Loading...
HomeMy WebLinkAboutMINUTES - 04031979 - R 79D IN 1 . . . . > ^ � °�\ � �r� � > . r . � \: &a �a, . 0 , " , �� � \ » , a � � � :� \ ` . < � . . �� ' » The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. OM POWERS.RICHMOND CALENDAR fOR THE BOARD OF S!::`c-'IVi50i; ERIC H.HASSELTINE IST DISTRICT i� CHAIRMAN ANCY C.FAHOEN.MARTINEZ CONTRA COSTA COUNT'll' JAMES R.OLSSON.COUNTY CLERK 2ND DISTRICT AND EX OFFICIO CLERK OF THE BOARD CBERT 1.SCHRODER,LAFAYETTE AND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL UNNE WRIGHT McPEAK,cONcoaO SPECIAL DISTRICTS GOVERNED BY THE 130ARD CHIEFCLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMIN!STRATION BUILDING PHONE(415)372-2371 RIC H.HASSELTINF.PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ.CALIFORNIA 93553 TUESDAY APRIL 3, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Consider recommendations of Board Committees. Executive Session (as required) or recess. 10:30 A.M. Presentation of Certificate of Commendation to the Board by Rowland Emmert, Executive Director, Contra Costa County Association for the Mentally Retarded. Decision on recommendations of Contra Costa County Justice System Subvention Program Advisory Group regarding fiscal year 1979-80 program (hearing closed March 27) . Hearings on the following proposed annexations to the City of Concord: Bel Air Matheson-Bailey #2 Lucky Drive Matheson-Bailey #3 Lark Lane Cherokee Drive Trost Berrywood Drive Matheson-Bailey #1 Willcrest Hearing on priority list of the Transportation Development Act For bicycle projects for the fiscal year 1979-80 prepared and recommended by the City- County Engineering Advisory Committee and approved by the Contra Costa County Mayors' Conference. Presentation by Warren Smith relating to adoption of ordinance pertaining to fictitious names. � O� Board of Supervisors' Calendar, continued April 3, 1979 11: 30 A.M. Consider proposal of Bay Area Air Quality Management District for trade-off agreement between Wickland Oil Co. and San Francisco firm. 1:30 P.M. Decision on proposed amendment to Specific Plan setback . alignment for San Ramon Valley Bo,levard (Road No. 5301C) in the San Ramon area (deferred from March 20) . Hearings on recommendations of County Planning Commission with respect to the following rezoning applications: Richard L. Sloniker, 2301-RZ, Pacheco area; David W. Enke, 2310-RZ, Walnut Creek area; and Bryan & Murphy Associates, 2296-RZ, West Pittsburg area. If the aforesaid applications are approved as recommended, introduce ordinances, waive reading and fix April 17, 1979 for adoption. Hearing on appeal of Terry W. Vinson from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 213-78, Tassa3ara area. Hearing on appeal of Robert E. Dillon from San Ramon Valley Area Planning Commission revocation of Land Use Permit No. 2205-77, San Ramon area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 11: CONSENT 1. DENY the claims of Mark R. Siders and June Liddicoat. 2. ADOPT reztning Ordinance No. 79-kl (introduced March 20, 1979), Vernon Chisholm, 2221-RZ, E1 Sobrante area. 3. ADOPT Ordinance No. 79-40 (introduced March 27, 1979) amending Ordinance No. 71-82 relating to drainage fees within Contra Costa County Service Area D-2. 4. ADOPT ordinance (introduced March 27, 1979) renaming certain county juvenile institutions. 5• AS Ex Officio the Board of Directors of Contra Costa County Sanitation District No. 15, adopt Sewer Ordinance No. l. ' t 03 „a Board of Supervisors' Calendar, continued April 3, 1979 6. AS Ex Officio the Governing Board of the Contra Costa County Flood Control and Water Conservation District, introduce ordinance amending Ordinance 71-81, revising drainage plan in Sans Crainte Drainage Area, waive reading and fix lkpril 10, 1979 for adoption. 7. APPROVE the followiig proposed annexations without hearing or election (Government Code Section 56322) : Subdivision 5252 (El Sobrante area) to County Service Area L-46; and No. 79-3, Subdivisions 4948 and 4895 (Alamo and Walnut Creek areas) to County Service Area L-42. 8. FIX May 1, 1979 at 1:30 P.M. for hearing on recommendation of County Planning Commission with respect to application of Paul Cianfichi, 2273--RZ, to rezone land in the Martinez area. 9. FIX April 24, 1979 at 1:30 P.M. for hearing on appeal of Frank Sellers from Board of Appeals conditional approval of the application filed by DeBolt Civil Engineers for Minor Subdivision 191-78, Morgan Territory area. 10. APPROVE minutes of proceedings for the month of March, 1979. 11. DECLARE certain ordinances duly published. ITEMS 12 - 24: DETERMINATION (Staff recommendation shown following the item. ) 12. MEMORANDUM from Chairman of the Retirement-Social Security Task Force transmitting report and recommendations of the Task Force established by -the Board to review the level of retirement and Social Security benefits and costs. ACKNOWLEDGE RECEIPT AND FIX APRIL 10, 1979 at 10:30 A.M. FOR PRESENTATION OF TASK FORCE RECOMMENDATIONS 13. LETTER from 1977-78 Contra Costa County Grand Jury advising that Inez Hiller is unable to accept the appointment as alternate on the Committee to Follow Up on Grand Jury Recommendations, and nominating Alden Olsen to serve in her place. DECLARE POSITION VACANT AND APPOINT NOMINEE 14. MEMORANDUM from the Director of Planning advising that Victor Renfrow has resigned from the Pleasant Hill Neighbor- hood P-1-aservation Committee and that the City recommends Mark Hiteshew be appointed to fill the vacancy. ACCEPT RESIGNATION AND APPOINT NOMINEE 04 Board of Supervisors' Calendar, continued April 3, 1979 15. LETTER from 'District Attorney responding to Board referral of complaint from Bryan L. Stanton related to harassment by neighbors and advising that his office finds no basis for criminal prosecution at this time, Uhat attempts to mediate the dispute between the parties have been unsuccessful, and that his staff will continue to monitor the situation closely in the future. ACKNOWLEDGE RECEIPT 16. LETTER from Vice President of Operations, Televents, Inc ., submitting written acceptance of the Board's grant of cablevision franchise in the east county a-cea and agreeing to comply with provisions of County Ordinance No. 1980. ACKNOWLEDGE RECEIPT 17 . LETTER from Executive Officer, California Regional Water Quality Control Board, requesting Bret weather wastewater flow monitoring information for Contra Costa County Sanitation District No. 5 to avoid delays in the processing; of State grant assistance for proposed wastewater facilities at Port Costa. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMEN`T'AL CONTROL) FOR STATUS REPORT AND IMPLEMENTATION OF FOLLOW UP ACTION 18. LETTER from President, Mental Health Association of Ccntra Costa County, urging that the County develop a five-year mental health plan as required by law and offering its assistance in evolving such a program, and further expressing dissatisfaction with the closing of the Cambia Way psychiatric facility. REFER TO DIRECTOR OF HEALTH SERVICES AND TO MENTAL HEALTH ADVISORY BOARD 19. LETTER from Chairman, Detention Facility Advisory Committee 0-,- Contra �Contra Costa County, reiterating recommendation that the Board e::,tablish a Correctional and Detention Services Advisory Commission but with the added provision that Commission staffing be provided by the Sheriff's Department . REFER TO COUNTY ADMINISTRATOR FOR REPORT 20. LETTER from President, Alamo Improvement Association, expressing concern with respect to unregulated hillside development it the Alamo area and requesting that provisions of County Ordinance 79-8 (Slope Density and Hillside Development Combining Districts) be applied in said area. REFER TO DIRECTOR OF PLANNING FOR REPORT 21. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, reaffirming previous findings and recommendation that integrated health services are needed in East County, prefer- ably Oakley, and requesting a discussion of the problem with the Board. REFER TO DIRECTOR OF HEALTH SERVICES AND TO COUNTY ADMINISTRATOR U 05 Board of Supervisors' Calendar, continued April 3, 1979 , 22. DISCUSSION PAPER from State Department of Aging advising that the Department is in the process of developing a policy to establish criteria for the designation of Planning and Service Areas and Area Agencies on Aging throughout the state, and inviting comments and suggestions thereon. REFER TO COUNTY WELFARE DIRECTOR 23. LETTER from President, Saranap Improvement Association, Inc. , reiterating the Association's opposition to proposed transitional use zoning combining district in the Saranap area. REFER TO DIRECTOR OF PLANNING FOR RESPONSE 24. COMMUNICATION from Rev. Jesse G. Dean, Chairman of the Board of Directors of Community Co-op Services, requesting time on the Board agenda to discuss various aspects of his complaint of last October with respect to utilization of CETA discretionary funds and an immediate allocation of $61,730 for said organization. REFER COMPLAINTS AND PROPOSALS TO MANPOWER DIRECTOR AND MANPOWER ADVISORY COUNCIL ITEMS 25 - 28: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 25. LETTER from Director R. T. Sapp, Santa Clara Valley Water District, advising that federal funding of the Corps of Engineers' San Francisco Bay Shoreline Study was omitted from the President's budget proposal for fiscal year 1980, and urging that federal legislators be contacted seeking their support of an appropriation to continue this study beyond fiscal year 1979. 26. MEMORANDUM from County Counsel advising that the State Attorney General's office has concurred with recommendation of State Board of Control with respect to granting in full as a "discharge from accountability" the County's claim in connection with Short-Doyle audit for fiscal years 1970-72. 27. LETTER from Chairman submitting 1978 annual report for the Contra Costa County Flood Control and Water Conservation District Zone 3B Advisory Board. 28. LETTER from District Attorney submitting January, 1979 Case Status Summary Report, and commending Program Administrator of the Family Support Division. 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. 3 Board of Supervisors' Calendar, continued April 3, 1979 The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) meets regularly on the lst and 3rd Mondays of each month at 9:00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on Wednesdays at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicates) San Francisco Bay Conservation and Development Commission lst and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - telephone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Contra Costa County Water District lst and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 Cj 7 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions April 3, 1979 ' From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Clerk of the Intermediate Senioc Clerk Board Stenographer Clerk Manpower Administrative Manpower Analyst II Services ($1410-$1713) Assistant II Administrative Manpower Analyst III Services ($1713-$2083) Assistant III Medical Senior Assistant Chief Clinical Services Clinical Laboratory Technician Laboratory Technician Social Administrative Administrative Services Service Services Assistant III Assistant II Super- Intermediate Senior Clerk intendent Typist Clerk of Schools 2. Additions and cancellations of positions as follows: 1 Department Addition Cancellation Assessor 1 Typist Clerk 1 Account Clerk II Auditor- 1 Account 1 Supervising Account Controller Clerk III Clerk County 1 Intermediate -- Counsel Typist Clerk t To: ' Board of Supervisors From: . County Administrator. i Re: Recommended Actions 4-3- 79 Page: 2. I. PERSONNEL ACTIONS - continued 2. Department Addition Cancellation Civil 1 Senior Clerk 1 Supervising Clerk Service 1 Intermediate 1 Senior Clerk Typist Clerk Library 2 Library Clerk 1 Intermediate Typist. . (20/40) Clerk Manpower 1 Manpower Aide 1 Administrative Analyist- . (Class & Position)Project ($1027-$1248) 1 Secretary 1 1 Secretary I-Project 1 Typist Clerk -- Medical 1 Pharmacy 1 Institutional Services Services Assistant Worker 1 Clerk 1 Intermediate Typist Clerk 2 Intermediate 1 Intermediate Clerk Clerk (20/40) (40/40) 3. Authorize the following personnel actions as requested by the Health Department, Social Services Department and the Walnut Creek-Danville Marshal, respectively, and recommended by the Civil Service Commission: a. Appointment of Eileen Kotler in the class of Physical Therapist at the third step ($1,252) of Salary Level 369 ($1,135-$1,380) . b. Reemployment of Harry Eagle and Barbara Swerdan in the class of Eligibility Worker 11 at the fifth step ($1,068) of Salary Level 285 ($879-$1,068) . c. Reemployment of Rodger L. Davis in the class of Deputy Marshal at the fifth step ($1,597) of Salary Level 417 ($1,314-$1,597) . . II. TRAVEL AUTHORIZATIONS 4. Name and' Destination Department and Date Meeting (a) Thomas Jimison, Denver, CO NIC Seminar--Manage- Probation 4-23-79 to 4-27-79 ment Trainnq for (time only) Mid-Level Correctional Managers U 09 ,.To: - Board of Supervisors From: County Administrator Re: Recommended Actions 4-3-79 Page: 3. II. TRAVEL AUTHORIZATIONS - continued 4. Name and Destination Department and Date Meeting (b) Edwin Miller, Palo Alto, CA Annual Meeting.- President eeting,President & 5-5-79 - 5-6-79 California Association Marie Perez & for Adult Day Health' Lovie McIntosh, Services Members, Adult Day Health Planning Council III. APPROPRIATION ADJUSTMENTS } 5. Internal Adjustments. Changes not affecting totals for following budget units: District Attorney, Public Works„ Data Processing, Auditor-Controller (Various) , Library. j IV. LIENS AND COLLECTIONS 6. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to an individual . who has made repayment in full. V. CONTRACTS 7. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Martinez Bus Provide trans- $94,000 7-1-78 - Lines, Inc. portation (Increase 6-30--79 services to of $3000) clients of the Miller Centers East and West (b) Betty Ubiles Parent consultation $1,680 4-9-79 - services for Head 8-31-79 Start Program (c) David D. Stein, Stress training for $2,000 3-1-79 - Ph.D. Mental Health staff 5-8-79 v 1 Z.1 To: Board of Supervisors From: County Administrator Re: * Recommended Actions' 4-3-79 Page: 4. V. CONTRACTS - continued Amount 7. Agency Purpose To Be Paid Period (d) University Continuation of $94,437 1071--78 - of Texas evaluation services 9-10-79 for County Health Dept. "Reaching the Adolescent" Project (e) Frieda Harter, Social Services $810 4-149 M.D. staff training 6-30-79 Eleanor M. Same $405 Same Luce, M.D. Dr. John H. Same $405 Same Frykman (f) City of Nutrition Project -0- 10-1-78 - El Cerrito meal services for 9-30-79 the elderly Pleasant Hill Same -0- Same Recreation & Park District Amount To Be Rec'd (g) State of Prepaid Health $15,500 2-1-79 - California, Research Evaluation 2-29-80 Department of & Demonstration Health (PHRED) Project to Services test various methods of informing clients about Medi-Cal and Key Plan health services (h) State of Amendment to $2,256 1-1-79 - California, existing Dental (additional) 6-30-79 Department of Disease Prevention Health Program contract to Services increase payment limit (i) City of Provide geologic Full Cost Effective Antioch services as needed 4-4-79 U �� To: Board of Supervisors From: County Administrator Re: Recommended Actions 4-3-79 Page: 5. V. CONTRACTS - continued Amount _ 7. Agency Purpose To Be Recd Period (j) Collona Provide informa- Full Cost 4-3-79 - Corporation tion from 1978-1979 5-31-79• assessment roll 8. Authorize Director, Department of Health Services, or- his designee, to negotiate contracts with certain-prospective- service providers for subsequent review by the Board. . 9. Amend February 27, 1979, board order authorizing execution of contract with Edna Lee Smalls for mental health staff training services to change commencement date of contract from March 5, 1979 to February 15, 1975, other provisions remain unchanged, as recommended by the Director, Human Resources Agency. 10. Authorize Director, Department of Manpower Programs, to execute subgrant modification agreements with 11 CETA Title VI PSE Project subgrantees to provide for continuation of current programs through September 30, 1979. 11. Authorize Chairman, Board of Supervisors, to execute modification of agreement with Vasquez, Quezada & Navarro,:, Certified Public Accountants, to provide for 30-day extension to complete fiscal year 1977-1978 Community . Services Agency audit. VI. GRANT ACTIONS 12. Approve Final Community Development Block Grant application for fiscal year 1979-1980 and authorize the Chairman, Board of Supervisors, to execute said application and transmittal letter for submission to the U. S. Department of Housing and Urban Development. 13. Authorize Director of Health Services to submit an application to the San Francisco Foundation for funds in the amount of $24,813 (total project cost is $88,656, including $19,710 in client fees and $44,133 county in-kind) to finance a Health Hazard Appraisal Project during the period July 1, 1979 through June 30, 1980, with the under- standing that local share commitments will be funded within 1979-1980 Health Department budget allocations. U 12 To;' Board of Supervisors From:_ County Administrator Re: Recommended Actions 4-3-79 Page: 6. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 14. Authorize the Chairman, Board of Supervisors, to execute an amendment to the lease with John V. Hook, et al. , for premises at Crockett Peak for continued use by the Office of, Sheriff-Coroner. 15. Authorize the Chairman, Board of Supervisors, to execute a sublease with Tele-Vue System, Inc. for use of the premises at Crockett Peak. 16. Authorize the Chairman, Board of Supervisors, to execute a three-year lease with Wilco Properties for premises at 2280 Diamond Boulevard, Suite 440, Concord, for continued use by the Environmental Control Division of the Public Works+Department. 17. As the Board of Directors, Orinda Fire Protection District, accept the high bid of $106,600 for district surplus vacant land located on Lombardy Lane, Orinda from Charles L. Fry, et ux, and authorize the Beard Chairman to execute deed conveying said property to the successful bidder or his nominee to be delivered upon compliance with all terms and conditions of sale. 18. As the Board of Directors, West County Fire Protection District, find that Jon Tatum, et al. , high bidder for the purchase of district owned excess vacant land on Castro Ranch Road, El Sobrante, has not fulfilled the conditions of purchase pursuant to Board Resolution No. 78/1183, adopted November 21, 1978, and has therefore forfeited all rights in and to said property; and authorize the County Auditor-Controller to 'retain the $2,000 option deposit made by said bidder, bidder having failed to pay the $33,000 balance owed. IX. OTHER ACTIONS 19. Designate Sandhill Housing Rehabilitation Target Area for inclusion in the County Housing Rehabilitation Program on the recommendation of the Oakley-Sandhill Neighborhood Preservation Committee, the Housing and Community Development Advisory Committee and the Director of Planning. To: Board of Supervisors From: ' County Administrator Re: Recommended Actions 4-379 Page: 7. IX. OTHER ACTIONS - continued 20. Consider request of County Welfare. Director for authorization' for the County Office on Aging to participate in a National Association of Counties Research Foundation Project on Long Term Planning for the Aged. 21. Adopt Resolution establishing service rate charges for County Medical Services effective April 1, 1979, as recommended by the Director, Human Resources Agency*. - . 22. Acknowledge receipt of a report `ro:a the County Administrator on his recommendations regarding the county Justice System Subvention Program funding for fiscal year 1979-1980. 23. Establish Private Industry Cour:_-il to � nplement Private Sector Initiative Program, Comprehensive Employment and Training Act, Title VI, and appoint Chairperson Pro Tem as recommended by the Director of Manpower Programs, Director of Planning and County Administrator 24. Approve new alignment of low-income census tracts into Community Action Program target areas, as recommended by the Economic Opportunity Council and the Acting Director, Community Services Department. 25. Acknowledge receipt and approve the revised Ecomomic Opportunity Council Bylaws and Organizational Policy, and authorize the Acting Director, Community Services Depart- ment, to submit said documents to Federal' Communit_v Services Administration for review, as recommended by the Economic Opportunity Council. 26. Adopt resolution urging Congress to enact an adequate supplemental appropriation for funding Title III of the Older Americans Act, as recommended by the County Welfare Director. 27. Establish rate schedule for Home Health Agency speech therapy services ($32.75 per visit) , effective March 1, 1979, as recommended by the County Health Officer and Director, Human Resources Agency. 28. Consider report of County Adninistrator with respect to distribution of state allocation to county of $587,100 for certain speciate districts, pursuant to Senate Bill 31. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 14 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT. Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday, April 3, 1979 REPORTS Report A. CENTURY COMMUNICATIONS CORPORATION - REQUEST FOR RATE INCREASE Pursuant to the Board's Order of September 26, 1978, the following' report is submitted with reference to Century Communica tions Corporation's request for a rate increase for its cable television operation within Contra Costa County. The above-mentioned Beard Order authorized the Public Works Director to retain an outside consultant to evaluate cable telt•vision systems which were request- ing rate increases by the Board of Supervisors. The report prepared by Charles Woodard Associates, Inc., dated March 2, +979, submitted to the Board, outlines the findings and recommendations with reference • to Century Cable's request for a rate increase. It is the Public Works Department's recommendation that the Consultant's report be adopted. The report recommends in part that: 1. Connection charges be increased from $10.00 to $15.00 for the first connection. 2. It is recommended that a late payment fee of $1.00 for overdue accounts be authorized in keeping with the details outlined in the Consultant's report. 3. It is further recommended that Century Cable be allowed to charge a $25.00 deposit for converter devices, along with the $2.00 monthly rate. The deposit will be refundable in accordance with the recommendations outlined in the Consultant's report. 4. The Department agrees with the Consultant's report that the Cablevision operator be allowed to pass on copyright fees, and recommends that the Consultant's procedure be followed. 5. It is also recommended that the operator be allowed to increase his monthly service charge from $6.95 to $8.95 immediately, with an additional $1.00 increase at his discretion, but not prior to January 1, 1980. The operator would be authorized to charge $2.50 per month for additional hookups. (BJG) A G E N D A Public Works Departmer Page T of 13 April 3, 1979 SUPERVISORIAL DISTRICT I Item 1. MARKET AVENUE - APPROVE PROJECT PARTICIPATION - North Richmond Area The California Department of Transportation has recently upeated the "Recommended List of Public Crossings for Improved Crossing Protection on Non-Federal Aid Routes by Federal Funding." The list of crossings which may be funded under erection 203 of the Federal Highway Safety Act includes the Market Avenue crossing 'of the-Southern Pacific Transportation Company tracks. Section 203 provides for 90 percent Federal and 10 percent local funding for the relocation and upgrading of the automatic crossing gates. The estimated cost to the County is $6,000, Funds for the project will be included in the 1979-1980 budget proposa:i. It is recommended that the Board of Supervisors affirm its intention to finance the County's share of the project and authorize the -Public Works Director to.so notify the State Department of Transportation. (RE: Work Order No. 4167-661) (RD) Item 2. NORTH RICHMOND STREET IMPROVEMENT - APPROVE PLANS AND ADVERTISE FOR BIDS - North Richmond Area It is recommended that the Board of Supervisors approve plans and specifications for the "North Richmond Street Improvement - 5th Street and Silver Avenue" Project and advertise for bids to be received in 30 days and opened at 2:00 p.m., on Thursday, May 3, 1979. The Engineer's estimated construction cost is $67,000. The project consists of reconstructing the existing roadway to lower the high center crown. While work is in progress, 5th Street between Chesley Avenue and Grove Avenue and Silver Avenue between 5th Street and 6th Street will be closed to through traffic for 5 to 6 weeks. It is further recommended that the Board approve the road closures, subject to contract requirements. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines. It is recommended that the Board of Supervisors concur in this finding. (RE: Project No. 0565-4166-665-78) (RD) A G E N D A Public Works Department Page o'f 13 April 3, 1979 SUPERVISORIAL DISTRICT II tem 3. SLURRY SEAL PROJECT - 1979 - APPROVE AGREEMENT - San Pablo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Joint Exercise of Powers Agreement between the County and the City of San Pablo for their participation in the 1979 Slurry Seal Project. The Agreement provides for the County Public Works Department to design the project and administer the construction contract. The City of San Pablo will pay the County for the engineering, inspection, and other costs for the portion of work within the City Limits. The City's share of the work is estimated at $48,000, which amount will be deposited with the County prior to advertising for bids. (NOTE TO CLERK OF THE BOARD: Please retain the original and return one copy with n cerication to the Pu is Works Department for further processing). (RE: Work Order No. 4959-925) 00) .tem 4. 1ST AVENUE - APPROVE PLANS AND ADVERTISE I-UR BIDS - Crockett Area It is recommended that the Board of Supervisors approve plans and specifications for the lst Avenue retaining wall repair project and advertise for bids to be received in 30 days and opened at 2:00 p.m., on Thursday, May 3, 1979. The Engineer's esti- mated construction cost is $11,000. ;! This project consists of constructing a concrete retaining wall in front of a partially failed wall. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines. , It is recommended that the Board of Supervisors concur in this finding. (RE: Project No. 2295-4445-665-78) (RD) tem 5. WALNUT CREEK CHANNEL - APPROVE RIGHT OF ENTRY - Pacheco Area It is recommended that the Board of Supe-visors, as ex officio the Board of Super- visors of the Contra Costa County Flood Control and Water Conservation District, approve a Right of Entry to the City of Concord for the relocation of a sewer line required in conjunction with the pending construction of State Highway 4 at the Walnut Creek Channel, and authorize the Public Works Director to sign said Right of Entry on behalf of the County. (RE: Work Order No. 8367-7505) (R/P) A G E N D A Public Works Department Page 3 of 13 April 3, 1979 U 1l SUPERVISORIAL DISTRICT III Item 6. DRAINAGE FEE ORDINANCE 71-81 - CONSIDER AMENDMENT - Sans Crainte Area It is proposed that existing Ordinance 71-81 be amended to allow the addition of Line- F from Station 7+40 to 10+05 to facilitate drainage along Hawthorne Drive. The City of Walnut Creek concurs with the proposed amending ordinance, which has been submitted to the Clerk of the Board. It will appear on -the Board's consent calendar for April 3, 1979. Copies of the proposed ordinance, revised plan and Negative Declaration have been submitted to the Board under separate cover. It is recommended that the Board of Supervisors: 1. Accept the Negative Declaration prepared for the adoption of an ordinance amending Ordinance 71-81 and certify that it has been completed in compliance with the California Environmental Quality Act. 2. Determine that the adoption of the amending ordinance will not.-have a signifi- cant adverse effect on the environment. 3. Direct the Public Works Director to file a Notice of Determination with the County Clerk. (FCP) Item 7. BANCROFT ROAD - APPROVE TRAFFIC REGULATION - Walnut Creek Area Upon routine investigation and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2520 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 40 miles per hour on that portion of BANCROFT ROAD (#40618) lying within the unincorporated area and beginning at the intersection of Ygnacio Valley Road and extending northerly to the intersection of Treat Boulevard; thence, 35 miles per hour on that portion of BANICROFT ROAD beginning at the intersection of Treat Boulevard and extending northerly to the Walnut Creek city limits. (Ordinance #72-27 pertaining to the 40 and 45 mph. speed limit in the above area on Bancroft Road is hereby rescinded. (TO) A G E N D A Public Works Department Page of 13 April 3, 1979 V �� SUPERVISORIAL DISTRICT IV Item 8. STORM DRAINAGE DISTRICT ZONE 16, LINES "C" & "D" - ACCEPT CONTRACT - Pleasartt'Hill Area The work performed under the contract for Storm Drainage District Zone 16, Lines "C" and "D" was completed by the contractor, Mountain Construction, Inc., of San Ramon, on March 30, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $77,900. It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, .accept the work as complete as of March 30, 1979. It is further recommended that a 13 working-day extension of contract time be granted due to substantiated delays in obtaining materials. (RE: Project No. 8539-7583-76) (C) Item 9. LOWER PINE-GALINDO CREEK - ADOPT RESOLUI10N - Concord ea It is recommended that the Board of Supervisors, as ex ,fficio the Board of. Super- visors of the Contra Costa County Flood Control and Water Conservation District, adopt a Resolution of Intention to Adopt Resolution of Necessity to acquire real property by eminent domain for improvement of a flood control channel on the U. S. Army Corps of Engineers Lower Pine-Galindo Creek project and set April 24, 1979, at 10:30 a.m., as the date the Board will meet to consider the adoption of the Resolu- tion of Necessity to condemn. (RE: Work Order No. 8692-7520) (R/P) SUPERVISORIAL DISTRICT V tem 10. SAN RAMON VALLEY BOULEVARD - ACCEPT DEED - San Ramon Area It is recommended that the Board of Supervisors accept a Grant Deed, Right of Way Contract, and Temporary Construction Permit, dated March 21 , 1979, from the Board of Conference Life of the California-Nevada Annual Conference of the United Methodist Church, and authorize the Public Works Director to sign the contract and permit nn behalf of the County. It is further recommended that the County Auditor-Controller be authorized to issue a warrant, in the amount of $1,830, payable to First American Title Guaranty Company, Escrow No. 109543, to be delivered to the Real Property Division for payment. (RE: Project No. 5301C-4470-663-78) (R/P) A G E N D A Public Works Department Page IT of 13 April 3, 1979 0 is _Item 11. LINES E AND E-1 - ACCEPT DEED - Brentwood Area It is recommended that the Board of Supervisors, as ex officio the Board 6f Supervisors of the Contra Costa County Flood Control and Water Conservati6n Dis- trict, accept a Grant Deed and Right of Way Contract, dated March 8, 1979, from Emanuel P. Razeto, and authorize the Public Works Director to sign said contract on behalf of the District, It is further recommended that the.County Auditor-Controller be authorized to issue a warrant, in the amount of $5,461, payable to Title Insurance and Trust Company, Escrow No. CD 236674, to be delivered to the Real Property Division for payment. It is further recommended that the Board authorize its Chairman to execute a Grant of Easement to Emanuel P. Razeto, pursuant to Section 25526.5 of the Government Code, being part consideration for this transaction as provided for in said con- tract and determine that said grant is a Class 5 Categorical Exemption from En- vironmental Impact Report requirements and authorize the filing of a Notice of Exemption. (RE: Work Order No. 8514-7521 ) (R/P) (Agenda continues on next page) t A G E N D A Public Works Depar'tment Page 6 of 13 April 3, 1979 G aoj i Item 12. SAN RAMON VALLEY BOULEVARD - A,CCEPT DEED - San Ramon Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract dated March 15, 1979, from Oakland Meat Co., Inc., and authorize the Public Works Director to sign the contract on behalf of the County. It is further recommended that the Counity Auditor-Controller be authorized to issue a warrant in the amount of $4,940.00, payable to Western Title Insurance Company, Escrow No. M311928-CS, to be delivered to the Real Property Division for payment. (Re: Project No. 5301-4468-663-78) (RP) Item 13. CAMINO RAMON - APPROVE TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and- traffic study, it is recommended that Traffic Resol+ition No. 2521••be approved as follows: Pursuant to Section 22507 of the California 11c:d cle Code parking is hereby declared to be prohibited at all tiro^s on the east side of CAMINO RAMON- (#4827K) Danville, beginning a point 540 feet north of the center line of San Ramon Court and extending northerly a distance of 55 feet. (TO) Item 14. BOLLINGER CANYON ROAD - APPROVE SUMMARY ABANDONMENT - San Ramon Area It is recommended that the Board of Supervisors summarily abandon a portion of Bollinger Canyon Road superseded by relocation and direct: the Clerk of the Board to cause a certified copy of the Resolution of Abandonment to be recorded in the office of the County*Recorder. The portion of right of way to be abandoned is superseded by a shift in alignment when frontage improvements were constructed by Assessment District 1973-3. The San Ramon Valley Planning Commission reviewed the proposed abandonment at its meeting of March 21, 1978 and recommended that the Board of Supervisors abandon the right of way. (LD) Item 15. SUBDIVISION 4617 - APPROVE AGREEMENT - Oakley Area It is recommended that the Board of Supervisors approve the Subdivision Agreement Extension for Subdivision 4617. This Subdivision Agreement Extension grants an extension of time to and including October 30, 1979. Owner: Hofmann Company P. 0. Box 907 Concord, CA 94522 Location: Subdivision 4617 is located on the east side of Empire Avenue between Cypress Avenue and Highway 4 in the Oakley Area. (LD) A G E N D A Public ''A:orks Department Page 7 of 13 ;;pril 3, 1979 0 IRI Item 16. EL CERRO BOULEVARD - APPROVE PLANS AND ADVERTISE FOR BIDS - Danville Area It is recommended that the Board of Supervisors approve plans and specifications for the E1 Cerro Boulevard Improvements Project and advertise for bids.to be received in 30 days, and opened at 2:00 p.m. on Thursday, May 3, 1979. The Engineer's _. timated.construction cost is $44,000. The project consists of the installation of an underdrain system between Enterprise Drive and E1 Quanito Drive and island removal with roadway construction adjacent to Alisal Court. Funding is available from the 1977-78 Road Budget. This project is considered exempt from Environmental Impact Report require ments as a Class 1C Categorical Exemption under County Guidelines. It is ... recommended that the Board of Supervisors concur in this finding. . (Re: Project No. 4621-4436-661-78) (RD) Item 17. SUBDIVISION MS 93-77 - RESCIND PARCEL MAP APPROVAL - Danville Area It is recommended that the Board of Supervisors rescind the Board Order dated*October 10, 1978, approving the parcel map for Subdivision MS 93-77. The ownership changed prior to the map being recorded and therefore the County Recorder would not accept the map due to the ownership discrepancy. County Counsel concurs with this recommended rescission as the best way to clear the record. Owner: Metro Sawchuck, et al.. 2180 Geary Road #11 Pleasant Hill , CA 94523 Location: The property involved is located at the easterly terminus of a private road, extending east off West E1 Pintado Road, approximately 400 feet north of Ilo Lane, in the Danville Area. (Re: Assessor's Parcel No. 196-190-•024) (LD) Item 18. SANITATION DISTRICT NO. 15 - APPROVE CONSULTING SERVICES AGREEMENT - Bethel Island Area The sewage collection system and interim treatment facility serving District No. 15 is -nearly complete. In order to assure proper operation of the newly constructed facilities, an Operator Training Program has been developed by Camp, Dresser and McKee, Consulting Engineers, de- signers of the facility. (Continued on next page) A G E N D A Public Works Department Page 8 of 13 April 3, 1979 item 18. (Continued) The program consists of approximately 20 hours of classroom and field instruction tailored to cover all operation and maintenance requirements of the pumps and other mechanical equipment. It is recommended that the Board, as ex officio the Governing Board. of Sanitation District No. 15, approve and authorize the Public Works Director to execute the Consulting Services Agreement with Camp, Dresser and McKee. The Agreement provides for a payment not to exceed $2,200. Federal and state grants will pay up to 87-1,2 percent of the total cost. (Re: Work Order No. 5400-0927) (EC) GENERAL Item 19. RECOMMENDATIONS On AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 20. FAMILY STRESS CENTER - APPROVE CHANGE ORDER - Concord Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 3 to the construction contract with Malpass Construction Co. , Inc. for the Family Stress Center Remodel , 1600 Galindo Street, Concord, CA. Change Order No. 3 will provide for repair of dry rot and painting of building exterior at the facility and will add $5,563.14 to the contract price. This Change Order will extend the contract completion time by 10 calendar days. There are sufficient contingency funds budgeted for the project to cover the cost of this Change Order. (Re: 0115-4059) (B&G/AD) Item 21. FAMILY PkACTICE CLINIC - ACCEPT CONTRACT AS COMPLETE - Martinez Area It is recommended that the Board of Supervisors accept as complete, as of April 3, 1979, the construction contract with Elmer Lundgren of Walnut Creek, for the Remodel of Family Practice Clinic, Contra Costa County Hospital , 2500 Alhambra Avenue, Martinez, and direct its Clerk to file the appropriate Notice of Completion. (Re: 6971-4280) (B&G/AD) A G E N D A Public Works Department Page 9 of 13 April 3, 1979 0 23 Item 22. DETENTION FACILITY PROJECT - APPROVE BID ADDENDUM - Martinez Area It is recommended that the Board of Supervisors approve and authorize.the Public Works Director to issue Addendum 2 to the plans and specifications for the Detention Facility Site Improvements and Landscaping, Project No. 5269-926-(68), approved on March 13, 1979. The Addendum modifies the plans and specifications as requested by Kaplan/McLaughlin, the project architect, and Turner Construction Company, the construction manager. Turner anticipates no increase in contract cost. , Bids will continue to be received on .Thursday, April 12. (Re: Project No. 5269-926-(68)) (DFP) Item 23. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Prea Final Map and Subdivision Agreement 5160 Hale Wai Investors Panville Parcel Map, MS 73=78 Paul Reynolds Alamo Subdivision Agreement and Deferred Improvement Agreement Parcel Map and Deferred MS 176-78 Jack Hernandez Brentwood Improvement Agreement (LD) Item 24. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instruments: No. Instrument Date Grantor Reference 1. Consent to Offer of 1-24-79 Pacific Gas and Electric SUB MS 271-7� Dedication of Public Road Company, a Calif. Corp. B. Accept the Following Instruments for Recording Only: 1. Offer of Dedication 10-4-78 Martin A. Gaston, et al. RusseTman for Roadway Purposes Park Road 2. Offer of Dedication 3-19-79 Vito Pavia, et al. SUB 5169 for Roadway Purposes A G E N D A Public Works Department Page 10 of 13 April 3, 1979 24 tem 25. AUTHORIZE REFUNDS Itis recommended that the Board of Supervisors declare that the improvements in the following Subdivisions have satisfactorily met the guaranteed performance standards. It is further recommended that the Board of Supervisors authorize the Public Works Director to refund the cash deposits posted as security to guarantee performance under the Subdivision Agreements for Subdivision 4410 and 5280. SUBDIVISION OWNER AREA 4410 Kay Building Company Danville MS 102-72 Albert Bowler Lafayette- 5280 Ignacio Creek Development Corp. San Ramon (LD) tem 26. SCHOOL CROSSING PROTECTION - CONSIDER POLILY ',FMSION On July 18, 1967, the Board of Supervisors adopted a policy on adult crossing guards for school crossing protection. This policy is based on criteria developed by the Institute of Transportation Engineers, a national professional organization. In 1968, Sections 21372 and 21373 were added to the California Vehicle Code. Section 21372 requires local agencies to promulgate warrants to be used as guidelines for the placement of traffic control devices near schools for the purpose of protecting students going to and from school . Section 21373 permits local agencies to require the requesting school district to pay up to 50 percent of the cost of the engineering survey required to evaluate the need for school crossing protection'. Under current policy, the County does not require school districts to pay any portion of the cost for engineering surveys. The Board of Supervisors, in fulfillment of the requirement of Section 21372, adopted on December 10, 1968 "Tentative Warrants" for the installation of traffic control devices near schools. These warrants were based on criteria developed by the State Department of Transportation in cooperation with local agencies. They have been used by the Public Works Department to evaluate the need for school crossing protection and to make appropriate recommendations to the Board of Supervisors. Due to increased traffic congestion, changes in traffic and pedestrian characteristics and current budget restrictions, itis recommended that the Board consider revising the policy for school crossing protection. The proposed revised policy has been submitted to all Board members and is on file with the Clerk. (Continued on next page) 1 G E N D A Public Works Department -age 11-6-f-13 April 3, 1979 U 25 Item 26. (Continued) The proposed guidelines are based on newly revised criteria developed by the State Department of Transportation in cooperation with local agencies. The Public Works Department has modified the State guidelines to more appropriately reflect traffic and road conditions in Contra- Costa County. The proposed guidelines would increase the •required minimum criteria previously used by the County, however, they would be less restrictive . than the proposed State guidelines. A significant change in. the proposed policy is the exercise of the permissive option of Section 21373 of the California Vehicle Code. This would require local School Districts to pay 50 percent of the cost of an Engineering Study when they request a study to determine the need for additional school crossing protection. (T0) (Agenda continues on next page) A G E N D A Public Works Department Page 12 of-:13 April 3, 1979 26 ITEM 27. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS Y TIME ATTENDANCE .TE DAY SPONSOR PLACE REMARKS Recommended Authorization ,r 4 Wed. State Assembly 9:00 a.m. Public Hearing on Supervisor Water, Parks San Joaquin Delta the Delta and the McPeak and Wildlife College Peripheral Canal Staff Committee Tillie Lewis Theatre. and its Alternatives SISl Pacific Avenue Stockton (EC) ITEM 28.MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES The Board will be furnished with a separate foport concerning the State" Assembly Committee on Water, Parks and Wildlife public: hearing on the Peripheral Canal. (EC) NOTE Chairman to ask For any comments by interested citizens in attendnace at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 13 of 13 April 3, 1979 U 2 Water AgencyBoard of Supervisors Contra (Ex-Officio Governing Board) Sixth Floor Costa Tom Powers County Administr -1 1st District County 7 Nancy D.Fanden Martinez. C�liforn a C l y 2nd District (415) 671-4295 RECEIVED Robert 1.Schroder Vernon L Cline 3rd District Chief Engineer Sunne Wright McPeak Jack Port APR 3 1979 4th District Executive Secreta Eric H.Hasseltine J. R. OLsSON 5th District CLERK BOARD OF SUPERVISORS NTRA Siyy��j��CCO�.J April 3, 1979 Our File: WA 2(c) TO: Board of Supervisors, Ex Officio G erningBoa FROM: Vernon L. Cline, Chief Engineer - -� SUBJECT: Public Works Agenda - Tuesday, April 3, 1979 Item 27, Memorandum Report on Water Agency Activities. 41 State Assembly Committee on Water, Parks and 0- Wildlife Hearing. On April 4, 1979, in Stockton, the State Assembly Committee on Rater, Parks and Wildlife will hold the eighth and last public hearing from which the Committee will develop overall water policies leading to the formulation of a new State Water Plan for California. A draft statement on the subject of this last hearing, "The Delta and the Peripheral Canal and its Alternatives," was submitted to the Board for consideration last week. Staff is presently working with Supervisor McPeak to finalize the statement for presentation to the Committee at the Stockton hearing. VLC/RMJ/hl cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Kno- Melvyrn Wingett, County Administrator John B. Clausen, County Counsel Cressey Nakagawa, Attorney (via County Counsel) merry Russell, Clerk of the Board i 1 . 1 1. f I 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 3, 1979, in Room 107, County Administrator_ 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 U 29 In the Board of Supervisors of Contra Costa County, State of Colifornia April 3 , 19 79 In the Matter of Proceedings of the Board during the month of March, 1979. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the r„onth of T-larch, 197:9 is waived, and said minutes of proceedings are a,--)proved as written. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this :r d day of_,,,pril 1979 R. OLSSON, Clerk BY �-/ �1 eputy Clerk Gloria I.% Fa""Df-10 H-24 4/77 15m � 30 Z. il. IJv .0 0 01 r:.+ v1 v'.iw of Contra Cos+a County, Stat% of _C611111omia April 3 , 1979 941 the Mauer o'r Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearinn(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(p) is_ (are) adopted, and the Clerk shall publish same as required by lair: f C� 31 ORDINANCE NO. 79- L.9 (Naming Juvenile Institutions) 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 1102-2.202 of the County Ordinance Code (as amended by Ords. No. 78-35) is amended in subdivision (3) to delete Pre-Placement Center and insert Contra Costa County Boys' Treatment Center, and in subdivision (5) to. delete Girls' Day Treatment Facility, (because this program is no longer in operation) , and in subdivision (6) to renumber it (5) and to delete Contra Costa County Youth Center and insert Contra Costa County Girls ' Treatment Center, (to more appropriately identify these programs) ; to read: 1102-2.202 Establish & Name Institutions. Pursuant to Welfare and Institutions Code Sections 850 ff. and 880 ff. , the following juvenile halls, homes, ranches and forestry camps are established and are referred to in this chapter as institutions : (1) Contra Costa County Juvenile Hall, at Martinez, California; (2) Contra Costa County Boys' Ranch, at Byron, California; (3) Contra Costa County Boys ' Treatment Center, at Martinez, California; (4) Community Day Centers in various schools in this County; (5) Contra Costa County Girls' Treatment Center, at Martinez, California. (Orris. 79- 49 , 78-35, 73-48, 73-13, 70-59:prior code 2620 : Ords. 1920, 1635, 1276. ) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 ays after- passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES , a newspaper published in this County. PASSED onApril 3, 1979 by the following vote: AYES: Supervisors - 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 Chairman of the Board By: Deputy [SEAL] Diana M. Herman GWM:s ORDINANCE NO. 79- 49 �j, Pursuant to the provisions of Health & Safety Code, Section 5471, Adopted Contra Costa County Sanitation District No. 15 Ordinance No. I as - follows: 0 33 ORDINANCE NO. 1 BEFORE -THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING" THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15. .` AN ORDINANCE PROVIDING FEES, RATES AND CHARGES FOR CONNECTIONS TO AND FOR FACILITIES AND SERVICES FURNISHED BY THE SEWERAGE SERVICE SYSTEM OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15; SETTING FORTH AND PROVIDING RULES AND REGULATIONS FOR SEWERAGE SERVICE AND CONNECTIONS; PROVIDING FOR MEANS OF COLLECTION OF FEES AND CHARGES AND FOR PENALTIES AND ENFORCEMENT MEASURES IN CASE OF NONPAYMENT OF CHARGES OR FOR CERTAIN VIOLATIONS; PROVIDING FOR APPEALS IN CERTAIN CIRCUMSTANCES, FOR DISPOSITION OF REVENUES RECEIVED AND FOR USES TO WHICH SUCH REVENUES SHALL BE APPLIED; AND PROVIDING FOR EFFECTIVE DATE OF THIS ORDINANCE AND OF CHARGES HEREUNDER. