Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 05011979 - R 79E IN 1
— sYfa � � e •.�' c, � �}. �� ' • . �• 1 � ' '�I�CA•Y, K •j:•ltAf . 1979 MAY _ TUESDAY S 3 Y , c" v. a 4 O The following are the calendars prepared' liar the Clerk, County Administrator, and Public Works U .rector for Board consideration. 4 Z �MM l {j tT i { xL. C` r TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE IST DISTRICT CHAIRMAN NANCY C. ,MARTIP'E2 CONTRA COSTA COUNTY 2ND DISTRICTTRICT JAMES R.OLSSON,COUNTY CLERK ROBERT 1.SCHRODER,LAFAYETTE AND FOR AND EX OFFICIO CLERK OF THE BOARD 3RD DISTRICT MRS.GERALDINE RUSSELL SPECIAL DISTRICTS GOVERNED BY THE BOARD SUNNE WRIGHT McPEAK.CONCORD CHIEFCLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 107.ADMINISTRATION BUILDING PHONE(4151372-2371 ERIC H.HASSELTINE,PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY MAY 1, 1979 The Board will meet in all its cap a01 es pursuant to Ordinance Code Section 24-2. 02, 9: 00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public rks Director. Consider recommendations of Public Work Director; Charles Woodard Associates, Inc . , consul ant; and Special Committee of Supervisors Powers nd Fanden relating to Century Communications Corp ration's request for an increase in its CATV rate ; and receive public testimony with respect th reto. Consider recommendations of the County A ministrator. Consider "Items Submitted to the Board. " Consider recommendations and requests of Board Members. Consider recommendations of Board Commit- ees. 10: 30 A.M. Hearing on proposed Castle Hill Annexati n to the City of Walnut Creek. Hearing on proposed segregation of asse sments in Assessment District 1970-2, Pacheco Drai: age; Assessment District 1975-4, San Ramon Storm Drain; znd 1966-1, Alcosta Boulevard. Presentation by Contra Costa County Alco lism Advisory Board to proclaim May, 1979 as "It is OK of to Drink Month. " Report of Building .Inspection Departm-nt lo n the progress made by Mr. Nathaniel Evans with respect correction of Building Code violations on properties loafed at 1922 Fifth Street and 1926-1930 Fourth Street, North Richmond area (continued from February 6, 1975) . Board of Supervisors ' Calendar, continued May 1, 1979 .1: 30 P.M. Executive Session (as required) . Hearing on recommendation of County Plan ing Commission with respect to application of Edward F. Biggs (2282-RZ) to rezone land in the E1 Sobrante area a �d approval of Development Plan No. 3041-78. Hearing on recommendation of County Pla , ing Commission with respect to application of Paul Cianl'ichi (2273-RZ) to rezone land in the Martinez area. i If the aforesaid applications are approved as recommended, introduce ordinances, waive reading and ix May 15, 1979 for adoption. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - : CONSENT 1. APPROVE minutes of proceedings for the month of . pril, 1979• 2. DECLARE certain ordinances duly published. 1 3. DENY the claim of Atlas Plastering, Inc . 4 . AUTHORIZE changes in the assessment roll and can ellation of certain delinquent penalties and costs. 5. ADOPT the following rezoning ordinances (introduced April 17, 1979) : No. 79-54 2306-RZ, R. A. Vail & Associates, BY on area; and No. 79-55 2243-RZ, Diablo Engineers, Walnut Czl_ek area. 6. FIX May 29, 1979 at 2: 00 P.M. for hearings on the following planning matters: Recommendation of County Planning Commission with respect to application of Dan C. Spruiell (2309-RZ) to rezone land in the Webb Tract area; and Appeal of Martin Enos from County Planning Commission conditional approval of tentative map of Subdivision 5411, :Antioch/Brentwood area. z 7. ADOPT resolution of Combined Amendment of the Counry General Pian in. the Saranap area, vicinity of Rolph Pari. Dri•se in Crockett area, and the Crow Canyon-Southern Pacific Raiload area, in accordance with previously declared Board inter . . 8. DECLARE the week of May 6-12, 1979 as "Hire a Veteran Week." U � Board of Supervisors ' Calendar, continued May 1, 1979 9. READOPT Ordinance No . 79-45 amending Ordinance No. 71-81 of the County of Contra Costa, relating to Drainage Fees in the Sans Crainte Drainage Area, because newspaper failed to publish within 15 days from initial adoption of said ordinance. ITEMS 10 - 17: DETERMINATION (Staff recommendation shown following the item. ) 10. MEMORANDUMS from Director of Planning advising that the Park and Recreation Facilities Advisory Committee recommends approval of the following: a) Request from the City of Concord for transfer of park dedication fee paid on Minor Subdivision 3-78 held in Census Tract Trust Account No. 3371; b) Request from Kensington Community Services District for transfer of $3,300 held in Park Dedication Trust Fund to repair the roof of the Kensington Youth Hut; and c ) Request of Pleasant Hill Recreation and Park District for transfer of $35, 000 held in the Park Dedication Trust Fund to supplement the 1976 State Bond funds for the development of Brookwood Park. APPROVE RECOMMENDATIONS 11. MEMORANDUMS from Director of Planning recommending refunds of park dedication fees paid by Pastorino Construction Company, Inc. in connection with building permit No. 69390, and by McDonald Associate Construction Company in connection with a building permit in the Bethel Island area. APPROVE RECOMMENDATIONS 12. MEMORANDUM from Chairperson, Emergency Medical Care Committee, transmitting 1978-79 Annual Report . ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 13. LETTER from President, Contra Costa Council on Aging, suggesting that the Board make application to LAFCO to order annexation by the City of Pittsburg of the island consisting of El Pueblo and certain contiguous area. REFER TO COUNTY ADMINISTRATOR FOR REPORT 11 14 . LETTER from Lloyd K. King, realtor, advising that stbay Equities, Inc. of Walnut Creek, the Contra Costa ;ounty Wendy's Old Fashioned International Hamburger Restaurant franchisee, is developing a proposal to lease a portion of B hanan Field property for construction of a restaurant facili REFER TO PUBLIC WORKS DIRECTOR 15. LETTER from Chairman, Emergency Medical Care Commit---ee, advisin; thn-t the Committee recommends the County discont_ ue charging hospitals for lease and routine service of the C nty's MEDARS radio equipment. REFER TO COUNTY ADMINISTRATOR JR REPORT U �� Board of Supervisors' Calendar, continued May 1, 1979 16. MEMORANDUM from Executive Director, State Wate Resources Control Board, advising of preparation of Ne tive Declaration and Initial Study for Its proposal to amend certain regulations governing the Clear. Water Grant Program to make them con-istent with new grant regulations promulgated by the Environmental Protection Agency. REFER TO PUBLIC WORKS DIRECTOR AND DIRECTOR OF PLANNING 17. LETTER from President, Contra Costa Council on Aging, suggesting that the Board request from HUD an allocation separate from Alameda County to insure more equitable distribution of subsidized housing allocations . REFER TO DIRECTOR OF PLANNING FOR REPORT ITEMS 18 - 19: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 18. FETTER from Chairman, Contra Costa County Drug Abuse Board, advising of the elimination of 20 addict treatment slots in the County Methadone Detoxification Program as a result of a state-wide cutback by the National Institute on Drug Abuse, and setting forth said agency 's desire for a more astute level of advocacy for California Drug Program in the ,department of Alcohol and Drug Abuse. 19. LETTER from Secretary submitting 1978 Annual Report for Contra Costa County Service Area D-2 Advisory Board. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FC-RM 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. OFFICE OF COUNTY ADMINISTRATOR' CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions May 1, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Health 1 Senior Public Home Health Nursing Services Health Nurse Supervisor i 1 Account Account Clerk III Clerk II 1 Intermediate Account Clerk I Clerk 1 Discovery Drug Abuse Program Chief Program Director 2. Additions and cancellations of positions as follows: l Department Addition Cancellation Civil Service -- 25 CETA Title II and (CETA) 76 CETA Title VI PSE positioi 1 Intermediate 1 Department Office Typist Clerk Manager Public 1 Deputy Public 1 Deputy Public.Defender IV Defender Defender I Public Works 1 Junior Real 1 Engineering Technizian III Property Agent r 3. Authorize reemployment of Kenneth M. Hartzell in the class of Utility Worker at the fourth step ($984) of Salary Level 274 ($850-$1,033) and award seniority as 3. he had been on leave of absence in accordance with Federal Satutes and State Veterans Codes, effective May 1, 1979, as requested by the Director of Health Services and recommended by the Civil Service Commission. To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-1-79 Page: 2. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting i C. L. Morris, Houston, TX Executive Prosecutor ' District 6-14-79 to 6-16-79 Course, National Attorney College of District (time only) Attorneys III. APPROPRIATION ADJUSTMENTS 5. Personnel. Add $6,050 to cover cost of service awards (to employees. 6. Public Works (Service Areas) . Appropriate additional state financial assistance provided under SB 31 allocated by the Board of Supervisors for County Service Area M-17 of $26,785, County Service Area R-5 of $1,752 and County Service Area R-7 of $32,057. 