HomeMy WebLinkAboutMINUTES - 05151979 - R 79E IN 4 t «. ' �" ;' + * * e ti �• .,�� .rte�t �� -#;
r' •'t .: r'a't- •' �. . r +t ��.►' tf• •�>: �.�•�•t ' •v�'��s��,`�"�`
h
r
r.
m; w:
i
The following are the calendars prepared by the'
Clerk, County Administrator, and Public riorks Director
for Board consideration.
TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT CHAIRNAM
NANCY c ,MARTiNE2 CONTRA COSTA COUNTY
2ND DISTRICT
TRICT JAMES R.OLSSON,COUNTY CLERK
ROBERT I.SCHRODER.tAFAYETTE AND FOR AND EX OFFICIO,CLERK OF THE BOARD
3RD DISTRICT MRS.GERALDINE RUSSELL
SUNNE WRIGHT MCPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE(4151 372-2371
ERIC H.HASSELTINE. PITTSBURG
STH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
TUESDAY
MAY 15, 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.
10: 30 A.M. Presentation of certificates of appreciation to
paramedics.
Hearing on proposed street name change from Sky Hawk
Place to Cortaderia Court, Danville area.
Hearing on administrative appeal of Wilbur Duberstein
from decision of Public Works Department imposing fee
in Contra Costa County Flood Control and Water
Conservation District Drainage Area 15A.
1:30 P.M. Executive Session (as required) .
2: 00 P.M. Hearings on appeals of Secluded Valley Homeowners
Association and the City of Walnut Creek from County
Planning Commission conditional approval of tentative
map of Subdivision 5065, Lafayette/Walnut Creek area
(Clayco Corp. , applicant); continued from April 24,
1979•
Hearing on appeal of Alma Naismith from Orinda Area
Planning Commission denial of application for Minor
Subdivision 28-78, Orinda area (continued from
April 17, 1979) .
Board of Supervisors' Calendar, continued
May 15, 1979
2: 00 P.M. Hearing on appeal of Muir K. and Steven H. Sorrick
from condition No. 12 of the conditions of approval
imposed by the Orinda Area Planning Commission for
Minor Subdivision 237-78, Orinda area.
Workshop to discuss drainage problems and policy with
respect to the requirements of the County Ordinance
Code.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 9: CONSENT
1. DENY the claims of George T. Wendover and Mark Gonzalez.
2. AUTHORIZE cancellation of tax liens on property acquired by
public agencies.
3. AUTHORIZE changes in the assessment roll.
14 . ACKNOWLEDGE receipt of report on write off of certain hospital
accounts by the County Auditor-Controller, pursuant to Board
policy as set forth in its Resolution No. 74/640.
5. ADOPT the following rezoning ordinances (introduced on May 1, 1979) :
No . 79-57 Edward F. Biggs, 2282-RZ, El Sobrante area;
and
No. 79-58 Paul Cianfichi, 2273-RZ, Martinez area.
6 . ADOPT ordinance (introduced on May 8, 1979) providing for delegation
of appointing authority.
7 . AUTHORIZE, refund of deposit for private improvements in Minor
Subdivision 232-76, Walnut Creek area.
8. FIX June 19, 1979 at 2: 00 P.M. for hearings on the following
planning matters:
a) Appeal of Harry Gim from San Ramon Valley Area Planning
Commission denial of application for Minor Subdivision 276-77,
San Ramon area; and
b) Appeal of William Driscoll from San Ramon Valley Area Panning
Commission denial of application for Minor Subdivision 25-78,
Tassajara area.
9 . DECLARE the week of June 3 through 9, 1979 as "Mt . Diablo
Rehabilitation Center Week" in honor of the 30th anniversary of
the establishment of the Center.
t� 0j
Board of Supervisors' Calendar, continued
May 15, 1979
ITEMS 10 - 23: DETERMINATION
(Staff recommendation shown following the item. )
10. MEMORANDUM from Director of Planning with respect to feasibility
of amending the "School Facility Dedication" ordinance to
provide for a cost-of-living factor on fees paid by developers.
CONSIDER APPROVAL OF RECOMMENDATION
11. MEMORANDUM from Director of Planning recommending adoption of a
resolution supporting legislative action to make the Housing
Element Guidelines and the Fair Share Housing Needs Allocation
Plan advisory only. CONSIDER APPROVAL OF RECOMMENDATION
12. LETTER from President, The Orinda Association, requesting that
the Board reconsider its decision with respect to the application
of Clark Wallace for Development Plan No. 3019-78 to establish a
five-building office complex in the Orinda area. DETERMINE
WHETHER RECONSIDERATION WILL BE GRANTED
13 . LETTER from President, Contra Costa Council on Aging, submitting
resignation of Mrs. Vernice Justis as a member-at-large;
requesting that, to keep good balance, the new appointment be
from east county and a minority senior; and offering to screen
applications . ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT
POLICY; ALSO CONSIDER AUTHORIZING THE COUNCIL'S NOMINATING
COMMITTEE TO SCREEN APPLICANTS FOR REVIEW BY INTERNAL OPERATIONS
COMMITTEE
14 . LETTER from Chairman, Contra Costa County Aviation Advisory
Committee, submitting "Policy and Standards for Development"
for Buchanan Field, recommending that the Board adopt this
report and lift the moratorium on new leases at the airport .
TAKE UNDER REVIEW AND CONSIDER AT WORKSHOP RELATING TO BUCHANAN
FIELD ON JUNE 12, 1979 AT 2 P.M.
15. MEMORANDUM from Director of Planning responding to letter from
Alamo Improvement Association concerning slope density regulations
and recommending that the Board request the San Ramon Valley Area
Planning Commission to commence public hearings using Ordinance
79-8 as to its application in the Alamo area and any other areas
in the San Ramon Valley that the Area Planning Commission wishes
to consider. CONSIDER APPROVAL OF RECOMMENDATION
16. MEMORANDUM from Director ,of Planning responding to letter from
Brentwood Union School District withdrawing its application for
funds under School Facility Dedication Ordinance No. 78-10,
recommending that the Board rescind its resolution No. 78/367
establishing Attendance Area No. 2, and noting that fees will
continue to be collected inasmuch as Attendance Area No. 3
(Liberty Union High School District) , which includes the area
covered by Attendance Area No. 2, remains in effect. APPROVE
RECOMMENDATION
04
Board .of= Supervisors' Calendar, continued
May 15, 1979
17. MEMORANDUM from Chairperson, Human Services Advisory ,',mmissl_jn,
transmitting HSAC report concerning Hospital Consortium
Proposal "Use of Community and District Hospitals for Acute
Inpatient Care of County and Medi-Cal Patients. " ACKNOWLEDGE
RECEIPT AND REFER TO CONSORTIUM TASK FORCE
18. LETTER from President, Contra Costa Council on Aging, transmitting
Annual Progress Report and proposed program for the forthcoming
year of the Contra Costa County Area Agency on Aging.
ACKNOWLEDGE RECEIPT
19. LETTER from Concord City Manager expressing the City's opposition
to a proposed amendment to the County General Plan in the
Clayton area which would allow for greater density than ether
the County or the Clayton General Plan:. REFER TO DIRECTOR OF
PLANNING
20. LETTER from The California State Horsemen's Associatioi. seeking
reconsideration of a modified Horse Keeping Ordinance in light
of the current gasoline crisis. REFER TO DIRECTOR OF PLANNING
FOR REPORT
21. LETTER from ?Manager of Land Planning & Engineering, Broadmoor
Homes Northern, requesting tentative cancellation of Laid
Conservation Contracts (1391-RZ and 1392-RZ) covering land in
the Sycamore Valley area. REFER TO DIRECTOR OF PLANNING
22. LETTER from Chief Shop Steward, Social Services Union Local 535,
stating that many County Social Service Department office loca-
tions do not provide adequate access for disabled persons.
REFER TO COUNTY ADMINISTRATOR
23. LETTER from Security Plan of California protesting levy by Cou:it,
Recorder's office of transfer tax on certain property in Walnu6
Creek. REFER TO COUNTY COUNSEL AND COUNTY CLERK-RECORDER FC:
REPORT
ITEMS 24 - 25: INFORMATION
(Copies of communications listed as information items have
been furnished to all interested parties. )
24 . LETTER from Executive Director, National Association of Counties,
advising that Contra Costa County has been selected to receive
NACo's New County, U.S.A. Achievement Awards for certain pro rams.
25. LETTER from East Bay Trails Council of The California Horsemen's
Association advising of excellert response nationwide to their
documentary film "Trails for To ay and Tomorrow", and further
advising of the introduction by Senator Alan Cranston of the
DeAnza National Historic Trails Study Bill.
U E �
Board of Supervisors' Calendar, continued
May 15, 1979
PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR
THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR
STATEMENT.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak)
meets regularly on the 1st and 3rd Mondays of each month at 9:00 A.M.
in the J. P. Kenny Conference Room, First Floor, Administration
Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers) meets regularly on Wednesdays at 10: 00 A.M. in the
J. P. Kenny Conference Room, First Floor, Administration Building,
Martinez, California.
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
lst and 3rd Thursdays of the month - telephone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
lst and 3rd Tuesdays of the month - telephone 531-9300
Bay Area Air Pollution Control District
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
1st and 3rd Wednesdays of the month; study sessions all other
Wednesdays - telephone 682-5950
00
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recor�unerided Actions
May 15, 1979
From: M. G. Winget-t,
County ::dmi=iistrator
I. PERSONNEL ACTIONS
1. Reclassification of positions as follo:•Is:
Department From To
Auditor-Data 2 Data Processing Data Processing Equipment
Processing Equipment Oper- Operator IT
ator I
Building 1 Structural Chief Structural Engineer-
Irspection Engineer- Building Inspection
Building Inspection
Civil 1 Intermediate Secretary I
Service Stenographer
Clerk
Intermediate Senior Clerk _
Tvnist C1.ork
Clerk- 1 Intermediate Senior Clerk
Elections Typist Clerk
Probation- 1 Intermediate Senior Clerk (32/40)
Boys' Ranc Typist Clerk
(32/40)
2. ad-- tions a_. cancellations of positions as follows:
Denartme^t Addition Cancellation
r.imal 1 Animal Control --
Services Officer
Coumunity 1 Secretary I 1 Intermediate Stenographer
Services Clerk
Public Works 1 Plumber- 1 Lead Steamfitter
Pipefitter
1 Apprentice 1 Equipment Mechanic
Mechanic
To: Board of Supervisors
Fro:i: County Administrator
Re: Recommended Actions 5-15-79
Page. 2.
I. PERSONNEL ACTIONS - continued
2. Additions and cancellations of positions as follows:
Department Addition Cancellation
Public Storks 1 Senior Clerk 1 Engineering Technician II
Sheriff- 2 Sergeant 2 Deputy Sheriff
Coroner
Social 40/40 Social 32/40 Social Worker III
Service Worker III
Contra Costa 1 Typist Clerk 1 Intermediate Stenographer
County Fire Clerk
Protection
District
3. Establishment or deletion of classifications as follows:
Department Deletion Establishment
Civil -- Typist Clerk Trainee
Service
Probation Assistant
Probation Outreach -
Activity Center
Supervisor
Sheriff- -- Identification Officer I
Coroner
11. TR
* EL AUTHORTL=10*1
.
III. APPROPRIATIONS ADJUSTMENTS
4 . County T",edical Services. Eliminate Cost Applied of $709,190
from enterprise fund expenditure budget- which is offset by
establishment of revenues of $332, 100, reduction in operating
expenditures of $250 , 000 and reserves of $77, 090 .
5. i-ndemnities. Add $4 , 000 for legal fees ordered by court
in case of Phelps vs Ramsay.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 5-15-79
Page . 3.
IIT . APPROPRIATIONS ADJUSTMENTS - continued
6 . Distr_i.:t Attorney. Appropri-ate r ant funds of $7,750 for
Rape Victim 5ist nce Project.
7. Animal Services. Appropriate donation of $1,360 received
from SPAY Animal Defense Volunteers for alterations and
equipment for the County Spay Clinic.
8. Internal Adjustments. Changes not affecting totals for
following budget units: Public Works (Sanitation
District No. 19) and Health Department (Crippled Children
Services) .
IV. LIENS AND COLLECTIONS
None.
V. CONTRACTS
9. Approve and authorize execution of agreements between
county and agencies as follows:
Amount
,aency Purpose '1 o Be 11aid Period
(a) Par West Collect accounts No additional Extend to
Collection receivable cost 8-31-79
Services,
California Same Same Same
Credit Council
(b) 7-vla Uren-= Interpretation $150 5-16-79 -
services for 6-30-79 -
Community Services
Department
(c) Gates, Extend agreement $9, 160 1-1-79 -
McDonald for unemployment 12-31-79
& Co. compensation
services
To: Board of Sunervisors
From: County Administrator
Re: Recommended Actions 5-15-79
Page: 4 .
V. CONTRACTS_ - contir.c'44
Amount
Agency. Purpose To Be Paid Period
(d) Sheila M. Program develop- $1,980 5-15-79 -
Arnaud ment services for 7-6-79
Home Maintenance
Training and
Counseling Program
for Community
Services
(e) Rape Crisis 3rd year contract $43,215 5-1-79 -
Center of for the Rape Victim 4-30-80
West Contra Assistance Process
Costa
(f) Contra Costa Contract amendment No change 3-1-79 until
County Super- to change the desig- terminated
intendent of nation of staff
Schools furnishing services
Amount
To Be Recd
(g) State of Amend existing $24,784 4-23-79 -
California Community Services additional 12-31-79
Dept. Energy Crisis
Financial Assistance
contract to increase
payment limit
10. Authorize Ch=4 rman, Board of Supervisors, to execute
Clinical Facilities Agreement No. 26-032 with the Contra
Costa Community College District to provide clinical
experience in County Medical Services facilities for
students enrolled in the Los Medanos College Emergency
Medical Technician Program from February 24 , 1977 through
June 30, 11079 .
11. Authorize Director, Department of Health Services, to
execute the following mental program contracts for the
term March 21 , 1979 through June 30, 1980, upon approval
by the Office of County Counsel:
1. Phoenix Programs, Inc. $589, 399 Payment Limit
2. Rubicon Programs Inc. $194,293 Payment Limit
(funding is from AB 3052 (Bates) )
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 5-15-79
Page. 5.
VI. GRANT ACTIONS
12. Authorize Chairman, Board of Supervisors, to execute
certain modifications to the Countv' s Comnrehen:,ive
Employment and Training Plan for the 1979 CETA Title IV
Summer Youth Employment Program (formerly SPEDY) to extend
the SPEP grant period through September 30, 1979 and
provide a total of $1,365, 044 for the full program
implementation, as recommended by the Director, Department
- of Manpower Programs.
il
13. Authorize Health Services Department to submit grant
application in the amount of $12, 000 to the Environmental
Protection Agency for purchase of noise monitoring equipment.
VII. LEGISLATION
14 . Establish county position on measures pending before the
1979 Session of the California State Legislature as Follows:
Bill
Number Subject Position
SB 139 Increases state reimbursement to SUPPORT
local agencies to 100 percent of
_::e cost o` lands, casein=!nts, rights
oT u ay and relocations for federally
authorized flood control projects.
SB 422 :ould require that local mental health OPPOSE
A_rector be full-time employee without
o_ner duties.
VIII. RE=_L ESTATE ACT="`:S
15 . muthorize _he Lease Management Division, Public Works
Department, negotiate for temporary office space in
Martinez To`_" she County Assessor.
16 . Authorize C'Ir irman, Board of Supervisors, to execute a
rental agreement with the City or Martinez for a boat
berth at the Martinez Marina for use by the Sheriff-Coroner.
17 . :authorize Chairman, Board of Supervisors, to execute a
€i:Te-near lease with Duffel Financial E Construction Co.
for the premises at 2425 Bisso Lane, Concord for occupancy
by the Manpower Departmzz:t �:nd the Area Agency on Aging.
To: Board of Supervisors
From: Counts' Administrator
Re: Recommended Actions 5-15-79
Page . 6.
IN. OTHER ACTIONS
17 . Approve allocation by County Auditor-Controller of trailer
coach fees in the amount of $326 , 388 . 07 received for the
period July 1, 1978 to December 31 , 1978 , pursuant to
Revenue and Taxation Code Section 11003. 4.
18. As recommended by the Public Works Director and the
Sheriff-Coroner, authorize and direct certain jail inmates
to clean un the Pittsburg Memorial Hall grounds in
preparation. for 'Memorial Day ceremonies.
19. Accept audit report of the County' s Head Start Program
for the year ending December 31, 1978 and authorize the
County Auditor to pay the firm of Vasquez, Quezada s
Navarro the contracted amount of $3, 990 for performing
the audit, as recommended by the County Auditor-Controller.
20 . Authorize Chairman, Board of Supervisors, as Chairman,
Pinole Fire Protection District, to execute agreement
with the City of Pinole for the provision of fire -
protection services within the district for the 1978-1979
fiscal year at a cost of $108, 276.
21. Adopt resolution to the Metropolitan Transportation
Commission concurring with an application being made by
Alameda County for Transportation Development Act funds
to provide paratransit services to the handicapped and
elderly in portions of Alameda and Contra Costa Counties,
as recommendei by the County welfare Director and the
_ivisory Council on Aging.
22. Acknowledge receipt of report from County Administrator
on Montalvin Manor Youth Beautification Program and as
recommended therein authorize reallocation to Citizens
Committee to Community Advancement of sufficient funds
to cover actual out-of-pocket expenses incurred during
the summer of 1978.
23. Consider approval and submission to the state of five
year Plan for Development of Adult Day Health Care Services
consistent with Board action on August 1 , 1978, as recom-
mended by the County Welfare Director and President, Adult
Day Health Planning Council ; no funding is requested at
this time.
To: Board of Supervisors
From: County Administrator
Re: - Recommended Actions 5-15-79
Page. 7.
IX. OTHER ACTIONS - continued
24 . Acknowledie receipt and refer to Internal Operations
Committee For hearing on any appeals and report on
May 22 recommendations of the Manpower Advisory Council
on Public Service Employment providers to be funded under
Titles II-D and VI of CETA for the period ending
September 30, 1979, . as recommended by the Manpower
Program Director.
25. Authorize Director of Health Services to execute renewal
of. Medical Specialist Contracts for the 'Department of
Health Services effective May 1, 1979 through April 30',
1980 at rates set by Board Resolution No. 77/326.
26. Adopt resolution in response to 1977 report of County
Auditor-Controller finding that payments to medical staff,
with a fey: exceptions which are still under review, were
in conformance with the Board' s intent as set forth in
Resolution No. 75/844 and that pay adjustments are not
required for the physicians who were previously paid on
a monthly contract basis.
27. Introduce ordinance amending Section 36-6.402 of the.
County Ordinance Code rel.aH.ng to on-call and call-buck,
gime to prc�%!ide zor provision negotiated with Deputy
Sheriffs Association; waive reading and fix May 22, 1979
for adoption..
*TOTE
Following presentation of the County Administrator's
agenda, the Chairman will ask if anyone in attendance
wishes to comment. Issues will be carried over to a
later time if extended discussion is desired.
DEADLINE FOR AGENDA ITEMS: ;1 :ESD:Y, 12 NOON
f •
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for May 15, 1979
REPORTS
None
SUPERVISORIAL- DISTRICT I
No Items
SUPFRVISORIAL DISTRICT II -
Item 1. ARTHUR ROAD SAFETY PATH - ACCEPT CONTRACT - Martinez Area
The work performed under the contract for Arthur Road Safety Path was
completed by the contractor, R.E. Jones of Martinez, on May 8, 1979, in
conformance with the approved plans, special provisions and standard
specifications at a contract cost of approximately 511,700.
It is recommended that the Board of Supervisors accept the work as complete,
as of May 8, 1979.
The work was completed within the alloted contract time limit.
(Re: Project No. 3651-4115-661-79) (C)
Item 2. SANTTnTtC;I DISTRIC- 5 - SET HEARING - Port Costa Area
The r—blic Works D--P-4-or, as Engineer ex officio of Sanitation District
No. 5, :ill file a re;4rt containing a description of each parcel of real
pro,-,=---.y receiving :e:.erage service from the District and the proposed amount
of spr-�;ce charge =:.r :fiscal Year 1979-1980 with the Clerk of the Board.
It IS recc.-r.ended :ra: the Board of Supervisors, as ex officio Governing
9aard of Sanitation :=::rict No. 5, set a hearing date for Tuesday,
J::.;;• 1979, at 2:'_ p.m. , for the purpose of hearing and considering
objecAiors and protests, if any, to said report and the proposed service
charges Ofealth and Safety Code Section 5473-5473.4).
It is also recommended that the Clerk publish a Notice of Hearing (Health
and Safety Code Section 5473.1).
(EC)
A G E N D A Public Works Department
Page I of 12 May 15, 1979
U 14
Itc-rn 3. S,"MT.".TION DISTRICT NO. 5 - AUTHORIZE.. GRANT APPLICATIO'i - Port Costa Area
The Sate Water Resources Control Board has determined that the proposed re-
circulating sand filter wastewater treatyent syster. for Port Costa is an
innovative process. Certain components of the system are eligible for
85 percent federal and 1231 percent state funding.
It is re;:O eic!ad that he Rana+ Cr authorize the Public !'Yorks
Director, as Engineer ex officio of Sanitatiun District No. 5, to execute
all documents necessary fdr the District to obtain a Clean water Grant' frsom
the state and federal governments for the design and construction of waste-
water treatm.ent facilities to enable the District to comply with the Federal
!dater Pollution Control Act Amendments of 1972 (P.L. 92-500). .
(Re: Work Order No. 541&-077.7) (EC)
Itvin 4. MIARDS P.ESERVOIR - AUTH-DRItE WORK - Crockett Area
On April 24, 1979, the John Swett Unified School District requested the
Count, to share in the cost of and to arrange for the cleaning of the prin-
cipal spill- ay at Edwards Reservoir. The school district's request for cost
sharing was based on the contention that the construction of Crockett
Boulevard is a contributing factor to the silt accumulation problem at
Edr,-anis Reservoir. A report on this matter has been furnished under separate
cover to the Board.
It is recoiu-mended that the Board of Supervisors, pursuant to Resolution 77/94,119
1. Dir'l":i:ur t.9 arrange, on biehal of the John
S
;4
;
et: Unified Sch.--J! District, for the cleaning of the principal spill-
way at Edwards Re;ervair at a cost to the School District not to exceed
2. =.Dry ove the Coca;`:='s cost sharing of fifteen percent -of the cost, not to
exceed 5150; a r=
3. .Y=re-s the Cc::-:: 's intent to enter into an agreement with the John Swett
^�f iC:r chop, : '�:rict regarding tare r•crnoval of silt deposits i' Edwards
Pa=e ►;,ir. TF,a =rage annual cost to the County is estimated at $1,500.
Ift !,ork Order . 4755-330) (F1)
S::==R:'ISORIAL DISTRICT III
Item 5. SALE OF FLOOD CONTROL DISTRICT EXCESS LAND - ACCEPT SECOND HIGHEST BID -
Walnut Creak Area
It is recom-Mended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flcod Control and :Tatar Conservation
(Continued on next pain)
A_ G E 11 D A Public 1 orks Department
Page 2 of 17. May 15, 1979
0 ��
Item 5. (Continued)
District, find that Odyssey Development Company, high bidder for the purchase
of bistrict-owned excess vacant land located at the northeast corner of Oak
Grove Road and Ygnacio Valley Road, Walnut Creek, has not fulfilled the
conditions of purchase pursuant to Board Resolution Number 79/220, adopted
February 27, 1979 and has therefore relinquished all rights in and to said
property.
It is furtt:er recommended that the Comity Auditor be authorized to retain t.,:e
$5,000 option deposit provided by said bidder, bidder having failed to pay. tale
$415400 balance owed.
It is also recommended that the Board accept the second highest bid of $400,000
received at the February 14, 1979 public auction for said property, from
Citizens Savings and Loan Association and authorize the Board Chairman to
execute a deed to said purchaser to be delivered upon performance and com-
pliance by the purchaser of all terms and conditions set forth in the Option
to Purchase dated May 2, 1979, purchaser having deposited $5,000 as an option
deposit to secure completion of the transaction, the balance of $395,000 being
due the District on or before tday 29, 1979.
Acceptance of the second high bid was provided for in the conditions of sale
and is recoamiended as the bid is substantially higher than that offered by
the next qualified bidder and is in excess of the appraised value of the prop-
erty.
(Re: Mork Order No. 8401-7505) (RP)
Item 6. PINE CREEK DETENTION BASIN - APPROVE APPLICATION - Walnut Creek Area
It is reco-t.iiesnded that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Cost: County Flood Control and Water Conservation
Distri-t-, approve and authorize the Public Works Director to sign and submit
an ap ' 'cation to tie State Departiment of Water Resources, Division of Safety
of De-S. It is fur:r:r "ecomi0ended that the County Auditor-Controller be
author zed to issue = warrant for the filing fee in the a.wunt of $23,840,
payable to the State California, and deliver said Warrant to the Public
Works :apartment for z0 raarding to the State.
This :'.:alication is = r the proposed Pine Creek Detention Basin and is re-
quire: 31 Division s .-' the :dater Code and Title 23 of the California Ad-
minis ratite Code.
(Re: ::4rk Order i•lo. 0"683-7520) (Flood Control Zone No. 3B) (FCD)
SUPERVISORIAL DISTRICT IV
Item 7. LA PLAYA DRIVE - ADOPT TRAFFIC REGULATION - Pleasant Hill Area
At the request of local citizens and upon the basis of an engineering and
(Continued on next page)
A G E N D A Public Works Department
Page 3rof 12 May 15, 1979
0 10
Item 7. (Continued)
traffic study, it is reco.—mriended that Traffic Resolution Na. 2529 be approved
as follows:
Pursuant to Section 21101 (b) of the California Vehicle Code,
the intersection of LA PLAYA DRIVE (-.136675N) and DIABLO VIEW
ROAD (3667T), Pleasant Hill, is hereby declared to be a stop
intersection and all vehicles traveling southerly on La Playa
Drive snail stop before Catering said intersection.
SUPERVISORIAL DISTRICT V
Item 8. BIDDLEFORD DRIVE, CALAIS DRIVE - ADOPT TRAFFIC REGULATIM - San Ramon Area
At the request. of the San Ramon Valley Unified School-.District and-upon the-
basis of an engineering and traffic study, it is recommended that Traffic
Resolution No. 2528 be approved as follows:
Pursuant to Section 21101 (b) of the California Vehicle Code,
the intersection of BIDDLEFORD DRIVE (#520540 CALAIS DRIVE
( 5205AG) and WESTCHESTER DRIVE (#5205AT), San Ramon, is
hereby declared to be a stop intersection and all vehicles
traveling north on Calais Drive and south on Biddleford
Drive, shall stop before entering said intersection. .
(TO)
I teen 9. SANITATION DISTRICT fig. 19 - SFT HEAR INIG - Discovery Bay Area
The Public 11orks Director, as Engineer ex officio of Sanitation District
No. 19, .illi file a written report containing a description of each parcel
and lot crithin subd ti cions of record within the District and the proposed
amount of the watersewerage service charges for each parcel and lot
for ;'scal Year 1°-_ _::O with the Clerk of the Board.
It is recor.?nded t~Et the Board of Supervisors, as ex officio the Govern-
ing -Po!rC. Sanitat::n District Pio. 19, set a hearing date for Tuesday,
Julv 17P 11:79, at 2:"-' p.m., for the purpose of hearing and considering
objeci;ns and protesrs.- if any, to said report and the proposed service
charges (Health and Se'ety Code Sections 5473-5473.4).
It is also recommender that the Clerk publish a Notice of Hearing (Health
and Safety Code 5473.1).
(EC)
A G E M D A Public Works Department
Page 4 of 12 May 15, 1979
17
Item 10. SANITATION DISTRICT NO. 15 - SET HEARING - Bethel Island Area
The Public Works Director, as Engineer ex officio of Sanitation District
No.- 15, will file a report containing a description of each parcel of
real property receiving sewerage and/or water service from the District and
the proposed amount of the service charge for each parcel for Fiscal
Year 1979-1980 with the Clerk of the Board.
It is recommended that the Board of Supervisors, as ex officio Governing
Board of Sanitation District No. 15, set a hearing date on Tuesday,
July 17, 1979, at 2:00 p.m., for the purpose of hearing and considering
objections and protests, if any, to said report and the proposed service
charges (Health and Safety Code Section 5473-5473.4).
It is also recommended that the Clerk publish a Notice of Hearing (Health
and Safety Code Section 5473.1).
(EC)
Item 11. LAND USE PERMIT 2007-79 - GRANT ACCESS - Danville Area
On May 2, 1979 the San Ramon Valley Area Planning Connission approved a
Land Use Permit for a nursery school/day care center on the east side of
Camino Ramon, south of Sycamore Valley Road, in the San Ramon area.
The site plan for the proposed nursery school/day care center indicates a
circular driveway that requires two access points onto Camino Ramon.
Abutter's rights of access to Camino Ramon (except for 10 feet) were re-
linquished along the frontage of the property in August of 1978. Although
it is imperative that access be controlled on major arterials such as
Camino Ramon, a circular driveway is appropriate for this type of use
and will not adversely affect traffic. on Camino Ramon.
It is recommended that the Board of Supervisors approve an additional 20
foot access opening onto Camino Ramon with the centerline located 20 feet
south- of the north prcperty line of parcel A of Subdivision MS 172-77, recorded
on r� gust 25, 1978 'n 3ook 69 of Parcel Maps on Page 18.
(LD)
Item 12. SUBDIVISION 4945 - -=;=FIRM DECISION - Alamo Area
On :.=ril 11, 1979, :�:e Clerk of the Board referred to the Public Works
Director a request 'ren Mr. Vern Ryan that Casa. Vallecito be accepted
into the County maintained road system.
The Conditions of Approval for Subdivision 4945 required Casa Vallecito to
be constructed to County public road standards pursuant
to the Subdivision Ordinance. The Subdivision Ordinance requires a
32-foot roadway in a 52 foot right-of-way. During the Planning
(Continued on next page)
A_ G E h• D A Public Works Department
Page 5 of 12 May 15, 1979
Item 12. (Continued)
Commission's hearinc;, on this subdivision, the applicant was advised that
if he chose to consiruct the road as sho%-.n on the tentative map (23 feet
a 40-foot right of vray) that it would not imeet ordinance requirer_nts and
could not be accepted into the Co-unty maintained road sys-emn.
During the Public W�!rks and Planning Di apartment's review of the iit:-provemen
�-• .. .:fl'.. L•'; i .t.0 riC.p Il)1" l,7{i:, Ali:' 1 1-z1'Jn, .. •.. (Jlopr and s ellyl ...,.
%.mre again advised that a 28 fout roadway in a 40-foot right of zl, did not
meet ccicn:ty ordinance .requi rements an-- that woul d not be reco .��ncied for
accei�Ldn o into the County maintail:rd roar: systc.m.
On Januar,v 23, 197:., the improvements in Subdivision 4945 were accepted as
complete ny your Board (resolution 79!75). Casa Vallecito eras- not accepted
into the County maintained road systr:Ili because it was constructed to a
vridth of 28 feet iii it 40-foot right-uf-:•ray.
It should ba pointed out that there are 28 foot roads that have been accepted
into the Coufl-y road says tail in the past; ho;•rever, ill all l cases the
right of xray was a minimum, of 50 feet trade. It has been a long standing
Goan: policy not to accept roads with a right-of-way width of less than 50
feet.
For these reasons, it is recouviended that the Board reaffirm its January 23,
19710 decision not to acclept Casa Vallecito, in Subdivision 4945, into the
County maintained road system.
(LD)
(Agenda continues on next page)
A G L N D A Public Works Department
Paye 6 of 12 May 15, 1979
Item 13. CAMINO TASSMARA - APPROVE PARTIAL ROAD CLOSURE - Danville Area
The Ernest E. Pestana Construction Company requests permission to partially close
Camino Tassajara between Sycamore Valley Road and Blackhawk Road for the purpose
of installing a sewer line. The partial closure is for the period P-lay 16, 1979
through June 29, 1979 on working days between 7:00 a.m. , and 6:00 p.m. Traffic
will be detoured via Camino Tassajara, Diablo Road and Blackhawk Road. Local
and emergency traffic will be allowed to pass through.
The partial road closure will be in accordance with the follo,ging conditions:
1 . All signing be in accordance with the State of California Manual of Wfarning
Signs, Lights and Devices, dated 1973, and the County 1�anual of Warning Signs,
Lights. and Device;:; and
2. The Contractor shall comply with the requirements of the Ordinance Code of
Contra Costa County.
It is recommended that the Board approve the road closure.
(LD)
Iter: 14. LUNADA LANE - SET HEARING - Alamo Area
The Alamo Partnership has requested the abandonment of a portion of Lunada Lane
westerly of the Southern Pacific Right of .ray. This portion of Lunada Lane is
being relocated as a condition of approval for Development Permit 3052-77. The
developer was required to acquire the necessary offsite right of way.
It is recommended that the Board of Supervisors declare its intent to abandon
Lunada Lane to be effective upon the Board's subsequent acceptance of the relocated
road. It is further recomirended that the Board set a public hearing date to racei c
public c :; 'nt c„ t`e propcsLeJ abandcn;rent (10:30 a.m. , on June 2b is recorrarended).
(LD)
Item 15. AREAS 29C 29D - APPROVE FISH AND GAME PER141T - Oakley Area
It is eco,-.rended :-__ the Board of Supervisors, as ex officio the Board of
Supery scrs of the _:-�tra Costa County Flood Control and Water Conservation Dis-
trict, approve an--f s::_r,orize the Chief Engineer to execute a State of California,
Dept-t.reit of Fisc- _.,d Game Agreement for the construction of the outfall channel
into _reale for _•-A_inage Areas 29C and 29D.
The ..1 t 4ef t^' conditions i.nd ,anner in which the proposed work is to
be p-
r•ur; =L.
(FCP)
A G E N D A Public Works Department
Page 7 of 12 hay 15, 1979
GENERAL
Item 16. RECON'„E'NDAT IONS 011 Ar.AR,-n OF CONTRACTS
The Public Works Director will present recornnendations on the award of contracts
for which he has received bids.
(ADM)
i� m 17. FUEL T„+�t;S AT COUNTY HOSPITAL FCCr PT CC,IT?ACT AS CO3 iPL�t r
Martine-- Area
It is recotrr,:ended that the <:oard of Supervisors accept as complete, as of May 15,
1979, the construction contract a�ith• Eagan and. Paradiso, O-*kland, far• Erergercy
Fuel Tanks at County Hospital , 2500 Alhas+bra Avenue, Martinez, and direct its Clerk
to file the appropriate Notice of Completion.
It is also recorrnrended that the contract time be extended to the date of accept-
ance inasmuch as the contractor was delayed due -to late delivery of materials.
(RE: 6971-4249)
(B&G/AD)
Iter, 16. CIVIC CENTER IMPROVEMENTS - APPROVE APENDMENT TO AGREEMVIT - Martinez Area
It is recovviended that the Board of Supervisors approve and authorize the Public
Works Director to execute Amendment No. 1 to the Grant Agreement with the U. S.
Department of Corunerce, Economic Development Administration for financial: assist-
_ ance for improvements to the County Civic Center, Martinez (EDA Project No.
07-51-20042).
Amend -n.t :io. 1 deletes "Fle ato rou_ Correct—ens, Cosrthousa B ”, "'
r + � :.•,:i1�lir+.g a���
"New Parking Area, located one block north of Administration Building", all of
which will be accomplished under other project Grant Agreements. Also, Amendment-
No.
mendmentNo. 1 dEletes certain ether unessential construction activity from the project
scope. These deletions are necessary to avoid construction cost overruns. The
Grant amouint is not _ganged by this Amendment.
(RE: �+�:,-;267)
(B&G/AD)
Item 19. HALL F-.C.ILITY - APPROVE AMENDMENT TO AGREEMENT - Clayton Area
It is racor:-j-rended that the Board of Supervisors approv-- and authorize the Public
Works Director to execute Amendment No. 1 to the Grant Agreement with the U. S.
Department of Commerce, Economic Development Administration for financial assist-
ance for construction of the Kitchen/Dining Hall Facility at the Sheriff's Rehabili-
tation CeInter, Clayton (EDA Project No. 07-51-20630).
(Continued on next page)
A G E N D A Public Works Department
Page 8 of 12 May 15, 1979
Item 19 Continued:
Amendment No. 1 adds "Elevator Code Corrections, Courthouse Building", to the
scope of construction activity. This work has been deleted frc.:. the scope of the
Grant Agreement for Civic Center Improvements. This transfer in scope is necessary
to avoid cost overruns in the Civic Center Improvements project. The grant amount
is not changed.by this Amendment.
(RE: 4411-4061)
(B&G/AD)
Item 20. HANDICAPPED RAMPS PROJECT - APPROVE AMEN D.MENT TO GRAINT AGREEMENT - Countywide Area
It is recomimended that the Board of Supervisors approve and authorize the Public
Works Director to execute Amendment Pio. 1 to the Grant. Agreement with the U. S.
Department of Commerce, Economic Development Administration for financial assist-
ance for the Handicapped Ramps Project, Countywide.
Amendment No. 1 adds "New Parking Area, located one block north of the Administra-
tion Building" to the scope of construction activity. This work has been deleted
from the scope of the Grant Agreement for Civic Center Improvements. This trans-
fer in scope is necessary to avoid cost overruns in the Civic Center Improvements
Project and to minimize cost underruns in the Handicapped Ramps Project. The
Grant amount is not changed by this Amendment.
(RE: 4392-665-77)
(B&G/AD)
Item 21 . BUCHANAN FIELD AIRPORT IMPROVEMENTS - APPROVE PLANS AND ADVERTISE FOR BIDS -
Buchanan Field Area
It is rocorararr± d t'r,-:t .ne Board of Supervisors approve plans ,and specifications
for airfield improvereents at Buchanan Field Airport under the Federal Aviation
Administration's Airt-ort. Development Aid Program (ADAP), and advertise for bids
to be received in 3;; Ways and opened at 2:00 p.m. , on Thursday, June 14, 1979.
The C�;Isulting Engin:=r's estimated construction cost is $277_,000.
The project. involve: .ne installation of lighting on Runway 14-L/32-R and on a
porti:n OF Taxiway including taxiway guidance signs, electrical vault equip-
ment, A_ :d control ==:aratus. The project also involves the construction of air-
cratt parsing apron_ 4r, proximity to the Sheraton Inn and on the west side, includ-
ing `=_nCirg, flood!"---ting, tie-down asser„blies, drainage, and associated taxiway
Witir : �yard to the r,way/taxi►,ay lighting portion o-§ the project, the work is
considered exempt frim Environmental Impact Report requirements as a Class 1 (f)
Categorical Exemption under County Guidelines; it also is recorir,ended that the
Board. of Supervisors concur in this finding and direct the Public Works Director
to file a Notice of Exer:tion with the County Clerk.