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, as and constituting'the Board of Directors of Contra Costa County Sanitation District No. 15 DOES ORDAIN AS FOLLOWS: Section 1. Repeal of Resolutions 1.1. All Resolutions here—t-o-Fore adopted by the Board, or any action by the Engineer in conflict or inconsistent with any provision- of this Ordinance, are hereby repealed and rescinded. Section 2. Definitions 2.1. Terms and Definitions. The following terms when used in this Ordinance shall have the following respective meanings: (a) "Auditor-Controller" shall mean the County Auditor-Controller of Contra Costa County. (b) "Board" shall mean the Board of Directors of the District. (c) 'Boat Berth" shall mean a floating or a. fixed facility con- structed for the purpose of securing and/or sheltering one or more boats and may be a part of a commercial enterprise or owned by a private individual. (d) "BOD" (denoting Biochemical Oxygen Demand) shall mean the quantity of oxygen required in the biological oxidation of organic matter under standard laboratory procedure in five (5) days at 200C, expressed in milligrams per liter. (e) "Clerk" shall mean Clerk of the Board. (f) "Commercial Owner" shall mean any owner who is not a residen- tial owner or institutional owner. (g) "Commercial sewerage service" shall mean the furnishing of sewerage service to the premises of any commercial owner. (h) "District" shall mean Contra Costa County Sanitation District No. 15. (i) "Domestic Sewage" shall mean the water-borne waste derived from the ordinary living processes, and of such character as to permit satis- factory disposal without special treatment by the system. (j) "Domestic Sewerage Service" shall mean the furnishing of sewerage service to the premises of any owner from which domestic sewage originates. (k) "Engineer" shall mean the Public Works Director of Contra Costa County, as Engineer ex officio of the District, or his designated deputy, or any other person designated by the Board to perform the services or make the determinations permitted or required under this Ordinance to be made by the Engineer. -I- (1) "Family" shall mean any one or more persons using a single family dwelling unit. (m) "Identifiable commercial activity" shall mean any activity proposed to be or presently being conducted on the premises -of any commercial owner and which can be identified as separate and/or different from any other activity proposed to be or presently being conducted on the premises. (n) "Industrial Liquid Waste" shall mean any liquid waste re- quiring special treatment or processing, such as liquid waste from industrial. , manufacturing processes, trade or business as distinct from domestic sewage to which chemicals have been added or septic tank sludge. (o) "Institutional owner" shall mean any owner, public or private, operating a public or nonprofit activity, such as school, church, hospital, lodge, club, fire department, library, or memorial building. (p) "Installer" shall mean a person, firm, corporation, or other legal entity or taxing agency, including the District, who installs or causes - to be installed a public sewer which will connect to the District's sewerage service system. (q) "Levee" shall mean any embankment constructed along the water- ways for flood control purposes. (r) "Main extension" or "sewer extension" shall mean the extension of any trunk sewer or main sewer, exclusive of side sewers and service connec- tions. (s) "Main Sewer" shall mean a public sewer which has been or is being constructed to accommodate more than one side sewer. (t) "Lodging Unit" shall mean any unit of one or more rooms having one or more plumbing fixtures suitable for lodging f�,r one or more persons, but without kitchen or laundry facilities, in any multiple lodging structure, including, but not limited to, any rooming house, hotel, motel, or boatel. (u) "Multiple Lodging Structure" shall mean any two or rare lodging :nits in any single building or structure, or group of buildings or structures, including, but not limited to, any rooming house, hotel, motel or boatel. (v) "Marina" shall mean any commercial or publicly-owned enterprise constructed along the waterways having boat berthing and other facilities for the use of the general public. (w) "Multiple Dwelling Structure" shall mean any two or more single- family dwelling units in any single building or structure, or group of buildings or structures, including, but not limited to, any apartment house or apartment court. (x) "Occupant" shall mean any person actually occupying any premises, whether as owner or tenant or ander contract or otherwise. (y) "Owner" or "owner of record" shall mean the person shown as the owner on the most current assessment roll of Contra Costa County, or the person owning a building located on land owned by another person. (z) "pH" shall mean the logarithm of the reciprocal of the hydrogen ion concentration. (aa) "Person" shall mean any human being, individual, firm, company, partnership, association, and private, public or municipal corporation, the United States of America, the State of California, districts, and all political subdivisions and governmental agencies thereof. (bb) "Premises" shall mean any lot, or any piece or parcel of land comprising one or more lots of record in one ownership, or any building or other structure, or any part of any building or structure used or useful for human habitation or gathering or for carrying on a business or occupation or any commercial or industrial activity. -2- 0 35 (cc) "Residential Owner" shall mean any owner who is not a commercial owner or institutional owner. (dd) "Sanitary Disposal Station" shall mean any facility which receives, or is designed to receive, domestic sewage which has been stored. prior fo discharge to the facility. (ee) "Sewage" shall mean domestic sewage or industrial liquid waste, or both. (ff) "Sewerage Service" shall mean the services and facilities furnished or available to premises by the District's sewerage service system '. for the collection, treatment, and disposal of sewage. (gg) "Sewerage Service System" shall mean the sewage collection and- disposal system together with all extensions, additions, or improvements thereto at any time heretofore or hereafter made, including all trunk and main sewers within or without the boundaries of the District and appurtenant to said sewage disposal system, and any pump stations, sewage treatment fa- cilities, and appurtenances serving or used by the District, hereinafter referred to as "System." (hh) "Side Sewer" shall mean a privately owned and maintained sewer which connects the plumbing system of any house or other building to a main sewer, including any holding tanks, pumping units, and force systems. The side sewer begins at the point of connection to the main sewer (including that branch of the wye by which connection is made, or saddle, or other means of connection) and for houses and other buildings terminates at the point of connection to the plumbing system two feet outside the foundation, and shall not be considered as part of the "sewerage service system" as defined above. (ii) "Single-Family Dwelling Unit," hereinafter referred to as "unit," shall mean any dwelling of one or more rooms or each group of rooms in any single or multiple dwelling structure constituting a dwelling unit suitable for residential occ-,Jpancy by any number of persons living together as a single family, said dwelling having one or more plumbing fixtures. 0j) "Standard Specifications" shall mean. the Central Contra Costa Sanitary District Standard Specifications and Addenda, latest edition, and subsequent revisions and amendments, and are by this reference incorporated herein as though fully set forth. (kk) "Street" shall mean any public highway, road, street, avenue, alley, way, easement, or right of way in the District. (11) "Suspended Solids" shall mean solids that either float on the surface of, or are in suspension in, water sewage, or other liquids, and which are removable by laboratory filtering. (mm) "Tax Collector" shall mean the County Tax Collector of Contra Costa County. (nn) "Treasurer" shall mean the County Treasurer of Contra Costa County. (oo) "Trunk Sewer" shall mean a public sewer which has been or is being constructed to accommodate more than one main sewer. Section 3. Use of Public Sewers Required 3.1. Disposal of Wastes. No person shall place, deposit, permit to be deposited, or maintain in any unsanitary manner on public or private property within the District, or in any area under the jurisdiction of said District any human or animal excrement or other objectionable waste. 3.2. Violation Unlawful. No person shall connect to, construct, install, provide, maintain or use any privy, privy vault, septic tank, cesspool, or any other means of sewage disposal from any building in said District except by connection to a public sewer in the manner as proi:ded in this Ordinance. -3- U TJ6 •3.3. Sewer Required. The owner of any building situated within the District and abutting on any street in which there is now located, or may in the future be located, a public sanitary sewer of the District, shall, . at his .expense, connect said building directly with the proper public sewer in accordance with the provisions of this Ordinance within ninety (90) days after date of official notice to do so, provided that said public sewer is within one hundred fifty (150) feet of the building. 3.4. Sewer Not Available. Where a public sanitary or combined sewer is not available under the provisions of this Ordinance, the owner of a- building shall connect the building sewer to a private sewerage disposal system complying with the requirements of the County Health Officer. 3.5. Abandonment of Facilities. At such time as the owner makes a direct connection to the public sewer, he shall abandon any septic tanks, cesspools and similar private sewage disposal system and fill them with suitable material within 90 days, or as determined by the Engineer, and in connection therewith shall comply with all pertinent state, county, and city-- laws, ordinances, rules and regulations, and shall obtain all permits and, pay all fees required by the entity having jurisdiction. Section 4. Side Sewers and Connections 4.1. Permit Required. No person shall uncover, make any connections with or opening into, use, alter or disturb any main sewer or appurtenance thereof without first obtaining a written permit from the District and paying all fees and connection charges of the District. 4.2. Contractor's Registration. Except as provided in Paragraph 4.3 hereof, no person who has not complied with the State Contractor's License Law (Sections 7000-7145 of the Business and Professions Code) shall install or construct any District sanitary sewer or make connections to any District sanitary sewer in a public street or easement in the District. All contractors must register with the Engineer prior to commencing or carrying out any such work within the District. 4.3. Contractor's Registration Exception. The provisions of Paragraph 4.2 shall not apply to work done solely on private property, provided that such work is subject to inspection by the District for workmanship and possible entrance of foreign material. 4.4. All Costs Paid by Owner. All costs and expenses incident to the installation and connection of the side sewer shall be borne by the owner. The acceptance of any permit shall constitute agreement to comply with all the provisions, terms and requirements of this and other ordinances, rules and regulations of the District and other public entities having jurisdiction, and with any plans and specifications filed with the District. 4.5. Separate Sewers. The owner shall provide a separate and independent side sewer for every building, except where one building stands at the rear of another on an interior lot, both of which belong to the same owner, and no main sewer is available or can be constructed to the rear building through an ad- joining alley, court, yard or driveway. The side sewer from the front building may be extended to the rear building and the whole considered as one side sewer during the period of such ownership. Upon subsequent sale or other division of said ownership, the building not directly connected with a main sewer shall be separately connected with a side sewer, and it shall be unlawful for the owner thereof to continue to use or maintain such indirect connection. 4.6. Sewage Backflow Protective Devices. A. *Due to the topographical characteristics of certain areas within the District, there exists the danger of damage to health and property resulting from the possibility of sewage overflow and back-flooding on public and private -4- U 37 property. It is the purpose of this Ordinance to protect the health and safety of the residents of the District and to minimize the possibility of damage to property by requiring, where topographical conditions warrant it, the installation and maintenance of an approved sewage backflow protective - device. B. Where the surface elevation of the nearest upstream public sewer structure capable of overflow and relief of pressure (Le., manhole, pressure relief, flushing inlet or rodding inlet structure) is higher than the elevation of the lowest floor containing gravity waste drainage plumbing of any structure connected, or to be connected, to the District's sewerage system, the owner, at his sole cost and expense, shall install and keep in operable condition at all times a sewage backflow protective device. C. All sewage backflow protective devices shall be located in the manner and meet the standards prescribed in the District's Standard Specifications, latest edition. D. It shall be unlawful for the owner to maintain any building sewer connection to the District's sewerage system without an approved sevrage backflow protective device, as required by the provisions of this Ordinance. 4.7. Existing Side Sewers. Existing side sewers may be used in con- vection with new buildings only when they are found by the Engineer, on examination and test required by him, to meet all requirements of the District. The cost of examination and testing of existing side sewers shall be borne by the owner at the same rates as for inspection. 4.8. Sewer Too Low. In all buildings in which any side sewer is too low to permit gravity flow to the main sewer, sanitary sewage carried by such side sewer shall be lifted by artificial means, approved by the Engineer, and discharged to the main sewer at the expense of the owner. 4.9. Maintenance of Side Sewer. Side sewers shall be maintained by the owner of the property served thereby. 4.10. Plans, Profiles, and Specifications Required. The application for a permit for main sewer construction shall be accompanied by three (3) complete sets of plans, profiles and specifications, complying with all applicable ordinances, rules and regulations of the District, prepared by a registered Civil Engineer, showing all details of the proposed work based on an accurate survey of the ground. The application, together with the plans, profiles and specifications shall be examined by the District Engineer, who shall, within twenty (20) days, approve it as filed, reject it, or require it to be modified as he deems necessary for proper installation. The permit shall prescribe such terms and conditions as necessary in the public interest. 4.11. Subdivisions and Mobile Home Parks. The requirements of Paragraph 4.10 0£ this Ordinance shall be fully complied with before any final subdivision map shall be approved by the Board of Directors. The final subdivision map shall provide for the dedication for public use of streets, easements, or rights-of- way in which public sewer lines are to be constructed. A. Cash fees and charges for subdivisions and mobile home parks shall be established from time to time by order or resolution of the Board after con- sideration of the Engineer's recommendation. B. Faithful Performance Security - 100% of approved Engineer's Estimate. C. Payment Security - 50% of approved Engineer's Estimate. D. Correction of Defects Security shall be effective for one year immediately following acceptance of the work by the Board - 15% of approved Engineer's Estimate. -5- 38 The Checking Fees are due and payable at the time plans and specifications are delivered to the District office for checking. The Faithful Performance Security and Payment Security are to be delivered :ind accepted by the District before any agreement is entered and/or construction is b,--gun. The Correction of- Defects Security shall be delivered to and accepted by the District before the acceptance of the water and/or sewerage system by the Board. " - 4.12. Easements or Rights of Way. In the event that an easement is required for the extension of the main sewer or the making of connections, the applicant shall procure and have accepted by the Board a proper easement or grant of right-of-way having a minimum width of ten (10) feet" and sufficient in length to allow the laying and maintenance of such extension or connection. 4.13. Design and Construction Standards. Minimum standards for the design and construction of sewers within the District shall be in accordance with the District Standard Specifications heretofore or hereafter adopted by the District Board, copies of which are on file in the District Office. The Engineer may permit or require modifications of the Standard Specifications where special conditions warrant. One (1) complete set of "as-built" drawings of a reproducible nature, on mylar, acceptable to the Engineer, showing the actual location of all mains, structures, wyes, and laterals, shall be filed with the District before final acceptance of the work. 4.14. Completion of Sewer Required. Before any acceptance of a sewer line by the District, which line has been constructed by an installer, and before the admission of the sewage into the system, the sewer line shall be tested by the owner and shall be complete, in full compliance with all require- ments of the District's Standard Specifications and to the satisfaction of the Engineer. 4.15. Drainage Into Main Sewer Prohibited. No person shall make connec- tion of roof downspouts, exterior foundation drains, areaway drains, or other sources of surface runoff or groundwater to a side sewer which, in turn, is connected directly or indirectly to a main sewer. 4.16. Design and Construction Requirements. The connection of the side sewer to the main sewer shall conform to the Standard Specifications and other requirements of the District. All such connections shall be tested in accord- ance with the Standard Specifications. The Engineer may permit deviations from the prescribed procedures and materials when, in his opinion, special conditions and the best interests of the District warrant such deviations. 4.17. Notification. The applicant for a side sewer permit shall notify the Engineer when the side sewer is ready for inspection and connection to the main sewer. The connection shall be made under the supervision of the Engineer or his representative. Any damage to the main sewer shall be repaired at the cost of the applicant to the satisfaction of the Engineer. 4.18. Compliance with Local Regulations. Any person constructing a sewer within a street shall comply with all state, county, and city laws, ordinances, rules and regulations pertaining to the cutting of pavement, opening, barricading, lighting, and protection of trenches, backfilling, and repaving, and shall obtain all permits and pay all fees required by the entity having jurisdiction before the issuance of a permit by the District. 4.19. Protection of Public. All excavations for side sewer and main sewer installation shall be adequately guarded with barricades and lights so as to protect the public from hazard. The owner shall restore streets, sidewalks, park- ways, and other public property disturbed in the course of the work in a manner satisfactory to the District. -6- 39 4.20. Building Removal. When a building is demoloshed or removed from any premises, the lateral sewer shall be plugged immediately. The plug shall be a permanent type and shall be located at the property line under the ground surface. Section 5. Fees, Rates, Charges, and Billing for Facilities and Services. 5.1. General Purposes for Accumulating Funds. The general purposes for accumulating funds are: A. For the payment at, or before maturity of, the principle"of• and interest on any and all bonds issued by the District for expansion and/- or improvement of the System: B. For the payment of any and all costs assessable to the District for planning, design, and construction of facilities forming a part of a regional or subregior_al sewage interceptor and treatment facility; C. For the provision of funds for the payment of the cost of administration, operation, maintenance, and replacement of any and all sewer-. age. facilities. 5.2. Methods of Accumulating Funds. A. Funds shall normally be accumulated by a system of initial* fees, charges, and annual sewerage service charges, and shall be established, from time to time, by order or resolution of the Board after consideration of the Engineer's recommendations. B. The fees herein provided for shall be paid at the following times: (1) Plan Checking Fee - At the time of submitting plans and specifications to the District for checking. (2) Permit Fee - At the time of application for the Permit. (3) Inspection Fee - At the time of application for the Permit. (4) Connection Fee - When notified by the Engineer of the amount determined to be payable, except in the case of connections through works constructed under assessment district proceedings, in which case the Fee shall be paid when the capital funds are received and disbursed pursuant to the assessment proceedings. (5) Annexation Fee - At the time of initiation of annexation proceedings. S.3. Establishment of Unit. Connection fees and sewerage service charges shall be calculated by multiplying the appropriate unit charge by the following applicable multiplier: Churches 1 Service Stations 2 Donut Shops 1 Liquor Stores 1 Dry Cleaners 1 Miscellaneous Small Stores 1 Super Markets 1 Beauty and/or Barber Shops 1 Small Taverns 0.1 times seating capacity (Minimum 1 unit) Schools 1 Laundromats (per washer) 0.35 (Minimum 1 unit) Restaurants 0.1 times seating capacity (Minimum 1 unit) Mobile Home Space in Mobile Home Park 1 each space -7- 40 Mobile Home not in Mobile Home Park 1 each space Single-Family Dwelling Unit I Boat Berth, in Marina 0.25 each (Minimum 1 unit) Camp Sites, per space 0.25 each (Minimum l unit) Recreational Vehicles, per space 0.25 each (Minimum 1 unit) Boat Berth(s), if sewered and in lieu of charge for single-family 1 unit Multiple Dwelling Structure 1 per single-family -unit Multiple Lodging Structure 0.25 per rental unit All other non-residential uses Special study (Mlinimum 1 unit) 5.4. Change of Use. Where connection fees have previously. been paid for sewerage service for a structure, building, identifiable commercial activity, or separate premises, and it is proposed to alter the original character. to use for the structure, building, identifiable commercial activity or separate premises, the Engineer shall establish and collect connection fees.for the new proposed use, giving credit for connection fees previously paid. Section 6. Specifications 6.1. District Standards. The current Standard Specifications of Central Contra Costa Sanitary District, Walnut Creek, California, and subsequent re- visions and amendments thereto are adopted as the Standard Specifications of . the District and are by this reference incorporated herein as though fully set forth. 6.2. Variance. Under special conditions, the Engineer may approve modi- fications and/or additions to the Standard Specifications. Section 7. Enforcement Measures 7.1. Liability for Violation. A. Any person violating any of the provisions of the ordinances, rules, or regulations of the District shall become liable to the District for any expense, loss or damage occasioned by the District by reason of such viola- tion. B. A violation of any of the District's ordinances, rules, or regulations is a misdemeanor and is punishable in accordance with the provisions of Section 4766 of the California Health and Safety Code. 7.2. Discontinuance of Service. The District may refuse to furnish sewer- age service and may discontinue all services, as provided in Paragraph 7.4., to any premises where the Engineer finds that practices or conditions exist, or are imminent, that would be detrimental or injurious to the System, or where necessary to protect itself against fraud, abuse, or improper operational and maintenance procedures. 7.3. Enforcement. The District, the Board, and all proper District officers, agents, or employees shall promptly take all steps, actions or remedies necessary for the collection of fees, charges and penalties as provided in this Ordinance (including the enforcement of the lien of said fees, charges and penalties) which are now or hereafter be provided for in the law. Said remedies for collecting and enforcing said fees, charges and penalties, set forth in the law, are cumula- tive and may be pursued alternately or consecutively, as the Board determines. 7.4. Violation - Nonpayment of Bills. Upon failure of the owner or user of any premises to pay any sewerage service charges, or if the owner or user of any premises violates any other provision of this Ordinance, and said violation continues for a period of sixty days, the Engineer may disconnect the premises from the System, subject to the hearing provisions of Paragraph 10.9. -8- U . 41 7.5. Public Nuisance - Abatement. During the period of such dis- connection, human habitation of such premises shall constitute a public nuisance, and the District shall cause proceedings to be brought for the abatement of the occupancy of said premises by human beings during the period of such disconnection. In such event, and as a condition of reconnection, there is to be paid to the District, in accordance with the provisions of Paragraph 10.10.B, a reasonable attorney's fee and costs of suit arising in said action. 7.6. Emergency Disconnection. Notwithstanding the provisions of Paragraphs 7.4 and 10.9, if, in the opinion of the Engineer, - such violation constitutes a public hazard or menace, the Engineer may immediately enter upon the premises without notice and do such things including disconnection of the premises from the System and expending such sums as are necessary to abate such hazard. 7.7. Correction of Violations. Any sum expended by the District in correcting a violation shall be a charge upon the property, the responsible party, and the owner of the property, and the District may collect such sum from the same. 7.8. Reconnection After Violation. The Engineer shall estimate the cost of disconnection and the reconnection to the System and the owner or user shall deposit the cost, as estimated, of disconnection and reconnection, in accordance with the provisions of Paragraph 10.103, before the premises are reconnected to the System. 7.9. Reconnection After Nonpayment' of Bills. Whenever premises have been disconnected from the System for nonpayment of sewerage service charges, in addition to the requirements of Paragraph 7.8, such premises shall not be reconnected to the System until all delinquent charges and penalties have been paid and until a connection permit has been obtained and until such of the following charges as are applicable have been paid: a sewer disconnection fee equal to the actual cost to the District of such disconnection; a sewer inspection fee for reconnection, and a permit fee; and unti'; the owner and/or user of such premises otherwise has complied with this Ordinance. Reconnection will not be performed by the District. Section 8. Rebatement Provisions 8.1. Policy and Intent. It is the policy of the District that sewer lines should be designed and installed initially to provide service to the widest possible service area. The Board of Directors finds that the replace- ment of sewers, or duplication sewers due to increased demand for capacity, results in: A. Increased capital expense and maintenance and operation expense to the taxpayers of the District; B. Inconvenience to the traveling public; C. Reduction in efficiency of the collection process, and D. Hazard to the public health. The purpose of this section is to encourage and aid in the construction of sewers having capacities which are capable of handling sewage flows from service areas when they are ultimately and finally developed. 8.2. Application. Any installer may apply to the Engineer for permission to construct the proposed works under the provisions of this section. Such application shall be accompanied by a plan showing all necessary engineering details of proposed construction and a map outlining a tentative potential service area. The area map shall show property boundaries, ownership, present zoning, roads, drainage area, water courses, and other necessary details as specified in the District's Standard Specifications. -9- 0 4 8.3. Permission. Permission to proceed under the provisions of this section shall be granted only if the Engineer approves the plans as submitted or as modified by mutual agreement with the installer, and further determines that the proposed lines or appurtenances will provide sewerage service to properties other than those owned or controlled by the installer. 8.4. District Option. When the District is the installer, the Board may elect to proceed under the terms of this section. B.S. District Participation. If the Engineer deems that the District, . . as a whole, will benefit by the construction of the facilities.proposed' by the- installer, he may, with the approval of. the Board, assign a value to this . benefit the amount of which shall be credited to the Rebatement Account. 8.6. Rebatement Fees Agreement. An Agreement shall be made between the District and an installer establishing the amount of a Rebatement Fee and the portion of the Rebatement Fee which will be paid to the installer. The dura- tion of the Agreement shall conform to Paragraph 8.8. A Rebatement Cost, in the amount of 115 percent of the total cost of the installed facilities,.will be "prorated among the total number of potential service connections to the facilities. The prorated amount for each connection is defined as' the Rebate- ment Fee. The installer shall furnish the District with a certified statement of the total cost to be used in the calculation and shall be reimbursed 87 per- cent of each Rebatement Fee actually collected for service connections from properties located outside of the installer's development. For the purpose of this section, each single-family dwelling unit shall be considered as a service connection. Connections other than dwelling units shall be determined_ by the following ratios: Connections Ratio Churches 1 : 1 Service Stations 2 : I Donut Shops 1 : I Liquor Stores 1 : 1 Dry Cleaners 1 : 1 Miscellaneous Small Stores 1 : 1- Super Markets 4 : I Beauty and/or Barber Shops 1 : 1 Small Taverns 0.1 times seating capacity 1 Public Schools 1 : 1 Laundromats (per washer) 0.35 : 1 Mobile Home Space in Mobile Home Park 1 : 1 Mobile Home not in Mobile Home Park 1 : 1 Boat Berth, in Marina, each 0.25 : 1 Camp Sites, per space 0.25 : 1 Recreational Vehicles, per space 0.25 : 1 Boat Berth(s), if sewered and in lieu of charge for single- family unit 1 : 1 Multiple Dwelling Structure, per dwelling unit I : I Multiple Lodging Structure, per rental unit 0.25 : I All other non-residential uses Special Study _10- 43 n . 8.7. Rebate Value - Recovery Limitation. The Rebate Value is the total cost of the installed facilities less the Rebatements applicable to the'installer's development. The limit of the Rebatement Fees is, and shall be, the Rebate Value without interest. 8.8. Duration of Applicant Recovery Period. No reimbursement shall become due or shall be paid to an installer, other than the District, after a period of ten years has elapsed commencing from the date Iof Agreement of, Rebatement Fees unless the Board otherwise orders. The District may collect and- retain Rebatement Fees after the expiration of the ten-year period, without any liability whatsoever to the installer, until such time as the Board otherwise orders. 8.9. Funds and Accounts. Funds collected by the District shall be for connections only and shall be placed in a special segregated account for each rebate line with proper identification. On January 1st and July 1st of each year, or as soon thereafter as practical, the District shall audit each account and shall return to the installer upon his written request any accumulated funds collected from owners of property outside his develop- ment but connected to the rebate line. Each account shall show the maximum recovery of the installer. When either this amount is collected and paid, or ten years, or the extended period of time granted by the Board elapses from the date of acceptance of the installation, whichever occurs first, all pay- ment to the installer shall cease and all money collected after this time shall be deposited in the Sewer Construction Fund of the District and shall be the property of the District. 8.10. Payment of Rebate Fee a Condition to Connection. No person may connect to a rebate line installed under this section unless he pays the Re- batement Fee. 8.11. District's Liability. The District is not liable to any person for failure to collect Rebatement Fees under this section or for failure to account for funds collected under this section. Section 9. 'A licants Outside'District 9.1. Outside of District. The District shall not make sewerage service available to any applicant whose premises is located outside the boundaries of the District. 9.2. Beyond District. The District is not obligated to install any sewer lines beyond the boundaries of the District. Section 10. Use 'of Sewers= Requirements; 'Limitations, Charges 10.1. Permit Required. Permits to discharge into the sewerage system of the District anything but domestic sewage will be granted only in accordance with, and in consideration of, the conditions of this Ordinance, and shall be subject to reasonable rules, regulations and requirements. 10.2. Prohibited Discharges. Except as hereinafter provided, no person shall discharge or cause to be discharged any of the following described waters or wastes to any public sewer: A. Any storm water, surface water, ground water, roof runoff, subsurface drainage, uncontaminated cooling water, or unpolluted industrial waters. Unpolluted water shall mean any water within the following limits of quality: pH 7.0 minimum, 8.5 maximum Dissolved Solids 1,000 milligrams per liter, maximum Biochemical Oxygen Demand 5 milligrams per liter, maximum Suspended Solids 5 milligrams per liter, maximum Settleable Solids 0.1 milliliters per liter, per hour, maximum -11- U 44 Grease or Oil None Color or Odor None Toxic Concentration of Substances None B. Any gasoline, benzene, naptha, fuel oil, or other flamable .' or explosive liquid, solid or gas. C. Any ashes, cinders, sand, mud, straw, shavings, metal, glass, rags, feathers, tar, plastics, wood, paunch manure, or any other-solid or . viscose substances capable of causing obstruction to the flow in• sewers; or other interference with the proper operation of the sewage treatment plant. D. Any garbage that has not been properly shredded. Proper shredding is defined as having not more than 5 percent by weight .(determined on a dry basis) of all material discharged less than 1/4 inch in its largest dimension, and no particle greater than 1/2 inch in its largest direction. E. Any liquid or vapor having a temperature higher than 1500F. F. Any water or waste having a pH lower than 6.5 or higher than 10.0 or having any other corrosive property capable of causing damage or hazard to structures, equipment and personnel of the sewage work. G. Any water or waste containing (1) floatable grease, oil or fat of animal or vegetable origin in excess of 25 milligrams per liter, or (2) floatable grease, oil or fat of mineral origin in excess of 10 milligrams per liter, or (3) dispersed grease, oil or fat in excess of 200 milligrams per liter. H. Any noxious or malodorous substances which by themselves or by interaction with other wastes may create a public nuisance or hazard or make human entry into the sewers extraordinarily hazardous. I. Any water or waste having a 5-day biochemical oxygen demand greater than 300 milligrams per liter. J. Any water or waste having greater than 350 milligrams per liter of suspended solids. K. Any water or waste which exerts or causes excessive discoloration. L. Any unusual volume of flow or concentration of waste constituting a "slug." "Slug" is defined as any discharge of water, 'sewage, or industrial waste which in concentration of any given constituent or in quantity of flow exceeds for any period of duration longer than 15 minutes more than 5 times the average 24-hour concentration or flows during normal operation. M. Any water or waste containing dissolved sulfides in excess of 0.1 milligram per liter. N. Any water or waste containing a toxic or poisonous substance in sufficient quantity to injure or interfere with any sewage treatment process, constitute a hazard to humans or animals, or create any hazard in the receiving waters of the sewage treatment plant. The following is a partial list of toxic substances and their maximum concentration allowable for admission into the public sewer system. Maximum Toxicant Allowable Concentration A1coroffs— 100 mg. liter Algicides (See Note A) Aluminum 0.2 mg./liter Antibiotics (See Note A) Arsenic 4 Arsenicals 1.0 mg./liter Bacteriacides (See Note A) Barium 5.0 mg./liter Beryllium 5.0 mg./liter Boron 10.0 mg./liter -12- - U 45 Maximum Toxicant Allowable Concentration Bromine, Iodine, Chlorine (total) 50.0 mg. liter Cadmium 0.1 mg./liter Chromium $ Chromium Salts 0.5 mg./liter Copper & Copper Salts 0.1 mg./liter Cresols & Creosotes 2.0 mg./liter Cyanides & Nitriles 0.2 mg./liter Fluorine 1.5 mg./liter Formaldehydes 1.6mg./liter Fungicides (See Note A) Insecticides (See Note A) Iron 1.0 mg./liter Lead 0.2 mg./liter Manganese 0.2 mg./liter Mercury & Mercurials (as Mercury) 0.01 mg./liter Nickel 0.2 mg./liter Organic Solvents 1:0 mg:/liter Phenols & their Derivatives 0.5 mg./liter Selenium 2.0 mg./liter Silver & Silver Compounds (as Silver) 0.01 mg./liter Sulfonamides & Dyes (See Note A) Zinc Compounds (as Zinc) 0.2 mg./liter Strong Oxidizing Agents, such as Chromates, Dichromates, Permanganates, Peroxides, etc. (See Note A) Strong Reducing Agents, such as Nitrates, Sulfites, Thiosulfates, .etc. (See.Note A) Note A: None will be allowed unless specifically approved in writing by the Engineer. The maximum allowable concentration of toxic or potentially toxic materials not listed above will be determined by the Engineer on an individual basis. In no event shall any industrial waste discharged to the public sewers have a 96-hour median tolerance limit (TLm), as determined by the Routine Fish Bioassay Method, of less than 25 percent. 0. Any other substance, material, water or waste, which is not amenable to treatment by the treatment process, or causes the sewage treatment plant effluent to violate discharge requirements issued by the State Water Resources Control Board or the Regional Water Quality Control Board, or harms the sewers, treatment processes and equipment, or has any adverse effect on the receiving waters, or can endanger health, safety, public property, or can cause a nuisance. 10.3. More Stringent Limits Permitted. When the volume of waste discharge from any single industrial establishment is greater than 10 percent of the average daily sewage flow of the District, the Engineer may impose separate or special concentration limits more stringent than those previously listed upon that establishment. 10.4. Precautions Against Entry of Unauthorized Materials to Sewer. Any physical connection to a public sewer or to a private sewer connected to a main sewer from vessels, tanks or containers receiving any of the hereinbefore mentioned material and substances, through which quantities of the aforesaid prohibited materials or substances could be discharged accidentally, directly or indirectly, into the main sewers is prohibited. The owner of any manufacturing -13- 46 process or storage vessel shall take precaution to prevent the accidental spillage of any of the hereinbefore mentioned materials into floor drains, basins, downspouts, gutters, or any other drainage facilities which are connected, directly or ultimately, to the sewer system. 10. S. Permit Procedure. A. Each person discharging anything except domestic sewage into the sewer system at the time this Ordinance takes effect shall submit an application to the Engineer within two (2) months after this Ordinance takes effect and shall not discharge industrial waste into the- sewer system after nine (9) months from the date of adoption of this Ordinance without a permit therefor. B. No person discharging anything other than domestic sewage shall make a connection to the System without first applying to and receiving from the Engineer a permit therefor. This permit shall be in addition to all other permits required by the District. C. All applicants for a permit to discharge anything other than- domestic sewage to the System shall file with the Engineer industrial waste information as a prerequisite for the consideration of such a permit. The following is a partial listing of information to be furnished by the applicant for a permit: (1) Details of production, number of employees, water con- sumption and usage, waste disposal facilities and other pertinent data to enable the Engineer to properly determine the nature of the waste being dis- charged; (2) Plan of the properties showing accurately all sewers, drains and sewer connections; (3) Laboratory determination of the characteristics of the sewage, industrial waste or other waste discharged to the server system when required by the Engineer. For the purpose of obtaining this permit, such laboratory determinations shall be performed at the expense of the applicant. D. Terms and conditions as may be required by the Engineer in the issuance of a permit are as follows: (1) A limitation on the volume of sewage and the rate of flow permitted from the premises; (2) The installation by the discharger, at his own expense, of facilities or equipment for intermittent or continuous monitoring of the quantity or quality of sewage, industrial waste or other wastes discharged into the sewer system from such premises; such facilities and equipment shall be deeded to the District along with the necessary easements and/or rights-of- way as required by the District. The cost of maintaining said monitoring facilities or equipment shall be added to the Annual Sewerage Service Charge to the discharger. (3) The installation and maintenance by the discharger, at his own expense, of detention tanks or other facilities or equipment for reducing the maximum rates of discharge of sewage or industrial waste to such a percentage of the 24-hour rate as may be required by the Engineer. (4) The installation and maintenance by the discharger, at his ovm expense, of such preliminary treatment fa;ilities as may be required by the Engineer. (S) The installation and maintenance by the discharger, at his own expense, of a suitable control manhole in the portion of the side sewer located on private property to facilitate observation, sampling and measurement of the waste. Such manhole, when required, shall be accessible and safely located and shall be constructed in accordance with plans approved by the Engineer. -14- 4 ! (6) The installation and maintenance by the discharger, at his own expense, of grease, oil and sand interceptors or traps that are necessary for the proper handling of liquid wastes containing grease and excessive amounts of any inflammable waste, and other harmful ingredients. All interceptors or traps shall be of an approved type and capacity and shall be so located as to be readily and easily accessible for cleaning and inspection; (7) The submission to and approval by the Engineer of .the plans for any of the above facilities or equipment required to be installed and maintained by the discharger; (8) Such other terms and conditions as may be necessary to protect the System and carry out the provisions of this Ordinance; (9) Such terms and conditions may also provide that sub- sequent to the commencement of operation of any preliminary treatment facilities, periodic reports shall be made by the discharger to the Engineer setting forth adequate data upon which the acceptability of. the sewage, in- dustrial waste or other waste, after treatment, may be determined.. (10) The permittee shall notify the Engineer of any changes in operation that affect the quantity or quality of the industrial waste discharge immediately upon such changes. The Engineer, at any time before or after granting a permit, may require additional pertinent information from each person discharging industrial waste into the sewer system. 10.6. Refusal of a Permit. The Engineer may refuse to grant any permit if he determines that one or more of the following conditions apply: . A. The applicant has not adequately completed the application for the permit or furnished information required by this Ordinance in connection therewith. B. The application for a permit contains false statements or mis- representations. C. The applicant's existing or proposed discharge does not conform to the provisions of this Ordinance. D. The granting of a permit would result in. the establishment of a use or occupancy of land in violation of the zoning ordinance of any city or county having jurisdiction over the land for which a permit is sought. E. The granting of a permit or occupancy or use pursuant thereto would result in the creation or maintenance of a public nuisance. 10.7. Grounds for Suspension or Revocation of a Permit. Any permit issued hereunder may be suspended or revoked at any time as provided hereunder upon any of the following grounds: A. Upon any of the grounds for which a permit may be denied. B. For violation of any condition or provision of the permit. C. For violation of any provision of this Ordinance or of any rule or regulation issued pursuant thereto. 10.8. Effect of Suspension or Revocation of a Permit. Upon the suspension or revocation of a permit, the District shall terminate service and shall dis- connect sanitary and waste disposal connection in accordance with the provisions of paragraphs 7.4 and 10.9 of this Ordinance; provided, however, that the District may continue service and may continue sanitary and waste disposal connection facilities upon the removal by the permittee of the grounds for suspension or revocation and upott such other terms and conditions as shall be authorized by this Ordinance and imposed by the Engineer. 10.9. Procedure for Suspension or Revocation of a Permit: Notice and Hearing. Prior to the suspension of revocation of a permit, and the termination of service and disconnection of sanitary and waste disposal facilities, the -15- U 48 District shall notify, in writing, the owner and tenant, if any, of the property affected. Said Notice shall advise that said District will consider the''suspension or revocation of the permit, termination of service, and disconnection. Said Notice shall state the date of proposed suspension or, revocation, termination of service, and proposed disconnection of service; and the reason therefor, and the time and date and place that the District Board shall hold a hearing upon said proposed suspension, revocation, termin- ation and disconnection. Said hearing shall not be less than ten days sub- sequent to the giving of notice- as herein required. Said Notice shall be mailed to the owner at the address shown on the records of the Assessor of Contra Costa County or as known to the District, and a copy shall be delivered to the tenant or posted conspicuously on the property affected. District may (but shall not be required to) give such further or additional notice as in the Discretion of the District is convenient or desirable. At the conclusion of the hearing, the Board shall adopt a resolution determining whether grounds exist for suspension or revocation of the permit and for termination and dis- connection of service. If such grounds are found to exist, the permit shall forthwith be suspended or revoked (as said resolution shall so determine). and service shall forthwith be terminated and sanitary and waste disposal facilities forthwith disconnected. A copy of said resolution shall be mailed to the owner at the address shown on the records of the Assessor of the County or as known to the District and a copy shall be delivered to the tenant or posted conspic- uously on the property; provided, however, that the service of said copy of the resolution shall not be a condition precedent or subsequent to suspension or revocation, termination or disconnection. 