7. Public Works (Sans Crainte Drainage Area) . Appropriate 30,000 of Sans Crainte Drainage Area funds for the Hawthorn Drive Storm Drain project. 8. Riverview Fire Protection District. Add $3,000 from 3 strict funds for building repairs and equipment. 9. Internal Adjustments. Changes not affecting totals for fol'nwing beget units: Public Works, Building Inspection, Heal --h Services, Board of Supervisors, Community Services, Contra Costa. County Fire Protection District, Ri�•erview Fire Protection District, Assessor, Public Service Employment Program, Title TI, Personnel, Superin-endent of Schools, Board of Education, County Administrator- Plant Acquisition. IV. LIENS AND COLLECTIONS None. To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-1-79 Page: 3. V. CONTRACTS 10. Approve- and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Comsis Extend completion No additional Extend to Corporation of Personnel cost 5-15-79 System conversion (b) League of Distribution & $5,000 3-1-79 - Women Voters monitoring of 72-29-80 postcard voter registration forms (c) Social Extension of Additional 4-1-79 - Service, paralegal services $6,484 6-30-79 Office on for older persons .Aging (d) Data Secured Tax Bill $9,000 5-1-79 Directions and Tax Bill 8-15-79 Processing Modifications Amount To Be Recd (e) California Egg Quality $6,608 7-1-79 - State Depart- Control 6-30-80 mert of Food & Agriculture {i) City of Traffic Enforce- Approx. 3-1-79 - Lafayette ment Officer $80,000 12-31-80 (g) Environmental Prepare EIR for Costs paid Effective .Science Shell Oil Modern- by developer 5-2-79 Associates, ization Project ($109,696) Inc. (Martinez Refinery) VI. GRANT ACTIONS 11. Authorize Chairman, Board of Supervisors, to execute Grant :Modification 7#904 for the County's CETA Title III HIRE II Annual Plan (On-the-Job Training for Veterans) to extend the end of the project period from September 30, 1979 through December 31, 1979, as recommended by the Director, Department of Manpower Programs. 06 To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-1-79 Page: 4. VI. GRANT ACTIONS - continued 12. Authorize Chairman, Board of Supervisors, to execute a CETA Preapplication document for submission to the U. S. Depart- ment of Labor for the continuation of funding for various CETA programs in federal FY 1979-80, as recommended by the Director, Department of Manpower Programs. 13. Authorize Chairman, Board of Supervisors, to execute various modifications to the County' s CETA Comprehensive Employment and Training Plan, representing changes in the County's CETA Master Plan, Administrative Cost Pool, and. six of the County' s CETA Grant Programs, as recommended by the Director, Department of Manpower Programs. 14. Authorize Chairman, Board of Supervisors, to execute a CETA Subgrant agreement with the State Employment Develop- ment for $245,281 in State CETA funding to provide work experience and training for CETA participants as Hospital Attendant in the County' s mental health programs from June 15, 1979 through April 15, 1980, as recommended by the Director, Department of Health Services. VII. LEGISLATION 15. Establish position in support of seven bills (AB 890, 892- 897; introduced by Assemblyman John T. Knox and opposition of AB 891 to clarify and reinforce certain provisions of the Tort Claims Act dealing with governmental immunity and liability, as recommended by County Counsel and County Admi-istrator. 16. Establish cou- =v position on measures pending before thet 1979 Session of�the California State Legislature as follows: Bill Nu:liber Subject Position SB 703 Would permit the use of electronic SUPPORT recording devices in the preparation of court transcripts. AB 111 Require approval of Daly City and OPPOSE San Mateo County prior to public transportation use of abandoned Southern Pacific right-of-way by BART. U Od To: Board of Supervisors From: County Administrator Re: Recom.=nended Actions 5-1-79 Page: 5. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 17. Approve absence from state of Lucille Mauzy, Member, County Board of Education, during the period June 9, 1979 through July 11, 1979 in accordance with Government Code Section No. 1063. 18. Declare the month of May, 1979 as the "1979 U. S. Savings Bonds Enrollment Period for Contra Costa County Employees. " 19. Delegate to the 23rd District Agricultural Association the function of sponsoring a delegate to the "1979 Maid of California Pageant" on behalf of Contra Costa County, as recommended by the County Administrator. 20. Reaffirm designation of public bodies for representation on the Economic Opportunity Council for the 1979-80 program year as recommended by the Economic Opportunity Council. 23. Adopt 1979-80 Proposed Budgets for County Fire Protection Districts and fix Tuesday, July 24, 1979 at 10:30 a.m. for the public hearing on the preliminary budgets and proposed changes thereto, pursuant to Health and Safety Code Sections 1.3902 and 13903. 22. Consider approval of recommendation of County Administrator that Arnold S. Leff, M.D. , Director of Health Services, rather than Mr. C. L. Van Marter be nominated to the Health Systems Agency Governing Board to serve as the public health representative from this county on the Health Systems Agency Governing Body. c .. NOTE Following presentation of the County Administrator' agenda, the Chairman will ask if anyone in at-endanc..e wishes to comment. Issues will be carried over to �. later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY 12 NOON U �. PUBLIC WORKS DEPMDONT CONTRA_ COSTA COUNTY Date: May 1 , 1979 To: Board of Supervisors From: Vernon L. Cline , Public Works Director/// irector // Subject: Extra Business Items for May 1 , 1979 Item 1 ADMINISTRATION BUILDING REMODEL - APPROVE CHANGE ORDER Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order 7111 to the construction contract with Wilco Construction Company , for the construction of Administration Building Remodel & Life Safety Systems , Civic Center Improvements , Martinez . Change Order No . 11 will correct exit code violations on the 12th floor in accordance with instructions from the Fire Marshal . The Change Order will add $18 ,964 to the contract price and will extend the contract completion time by 30 calendar days . An appropriatiop adjustment to cover the cost of ,this Change Order is included on the Administrator ' s Agenda of this date. The project is an Economic Development Administration - Local Public Works Act project with partial federal grant funding . (4405-4267 ) (B&G/AD) Item 2 SUBDIVISION MS 230-77 - Walnut Creek Area It is recommended that the Board of Supervisors waive the requirement of the Subdivision Ordinance for consent to dedication of public roads over existing easements of record for Subdivision MS 230-77 . The owners Ffave attempted to obtain the required consent to dedication and have . been unsuccessful . This action will not adversely affect the rights of the County. The document fulfills conditions of approval for Subdivision MS 230-77 as required by the Board of Appeals . It is further recommended that the Board of Supervisors approve the Parcel Map & Subdivision Agreement for MS 230-77 in the Walnut Creek area . Extra Business -2- May 1 , 1979 Owner : Donald Kirschling 273 Santa Fe Drive Walnut Creek, California 94598 Subdivision. MS 230-77 . Subject property fronts 267 .7 feet on the east side of Arbol Via about 50 feet southwest of Deborah Lane , in the Walnut Creek area. Re : Assessor ' s Parcel No . 140-150-001 ) . (LD) VLC:jb i �� CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday. May 1 , 1979 REPORTS Report A. STATE VIDEO CABLE, INC. Pursuant to the Board's Order of September 26, 1978, the following report is submitted with reference to State Vided Cable, Inc.'s request for a rate in- crease for its cable television operation within Contra Costa County. The above-mentioned Board Order authorized the Public Works Director to retain an outside consultant to evaluate cable television systems which were request- ing rate increases by the Board of Supervisors. The report prepared by George L. Page, Cable TV Consultant, dated March, 1979, submitted to the Board, discusses the findings and recommendations with reference to State Video's requirements for a rate increase. It is the Public Works Department's recommendation that the Consultant's report by adopted. The report, in part, recommends that: 1. The basic overhead outlet installation fee be increased from $15.00 to $25.00. 2. The basic underground outlet installation fee be increased from $15.00 to $50.00. ?. The basic subscriber fee be increased from $5.00 per month to $7.25 per month, and that additional outlets in the same residence be increased from $1 .00 a month to $1.50 a month. For your inforrmtion, the following table outlines the monthly subscriber rates in the El Sobrante area and compares them to the California and national averages: MONTHLY SUBSCRIBER RATE California National Years Past/current Proposed Average Average 1975 $5.00 -- $6.37 $6.21 1976 $5.00 -- $6.61 $6.49 . 1977 $5.00 -- $7.28 $6.85 1978 $5.00 $7.25 $7.75 $7.20 (Cont" cued on next page) A G E N D A Public rks Department Page 1 of 13 Ma 1, 1979 U .