(Continued on next page)
A G E IN D A Public Works Department
PayC 9 of 12 May 15, 1979
�� r0,,r
Item 21 Continued:
With regard to the aircraft parking apron portion of the project, the Planning
Cor.•::fission revietired the Environmental Impact Report pertaining to the Airport
Msster Plan Study on June b, 1978, which included specific reference to the sub-
ject apron, and determined that the final EIR was adequate. On June 27, 1978,
the final Environmental Impact Report ti,as filed with the Board of Supervisors and
on August 8, 1978, the Board of Supervisors approved the Planning Commission's
fon or, the Final E'IR iia. Y9-1'i78) and after weighing signfi"ii-
cant adverse impacts and possible mitigation rrpeasures contained therein, approved
the Airport Layout Plan drawing for Buchanan Field Airport whichalso makes specific
reference to the subject apron. At that time, a Ptotice of Determination was riled
by the Public Works Director with the County Clerk.
(RE: Work Order No. 5518-927)
(A)
. Iter. 22. AUTHORIZE- DESTRUCTION OF RECEIPT BOOKS
The Public {corks Department has determined that receipt books kept over three
years are no longer required for County purposes and are not expressly required to
be kept by law.
Pursuant to Government Code Section 26202, the Public 1;orks Director requests
authorization of the Board of Supervisors to destroy these receipt books.
(BJG)
Ite^r 23. VARIOUS LAND DEVELOPMENT ACTIONS
It is r•acomr"endad that Che Board of Supervisors approve the following:
ITEM! DEVELOPMENT OWNER AREA
Parcel SU" 1-IS 90-78 Thomas L. Bloss Morgan Territory
Parcel V_ 5 .3 MS 48-78 V. J. Speaks Danville
Subdivision Agreement,
& Deferred I:�:provement
Agreerne, ,,
Final IN--t p, & SUB 4879 1. G. and TAM Al arao
Subdiv = on Areement In��as�;,�nts, Inc.
Road Improvement LUP 2224-76 Farrel England E1 Sobrante
Agreement
Final ;-ap, Subdivision SUB 5317 Hofmann Construe- Oakley
Agreement, toad Improve- tion Co.
mens Agreement & Drainage
Fee Security Agreement
(LD)
A G E fN D A Public Works Department
13:"C R70 of 12 flay 15, 1979
Item 24. ACCEPTA14CE OF INSTRUMENTS
It is recor::r:ended that the Board of Supervisors:
A. Accept the following instruments:
No. Instrument Date Grantor Reference
1 . Relinquish-men. of 5-7-79 Ecaard A. Weiss, et al. DP 3022-78
Abutter's Rights
2. Partnership Grant Deed 4-19-79 Farrell/O'KEEFE PROPERTIES Co. Rd. Pio. 9273
3. Scenic Easement Deed 9-6-78 Donald kirschling 14S 230-77
B. Accept the following instruments for recording only:
1 . Offer of Dedication 2-22-79 Ferrel England, et al . LUP 2224-76
for Drainage Pur-
poses
2. Drainage Release 3-14-79 Robert T. Marshman, et al . MS 48-78
3. Offer of Dedication 3-15-79 Wilbur Duberstein, et a1 . DP 3073-77
for Drainage Pur-
poses
4. Offer of Dedication 5-4-79 Hofmann Construction Co. SUB 5317
for Temporary Con-
struction Easement
(LD)
Item 25. DETENTION FACILITY PROJECT - APPROVE CONSULTING SERVICES AGREEMENT - Martinez Area
It is recorxnended ti-a: the Board of Supervisors authorize the Public Works Director
to ex:cute a Consul_:
ITEMS 26_ CONTP: COSTA COUNTY WATER AGENCY - CALENDAR OF WATER iIEETI:NGS
TIMiv ATTENDAINCE
DATE DAY SPONSOR PLACE REMARKS Recommended Authorizatior
May 15 Tues. U.S. Bureau of 7:00 p.m. "Scoping" meeting on Staff
Reclanation Sun Valley Rea thoriration of
Mall the Central Palley
Auditorium Project and Coordinated
Concord Operation of CVP and
SIVP
(EC)
ITEM 27. SSEMOka.'IDUM REPORT ON WATER AGENCY ACTIVITIES
A separate report will be furnished to the Board.
(EC)
NOTE
Chairman to ask for any comnents by interested
citizens i . attendance at the meeting subject
to carr,.-:z ; forward any particular item to a
later snel-Hic time if discussion becomes
lengthy and interferes with consideration of
other ca:--ndar items.
A G E N D A Public Yorks Department
-Pa`g¢ T2 of 12 May 1S, 1979 �
I
RECEIVED EJ.�J
PUBLIC MORES DEPARTMENT
A AY`5`1979 1979 C NTRA COSTA COUNTY
J.
R. O S' N
a;RK BOARD OS
4v3
�� K
cosrn co Date: May 15 , 1979
To: Board of Supervisors
From: Vernon L. Cline , Public Works Director ♦ y�
o�
Subject: Contract Award Recommendation
Re : Project No. 0971 -4113-661 -79 Supervisorial District 11
Bids for the construction of the Parker Avenue Frontage Improvements,
Phase II Project along the west side of Parker Avenue between 4th
and 6th streets in the Rodeo area were received and opened in the
office of the Public Works Director on Thursday , May 10 , 1979.
It is recommended that the Board of Supervisors award the construction
contract to the low bidder , Frank Sposeto and Patrick Sposeto, DBA
P. & F. Construction of Oakland , in the amount of $28 , 158. 40.
The Engineer ' s estimate was $27 ,000 .
Other bids reveived were as follows :
1 . None
VLC : fa
cc County Administrator
County Counsel
Clerk of the Board
eb
PUHUC wOKU DEPAtIMMT
CONTRA COSTA COUNTY
Date: May 4, 1979
To: Board of Supervisors, as Ex Officio the Board of Supervisors of the
Contra Costa County Flood Control and Water Conservation District
Frog. Vernon L. Cline, Public Works Director
'
Subject: Contract Award Recommendation - Re: Supervisorial District 4, Flood Control
Zone 3-B, 564 Beatrice Road, Pleasant Hill (Grayson Creek Channel),
WIO 8535-7520 and 1531 Pine Street, Concord (Pine Creek Channel) W/O 8692-7520
Bids for the demolition of improvements located at 564 Beatrice Road, Pleasant
Hill (Grayson Creek Channel ) and 1531 Pine Street, Concord (Pine Creek Channel ), were
received and opened in the office of the Public Works Director on Thursday, May 3,
1979.
It is recommended that the Board of Supervisors award the demolition contract to
the low bidder, Charles S. Campanella, Inc., of Oakland, in the amount of $2,390.00.
The engineer's estimate was $3,000.00
Other bids received were as follows:
1. Allstate Excavating & Demolition.. . .. ...............$4,100.00
VLC:da
cc: County Administrator
County Counsel
Clerk of the Board
Real Property Division
PUYLJC WORU DWAt'/1 Uff
CONTRA COSTA COUNTY
pate May 15, 1979
To: Board of Supervisors
Frog: Vernon L. Cline, Public Works Di recto4 o96
Subject Extra Business May 15, 1979
Item 1 COUNTYWIDE LITTER CONTROL PROGRAM
The County has received a grant offer in the amount of
$119,427 from the State Solid Waste Management Board.
The funds , available from the Litter Control , Recycling
and Resource Recovery Act of 1977 , SB 650, are to be
-used to expand the existing County Litter Control Program
proposed to include the incorporated and unincorporated
areas of the County.
Continued funding of the litter control portion of
SB 650 after Fiscal Year 1980-81 is uncertain at the
present time. For this reason, it is recommended that
the grant agreement be referred to the Board 's Finance
Committee for review of the program's continued funding
after F.Y. 1980-81 .
(EC)
Item 2 CSA D-2 LINE 1 -N - AUTHORIZE PURCHASE ORDER - -Walnut
Creek Area
It is recommended that the Board of Supervisors , authorize '
the Public Works Director to arrange, for the issuance of a
'purchase order to East Bay Municipal Utility District in
the amount of $2,715 for the relocation of a 6"
water line in Walnut Boulevard which is .in conflict with
the proposed County Service Area D-2 Line 1 -N storm drain
in Walnut Creek.
The relocation work will be performed by East Bay
Municipal Utility District on a fixed sum basis.
Project No. 8554-925-78 FCZ No. CSA D-2
(FC)
Item 3 SUBDIVISION 4959 - APPROVE MAP AND SUBDIVISION AGREEMENT -
Walnut Creek Area
It is recommended that the Board of Supervisors approve
the Final Map and Subdivision Agreement for Subdivision 4959.
Location : Subdivision 4959 is located on the east side
of Scotts Lane , 1300 feet south of Walnut Blvd. ,
in the Walnut creek Area (LD)
VI Crib
Water AgencyBoard of Supervisors
Contra l (Ex-Officio Governing Board)
Sixth Floor .� j"C Costa Tom Power
County Administration tst District
Martinez. Califo 3jNancy D.Fandan
(415) 671-429 County 2nd District
Robert 1.Schroder
Vernon L Cline
3rd District
Chief Engineer A� �5 Sunne Wright McPeak
Jack Port e" D�50NER�1`A 41h District
Executive Secretary �.R• O.So�o p 110 Erie H.Hasseltine
eOPRO 5th District
ARK NSRP`
fD "
May 15, 1979
Our File: WA 2(c)
TO: Board of Supervisors, Ex Offici4erning Board
FROM: Vernon L. Cline, Chief Engineer
SUBJECT: Public Works Agenda - Tuesday, May 15, 1979
Item 27. Memorandum Report on Water Agency Activities.
USBR Meeting on CVP Reauthorization
On May 15, the U.S. Bureau of Reclamation will be conducting a "scoping"
meeting in Concord on the Reauthorization of the Central Valley Project.
Last week, a draft statement on the subject of this hearing was submitted
to the Board for consideration..
Attached is a "final" statement submitted for your approval for presentation
to the Bureau at the public meeting.
VLC/hl
Attachment
cc: Congressman George Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright.
Assemblyman John T. Knox
Melvyrn Wingett, County Administrator ,
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel)
Gerry Russell, Clerk of the Board
1
1
I
PUBLIC MEETING
Before the
U.S. BUREAU OF RECLAMATION
STATEMENT
of
CONTRA COSTA COUNTY WATER AGENCY
RE: PROPOSED CENTRAL VALLEY PROJECT REAUTHORIZATION
May 15, 1979 Concord, California
The Contra Costa County Water Agency welcomes this opportunity to give
the Bureau our views on the Reauthorization of the Central Valley Project
(CVP). Our interests and concerns are primarily directed to the impacts the
CVP has on the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System
(Bay-Delta System).
Ever since 1957, when the Bureau disavowed the CVP obligation to provide
full and adequate salinity control in the Delta, we, in Contra Costa County,
have fought many years and spent much time, effort and money in preventing the
degradation of the waters of the Bay-Delta System. These waters are a vital
resource upon which a large part of the County's economy and ecology are de-
pendent. Obviously, adequate repulsion and control of the intrusion of ocean
derived salt water into the Bay-Delta System would serve to completely cure
and eliminate most, if not all, of the water quality problems within the estu-
arine system. The position of Contra Costa County has, for many years, been
that the CVP and the State Water Project (SWP), have a legal obligation and
duty to provide adequate "salinity control."
As far as the Water Agency is concerned, Delta "protection" must fully
serve and protect not only the conventional uses of water, e.g., municipal,
agricultural, industrial and recreational, but also the very important environ-
mental and ecological uses, examples being the extremely valuable anadromous
(striped bass, salmon, steelhead, American shad and sturgeon) Delta fisheries
Presented by
J V
and the Suisun Marsh. Therefore, the CVP should be operated to provide
its share of the protection of all the water uses in the Bay-Delta Estuarine
System, both economic and natural, e.g., ecological, environmental, etc.
The history of the legislation authorizing the CVP makes it very clear
that one of the prime functions of the CVP was, and is, to provide "salinity
control" for the Bay-Delta System. In the late 19301s, when the CVP (first
conceived as a project of the State) was authorized, Congressional intent
clearly indicated that the Shasta Dam and Reservoir would provide full and
adequate salinity control in the Delta. The definition for salinity control
was taken from Bulletin 27, entitled "Variation and Control of Salinity in
the Sacramento-San Joaquin Delta and Upper San Francisco Bay," published in
1931, issued by the State of California. Page 224 of Bulletin 27 states:
"Based upon the foregoing considerations, it is concluded that the
most desirable and practicaZ plan to adopt for controlling salinity
by means of strewn flow would be a control at a point near Antioch
sufficient to Zimit the increase of mean tidaZ cycZe and surface zone
salinity to a degree not to exceed ZOO parts of chZorine per Z00,000
parts of water, and Zesser degrees of salinity upstream. This would
require a net flow of 3000 second-feet in the combined channeZe of
Sacramento and San Joaquin receivers past Antioch. A quantity of 3300
second-feet has been adopted as the recommended amount of net contr—�
low to beropT ided Is a minimum ,ZZow'in 'the 'combined'river -chmrneZa
past Antiioch into 'Balsam ' This wou�tthe cWtroTT ppoint or a
maximumee of mean tidal cycle surface zone salinity of ZOO parts
of chlorine per Z00,000 parts of water about 0.6 mile beZow Antioch. "
(Emphasis added)
Please note that these "Delta Outflows," in the amount of 3300 second-feet,
were then recommended as a minimum flow in the vicinity of Antioch. Further
on this point, in 1944, a distinguished group of experts qualified in this
field (selected by the U.S. Department' of Interior) authored the so-called
"PROBLEM 10 STUDY." The above Bulletin 27 definition of salinity control
was submitted as a recommendation of this Committee and published in 1947
in a printed report of the U.S. Department of Interior, Bureau of Reclamation,
entitled "CENTRAL VALLEY PROJECT STUDIES." In that formal report the primary
functions of the Federal CVP are summarized as follows:
"Shasta Reservoir was pZanned to help control floods, aid navigation
and irrigation in the Sacramento Valley, provide irrigation water for
the San Joaquin Pwnping System, Contra Costa Canal, and the Delta, and
to repeZ ocean saZini rom the Delta. Water released from Shasta
Reservoir for these purposes wiZZ7Teutilized to generate power. "
(CENTRAL VALLEY PROJECT STUDIES, p. 2) (Emphasis added)
-2-
Although the above parameter was designed specifically for the protection
of agriculture in the entire Delta, it also serves as a starting "building
block" for preserving the estuary and protecting the environmental and eco-
logical uses. In our opinion, if any federal legislation is proposed to
provide "protection" for the Delta, it should very clearly and explicitly
spell out what that "protection" consists of:
. What are the uses to be protected?
What amounts of fresh water would be provided to afford "protection"?
. The specific months of the year these flows 'would -occur.
At this point we would like to commend Secretary of the Interior Cecil D.
Andrus for his position with respect to protection of the water quality of the
Sacramento-San Joaquin Delta. Earlier this year, Secretary Andrus announced
that the Department of Interior would voluntarily meet current State Delta water
quality standards. Although we feel that the Department of Interior is taking
a step in the right direction, it is our position that the Delta water quality
standards adopted by the State Water Resources Control Board will not fully and
adequately protect the beneficial uses of the Bay-Delta System. These Delta
standards were not based on adequate studies and investigations that are re-
quired to determine the amount of fresh water flow needed to fully protect the
Bay-Delta System. The standards for the operation of the CVP must be based on
adequate studies and scientific. investigations by competent and disinterested
experts to determine the optimum regimen of fresh water flows needed to fully
protect and enhance the ecology and economy within the Bay-Delta System. The
evaluation of needed fresh water flows should have high priority before any
meaningful standards can be established. For complete Bay-Delta protection,
these standards must be imposed on the operation of both the CVP and SNP.
One further point, in his announcement Secretary Andrus said that Delta
protection would be extended for all years, except for years of extraordinary
drought. It seems to us that if the CVP were designed to benefit all of
California without creating a. benefit to one area of the State at the expense
of another, the CVP should be operated so that the Bay-Delta is protected,
even in drought years. Otherwise, why build the project at all?
In reference to the proposed amending of the CVP authorization to include
fish and wildlife as the project proposes, we would like to again remind you
-3-
that the Bay-Delta System serves as an important and extremely valuable
fishery habitat. It is quite clear that these fisheries are not only
important from an intangible, ecological and environmental standpoint,
but their value can be translated into tangible economic benefits as well.
Since the operation of the CVP and SWP, the water resources in the Delta
have been mismanaged and depleted at the expense of the fish and wildlife.
In order to preserve and restore the Delta fishery and wildlife, adequate
fresh water flows into the estuary must be guaranteed by the CVP and SWP.
In conclusion, we would like to make it clear that protection for the
Bay-Delta System has top priority over Delta exports. The Bay-Delta System
has suffered long enough since the beginning of the operation of the CVP and
SWP.
The foregoing considerations, including the necessity for comprehensive
studies of ali the complex ecological and hydrological facets of the Bay-
Delta System confirms the wisdom of our County's consistent opposition to
any authorization of future water projects which will directly affect the
Bay-Delta. These projects include the present proposals for the constuction
of the "Peripheral Canal" and the "San Joaquin Valley Drain." Before any such
federal authorization can be intelligently considered, the impact of these
hugh and costly projects upon the economy, ecology and hydrology of the Bay-
Delta System must be thoroughly evaluated.
Finally, it is evident that there is simply not enough water in the State
to meet the demands of both Northern California and Southern California. In
order to preserve our limited resources, water conservation, reclamation and
- management programs should be required as a condition for additional Delta
export.
The Water Agency will submit additional comments and elaborate further
on the points we have presented within the 30-day deadline.
Thank you for giving us the opportunity to present our viewpoints here
tonight.
-4-
uati
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, May 15, 1979
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman E. H. Hasseltine, presiding
Supervisors Tom Powers, N. C. Fanden,
R. I. Schroder, S. W. McPeak
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
t
• • 34
in Ii-]3 i:O'afC bi Si3,:?�f'�/JS.^,f�
Of
Conga Coda County, State of California
May 15 19- 79
!a the Matter of
Ordinance(s) Adopted.
The following, ordinance(s) was (were) duly introduced
and hearing(s) held, and this being the time fixed to consider
adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is_
(are) adopted, and the Clerk shall publish same as required by
law:
ORDINANCE NO. 79-57
Re-Zoning Land in the
E1 Sobrante Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page 11-6 of*the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2282-RZ )
FROM: . Land Use District R-B & D-1 (Retail Business, Two- Family Residential)
TO: Land Use.Distriet i+1-12 ( Multiple Family -Residential _ )
and the Planning Director shall change .the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
09
MST 1 p�t1 r. .� //�j) '•�._
.� - ;� - M29 M•29-
f- D-�_ B
M-2
- \N L.J
Ni-29� `� y� M-�9
ti_ t
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the Independent a
newspaper published in this County.
PASSED on May 15, 1979 by the following vote:
Supervisor Aye No Absent Abstain
1. T. n.-l. Powers (h) ( ) ( ) ( )
2. N. C. Fandcn (X) ( ) ( ) ( )
3. R. I. Schroder (X)
4. S. W. NicPezk (X) ( ) ( ) ( )
5. E. H. llasseltine (x) ( ) ( ) ( )
ATTEST: J. R. Olsson County Clerk /�
and e f -cio C rk of Board '`u,_ W „ E- H. Hasseltine
Chairman of the Board
By , Dep. (SEAL)
Gloria M. Palomo
ORDINANCE NO. 79-57
ORDINANCE NO. 79-58
Re-Zoning Land in the
Martinez Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page G-13 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2273-RZ )
FROM:• Land Use District A-1 ( Light Agricultural District )
TO: Land Use.District R-10 ( Single Family Residential )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
/ D1
—i --
A-4 i A•2 �9rr R•7
—AR1
-10
\ �_=Y 1::'`,• `t
Al
\\
)7.�
. .' 1
IL
cc
A-1 o-
s
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names of
supervisors voting for and against it in the Martinez News Gazette , a
newspaper published in this County.
PASSED on May 15, 1979 by the following vote:
Supervisor Ave No Absent Abstain
1. T. h1. Powers (x ) ( ) ( ) ( )
2. N. C. Fn1iden (x 1 ( ) ( ) ( )
} 3. R. I. Schroder (x ) ( ) ( ) ( )
4. S. W. Mcl'eak (x ) ( ) ( ) ( )
S. E. FI. Hasseltine (x )
t ATTEST: J. R. Olsson, County Clerk
and ex officio Clerl: oft Board ;• H.Hasseitini
1 Chairman of the Board
By ' ' , ep. Clerk (SEAL)
Wd:
'Gloria M. Palomo
ORDNANCE NO. 79-58
r `J
Ui
ORDINANCE NO. 79-62
(Appointing Authority Delegable)
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 1. In order to allow a practically necessary delegability
of epartment heads' appointing authority, Section 36-6.204 of the
Ordinance Code is amended to read:
36-6.204 Appointing Authority.
a Department Head. Unless otherwise provided by
ordinance or statute, all appointments shall be! made by``
the head of the department in which the positions.;.=e,_.,
in accordance with the Civil Service Commission's
Regulations and those of the Personnel Director consistent
therewith.
(b) Delegability. A department head may delegate
(and withdraw and re-delegate) this appointing power to
one or more subordinates named in writing (s) filed with
the Board's Clerk, the County Administrator, and the
Personnel Director (Secretary of the Civil Service
Co�mission) from ti::e to time.
(Ords. 79- 62 73-75, 1650, 1493: prior code 92441 (a) :
Ords. 1235 §8-A, =-=1 58-A, 793 §9-A, 491 §9-A, 395
59-A, 355 §9-A: se-- also Govt. Code §1190. )
SECTION II. EFFECTIVE . This ordinance becomes effective 30
days after cassage, and -,*-';-thin 15 days of passage shall be published
once with _ e rimes of s ervisors voting for and against it in the
Contra Ccsta mimes , a newspaper published in this County.
PASSED on May 15, 1979 by the following vote:
AYES: SuDez-visors - T. Powers, N. C. Fallden, R. I. Schroder,
S. W. McPeak, E. lI. hasseltine.
NOES: Supervisors - None.
ABSENT: Supervisors - None.
ATEST: J.R.OLSSON, County Clerk
& ex officio Clerk of the Board
r� oe E. H. Hasseitin,
By: / ,Dep. -C--airman of the Board
loria M. Paloino
[SEAL]
GWM:s
n-nTr1f-?4rr ,..1 79-61.
In the Board of Supervisors
of -
Contra Cokcr County, State of Californicl
May 15 . ig 79 -
In the Matter of
Ordinance(s) Introduced;-
The
ntroduced:The following ordinances) wnich amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous. vote of the members present waives -full
reading thereof and fixes May 22, 1979 as the time for _
adoption of-' same: _
Amending Section 36-6.402 of the County '
Ordinance Code clarifying •and creditiing
on–call and ball–back work time.
' PASSED by the Board on Mav__1_5 1974
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:he Board o:
Supervisors
aSxed this 15th day of May : 19 79
J. R. Ol_SSON, Clerk
gY Depu.y. Crar4
N 24 12/74 - IS-%$ Fluhrer
. U
-_ . .--- — -- -= -
1
POSITION ADJUSTMENT REOUE" ST No:
Department Auditor-Data Processing Budget Unit 1060 Date April 18, 1979
Action Requested: Reclassify two Data Processing Equipment Operators I, Position Numbers,
148 & 192 to Data Proc. Eauin. Operators II. Proposed effective date: ASAP
Explain why adjustment is needed: Employees have completed training as DP Equipment -
Operators I and are eligible for promotion to OP Equipment Operators II.
Estimated cost of adjustment: Contra Costa County Amount:
1 . Salaries and wages: RECEIVED $ �s7
'2. Fixed Assets: (t i-a# .taenia and coat) 1979
effice Of $
Estimated tot&untyAdministrator, $ a S:
Signature
ep r� e
Initial, petermigation of County Administrator Date: April 27, 19,
To Civil Service:
Request recommendation.
Count mi nistrator .
Personnel Office and/or Civil Service C ission Date: my 1, 1979y
Classification and Pay Recommendation
Reclassify 2 Data Processing Equipment Operator I to Data Processing uulE_ l n
,�snei7t Operatoi II.
Study discloses duties and responsibilities now being performed justifyifica -ion
pmeOp
to Data Processing Equipment Operator II. Can be effective day followinoBom d action.
The above action can be acocnpli shed by ar.-rer_dirg Resolution 71/17 to reflect the
reclassification of (2) Data Processing Equipment Operator I, positions #10-148 and 10-192,
Salary Level. 296 ($909-1104) to Data Processing Eauipnent Operator II, Salary bevel 328
($1002-1218) . r
Assistant Pe sonnel� ctor
Recommendation of County Administrator Date: May 11, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective flay 16, 1979.
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED ( j on MAY 15 1979
J. R. OLSSON, County Clerk
r�y► i 1919
Date: By:
APPROVAL o6 .thi.a adjustment constitutes a►L Appnopuiati.on Adjtotment avid Peuonnee
Reaotuti..on Amendmext.
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)
. o
POS I T I ON ADJ USTMEN i REQUEST No: /o �7
Department Building Inspection Budget Unit 3405 Date
Action Requested: Reclassify Structural Engineer - Bldg. Inspection Pos. 455 to
Chief Structural Engineer - Bldg. Inspe(.-,ion ASAP
Proposed effective date:
Explain why adjustment is needed: Incumben- of Position #55 is performing the duties
outlined in the specs for Chief Struc-ural Engineer.
Estimated cost of adjustment: Amount:
1 . Safer eV and wages: $ 432.00
a
Elxpzd s, ets: 'Z6.t and coat) D
$
OSE: a of Estimated total s 432.00
G Signature /
Departih6nt Head
Initial Determination of County Administrator Date: April a, 1979 -�
To Civil Service:
Request recommendatio
lea
Cunt ministrator -°
Personnel Office and/or Civil Service Commission Date: M.ay 7, 1979-, �1
Classification and Pay Recommendation
i'•J -fi
P,eclassifv 1 Structural Engineer - Building Inspection to C'iief Structural II�
, ineeL -
Building Inspection.
Study discloses duties and responsibilities now being perforated justify �'�'-�cla.%pi.fi.C3ti,on
to Chief Structural Engineer - D-,ilding Inspection. Can be effective day=go11&Ang--'
Board actinn.
The above action can be accarpiis:-Ied by amending Resolution 71/17 to reflect the re-
classification of (1) StructL^:al Engineer-Building Inspection position #34-55,-
Salary Level 531 ($1977-2404) to Chief Structural F-igineer-Building Inspection, Salary
Level 598 ($2282-2774) .
`ssistant Personnel Erector
Recommendation of County Administra;.or Date: May 11, 1979
.t
Recommendation of Personnel Office and/or Civil Service
Corn_-nissi on approved el=ective May 16, 1979.
County AdmilrfftYatot
Action of the Board of Supervisors MAY 15 1979
Adjustment APPROVED ( ) on
J. R. OLSSON, County Clerk
Date: MA, 13 13<9 By:
APPROVAL o6 .thiz adjub.tmelit constitutes an Appcopn.iation Adjustment and P&uonnet
Re,Sotati.on Amer:dment.
NOTE: Top section and reverse side of form {mub.t be completed and supplemented, when
appropr— e,, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
J 4 .
POS I T I ON ADJUSTMENT R =A-4,E.,aT No:
043
Department Clerk — Elections Budget Unit 23*,W mate' —`
+ ulf
Action Requested: Reclassify Intermediate Typist -1 -k n to
Senior Clerk Position Proposed effective dat 12-1-78
Explain why adjustment is needed: This desk was formally Senior Clerk and .
declared flexibly staffed on vacancy.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $ 493.00
2. Fixed Assets- (Ziat .c ten6 and co.dt)
Cor_ C $ —0—
CIA, Estimated total $ 493-00
o{ Signature �Z-'
t' . - 7 ✓Department Head
Initial LBS Wni nati on of County Administrator Date: November 17, 1978
To Civil Service:
Request recommendation. '
. (��J.
ount ministrator
2Z&
Personnel Office and/or Civil Service Commission Date: May 7, 1979
Classification and Pay Recommendation
reclassify InteLmiediate 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 24-17, Salary Level 256
($804-978) to Senior Clerk, Salary Level 296 ($909-1104) .
Assistant ersonnel i rector
11, 1979
Recommendation of County Administrator Date: ay
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
0
County Adminis-&krotv
Action of the Board of Supervisors MAY 1 5 1979
Adjustment APPROVED ( ) on
J. R. OLSSON, County Clerk
MAY 15 1979 ,
Date: M - By:
APPROVAL o6 tkLiz adjua;bnent eonattctutez an Apptopni,a on. AdJus.tment and Pvsornet
Re.4otuti.on Amendment.
NOTE: Top section and reverse side of fora mua.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) �i 4
• sj
POSITION ADJUSTMENT REQUEST No: (g� ��
Department Animal Services Budget Unit366 Date 4/20/79
Action Requested: classify one back-up position of Animal Control Officer
which will be eliminated upon the return
retirement of Larry Blythe Proposed effective date: ' asap
Explain why adjustment is needed:Larry Blythe, Animal Control ,Officer, position
33-00058 is off on disability leave and is not expected to return.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $ 993. mo.
2. Fixed Assets: (. 6t .itema and coat)
Estimated total $
Signature
Department Head
Initial Determination of County Administrator t : Aoil 4. 1974
To Civil Service:
Request recommendation f
i
Personnel Office and/or Civil Service Commission Date: I my 7.: 19.29
Classification and Pay Recommendation ;
F, —c
Classify 1 Animal Control Offices. c: = ?
rn •. '
Study discloses duties and responsibilities to be assigned justify class #icWam ;
as Animal Control Officer. Can be effective day following Board action.
The above action can be accoc*z�lished by amending Resolution 71/17 by adding 1
Animal Control Officer, Salary Level 325 ($993-1207) .
Assistant PerzonnO Director
Recommendation of County Administrator Date: May 16, 1979 r;H
fRecommendation of Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County A minis rator
Action of the Board of Supervisors MAY 15 1
Adjustment APPROVED ) on 1979
J. R. OLSSON, County Clerk
Date: MAY 15 1979 By: �
APPROVAL o' tlLiz adjustment eonzt tutea an Appnopnicati.on Adjustment-and PeAzonnee
Rcz otu tion Amendment.
WOTE: Top section and reverse side of form* rmu6.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
U 43
POSITI0N ADJUSTMENT REQUEST No: /
Department Community Services Budget Unit 1409 Date 4/10/79
Action Requested: Cancel Intermediate Steno Clerk (Pos. 03-00035) and establish one
Secretary I. Proposed effective date: 5/1/79
Explain why adjustment is needed: Reclassification of the position.of Secretary to the
Department (lead.
Estimated cost of adjustment: Contra Costa County Amount:
1 . Salaries and wages: Bal . of FY '78-'79 RECEIVED $ 88.00
2. Fixed Assets: (ZE 6t .c teim cued eo.6#) VR --.--, i979
... ..
i.rn _L
Estimated tofippnty Administrator. $ 88.00
Signature Robert Alaniz
!S Acting Department ea
Initial Determination of County Administrator Date: April 13, 1979
To Civil Service:
Request recommendation. w
cunt strator r
Personnel Office and/or Civil Service Commission to: Mav 7,Z-1979 ---
Classification and Pay Recommendation r- -� <
y
7-1
Classify 1 Secretary 1 and cancel 1 Intermediate Stenographer Clerk.
Study discloses duties and responsibilities to be assigned justify classification as
Secretary I. Can be effective day following Board action.
The above action car. be aecorrplished by amendindi ng Pesolution 71/17 to reflect the
Salary addition of 1 Secretary I, Level 296 ($909-1104) and the cancellation of 1
Interrediate Stenographer Cler'_{, position *03-35, Salary Level 272 ($845-1027) .
Assistant Personnel irector
�R-ecommnendation of 'County Adminisz -ator Date: May 11, 1979 y�r
r
Recommendation of Personnel Office and/or Civil Service
Commission_ approved effective May 16 , 1979.
County Administrator
Action of the Board of Supervisors MAY 15 1979
Adjustment APPROVED ( ) on •
J. R. OLSSOIV, County Clerk
i.JAY } ,n7"
Date: By:
APPROVAL o5 .tlii.s adju.6;bnbtt eo;ks.titute6 an ApprcopAiation Ad1ustirekit and Pensonnet
Rao.Eution A7w itdment.
NOTE: Top section and reverse side of form rmws.t be completed and supplemented, when
appropr��, by an organization chart depicting the section or office affected.
P 300 (4347) (Rev. 11/70)
POS I T I Oti ADJUSTMENT REQUEST No: � � �-
Department Public Works Budget Unit 079 Date April 17, 1979
Action Requested: Cancel one Lead Steam Fitter Position #65-223, add one
Plumber-Pipefitter position #65-560 Proposed effective date: -"ASAP
Explain why adjustment is needed: To more accurately fill job responsibilities and duties.
r '
Estimated cost of adjustment: = "_� �c Cc Amount:
_,�j1fE�
1 . Salaries and wages: 2167
2. Fixed Assets: (ti,6t .i tem6 and coat) ." �0/9 1912
275 - monthly
Estimated total m'n�:�rQ?or• $
SignatureOWLc� ~'
Department Head
Initial Determination of County Administrator Date: _ p,.i 1 2 ' o
T
Request classification determination n
County ministrator
Personnel Office and/er Civil Service Commission Date: Mav 7, 1979
Classification and Pay Recommendation
Classify 1 Plurber-Pipefitter and cancel 1 Le-" Steautiitter.
Stfdy discloses duties and responsibilities to be assigned justify classification
as Pluirber-Pipefitter. Can be effective day following Board action.
The above action can be acconplished by amending Resolution 71/17 to reflect the
addition of 1 Plurber ,Pipefitter, Salary Level 476T ($1734-1912) and the canoellati,on
of 1 Lead Steamfitter, position #65-223; Salary Level 520T ($1983-2187) .
a
4eonnel rector
Recommendation of County Administrator Date: May 11 , 1979
Recommendation of Personnel Office and/or Civil Service Commission
approved effective May 16, 1979.
County Administrator
Action of the Board of Supervisors MAY 15 1970
Adjustment APPROVED ( ) on
J. R. OLSSON, County Clerk
MAY 1 5 1g7q By
Date: -
APPROVAL o5 thia adjurtment eonAtitute,6 an AppnoP�on Adju6bnett and Peuowmt
Resotut ion Amer2m2nt. ► ►
NOTE: Tom section and reverse side of form fmurt be completed and supplemented, when
appropria, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POSITION ADJUSTMENT REQUEST No:
Department Public Works Budget Unit Date 3/13/79
Action Requested: Cancel 1 Equipment Mechanic position #65-054; add 1 Apprentice
Mechanic position #65-061. Proposed effective date:"* ASAP
Explain why adjustment is needed: To more et tely reflect duties and responsibilities
Ilu °$ta County,
Estimated cost of adjustment: 1079 Amount:
1 . Salaries and wages: Office of $
2. Fixed Assets: (.P 6t .i tens and coat)Ccunty adR9jm,3nWr
$
Estimated total $
/, �,I
Signature J•� � �P----
f Department Head
Initial Determination of County Administrator Date:
To Civil Service;
Request recommendat* /
ount ministrator
Personnel Office and/or Civil Service Commission Date: April 23.;=1979';.
Classification and Pay Recommendation
Classify 1 Apprentice Mechanic and cancel 1 Equipment Mechanic.
CO --�
Study discloses duties and responsibilities to be assigned justify classiAicaAion
as Apprentice 'Mechanic. Can be effective day following Board action. ri --0 '`
The above action can be accomplished by amending Resolution 71/17 to ref pct die .l-T'
addition or 1 Apprentice Mechanic, Salary Level 362T ($1225-1351) and the: ansellat-ion
of 1 Equipment Mechanic, position m65-54, Salary Level 425T ($1485-1637) .`
Or
Assistant Personne irector
Recommendation of County Administrator U Date: May 11, 1979
MR
Reco < <encation of. Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County Admini tato
Action of the Board of Supervisors MAY 15 1g7J
Adjustment APPROVED ( ) on
J. R. OLSSON, County Clerk
Date: MAY Y � By:
APPROVAL otkiz adjus;bmemt eon t tute6 an Appn.optiati.o►z Adjurtment and P&%6onnet
Re,so.tuti.on A,nendment. ► _.
NOTE: Top section and reverse side of form fmurt be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) f
POS I T I Oh ADJUSTMENT REQUEST No:
` :b650/0841
Department Public Works Department Budget Unit Date Mares 1479
Action Requested: Cancel Engineering Technician II (Position #65-416 CC 650)
CC 841 ASAP
Add Senior Clerk Position
( ) Proposed effective date: -
Explain why adjustment is needed: To provide proper secretarial staffing at
Buchanan Field
Estimated cost of adjustment: Amount:
ET II $1259
1 . Salaries anq_-',�js: Sc 1104 $ - 155 per mo.
2. (fcjiml AM� .menta and cost) 155
Estimated total $ -155 per mo
Office o� • -
Counh� Adm,nistrestot• Signature �r
r nt Hi
Iritia� D ,VI nation of County Administrator Date: May
3, 1979
o ivi ervice;
Request recommend
o nAdministrator
Personnel Office and/or Civil Service Commission Date: May 7, 1979
Classification and Pay Reconmendation
Classify 1 Senior Clerk and cancel 1 Engineering Technician II.
Study_discloses duties and responsibilities to be assigned justify classification as
Senior Clerk. Can be effective day following Board action.
The above action can be accattplished by amending Resolution 71/17 to reflect the
addition of 1 Senior Cleric, Salary Level 296 ($909-1104) and &.e cancellation of
1 Engineering Technician II, position 65-416, Salary Level 339 ($1036-1259) .
Assistant Personnel grector
Recommendation of County Administrator Date: May 11, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County-Administrator
Action of the Board of Supervisors 1v± Y
Adjustment APPROVED ( on 4 i 0 1979
J. R. OLSSON, County Clerk
MAY 15 1979
Date: By: -
APP20VAL o6 tJvLb adjustment eonAt tut" an ApptopAi,ation Adfus.tmeitt and Pe&6onneZ
Ru c.£at i.on Amendment.
NOTE: Top section and reverse side of form llmua-t be completed and supplemented, when
appropr�e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) (j 4
POSITION ADJUSTMENT REQUEST No:
5200
Department Social Service Budget Unit 501 Date April 9, 1979
Action Requested: Increase the hours of one 32/40 SW III position #5200-501-XOVA=202
_(Sandra Anderson) to full-time. Proposed effective date: ASAP
Explain why adjustment is needed: this is a one position job, Teenage Parent Program
Coordinator, and the incumbent must be available to providers and parents throughout. the
week. The incumbent and supervisors agree to this change in work hours. This position is
entirely funded by non-County monies.