10.10. Procedure for Requested Restoration of Permit and Service: Imposition of Conditions. A. Any person whose permit has been suspended or revoked hereunder, or for whom service has been terminated and disconnection effected hereunder, may petition the District Board for reinstatement of the permit and reinstate- ment of service. The petition shall be filed with the Engineer and shall be verified by the petitioner under oath or by declaration under penalty of perjury. The petition shall contain a detailed statement of the corrective action taken by the petitioner or others to remove the grounds for suspension or revocation, termination and disconnection of the corrective measures or devices to prevent a repetition of any violation, and of proposed security against any further violation. The petition shall contain the name and address of the petitioner for purposes of receiving not-ice. B. The petition shall be heard by the District Board within 35 days of the date of filing. Notice of time, date and place of hearing shall be given to the petitioner at least ten days before the hearing, in writing, and mailed to the petitioner at the address shown on the petition; provided, however, that the petitioner may waive said notice in writing. At the hearing, the District Board shall consider evidence presented by the petitioner in support of his petition and evidence in opposition. C. The Board, in its discretion, may restore the permit, service and connection if it finds, by resolution, that the grounds for suspension or revocation, termination and disconnection have been corrected and that there is adequate assurance from the petitioner of corrective measures or devices to prevent a repetition of any offense for which the permit was suspended or revoked and service terminated and disconnected. D. The District Board may, as a condition to the restoration of the permit, service and connection: -16- U `t9 (1) Require the petitioner to provide reasonable safeguards and security to avoid a repetition of any offense for which the permit was suspended or revoked and service terminated and disconnected. (2) Impose reasonable charges in accordance with the schedule adopted by the District to compensate the District for expenses incurred by the District in connection with the suspension or revocation, termination and disconnection, _ and in connection with the reinstatement of- the permit and the restoration of service and reconnection. (3) Impose reasonable charges in accordance with the schedule adopted by the District to compensate the District for any damage to its facilities, in accordance with paragraph 7.1(a); or any overload to its facilities which the peti- tioner should equitably be required to pay. (4) Impose such other reasonable conditions or regulations as shall be necessary to protect the public health, safety and property and to prevent a nuisance. (5) Impose such reasonable conditions or regulations as shall be necessary to comply with the requirements of the State - of California Regional Water Quality Control Board or the State of California Water Resources Control Board or of this District. 10.11. Rules and Regulations. The Board may adopt reasonable rules and regulations or impose reasonable conditions, in addition to those herein specifically authorized, upon any permit issued, for the purpose of imple- menting this Ordinance. A copy of any such rules and regulations shall be maintained in the office of the District and shall be available for inspection upon request of any member of the public. Copies of said rules and regulations shall be reproduced for sale to members of the public at a reasonable charge. Without limitation to the generality of any other provision of this Ordinance, a violation of said rules and regulations shall be grounds for suspension or revocation of a permit. 10.12. District Personnel Authorized to Inspect Premises. The Engineer and other duly authorized employees and agents of the District, bearing creden- tials and identification, shall, in all cases affected by this Ordinance, be authorized to enter upon all properties in the District for the purpose of (1) determining the size, depth, location and condition of any sewer or storm drain connection, (2) determining the location of discharge connection of roof and surface drains and plumbing fixtures, and (3) inspecting, observing, measuring, sampling and testing the quantity, consistency and characteristics of water and wastes being discharged into any public sewer or natural outlet. The inspections authorized by this paragraph shall be conducted either with the consent of the owner or occupant, or pursuant to the provisions of Title 13 of Part III of the Code of Civil Procedure (CCP Section 1822.50 et seq.). 10.13. Sampling and Testing. All measurements, tests and analyses of characteristics of waters and wastes to which reference is made in this Ordi- nance shall be determined in accordance with the latest edition of "Standard Methods for the Examination of Water and Wastewater," published by the American Public Health Association, and shall be performed upon suitable samples taken at the control manhole. In the event that no special manhole has been required, the control manhole shall be considered to be the nearest downstream manhole in -17- 5D - the public sewer to the point at which the building sewer is connected. Sampling shall be carried out by customarily accepted methods to reflect the effect of constituents in the sewage upon the sewage works and to determine the existence of hazards to life, limb and property. Section 11. Protection of District Property. 11.1. Damage to District Property. No person shall break, dig up, obstruct, injure, manipulate,-remove, or in any way interfere with the property and facilities, or any part thereof, including, but not limited to, any valve, manhole cover, clean-out, flushing inlet, sewer lines, or apparatus connected therewith, of ;-ie District without prior written au- thorization fron. the District to do so. 11.2. Deposits on District Property. No person shall place cr deposit upon the property or in the facilities of the District any waste, garbage, trash, debris, or other unauthorized material. Section 12. Sewerage Service Charges 12.1. Definitions. Unless oti--Ferwise defined by this section- or. clearly required by its context, terms used in this section shall have the meanings set forth for them in this Ordinance. 12.2. Purpose. Revenues derived under this section shall be used only for the acquisition, planning, construction, reconstruction, maintenance and operation of its sanitation or sewerage facilities, to repay principal and interest on bonds issued for the construction or reconstruction of such sanitary or sewerage facilities, and to repay federal or state loans or advances made to such entity for the construc- tion or reconstruction of sanitary or sewerage facilities. 12.3. Operative Date for Charges. Annual sewerage service charges are hereby assessed and levied upon all premises connected to the District's system on July 1, 1979 and thereafter for each succeeding fiscal year. Premises first connected to the system after July 1, 1979 shall pay the annual sewerage service charge on the date on which applica- tion is made to connect to the system for the current fiscal year as provided in this Ordinance. 12.4. Annual and Initial Charges A. Annual Sewerage Service Charges. For each premises connected or required by this Ordinance to be connected to the system, the annual sewerage service charge required to be paid is the applicable amount set forth in paragraph 12.5 of this Ordinance, except where annual sewerage service charges are paid for under a contractual agreement between the District and the premises' owner or occupant. Such agreed charges shall, as a minimum, be substantially equivalent to the applicable charges specified in paragraph 12.5. B. Initial Annual Sewerage Service Charges. The initial annual sewerage service charge shall be paid at the time of connection for sewerage service prorated for the number of months remaining in the current fiscal year until the next following June 30, including the month during which connection is made. The initial charge for services for less than one year, and other bills requiring proration, shall be prorated only on the basis of the number of months in the period, and any period of less than a full month shall be counted as a full month. -18- 5I •12.5. Required Charges A. Minimum Annual and Unit Charges. Minimum annual sewerage service charges are established and shall be paid as follows: (1) Minimum rate for any premises shall be- one "annual unit charge." An "annual unit charge" shall be that amount of money deter- mined by the Board in an order or resolution to be required per unit to meet the annual costs of the operation and maintenance of the District's system, plus bond principal and interest and capital improvements for the fiscal year charges which are to be made. (2) Each unit shall have one "annual unit charge." (3) Each unit in a multiple dwelling structure shall have one "annual unit charge." (4) The minimum annual charge for multiple lodging structures, identifiable commercial activity and institutional owners shall be the rate established by order or resolution of the Board after consideration of the Engineer's recommendations for charges. Such rate charge shall be the sum of -money determined by multiplying the "annual unit charge" •for a unit by' the applicalle multiplier set forth in paragraph 5.3. B. Vacant Premises. If any premises shall become vacant, the applicable minimum annual sewerage service charge shall continue to be charged to and collected from the owner of such premises until the premises have been disconnected from the System and the Engineer notified in writing by the owner of that disconnection. C. Exemptions. No premises served by the System shall be exempt = from payment of charges without Board approval by order or resolution -setting forth the special conditions which form the basis for exemption. D. Separate Connections (1) There shall be a separate connection to the System for each structure, building, identifiable commercial activity or separate premises. (2) Upon written request to the Engineer, any two or more separate structures, buildings, or identifiable commercial activities on the same lot, or on adjoining lots, under a single ownership of record, provided the Engineer's written approval is first obtained, may be connected to the System by means of a single connection to serve such structures, buildings, identifiable commercial activities, or separate premises. In this single connection situation, one total annual service charge shall be levied, which charge shall be the total of the applicable minimum annual sewerage service charges set forth in this section for each structure, building, identifiable commercial activity, or separate premises, and the responsibility for payment of this total annual charge for all facilities and services furnished is the responsibility of the owner. Under this single connection option, the connecting sewer shall remain a private side sewer unless constructed as a main sewer and deeded or dedicated to the District. E. Use Change and Charge Adjustment. Where applicable fees and annual sewerage service charges have already been paid for sewerage service to be provided for a structure, building, identifiable commercial activity or separate premises, and it is proposed to alter the original character of use for the structure, building, identifiable commercial activity or separate premises, the Engineer may establish and collect connection or development fees and/or annual service charges in accordance with District ordinances and paragraph 12.5 for the new proposed use, giving credit for connection and development fees previously paid. -19- V �� '12.6. Collection of Annual Charges A. Authc-rity and Conflict. This section is enacted pursuant to Health and Safety Code Sections 4766 and 5473 to 5473.11, inclusive, and constitutes the ordinances referred to in Sections 4566 and'5473. ' In the case of any conflict between the provisions of this section and Orriinance and those of Sections 5473 to 5473.112 the latter shall prevail. B. Tax Roll Collection: (1) All District annual s-werage service charges for the . 1979-1980, and subsequent. fiscal years, shall be collected on the County tax-roll in the same manner, by the same persons, and at the- same time as, together with and not separately from, its general taxes, and shall be delinquent at the same time and thereafter be subject to the same delinquency. (2) All things required by Health and Safety Code Sections 5473 to 5473.11 to be done in a time'.y manner by the Engineer so that the Board for each fiscal year can take all actions required of it in order to collect the annual sewerage service charges for that year on the tax roll. C. Direct Collection: (1) If any levied annual sewerage service charge 'for'a fiscal year, or portion thereof, billed on the tax roll become delinquent, they shall be collected as follows: (a) By the Engineer, who may take any reasonable and proper action necessary to insure payment, including the billing and the filing of liens as provided in Health and Safety Code Section 5473.11. The Engineer may also institute action in any court of competent jurisdiction to collect any charges which may be due and payable in the same manner as any other debts owing to the District may be collected. (b) Collection by consent and agreement with another entity's, department's or utility's rates pursuant to Health and Safety Code Sections 5471 and 5472. ■ (c) By such other action as authorized by law and by the District's Board, including disconnection from the System pursuant to the provisions of Section 7. (2) Charges collected pursuant to this subsection (C) are subject to the following: (a) A basic penalty of 10 percent of any unpaid charge shall be added to it for non-payment within the time and in the manner pre- scribed in this section and collected. (b) A further penalty of one-half of one percent per month for non-payment of any charge and basic penalty shall be added and collected. Section 13. Duties of Engineer and Auditor-Controller 13.1. Engineer's Responsibility. The Engineer shall-supervise all connections to the System and enforce all provisions of this Ordinance. The Engineer shall collect all fees and charges excepting those relating to the billing, collection and delinquency of Annual Sewerage Service Charges and Ad Valorem Taxes. 13.2. Right of Entry A. The Engineer shall be authorized to enter all private properties through which, or through part of which, the District holds a duly-obtained easement for the purposes of, but not limited to, inspection, observation, measurement, sampling, repair and maintenance of any portions of the System lying within the easement. -20- 5-3 B. The entries authorized by this paragraph shall be conducted either with the consent of the owner or occupant or pursuant to the provisions of Title 13 of Part III of the Code of Civil Procedure (CCP Section 1822.50 _ et seq.). Section 14. Notices 14.1. Written or Oral. Notices from the District to any person will be given in writing, either delivered personally to the owner of-record or mailed to his last known address, except that in any emergency the Engineer may give oral notice by telephone or in person. 14.2. Notices to the District. Notices from any person to the District may be given by such person or his authorized representative orally or in writing at the office of the Engineer, or may be sent by mail to the Engineer. Section 15. Appeals 15.1. Appeal Engineer's Determinations. Any installer dissatisfied with any determination of the Engineer may appeal the determination to the Board within 15 days after receiving notice of the determination by filing written notice of appeal with the District. The notice of appeal shall state the grounds for appeal. At a regular meeting of the Board after the notice of appeal is filed, the Board shall hear the appeal. The decision of the Board shall be final. 15.2. Payment and Refund. Pending decision upon any appeal relative to the amount of any charge hereunder, the appellant desiring to proceed with construction shall pay such charge. After the appeal is heard, the Board shall order refunded to the appellant such amount, if any, as the Board shall determine should be refunded. 15.3. Relief on Own Motion. If the Board on its own motion finds that by reason of special circumstances any provision of this Ordinance should be suspended or modified as applied to a particular premises, it may, by resolution, order such suspension or modification for such premises during the period of such special circumstances, or any part thereof. Section 16. Validity 16.1. Validity. I7—any provision of this Ordinance, or the application thereof to any person or circumstances, is held invalid, no other provision of this Ordinance shall be affected thereby. Section 17. Effective Date This Ord! ance 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 BU4T1JQQD NEWS a newspaper published in this county and circUlated in the District. PASSED & ADOPTED ON April 3_. _ 1979 by the following Vote: AYES: Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, NOES: S. W, McPeak and E. H. Hasseltine None ABSENT: None E.H. Hasrr Chairman of the Board ATTEST: J. R. OLSSON, County Clerk (SEAL) and ex officio Clerk of the Board BY L - Deputy -21-• Diana M. Herman 0 5-4 ORDINANCE NO. 79-40 AN ORDINANCE AMENDING ORDINANCE NO. 71-82 OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RELATING TO DRAINAGE FEES WITHIN CONTRA _ COSTA COUNTY SERVICE AREA D-2. The Board of Supervisors of the County of Contra;Costa do ordain as follows: - SECTION I. Sections I, V, VI, VIII, IX, and X of Ordinance 71-82 i5 an-ended to read as follows: "Section I. The drainage p'1an and map entitled "Contra: Costa County' Service Area D-2, Boundary and Plan", dated January, 1970, revised February,- 1979, on file with the Clerk of this Board, is 'hereby found and declared to be a part of the drainage element of the General Plan of this County and said drainage plan is adopted.pursuant to Sections 66483 and 66487 of the State of California Government Code. The said drainage plan, which contains an estimate of the total cost of constructing the drainage facilities, is further instituted for the Contra Costa County Service Area D-2 Drainage Area together with the said map showing its boundaries and the location of-' the drainage facilities." "Section V. The Contra Costa County official having jurisdiction shall not issue a building permit for construction resulting in a 500 square foot or more increase in ground coverage, within County Service Area D-2, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of.actual construction of a part of drainage facilities by the applicant or his principal) in lieu of the fee when authorized to do so by the County Public Works Director. This fee shall not be required if the requested permit is to perform one of the following: (1) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure;' if the ground floor square footage is increased, the square footage - of the additional ground floor area shall be used to determine if the fee is due. ' (2) To construct a swimming pool , patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential. This exemption is only to the extent that the increase in impervious area is less than 1,500 square feet." "Section VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees xray be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of subdivision shall be paid to the County official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of said drainage facilities by the applicant or his principal) in lieu of the payment of fees when authorized to do so by the County Public Works Director. This fez shall not be required: (1) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. ORDINANCE NO. 79-40 55 (2) If the minimum lot size created as a result of the subdivision is twenty acres or rore." "Section VIII. The fee imposed hereunder shall be $2,667 per acre." "Section IX. Each of the public entities (Contra Costa County and the City of Walnut Creek) enacting this ordinance by their governing bodies have determined that it is in the general public interest that this ordinance should be enacted by each such entity pursuant to the provisions of Sections 66483,66486, 66487, and 66488 of the State of California Government Code." "Section X. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than 'one (1 ) acre where partial fees were paid in accordance with the requirements of this section. In the case of a•'partial fee payment the remainder--of the'lot, excluding the one (1 ) acre, will be subject to payment of acreage fees whenever- = it is .subdivided or additional building permits are obtained. (A) For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of .the ordinance "lot" shall mean either of the following: (1) That land shown on the latest equalized'County' assessment roll as a unit when said unit contains one (1 ) acre or less, plus fts.-share of common area, when applicable. (2) When the unit of land as shown on the latest equalized County assessment roll contains more than one (1) acre, the "lot" shall include the construction area, containing a minimum of one (1) acre, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right of way. (B) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one acre, the area of these lots used in determining the gross area shall be limited to one acre per lot." 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 the Supervisors. voting for and against it in the CONTRA COSTA TIMES, a newspaper published in this County. PASSED AND ADOPTED on April 3, 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 and ex officio Clerk of the Board By - Deputy Chairman of- the Board Diana M. Herman 56 ORDINANCE NO. 79-41 Re-Zoning Land in the El Sobrante Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page H-6 of the County's 1978 Zoning Map (Ord. No. .78- 93) 93) is amended by re-zoning the land in the above area shown shaded on'the map(s) attached hereto and incorporated herein (see also County Planning Department File -No. 2221-RZ ) FROM: Land Use District R-7 4 R-10 ( Single Family Residential ) TO: Land Use District 1.1-12 ( ifultiple Family Residential ) and the Planning Director shall change the Zoning. Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. .7 f ' Y M ' P UtlC A. UURFKY - i • C SCHOOL T . SECTION Il. 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 SAN PABLO NEWS a newspaper published in this County. PASSED on April 3, 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Fandcn (X) ( ) ( ) ( } 3. R. I. Schroder (X) ( ) ( ) ( ) 4. S. W. McPeak (X) ( } ( ) ( ) 5. E. H. Hasseltine (X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk E H_Hasselfine and ex officio Clerk of the Board Chairman of the Board By , , Dep. (SEAL) Diana M. Herman ORDINANCE NO. 79-41 57 In the Board of Supervisors of Contra Costa County, State of California April- 3 , i 9 79 In the Matter of .Affidavits of Publication of Ordinances . a This Board having heretofore adopted Ordinances Hos. 79-24 through 79-35 and •Affidavits 'of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; - NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this d day of April 19 -72 J,7 A. OLSSON, Clerk By / Deputy-`Cterk H 24 12/74 - 15-M Gloria Td. Palomo Form #30 4/7/75 _ C 58 POSITIOti ADJUSTMENT REQUEST No: Department Assessor Budget Unit0016 Date 2/20/79 Action Requested: Classify vacant Account Clerk II Position 16-101 to flexibly staffed Typist Clerk Proposed effective date: asap Explain why .adjustment is needed.- To classify asition in line with existing duties and responsibilities. c, Estimated cost of adjustment: 10Co�� Amount: ; � F40 1 . Salaries and wages: C°�,� q' � $ 2. Fixed Assets: (tizt .r temd and coat) ' c 19 e `9 s $ w Q� rrd ' Estimated total $ C Signature �t J -1 Depart ea Initial Determination of County Administrator Date: Februar 27, 197-9 To Civil Service: Request recommendatiOR X�' County Administrator Personnel Office and/or Civil Service CorLAission Date: March 27J, 1979 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Account Clerk II Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 210 ($699-850) and the cancellation of 1 Account Clerk II position #16-101, Salary Level 282 ($871-1058) . Assistant rsonn Director Recommendation of County Administrator Date: April 2, 1979 f Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Administrator Action of the Board of Supervisors APR 3 Adjustment APPROVED (3��i) on 19 J. R. OLSSON, County Clerk _ Date: �Q,R �Q79 BY: _ APPROVAL o6 this adjuatmvit con z tw!u an Appnop4iati,on Adju.6bnent and Peuonnee Reao&tion Amendment. ► NOTE: Toe section and reverse side of form tmust be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) r POSITION ADJUSTMENT STMENT REQUEST No: Department Auditor-Controller Budget Unit Q10 Date 2/26/79 Action Requested: Cancel one 2u2ervising Account Clerk sitim; Add one rn m1-r1erk TTI position Proposed effective date: 4/2/79 Explain why adjustment is needed: To align classification with type of duties being .iV�� '1. all performed. ,) .,.. Estimatedcost of adjustment: :'�� ��� oUh Amount: 1 . Salaries and wages: %9 $ 300 s C °L� Off, 2. Fixed Assets: (&6t items and cod _ d is t $ Estimated total / < Signature ( `n DepartmentifleAd Initial Determination of County Administrator " Date: March 2, 1=09 To Civil Service: Request recommendation. Cnnty Admi ni strato Personnel Office and/or Civil Service Commission Date: March 27, 1979 Classification and Pay Recommendation Classify 1 Account Clerk III, cancel 1 Supervising Account Clerk. Study discloses duties and responsibilities to be assigned justify classification as Account Clerk III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Account Clerk III, Salary Level 313 ($957-1163) and the cancellation of 1 Supervising Account Clerk, position x`10-02, Salary Level 355 ($1088-1322) . - Assistant eP6rsonney Director Recommendation of County Administrator Date: April 2, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Administrator Action of the Board of Supervisors APR 3 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk APR 3 1979 Date: By: _ APPROVAL o6 thiz adjub.tmertt eon6titutes an AppADpAi.ati.an Adju'6tment and Pehuonnee P.eeot tion Amendme►it. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 60 ( s i POSITION ADJUSTMENT REQUEST No: Department Clerk of the Board Budget Unit 002 Date 9-28-78 Action Requested: Cancel Intermediate Steno Clerk position/and establish Senior Clerk Typist position Proposed effective date- Explain ate:Explain why adjustment is needed: To reclassify existing position of Interne za e Steno Clerk to Senior Clerk Typist in regnition of present duties and responsibilities of position. co Estimated cost of adjustment: ma Amount• COP*��G .to�1� • . 1 . Salaries and wages: ';6 $ 2. Fixed Assets: (ti4t .i teme atd coat) v ok toil Estimate total $ Signature ' , Department e— Initial Determination of County Administrator Date: October.- 17-, 1978 To Civil Service: Request recommendation . Dunt A minlstrator Personnel Office and/or Civil Service Commission Date: March 27, 1979 Classification and Pay Recommendation Intermediate Reclassify 1/Stanographer Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed sustify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Stenographer Clerk position #24-08, Skaf?Lev*- 272 ($845-1027) to Senior Clerk, Salary Level 296 ($909-1104) . < --4 r M N m 0 F Assistant FersonneWDirector Recommendation of County Administrator Date: April 220. 1 G-39 CJ 9 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. -9JI9�� County Administrator Action of the Board of Supervisors APR 3 Adjustment APPROVED ( ) on 1QZg J. R. OLSSON, County Clerk Date: APR 1979 By: APPROVAL of tUA ad'ud.tment eonatitutea an Appn.op4iaiion AdfuAtment and Peuonnee Reaotvtion Amendment. NOTE: Top section and reverse side of form fmudt 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 ION ADJUSTMENT REQUEST No: 10177 Department County Counsel Budget Unit 030 Date 3-15-79 Action Requested: Add 1 typist—clerk Proposed effective date: 4-15-79 Explain w* .adjustment is needed: workload--see history and narrative F� co r 'Estimated cost of adjustment: Amount: 1 . Salaries and wages: q; 1 ,�j9 9 $ 2100'..00 2. Fixed Assets: (ZE4t •c terra and eo.6t) �'W)��'%ic, �~ Estimated total -� . $ 2100.00 Signature ` i= Department Kead Initial Determination of County Administrator Date: March 1Fa•, 1979 To Civil Service: Request recommendation. County Administrator Personnel 0=fice and/or Civil Service Commission Date: .March 272. 1979 Classification and Pay Recommendation Classify 1 'Intermediate Typist Clerk. Study dis`a;oses duties and responsibilities to be assigned justify classification as Int. Typist Creik.:=Can be effective day following Board action. The above,action can be accomplished by amending Resolution 71/17 by adding 1 Intermediate Typist Clerk,_Salary Level. 256 ($804-$978) . - J Assistant a sonne Director Recommendation of County Administrator Date: April 2, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979: • County A ministrator Action of the Board of Supervisors APR 3 1979 Adjustment APPROVED (�I�� on J. R. OLSSON, County Clerk Date: APR 3 19779 BY: ",a APPROVAL o f thin adju,s;bne tt con4t tutM an Apptopii.atior. AdjuA.tment cutd PvcaonWoZ Re,set t-i.cn Amendment. NOTE: Top section and reverse side of form Faust be completed and supplemented, when appropriate, by an organization chart- depicting the section or office affected. P 300 (M3471) (Rev. 11170) POSITION ADJUSTMENT REQUEST Pio: ^rJ' 9 ,CCounty �Li Department County Supt. of Schools Budget Unit . 601 Date 11/9/78 0 fic-' of Action Requested: Reclassify Intermediate Typist Cldrk• to Senior Clerk -•s�:., rx•.��, ;;: ;,;o, Proposed effective da : 12/1/78 Explain why adjustment is needed: Acting as Credentials Clehk, this Position has become more complex with the passage of new legislation necessitating an additional clerk to assist in typist clerk duties. There also has been added responsi.bl.itiesin trainin and su ervisionl Eved0tials butor the warrants aesk. Estimated cot o.adjustment: Amount: F- C-11 a. 1 . &A]ar4s gd wages: For Fiscal Year 1978-79 $ 477 2. F,xedoAss s: (ti6t -items and coat)CIQ , r � V (..- Lii N in Estimated total., Fl yd Marc w 471 School s Signaturegy: ® -&�Tb; h2fig ement Services Initial Determination of County Administrator Date: Nnvpmbe r-2JY 1-978 To Civil Service: Request recommenda �, �bunty Administrator Personnel Office and/or Civil Service Commission Date: march 27. 1979 Classification and Pay Recotnnendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk position #80-07, Salary Level 256 ($804-978) to Senior Clerk, Salary Level 296 ($909-1104) . I P rsonrV Director- _ Recommendation of County Administrator Date: April 2; 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. I— CouiTt—yftmi�n-istratov* Action of the Board of Supervisors Adjusti�ent APPROVED ( an APR z -J. R: 0tSs0N County Clerk Date: APR 3 1979 By: A1't'ROV:L co, #tt i s aif ju•s tire,,t cons ti.tutes rat A1.I?topnia.tZort AdJu-.tmen t and Pe-.t6onnct R.esofUtioit Amendment. NOTE: Toll section and reverse side of form must be completed and supplemented, when appropriaEe, by an organization chart depicting the section, or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Department Library Budget Unit 620 Date 3/2/79 Action Requested: Cancel one Intermediate Typist Clerk pos. #04 and add one Library Clerk Proposed effective date: 4/1/79 Explain why adjustment is needed: Classify position in accordance with duties performed. Estimated cost of adjustment: Amount: 1 . Salaries and wages: (Save $108/mo)$ ($324 2. Ai xed Assets: (tiAt item and cobt) � - ontra Costa —RE 07=a ire $ ---r _ MAR 4979 Estimated total • $ (024T f Ira Office °{ Signature County Admini # Coup Depa nt H n. Ser�vnce-; ^mer Initial Determination of County Administrator Date: March ;19 79 To Civil Service: Request recommendation. Com7-ty Administrator Personnel Office and/or Civil Service Commission Date: marrh1979 Classification and Pay Recommendation Classify two (2) 20/40 Library Clerks and cancel 1 Intermediate Typist Clerk. Study discloses duties and responsibilities to be assigned justify classification as Library Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the . . . addition of 2 Library Clerk (20/40), Salary Level 206 ($691-839) and the cancellation of 1 Intermediate Typist Clerk, position #85-04,Salary Level 256 ($804-978) . 'c fersssannel Mrector Recommendation of County Administrator Date: April 2, 1979 i Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Administrator Action of the Board of Supervisors APR 3 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: APR 3 1979 By: APPROVAL o6 thio ad1uatmeftt eonstuuteb an Appnopniati-on Adju,6tmejtt and PeAzonnee Rea ot.ut ion Amendment. NOTE: Top section and reverse side of form fma6t be completed and supplemented, when appropr awe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) V POS T.-.I .Q8-,O \USTMENT REQUEST No: Department county W.Uppyerlr 44* ''$ Budget Unit 0583 Date 20 Oct 78 Action Requested: Allticat%E5bwW-PAnalyst I.I. (Level 424), MA II-Project (Level 424), and MA III (Level 488), to appropriate salary scale, reallocate all ASA II a ASA III posi incumbents in 0583 to new Manpower Analyst classificationsProposed effective date: Explain why adjustment is needed: To more appropriately classify analyst positions in the County Manpower Office -;. , Cc a r Estimated cost of adjustment: Rr-C-kr-' ED Amount: r r.- r I . Salaries and wages: No change in salary leve 1s $ -- 2. Fixed Assets: (ti-6t i ten6 and eo4#)- �.f{«� of HUMAN E=i�URCE$ AGFvCy Estimated total $ -- Approve; •__ .--_.... _ Date �� 2 4l /!—._S Signature Dep tmen ea Initial Determination of County Administrator Date: Movamh r 1 -1 1 g?R To Civil Service for review and recomme ion. Count stra or - Personnel Office and/or Civil Service Commission ate: Februari 275,1973, Classification and Pay Recommendation w Allocate the class of Manpower Analyst II. Reallocate the person and pRitto ofi- Administrative Services Assistant II, position #58-24 to Manpower Analysi% IIy ands Allocate the class of Manpcwer Analyst III. Reallocate the person and po]JitJgt of Administrative Services AssistantIII, position P58-29 to Manpower Analyst III. On February 27, 1979 the Civil Service Commission created the class of Manpower Analyst II and III and recommended Salary Level 440($1410-1713) for Manpower Analyst II and Salary Level 504 ($1713-2083) for Manpower Analyst III. Study discloses duties and responsibilities now being performed justify reallocation to the Manpower Analyst II and III classes. Can be effective day following Board action. The above action can be accomplished by amending Resolution 77/602 by adding Manpower Analyst II and Manpower Analyst 'III. Also amend Resolution 71/17 to reflect the r llo tion of Administrative Services Assistant II, position A58-24 and * 'PersonneY Director Recommendation of County Administrator Date: April 2, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. kdA'�'� County Administrator Action of the Board of Supervisors APR 3 Adjustment APPROVED ) on 1979 J. R. OLSSON, County Clerk APR 3 Date: 1979 By: APPROVAL o6 tW adju tmettit eon,6tL e,� an Appno u�tp4iati-on Adjua.tmeLt and Pe zonnee Reaotuti.on Amendment. ► NOTE: Top section and reverse side of form fmuat be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U b� POSfI,T'--d %A9 USTMENT REQUEST No: CA Department County-NAatweU -44A '78 Budget Unit 0583 Date 20 Oct 78 r+\J1A1i AYhC§a2;?wTer Aide (Level 272) and Manpower Assistant (level 320) Action Requested: classification, add one manpower Ride position, cancel 2WmtftTsLraLTVe-IMUjkY::P#_- position 51-00428 Proposed effective date. il/i Explain why adjbstment is needed: To appropriately recognize paraprofessional work -level, to provide career mobility, to more efficiently restructure work.- Estimated cost of adjustment: Action will generate cost services Amount: 1 . Salaries and wages: 7/, -.. - 2. Fixed Assets: (tt6t itemand cob#) =`-�� �,�L-� NJq`�Nrov . :=L7.:C �''"=�'CY Estimated total Office of $ - - �o :.'� /`,cn,' rotor, Date- Signature Dep men Hea I ni ti al Determination of County Administrator Date: Novertbero 13, 1978 To Civil Service for review and recoMendAtion. Count m trator Personnel Office and/or Civil Service Commission e: March 27, 1979 Classification and Pay Recommendation Allocate the class of Manpower Aide and classify 1 position. On March 27, 1979, the Civil Service Commission created the class of Manpower Aide and recommended Salary Level 336 ($1027-1248).. Amend Resolution 77/602 by adding Manpower Aide, and amend Resolution 71/17 to reflect the addition of 1 position. Can be effective day following Board action. This class is not exempt from overtime. Cancel 1 Administrative Analyst-Project, position #51-428, effective April 4, 1979. 41 Assistant Personnel iRrector Recommendation of County Administrator Date: April 2, 1979 M 1 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Administrator Action of the Board of Supervisors APR 3 1979 Adjustment APPROVED ( ice) on J. R. OLSSON, County Clerk Date: APR 3 1,979 By: APPROVAL o4 thib adjuatme.ILt eon.a.tctuteb an aPPhoptiatton Adju ;bne}Lt and PeAaonnee Re3otut,:on Amendmeitt. I NOTE: Top section and reverse side of form fma6t be completed and supplemented, when appropri�, by anorganization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U b6 r" POSITION ADJUSTMENT REQUEST No: Department MANPOWER PROGRAMS Budget Unit 0583 Date Feb. 1979 ,rt 3a Action Requested: Reallocate Position ,W and incumbent from Secretary I-Project to Secretary I (classified) Proposed effective date: o— Explain why adjustment is needed: To move project position into the classified service, co incumbent is certifiable from #le list. -- - - ' to C Estimated cost of adjustment: NONE FF CF/� °�n , Amount: 1 . Salaries and wages: j $ 2. Fixed Assets: (,P.czt .ctem6 and coo k' p '�T m04 U) z: $ , Estimated total or $ ` cn --o Signature rn Dep tmen ea -g �) Initial Determination of County Administrator Date: a ruary , To Civil Service for review and reco t•or, County Adm Mstrator Personnel Office and/or Civil Service Commission ate: March Z7, 1979 Classification and Pay Recommendation Classify 1 Secretary 1 position. Study discloses duties and responsibilities to be assigned justify classification as Secretary I. Cali be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding I Secretary I, Salary Level 296 ($909-1104) . Cancel 1 Secretary I-Project, position #58-37, effective April 4, 1979. . Assistant ersonn Director Recommendation of County Administrator Date: April 2, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Admini.§tfator Action of the Board of Supervisors APR 3 1979 Adjustment APPROVED ( ) on . R: OLSSO"•1 # fl County Clerk Date: APR 3 1979 By: APPROVAL o6 .thi,6 adJu tme.nt eon6titute,6 an Appnopni.ati.on AdJua;bnent and Peuonnet Re.6otuti.on Amendment. NOTE: T-..j section and reverse side of form mue# be completed and supplemented, when 'appropriafe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U + r POSITION ADJUSTMcNT REQUEST No: D�G� Department MANPOWER PROGRAMS Budge�sUn- t 0583 Date9 7 o� Action Requested: Add one typist clerk posits 4 'Q <% Proposed effective date: ASAP 0 Explain why adjustment is needed: _ G� 0*: �� G�� ,sem Estimated cost of adjustment: If effective 4 N Amount: 1 . Salaries and wages: $ 2620.00 2. Fixed Assets: ( .cat item and coat) desk and typewriter (if transfers are unavailable) $ 1010.00 Estimated total $ 3630.00 Signature Dep tmen Head Initial Determination of County Administrator Date: March 1.'2-,—.1979 . To Civil Service for review and recommendat Count d rator Personnel Office and/or Civil Service Commission D te: Marrh 97, 1979 Classification and Pay Recommendation _ Classify 1 Typist Clerk. Study discloses duties and responsibilities to be assigned justify clas4firation 7) as Typist Clerk. Can be effective day following Board action. r.1J .'Iml The above action can be acc=omplished by amending Resolution 71/17 by addAg 'N -7, Typist Clerk, Salary Level 230 ($699-850) . n t Assistant"p rsonnel o0irector Recommendation of County Administrator Date: April 2, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Administrator Action of the Board of Supervisors APR 3 1979 Adjustment APPROVED on R. (SESSOb - , County Clerk Date: APR 3 1979 By: APPROVAL o6 tlUz adjustment con titutu an AppupAiatc:on Adjustment and Pemonnee Resotuti.on Amendment. NOTE: Top section and reverse side of form minx be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U N V POSITION ADJUSTMENT REQUEST No: Department CC Co. Medical Services Budget Unit 540 Date 2/6/79 Action Requested: Reclassify Senior Clinical Lab, Tech. Position VFTA-257 to Assistant Chief Clinical Lab, Tech, Proposed effective date: ASAP Explain. why adjustment is needed: to recognize superyisorX duties and responsibilities assigned to inc-anbent as recgmmended'by Perso$flbb gudit Comm"ttee R sk, Estimated cost of adjustment: F C�/V� �nty Rmou t: ?l 1 . Salaries and wages: R 9 19 $ 2. Fixed Assets: It - te.m�5 and coat„ nt� �, v,7 ice --rn44 -� rl I ;y Estimated total $ Louie F, Girtman, M&ersonnel Acting Medical DirectoSignature by: Eugene M Officer ---------- ----- Department Hea Initial Determination of County Administrator Date: To Civil Service for review and recommends o . oun nistra r Personnel Office and/or Civil Service Commission Date: March 27, 1979 Classification and Pay Recommendation Reclassify 1 Senior Clinical Laboratory Technician to Assistant Chief Clinical Laboratory Technician. Study discloses duties and responsibilities now being performed justify re- classification to Assistant Chief Clinical Laboratory Technician. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Senior Clinical Laboratory Technician, #54-257, Salary Level 435 ($1388-1687) to Assistant Chief Clinical Laboratory Technician, Salary Level 458 ($1489-1810) . Assistant personnel irector Recommendation of County Administrator Date: April 2, r979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Administrator Action of the •Board of Supervisors APR 3 1979 Adjustment APPROVED (.l !) on J. R. OLSSON, County Clerk Gate: APR 3 1979 By: APPROVAL o6 th,i..6 adjustment cont to te.6 an Apprcopxia ti on Ad juetmeLt and Pe u onne e Redotuti.on Amendment. NOTE: Toe section and reverse side of form must be completed and supplemented, when appropr�— iafe_, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �, POSITION ADJUSTMENT REQUEST No: 0? Department CC County Medical Services Budget Unit 540 Date 2/13/79 Action Requested: Cancel Institutional Services Worker position 1KWB-841_: add 1 Pharmacy Assistant Proposed effective date:_ s_� ap__ Explain why adjustment is needed: to give more f*bility in working schedules and duties of the position. 'PF cos. Io& Estimated cost of adjustment: 'c OJj 9A $ no xw 1 . Salaries and wages: /COI 9 o 2. Fixed Assets: (fit • temand co ) d. 0f c 1;i r '�Ot $ -4 Estimated total $ Louie F. Girtman, M. ing Medical Director +1 Signature b Eugene J. Mo 1 r onnel Officer Department Head Initial Determination of County Administrator Date: To Civil Service for review and recommendation ount minis ra er Personnel Office and/or Civil Service Commission DateV March 22 1979 Classification and Pay Recommendation Classify 1 Pharmacy Assistant and cancel 1 Institutional Services Worker. Study discloses duties and responsibilities to be assigned justify classification as Pharmacy Assistant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 .to reflect the addition of 1 Pharmacy Assistant, Salary Level 255 ($802-975)and the cancellation of 1 Institutional Services Worker, position #54-841, Salary Level 233 ($750-911) Assistant �irsonnC Director Recommendation of County Administrator Date: April 2, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. A County Administrator Action of the Board of SupervisorsAPR 3 1979 Adjustment APPROVED } cn J. R. OLSSON, County Clerk Date: -APR 3 1979 BY: � '6�� ", - APPROVAL of thi,6 adj"tment eon,&t tute,6 an Appn,opAin on Adjubtment and Peuonnee Re6otution Amendment. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 70 POS I T 1 ON A D J US TMENT R E Q U-Ef S,T, �110'.-tvj-` fll V brfl " n . Department CCCo. Medical Services Budget Unit 540 Date L3123/i` '79 Action Requested: Cancel intermediate Clerk Position JWVB-1.42.Ladd two XrGrIntermediate clerk positions Proposed effective date: 3/7/79 Explain why adjustment is needed: To provide a position to accommodate a long term employee who requires two weeks service in a Pr"time positicn. .'Q Estimated cost of adjustment: 4pe, c4'st4 Amount= Q61LI, co'& 1 . Salaries and wages: ^C - 1)*,$ 2. Fixed Assets: (tist item and coati D 0 $ Estimated total ato $ Louie Firtman, M.D. g Medical Directoi Signature by Eugene J. Mo Pe. soel officer . Department Head 41 ' Iniiial Determination of County Administrator Date: Mar i3. . 1979 < To Civil Service for review and recommettio CounAdkinistrator Personnel Office and/or Civil Service Commission Date: Marsh 97, 1974 Classification and Pay Recommendation Classify 2 (20/40) Intermediate Clerk and cancel 1 Intermediate Clerk (40/40) #54-142. Study discloses duties and responsibilities to be assigned Justify classification as Intermediate Clerk (20/40) . Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/ 17 to reflect the addition of 2 Intermediate Clerk (20/40), Salary Level 256 ($804-978) and the cancellation of I Intermediate Clerk (40/40), position #54-142, Salary Level 256 ($804-978) . Assistant FeesonneY Director Recommendation of County Administrator Date: April 2, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED on APR 3 J. R. OLSSON, County Clerk Date: APR 3 1979 By: APPROVAL 06 thi,6 adjustment constitutu an App,%opAiation Adjurtment and Peuonnet ReZotution Amendment. NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U U . �U POSITION ADJUSTMENT REQUEST No: D7-� Department CCCo. Medical services Budget Unit 540 Date 3/6/79 Action Requested: Cancel Intermediate ':^ypist clerk Position JWWB-333- add one Clerk VQZi ion -—at Pittsburg clinic Proposed effective date: as soon as possible Explain why adjustment is needed: Above is a position not reauirincr typing.-and is flaqcred tcrbe downctraded Estimated cost of adjustment: . . �'� ost4 Cn Amount: F/V� oU � 1 . Salaries and wages: ?1NR C1 $ 2. Fixed Assets: f t,66t item and coat.) 8 toT9 _ — T $ s Estimated total ���$ ator $ .. . .., .. '. --•Y�Y - Louie F. Gir#sn .1 '� "�•= ���d Signature b Eugene J. ore ersonnel Officer Gat 7 ? '~/� Department Initial Determination of County Administrator Dat . a ch 9, -1979— To 1979To Civil. Service for review and recommen p . Count R n strator Personnel Office and/or Civil Service Commission ate: March 27, 1979 Classification and Pay Recommendation Classify 1 Clerk and canceL I Intermediate Typist Clerk. Study discloses duties and responsibilities to be assigned justify clalzgificcatio� as Clerk. Can be effective day following Board Action. _< ~ I The above action can be accomplished by amending Resolution 71/17 to rdfle`. the_. addition of 1 Clerk, Salary Level 194 ($666-809) and the cancellation I� Intermediate Typist Clerk, position 54-133, Salary Level 256 ($804-978Y.1 rT; Assistant Personn Director Recommendation of County Administrator Date: April_ 2, 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. —` • Y ' County Administrator Action of the Board of Supervisors APR 3 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: APP 3 1979 By: APPROVAL o4 athiz a.dfu.6tment cokisti.Aea an Apptopni.ati.on Adjurtment and Peuonnet Reaotuti.on Amendment.. NOTE: Top section and reverse side of form murt be completed and supplemented, when appropr7a e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 7 POSITION ADJUSTMENT REQUEST No: 7 Department Personnel Budget Unit. Date- 3/12/79 Action Requested: Add one (1) Senior Clerk Position, Salary Level 280($865-$1052), and Cancel Supervising Clerk Position #05-27, Salary Level 32g$1011-$1229) 4/2/79 �r Salary levels o not reflect 7/1778 a justment. oposed effective date Explain why adjustment is needed: Reorganization - sq! memo attached Estimated cost of adjustment: - �� �� ��� o u, �j, Amount: 1 . Salaries and wages: �c Of 19 $ 2. Fixed Assets: ( Gcb .ctec+>b and cobs) No fce 9 o� Estimated total $ Signature r. ' epart Head Initial Determination of County Administrator Date: March 19, 1979 To Civil Service; Request recomm da io . Count mim strator Personnel Office and/or Civil Service Commission Date: Miyrrb 2] 1974 Classification and Pay Recommendation Classify 1 Senior Clerk and cancel 1 Supervising Clerk. :� tel.✓ Study discloses duties and responsibilities to be assigned justify classification as Senior Clerk. Can be affective day following Board action. -'1 The above action can be accomplished by amending Resolution 71/17 to Fefl.egt the addition of 1 Senior Clerk, Salary Level 296 ($909-1104) and the cancellatiIon .6f 1 Supervising Clerk, position #05-27, Salary Level 347 ($1062-1290) . :0 Assistant ersonnel erector Recommendation of County Administrator Date: April 2, 1979 Recommendation of Personnel office and/or Civil Service Commission approved effective April 4, 1979. C un m' is rator Action of the Board of Supervisors Adjustment APPROVED ( ) on APR 3 �9T9 J. R. OLSSON, County Clerk Date: APP 3 By: 211, APPROVAL o6 this adjustment con6titute.s an Appnoptiati•on Ad1ustnent and Peuonnee Rezotati.on Amendment. t NOTE: Top stiction and reverse side of form (mtot be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 7 POSITION ADJUSTMENT REQUEST No: / Department Personnel Budget Unit o93s Date a/7017g Action Requested: Cancel one Cl) Senior Clerk Position #30 Salary Level 296 0909 �$I104), and add one (1) Intermediate Typist Clerk, Salary Level 2SProposed A'Ni ve date: Explain why adjustment is needed: Memo attached T %14 Lyi4 C Estimated cost of adjustment: OL / nAmount: 1 . Salaries and wages: 2. fixed Assets: (tibt .hemp and eoa � ° $ 252:00 Decrease $ Estimated total $ Signature `-= Deptrt 3sent RHead Initial Determination of County Administrator Date: March 22, 1 ,79 To Civil Service: Request reco mdat lo7 Ll--��ounty Administrator Personnel Office and/or Civil Service Commission Date: March 27, 1979 Classification and Pay Recommendation Classify 1 Intermediate Typist Clerk and cencel 1 Senior Clerk. Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Intermediate Typist Clerk., Salary Level 256 ($804-978) and the cancellation of 1 Senior Clerk, position #05-30, Salary Level 296 ($909-1104) . Assistant Personnfz Director Recommendation of County Administrator Date: April 2, 1979 ,yr Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. County Administrator Action of the Board of Supervisors APR 3 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: APR 3 1979 By. APPROVAL oS thie adsurtment cona.titute& an ApphopAiati.on Adju tmerzt and Pen4onne.2 Redotuti.on Amendme3Lt. I NOTE: Top section and reverse side of form emu6 t be completed and supplemented, when approp H-a e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 74 POSITION ADJUSTMENT REQUEST No: AX/0 Department Social Service Budget Unit5000 Date 11_9g_7S Action Requested: Reclassify (1) Administrative Services Assistant II position (#1058, Takahashi) to Administrative Services Assistant III Proposed effective date: ASAP Explain why adjustment is needed: to Properly classify the position based on the duties and responsibilities assigned. County . Contra Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: MOV 2•$ 1979 $ 1914 c� 2. Fixed Assets: (.P,c_s.t itew and coat) otttce . Ami HUMAN proved Estimated total 1 A r�d;his•- . .�`, aar _ _ ____ _-- ------- Signature \ �rfL Departme Head Initial Determination of County Administrator Date: December 20, 1978 To Civil Service for review and recommend �� County'-AdmiWZtator Personnel Office and/or Civil Service Commission a : March 27, 1979 Classification and Pay Recommendation Reclassify 1 Administrative Services AssistantII to Administrative Services Assistant III. Study discloses duties and responsibilities now being performed justify reclassification to Administrative Services Assistant III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Administrative Services Assistant II position #53-35, Salary Level 424 ($1342-1632) to Administrative Services Assistant III, Salary Level 440 ($1410-1713. Assistant Personng Director Recommendation of County Administrator Date: Apra • . Recommendation of Personnel Office and/or Civil Service Commission approved effective April 4, 1979. G County Administrator Action of the Board of Supervisors APR 3 Adjustment APPROVED (��) on - 1979 J. R. OLSSON, County Clerk Date: APR 3 1979 By; APPROVAL as tFus adjcz4tment eonatctutes art AppnopAiati-on Adjustment and Pe,%,sonriee Resotu ion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) l U f5 �v COJ?1TRA'CQSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 V i. DEPAR NENT OR ORGANIZATION UNIT: ACCOUNT CODING DISTRICT ATTORNEY (#0242) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <,bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT 2842 1081 Labor Received/Provided 534 2842 2310 Professional and Specialized Services 534 2520 1081 Labor Received/Provided 534 2520 1013 Temporary Salaries 534 C ntra Gosta County - REC EIVED MAR 2 71979 01 fice of County Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER These funds are being transferred to the Sheriff's Department to assist in defraying part of the cost @y: Dote recently incurred in assemblying rape medical examination evidence kits which will be distrib- COUNTY ADMINISTRATOR uted to police agencies and hospitals throughout R 9 19 9 the county. The source of these funds is the By-.—Tl ae / Rape Victim Assistance Project in Organization #2842. A grant award modification was recently BOARD OF SUPERVISORS approved by OCJP to permit the use of these Superrn isars p4,v.,cr% Fandcn. funds for this purpose. YES- &hrudcr NICPcak.Hassc1"* NO: Odne 2 On OR N 979 J.R. OLSSON, CLERK ,. Chief Asst. D.A. 2/21/79 SIGNATURE TITLE DATE By: Gary E. Strankman APPROPRIATION A P00,�5JO ADJ. JOURNAL NO. (N 129 Rev. 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE � ��� f INSTRUCTIONS NOTE: FORKS An AVAILABLE FROM CENTRLL SERVICE OFFICE A. "Prepare Appropriation Adjustments, Form M 1299 in quadruplicate ' plus any internal copies desired. If more than one department = ' or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the 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, `19hov'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,.: 1hpl-anation of Request: 29lain.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. .... �. Send.the original and other requested copies to the County Auditor=:;. _Controller's office forprocessing. : �r rI gq 4j O A • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING NA P�NjHEN1jOR ORAVIuN4N UNIT: . ORGANIZATION SUB-OBJECT 2. CONTRq.gp q,�¢I� 5EFIXED ASSET %.IDiTOR-'C4�kU111:RF7 OR FIXED ASSET ITEM No. QUANTITY DECREAS� INCREASE i sN�ri1Ff" �r'y/Q �Ac r�r Tir s 0055 4955 Radio is Etec tnonic Equip 1,500.00 ��ulP,�"�T oP�PATioNS 0063 4953 Heavy Sedan L42 1,500.00 ntra 1osta County RECEIVED MAR 2 r 1979 ice of unty Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER BY: 1/)l BY: C L,-79v of Dote 7o caverc purchase and .cnsta.UcL#,c.on o6 patAot Aadio bon equipment 3233 a Z igned COUNTY ADMINISTRATOR t0 wtie,Zi.a)r, A. O'Ma.�.eey. MPR/2 1979 By: - Dnfa BOARD OF SUPERVISORS Sur�i•�s•�r:.^Ducts r�hdcn. YES: $chrudcc �1i)'�'�Z tiaxlnlut NO: Dune ol►APO 3/ 1 9 &6tAtiW �Vubtic works DiAectorc J.R. OLSSON, CLERK 4. 3/12/ 79 SIYMATUIIE TITLE DATE By: --'' APPROPRIATION A PO_O -S2#2 ADJ. JOURNAL N0. � (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 8 INSTRUCTIONS 4 t in na ;R 4� fi14 J NOTE: FORKS,,ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fora M 129, is quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4* Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor Controller's office for processing. , _S •j^_ter �4� • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODINC Pubti.c Wo&U Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUANTITT Equipment GaJcag ed 0062 4956 1. Engine Amtyzeh 6 Te6teA 0034 550.00 0062 4956 1. Satten.y Changer Pontab.E'e 0033 (1) 550.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER 1. PAov.ide add.iti.onat 6und6 6oA the in6tcttation o� By: Date -3 / the engine awtyzeA and tuteA at .the Poot Garage. COUNTY ADMINISTRATOR By: - IRADate I+�AAR/2 1979 BOARD OF SUPERVISORS Su",M-Vis�r,t:,ncn F,h�rM YES: NO: Non* On P 4 t 170 J.R. OLSSON, CLERK 4. 1(y'1_ze-- 'Pubti.c WoAh.6 DiAectoA 3/27/79 ........ TITLE �+7 p DATE By: APPROPRIATION A E00,620 ADJ. JOURNAL N0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U 8� t.1 ��!:1�{1•.10 -Li'l�'' r' .. �,,;� ... INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE 'A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in eves: dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Rate: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. QQc CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. OEPARTNENt OR ORGANIZATION UNIT p/ Auditor-Data Processing ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1060 1011 Permanent Salaries 24,500.00 1060 2310 Professional Services 12,500.00 1060 2314 Contract Temporary Help 12,000.00 Z Ui or v u► < � w r a o= Contra Costa Co my yRECEIVED LIAR 2 1" 197 Office of my Administ tion APPROVED I EXPLANATION OF REOUEST AUDITOR- NTAQ1,LER To adjust Data Processing objects. By. rnAnsLate 3/.2.2/ COUNTY 1)MINISTRATOR By: - $J,ZVI to MAR 2 9 1979 BOARD OF SUPERVISORS Supt isrs Pnwcrs Fihdcm YES: 5:hc,.ic, :.t i'cat 11_sxlt+nc NO: ,d o APR 3 979 On / / J.R. OLSSON, CL EFIK 4. r S' - Adm. Svcs. Asst. 3 /21/79 QSIGNATUR&F TITLE DATE By: APPROPRIATION APOQ= ADJ. JOURNAL NO. (N 129 ev. 7/77? SEE INSTRUCTIONS ON REVERSE SIDE 8 - r t ! _ t � � INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE'OFFICE A. Prepare Appropriation Adjustments, Form M-129, .in ,quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Conifunication, etc. Also show the amount in- even dollars that each account is to be increased or (derreasedY;,' If this adjustment affects Fixed Asset equipment items list the_ items showing quantity, description, and dollar amount. Also, Equipment Item No. if this adjustment affects a ,t kxed 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: �l�a��in -why the adjustment is necessary in enough detail. to ""aeneble-'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 U 83 ` • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING (0010) Auditor-Controller for Various Departments ORGANIZATION SUS-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOLIANTITY 1060 4951 Desk 0002 27.00 1060 4951 Cassette Video Tape Player 0037 27.00 5726 4951 Minolta Copier 0037 16.00 5705 4951 Shock Trousers 0031 16.00 0214 4951 Desk w/ext Table 0002 28.00 0214 4951 Storage Cabinet Printer 0030 28.00 0601 4951 Typewriter E1ec 0003 23.00 0601 4951 File Verticle 0012 23.00 Conlra Costa Cou ty RECEIVED AR 2 6 1979 Office of Cou ity Administr tor. = APPROVED 3. EXPLANATION OF REQUEST AUDITOR- R To cover tax and additional cost not covered in original budget or appropriation adjustment for ey: Date / fixed assets. COUNTY ADMINISTRATOR Internal adjustments not affecting department totals. t�Ag 2 9 1979 By:— ` Data BOARD OF SUPERVISORS Suporvisor>Powers.Fandcn. YES. &J—der NICPea Hasxlrine NO: •AJ Pt; 'sf= On +� 79 J.R. OLSSON, CLERK 4. Acct. Clk I 3 /23/79 XIANATUIIE TITLE GATE T.L. STEWART e y: APPROPRIATION ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 Bei INSTRUCTIONS NOTE: FORDS ARE AVAILABLE FRON CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form N 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show ranee 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, Commadcation, etc, Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to -enable the County Administrator to justify the request to the + Board of Supervisors. !�. Signature, Title and Date: Sign, show title and date. C. . Send the original and other requested copies to the County Auditor- Controller's office for processing. 8t3 • CONTRA COSTA COUNTY �} APPROPRIATION ADJUSTMENT + ` T/C 2 7 L y t?isGi�iI✓E[.' ACCOUNT CODING I. DEPARTMENT OR ORGANIZATIO UNIT- LIBRARY�AR 12 27 PH 97 ORGANIZATION SUB-OBJECT 2. Cotai;A WJLED ASSET �DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM AUDITO,?• Iva jam . 3702 2100 Office Expense $1,000 3702 2301 Auto Mileage $1,000 3702 4951 Coupler 0037 14 3702 2110 Communications 471 3702 4951- Teletype po38 / 453 3702 2131 Minor Equipment 32 ontra Costa County RE EIVED MAR 2 6 1979 ice of unty Administrato APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR R 8y: V :3Date /2�71 To adjust project accounts as per agreement with State COUNTY ADMINISTRATOR for hearing impaired project. By: ADate ty*f�2 1979 BOARD OF SUPERVISORS Surcrvtsorb P"wtr� Fandcn. YE S: Schroder D1cPcak,"xsschtnc NO: I�toe�s3 0 PRr— 3_/ 19(9 Administrative J.R. OLSSON, CLERK 4. Services Officer 3 27 /79 SIGNATURE TITLE DATE By: ` AoJt� APPROPRIATION ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 1 .'fie ;.,?!;.<:•�_.G�}� j-��-�.! - _ . _ INSTRUCTIONS r NOTE: FORMS ARE AVAILABLE FROM CENTIMAL SERVICE: OFFICE _. A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plug any internal copies desired. If more than one department - - or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this; Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed'-Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub object blank. 3. Explanation of Request: Explain why the adjustment is necessary-in enough detail to ' enable ;the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: _ Sign, show title and date. Send the original and other requested_ copies.to the County Auditor- Controller's office for processing. l V � Q IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Adoption of ) Revised Policy Guidelines for ) the Installation of Traffic ) RESOLUTION NO. 79/340 Control Devices for School ) Crossing Protedtion ) WHEREAS , on April 3; 1979 , the Public Works Director recommended that the Board adopt revised policy guidelines for the installation of traffic control devices for school crossing protection and WHEREAS said policy guidelines fulfill the requirements of Section 21372 and 21373 of the California Vehicle Code , NOW, THEREFORE , BE IT RESOLVED that said policy -§u.Helines dated April 3 , 1979 are hereby approved . PASSED AND ADOPTED by the Board on April 3, 1979. Originator - Public Works Department Traffic Engineering Division cc Public Works Director County Administrator County Counsel Superintendent of Schools 79/340 88 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Approving Plans ) and Specifications for North Richmond ) Street Improvement Project , North ) RESOLUTION N0. 79/341 R.ichmcnd Area. ) , Project No. 0565-4166-665-78 ) WHEREAS Plans and S.pecif-ications for North. Richmond . Street Improvement 'P1-oject , North Richmond area - have been filed with ' the Board this day by the Pubiic Works Director; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this -Board ; and WHEREAS this project- is considered exempt from Environmental Impact Report Requirements as a Class iC. Categorical , Exemption under County Guidelines . it is also recommended that the Board' of Supervisors concur in this finding; and - WHEREAS the Public Works Director has recommended that the Board approve certain road closures subject to contract requirements and this Board so APPROVES ; IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby' APPROVED. . Bids for this work will be received on May 3. 1979 - at 2 :OQ p.m. , and the Clerk" of this . Board - is directed to publish tice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published In' the Rossmoor News PASSED AND ADOPTED .bi the Board on April -3, '1979 Originator: Public Works Department - Road Design Division cc: Public Works Director Auditor-Controller - RESOLUTION N0. ?9/341 �. $u IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA . - In ALIFORNIA •In the Matter of Approving Plans ) and Specifications for lst' Avenue ) Retaining Wall Repair, Crockett Area. ) RESOLUTION N0. 79/342 Protect No. 2295-4445-665-78 ) WHEREAS Plans and Specifications for I s t Avenue Retaining ' - Wal I g - Wall Repair, Crockett area have been filed with - the Board this day by the Public Works Director; and ' WHEREAS the general prevailing rates of mages , which shall be the minimum rates paid on this project , have been approved by this Board; and WHEREAS this project is considered• exempt from Environmental Impact Report Requirements -as a Class 1C Categorical Exemption under County Guidelines .- - it is also recommended that tfie Board of Supervisors concur in this finding; and - IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica tions are -hereby' APPROVED. . Bids for this work wiII be received - on May' 3 , 1979 - at 2 :00. p.m. , and the Clerk of this Board • is directed. to publish Notice to Contractors in accordance with Section 1Q72 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' the Rossmoor News . PASSED AND ADOPTED .by the Board on April 3 . 1979___ Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller RESOLUTION N0: 79/342 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for El Cerro ) Boulevard Improvements Project, Danville ) RESOLUTION N0. 79/343 Area. ) Project' No. 4621-4436-661-78 ) WHEREAS Plans and Spec i f•i cat i ons for El Cerro Boulevard" Improvements Project, Danville area have been filed with ••the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of mages , which shall ' be the minimum rates paid on .this project , have been approved by this Board; and WHEREAS this project is considered''exempt from Environmental Impact Report Requirements as a Class 1C Ca-tegorical Exemption under 'County Guidelines. - It is also. recommended that 'the Board of Supervisors _ concur in this finding; and . IT 1S 'BY THE BOARD RESOLVED that said Plans a,nd . Specifica tions are hereby• APPROVED. , Bids for this work will be received- on May 3 , 1979 at 2 :00 p,m. , and the Clerk' of this _ Board - is directed. to publish Notice to Contractors in accordance .With Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' the Rossmoor News PASSED AND ADOPTED .by the Board on April 1979 r Originator: Public Works Department _ Road Design Division ` cc: Public Works Director Auditor-Controller - •RESOLUTION N0: 79/343 - BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Subdivision ) RESOLUTION NO'. 79/344 5252 Annexation to County ) (Gov.C. 5956261, 56320, Service Area L-46 ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXTIOiT TO COU14TY SERVICE AREA WITHOUT .HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT-.- This HAT: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 February 22, 1979. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On March 7, 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 "Subdivision 5252 Annexa- tion to County Service Area L-46" , 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-46 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 3, 1979. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Pacific Gas & Electric Co. Charles J. Savio Kister, Savio & RET, Inc. 11318 San Pablo Avenue El Cerrito, CA 9 +530 DCG:g RESOLUTION NO. 79/344 U 92 LOCAL AUMXY FOMATION CMIMISSIM 50-80 Contra Costa County, California Revised Description DATE; 3/19/79 Subdivision 5252 Annexation County Service Area L_46 The land referred to is situated in the State of.California, County of Contra Costa, an un-incoroorated area, and is described as follows; Portion, of Lot 28 as designated on the map entitled "leap of the Rancho r3 Sobrante accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho" which man was filed in the office- o€ the Recorder of the County of Contra Costa, State of California, on March 14, 1910, described as follows; beginning at the Southwest corner of said Lot 28, thence from said point of beginning North 360 44' 09" East along the Northwest line of Lot 28, 957.25 feet to the Southwest line of the parcel of land described as Parcel Two in the Deed from Paul K. O'Dell, et ux, to John A. Bryan, et ux, dated April 20, 1938, and recorded April 21, 1938, in Volume 460 of Official Records, at Page 196; thence South 530 42' 11" East, along said line 171.16 feet; thence South 210 52' 06" West, 401.55 feet to the most Northern corner of the parcel of land described in the deed to Randall Le Flore, Jr., recorded February 2, 1979, Book 9213, Official Records, page 155; thence along the Western and Southern lines of said parcel, the two (2) following courses; South 220 27' 10" West, 294.01 feet and South 660 51' 50" cast, 3.00 feet; thence South 210 52' 06" 'gest 26.00 feet to the center of Regency Court; thence South 66' 51' 50" cast 63.55 feet to the center of La Honda Road; thence Southwesterly along a curve to the left, the center of which bears South 230 08' 10" West 55 feet, through a central angle of 830 401; thence on a tangent South 290 28' 10" West 86.55 feet; thence Southerly along the arc of a curve to the right with a radius of 80 feet tangent to the last course through a central angle of 380 40'; thence on a tangent South 680 08' 10" nest 41.49 feet; thence Southerly along the are of a curve to the left i L -A t with a radius of 100 feet tangent to the last course through a central angle of 630 45' 18"; thence North 85° 37' 08" West along the radial line of said last are, 20 feet to the Southern boundary of said Lot 28; thence along said boundary the three (3) following courses: Uorth 150 29••10" West, 141.69 feet; North 650 29' 10" West, 184.14 feet and North 240 14. 10" West, 53.46 feet to the point of beginning. Containing 6.60 acres, more or less. -a 94 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexation ) RESOLUTION NO.. 79/345 No. 79-3 to County Service ) (Gov.C. §§56261, 56320, Area L-42 ) 56322, 563231? 56450) -. RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION 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 February 6, 1979. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On March 7, 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. 79-3 to County Service Area L-4211 , and authorized the Annexation without notice and hearing by this Board. This Board also 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 3, 1979. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director Pacific Gas & Electric Co. E. F. DeBolt Civil Engineering 401 So. Hartz Avenue Danville, CA 94526 Ron Tripiano Centrex Homes P.O. Box 4160 Foster City, CA 94404 DCG:g RESOLUTION NO. 79/345 a.- LOCAL AUENCY FOX-MTION Cai-laSSION 48-80 Contra Costa County, California Revised Description DATr:; 3/7/79 BY; O.T. 79-3 Annexation to County Service Area 1_42 PARCEL A portion of Section 6, Township One South, Range One West, fount Diablo, Base and iieridian, being all of Subdivision 4948, filed December 8, 1977, in Book 205 of Maps at Page 1, in the Office of the County Recorder.of. Contra Costa County, State of California, 'described as follows; Beginning at the Northwesterly corner of said Subdivision 4948, thence South 760 59' 28" Fast along the Northerly line of said Subdivision 4948, a distance of 1006.73 feet; thence leaving said northerly Line South 340 551 32" gest along the Easterly line of said Subdivision 4948, a distance of 98.82 feet, South 290 43' 32" West, 600.95 feet; North 8810 12' 28" West, 260.98 feet, South 10 470 32" ;,test, 375.86 feet; South 530 04' 121' West, 26.91 feet; South 4710 55' 12" West, 79.56 feet; South 430 28' 32" West, 274.62 feet; South 340 39' 32" West, 26.80 feet; South 610 52' 28" Last, 9.05 feet; South 340 39' 32" West, 227.74 feet to the Southerly corner of said Subdivision 4948 thence Forth 10 47' 32" Fast along the Westerly line of said Subdivision 4948, a distance of 1680.26 feet to the point of beginning. Containing 19.048 acres, more or less. FA?9CEL T.40: Portion of the Rancho San Miguel, described as follows; Beginning at a point on the boundary of County Service Area L-42, said point being the intersection of the center line of Candelero Drive with the center line of Sheppard Road as shown on the map of Subdivision 4506, filed November 14, 1973, in Map Book 165, Page 1; thence South 340 13' 281, Fast 23 feet, more or less, along the boundary line of said L-42 to its intersection with the most Northern corner of the 12.87 acre parcel of land described in the Deed from Guy L. Putnam et ux to Arthur L. ifeCnesney et ux, recorded July 13, 1938 in Volume 473 of Official Records, Page 104; Exhib4 A U 90 48-80 thence South 540 42' 'nest along the Forthwestern line of said t•.cChesney 12.87 acre parcel and the extension thereof, at 571.38 feet the Northern boundary of the Contra Costa Canal, 830 feet, more or less, to the Southern boundary of the Contra Costa Canal; thence Westerly along the Southern boundary of said Canal, 150 feet to the Western boundary of Walnut Creek Flood Control Channel, and a boundary line of County Service Area L-42; thence Northerly along the boundary of-said L-42," 1,100 feet, more or less, to an angle corner in.- the boundary-of said L-42, being a point on the center line of Treat Boulevard; thence leaving 1,42, Easterly along said center of Treat Boulevard 30 feet, more or less, to the boundary of .L-42 on the center line of said Walnut Creek" Flood Control Channel; thence Southerly and Northeasterly, along the boundary of L-42, 370 feet, more or less, to the Easterly boundary of said .4alnut Creek Channel; thence, leaving 1,42, Southerly along the Easterly boundary of said Walnut Creek Channel, 260 feet, more or less, to the Northern boundary of the parcel of land described in the deed from Percy T. Martin, et a3 to William W. Coleman, et ux, recorded March' 28, 1955 in Volume 2504 of Official Records, at Page 285; thence Easterly along the northern boundary of said Coleman Parcel as follows; South 800 18' Fast 20 feet, more or less, Porth 540 42' Fast 256.04 feet and South 350 30' East 100.56 feet; thence North 540 42' East 260 feet to the center of Sheppard Road, being the boundary of L-42; thence South 350 30' est, along said boundary, 120 feet, More or less to the point of beginning. Containing 5 acres, more or less. 97 • In the Board of Supervisors Of Contra Costa County, State of Caliiornict April 3 , 19 U In the Matter of Ordinance(s) Introduced The following ordinance(s) having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes April 10, 1979 as the time for adoption of same: Amending Ordinance No. 71-81 of the County of Contra Costa, California, relating to Drainage Fees in the Sans Crainte Drainage Area. PASSED by the Board on April 3, 1979 I hereby csrtify tiot the foregoing is a true and correct copy of an order entered on the rn:fzutes of said Board of Supervisors on the date oforesaid. Witness :ny hand and the Seal of the Board of Supervisors affixed t,�is jrd day of Al2ri l , 19-Z9- J. R. OLSSON, Clerk By1 he-&Z �W/� Deputy Clerk Helen H. Kent H-24 4/77,gym U 9U IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Considering the ) - Negative Declaration for the ) Adoption of an Ordinance Amending ) RESOLUTION NO. 79/346 Ordinance 71-81 for the Sans ) Crainte Drainage Area. ) Sans Crainte Area The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board, having reviewed and considered the Negative Declaration submitted to it, as to the environmental impact of the proposed ordinance 79-45 amending Ordinance 71-81 for the benefit of the Sans Crainte Drainage Area, hereby accepts the Negative Declaration and certifies that it has been completed in compliance with the California Environmental Quality Act. This Board further determines that the adoption of the aforementioned amending ordinance will not have a significant adverse effect on the environment. The Board hereby DIRECTS the Public Works Director to file a Notice of Determination with the County Clerk. PASSED by the Board on April 3, 1979. (I Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control County Administrator County Counsel RESOLUTION NO. 79/346 0 99 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of ) Approving and Authorizing Payment ) RESOLUTION NO. 79/__3.0 8 for Property Acquisition and ) Authorizing 'Execution of Grant ) (F.C.D. Act Sec. 31s of Easement. - Marsh Creek Lines E & E-1 ) Govt. C. Sec. 25526.5) Brentwood Area, Work Order 8514-2521 ) The Board of Supervisors of- Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County: Flood Control and Water Conservation District; RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired property for certain flood control improvements described in the deeds recorded in Book 7725, Page 503, Book 7899, Page 151 , and Book 8266, Page 107, of Official Records of Contra Costa County for the construction of Marsh Creek, Lines E & E-1 . This Board hereby determines and finds that portions of said properties as described in Exhibit "A" attached hereto can be encumbered with a non-exclusive easement for ingress and egress for farm vehicles, without substantially interfering with the District's use of said property, and that the estimated value of such easement does not exceed Two Thousand Dollars ($2,000.00). This Board hereby AUTHORIZES and APPROVES a grant of said property rights pursuant to Government Code Sec. 25526.5 and the Chairman of this Board is AUTHORIZED to execute a Grant of Easement on behalf of the District to Emanuel P. Razeto. a This Board hereby APPROVES and ACCEPTS the Right of Way Contract, Grant Deed and settlement with Emanuel P. Razeto, dated March 8, 1979, and AUTHORIZES the Public Works Director to execute said contract on behalf of the District. Cr CD 0 The Countv Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $5,461 .00, payable to Title Insurance and Trust Company, Escrow No. CD 236674, to be delivered to the Real Property Division, as payment for said settlement. This Board further determines that the proposed conveyance of the easement is considered a Class 5 Categorical Exemption from Environmental Impact Report require- ments and AUTHORIZES the filing of a Notice of Exemption. PASSED by the Board on April 3, 1979. Originator: Public Works Department Real Property Division cc: Grantee (c/o R/P) Recorder (c/o R/P) Flood Control District v)a P/W Audi tor-Control ler(% 'RIP) RESOLUTION NO. 79/ 348 CCCFC &WCD to Emanuel P. Razeto FCZ 1 , Lines E & E-1 EXHIBIT "A" PARCEL ONE The northerly 15 feet of the strip of land described in deeds to the Contra Costa County Flood Control and Water Conservation District recorded in the office of the Contra Costa County Recorder as follows: 1) Book 7725 _ of Official Records at page 503, 2) Book 7899 of Official Records 'at page 1�1 , 3) Book 8266 of Official Records at page 107 and 4) Book of Official Records at page PARCEL THIO All of the areas reserved as easements for roadway purpos4s ,in the above mentioned deed recorded in Book 82166 of Official Records at page 107.' 10i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Re: Intention to Adopt Resolution ) of Necessity to Acquire Real ) Property by Eminent Domain, ) RESOLUTION NO. 79/ for Lower Pine-Galindo Creek U. S. Army Corp of Engineer ) (C.C.P. Sec. 1245.235) Project, City of Concord ) Work Order No. 8692-7520 ) Flood Control Zone 3B ) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors as ex officio the Board 'of Supervisors of the Contra Costa _ County Flood Control and Water Conservation District RESOLVES THAT: . It intends to adopt a Resolution of Necessity for the acquisition .by eminent domain of Real Property in the Concord area, for a flood control channel , a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on April 24, 1979 at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Anent is DIRECTED to send the following notice to each such person by first- class mail : NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the Concord area, for a flood control channel , a public improvement, which property is mere particularly described in the attachment hereto. The Board will meet on April 24, 1979 at 10:30 a.m. in the Board Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1 . Whether the public interest and necessity require the project. 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is ne-;essary for the project. PASSED on April 3, 1979, unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: Flood Control via F1'w County Counsel RESOLUTION NO. 79/ 349 U 10 Lower Pine Creek C of E, Phase II EXHIBIT "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 follows: Commencing 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 Beginning 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 330 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 80 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 haying a radius of 510.00 feet through a central angle of 21* 56' 4511, 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' 3411, 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. 0 103 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 , 1981 , 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 i 71' 37' 00" west from the westerly terminus of the lot line common to Lots 9 and 10 i as shown on the map of Meadow Homes Unit No. 1 filed October 9, 1946 in -Book 31• of Naps at page 15. PARCELS 933-T THROUGH 941-T INCLUSIVE (Temporary Construction Easements) _ t 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 8' 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: j 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 "17-2". A strip of land 46.50 feet in width, the northeasterly line of which is described as follows: Beginning at said Point "T-2", thence continuing south 19' 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. U 1®4 I 1 C; BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE WEST COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY Re: Forfeiture on Sale of West County ) Fire Protection District Property ) RESOLUTION NO. 79/350 Castro Ranch Road, El Sobrante ) (Gov. Code Sec. No. 25520 et. seq. & W/O 5422-658 ) 25535) The Board of Supervisors of Contra Costa County, as the Board of Directors-of . the West County Fire Protection District of Contra Costa County, RESOLVES THAT: This Board, by Resolution No. 78/1183-dated November 21 , 1978, accepted the high bid of $35,000.00 from Jon Tatum, et al for the purchase of excess District property on Castro Ranch Road, El Sobrante, and authorized a deed for the property to be delivered to said bidder or his nominee upon performance and compliance of all terms and conditions of the Option to Purchase. The Board FINDS that said bidder has not deposited the $33,000:00 balance of the purchase price within the time period specified in the terms and conditions' of the Option to Purchase and has therefore forfeited all rights in and to said property. The County Auditor is hereby AUTHORIZED to retain the $2,000.00 bid deposit of Jon Tatum, et al . ADOPTED on April 3, 1979 unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: County Administrator West County Fire Protection District (c/o R/P) County Auditor County Assessor RESOLUTION NO. 79/_50 105 IN THE BOARD OF SUPcRVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Final Map RESOLUTION NO. 79/351 and Subdivision Agreement ) ' f or Subdivision 5160, ) Danville Area. ) The following documents were presented for Board-approval this date: The Final Map of Subdivision 5160, property located in the Danville area, said map-having been certified by the proper officials; A Subdivision Agreement with Hale Wai Investors, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as- required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No.18170, dated March 26, 1979), in the amount of $1,000, deposited by: Hale Wai Investors, 54 Winding Glen, Danville, CA. b. Additional security in the form of a cash deposit in the amount of $850 (Auditor's Deposit Permit Detail No. 18170, dated March 26, 1979), deposited by Hale Wai Investors 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 $8,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 9273639 issued by Fidelity & Deposit Company of Maryland with Vern Lucas as principal, in the amount of $8,000 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 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Western Title Company(tiu� c -1s� 1401 N. Broadway Walnut Creek, CA 94596 D. B. McGlamery 231 Lafayette Circle Lafayette, CA 94549 Hale Wai Investors 54 Winding Glen Danville, CA 94526 RESOLUTION NO. 79/351 p' ,g 1 1©6 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Parcel Map RESOLUTION NO. 79/352 and Subdivision Agreement ) for Subdivision MS 73-78, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 73-78, property located in the AIamo area, ' said map having been certified by the proper officials; A Subdivision Agreement with Paul O. Reynolds, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No 17990; dated March 19, 1979), in the amount of $1,000, deposited by: Paul O. Reynolds. b. Additional security in the form of a cash deposit (Auditor's Deposit Permit Detail No. 17990, dated March 19, 1979), in the amount of $2,600,, $1,400 for Faithful Performance and $1,200 for Labor and Materials, deposited by Paul O. Reynolds. 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 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Paul O. Reynolds 134 South Jackson Alamo, CA 94507 RESOLU iION NO. 79/352 u 107 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Approval of the Parcel Map RESOLUTION NO. 79%353 for Subdivision MS 176-78, ) Brentwood Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 176-78, property located in the Brentwood• area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on April 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Jack Hernandez 1454 Highway 4 Brentwood, CA 94513 RESOLUTION NO. 79/353 (� U 108 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Joint Resolution for ) Completion of Proceedings ) for the Bel Air, Lucky Drive, ) RESOLUTION NO. 79/354 Lark Lane, Trost, Cherokee ) Drive, Matheson-Bailey No. 1, ) (Gov.C. §535013', 35224.5, Matheson-Bailey No. 2, ) 35239, 35350) . Matheson-Bailey No. 3, ) Berrywood Drive and Willcrest ) Annexations to the City of ) Concord ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Applications for the subject annexations were filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Government Code §35150 (f) , on January 2, 1979. The subject annexations were designated by the Local Agency Formation Commission as shown in the above caption. A description of the exterior boundaries of the territories to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited, except for the Lucky Drive, Cherokee Drive and Willcrest annexations which were determined to be inhabited. The reasons for the proposed annexations are that the areas proposed -to be annexed are in need of, and have actually been re- ceiving, the benefits o_f urban services from the City of Concord. These annexations were approved by the Local Agency Formation Commission on Februa=--, 7, 1979, subject to the conditions that the territories proposed to be annexed be as described in Exhibit "A" attached hereto. The Tocal Agency Formation Commission determined that these annexations were categorically exempt from CEQA. In approving these annexations, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, April 3, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, and pursuant to proper notice, this Board held a public hearing on the proposed Annexations, hearing all statements made and receiving all documents offered. This Board believes these annexations to be in the best interests of the people of the affected City and territories and to be fair, just and equitable. This Board therefore APPROVES and ORDERS these annexations as conditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to the Executive Gfficer of the Local Agency Formation Commission. PASSED and ADOPTED by unanimous vote on April 3, 1979. DCG:g RESOLUTION NO. 79/354 U �C� BEL-AIR DRIVE Al`RMWION TO THE CITY OF CONOORD Beginning at a point or. the southeastern right-of-way line of Bel Air Drive said point being approximately 543-17 feet southtiest of the southwestern right- of-way line of Clayton Road, said point also being at the intersection 'of City of Concord boundaries as established by Ordinance 1021 and Resolution 4064; thence proceeding in a clockwise direction generally northeast, southeast, . southwest, northwest along City of Concord boundaries as established by Ordinance 4064 and Ordinance 1021 to the point of beginning. Contains .73 acres, more or less. 2:47 1h`1 13' A ho LUIM DRIVE IMNN . 1.TION TO T_� CITY OF COZZ:CORD Bea inning at the northeastern corner of Lot 2 of the Pobinson Tract filed in Map Boot: 27, Page 49 Official P.ecords, Cont-ea Costa Coamty Recorder's O=Ei ce, Martinez, California, said poLit also being on the City of Concord bomdar-y as formed by Resolution 77-5718 and Ordinance 759; thence frorm said point of beginning proceedirb in a clockwise direction,- generally southe-rly, ::asterly,, northerly, easterly along City of Concord boundary as formed at the depth by Resolution 77-5718, Ordinance 628, Resolution 4308, Resolution 5127, Resolution 4651 , Ordinance 230, Ordinance 673, Qrdi-�nce 316 and Ordinance 759 to point of beginning. Contains 4.79 acres, more or less. LARK I11-ZE ALMNEYATION TO TILL CITU OF MNOORD Beginning nig on the southeastern right-of-,ray line of a private road named Lark Lane, said point also being on City of Concord boundary as established. by Ordinance 1044 and Ordinance 77-1107; thence proceeding in a clock-wzse direc- tion generally northwest, northeast, southeast and southwest along City of Concord boundaries established by Ordinance 1044 and Ordinance 77-1107 to the point of beginning. Contains .58 acres, more or less 2:23 • lrrn TROST AtvTNEXATION TO THE CITY OF CONCORD Beginning on the southwestern right-of-way line of Clayton Road, said point also being on City of Concord boundaries as established by Ordinance 303 and Resolution 960; thence fra-n said point in a clockwise direction generally southwest, northeast and southeast along City of Concord boundaries as established by Resolution 960, Resolution 68-863, Ordinance 1107 and Ordinance 303 to the point of begimiing. Contains 2.85 acres, more or less. 2:40 f 0 113 CHEROKEE AMEXATION TO THE CITY OF CONCORD 'Beginning on the northwestern right-of-way line of Claycord Avenue at a point of intersection of the boundaries of City of Concord established by Ordinance 832 and Ordinance 475; thence in the cloc'lzz.Ase direction generally southwest, northwest, northeast and southeast along City of Concord boundaries as established by Ordinance 475, Resolution 3191 , Ordinance 603, Resolution 4865, Ordinance 490 and Ordinance -832 to the point of beginning. Contains 4.90 acres, more or less. 2:41 0 114 INiA IMSON ROAD - BAILEY ROAD NO. 1 Ati°`iT ATION TO TIE CITY OF CONCORD Beginning at the northernmost corner of City of Concord boundary as established by Ordinance 727, said point also on the City of Concord boundary as ; established by Resolution 2686 and also on the northwestern right-of- ,ray line of Bailey Road; thence proceeding in a clockwise direction generally northerly easterly, southerly and westerly along City of Concord boundaries as established by Resolution 2686, Ordinance 551 , Ordinance 1081 , Ordinance 490, . Ordinance 304, and Ordinance 727 to the point of beginning. Contains 3.14 acres, more or less. t 115 . MATHESON.ROAD - BAILEY ROAD No. 2 ANNEXATION TO m CITY Or MNCORD .Beginning at the northernmost corner of the City of Concord boundary as established by Ordinance 1081 said point also-being on City of Concord boundary as established by Ordinance 551 and also on the eastern right-of-way line of Bailey Road, thence proceeding in a clock-aise direction generally north.- easterly, southeasterly, soutiraesterly, northwesterly along City of Concord boundary as established by Ordinance 551 , Resolution 2905, Ordinance 1072, Ordinance 304, Resolution 2854, and Ordinance 1081 to the point of beginning. Contains 4.01 acres, more or less. 3:07 � ��� MNTHESON ROAD - BAILEY ROAD ANYDNFXATIO,V No. 3 TO THE CITY OF CaS001RD Beginning at the northernmost corner of City of Concord boundary as established by Resolution 2905, said point also being on City of Concord boundary as established by Ordinance 611 and also on the northwesterly right-of-way line of Bailey Road; thence proceeding in a clockwise direction generally northeast- erly, southeasterly, southwesterly, nortirresterly along City of Concord boundaries as established by Ordinance 611 , Ordinance 723, Ordinance' 710, Resolution 77-527, Ordinance 646, Ordinance 1072 and Resolution 2905 to the point of beginning. Contains 3.85 acres, more or less. BERR)NMD AN—NaMON TO THE CITY OF aX\MRD Beginning on the easternmost corner of the City of Concord boundary as established by Resolution 3501 , said point also being on the City of Concord boundary as formed by Ordinance 723 and also on the eastern right-of-';'My line of Berrywood Drive thence from said point of beginning in a clockwise direction along City of Concord boundaries as established by Ordinance 723, Resolution 5202, Ordinance 710 and Resolution 3501 to the point of beginning. Contains 4.72 acres, more or less. WILT-CREST DRUVE ANNE.MTIOt TO TE- CITY OF,to-:CORD Beginning on the southc,,estern right-of-way line of Clayton Road, said p:xinc also on tLe Cit; o` C-)�cord bot—mda y as established by Ordinance 303 atad Resolution 3836; thence proceeding in a clod wise direction generally.souti�, northwest, northeast and southeast along City of Concord bomdaries as establishedby Resolution 3886, Resolution 4967, Ordinance 572, Resolutzoa 433 .and Ordaxi.-nee 303 to the point of beginning. Contains 8.64 acres, m. ce or less_ 2:42 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE ORINDA FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY Re: Sale of Orinda Fire ) Protection District Property ) RESOLUTION NO. 79/ 355 Lombardy Lane, Orinda ) (Gov. Code Sec. No. 25520 et seq. & W/0 5456-658 ) 25535) The Board of Supervisors of Contra Costa County, as the Board of Directors of the Orinda Fire Protection District of Contra Costa County, RESOLVES THAT: This Board, by Resolution No. 79/149 dated February 6, 1979,' determined that the property described in the Notice of Intention to Sell Real Property incorporated• therein was no longer required for any present or future District or County use, and that same should be sold at public auction to the highest bidder.. Said Notice set Wednesday, March 21 , 1979 at 11 :00 a.m. at the property site on Lombardy Lane, Orinda, as the time and place the County Real Property Agent would receive and consider proposals to purchase said property. - The highest bid received for the property was $106,600.00 by Charles L.• Fry, et ux, at which time the amount of $5,000.00 was deposited as an option-bid deposit to secure completion of the transaction. Said bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED to execute a deed to the highest bidder or his nominee for the property and cause the same to be delivered upon performance and compliance by the purchaser of all the terms and conditions set forth in the Notice of Public Land Sale approved by the Board on February 6, 1979. PASSED on April 3, 1979, by at least a tyro-thirds (2/3) vote of the full Board. Originator: Public Works Dept. Real Property Div. cc: County Administrator Orinda Fire Protection District (c/o R/P) Purchaser (d,a a/P) County Recorder (c/o R/P) County Assessor County Auditor-Controller RESOLUTION NO. 791 355 RETAKE FOLL OW 1 BERRYIMD ANME ATI0N TO THE CITY OF CONCORD Beginning on the easternmost corner of the City of Concord bounaary as established by Resolution 3501 , said point also being on the City of Concord boundary as formed by Ordinance 723 and also on the eastern right-of-wa} line of Berryuood Drive thence from said point of beginning in a clockwise direction along City of Concord boundaries as established by Ordinance 723, Resolution 5202, Ordinance 710 and Resolution 3501 to the point of beginning. Contains 4.72 acres, more or less. ' ( r. i WILT CR ST D?,IErE A:'NNOCATIO;: TO TIE,CITY OF WN.CORD Beginning on the southwestern right-of-way line of Clay toa Road," said ,point-.,. Also on the Ci ry o` (:�-)ncord bo,—,ndary as established by Ordinance 303 and Resolution 3836; thence proceeding in a clock,,ise direction; generally south, nortkr.jest, northeast and southeast along City of Concord bomdaries as established by Resolution 3886, Resolution 4907, Ordinance 572, Resolution 433 and Ordia-Lance 303 to the point of beginning_ Contains 8.64 acres, more or less . ..: 2:42 3 1) Boundary Change Bel Air Is. Annex apprvd 2) Concord, City of Res 79/354 3) Boundary Change Lucky Dr Is Annex approvd 4) Concord, City of Res 79/354 5) Boundary Change Lark Lane Is Annex apprvd 6) Concord, City of Res 79/354 7) Boundary Change Trost Is Annex apprvd 8) Concord, City of Res 79/354 9) Boundary Change Matheson-Bailey 1 Is Annex apprvd 10) Concord, City of Res 79/354 11) Boundary Change Matheson-Balley 2 Is Annex apprvd 12) Concord, City of Res 79/354 13) Boundary Change Matheson-Ballet' 3 Is Annex apprvd 14) Concord, City of Res 79/354 15) Boundary Change Cherokee Dr Is Annex apprvd 16) Concord, City of Res 79/354 17) Boundary Change Berrywood Dr Is Annex apprvd 18) Concord, City of Res 79/354 19) Boundary Change Willcrest Dr Is Annex apprvd 20) Concord, City of Res 79/354 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE ORINDA FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY Re: Sale of Orinda Fire ) Protection District Property ) RESOLUTION NO. 79/ 355 Lombardy Lane, Orinda ) (Gov. Code Sec. No. 25520 et seq. & _ W/0 5456-658 ) 25535) The Board of Supervisors of Contra Costa County, as the Board of Directors of the Orinda Fire Protection District of Contra Costa County, RESOLVES THAT: This Board, by Resolution No. 79/149 dated February 6, 1979," determined that the property described in the Notice of Intention to Sell Real Property incorporated . therein was no longer required for any present or future District or County use, and that same should be sold at public auction to the highest bidder. Said Notice set Wednesday, March 21 , 1979 at 11 :00 a.m. at the property site on Lombardy Lane, Orinda, as the time and place the County Real Property Agent would receive and consider proposals to purchase said property. The highest bid received for the property was $106,600.00 by Charles L.• Fry, et ux, at which time the amount of $5,000.00 was deposited as an option-bid deposit to secure completion of the transaction. Said bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED to execute a deed to the highest bidder or his nominee for the property and cause the same to be delivered upon performance and compliance by the purchaser of all the terms and conditions set forth in the Notice of Public Land Sale approved by the Board on February 6, 1979. PASSED on April 3, 1979, by at least a two-thirds (2/3) vote of the full Board. Originator: Public Works Dept. Real Property Div. cc: County Administrator Orinda Fire Protection District (c/o R/P) Purchaser (via Q/P) County Recorder (c/o R/P) County Assessor County Auditor-Controller RESOLUTION NO. 79/ 355 12 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Storm Drainage District Zone 16, Lines (C.C. §§ 3086= 3093) ` "C" and "D" ) RESOLUTION N0: 79/356-- Project 9/356-Project No-. 