�� Report A Continued: - It is agreed by State Video that five additional channels four from San Francisco and one from Sacramento, will be added to the stem, as well as a showtime movic- feature. This is, of course, dependent n the granting of the proposed rate increases. The rates requested by Stag Video are ident•i•- cal 'to rates which have been granted by the City of Richrtiond. (ADM) t (Agenda continues on next page) 4 ` f Z i • d A G E N D A Pub is Works Department Page 2 of 13 May 1, 1979 SUPERVISORIAL DISTRICT I Item 1 . ARLINGTON BOULEVARD - APPROVE TRAFFIC REGULATION - East Richmond'Heights At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions Nos. 2524 and 2525 be approved as follows: Traffic Resolution No. 2524 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of Arlington Boulevard (#1061B) East Richmond Heights beginning at a point 36 feet north of the centerline of Highland Avenue and extending northerly a distance of 23 feet. Traffic Resolution No. 2525 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of Arlington Boulevard (#10616) East Richmond Heights, beginning -at a point 51 feet north of the centerline of Highland Avenue and extending northerly a distance of 20 feet thence; Parking is hereby declared to be prohibited at all times on the east side of Arlington Boulevard (#10618) East Richmond Heights, beginning at a point 35 feet south of the centerline of Highland Avenue and extending southerly a distance of 25 feet. (TO) SUPERVISORIAL DISTRICT II Item 2. COUNTY SERVICE AREA P-1 - APPROVE GRANT APPLICATION - Crockett Area It is recorm!ended that the Board of Supervisors approve the filing of an applica- tion for State Grant Funds under the State Urban and Coastal Park Bond Act of 1976 on behalf of County Service Area P-1 , and appoint the Public Works Director as agent of the County to execute and submit all documents necessary for completion of the application and project. (Work Order No. 5383-927) (RP) Item 3. SUBDIVISION 5168 - REFUND INSPECTION FEES - Martinez Area It is recommended that the Auditor-Controller be authorized to refund to Citation Builders $2,116.58 in inspection fees which were collected in excess of the required fee. The excess payment resulted from fees previously paid but not applied toward the inspection fees. (Continued on next page) A G E N D A Public Works Department Page 3 of 13 May 1, 1979 U 15 Item 3 Continued: Owner: Founders Title Company 1812 Galindo Street Concord, CA 94522 Location: Subdivision 5168 is located on Morello Drive appro imately 560 feet north of the intersection with Arnold Drive in the Martinez area. (LD) I'Lem 4. FIRST AVENUE RETAINING WALL REPAIR -- APPROVE ADDENDUM - Crock t Area It is recommended that the Board of Supervisors approve and c cur in the Public Works Director's prior issuance of Addendum No. 1 to the spec 1 provisions for the 1st Avenue retaining wall repair project in Crockett. Addendum No. 1 provides the contractor with the option of usin air-blown mortar in lieu of cast-in-place concrete for the retaining wall const uction. The Addendum will not change the bid quantities nor change th Engineer's estim-te construction cost. Bids will be received on May 3, 1979. It was necessary to issue the Addendum prior to Board approva in order to provide the planholders sufficient time to consider the changes. (RE: Project No. 2295-4445-665-78) (RD) Item 5. N,iDNILL ROAD - APPROVE PLANS AND ADVERTISE FOR BIDS - Martin Area It is recomn.;:::ded that the Board of Supervisors approve plan and specifications for the Midh 11 Road Reconstruction Project and advertise fo bids to be received in 30 days a.id opened at 2:00 p.m. , on Thursday, May 31 , 197 The Engineer's estimated construction cost is $56,000. ' r The project consists of reconstructing 14idhill Road near Rid wood Drive to lower the "hump" for improved sight distance. The project also in udes the constructor cf curb and sidewalk with minor road widening. A Negative Declaration pertaining to this project was publi , ed with no protests received. The project has been determined to conform with .;he General Plan. It is recommended that the Board of Supervisors determine hat the project will no} have a significant effect on the environment and direct t Public Works Director to file a Notice of Determination with the County Clerk. (RE: Project No. 3777-4483-925-78) (RD) A G E N D A P lic Works Department Page 4 of 13 May 1 , 1979 16 Item 6. HAPPY VALLEY ROAD - APPROVE PLANS AND ADVERTISE FOR BIDS - Lafayette Area It is recommended that i.he Board of Supervisors approvi plans• and specifications for the Happy Valley Road Slide Repair project and advrtise for bids to be received in 30 days and opened at 2:00 p.m., on Thursdfy, May 31,• 1979. The Engineer's estimated construction cost is $94,000. The project is located approximately 1,500 feet south of the summit on Happy Valley Road. The work consists of excavating the slide material , installing drainage facilities, and reconstructing the road. During construction a 10-foot-wide traffic lane will be provided for public travel subject to delays of up to 20 minutes. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding : nd direct the Public Works Director to file a Notice of Exemption with the Count Clerk. (RE: Project No. 2851-5817-661-78) (RD' Item 7. IONTARABAY RECREATION CENTER - ACCEPT CONTRACT AS COM LETE - San Pablo Area It is recommended that the Board of Supervisors accep as complete, as of May 1, 1979, the construction contract with Malpass Construc ion Co., of Pleasant Hill for Montarabay Recreation Center, and direct its Cler to file the appropriate Notice of Completion. It is also recommended that the contract time be exte ded to the date of accept- ance, inasmuch as the County has had beneficial use o the facility since April 2, 1979, and the contract acceptance was delayed due to ate delivery of materials. (RE: 5220-927) (B /AD) SUPERVISORIAL DISTRICT III No Items SUPERVISORIAL DISTRICT IVI Item 8. CORPS OF ENGINEERS' PINE AND GALINDO CREEK PROJECT PHASE II - APPROVE PURCHASE ORDER - Concord Area It is recommended that the Board of Supervisors, a ex officio the Board of Supervisors of the Contra Costa County Flood Contr and Water Conservation Dis- trict, authorize the Public Works Director to arra a for the issuance of a pur- chase order to Pacific Gas and Electric Company, in the amount of $8,400, for (Continued on next page) A G E N D A Public Works Department Page 5 of 13 May 1 , 1979 U 17 1 Item 8 Continued: ' for the relocation of two power poles which are in nflict with the proposed U. S. Army Corps of Engineers' Lower Pine and Galin Creeks Project - Phase II. The relocation work will be performed by the utility'" company on a time and material basis and payment will be made on actual costs less ny credits for depreciation, salvage and betterment. i (RE: Work Order No. 8693-7520 - Flood Control Zone o. 3B) (FCD) 5 SUPERVISORIAL DISTRICT V Item 9. ALAMEDA COUNTY SUBDIVISION 2289 - ACCEPT RELINQUISHINT OF ACCESS RIGHTS - San Ramon Area The Final Map for Tract 2289, filed on July 20, 1962 ' in Book.:45 of Maps at page 54 of Official Records of Alameda County relinquishes t access rights across the north line of Blocks 1 and S. This north line is the south right-of-way line of Alcosta Boulevard (a Contra Costa County maintained r ad). It is recommended that the Board of Supervisors accept the relinquishment of access rights as stated in the certificate of the aforementio d Final Map. (LD) Item 10. COUNTY SERVICE AREA R-7 - PARK DEVELOPMENT - San Ramon la It is recommended that the Board of Supervisors approvend authorize the Public Works Director to proceed with preliminary negotiations ith the Department of the Army, Presidio of San Francisco, for engineering assist ce in the development of the Tibros Park Site in County Service Area R-7 and fur er authorize him to inform the Department of the Army in writing that the C my agrees to hold harm- less the United States Army from any liability caused b its personnel , equipment, or act•iviti.s in support of the project and agrees to s ply all materials and fuel to comalete the project. The engineering assistance anticipated would be in the area of grading and excavat- ing for a flood control retention basin to be utilized fdr park development as a dual purpose use. The Department of the Army occasionally accepts this type of community development work as a training exercise for they r engineering company. (RE: Work Order No. 5425-927) (RP) Item 11. SUBDIVISION 5538 - UTILITY EASEMENT DETERMINATION - San Ramon Area It is recommended that the Board of Supervisors make a determination that the division and development of the property described below in the manner set forth on the Final Map will not unreasonably interfere with the free and complete exer- cise of the public utility rights of way or easements. (C tinued on next page) A G E N D A P lic Works Department Page 6 of 13 ay 1 , 1979 U 1 Item 11 Continued: This determination is necessary to allow the filing of the Final Map without the signatures of the public utilities or entities involved. a Subdivision 5538 Owner: Dame Construction Company 2070 San Ramon Valley Blvd. San Ramon, CA Location: Subdivision 5538 is located in the San Ramon rea on the westerly side of San Ramon Valley Boulevard, approxi Lely 1/4 mile south of Bollinger Canyon Road. (LD) Item 12. TWIN CREEKS DRIVE - APPROVE TRAFFIC REGULATION - San Ramon Ar At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2526 an 2527 be approved as follows: Traffic Resolution No. 2526 k Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on thest side of Twin Creeks Drive (#4715A) San Ramon, beginning at a pint 45 feet south of the centerline of Crow Canyon Road and extending southerly a distance of 90 feet. (Traffic Resolutions Nos. 2200, 2201 , 2210 and 2211 pertaining to bus stops and no parking zones on Twin Creek Drive are hereby rescinded. Traffic Resolution No. 2527 Pursuant to .Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of Twin Creeks Drive (#4715) San Ramon, beginning at a point 55 feet south of the centerline of Crow Canyon Road and extending southerly a distance of 85 feet. (TO) A G E N D A P lic Works Department Page_'7 of 13 y 1, 1979 19 I GENERAL Item 13. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on a award of contracts for which he has received bids. ( M) Item 14. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instruments: NO. INSTRUMENT DATE GRANTOR REFERENCE 1 Individual Grant 4-11=79 Clarence J. Perry, et 1 . SUB MS 33-78 Deed 2 Development Rights, 3-20-79 Clarence J.. Perry; et 1 . SUB MS 33-78 Dedication 3 Scenic Easement 3-20-79 Gary J. Balsdon, et a SUB MS 101-78 • Rights 4 Individual Grant 3-19-79 Julia Harnois SUB MS 118-78 Deed 5 Consent to Deeding 4-5-79 Michael C. Clancy, al . SUB MS 166-78 of Public Roads B. Accept the Following Instrument for Recording Only 1 Offer of Dedication 4-20-79 Howard E. Johnson SUB 5352 For Drainage Purposes (LD) Item 15. HANDICAP FAMPS - ACCEPT CONTRACT - Countywide The work performed under the contract for Handicapped amps Project was completed by the contractor, L. Ferdig and Company, I of Vallejo, on March 20, 1979, in conformance with the approved plan , special provisions and standard specifications at a contract cost of app ximately $132,000. It is recommended that the Board of Supervisors accep the work as complete as of March 20, 1979. In accordance with the provisions in Section A-4 of a contract special provisions, the contractor will be assessed $2250 li • idated damages for the 30 calendar day delay, at $75 per calendar day, n completing the project. (Re: Project No. 4392-665-77) (C) A G E N D A Public Works Department Page 8 of 13 May 1, 1979 Item 16. DETENTION FACILITY PROJECT - AUTHORIZE PURCHASE ORDE1 - Martinez Area 9 It is recommended that the Board of Supervisors authorize the Public Works Director to request the Purchasing Agent to issue a Purchase Order to Pacific Gas and Electric Company, Martinez, California in the amount of $9,893. This Purchase Order will provide for the payment of the County's portion of street lighting charges for the Underground Utility District #1977-2 in the Civic Center area. This is in conjunction with Pacific Gas and Electric Company's Rule 20A Project and Schedule LS1B. (RE: Work Order 5269-926) (DFP) Item 17. PARK AND RECREATION FACILITY MAINTENANCE The Public Works Department has been contacted by Crocker Homes and Shapell' Industries, Inc. regarding proposed parks in their subdivisions required by the conditions of approval . Last June, the Board of Supervisors determined not tc award contracts for landscape maintenance within existing service ares. Very minimal care and maintenance, such as spraying for weeds, has since been given to these areas using County personnel funded by the s 11 amount of income the service areas still receive from property taxes. Policy direction from the Board of Supervisors is nee d to resolve the problems with both the proposed parks and the existin facilities. A separate memorandum has been directed to each of the Board members pro- viding greater detail on the problem and suggesting several optional methods of dealing with it. k Supervisor Hasseltine has furnished each Board member with a memo dated April 24, 1979 in which he recommends support of the options in the Public Works memo which provide for a vote of the people for the authoriza- tion of annual service charges to maintain existingfacilities and that the Board impose the service charge and service area bobridary for new facilities created as a part of new development. It is recommended that the Board of Supervisors approve the concept out- lined in Supervisor Hasseltine's memo and direct the Public Works Director to prepare a detailed policy for consideration by the Board. (JMW) Item 18. COMPLETION OF SUBDIVISION IMPROVEMENTS It is recommended that the Board of Supervisors issue ders stating that the construction of improvements in the following 'ubdivisions has been satisfactorily completed. (Continue on next page) A G E N D APubli Warks Department Page 9 of 13 May 1, 1979 Item 18. (Continued) It is further recommended that the Board of Supervisors accept as a County Road Kellie Ann Court which is shown and dedicated for public use on the final map of Subdivision 4307. It is f"rther recommended that the Board of Supervisors authorize the Public Works Director to refund the $1000 cash deposited as security to guarantee performance under the Subdivision Agreement for Subdivision MS 105-77. SUBDIVISION DEVELOPER RECORDING DATA AREA * 4307 Banovac Corporation February 14, 1977 Orinda 193 M6 MS 105-17 Murline R. Cole Martinez MS 253-78 John Steinwandt Lafayette * Indicates Subdivisions with a 1 year Warranty Period (LD) Item 19. VARIOUS SUBDIVISIONS - AUTHORIZE REFUNDS It is recommended that the Board of Supervisors declare that the im- provements in the following Subdivisions have satisfactorily met the guaranteed performance standards for one year. It is further recommended that the Board of Supervisors autho ize the Public Works Director to refund the $500 cash deposited as s urity to guarantee performance under the Subdivision Agreements and al other monies collected to insure the correction of deficiencies in hese subdivisions. SUBDIVISION OWNER AREA MS 25-719 Claude E. May Lafayette MS 46-76 D.C. Development & Const. Co. Walnut Creek 4437 Elbaco, Inc. Alamo (LD) Item 20. RIVERVIEW FIRE PROTECTION DISTRICT - ADVERTISE FOR BIDS - We-*, PittsburgArea 4 It is recommended that the Board of Supervisors, as ex offic1- page)the govern- ing board of the Riverview Fire Protection District, approvehe plans, specifications and construction cost estimate for ldetal Stora Building, Fire Station 1#6, Riverview Fire Protection District, 3000 Wiow Pass Road, West Pittsburg, and authorize its Clerk to advertise fconstruction (Continued on nex A G E N D A C Public Wor�:s Department - Page 10 of 13 Mays` 1, 1979 -� :f U � Item 20. (Continued) bids to be received until 2:00 p.m. on May 31, 1979. Plans and specifications were prepared by the Public Works Department. The Engineer's estimated construction contract cost is $10,000, base bid. This project is considered exempt from Environmental Impact Report re- quirements as a Class III categorical exemption under County guidelines.- It is also recommended that the Board concur in this finding. (7200-4094) (B&G/AD) Item 21. COMMUNITY PARK NO. 1, PHASE 1 - ACCEPT CONTRACT AS COMPLETE - Danville Area It is recommended that the Board of Supervisors accept as complete as of May 1, 1979, the construction contract with Eugene G. Alves Construction Co. of Pittsburg, for Community Park No. 1, Phase 1, 3005 Stone Valley Road, Danville area and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended to the date of acceptance inasmuch as the contract acceptance was delayed due to bad weather. (5486-927) (B&G/AD) Item 22. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors ap1,-' Williams ove the following: ITEM SUBDIVISION OWNER AREA Parcel Map MS 166-78 Gerald Sehan Brentwood Parcel Map and MS 14-77 Beverly Walnut Creek Subdivision Agreement Parcel Map MS 40-77 Louis Ste,nbeck Orinda Parcel Map and MS 132-77 E.K. Trei belt Walnut Creek Deferred Improvement Agreement Parcel Map and MS 231-77 Rhyne Chr tel Concord Subdivision Agreement Parcel Map and MS 242-77 John A. Fild Walnut Creek Subdivision Agreement Parcel Map and MS 12-78 Lemke Construction Martinez Deferred Improvement Company Agreement (Continued on next page) A G E N N A Public Works Departmen Page 11 of 13 May 1, 1979 U e3 Item 22. (Continued) ITEM SUBDIVISION OWNER AREA Parcel Map MS 33-78 C.J. Perry Brentwood Parcel Map and MS 118-78 Shen Fu Liang El Sobrante Subdivision Agreement Parcel Map, Subdivision MS 253-78 John Steinwandt Lafayette Agreement and Deferred Improvement Agreement Final Map and 5057 Citation Homes Martinez Subdivision Agreement 5168 Final Map 5493 Hofmann-Discovery, Byron a Joint Venture (LD) Item 23. DRAINAGE POLICY - SET UP WORKSHOP - County Wide It is recommended that the Board of Supervisors hold a workshop, in i public, to discuss drainage problems and policy with respect to active subdivisions and the requirements of the County Ordinance Code. (May 15, 1979 at 2:00 p.m. is suggested.) Topics would include the approach of the Public Works Department towards current subdivision applications, appeals which have recently been heard before the hoard and possible modifications to current drainage policy. i (LD) i (Agenda continues on next page) A G E N D A Public Works Department Page 12 of 13 May 1, 1979 kid ITEM 24, CONTRA COSTA COUNTY :NATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommen a Aut orizat. May 1 Tues. Senate Water & 9:30 a.m. Committee Hearing Staff Agricultural Room 3191 on S.B. 200 Resources Comm. State Capitol (Peripheral Canal Bldg. Bill) Sacramento May 1S Tues. U.S. Bureau of 7:00 p.m. "Scoping" meeting Staff Reclamation Sun Valley on Reauthorization Mall of the Central Valle Auditorium Project and Coordina; d Concord Operation of CVP and SWP (EC) NOTE Chairman to ask for any comments by inter ted citizens in attendance at the meeting sub, ct to carrying forward any particular item t . a later specific time if discussion becomes lengthy and interferes with consideration f other calendar items. C `i A G E N D A Public Works Department Page 13 of 13 May 1, 1979 t The Board 'of Supervisors met in all its capaciti:4s pursuant to Ordinance Code Section 24-2.402 in regular 01 session at 9: 00 a.m. on Tuesday, May 1, 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 In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Proceedings of the Board during the Month of April, 1979. IT IS BY TtLL BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of April, 1979 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on May 1, 1979. I hereby certify that the foregoing is a trete and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 1st day of *iay 19- _ '9!