Loading...
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.