8539-7583-76 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 25, 1978 contracted with Mountain Construction, Inc. P. 0. Box 116, San Ramon, California 94583 Name and Address of Contractor r for installing a storm drain system consisting of reinforced concrete pipe, section . , of jacked pipe, manholes and inlets. Line "C" extends under the Contra Costa Canal from Starlyn Drive to Pleasant Hill Road and Line "D" extends from Allen Way to the Contra Costa Canal located in the Pleasant Hill area, Project No. 8539-7583-76 with American Fidelity Fire Insurance Company, New York as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of March 30, 1979 ; It is further resolved that a 13 working day extension of contract time is granted due to substantiated delays in obtaining materials. Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON April 3, 1979 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of ths Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: A1,r l 3, 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Felen H. Kent Originator: Public Works Department, Construction Division cc: Mecord and return Contractor Auditor Public ;forks RESOLUTION NO. 79/-3ri6 .. File: 250-7812/C.1. WH f^Sfa RICU!?1M�, }ZJST�iR"n AT T:w f1]i i.ti•'t• (Yi: ft:•• •.♦ c TO CLERX BOARD OF SUPERVISORS at o t clock Contra Costa County Record: • J. R. OLSSON, County Recorder . Fee . S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOMIA In the )Matter of Accepting and Giving RESOLUTION OF ACCEP^AICE Notice of Completion of Contract with and r:OTICE OF C0IMI PLEE TIOLi Elmer Lundgren (C:C. §330860, 3093-) 80 RESOLtITIO;: NO. 79/357 The Board of Supervisors -of Contra Cdsta County RESOLVES THAT: The County of Contra Costa on December 5, 1978' contracted with Elmer Lundgren,2134 Hillside Avenue, Walnut Creek, California name and Address of Contractor) for Remodel for Family Practice Clinic at Contra Costa County Hospital, h2500 Alhambra Avenue, Martinez, CA Wth The Ohio Casualty Insurance Co. as surety, o Fume of Bonding Comp wny 0 for work to be performed on the grounds of the Cour.ty; and • The Public ,•forks Director reports that said t•;orl: has been inspected- and nspectedand complies with the approved plans, special provisions, and standard specifications, and reco=ends its acceptance as complete as of April 3, 1979 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and notice as a Notice of Completion for -said contract. PASSED AND ADOPTED ON April 3, 1979 CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and en tcred on the minutes of this Board ' s mecting on the above date. I declare under penalty of perjury that th.c foregoing is true and correct. Dated: April 1, 1979 J. R. OLSSOF., County Clerk & at Martinez, California ex officio Clerk of the Board By `"pu ty Clerk Helen H. Yent cc: ttecora a-iu r a Gurn Contracto Aud.i'tor. ]'iiblic Works RF,S01,11TIO'' 1:0. 79----- �?__ Architectural Division T.4. .., t:rw c IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Summary Abandonment of a Portion ) of Superseded Bollinger Canyon Road, ) RESOLUTION NO. 79/ 358 San Ramon Area. ) (S & H No. 960.1) The Board of Supervisors of Contra Costa County hereby RESOLVES THAT: A portion of the County road known as Bollinger Canyon Road, San Ramon area, has been superseded by relocation. Said relocation did not prohibit access to any property which adjoined the road prior to such relocation. It appears proper that said portion of relocated road be summarily abandoned ' as provided in Section 960.1 of the Streets and Highways Code of the State of California. All that portion of said County road, superseded by relocation and more partic- ularly described in Exhibit "A" attached hereto and made a part hereof, be and the same is hereby ABANDONED. s 3 The Clerk of the Board of Supervisors is DIRECTED to cause a certified copy of this resolution to be recorded in the office of the County Recorder of the County of -� Contra Costa. a > PASSED by the Board on April 3, 1979. 0 U Originator: Public Works (LD) cc: Recorder (via LD) County Administrator Public Works Assessor Planning EBMUD, Land Management Division Thomas Bros. Maps - Mr. Richard Milliron Contra Costa County Water District Stege Sanitary District of Contra Costa County Oakley County Water District San Pablo Sanitary District Pacific Gas dt Electric, Oakland Pacific Telephone Company, Oakland RESOLUTION NO. 79/358 U 123 } ,ol l inger Lanyon ttoaa Road No. 2842B Februaxy 26, 1979 EXHIBIT "A" ABANDONMENT A portion of PARCEL 14 SECOND as described in Ouitclaim Deed to Contra Costa. County recorded May 13, 1975 in Book 7504 of Official Records at page 938, records of Contra Costa Copnty, California, lying in the Rancho San Ramon, being described as follows: Commencing at the southeasterly corner of that parcel of land deeded to Howard C. Wiedemann and Ann Wiedemann Kaplan, recorded July 11, 1969 in Book 5918, Official Records, page 563, •at a point on the northwesterly right of way line of that parcel of land deeded to Contra Costa County, known as Norris Canyon Road, recorded July 2, 1947' in Book 1095 Official Records, page 121; thence, :southwesterly along said right of way line, south 429 51' 1711 west 49.15 feet; thence south 560 09' 17" west 30.42 feet; thence_ south 420 511 17" west 92.52 feet to the point of beginning; thence from said point-of beginning, leaving said right of way line, .north 310 28' 18" west 139.38 feet; thence north 460 28' 48" west ' 136.91 feet to the most northerly corner of that parcel of land described in deed to Joseph M. Fogarty and Mary E. Fogarty, his wife, recorded August 21, 1964 in book 4687 of Official Records at page 298, records of said County; thence, along the northeasterly prolongation of the northwesterly line of the said Fogarty parcel (4687 O.R. 298), north 450 33' 05" east 16.39 feet to a point on the northeasterly line of said PARCEL 14 SECOND (7504 O.R. 938), from which point a radial line of a curve concave to the northeast having a radius of 700.00 feet bears north 400 57' 19" east; thence southeasterly along said curve and northeasterly line, through a central 'angle of 70 02' 3611, an arc distance of 86.05 feet to a point of reverse curve; thence southeasterly along a curve concave to the southwest having a radius of 600.00 feet through a central angle of 140 27' 0311, ,an arc distance of 151.33 feet; ` thence, tangent to said curve, south 410 38' 14" east 24.94 feet; thence southeasterly along a tangent curve, concave to the southwest having a radius of 20:00 feet through a central angle of 270 41' 2011, an arc distance of 9.67 feet to a point on the said northwesterly right of way line of Norris Canyon Road; tbence along said northwesterly line south 420 51' 17" west 62.70 feet to the point of beginning. Bearings and distances used in the above descriptions are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000928. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORYIA In the Matter of Amending Itemized ) Professional and Service Rate Charges ) RESOLUTION 110. 79/359 for Contra Costa County Medical Services ) Effective April 1, 1979 ) WHEREAS the Director, Human Resources Agency, has submitted a recommendation to amend the schedule of itemized service rate charges for County Medical Services adopted by Board Resolution Number 79/109, in order to amend certain former rates; and WHEREAS the Director, Human Resources Agency, recommends that the amended schedule show both the new rates and the previous rates that - are not being changed; and WHEREAS the County Administrator recommends that the previous and amended rates become effective April 1, 1979; and WHEREAS said recommendations have been carefully considered by the Board; NOW THEREFORE, IT IS BY THE BOARD RESOLVED that a new schedule of itemized rate charges for County Medical Services, effective April .l, 1979 is established as follows; and furthermore charges established by pesolution 78/1114, November 7, 1978 for Medical De-toxification are reaffirmed and made a part of this resolution: Total Unit of Professional Service Unit Service Service Component Component Rate Inpatient Medical Ward Day $ 8.00 $206.00 $214.00 (1) Mental Health Ward Day 9.00 225.00 234.00 (1) Nursery Bassinett Day 1.30 148.70 150.00 Intensive Care Unit Day - 1121.00 421.00 (1) Respiratory Care Unit Day 8.00 206.00 214.00 (1) Surgical Ward Day - 214.00 214.00 (1) Partial Hospitalization Mental Retardation Multi-Purpose Care Partial Day $ 2.00 $ 78.00 $ 80:00 Observation Unit Mental Health Partial Day 2.50 101.50 104.00 Outpatient General Care (Visit) RVS $ 2.50 $ 4.50 $ 7.00 (1) Mental Health Care (Visit) RVS 1.30 4.00 5.30 (1) 1- -2- Total Unit of Professional Service Unit Service Service Component Component Pate Medical Detoxification Services (21 day procedure) New Patient (1st 7 days) Visit - $ 10.50 $ 10.50 New Patient (days 8-21) Visit - 5.00 5.00 (2) Readmitted Patient (days 1-21) Visit - 5.00 5.00 Physician Reexamination Visit - 7.50 7.50 (2) Previous detoxification services occurred within 90 days - if longer than 90 days classify as new patient. Ancillary Operating Room RVS - $ 91.00"- -$ 91:00 (1) Cast Room Visit - 30.00 30.00 (1) Surgery -Professional Component RVS $50.00 - 50.00 Anesthesiology Professional Component RVS 11.00 4..00 . 15.00 Pharmacy - RX Drug Cost + MPF - - - Pharmacy - OTC Cost + 50% - - Delivery Room RVS - .50.00 50.00 " Central Supplies (Expendable Supplies) Cost + 100% Central Supplies (Service Items) - 5.00 5.00 Radiology RVS 1.15 6.15 7.30 (l.) EKG RVS - 1.50 1.50 Laboratory RVS 0.65 0.65 Therapy - General RVS 4.00 4.00 Therapy - Mental Health RVS 4.80 4.80 (1) Outside Service and Supplies Nuclear Medicine Cost + 15% EEG Cost + 15% Blood Bank Cost + 10'� Prostheses Cost + 10' Laboratory Cost + CHS Alternative Birth Center ABC Room Rate $200.00 ABC Routine Service Rate 240.00 Explanatory Notes RVS = Relative Value Study MPF = Maximum Professional Fee CHS = Collection and Handling of Specimens OTC = Over-the-Counter (1) Revised Rate BE IT BY THE BOARD FURTHER RESOLVED that Board Resolution 79/109 which was approved January 30, 1979 is HEREBY RESCINDED effective March 31, 1979. - PASSED 979 -PASSED BY THE BOARD on Orig: Assist. County Administrator/Human Services cc: County Medical Director County Administrator County Counsel County Auditor-Controller County Probation Officer RESOLUTION NO. 79/359 U i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Older Americans ) RESOLUTION NO. •79/360 " Act Appropriations ) WHEREAS, the newly reauthorized Older Americans Act is now being funded on a continuing resolution at last year's level, and WHEREAS, continuing and heightening inflation, and the pressing needs of older persons indicate the need for more Older Americans Act Funds than ate currently available, and WHEREAS, a supplemental appropriation by the Congress to ade- quately fund all sections of Title III of the Older Americans Act is ur- gently needed to comply with the changes mandated in the amended Act, NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED, that Congress is urged to enact an adequate supplemental appropriation for all sections of Title III of the Older Americans Act, and BE IT FURTHER RESOLVED, that a copy of this resolution be transmitted to all appropriate members of Congress, and to the President of the United States. PASSED BY THE BOARD on April 3, 1979. Orig: Director, Social Service Dept. - cc: Director, County Office on Aging Assist. County x3.=finis ator/ :-a:. Sel-vices County Health Officer Director, Nutrition Project County Administrator Public Information Officer JFM/dc RESOUJT•IoN No. 79/360 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Job ) Development Project ) April 3, 1979" Proposal. ) ) The Board on October 24, 1978 having referred to the -County Administrator for review and determination of which agency' has jurisdiction the request of the Rev. Jesse G. Dean, Chairman of the Board of Directors of Community Co-op Services ,, that the Board consider endorsement of the organization's Job Development_ Project proposal which the State CETA Office had rejected for funding; and The Board having received a November 3, 1978 memorandum from the County Administrator advising that the Manpower Advisory Council reviewed said proposal and reused to endorse the program, and stating that, since the request was for State CETA funds , the Board of Supervisors does not have the authority to grant the funds or act on the appeal; and The Board having received a March 18, 1979 communication from Rev. Dean alleging that the Board minutes of October 24 , 1978 were incorrect and requesting time on the Board agenda to clarify the record and to make a presentation on the concept of a revised and amended job development project for associated welfare and General Assistance dependent persons in this County; and Rev. Dean having requested in said letter that the Board grant to Community Co-op Services the sum of $61,730 for three months continued CETA legislative guideline, planning and preorganizational expenses ; and Supervisor S. W. McPeak having noted that staff recommended that Rev. Dean's letter be referred to the Manpower Director and the Manpower Advisory Council, and having suggested- that it may be more appropriate to refer the matter to the Human Services Advisory Commission; and Judy Ann Miller, Manpower Director, having appeared and concurred with the suggestion of Supervisor McPeak; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Human Services Advisory Commission. PASSED by the Board on April 3, 1979. cc: Rev. Jesse Dean Human Services Advisory Commission County Administrator CERTIFIED COPY I certify that this is a full, true & correct copy of thn original document which is on file in my office, and that It was passed & adopted by the Board of Supervisors of Conti-.I Costa Comity, California, on the date shown.ATTEST: J. fL OLSS&W Counts Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. ` /72t on 3_...��7 Ma • G-aig In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Authorizing the Submittal of the Final Community Development Block Grant Program Application for Fiscal Year = ' 1979-80 to the Department of Housing and Urban Development On January 30, 1979, this Board authorized the submission of the Community Development Block Grant Program Application for Fiscal Year 1979-80 to the Association of Bay Area Governments and the State Clearinghouse for.-A-95 review; and The State had no comments. The Association of Bay Area Govern- ments' Work Program and Coordination Committees acting on behalf of the Executive Board approved the. Application on March 15, 1979. The Committee approved the application with the understanding that the final application address the following concerns: 1) The adopted Housing Element's apparent lack of a firm and realistic commitment to increase the housing supply consistent with regional housing policies; 2) An estimate of the eXtent of housing discrimination and a commitment to combat it; and 3) Prior to fifth year funding, Martinez adopt a Housing Element. The County is presently preparing a new Housing Element in compliance with State guidelines and funding requirements. The City of Martinez adopted a Housing Element on June 1, 1977. The County has been and continues to fund in the fifth year agencies which address housing discrimination. The attached staff report addresses ABAG's concerns in more detail; and This Board hereby APPROVES the Application, including all under- standings and assurances contained therein, and AUTHORIZES submission of the Application to the U. S. Department of Housing and Urban Development for Community Development Block Grant funds for fiscal year 1979-80; further, the Chairman of the Board, as the County's authorized representative and chief executive officer, is hereby AUTHORIZED to execute said Application and transmittal letter and to otherwise act for the County in this matter. PASSED by the Board on April 3, 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 cc: U.S. Dept. of Housing and Supervisors Urban Development affixed this 3rd day of April I9_3g County Administrator County Counsel Director, Community Services Administration J. R. OLSSON, Clerk Director of Building Inspection By Deputy Clerk Public Works Director R, Flunrer Auditor-Controller H—24 4/77 15m ,e1 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Authorizing Attendance at Meeting On the recommendation of the County Probation Officer, IT IS BY -THE BOARD ORDERED that Thomas E. Jimison is authorized to attend the American Justice Institute's Management Training for Mid-Level Correctional Managers, Denver, Colorado, April 23, 1979 through April 27, 1979, at Federal.expense. PASSED BY THE BOARD on April 31 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors County Administrator affixed this Mrd day of_ April 19 79 County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk ds ?, Fluhrer H-24 3/76 15m � • In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that the persons listed below are AUTHORIZED to attend the following meeting, charges to be 100% reimburse- . able from federal funds (Title IV-A, Older Americans Act training funds) . NAME MEETING DATE Edwin Miller, California Association for May 5, 1979, President Adult Day Health Services to Adult Day Health Council Annual Meeting May 6, 1979 Palo Alto, California (100% reimburseable from Title IV-A Older Americans Act federal training funds) Marie Perez, California Association for May 5, 1979 Member Adult Day Health Services . to Adult Day Health Council Annual Meeting May 6, 1979 Palo Alto, California (100% reimburseable from Title IV-A Older Americans Act federal training funds) Lovie McIntosh, California Association for May 5, 1979 Member Adult Day Health Services to Adult Day Health Council Annual Meeting May 6, 1979 Palo Alto, California (100% reimburseable from Title IV-A Older Americans Act federal training funds) PASSED BY THE BOARD on April 3, 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, Social Service DeptSupervisors Director, County Office affixed this 3-d da of_ April 19 79 on Aging y President, Adult Day Health Council (via Ol=ice on Aging) County Administrator J. R. OLSSON, Clerk County Auditor-Controller By -�F Deputy Cleric J. Fluhrer .TMC/drb H-24 3/76 15m 13 In the Board of Supervisors of Contra Costa County, State of California April 3 . 19 79 In the Matter of Proposed Designation of Planning and Service Areas and Area Agencies on Aging. The Board having received a March 20, 1979 Discussion Paper from the State Department on Aging advising that said. Department is in the process of developing a policy that will establish criteria for the designation of Planning and Service Areas and Area Agencies on Aging throughout the State, and inviting comments and suggestions thereon; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Welfare Director. PASSED by the Board on April 3 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Welfare Director Supervisors County Administrator affixed this 3rd day of ���� _ J. R. OLSSON, Clerk ^^ By z� Deputy Clerk y Cr H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition from the Board of Conference Life of the California-Nevada Annual Conference of the United Methodist Church San Ramon Valley Blvd., can Ramon Area IT IS BY THE BOARD ORDERED that the following settlement, Right of Way Contract, and Temporary Construction Permit are APPROVED and the Public Works Director is AUTHORIZED to execute said contract and permit on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount San Ramon Valley Blvd. United Methodist 3/21/79 First American Title •$1,830.00 Project #5301C-4470-663-78 Church Guaranty Company Escrow No. 109543 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said deed from above-named Grantor for the County of Contra Costa. PASSED by the Board on April 3, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this_ day of 19 cc: County Auditor(-;-- R?) J. R. OLSSON, Clerk By ��� R�, ..t.P- . Deputy Clerk }toren H.Kent H-24 4/77 15m u 13 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of - Proposal for Development of Five-Year Mental Health Plan. - The Board having received a -March 22, 1979 letter from Mr. John M. Kennedy, President, Mental Health Association of Contra Costa County, urging that the County develop .a five-year, mental health plan as required by law and offering assistance in evolving such a plan, and further expressing dissatisfaction with the closing of the Cambia Way psychiatric facility; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director of Health Services and the Mental Health Advisory Board. PASSED by the Board on April 3, 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: Mental Health Association Witness my hand and the Seat of the Board of of Contra Costa County Supervisors Director of Health Service&ffixed this 3rd day of April 1979 Mental Health Advisory Board County Administrator J.,R. OLSSON, Clerk gy � Z Deputy Clerk M Craig H-24 4M 15m ,'� In the Board of Supervisors of Contra Costa County, State of California ' AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND .DATER CONSERVATION DISTRICT ZONE 7 April 3 . 19 ,79 In the Matter of Appointment to Flood Control Zone 7 Advisory Board, Wildcat Creek brat ershed Supervisor Tom Pourers having recommended that Amos.Adams, Jr., 173 . Truman Street, Richmond 94801 -be a pointed to the Citizens Advisory Board for Flood Control Zone 7 �1v1il,dcat Creek Watershed) for a four—year term ending December 31, 1982; - IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on- April 3, 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. Adams, Jr. Supervisors County Administrator affixed thid dof �s_nr,1 19,E Public :7orks Director s 3ray = Flood Control Public Information Officer /' (9R. LSS N, Clerk (, gy Deputy Clerk Gloria 1.7. Palorno H-24 4/77 15m �, c� In the Board of Supervisors of Contra Costa County, State of California April 3 , �q ?9 In the Matter of Economic Opportunity Council Revised Bylaws and Organizational ; Policy. IT IS BY THE BOARD ORDERED that it hereby ACKNOWLEDGES receipt of and APPROVES the revised Bylaws and Organizational Policy of the Economic Opportunity Council, as recommended by said -Council on March 15, 1979; and IT IS FURTHER ORDERED that the Acting Director, Community Services Department, is authorized to submit said documents to the Federal Community Services Administration for review. Passed by the Board on April 3, 1979. 1 hereby cerfify 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: CSD Witness my hand and the Seal of the Board of cc: County Administrator Supervisors EOC affixed this3rd day of April ; 197q_ J. R. OLSSON, Clerk By _ . Deputy Clerk 3 Fluhrer H-24 4/77 15m V � In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 Z2— In the Matter of Alignment of Census Tracts into CAP Target Areas and Approval of Said Target Areas _ Federal Community Services Administration having directed the Community. Services Department to review target areas with the intent of insuring equitable. representation of low-income persons from census tracts with specified- poverty population levels, and The Economic Opportunity Council having completed its review in order to comply with said directive, and having recommended a new alignment of census tracts into target areas; IT IS BY THE BOARD ORDERED that the following eight target areas will each send two representatives to the Economic Opportunity Council and will be composed of the following census tracts: East County/Antioch Pittsburg West Pittsbura/Concord/Lafayette 3032 3010 3090 3110 3141 3310 3031 3050 3120 3132 3142 3361 3020 3060 3100 3280 3500 3040 Martinez/Pleasant Hill/Walnut Creek Rodeo/Crockett/San Pablo 3160 3200 3240 3580 3690 3170 3180 3570 3672 3190 3390 3610 3660 San Pablo/Richmond North Richmond/Iron Trianaie South Richmond 3680 3810 3650 3800 3891 3650 3820 3770 3790 3780 3750 3760 APPROVED BY THE BOARD April 3, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g. Dept. : CSD Witness my hand and the Seal of the Board of cc: County Administrator Supervisors EOC affixed this 3ra day of A rr; i 19 J. R. OLSSON, Clerk By Deputy Clerk F.. Fluhrer H-24 4177 15m V �`�"% In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 In the Matter of National Association of Counties ' Research Foundation Project - Long Term County Planning for the- Aged. The Board having received a March 16, 1979 memorandum from the County Welfare Director, including a copy of a letter of February 27, 1979 from•the- National Association of Counties Research Foundation indicating that Contra Costa has been selected as one of five counties in the nation to be assisted in the development of comprehensive, long-term county plans for the provision of aging services; and The Director, County Office on Aging, having indicated that the project year would run from April 1979 through April 1980 with staffing provided from the County Office on Aging; IT IS BY THE BOARD ORDERED that the County is authorized to participate in this project. PASSED BY THE BOARD on April 3, 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 Welfare Director Witness my hand and the Seal of the Board of Director, County Office on Supervisors Aging affixed this 3rd day of A'ori 1 19. 7Q County Administrator Director of Health Services J. R. OLSSON, Clerk County Health Officer Director, Nutrition Project By Deputy Clerk Director of Planning _ J. Flu.lzrer - Hummi Services Advisory Commission JFM/dc H-24 4/77 15m In rhe Board of Supervisors of Contra Costa County, Stag of California April 3 , 1979 In the Matter of Approval of Contract Extension Agreement for Fiscal Year 1977-78 community Services _Agency Audit IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension Agreement #351152-00-1 with Vasquez, Quezada and Navarro, Certified Public Accountants, for the period January 1, 1979 through January 31, 1979, to allow for completion of the Fiscal Year 1977-78 Community Services Agency audit, and further, County accepts the complete audit report submitted according-to the specifications of Contract 0351152-00 and AUTHORIZES the Auditor-Controller to make paymeint in full for services under said contract. , PASSED BY THE BOARD on April 3, 1979 - S hereby certify that the foregoing is a true and correct copy of an ar3ar antared on the minutes of said Boord of Supervisors on the date aforesaid. O rig• Ada inis t rator's Office Witness my hand and the Seal of the Board of Attn: Contracts S Crants Unit Supervisors cc: Auditor-Controller affixed this 3rd day of April 1979 J. R. OLSSON, Clark By Deputy Clerk R. Fluhrer tifi:dg . H-24 41?7 15.-n In the Board of Supervisors of Contra Costa County, State of California April 3 , 1979 In the Matter of Acknowledging Receipt from the County Administrator Regarding the County Justice System Sub- vention Program On March 27, 1979, 'the Board of Supervisors received the recommendation of the County Justice System Subvention Program Advisory Group and held a public hearing on that. Following the close of the hearing, the Board set the matter for decision on April 3, 1979; and At the April 3, 1979 meeting, the Board of Supervisors received a report from Mr. M. G. Wingett, County Administrator, regarding the recommendations on the FY 1979-80 County Justice System Subvention Program in which he recommended that the Board adopt the recommendations of the Justice System Subvention Program Advisory Group as the County's program for the next fiscal year, IT IS BY THE BOARD ORDERED that the report from the County Administrator's Office on the County Justice System Subvention Program is ACKNOWLEDGED. PASSED by the Board on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. County Administrator Witness my hand and the Seal of the Board of cc: Members of the Justice Supervisors System Advisory Group affixed this 3rd day of aril 19-9 George J. Roemer J. R. OLSSON, Clerk By . Deputy Clerk R. 6f. Fluhrer H-24417715m U 140 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Preliminary Decision on Justice ) April 3, 1979 Subvention Funding ) On March 27, 1979, the Board of Supervisors received the recommendations of the County Justice System Subvention Program Advisory Group regarding the FY 1979-80 Justice + System Subvention Program; and The Board on said date held a public hearing on the recommendations, received testimony from several citizens, questioned staff and members of the Advisory Group, closed the hearing, and set April 3, 1979 as a time for decision; and At the time set for decision, on April 31 19791 • Supervisor S. W. McPeak moved, seconded by Supervisor R. I. Schroder, that the Board state its interest in removing the "Sheriff-Coroner's Inmate Manpower Services Project (335,000)," which has been recommended by the Advisory Group from inclusion in the FY 1979-80 program and including both the Northern California Family Center's "Long-Term Family Counseling for Status Offenders Project ($39,160)" and the Human Resources Agency's "Child Abuse. and Neglect Volunteer Coordinator Project ($11,273) , " and that . this tentative action of the Board be referred back to the Justice System Subvention Program Advisory Group for review and comment, as recommended by the County Administrator; -and On the advice of the County Administrator that the California Youth Authority will extend the deadline for submission of the County program to May 15, 1979 and because the Advisory _ Group has a scheduled meeting on April 20, 1979; April 24, 1979 is set as the date for the report from the Advisory Group and final decision by the Board of Supervisors; and Supervisor T. Powers expressed his opposition to changing the recommendations of the Advisory Group; and Board members having discussed the matter, IT IS ORDERED that the motion of Supervisor McPeak is ADOPT . PASSED BY THE' BOARD on April 3, 1979 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. 1.1. McPeak, and E. H. uasseltine NOES: Supervisor .T. Powers ABSENT: None Certify thp, +i,+"- :. n..•. .. The ori"••.. copy of my office, and thrt _ - - he Board of 8uperv; , !'-Olfornia, on 4he d g0\, County Clerk r• r }: .: . .! .-2-ru-S of Supervisors] by 1)cp i:. t: an Orig. Dept. County Administrator cc: Cecil Heden and the members of Justice System Subvention Program Advisory Group George J. Roemer Sheriff-Coroner U 141 In the Board of Supervisors of Contra Costa County, State of Califarnia April 3 , 19 .74 In the Matter of Proposed Resolution for Submission to CSAC, Supervisor S. •W.. McPeak having requested the Board to endorse the concept of a resolution in support of Senate Bill 716 (copy of which is attached hereto and by reference incorporated herein) for submission to the County Supervisors Association of California (CSAC) General Assembly Conference; IT IS BY THE BOARD ORDERED that it hereby ENDORSES the concept set forth in the attachment and AUTHORIZES its submission to CSAC. PASSED by the Board on April 3, 1979 by the following vote: AYES: Supervisors R. I. Schroder, S. W. McPeak, and E. H. Hasseltine. NOES: None. ABSENT: None. ABSTAIN: Supervisors T. Powers and N. C. Fanden (for the reason that they did not feel they had sufficient time in which to analyze the proposal) 1 hereby certify that the foregoing is a trt:e 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: Supervisor S. W. McPeak Supervisors CSAC affixed this 3rd day of April 19 79 County Administrator Director of.Health Services Welfare Director J. LSSON, Clerk By Deputy Clerk Londa Amdahl H-24 4/77 15m s A Resolution in Support of Senate Bill 716 WHEREAS the General Assembly of the County Supervisors Association of California believes that there is a need to: -- Contain the rising costs in the health care field generally with particular attention to the Medi-Cal program; and -- Reform the administration of the Medi-Cal program; and. -- Provide economic incentives to counties and other providers.' to control rising costs; and -- Develop a comprehensiveplanned system of healthcare-delivery••. ' for services provided by counties; and -- Directly address the obligation placed on counties by Section 17000.of the Welfare and Institutions Code; and WHEREAS the State of California, through Welfare and Institutions Code Section 17000 and Title 17 of the California Administrative Code, mandates that counties provide certain services to the poor and medically indigent; ,and WHEREAS the counties are currently totally liable for the -uncompensated cost of providing public. health and Medi-Cal services to all persons eligible for those services who choose to use county facilities and further are totally liable for the cost of services to those medically indigent persons falling under the provisions of Welfare and Institutions Code Section 17000 who are not eligible for Medi-Cal ; and 14HEREAS the State retains the authority to define the level of reimburse- ment made for services provided to Medi-Cal eligible persons, .the scope of services provided to Medi-Cal persons which are eligible for reimbursement and the categories of persons eligible for Medi-Cal services, thereby limiting the State's financial exposure; and WHEREAS the Senate Committee on Health and Welfare has introduced Senate Bill 716 in an effort to deal with these problems; NOW, THEREFORE, BE IT RESOLVED by the General Assembly of the- County Supervisors Association of California that the General Assembly endorses the principles of Medi-Cal reform, health planning and fiscal reform as contained in Senate Bill 716, including specifically: -- Establishing standards for provider participation in the Medi-Cal program; -- Authorizing prospective contracts with providers to furnish services to Medi-Cal beneficiaries; -- Authorizing the Director to delegate to any county the authority to administer Medi-Cal funds; -- Authorizing counties to develop prepaid health plans; -- Authorizing demonstration projects using specified alternatives to fee-for-service financing in order to facilitate Medi-Cal reimbursement of services; and i 14i -2- Providing a cost sharing formula which more equitably shares the financial responsibility between the county and the State for both public health and Medi-Cal services; and BE IT FURTHER RESOLVED that the General Assembly seeks to have Senate Bill 716 amended so as to provide the following: -- Limitation on county financial exposure such that the State may not require a county to increase in any fiscal year its contribution to any health program beyond the percentage- increase in total undedicated revenue available to that -county for that fiscal year; -- The development of regulations defining the process to be followed in developa county public health service plan, county plans for Medi-Cal beneficiaries or county health service plan for recipients and the form any of those plans should follow shall include-representation from CSAC and appropriate professional associations which are a part of CSAC; -- Any plan submitted by a county to the Department of. - Health , Services f. - Health - Services shall be deemed approved unless disapproved.-by .the - Director within a specified period of time based on •tertain - findings; -- Even if the State reduces its contribution to a given health program it cannot require the county to contribute more•than the appropriate matching share for that program as determined above; and BE IT FURTHER RESOLVED that copies of this resolution be furnished to members of the State Legislature, the Governor, the Director of Finance, and the Director of the Department of Health Services, and that CSAC staff are directed to provide testimony in support of this resolution before appropriate committees of the Legislature and to seek amendments to Senate Bill 716 consistent with this_ resolution. ADOPTED this day of APRIL 1979 by the General Assembly of the County Supervisors Association of Cal4fornia assembled in the City of Sacramento with a majo, ity of those present and voting being in favor of the resolution. The Honorable Clayton Record, President County Supervisors Association of •California In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Report and Recommendations of Retirement-Social Security Task Force. The Board on February 14, 1978 having established the Retirement-Social Security Task Force to review the level of retirement and Social Security benefits and costs; and The Board having received a March 26, 1979 memorandum from the Chairman transmitting report and recommendations of the Task Force; IT IS BY THE BOARD ORDERED that receipt of the report and recommendations is ACKNOWLEDGED and that Tuesday, April 17, 1979 at 10:30 A.M. is FIXED for presentation of Task Force recommendations. PASSED by the Board on April 3, 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 op the date aforesaid. Witness my hand-and the Seal of the Board of Supervisors cc: Retirement-Social Security affixed this 3rd day of April . 19 79 Task Force Director of Personnel County Counsel �J. R. OLSSON, Clerk County Administrator By Deputy Clerk 4ryv as H-244/"15m U 145 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 In the Matter of In the Matter of Designation of a Housing Rehabilitation Target Area in Sandhill The Board on November 14, 1978, having approved the reallocation of $102,500 in Community Development Funds to the County Housing Rehabilitation Program with the provision that a housing rehabilitation target area be established . in the Sandhill community; and The Federal Department of Housing and Urban Development (HUD) having,. on February 19, 1979, approved the inclusion of the Sandhill as an appropriate area for undertaking the activity; and The Oakley-Sandhill Neighborhood Preservation Committee and the Housing and Community Development Advisory Committee having recommended a defined Sandhill Housing Rehabilitation Target Area for inclusion in the County Housing Rehabilitation. Target Area; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of acid Boord of Supervisors on the date aforesaid. JK;lh Witness my hand and the Seal of the Board of Supervisors Orig: Planning Department affixed this 3rd day of April 19 79 cc: Building Inspection Department Community Services Administrat=on J. R. OLSSON, Clerk County Administrator B Deputy Clerk County Counsel y Public Information_ Officer • J luhrer H-24 4/77 15m ' In the Board of Supervisors of Contra Costa County, State of California April 3 , 1979 In the Matter of Authorising Execution of a Lease Commencing May 1, 1979 with Wilco Properties for the premises at 2280 Diamond Blvd., Suite 440, Concord IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED io execute on behalf of the County a lease commencing May 1, 1979 with Wilco Properties for the premises at 2280 Diamond Boulevard, Suite 440, Concord, for continued occupancy by the Public Works Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on A1,ril 3. 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 3rd day of Ap,i 1 19-9 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) B V Q Deputy Clerk Lessor (via L/M) R. . Kuhrer Buildings and Grounds (via L/M) Public Works Department (via L/M) H-24 4/77 15m ., �! 141 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 ?9 In the Matter of Authorizing Execution of a Sublease Commencing April 1, 1979 to Tele-Vue System, Inc. for the premises at Crockett Peak, California IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a sublease.- . commencing April 1, 1979 with Tele-Vue System, Inc. for the premises at Crockett Peak, California, for occupancy by Tele-Vue System, Inc. under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on April 3. 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 3rd day of April 19=1 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By '#, , Deputy Clerk Lessor (via L/M) R. J. Fluhrer Buildings and Grounds (via L/M) Sheriffks Department (via L/M) H-24 4/77 15m 146 In the Board of Supervisors of Contra Costa County, State of California April 3 7CL In the Matter of Authorizing Execution of an Amendment to the Lease Commencing October 1, 1978 with John V. Hook, et al for the premises at Crockett Peak, California IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County an amendment to-_ the lease commencing October 1, 1978 with John V. Hook, et a1 for the premises at Crockett Peak, California, for continued occupancy by the Sheriff's Depart- ment under the terms and conditions as more particularly set forth in said lease and amendment. PASSED by this Board on April 3, 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 Sea{ of the Board of Originator: Public Works Department, Supervisors PPP1_ Lease Management affixed this 3-r3 day of Aprll 19-- 79 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By Deputy Clerk Lessor (via L/M) Buildings and Grounds (via L/M) J. rluhrer Sheriff's Department (via L/14) H-24 4/77 15m U 4 In the Board of Supervisors of Contra Costa County, State of California April_ 3 , 19 79 In the Matter of Approval of Submission of a Health Hazard Appraisal Project Grant Application for the Health Department IT IS BY THE BOARD ORDERED that the. Director of Health Services is AUTHORIZED to execute Grant Application Number 29-242 to the San Francisco Foundation for $24,813 in grant funds for administration of the Health Hazard Appaisal Project by the Health Department during the period July 1, 1979 through June 30 , 1980 with a total budget as follows: $24,813 San Francisco Foundation 19,710 Fees (Charges to Clients) 44,133 County Share (in-kind) $88,656 Total Budget Passed by the Board on April 39 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Administrator affixed this 3rd day of April 19_39 Auditor-Controller Health Dept. San Francisco Foundation 'J. R. OLSSON, Clerk By Deputy Clerk R. . Fluhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Authorization for Subgrant Modification Agreements with 11 CETA Title VI PSE Project Subgrantees to Extend Title VI Project Operations to -September.30, 1979. The Board having approved and executed, by its order dated January 16, 1979, standard form subgrant modification agreements with certain Title VI PSE Project subgrantees to provide for the continuation of existing Title VI Project programs through March 31, 1979; and The Board on February 27, 1979 having approved the CETA Grant'Modifica- tion Listing incorporated in the CETA Master Plan and abbreviated Annual Plan Grant to implement and operate the County's CETA programs in compliance with Public Law 95-524, CETA Amendment of 1978, effective April 1, 1979 through September 30, 1979; and The Board having considered the recommendation of the Director, Depart-. ment of Manpower Programs, regarding the need to extend certain currently author- ized CETA Title VI PSE Project Subgrant Agreements, subject to new federal rules and regulations under the CETA re-enactment legislation for an additional six- month period from April 1, 1979 through September 30, 1979 and to increase subgrant amounts and establish six-month subgrant payment limits for the period from April 1, 1979 through September 30, 1979, IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form subgrant modification agreements with 11 CETA Title VI PSE Project subgrantees, as set forth in the attached "CETA Title VI PSE Project Specifications Chart", to provide for the continuation of 11 existing Title VI Project programs through September 30, 1979, subject to the funding by the Department of Labor of the CETA Master Plan referenced above or receipt of funding authorization from the Depart- ment of Labor to obligate funds beginning April 1, 1979 through September 30, 1979. PASSED BY THE BOARD on April 3, 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: Department of Manpower Program Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit upervisom affixed this 3rd day of Agri? cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. U. Fluhrer 'H=' 7 15m 6 V � Attachment to 4/3/79 Board Order Page ONE of ONE ; CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART TOTAL PREVIOUS 6-MONTH 6-MONTH CUMULATIVE PROJECT PROJECT SUBGRANT PROJECT NUIMER PAYMENT LIMIT PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE NO. OF JOBS (10/1/78-3/31/79)_ (4/1/79-9/30/79) PAYMENT LIMIT (INCEPTI09-9/30/79) 1. Alameda-Contra Costa Council of Campfire Girls 0902 1 $ 6,444 $ 5,924 $ 39,305 $ 45,229 (#28-707) 2. Carquinez Coalition Inc. (#28-711) #903 4 23,198 25,572 120,528 146,100 3. Contra Costa Crisis & Suicide Intervention, Inc. #905 2 12,409 11,135 44,320 550455 (1128-716) 4. East County Resource Center, Inc. #908 3 19,219 19,364 97,860 117,224 (1128-717) 5. Home, Health & Counseling Services, Inc. 0910 4 20,339 21,848 ••105,741 127,589 (#28-702) 6. International Institute of AlLimeda County 11911 2 12,267 9,621 56,171 65,792 (1128-718) 7. Neighborhood house of North Richmond, Inc. 0912 5 28,094 32,587 1480301 180,888 (028-705) 8. New Horizons Center, Inc. (1128-713) 11913 3 17,246 16,926 53,776 70,702 9. Phoenix Programs, Inc. (028-712) 0914 4 25,712 21,544 1020736 124,280 0. Region IX-American Indian Manpower Council #901 2 20,182 5,050 112,985 118,035 (1128-720) .1. United Council of Spanish Speaking 0917 1 7,550 5,412 Organizations, Inc. (028-704) 0918 3 27,609 15,698 #919 3 29,493 16,615 215,607 253,332 C C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 Z_q_ In the Matter of Report of Finance Committee on Annual Report and Recommendations of the Family and Children's Services Advisory Committee. The Board on February 20, 1979 having referred to its Finance Committee (Supervisors R. I. Schrroder and S. W. McPeak) and to the Human Services Advisory Commission the 1978 Annual Report of the Family and Children's Services Advisory Committee; and The Committee having this day advised that it had met with staff and representatives of the Family and Children's Services Advisory Committee and the Human Services Advisory Commission to review the report and recommendations , and having noted that comments had been received from the County Welfare Director supporting the recommendations, within the budgetary . constraints the department is facing; and The Committee having further noted that the Human Services Advisory Commission also endorsed the recommendations but expressed concern with respect to the State's tendency to monitor for process compliance and to evaluate performance and numbers of services provided rather than to evaluate programs against expected program outcomes ; and The Finance Committee having recommended that the Board endorse the recommendations of the Family and Children' s Services Advisory Committee and instruct the County Welfare Director to reflect said recommendations in the Social Service Department's requested budget for 1979-1980 so that the Finance Committee can determine the County's ability to accomplish these changes in the context of the funding available for all programs for the 1979-1980 fiscal year; IT IS BY THE BOARD ORDERED that the recommendations of its Finance Committee are APPROVED. PASSED by the Board on April 3, 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: Board Committee Witness my hand and the Seal of the Board of Family and Children' s Supervisors Services Advisory Committggixed chis 3rd day of April 19Z9_i. Human Services Advisory Commssior�— County Welfare Director County Administrator J. R. OLSSOM, Clerk By Deputy Clerk Mar Craig 1 H—24 4/77 15m c p .,� C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Workshop Session on County Mental Health Programs The Board having this day considered letters from the President of the Mental Health Association of Contra Costa County and from the Chairman of the Contra Costa County Mental Health Advisory Board, and having discussed the need for a workshop session to consider the preliminary mental health plan and program suggestions of various community groups; IT IS BY THE BOARD ORDERED that April 15, 1979 at 2:00 P.M. is FIXED as the time for workshop on same. PASSED by the Board on April 3, 1979• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Health Witness my,hand and the Seal of the Board of Services Supervisors Mental Health Director affixed this 3rd day of April 1979 Mental Health Advisory Board Mental Health Association J. R. OLSSON, Clerk Committee for the Development of Children'sBy Dorothy C. Gass "J Deputy Clerk Mental Health Programs East Bay Psychiatric Association County Administrator H-24 4/77 15m V 1,A In the Board of Supervisors of Contra Costa County, State of California April 3 , 1979 In the Matter of Clarifying Conditions of Approval in Connection with Development Plan No. 3019-78, Orinda Area. The Board,on March 27, 1979 having approved with conditions the application of Clark Wallace for Development Plan No. 3019-78 to establish a five-building office complex in the Orinda area; and Supervisor R. I. Schroder this day having advised that it has been brought to his attention that utilization of the maximum floor space approved by the Board may require variation to the approved plan and/or conditions, and having recommended that the Director of Planning be instructed to administratively modify the square footage of the buildings, if necessary, in order to conform with the requirements placed on the project and the conditions of approval; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on April 3, 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. Clark Wallace Supervisors W & W Associates, Inc. affixed this 3rd day of_ Avril 1979 Director of Planning County Counsel J. R. OLSSON, Clerk By . 