Estimated cost of adjustment: CO!"iia !'cs;a County Amount:
1 . Salaries and wages: ECE(VED $
2. Fixed Assets: (fit itew and coat)
;t1cao
Estimated t6t#1 c��nis
Signature Chi/
Department Head
Initial Determination of County Administrator at pri ,
To Civil Service for review and recommend 'on.
pun mim s�rator
Personnel Office and/or Civil Service Commission ate: May 7, 1979 -
Classification and Pay Recommendation
Increase hours of Social Vbrker IIIA, position A52-202. .3
Study discloses duties and responsibilities rsaain appropriate to the class og _=
Social Pbrner III.
The above action can be accoaplished by &*Wending Resolution 71/17 by inc IasU- g
the hours of 32/-10 Social tbrcer III r-osition t52-202 to 40/40, Salary I-_;r-e1393
($1221-1485) . Can be effective day following Board action. :� J
:ssistart Personnel Dfrector
Recommendation of County Admi ni s;.gator Date: May 11, 1979
Recommer_dation. of Pe_sonnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County Administrator
Action of the Board of Supervisors MAY 15 1979
Adjustment APPROVED ( ) on
R. OLSSON, County Clerk
MAY 15 1979 By: 1
Date: -
APPROVAL o6 thiz adjustment eoizzt tu.te,4 cut Apphdpnc,ati.on Adjutme3Lt curd Pelabonne.i'
RezotL tion AmendmejLt. z
NOTE: Top section and reverse side of fora (must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 48
P 0 S I T I 0. N_ A Il J; U S T M E N T R E Q U E S T No: /l7 3o
Department Consolidated Fire Distrix,4 B?dget Unit 7100 Date 4/9/79
Action Requested: Downgrade Intertn e;$teno Clerk position (J3VA) to Typist Clerk
with flexible staffing to Intermediate Typist Clerk Proposed effective date: - 4/9/79
Explain why adjustment is needed: Position duties' no longer involve stenographic
capabilities.
Estimated cost of adjustment: Contra Costa J Cour, Amount:
RECEI LVED '
1 . Salaries and wages: Decrease in salary costs. $
2. Fixed Assets: f st .i teW- alt cogs :;? ? i979
fic of $
punt' Administ
Estimated total rator. $ Decrease
Signature ' "
Department Head
Initial Determination of County Administrator Date: April 27, 1979
To Civil Service:
Request recommendation.
oun Administrator
Personnel Office and/or Civil Service Commission Date: May 7, 1979,;
Classification and Pay Recommendation -�
Classify 1 Typist Clerk and cancel 1 Intermediate Stenographer Clerk.
N
C7 LJ
Study discloses duties and responsibilities to be assigned justify classificaipn 39
Typist Clerk. Can be effective day following Board action.
The above action can be acccarpl?shed by amending Resolution 71/17 to reflEZt t m
addition of 1 Tlypist Clerk, Sala:v Level 210 ($699-850) and the cancellation of 1
Inmate Stenographer Clerk, rosition 71-08, Salary Level 272 ($845-1027) .
ssistant personnel irector
Recommendation of County Administrator Date: May 11, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County mi istrator
, Action of the Board of Supervisors
Adjustment APPROVED ( ) on MAY. r Z) 1979
J. R. OtSSON
ZNRWW��, County Clerk
Date: MAY 15 1979 By:
APPROVAL o6 thi-s adjws.tmeit.t eons-ti.twtes cut App,'Lor-„i.ation Adju5)Jre;Lt -aid Pelt,6o;trzeZ
Res o&tion Amendment.
NOTE: Tom section and reverse side of form muhti be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
U
POS I T I ON A D J US T M E N T REQUEST No: 0 3S
Department Personnel Budget, Unit 0035 Date May 1, 1979
Action Requested: Reclassify Intermediate Typist Clerk position #035JWVA4.1 Salary Level 256
($804-978) to Sr. Clerk Salary Level 296 ($909-1104) Proposed effective date:( �-7
Explain why adjustment is needed: Duties and responsibilities justify reclassification to
higher class.
o, Cou
Estimated cost of adjustment: RcCEJVEp n1Y Amount:
_
I . Salaries and wages: 44y $ 142.00 (Salary to end of
2. Fixed Assets: (ZiAt .i,,tema and coat) X375 78-79 FY)
01
Gun $
s, oto
Estimated total $ 142.00
Signature tAk
partment ea
initial Determination of County Administrator Date: May 3, 1979
To Civil Service:
Request reco dati
,�,�Countv Administrator
Personnel Office and/or Civil Service Commission Date: -� i9.-7a'
Classification and Pay Recommendation
Reclassify 1 Intermediate Typist Clerk to Senior Clerk. G'
Study discloses duties and responsibilities now being performed justify reclassification
to Senior Clerk. Can be effective day following mrd action.
above action can be acea:a�Lished by amending P.esolution 71/17 to reflect tlia-
reclassif oT InterriaTypist Cler.; position X35-41, Salary level 256($804-978)
to Senior Clerk., Salary Level 296 ($909-1104) .
X
Assistant Personnel ADirftffor
Recommendation of County Administrator Date: May 11, 1979 ,
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County Administrator
Action of the Board of Supervisors MAY 15 1979
Adjustment APPROVED ( ; on
J. R. OLSSON, County Clerk
Date: MAY -17 Z, By:
V
APPROVAL og t ziz adjurtmertt eoneti tutu an AppnopAiati.on Adjustment and Pen,3onnee
Resotution Amendment.
NOTE: Top section and reverse side of form fmub.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POS ITI ON ADJUSTMENT REQUEST No: /O .U15
Department Personnel Budget Unit 035 Date May 1, 1979
Action Requested' Reclassify Intermediate Steno Clerk position #035J3VA51 Salary Level 272
($845-1027) to Secretary I Salary Level 296 ($909-1104) Proposed effective date' -16-79
Explain why adjustment is needed' Duties and responsibilities justify reclassification
to higher class.
Estimated cost of adjustment: con tra ° Amount:
1 . Salaries and wages: R�C sta $0
2. Fixed Assets: (test .items and cont) (/'CD
;94
-.
Estimated total`n�' ,qa a of
Signature
Separtment Head ,
Initial Determination of County Administrator Date: May 3, 1979
To Civil Service: —'
Request recommenda Li�'on.
Administrator
Personnel Office and/or Civil Service Commission Date: May 7, 1979
Classification and Pay Recommendation
Reclassify Intezrediate Stenographer Clerk to Secretary I.
Study discloses duties and responsibilities naw bein3 performed justify reclassification
to Secretary I. Can be effective day following Board action.
The above action can be accomm isned by an�_nding Resolution 71/17 to reflect the
reclassification of Intermediate Stenographer Clerk position #35-51, Salary Level
272 ($845-1027) to Secretary !, .Salary Level 296 ($909-1104) .
Assistant PersonnW Director
Recommendation of County Administrator Date: May 11, 1979
fi
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 16 , 1979.
County Administraftor
Action of the Board of Supervisors
Adjustment APPROVED on MAY 1'5 1919
'] J. R. OLSSON, County Clerk
Date: By:
,tPPROVAL o5 thi6 adjwsttmejit eon t tu.te6 an Appicopni.ati.on Adiu-s.tmett vEd Pet.,sowteZ
Rez o&t ion Amendment.
NOTE: Top section and reverse side of form �'mus.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) '"
POS I T I ON A D J U S T M E N T REQUEST No:
Department Personnel Budget Unit Date 5/2/79
Action Requested: Create the class of Typist Clerk Trainee and allocate to the
Basic Salary Schedule Proposed effective date: . - A,;np
Explain why adjustment is needed: Trainee level 1a2sific-at-inn ;s nacrlpa
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (•fiat .Mems and coat)
-Y
• Irl "1
Estimated a $ '�
Signature .a 1
epartmen �He
Initial Determination of County Administrato Date: May 3, 1979"
To Civil Service:
Request recommendat•on. .- --
unty dministrator
Personnel Office and/or Civil Service Commission Date: MaU 70 i4'7C)
Classification and Pay Recommendation
Allocate the class of Typist Clerk Trainee.
on May 7, 1979; the Civil Service CominiqSfon created the class of Typist Clerk Trainee
and recommended Salary Level. 194 ($666-0"09), .
The above action can be acccrrplished by amending Resolution 79/217 by adding Typist
Clerk Trainee, Salary Level 194 ($666-809) . Can be effective day follcraing Eoard
action. _
This class is nom e.-Rrpt fry:: overtime.
Personnel Dftector
1979
Recommendation of County Administrator Date: May 2
t
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County A+d-nigtrator
Action of the Board of Supervisors
Adjustment APPROVED oil MAY i 1070
J. R. OLSSON, County Clerk
;MAY 15 1979p
Date: By
APP20VAL o' tk, adju tment eon.s.tituteb an Apptopniation Ad1u6tment and Peheonne,Z
Resob tti.on Amendment.
NOTE: Top section and reverse side of form fm"t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) r �S
Y
P O S I T I O N A D J U S TM E N T R E Q U E ST N¢: 1/ <Y.
Department PROBATION-BOYS' RANCH Budget Unit 0308 Date 3/22/;A
Org. # 3160
Action Requested: Reclassify one (1) Intermediate Typist Clerk=60sr&*8phL1;6 (A Davis)
to Senior Clerk Proposed effective date: :ASAP
Explain why adjustment is needed: To arooerly Ccl,assify employee
`, �j �•��`g��� Amount:
Estimated cost of adjustment:
i0
1 . Salaries and wages: Cc; Orr; $
2. Fixed Assets: (-P.i.st items and co.d.t)
'roe $
-r -
Estimated total $
Signature
Department HeAd
Initial Determination of County Administrator4ni
4ministrat&rf
i
To Civil Service: Request recormend
Personnel Office and/or Civil Service Commission Date: V N'.ay 3, 1979
Classification and Pay Recommendation
Reclassify 1 Intermediate Typist Clerk to Senior Clerk.
Study discloses duties and responsibilities now being performed justify reclassification
to Senior Clerk. Can be effective day following Board action.
Tae above action can be aeon tmlisY7ed by &Tending Resolution 71/17 to reflect t`L
reclassification .
reclassificaon of t-a-Inten ed `typist Cle:k, position ':30-256 (32/40) , Salary
Level 256 ($804-978)bo Senior Clerk (32/40) , Salary Level 296 ($909-1104) .
Assistant ersonnel irector
Recommendation of County Administrator Date: may
11, 1979
Recommendation of Personnel Office and/or Civil Service
Commissio- approved e=�ective May 16, 1979.
1
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED ( ) on MAY 15 1979
J. R. OLSSON, County Clerk
Date: 11 A i i ?o-i n By: i
APPROVAL oL vz,L,s adju6;bre;Lt eon6tit!"t.teb am Appkopn,{. i.ort Adjustment and PeAzonneZ
Re.s otat i.o►t Ame►idmbi t.
NOTE: Top section and reverse side of form anus t be completed and supplemented, %•,hen
appropriate, by an organization chart depicting the section or office affected.
P 300 (l•i347) (Rev. 11/70)
V ��
POS I T I ON A D J U S T M E N T REQUEST No:
Department Personrel/Probation Budget Unit --Date-. - 5/l/79--
Action
/1/79 Action Requested: Abandon classification of Assistant Probation Outreach Activity
Center Supervisor- "Proposed effective date:
Explain why adjustment is needed: Classification no longer needed
osta County
Estimated cost of adjustment: RECEIVED Amount:
1 . Salaries and wages: IJAY $
2. Fixed Assets: (ti4t .i tem6 and coat)
Office of
only Aim'
Estimated total
Signature '
Depa tment a
Initial Determination of County Administrator Dat 4 '
To Civil Service for =
review and recommendation A JIMM If
0
o Unty Admi iffsteator a c�
Personnel Office and/or Civil Service Commission Date: May 7, IA79^' --
Classification and Pay Recommendation
J
Remove class of Assistant Probation Outreach Activity Center Supervisor. v -
On May 7, 1979 the Civil Service Ca=ission deleted the class of Assistant Probation
Outreach Activity Cenfe r Supervisor.
The above action can be acoom plished by amending Resolution 79/217 by remvi.ng thi
class of Assistant Probation _outreach Ac'�.ivi.ty Center Supervisor, Salary Level 451
($1458-1772) . Can be effective day follcwing Board action. _ -. -
Assistant Personnel 'rector
Recommendation of County Administrator Date: May 16, 1979y.
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County ftifinTstrator
Action of the Board of Supervisors MAY 1 5 1979
Adjustment APPROVED { ) on
J. R. OLSSON, County Clerk
Date: MAY 15 1979 By: 1
APPROVAL o6 tJt i.b ad ju tment eon.6ti tote s cur APnlcoplci a tion Adju4-tmei t and Pe tsonne e
Resotv.ti.on Amendment. I
NOTE: Top section-and reverse side of-form fw"-t - be completed-and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
P O S I T I O N ADJUSTME N T R E Q U E S T No:
Department Sheriff-Coroner Budget Unit 0300 Date 4/4/79
Action Requested: Cancel two (2) Deputy Sheriff positions (25-519 & 520) and
add two (2) Sergeant positions Proposed effective dat . 4/11/79
Explain why adjustment is needed: reversing action taken recently to allow additiona
• `JI11J• _
deputies placed in the Basic Academy p C"s%c r
Estimated cost of adjustment: Amount:
1 . Salaries and wages: �� 1"�9 $
2. Fixed Assets: (tat .i tema and eo.6tpc, 'I'Ice nC
Estimated total J $
Signature
rr'epar ea
Initial Determination of County AdministratorDat Apr i 17, 1979
To Civil Service:
Pequest recommendation. ..4 Al"d- -
r
1
un' I Administwoto - �
Personnel Office and/or Civil Service Commission Date: t!_My 7, 197
Classification and Pay Recommendation
Add 2 Sergeant and cancel 2 Deputy Sheriff. h o —•
Study discloses duties and responsibilities to be assigned justify classif#at on as'
Sergeant. Can be effective day following Board action. -0 --s -_1
The above action can be acc�lished by amending. Resolution 71/17 to reflect I�Te
addition of 2 Serc:eant positions, Salary Level 484 ($1612-1959) and the cancellation
of 2 Deputy Sheriff position A25-519 and 25-520, Salary Level 436 ($1393-1693) .
Assi-stant Personnel irector
197
Recommendation of County Administrator Date: may ' 1j
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 1 , 1979.
County Administrator
Action of the Board of Supervisors MAY is 197S
Adjustment APPROVED ( ) on
J. R. OLSSON, County Clerk
Date: MAY 15 1979 By:
APPROVAL c/ .thi,6 adjw5times-,t eonAti,twtz6 cut App) opxZa ion Adjustment and Peh6onnee
Re,3o.ewti.oft Amendment. 1 6
NOTE: Top section and reverse side of form fmu6.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POS I T I 0h ADJUSTMENT REQUEST No: 0r(9
Department Sheriff-Coroner Budget Unit 0255 Date 4/6/79
org. 2.=:)
Action Requested: Establish class of Identification Officer I rprjnt —
Examiner Proposed effective date 5 1 9
Explain why adjustment is needed: creating an Identification Officer I can attract candidates
at a training level at a cost savings to County. (Salary range 1192-1449) `
Estimated cost of adjustment: Aii6nt
1 . Salaries and wages: $ - -
2. Fixed Assets: (Z L6 t item and coat) -
Contra Ounry $
RE: -
Estimated total $
APR c 1979
Signature
Office of ReipartMa ea
Cou
Initial Determina ion of County Administrator D
To Civil Service for review IT
and recommendation
2!u4ntvmi Pis Irdt
Personnel Office and/or Civil Service Commission date: May 7, 1979
Classification and Pay Recommendation
Allocate the class of Identification Officer I.
On clay 8, 1979, the Civil Service Conmis son created the class of Identification
Officer I and recammended Salary Level 383 ($1185-1440) .
The above action can be accomplished by asrending Resolution 79/217 by adding
Ic'.entification GfHicer I, Salam Level 363 ($1135-1440) . Can be effective day
following; Board action.
This class is nct e..empt fry: overtime.
Assistant Personnel rector
Recommendation of County Adminis��ator Date: may 11, 19791�
Recortmendation of Personnel Office and/or Civil Service
Commission approved effective May 16, 1979.
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED ( ) on MAI 1979
J. R. OLSSON, County Clerk
Date: MAY 15 1979 By:
APPRJVAL o6 -thus adf u.strzezt eonsti,twt e s cut Appnopfr i.etti.on Ad1usttme.n t and Pe tscnne,Z
RezoZ tion Amendment. t . .
' NOTE: Top. section and reverse side of form rmust be completed and supplemented, when
apprapr—'al-e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
• CONTRA COSTA COUNTY /
•
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES ,
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. NYANTITT DECREAS> INCREASE
0540 5022 Costs Applied - Services and Supplies $709,190
0540 2866 Other Purchased Services $250,000
0995 6301 Reserve for Contingency $459,190
0995 6301 Appropriable New Revenue $382,100
_
r,s"
f C:
m ti —t
Ac
o-
t�
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLJLER
l/7/ 7 To reclassify and eliminate 5022 costs applied from
By. Date the Enterprise Fund Expenditure Budget for FY 78-79.
This reduction in costs applied to be offset by a
COUNTY ADM NISTRATOR reduction in operating expenditures and the
!Q� establishment of interdepartmental revenues - summarized
By: Date as follows:
Decrease Increase
BOARD OF SUPERVISORS Costs Applies $709,190
supervi"rs P"%Trs Fandcm
YES: Sdu0&., Mepeak HuxluNS Other purchased Services $250,000
Reserve for Contingency - Net 77,090
NO: X01Reven 382,100
OnMAY 1� 1979
01
Director, Department
J.R. OLSSON, CLERK 4. of Health Services 05/oar 79
11�MATYAt TITL[ OAT[
By: Arnold S. Leff, H.D. AFFNIFNIATI01 AP005-339
AIJ. MINYL 10.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
�. c3
• 7V -
INSTRUCTIONS
NOTE: F01114S ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fora K 1290 in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the fora as follows:
1. Department:
Show name of dapartment or organisation unit requesting this
Appropriation Adjustment.
2. Nae Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
eve.: dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items showing quantity, description, and dollar mount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For now Plant Acquisitions, leave the sub-
object blank."
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 2•
AGGOMIT G0111i I.11FA1TME/T 01 116AIIIZAT101 11IT:
0540 MEDICAL SERVICES
11iA11IATt01 ACp��T = IEiENE OESG1lITI01 1141EASE <IE01EASt>
9819 Interdepartment - Regular Health Patient Services $382,100
(( 7/1
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CON TROLL R' To establish estimated interdepartmental revenues for
.7/7 T FY 1978-79 as a part of the elimination of costs applied.
By: Dote These revenues have not been previously established in
FY 78-79.
COUNTY ADMINISTRATOR
By: Dot. MAYI 1 ! t 9
BOARD OF SUPERVISORS
Supm isnrs PnUTrs.F�}adcn,
YES: Schroder NicPcak.Husciurw
NO: None Date
AYE 1� 979
J.R. OLSSON, CLERK
By:
I1V111E Au. R A 0 0 53,31
JNI1Al 10. -�
(N 4134 T/TT)
J 5
• CONTRA COSTA COUNTY
•
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0157 Indemities
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET [TEN 40. QUANTITY
U,06 0
0157 3550 Judgements & Damages �,we
A4000
0990 6301 Reserve for Contingencies $999-00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
To increase the appropriation in this account.
By: Date 5 /8/79 AmDmt budgeted was $1,000, amDuaut pairs to date
is $4,000.
COUNTY ADMINISTRATOR
MAY 1�1 )97
By: Al Date
t l ';.r^ .a�l.✓:: _ � C , '7 S C C G Z r J G
BOARD OF SUPERVISORS
Y E S: Saper isors Powe Fanden.
Schroder kfcPcal ilux::lnc
NO: None
J.R. OLSSON, CLERK 4. � Asst_ Bt�P_t Ana- 5/8 /79
EisMATURE TITLE 1 t DATE
By: APPROPRIATION APOO 53139
ACJ. JOURNAL 10.
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SNOE r
U tii�
. • ,
7-
V ;
121STRUCTIONS
NOT$: FORMS ARE LVAIIABLE FROM CENTRAIL 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 fora as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment items list the
items shoving quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.'
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: District Attorney (#0242)
ORGANIZATION SUI-OBJECT 2. FIXED ASSET <bECR E> INCREASE
OBJECT OF EXPENSE 00 FIXED ASSET ITEM NO. -QUANTITY
0990 6301 Reserve for Contingencies 7,750
2842 2310 Professional and Personal Services 7,750
0990 6301 Appropriable Revenue 7,750
APPROVED 3. EXPLANATIONOF REQUEST The District Attorney is the
AUDITOR-CONT R administrator of an LEAA grant titled "Rape Victim Assist-
ance" whose application was approved by the Board on April
By: Date s /)0 di 24, 1979 and is in the process of being approved by the
Office of Criminal Justice Planning for 3rd year funding.
COUNTY ADMINISTRATOR A letter of intent to fund the project in the amount of
MAY 19 ) $67,851 in federal funds for the period May 1, 1979 to
ay:
q \,4911fy4a cafl—
D- Dot July 31, 1980 was received from OCJP on or about may 3, 1979.
� \C(
The grant will also be funded with $3,770 in state funds and
BOARD OF SUPERVISORS $3,770 in local match funds which includes $383 in county
funds. The purpose of this adjustment is to provide funds
YES: Schroder Mcl'cak Hx.�L:Ianf to grant 2 month advances to each of the three rape crisis
centers whose 3rd year contracts are in the process of being
NO: renewed. The total of these advances will amount to $12,150.
Q7 Inasmuch as there will be a balance in Account #2310 of about
MAY 5/197 $4,400, $7,750 will be needed.
J.R. OLSSON, CLERK 4. . r - -- Chief Asst.D.A. 5 /9 /79
SIWATU*t TITLE DATE
By:
APPROPRIATION POO 1531:7/
?_
ADJ. JOURNAL 00.
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVE113E SIDE
INSTRUCTIONS
NOTES FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form K 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expenses
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communisation, 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 items 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.
ti. 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.
fr
o
CONTRA COSTA COUNTY
ESTIMATED REVENUE AOJUSTMENT
T/C 24
ACi1IIT i111Ii 1.IEPARTIEIT N 111AI12ATI1I NIT:
District Attorney 0242
I11AR12AT111 ACM IT REIEIIE KSCRIPTIIR IIIREASE GECIEAI�
2842 9551 Federal Aid Crime Control 6,975.00
9362 State Aid Crime Control 388.00
9965 Restricted Donations 387.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTER'
��nLTo increase estimated revenues to cover 2 month
UA A0 By: Dare 5 10/79 advances on 3rd yr contracts which are in the
process of being renewed.
COUNTY ADMINISTRATOR
n MAY/1 A 979 90% Federal
By: .�����Dat• 5% State
5% Local Match (Non County Funds)
BOARD OF SUPERVISORS
YES: SVrjcsviSon PnotrS Fandcn,
Sehru&r McPeat,tlaSxlulm
MAY
NO: None Oats
J.R. OLSSON, CLERK
By:
04
ERIE AN. RA00 53'/3
(M 8134 7/77) , JNIIAI RI.
~r CONTRA COSTA COUNTY
• •
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OR ORCAN;ZATION UNIT:
0111 Plant Acquistion - General Fund_•-
ORCANIZATION SUS-OBJECT 2. "iItED-ASSET.- gfCREASC> i INCREASE
OBJECT OF EXPENSE ON FIXED ASSET [TEN 10. OUANTITI
0990 6301 Appropriable Nev"Revenues $ 1,360
0990 6301 Reserve for Contingency $ 1,360
4417 4293 Spay Clinic Alterations $ 1,360
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- ONT LER
The Spay Animal Defense Volunteers have donated
By: Dote / $1,360 to the County to be used for equipment
and building alterations which will provide for
COUNTY ADMINISTRATOR a third operating table and area at the County
Spay Clinic
By: Date /,4/79
BOARD OF SUPERVISORS
YES:
SUPMi3nrs Pnaen.Pah,4 .
N0: 3chrwcr �fiPea;.f liax:uhE
None
J.R. OLSSON, CL ER 4.
SNNATUl1E TITLE DATE
By: Q APPROPRIATION AP00 ,534L
(N 129 R v. 7/77) SEE INSTRUCTIONS ON REVERRE TIDE ADJ. JOURNAL 10. 0
INSTRUCTIONS
NOTES FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fora K 129, in quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the form as follows:
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, a.g.,
Office Expense, Commmication, 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 detai2 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.
rr��
CONTRA COSTA COUNTY
E3TIWATED REVENUE ADJUSTROENT
T/C 24
tCc0I1T COI1Ri LIEFARTRERT N ORiANZATIOI HIT.0111 Plant Acquisition - General Fund
424ARIZATI41 VERIE L 1/CEEAS /.`
E NEST
ACOOIIT REVERSE DESCRIPTION �"
4417 9965 Restricted Donation $ 1,360
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CMT e R The Spay Animal Defense Volunteers have donated
er. Dote"� $1,360 to the County to be used for egaiinment
and building alterations which will provide for
COUNTY ADMINISTRATOR a third operating table and area at the County
0y: � �n,� Spay Clinic
n OOtt //W
13
BOARD OF SUPERVISORS
Supervisors POom Flhden.
YES: Schroder Atd'raI, Hasxlrine
MAY 15/19 9
NO: None Date
J.R.,OLSSON, CLE
ey:_�
,, Z,."
REVERIE AN. RA00 53 (0
(M 8134 T/TT) JMRIAL 10.
U 67 .
• CONTRA COSTA COUNTY 0
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING PUBLIC WOW DEPARTMENT
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IWTITT CECREAS> INCREASE
SANITATION DISTRICT NO. 19
7393 4956 Pump Contut Pane z eve 2 2,696.00
C 2250 Rent6 6 Leasco Equipment 896.00
S 2270 Repair. 9 SuLvi.ce Equipment 1,800.00
;7 / APPROVED 3. EXPLANATION OF REQUEST
. 17
AUDITOP� C� ONTRO�,.I�ER'-
By: Dot. �� P, ov.t.de 6und6 bon the putcha6e and invstattation of
pump contto.e panetz at Sewage L 6t Stations D 9 F
COUNTY ADMINISTRATOR SanE<.ln D.(6tAi.ct No. 19.
By: Dor. MAY/1 1 &9
BOARD OF SUPERVISORS
YES:
schm,tiL-z oc"i 44.;40110
NO: None
on_ 1 % 19
?G �,*, tic wonk6 Di4ecton 5 79
J.R. OLSSON, CLERK 4' s� N�TURt TITLE PATE
B �� D
Y= APPROPRIATION A P00��
ADJ. JOORRAL 10. '
(M 129 v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 68
,q
•
INSTRUCr[ONS
NOTE: FORKS ARE AVAILABLE FROK CENTRAL SERVICE OFFICB
A. Prepare Appropriation Adjustments, Fora M 1291, 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. Nae Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Comnmmication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased).
If this adjust+aent affects Fined Asset equipment items list the
items showing qua:*_ity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank,'
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
h. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
• a Costa County
tib. • CONTRA COSTA COUNTY CEIVED
APPROPRIATION ADJUSTMENT �
C� T/C z7 (:eIASv, 2 i,,Q79
Office of
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: j Jlli ACI I StPat01'
Health (Crippled Children Seri-ices pW�
ORGANIZATION SUI-OiJECT 2. FIXED ASSET -bECREASO; INCREASE
ONJECT OF EXPENSE ON FIXED ASSET ITEM NO. OUANTITT
0460 2310 Professional Services $300
0460 4954 Cerebral Palsy Feeder 0030 I $300
(Left hand Operation)
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
Transfer of Budgeted funds within the CCS 0460
By: Date -1/7/ Bud et for the purchase of zz4 Capital Equip-
ment. P-
ment.
COUNTY ADMINISTRATOR
By: — C1 1Y\&9 Dar. MAS( 11 1979
BOARD OF SUPERVISORS
3apetvisors Parrs FAMI.
YES: Schrader .Md'ea4 lb%s vw
NO: ho;.0
IAY,a 5i
J.R. OLSSON, CLERK q A. S a i �"�� Admin.Serv.Ass't, 4/,25 9
TITLE DAT[
By: _ APPROPRIATION
ADJ. JOURNAL 40. r�,
(AA 129 ReV7177)7177) SEE INSTRUCTIONS ON REVERSE 310E 0
INSTRUCTIONS
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. `Prepare Appropriation Adjustments, Form M 129, in quadruplicate
plus any internal copies desired. If more than one -department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the fora as followss
1. Department:
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Show expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
even dollars that each account is to be increased or (decreased),
If this adjustment affects Fixed Asset equipment items list the
item shoring quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fined Asset item that has alrea47 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.-
t _
7i
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS
OF THE CONTRA COSTA COUNTY FLOOD CONTROL
AND WATER CONSERVATION DISTRICT
Re: Default and Sale to Second High Bidder )
Excess Flood Control District Property ) RESOLUTION'NO. 79/ 519
Northeast Corner of Oak Grove Road ) (Gov. Code Sec. No. 25361.
and Ygnacio Valley Road, Walnut Creek ) F.C.D. Act. Sec. 31).
W.0. 8401-7505 )
The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors
of the Contra Costa County Flood Control and dater Conservation District, RESOLVES THAT
This Board, by Resolution No. 79/220, adopted February 27, 1979, accepted the high
bid of $420,000.00 from Odyssey Development Company, for the purchase of excess District
property located at the northeast corner of Oak Grove Road and Ygnacio Valley Road,
Walnut Creek,- and authorized a deed for the property to be delivered to said bidder
upon performance and compliance of all terms and conditions of the Option to,Purchase,
N dated February 14, 1979.
The Board FINDS that said Bidder has not deposited the $415,000.QQ balance of the
h purchase price within the time period specified in the terms- and conditions of'the-
Option to Purchase and has therefore relinquished all rights in and to-said property
and its non-refundable option-bid deposit.
The County Auditor is hereby AUTHORIZED to retain the $5,000.QO- bid deposit of
Odyssey Development Company.
This Board hereby ACCEPTS the second highest bid of $400,000.00 received at the
is February 14, 1979 public auction for said property, from Citizens Savings and Loan
o Association, a California corporation, and the Chairman of this Board is hereby
0 AUTHORIZED to execute a deed to said purchaser and cause the same to be delivered
upon performance and compliance by the purchaser of all terms and conditions set forth
in the Option to Purchase dated May 2, 1979, purchaser having deposited $5,000.00 as
an option-bid deposit to secure completion of the transaction, the balance-of $395,000.00
due on or before May 29, 1979.
PASSED on May 15, 1979 by at least a four-fifths (4/5) vote of the full Board.
Originator: Public forks Department
Real Property Division
cc: County Administrator
Purchaser (c/o R/P)
Odyssey Development Company (c/o R/P)
County Recorder (via R/P)
County Auditor
County Assessor
RESOLUTION NO. 79/ 519
1t r
V �ti
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
NOTICE OF INTENTION TO ABANDON COUNTY ROAD
In the Matter of
Declaration of Intent ) RESOLUTION NO. 79/520
to Abandon County Road ) (S. do H. C. SS956.8 do 958)
Lunada Lane, Alamo Area. ) May 15, 1979
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to the Streets and Highways Code, it declares its intention to
abandon the existing County Road (Lunda Lane) described in Exhibit "A", attached hereto
and by this reference incorporated herein, effective upon the Board's subsequent accept-
ance by resolution of the Lunada Lane Relocation (the extension of Stone Valley Road,
west of Danville Boulevard) as completed and into the County Road System.
The Board fixes Tuesday, June 26, 1979 at 10:30 a.m. (or as continued) in its
Chambers, Administration Building, 651 Pine Street, Martinez, California as the time and
place for hearing evidence offered by any interested party as to whether this road will be
unnecessary for present or prospective public use upon the completion of the said Lunada
Lane Relocation.
This matter is referred to the San Ramon Valley Planning Commission for
report before the hearing.
The County Clerk shall have notice of this matter (1) published in the Valley
Pioneer, a newspaper of general circulation published in this County which is designated
as the newspaper most likely to give notice to persons interested in the proposed
abandonment, for at least two successive weeks before the hearing and (2) posted
conspicuously along the line of this road at least two weeks before the hearing.
Further, the Clerk shall mail notice of this matter at least two weeks before
the hearing to the owners and/or lessees of property immediately adjoining the area
proposed for abandonment pursuant to the list thereof provided by the Public Works
Department.
By consideration of this abandonment, the Board does not intend to waive,
change, or modify in any way its May 9, 1978 conditions of approval for Development Plan
No. 3052-77.
PASSED by the Board on May 15, 1979.
Originator: Public Works (LD)
cc: Planning
Draftsman (4)
Auditor
County Counsel
Stege Sanitary District
EBMUD
West Contra Costa Sanitary District
Oakley County Water District
PG&E
Pacific Telephone
Contra Costa County Water District
Applicant
RESOLUTION NO. 79/520
73
rYN_�.T "A"
A p,r.r .;n,nty read known as Lunada Lane lying in the Ranch! an
Ramcn, Contra C.-sta County, California, described as follows:
Beginning on the southwesterly line of the parcel of land described in the
deed from Alamo School District to Contra Costa County, recorded August 22,
1963 in book 4435, Official Records at page 647, Contra Costa County records,
at the intersection of a line parallel with and 35.00 feet southeasterly,
measured at right angles, from the centerline of Lunada Lane as said center-
line is shown on that certain map entitled "Tract 2627" filed November 12,
1959, in book 75 of maps at page 36.
Said point of beginning being also a corner of the parcel of land described
in the Road Dedication and Acceptance by the County of Contra Costa recorded
June 28, 1973 in book 6982 of Official Records at page 917; thence alonq
the southeasterly and southerly boundary of said parcel (6982 OR 917) north
63° 40' 35" east, a distance of 259.04 feet to the beginning of a tangent
curve to the right with a radius of 20.00 feet; thence along said tangent
curve to the right, through a central angle of 89° 27' 15", an arc distance
of 31.23 feet to the southwesterly line of the said County parcel (6982 OR 917);
thence, along the northwesterly prolongation of the said southwesterly line,
north 26' 52' 11" west 87.03 feet to a point on the northwesterly line of
Lunada Lane as described in deed to Contra Costa County recorded October 10,
1962 in book 4220 of Official Records at page 259, from which point a radial
line of a curve to the right having•a radius of 20.00 feet bears north
76* 36' 41" west, thence southwesterly along said curve to the right through
a central angle of 50° 17' 16", an arc distance of 17.55 feet; thence tangent
to the last nentioned curve south 63° 40' 35" west, 280.09 feet along the'
northwesterly line of the hereinabove mentioned Lunada Lane to the beginning
of a tangent curve to the left, havinn a radius of 125.00 feet; thence along
said curve to the left, through a central angle of 49* 38' 31", an arc distance
of 106.30 feet; thence tanreuk' to the last mentioned curve south 140 02' 74"
nest, i s .1 feet to the beginninc. of a tangent curve to the rioht, havi;:�
a rarliVS of 1•00.10 feet; thence -Ion_r-sai,;' curve to the right, t%rourei a
central .mir'a or 1'.0 _' j•'", til arc iistaece of 28. �- feet; t-h-nnce tilnpent
to the last mentioned curve, south 300 24' 53" west, 35.08 feet, to a point
on a non-tangent curve to the right, having a radius of 230.00 feet from
which a radial line of said curve bears south 410 33' 49" east; thence
easterly along said curve to the right, also beinq the northerly line of
the proposed Stone Valley Road extension, throuqh a central angle of
220 26' 03", an arc distance of 90.96 feet; thence non-tangent along the
easterly line of the hereinabove mentioned Lunada Land north 140 02' 04"
east, 121.51 feet, to the beginning of a tangent curve to the right, having a
radius of 75.00 feet; thence along said curve to the right, through a central
angle of 490 38' 31", an arc distance of 64.98 feet; thence tangent to the
last mentioned curve north 630 40' 35" east, 17.21 feet, to the
hereinabove mentioned westerly line of that certain deed to Contra Costa
County recorded in gook 4435 of Official R3cords at page 647; thence
south 260 35' 57" east, along said westerly line, 10.00 feet, to the
point of beginning.
Bearings used in the above description are based on the (:alifornia
Coordinate System, Zone III.
74
' I
IN THE BOARD OF SUPERVISORS
OF
.CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Cancellation of ) /
Tax Liens on Property Acquired ) RESOLUTION NO.79
by ?ublic Agencies
WMR-PAS, the County Auditor pursuant.to Revenue and Taxation Code
Section 4986(b) recommends cancellation of a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and taxes prorated accordingly.
N(Td, THEREFORE, BE IT RESOLVED that pursuant to the above authority
and recommendations, the County Auditor cancel these tax liens for year
of 1978-79
CITY OF ANTIOCH STATE OF CALIFORNIA
074-130-009-9 1001 Por 118-210-010-2 79109 All
074-160-014-2 1001 Por EAST BAY MUNICIPAL UTILITY DISTRICT
074-160-015-9 1001 Por 189-120-070-9 9018 Por
074-160-016-7 1001 Por CITY OF HERCULES
074-160-017-5 1001 Por 358-020-013-1 62042 All
074-334-015-0 1002 All SAN PABLO WDEVELOPMENT AGENCY -
074-344-026-7 1002 Por 411-310-016-4 11022 All
CONTRA COSTA COUNTY
110-141-o18-9 2002 All
CONCORD REDEVELOPMENT AGENCY
112-110-002-6 2014 All
1I2-110-016-6 2014 All
Don_ild kuditor Controller
By:
MAY 15 1979
Adopted ay the Board on--------------........._�.»._...
(Tax Cancel Order)
(R&T S4986(b) )
County Auditor 1 •
County Tax Collector 2
(F.ademPtion)
(Secured)
i Oi 11i. 7a/5� 75)4 .
W-- ��TrTI �! N
BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RE: In the Matter of the Cancellation of )
Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. .77
Roll of Property Acquired by Public )
Agencies. ) (Rev. & Tax C. S4986(b)
' and 2921 .5)
Auditor's Memo:
Pursuant to Revenue and Taxation Code 4986(b) and 2921.S; I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured roll of the remainder of taxes verified and taxes prorated accordingly.
Donald T. Bouchet, I Co nt
Auditor Controller* JOI CLAUSEN un ounsel
By: ' Deputy y
The Contra Costa County Board of Supervisors RESOL THAT: Pursuant
to the above authority and recommendation, the County Audi a shall cancel a
portion of these tax liens and transfer the remaining taxes to the 1978 - 79
unsecured roll.