�LN,SSOClerk Clerk j Gloria 1. Pa H-24 4/77 15m c In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 7-q, In the Matter of Executive Session. At 9:05 a.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinet, California to discuss a personnel matter. At 9:20 a.m. the Board reconvened in it Chambers and proceeded with the Public Works Agenda. c ' - 1 Ft A Matter of Record hereby certify that the foregoing is a true and correct copy of�� entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Boord of Supervisors affixed this lst doy of May 011919 . - J. R. OLSSON, Clerk B 2-1 '% - ` Deputy Clerk Maxine M. Neufe d H-24 4177 75m in tna Loorc o� Suo���isois of Contra Costa County, State of Cali;ornia May 1 , 39 !� fizz 1yla�ter �f 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- 45 AN ORDINANCE AMENDING ORDINANCE -NO. 71-81 OF THE - COUNTY OF CONTRA COSTA, CALIFORNIA, RELATING TO DRAINAGE FEES IN THE SANS CRAINTE DRAINAGE AREA. The Board of Supervisors of the County of Contra Costa d ordain as' follows: SECTION I. Section I of Ordinance No. 71-81 of the Coun of Contra Costa is hereby amended to read as follows: . - Section I. The drainage plan and map entitled "Sar -Crainte Drainage Area Plan", dated July 19, 1971, as- revised in Februai 1979, on - . file with the Clerk of this Board is hereby found and declared to be a part of the drainage element of the General Plan of this County and aid drainage plan, as revised, is adopted as such pursuant to Section 11543 of the' Business and Professions Code of the State of California. The aid drainage plan which contains an estimate..of the total cost of construct g the drainage" facilities is further adopted for the Sans Crainte drainage ar a together.with the said map showing its boundaries and the location of the dr inage facilities. SECTION II. EFFECTIVE DATE. This ordinance becomes ei ective 30 days after passage, and within 15 days of passage shall be publish once with the names of Supervisors voting for and against it it the "Contra .osta Times.", a newspaper published in' this County. -PASSED AND ADOPTED on April 10, 1979-..'by- the foil. I g vote: . AYES: Supervisors - Tam Powers, R. I. Scx oder, S. W. McPeak and E. F;I. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - N. C_ Fanden rf ATTEST: J.R. OLSSON, County Clerk and ' ex officio Clerk of the Board �. H.Haesel:Ine Deputy Diana M. Herman -C ai rma of -the Board READOPTED on May 1. 1979 (for the reason th publication requirements were not met) by the following vote: AYES: Supervisors Tom Powers, N. C. Fand , R. I. Schroder, S. W. McPeak and E. F. Hasseltine NOES: None ABSENT: None ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board By 4 ADeputy Helen H.Kent C airman of the 3oa.rd Eric H.HasseltIne ORDINANCE 110. 79- 45 U 30 ORDINANCE NO. 79-54 (Re-Zoping Land in the - -------•-_�vron Area) The Contra Costa County Board of Supervisors ordains as follows: SEC---TION 1• Page Q-27 of the County's 1978 Zoning Ala (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shad on the map(s) attached hereto and incorporated herein {see also County Planning I cpartment File No. 2306-RZ FROM: Land Use District A-? — ( General A ricu2ture DAtrict ) TO: Land Use District R-40 Sinate Fami��Residentizl �,�) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-21.003. A-2 2 ^ _-B L A FIRST Sr Lj SEC'T'ION 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 newspaper published in this Coutrty. bre -c•onr~� PASSED on 11ay 1, 1979 by the following vote: Supervisor Ave No Absent Abstain I. T. M. Powers (%) ( ) ( ) ( ) 2. N. C. Panden {-,) ( ) { ) ( ) 3. R. L Schroder 4. S. 11'. 1 lcperjlc (x) ( } ( ) { } 5. E. 11. Ilasseltine (X) { } { ) ( } ATTEST: J. R. Olsson, Counter Clerk ,f / and ex off•eio Clerk of the Board By � � A., Chairrr,an of the Board U CP. Clerl: (SEAL}- T/AGI,orja r1. Palomo ORDINANCE NO. 79-54 2306-RZ Raymond Vail & Associates ORDINANCE NO. 7g-55 (Re-Zoning Land in t1je t�3luit Grecl: Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page N-16 of the County's 2978 Zoning flap (O d. No. 78- 93) is amended by re-zoning the land in the above area shown shaded o the map(s) attached hereto and incorporated herein (see also County Planning Dept tment File No. 2243-Rz ) FROM: Land Use District Ate! ( ) TO: Land Use District R-65 ( Single Familv Residentia ) . and the Planning Director shall change the Zoning Map accordingly, ttrsuant to Ordinance Code Sec. 84-2.003. A2 i \ ' A 2 iYr ' ♦* ' i . SEC'l•ION II. EFFECTIVE UA,rE.. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once wit t 'the names of supervisors voting for and against it in the Contra rnG m• a newspaper published in this County. PASSED on May 1, 1979 by the following vote: Su >crvisor Ave No Absent Abstain ' 1. T. 111. Powers 2. N. C. Faliden (x) ( ) ( ) ( ) 3. It. I. Schroder (x) ( ) ( ) ( ) 4. S. 1V. D1ePeak (a) ( ) ( ) ( ) 5. E. 11. I-iasseltine W ( ) ( ) ( ) ATTEST: J. it. Olsson, County Clerk / r and ex o ir' erk of a i3uurd �.•z + Chairman of the oard By ep. Cler;� (SEAL) Gloria H. Palomo i ORDINANCE NO. 79-55 2243-RZ Diablo Engineers, Inc. Y. In the Board of Supervisors of Contra Costa County, State of Califora Ma 1 19 79 In the Matter of Affidavits of Publication of Ordinances . a J This Board having heretofore adopted Ordinances Nos . 79-36 through 79-44, 79-46, 79-48 through 79-50, 79-52 and 79-53, Contra Costa County Sanitation Dist. No. 15, Ordinance No. 1 and Contra Costa County Sanitation Dist. No. 5, Ordinance No. 6 and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. May 1, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this s t day of May 19 79 J. R. OL�S—SON, Clark ;�l By �." �' Deputy Clerk H 24 12/74 . is-M Gloria m. Palomo Form X30 4/7/75 POSITION ADJUSTMENT REQUEST No: Department HEALTH Budget Unit 0450 Date 11-9-78 Action Requested: Reclassify Senior Public Health Nurse Position, #134_ to Home Health Nursing Supervisor Proposed effective date: ASAP Explain why adjustment is needed: _ To more properly glg9)s!6 position according to assigned duties and responsiblities. Estimated cost of adjustment: �, , �''$ Amount: 1 . Salaries and wages: Oki`ce 0{_,.,6t0S 980 (7 mos. @ $140) 2. Fixed Assets: (t-c,at .iteana and eobt) ��cc►��' 1 $ ry ,U Estimated total $ gao� Signature Department Head rn �. Initial Determination of County Administrator Date: January 23A97,9- ,To Civil Service for reveiw and recommendation. Count ' strator Personnel Office and/or Civil Service Commission D te: April 23, 1979 Classification and Pay Recommendation Reclassify 1 Senior Public. Health Plurse to .Home Health Nursing Supervisor. Study discloses duties and responsibilities now being performed justify reclassification to Home Health Nursing Supervisor. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71 /17 to reflect the reclassification of Senior Public Health Nurse position 1#52-134, Salary Level 441 ($1414-1719) to Home Health Nursing Supervisor, Salary Level 468 ($1535-1866) . Assistant Personne irector Recommendation of County Administrator Date: April 27, 1979 a Recommendation of Personnel Office and/or Civil Service: Commission approved effective May 2, 1979. County Administrator ) Action of the Board of Supervisors Adjustment APPROVED ( ) on MAY 1 1979 J. R. OLSSON, Coity Clerk Date: MAY ? 1979 By: APPROVAL o6 thio adjustment eon6titute-6 an AppnopAiati.on Adju bne t and 11,%Z onnet Re d o&tr on Amen&nent- 1 NOTE: Top section and reverse side of form fmuut be completed and supp mented, when appropriate, by an organization chart depicting the section or of 'ce affected. P 300 (M347) (Rev. 11/70) V J� REQUEST No P O S I T I O N ADJUSTMENT � Department ecco. Medical Services Budget Unit 54o Date 4/11/79 Action Requested: Reclassify Discovery Program DirPrrnr Pnniti „ vuc.A-2 )A tp DIIru • � 4 Abuse Program chief Proposed effective date: al; snan as 1 possible Explain why adjustment is needed: to implement recommendations made by t�tP PPrGnnmPl Audit Committee during its meetings on October 5 and 12, 1977 ,1, Cosa Estimated cost of adjustment: CGrCounty Amount: RECEIVED ,- 1 . Salaries and wages: a r 2. Fixed Assets: (fi .c t tema and cobt) r" 1079 IJ-- - - Offia f $ s G:J:1Ly i Estimated total Signature ld S. eff, M.D., Director of Health Svcs. Department Head Initial Determination of County Administrator Date: April 16 , _1979 To Civil Service for review and recommendati Count A istrator Personnel Office and/or Civil Service Commission Date: April 23:j 1qr,9 Classification and Pay Recommendation rn C r-r Reclassify 1 Discovery Program Director to Drug Abuse Program Chief. m 0 Study discloses duties and responsibilities now being performed justify reclassification to Drug Abuse Program Chief. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the re- classification of Discovery Program Director, position #54-274, Salary Level 435 ($1388- 1687) to Drug Abuse Program Chief, Salary Level 550 ($1971-2396) . Assistant Personrafl Director Recommendation of County Administrator Date: April 27, 1979 ' Recommendation of Personnel Office and/or Civil Service Commission approved effective May 2, 1979. County Administrator Action of the Board of Supervisors MAY 1 1979 Adjustment APPROVED ( ) on ` J. R. OLSSON, Count Clerk ��AY � lg7y � Date: By: APPROVAL o6 thiz adju.atment con6titute.6 an Appnopruati.on Adjustment and Pel=nnez R"otuti.on Amendment. NOTE: Top section and reverse side of form ►runt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) r POS I T I ON ADJUSTMENT REQUEST No: Department CCC Medical Services Budget Unit 54o Date 12/5/78 Action Requested: Reclassify Intermediate Clerk position JINVB-161 to Account Clerk I (filled by Sherry Garrison) Proposed effective date: ASAP Explain why adjustment 'is neec42d: duties of position-reflect Account Clerk I classification (incumbent reachable on list) Estimated cost of adjustment: Amount: 1 Salaries and wages: 2. Fixed Assets: :.tet ��w a. cost) � n Estimated total $ J Louie F. Girt mrei. 1.D. , ting�Med�cal--drector Dr;0-----/21 s�v Signature by: Eug Mo 1 Pe=onael � 'icer -- Department .` , Initial Determination of County Administrator Date: / ecemlor 1 ll 78 To Civil Service for review and recommend ! n / m --fo-untf Admt0strator Personnel Office and/or Civil Service Commission Date: April 23, 1979 Classification and Pay Recommendation Reclassify Intermediate Clerk to Account Clerk I. Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Clerk, position #54-161 , Salary Level 256 ($804-978) to Account Clerk I, Salary Level 256 ($804-978) . i Assistant Personnel irector Recommendation of County Administrator Date: April 27, 1979 :- Recommendation of Personnel Office and/or Civil Service Commission approved effective May 2, 1979. County Administrator Fiction of the Board of Supervisors Adjustment APPROVED ( ) on MAY 1 1979 J. R. OLSSON, County Clerk Date: MAY 1 1979 By: L/ APPROVAL o6 this adJus.tmv1t conat.ituted an Apptopni.ati.on Ad1u6tment and PeAsonnee - Resotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) - POSITION ADJUSTMENT REQUEST No: /- Department CCC Medical Services Budget Unit 540 Date 12/� 5/78 Action Requested: Reclassify Account Clerk 11 position JDVA-12 to Accou- t Clerk III (filled by Gloria Liu) Proposed effec ive date: ASAP Explain why adjustment is needed: duties of position reflect Account C .erk III classifi- cation (incumbent reachable on list) � r -�"� `►�.- - Estimated cost of adjustment: . Amount 7 Salaries and wages: � ` . �f � l $ 2. Fixed Assets: (Z"1 item6 and 00,64 Estimated total -- - - 2_' Louie F. Gir M tingnMedical-thrector R-_ T Signature by: Eu ene J. a ers eff. r Depar ea Initial Determination of County Administrator Date` Dec To Civil Service for review and recommenda •' Com rator Personnel Office and/or Civil Service Commission e: ril 23, 1979 Classification and Pay Recommendation Reclassify 1 Account Clerk II to Account Clerk III. S Study discloses duties and responsibilities now being performed jus fy reclassification to Account Clerk III. Can be effective day following 'Board action. The above action can be accomplished by amending Resolution 71/17 t. reflect the reclassification of Account Clerk II, position 054-12, Salary Leve1282 ($871-1058) to Acogunt Clerk III, Salary Level 313 ($957-1163) . Assistant ersonnelhector Recommendation of County Administrator Date: A rii 27, 1979 . Recommendation of Personnel Office and/or Civil Service Commission approved effective May 2, 1979. County Admi nis r or . .�,. Maw Action of the Board of Supervisors MAY 1 1919 Adjustment APPROVED ) on J. R. OLSSON, County Clerlt MAY 1 10J79 By: ��� a • Date: 6f APPROVAL og thi.a adjustment cons uteb at, ,appnopnictcan Ad,�ubtmewt and Pplcbonne.� Reaotuti.on Amendn,ent. NOTE: TomuAt de completed and supplemented, when p section and reverse side of form appropr`r is, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Personnel Department 531 Department P„I,l;.. -9-, ;�oBudget Unit 5 2 Date A2 -10 i97 Action Requested: Cancel 25 Title II and 76 Title VI vacant CETA positions per attached list. Proposed effective date• 5/,?I7g Explain why adjustment is needed: To remove vacant positions in C-ETA Title sTI projects which have e-,-.-)ired and CETA 77 tles II and VI sustaim lent positions .rhich cannot be backfill-ad unde nets CSIA program. -- CC,,*it, rJS;CJ COUn Estimated cost of adjustment: RECEIVED county Amount: ,.�C�11, E,7 1 . Salaries and wages: $ 2. Fixed Assets: (.fiAt iteom and coat) AP;? a tice of $ C:►.I:y /administrator, Estimated total $ Signature Department flead Initial Determination of County Administrator Date: punt mi m strator Personnel Office and/or Civil Service Commission Date: April 20, 1979 Classification and Pay Recommendation Cancel 101 CETA Titles II and to vacant positions identified by department on the attached list. Pe r sb n 'eInTID i rector Recommendation of County Administrator Date: Aprir 27, 1979 +y� Recommendation of Personnel Office and/or Civil Service Commission approved effective May 2, 1979. i County Administrator Action of the Board of Supervisors Adjustment APPROVED on MAY 1 1979 J. R. OLSSON, County Clerk Date: MA; i 1919 y: SL� B APPROVAL o6 thia adjustment eo"tituteA cut AppnopAi.a4on Adjustment and Peuonnee Rezctuti.on Amendment. 1 HTE: Top section and reverse side of form tmubt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) CETA Positions to be Cancelled Listed br Department Cost Number of Position Deoartment Title Center Positions Classification Nu•nber Agriculture VI 581 1 Public Services Worker II 99V1 51-26 Assessor II 582 5 Typist Clerk Trainee X`72 51-10, X172 51-10` J';172 51-10, J1172 51-11 J';;172 51-40, II 582 1 Appraiser Aide DA72 51-30 VI P--S9 581 1 Typist Clerk Trainee J';172 51-39. VI P-90 581 1 Typist Clerk Trainee X172 51-39 Auditor/Controller II 582 1 Accountant—Auditor I SMI-2 51-33' II 582 1 Data Processing Equip Operator Tr LJ72 51-32 II 582 1 Account Clerk Trainee JD72 51-31 VI 581 1 Typist Clerk Trainee J'r172 51-85 VI P-56 581 1 Account Clerk Trainee JD72 51-42 VI P-85 581 1 iii.croMm Technician 9X:42 51-38' Bay Municipal Court II 582 2 Typist Clerk Trainee X:172 51-31 Jl•172 51-32 Clerk/Recorder II 582 2 Typist Clerk Trainee XN72 51-89 J'r172 51-11 VI P-53 581 1 Ricrofilm Technician* 9X',12 51-25 VI P-54 581 1 Typist Clerk Trainee J1172 51-12 Community Services VI P-508 581 1 Home 'Maintenance Worker 91012 5i-46, VI P-75 581 1 Typist Clerk Trainee Jl•172 51-13 Cooperative Dctension VI 581 1 Planning Technician 511.12 51-22 VI P-510 581 1 Community Health Education Asst T-471 51-44 County Counsel VI 581 4 Deputy County Counsel Assistant 2E71 51-33 2171 51-33' 2EY1 51-33 2371 51-33' District Attorney II 532 3 Typist Clerk Trainee X:172 51-80 V-,12 51-11 J;•172 51-32 VI 1 Collection Services Asst Trainee SM72 51-15 VI P-67 581 1 Typist Clerk Trainee XV2 51-14 VI P-67 531 1 VictimP.1itness Assistance Aide 6510!1 51-23 VI P-69 31 3 Typist Clerk Trainee JW'12 51-13 J14?2 51-13 JIV2 51-13 VI P-528 1 Typist Clerk Trainee AT72 51-48 Health VI P-505 501 1 Community Health Education Asst Vhi71 51-45 VI P-507 581 2 Hunan Services Worker II X W1 51-51 X9W1 51-52 F p„ II 532 1 Human Services Pr:-- Planning Aide XM 51-16 VI P-526 581 1 Typist Clerk Trainee J';+72 51-49 Library II 582 3 Clerk JT;1',:12 51-44 Jl•,.•12 51-12 J'; ..'2 51-41 VI P-62 581 2 Clerk J'r,;12 51-51 J:J•12 51-6L }Iedical Services STI 581 1 Clerk Jll::2 51-55 VI 581 1 Institutional Services liorker 1K.il 51—a VI P-515 581 3 Hi-,San Services Worker I X971 51-51 X971 51-51 XV71 51-51 VI P-31 581 3 !:ental health rlor'.ker Will 51-11' V:zlil 51-1E W11 51-1c U �J B ` a • Cost Plumber of Position Department tle Center Positions Classification I;umber t.edic2l Services (cont) VI P-32 5812 Mental. Health Worker 119-11 51-15E V(l11 51-15� VI 10-59 581 1 Clerk J'. e12 51-65 VI P-50 581 1 Clerk X-1-12 51-67 Pit. Diablo i•Iuni Court VI 581 1 Typist Clerk Trainee X72 51-79 Personnel II 582 2 Typist Clerk Trainee X:172 51-87 Jt,72 51-92 -VI P-517 581 1 Safety Specialist Aide AXU2 51-52: VI P-84 581 1 Typist Clerk Trainee X172 51-W Planning VI P-74 581 1 Clerk &.1.12 51-72 Probation VI 531 1 Storeroom Clerk 91:K2 51-25E VI P-511 581 2 Probation Aide 7A71 51-501 7A71 51-50: VI P-513 531 1 Probation Aide 7A71 51-51_ VI P-70 581 1 Probation Aide 7A71 51-2Y VI P-71 581 1 Probation Aide 7A71 51-2W VI P-72 581 1 Probation Aide 7A71 51-24C VI P-91 581 1 Probation Aide 7A71 51-40C VI P-93 581 2 Typist Clerk Trainee JW72 51-396 JS172 51-39, VI P-94 581 1 Probation Aide 7A71 51-40. Public ;corks VI P-504 581 2 Public Services Worker 99EI2 51-474 99W2 51-476 VI P-522 581 1 Junior Drafter IIPW2 51-505 VI P-78 531 1 Public Services Worker II 99V1 51-269 VI P-80 581 2 Public Services Worker I 97tI2 51-2814 9%,12 51-286 Sheriff/Coroner II 582 1 Typist Clerk Trainee JI-172 51-97 II 582 1 Clerk JIT;12 51-50 VI 581 1 Typist Clerk Trainee JW72 51-96 VI P-81 581 1 Communication Equipment Trainee PE71 51-15C VI P-36 581 3 Clerk JOU 