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 Proposal ) of Bay Area Air Quality ) Management District for Air ) April 3 , 1979 Pollution Trade-Off Agreement. ) The Board on March 27, 1979 having fixed this time- for.. discussion on the decision of the Bay Area Air Quality Management District to allow Wickland Oil Company to construct a gasoline terminal and storage facility in the Rodeo/Shelby area,- and it having been noted that said decision was predicated upon the fact that Wickland Oil Company had obtained a trade-off of emitted pollutants with the City of Paris Dry Cleaners in San Francisco ; and Mr. Milton Feldstein, District Director, having appeared and .explained procedures regarding trade-offs , noting that the District approved the request on the basis that there would be a net reduction in emissions which would be beneficial to all nine Bay Area counties ; and Supervisor N. C. Fe-aden having expressed concern that, since the dry-cleaning plant is located in San Francisco, Contra Costa County would not benefit directly from the trade-off; and Supervisor R. I. Schroder having pointed out that efforts to improve air quality should not be limited to one county; and Supervisor T. Powers having stated that he was satisfied that Wickland Oil Company has attempted to acquire a trade-off in Contra Costa County and expressed concern that established industries in the area may be withholding their trade-off options in anticipation of future expansion, and having suggested that a procedure be developed to deal with trade-offs ; and Mr. Feldstein having responded that the District does have stringent regulations governing trade-offs ; and Ms. Jean Siri, representing Western Contra Costa Gray Panthers , having referred to the high incidence of cancer in this County, and having commented on the State's failure to employ personnel to complete the cancer study to determine whether certain environmental factors are a significant variable in the occurrence of cancer; and Ms . Siri having expressed concern that if funds allocated for the study aren't utilized in the near future the money may be returned to the State General Fund, and having requested the Board to send a letter to the Governor urging expeditious action on this matter; and Ms. Siri having concurred that the trade-off should benefit the county in which the project is being located; and Mr. Michael Martin of Rodeo having advised that he was not opposed to building the terminal but was concerned that the trade-off would not benefit the immediate area; and Mr. Carl Bennett of the Rodeo-Crockett Chamber of Commerce having also expressed opposition to the proposed trade-off; and Supervisor Fanden having moved that the Board go on record as opposing the trade-off in San Francisco, and that it urge that every effort be made to obtain a trade-off in Contra Costa County; and The motion having died for lack of a second; and U t Supervisor E. H. Hasseltine having expressed the opinion that the Bay Area Air Quality Management District is doing a good job of monitoring and controlling emissions through its regulatory agency, and that the proposed trade-off is in accordance with prescribed rules ; and Supervisor Powers having noted that the residents in the area appear to favor the project, having expressed concern that if a local trade-off is insisted upon Wickland Oil Company might not be able to proceed, and having commented that industrial potential should not be restricted even though every effort should be made to obtain local trade-offs ; and Supervisor Fanden having reaffirmed her position that a trade-off should benefit the immediate area and the Bay Area Air Quality Management should work with Wickland Oil Company to accomplish this goal; and Supervisor Hasseltine having commented that it would not be fair to have the Air Quality Management District searching for trade-offs for every company requesting it; and Board members having otherwise discussed the matter, and Supervisor S. W. McPeak having recommended that the Board encourage the Bay Area Air Quality Management District to require that trade- offs benefit the community in which a new project is to be located, _ that trade-offs be real improvements in air quality, taking into consideration any changes in requirements for emission control anticipated in the future, and that trade-offs be feasible for all concerned; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. Later in the day Supervisor McPeak having recommended that- the County Administrator be directed to send a letter to appropriate State agencies inquiring as to the delay in hiring staff in implement the cancer study and urging immediate action to correct the situation; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on April 3, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on April 3 , 1979. Witness my hand and the Seal cc: Bay Area Air Quality of the Board of Supervisors affixed Management District this 3rd day of April, 1979. Director of Health Services County Administrator J. R. OLSSON, CLERK By , Deputy Clerk Mary, aig U 15"1 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Proposed Expansion of Hours of Operation at the Department of Animal Services. Supervisor E. H. Hasseltine having advised that he has received a letter from United Clerical Employees commenting on the proposal to extend the hours of operation at the Department of Animal Services to include Sundays and the impact said proposal would have on the work schedules of the clerical staff, and having suggested that this matter be reviewed by the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) ; and M. G. Wingett, County Administrator, having advised that his office is currently reviewing said proposal, having noted that increasing the hours of operation for said department would require an additional allocation of funds as well as meet and confer sessions with the employee organizations affected, and having recommended that the aforesaid request be referred to his office; and Supervisor S. W. McPeak having indicated that she was of the opinion that the proposal provided for adjusting the work schedules rather than allocating funds to keep the facility open longer hours, and having advised that she would not support the proposal if it required an additional expenditure of funds ; and Board members having discussed the proposal, IT IS ORDERED that the aforesaid matter is REFERRED to the, County Administrator. PASSED by the Board on April 3, 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 3rd day of April 19 79 United Clerical Workers, Local 2700 Department of Animal i J. R. OlSSON, Clerk Services By Deputy Clerk Diana M. Herman H-24 4/77 15m U �V In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 In the Matter of ' Request for Discussion of Need for Integrated Health Services in East County. The Board having received a March 16, 1979 letter from Marcus R. Peppard, Chairman, Contra Costa County Mental Health Advisory Board, reaffirming previous findings and recommendation that integrated health services are needed in East County, preferably in Oakley, and requesting a discussion of the problem with the Board; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Health Services and to the County Administrator. PASSED by the Board on April 3, 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: Mental Health Advisory Board Witness my hand and the Seal of the Board of Dr. A. Leff, Director of Supervisors Health Services {axed this 3rd day of April 1119 � C. L. Van Marter, Assistant County Administrator - Hunan Services Dr. W. Carr - Acting Assist J. R. OLSSON, Clerk Medical Directory �- Deputy Clerk Dr. C. Pollack xin Dr. 0. Wood Mae M. Neufe d P. Filice County Administrator H-24 4/77 15m U1 W S� L • �c t In the Board of Supervisors of Contra Costa County, State of California April 3 , i9 79 In the Matter of Amending the February 27, 1979 Board Order for Mental Health Staff Training Contract #24-107 with Edna Lee Smalls The Board on February 27, 1979 having authorized the Director, Human Resources Agency, to execute four standard Short Form Service Contracts (including 424-107 with Edna Lee Smalls) to provide training for County mental health staff, and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to correct an inadvertent error in said February 27, 1979 Board Order regarding the beginning effective date of Contract A24-107, IT IS BY THE BOARD ORDERED that said February 27, 1979 Board Order is hereby AMENDED by changing the term of Contract #24-107 with Edna Lee Smalls from "3/5/79 - 6/16/79" to "2/15/79 - 6/16/79." PASSED BY THE BOARD on April 3, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of April 19_.I,a County Auditor-Controller County Mental Health Director J. R. OLSSON, Clerk Contractor By Deputy Clerk R. a. Fluhrer RJP-d Ir V U H-24 24 4/77 15m l7 V+ In the Board of Supervisors of Contra Costa County, State of California April 3 , 1979 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding requests from County departments to complete .various purchase of service contract documents, and that the contracts will be handled on an individual basis so as to be in conformity with State-mandated restrictions on contract-funded cost-of-living increases during the period from July 1, 1978 through June 30, 1979, IT IS BY THE BOARD ORDERED that the head of each department named below, or their designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as follows: EST. A14TICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM OR AMT. CONTRACTOR DEPARTMENT SERVICES EFF.. DATES (SOURCE) 1. Lee Coleman, Med. Sves/ Staff Training in 3/12/79 - $ 1,920 M. D. Mental Mental Health Work 6/30/79 (90% State Health with adolescents 10% County and families Short-Doyle) 2. John Sepolen " Technical assistance 3/19/79 - $ 1,868 to prepare an NIMH 6/29/79 (100% County funding proposal for Enterprise a Richmond-area project Fund) (Community Mental Health Centers) 3. William Goldman " " 3/19/79 - $ 2,768 6/29/79 (100% County Enterprise Fund) *4. Nancy Brewster " " 3/14/79 - $ 2,318 6/29/79 (100% County Enterprise Fund) *5. Sandra Krumholz " " 3/14/79 - $ 3,940 6/29/79 (100% County Enterprise Fund) [*Previously authorized by Board Order dated 3/20/79, which showed incorrect contract amounts; repeated here to show correct contract amounts.] PASSED BY THE BOARD on April 3, 1979. CERTIFIED COPY Orig: Human Resources Agency I certifv that this is a full, true & correct copy of Attn: Contracts & Grants Unit the or!r.:r ',wurnent which is on ftlr :„ nv office, and that i'. ­ nasced * adoa,a.t t:- th-- llaard of cc: County Administrator Supervisors of Contra Costa County. Ca'ifornia. on County Auditor-Controller the date shown. ATTEST: J. R. OLSSOY. County Dept. of Health Services Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. on Y-3- S RJP:dg 1t6I In the Board of Supervisors of Contra Costa County, State of California April 3 X19 79 M In the Matter of Authorization for FY 78-79 Novation Contract #24-000-9 with Martinez Bus Lines, Inc. 'for transportation _ services at the George Miller Centers ' The Board on December 19, 1978 having authorized execution of two-month contract extensions to continue operation of certain mental health and drug abuse . program contracts (including Martinez Bus Lines, Inc.) through February 28, 1979, subject to novation contracts for the 1978-79 fiscal year, and . The Board having considered the recommendation of the Director; Human Resources Agency, regarding execution of the FY 78-79 novation contract with Martinez Bus Lines, Inc. (replacing the previous six-month and two-month contract extensions for the period from July 1, 1978 through February 28, 1979) in accord- ance with the Board-approved Mental Health/Short-Doyle Budget for FY 78-79, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute standard form novation contract Y24-000-9 with Martinez Bus Lines, Inc. for the provision of transportation services in the mental health programs at the George Miller Jr. Memorial Centers, East and West, for the term from July 1, 1978 through June 30, 1979, with_a FY 78-79 contract payment limit of $94,000, including an expansion of transportation services at George Miller Jr. Memorial Center East beginning April 1, 1979, with said contract to contain standard provisions on cost-of-living salary increase prohibitions and automatic three-month contract extension, effective July 1, 1979, and under terms and conditions as more particularly set forth in said contract #24-000-9. PASSED BY THE BOARD on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig; Human Resources .Agency Witness my hand and the Seal of the Board of Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 3rd day of Al2ri 1 19 County Auditor-Controller Dept. of Health Services . R. OLSSON, Clerk Mental Health Director B = ^., Deputy Clerk Contractor Y R. . Kuhrer RJP:dg U H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 In the Matter of Authorizing Consultant Contract #HS/79-214 with Betty Ubiles for Head Start Interaction Project IT IS 'BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: HS/79-214 CONTRACTOR: Betty Ubiles TERM: April 9, 1979 - August 31 , 1979 PAYMENT LIMIT: $1 ,680 DEPARTMENT: Community Services Department - Head Start, SERVICE: Consultation in Mainstreaming Handicapped Children FUNDING: ACYF, Department of Health, Education and Welfare PASSED BY THE BOARD on April 3, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of Apri 1 19_2C Orig. Dept. : Community Services J. R. OLSSON, Clerk cc: County Administrator County Auditor- By Deputy Clerk Controller R J. Fluhrer Contractor - via Community Services H-24 4/77 15m U 163 r In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 7_9 In the Matter of Mental Health Clerical Staff Training Contract #24-114 with David D. Stein, Ph.D. The Board on March ,6, 1979 having authorized negotiations for the below-named contract, and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the stress training contract for mental health clerical staff, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #24-114 with David D. Stein, Ph.D. (in partnership with Sheila Bastien, Ph.D,) for the provision of stress training for mental health clerical staff from March 1, 1979 through May 8, 1979, with a payment licit of $2,000, and under terms and conditions as more particularly set fortL in said contract. PASSED BY THE BOARD on April. 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed the 3rd day of April 1920 County Auditor-Controller County Medical Services/ Mental Health J. R. OLSSON, Clerk Contractor By Deputy Clerk R. Fluhrer RJP:dg H-24 4/77 15m p i V � In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Approval of second-year "Reaching the Adolescent" Project services contract-- University of Texas The Board on August 29, 1978 having authorized State contract and University of Texas contract negotiations for the second year of the federally-funded "Reaching the Adolescent" Project to -facilitate ongoing program operation, IT IS BY THE BOARD ORDERED that its Chairman is` AUTHORIZED to execute Contract #22-100-1 with the University of Texas.-. for project evaluation services effective October 1, 1978 through September 30, 1979 at a cost of $94,437. PASSED BY THE BOARD on April 3, 1979. s 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of Anril . 19-23 County Auditor-Controller County Health Dept. J. R. OLSSON, Clerk University of Texas By Deputy Clerk R. Fluhrer EH:dg H-244M15m U 165 C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of ` Approval of Consultation Contracts for the Social Service Department IT IS BY THE BOARD ORDERED that its -Chairman is AUTHORIZED to execute three contracts for consultation and training services on deviate and pathological behavior of children for the Social Service Department, said contracts to be in effect April 1, 1979 through June 30, 1979, with 75% Title XX Federal and 25% County funding, with the following cont actors:. Number Contractor Payment Limit 20-234 Dr. John H. Frykman $ 405 20-235 Eleanor M. Luce, M.D. $ 405 20-236 Frieda Harter, M.D. $ 810 PASSED BY THE BOARD on April 31 1979, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of Atir?l 19_2, County Auditor-Controller County Social Service Contractors J. R. OLSSON, Clerk B Q Deputy Clerk R. Lf. Fluhrer CJ:dg H-24 4177 15m +.,'' r In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 7� In the Matter of Approval of Nutrition Project Meal Service Subcontract IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-077-1 with the Pleasant Hill Recreation and Park District for provision of Title VII Older Americans Act Nutrition ProjAct meal service during the period October 1, 1978 through September 30, 1979. PASSED BY THE BOARD on April 31 1979, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of Alar,l 192_c,_„ County Auditor-Controller County Health Dept. J. R. OLSSON. Clerk Contractor By ,vii_ , Deputy Clerk J. rluhrer EH:dg H-24 4/77 15m � A ,-,`•; In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Approval of Nutrition Project Meal Service Subcontract IT IS BY THE BOARD. ORDERED that its Chairman is AUTHORIZED to execute Contract t22-065-1 with the City of E1 Cerrito for provision of Title VII Older Americans Act Nutrition Project meal service during the period October 1, 1978 through September 30, 1979. PASSED BY THE BOARD on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of April ' 19-23 County Auditor—Controller County Health Dept. Contractor J. R. OLSSON, Clerk By g4 Deputy Clerk R' Fluhrer EH:dg H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Approval of PHRED Project Contract #29-614 The Board on November 14, 1978 having heard and approved a proposal by the State Department of Health Services concerning a Prepaid Health Research, Evaluation, and Demonstration (PHRED) Project as a cooperative effort by County Social Service, Medical Services Key Plan and State staff; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Department of Health Services Contract #29-614 (State #78-63034) for said PHRED Project for the period February 1, 1979 through February 29, 1980 with 100% State financing of the project in the amount of $15,500 to demonstrate and evaluate. alternative methods of providing an informed choice to clients regarding the Key Plan. PASSED BY THE BOARD on AD.^il 3 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• Contracts 6 Grants Unit Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 3rd day of April 19 79 County Social Service County Medical Services/ Key Plan J. R. OLSSON, Clerk State Department of By Deputy Clerk Health Services R.V J. Fluhrer EH•dQ H-A 4/77 15m 0 L0 In the Board of Supervisors of Contra Costa County, State of California April 3 19 79 - In the Matter of Contract Amendment #29-228-4 with the State Department of Health Services (Dental Disease Prevention Program)' The Board having considered the recommendation of the Director, Human Resources Agency, regarding an amendment to the existing contract with the State Department of Health Services for the County's FY 78-79 Dental Disease Prevention Program, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #29-228-4 (State #78-62233 A-1) with the State Department of Health Services, effective January 1, 1979, for the County to provide additional services in its FY 78-79 Dental Disease Prevention Program, increasing the contract amount by $2,256 (from $11,000 to a new total of $13,256), and under terms and conditions as more particularly set forth in said contract amendment. PASSED BY THE BOARD on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of April 19 79 County Auditor-Controller County Health Officer State Department of J. R. OLSSON, Clerk Health Services By q. Deputy Clerk R. Y. Fluhrer RJP:dg H-24 4/77 15m U 170 In the Board of Supervisors of Contra Costa County, State of California Aori 1 3 , 19 Zg In the Matter of Geologic Services Agreement with City of Antioch Upon recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the City of Antioch in which the County will provide geologic services to said city- on an as needed basis, with the understanding that the city will be charged based on actual cost, effective April 4, 1979. PASSED by the Board on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori g: Planning Department Supervisors cc: Director of Planning affixed this 3rd day of April 19 79 City of Antioch (via Planning) County Auditor-Controller J. R. OLSSON, Clerk Administrator's Office By Deputy Clerk. �. Fluhrer H-24 3/76 15m h r, U T C C . In the Board of Supervisors of Contra Costa County, State of California April 3 , 1979 In the Matter of Agreement with Collona Corporation It is by the BOARD ORD-MEED that its chairman . . . , is AUTHORIZED to execute an agreement with Collona Corporation whereby the County shall make available to the contractor data from the Assessor's records which comprise the 1978-79 Assessment Roll and whereby said contractor shall reimburse the County for all expenses incured. PASSED BY THE BOARD on April 3, 1979• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig Dept. : Assessor Supervisors cc• Assessor affixed this 3rd day of A-pril 19_�q • Contractor Auditor—Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk R. Fluhrer H-24 4/77 15m 7 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 1 In the Matter of Termination of Reimbursement Agreement Norman L. Bryant On recommendation of the County'Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HF.RF.BY AfrWORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Norman L. Bryant who has made repayment in full. Passed by the Board on April 3, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 3ra day of .April 19 -13 J. R. OLSSON, Clerk By Deputy Clerk H 24 12!74 - 15-M �� r luhrer l In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Televents, Inc. - Acceptance of Board' s Grant and Compliance with County Ordinance No. 1980. The Board having received a March 28, 1979 letter from Mr.. Harry White, Vice President - Operations, of•Televents, " Inc. , submitting a written acceptance of the Board's grant of the Cable- vision franchise in the east county area and agreeing to comply with the provisions of County Ordinance No. 1980; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED. PASSED by the Board on April 3, 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: Televents, Inc. affixed this 3rd day of April 19 79 Public Works Director County Counsel County Administrator J. R. OLSSON, Clerk B- Deputy Clerk Diana M. Herman ;i-24 4177 15m 174 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Century Communications ) Corporation Request for Rate Increase. ) April 3, 1979 At the request of Supervisor N. C. Fanden the Board agreed to defer To April 10, 1979 action on Report A of the Public-Works Agenda containing the recommendations of the Public Works Director with ' respect to the request for a rate increase. by Century Communications Corporation. Upon reconvening from the noon recess at 1:30 p.m. this day, Supervisor E. H. Hasseltine announced that he had just learned that Mr. Otto Ohland, Vice President of Century Communications, had made a special trip to Martinez from Connecticut to be present for the discus- sion of Century Communications ' request for a rate increase, and inquired if the Board wished to reconsider its decision to defer action on the matter. Mr, Ohland appeared and advised that he had no objections to the recommendations contained in the report of the Public Works Director, and urged the Board to adopt same as soon as possible. Supervisor Tom Powers moved that the Board approve the recommendations of the Public Works Director with the proviso that the rate increase be the same as that adopted by the individual cities receiving service from Century Communications Corporation cable television. The motion died for lack of a second, and the Board reaffirmed its determination to defer action on the aforesaid request to April 10, 1979. THIS IS A MATTER OF RECORD CERTIFIED COPY 1 certify that this is a full. true .: correct copy of the original document whlich is on fiir in Inv office,and that it v:ac passed ?:c B:..:' of Supervisors of �auun. ATTEST:.1. R. C::tk c e:-officio Cicrk of d i;m:d of it:pervi_ots. by Dt-puri Clerk. Ai /g _- APR 3 1979 Diana M. Herman CC: Public Works Director County Administrator IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Alhambra Creek, ) Phase I Pre-construction Planning, ) April 3, 1979 including Structural and Non-structural ) Measures. • ) The Board on March 27, 1979 having requested that the-- City of Martinez be notified that the Alhambra Creek' Project had been deleted from the list of projects supported by the Board for submission to the U. S. Army Corps of Engineers for federal appropriations for the Fiscal Year 1979-1980, and suggested that the City advise the Board what impact this might have on its plans for Alhambra Creek; and The Chairman having this day invited interested persons to comment on whether or not the Board should support federal funding for the proposed Alhambra Creek project; and The following persons having appeared in favor: Mr. John Sparacino, Mayor of the City of Martinez; Mr. Albert Turnbaugh, Vice Mayor of the City of Martinez; and The following persons having appeared in opposition: Mr. Antone H. Fanden, 1000 Court Street, Martinez, representing "Save Martinez - A Committee for Revitalization"; Mr. James S. Smyth, 19 Wanda Way, Martinez, representing Alhambra Valley Improvement Association; Ms. Barbara Benedict, 715 Lafayette Street, Martinez; Mr. Albert McGee, 17 Wanda Way, Martinez; Ms. Marcia Kent, 1037 Susana Street, Martinez, a local merchant; and Mr. Romaine Repair, U. S. Army Corps of Engineers, having reviewed the status of the project to date and having advised that the Corps was negotiating a consulting contract for a complete planning study on the feasibility of various alternatives for the project noting that a report thereon is due in September which will demonstrate which projects and alternatives will have the feasibility of proceeding into the design phase) and therefore the Corps desired to be advised whether the CoTlnty would be assuring local support for the project if it is found to be feasible; and Supervisor S. W. McPeak having suggested that Supervisor N. C. Fanden insure that the first phase study of $200,000 includes to her satisfaction those non-structural alternatives presented by residents of Martinez and that the Board support the second phase funding if the first phase of the study proves that there is an alternative that has an appropriate cost-benefit ratio, and that Congressman George Miller be so advised; and Supervisor Fanden having declared that it was her opinion that a study had already been done and that she believed the only alternatives are dredging and widening the creek and that she opposed further study by the Corps of Engineers; and U 176 Board members having discussed the matter; IT IS ORDERED that the Study for Alhambra Creek, in the amount of $200,000 to initiate Phase I pre-construction planning, including structural and non-structural measures, be included in the list of projects supported by this Board for federal appropriations for Fiscal Year 1979-1980 U. S. Army Corps of Engineers Projects, and that Congressman Miller be so informed. PASSED by the Board by the following vote: AYES: Supervisors Tom Powers, R. I. Schroder, S-. W. Mcpeak and E. H. Hasseltine NOES: Supervisor N. C. Fanden ABSENT: None CERTIFIED COPY I.certify that this is a full, true C: carrecrcopy of the original docurncnc which is on fife in c^ 3fficc,and chic it was passed us. adort.-! by c!r: E:,_:c ..r S:Y r:isnrs of Contra Costa Guiney. i�t:..rria, on the d:r•- si:own. ATTEST.J. R.OISSON.Counry Clc:k k.es-,,fficic+Qerk of d Board of Supenisurs, by Dcpdty. Clerk. . ,. ,onA?= 1979 'Diana M. Herman CC: Public Works Director City of Martinez U. S. Corps of Engineers via Flood Control ✓ 1 rJ In the Board of Supervisors of ' Contra Costa County, State of California April 3 , 19 79 In the Matter of Authorizing Appointment of Eileen Kotler, Physical Therapist On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Eileen Kotler to the class of Physical Therapist at the third step ($1252) of Salary Range 369 ($1135-1380), effective April 4, 1979, as requested by the Health - Department. PASSED by the Board on April 3, 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. Department: Civil Service Witness my hand and the Seal of the Board of cc: Health Department Supervisors County Auditor-Controller affixed this_jjLt day of ADril . 1923 County Administrator J. R. OLSSON, Clerk By Deputy Clerk . J. Fluhrer H-24 3/76 15m U rl l In the Board of Supervisors of Contra Costa County.. State of California April 3 : tg 79 In the !Natter of Authorizing Appointment of Harry Eagle, Eligibility Worker II On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the reemployment of Harry Eagle to the class of Eligibility Worker II at the fifth step ($1068) of Salary Range 302 0925—H25), effective April 4, 1979, as requested by the Social. Service Department. PASSED by the Board on April 31 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. Department: Civil Service Witness my hand and the Seal of the Board of cc: Social Service Department Supervisors County Auditor-Controller offixed this 3rd day of April 19 79 County Administrator J. R. OLSSON, Clerk 8Y t Dn = _, Deputy Clerk P.. r?uhrer U- 1719 H-24 3/76 15m ( C _ In the Board of Supervisors of Contra Costa County, State of California April 3 , 1979 In the Matter of Authorizing appointment of Ms. Barbara Swerdan, Eligibility Worker II - On the recommendatibn•of the Civil Service Commission, the Board hereby AUTHORIZES the reemployment of Ms. Barbara Swerdan to the class of Eligibility Worker II at the fifth step ($1068) of Salary Range 302 0925-1125) , effective March 5, 1979, as requested by the Social Services Department. PASSED by the Board on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Department: Civil Service Witness my hand and the Seal of the Board of cc: Social Services Department Supervisors County Auditor-Controller affixed this 3rd day of April 19 'jam County Administrator J. R. OLSSON, Clerk By Deputy Clerk . "r 1 hrer H-24 3/76 15m U IOU C � In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Authorizing Appointment of Rodger L. Davis, Deputy Marshal On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the reemployment of Rodger L. Davis to the class of Deputy Marshal at the fifth step ($1597) of Salary Range 417 ($1314-1597), effective April 2, 1979, as requested by the Walnut Creek-Danville Marshal. PASSED by the Board on April 3, 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. Department: Civil Service Witness my hand and the Seal of the Board of cc: Walnut Creek-Danville Marshal Supervisors County Auditor-Controller affixed this3rd day of April 19 County Administrator I R. OLSSON, Clerk By AL&117 Deputy Cleric R. J. Kuhrer H-24 3/76 15m 181 i In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Authorizing ?date Schedule for Home Health Agency Speech Therapy Services Effective 1,1arch 1, 1979 As recommended by the County Health Officer and Assistant County Administrator—Human Services, it is. by the Board: ordered that the following rate schedule is authorized for Home Health Agency Speech Therapy Service effective Vllarch 1, 1979 (said rate schedule to be submitted to fiscal intermediary — Blue Cross — for final approval) . Service Rate Speech Therapy $32.75 per visit PASSED by the Board on April 3, 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: Orig. Dept. County Healthwe►isors County Administrator County Auditor/Controller affixed this 3rd day of April 7979 Contracts Unit—County Admin. J. R. OLSSON, Clerk gy Deputy Clerk tom.. J. FZ7 fixer H-24 4/77 15m U �� In the Board of Supervisors of Contra Costa County, State of California April 3 . , 1979 In the Matter of Establishment of Private Industry Council WHEREAS, the Board approved on 'January 23, 1979 a letter of agreement with the Department of Labor authorizing an advance of $25,000 to establish the new Title VII, Private Sector Initiative Program (PSIP) of the Comprehensive Employment and Training Act (P.L. 95-524); and WHEREAS, the Comprehensive Employment and Training Act Title VII regulations require that a Private Industry Council (PIC) be appointed to implement said Private Sector Initiative Program; and WHEREAS, the Federal regulations (Sec. 679.2(2)-(4)) require that membership shall be based upon certain criteria; and WHEREAS, the Director of Planning recommended that the Private Industry Council be established and that a chairman pro tem be appointed; IT IS BY THE BOARD ORDERED that the Private Industry Council be established with a minimum of 11 and a maximum of 17 members; and IT IS BY THE BOARD FURTHER ORDERED that the PIC shall dissolve on September 30, 1979 if funding for the Department of Labor CETA Title VII Private Sector Initiative Program is not forthcoming in federal fiscal year 1979-80; and IT IS ALSO ORDERED that the Private Industry Council's actual and necessary expenses of travel, lodging and meals be paid in accordance with County policy; and IT IS FURTHER ORDERED that the Clerk be directed to apply Board appointment policies in recruiting for the Private Industry Council membership. PASSED by the Board on April 3, 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 Supervisor cc: County Auditor-Controller �xcd this �rd d of_ far i 1 19 7 County Administrator 1y ay Manpower Services Administration J. R. OLSSON, Clerk By Deputy Clerk RU j. F lu'nrer H-24 3/76 15m v ��J � l _ File: 225-7805/C.4.3. In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Approving Change Order No. 3 to the Construction Contract for Family Stress Center Remodel, Concord Area. (0115=4059) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 3, dated March 22 , 1979, to the con- struction contract with Malpass Construction Co., 503 Waterberry Drive, Pleasant Hill, CA, for the Family Stress Center Remodel, 1600.Galindo Street, Concord, This Change Order will provide for repair of dryrot and painting of building exterior at the facility, increase the contract price by $5,563.14- and extend the contract completion time by 10 calendar days. PASSED BY THE BOARD on April 3, 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 forks Department affixed this 3rd day of April : 1979 Accounting (Via A.D.) Architectural Division via P.M J. R. OLSSON, (7*erk Malpass Construction (Via A.D.)B �-^• 7-_ nA1- Deputy Clerk Auditor Controller (Via A.D.) y ye,enH.Kent , H-24 4177 15m U 184 C In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 April 3 . 19 79 In the Matter of Approving Consulting Services Agreement with Camp, Dresser and McKee W.O. 5400-0927 The Public Works Director, as Engineer ex officio of Contra Costa County Sanitation District No. 15, having recommended that a Consulting Services Agreement between the District and Camp, Dresser and McKee, Consulting Engineers, of Walnut Creek, be approved; and Said Agreement providing for an Operator Training Program to familiarize District personnel with the operation and maintenance of the newly constructed sewerage facilities at a cost not to exceed $2,200.00. IT IS BY THE BOARD ORDERED that the Consulting Services Agreement is hereby APPROVED and the Public Works Director, as Engineer ex officio, is AUTHORIZED to execute said Agreement. PASSED by the Board on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed thiday of 19 f9 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Public Works Director By_ADeputy Clerk Environmental Control Helen H.Kent Business and Services Consultant (via P.W.) H-24 4/77 15m /` 8 C C In the Board of Supervisors of Contra Costa County, State of California April 3 19 79 In the Matter of AB 381, the Welfare Reform . : Act of 1979. 1 Supervisor T. Powers having presented the Board members with a memorandum transmitting an analysis by Robert Jornlin, County Welfare Director, on Assembly Bill 381, the Welfare Reform " Act of 1979, together with a transcript of the testimony of Ann' Adler, Legislative Chairperson for the Family and Childreh' s'.Services Advisory Committee given before the Assembly Committee on Human Resources ; and Supervisor S. W. McPeak having recommended that the matter be referred to the Human Services Advisory Commission; IT IS BY THE BOARD ORDERED that the recommendation "of Supervisor McPeak is APPROVED. PASSED by the Board on April 3, 1979. I heaaby 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: Human Services Advisory Supervisors Commission affixed this 3rd day of April i979 County Administrator J. R. OLSSON, Clerk By X-27 , Deputy Clerk Maff Crai H-244M15m U 186 In the Board of Supervisors of Contra Costa County, State of California April 3 J19 7 In the Matter of Resignation and Appointment .to the Pleasant Hill Neighborhood Preservation Committee under the . Community Development' Block l Grant Program On the recommendation of the City of Pleasant Hill and the Director of Planning, IT IS BY THE BOARD ORDERED that the resignation of -the following person from the Pleasant Hill Neighborhood Preservation Committee is accepted: Victor Renfrow - 48 Audrey Lane and that the following person is appointed to the Pleasant Hill Neighborhood Preservation Committee: Mark Hiteshew - 1386 Contra Costa Blvd. #46 PASSED by the Board on April 3 , 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: Planning Department Supervisors cc: Resignee affixed this 3rd day of April 19_M Appointee County Administrator / OLSSON, Clerk�a_ Public Information Officer By— eputy Clerk loria M. Palomo H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California AUril 3 -., 19 , 9 In the Matter of Appointment to Committee to* Follow- Up on Grand Jury Recomnendations. The Board having received a *earth 26, 1979 letter from the 1977-1975 Contra Costa County Grand Jury advising that- Inez Hiller is unable to accept the appointment as alternate. (Immediate Past Grand Jury) on the Cormittee to Follow Up on Grand Jury Recommendations, and nominating Alden Olsen, 3645 t:Talnut Street, Lafayette 94549, to serve in her place; IT IS BY THE BOARD ORDERED that the position held by Ms. Hiller is DECLARED VACANT and Alden Olsen is APPOINTED as alternate(Immediate Past Grand Jury) on the Committee to Follo:•r Up on Grand Jury Recommendations. PASSED by the Board on April 3, 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 e c: Mr. Olsen Supervisors Grand Jury affixed this 3rd day of A nri l 1979 Past Grand Jurors Assoc. County Counsel r County Administrator / r OLSSON, Clerk Public Information Office y r. �C •j ePty u Clerk ' Gloria i:. Palomo H-24 4/77 15m Q} 188 1. In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Internal Operations Committee Report on Energy and Conservation in Housing Construction. The Board on March 6, 1979 having referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) a suggestion from the President of SUN RAY Solar Systems that the Board appoint a committee of interested citizens to develop a plan for the promotion of energy alternatives in the county encompassing energy conservation as well as active and passive solar applications; and The Committee having reported that presentations made at a hearing held on the matter indicated community concern about an immediate energy shortage, increase in the price of conventional energy, and the fact that no local agency is taking leadership in developing programs to meet the energy problem; and The Committee, as a result of its review, having concluded that establishment of a Solar Energy Advisory Committee would be advisable but that a further assessment of the scope and nature of the problem and more specific identification of the charge of the committee should be undertaken prior to initiation of committee activities, and therefore having recommended that a task force of the concerned county departments be established under the general purview of the Planning Department to consist additionally of the Building Inspection, Public 11orks and Community Services Departments, that the task force be instructed to report its conclusions within 60 days and that the matter be continued as a referral to the Internal Operations Committee in the interim; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes cf said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Internal Operations Cte. Supervisors SUN RAY Solar Systems affixed this 3rd day of April 1979 Director of Planning Public Storks Director Director of Building9t11Z- J. R. OLSSON, Clerk Inspection By . Deputy Clerk Community Services Dept. T County Administrator Vera Nelson H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California April 3 . 19 M In the Matter of Revised County Ordinance for Pipeline Franchise. In connection with the Public Works Director's report that Union Carbide Corporation had applied for a nitrogen and oxygen line franchise in the Antioch area, the Board on January 30, 1979 requested its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) to review Ordinance No. 1827 governing issuance of pipeline franchises; and The Finance Committee having reported this day that, as to the appropriateness of the County' s pipeline ordinance, it finds that said ordinance does not address current standards; further, that County policy with respect to two other franchise arrangements needs to be established, specifically the franchising of bus stop benches and communications lines; and The committee having further reported that it was of the opinion that Union Carbide should not be penalized by having its application delayed while the County develops an updated ordinance, and it recommended that in order to meet Union Carbide's timetable and amend the key sections of Ordinance No. 1827, a proposed interim ordinance (a copy of which is attached hereto and by reference incorporated herein) having the effect of reducing the franchise terms from 40 years to 20 years, raising the amount of the required bond, and increasing the annual fees to an amount comparable to that charged by other localities be adopted; and The Finance Committee having further recommended that the Public Works Department pursue the establishment of franchise ordinances for other matters of concern, and present draft recommendations at a future date; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are approved, Ordinance No. 79-50 is hereby introduced, reading thereof is waived and April 10, 1979 is fixed as time for adoption. PASSED by the Board on April 3, 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: Finance Committee affixed this �r� day of n-„- 19 79 Public Works Director Ar=id County Counsel County Administrator J. R. OLSSON, Clerk B 6 Qi, 4-,r�k , Deputy Clerk A. jose�h H-24 4/77 15m ,� t 1�.,-- ORDINIL CE NO. 79- (On Pipeline Franchises) The Contra Costa County Board of Supervisors ordains as' =ais.o;•;s : SECTION I. Section '62 of Section II of Contra Costa County Ordinance No. 1827 is amended, in paragraph (b) to provide a twenty - (20) year term for franchises ins_ead of a forty (40) year term, to read as follows : SECTION 2. Franchise. (a) The County Hereby grants a non-exclusive franchise to (insert name of grantee) , (b) from time to time within' twenty • (20 ) years from the effective date hereof, (c) to construct, maintain, operate, repair, renew, and remove or abandon in place, one or more pipelines not to exceed twenty (20) inches in inside dia-meter, for the transportation of petroleum, liquid hydrocarbon substances, gas, including hydrogen, natural gasoline, mud, steam and other liquid •.and gaseous sub- stances, including water connected with the primary business of the franchise holder, together with all manholes, service connections and other appurtenances necessary or convenient for the operation of said pipelines, (d) in, under, along, and across County highways in the unincor—Dorated portions of the County of Contra Costa, where County' s interest therein will support grant of this franchise and not in conflict with exclusive franchises previously granted. (e) subject to all provisions and conditions prescribed bv =ederal, state and local law and regulation (including this ordinance) including changes or additions thereto during the life hereof. SECTION II. Section 3 of Section II of Ordinance No. 1827 is amended, to increase the performance bond penal sum from five to fifteen thousand dollars, to read as follows : SECTION 3. Acceptance & Bond. Grantee must, within sixty (60) da2-s a-fter grant of franchise, file ,,;ith this Board, a written acceptance of the terms and conditions of the grant and of this ordinance, with a bond (see below) ; and this franchise becoz--ns effective then. The Grantee shall, during he lift: of this franchise, maintain and keep on file with the Board a bond by a duly qualified corporate surety in favor of County, in the penal sum of Fifteen Thousand Dollars ($15,000) , and ccrditioned that Grantee shall well and truly observe, fulfill, and perform each term and condition of this franchise, and that in case of any breach of condition of such bond, the whole amount thereof shall be deemed to be liquidated damages and shall be recoverable from the principal and sureties upon said bond. ORDINANCE NO. 79- $$ VECTION III. Section 4 of Section II of Ordinance Ivo. 1827 is •r_::a_nded, to change the annual f-ranchise fee from a lineal to cubic foot basis and provide for an annual consumer p_-ice related increase, to read as follows: S CTION 4. Fee. Ca Rate. On each March 1 during the term of this franchise a payment by the Gran=tee shall accrue, and be raid to the County for the street space then- required for franchise property at the rate of Fifty Cents (50,0) 'per .cubic foot. S_ (b) Space. For purposes of this Section, the street space required for a pipeline or conduit to- gether with protective covering, pipe connections, cathodic protection facilities, pipe casings and other minor appurtenances shall be taken as equivalent to the volume occupied by a cylinder of equal length having a diameter one inch (1") greater than the nominal internal diameter of the pipe or conduit but in no case with an equivalent cylinder diameter less. than six inches (511) , and the payment rate therefor shall' be computed to the nearest tenth of a cent per lineal foot of pipe. (c) - Increase. The annual payment accruing to the County, computed in accordance with the foregoing provisions, shall be annually increased by the percentage increase, if any, during the preceding year in the United States Bureau of Labor Statistics, Consumer's Price Index, for this area. SECTION IV. EFFECTIVE DATE & APPLICATOId. This ordinance becomes e fective 30 days a?ter passage and shall apply to franchises granted after it is effective. Within 15 days of passage this ordinance shall be published once with the names of Supervisors voting for and against it in the CONTRA COSTA TIMES, a newspaper published in this County. PASSED on , 1979 by the following vote; ATTEST: J.R.OLSSON,County Clerk & ex officio Clerk of the Board Chairman of the Board By:- ' ,Dep. [SEAL) VJ:•7:s (3-30-79) -2- , ORDINANCE NO. 79- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOWIIA In the Matter of ) April 3,' 1979 Hearing on Appeal of ) Robert E. Dillon from San Ramon ) Valley Area Planning Commission ) Revocation of Land Use Permit ) No. 2205-77, San Ramon Area. ) Donald L. Spence and Lewis Cranson, ) Owners. ) The Board on March 6, 1979 having fixed this date for hearing on the appeal of Robert E. Dillon from the San Ramon Valley Area Planning Commission revocation of Land Use Permit No. 2205-77 for non-compliance of conditions, San Ramon area; and Harvey Bragdon, Assistant Director of Planning, having stated that the land use permit was granted to allow a horse trailer sales business in a General Agriculture zoning district and that the conditions of approval imposed by the Area Planning Commission were primarily to minimize the visual impact of the business; and William H. Hoogs, attorney representing the applicant, having briefly reviewed the history of the land use permit, having stated that his client was under the impression that the land was within a retail business zone at the time he leased the property, and having expressed the opinion that the applicant should have been advised of the specific landscaping requirements of the Planning Department and given an opportunity to have those requirements considered in the light of conditions of business immediately adjacent to his, the economic impact of the requirements and the likelihood that any land- scaping would be eliminated when the property is developed; and Supervisor E. H. Hasseltine having stated that it was his understanding- that the applicant had been given several opportunities to comply with the conditions and that a staff field inspection indicated nothing had been done to improve the site; and Supervisor Hasseltine hav;_ng further stated that he concurred with the findings o' the Area Planning Commission and felt that the fencing and landscap-ing requirements were appropriate for the land use, and therefore having recommended that the appeal of Mr. Dillon be denied and the decision of the Area Planning Commission be upheld; IT IS BY — BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of April, 1979 J. R.. OLSSON, Clerk cc: R. E. Dillon D. L. Spence & L. Cranson W. H. Hoogs By .