Tax Date of Transfer Remaining
Rate Parcel Aceuiring Allocation Amount ltaxes to be
Area Number Agency of taxes to unsecured Cancelled
7025 085-115-005-2 PI'TTSBtJFr' REDEVELOPMENT 7-1-78 to
AGENCY (AU) 1-30-79 $ 19.25 $ 90.77
7025 085-115-006-0 PITTSBURG REDEVELOPMENT 7-1-78 to
AGENCT (AIL) 1-30-79 19.25 90.77
7025 085-115-021-0 PITTsb'L?.Z REDEVEIAPMENT 7-1-78 to
AGENZY (An) 2-23-79 22.90 53.82
12012 149-251-001-9 STATE OF CALIFORNIA 7-1-78 to
(all) 4-5-79 812.33 286.24
12012 1410-251-027-4 STATE OF CALIFORNIA 7-1-78 to
(An) 4-5-79 5.27 1.67
12010 150-142-002-8 PLEASANT HILL COMMONS 7-1-78 to
(All) 4-3-79 131.03 124.74
62o06 354-103-025-4 CONTRA COSTA COUNTY 7-1-78 to
(Ali) 3-26-79 3.28 325.31
PISSED ,'C:D ADOPTED ON MAY 151979 ' County Auditor 1
by unanimous vote of the County Tax Collector 3
Supervisors present (Secured)
(Redemption)
(Unsecured)
RESOLUTION NO. 79
� 7
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. !
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessarv, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained'by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor-is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roil for the fiscal
year 19 79 - 1980
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Assessed Assessed of . R&T
Year Account No. Area Property Value Value Change Section
Resolutions No. 79/08 and ?9/09, approved on January 2, 1979, should be
rescinded in accordance with Section 4831 of the Revenue and Taxation Code.
Through clerical error, said resolutions failed to enter reductions in
church exemptions as escape assessments. The escape assessments should be
entered as indicated below.
1976- 401-165-003-5 06007 Ld $ 15,500 $ 15,500 CH es- Sec.
77 Roman Catholic IMP 105,000 105,000 cape- of: 531.1
Bishop Oakland CH -119,9Z5 -109.575 10,000 Cancel
Total 425 $7079-25
interest
- under
1977- 4ol-165-003-5 06007 Ld $ 15,500 $ 15,500 CH es- sec. 506
78 Roman Catholic Imp 105000 105,000 cape of due to
Bishop Oakland - CH -119 7 -109 .$10,000 assessor
Total $ $_10#9error.
EIM OF CO-IL14.ECTIONS --------
Copies to: Requested by Assessor PASSED ON MAY 15 1919
unanimously by the Supervisors
Auditor present.
Assessor (May) By �• _
Tax Coll . J SEPH SIITA
Assistant Assessor
When r fired by law, consented
Page 1 of 1 to by e County Counsel
Res.
Dep y
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof'.
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby--ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for the fiscal
year 19 78 - 1979
Previously
Parcel Number Tax XW40*N* Corrected ftouM
For the w4ebw Rate Type of Assessed R&T
Year AmaNt0ox Area Property valsox Value Ohenw Section
1978-79 173-081-067-6 09000 Ld $ 2,993
Imps 6,380 4986(a-)(2
Correct Assessee to: Bryant, David C. & Maria P. NO -1 ,750 4985(a-)
333 Westcliffe Cir. Net $ 7,623
Walnut Creek, CA 94596
1978-79 173-081-068-4 09000 Ld $ 4,200
Imps 10,486
Correct Assessee to: Tomajan, Karen NO -1 750
Tomajan, Penne Net 2,936
335 Westcliffe Cir.
.Walnut Creek, CA 94596
1978-79 173-081-069-2 09000 Ld $ 3,464
Imps 8,648
Correct Assessee to: Sergeant, Robert M.& Carole Lea NO -1,750
337 Westcliffe Cir. Net $10,362
Walnut Creek, CA 94596
1978-79 173-081-070-0 09000 Ld $ 2,933
Imps 5 534
Correct Assessee to: Baker, Virginia H. Total -8.467
c/o Trudy Ann Sefers, Adm.
339 Westcliffe Cir.
Walnut Creek, CA 94596
Corrected Assessed Values as indicated above were previously submitted.
Copies to: Requested by Assessor PASSED ON MAY 15 1979
unanimously by the Supervisors
Auditor present.
Assessor (Graham) By
Tax Coll . JOS PH SUTA
Assistant Assessor
When re red by law, consented
Page 1 of 1 to by County Counsel
Res.
Dep
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to -by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables.
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are. hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor .is hereby ordered ,
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roil for the fiscal
year 19 78 - 1979
Parcel Number Tax Original Corrected Amount
For the lWax Rate Type of Assessed Assessed of R&T
Year Wlocour&h v- Area Property Value Value Change Section
1978-79 191-020-007-8 66066 4831
Correct Assessee to: McDonald, Jane E. et al
1621 Ramona Way
Alamo, CA 94507
1975-76 through ; 4$31
1978-79 357-274-038-3 62037
Correct Assessee to: Fox, Leland N. & Juanita C.
854 Vaqueros Ave.
Rodeo, CA 94572
— — — — — — — — — — — — — — — — — — — — — — —
END OF CORRECTIONS
t5/l/79
Copies to: Requested by Assessor PASSED ON MAY 15 197
unanimously by the Supervisors
Auditor ,{ present.
Assessor (Graham) By
Tax Coll . JOS OH SUTA
Assistant Assessor
When r fired by law, consented
Page 1 of 1 to by t e County Counsel
i
Res. '144u
k'�'
,y,. `-�-
Dep
U 7c7
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to .below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Secured assessment roll for 'the fiscal
year 19 78 - 19 79 and the 1979-80 rol I being prepared.
Parcel Number Tax Original Corrected Amount
For the M"Am Rate Type o` Assessed Assessed of R&T
Year AtxAxwtx#M Area Property Value Value Chande Section
DELETE following parcel from Secured Assessment Roll :
1978-79 272-160-005-0 83004 Land $2,891 --- -$2,891 4831
Total T2,891 --= -T2,891
ENROLL following parcel on Secured Assessment Roil :
1978-79 272-160-016-7 83004 Land --- $3,500 +$3 500 - 4831;
Total --- 3,500 + 3,500 531;
4985(a)
AMOUNT OF ESCAPE: $609 to be enrolled on the 1979-80 Secured Assessment Roil being
prepared pursuant to Revenue and Taxation Code Section 533.
Assessee: Morris, William T. (Has been notified)
36 Valley View Drive
Orinda, CA 94563
Deed Reference: 8617/197 - December 6, 1977
Property Description: Moraga Woodlands #2 Por Lots 85 & 103
— — — — — — — — — — — — — — — — — — — — — — —
END OF CORRECTIONS ON PAGE 1
Copies to: Requested by Assessor PASSED ON MAY 15 1979
unanimously by the Supervisors
Auditor present.
Assessor (Graham) By .�
Tax Coll . _MOSE
Assistant Assessor
When required by law., consented
Page 1 of 2 to by the County Counsel
p NOT REQUIRED •
Res. By ON THIS PAGE
Deputy
Parcel Number Tax Original Corrected Amount
For the aadiax Rate Type of Assessed Assessed of R&T
Year A000txxb)Ux Area Property Value Value Change Section
DELETE following parcel from Secured Assessment Roll :
1978-79 272-160-007-6 83004 Land $3,125 --- 43,125 4831
Total 3,125 --- - 3-,TL
ENROLL following parcel on Secured Assessment Roll :
1978-79 272-160-017-5 83004 Land --- $3,750 {$3,750 4831
Total --- 3,150 +T3,7-5 0 531 .
4985(a)
AMOUNT OF ESCAPE: $625 to be enrolled on the Unsecured Assessment Roti under Unsecured
Account No. 204160-EEOO in accordance with Revenue:'and Taxation Code
Section 531 .2 as property was sold to a bonafide purchaser.
Assessee: Kirkham, Fred D. & Carolyn E. (Has been notified)'
3459 Torino Ct.
Concord, CA 94518
Deed Reference: 8459/0165 - August 11, 1977 ;
Property Description: Moraga woodlands #2 Por Lot 85
END OF CORRECTIONS ON PAGE 2
t4/25/79
Requested by Assessor
By
JOSEPH SUTA
Assistant Assessor
eWhenuired by law, consented
Page 2 of 2 e CouWCaunseRes. # 7 ,.,�`�'''
D
81
1
IN THE BOARD OF- SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: Allocation of
Transportation Development Act
Funds for Paratransit Services RESOLUTION NO. 79/527
for San Ramon Seniors and
Handicapped
WHEREAS, the Transportation Development Act of 1971 provides for
the disbursement of funds from the Local Transportation Fund of the County
of Contra Costa for use by eligible claimants for the purpose of community
transit service; and
WHEREAS, pursuant to the rules and regulations that have been
adopted by the Secretary of the Business and Transportation Agency of the
State of California in accordance with the provisions of the aforementioned -
legislation, Alameda County, an eligible claimant, has filed an application
with the Metropolitan Transportation Commission for allocation from the Local
Transportation Fund; and
WHEREAS, funds from the Local Transportation Fund will be required
to provide paratransit services for eligible elderly and handicapped residents
of San Ramon in Contra Costa County; and Livermore, Pleasanton, Dublin and
Sunol in Alameda County; and
WHEREAS, Contra Costa County's proportionate funding share to cover
San Ramon residents in the aforementioned paratransit project is $16,045; and
WHEREAS, the proposal having been reviewed and recommended for .
approval by the Transportation and Executive Committees of the Advisory Council
on Aging, the San Ramon Seniors and the County Welfare Director, with the added
recommendation that the Contra Costa Advisory Council on Aging monitor the
services to Contra Costa residents by reviewing quarterly program reports;
NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY RESOLVED that the Board CONCURS in the aforementioned paratransit program_
and APPROVES the use of $16,045 T.D.A. 4.5 funds for the unincorporated area of
San Ramon; and
BE IT FURTHER RESOLVED, that a copy of this resolution be transmitted
to the Metropolitan Transportztion Commission.
PASSED BY THE BOARD on Play 15, 1979•
Orig: County Welfare Director
cc: Director, Office on Aging
Director, Social Services Agency, Alameda County -
Director, Paratransit Services, Alameda County
President, Advisory Council on Aging
San Ramon Local Committee on Aging
County Administrator
Paratransit Council
Deputy Director, Metropolitan Transportation Commission
JFPi/dc
R SOLUT10:3 ITT. 79/527
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
Arthur Road Safety Path (C.C. §§ 3086, 3093)
Project No. 3681-4115-661-79 ) RESOLUTION NO. 79/528
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on March 12, 1979 contracted with
R. E. Jones, 888 Howe Road, Martinez, California 94553
Name and Address o Contractor
for construction of an asphalt concrete path, dike and wood retaining wall along
the north side of Arthur Road between Karen Lane and Interstate 680 in the Martinez
area, Project No. 3681-4115-661-79
with United States Fidelity and Guaranty Company of Maryland 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 May 8. 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 Corwletion for said contract.
PASSED AND ADOPTED ON May 15, 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 this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: May 15, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk Fjelen N. Kent
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public forks
RESOLUTICtl 'NO. 79/528
• File: 250-7.809/C.1.
RFp.Tii?ii jt-d-Arl-MOT, AT T;«ttlii.`•T• flw• /t:•� •.�
V
TO CLERK LOMM OF
SUP3?:;VISORS at o'clock H.
Contra Costa County Recor.du
J. R. OLSSON, County I:ecorder
. Fee v official
BOARD OF SUPERVISORS, CONTRA COSTA COUHTY, CALIFOR::IA
s
In the Hatter of Accepting and Giving REPSOLUTION OF ACCEPTANCE
Notice of Completion of Contract with ; and r:OTICE OF CO::?LET!OJ
Eagan & Paradiso, Oakland ? (C.C. 03086, 300.43)
(6971-4249) ) RESOLUTIO1 i10. 79%529
The Board of Supervisors of Contra Costa County I:ESOLVES THAT: .
The County of Contra Costa on November 28, 1978 contracted with
Eagan & Paradiso Construction Co.. 9220 G Street. Oakland. CA 94603
Fume and Address of Contractor)
for Emergency Fuel Tanks at County Hospital, 2500 Alhambra Avenue, Martinez
�rith United Pacific Insurance ComRany as surety,
Plaine of Bonding Company
fo- work to be performed on the grounds of the County; and
• The Publin Works Director reports that said York has been inspected
and complies with the approved plans, special provisions, and
standard specifications, and recommends its acceptance as complete
as of May 15, 1979
Therefore, said work is accepted as completed on said date, and the
Clerk shall _ile with ;.he Cor aty Recorder a copy. of this Resolution
and Notic:.• as a 2:otice of Completion for -said contract.
Time extension to the date o' acceptance is granted as the Contractor was delayed •-
due to the late delivery of rzterials.
PASSED AND AMPTED Ori May 15, 1979
• CERTIFICATION and VERIFICATION -
I certify that the foregoing is a true and correct copy of a resolu-
tion and acccatance duly adopted and entered on the minutes of :his
Board' s meeting on the above date. I declare under penalty of
perjury that t1he foregoing is true and correct.
Dated: May 15, 1979 J. R. OLSSO:;, County Clerk &
at Martinez, California er. officio Clerk of the Board
• By
epuuy er - Helen H. Kent
cc: uccora anu r`cur.•n
Contractor
Auditor
J't:11lic Vorks
RESOLUTION NO. 3g/req
Architectural Division _ lu 84
Form V'9.5
I
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map ) RESOLUTION NO. 79/530
and Subdivision. Agreement )
for Subdivision 4959, )
Walnut Creek Area. )
The following documents were presented for Board approval this date:
The Final Map of Subdivision 4959, property located in the Walnut Creek area,
said map having been certified by the proper officials;
A Subdivision Agreement with C. Gene Crowell, 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. 19127, dated April 24,
1979) in the amount of $1,000, deposited by: Crowell Construction Company.
b. Additional security in the form of a corporate surety bond dated April 6,
1979, and issued by United Pacific Insurance Company of Washington (Bond No. U 071406)
with C. Gene Crowell as principal, in the amount of $95,800 for Faithful Performance and
$95,800 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 $4,500;
Security to guarantee the payment of taxes as required by Title 9 of the
County Ordinance code, in the form of:
Surety Bond No. U 071448 issued by United Pacific Insurance Company with C.
Gene Crowell and Joan J. Crowell as principal, in the amount of $4,500 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 May 15, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
C. Gene Crowell
149 Castle Court
Lafayette, CA 94549
Transamerica Title (w/attch)
PO Box 36
Walnut Creek, CA 94597 RESOLUTION NO. 79/530
83
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/531
for Subdivision MS 90-78, )
North MorganTerritory Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 90-78, property located in the North Morgan
Territory area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
PASSED by the Board on May 15, 1979. `
i
1
f
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction
Thomas L. Blosl
PO Box 538
Clayton, CA 94518
RESOLUTION NO. 79/531
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of j
Approval of the Parcel Map ) RESOLUTION NO. 79/532
and Subdivision Agreement )
for Subdivision MS 48-78, )
Danville Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 48-78, property located in the Danville
area, said map having been certified by the proper officials;
A Subdivision Agreement with Veral J. Speaks & Myrtle L. Speaks, 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. 19517, dated May
7, 1979) in the amount of $1,000, deposited by: Veral J. Speaks.
b. Additional security in the form of a corporate surety bond dated April
5, 1979, and issued by Firemans Fund Insurance Company of Califorr a (Bond No. SCR
6327144) with Veral J. Speaks do Myrtle L. Speaks as principal, in ch-_ amount of $12,300
for Faithful Performance and $12,300 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on May 15, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
V.J. Speaks
291 Cross Road
Danville, CA 94526
RESOLUTION NO. 79/532
�r
( i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map, ) RESOLUTION NO. 79/533
Subdivision Agreement and )
for Subdivision 4879, )
Alamo Area. )
The following documents were presented for Board approval this date:
The Final*Map of Subdivision 4879, property located in the Alamo area, said
map having been certified by the proper officials;
A Subdivision Agreement with I.B. do Tam Investments, Inc., Subdivider, where-
in 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. 18918, dated April 17,
1979) in the amount of $4,640, deposited by: The Creeks of Alamo.
b. Additional security in the form of a corporate surety bond dated April 12,
1979, and issued by United Pacific Insurance Company of Washington (Bond No. U071366)
with I.B. do Tam Investments, Inc., as principal, in the amount of $459,360 for Faithful
Performance and $232,000 for Labor and Materials.
Letter from the County Tax Collector stating that there are no unpaid County
taxes heretofore levied on the property included in said map and that the 1978-79 tax
lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day
of March, 1979, is estimated to be $14,500;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code, in the form of:
Surety Bond No. U071367 issued by United Pacific Insurance Company with
I.B. do Tam Investments, Inc., as principal, in the amount of $14,500 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 May 15, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
I.B. & Tam Investments, Inc.
1461 Creekside Drive
Walnut Creek, CA
The Creeks of Alamo
1501 N. Broadway, #303
Walnut Creek, CA 94596
Chicago Title Ins. Co. (w/attachs.)
710 S. Broadway, Ste. 200
Walnut Creek, CA 94596
DeBolt Civil Engineering
401 S. Hartz Avenue
Danville, CA
RESOLUTION NO. 79/533
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Road Improvement ) RESOLUTION NO. 79/534
Agreement, Appian Way, )
Land Use Permit 2224-76, }
El Sobrante Area. )
}
The following document was presented for Board approval this date:
A Road Improvement Agreement with Ferrel England, Developer, wherein said
Developer agrees to complete all improvements as required in said Agreement within one
year from the date of said Agreement;
Said document was accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail No. 18844, dated April 13,
1979) in the amount of $1,000, deposited by: Ferrel England.
b. Additional security in the form of a corporate surety bond dated March
30, 1979, and issued by Amwest Surety Insurance Company of California (Bond No.
100 1114) with Ferrel England as principal, in the amount of $3,700 for Faithful
Performance and $2,350 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement
is APPROVED.
PASSED by the Board on May 15, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Ferrel England
5733 Olinda Road
El Sobrante, CA 94803
RESOLUTION NO. 79/534
U 819
rl
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map, Subdivision ) RESOLUTION NO. 79/535
Agreement, Road Improvement )
Agreement and Drainage Fee Security )
Agreement for Subdivision 5317, )
Oakley Area. )
The following documents were presented for Board approval this date:
The Final Map of Subdivision 5317, property located in the Oakley area, said
map having been certified by the proper officials;
A_Subdivision Agreement with Hofmann Construction Company, Inc., Subdi-
vider, wherein said Subdivider agrees to complete all improvements as required in said
Subdivision Agreement within one year from the date of said Agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail No. 19517, dated May 7,
1979) in the amount of $2,380, deposited by: Hofmann Construction Company, Inc.
b. Additional security in the form of a corporate surety bond dated May 4,
1979, and issued by The American Insurance Company of New Jersey (Bond No. SC 632
7198) with Hofmann Construction Company, Inc.as principal,in the amount of $235,620 for
Faithful Performance and $119,000 for Labor and Materials.
Letter from the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said map and that the 1978-79
tax lien has been paid in full and the 1979-80 tax lien, which became a lien on the first
day of March, 1979, is estimated to be $1,600;
Security to guarantee the payment of taxes as required by Title 9 of the
County Ordinance code, in the form of:
Surety Bond No. SMR 6327199 issued by The American Insurance Company
with Hofmann Construction Company, Inc. as principal, in the amount of $ 1,600
guaranteeing the payment of the estimated tax;
An Agreement for the widening and reconstruction of Empire Avenue with the
Hofmann Construction Company, Inc., owner, wherein said owner agrees to combine his
proposed road reconstruction project on Empire Avenue with County project within the
same limits, and share the cost of this joint project as outlined in said agreement.
Said document was accompanied by security in the form of a letter of credit
dated I'vlay 7, 1979, issued by Welis Fargo Bank, N.A. with Hofmann Construction
Company, Inc. as principal, in the amount of $35,000 for faithful performance.
A Qrainage Fee Security Agreement with Hofmann Construction Company,
Inc., developer, wherein said developer has secured his drainage fee obligations as follows:
a.Cash deposit(Auditor's Deposit Permit Detail No.19527,dated May 8,1979)in the
amount of $72,500, deposited by Hofmann Construction Company, Inc. for payment of the
Drainage Acreage Fee as required by County Ordinance 79-10.
b. A Certificate of Deposit dated May 7, 1979, issued by Wells Fargo Bank,
N.A. (No. 6175-032416) in the amount of $21,600 (Auditor's Deposit Permit Detail No.
19634, dated May 10, 1979) to guarantee payment of an infiltration basin maintenance fee
as required by the conditions of approval for the subject subdivision.
The terms for future credit and/or reimbursement for these drainage and
maintenance fees are outlined in said agreement.
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.
V J�
I
BE IT FURTHER RESOLVED that said Subdivision Agreement, Road Improve-
ment Agreement and Drainage Fee Security Agreement are also APPROVED.
PASSED by the Board on May 15, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Hofmann Construction Company, Inc.
PO Box 907
Concord, CA 94522
Transamerica Title (w/attach)
1322 N. Main Street
Walnut Creek, CA 94596
RESOLUTION NO. 79/535
U 9�.
IN THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Opposing the Fair Share )
Housing Needs Allocation Plan for the )
Bay Area Prepared by the State Depart- ) RESOLUTION NO. 79/536
ment of Housing and Community Develop- )
ment ( HCD) and Requesting Legislative )
Assistance to Restrict Usu;ption of )
Local Control by said Department )
WHEREAS, Contra Costa County is required by Government Code Section
65300 to have a comprehensive long term general plan for the physical development
of the County; and
WHEREAS, Contra Costa County has adopted the general plan complying
with mandatory elements for a general plan including the existance of a
Housing Element; and
WHEREAS, the State Department of Housing and Community Development has
authority to assist cities in the preparation of local housing elements by the
development of guidelines; and
WHEREAS, the State Department of Housing and Community Development
allegedly revised its guidelines in November 1977 in order to make them mandatory
on local governments as opposed to being guidelines; and
WHEREAS, the interpretation of the State Department of Housing and
Community Development's authority to adopt regulations has not been established
by any act of the Legislature; and
WHEREAS, although local governments have protested the action of the
State Department of Housing $ Community Development, said agency is now attempt-
ing to require all cities in California to revise their housing elements and
submit them to said agency; and
WHEREAS, Bay Area communities are required to submit drafts of their
housing elements in June of 1979 with final adoption scheduled for October
of 1979; and
WHEREAS, said revised housing elements are supposed to conform to a
Fair Share Housing Needs Allocation Plan prepared by the Department of Housing
and Community Development after the regional planning committee of the Association
of Bay Area Governments declined to prepare such a plan; and
RESOLUTION NO. 79/536
94
WHEREAS, said plan does not take into consideration the local needs
and demands of the various jurisdictions in the Bay Area but attempts to oppose
a blanket allocation formula upon all communities; and
WHEREAS, Government Code Section 65040.2 clearly indicates that guide-
lines developed to cities in the preparation of mandatory elements of the
general plan are guidelines only and are intended to be advisory; and
WHEREAS, on September 14, 1977, an opinion of July 1, 1977 by the
Legislative Counsel was read into the Senate Daily Journal indicating that
guidelines relating to General Plans and their preparation and content are
advisory only; and
WHEREAS, the position taken by the State Department of Housing and
Community Development to transorm guidelines into mandatory regulations is
contrary to existing law and poses a threat to the ability of the City of
Concord and other municipalities to adopt general plans and elements which
conform to the needs to each individual community.
THEREFORE, IT IS BY THE BOARD ORDERED AS FOLLOWS:
Section 1. Opposes attempts by the State Department of Housing and
Community Development to expand its authority beyond the scope of preparing
guidelines to give direction to local communities in attempting to make these
guidelines into regulations contrary to the wishes of local government and
without express legal authority to do so from the Legislature. The Board of
Supervisors is of the opinion that the State Department of Housing and Community
Development has exceeded its authority by attempting to mandate regional fair share
housing plans proposed by regional agencies or the State.
Section 2. Opposes the State Department of Housing and Community
Development Fair Share Housing Needs Allocation Plan for the San Francisco Bay Area
as a dangerous precedent attempting to usurp from local government. The responsibilities
to prepare local plans which meet the individual needs of each community, especially
when said direction can require additional expenditure of monies by local governments
and circumvents provisions of S. B. 90 which require the state to bear the cost
of any expenditures by local governments to comply with programs mandated by the
State.
RESOLUTION NO. 79/536
t� i7 J
Section 3. Opposes the methodology used in the preparation of the
aforementioned plan as not being realistic to the various needs and demands of
every community in the Bay Area since the department's plan would require that
every community in the Bay Area have the same composition of household type.
Section 4. The Board of Supervisors believes that the State Department
of Housing and Community Development is acting contrary to the principles
enunciated in Government Code Section 65040.2 and as set forth in the July 1, 1977
opinion of the Legislative Counsel as read into the Senate Daily Journal on
September 14, 1977, indicating that guidelines relating to mandatory elements of
the general plan are advisory only. The Board of Supervisors supports efforts
to enact legislation to indicate that guidelines promulgated by the State of
California and agencies thereof which relate to the mandatory and monetary
elements of general plans are advisory and not mandatory.
Section S. Authorizes the Planning Department to transmit a copy of
this resolution to Senator John Nejedly, Assemblyman Dan Boatwright, all
Incorporated cities in Contra Costa, Executive Director of Associated Bay Area
Government, League of California Cities and other interested persons or entities.
PASSED BY THE BOARD ON iiay 15, 1979.
Orig. Dept: Planning
cc: Planning
County Administrator
County Counsel
Senator Nejedly
Senator Petris
Assembly-man 3oati right
Assemblyman Knox
Assemblyman Dates
All Incorpated Cities
in Contra Costa County
Association of Day Area Governments
League of California Cities
County Supervisors Assoc. of Calif.
RESOLUTION NO. 79/536
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Final )
Action on County Medical ) RESOLUTION NO. 79/337
Staff Payroll Audit )
On March 11, 1977, the County Auditor-Controller issued a
report which called into question the timekeeping practices for
certain medical staff working at the County Hospital; and
This matter has been under extensive review by administrative
staff; and
Staff review has traced the history of development of pay
methods for medical staff leading up to adoption by the Board
of Supervisors of Resolution No. 75/844 which established monthly
and Hourly rates for medical personnel; and
The report of the County Auditor-Controller is accurate in
pointing out that in some instances County Hospital payroll records
indicate certain inconsistencies between hours worked and amounts
paid; and
Careful review indicates that with regard to medical staff
previously paid on a monthly contract basis the compensation paid
appears to have been in conformance with the Board's intent as
set forth in Resolution No. 75/844; and
The administrative deficiency in timekeeping practices which
resulted in the report of the Auditor-Controller cited above has
been rectified with exception of a few staff who had previously
been paid on an hourly basis;
BE IT RESOLVED that pay adjustments are found not to be required
for the physicians involved in said report whd were previously paid
on a monthly contract basis and that the County Administrator and
County Auditor-Controller are to continue to review the few remaining
discrepancies for resolution.
PASSED BY THS BOARD on May 15, 1979.
Orig: County Administrator
cc: Auditor-Controller
County Administrator-Human Services
Medical Services
Civil Service
County Counsel
RESOLUTION NO. 79/537
U 9:3
ISI THE BOARD 0-7 SP1—,RVISORS
0
CONTRA COSTA COU-%,-,TY, STATE OJF CALIFO-11MIA
In the Matter of Chang-inc- the)
Name of Sky Hawk Place to ) RESOLUTIO NO. 79/539
Cortaderia Court, Danville )
Area. )
11HER AS this Board havi--is heretofore on April 24, 1979
declared its intention to charge the name of certain County roads
in Supervisorial District V; and having fixed ;tay 15, 1979 at
10:30 a.m. in the Cnanbers of the Board of Supervisors, Ad-iinist--ration
'Build-in., *V ar tinez, Califorzrua, as the time and place for hearir.? on
said resolution of intention; and notice of said hearing having been
costed in the manner and fob the time required by law, as evidenced
by Affidavit of Posting of Mlay 2, 1979 on file herein; and
IMIEREAS this being the time fixed for said hearing and
said Board having fully considered said matter;
N0:,1, Tr1✓REFORE, BE IT REESOLVED that the name of said roads
be and the same are hereby CHA1iGEJ as follows:
I` OFFICIALLY NP1,1 'D
FROM DESCRIPTION AND DESIGN+.' TED
Sky Hawk Place Beginning at the intersection Cortaderia Court
of Stone Valley Road and
extending southerly a distance
P of 0.13 rai le.
0
9 PASSED by the Board on Iay 15, 1979.
cc: Recorder
Public dor'_•ts
Planning Comm__: ior_
.jury Commissicnner
Draftsman-
Postmaster,
raftsi:man-
Postmaster, Dar_:-ille
Danville Fire =rotection District
San Raton Va_ley Unified School District
L.3.-M.U.D. , Oa' =nd
4iicu^an, Land Agent
�Ta Tut Creek
: es te=n T='tl e Gu-a_ranty Company, Martinez
G. 9; E. Ccm__ny, Concord
C= i'orr_ia Highway Patrol
Pzciric Telephone Company, Oakland
Pati_ic Teleti'cne Conpany, Concord
C_li_ornia State Auto-mobile Association
State Dept. o= Transportation
BL•iv^t e:•'s . aps
RF,SOLU^IO j: ;10. 7JI/539
CErT1F!E� COPY
I certifc that thi:= is a fttli. tate .`- 'nrrect copy'
the nririnnl t!M•:•T-T^ f is on i'b• in my n'fic
and tha! it wn+ 'te- Itnnrd -
Stlprrci:-nr¢ n1 C•• t•'t r. C•nr ra'ifnrn1n.
thy'• date ?.' I C 'j'? Cly. Count
Clori:&ex+jff r:n C14:k o:...:d of 5upetli.�r.
by 1k-PWy' Ch--r..
on/rr
c
In the Board of Supervisors
of
Contra Costa County, State of Califomia
Mav 15 , 19 7q
In the Matter of
Authorizing Execution of "Bates Bill"
Contracts with Phoenix Programs, Inc.
and Rubicon Programs, Inc. for
Implementation of certain Mental
Health Projects
The State Department of Mental Health on March 12, 1979, having
approved for funding certain mental health projects proposed by the County
under Assembly Bill 3052; and
The Board on April 17, 1979, having approved the Finance Committee
Report on Funding Under Assembly Bill 3052 (the "Bates Bill") and directed
the Director, Department of Health Services, to negotiate contracts with
certain service providers for implementation of various mental health
projects; and
The Board having considered the recommendation of the Director,
Department of Health Services, regarding the need to expedite execution of
the Bates Bill contracts with Phoenix Programs, Inc. (for three residential
treatment projects) and Rubicon Programs, Inc. (for the Day Treatment Carden
Center Project and part of the West County Semi-Supervised Independent
Housing Project),
IT IS BY THE BO.LRD ORDERED that the Director, Department of Health
Services, is AUTHORIZED to execute, on behalf of the County, standard form
"Bates Bill" contracts for the term from March 21, 1979 through June 30, 1980,
upon approval of said contracts as to legal form by the Office of the County
Counsel, as follows:
Number Contractcr Payment Limits
24-731 Phoenix Prograas, Inc. $ 118,493 (3/21/79 - 6/30/79)
470,906 (7/1/79 - 6/30/80)
$ 589,399 TOTAL
24-732 Rubicon Programs, Inc. $ 47,488 (3/21/79 - 6/30/79)
146,805 (7/1/79 - 6/30/80)
194,293 TOTAL
PASSED BY THE BOARD on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an ordar entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept. of Health Services Witness my hand and the Seal of the Board of
cc: Administrator's Office Supervisors
Attn: Contracts Unit affixed thisl5th doy of !a3Y __-_, 19 79
Auditor-Controller
Contractors
J. R. O LSSON, Clark.
By Q , Deputy Clerk
� . J. Fluhrer
RJP:dg
H-24 4/77 15m r.
r
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Matter of
Authorizing Public Works to
Negotiate for Office Space
In Martinez
IT IS BY THE BOARD ORDERED that the Lease Management
section, Public Works Department is AUTHORIZED to negotiate for
additional office space in Martinez for the County Assessor.
PASSED BY THE BOARD on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: County Administrator Supervisor
cc: Public Works
County Assessor affixed this 15tYday of May 1979
J. R. OLSSON, Clerk
By h vis _ . Deputy Clerk
J. Fluhrer
H-24 4/77 15m pp.�
t�V
t t
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 19 79
In the Matter of
Authorizing Execution of a Rental
Agreement Commencing August 1, 1978
with the City of Martinez for the
premises at Martinez Marina
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a rental agree-
ment commencing August 1, 1978 with the City of Martinez for a boat berth at
Martinez Marina, for occupancy by the Sheriff-Coroner under the terms and
conditions as more particularly set forth in said lease.
PASSED by this Board on i`iav 15. 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 15th day of ','acv . 19-72
cc: County Administrator
Public Works Department J. R. OLSSON, Clerk
County Auditor-Controller (via L/M) By Deputy Clerk
Lessor (via L/M) i. JV Fluhrer
Buildings and Grounds (via L/M)
Sheriff-Coroner (via L/M)
H-24 4/77 15m qj
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Authorizing Execution of a Lease
Commencing July 1, 1979 and a Memoran-
dum of Lease with Duffel Financial &
Construction Company for the premises
at 2425 Bisso Lane, Concord
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is-AUTHORIZED to execute on behalf- of the County a lease:commencing-
July 1, 1979, together with a Memorandum of Lease which shall be recorded, with
Duffel Financial and Construction Company for the premises at•2425.Bisso Lane,
Concord, for occupancy by Department of Manpower Programs and Area Agency on
Aging under the terms and conditions as more particularly set forth in said
lease.
PASSED by this Board on May 15, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisors
Lease Management
affixed this 15th day of May 19-7-9
cc: County Administrator
Public Works Department J. R. OLSSON, Clerk
County Auditor-Controller (via L/M)
Lessor (via L/M) SY Deputy Clerk
�f�
Buildings and Grounds (via L/M) ' ' J. '_unrer
Dept. of Manpower Programs (via L/M)
Area Aggency on AV
g (via L/M)
Re_ _ qd r (via I)
H-24 4/77 15m
1.UU
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
May 15, 1979
Trailer Coach License Fees )
The County Auditor-Controller having requested that the sum of $326,388.07,
representing trailer coach fees for the period July 1, 1978 to December 31, 1978,
be allocated pursuant to the requirements of levy, and•that the distribution be
approved by the Board of Supervisors as provided in Section 11003.4 of the
California Revenue and Taxation Code:
County General $126,158.60
City of Clayton 457.90 _
City of Concord 20,194.69
City of Brentwood 3,272.76
City of San Pablo 4,677.57
City of El'Cerrito 894.83 _
City of Walnut Creek 2,881.03
City of Pleasant Hill 1,407.76
City of Martinez 2,005.19
City of Antioch 10,648.59
City of Pittsburg 22,422.60_"~
Town of Hercules 24.89
City of Pinole 1,375.01
City of Richmond 2,749.68
City of Lafayette 1,058.27
Acalanes High School 2,948.44
Lafayette Elementary School 495.25
Moraga Elementary School 329.64
Orinda Elementary School 294.05
Walnut Creek Elementary School 1,829.50
Liberty High School 4,849.65
Brentwood Elementary School 1,472.74
Barron Elementary School 682.06
anightsen Elemaatary School 589.64
Oakley Eleme^= _-y School 2,105.21
Antioch Unified" School 12,672.79
John Swett rr+=led School 1,051.94
Martinez Uni= te School 2,459.09
Mt. Diablo `-ti-tiSchool 39,409.59
?ittsburg Un_=ed School 21,612.12
Richmond Un? i_d School 13,456.80
San Ramon Unified School 2,756.09
Contra Costa Ca=tunity College 12,112.62
Pleasanton Elementary School 2,264.17
Amador High School 2,264.17
South County Community College 503.14
TOTAL $326,388.07
Now, therefore, it is by the Board Ordered that the above allocation of
trailer coach license fees is hereby approved.
Passed by the Board on May 15, 1979.
Orig Dept: County Auditor-Controller
I certify t?aft this ie a hurl, trn_
CC: County Tax Collector
the ar;:Zs-at flocument which iv n T - -• ,,•rtc�
and that it was passed & adoprad :r Of noard of
County Assessor Superrisors of Contra Costa County. California. on
County Administrator the date shown_ ATTEST: J. It- OLSSON. County
Clerk&ex-officio Clerk of laid Board of Superrjwra.
by Deputy Clerk.
Q� on Ma�1979
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Policy )
for Park and Recreation ) May 15 , 1979
Facilities Maintenance. )
- The Board on May 1, 1979 having referred to its Finance
Committee (Supervisors R. I. Schroder and S. t•1. McPeak) for study
and recommendation the matter of park and recreation facilities
maintenance and development; and
The Committee having this day submitted a report (a copy
of which is attached hereto and by reference incorporated "herein)
outlining a proposed policy for park and recreational facilities
maintenance; and
Board members having discussed the various recommendations
at length, and Supervisor E. H. Hasseltine having requested that
action on same be deferred until later in the meeting; and
Later in the day Supervisor Hasseltine having submitted
proposed revisions to Items 4 and 6 of the Committee's report, to
read as follows :
4 . That none of these funds be expended for maintenance
or operations unless new legislation permitting such
expense be enacted. Expenditure of funds for main-
tenance or operations shall not occur without specific
authorization of this Board.
6. In connection with the proposed Crocker Homes develop-
ment (Subdivisions 5354 and 5380) it is the feeling
of the Committee that this park and recreational
facility will be primarily for the use of the residents
of the Crocker Homes subdivisions ; that the facility
should be offered for dedication to the public; that
a homeowners association should be created by the
developer; and that the homeowners association then
be considered as the responsible authority for
continued operation and maintenance of the facility.
At tn- same time, the formation of an assessment
district under the Lighting and Landscape Act of 1972
shouif- be considered as a means of collecting maintenance
service charges.
Board mem:zers having unanimously agreed with the proposed
revisions ;
TT IS BY THE BOARD ORDERED that the recommendations of the
Finance Com-_-a-ttee, as revised by Supervisor Hasseltine, are APPROVED.
PASSED by the Board on May 15 , 1979.
I HEREBY CERTIFY that the foregoing is a true and correct
copy o= an order adopted by the Board of Supervisors on May 15 , 1979.
cc: Finance Committee witness my hand and the Seal
Internal Operations of the Board of Supervisors affixed
Committee this 15th day of May, 1979.
Public Works Director
Shapell Industries J. R. OLSSON, CLERK
Crocker Homes
Director or Planning
County Counsel By 1952 , Deputy Clerk
County Administrator Ma ." Craz
0 ONO
The Board of Supervisors Contra COUnt Clerk an
County Clerk and
Costa
Officio Clerk of the Board
County Administration Building Costa Mrs.GersidinoRusseu
/� Chief Clerk
P.Q. BOX 91 / o 1/' t / (415)372-237,
Martinez, California 94553 County
Tom Powers, 1st District
Nancy C.Fanden,2nd District
Robert 1.Schroder.3rd District n
Sunne Wright MCPeak.4th District �
Eric H.Hasselline,5th District
May 15 , 1979
RECEIVED
REPORT
MAY 151979 O F
,J.R�OLSSON FINANCE COMMITTEE
M
a su. �,�ay
"�i` os, 0 N
n.�=a THE MATTER OF PROPOSED POLICY FOR
PARK AND RECREATIONAL FACILITY MAINTENANCE
The Committee met on May 7 , 1979 , and again on May 14 , 1979
to discuss the matter of proposed policy for park and recreational
facilities maintenance and also to consider other policy matters
in connection with park and recreational development in the unin-
corporated areas of the county.