51 38; r J;.,A,12 51•-38t Social Service' II 552 1 Human Services Worker II X7,11 51-19'1 VI 581 2 Human Services i'orker II X91-11 51-189 X9';;1 51-19C VI P-525 531 2 Eligibility Work Assistant XH71 51-496 )M71 51-496 VI P-523 531 1 Human Services (corker I X971 51-49< VI P-510 531 3 Eligibility Work Assistant XH71 51-02 XH71 51-457_ X[171 51-4510 Supt. of Schools VI 551 1 Graphics Aide 97,15 51-291 40 POS I T I ON A D J U S T M E N T REQUEST No: Department Personnel Department Budget Unit 035 Date 4/16/79 Action Ra4uested: Add 1 ITC position and cancel Department Office Manager position #035-JJGA-05 25 Proposed effective date: ASAP Explain why adjustment is needed: —Reorganization, see memo attached. Estimated cost of adjustment: Amount: Contra Costa County 1 . Salaries and wages: RECEIVED $ 2. Fixed Assets: (.scat .ctema and cost) Office of Estimated u�/y Administrator. $ 1 Signature Department Head Initial Determination of County Administrator Date: April 19, 1979 To Civil Service: Request reco n ti -Wd 1 County Administrator - Personnel Office and/or Civil Service Commission Date: April 23„1979 --_ Classification and Pay Recommendation C, a c, Classify 1 Intermediate Typist- Clerk and cancel 1 Department Office M44 gel ' Study discloses duties and responsibilities to be assigned justify clas 15;fica:tidn as Intermediate Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of i Intermediate Typist Clerk, Salary Level 256 ($804-978) and the cancellation of 1 Department Office Manager, position r05-25, Salary Level 443 ($1423-1729) . Assistant PersonneV Director f;ecommenda-ion of County Administrator Date: April 27, 1979 1 t Recommendation of Personnel Office and/or Civil Service Commission approved effective May 2, 1979. i County dministrator iAction of the Board of Supervisors Adjustment APPROVED P) on MAY 1 1915 I J. R. OLSSON, County Clerk IMAY 1979 Date: By: — J APPROVAL o6 .tJLZ6 adju hrejtt eonzt:ctu.tu an Appitop4iation AdJua.tment and Pe.uonne,E 4 Reaotut.i.on Amendment. i NOTE: Tot section and reverse side of form tmue.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. IP 300 (M347) (Rev. 11/70) 1 POS i T I ON ADJUSTMENT REQUEST No: Department Public defender Budget Unit 243 Date 3/8/79 Action Requested: Add (1) one Deputy Public Defender I: Cancel (1) one Deputy Public Defender IV Pos. No. 28 Proposed effective date: Explain why adjustment is needed: Vacant Position. When and if we fill. it will be at the I level. Should show on books as vacant at I 1pygl. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Asset!toukAt6t itema cued eo4t) Costa y 1979 Estimated total �- RA $ &,%ce n`Stcotot Signature -- Pam Depbrtffenk, Head Initial Determination of County Administrator D to 3/13/7 9 To Civil Service: Request recoirmendati C u t mi ni 9, r t Personnel Office and/or Civil Service Co fission Dat4: April 23, 1979 Classification and Pay Recommendation Classify 1 Deputy Public Defender I and cancel 1 Deputy Public Defender Study discloses duties and responsibilities to be assigned justify classification-, as Deputy Public Defender I. Can be effective day following Board action:: ,; The above action can be accomplished by amending Resolution 71/17 to reflect�the addition of 1 Deputy Public Defender I, Salary Level 410T ($1418-1564) a t cancellation of I Deputy Public Defender IV, position #43-28, Salary Lev56 ($ 6- 2948) . Assistant Personnel OWector Recommendation of County Administrator Date: April 27 , 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective May 2, 1979. County Administrator FAction of the Board of Supervisors 1979 fAdjustment APPROVED ) on MAY 1 ! i J. R. OLSSON, County Clerk C, Date: t�lA� J. �g79 By: - V • APPROVAL o6 .this adjubtment eo,14t tutea an Appnop-t,i.a ,ion Adjivs-tment awl Peuoiuiet Rezo.CtLti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Department Public Works Department Budget Unit 079 Date 3/29/79 Action Requested: Cancel - Engineering Technician III, Position #65-578 Add - Jr. Real Property Agent, Position #65-16 Proposed effective date: 5/1/79 Explain why adjustment is needed: To provide additional staffing for the Lease Management Section of the Buildings and Grounds Division Colltr gun Estimated cost of adjustment: RFCl1160 Amount: I . Salaries and wages: ',P`? `> j9/9 $ 2. Fixed Assets: (.scat Ztema and co.6t) ccl _ ce of minica__tor $ Estimated total $ Signature • Department Head Initial Determination of County Administrator Date: Request classification determination 0 Z—ounty Admiffistratbr Personnel Office and/or Civil Service Commission Date: A2ril 23, 1979 Classification and Pay Recommendation Classify 1 Junior Real Property Agent and cancel 1 Engineering Technician III,. Study discloses duties and responsibilities to be assigned justify classification.as Junior Real Property Agent. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect- the addition of 1 Junior Real Property Agent, Salary Level 348 ($1065-1294)_.and`the , cancellation of 1 Engineering Technician III, position '65-578, Salary ��vp,l 387= , ($1199-1458) . M Personnel irector Recommendation of County Administrator Date: April 27, 1979 r Recommendation of Personnel office and/or Civil Servfce Commission approved effective May 2, 1979. 3 County A ministrato�1 x Action of the Board of Supervi..ors MAY 1 1979 Adjustment APPROVED ) on MAY 1979 J. R. OLSSON, Count Clerk � Date: By: APPROVAL o6 tJLiz adju6.tmeit eona•titutea cut Appxopligti.on Adjurtment and Pex6onnee Ruotuti.on Amutdment. NOTE: Top section and reverse side of form tmus.t be completed and s(tpplemented, when appropr-a e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) Gj • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I- DEPARTMENT DR ORGANIZATION UNIT: ~�- ACCOUNT CODINs Administrator ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREAst — OBJECT OF EXPENSE ON FIXED ASSE I ITEM 10 QUANTITY 4405 4267 Co. Civic Ctr. Imp. 18,964 4405 4199 Various Alterations 18,964 i� I: APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER AWThis adjustment is request �d in order By: Date /�/ to construct modifications to the Administration Building totbring it into COUNTY ADMINISTRATOR compliance With the fire cede. By: aA-\ Dote �P 2 7 1979 BOARD OF SUPERVISORS YES Su�•'sars P"'c" F�hdcr 4ChroJC7 \fcPa.�: •i�sx]nrk• NO: None MAY 1 197 On / / ko Asst. Co. J.R. OLSSON, CLERK 4. Adm.-Finance 4 /26/ 7 3104ATURE TITLE DATE By: AOJRJOUINAID 10.APOO, (Id 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE V 44 • INSTRUCTIONS NOTEt FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the fora as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Naive Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Comrtunication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank, 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor Controller's office for processing. LA5 lFl�ly WM► � r � ���;'��� res vt +-+..-..r....:„ ���-"`---+• 'r.`r" Vii... M 1.., r �...,,� 'z ^!,'1.. .,•--,,3%tt, ry 777, rt t , , IR r ��..9�st,/ 5..._._._ — s - ,,:,+ �--�•. —t } `h z�� }.� ,} ,�s � �i1r,a� ,t t ��,. �.. ; � � +.� S � i �1: j t '.�. I j S• �! �Y��. F�� f ���'., �P � t.-. }%,`: `Al tV � F s x 7 ���xl_ i ^ ZiLro 17 (1�7�C�G...�. � + ., 1 •. t � t { is r x � t s 19 �� �►} 19Yd • 20 21 22 Y3 r I 2 t _4 , . ,' T r t,�dxbry9.k'�� lfVrf.(�ik�t y � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ^I, 0 T/C 2 7 1� ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: �61 44 +� ORGANIZATION SUB-OBJECT 2. FIXED ASSE T -bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. IGUANTITY 0602 1011 Permanent Salaries 500 " 2301 Auto Mileage 300 2310 Professional Svcs 3,000 2479 Election Expense - Bd. of Ed. 59,200 2590 Services & Supplies Savings 21 ,210 2350 5022 Elections 043) Cost Applied - Bd. of Ed. - 41 ,790 Q j 41 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER (� TO allocate $21 ,210 in "Services & Supplies Savings" to By: Dote + t3/l operating accounts and also de . to the appropriations for the election expense for to Board of Education which is costa lied from the Elections budget unit. The COUNTY ADMINISTRATOR PP g APR 2 7 )37 budgeted election expense is p3,ojected to be higher than By: Date / / necessary due to recently enac�ed state legislation moving school district governing boar election date from BOARD OF SUPERVISORS March 1979 to November 1979. �j YES: ""'"""P''' .r. I'`h!cn .5���! SP�e 5 [� �, u `/�1u Q ?.t�� //7 � NO: None } On— J.R. MAY / 1/197 J.R. OLSSON, CLERK a. - Dir r M 2 /1+ 79 SIGNATURE TITLE DATE J. E. Hendrickson By: 1 i'� � -t APPROPFIATION A POO CZ06 ACJ. JO NAL N0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 910E u 4"Y V f INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. -. Send the original and other requested copies to the County Auditor Controllers office for processing. 4 i a i CONTRA CG'STA COUNTY 0 /� APPROPRIATION' ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: ('4< _ f � `� t ORGANIZATION SUB-OBJECT 2. 7 FIXED ASSET <DFCREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM M0. OUAMTI'T 0601 1011 Permanent Salaries 18,900 1061 Retiree Health Insurance 3,400 1090 Salary Savings 15,500 2111 Telephone Exchange Services 5,000 2170 Household Expense 600 2261 Occupancy Cost-Rented Bldgs. 