%'- - , Deputy Clerk Director of Planning Dorothy C. Gas In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 U- In the Matter of Contra Costa County Mayors' Conference Inquiry Regarding Countywide Housing and Community Development Advisory Committee Membership. The Board on February 13, 1979 having referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) and the Director of Planning a letter from- Richard A. Spellmann, Chairman of the Contra Costa County- Mayors ' Conference, requesting information on the attendance records of members of the Countywide Housing and Community Development Advisory Committee and the Committee's conflict of interest policies; and The Internal Operations Committee having reported- that it is satisfied that conflict of interest issues have been resolved and that the attendance records of Committee members were very good; and The Committee having noted that four vacancies exist on the Advisory Committee due to the resignation of appointees from Mayors' Conference nominations, and the Committee having recommended that the Chairman of the Board be authorized to sign a letter to the Mayors' Conference which addresses the concerns raised and urges nominations to fill the present vacancies; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is approved. PASSED by the Board on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: Internal Operations affixed this 3rd day of April 19 79 Committee County Counsel R. OLSSON, Clerk County Administrator Contra Costa County BY Deputy Clerk Mayors ' Conference Dorot C. G ss Participating Cities H-244M 15m 194 IN T H3 BOARD OF SUPSRV ISORS OF CONTRA COSTA COUNTY, STATE OF CAr,IFOMNIA In the Matter of ) Allocation of SB 31 Monies ) April• 3, 1979 The Board on 11-larch 27, 1979 having requested the Finance Committee (Supervisors R.R. I. Schroder and S. W. McPeak) to review the* , . allocation of SB 31 funds for special districts, said allocation ;to Contra Costa County being $587,100; and The Board havi_n; received an April 2, 1979 letter from. the . County Administrator commenting on the provisions of SB 31 and .which includes a proposed distribution formula and specifies eligibility requirements for special districts to qualify for SB 31 funds; and The Finance Committee having this day advised that it has - reviewed the aforesaid letter and concurs with the County Administrator on computation of the financial assistance to special districts, and having therefore recommended: 1. :-Withhold SB 31 monies to the Contra Costa County Flood Control and :nater Conservation District and the three flood control zones since it appears that they do not meet the definition of critical unmet financial needs; 2. Allocate $65,744 to County Service Area LIB-13 to offset potential deficit resulting from the lease—purchase obligation for the library building; 3. Authorize payment of the previous allocation of $52,945 to the Diablo Valley Mosquito Abatement District, and provide a151,69a to the Contra Costa Mosquito Abatement District; 4. Allocate $742 to the Ambrose Park and Recreation District rather than to County Service Area 8 because of more pressing financial needs; and Mr. Charles Beesley of the Contra Costa Mosquito Abatement District having commented on the distribution of funds and having advised that his District and the Diablo Valley Mosquito Abatement District are working toward consolidation; and Howard Holmes, Commissioner, Bethel Island Fire Protection District, having commented on the District's need for funds to meet its payroll and for necessary emergency repairs to its equipment, . and having advised that it was his understanding that SB 31 modified the SB 2212 distribution formula allowing fire districts to claim additional funds and that he has received a letter from Assemblyman D. C. Boatwright indicating it was the intent of the Legislation to mitigate Bethel Island's problems; and Ill. G. Wingett, County Administrator, having explained that Bethel Island was not overlooked in the discussion relating to distribution of SB 31 monies but that the language of the bill precludes allocating funds to said District; and Frank Fernandez, Assistant County Administrator-Finance, having advised that although the secured property tax rate for Bethel Island decreased, the assessed value increased which resulted in a slightly higher tax levy and receipts in 1977-1978, thereby disqualifying the district from receiving supplemental funds under the SB 2212 appropriation of 3*37 million; and Supervisor a. H. Hasseltine having commented on the various levels of fire protection_ service 1.-he Bethel Island mire Protection District provides and the need to continue to provide those services, and having suggested that the County Administrator send a letter re questing clarification as to the eligibility of the Bethel Island Fire Protection District for inclusion in the distribution formula, and if necessary to seek legislation to alleviate said District's financial crisis; and The Board having furt?ier discussed the Matter, •. IT IS ORDERED that the report of the County Administrator is ACKNOWLEDGED and the recommendations of the Finance Committee are' APPROVED. PASSED by the Board on April 31 1979. CERTIFIED COPY I certify that this is a fuii, true Fe enr:net copes of the origMai document which fs on r'..,- !ti rnr otr;ee, and that it was partied & adoptm by the Board of supervisors of Contra Costa courtCalulwaia, ou the date shown. ATTEST: J. R. QI ssox, County- Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Cierk. on cc: Finance Committee County Auditor--Controller County Administrator Art haib 196 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 Z2- In the Matter of Information for Record Purposes. The following matters were discussed by the Board this day and informal determinations made as indicated: 1. As suggested by Supervisor Hasseltine, County Counsel agreed to study whether it would be advantageous to the County to seek legislation requiring State enforcement of laws pertaining to filing a certificate for fictitious business names, as proposed by Mr. Warren Smith. 2. As suggested by Supervisor Fanden, Board members agreed to convey to Mr. John deFremery, County Agricultural Commissioner-Director of Weights and Measures , their feelings with respect to concerns expressed by Mr. Rudy Rodriguez on alleged discrimination by Mr. deFremery during his term on the Board of the Oakley Union School District. matter of record 1 hereby certify that the foregoing is a true and correct copy of auExmckc entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 3rd day of A ri l 19_Z9 J. R. OLSSON, Clerk By Deputy Clerk M Crai g H-24 4/77 15m 1� UV 0 C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Appointments to the Paratransit Coordinating _ Council The Board on February 27, 1979 having directed that the matter of appointments to the Paratransit Coordinating Council . of Contra Costa County be reviewed by the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) ; The Committee having reported this day and having recommended that the Board appoint the follor:ing members to said Council: COUNCIL ON AGING DEVELORUNTAL DISABILITIES COUNCIL I!.r. Art Schroder 706 Seavier: Drive Per. Renwick Breck E1 Cerrito, CA 94530 3292 Estates Avenue Pinole, CA 94530 CALIFORNIA ASSOCIATIOi•+ OF CONTRA COSTA COUNTY PHYSICALLY HANDICAPPED CONFERENCE OF PriAYORS IN CONTRA COSTA COUITY The Hon. Barbara Guise Irs. Dee Glasser, President Vice-Mayor, City of Brentwood Diablo Chapter 708 Third Street California Association of the Brentc•.00d, CA 94513 Physically Handicapped, Inc. 1448 Center Avenue Martinez, CA 94553 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator — Supervisors Human Services affixed this 3rd day of Argil 19 7q Public ;lorks Director County Administrator Appointees % ;' R. OLSSON, Clerk Public Information OfficerB y putt' Clerk e Gloria X. a omo H-24 4/77 15m U 198 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 72 In the Matter of Appointments to the Alcoholism Advisory Board Supervisor Tom Powers having recommended that John '1deir, Ph.D. , 2619 Francisco 1,1ay, El Cerrito 94530 and- Joyce Anderson, 500 Lucas Avenue, Richmond 94801 be appointed to the Alcoholism Advisory Board to fill the unexpired terms of Martha Hobbs ending June 30, 1981 and Joan Scott ending June 30, 1979 respectively; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on April 3, 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 c c: Mr. Veit Supervisors Ms. Anderson affixed this 3rd day of A=ri 1 , 19_zq Alcoholism Advisory Board County Administrator - - Human Servicesq1 �OLSSON, Clerk County Auditor—Controller By Clerk County Administrator loria M. Palomo Public Information Officer H-24 4/77 15m U 19►J In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Complaint of Harassment by Mr. Bryan L. Stanton - Response to Board Referral from County: District Attorney. The Board having received a March 26, 1979 letter from Mr. William A. O'Malley, County District Attorney, responding to Board referral of a complaint from Mr. Bryan L. Stanton of- Canyon, California, alleging harassment by his neighbors; and Mr. O'Malley having advised that his office finds no basis for criminal prosecution at this time, that attempts made to mediate the dispute between the parties have been unsuccessful, and that his staff will continue to monitor the situation closely in the future; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED. PASSED by the Board on April 3, 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 Sea) of the Board of Supervisor cc: County District Attorney affixed this 3rd day of April 1979 Mr. Bryan L. Stanton County Sheriff-Coroner County Counsel J. R. OLSSON, Clerk County Administrator By Deputy Clerk Diana M. Herman H-24 4/77 15m U -�_ _ � t In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 _Z9 In the Matter of Request from Alamo -Improvement Association for Application of Ordinance 79-8 in the Alamo Area. The Board having received a March 19, 1979 letter from . Mr. John Osher, President of the Alamo Improvement Association, P. 0. Box 271, Alamo, California 94507, expressing concern with respect to unregulated hillside development in the Alamo area and requesting that provisions of County Ordinance 79-8 (Slope Density and Hillside Development Combining Districts) be applied in said area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for report. PASSED by the Board on April 3, 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: Alamo Improvement Witness my hand and the Seal of the Board of Association Supervisors Director of Planning affixed this 3rd day of April 19 79 County Counsel County Administrator J. R. OLSSON, Clerk B Deputy Clerk axine M. Neuf d H-24 4/77 15m U 20 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Appointment to the Human Services Advisory Commission. The Board on January 16, 1979 having increased the membership on the Human Services Advisory Commission; and. Supervisor E. H. Hasseltine having this day recommended that Ernie Quintana, 353 E1 Dorado, Pittsburg 94565 be appointed to the Human Services Advisory Commission (representing Supervisorial District V) for a term ending August 31, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 3, 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. Quintana Supervisor County Administrator - affixed this 3rd day of April 192q— Human Services County Auditor-Controller County Administrator Clerk Public Information Offices Y,�d,40LSSON, e u Clerk Human Services Advisory y Gloria omo p Commission H-24 4/77 15m U v�.r In the Board of Supervisors of Contra Costa County, State of California April 3 . 19 79 In the Matter of Recommendation for Establishment of a Correctional and Detention Services Advisory Commission. The Board having received a March 21, 1979 letter from Mr. James A. Davi, Chairman, Detention Facility Advisory Committee of Contra Costa County, reiterating its recommendation that the Board establish a Correctional and Detention Services Advisory Commission, but with the added provision that the Commission staffing be provided by the Sheriff's Department; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for report. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. James A. Davi, Chairman Witness my hand and the Seal of the Board of Detention Facility Supervisors Advisory Committee affixed this, 3rd day of_Apr l_ 19� County Administrator County Sheriff-Coroner J. R. OLSSON, Clerk B_<& / Deputy Clerk Maxine M. Neuf ld H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 3 19 79- In the Matter of Refund of Cash Deposit in Subdivision 5280, located in the San Ramon Area As recommended by the Public Works Director, the Public Works Director is AUTHORIZED to refund to Ignacio Creek Devel- opment Corporation the $1,800 deposited as surety* (as evidenced' by-Auditor's Deposit Permit Detail No. 10129, dated June 15, 1978) in connection with Subdivision 5280, San Ramon Area. PASSED by the Board on April 3, 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 Bo ar# of Orig. : Public Works Department Supervisors Land Development affixed this�r_dday of Apri I 19 r f J. R. OLSSON, Clerk .YA' .� - Deputy Clerk �" Helen H. Kent tJ ��� � l In the Board of Supervisors of Contra Costa County, State of California April 3 , i9 79 In the Matter of Opposition to Proposed Transitional Use Zoning Combining District in Saranap Area. The Board having received a March 22, 1979 letter from Mary Harlan, President, Saranap Improvement Association, Inc. , Box 2111, Walnut Creek, California 94595, reiterating the Association's opposition to proposed transitional use zoning combining district in the Saranap area; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning for response. PASSED by the Board on April 3, 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: President, Saranap Witness my hand and the Seal of the Board of Improvement Assn. , Inc* Supervisors Director of Planning County Counsel affixed this 3rd day of April 1979 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neufe H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 3 . 19 79 In the Matter of Appeal of Frank E. Sellers from Action of the County Planning Commission on Applica- tion for Minor Subdivision - 191-78. Don R. Williams, Owner , WHEREAS on the 27th day of February, 1979, the County Planning Commission approved with conditions the application of Don R. Williams for Minor Subdivision 191-78, Morgan Territory area; and 14HEREAS within the time allowed by law, Frank E. Sellers 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, April 24, 1979 at 1:30 p.m. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on tho minutes of said Board of Supervisors on the date aforesaid. Witness my hand and a`he Seal of the Board of Supervisors CC: Frank E. Sellers affixed this 3rd day of April , 19 79 Don R. Williams List of Names Provided by Planning J. R. OLSSON, Clerk Director of Planning BY1Z___ - Deputy Clerk Diana M. Herman H-24 4/77 15m 3 r; 0 � C C _ In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Transportation Development Act Bicycle Project Priority List for Fiscal. Year 1979-80. This being the time set by the Board for a public hearing concerning the adoption of the priority list as prepared by the City-County Engineering Advisory Committee and as approved by the Mayors` Conference on March. 15, 1979; 'and Mr. Kilkenny, Assistant Public Works Director, having appeared before the Board on behalf of Mr. Ron Parini, Chairman of the City-County Engineering Advisory Committee, testified that the priority projects were selected in accordance with the Board of Supervisors Resolution No. 78/505, and recommended approval by the Board and forwarding to the Metropolitan Transportation Commission for their final approval and allocation of funding; There being no other testimony concerning the matter; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid priority list is APPROVED and the Public Works Director is AUTHORIZED to submit same to the Metropolitan Transportation Commission. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Transportation Planning Supervisors cc: Metropolitan Transportation affixed this 3rd day of April 1979 Commission (via P.W.) City-County Engineering Advisory J. R. OLSSON, Clerk Committee (via P.W.) ��,,,/ y� , De u Clerk City of Pittsburg (via P.W.) B Y P tY All Cities Named on Priority List (via P.W.) Helen H. Xent Public Works Director Director of Planning County Administrator H-24 4/77 15m 20 In the Board of Supervisors of Contra Costa County, State of California April 3 19 79 In the Matter of Authorizing Acceptance of Instruments IT IS BY THE BOARD ORDERED that the following instrument is ACCEPTED: Instrument Date Grantor Refgrence Consent to Offer of 1 - 24 - 79 Pacific Gas & Electric Subdivision MS 271-77 Dedication of Public Company, a California Road Corporation PASSED by the Board on April 3, 1979. x 0 U .L] Q tC .j L U L U U U O 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Land Development Division ��, ofSxed this 3 day of I 9-Z 2 cc: Recorder (Via PW LD) Director of Planning J. R. OLSSON, Clerk By �'� , '__/.u,�`� . Deputy Clerk Helen H.Kent H-24 4/77 15m C ( _ In the Board of Supervisors of Contra Costa County, State of California April 3 19 79 In the Matter of Authorizing Acceptance of Instruments for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are ACCEPTED for recording only: Instument Date Grantor ..Reference m 1. Offer of Dedication 10-4-78 Martin A. Easton, et al. Russelman Park ofor Roadway Purposes Road `-' 2. Offer of Dedication 3-19-79 Vito Pavia, et al. Subdivision 5169 afor Roadway Purposes cc i PASSED by the Board on April 3, 1979. v L �i L C- O C I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Land Development Division Supervisors affixed this 3 day of cy' 19;1"F cc: Recorder CVia P11 LD) Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Heien H.i en H-24 4177 15m 3 C C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition from Oakland Meat Company, Inc. Project No. 5301-4468-663-78 San Ramon Valley Blvd., San Ramon Area IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount San Ramon Valley Blvd. Oakland Meat Co., 3/15/79 Western Title Insurance $4,940.00 Project #5301-4468-663-78 Inc. Company Escrow #M311928-CS The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said deed from above-named Grantor for the County of Contra Costa. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this day of i97L cc: County Auditor(u.ct ep) J. R. OLSSON, Clerk By� . Deputy Clerk Helen H.Kent H-24 4/77 15m L C C _ In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT April 3 , 19 7,.9, In the Matter of Approving Right of Entry to the City of Concord Walnut Creek Pacheco Area W/0 8367 -7505 _ IT IS BY THE BOARD ORDERED that the Right of Entry submitted by the City of Concord for the relocation of a sewer line at State Highway 4 and the Walnut Creek channel is APPROVED and the Public Works Director is AUTHORIZED to execute said Right of Entry on behalf of the District. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affixed thisj--�day of cc: Public Works Department Real Property Division (via P.W. ) ''//// //// J. R. OLSSON, Clerk City of Concord By �/� 1�� Deputy Clerk Helen H. Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California April 3 19 79 In the Matter of Report of the County Planning Commission on the Request of Paul D. Cianfichi, 2273-RZ, .to Rezone land in the Martinez Area. - Mr. & Mrs. Raymond F. Serra, .Mr. Armand Serra and Mr. Joseph Casaglio, Owners. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Paul D. Cianfichi (2273-RZ) to rezone approximately 9. 8 acres fronting approximately 790 feet on the west side of the unimproved terminus of Milano Way and 490 feet on the south side of the extension of Midway Drive in the Martinez area from Light Agricul- tural District (A-1) to Single Family Residential District (R-10) . IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 1, 1979 at 1:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California 94553, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the MARTINEZ NEWS-GAZETTE. PASSED by the Board on April 3, 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: Paul D. Cianfichi Supervisors Mr. & Mrs. Raymond F. affixed this mrd day of April 19 79 Serra Mr. Armand Serra Mr. Joseph Casaglio AJ. R. OLSSON, Clerk Director of Planning By Deputy Clerk Harvey Bragdon Planning Department Diana M. Herman H-24 4/77 15m j �1� C � In the Board of Supervisors of Contra Costa County, State of California April 3 01 19 79 In the Matter of Rescinding Parcel Map Approval Subdivision MS 93-77, Danville Area. IT IS BY THE BOARD ORDERED that the Board Order dated October 10, 1978, approving the Parcel Map for Subdivision MS 93-77, is hereby rescinded, the map of Subdivision MS 93-77 was not recorded because the ownership changed. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the seal of the Board of Land Development Division Supervisors cc: Director of Planning affixed this�doy of I-1 19� Metro Sawchuck 2180 Geary Road #11 J. R. OLSSON, Clerk Pleasant Hill, CA 94523 Bye .lam � ����� . Deputy Clerk Helen H.Kent H-24 4/77 15m U �i� In the Board of Supervisors of Contra Costa County, State of California Apri 1 3 , 1979 In the Matter of Detention Facility Project, Approving Addendum 2 - Detention Facility- Site Improvements and Landscaping, Martinez, California. Project No. 5269-926-(68) WHEREAS Addendum 2 - Detention Facility Site Improvements and - Landscaping, Project No. 5269-926-(68), modifying plans and specifications for the Detention Facility Project, approved by the Board on march 13, 1979, has been filed with the Board this day by the Public Works Director;. and WHEREAS the Board CONCURS in the recommendations of the Public Works Director that the Addendum be approved and issued; IT IS BY THE BOARD ORDERED that Addendum 2 is APPROVED and the Public Works Director is ORDERED to issue the Addendum. PASSED by the Board on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 3rd day of April 19 79 cc: County Administrator County Auditor-Controller Public Works Director r'. R. OLSSON, Clerk County Counsel gy jat� ,, , , Deputy Clerk Kaplan McLaughlin (via P.W.) Wen H.Kent Turner Construction Company (via P.W.) H-24 3/76 15m 214 t _C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 In the Matter of Extension of Agreement, Subdivision 4617, Oakley Area. IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension with Hofmann Company is hereby approved, extending its Agreement with the County for construction of certain improvements in Subdivision 4617, Oakley area, through October 30, 1979. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is authorized to execute said Agreement Extension. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Public Works (LD) Supervisors cc: Hofmann Company affixed this4A-4- day of 19� P. O. Box 907 Concord, CA 94522 J. R. OLSSON, Clerk Attn: Albert Shaw ,�� By �1,� l`�`s&C44-- . Deputy Clerk Helen H.Kerb H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California Al2i1 1 . 19 - In the Matter of ' Proposed Amendment to the Specific Plan for Future Setback Alignment of San Ramon Valley Boulevard (Road No. 5301C) , San Ramon Area. The Board on March 20, 1979 having deferred to this date. decision on the recommendation of the San Ramon Valley Area Planning Commission with respect to a proposed amendment to the Specific Plan and Precise Section for San Ramon Valley Boulevard (Road No. _5301C) , San Ramon area; and Supervisor E. H. Hasseltine having stated that the parties involved have requested additional time to seek a possible solution to the matter and, therefore, having recommended that decision be deferred to June 5, 1979 at 1:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 3, 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: J. H. Filiee Supervisors N. Kent Linn affixed this 3rd day of April 19 79 L. H. Internation Development W. John M.iottel, Jr. 1 �J OLSSON, Clerk Miottel, Chamberlain & Co. B Deputy Clerk E. C. Rose y Safeway Stores, Inc. Ronda Amdahl T. Ud j ur Director of Planning Public Works Director County Counsel H-24 4/77 15m t'. C In the Board of Supervisors of Contra Costa County, State of California EX OFFICIO CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 April 9 , 19 7c) In the Matter of Proposed Wastewater Facilities at Port Costa The Board received a letter dated March 26, 1979 from Fred H. Dierker, Executive Officer, California Regional-Water. Quality Control Board, requesting wet weather wastewater flow monitoring information for Contra Costa County Sanitation• District No. 5 which information is necessary to avoid delays in the processing of State grant assistance for the proposed wastewater facilities at Port Costa. IT IS BY THE BOARD ORDERED that said request is referred to the Public Works Director, Environmental Control, for a status report and implementation of follow-up action. PASSED by the Board on April 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director affixed this 3rd day of April 19_z2_ (Environmental Control) J. R. OLSSON, Clerk California Regional Nater Quality Control Board -(V By . ' l>,✓ � .4L , Deputy Clerk San Francisco Bay Region Helen H.Kent Fred H. Dierker, Executive Officer 1111 Jackson Street, Room 6040 Oakland, California 94607 County Administrator H-24 4/77 15m1 C C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 --Z9 In the Matter of ' Approving Deferred Improvement Agreement for MS 176-78, Brentwood area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- k ment Agreement with Jack P. Hernandez, et ux, permitting the deferment of construction of permanent improvements required as a condition of approval for MS 176-78, located 335 feet west of Eden Plains Road and 2,600 feet south of Sunset Road in the'Brentwood o area. `-' PASSED by the Board on April 3, 1979. .Q _ CL L O U rr 0 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Public Works (LD) Supervisors cc: Recorder (via P.W.LD) affixed thi �'ft-day of 192J Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor By °� ..v , Deputy Clerk Jack Hernandez Helen H.Kent 1454 Highway 4 Brentwood,CA 94513 H-24 4/77 15m 216 C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 -29 In the Matter of Approving Deferred Improvement Agreement for MS 73-78, Alamo area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- . ment Agreement with Paul O. Reynolds, permitting the deferment of construction of perm- anent improvements required as a condition of approval for MS 73-78, located on the west side of Miranda Avenue approximately 530 feet north of Stone Valley Road in the Alamo ,. area. l PASSED by the Board on April 3, 1979. m - Y O .t2 Z d L 0 L 0 - - U cr U O I hereby certify that the foregoing is c true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Public Works (LD) Superv=;ars cc: Recorder (via P.W.LD) affixed this.3/ 'day of 19� Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor Paul O. Reynolds ByIZ&fix. Deputy Clerk 134 South Jackson Way Helen H.Kent Alamo, CA 94507 H-24 4/77 15m t U 2i9 -IN THE BOAF0 OF SUPERVISORS OF CON'T'RA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for 1979-A Oyerlay Project , ) West County Area. ) April 3 , 1979 Project No. 417b-925-78 ) Bidder TOTAL M XTW Bond amounts James M. Syar $179 ,704.00 Labor S Materials $ 8.9,852.00 P. Box - 1272Faithful' Perf. $179,704.00 Vallejo, CAA994590 McGuire E Hester, Oakland Underhill Construction Co. , Vallejo . Branaugh Excavating Inc. , Castro Valley Bay Cities Paving & Grading, Inc. , Richmond Ransome Company, Emeryville The above-captioned project ard-the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Vbrks Director reccmmending that the bid listed first above is the lowest responsible bid and this.Board concurring and so findL-:g; IT IS BY Tf1E BOARD ORDERED, that the contract for the *furnishing of labor and materials for said Fork 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; aryl that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDER® that, after the contractor hai signed the contract and returned it together with bonds as noted above arra any required certificates of insurance or other required documents, and the Public I%brks Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FUDR ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on April 3 , 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this anal- day of I92f. Iriginator: Public ;%brks Department Road Design Division J. R. OLSSON, Clerk :c: Public 1tibrks Director County Auditor-Controller 'Contractor By ��� , Deputy Clerk Helen H.Kent IN THE BOARD OF SUPERVISORS OF CONTRA COSTA CMM, STATE OF CALIFORVIA In the clatter of Award of Contract ) for the San Ramon Valley Boulevard ) Widening at Pine Valley, ) April 3, 1979 San Ramon Area. ) Project No. 5301-4470-661-78 ) Badder ILUTAL At•XJfW = Bond Amounts Ransome Company $31,865.25 Labor & •Materials $15,932.62 y 4030 Hollis Street Faithful Perf. $31 ,865.25 Emeryville, CA 94608 Eugene G. Alves Construction Company, Pittsburg Robert J. Davis, Danville James R. McNamara, Danville Sarott Construction Co. , Lafayette McGuire & Hester, Oakland Weir Construction Inc. , San Rafael The above-captioned project and the scecifications therefor being approved, bids being duly invited and received by the Public Works Director; and 'The Public Works Director reccnmerding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY_T1)E 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 suhmitted in said•bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS 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 or other required documents, and the Public ibrks Director has reviewed and found theca to be sufficient,- the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on April 3, 1979 • I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this .jam day of iriginator: Public Tbrks Department Road Design Division J. R. OLSSCN, Clerk :c: Public larks Director County Auditor-Controller /�/� !!��% Contractor BY ,/ �c��w !`b� , Deputy Clerk Helen H.Kent r' j In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Improvements Satisfying One Year Warranty Requirement, Subdivision MS 102-72, Lafayette Area. On April 4, 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 guaran- teed performance standards for one year after completion and acceptance. PASSED by the Board on April 3, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director-LD affixed this day of19 — Jim Orosco Company 3407 Mt. Diablo Blvd. J. R. OLSSON, Clerk Lafayette, CA 94549 By,�.f�p.,�i�� ..��,1� . Deputy Clerk H-24 4177 15m i, In the Board of Supervisors of Contra Costa County, State of California -a April 3 , 19 79 In the Matter of Hearing on the Appeal of Terry W. Vinson from San Ramon Valley Area Planning Commission on Application for Minor Subdivision 213-78, Tassajara Area. Lee G;_ & R f tP R_ Vinson� Owners The Board on March 6, 1979 having fixed this time for hearing on the appeal of Terry W. Vinson from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 213-78 to divide 77 acres into three parcels, Tassajara area; and Supervisor E. H. Hasseltine having recommended that the ' hearing on the aforesaid appeal be continued to 2lay 8, 1979- at 1:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on April 3, 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: Terry W. Vinson Witness my hand and the Seal of the Board of Lee G. & Bette B. Vinson Supervisor Director of Planning affixed this 3rd day of A,z r;1 19--7,0 LSSON, Clerk By X1qDeputy Clerk Ronda Amdahl H-24 4/77 15m ++ i C In the Board of Supervisors of Contra Costa County, State of California April 3 , 19"79 In the Matter of Hearing on the Request of Bryan & Murphy Associates,• Appli- = cant, (2296-RZ) to Rezone Land in the West Pittsburg Area. - r Berwyn Howard (Owner) The Board on March 6, 1979 having fixed this time .for hearing on the recommendation of the County Planning Commission with respect to the request of Bryan & Murphy Associates (2296-RZ) to rezone land in the West Pittsburg area from General Agricultural District (A-2) to Single Family Residential District (R-6) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Bryan & Murphy Associates is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-48 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 17, 1979 is set for adoption of same. PASSED by the Board on April 3, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Bryan & Murphy Associatesaffixed this 3rd day of April 19 79 Berwyn Howard Director of Planning County Assessor J. R. OLSSON, Clerk gy Deputy Clerk Diana M. Herman H-24 4/77 15m �L r In the Board of Supervisors of Contra Costa County, State of California April 3: , 1979 In the Matter of Improvement of Southern Pacific Transportation Company's Crossing. at ; Market Avenue (A-16.6) in the North Richmond Area. Work Order # 4167-661 The Public Works Director reported that the California Department of Transportation has recently included the Market Avenue crossing of the Southern Pacific Transportation Company's tracks on their list of railway-highway crossing improvements to be funded under Section 203 of the Federal Highway Safety Act. Section 203 provides for 90 percent Federal and 10 percerit ]•ocal funding for the relocation and improvement of the automatic gate crossing protection. As recommended by the Public ?forks Director, the Board hereby AFFIRMS its intention 'to include the necessary matching funds in the 1979-1980 budget, and the Public Works Director is DIRECTED to notify the Public Utilities Commission through the State of California, Department of Transportation of the same. PASSED by the Board on April 3, 1979- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator; Public Works Department Supervisors Road Design Division affixed this 3rd day of Anri 1 _ 19-7.9— cc Public Works Director County Auditor-Controller County Administrator J. R. OLSSON, Clerk Public Utilities Commission (V i a PAA) ' ,L �'� , Deputy Clerk Southern Pacific Transportation Co. (Via P/�elen H. Kent California Department of Transportation (Via P/W) H-24 4/77 15m 1 In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Releasing Deposit for Subdivision 4410, • Danville Area. On September 28, 1976 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 Agree- ment, it is by the Board ORDERED that the Public Works Director is authorized to refund to Kaufman & Broad, Inc., the $500.00,cash deposit as surety under the Subdi- vision Agreement as evidenced by the Deposit Permit Detail Number 108832 dated June 15, 1973. PASSED by the Board on April 3, 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 (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works - Accounting affixed this�day of / 19 -75? Director of Planning Kay Building Company J. R. OLSSON, Clerk P. O. Box 1556 Burlingame, CA 94010 By Deputy Clerk Kaufman & Broad, Inc. Helen H.Kent 880 Hinckley Road Burlingame, CA 94010 H-24 4/77 15m it In the Board of Supervisors of Contra Costa County, State of California April 3 X19 79 In the Matter of Hearing on the Request of David W. Enke (2310-RZ) to Rezone _ Land in the Walnut Creek Area. Dr. Herbert and Marcia Blumer, - Owners. The Board on March 6, 1979 having fixed this .time.-for hearing on the recommendation of the Ccunty Planning Commission with respect to the request of David W. Enke (2310-RZ) to rezone- land in the Walnut Creek area from General Agricultural District (A-2) to Single Family Residential District (R-40) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of David W. Enke is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance No. 79-47 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 17, 1979 is set for adoption of same. PASSED by the Board on April 3, 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: David W. Enke affixed this 3rd day of April 19 79 Dr. Herbert and Marcia Blumer Director of Planning J. R. OLSSON, Clerk County Assessor Bye, ,� J , Deputy Clerk Diana M. Herman H-24 4/77 15m r t� C � In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Hearing on the Request of Richard L. Sloniker (2301-RZ) to Rezone Land in the Martinez/Pacheco Area. The Board on March 6, 1979 having fixed this- time- for hearing on the recommendation of the County Planning Commission with respect to the request of Richard L. Sloniker (2301-RZ)' - to rezone land in the Martinez/Pacheco area from Multiple Family Residential District (M-2) to Retail Business District (R-B) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; .and The Board having considered the matter, IT IS ORDERED that the request of Richard L. Sloniker is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance 79-4.6 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 17, 1979 is set for adoption of same. PASSED by the Board on April 3, 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 She Seal of the Board of Supervisors CC: Richard L. Sloniker affixed this 3rd day of April )g 79 Director of Planning County Assessor J. R. OLSSON, Clerk ByT t. .�. Deputy Clerk Diana M. Herman H-24 4/77 15m c i C In the Board of Supervisors of Contra Costa County, State of California Apri 1 3 , 197,E In the Matter of Joint Exercise of Powers Agreement with City of San Pablo for 1979 Slurry Seal Project , San Pablo Area. Work Order No. 4959-925 As recommended by the Public Works Director , IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a Joint Exercise of Powers Agreement with 'the City of San Pablo for their participation in the 1979 Slurry Seal -Project , . the City agreeing to pay the County the cost of work within the ' city limits , plus its proportional share of the engineering and administrative costs. PASSED by the Board on April 3 , 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 • P u b t i c Works Department Supervisors Road Design Division affixed this.-)-UL day of t9-zy cc : Public Works Director C i ty of San Pab l o (via Road Design) J. R. OLSSON, Clerk County Auditor-Controller County Administrator BY ✓� �' �� , Deputy Clerk Helen H.Ken H-24 4177 15m BOM OF SWERVISORS, COWRA COSTA COMM WFOMIA . Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2520 - SPD BANCROFT ROAD 0 40616) ) • ) Date: APR 3 1979 Walnut Creek Area (Supe. Dist. 1 i 1 - Waln-ut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT. On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determine. that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed •limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 40 miles per hour on that portion of BANCROFT ROAD (#4061B) lying within the unincorporated area and beginning at tN.Q- intersection of Ygnacio Valley Road and extending northerly to the intersection of Treat Boulevard; thence, 35 miles per hour on that portion of BANCROFT ROAD beginning at the intersection of Treat Boulevard and extending northerly to the Walnut Creek city limits . Ordinance #72-27 pertaining to the 40 and 45 mph speed limit in the above area on Bancroft Road is hereby rescinded. APR 3 1979 Adopted by the Board on... PASSED unanimously by Supervisors present. cc: Sheriff California Highway Patrol T_l Art _.... BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA ' Re. Pursuant to Section 22507) of the CVC, Declaring a No- ) TRAFFIC RESOLUTION NO . 2.521 - PKO Parking Zone on CAM•1&10 RAMON ) (#4827K) Danville Area Date: APR 3 1978 (Supv. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOL•VES .THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division., and pursuant.-to County Ordinance Code Sections 46-2.002 - 46-2.012 , the * follow*ing traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the east side of CAMINO RAMON (#4827K) Danville, beginning at a point 540 feet north of the center - line of San Ramon Court and extending northerly a distance of 55 feet . Adopted bythe Board on... APR 3 1979 cc _ Sheriff California Highway Patrol . T-14 BOARDACTIO?i �. Apr. 3, 1979 ::: C:�.en%� , 1a:i.. Lti�' v v'.:S~�.�.:!.•::•�rt:f.•✓ l .": .. !.] E.-Jors_zents, and ) ;-a fit_ Ci •Ui4 . ` ^ � ' : i Board Action. (ill Sectio; &'C.%-d CS IT ' r.�karcn--es are to Caliiornla ) z.` Lvei: %::L`stcant to Cc:t.? -3zci✓-q;,5 C7?r_r^^.'Rr Code.) ) 913, C 915.4. PC -S-_' iA�e the t!.'%vur&:j June Liddicoat, and on behalf of Minors, C:air ;,t: Jeffrey Liddicoat and Kelly Liddicoat, 1170 "Stallion Road,. E1 Sobrante, CA Attorney: William F. 1.1hiting, Esq., '�,Fatson & Hoffe _ Address: 3700 Barrett Avenue, Richmond, CA 9805 Amount: 350,000.00 . hand delivered - Da to R_ce :Xad: February 28, 1979 By/delivery to Clerk on February 28, 1979 By r..aiI, postmarked on I. 1H,0:d: ' Clerk of the Board of Supervisors T0: Co,—ity Colx:sei Attached is a copy of the above-noted Claim or Aap?ic trot to File ate CIa�_ DATCD: Feb.28, 1979 J. P._ OLSSON, Cler'::, By DeDu`y Glo a I'I. Palomo II_ FRO:[: . County Counsel TO: erk of tete oo�rd of Supervisors (ChecL one only) ( X ) This Claim cou.tii_es substantially withSections 910.and 9I:]_2_ ( ) This Clain FAILS to cosply substantially with Sections 910 and 910_2, and we are so notifying claimant. The Board 'cannot act for IS days (Sectio---t 910 ( ) Claim is not timely filed. board should take no action (Sactior, 911.2) . ( ) The Board should deny this Application! to File a Late Claire DATED: 3•- 2 - 72 JO:i'�' B. CL:LSC`, County Cou;lsel, sy Deputy III. BOARD ORDER 5y unar_inous vote of Super?isor�esent (Cheer one only) ( xx) This Claim is rejected in fell. ( ) This Application to File Late Clain is denied (Sectio* 911 .6) i�r cn"�`'SLlf V.,,yEZ. I certify that this is a true and correct copy of `he Boards 0_der entered in its r-nutes for this date. DATED: '1 � to J. R. OLSSO. -N, Clert_, by Apra , , ,79 Ozau t y Gloria 1.1. Palomo WARNING TO CLAI iRV�l (Gave^,:.e;_ Cqdl Sections 911.3 & 9 IS) [,,ave r7 i;chi gain rfz ,rte :Act res s :=c-tca f r� crocc "ni :_ cGI✓ ' 1 vtL E�_�,a ai•..t.1 o r;. ...L.1.. t•] � � �.cs .c.a 4d.k'- C COULiut CI.C•(s.E01LnO;t}di,Z S PC'�je--^.f.�^"1 U ' d (SZZ V-c Code Sr..f-c. l.� 3..o) U.t V 1r*;tt:6 "•LV I.I :1:.� �V�•t..�K V1 �•D:.V�. 'J���L�Vy✓l.fl .l..�i� '•ff� �{. �J e 1.^�'V�� is 't t,---1 ..t /r V l J i 3 - tJv�rr L'uf✓c h to ;J2%.J✓_07I a coui t V'O i -teLt"n_a" 6;tc, Sezt,�o,t 9 5.,rt,S a�7 ice' I.S, Sec_:i,COYt 946.0') . y'c L: 1 I.LJ rS�,t'�•t J,c ad v ( e o l c ii o,'% j.tt:`. G_J• Cv :t COi ; i LfiL _ :✓ i! '';•td✓L •Lri..£1S I ' :t c.- ;!t _o co-.-t4r:.`�.: Ai. tL'`�C�% 7t! dace •S%t !:t;: do -St: _T% . r,•'OM: C!Crt: o- the Soa,.,! 710: () Co-unty CO_nsel, (2) Cosn`,/y_ ni ,T .i Z:t---tc_^•eJ .'t.re capics oz the abov-- Cl :.:: or :1n71:c:azi?ii_ ',i mi the c l ai :, of the Boa=d°s action o-n this Ciaai or Application b,' T.Ii�1A�: a cop- ^ do^um- ent 2nd 2 mwo t 2er�7f has aeen filed and eiid3rsedj on t le " r t:; 1 ��G1-L. J i1. ,. ti.r J• C�.4.-:.\ 4Cc0- C 11 '7/ �' o f i ir. ^ rd;ane ith Section _5i0 - 1?•TEO: A7 April 3 , l99 J_ epc._L- G ori.a Paloino F:'.J`•i: (1) Co.:+ty Couns,2t , (2) County '• nistra_or TO: i! - iJ ti1c� ?L 1:t� O; Sema_:•iso_ ?ezcic-::i copies of i[ELs (.i?-'_i:l o: =•.]7a13C2=Lo an"' Btoar_ Ord.'e-. 3. CLAIM OF JEFFREY LIDDICOAT AND KELLY LIDDICOAT, BY AND THROUGH THEIR GUARDIAN AD LITEM, JUNE LIDDICOAT, AND JUNE LIDDICOAT, Claimants, CLAIM FOR PERSONAL INJURIES AND DAMAGES VS. _ COUNTY OF CONTRA COSTA TO: CLERK OF THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA Administration Building 651 Pine Street Martinez, California JEFFREY LIDDICOAT and KELLY LIDDICOAT, minors, by and through their Guardian Ad Litem, JUNE LIDDICOAT, and JUNE LIDDICOAT, individually, whose address is 1170 Stallion Road, E1 Sobrante, California, hereby make claims against the COUNTY OF CONTRA COSTA, State of California, in the total sum of $50,000.00, and in support of said claim declare as follows: 1. JEFFREY LIDDICOAT and KELLY LIDDICOAT sustained the injuries described herein on December 1, 1978 because of the negligence of the COUNTY OF CONTRA COSTA as a result of the improper maintenance, repair, design, construction, supervision and posting of that portion of P_llview Avenue near its intersection with Kelvin Road in the unincorporated area of CONTRA COSTA COUNTY. 2. Said injuries occurred on Allview Avenue near the 1. WATSON & HOFFE ATTORNEYS AT LAW 3700 BARRETT AVENUE _ - RICHMOND.CALIFORSIA 04805 � ��� (ats, 217- 700 intersection of Kelvin Road in the unincorporated area of El Sobrante, State of California. 3. Said injuries occurred in the following manner: JEFFREY LIDDICOAT and KELLY LIDDICOAT were passengers in a truck operated by David Jennings, when said truck passed over ridges, dips and other defects in the surface of Allview;' Avenue_ They were caused to be thrown around in said vehicle, causing the injuries hereinafter described. 4. JEFFREY LIDDICOAT and KELLY LIDDICOAT received personal injuries, required and still do require medical treatment, were hospitalized, missed school and other activities, and it is believed. they will suffer residual effects from said accident. 5. JUNE LIDDICOAT is the custodial parent and legal guardian of the minors, JEFFREY LIDDICOAT and KELLY LIDDICOAT. JUNE LIDDICOAT has incurred medical expenses for the care of her children and has or will sustain a wage loss to take time off from work to care for JEFFREY LIDDICOAT and KELLY LIDDICOAT. 6. The amount claimed, as of the date of the presenta- tion of this Claim, is computed as follows: Jeffrey Kelly June Liddicoat Liddicoat Liddicoat Estimated expenses for medical and hospital care $3,500. 00 S500.00 $ An Loss of earnings .00 _00 1,000.00 Subtotal $3,500.00 $500.00 $1,000 .00 2. "WATsoV & HOrFE ATTORNEYS AT LAW 3700 BARRETT AVENUE RICHMOND.CALIFORNIA 94805 (415) 237.3700 VVV fd •� Z Jeffrey Kelly June rr Liddicoat Liddicoat Liddicoat Subtotal carried forward from page 2 $ 3,500.00 $ 500.00 $1,000.00 General darnages 30,000. 00 5,000. 00 . 00 Estimated future and prospective dariages, including future medical care, earnings loss, prospective special damages and general damages 8,500.00 500.00 1,000.00 Total amount claimed $42,000.00 $6,000.00 $2,000.00 =$50,000 as of presentation of Claim 7. The names of the public employees believes to be responsible for claiirants' injuries under the described circumstances are employees of the COUNTY OF CONTRA COSTA, whose nar.!es are presently unknown to claimants. 8. All notices and correspondence concerning this Claim should be sent in care of William F. Whiting, Esq. , Watson & Hoffe, 3700 Barrett Avenue, Richmond, California 94805. Dated: February 28, 1979. WATSON HOFFF. By William F. fWhiting Attorneys for Claima(3 3. WATSON & HOFFE ATTORNEYS AT LAW 7700 BARRETT AVENUE MCIIMOND.CALIFORNIA 94603 4413) 207.2700 ;i is��. 5:1: .1 __ ____ . ___�. •' t :. 's BOARD ACTION Apr. 3.. 1979 i._... � :icy:_.C.i.° ...a �.:)I,t`?i�', } I t S.••'j. r .ter S`iu.a.� 'c:L !::•.-%,'...._: �: .. •�� _,._ i C'ttdo l sz :°ats, and i:4�/_�!_' C'i -6ze '�C'/�.!..�i. !..?::..�•- (jl:�l:iC.:i� CJ;-'C--'--:-'7 k"r 6I0:ILd fiction. (Ali Section } .C'ai.!" Ciy'3'u`�VL.i'��S {i�_:.`t_^_j_��f� 1 r 7� c:••?• •; - 'e• � c.':".`.e l i `� ✓ ,_ -,. ' �.iJli r" iT'_ iii:. ��• v,i ii f 7 C _cC T i:.r .. � 3L'c: to C;tl i0;"ill } 4 l.. ':.CirSCC»�iG_ •its tr•.I,r'J.l:w £[t~ Code.) } �i 13, C 7j7. . _ :?.�..2C,.S=.'. P'0:,;4 tI!L Jl+L•:L�YJ i.�1t (t?�^+!_:"_ J. C!ai-a- = Mark Richard Siders, 1030 4th Street, Rodeo, CA RECEIVED At to r ey: , MAR 2 , 1979 . _ COUNTY COUNWL A::ount. . $x.50.00 via County-Administrator Date Rccelvea: March 11 1979 By delivery to Clerk/on By r-ail, postmarked on February 28. 1979 I. FROM: - Clerk of the Board of Supervisors TO: Cotuaty Loc:.:Ilse'_ ' - Atts^hed is a copy of the above-noted Clain 4pp'; �tio r;ls Faze Claim— D61,ATED:r-�TLO: March 2, 1979 J. P,_ O�.SSOI�, Clerk, By OepLt;, PT, II. -FROM:_ County Counsel Clerk of the board of S:Ioarrisors (Check one only) t This Clain complies substantially with Sections 910.ztd 910-2 - ThisThis Claim FAILS to comply substantially with Sect*ons 910 and 910.2, and. I,z are so notifying claimant_ The Board ca-isnot act. for IS days (Section 910_S) _ ( ) Claim is not timely filed. Board should take no action (Section 911.2) _ ( The Board should deny this Application to File a Late Claim ('Se Cion 911.6) �,/� DATED: _—3 JOa-N' B. CL USE'%', Co,,inty Counsel., By � !�"��.�.� Deputy- 111. eputyI11. BOARD ORDER By unan-imus vote of Supervisort,p=ese;_ - (Check one only) - ( xx) This Claim is rejected in full. ( } This Application to File tate Claus is denied (Section 911.6) - 1 11.6) .1 certify that this is a true and correct copy of the Boards Order entered inits minutes for this date. � DATED: April 3, 1979 J- R. OLSSON, Clerj, by Dep'--t: TO (GOve:n..,e::L Cqdh Sec:iu S You have 0Yb�1 .7 x-ont►23 }3i 7 rj 1.+5 i.0--S.c2 -0 OU L=.'-C�,.:✓�is ttt.CCi►_ Lv a G a,vt:. :�.�,LOf! o, -"..f:/✓? Pz e j ryWwL� ���4J, (,see Ga.;t- Cade S-r— r�e J_•Z) V :r*; ✓?!S 6:'-on' r{.C? 0" yowt A 3;.)ZI re -Ott .0o Fite Ct Late C-E G?C to 'peat `J_0}2 C, cou"...t.. vO•L te'e/-2"' 4"wit Se'-ZEG i �+t-�_�r l�S Ci�:tll t- u C:ai.�r� dea;•t�,1.C.n 7 ca } '•_j S(."._.iI L Cl4 l,!C•• CCY_y C...%Lw":.:.z�,i 0 ..£l.` C _o.eC a l COiCi:'.'.G✓_fi iC :':.C.?'iC `r:i✓5 :.'a'!t to coi',5C.'iE"t u. ya"t do -50 �%. '".1r.-f•�?. 1V r,*?O%!: Clerk eQ_ the Soa?..A O: (1) Co;.nay co-aase (?} co:-, ...•. ,r�. . Azt?ch.---3 are copies oz the c"?bot -e Clair. or A--l intuit. t: cl-2; s: 1 t of th.^_ Boar-A's act-;---.i on this Claim or Application by, mailing n CJil o+• -ilk G=ot?:..lent and a T,':mo t;l-:z•%:of has been. Filed and ertd _ n z?w S r - c , t..cJ:s �?,. t, i�OarJ. � copy Clair:, in a ccord.^_t c£ with Section 29 .0- this . -"-tI'M os D TED: April 1 , 1979 J. R_ CLSSON, Cle_'.-a BY. 1 - F aj is (1) Co-.sty Cull 5�?, (2) CQ'S:l�j .i T? 5ti.i:or TO: 4tuT:L J30-L-i CU1F=v Ui t`t _S �:7a'_Z orilatsCawiO:t •L:, April 3 , 1979 23b ist_..t3r. at FILED _ ?,i4R 1 1979 °'f1 cost -- J.R. OLSSON pr-r• o t go Ro oQsu�e �� NT 57 s�/• /0 By posy , � (� ` 1 CLAIM AGAINST COUN4 OF CONT( COSTA Cc;,,,, ,Of `e O f 9 (Government Code, Sec. 910) ' �n?;17i. str4tor Date: Gentlen*n: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: �� (57 )C'd,67eo AWIt 3. Description and place -of the accident or occurrence: Lx-rw1vs7,, i2S r�PrL ),=�Zodoeo- wAro (F IA& A000 SCtS'tWU Sur�TH To Lt)-P S r !'