The following matters were discussed in light of current
park financing problems and uncertainties :
1 . Should park dedication policies and ordinance require-
ments be changed?
2. Should past practices in park land acquisition and/or
development of existing park land be continued?
3. Should past practice of formation of multiple county
service areas to provide local park and recreational
services be continued? Should present county service
areas be continued?
4. What are the best alternatives to assure continued
financing for the maintenance of existing park and
recreational facilities?
5. Should new park and recreational facilities by land
developers be required or allowed ( i . e. , the Crocker
Homes and Shapell developers) ?
After discussing the matter and the contents of various
staff reports and memoranda on the subject , including the April 18 ,
1979 report to the Board from the Public Works Director; the
April 24 , 1979 memorandum from Supervisor Hasseltine ; the April 23 ,
1979 memorandum to the Board from the County Administrator ; the
May 1 , 1979 memorandum to Supervisor Hasseltine from County Counsel ;
and the May 1 , 1979 memorandum to the Board of Supervisors from the
Public Works Director, the Finance Committee recommends the
following :
Utj
Report of the Finance Committee Page ,2
May 15 , 1979
1 . That the current county ordinance requirements for park
dedication be continued .
2. That fees from the park dedication ordinance and other
available funds be used to acquire land for future park
and recreational uses .
3. That available park and recreational funds NOT be used to
develop existing park land or for other capital improve-
ments of park and recreational facilities without specific
authorization of the Board as an exception from this basic
policy.
4. That none of these funds be expended for maintenance or
operations .
5. That the matter of long-range policy on the maintenance
of park and recreational facilities in the unincorporated
areas of the county should be formulated following detailed
discussion and consideration of the various alternatives by
all interested parties . It is recommended that formulation
of such policy be referred to the Internal Operations
Committee of the Board with the request that the Committee
schedule meetings with representatives of various park and
recreational service areas , city representatives , park and
recreation districts and others . That preparatory to such
meetings , staff ( County Administrator , County Counsel and
Public Works Director) be directed to prepare a report to
the Internal Operations Committee detailing the various
options and legislative requirements and other actions
needed to implement them.
6. In connection with the proposed Crocker Homes development
(Subdivisions 5354 and 5380) it is the feeling of the
Committee that this park and recreational facility will be
primarily For the use of the residents of the Crocker
Homes subdivisions ; that the facility should be offered
for dedication to the public but should be maintained
through a homeowners association created by the developer;
and that he homeowners association then be responsible
for the continued operation and maintenance of the facility.
7 . In connection with the Shapell development (Subdivision
4820) the proposed linear park will actually be a part of
a larger area-wide park and recreational system and will
therefore be used by others in addition to the resident of
Subdivision 4820; therefore , it is recommended that:
a . The Board direct the Public Works Director to incor-
porate in the subdivision agreement with Shapell
Industries a requirement that Shapell maintain the
linear park for a period of two years from the date of
completion of the construction of the facility.
Report of the Finance Committee Page 3
May 15 , 1979
b. That the Board declare its intent to have County
Service Area R-7 undertake the future maintenance
responsibilities for the facility upon the completion
of the two year maintenance period described in (a)
above.
c. That the Board direct the Public Works Director to
prepare the necessary res'blutions to implement the
formation of an assessment district under the Light-
ing and Landscape Act of 1972. This will provide a
possible future means of collecting maintenance
service charges.
Robert I . Schroder Sunne McPeak
Supervisor, District III Supervisor District IV
VLC:jb
cc : County Administrator
County Counsel:
Planning Director
Public Works Director
Shapeli Industries
Crocker Homes
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Mww of
Cleanup of the Pittsburg Memorial Hall
by County Inmates
WHEREAS it is desirable to have a clean-uo at the Pittsburg Memorial Hall
grounds in preparation for Memorial Day Services, and upon the recommendation
of the Public Works Director and the Sheriff-Coroner IT IS BY THE BOARD ORDERED
that select . inmates be directed to clean up the Pittsburo Veteran's- Memorial
Hall .
PASSED BY THE BOARD on P4ay 15, 1979.
I hereby certify that the foregoing is a true and carred copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Sheriff—Coroner Maness my hand and the Seal of the Board of
Public Works Supervisors
affixed this 15thday of ti'aY 1979
J. R. OLSSON, Clark
By �r� Deputy Clerk
R. . rluhrer
H-24 4/77 15m ,
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 19 72-
In the Matter of
Report from HSAC concerning
Hospital Consortium Proposal.
The Board having received a May 1, 1979 memorandum from
Chris Adams, Chairperson, Human Services Advisory Commission,
transmitting a HSAC report concerning Hospital Consortium Proposal
entitled "Use of Community and District Hospitals for Acute
Inpatient Care of County and Tedi-Cal Patients." ;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
report is ACKNOIdLEDGED and same is REFERRED to the Consortium Task
Force.
PASSED by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order enured on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Consortium Task Force Witness my hand and the Seal of the Board of
Director of "ealth Service Supervisors
County Welfare Director affixed this 15thday of May 19 79
County Administrator
J. R. OLSSOi11, Clerk
B Deputy Clerk
Maxine M. P:eufeld
H-24 4/77 15m
V
a
April, 1979
RECEIVED
HUMAN SERVICES ADVISORY COMMISSION
AY 1979
J. R. OLS:ON
REPORT CONCERNING HOSPITAL CONSORTIUM PROPOSA CLERK BOARD OF SUPERVISORS
CONTRA COVA CO.
USE OF CO:IMUNITY AND DISTRICT HOSPITALS FOR AC C ......De
INPATIENT CARE OF COUNTY AND MEDI-CAL PATIENT .
The purpose of the proposal is to lay the basic framework for joint
planning by the Consortium, which consists of six community or district
hospitals in Contra Costa County, and the County Hospital. The joint
planning could produce a plan for gradually phasing out the County
Hospital.
The Human Services Advisory Commission has major concerns which it
feels are not adequately addresser) in the report. These include, but
are not limited to, the following:
1. The Consortium reports all of its figures in total number of beds
available in all of the hospitals instead of reporting distribution
of capacity and need by County geographical area. It is difficult
to see whether the number of obstetrical beds is sufficient in West
County .for West County eligibles. There should be a way to get some
idea of the number of eligibles in'need of pediatric and obstetrical
services who are traveling to Oakland (Children's Hospital) and
Berkeley (Alta Bates Hospital) for these-services.
2. The Consortium report does not adequately deal with the Prepaid
Health Plan (Key Plan) or its members. The Key Plan has already
shorn that a higher amount can be recovered from the State for
Medi-Cal Key Plan members (87.1%) than for nonmembers (67.75) .
3. There is a lack of medical cost-containment provisions. This lack
has the potential for quickly bankrupting the County treasury. This
entire area is very important but is addressed very inadequately in
the report. However, the fact that the district and community
hospitals have finally agreed to talk with one another is an en-
couraging development.
4. The Consortium proposes that the County Board of Supervisors under-
write all bad debts for County patients even though the individual
district and community hospitals' cost-ratio of bad debts is higher
for Medi-Cal patients than is that now being experienced at County
Hospital. County Hospital now admits 64% of the Medi-Cal patients
served per year, yet the County's contractual allowances (losses)
were half of the losses from the combination of Corsortiun, hospitals,
which admitted 36% of the Medi-Cal patients.
5. Since hospital daily bed rates do not reflect actual costs and hos-
pitals make up their losses in ancillary services, it is difficult
Microfilmed with board orad'
' - 2 -
to compare community and district hospital costs with those of the
County. (County Hospital rates for all services are based on actual
costs.) [•then average daily costs are compared in the report, it is
not acknowledged that all physicians' fees and supplies are included
in the County Hospital's rate, as are the costs for psychiatric
services. According to current CRA reports, County Hospital's average
length of stay is within the median of averages of other Consortium
hospitals, contrary to the report.
6. Consortium hospitals are not justified in stating that not building
a new County Hospital is a cost-savings mechanism. It appears that
Consortium hospitals are requesting the County to assist them in their
capital outlay / building funds with these funds which will not be
i used on a new County facility.
I
:. The Consortium report co=tains no guarantee (or even a plan) that
physicians now employed by the County will have full staff privileges
in the community hospitals. This matter is not addressed at all.
8. There is no real discussion of the future of the physician and nurse
practitioner training program in family practice affiliated with U. C.
Davis. At the last vote, Mt. Diablo Hospital physicians wanted only
to be involved in a physician training program for obstetrics.
Attempts by County medical staff to receive privileges at Consortium
hospitals have been fraught with difficulty in the past. The issue
of the future of the County's Family Practice training program should
not be overlooked.
9. The Board of Supervisors should study cost-containing alternatives
to the Consort._— report, including contracting for acute medical
beds with Kalse--Permanente.
10. The Consortium report seems to further augment the fragmentation of
the delivery of services now going on in the County. It does not
address the h—O th-education or prevention aspects that are very
important when assuming any part of health-services delivery.
11. The report pr-7des no sense of certainty that private hospitals
and/or the cis=ict hospital in West County are prepared to deal
with the needs oz the poor, near-poor, or very poor.
12. Difficult, expe.=sive types of care such as rehabilitation and psychia-
tric services are not included in the Consortium plan.
Microfilmed with board order
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 9 79
In the Molter of
Acceptance of Head Start Program Audit
for the Period January 1, 1978 to
December 31, 1978, and Authorization
for Payment of Said Audit
WHEREAS, this BOARD having been informed by the County Auditor that the
audit of the Head Start Program for the period January 1, 1978 to December 31,
1978 has been completed; and
WHEREAS, the County Auditor recommends acceptance of the audit report and
payment of the contracted charge of $3,990;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Head,Start,Program audit
be accepted and the County Auditor is AUTHORIZED to draw his warrant in favor of
Vasquez, Quezada & Navarro for $3,990.
PASSED BY THE BOARD ON 14ay 15, 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 15th day of ''lay 19 79
J. R. OLSSON, Clerk
By_ Deputy Clerk
H 24 12/74 • 15•M R. . Fluhr-er
Orig. Dept. : County Auditor-Controller
cc: County Administrator
Community Services Administration
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 1979
In the Matter of
Agreement between Pinole Fire AS EX=-OFFICIO THE GOVERNING
Protection District and the BODY OF THE PINOLE FIRE
City of Pinole PROTECTION DISTRICT OF
CONTRA COSTA COUNTY
IT IS BY THE BOARD ORDERED that its Chairman, . as "Ex-Officio
Chairman of the Governing Body of the Pinole Fire Protection
District of Contra Costa County, is AUTHORIZED to execute an
agreement between said District and the City of Pinole, under
the terms of which the City agrees to provide fire protection
services to the District for the period July 1, 1978 through
June 30, 1979, at a cost to the District of $108,276, under terms
and conditions as more particularly set forth in said-agreement.
Passed by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entwed on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: City of Pinole Supervisors
Fire District affixed this 15thday of May 19 79
Auditor-Controller
J. R. OLSSON, Clerk
By Deputy Clerk
J. Fluhrer
H-24 4/77 15m r
0 .�
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 .9 19
In the Motter of
Montalvin Manor Youth
Beautification Program
The Board having received a September 28, 1978 letter from -
the Chairperson, Housing and Community Development, Advisory
Committee, recommending reallocation of $50,000 Fourth Year
Community Development funds, subject to conditions, from the
Community Services Department House Maintenance Training and-
Counseling Program to the Citizens Committed to Community Advance-
ment for the Montalvin Manor Youth Beautification -Program; and
The Board having referred aforesaid recommendation "to the
County Administrator, Director of Planning, Director of Community
Services Department, and County Counsel; and
The County Administrator having furnished a report on afore-
said recommendation;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the receipt
of the report of the County Administrator is ACKNOWLEDGED, and as
recommended therein reallocation to Citizens Committee to Community
Advancement of sufficient funds to cover actual out-of-pocket
expenses incurred during the period July 15, 1978 to October 31, 1978
is AUTHORIZED.
PASSED 3Y THE BO HD, on May 15, 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 15thday of May 19-U
Orig. Dept. County Administrator
J. R. OLSSON, Clerk
cc. Director of Planning By Deputy Clerk
Community Services Dept. . , . s unrer
County Counsel
HCDAC
CCCA
H-24 4/77 15m
In the Board. of Supervisors
of
Contra Costa County, State of California
May 15 019 79
In the Matter of
Manpower Advisory Council's Recom-
mendations Regarding Public Service
Employment Providers for CETA Title
II-D and CETA Title VI Projects for
FY 1978-1979
The Board having received the recommendation of the Manpower
Advisory Council regarding approval of the attached lists of, Public Service
Employment providers for Title II-D and Title VI projects;
IT IS BY THE BOARD ORDERED that the recommendations of the Manpower
Advisory Council are REFERRED to the Internal Operations Committee (Supervisors
N.C. Fanden and T. Powers) for the purpose of hearing appeals. -
IT IS BY THE BOARD FURTHER ORDERED that the Internal Operations
Committee (Supervisors N.C. Fanden and T. Powers) is HEREBY DIRECTED to
report its recommendations back to the Board on May 22, 1979 for final action.
PASSED BY THE BOARD on May 15, 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, of Manpower Programs Witness my hand and the Seat of the Board of
Supervisors
cc: County Administrator affixed this 15 thday of IRay 19_ 79
Manpower Advisory Council (via manpower)
Internal Operations J. R. OtSSON, Clerk
By -V lT _ Deputy Clark
R. Fluhrer
BW:pal
H-24 4/77 15m
0
In the Board of Supervisors
of
Contra Costa County, State of California
max 15 , 19 ?g
In the Matter of
Approval of Medical Specialist
Contracts for the Department
of Health Services
IT IS BY THE BOARD ORDERED that contracts with certain medical
specialists listed by name and number below, effective May 1, 1979 through
April 30, 1980, are hereby APPROVED, implementing Resolution No. 77/326_
adopted April 19, 1977:
Contract Number Name
26-801-2 Raymond Arnold, M.D.
26-820-2 Edward S. Carmick, M.D.
26-040-3 John Carr, M.D.
26-802-2 Michael Cohen, M.D.
26-824-2 Hunter Cutting, M.D.
26-829-1 Sharon Drager, M.D.
26-805-2 Roger Greenwald, M.D.
26-806-2 Gerald Hirschberg, M.D.
26-807-2 John Hutchison, M.D.
26-808-2 William Jervis, M.D.
26-816-2 A. Russell Lee, M.D.
26-809-2 Marston Leigh, M.D.
26-822-2 Harry J. MacDannald, M.D.
76-811-2 Stephen Murphy, M.D.
26-819-2 Munro Ransdell, M.D.
25-038-3 Cavett M. Robert, M.D.
25-817-2 James M. Rosin, M.D.
26-821-2 James Stanton, M.D.
26-823-2 Walter Stullman, M.D.
26-043-2 Peter Braunstein, M.D. and Robert Swanson, M.D.
26-325-2 Harry Newman, M.D. and Theodore Purcell, M.D.
IT IS FURTHER G3DLRrD that the Director, Department of Health Services,
is AUTHORIZED to sign these contracts on behalf of this Board.
PASSED BY THE BOARD on 14av 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator's Office witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: Auditor-Controller affixed this 15th day of Maar 19 79
Dept. of Health Services
Contractors
J. R. OLSSON, Clerk
gy Deputy Clerk
R. Fluhrer
dg
H-24 4/77 15m
,r
t i
C
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Clinical Facilities Agreement #26-032
for the Los Medanos College Emergency
Medical Technician Program
The Board having considered the report of the County Administrator
regarding Clinical Facilities Agreement #26-032 with The Contra Costa Community
College District, effective February 24, 1977, to provide clinical learning and
experience in County Medical Services facilities for students enrolled in the
Los Medanos College Emergency Medical Technician Program,
IT IS BY THE BOARD ORDERED that:
1. Its Chairman is AUTHORIZED to execute said Clinical Facilities
Agreement #26-032, and
2. The Director, Department of Health Services, is DIRECTED to give
30 days notice in writing, by registered mail, to the College
District, so as to terminate said Agreement effective June 30, 1979,
and
3. The Director, Department of Health Services, or his designee, is
AUTHORIZED to conduct negotiations for a new agreement, effective
July 1, 1979, with the College District, utilizing standard form
provisions required by the Office of the County Counsel. .
PASSED BY THE BOARD on Play 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator's Ofiice Witness my hand and the Seal of the Board of
Attn: Contracts &: Grants Unit Supervisors
cc: Auditor-Controller affixed this 15th May of May 19 79
Health Services
College District J. R. OLSSON, Cleric
By Deputy Clerk
H J. Flu.hrer
H-24 4/77 15m U
I
C �
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Approval of contract extension
agreements for collection services
IT IS BY THE BOARD ORDERED that its cha -rn m is AUTHORIZED to
execute contract extension agreements with Burns A. Campbell, Inc., dba
California Credit Council, and. FarWest Collection Services, Inc. for the
period May 1, 1979 to August 31, 1979, to allow for requests for proposals
to be submitted to the county by all interested collection services
organizations.
PASSED BY THE BOARD ON May 15, 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: Auditor-Controller Supervisors
affixed this 15th day of Eay 19 79
cc: Auditor— Controller J. R. OLSSON, Clerk
Far West Collection 8y Deputy Clerk
H 24 12174 , Se rvice� Inc.
Oalifornia Credit Council J. Fluhrzr
County Administrator
In the Board of Supervisors
of
Contra Costa County, State of California
1M.ay 15 19 79
In the Matter of
Contract #78-118
Tyla Urena
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUMBER: 78-118
CONTRACTOR: Tyl a Urena
TERM: May 16, 1979 through June 30, 1979
PAYMENT LIMIT: $150.00
DEPARTMENT: Community Services Department
SERVICES: Interpretation
FUNDING: Community Services Administration (Federal), Org. No. 1407
PASSED BY THE BOARD on 14ay 15, 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 any hand and the Seal of the Board of
Ori g. Cormiuni ty Services Department Supervisors
cc: County Administratoraffixed this 15thday of igav 19 7D
County Auditor-Controller
Contractor (Via CSD) J. R. OLSSON, Clerk
By �� Deputy Clerk
Fluhrer
H-24 4/77 15m
Y
i) I i
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 1979
In the Matter of
Contract Amendment with
Gates, McDonald & Company
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute a contract amendment agreement with Gates, McDonald
& Company for provision of administrative and management services
with respect to the Unemployment Compensation Program to extend
the termination date of said contract from December 31, 1978 to
December 31, 1979, for an additional amount of $9,160.
Passed by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct COPY Of GO order entered On the
minutes of said Board of Supervisors on the date aforesaid. the Board of
Orig: Administrator Witness my hand and the Seal of
cc: Contractor (via Administiap&14wrs
Auditor-Controller of this 15thday o' May 19-2-09-
County Counsel
Director of Personnel J. R. OLSSON, Clerk
Deputy Clerk
BYL� E uh=-er �
H-244177 ISm
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Contract P78-119
Sheila M. Arnaud
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUMBER: 78-119
CONTRACTOR: Sheila M. Arnaud
TERM: May 15, 1979 to July 6, 1979
PAYMENT LIMIT: $1 ,980.00
DEPARTMENT: Community Services Department
SERVICE: Program Development
FUNDING: Federal Community Services Administration State Projects
Org. 1442
PASSED BY THE BOARD ON Vi*ay 15, 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.
Ori g: CSG Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County Auditor-Controller affixed this 15th day of i"iaY 1979
Contractor (via CSD)
J. R. OLSSON, Clerk
By Deputy Clerk
R: Kiuhrer
H-24 4/77 15m �� lid
�
In the Board of Supervisors
of
Contra Costa County, State of California
play 15 , 19
In the Matter of
Contract with the Rape Crisis
Center of West Contra Costa,
To provide Assistance to the
Victims of Rape
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute a -Contract with the Rape Crisis Center of West Contra
Costa, for provision of services to victims of rape from May 1,
1979 through April 30, 1980, under the Omnibus Crime Control and
Safe Streets Act of 1969 as amended (P.L. 90-351) , with a Contract
Payment limit of $43,215, and under terms and conditions as more
particularly set forth in said contract.
PASSED by the Board on-11,6ay 15, 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: District Attorney Supervisor
Attn: John Christolos affixed thisl5thdaf
cc: County Administrator y of �.ay 19 79
County Auditor-Controller
Criminal Justice Agency J. R. OLSSON, Clerk
Attn: George Roemer By n Deputy Clerk
Contract-rr (via DA)
VJ. Fluhrer
-24 4177 15m
I, 1
In the Board of Supervisors
of
Contra Costa County, State of Califomia
I,11'ay_15 , 19 _19
In the Matter of
Contract Amendment Agreement
Ir with the County
Superintendent of School
The Board on December 27, 1977, having executed
Contract #29-410 with the Contra Costa County Superintendent
of Schools for the County to provide certain consultation and
supervision services for occupational therapists employed by
the Superintendent of Schools; and
The Board having considered the request of County
Medical Services regarding Contract Amendment Agreement
rr29-410-1 to name Kathleen Mallory, M.D. , Medical Director at
George Miller, Jr. Memorial Center, East, as the County staff
person responsible for rendering said services, IT IS BY THE
BOARD ORDE3ED that its Chairman is AUTHORIZED to execute said
Contract Amendment Agreement #29-410-1.
PASSED BY THE BOARD on May 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
c c: Adm i r i s--rat o r' s Office Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Supervisors
Auditor-Controller affixed this 15thday of may 19_23
Dent. of Health Services
County Superintendent
of Schools J. R. OLSSON, Clerk
By' ,_ aA , Deputy Clerk
I'l�l J. Fluhrer
H-24 4/77 15m � ���
• In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 197
In the Natter of
The California State Office of
Economic Opportunity Crisis
Intervention Program Agreement
No. 7900-4524
Amendment No. 1
IT IS BY THE BOARD ORDERED THAT THE CHAIRMAN is hereby AUTHORIZED
to execute Amendment No. 1 to the California State Office of Economic
Opportunity Agreement No. 7900-4524 entered into February 14, 1979 referencing
the Crisis Intervention Program.
It is hereby amended as follows:
1. In article 9 the total amount is changed from $20,882 to $45,666.
2. The first sentence of Article 10 is revised to read, "Upon
request, Contractor will be given an initial 30 percent advance
and a further advance of $12,392 (50 percent of the $24,784
increased funding) to implement this Amendment."
3. Attachment A is replaced in its entirety.
All other terns and conditions shall remain the same.
PASSED BY THE BOARD may 15, 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 dote aforesaid.
Orig. Dept: Community Services Witness my hand and the Seal of the Board of
Department Supervisors
cc: County Administrator affixed this 15 h day of �Ta,, . 19 79
Auditor Controller
State OEO (via CS)
J. R. OLSSON, Clerk
By 7Deputy Clerk
'R. Fluhrer
H-24417715m /_
lee
In the Board of Supervisors
of
Contra Costa County, State of California
Nay 15 ' 19 -23 -
In the Matter of
Approval of Adult Day Health Care
Services Plan for submission to
California Department of Health
The Board on August 1, 1978 having referred to the County Office
on Aging for the Adult Day Health Planning Council the responsibility for ,
preparation of the Contra Costa County 5 year Adult Day Health Plan; and
Such Plan having been received from Edwin Miller Chairperson,
Adult Day Health Planning Council, following three mandated Public Hearings;
and
The Board having received a recommendation for approval from the
County Welfare Director and the Director, Office on Aging;
IT IS BY THE BOARD ORDERED that the Board of Supervisors does
hereby APPROVE the Adult Day Care Services Plan and AUTHORIZES the Director,
County Office on Aging, to submit the Plan to the California Department of
Health for review and approval.
PASSED BY THE BOARD on May 15, '1979-
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: County Welfare Director Supervisor
Director, Office on Aging affixed this 15th day of Mai T 19-7.C_
cc: California Department of Health
via Office on Aging J. R. pLSSOf11, Clerk
County Administrator
Director, Health Services B Q Deputy Clerk
-President, Adult Day Health Planning� j� ncil ,� =• J. F luhrer
*President, Advisory Council on Aging v
via Office on Aging
JFM/dc
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
EPA Grant Application for a
Contra Costa County Community
Noise Evaluation and Control
Project
The Board having considered the recommendation of the Director,
Department of Health Services, regarding a Grant Application for submission
to the U. S. Environmental Protection Agency (EPA) requesting $12,000 in
federal grant funding for the County Department of Health Services (Public
Health) to operate a one year "Community Noise Evaluation and Control Project,"
as more particularly set forth in said Grant Application,
IT IS BY THE BOARD ORDERED that said Grant Application is hereby
APPROVED and that the Board Chairman is AUTHORIZED to execute said Grant
Application for submission to the U. S. Environmental Protection Agency.
PASSED BY THE BOARD on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Dept. of Health Services Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
Auditor-Controller affixed this 15th day of Max 19_zQ
EPA (via Health services)
J. R. OLSSON, Clerk
By �� z �_AA gd Deputy Clerk
J. :luhrer
8 P2dd 4/77 15m
tw � ��`t
t
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 19 79
In the Matter of
Referring Litter Control Grant
Agreement to the Finance Committee.
The Board having received a grant offer in the amount of $119,427 from
the State Solid Waste Management Board as part of the Litter Control, Recycling
and Resource Recovery Act of 1977.
IT IS BY THE BOARD ORDERED that said grant offer is hereby REFERRED to
the Finance Committee. (R. I. Schroder — S. W. McPeak) .
PASSED by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correcl copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Witness my hand and the Seal of the Board of
ORIGINATOR: Public Works Department Supervisors
Environmental Control affixed this,ZLIedoy of 192�7
cc: Public Works Director
J. R. OLSSON, Clerk
Environmental Control �
Business and Services By '/ ,e� j.,� ,;c.t , Deputy Clerk
County Administrator Helen H.Kent
S'
H-24 4/77 15m U ��'�
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Appeal )
of Alma Naismith from Action of the )
Orinda Area Planning Commission on ) May 15, 1979
Application for M.S. 28-78, Orinda )
Area. )
The Board on April 17, 1979 having continued to this date
the hearing on the appeal of Alma Naismith from the Orinda Area
Planning Commission denial of the application for Minor Subdivision
28-78 to divide 26,644 square feet into two parcels with ordinance
variances for existing structures in the Orinda area; and
Mr. Harvey Bragdon, Assistant Director of Planning, having
described the proposal and having advised that the Area Planning
Commission felt Parcel B would be a difficult site to develop and
would require substantial grading to the hillside which grading is
inconsistent with environmental goals expressed in the General Plan;
and
Ms. Naismith having stated that the proposed lots are
compatible with the surrounding neighborhood and having urged that
she be permitted to subdivide her property; and
Roland Mallory, attorney representing the applicant, having
objected to applying general plan low density residential standards
to property surrounded by smaller parcels, having stated that there
is an existing level area where the proposed house on Parcel B would
be located, and having expressed the opinion that in terms of equity
the applicant should be allowed to subdivide her property; and
Lawrence A. Harper, 52 Oakwood Road, Orinda, having appeared
in support of the appeal; and
Dave Boone, representing the Orinda Association Planning
Committee, having appeared in opposition to the proposal and having
stated that the proposed subdivision would create two substandard
lots; and
3'
Ms. Naismith, in rebuttal, having stated that environmental
concerns were considered in developing site plans for the property;
and _
Supervisor R. I. Schroder having stated that in his opinion
changes in the General Plan that reduce density are proper and -
necessary, and having moved that the appeal of Ms. Naismith be denied
based on environmental concerns noted in the staff report, testimony
and the inconsistency with the General Plan; and .
Supervisor T. Powers having seconded the motion; and
Supervisor S. W. McPeak having stated that in view of
surrounding development it would be inequitable to deny the minor
subdivision and that therefore she could not support the motion; and
Supervisor E. H. Hasseltine having concurred with
Supervisor McPeak that once the area has been built up reducing
the density could create an inequity; and
The vote on the motion of Supervisor Schroder was as
follows:
AYES; Supervisors T. Powers, N. C. Fanden,
R. I. Schroder.
NOES: Supervisors S. W. McPeak, E. H. Hasseltine.
ABSENT: None.
I HEREBY CERTIFY that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of Supervisors
on the date aforesaid.
Witness my hand and the Seal
of the Board of Supervisors affixed
this 15th day of May, 1979.
J. R. OLSSON, CLERK
By dZ4-a-
--Vera
Nelson
Deputy Clerk
cc: Alma Naismith
Roland Mallory
Director of Planning
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on the )
Appeals of Secluded Valley )
Homeowners' Association and the )
City of Walnut Creek from County )
Planning Commission Conditional ) May 15, 1979
Approval of Tentative Map for )
Subdivision 5065, Walnut Creek )
Area. )
Clayco Corporation, Owner. )
The Board on April 24, 1979 having continued to this
time the hearing on the appeals of Secluded Valley Homeowners'
Association and the City of Walnut Creek from County Planning
Commission conditional approval of the tentative map for Subdivision
5065 (Clayco Corporation, applicant and owner) to divide 17.3 acres
into 30 parcels, Walnut Creek area; and
William Brown, President, Secluded Valley Homeowners'
Association, having stated that previous agreements prohibited
access to the property by way of Bacon Court or Rosemont Court .and
having expressed concern for increased traffic; and
The following persons having appeared in support of the
appeal of the Secluded Valley Homeowners Association:
Harold Guilkey, 1189 Bacon Court, Walnut Creek,
John Russell, 91 Bacon Court, Walnut Creek; and
Nan Matt, President, and Leigh Brite, member, New Larkey
Homeowners' Association, having expressed concern for the increased
traffic and the cost of improvement to Larkey Lane to accomodate
said traffic that would be generated if Larkey Lane is chosen to be
the access route into the proposed subdivision; and
Supervisor R. I. Schroder having stated that he does not
concur with the entire recommendation of the Planning Commission and
that after meeting with all interested parties, he felt access to the
proposed subdivision should be by way of the Rosemont area and,
therefore, having recommended that the Board grant the appeals of
the Secluded Valley Homeowners Association and the City of Walnut Creek
subject to the Planning Department staff preparing appropriate conditions
for Board consideration which would provide access to the proposed
subdivision by way of the Rosemont area; and
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on May 15, 1979.
I hereby certify that the foreoing 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 15th day of May, 1979.
J. R. OLS�Q�I, C
BY o l \
Ronda Amdahl
Deputy Clerk
cc: Secluded Valley Homeowners ' Association
City of Walnut Creek
Clayco Corporation 0
Maurice Huguet, Jr. �
Director of Planning
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 1979
In the Matter of
Hearing on the Appeal of iiuir K.
and Steven h. Sorrick from Action
of the Orinda Area Planning
Co.-mnission on Application for
-livor Subdivision 237-78, Orinda
Area.
The Board on April 24, 1979 having fixed this time for
hearing on the appeal of Muir K. and Steven 11. Sorrick from Orinda
Area Planning Commission conditional approval of application for
Minor Subdivision 237-73 to divide 2.3 acres into two lots, Orinda
area; and
Harvey Bragdon, Assistant Director of Planning, having
described the proposal and having advised that the Planning Commission
felt it was necessary to impose a condition requiring dedication of
a scenic easement to ensure protection of a wooded area; and
Muir Sorrick having stated that requirement of a scenic
easement is redundent since compliance with other conditions would
prohibit development of said portion of the property; and
Joey Judge, representing the Orinda Association, having
suggested that if scenic easement term presents a problem for
Mrs. Sorrick, the board may wish to redesignate said portion of the
property while insuring the appropriate protection; and
Mrs. Sorrick, in rebuttal, having urged the Board to delete
Condition No. 13 requiring dedication of a scenic easement;..and
Supervisor R. I. Schroder having questioned the specific
reasons for requiring dedication of a scenic easement and, therefore,
having recommended that the aforesaid appeal be referred back to the
Orinda Area Planning Commission for report and recommendation on
same;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on May 15, 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: Nuir K. and Steven h. Supervisors
Sorrick. 15th ".lay 79
The Orinda Association affixed this day of Y 19
Director of Planning - �
Public 0orks Director J. R. OLSSON, Clerk
Land Development �
Building Inspection BY " '"�� � � Deputy Clerk
Gloria i11. Palono
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Contra Costa County's Opposition
to Senate Bill 422 (Sieroty).
The Board having been advised by the County Administrator that
Senate Bill 422 (Sieroty) requires that the local director of dental health
services be a full-time position in counties with a population of more than
100,000, and provides that the duties of the local mental health director
cannot include more than responsibility for alcoholism, drug abuse, and
mental health services; and
The County Administrator having pointed out that the local mental
health director in this County (Dr. Arnold Leff) has intentionally been given
broader responsibilities by the Board than would be permitted by Senate
Bill 422;
IT IS BY THE BOARD ORDERED that the Board of Supervisors of
Contra Costa County HEREBY ESTABLISHES a position of opposition to Senate
Bill 422 as long as these provisions remain in the bill, and orders the
County Administrator to notify this County's Legislative Delegation of the
Board's opposition to SB 422 in its present form and to seek amendments to.
delete these provisions.
PASSED UNANIMOUSLY BY THE BOARD ON MAY 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the tool of the Board of
Attn: Asst. Adm.--Human Svcs. Supervisors
Dr. Arnold S. Leff affixed this 15thday of ?4 y 19
Dr. Charles Pollack
Senator John A. Nejedly (via CAO)
Assy. Dan Boatwright (via CAO) J. R. OLSSON, Clerk
Assy. John Knox (via CAO) By Deputy Clerk
Le-islative Delegation
Cvia CAO) F J. Flu'nrer
H-24 4/77 15m _ !!
I � V
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Supporting SB 139 (Alquist)
The Board this day having considered the recommendation of the
County Administrator that it support SB 139 (Alquist) pertaining to State
reimbursement of local costs for lands, easements, rights of way, and
relocations associated with a federal flood control project;
IT IS BY -THE BOARD ORDERED that a County position in SUPPORT of
said measure is hereby established.
PASSED by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Administrator (2) Witness my hand and thi'5eol of the Board of
Supervisors
cc: County's Legislative Delegation, affixed this 15t"day of :Tai 1979
c/o Art Laib
County Counsel
Public Works-Flood Control /, J. R. OLSSON, CteFL,
By Deputy Clerk
0 R. J. Fluhrer
H-24 4/77 15m l-
In the Board of Supervisors
of
Contra Costa County, State of California
May 15, 19 79
In the Matter of
Acknowledging Receipt of Report on
Write Off of Certain Accounts.
Pursuant to Resolution No. 74/640 adopted by the Board on _
July 23, 1g74, the County Auditor-Controller submitted to the Board a
detailed report of certain hospital accounts receivable written off for
the month of April, 1979, totaling $12,892.43.
IT IS By THE BOARD ORDERED that receipt of said report is
hereby ACIfl OWLEDGED.
PASSED by the Board on May 15, 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
oc: County Auditor—Controller Supervisors
County Administrator affixed this 15th day of May 19
R. OLSSON, Clerk
By Deputy Clerk
H 24 12174 - 15-M Gloria M. Palor..o
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Authorization to Destroy
Certain Receipt Books
Pursuant to Government Code Section 26202, this Board (1) finds that
receipt books kept by the Public Works Department are prepared pursuant to
Government Code Sections 24352 and 24353 but are not expressly required by law
to be filed and preserved, and (2) determines that County purposes no longer
require the retention of those now more than three years old, and (3) authorizes
the Department to destroy those now over three years old.
PASSED BY THE BOARD on May 15, 1979 by at least four-fifths vote.
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
Originating Department: supervisors
Public Works affixed this 15th day of__t , t4 79.
cc: County Administrator J. R. OLSSON, Clerk
Auditor-Controller By ,c.Z— , Deputy Clerk
Public Works Dept. Helen H.Kent
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
Mpy 15 09 -79
79
In the Matter of
Proposal to Tape Board Meetings.
Supervisor N. C. Fanden having this day expressed
the view that proceedings of the Board of Supervisors should
be tape recorded and members of the public provided with access
to such tapes, and having recommended that the County Administrator
and the County Counsel submit a report thereon; and
Supervisor Robert I. Schroder having requested that
the report include information as to the need and purpose of
such tapes, the cost involved for the equipment and personnel,
suggestions on who should have access to them and when, and
whether individuals should be charged a fee for listening to
or purchasing duplicate tapes; and
Supervisor Fanden having suggested that the Board
also consider installation of electronic equipment to record
the votes of Board members, noting that when this issue had
been discussed in 1977, cost and other factors precluded use
of such equipment; a;id
Supervisor E. H. Hasseltine having questioned the
priority of the expenditure of funds for electronic vote
recording equipment during this period of fiscal constraint; and
IT IS BY ' BOARD ORDERED that the County Administrator
REPORT to the Board on the aforesaid matters.
PASSED by ,he Board on May 15, 1979
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
County Counsel Supervisors
affixed this1r _day of, iflay 197
J. R. OLSSON, Clerk
By-
Deputy Clerk
Jeanne 0. Magl
H-24 4/77 15m
ia
{
In the Board of Supervisors
of
Contra Costa County, State of California
Mai 19 , 19
In the Matter of
Resignation from the
Contra Costa Council on Aging.
The Board having received a May 8, 1979 letter from
Lela Sater, President, Contra Costa Council on Aging, submitting
resignation of Vernice Justis as a member-at-large, requesting
that the new appointment be from east county and a minority senior,
and offering to screen applications;
IT IS BY THE BOARD ORDERED that the resignation of
Mrs. Justis is ACCEPTED and the Board's appointment policy is
APPLIED.
PASSED by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC : Contra Costa Council Supervisors
on Aging 15th
County Administrator affixed this day of May 1979
Public Information Officer
OLSSON, Clerk
By i Deputy Clerk
.onda Amdahl
H-24 4/77 15m
r
In tho Board of Supervisors
of
Contra Costa County, State of California
May 15 ' 1979
In the Matter of
REPORT ON SPECIAL STATE PAROLE
UNIT
Supervisor Hasseltine brought to the attention of the BOARD
his concern about the recent release of a potentially dangerous
ex-convict who was paroled to Contra Costa County; and
Supervisor Hasseltine recommended that the County Administrator
inquire into the operation of the Special State Parole unit that was
supervising the parolee in question and to prepare a letter for
the Chairman to send to appropriate state officials expressing the
BOARD'S concern about this matter;
Therefore, IT IS BY THE BOARD ORDERED that the recommendation
of Supervisor Hasseltine is APPROVED.
Passed by the BOARD on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc-• County Administrator Witness my hand and the Seal of the Board of
District Attorney Supervisors
Sheriff-Coroner affixed this 15th day of rlav 19 79
J. R. OLSSON, Clerk
By �` L' Deputy Clerk
Jeanne 0. `iagl .