�Gtn'rS 5 7'RA16�r lV ell q !7- 6L geiJ f% /�'f}•/�JS' 1 %!3"%v_ -rl& &i ri—t'rc i3 7' p0iw7-tib ly�9S C-f PeP,1 D 19-r,&0 I,A La,.;, V 6 bi• - T-t.P? Tb iIVrO i"A Z;neAG2 ` WA-r"r= PUniVi/V� ll VP.,T H' 7-6 SdkTfij fir' 'Y %W ,gi8'o Lz1u7iejaare5, 4. Na sAofunt e)np1 ee o1 t nd of e .-t now . Tiuis .smm-e 4tc u2��vii ��RP��a„>J ,i��.ST lffr'�P_ id PeioP, ovj-'! !r .S- r/szv C rr�2 C6,Wm7y ra CD 6exnri Ai 6/nR6?,�Tr ;T, i ma' o /A) ii Y To</J /�'� ABthc i/ rfJL�%�%E- I�/Vd P,�Sv t►:►art 710 5. bo Psi ,D,� 1 C/4/v_T S r-a� i GU•�9,— � escr�be the kin.. and va7u� of dxnace and _nf-tach estlrraLes: _ LV14 7719T, �/LU A��'T OC= Lv��f` 5,�-.,�,�ial� jaus,2? �- ��P�v�•�. otur 1 011) Signature 0 237 April 3, 1979 Executive Session; At 1:05 p.m. the Board recessed to meet in, . Executive Session in Room 105; County Administration , Building, Martinez, California, to discuss a salary matter, pursuant to Government Code Section 54957.6; At 1:35 p.m. the Board reconvened in its Chambers and adopted the following order: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of ) 1978-1980 Compensation for ) Employees Represented by Deputy ) Sheriffs' Association ) RESOLUTION NO. 79/347 The Contra Costa County Board of Supervisors RESOLVES that:' 1. On;Apri l 3, .,19.7,9,--the `Employee Relations Officer submitted the Memorandum of Understanding dated April 3, 1979, entered into with the Deputy Sheriffs' Association, for the Deputy Sheriffs' Unit represented by said Association. 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment; Deputy Sheriffs' Association. The Memorandum of Understanding with Deputy Sheriffs' Association is attached hereto, marked Exhibit A; and Paragraphs 1 through 13 inclusive and attachments thereto, are incorporated herein as if set forth in full and made applicable to the employees in the above-named unit. 4. If an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first -day of the month following thirty (30) days after such ordinance is adopted. BE IT FURTHER. RESOLVED THAT: 1. A review of related exempt and project classes having been completed, adjustments are now in order to maintain established relationships with represented classes covered under the referenced Memorandum of Understanding; 2. This Board having thoroughly considered the need to maintain said salary relationships, enacts the following: a. Effective December 1 , 1978, the salaries of employees listed below are as specified: Criminalist I - Project $1453 - 1766 b. Effective December 1 , 1979, the salaries of employees listed below are as specified: Criminalist I - Project $1526 - 1855 3. Effective December 1 , 1979, the monthly uniform allowance paid to unrepresented County employees in permanent positions in the Sheriff's office, Marshal 's offices, and County Service Area P-1 who wear a uniform pursuant to departmental requirement shall be increased, upon approval of the Department Head and County Administrator, to $27.50. 4. This resolution is effective as of December 1, 1978. PASSED April 3, 1979, unanimously by the Supervisors present. cc: Deputy Sheriffs' Association Director of Personnel (4) Chief, Employee Relations County Auditor-Controller (4) County Administrator County Counsel Sheriff-Coroner County Service Area P-1 - Via Sheriff's Office Marshals' Offices - Via Sheriff's Office RESOLUTION NO. 79 /347 0 �� MEMORANDUM OF UNDERSTANDING between CONTRF, COSTA COUNTY and DEPUTY SHEP.IFFS' ASSOCIATION, INC. This memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the partes. The Employee Relations Officer (County Administrator) is the representative of Contra Costa. County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. Deputy Sheriffs' Association, Inc. , is the formally recognized Employee organization for the Deput-y Sheriffs' Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding Wages, hours and ether terms and condit.icns of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and Employer-employee relations of such emplLyees. This bienorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning December 1, 1978 and ending September 30, 1980. 1. The salary ranges of each classification covered by the Deputy Sheriffs' Association Unit shall be increased within the County Salary Plan to provide salary ranges as follows: Effective December 1, 1978 Effective December 1, 1579 Deputy Sheriff 1393 - 1693 1462 - 1777 Deputy Sheriff-Criminalist 1832 - 2227 1924 - 2338 Deputy Sheriff-Criminalist -T 1453 - 1766 1526 - 1855 Sergeant 1612 - 1959 1693 - 2057 2. The County agrees to continue the existing County Group Health Plan program of combined ?Medical, Dental and Life Insurance benefits. Effective April 1, 1979 through September 30, 1980 the County agrees to increase for all permanent 20/40 or greater employees covered by this Memorandum of Understanding its contribution toward each health plan option by $3.00 per month for Employee Only and $6.00 per month for the Employee and Dependent(s) ; any increase in the health plan costs in excess of $3.00/$6.00 per month shall be borne by the employee. Corresponding Medicare rates for employees covered under this Memorandum of Understanding shall be as follows: for Employee Only on Medicare by taking the Employee Only rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments for one enrollee.; for Employee and Dependent(s) with one member on t•Iedicare by taking the Employee and Dependent(s) rate fcr the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security payments EKIMW A' 0 240 for one enrollee; for Employee and Dependents) with two members on Medicare by taking the Employee and Dependents) rate for the option selected and subtracting the monthly Part B Medicare premium withheld from Social Security Payments for two enrollees, provided however that the minimum employee health plan contribution will be $1 per month. Unless modified by mutual agreement, any increased premiums from the Health Plan Carriers, effective after April 1, 1979, shall be the responsibility of the employee- subscriber. Upon retirement, employees represented by Deputy Sheriffs' Association, Inc. may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on an authorized leave of absence without pay they have retained individual conversion membership from the County plan. 3. Training Officer Program. Effective April 1, 1979 an employee assigned as a training officer shall be paid Fifty Dollars ($50.00) per month, in addition to the salary each employee is receiving in the classification of Deputy Sheriff for each month, provided that in order to receive said Fifty Dollars ($50.00) , an employee must be assigned as training officer prior to the first of each month, it being further understood that the designation as a training officer shall be at the sole discretion of the Sheriff. 4. Effective April 1, 1979, pursuant to Government Code Section 31581.1, the County will increase its payment to 50% of the retirement contributions normally re- quired of employees covered by this Memorandum of Understanding. Such payments shall continue for the duration of this Memorandum of Understanding, and shall terminate thereafter. Employees covered by this Memorandum of Understanding shall continue to be responsible for payment of the employees' contribution for the retirement cost of living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County paying any part of the employees' share. The County will pay the remaining one-half (�) of the retirement cost-of-living program contribution. 5. Permanent Disability Sick Leave. Permanent disability means the employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions. (a) An application for retirement due to disability has been filed With the Retirement Board; (b) Satisfactory medical evidence of such disability is.received by the appointing authority within 30 days of the start of use of sick leave for permanent disability; (c) The appointing authority may review medical evidence and order further examination as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or where the above conditions have not been met. The County and the Deputy Sheriffs' Association agree to the above provisions as stated in Administrative Bulletin 311.2. V 241 6. On-Call Pay. Effective April 1, 1979 or as soon thereafter as possible, employees who are assigned in writing to on-call status and are carrying pagers will be compensated at the rate of $125 per week or 8 hours compensatory time off for each full week (seven days) of on-call assignment. The method of compensation will.be determined by mutual agreement between the Department and the individual employee. 7. Effective April 1, 1979, employees covered by this Memorandum of Understanding may be compensated for overtime worked either by monetary payment in accordance with Section 36-8.1002 or 36-8.2008 (whichever is applicable) of the County Code or by compensatory time off, said time off not to exceed five (5) work days (40 straight-time hours) in any one fiscal year (July 1, to June 30) . Utilization of compensatory time off shall be by mutual agreement between the department head and the employees. Compensatory time off specified in Section 6 above will not be included in said five (5) work day limitation. The Guidelines For Administration of Optional Overtime Pay Regulations which is attached hereto will be utilized in administering this Section. 8. Court Appearance Overtime. The County agrees to provide a minimum of two (2) hours overtime credit when in the line of duty uniformed employees in the classes of Deputy Sheriff and Sergeant are required to attend a duly constituted judicial proceeding on his or her regularly scheduled day off. Effective December 1, 1979 the above described minimum shall be increased to three (3) hours overtime credit when in the line of duty uniformed employees in the classes of Deputy Sheriff and Sergeant are required to attend a duly constituted judicial proceeding on his or her regularly scheduled day off. 9. Uniform Allowance. The monthly uniform allowance for employees in the class- ification of Deputy Sheriff and Sergeant shall continue to be Twenty-Five Dollars ($25.00) until December 1, 1979, at which time it shall be increased to Twenty-Seven Dollars and Fifty Cents ($27.50) . 10. Lunch Period. Employees assigned to either the Investigation Division or the Crimiralistics Laboratory may select either a J� hour or 1 hour lunch period, it being understood that such selection should be for periods of no less than three (3) months; it being further understood that the Department retains the right to assign starting times. 11. All employees who are members of Contra Costa County Deputy Sheriffs' Association, tendering periodic dues, thirty (30) days after the Contra Costa County Board of Supervisors has approved this Memorandum of Understanding and all employees who thereafter become members of Contra Costa County Deputy Sheriffs' Association, as a condition of employment, shall pay dues to Contra Costa County Deputy Sheriffs' Association for the duration of this Memorandum of Understanding, and each year thereafter. For a period of thirty (30) days prior to October 1, 1980, and thirty (30) days prior to any October 1 thereafter, any employee who is a member of Contra Costa County Deputy Sheriffs' Association shall have the right to withdraw from the Association, discon- tinuing dues deduction as of the earnings period commencing September 1 (as reflected in the October 10 paycheck) , and retain employment in the County. Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department. An employee who is subsequently employed in a position outside of the Unit represented by Contra Costa County Deputy Sheriffs' Association shall not be re- quired to pay dues to the Association. t X44 Deputy Sheriffs' Association shall defend, save, indemnify and hold harmless the County, and its officers, agents and employees from any and all liabilities and claims for damages from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by Deputy Sheriffs' Association. 12. Agreements have been reached between the Sheriff's Department and the Deputy Sheriffs' Association on Daylight Savings Time assignments, division scheduling and transfers to and from the Detention Division. These agreements are attached hereto and become a part hereof. 13. The County will observe the following holidays during the term covered by this Memorandum of Understanding: Christmas December 25, 1978 New Year's Day January 1, 1979 Lincoln's Day February 12, 1979 Washington's Day February 19, 1979 Memorial Day May 28, 1979 Independence Day July 4, 1979 Labor Day September 3, 1979 Admission Day September 10, 1979 Columbus Day October 8, 1979 Veteran's Day November 12, 1979 Thanksgiving November 22, 1979 Day After Thanksgiving November 23, 1979 Christmas December 25, 1979 New Year's Day January 1, 1980 Lincoln's Day February 12, 1980 Washington's Day February 18, 1980 Memorial Day May 26, 1980 Independence Day July 4, 1980 Labor Day September 1, 1980 Admission Day September 9, 1980 Every day appointed by the President or Governor for a public fast, thanksgiving or holiday. Such other days as the Board of Supervisors may by resolution designate as holidays. If amendments to Government Code Section 6700 and/or 6701 become effective to delete any of the above as holidays or to add new holidays, such amendments shall be made part of this Memorandum of Understanding and shall be effective for employees represented by the Deputy Sheriffs' Association. If an ordinance code amendment is required to implement the foregoing provision, the County shall enact such an ordinance code amendment. It is mutually recommended that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from December 1, 1978 through September 30, 1980. Date: CONTRA COSTA COUNTY DEPUTY SHERIFFS' ASSOCIATION �Tt.STA COUNTY G GU I DEL I E5 F0:', rC::i ;IS T RZ.T i O: 0; County Ordin;::�ce Code Section 36-8.1002 (Cvertime - Pay &- Regulations), as mended February 28, 197 . authorizes the County Ae-ministrator to establish necessary re- gulatlons to provide Ior a periodic choice, by employees in certain represented C?z!ssc,, to accrue co�,.penss�oiy tire off 1n lieu ai the Nayment of overti^?_ �� Com ensatory tiima Oii iS chosen, It Sh311 be aCCrL'Cd at a rate established in accordance with M.enoranda of Understanding. Employees in represented classifications are eligible to receive overtime, shall be eligible to periodically choose b?trr_?r Overtime pa`7ment or compensatory tire Of i if their majority representative has negotiated a compensatory tir:e provision in the applicable itemorandun of Understanding with the County. Unrepresented non-mariagament employees shall be eligible for compensatory time off it the Director of Personnel determines that their classification is appropriate fo; inclusion of the same compensatory tire provision rizgotiated for employes in cl as_i;i ca ti ons covered by a Memorandum of'Und_rs tandi ng_ A list that specifies the eligibility status of eimployee groupings for compensatory ime o f i s attached. The Following shall apply: 1) EIigibie employees may periodically elect to accrue compensatory time off in lieu of overtime pay. Employees shall make a choice, which will remain in effect for a period of one fiscal year (July 1 - June '30) , between the payment- of overtime or the accrual and use of ccpensatory tine off. 2) Eligible employees must notify their Department Head or his/her designee of their intention to accrue compensatory time off at least seven (7) calendar days prior to July 1st of each year. For purposes of program initiation, the first notification must be grade no later than April 14, 1978 and will be for the period from April 1, 1978 to June 30, 1978. 3) Annually, on or before July 1 , depart-lents shall supply the County Audi tor-Control 1 er with a list of all eligible employees who elect to accrue co-muensatory time off in lieu of overtime payment. Employees *rtho become eligible (i.e_ newly hired eimployees, enployees prGroting, . demoting, etc_) for compensatory tire off, in accordance with these guidelines, after the list has 'been submitted and approved will be paid for authorized overtime hours :vorkled until the preparation and approval or -the nel:t annual list, unless such e:-aployeas specifically request i.,, wr i ti r:g to the Department bead or his/her designee. that they be placed on the list currently in effect. C C £_) Co-'?ensat_ry time o-i steal i b2 accru=C! at either the rate of ona --rd one-half t---as the actual authorizer' overtime hours :•.,ori-d by tom? cr at -!:e rale Cr one Four Q:" time offo,r a 2 ch, hour Qf author:-7--d o:'-prtima worked- The accrual rate is det??:t;ned by the citrr- nc. =-zorandu.-.t o, understanding :,hien is cortrolling ,or Lite Employee's class:ficatiop or by the Director of Personnel for unre- pres_-rated non- anage-ment- classifications. 5 J The use of accrued cc.,.persatory ti.-..e off shall be by mutual agree:�ant betbaeen the Departinient Head or his/iter designee and the empl oyea_ 6) Emplioyeas nay not accrue a compensatory time off balance that exceeds forty (oil) hours. After a forty (40) hour balance has be=-r: • at,.air,,..., authorized er2r,.i.,,2 boors zrar:,ed will be paid at the overtime rat e. 7) AccrUed compensatory time off may be carried over from one fiscal year to the next; ho ever, as in 6 above, accrued compensatory tine off balances may not exceed forty P-0) hours. E) When an enplcyea promotes, demotes or transfers from one classification eligible for com.pansatory tire off (in accordance with these guidelines) to another classification eligible for compensatory time off, ':•lithin the serve derartr:ent, the employee's accrued compensatory time off balance v,i 1 l either: (1) be carried foniard :si th the employee if the compensatory time off accrual raises of the two classes .are the sa.-ae; or (2) will be paid off if the accrual rates of the t..io classes are different. If accrued compensatory tiii?e 1S paid off pursuant to the above provision, the following sial l apply: (1) said payoff wi 1 l be made in accordance with the provisions and salary of the class from which the employee is pre:7atinc,•, demoting, or transferring as set forth in Item 10 belQ:3; and (2) -.he employee will bgg i n a nets compensatory tire off accrual �i n ac- cordcnce with the ne,.i accrual rate. 9) Compensatory time accrual balances will be paid off when an employee prc:=rotes, demo`es or transfers from one department to another- Said pay off vill be mad-a in accordance with the provisions and salary of the class from which the e„ployee is promoting, demoting or transferring as set ;orth in Iter 10 below and the eimployee will begin a nor com- pensatory tira off accrual if the employee's new classification is eligible for compensatory tine off in accordance with these guidelines. 10) The following special provisions.apply to: A. Employees eligible to accrue cempan_atory time off at the rate or- .-one and ori-half hours for each bur of authorized overtire worked. (1) Eri;ploye2s may not use more than forty (40) hours of co:�eriSatory time ofj in any fiscal year par iod (July 1 - June 30)_ 0 rob (2) : ..�', - � -D r c0,7 �;n5a'0 1` �7: �? Qi i Q31itC=Q !i�� i'.7. v,r .�.�{.�•�...! ......:�.Ji V.`-.v� �L,,:i �..»� '� J�:���_ Q �t!i.,, i i I b a e t.,a cvert ma rage. If th= e'-ple _e h alianC:c' fot ty (4 00 hours, the eiployea shall aga;n eCC.'ue c0S.p?Cisatory time 077 for authari:ed overtime hours un-til the emp oiee's balance again reaches forty (40) !:ours. (3) $ince employees accrue co:::pensatot S' Lii a off at the rate of Cite and one-half flours for each hoar of authorized overtir e tvorkad, accruad co::=:pensatory time balances trill 5e paid off at the straight time rata (tz•:o-thirds the overtimie rate) for the eipicyee's current salary whenever: (a) the erlpIoyae changes status and is no longer eligible for conipansa tory tint off; (b) the employEa promotes, demotes or transfers to another depart=�:en t; (c) the employee pro.-actes, demotes or transfers to a class that has a different compensatory time off accrual rate; (d) the e^:oloyae separates from County service; (e) the employee retires. B. Employees eligible to accrue compensatory tire off at the rate of one hour for each hour of authorized overtime worked- (1) Compansatory tare off accrual balances of employees may not exceed forty (r0) hours. Once a forty (40) hour compansatory tine off balance has been attained, authorized overti-la hours worked will be paid off at the overtime rate. However, if the eirployee's balance falls be1o,•: forty (40) hours, the employee shall again accrue compensatory time off for authorized overtime hours worked until *-the employee's balance again reaches fort, (40) hours. (2) Accrued cc;mp_nsatory time balances will be paid off at the overtime rate fo'r the e;-ployee's current salary whenever (a) the employee changes status and is no longer eligible for compensatory tinge; (b) the employee promotes, de„hotes or transfers to another depart:==ant; : - (c) the employee promotes, denotes or transfers to a class 4ha= has a different compensatory time off accrual rate; (d) - the employeg separates or goes on leave of. absence sta=us from County employment for longer than three (3) r:onths; (e) the e::ployee retires. C 11) Ques ti.on.i on the c^.Mpensatory ti-me G f i el i 7ibl i y status Oi specific Unj,epr2se n nor-�a na—merit class i icatio:?s should be ref e'r rEd to Classiiicaticn and Pay Division of the Civil Service DaparuT:e11t_ 12) The C f f i ce of the County Audi tor-Control l 2r ail 1 establish procedures to impl emi an Lt these guidelines. Inquiries with respect to these guidelines should be directed to the Civil Service CeQ1rerg, Employee P.elatiors Di uvision_ 1 -5- 1. Classifications in units represented by the following employee organizations are eligible to accrue compensatory time off at the rate of one and one half hours for each hour of authorized overtime worked: Associated County Employees (Does not include the Income Maintenance Program Unit) Building and Construction Trades Council Contra Costa County Employees Association, Local No. 1 Deputy District Attorney's Association Deputy Sheriffs' Association United Clerical Employees 2. Classifications in units represented by the following employee organizations are eligible to accrue compensatory time off at the rate of one hour for each hour of authorized overtime.worked: Appraiser's Association District Attorney Investigator's Association Social Services Union, Local 535 Western Council of Engineers 3. Classifications in units represented by the following employee organizations are not eligible to accrue compensatory time under these guidelines: California Nurses' Association United Professional Fire Fighters, Local 1230 4. Classifications in the Income Maintenance Program Unit represented by Associated County Employees are not eligible for compensatory time off under these guidelines. S. The Director of Personnel shall determine the eligibility of un- represented non-management classifications for compensatory time off as provided for under these guidelines. 224J TR.IE CIUVIGES: PACIFIC STANDARD TIJ•IEIDAYLIGHT SAVINGS TBE The Sheriff agrres to adjust work hours for personnel to eliminate an eleven (11) hour tour of duty for Patrol Division personnel, or nine (9) hour tour of duty for other department personnel; who are working the Morning Watch upon return to Pacific Standard Time from Daylight Savings time. Upon return to Daylisht Savings Time, the hours will also be adjusted to ensure that a ten (10) hour tour of duty for Patrol personnel, or an eight (8) hour tour of duty for other department personnel, is worked by the Morning•Watch personnel. 7A ,.r Definitions: The following definitions shall be used for shift assignment scheduling only: (a) Tile appointment or direction to work a particul-.u; shift, as dellir_ed herein; (b) -Bidd_r.:'t System: The manner in which assigruments to shifts .are determined, pursuant to provizions of this "Supplemental MenorandLm of Understanding"; (c) Shifts; A regularly assigned tour of duty with an established starting and erdirg time for each work day; (d) Senicri ty: The length of a.'t employee's terrare with the Department, as a permanent sworn officer measured frcm the first day of his initial employment with the Sheriff's office in the County of Contra Costa regardless of the initiall position held, e4cept that in the case of supervisor', officers seniorit;; will be based on tenure in ran!:. i s PAT;IUL DIVISIGI. SCfIE►DULU;G The volicy and procedures for establishing a work schedule for Deputy Sheriffs and Sergeants assigned to the Patrol Division (including the Contract Cities) wi]1 be as follows; a I. Length of Shifts - The bidding for shifts shrill take place on a quarterly basis. The shift .periods will be; 1) January - March 2 April - June 3 July - September 4 October - December II. Selection of Shifts - Personnel shall bid for their shifts and days off based on their seniority. III. Transfers - Personnel transferred into Patrol Division in the middle of the shift will be assigned to vacated slot, and would not be able to invoke seniority rights unti? the start of the new shift. IV. &-ceptions - The Sheriff reserves the right to make exceptions and assign shifts as necessary in the following circumstances; 1) Emergency situations that may arise; 2) To correct an obvious imbalance in the experience level of personnel assigned to any given shift; 3) To assign specialists to certain shifts. Specialists are personnel assigned to certain specialized duties including, but not necessarily limited to those assigned as ; a Crime scene investigators b� Canine handlers c Marine patrol personnel d Litter control personnel e Relief Shift personnel f) Special Weapons and Tactics team members. 4) To provide for retraining of any personnel whose job performance is subst4ndo rd, or unsatisfactory; 5) To compensate for vacancies, absences due to injury, illness, leave of absence or emergency leave, or; 6) In any circirnstances where the duties and respensibilities of the office cannot be carried out without adjusting work .schedules. } C . trj. DUEL-E1011 DIVISM SCHEDULIi The policy and procedures for establishing a work schedule for Deputy Sheriffs and Sergeants assigned to the Detention Division will be as follows; I. Length of ShMz - The bidding for shifts shall take place on a quarterly basis. The shift - periods will be; 1) January - March 2) April - June 3) July - September 4) October - December II. Selection of Shifts - Personnel shall .bid for their shifts and days off based on their seniority. III.-Transfers - Personnel transferred into Detention Division in the middle of the shift will be assigned the vacated slot, and would not be able to invoke seniority rights until the start of the new shift. IV. Exceptions - The Sheriff reserves the right to make exceptions and assign shifts as necessary in the following circumstances; 1) Emergency situations that may arise; 2) To correct an obvious imbalance in the experience level of personnel assigned to any given shift; 3) To assign specialists to certain shifts. Specialists are personnel assigned to certain specialized duties including, but not necessarily limited to those assigned as; a} Supply and Ser-rices Deputy b Court Liaison Deputy e) Bus Drivers 4) To provide for retraining or appropriate supervision of personnel whose job performance is substandard or unsatisfactory; 5) To compensate for vacancies, absences due to injury, illness, leave of absence, or. emergency leaves, or; 6) In any circumstance where the duties and responsibilities of the office cannot .be carried out without adjusting work schedules. .t;•~r•`::._-;•r.-. _.?,"",,�,�•s-. -+1,— ..-r. .. .- �2�'_--+rc�� _ �r.,,.� ,_ • �; -�, - + •-• _ _ .Y.o TRANSt tRS TO AND FROM DETGITION DIJISC The purpose of this agreement is to establish a policy reflective of current practice, as related to the assignment of personnel to Detention Division, and also the length of those assignments. it will provide a method by which Departmental needs may be met, while also providing for the development of departmentai .personnel. ' This policy will apply to all departmental personnel (Deputy Sheriff level ), and will also serve to modify the agreement reached between the D.S.A. , and the Department on October 8, 1975. For purposes of this agreement 'employees assigned to the Detention Division shall be classed as Probationary•(newly hired), Veterans (having completed their probationary period), and Volunteers ( those requesting assign- ment to Detention Division). Length of Assignments: 1 . Probationers will serve a maximum of thirty (30) months in -the Detention Division, and then will be transferred to another division. The assignment to Detention Division shall follow the successful completion of the Basic Academy, and the Patrol F.T.O. program unless department staffing needs require assignment to the Jail prior to entry into the Patrol F.T.O. program. 2.. Veterans will serve a maximum of eighteen ( lc) !iuorrths in Lhe Detention Division, upon their second or subsequent transfer to that Division. 3. Volunteers will serve a maximum of eighteen (18) rionths in thn Detention Division. All of the above employees may waive their transfer out of Detention Division on their request. Policy_ New personnel will be sent to the POST approved Basic Acadeny as soon after they are hired as practicable. Upon completion of• the Basic Acaderiy they will be assigned to the Patrol F.T.O. program if at all possible under normal circumstances, and upon successful completion of th^ F.T.O. program they will then be assigned to Detention Division for a maxi'mm of thirty (30) months. At the end of the thirty (30) months (maximum) , the employee will be transferred to another division. Replacements shall be provided as follows: 1. Probationers (neat hires) 2. Volunteers 3. Veterans (taken from an updated Iist, .ref Iectirig those employees with the least amount of total Detention assignment time listed first.-) Probationers and Volunteers shall provide the main source of replacements. Should there be an inadequate amount of personnel to provide for the timely transfer of personnel out of Detention Division, then the replacements will come from the list of Veterans. When transfers are necessary, as much advance notice as possible will be given. Department management reserves the right to make adjustmerits in transfers to balance the experience. levels 'in the Detention Division. The calendar year 1979 will be a very active period with respect to this policy because of the opening of the new jail . 11 chart illustrating the number of people it will he necessary to designate for. the various duty assign- ments will be completed and available so that all personnel will be apprised of the plans for this Department. "The list showing prior Detention Service will be maintained and will be up-dated periodically as personnel are transferred in and out of Detention Division. Individuals finishing assignments in the [retention Division will have their current detention timee -added to their previous detention time, if any. .tea........'......... T.�'rFL'-'$ r? I_ Z-_ !'i•f....!• r .. ., .. - , ' '�.• '.0:'.`T.� --r In the Board of Supervisors of Contra Costa County, State of California April 3 , 19 79 In the Matter of Adj ournment in Memory of Mr. Charles Reed. At the request of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that its official meeting of April 3, 1979 is ADJOURNED in memory of Mr. Charles Reed, a civic and community leader of North Richmond. PASSED by the Board on April 3, 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 3rd day of April 19 79 Public Information Officer J. R. OLSSON, Clerk By 4,.l . Deputy Clerk Diana M. Herman H-24 4/77 15m 0 �,,, And the Board adjourns to meet on April 10. 1979 at 9: 00 a.m. in the Board Chambers," Room 107', County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russe :I., Deputy Clerk SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, APRIL 3, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for the month of March, 1979. " Declared the following numbered ordinances duly published: 79-24 through 79-35. Approved personnel actions for Clerk of the Board, Manpower, Medical Services, Social Service, Superintendent of Schools, Assessor, Auditor- Controller, County Counsel, Civil Service, and Library. Approved internal appropriation adjustments not affecting totals for District Attorney, Public Works, Auditor-Controller, and Library. Approved attendance at meetings as follows : T. Jimison, Probation, to Seminar on Management Training in Denver, CO, Apr. 23-27; and E. Miller, M. Perez, and L. McIntosh, Adult Day Health Council, to Annual Meeting, California Association for Adult Day Health Services, in Palo Alto, CA, May 5-6. Authorized Director, Department of Health Services, or his designee, to negotiate contracts with certain prospective service providers for subse- quent review by Board. Denied claims for damages filed by 1-I. Siders and J. Liddicoat. Adopted Traffic Resolutions Nos. 2520 and 2521 and rescinded Ordinance 772-27 pertaining to speed limit on Bancroft Road, Walnut Creek area. Adopted Ordinance No. 79-40 amending Ordinance No. 71-82 relating to drainage fees within CSA D-2 and Ordinance No. 79-41 rezoning land in the El Sobrante area (2221-RZ) . Adopted Ordinance No. 79-49 renaming certain county juvenile institutions. Approved request of Welfare Director for authorization for County Office on Aging to participate in a National Association of Counties Research Foundation Project on Long Term Planning for the Aged. Established Private Industry Council to implement Private Sector Initiative Program and Comprehensive Employment and Training Act, Title VII. Authorized Director, Department of 1,11anpower Programs, to execute subgrant modification agreements with 11 CETA Title VI PSEE Project subgrantees to provide for continuation of current programs through Sept. 30. Approved new alignment of low-income census tracts into Community Action Program target areas, as recommended by Economic Opportunity Council and Acting Director, Community Services Department. April 3, 1979 Summary, continued Page : Authorized submission of a Health Hazard Appraisal Project Grant Application to the San Francisco Foundation for the Health Department. Authorized Acting Director, Community Services Dep-c. , to submit .revised Bylaws and Organizational Policy of Economic Opportunity Council . the Federal Community Services Administration. Authorized rate schedule for home Health Agency Speech Therapy Servic Approved designation of Sandhill dousing Rehabilitation Target Area for inclusion in County dousing Rehabilitation Program. Accepted resignation of V. Renfrow from Pleasant Hill Neighborhood Preservation_ Committee and appointed V,'. Hiteshew to fill said vacancy. Declared vacant the position held by I. Hiller as alternate (Immedial Past Grand Jury) on the Committee to Follow Up on Grand Jury Recommendatic and appointed A. Olsen to same. Acknowledged receipt of report and recommendations of Retirement- Social Security Task Force and fixed Apr. 17 at 10:30 a.m. for presentatic of same. Amended Feb. 27 Order authorizing execution of contract with E. Small for mental health staff training services to change commencement date. Endorsed concept of proposed resolution in support of SB 716 for submission to CSAC General Assembly Conference. Acknowledged receipt of report from County Administrator on his recon mendations re the County Justice System Subvention Program funding for FY 1979-80 and referred back to the Program Advisory Group for review and comment certain modifications with respect to sane. Rescinded Oct. 10 Order approving Parcel Map for MS 93-77, Danville area. Authorized payment to Oakland Meat Co. , Inc. for property acquisition in connection with San Ramon Valley Blvd. Project. Accepted instrument from P.G. & E. Co. in connection with MS 271-77 e instruments for recording only from M. Easton et al for Russelman Park Roe and from V. Pavia et al for Sub. 5169. Affirmed intention to include necessary matching funds in the 1979-SC budget for improvement of Southern Pacific Transportation Co. 's crossing a Market Avenue in North Richmond area. Awarded the following construction contracts to: Ransome Co. for San Ramon Valley Blvd. Widening at Pine Valley; and James M. Syar for 1979-A Overlay Project, nest County area. Acknowledged receipt of letter from Televents, Inc. accepting grant o cablevision franchise in east county area and agreeing to comply with provisions of Ordinance No. 1980. April 3, 1979 Summary, continued Page 3 Authorized personnel actions as follows: Appointment of E. Kotler in class of Physical Therapist at third step of Salary Level 369; Reemployment of H. Eagle and B. Swerdan in class of Eligibility Worker II at fifth step of Salary Level 285 ; and Reemployment of R. Davis to class of Deputy Marshal at fifth step of Salary Range 417. Acknowledged receipt of letter from District Attorney responding to referral of a complaint from B. Stanton, alleging harassment by his neighbors. Authorized Public Works Director to execute: Right of Way Contract with United Methodist Church for property acquisition in connection with San Ramon Valley Blvd. Project; Deferred Improvement Agreement with P. Reynolds in connection with MS 73-78, Alamo area; Deferred Improvement Agreement with J. Hernandez et ux for construction of permanent improvements for NIS 176-78, Brentwood area; Change Order No. 3 to construction contract for Family Stress Center Remodel, Concord area; Extension agreement with Hofmann Co. for construction of certain im- provements in Sub. 4617, OaKley area; Addendum 2 - Detention Facility Site Improvements and Landscaping Project, Martinez; Joint Exercise of Powers Agreement with City of San Pablo in connection with Slurry Seal Project. Approved Transportation Development Act bicycle project priority list for FY 1979-80 and authorized Public Works Director to submit same to the Metropolitan Transportation Commission. Accepted as complete improvements constructed in MS 102-72, Lafayette area, and authorized Public Works Director to refund cash surety deposit to Kaufman & Broad, Inc. in connection with Sub. 4410, Danville area. Approved recommendations of Internal Operations Committee (Supervisors V. C. Fanden and Tom Powers). re establishment of a Solar Energy Advisory Committee. Approved requests of R. Sloniker (2301-RZ) , D. Enke (2310-RZ) , and Bryan & rlurphy Associates (22906-RZ) to rezone land in the Pacheco, Walnut Creek, and West Pittsburg areas, respectively; introduced ordinances and fixed Apr. 17 for adoption. Continued to May 8 at 1:30 p.m. hearing on appeal of T. Vinson from San Ramon Valley Area Planning Commission on application for MS 213-78, Tassajara area. Deferred to June 5 at 1:30 p.m. decision on proposed amendment to Specific Plan setback alignment for San Ramon Valley Boulevard. Fixed May 1 at 1:30 p.m. for hearing with respect to application of P. Cianfichi, 2273-RZ, to rezone land in the Martinez area. April 3, 1979 Summary, continued Page 4 Fixed Apr. 24 at 1:30 p.m. for hearing on appeal of F. Sellers from action of County Planning Commission on application for IIS 191-78, Morgan Territory area. Authorized Chairman to execute : Lease-with Wilco Properties for premises in Concurd for continued occupancy by Public Works Department, Environmental Control Division; Sublease with Tele-Vue System, Inc. for premises at Crockett Peak for occupancy by Tele-Vue System, Inc. ; Final Community Development Block Grant application for FY 1979-80 an transmittal letter for submission to U. S. Department of Housing and Urban Development; Amendment to lease with J. Hook et al for premises at Crockett Peak for continued occupancy by Sheriff's Department; Termination of Reimbursement Agreement to guarantee repayment of cost of services rendered to N. Bryant; Novation Contract with Martinez Bus Lines, Inc. for provision of transportation services in mental health programs at George Miller Jr. Memorial Centers; Consultant Contract with B. Ubiles for Head Start Program; Mental Health Clerical Staff Training Contract with D. Stein (in partnership with S. Bastien) ; Contract with University of Texas for second year project evaluation "Reaching the Adolescent" ; Consultation Contracts for Social Service Department with J. Frykman, E. Luce, and F. Harter; Contract with City of El Cerrito for provision of Nutrition Project meal services for elderly; Contract with Pleasant Hill Recreation and Park District for provisic of Nutrition Project meal service to elderly; State Department of Health Services Contract for PHRED Project throug Feb. 29, 1980; Amendment to State Department of Health Services Contract for Dental Disease Prevention Program; Agreement with City of Antioch for County to provide geologic service Agreement with Collona Corporation for making available data from Assessor's records which comprise the 1978-79 Assessment Roll. As Ex-Officio the Governing Board of County Sanitation District ido. 1 approved Consulting Services Agreement with Camp, Dresser and McKee for sewage collection system and interim treatment facility, Bethel Island are and adopted Sewer Ordinance No. 1. Deferred to April 10 action on request of Century Communications Corr- for orpfor rate increase. Denied appeal of R. Dillon from San Ramon Valley Area Planning Commission revocation of LUP No. 2205-77, San Ramon area. As Ex-Officio the Governing Body of County Flood Control and Water Co va4 .on District Zone 7, appointed A. Adams, Jr. to Citizens Advisory Board Appointed J. Weir and J. Anderson to Alcoholism Advisory Board. Appointed E. Quintana to fill a new position on the Human Services Advisory Commission. 2(A April 3,- 1979 Summary, continued Page 5 Referred to: Director of Planning for report, request from Alamo Improvement Association for application of Ordinance 7 -8 in the Alamo area; County Administrator for report, letter from Detention Facility Advisory Committee reiterating its recommendation for establishment of a Correctional and Detention Services Advisory Commission; County Welfare Director Discussion Paper from State Department of Aging re designation of Planning and Service Areas and Area Agencies on Aging; Human Services Advisory Commission an analysis by Welfare Director on AB 381, the Welfare Reform Act of 1979 and letter from Community Co-op Services requesting time on agenda to discuss aspects of its complaint with respect to utilization of CETA discretionary funds; Director of Planning for response, letter from Saranap Improvement Assn. , Inc. reiterating its opposition to proposed transitional use zoning combining district in the Saranap area ; Public Works Director, Environmental Control, for status report and implementation of follow up action re letter from California Regional Water quality Control Board requesting wet weather wastewater flow monitoring information for Sanitation District No. 5 ; Director of Health Services and to Mental Health Advisory Board letter from rental Health Assn. urging development of a five-year mental health plan and expressing dissatisfaction with the closing of Cambia Way Director of Health Services and to County Administrator letter from Mental Health Advisory Board reaffirming that integrated health services are needed in East County and requesting a discussion of the problem. Adopted Resolution No. 79/347, approving Memorandum of Understanding with Deputy Sheriff's Association, Inc. Approved annual report and recommendations of the Family and Children's Services Advisory Committee, as recommended by the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) . As Ex-Officio the Board of Supervisors of County Flood Control and Fater Conservation District, authorized Public Works Director to execute a Right of Entry to the City of Concord for relocation of a sewer line required in conjunction with pending construction of State Hi hway 4 at the Walnut Creek Channel, Pacheco area; adopted Resolution No. 79348 authorizing Public Works Director to execute contract with E. Razeto for Right of Way and authorized Chairman to execute a Grant of Easement to same in connection with property acquisition, Marsh Creek Lines E & :-1, Brentwood area; and adopted Resolution No. 79/349, a Resolution of Intention to adopt Resolution of Necessity to acquire real property by eminent domain for improvement of a flood control channel on U.S. Army Corps of Engineers Lower Pine-Galindo Creek project and set Apr. 24 at 10:30 a.m, as time to consider adoption of same to condemn (Concord area) . Requested County Administrator to review request of United Clerical Employees relating to extended hours of operation proposed for Animal Services Department. Requested the Bay Area Air Quality Management District to require trade-offs in pollutant emissions to benefit the community in which a project will be located. April 3, 1979 Summary, continued Page 6 Adopted the following numbered resolutions: 79/340, approving policy guidelines for installation of traffic contr devices for school crossing protection; 79/341, fixing May 3 at 2 p.m. as time to receive bids for North Richmond Street Improvement Project; 79/342, fixing May 3 at 2 p.m. as time to receive bids for 1st Avenue Retaining Mall Repair, Crockett area; 79/343, fixing May 3 at 2 p.m. as time to receive bids for E1 Cerro Boulevard Improvements Project, Danville area; 79/344, approving proposed annexation of Sub. 5252 to CSA L-46; 79/345, approving proposed annexation No. 79-3, Subdivisions 4948 and 4895 to CSA L-42; 79/346, accepting Negative Declaration for the adoption of an ordinan amending Ordinance 71-81 for San Crainte Drainage area; directed Public Works Director to file a Notice of Determination, and introduced ordinance amending Ordinance No. 71-81 relating to Drainage Fees in the Sans Crainte Drainage area; 79/350, As the Board of Directors of the West County Fire Protection District, authorizing Auditor to retain bid deposit of Jon Tatum et al relative to forfeiture on sale of District property on Castro Ranch Road, El Sobrante ; 79/351, approving Final Map and Subdivision Agreement with Hale Wai Investors for Sub. 5160, Danville area; 79/352, approving Parcel Map and Subdivision Agreement with Paul 0. Reynolds for MS 73-78, Alamo area; 79/353, approving Parcel Nap for MS 176-78, Brentwood area; 79/354, approving proposed annexations of Bel Air, Lucky Drive, Lark Lane, Trost, Matheson-Bailey Nos. 1, 2, and 3, Cherokee Drive, Berrywood Drive, and Willcrest to Citv of Concord; 79/355, As Ex-Officio the Board of Directors of Grinda Fire Protectio District, authorizing Chairman to execute deed to highest bidder for Distr surplus vacant property on Lombardy Lane, Orinda; 79/356, As EX-Officio the Board of Supervisors of County Storm Draina District, accepting as complete contract with Mountain Construction, Inc. construction of Lines "C" and "D" , Zone 16; 79/357, accepting as complete contract with Elmer Lundgren for the Re of Family Practice Clinic, County Hospital, Martinez 79/358, approving summary abandonment of a portion of Bollinger Canyc Road, San Ramon area; 79/359, rescinding Resolution No. 79/109 and amending schedule of itemized service rate charges for Medical Services; 79/360, urging Congress to enact an adequate supplemental appropriati for funding Title III of the Older Americans Act. Approved Finance Committee recommendation that Public Works Departmer pursue the establishment of franchise ordinances for various matters and introduced Ordinance 79-50 amending Pipeline Franchise Ordinance No. 1827. Approved recommendation of Supervisor Schroder that Director of Fly ming be instructed to administratively reduce the square footage of tr buildings in order to conform with the remaining conditions of approval it connection with Development Plan No. 3019-78 (C. 'Wallace, applicant) , Orir area. Directed County Administrator to send letter to appropriate State agencies relating to delay in hiring staff to implement cancer study. April 5, 1979 Summary, continued Page 7 Appointed A. Schroder, D. Glasser, R. Breck, and B. Guise to the Paratransit Coordinating Council as recommended by the Internal Operations Committee. Approved recommendation of Internal Operations Committee relative to County Mayors' Conference inquiry re Countywide Housing and Community Development Advisory Committee membership. ixedApr. 16 at 2'p.m. for workshop on preliminary County Mental Health Plan. Acknowledged receipt of report of County Administrator with respect to allocation of SB 31 monies and approved recommendations of Finance Committee in connection therewith. Acknowledged receipt of Federal audit of Community Services grants through June 30, 1978 and authorized Chairman to execute modification of agreement with Vasquez, Quezada & Navarro for extension time of 30 days. Authorized refund of cash deposit posted as security for improvements in Sub. 5280, San Ramon area. Agreed that all non-structural alternatives for flood control for Alhambra Creek be included in a study to be funded with U. S. Army Corps of Engineers projects being considered by Congress. Adjourned in memory of Charles Reed, civic and community leader of North Richmond. t� �d� Gee �r,e PxeaI.�6 dac�`meats co