H-24 4/77 15m 0 �p
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Supporting The Passage Of
SB 757 and SB 758 (Nejedly)
On the recommendation of Supervisor Hasseltine, the
Board considered endorsement of SB 757 and 758 (Nejedly) ; and
Senate Bill 757 would make needed changes to State
law allowing for the confinement of mentally disordered
sex offenders; and
Senate Bill 758 would make similar changes for mentally
disordered violent offenders; and
The BOARD indicated that there is a need for greater
public protection in dealing with these types of offenders;
THEREFORE, IT IS BY THE BOARD ORDERED that a position
in support of the adoption of SB 757 and 758 is ADOPTED.
Passed by the Board on May 15, 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.Office: County Administrator Witness my hand and the Seat of the Board of
Senator Nejedly Supervisors
County LegislativEbffixed this] 4rh day of may 1979
Delegation
Arthur Laib
J. A. OLSSON, Clerk
By ��� li' `�: ,�-r Deputy Clerk
Jeanne 0. 1-taglio
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 19 ZL
In the Matter of
Authorization to Execute Modification
#903 to 1979 CETP Title IV Summer Youth
Employment Program Grant Subpart
P06-9004-32 and Modification #902 to the
CETP Administrative Cost Pool Subpart
The Board having approved, by its Order dated January 30, 1979,.
execution of a "Short Plan" Modification to CETA Title III Summer Youth I
Program Grant #06-9004-32, to extend the termination date of the 1978 SPEDY
Grant from December 311, 1978 to June 30, 1979 and to fund planning activities for
the 1979 Summer Youth Program; and
The Board on May 1, 1979, having authorized execution of a Modification
to the County's Comprehensive Employment and Training Plan (CETP), including
Modification #902 to the Summer Youth Employment Program (SYEP) Subpart #06-9004-32;
and
The Board having considered CETA Regional Bulletin #29-79 and the
recommendation of the Director, Department of Manpower Programs, regarding the
need to submit a full modification to FY 1979 Summer Youth Employment Program .
(formerly SPEDY), including corresponding Modifications to the CETP Administrative
Cost Pool Subpart, for the purpose of extending the expiration date from
June 30, 1979 to September 30, 1979, and requesting a total of $1,365,044 for
the period from January 1, 1979 through September 30, 1979, in order to fully
implement said program,
IT IS BY THE BOARD ORDERED that Grant Modification #903 to the
CETP Title IV SYEP Subpart #06-9004-32 and Modification #902 to the CETP
Administrative Cost Pool Subpart are hereby APPROVED and that the Board Chairman
is AUTHORIZED to execute said CETP Modification documents for submission to the
U. S. Department of Labor, and
IT IS FURTHER ORDERED that the Director, Department of- Manpower
Programs is hereby AUTHOUIZED to make non-substantive changes to said documents
as may be required by the U. S. Department of Labor.
PASSED BY THE BOARD on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County Administrator/ affixed this 15tlilay of :"fav 19__j3
Human Services
County Auditor-Controller J. R. OLSSON, Clerk
Manpower Department/ " ' __14 =
Contracts & Grants By - -v,, Deputy Clerk
U. S. Department of Labor RQ. Fluhrer
(via ,7a_Dower) l//
LG:cmp
H-24 4/77 15m
.dab
In the Board of Supervisors
of
Contra Costa County, State of California
May 15
In the Matter of
Buchanan Field Airport
Policy and Standards for
Development and Lease Moratorium
The Board received a letter dated April 23, 1979 from
Richard S. Brown, Chairman, Contra Costa County Aviation Advisory
Committee, 171 John Glenn Drive, Concord, California 94520,
submitting a report entitled "Policy and Standards for Development
for Buchanan Field Airport" and recommending that this Board adopt
said report and that the moratorium on new leases at the airport
be lifted.
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
report is ACKNOWLEDGED, the same TO BE TAKEN UNDER REVIEW and
CONSIDERED at the Workshop relating to Buchanan Field Airport
scheduled for June 12, 1979 at 2 P.M.
PASSED by the Board on May 15, 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: Public :•'orks Director Supervisors
Manamer or Airports 19 79
Director of Planning affixed this 15th day of May
County Administrator
Contra Costa County J. R. OLSSON, Clerk
Aviation Advisory Commityep�^ Deputy Clerk
Helen H. Kent
H-24 4/77 15m
r�
In the Board of Supervisors
of
Contra Costa County, State of California
,,fay 15 . 19 79
In the Matter of
Proposal to Exempt Certain Dog
Licensing Requirements .
Supervisor E. H. Hasseltine having noted that the
County Dog Licensing Ordinance requires the owner of every dog to
obtain a license within 30 days after the dog reaches the age of
lour months and that failure to do so would result in an additional
fee of $4 to be charged for the late license; and
Supervisor Hasseltine having also noted that the dog
owner can take advantage of a reduced dog license fee if a certi-
ficate from a veterinarian is presented attesting to the fact that
the dog has been spayed or neutered; and
Supervisor Hasseltine having indicated that it is his
understanding that in practice veterinarians do not spay or neuter
a dog less than six months old, thereby causing the dog owner,
in his opinion, to be unfairly required to pay a higher fee for
dog licenses when he/she attempts to adhere to County Code
requirements ; and
Supervisor Hasseltine having recommended that the
County Administrator and County Counsel review the feasibility of
waiving penalties imposed in connection with late licensing of
dogs under one year of age and to consider if the vehicle to
accomplish same should be by ordinance or resolution;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on May 15 , 1979 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc : County Administrator Witness my hand and the Seal of the Board of
County Counsel Supervisors
Director of Animal ServicgAxed thislSth day of PAay , 1979
J. R. OLSSON, Clerk
By �L�-•L•�-C� L( /rc�r �.� Deputy Clerk
Jeanne 0. $Iaglio
H-24 4/77 15m � 14U
l t
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 19 79
In the Matter of
Request for County Ordinance
Amendment with Respect to
Regulations and Standards
for Keeping Horses.
The Board having received a May 6, 1979 letter from
George H. Cardinet, The California State Horsemen's Association,
5301 Pine Hollow Road, Concord, California 94521 requesting that
in view of the current gasoline shortage consideration be given
to amending the County Ordinance Code with respect to regulations
and standards for keeping horses; and
Supervisor T. Powers having expressed the opinion that
the aforesaid request should be considered separately and not as
part of the animal control ordinance revision being drafted for
Board consideration; and
Supervisor R. I. Schroder having noted that the County
has gone through many years of debate on the restriction of
housing animals and that caution should be exercised with respect
to the proposed changes;
IT IS BY THE BOARD ORDERED that the request of
Mr. Cardinet is REFERRED to the Director of Planning for report.
PASSED by the Board on May 15, 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: George H. Cardinet Supervisors
Director of Planning affixed this 15th day of May 1979
County Counsel
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
Vera Nelson
H-24 4/77 15m
\ k
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Matter of
Request from Alamo Improvement
Association for Application of
Ordinance No. 79-8 in the
Alamo Area.
The Board on April 3, 1979 having referred to A. A. Dehaesus,
Director of Planning, a March 19, 1979 letter from the Alamo
Improvement Association concerning slope density regulations; and
Mr. Dehaesus having submitted a May 2, 1979 memorandum
responding to the aforesaid letter and recommending that the Board
request the San Ramon Valley Area Planning Commission to commence
public hearings to consider application of the Slope Density and
Hillside Development Combining District (Contra Costa County Ordinance
No. 79-8) to properties in the Alamo area and any other areas in the
San Ramon Valley that the Area Planning Commission wishes to consider;
and
Dean P. LaField, Executive Vice President, Associated
Building Industry of Northern California, having suggested that the
Board simply refer the matter to the Area Planning Commission for
its recommendation and not necessarily to conduct public hearings;
and
Supervisor E. H. Hasseltine having concurred with the
suggestion of Mr. La.=ield, and having recommended that the matter
be referred to the San Ramon Valley Area Planning Commission for
review and considers-.=on and to request comments from community
organizations with respect to implementation of provisions of the
Slope Density Ordinance;
I: IS BY T' BOARD ORDERED that the recommendation of
Super-v-isor Hasselti.=_ is APPROVED.
?ASSED b, the Board on May 15, 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: San Ramon Valley Area Supervisors
Planning Commission affixed this 15th day of May 1979
Alamo Improvement
Association
Director of Planning f J. R. OLSSON, Clerk
County Counsel By Deputy Clerk
County Administrator Vera Nelson
H-24 4/77 15m
a
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Denial of
Request of V. Ryan for
Acceptance of Casa Vallecito, Play 15, 1979
Alamo, into County Maintained
Road System
The Clerk of the Board on April 11 , 1979 having in-
formally referred to the Public Works Director a request from
Mr. Vern Ryan, developer of Subdivision 4945, that Casa Vallecito
be accepted into the County-maintained road system; and
The Public Works Director having reported that the
conditions of approval for Subdivision 4945 required that Casa
Vallecito be constructed to County public road standards and
that no exceptions to the requirements of the Subdivision Or-
dinance were granted, and the Board on January 23, 1979 accepted
the improvements in said Subdivision as complete and at that
time did not accept Casa Vallecito into the County-maintained
road system because it was constructed to a width of only 28
feet in a 40-foot Right-of-,�Iay; and
The Public Works Director having this day recommended
that the April 9, 1979 request of Mr. Vern Ryan that Casa Vallecito
be accepted as a County Road be DENIED and that the Board
reaffirm its January 23� 1979 decision not to accept said road
as a County Road; and
I,,ilbur Dube-1-stein, Attorney for ?j-r. Ryan, having ap-
peared and requested the Board to review its decision not to
accept said road into the County-maintained road system; and
Mr. Williams Gray, Deputy Public Works Director, Land
Development, having reviewed the County's road-width and right-
of-way -equirements as set forth in the County' s Subdivision
Ordinance; and
Mr. Duberstein having requested that the Board defer
action on this matter and schedule a time when his client might
appear before the E:,ard and submit his testimony with respect
to said reauest; and
Eoard members having agreed thereto;
IT IS BY THE BOARD ORDERED that May 29, 1979 at 10:30 a.m.
is fixed as the time for the applicant to appear and present his
testimony.
IT IS BY THE BOA�DJD FURTHER ORDERED that the applicant
submit to Board members written statements in advance of the
May 29, 1979 meeting.
PASSED by the Board on May 15, 1979.
CEATMED COPY
I certify that tIzi. is a frill. true & correct copy of
the original document which is on file in my office,
cc: Public Works Director and that it was p;Lssed & adopted by the-Board of,,
Director of Planning Supen•i;ors of Contra Cot�1.County. California, os
the date shown. ATTEST: J. R. OESSO-. Count-,i.
County Counsel Clerk &es-officio Clerk of said nosrd of Supervisors,-
County Administrator by Deputy Clerk..
Mr. W. Duberstein �l��rt1 o, JA Ay 15 1979
Helen H.Kent
j
i {
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Appointments to the Family and
Children' s Services Advisory
Committee.
Supervisor E. H. Hasseltine having noted that the term
of office of Carol Rosenblum as a Supervisorial District V representative
on the Family and Children's Services Advisory Committee expired on
April 11, 1979 and, therefore, having recommended that Edie Harman
(currently serving as the District V alternate to said Committee) be
appointed to the Committee for a three-year term ending April 11, 1982
and the District V alternate position be DECLARED vacant;
Supervisor Hasseltine having further recommended that
Suzanne Cunningham, 107 Megan Court, Alamo 94507 also be appointed to
the Committee to fill the unexpired term of Cora Jackson ending
April 11, 1981;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor are APPROVED.
PASSED by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: 14s. Edie harman Supervisors
Ms. Suzanne Cunningham affixed this 15thday of I-lay 1979
Family and Children's
Services Advisory Cte.
County Administrator - OLSSON, Clerk
Human Services By Deputy Clerk
County Administrator loxia H. Palomo
Public Information
Officer
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 197-9—
In
197.2In the Matter of
Urging Amendments to Governors
Gasoline Distribution Plan
Supervisor Tom Powers having commented on the inconvenience
to citizens caused by Saturday and Sunday closing of gasoline service
stations, and having recommended that a letter from this Board be
sent to the Governor of the State of California, with a copy to the
Metropolitan Transportation Commission, urging that his gas distribution
plan be amended to provide for a reasonable number of service stations
to be oven for business on Saturdays and Sundays, and for an enforceable
policy that would require service station operators to stagger the
hours for selling gasoline both on weekends. anc weekdays; and
Board members have discussed the various aspects of the
current gasoline shortage and its effects on citizens in the County;
and
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Powers are APPROVED and the County Administrator is DIRECTED
to prepare said letter and the Chairman is AUTHORIZED to execute
same.
PASSED by the Board on May 15, 1979
1 hereby certify that the foregoing is'a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Office of Emergency ServiceSupervison
Public information Office affixed this 15th day of P�av 19yq--
J. R. OLSSON, Clerk
By- Deputy Clerk
H-24 4/77 15m 0 143
{
In the Board of Supervisors
of
Contra Costa County.. State of California
i,ay 15 , 19 79
In the Matter of
Appointment to the Contra Costa
County mental health Advisory
Board.
Supervisor E. H. hassel.tine having recommended that
Anita dePaschalis, 1906 Parkmont Drive, Danville 94526 be appointed
to the Contra Costa County dental health Advisory Board (Public
Interest category) to fill the unexpired terra of Marilyn Eberhardt
ending May 31, 1980
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on May 15, 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: Is. Anita dePaschalis Supervisors
dental Health Advisory affixed this 15th day of Mav 19 79
Board
County Administrator
Iluman services Sh - !DL7N, Clerk
County AdministratorCounty Auditor-Controller By Gloria M. Palomovia —' ty Clerk
Public Information Officer
H-24 3/79 15M '� �
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 197
In the Matter of
Appointment to the Emergency
Medical Care Committee,
Citizen/Consumer Representative
for District III.
Supervisor R. I. Schroder having recommended that
Charles E. Hamilton, 3212 Tice Creek Drive ,�5, Walnut Creek 94595
be appointed to the Emergency medical Care Committee, Citizen/
Consumer representative for Supervisorial District III to fill
the unexTired term of harold Manis ending July 31, 1930;
IT IS BY THE BOARD ORDERED that the recommendation
of Supervisor Schroder is APPROVED.
PASSED by the Board on May 15, 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. Charles E. Lami lton Supervisors
Emergency Medical Care Cteaffixed this 15th day of May 19 79
County Administrator -
human Services
County Administrator ��/ 2 OLSSON, Clerk
Public Information By L' / Deputy Clerk
Officer Gloria A. Paloma o
H-24 3/79 15M .fj
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Matter of
City of Concord Opposition to
Proposed Amendment to the
County General Plan in the
Clayton Area.
The Board having received a May 7, 1979 letter from
F. A. Stewart, Concord City Manager, stating that the City is
opposed to a proposed amendment to the County General Plan in
the Clayton area (Keller Ranch) which would permit a higher
density than that depicted in the City of Clayton General Plan;
IT IS BY THE BOARD ORDERED that the aforesaid letter
is REFERRED to the Director of Planning.
PASSED by the Board on May 15, 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: City of Concord Supervisors
Director of Planning affixed this 15th day of. May 1979
Public Works Director
County Counsel
County Administrator CC,,, J. R. OLSSON, Clerk
By n V"Le t_-- , Deputy Clerk
Vera Nelson
H-24 4/77 15m
c c
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Matter of
Appeal of F. William Driscoll
from San Ramon Valley Area
Planning Commission Denial of
Application for Minor Subdivision
No. 25-78, Tassajara Area.
WHEREAS on the 18th day of April, 1979 the San Ramon
Valley Area Planning Commission denied the application of
F. William Driscoll for Minor Subdivision No. 25-78, Tassajara
area; and
WHEREAS within the time allowed by law, F. William
Driscoll filed with this Board an appeal from said denial;
NOW, THEREFORE, IT IS ORDERED that a hearing be held
on said appeal before this Board in its Chambers, Room 107,
County Administration Building, Martinez', California 94553, on
Tuesday, June 19, 1979 at 2:00 P.M. and the Clerk is directed
to publish notice of hearing pursuant to code requirements.
PASSED by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC, F, William Driscoll affixed this 15th day of May 1979
William T. Manning
Director of Planning R. OLSSON, Clerk
By Deputy Clerk
D roth . Ga
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Moller of
Appeal of Harry Gim from
San Ramon Valley Area Planning
Commission Denial of Application
for Minor Subdivision No. 276-77,
Morgan Territory Area.
WHEREAS on the 18th day of April, 1979 the San Ramon
Valley Area Planning Commission denied the application of
Harry Gim for Minor Subdivision 276-77, Morgan Territory area;
and
WHEREAS within the time allowed by law, Harry Gim
filed with this Board an appeal from said denial;
NOW, THEREFORE, IT IS ORDERED that a hearing be held
on said appeal before this Board in its Chambers, Room 107,
County Administration Building, Martinez, California 94553, on
Tuesday, June 19, 1979 at 2:00 P.M. and the Clerk is directed
to publish notice of hearing, pursuant to code requirements.
PASSED by the Board on May 15, 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
Supervisor
cc: Harry Gim affixed this 15th day of May 1979
Roger Lake
Director of Planning
J. r OLSSON, Clerk
By / Deputy Clerk
D rothy C s
H-24 4!77 15m
t r
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. 5
May 15 , 1979
In the Matter of
Filing of Report and Establishing a
Public Hearing in Accordance with
Health and Safety Code Section 5473-
5473.4
The Public Works Director, as Engineer ex officio, will file with the
Clerk of the District a written report containing a description of each parcel
of real property receiving sewerage service from the District and the amount of
the charge for each parcel for Fiscal Year 1979-1980.
IT IS BY THE BOARD ORDERED that a Public Hearing will be held on Tuesday,
July 17, 1979, at 2:00 p.m. , in the Board Chambers in Martinez for the purpose
of hearing and considering objections and protests, if any, to said report and
proposed service charges.
IT IS FURTHER ORDERED that the Clerk of the Board shall publish a Notice
of Hearing in accordance with the Health and Safety Code Section 5473.1.
PASSED by the Board on May 15, 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 liorks Department Supervisors
Environmental Control affixed this 15thday of 1IPy, 19-10
cc: Public Works Director
Environmental Control J. R. OISSON, Clerk
Business and Services B �
y / �. Deputy Clerk
County Counsel
County Auditor-Controller Helen H. Kent
County Administrator
dyr
H-24 4/77 15m U 1�
I
t
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. 19
May 15 , 19 79
In the Matter of
Filing of Report and Establishing a
Public Hearing in Accordance with
Health and Safety Code Section 5473-
5473.4.
The Public Works Director, as Engineer ex officio, will file with the
Clerk of the Board a written report containing a description of each parcel of
real property and the proposed amount of the water and sewerage service charges
for each parcel and lot within subdivisions of record within the District's
boundaries for Fiscal Year 1979-1980.
IT IS BY THE BOARD ORDERED that a Public Hearing will be held on
Tuesday, July 17, 1979, at 2:00 p.m., in the Board Chambers in Martinez for
the purpose of hearing and considering objections and protests, if any, to said
report and proposed service charges.
IT IS FURTHER ORDERED that the Clerk of the Board shall publish a
Notice of Hearing in accordance with the Health and Safety Code Section 5473.1.
PASSED by the Board on May 15, 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 {Yorks Department Supervisors
Environmental Control affixed this 15th day of May 1912—
cc: Public Works Director J. R. OLSSON, Clerk
Environmental Control
Business and Services Deputy Clerk
County Counsel Helen H. Kent
County Auditor-Controller
County Administrator
H-24 4177 15m s.
3,41
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
May 15 , 19 79
In the Matter of
Filing of Report and Establishing a
Public Hearing in Accordance with
Health and Safety Code Section 5473-
5473.4
The Public Works Director, as Engineer ex officio, will file with the
Clerk of the Board a written report containing a description of each parcel of
real property receiving sewerage service and/or water service from the District
and the proposed amount of charge for each parcel for Fiscal Year 1979-1980.
IT IS BY THE BOARD ORDERED that a Public Hearing will be held on Tuesday,
July 17, 1979, at 2:00 p.m., in the Board Chambers in Martinez for the purpose
of hearing and considering objections and protests, if any, to said report and
proposed service charges.
IT IS FURTHER ORDERED that the Clerk of the Board shall publish a Notice
of Hearing in accordance with Health and Safety Code Section 5473.1.
PASSED by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order enured on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the seal of the Board of
ORIGINATOR: Public Works Department Supervisors
Environmental Control affixed this 15th day of M,av 1970
cc: Public Works Director
Environmental Control J. R. OLSSON, Clerk
Business and Services By l '-tom Deputy Clerk
County Counsel Helen H. Kent
County Auditor-Controller
County Administrator
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND !MATER CONSERVATION DISTRICT
May 15 , 19 79
In the Matter of
Award of Contract for the Demolition of
Improvements located at (1) 564 Beatrice
Road, Pleasant Hill, Grayson Creek,
W/0 8535-7520, and (2) 1531 Pine Street,
Concord, Pine Creek, W/O 8692-7520.
Bidder Total Amount Bond Amounts
Charles S. Campanella, Inc. $2,390.00 Labor & Matls. $1 ,195.00
5401 San Leandro St. Faith Perf. $5,000.00
Oakland, CA
Allstate Excavating & Demolition
Richmond
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public Works Director; and
The Public Works Director recommending that the bid listed first above is the
lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at the listed amount:
and that said contractor shall present two good and sufficient surety bonds as indi-
cated 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 Works Director has reviewed
and found them to be sufficient, the Public Works Director is authorized to sign the
contract for this Board.
IT IS FURTHER 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 May 15, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Dept. Witness my hand and the Seal of the Board of
Real Prooerty Div. Supervisors
affixed this-1.5±jWay of m, 19 70
cc: Public Works Director
County Auditor-Controller J. R. OLSSON, Clerk
Contractor
By Deputy Clerk
Helen H. Kent
H-24 3/76 15in ,° y
.�Lc.3'ar
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUN-1 Y, STATE OF CALIFORUA
In the hIatter of Award of Contract )
for Parker Avenge Frontage )
Improvements , Phase I.I , ) May 15, 1979
Rodeo Area . )
Project No- -0971-411 -4-661 -79
Bidder TMAL A-MW Bond P.mounts
P S F Construction $28 , 158 .49 -Labor Materials $14 ,079. 20
3737 Broadway Faithful. Perf. $28 , 158.40
Oakland, CA 94611
i
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public works Director; and
The Public Works Director reccmrending that the bid listed first above is the
lao-ast responsible bid and this Board-concurring and*so finding; .
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and
raterials for said work is awarded to said first listed bidder at the listed amunt and
at the unit prices submitted in said bid; and that said contractor shall present two good
and sufficient surety bonds as indicated above; and that the Public Works Department shall
prepare the contract therefor.
IT IS ELM-him 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 docu.;+ents, and the Public 1•Torks Director has reviewed and found them
to be sufficient, the Public works Director is authorized to sign the contract for this
Bcard.
IT IS .R ORDERED that, in accordance with trz 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 cheats or cash suhaitted for bid security
shall bn returned.
P:SSm by tre Board on May 15 ,_ 1979
i hereby certify that the foregoing is a true and correct copy of an
order entered on the minutes of said Bcard of Supervisors on the date
aforesaid.
Witness my hand and the Seal of the Board
of Supervisors
affixed this`45 Cay of �L, , 19z.
riginator: riiblic ;-brks Departrent. J. R. OISSCs`1 Clerk
Road Design Division -
Public t 7orks Director
County A. u3itoz-Controller �>
Contractor BY X �v � , Deputy Clerk
9.1 fP-,L,. ^-77) Helen H.Kent t9 c,�c�
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21101(b) )
of the CVC, Declaring a Stop ) TRAFFIC RESOLUTION NO. 2529 - STP
Intersection at LA PLAYA DRIVE
(3667BN) and DIABLO VIEW ROAD Date: MAY 15 1979
(3667T) , Pleasant Hill area.
(S upv. Did t. IV - Pleasant Hill )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and -recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division, and pursuant to County Ordi-nance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21101(b) of the California Vehicle Code, the
intersection of LA PLAYA_ DRIVE U3667By). and DIABLO VIEW ROAD
(36677) , Pleasant Hill , is hereby declared to be a stop intersection
and all vehicles traveling southerly on La Playa Drive shall stop
before entering said intersection.
PASSED by the Board on MAY 15 1979
. i
I
r
i
cc
Sheriff
California Highway Patrol
T-14
!� I
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY. CALIFORNIA
Re:—Pursuant to Section 21101 (6) )
of the CVC, Declaring a Stop ) TRAFFIC RESOLUTION NO . 2528 - STP
Intersection at BIDDLEFORD DRIVE )
(#5205AF) , CALAIS DRIVE(#5205AG) Date: MAY 15 1979
and WESTCHESTER DRIVE (#5205AT) —"
San Ramon Area. (Supe. Dist. V - San Ramon )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division, and pursuant to County Ordinance Code-
Sections 46-2 .002 - 46-2.012 , the follolling traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21101 (b) of the California Vehicle Code, the
intersection of BIDDLEFORD DRIVE (/#5205AF)/CALAIS ;DRIVE (#5205AG) '
and WESTCHESTER DRIVE (#5205AT) , San Ramon, is hereby declared to
be a stop intersection and all vehicles trave)ino north-orr�:Calais
Drive and south on Biddleford Drive, shall stop before entering
said intersection.
PASSED by the Board on MAY 15 1979
cc County Administrator
Sheriff
California Highway Patrol
J
T-14
0 V
t c.
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Refund of cash deposit for
Private Improvements in
Minor Subdivision 232-76,
Walnut Creek area.
YIBEREAS an agreement with Caroline Xattioda, 81 Bradley Avenue,
Walnut Creek, CA 94596, for the installation and completion of private
improvements in Minor Subdivision 232-76, Walnut Creek area, was APPROVED
by the Board of Supervisors on July 12, 1977;
IWEPMEAS the Director of Building Inspection having notified the
Board of the annexation of said Minor Subdivision to the City of Walnut
Creek; and
W11EREAS the City of Walnut Creek advises they have signed an
agreement with Caroline Mattioda for bonding and inspection fees for
Minor Subdivision 232-76;
IT IS BY THE BOARD ORDERED that the Building Inspection Department
is AUTHORIZED to refund the cash deposit of $900.00 (-Receipt No. 140719,
dated June 30, 1977) deposited as security for the above agreement.
PASSED by the 3o and on May 15, 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.
cc: C. Mattioda Witness my hand and the Seal of the Board of
Building Inspection (2) Supervisors
ofBxed this 15th day of May . 19 79
.1: R LSSON, Clerk
ByLZo ty Clerk
Glo a M. Palomo
GI:
H-24 4/77 15m `�
File: 250-7709(Cl)/A.1.2.4.
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Approving Amendment to Grant
Agreement for Handicapped Ramps
Project, Countywide.
(4392-665-77 ;
The Board of Supervisors APPROVES and AUTHORIZES the Public Works
Director to execute Amendment No. 1 to the Grant Agreement with the.U.S.
Department of Commerce, Economic Development Administration for the
Handicapped Ramps Project, Countywide. This Amendment adds "New Parking
Area, located one block north of the Administration Building" to the scope
of construction activity.
PASSED BY THE BOARD on May 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order fired on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board o1-
Originator: Public Works Supervisors
Architectural Di vi s i o%ffixed this 1 fti day of MAX _ 1912—
cc: Public Works Department
Accounting (Via A.D.) J. R. OLSSON, Clerk
Architectural Division '
Audi tor-Control ler (Via A.D.) By. !�� � . Deputy Clerk
Administrator (Via A.D.) Helen H.Kent
Road Design (Via A.D.)
H-24 4/77 15m
U
In the Board of Supervisors
of
Contra Costa County, State of Califomia
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
May 15
In the Matter of
Approving Application and Authorizing
Payment of Filing Fees with California
State Department of Water Resources,
Pine Creek Detention Basin, Flood Control
Zone 3B, Walnut Creek Area
Work Order 8683-7520
IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors
of Contra Costa County Flood Control and Water Conservation� District, that
an Application for "Approval of Plans and Specifications for the Construction
or Enlargement of a Dam" pertaining to the Pine Creek Detention Basin Project,
is APPROVED and the Public Works Director is AUTHORIZED to sign and submit the
Application to the California State Department of Water Resources.. In addition,
the Auditor-Controller is AUTHORIZED to issue a warrant for the filing fee in the
amount of $23,840, payable to the State of California, and deliver said warrant
to the Public Works Department.
PASSED by the Board on May 15, 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
Flood Control Planning Supervisor 14
and Design affixed this A5"' day of ,�,-,-, 192-L
cc: Public Works Director
Flood Control J. R. OLSSON, Clerk
Auditor-Controller By /b( L, :c,t' , Deputy Clerk
County Administrator
County Counsel
H-24 4/77 15m
R)U
File: 220-7701/A.1,
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Matter of
Approving Amendment to Grant
Agreement for Kitchen/Dining Hall
Facility at Sheriff's Rehabilitation
Center, Clayton Area.
(4411-4061)
The Board of Supervisors APPROVES and AUTHORIZES the Public
Works Director to execute Amendment No. 1 to the Grant Agreement with the
U.S. Department of Commerce, Economic Development Administration for the
construction of the Kitchen/Dining Hall Facility at the Sheriff's Rehabilita-
tion Center, Clayton. This Amendment will add "Elevator Code Corrections,
Courthouse Building" to the scope of construction activity.
PASSED BY THE BOARD on May 15, 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 Witness my hand and the Seal of the Board of
Architectural Division Supervisors
affixed this 15th day of May 1979
cc: Public Works Department
Accounting (Via A.D.)
Architectural DivisionJ. R. OLSSON, Clerk
Auditor-Controller (Via A.D.) By „� �. , Deputy Clerk
Administrator (Via A.D.) Helen H_Ken:
H-24 4/77 15m
U .�0�
l
File: 250-7709(Cl)/A.1.2.4.
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Approving Amendment to Grant
Agreement for Civic Canter
Improvements, Martinez Area.
(4405-4267)
The Board of Supervisors APPROVES and AUTHORIZES the Public
Works Director to execute Amendment N--. 1 to the Grant Agreement with the
U.S. Department of Commerce, Economic Development Administration for the
construction of Civic Center Improvements, Martinez. This Amendment will
delete "Elevator Code Corrections, Courthouse building", "New Parking Area,
located one block north of Administration Building", and certain other
unessential construction activity from the project scope.
PASSED BY THE BOARD on May 15, 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 Supervisors
Architectural Division affixed this 15th day of Fiat 19 79
cc: Public Works Department
Accounting (Via A.D.) ,
Architectural Division J. R. OLSSON, Clerk
Audi tor-Control l er (Via A.D.) By , r Y . Deputy Clerk
Administrator (Via A.D.) Helen H.Kent
H-24 4/77 15m
4r9i�
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Matter of
Detention Facility Project - Approve
Consulting Services Agreement with
Leptien-Cronin-Cooper, Inc. , Martinez,
California.
(Work Order 5269-926)
The Board of Supervisors AUTHORIZES the Public Works Director to
execute a Consulting Services Agreement with Leptien-Cronin-Cooper, Inc. ,
Martinez, California. The agreement is for surveying services required to
construct the Detention Facility Site Improvements and Landscaping, Project
No. 5269-926-(68).
The agreement provides for a payment maximum of $4,000 which shall
not be exceeded without the written authorization of the Public Works Director.
PASSED by the Board on May 15, 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 ;forks Department Witness my hand and the Seal of the Board of
Detention Facility Project Supervisors
affixed this 15th day of May . 19 79
cc: County Administrator
County Counsel
County Auditor-Controller J. R. OLSSON, Clerk
Leptien-Cronin-Cooper, Inc. vitapAy By 22 LZ ��;—A-4—Vt . Deputy Clerk
Public Works Director C�u:�u4����y) Helen H.Kent
H-24 4/77 15m
In the Board of Supervisors
41
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
May 15 , , 19 79
In the Matter of
Approving Agreement with the State of
California Department of Fish and Game
for Drainage Areas 29C and 290 Outlet
Channel, Oakley Area
IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors
of the Contra Costa County Flood Control and Water Conservation District, that
the Agreement with the California Department of Fish and Game for the construction
of the outfall channel into Big Break for Drainage Area 29C and 29D is-APPROVED,
and the Chief Engineer is AUTHORIZED to sign it on behalf of the District.
The Agreement defines the conditions and manner in which the proposed
work is to beperformed.
PASSED by the Board on May 15 ,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
Flood Control Planning5upervisors
and Design affixed this 15 t h day of May 01 19 79
cc: Public Works Director
Flood Control J. R. OLSSON, Clerk
County Administrator By Deputy Clerk
County Counsel Helen H.Kent
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Protest by Security Plan of
California of Levy of
Transfer Tax on Property in
Walnut Creek.
The Board having received a May 2, 1979 letter from
A. C. Stillwell, Broker, Security Plan of California, 1989 North
Main Street, Walnut Creek, California 94596, protesting levy by
the County Clerk-Recorder of a transfer tax on property located
at 1410 Civic Drive, Walnut Creek, California, and requesting a
refund of the transfer tax paid on said property;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the
aforesaid matter is REFERRED to County Counsel and the County
Clerk-Recorder for report.
PASSED by the Board on May 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: County Counsel Supervisors
Attn: A. Walenta off'ixed this 15th day of May , 1979
County Clerk-Recorder
Security Plan of California ;
County Administrator � R. LSSON, Clerk
gy Deputy Clerk
Dora C. ass
H-24 4/77 15m t t
iJ .3.C3�
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 01 19 79
In the Matter of
Mt. Diablo Rehabilitation
Center Week in Contra Costa
County
As requested by Larry W. Nunn, Executive Director,
IIt. Diablo Rehabilitation Center, IT IS BY THE BOARD ORDERED that
the week of June 3, 1979 through June 9, 1979 is proclaimed as
"Mt. Diablo Rehabilitation Center Week" and the Chairman is
AUTHORIZED to execute an appropriate proclamation.
PASSED by the Board on May 15, 1979.
1
I hereby certify that the foregoing) is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on they date aforesaid.
Witness my hand and the Seal of the Board of
CC: County Administrator Supervisors
Public Information affixed this 15thday of May 1979
Officer f
lz�f_ R. OLSSON, Clerk
By eputy Clerk
j Gloria 1.1. Palomo
H-24 3/79 15M
0 �
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Recommended Nominations to the ) May 15, 1979
Alameda-Contra Costa Health )
Systems Agency Governing Board )
for Appointment to the Governing )
Body in the Consumer Category. )
Supervisor Eric Hasseltine having advised the Board that the
Board must forward the names of ten (10) consumer nominees to the
Alameda-Contra Costa Health Systems Agency Governing Board, from which
the HSA Governing Board will appoint seven (7) persons to the Health
Systems Agency Governing Body; and
Supervisor Hasseltine having indicated that the Board had received
fourteen (14) names from the Contra Costa Council of the Health Systems
Agency, to which the Board may add up to two (2) additional names before
deciding on which ten (10) names to recommend; and
Supervisor Hasseltine having recommended ten (10) names, and
Supervisor Nancy Fanden having added the name of Beverly Smrha, and
Supervisor Tom Powers having added the name of Hilda Creque, and other
names having been deleted to keep the list at ten (10) names;
IT IS BY THE BOARD ORDERED that the names of the following
consumers be recommended to the Alameda-Contra Costa Health Systems Agency
Governing Board from which they are to select seven (7) consumers to
serve on the HSA Governing Body:
Lovie McIntosh
The Rev. Woodie Williams
Benjamin Russell
Dwight Thomas
Walt Lautenberger
Betty Fong
Sarah Young
Hilda Creque
Ernest Hulsey
Beverly Smrha
PASSED BY THE BOARD ON MAY 15, 1979.
CERTIFIED COPY
I certify that this i.: a full, trnie R correct copy of
the Ini'vlao! �:n+ cr ::t : ...:::! !s on file i:t mr office.
and tlt::• it r:s; p:t :': .^,stn"Itrd by t~e Board of
Superr!•,,. cf t , f c.:` Coutr?. California. on
the 4'atr: t!:a .... .f. R. e: _ ON. County
Clerk X• tv.I.itiriu Cicrk of s:L:d Board of Supervisors,
'•put, "erk.
cc: County Administrator _ on MAY 15 1879
Attn: Human Services
Chairman, HSA Governing Board
Alameda County Bd/Sups.
Executive Director, HSA
Chairman, Contra Costa Council , HSA
Nominees
V �b
1 �
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 19 79
In the Matter of
Request for Reconsideration
of Board Decision with Respect
to Development Plan No.
3019-78, Orinda Area.
The Board having received a May 3, 1979 letter from
Mr. Gerald Tyson, President of The Orinda Association, requesting
that the Board reconsider its decision with respect to the applica-
tion of Clark Wallace for Development Plan No. 3019-78 to establish
a five-building office complex in the Orinda area; and
J. B. Clausen, County Counsel, in response to Board
questioning, having stated that inasmuch as the necessary findings
have not been filed the Board's decision on the aforesaid matter
is not final; and
Supervisor R. I. Schroder having recommended that action
on the request for reconsideration be deferred pending the filing
of required findings of approval and that the letter from The Orinda
Association be referred to the Director of Planning for a response;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on May 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on :he
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: The Orinda Association Supervisors
P. 0. Box 97 affixed thisl5th day of May 19 79
Orinda, CA 94563
Mr. Clark Wallace
W & W Associates, Inc. � J. R. OLSSON, Clerk
Director of Planning By 2GC,�2a,� , Deputy Clerk
County Counsel Vera Nelson
H-24 4/77 15m
l l
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 12
In the Matter of
Rescission of Board Resolution
No. 78/367 Establishing
Attendance Area No. 2
(Brentwood Union School District)
The Board on April 17, 1979 having referred to A. A. Dehaesus,
Director of Planning, an April 4, 1979 letter from the Brentwood Union
School District indicating that the District is experiencing a declining
enrollment and therefore giving notice of withdrawal of its application
for funds under the School Facility Dedication Ordinance No. 78-10; and
The Board having also received an April 20, 1979 letter from
the Brentwood Union School District clarifying its previous correspon-
dence and stating that the District releases claim to all monies
collected to date under Ordinance No. 78-10 and any money collected
subsequently with the stipulation that it reserves the right to parti-
cipate in the funding program if necessitated by future enrollment
increases; and
Mr. Dehaesus having submitted a May 3, 1979 memorandum
stating that in view of the aforesaid letters he would recommend that
the Board rescind its Resolution No. 78/367 establishing Attendance
Area No. 2 (Brentwood Union School District) , and noting that fees
will continue to be collected inasmuch as Attendance Area No. 3
(Liberty Union High School District) , which includes the area covered
by Attendance Area No. 2, remains in effect;
IT IS BY =_z. BOARD ORDERED that the recommendation of the
Director of Planning is APPROVED.
PASSED by the Board on May 15, 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: Brentwood Union School Supervisors
District affixed this 15thdoy of_Mav 19_Z2_
Director of Planning
Liberty Union High
School District J. R. OLSSON, Clerk
County Counsel By. , Deputy Clerk
Building Inspection Vera Nelson
Public Works Director
Superintendent of Schools
County Auditor-Controller
County Administrator
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF
THE CONTRA COSTA COUNTY WATER AGENCY
May 15 , 19:9
In the Matter of
Approval of submi6tiob of Statement on
the "Proposed Central Valley Project
Reauthorization" to the U.S. Bureau
of Reclamation
The Public Works Director, as Chief Engineer of the Contra Costa-County
Water Agency, laving submitted a "final" statement of the Agency's position"on
the Proposed Central Valley Project for the Board's consideration and approval
for presentation to the U.S. Bureau of Reclamation at the public meeting scheduled
in Concord on_May 15, 1979;
IT IS BY THE BOARD ORDERED, that the "final" statement is hereby APPROVED.
PASSED by the Board on May 15, 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
ORIGINMTOR: Public Works Department Supervisors
Environmental Control affixed this 15 t hday of Mn y__ 19 70
cc: County Administrator J. R. OLSSON, Clerk
County Counsel
Cressey Nakagawa (via County Counsels, tiv , Deputy Clerk
Public Works Director Helen H. Kent
Environmental Control
H-24 4/77 15m
' 'PUBLIC'MEET'!NG
• Before the
'U:S.' BUREAU'OF'RECLAMATION
• STATEMENT
of
CONTRA COSTA COUNTY WATER AGENCY
RE: PROPOSED CENTRAL VALLEY PROJECT REAUTHORIZATION
May 1S, 1979 Concord, California
The Contra Costa County Water Agency welcomes this opportunity to give
the Bureau our views on the Reauthorization of the Central Valley Project
(CVP). Our interests and concerns are primarily directed to the impacts the
CVP has.on the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System
(Bay-Delta System).
Ever since 1957, when the Bureau disavowed the CVP obligation to provide
frill and adequate salinity control in the Delta, we, in Contra Costa County,
have fought many years and spent much time, effort and money in preventing the
degradation of the waters of the Bay-Delta Systema These waters are a vital
resource upon which a large part- of the County's economy and ecology are de-
pendent. Obviously, adequate repulsion and control of the intrusion of ocean
derived salt water into the Bay-Delta System would serve to completely cure
and eliminate most, if not all, of the water quality problems within the estu-
arine system. The posi=ion of Contra Costa County has, for many years, been
that the CVP and the State Water Project (SWP), have a legal obligation and
duty to provide adequate "salinity control."
As far as the Water Agency is concerted, Delta "protection" must fully
serve and protect not only the conventional uses of water, e.g., municipal,
agricultural, industrial and recreational, but also the very important environ-
mental and ecological uses, examples being the extremely valuable anadromous
(striped bass, salmon, steelhead, American shad and sturgeon) Delta fisheries
Presented by
and the Suisun Marsh. Therefore, the CVP should be operated to provide
its share of the protection of all the water uses in the Bay-Delta Estuarine
System, both economic and natural, e.g., ecological, environmental, etc.
The history of the legislation authorizing the CVP makes it very clear
that one of the prime functions of the CVP was, and is, to provide "salinity
control" for the Bay-Delta System. In the late 19301s, when the CVP (first
conceived as a project of the State) was authorized, Congressional intent
clearly indicated that the Shasta Dam and Reservoir would provide full and
adequate salinity control in the Delta. The definition for salinity control
was taken from Bulletin 27, entitled "Variation and Control of Salinity in
the Sacramento-San Joaquin Delta and Upper San Francisco Bay," published in
1931, issued by the State of California. Page 224 of Bulletin 27 states:
"Based upon the foregoing considerations, it is concluded that the
most desirable and practical plan to adopt for controlling salinity .
by means of stream flow would be a control at a point near Antioch
sufficient to Zimit the increase of mean tidal cycle and surface zone
salinity to a degree not to exceed 100 parts of chZorine per 200,000
parts of water, and Zesser degrees of salinity upstream. This would
require a net flow of 3000 second feet in the combined chamteZs of
Sacramento and San Joaquin receivers past Antioch. A quantity of 3300
second-feet has been adopted as the reconmended amount of net cont=ro
low to be 'provided as a min-moan �'in 'the'combined'rivet► 'c;6anneZs
est Antioch 'into Suisun 'B This r�ou�t t contro�pozn_tfor a
mar arran degree of mean tidur cycle surface zone salinity of ZOO parts
of c;cZorine per ZGO,000 parts of mater about 0.6 mile below Antioch."
(El-�rasis added)
Please nate that these "Delta Outflows," in the amount of 3300 second-feet,
were then recommended as a minimum flow in the vicinity of Antioch. Further
on this point, in 1944, a distinguished group of experts qualified in this
field Cselected by the U.S. Department* of Interior) authored the so-called
"PROBLF-4 10 STUDY." The above Bulletin 27 definition of salinity control
was submitted as a recommendation of this Committee and published in 1947
in a printed report of the U,S. Department of Interior, Bureau of Reclamation,
entitled "CEN.'TRAL VALLEY PROJECT STUDIES." In that formal report the primary
functions of the Federal CVP are summarized as follows:
"Sfasta Reservoir was planned to heZp control floods, aid navigation
and i_=igation in the Sacranento Valley, provide irrigation water for
the San Joaquin Pumping System, Contra Costa Canal, and the Delta, and
to re eZ 'ocean salinity rom 'the Delta. Water released from Shasta
Reservoir fort ee purposes wi Z-Fe—utilized to generate power. "
(CENTRAL VALLEY PROJECT STUDIES, p. 2) (Emphasis added)
-2- ,..1
Although the above parameter was designed specifically for the protection
of agriculture in the entire Delta, it also serves as a starting "building
block" for preserving the estuary and protecting the environmental and eco-
logical uses. In our opinion, if any federal legislation is proposed to
provide "protection" for the Delta, it should very clearly and explicitly
spell out what that "protection" consists of:
• Whatare the uses to be protected?
. What amounts of'fresh'water would be provided to afford "protection"?
• The 'specific 'months of the year these-flows *would'occur.
At this point we would like to commend Secretary of the Interior Cecil D.
Andrus for his position with respect to protection of the water quality of the
Sacramento-San Joaquin Delta. Earlier this year, Secretary Andrus announced
that the Department of Interior would voluntarily meet current State Delta water
quality standards. Although we feel that the Department of Interior is taking
a step in the right direction, it is our position that the Delta water quality
standards adopted by the State Water Resources Control Board will not fully and
adequately protect the beneficial uses of the Bay-Delta System. These Delta
standards were not based on adequate studies and investigations that are re-
quired to determine the amount -of fresh water flow needed to fully protect the
Bay-Delta System. The standards for the operation of the CVP must be based on
adequate studies and scientific investigations by competent and disinterested
experts to determine the optimum regimen of fresh water flows needed to fully
protect and enhance the ecology and economy within the Bay-Delta.System.. The
evaluation of needed Z----esh water flows should have high priority before any
meaningful standards can be established. For complete Bay-Delta protection,
these standards must be imposed on the operation of both the CVP and SWP.
one further point, in his announcement Secretary Andrus said that Delta
protection would be extended for all years, except for years of extraordinary
drought. It seems to us that if the CVP were designed to benefit all of
California without creating a.benefit to one area of the State at the expense
of another, the CVP should be operated so that the Bay-Delta is protected,
even in d_ought years. Otherwise, why build the project at all?
In reference to the proposed amending of the CVP authorization to include
fish and wildlife as the project proposes, we would like to again remind you
-3-
that the Bay-Delta System serves as an important and extremely valuable
fishery habitat. It is quite clear that these fisheries are not only
important from an intangible, ecological and environmental standpoint,
but their value can be translated into tangible economic benefits as well.
Since the operation of the CVP and SWP, the water resources *in the Delta
have been mismanaged and depleted at the expense of the fish and wildlife.
In order to preserve and restore the Delta fishery and wildlife, adequate
fresh water flows into the estuary must be guaranteed by the CVP and SWP.
In conclusion, we would like to make it clear that protection for the
Bay-Delta System has top priority over Delta exports. The Bay-Delta System
has suffered long enough since the beginning of the operation of the CVP and
SWP.
The foregoing considerations, including the necessity for comprehensive
studies of all the complex ecological and hydrological facets of the Bay-
Delta System con£irms 'the wisdom of our County's consistent opposition to
any authorization of future water projects which will directly affect the
Bay-Delta. These projects include the present proposals for the constuction
of the "Peripheral Canal" and the "San Joaquin Valley Drain." Before any such
federal authorization can be intelligently considered, the impact of these
hugh and costly projects upon the economy, ecology and hydrology of the Bay-
Delta System must be thoroughly evaluated.
Finally, it is evicent that there is simply not enough water in the State
to meet the demands of both Northern California and Southern California.- In
order to areserve our Lmited resources, water conservation, reclamation and
-management programs should be required as a condition for additional Delta
export_
The Water Agency will submit additional comments and elaborate further
on the points we have presented within the 30-day deadline.
Than—ti you for giving us the opportunity to present our viewpoints here
tonight.
-4-
In the Board of Supervisors
of
Contra Costa County, State of California
May 15-------, 19 Zg
In the Matter of
_ Establishment of Trust Fund
for Apprehension of Person
Responsible for the Death of
Game Warden Jean Jones.
Supervisor E. H. Hasseltine having informed the Board
that Mr. Warren Smith of 1100 Bailey Road, Pittsburg, California
had advised that he has established a trust fund with the
Security National as a reward for information leading to the
arrest and conviction of the person or persons responsible for
the death of Jean Jones, California Game Warden; and
Supervisor Hasseltine having advised that Mr. Smith
wishes the Board to issue a statement in support of said trust
fund; and
Supervisor Hasseltine having commented that he certainly
approved of a fund that might be set up for the late Mr. Jones'
family, if there are any needs to be served and the possibility
of a reasonable reward for apprehension; noting, however, that
law enforcement officers are doing all they can in the area; and
Board members having briefly discussed the matter;
The Board hereby concurs with the establishment by
Mr. Smith of the aforesaid trust fund.
PASSED by the Board on May 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Supervisors
affixed this 15th day of MIRY . 19-7-9
J. R. OLSSON, Clerk
BAff losEs�- . Deputy Clerk
I ine M. a ld
v
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 Zg
In the Matter of
School Facility Dedication Fees
Good cause appearing therefor, IT IS BY TICE BOARD
ORDERED that County Counsel prepare for Board consideration an
ordinance to provide that school facility dedication fees shall
be fixed by resolution (rather than by ordinance).
PASSED by the Board on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order enured on the
minutes of said Board of Supervisors on the date aforesaid.
cc• County Counsel Witness my hand and the Seal of the Board of
Director of Planning Supervisors
County Administrator offixed this 15trday of riay 19 79
J. R. OLSSON, Clerk
t3� Deputy Clerk
Maxine M. Neufeld
H-24 4/77 15m
r
J
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Setting Fees Financing )
Interim School Facilities ) RESOLUTION NO. 79/ 538
(Ord.C.Div. 812) ) (Ord.C. §918-2.002 & 12-10.206)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
It has received a May 10, 1979 report from its Director of.
Planning recommending that the existing $300 per bedroom fee for
interim school facilities be increased by ten percent to a new per
bedroom fee of $330. in addition, this Board on May 1, 1979 received
a request from the San Ramon Valley Unified School District that-'.-the
said fee be increased ten percent.
This Board having considered the Planning Director's report,
the San Ramon Valley Unified School District's request and all other
testimony received concerning this proposed fee increase HEREBY
DETER-MINES that on and after June 15 , 1979 the fees required to
be paid pursuant to the "School Facilities Dedication Ordinance of
Contra Costa County" (Ord. No. 78-10) shall be, and paid as follows:
(a) $330 per bedroom in excess of one bedroom per dwelling
unit not exceeding $990.
(b) $330 for each dwelling unit space or lot in a mobilehome
park.
PASSED on May 15 . 1979 unanimously by Supervisors present.
VJW:s
cc: County Counsel
Director of Planning
Cozurty Administrator
Sate ?anon Valley Unified
School District
RESOLUTION NO. 79/ 538
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 �
In the Matter of
Inadequate Access for Disabled
Persons to County Social
Service Department Office
Locations.
The Board having received a May 3, 1979 letter from
the Chief Shop Steward, Social Services Union, Local 535,
2936 McClure Avenue, Oakland, California 94609, stating that
many County Social Service Department office locations do not
provide adequate access for disabled persons;
IT IS BY SHE BOARD ORDERED that the aforesaid
communication is REFERRED to the County Administrator.
PASSED by the Board on May 13, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: •County administrator Witness my hand and the Seal of the Board of
Social Service Department Supervisors
Director of Health Service:�fBxed this 15th day of ?`av 19179
Public Jorks Director
J. R. OLSSON, Clerk
�L Deputy Clerk
Mr ne Pi. Neufe
H-24 4/77 15m
r16
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Proposed Ordinance regulating May 15, 1979
Use of Sign-posted Parks. )
Supervisor E. H. Hasseltine having advised that the
residents of Danville have expressed concern about the large number
of young adults congregating at the Front Street Park (County Service
Area R-7) in the evening hours, the incredible amount of garbage
being left there, damaged park equipment and buildings, and general
harrassment of motorists and pedestrians; and
Supervisor Hasseltine having commented that the use of the
park was intended for daytime recreational activities and therefore
no lights were provided, but indicated that the park is now being
used at night for unwarranted and undesirable purposes and having
therefore suggested that the Board adopt an ordinance to restrict
the use of said park to daytime hours only as well as prohibit use
of motor vehicles, namely motorcycles, in that park; and
.Supervisor Hasseltine having requested that such ordinance
be adopted as rapidly as possible to cover all County Service Area
parks in the County, and that in cooperation with the Citizens
Advisory Committee for each park, the desired degree of enforcement
could be determined and appropriate signs posted; and
Supervisor R. I. Schroder having commented that he would
like to have input into the basic ordinance and suggested that the
County Sheriff and the Citizens Advisory Committees to the County
Service Areas established for recreational purposes throughout the
County should also have an opportunity to review the proposed
ordinance; and
Supervisor Tom Pewers having inquired if it had been
determined that the manpower necessary to enforce this ordinance
was available; and
SuperviscZ Hasseltine having responded that it was his
intention that the ordinance be enforced only in sign-posted parks,
as determined by the Citizens Advisory Committee, that the parks are
now part of the S eT="fts patrol area but that at the present time no
tool exists for responding to complaints about the aforesaid unde-
sirable activities; and
Supervis-rasseltine having recommended that Board
members, .-e Sheriff, and the Citizens Advisory Committees to County
Service -Areas for recreational purposes review copies of the pro-
posed ordi_nance and submit their comments and recommendations to
the Board.
T3 B'_✓ .i; BOARD ORDERED that the recommendation of
Super-ri sor Hasseltine is APPROVED.
PASSED by the Board on Iiay 15, 1979.
CERTIFIED COPY
I certify that this is a full, true & correct copy of
the orig!nal document wbtch is on file in toy office.
and that it was panned & adopted by the Board of
Supervlsors of Contra Costa County, California, on
the date shown. ATTEST: J. It. OISSOX. County
cc' Board Members Clerk&es-officio Clerk of said Board of Superrisors,
Dy Deputy r
County .Sheriff-Coroner I - MAY 15 1979
Public Works Director (SAC) -;/f oil-
County Administrator
County Counsel '
County Service Area Coordinator
� r
11�
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Matter of
Approval of an Access Opening
for LUP 2007-79, Danville Area.
The Public Works Director having advised that on May 2, 1979,
the San Ramon Valley Area Planning Commission approved a land use permit
for a nursery school/day care center on the east side of Camino Ramon
south of Sycamore Valley Road in the San Ramon area; and -
n
The Public Works Director having further advised that the site
plan for the proposed nursery school/day care center indicated a circular
driveway that would require two access points onto Camino Ramon, and that
abutters rights of access to Camino Ramon were relinquished with the filing
0 of a parcel map in August of 1978; and
3
a2 The Public Works Director having advised that it is imperative
that access be controlled on major arterials such as Camino Ramon, but that
a- a circular driveway is appropriate for the type of use proposed and will not
> adversely affect traffic on Camino Ramon; and
o The Public Works Director having recommended to this Board
that the abutters rights or access relinquished with the recording of the
¢ Parcel Map for Subdivision MS 172-77 (recorded on August 25, 1978, in Book
19 69 of Parcel Maps on page 18) be amended to allow an additional 20' access
opening with the center line being located 30' south of the north property
line of Parcel A as shown :n the Parcel Map for Subdivision MS 172-77:
it is by the =card ORDERED that the recommendation of the
Public Worcs Director be ==PROVED.
PASSED BY THE =-„RD on May 15, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Dept. (LD) Witness my hand and the Seal of the Board of
Supervisors
cc Recorder (via PW LD) affixed thisdoy of 192
Planning
Sarah Feno Bianchi J. R. OLSSON, Clerk
2521 Walnut Boulevard /
Walnut Creek, CA 94596 By �(�' = J =�� . Deputy Clerk
Helen H.Kent
H-24 4/77 15m
0 ��:�
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Approving Issuance of a Purchase Order
for Relocation of East Bay Municipal
Utility District's Water Line, Line 1N
Storm Drain, County Service Area D-2,
Walnut Creek
Project No. 8554-925-78
The Public Works Director having recommended that he be authorized
to arrange for the issuance of a purchase order to the East Bay Municipal
Utility District in the amount of $2,715 for the relocation of a 6" water
line in Walnut Boulevard which is in conflict with the proposed County -
Service Area D-2 Line 1N storm drain in Walnut Creek;
The Public Works Director having reported that the work will be done
on a fixed sum basis;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is hereby approved.
PASSED by the Board on May 15, 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
Flood Control Planning }�
and Design affixed this f�,_day of A_L _ 192Z
cc: Public Works Director J. R. OLSSON, Clerk
Flood Control 1 = '
County Administrator BAy�-Zt��` . Deputy Clerk
County Auditor-Controller Helen H.Kent
County Counsel
Purchasing
H-24 4177 15m
i.
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Authorizing Work for the John Swett
Unified School District Regarding the
Cleaning of Edwards Reservoir.
W.O. 4755-330
The Public Works Director having reported that on April 24, 1979 the John
Swett Unified School District requested the County to share in the cost of
and to arrange for the cleaning of the principal spillway at Edwards Reservoir.
Such request for cost sharing was based on the contention that the construction
of Crockett Boulevard is a contributing factor of the silt accumulation problem
at Edwards Reservoir.
IT IS BY THE BOARD ORDERED that:
1 . The Public Works Director is authorized, pursuant to Board of Supervisors'
Resolution 77/944, to arrange on behalf of the John Swett Unified School
District, the cleaning of the principal spillway at Edwards Reservoir at
a cost to the School District not to exceed $1000; and
2. The County's cost sharing of fifteen (15) percent of the cost not to
exceed $150 is approved. There are sufficient funds in the FY 78779
Channel Maintenance Budget to cover such cost sharing; and
3. It is the intention of the County to enter into an agreement with the
John Swett Unified School District regarding the removal of silt
deposits in Edwards Reservoir. The average annual cost to the County
is estimated at 51500.
PASSED by the Board on May 15, 1479.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Dept. Witness my hand and the Seal of the Board of
Maintenance Division Supervisors
affixed this,I� d7
day of % -cr _ 19
cc: County Administrator
Public Works Director
Maintenance Division
J. R. OLSSON, Clerk
John Swett Un i f. School Dist. By .r% , Deputy Clerk
v i a Public Works Maintenance Helen H.Kent
H-24 3/79 15M
�8
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 19 79
In the Matter of
Granting Permission to Partially
Close Camino Tassajara,
Danville Area
IT IS BY THE BOARD ORDERED the permission is granted to Ernest
E. Pestana Construction Company to partially close Camino Tassajara between
Sycamore Valley Road and Blackhawk Road for the period May 16, 1979 through
June 29, 1979 on working days between 7:00 a.m. and 6:00 p.m. for the
purpose of installing a sewer line, subject to the following conditions:
1. All signing be in accordance with State of California
Manual of Warning Signs, Lights and Devices; and
2. The contractor shall comply with requirements of the
Ordinance Code of Contra Costa County.
PASSED by the Board on May 15, 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 Seo! of the Board of
Originator: Public Works (LD) Supervisors
affixed this day day of 19 7F
cc: Construction
Maintenance
Traffic J. R. OLSSON, Clerk
Blackhawk Development Co. By- %;L,- flaw.- Deputy Clerk
PO Box 807 Helen H.Keret
Danville, CA 94526
H-24 4/77 75m
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF DIRECTORS
OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5
May 15 , 19 79
In the Matter of
Authorizing the Engineer ex officio to
execute all documents necessary for the
District to obtain a Clean Water Grant
from the State and Federal Governments.
Steps 2 and 3
W.O. 5418-0927
IT IS BY THE BOARD ORDERED that the Public Works Director, as Engineer
ex officio of District No. 5, is hereby AUTHORIZED to execute all documents
necessary for the District to obtain a Clean Water Grant from the state and
federal governments for design and construction of wastewater treatment facilities
to enable the District to comply with the Federal Water Pollution Control Act
Amendments of 1972 (P.L. 92-500)
PASSED by the Board on May 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
ORIGINATOR: Public Works Department Supervisors
Environmental Control affixed this 15thday of May ,. 19-J,
cc: Public Works Director
Environmental Control J. R. OLSSON, Clerk
County Administrator By /&-,, ��` , Deputy Clerk
Helen F. Fent
H-24 4/77 15m � ;
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 19 Z2—
In
, —In the Matter of .
Approving Deferred Improvement
Agreement along Cross Road
for Subdivision SMS 48-78,
Danville Area.
The Public Works Director is AUTHORIZED to execute a Deferred
Improve-ment Agreement with Veral J. & Myrtle L. Speaks, permitting the deferment of construction
of permanent improvements along Cross Road as required by the conditions of approval
') for Subdivision MS 48-78, which is located on the east side of Cross Road, 150 feet north
of Oak Road in the Danville area.
Y
PASSED by the Board on May 15, 1979.
U
.O
0_
tLJ
L
Q�
a
L
0
0
d -
cr
C
1 hereby certify that the foregoing is a true and correct copy of an order @Meted on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD)
Supervisors
affixed this 15thday of MPY 19
cc: Recorder (via PW LD)
Director of Planning J. R. OLSSON, Clerk
County Assessor
V. J. Speaks By � Deputy Clerk
291 Cross Road Felen H. Kent
Danville, CA 94526
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
Ung 15 • 19 79
In the Matter of
Authorizing Acceptance of
Instruments) for Recording Only.
IT IS BY THE BOARD ORDERED that the following Instrument(s)
(is/are) ACCEPTED for Recording Only:
N
INSTRUMENT DATE GRANTOR REFERENCE
(� Offer of Dedication
for Drainage Purposes 2-22-79 Ferrel England, et al. LUP2224-76
0
Drainage Release 3-14-79 Robert T. Marshman, et al. MS 48-78
3
Offer of Dedication
10 for Drainage Purposes 3-15-79 Wilber Duberstein, et al. DP3073-77
a-
> Offer of Dedication
for Temporary
Construction Easement 5-4-79 Hofmann Const. Co. Sub 5317
L'
c
PASSED by the Board on May 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via PW LD) affixed this1,� day of__1 T� 192.5-7
Public Works Director
Director of Planning J. R. OLSSON, Clerk
Deputy Clerk
LD-57 Helen H. Kent
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 , 1979
In the Matter of
Authorizing Acceptance of
Instrument(s).
IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are)
ACCEPTED:
n INSTRUMENT DATE GRANTOR REFERENCE
r-•
Relinquishment of
Abutters Rights 5-7-79 Edward A. Weiss, et al. DP 3022-78
Partnership Grant Deed 4-19-79 Farrell/O'Keefe
ti= Props. Co. Rd. No. 9273
c,
~U Scenic Easement Deed 9-6-78 Donald Kirschling MS 230-77
PASSED by the Board on May 15, 1979.
c�
c�
0
1—
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via PW LD) affixed this��day of lball 192.L
Public Works Director
Director of Planning J. R. OLSSON, Clerk
i
By Deputy Clerk
LD-57 Neten Y;Kent
H-24 3/79 15M
0 '?
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 197-9—
In
197-9—In the Matter of
Request for Tentative
Cancellation of Land Conservation
Contracts, Sycamore Valley Area
(Wood Ranch) .
The Board having received a May 7, 1979 letter from
Gunther Boccius, Manager of Land Planning & Engineering, Broadmoor
Homes Northern, requesting tentative cancellation of Land
Conservation Contracts (1391-RZ and 1392-RZ) covering land in the
Sycamore Valley area (Wood Ranch) , and in connection therewith
submitting a proposal for an alternative use of the land, pursuant
to Government Code Section 51283.4;
IT IS BY THE BOARD ORDERED that the aforesaid letter and
plan are REFERRED to the Director of Planning.
PASSED by the Board on May 15, 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: Broadmoor Homes Northern Supervisors
6250 Village Parkway nfRxed this 15th day of May 1979
Dublin, CA 94566
Director of Planning
County Assessor J. R. OLSSON, Clerk
4&.",County Counsel ByDeputy Clerk
County Administrator Vera Nelson
H-24 4/77 15m
x.86
s:l.. D OF -W�.�.t_ti St w �;: clai it �
.BOAAD :ACTZON
iia. -,: 3979
t.. /r./.w
t}ti t`1R^ Ex.iaTse eTL=S ;lRd noJCc .f.Vt OIL Tote.: C...�fi..l[
a y
Board Ac tion. (DTII Section 6.;S!wZA1V-G301S �'��.�,.�►^a.'f[..T TT 'C2-�.: �r
C
r.-. erence� are �O Cr21�iOrtll3 CL' " .rid/ t(:uGfi ".GQ'JIi�LiL rZtt t'CIl�e: rs$ :Y T[
Govex^-tent Code.} ) 913, 91 54
,
Claimant: dark Gonzalez, 649 E1 CentrcaLL Road, El Sobrante, CA, 94803..
Attorney:
Address
u
Amout-rt: $87.86
viae Count �.A�uu riiStralto
Date Received: April -16, 1979 By,delivery to Clark/on' aural-' 16. 1979
By, nail I. post:aarted an AOril--f 3..:1979
I. FRO.I: Clerk- of the Board of Scperrisors.; T0: Co"ty'CoWisel
r.;
Attached is a copy of the above-noted Clair; a 4 on 'E ]e' Late'C: »+
DaT.:D: Apri .16... 1 n7()J_ R_ OLSSO-\, Cler BY
r
11. FRa.M.- County.Couasel : Cler i of the Bostd o: S:ianz . ors
(Ceck one only}
( ) This Claire complies substantia?ly: 1.-it_h Sections 974:and 9I0w.
KEI1'�� '
( } This Clam FAILS-to comply substantially with Sections 910 ani; 910anoS a�,: e
so notify3na claimant The Boazd'ca. ot act for. l5 :days {5ectzon 915 :
. ..
( } 'Claim is not ti-ely filed. Board stoAd'take no action (Section'9II �}
( The Board should deny= this Apprlicaaoiz:ta File a Late ClilSectio s_5} {
1979 ,
DATED: APR 7" JOHN B: CL.:LSBtti,'CoWity'Counsel, 8y - D.. Lc
P
III. BOARD ORDER By r-nan-ir-ous vote of Superrzfsfors present
(C:tecr one only) ;
( xx) T:.his Claim is xejected in full_ �l '
( } This +l pplicat_on to File Late .Claim is denied (Section 9?1_6}'. ,
I certify that this is a �:e and correct cagy o the Boards Order eztere�..ir_:
its minutes for -itis date-
D:�TED: May 15, 1979 J_ R. O€.aOv, Clerk, by. � Dea••t
W R: IINu TO CLAP-EM\71 (Government e Sections SsI S r,, ;9I3).
YOit have, QS:i,if a ut1Y' .5 a%LC t 2,r.*rvr Ott -3ilh S'.Q�1..C2"T_tI 110M,�LX�!,ut LGVECH,
4.i.�e cau.'.: .cost OR�.ta rejecti ...G' (.s2e;Gcrt, Code
v iron JhA J:.orn -the, d6zi ,2 o4 c,.Qsrh r�,'7,r1i'.CCQ.�Caxt t6:Fi.t ,a �' C? .c,�r c a t ty `c,`url:
j.o`pet"E `i-o n a comet Oat �2✓2� '4nQ� S2r�.cor! 9 45:.4'd C�.aLCb1- �.?� 'de
Section 946. E
Vcu may see the cdvike C� cry C..i:t C�'�LZf QL go-l" Cf!o.,CZ �.`L:CQ,Lft-::%J.1Tit '+ �C
!:`U:lt.?•`i. I.!' !ytp-a f:aat tD CCimubt' tt.is..CC.'`�%_i�?ts. qou d tt^.?,;,t a`af3, 3tI ,jf:'s.:ii�f.t✓�i=
r:. FnO'M: Clerk of the Board T0: ['ty CoUf:t;- Ca_. ssl,: ( ) Ca•��ty°.�.d.»i r_ s.rata
At tache-1 are copies oL the above Clair- or Application_ .,lie .o zf ed 't:e .c;sa-:^.=.�.av
of the Board's action on this Clam or k6plication .b mailia4 ;..cop;,- a�
doom- ent, and a rmemlo .thereof has been filed and eZ • tee_•C)T! :.
a rte S08r."t'5:,%Q�y O
this Ciaict _r. accordance with Section �'i�l�r.
DATED_ Iiav 15, 1979 J. R. OSJ1, Cler.:, B}
't'_ FROM: (1) Cou-a►_ty Counsel, (2) Co---aty �.dain"stra:or TO: �;i er:- o4 vNe Bo1r`
of Sc�erV-1So..�
Received copies of th;s Cla or A:67 ication a,nd:�ssr-? GideL
May 15, 1979 CP4!:t; COU-nsel, BY
Cniurit ;s�.ni:LiStis'n. +�r�;
_.... x. S- ..P:ex'��arT"
//1-/YF I L L
:F;
1979
. OLSSON
CUMK oW SLOW '
Contra Costa
CLAIM/' GAI"ST COUNTY OF CONTRA COSTA
RECEIVED county
(Government Code, Seca 910) APP 1
61979
Date: Office of
County AdministrWor
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: /�2
2. Name and address of claimant:
MIARK (r0NXrLC2
bar q 1EL. C, Er.-rnQ ",)a
3. Description and pYace -of the accident or occurrence:
H 0�. j 1'1 .1x11�d �-- G; ' !. C.F 17�ZG r'�. /� e� �as
�JG CG�uiiCI .��A- Od C :lEK ::�UF- i"e.. }-1pC, ICU S ti�
Q:td
4. Names of County employees involved, and type, make and number of
equipment if known:
5. Describe the kind and value of damage and attach estimates:
c us }o�" w hem t CL-YXa 6R,nct Neto -1-►Ke .
lignAturO L/
U DO
- �iwc�st j
WhAtiMNEUMT
' 1
sTr
351 N.SARATOGA AVENUE
SANTA CLARA.CA 95050 {
(408)247.2701 i
r.' .
1 t-'l :-�Z„ i'�:! ♦" rJ _,lt 7`.J.► =,.fir, .r• �'^
"s3. . ~>3. . 'LS= RS' Cv .,a :i 'Cr.r..,..• ..t ► -• / 1 BOARD ACTIONS
y ? 7~
'« i. r1976 r
L _:Z lti J, P-:;r. :�� �.tll yl �'+ 1JEe ,. 'J" r=: .•t.s u.I�'i.t.'r,• /.•�«t:.� tt •M` -, _:!_
� ho :
411 .YItS ' t[ d .O;; �_rC:.i'. (Jri __•rOC:.�" ✓'�_
Board Act-ton. (tSection ^r. .•wZ.C►.{ S.ay �'1"`V-C.3-:moi �t'j .. i�t� Tttr 'v',�i�v+-•+ r.
1 4 1, 1• 4
referan: es are to California �,L''C•'. .ir`_.StG.vtt -t Q �
. ± V2riiC'eat CC:i?
Ga�rwr w� c:!- Cade.) P�2c•,.�e ro:� ,%'=e "j�:�'rir;
C_ai-mx t: George T. Vilendover, 1760 Arlington Blvd. , El ,Cerrito,..CA 94530
Attorney: ,_
Address: ..
A.T.0U. $80.36
Bate P,ece ted: April 16, 1979 BY delivery t.o, Cl r off`,. .Agri `-'316, 1979
By tail ' postmarked on :April'. g t.,•a'g.7.9..,
a
L_ FSO:f: Clerk- of the Board oz SuperVisors° t0. CaL-:t} £oez-�seL
:1tt3C;led is 3 copy of the above-noted Clam ?�cat?an ' i '.its:Cid
BaTEt?:
Apr... '16, 1979 J_ P.. OIJSSON, 'Cle=?: By Dep•�ty
FRO-NI: County Counsel Clerk of, tha>Sa�ard of S=.iperrsors'
(Check one only)
(
This Claim complies substantially - zh Ssc'io-cs 910, . d 9�0 ?: _- ..RECEiVEp{
This Claire FAILS to comply substantially with Sec tzors 910 are.
So notifyincr claimant. The Board 'Cannot act for 1S days (Sactiast 92(}:S)
COUNI+CCtt►�rr
-
As*v. a
( ) Claim is not timely filed. Board should tike no action (Sect.; 9,
I_Z)
{ ) The Board should den} t. %s Application to File a Late Claxtc Ctfoz 911 S)
Q�TEa: :;�R 1 7 5979 JO itri B. CLALlS� Coun - Counsel S
III. BO'%RD ORDER By =ia;.ieous vote' of Supervisors�P_esent
(Cheek one only)
This Claim is rejected i;t f::ll_
( ) This Application to File Late Claim is denied (Sec won 9ll_fi) _
I certify that this is a race:- and correct; copy of the-Bo Q:. er,etterad ir_,
its minutes for this date_
DATED: May 15, 1979 J_ R. OLSa'ON, Clerti, by � Oan,+ter
loria M. Palos;„
WARNENG TO CL.�I-RAR, (Govern,-eat Co3 Sectio:ts gll, S &�':913}
Voa have Ori♦y a = .S %Lc� ..r_e s�.oUulg c � lb nozi-ce MOW_Lx :Gt �J�JMi Lilt
Life c. cocu�..: aCtZOL Qst-tUA k jerted C?srixi .s22 Goz%t_ COdC S�..e. 4'S:off..at
6 mronthd ,,(ton Adze denLgZ co' '5j___ ,�,-�.�Ca.' n #n F.v�e a ate` G�ir►r.c�,t�;.ia_ u:.r.�.c{?
�.ao ;1v.��l�ar couJtat b w =�2✓_2j Ancn Section 945.4'a c,�a.m liELag
Seetion 946.6) .
'YCLL may 4eL''_ ✓:t advic,'_ C'� CJwtf C«.�tC�'-i221 Q�,y,^.lt Gtif1.LC2 -!:L SCQjtFf2.^.►�iC tt L .�,;.C.S
s;.x:i c:`Cc:Lt Q cCi:JStsvt r�Iz u✓C-c::L�;. OLE ,S'aoau, do d1T:�J s s.:.�l,w 1•
V FROM: Cierk of the Board 20: {�� trOi:::i;' Ca'�-:sel, {'� Co'.Lnty Ad.-m lUstr ta=
Attaened are copies of the above Claim or Anpi.itatiaz_ 1i .atiri ed't e. clawu.ant.
of the Board=s action on this Cl. o= Application bjr 2. copr of
eocuclent, and a memo thereof has bees .16` iled and endo se•'.on the Board r s
this Ciaim in accordance with Section - 70 _ [ �,
DATED: i�4av 15. 1979 J. R. OLSSO4, Cler::, S} zia %I
� � '� ; L►e�►kts
�'_ FROM: (I) Co-unty Counsel, (2) Co•aaty- �a^" stra.or TO: C e_rk of the: Board
_ oz Sc�ercrzsoi s �.
Received copies o-_ this Claim or Application and Board Grdar_
DATED: May 15 r 1979 Co .t; Co•�:tse? siy
Count, �c'_.:i tlst eta:: ,3- r
F1 E ®
AR ' 199
J.R. OtSSON
C OaMOOPSUPMAM
er March 27, 1979
Contra Costa C my Board of Supervisors
On Sunday March 4, 1979 our glass door was broken or it was shot.
We immediately called the E1 Cerrito Police, then looked on the
hill and saw three boys playing. The boy with the gun had on a
red or orange jacket like a warm up jacket. The Police came
and went next door to talk with The Taylor's. Came back and
reported that Mr. Taylor would be over. Mr. Taylor came over
and looked at the door. We later learned that Billy Webster
had shot the door.
Copy of Invbice from Crown Glass Company enclosed.
My name.-i* George T. Wendover, 1760 Arlington Blvd., ElBerrito,
California 94530•
Sincerely,
George T. Wendover
1760 Arlington Blvd.
El Cerrito, CA 9 .530
V ��J
i
1
-
Auto G16ss Installed
ForeigrnComestic ■ ,1r) I—V Window Gloss
C•_rved Windshields Mirrors
Chunnels-Regulators ? S$ ftore Glass
Felt Channels GLASS Shower Doors
Rubber Weatherstrip NledidneCabiners
co
1' Table Tops
Dbosk Tops
1231 23rd STREET 232-3262 A
1 t SAN A8i�0 _ CAUFQRNlA Qs,a 19
l
~` Sold To
ti A^ Deliver To
Address 1 % Address 17
city rcity
a4ullity R1PTrC1N
Pr'ca 1lnlosNlt
1 K7IL
1
7ERM5: ALL RILLS O4E ENO Of NONTN Of ►URCNAfE, OELIN04 T AFTER 10 Or FOLLOWING MONTH. 7% INTEREST CHARGED ANTER f0 OATS. l�s
i
l t
In the Board of Supervisors
of
Contra Costa County, State of California
Kay 15 jg 79
In the Matter of
Contra Costa Council on
Aging Annual Progress Report.
The Board having received an April 30, 1979 letter from
Lela Sater, President of the Contra Costa Council on Aging, and
Jane :McClelland, Director, Area Agency on Aging, transmitting the
Council's Annual Progress Report and an excerpt from the Annual
Plan for 179-180 giving the proposed plan for the coming year for
the Council, and Area Agency; and
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
report and proposal are hereby ACKN0'rTLBDG3D.
PASS- BY THE BOARD on May 15, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc• County Administrator Witness my hand and the Seal of the Board of
• County ;telfare Director Supervisor
-4-ea Agency on Aging affixed this 25-day of fav 19 79
Cor.-.ra Costa Council
or. Aging J. R. OLSSON, Clerk
Bye2a4l4a,-�-� Deputy Clerk
R. J. Fluhrer
H-24 4/77 15m
0 19a
C
In the Board of Supervisors
of
Contra Costa County, State of California
May 15 . 19 79
In the Matter of
Executive Session.
At 1:30 p.m. the Board convened in Executive Session in
Room 105, County Administration Building, Martinez, California to
discuss salary matters with negotiators (pursuant to Government
Code 54957.6) ;
At 2:20 p.m. the Board reconvened in its Chambers and
continued with calendared hearings.
A Matter of Record
I hereby certify that the foregoing is a true and correct copy of UnLmmkK entered on the
minutes of said Board of Supervisors on the date oforesoid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 15th day of May 19 79
J. R. OLSSOM, Cleric
7
Deputy Clerk
Maxine Il:. Ne e d
H-24 4/77 15m J• r
0
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Information )
for Record Purposes. ) May 15, 1979
The following natter was discussed by the Board this day and informal
determinations made as indicated:
1. Supervisor S. j•;. McPeak reported that she and Supervisor
E. H. Hasseltine met with several members of the Mobile Home
Advisory Committee and discussed issues relating to membership,
structure, and function of said Committee. She advised that
the meeting was successful and that concerns relating to the
aforesaid issues were addressed. Supervisor. Pe
14cak�comented.
on the attendance records of certain -Advisory Board members
and requested Board ,members to review the attendance records
of their appointees.
2. In response to Supervisor E. II. Hasseltine 's inquiry,
V. L. Cline, Public t:orks Director, advised that a resolution
will be submitted to the Board on May 22, 1979 rescinding
Traffic Resolution 493 (adopted by the Board on November 21,
1978) prohibiting parking on the eastside of Front Street,
Danville area.
3. Supervisor R. I. Schroder agreed to contact Contra Costa
County :Iayors Conference conveying the Board's interest in
meeting with them regarding the Conference's report on special
districts.
4. :Sr. Bob Oliver of Antioch appeared before the Board,
explained the use of gasohol, and offered to demonstrate the
merits of the fuel in his gasohol powered car. The Public Works
Director advised that his department has been reviewing the
use of gasohol in the County's vehicles and that he would
submit a report on this subject for Board consideration at the
May 22, 1979 meeting.
5. Supervisor E. H. Hasseltine referred to President Carter's
request that local governments honor Vietnam veterans who
have shown outstanding community, professional, and/or
personal achievements. lie requested each Board member at
its meeting of May 22, 1979 to recommend Vietnam veterans,.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
I hereby certify that the foregoing is a true and correct
copy of a Matter of Record 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 15th day of May, 1979.
J. R ON, C K
By
Gloria M. Palomo
/ Deputy Clerk
V
It THE BOARD nF SUPEWISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the `Satter of Administrative) May 15 , 1979
Appeal of William F . Anderson. )
This bein; the time for hearing on the administrative appeal
of William F . Anderson, fron decision of the Engineer ex officio of
the Contra Costa County Flood Control and Water Conservation District
tiaith respect to the imposition of a drainage fee of $4 ,700 in connection
u,.i th 'Minor Subdivision 193-78 , 11falnut Creek area; and
`Ir. D. Jewett of the Public Works Department having advised
that County Ordinance 79-23 (FCDS) provides that property- within
Drainage Area 15A is subject to the fee at the time it is divided,
and having advised that it is his understanding that the appellant is
basing his case on the fact that the portion of the property that is
being divided does not lie within the boundaries of Drainage Area 15A;
and
Wilbur Duberstein, attorney for the appellant, having concurred
with Mr. Jewett's assumption of the appeal , having expressed the
opinion that he does not believe Ordinance 79-23 should apply in this
situation, and having noted that an application has not been made to
subdivide that portion of the property within the boundaries of
Drainage Area 15A; and
Mr. Duberstein having explained that the County acquired a
portion of the property many years ago for drainage and flood control
purposes which resulted in the physical separation of the property
into two parts , and having iterated his contention that the ordinance
should not be applicable on that Part of the property lying outside the
boundary of Drainage Area 15A; and
Supervisor E . H. Hasseltine having questioned the reason for
imposing the drainage fee in this situation since the minor subdivision
is outside said Drainage Area; and
J . B. Clausen, County Counsel , having advised that the ordinance
becomes applicable at the time an application is made to subdivide a
parcel of land; and
Supervisor R. I . Schroder having advised that he believes the
collection of the fee to be in accordance with the provisions of
Ordinance 79-23 , and therefore having recommended that the appeal be
denied; and
Board members having discussed the matter, IT IS ORDERED that
the recommendation of Supervisor Schroder is APPROVED.
PASSED by the Board on %lay 15 , 1979 by the following vote:
AYES: Supervisors T. Powers , N. C. Fanden,
R. 1 . Schroder , S. 111. `•IcP eak
NOES : Supervisor E. 11. Hasseltine
ABSTAIN: None
I hereby certify that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of Supervisors
on the date aforesaid.
Witness my hand and the Seal
cc: 11. J . Anderson of the Board of Supervisors
c/o 11. Duberstein affixed this 15th day of %lay 1979 .
Director of Planning
Public 11'orks Director J. R. OLSSON, Clerk
County Counsel By
Deputy Clerk
e '
In the Board o; Supervisors
of
Contra Costa County, State of California
May 15 , 19 75
In the Matter of
jorkshop to Discuss Drainage
Problems and Policy with
Respect to the Requirements
OL the County Ordinance Code.
The Board on May 1, 1979 fixed this time for a workshop to
discuss drainage problems and policy with respect to the requirements
of the County Ordinance Code.
Vernon L. Cline, Public Works Director, submitted a Llay 11,
1979 memorandum (copy attached) with respect to the county' s drainage
policy stating that the Ordinance Code outlines specific drainage
requirements to provide a positive means of assur4ng
- that the
necessary facilities are installed as an integral part of new develop-
ment and noting that in certain areas, especially east county, there
are no definable watercourses and the code requirements are much more
difficult and expensive to satisfy.
Mr. Cline this day presented pros and cons on the following
methods for providing storm drain facilities, stating that a combina-
tion of several would probably be needed to resolve the problems:
(1) development from downstream to upstream, (2) area assessment
districts, (3) drainage service charges, (4) acreage fees,
(5) acreage fees and revolving drainage improvement fund, and
(6) deferred improvement agreements.
Milton Kubicek, Flood Control Division, Public Works
Department, co=ented on the various drainage systems in the cotmcy.
Charles Pringle, P. 0. Box 658, Brentwood, urged that a
drainage policy be established for east county and supported either
an acreage fee or an assessment district.
Dan Bevis, representing Raymond Vail & Associates,
requested establishment of a policy so that developers could plan
accordingly.
ine Board members discussed the matter, agreed to review
the options and noted that a public hearing might be desirous at
the time a definite policy is formulated.
MATTER OF RECORD
a matter of record
I hereby certify that the foregoing is a true and correct copy of/=mxd c entered on the
minutMs of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 15th day of May 1979
J. R. OtSSON, Clerk
By fje. z Deputy Clerk
Vera Ndlson
H-24 4177 15m
PUBLIC WaKS DEPALTIIMT
• ' CONTRA COSTA COUNTY
Date: May 11, 1979
To: Board of Supervisors
- - .. ED -
From: Vernon L. Cline, Public Works Director ECEIV
MAY/� 1979
Subject: Drainage Policy _
J. R. OLSSON
CLERK BOARD Of SUPERVISORS
C A C.O.
BACKGROUND
As your Board is aware, new development in Contra Costa County is proceeding at a
rapid rate. This development is bringing with it problems that are inherent with any
new development. Roads, roofs, parking lots, driveways, patios, landscaping and.
other impervious.surfaces are being constructed that are changing the drainage
characteristics of property. Storm water runoff is increasing with the increase in
these impervious surfaces and the potential for flooding is worsening significantly.
It is imperative that with the new development adequate storm drain facilities be
installed or otherwise assured to protect other properties from flooding. There are
numerous examples of areas that were developed without adequate drainage
facilities that are causing problems for the county today. A couple of the more
dramatic examples are as follows:
1. The developers of an apartment complex on the east side of Oak Road, just
south of Treat Boulevard in the Walnut Creek area, did not comply with the
requirements of the Ordinance. As a result, a serious flooding problem was
created on a single-family residential lot located on the south side of Treat
Boulevard immediately east of Oak Road. The owner of the property filed a
lawsuit against the County and the settlement required the expenditure of
capital improvement funds to install a storm drain line.
2. The Saranap area. This area was fairly well-developed prior to the
implementation of the Ordinance requirements with respect to drainage.
Developments constructed after the Ordinance was adopted could not afford
the cost of the necessary.•improvements and were granted exceptions to the
requirements. Your Board is well aware of the current flooding problems in
the area.
3. Other areas include the Walnut Boulevard area (Walnut Creek), the Olive
Drive area (Concord), the Walden area (Walnut Creek), and the North
Richmond area (between San Pablo Creek and Wildcat Creek). In all of
these areas, flooding problems were either intensified or created as a direct
result of development.
Microfilmed with board order
t 2 -
ORDINANCE CODE
The County Ordinance Code outlines speck drainage requirements for all new
developments. These requirements apply to all subdivisions, land use permits and
development permits granted pursuant to the Ordinance Code. These requirements
are summarized as follows:
1. All portions of the property must be protected from surface waters.
2. All storm.waters must be adequately conveyed through the property.
3. Surface-water flowing into'and from the subdivision must be collected and
conveyed to the nearest adequate man-made drainage facility or natural
watercourse without damage to any improvements. This requirement can be
satisfied by obtainhig drainage releases from downstream property owners.
The intent of the Ordinance Code is to provide a positive means of assuring that the
necessary drainage facilities are installed as an integral part of new development.
If development proceeds and complies fully with the requirements of the Ordinance
Code, construction of adequate storm drain facilities would be assured in areas .
undergoing development.
Experience has shown that the requirements of the Ordinance Code in areas where
natural watercourses exist, such as El Sobrante, Concord, Walnut Creek, San Ramon,
etc., can be satisfied without much difficulty. Most developments in these areas are
within a reasonable distance of a natural watercourse or storm drain and can afford
to install the necessary drainage facilities.
In other areas, and especially east county, there are no definable watercourses and
the requirements of the Ordinance Code are much more difficult and expensive to
satisfy. To satisfy the requirements of the Ordinance Code in much of the east
county areas, it is necessary -to either obtain drainage releases from all of the
properties between the property in question and the San Joaquin River or construct
an adequate outfall (to the river). Some of the very large developments are able to
afford .the expense involved, but the smaller ones, especially minor subdivisions,
simply cannot afford to comply as the cost of the improvements exceeds the value
of the land. Because of this, the question of fairness and reasonableness and a
person's right to develop his property conflicts with the necessity of insuring the, 1 - -
installation of the required storm drains.. - -
Rapid subdivision of areas without natural watercourses or drainage facilities
(through the minor subdivision process) makes implementation of any adequate
drainage facilities extremely difficult as few of the subdivisions, in themselves, can
afford the cost of the necessary facilities. Yet, in the aggregate, these subdivisions
will create serious flooding problems for the area if adequate drainage facilities are
not somehow assured.
EXCEPTIONS TO ORDINANCE REQUIREMENTS
When the Subdivision Ordinance was originally drafted, some of the problems with
complying with the drainage requirements were anticipated. If specific findings can
be made then an exception to the requirements is allowed. The required findings
are:
C,
1. . That there are unusual circumstances or conditions affecting the property;
and
2. That the, exception is necessary for the preservation and enjoyment of the
substantial property right of the applicant; and _
3. That lthe~granting of`the exception will not be materially detrimental to the
public :welfare-or injurious'to other"property in the territory in which'
property is situated.:'; 1
During review of applications for developments, requests,for exceptions are often
submitted and considered by.the Public Works Department. When it is apparent that
a severe hardship will .result from full compliance (and no problems will result)
exceptions to these requirements are often recommended. If, however, the granting
of an exception' to the drainage requirements of the ordinance code, an existing
flooding'problem would be intensified or a new flooding problem created, the
finding that the exception is not materially detrimental to the public welfare, or
injurious to other property in the area cannot be made and an exception would not
be recommended. =
As properties subdivide into smaller, and smaller. parcels, run-off due to the
increased impervious surfaces increases. The significance of the impact of any one
subdivision'is not always apparent. When the cumulative effect of,many minor
subdivisions in the same area is considered, the flooding potential becomes more
obvious. Land splits creating parcels greater than five acres in size have been
found, in general, to not cause a significant increase in run-off. Parcel sizes of less
than five acres, on the other hand, can be shown to have a significant impact on the
run-off. In addition, when parcels of less than five acres in size are created, they
are typically approaching the "ultimate density" of the area, and unless adequate
drainage facilities are installed or otherwise assured at the time of development , it
is unlikely that they will ever be installed as the resulting parcel size is too small to
support installation of the necessary facilities.
When the necessity for adequate drainage improvements, as well as water, sewer
and road improvements, is considered, it may be that some proposed developments
are premature.'
The Public Works Department has been wrestling with the problem of drainage for :
years, and during the last few months has been attempting to.develop a policy to
insure uniformity and consistency in the review of applications. Although numerous
concepts have been discussed, no simple policy can be developed that will insure
that the necessary storm drain facilities will be installed and still address the
problem of small developments and the cost of compliance with the Ordinance Code.
ALTERNATE METHODS OF PROVIDING DRAINAGE FACILITIES
1. Develop from Downstream to Upstream
2. Assessment Districts
3. Drainage Service Charges
4. Acreage Fees -
S. Acreage Fees and Revolving Drainage Improvement Fund
6. Deferred Improvement Agreements
0 �7/�'_ L
The advantages and disadvantages of each of these alternatives is discussed in an
Appendix to this report. The only way to insure that the installation of the required
drainage.facilities will occur as development proceeds,'and keep the cost reason- ;
able, is to encourage— from downstream to upstream. If, enough
property owners inan area realize that they will be able to develop their property
only after •the drainage_facilities' are installed, -an assessment district is the
preferable_methodr of financing_the'cost. ; ;
Acreage,fees'are' being •developed. in various areas to insure that 'the large
developers who install the drainage facilities can be reimbursed if their costs exceed
their "fair share". Payment of an acreage fees does nothing towards seeing that the
necessary drainage facilities are installed simultaneous with development of the
area. The payment of a drainage'acreage fee is not intended to be a basis for the
'granting of an exception to the requirements of the Ordnance Code. -
M. RECOMMENDATIONS:
It is recommended that the Board of Supervisors affirm that the most preferable
way to assure the timely installation of drainage facilities in an area is to encourage
orderly development pursuant to the requirements of the Ordinance Code. There
will be cases where an exception.to the requirements of the Subdivision Ordnance is
warranted, but no exceptions will be allowed unless all of the required findings can
be made , .
It is further recommended that the Board of Supervisors find, in general, that
residential subdivisions creating lots of greater than five acres in size do not -
significantly affect storm water runoff and, except where extenuating
circumstances exist, an exception to the collect and convey requirements of the
Ordnance Code (Section 914-2.006) is appropriate.
IV. SUMMARY =
It is our intention to discuss the content of this memorandum and other related
items of interest to your Board during the workshop Tuesday. We are prepared to
discuss internal procedures in the review of applications for subdivisions, LUPs,
etc., and our considerations in making recommendations to the Zoning
Administrator, the Planning Commissions, and your Board.
County Counsel and the Planning Department are also available to answer any'
questions and discuss their areas of concern.
There are two other areas of concern with respect to drainage that should also be
discussed. The first is 'the problem of maintaining the storm drainage facilities
after they are installed. The second concerns the storm drain easements being
acquired in conjunction with the installation of drainage facilities vs. the ability of _
property owners to enjoy the use of their property. We will be prepared to discuss
both of the points, but they probably should be the topic of a future workshop.
APPENDIX
METHODS CONSIDERED FOR PROVIDING STORM DRAIN FACILITIES
A. DEVELOPMENT FROM DOWNSTREAM TO UPSTREAM
This method involves starting development in an area that currently has existing
adequate storm drain facilities (or is adjacent to a natural watercourse). Each
development could afford to comply with the requirements of the Ordinance Code
because of the short distance to an acceptable discharge point.
Pros
- Assures adequate facilities are installed as required.
Cons
- Limits development to specific areas.
- Restricts the ability of individuals to develop their property.
B. AREA ASSESSMENT DISTRICTS
This method involves forming assessment districts to finance construction of the
necessary storm drain improvements.
Pros
- Insures adequate facilities will be installed.
- Spreads the costs fairly and equitably among all who benefit.
Cons V
- May require existing homeowners and property owners to pay assessments that
may not have to be paid if land use in the area remains the same or if
improvements were financed by other means.
- Prevents development of land which cannot conform to the Ordinance Code
requirements until the assessment district is actually formed.
C. DRAINAGE SERVICE CHARGE
Levee an annual service charge on all landowners in each watershed to finance
construction and maintenance of necessary drainage facilities.
Pros
- Assures installation of adequate storm drain facilities.
- Assuming the fees are based on acreage served, this alternative would distribute
the costs of the improvements among all beneficiaries fairly and equitably.
2
Cons
- Legislative authority would be needed to implement this type of program.
- Might be interpreted by the general public as a method of circumventing the
intent of Proposition 13.
- May require existing homeowners and property owners to pay assessments that
may not have to be payed if land use in the area remains the same or if
improvement were financed by other means.
- Does not provide for immediate construction of improvements as developments
proceeds. As a result, flooding problems might occur while funds are accrued for
necessary improvements.
D. ACREAGE FEES
Involves the formulation and adoption of area drainage plans and acreage fees to
finance the construction of necessary facilities.
Pros
- Spreads the costs of improvements over all of the properties in the area.
- Only those who develope or improve their property are required to pay the fees.
- Assures some of the necessary improvements will be constructed in the future as
funds become available.
Cons
- Under current law, the total cost of these improvements must be distributed
over the whole benefit area.
- Fees are leveed on only a part of the area served. Previously developed areas
are not charged their share of the costs and, therefore, only a portion of the
total fees can be collected. Because only a finite portion of the fees will be
collected, not all of the system will be funded. When inflation is considered, the
prospect of installing the complete system becomes even more remote.
- Fees draw no interest that is-creditable to the fund.
- Development will be limited to those areas which can easily conform to the
Ordinance Code and development of other areas will be deferred until the
necessary funds are accrued.
E. ACREAGE FEES AND REVOLVING DRAINAGE IMPROVEMENT FUND:
This proposal would establish drainage acreage fees and a revolving fund. This fund
could finance advance construction of drainage improvements in designated drainage
areas with subsequent reimbursement from drainage acreage fees. This would, in
effect, be a source of interest-free loans to establish the necessary drainage facilities.
3
The minimum initial amount recommended for such a fund is $500,000 in order to have
a meaningful effect on the implementation of the needed drainage facilities. Annual
budget supplements to the revolving fund would be required—the amount dependent on
acreage fee payback experience.
Pros
- Provides funds for the construction of the necessary improvements.
- Spreads the costs of improvements over all of the properties in the area.
- Only those who develop or improve their property pay the fees.
Cons
- Fees are leveed on only.a part of the area served. Already developed areas could
not be charged for their share of the costs and only a portion of the system can
be expected to be installed. When inflation is considered, the prospect of
installing the complete system is even more remote.
- Fees draw no interest that is creditable to the fund.
- It is doubtful if full reimbursement to the revolving fund could be anticipated in
most drainage areas. This could lead to an annual County budget item to
replenish the revolving fund.
- Development will be limited to those areas which can easily conform to the
Ordinance Code and development of other areas will be deferred until the
necessary funds are accrued,
F; DEFERRED IMPROVEMENT AGREEMENTS:
This would require each propety owner to enter into an agreement whereby he (and all
successors) would agree to participate in the future construction of the drainage
facility.
Pros
- Requires each developer to agree to install necessary drainage facilities at some
time in the future when (1) said facilities are actively needed and (2) enough
people are available to make it economically feasible.
- Allows developers to subdivide and/or develop their property without
constructing necessary drainage facilities.
Cons
- Does not distribute the costs among all who benefit from construction of the
improvements.
- Allows development to proceed without the installation of drainage facilities,
exposing the County to liability until the deferred improvements are installed.
.If �::
4
Would be difficult to define which developments could defer drainage improve-
ments and which could not.
Passes the cost of the improvements from the developer, with his ability to
finance subdivision improvements, to the individual lot purchaser, who will
probably not have that same ability.
(NOTE: County Counsel is strongly opposed to deferred improvement agree-
ments as they are merely "licenses for the County to sue".)
WRG/RC:gs
appendix
C
APPENDIX
METHODS CONSIDERED FOR PROVIDI,NG STORM DRAIN FACILITIES
A. DEVELOPMENT FROM DOWNSTREAM TO UPSTREAM
This method involves starting development in an area that currently has existing
adequate storm drain facilities (or is adjacent to a natural watercourse). Each
development could afford to comply with the requirements of the Ordinance Code
because of the short distance to an acceptable discharge point.
Pros RECEIVED
- Assures adequate facilities are installed as required. -Lao-t-�
Cons MAY/25' 1979
O
- Limits development to specific areas. S
aenc o0AR0 OF
SUPurrRv►soRs
TA CO.
- Restricts the ability of individuals to develop their property.
B. AREA ASSESSMENT DISTRICTS
This method involves forming assessment districts to finance construction of the
necessary storm drain improvements.
Pros
- Insures adequate facilities will be installed.
- Spreads the costs fairly and equitably among all who benefit.
Cons
- May require existing homeowners and property owners to pay assessments that
may not have to be paid if land use in the area remains the same or if
improvements were financed by other means.
- Prevents development of land which cannot conform to the Ordinance Code
requirements until the assessment district is actually formed.
C. DRAINAGE SERVICE CHARGE
Levee an annual service charge on all landowners in each watershed to finance
construction and maintenance of necessary drainage facilities.
Pros
- Assures installation of adequate storm drain facilities.
- Assuming the fees are based on acreage served, this alternative would distribute
the costs of the improvements among all beneficiaries fairly and equitably.
7/
Cons
- Legislative authority would be needed to implement this type of program.
- Might be interpreted by the general public as a method of circumventing the
intent of Proposition 13.
- May require existing homeowners and property owners to pay assessments that
may not have to be payed if land use in the area remains the. same or if
improvement were financed by other means.
- Does not provide for immediate construction of improvements as developments
proceeds. As a result, flooding problems might occur while funds are accrued for
necessary improvements.
D. ACREAGE FEES
Involves the formulation and adoption of area drainage plans and acreage fees to
finance the construction of necessary facilities.
Pros
- Spreads the costs of improvements over all of the properties in the area.
- Only those who develope or improve their property are required to pay the fees.
- Assures some of the necessary improvements will be constructed in the future as
funds become available.
Cons
- Under current law, the total cost of these improvements must be distributed
over the whole benefit area.
- Fees are leveed on only a part of the area served. Previously developed areas
are not charged their share of the costs and, therefore, only a portion of the
total fees can be collected. Because only a finite portion of the fees will be
collected, not all of the system will be funded. When inflation is considered, the
prospect of installing the complete system becomes even more remote.
- Fees draw no interest that is-creditable to the fund.
- Development will be limited to those areas which can easily conform to the
Ordinance Code and development of other areas will be deferred until the
necessary funds are accrued.
E. ACREAGE FEES AND REVOLVING DRAINAGE IMPROVEMENT FUND:
This proposal would establish drainage acreage fees and a revolving fund. This fund
could finance advance construction of drainage improvements in designated drainage
areas with subsequent reimbursement from drainage acreage fees. This would, in
effect, be a source of interest-free loans to establish the necessary drainage facilities.
The minimum initial amount recommended for such a fund is $500,000 in order to have
a meaningful effect on the implementation of the needed drainage facilities. Annual
budget supplements to the revolving fund would be required —the amount dependent on
acreage fee payback experience.
Pros
- Provides funds for the construction of the necessary improvements.
- Spreads the costs of improvements over all of the properties in the area.
- Only those who develop or improve their property pay the fees.
Cons
- Fees are leveed on only.a part of the area served. Already developed areas could
not be charged for their share of the costs and only a portion of the system can
be expected to be installed. When inflation is considered, the prospect of
installing the complete system is even more remote.
- Fees draw no interest that is creditable to the fund.
- It is doubtful if full reimbursement to the revolving fund could be anticipated in
most drainage areas. This could lead to an annual County budget item to
replenish the revolving fund.
- Development will be limited to those areas which can easily conform to the
Ordinance Code and development of other areas will be deferred until the
necessary funds are accrued.
F DEFERRED IMPROVEMENT AGREEMENTS:
This would require each propety owner to enter into an agreement whereby he (and all
successors) would agree to participate in the future construction of the drainage
facility.
Pros
- Requires each developer to agree to install necessary drainage facilities at some
time in the future when (1) said facilities are actively needed and (2) enough
people are available to make it economically feasible.
- Allows developers to subdivide and/or develop their property without
constructing necessary drainage facilities.
Cons
- Does not distribute the costs among all who benefit from construction of the
improvements.
- Allows development to proceed without the installation of drainage facilities,
exposing the County to liability until the deferred improvements are installed.
would be difficult to define which developments could defer drainage improve-
ments and which could not.
Passes the cost of the improvements from the developer, with his ability to
finance subdivision improvements., to the individual lot purchaser, who will
probably not have that same ability.
(NOTE: County Counsel is strongly opposed to deferred improvement agree-
ments as they are merely "licenses for the County to sue".)
WRG/RC:gs
appendix
49 1�f L
And the Board adjourns to meet on May 22, 1979
at 9: 00 a.m. in the Board Chambers,' Room 107, County
Administration Building, Martinez, California.
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
S'LR-rX RY Or PROC3F.DINGS B2-FORE _rH3 -BOARD
0: SUP3R VISORS QF CONTRA COSTA COUNTY,
MAY 159 1979, PREPARED BY J. R. OLSSON,
COUNTY CL_MK AI1D 3X-OFFICI0 CLERK Or
THE BOARD.
Approved personnel actions for Auditor, Building Inspection, Sheriff,
County Clerk, Probation, Animal Services, Community Services, Civil Service,
Public ':forks, Social Service, and Contra Costa County Fire Protection District.
Approved appropriation adjustment for Medical Services, Indemnities,
District Attorney, Animal Services; and internal adjustments not affecting
totals for Public Works and Health Dept.
Authorized Public Works to negotiate for office space in Martines
for Assessor.
Approved allocation of trailer coach license fees.
Directed select inmates to clean up Pittsburg Memorial :call for
'Aemorial Day Services.
Accepted audit report of Head Start Program for 1978.
Authorized reallocation or Fourth Year Community Development funds to
Citizens Committee to Community Advancement for Montalvin Manor Youth
3eautificat=on Program.
Introduced ordinance amending Section 36-6.402 to clarify on-call
and call-ba--k work time.
Approved adult .Jay Care Services Flan 5th Year and authorized Director,
Office on Aging to submit Plan to State Health Dept.
Established position in support of SB 139 pertaining to State reimburse-
ment of costs associated with a federal flood control project.
Established position in opposition of 3B 422 pertaining to duties of
the Mental Health Director.
Approved Traffic Resolution N-os. 2523 and 2529.
Accepted for recording only Offers of Dedication for L'JP 2224-769
MS 48-78, DP 3073-77, and Sub 5317.
Accepted certain instruments in connection with DP 3022-78,
Co. Rd. No. 9273, and i%S 230-77.
Acknowledged receipt of report of certain hospital accounts receivable
written off for the month of April, 1979.
Authorized issuance or a purchase order to 3B1*-"x'7 for relocation of
a water line walnut Creek area.
May 15, 1979 Summary, continued Page 2
Authorized Public Works Director to arrange for clean u3 of the
principal spillway at .Edwards Reservoir.
Granted permission to partially close Camino Tassajara, Danville Area,
for the period :-ay 16 -' June 29.
Authorized Public Idorks to destroy certain receipt books.
Authorized the refund o: cash deposit for private improvements in
SIS 232-76, Walnut Creek area.
Approved access opening for LLP 2007-79, Danville Area.
Adopted the following ordinances rezoning land in the areas indicated:
79-58, 2273-:IZO, Martinez;
79-;7, 2282-RZ, 31 Sobrante.
Awarded contract to P & F Construction for Parker Avenue Frontage
Improvements, Phase II, Rodeo area.
Denied claims of G. i+endover and : . Gonzalez.
Acknowledged receipt of Contra Costa Council on Aging Annual Progress
Report.
Authorized execation .of the following:
Contracts with certain medical specialists;
Consulting Services Agreement with Leptien-Cronin-Cooper, _inc. for
surveying services for the Detention Facility Site Improvement and Landscaping;
Amendments No. 1 to the Grant Agreement with the J.S. Dept. of Commerce,
Economic Development Administration for the handicapped ?amps Project,
construction of the Kitchen/Dining ?fall Facility at the Sheriff's Rehabil-
itation Center, Clayton, and construction of Civic Center Improvements,
Martinez ;
Deferred ImDrovement Agreement with V. and M. Speaks for XS 48-78,
Danville area;
Clinical Facilities Agreement with Contra Costa Community College
District for Los Medanos College mergency Medical Technician Program;
Lease with Du-""fel -inancial and Construction Company for premises in
Concord for occupancy by Dept. of Manpower Programs and Area Agency on Aging;
Rental agreement with the City of Martinez for a boat berth at Martinez
Marina, for occupancy by the Sheriff;
Contract extension. agreements with California Credit Council and Far
West Collection Services, Inc. for collection services;
Agreement with Tyla Urena for interpretation for Community Services' Dept. ;
Contract amendment agreement with Gates, ;McDonald and Co. for provision
of administrative and management services with respect to the Unemployment
Compensation Program;
Agreement with Sheila Arnaud for program development for Community
Services Dept. ;
Contract with the Rape Crisis Center of hest Contra Costa, to provide
assistance to the victims of. rape;
Contract amendment agreement with Superintendent of Schools for the
County to provide certain consultation and supervision service;
U0L
May 15, 1979 Summar:, continued Page 3
A-mendment No. 1 to the State Office of ,Iconomic Opportunity _
Agreement =or -hergy Crisis -inancial Assistance, Crisis Intervention Program;
Contracts with Phoenix Programs, Inc. for three residential treatment
projects and Rubicon Programs, Inc. for the Day -.reatment Garden :dousing
Project;
':--lodifications for Summer Youth amploymert Program to the County's
Comprehensive Employment and gaining Plan and to the Administrative Cost
Pool Subpart; ani
Submission of grant applicz.tion to the 3-nvironmental Protection Agency
for purchase of noise monitoring equipment.
Fixed June 19 at 2 p.m. for hearings on appeals from San Ramon Valley
area Planning Commission denial of the following:
.1. Gim for Ms 276-77, Morgan Territory Area;
F. Driscoll for MS 25-78, Tassajara Area.
As ex officio the 'Governing Board of the Contra Costa County Water Agency
approved final statement on the Proposed Central Valley Project.
As ex officio the Board of Supervisors of Contra Costa County Flood
Control and slater Conservation District:
Approved agreement with the State Dept. of Fish and Gane for const-Uction
of the outfall channel into Big Break for Drainage Area 29C and 29D;
Authorized submission of application to Ztate Dept. of rater Resources
for "Approval of Plans and Specifications 'or the Construction or 3nlargeaent
of a Dam;' pertaining to the Pine Creek Detention Basin Project; and
Awarded contract to Charles S. Campanella, Inc. for demolition of
improvements in connection with Grayson and Pine Creeks, Pleasant :till and
;orcord areas.
As ex officio the Governing Body of the Pinole Fire Protection District
authorized execution of an agreement with City of Pinole to provide fire
orotection services to the District.
As ex officio the 3oard of Directors of Contra Costa County Sanitation
District No. 5:
Ordered Public Works Director to prepare the necessary documents for
the District to obtain a O'lean Water Gran; and
Fixed July 17 at 2 p.m. for hearing on proposed sewerage services
charges for FY 1979-30.
As ex officio the Governing Board of Contra Costa County Sanitation '
District No. 19 fixed July 17 at 2 p.m. for hearing on proposed water and
sewerage service charges for FY 1979-80.
As ex officio the Governing Board of Contra "osta County Sanitation
District No. 15 fixed July 17 at 2 p.m. for hearing on proposed water and
sewerage service charges for 1979-80.
Adopted the following numbered resolutions:
79/519, as ex officio the board of Supervisors of the Contra Costa
,ounty Flood Control and hater Conservation District, accepting aid from
.'itizers Savings and Loan Assoc. for sale of excess District property,
falnut Creek area, and authorizing Chairman to execute deed in connection
therewith;
U �d3
.r
May 15, 1979 Summary, continued Page 4
79/520. fixing June 26 at 10:30 a.m. for hearing on proposed abandonment
of County Road Lunada Lane, Alamo Area;
79/521, authorizing cancellation of tax liens on property acquired by
public agencies;
79/522, authorizing cancellation of tax liens on and transfer to
unsecured roll of property acquired by public agencies;
79/523 through 79/526, authorizing changes in the assessment roll;
79/527, approving application with the :Ietropolitan Transportation
Commission for paratransit services for San Ramon Seniors and handicapped;
79/528, accepting and giving notice of completion of contract with
R. Jones for Arthur Road safety path, 'Iartinez area;
79/529, accenting and giving notice of completion of contract with
Sagan 2. Paradiso onstructio:? Co. for emergency fuel tanks at county Hospital,
Martinez;
79/730, approving Final Yap and subdivision agreement for Sub. 4959,
Walnut Creek area;
79/531, approving Parcel Map for MS 90-78, North 34organ Territory area;
79/532, approving Parcel %lap and subdivision agreement for MS 48-78,
Danville area;
79/533, approving Final :Sap and subdivision agreement for Sub. 4879,
Alamo area;
79/534, approving road improvement agreement, Appian Way, LTP 2224-76,
31 Sobrante area;
79/535, approving Final +lap, subdivision agreement, road improvement
agreement and drainage fee security agreement for Sub. 5317, Oakley area;
79/536, supporting legislative action to make the Housing 3lement
Guidelines and the fair Share Housing ?Needs Allocation Plan advisory only;
79/537, finding that payments to medical staff were in conformance
with the Board's intent;
79/533, increasing amount of fees to be paid by developers in
connection with school facility dedication requirements for San Ramon Valley
Unified School District, fee schedule to be effective in 30 days; and in a
related matter directed County Ccansel to draft an appropriate ordinance to
provide that such fees be set by resolution rather than ordinance;
79/5-3y, changing street name from Sky Hawk Place to Cortaderia Court,
Danville area.
Acknowledged the establishment of a trust fund for apprehension of
person who shot Jean King Jones, Jr. , California Fish and Game Warden.
Took position in support of S3 757 and SB 758 that would provide
procedures for confinement for mentally disordered sex offenders and
mentally disordered violent offenders.
Acknowledged receipt of report entitled "Policy and Standards for
Development" for Buchanan Field from the County Aviation Advisory Committee
and ordered that same be taken under review and considered at the Workshop
re Buchanan Field Airport on June 12 at 2:00 p.m.
Fixed May 29 at 10:30 a.m. as time for applicant (V. Ryan) to present
his testimony in connection with request for acceptance of Casa Vallecito
(Sub. 4945, Alamo area) into the County maintained read system.
Requested Sheriff to review provisions of proposed ordinance regulating
use of sign-posted parks.
�y
May 15, 1979 Summary, continued Page 5
Requested County Administrator to report on the feasibility of tape
recording Board meetings and also on the use of electronic vote recording
equipment.
Requested County Administrator and County Counsel to review the feasi-
bility of waiving penalties imposed in connection with late licensing of
dogs under one year of age.
Adopted Ordinance No. 79-62 providing for delegation of appointing
authority.
Referred to:
Finance Committee (Supervisors R. I. Schroder and S. et. NcPeak) a grant
offer from the State Solid Taste Management Board as part of the Litter
Control, Recycling and Resource Recovery Act of 1977;
Consortium Task Force report from Human Services Advisory Commission
concerning Hospital Consortium Proposal entitled "Use of Community and
District Hospitals for Acute Inpatient Care of County and ?fedi-Cal Patients";
Internal Operations Committee (Supervisors Id. C. Fanden and T. Powers)
recommendations of Manpower Advisory Council re Public Service Employment
Providers for CETA Title II-D and VI for purpose of hearing appeals;
Director of Planning letter from State Horsemen's Assn. seeking recon-
sideration of a modified Horse Keeping Ordinance in light of the current
gasoline crisis; letter from Concord City Manager opposing proposed amend-
ment to County General Plan in the Clayton area; and request from Broadmoor
Homes Northern for tentative cancellation of Land Conservation Contracts
(1391-RZ and 1392-RZ), Sycamore Valley area.
Accepted resignation of V. Justis as a member-at-large on,Contra Costa
Council on Aging.
Appointed the following:
A. de Paschalis to Mental Health Advisory Board;
S. Cunningham to Family and Children's Services Advisory Commission; and
C. Hamilton to Emergency Medical Care Committee.
Authorized submission of names of 10 nominees to Alameda-Contra Costa
Health Systems Agency Governing Board for consideration for 7 appointments
to the Governing Body.
Denied administrative appeal of W. Anderson from decision of the
Engineer Ex-Officio cf County Flood Control and Water Conservation District
enforcing the provision of Ordinance No. 79-23 (FCD-6) imposing a drainage
fee in connection with approval of FIS 198-78.
Denied appeal of A. I:aismith from Orinda Area Planning Commission
denial of application for MS 28-78, Orinda area.
Deferred action on reiuest of C. Wallace for reconsideration of
decision with respect to application for Development Flan, : c. x019-78,
Crinda area, depending on response from Planning Department.
Granted appeals of Secluded "Dalley 'rcmeowners Assn. acid City of
Walnut Creek from County Flsnnin Commission conditional approval of tenta-
tive map of Sub. 5064, Lafayette}Iialnut Creek area (Clayco Corp. , applicant),
subject to Planning staff preparing the appropriate conditions for Board
consideration.
SOS
May 15, 1979 Summary, continued Page 6
Referred back to Planning Commission for report and recommendation
with respect to conditio: requiring scenic easement in connection. with..appeal
of M. and S. Sorrick from condition No: 12 of the conditions of approval
imposed by Grinda Area Planning Commission for MS 237-78, Orinda area.
Approved policy for Park and Recreation Facility Maintenance proposed
by the Finance Committee and incorporating amendments recommended by
Supervisor E. H. Hasseltine.
Approved recommendation of Director of Planning to rescind Resolution
No. 79/367 establishing Attendance Area No. 2 (Brentwood Union School
District) .
Referred to San Ramon Valley Area Planning Commission for.review
request of Alamo Improvement Assn. for application of. Ordinance Pro.. 79-8, in
the Alamo area.
Referred to County Administrator letter from Social Services Union
Local 535 re. lack•of adequate access for disabled pE.sons to many. Social
Service Department office locations.
Referred to County Counsel and County Clerk-Recorder for report,
letter from Security Plan of California protesting levy by Recorder's office
of transfer tax on certain property in 41alnut Creek.
Declared the Week of June ;-9 "Mt. Diablo Rehabilitation. Center Week. "
Directed County Administrator to draft letter urging the Governor to
amend certain portions of his gas distribution plan to provide for service
stations to remain open on weekends and staggering their hours of operation.
D C�a
The preceeding documents contain ': * pages.