18,000 2262 11 " -Co Owned 15,800 2270 Maintenance - Equipment 10,000 22315 Data Processing Service 38,270 2324 Microfilm Service 200 2360 Insurance 106 2479 Special Departmental Expense 170 " 2590 Services & Supplies Savings 65,024 " 4951 Office Equipment q pment & Furniture Lanier Regent Dictator JSP 1 485 Lanier Regent Transcriber 1 485 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER TO allocate $15,500 Of "Salary Savings" and $65,024 of B oats �/'�3/� "Services & Supplies Savings" to opeWing accounts and By: also establish Retiree Health Insurance appropriations COUNTY ADMINISTRATOR for the Superintendent of Schools. AHR � 7 1 9 Richard T. La Pointe, County Superintendent of Schools, By: IYL Date will require a dictation unit and transcriber for his BOARD OF SUPERVISORS secretary. Supmisor>Pnwrr !,hdcn f Q f P e 44— YES: 5dtrudvt 11d'vr: .tj�wlrinc NO: NOne /197 1 > J.R. OLSSON, CLERK,_ 4. htanagpa q SPrvirpt .22/14' 79 SIYNATURE TITLE DATE J. E. Hendrickson By; A/PROPRIAFION APOO :QO'7' ADJ. JOURNAL 10. (NI 129 rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE � 4 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. ; 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the regiest 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 C3unty Auditor- Controller's office for processing. f< CONTRA COSTA COUNTY d r APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT; ACCOUNT CODING Personnel - 0035 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NI. IMATITT OECREAS� INCREASE 1317 1013 Temporary Salaries $2200 1300 1011 Permanent Salaries $2200 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTA"LER By Data /Z See attached memo. COUNTY ADMINISTRATOR By: Date WR12 T 1979 BOARD OF SUPERVISORS Cupcn isor: ^,iwor. Fandcn YES: Schruder %Id*cjk I1aaxltim NO: Plon• MAY 11.y( On Director J.R. OLSSON, CLERK, 4. f Personnel 4 A7/79 ft&RATURE TITLE •, DATE By. ADJ�JOURYI pp A PO9 7 �O (N 129 vev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE c. i INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy .for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organi7_Qtion 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 iteas list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affect a Fixed Asset item that has already been approved by Board of Supervisors. For new Plant Acquisitions, leave sub- object blank.' 3. Explanation of Request: Explain Why the adjustment is necessary in enough de to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature., Title and Bate: 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 A ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UN;T: 4CCtij�, Personnel - 035 CU , ti;, / Jr ORGANIZATION SUB-OBJECT 2. FIXED AS OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 11IMPTIT1 vF E INCREASE 1315 2479 Special Departmental Expenses $6,050.00 $6,850. 330 2479 Agriculture 90.0 1600 479 Assessor 8.0 1000 2 Auditor 1 1. 0 0001 2479 Board of ervisors 2. 0 3400 2479 'ldi Inspection 4 - 0 0240 2479 C1 s Office 21 50 2479 Co Services .76 1700 2479 ounty Co el 2 50 2800 2479 District Atto 1- SO 0601 2479 Department of Edu tion .00 0362 2 Emergency Services 2. 0 0450 -479 Health 1 S. 0 0180 2479 Human Resources Agency 4. 02 2479 Jury Commissioner/Superior Cour 85.0 INSTRUCTIONS NOTE: FORMS 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 additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Conmani.catic�n, 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- �+ ` 2 � 1 1 1. CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Personnel - 035 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. RIIANTITT DECREAS> INCREASE -. $ mfr 65 „2471ZJg Medical Services 667.00 0357 2479 Planning 7.50 3000 79 Probation 384.00 2900 24 Public De nder 46.00 4500 2479 Public orks 1,468.00. 2500 2479 her' f 515.00 5000 2479 So al Service 1,302.50 0015 2479 reas er-Tax Collector 55.00 0211 X79Bay Municip Court 44.00 0261 Bay Marshal's fice 11.86 0215 Delta Municipal rt 15.00 0210 2479 bit. Diablo Municipa ourt 15.00 02 60 2479 bit. Diablo Marshal's 0 ce 11.42 02 2479 W.C.-Danville Municipal Co t 7.50 Bfflvviiie SA- f s 0990 6301 Reserve for contingencies $6,050.00 f 's 4 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL Per agr a with the Count� 'nis is Office, By: !Date /23/79 departme s to be billed fpr a awards given to th ' employee Departm Sneed to iven the COUNTY DM ISTRATOR � 1`79 to cover this a al; unplanned expe R ,� e : Y T�1�1 . vote Sheet showing how above departmental estimates were V calculated is attached. BOARD OF SUPERVISORS YES sttp�Tti tu,[:P,tw,n I'ah len. • 41t[,w•t \2clt.:: il:t ..IttM NO: MAY 1 1979 On A,st Director J.R. OLSSOEI, CLERK 4 F /' / _�. of Pdrsonnel �fi� �_ ���rru _ f^ SIGNATURE TITLE DATE L �.tlnGL- By: _r,Y.T_. APPROPRIATION ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U �, INSTRUCTIONS F NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERr. CE OFFICE A. Prepare Appropriation Adjustments, Form M 129, 14quadruplicate plus any internal copies desired. If more than orae department or district is concerned, prepare an additional c�-py for each additional department or district concerned. B. Complete all four parts of the fora as follows: 1. Department: Show name of department or organisation unituesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adju ted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be inc r ed or (decreased). If this adjustment affects Fixed Asset equi=t items list the items showing quantity, description, and doll amount. Alao, show the Equipment Item No. if this adjustment facts a Fixed Asset item that has already been approve by the Board of Supervisors. For new Plant Acquisitions, leve the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enouh detail to enable the County Administrator to justify the equeat to the Board of Supervisors. k. 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 't }}yy '. V 56 F EST. NO. AWARDS DEPT'L. PROJECTED OF AWARDS REC'D. COST COST FOR DEPARTMENT THIS YEAR* TO DATE TO DATE FISCAL YEAR** Administrator 2 0 $ --- $ 15.00 Agriculture 12 5 36.80 90.00 Assessor 16 4 138.10 228.00 Auditor 17 6 49.02 131.50 Board of Supervisors 3 0 --- 22.50 Building Inspection 5 2 17.32 40.00 Clerh. 7 5 52.39 217.501 Community Services 1 1 4.76 4.76 Cooperative Extension 0 _-.. County Counsel 3 1 5.46 20.50 District Attorney 18 7 46.72 129.50 Education 2 0 ----- 15.00 Emergency Services 3 0 --- 22.50 Health 23 7 48.32 168.00 Human Resources Agency 3 2 16.62 24.00 Jury Com/Superior Courts 5 1 4.76 185.001 Library 17 9 49.14 132.50 Medical Services 89 37 277.14 667.00 Planning 1 0 --- 7.50 Probation 54 17 129.01 384.00 Public Works 80 30 493.12 1468.002 Public Defender 6 2 16.18 46.00 Sheriff 62 22 194.92 515.00 Social Service 175 64 470.26 1302.50 Treasurer-Tax Collector 7 2 16.62 55.00 Veterans' Service 0 0 --- --- Bay Municipal Court 4 3 36.36 44.00 Bay Marshal 1 11.86 Delta Municipal Court 2 0 ---- 15.00 Delta Marshal 0 --- Mt. Diablo Municipal Court 2 0 ---- 15.00 Mt. Diablo Marshal 1 1 11.42 11.42 W.C.-Danville Municipal Court 1 0 --- 7.50 W.C.-Danville Marshal 1 0 --- 7.50 * These figures are taken from a report done by Mike Ross, Personnel Analyst in our department, for Harry Cisterman in July of this year. Where no estimate was given in that report, none is given or estimated in this report. ** These cost projections are based on current cost plus $7.50 average cost per awards yet to be received by employees in each department. One 30-year award upcoming, so 5150 extra added to these projected cost figures. 2 Four 30-year awards upcoming, so $600 extra added to this projected cost figure. 5 ETAK E VOLLO V�S 0 INSTRUCTIONS NOTES FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFF CE A. Prepara Appropriation Adjustments, Form M 129, in qua plicate plus any internal copies desired. If more than one dep tment or district is concerned, prepare an additional copy f each additional department or distr!ct concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit reque ting this Appropelation 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 r (decreased). If this adjustment affects Fixed Asset equipment i ems list the items showing quantity, description, and dollar unt. Also, show the Equipment Item No. if this adjustment aff is a Fixed Asset item that has already been approved by he Board of Supervisors. For new Plant Acquisitions, leave .the sub- object blank.' 3. Explanation of Request: Explain why the adjustment is necessary in enough tail to enable the County Administrator to justify the req at 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 Colinty Auditor- Controller's office for processing. CONTRA COSTA COUNTY £ • s APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Personnel - 035 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY CECREASE� INCREASE 41 tersennei Bev $ 46.46 65 ,247SZ$$VnnZn MedicalServices 667.00 0357 2479 7.50 3000 79 384.00 2900 24 e nder 46.00 4500 2479 orks 1,468.00. 2500 2479 515.00 5000 2479 rvice 1,302.50 0015 2479 -Tax Collector 55.00 0211 X2479Bay Municip Court 44.00 0261 Bay Marshal's fice 11.86 0215 Delta Municipal rt 15.00 0210 2479 Mt. Diablo Municipa ourt 15.00 0260 2479 Mt. Diablo Marshal's O� 'ce 11.42 02 2479 W.C.-Danville Municipal Co t 7.50 Ir A W.G. 34erstIb- �:6$• 0990 6301 Reserve for contingencies $6,050.00 s APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL Per agr a with the County nis is Office, By: WA A/—nta 4/.23/79 departure s to be bi•led for a awards given to th employee Deprtm need to iven the COUNTY DM LNISTRATOR fu to cover this a al, unplanned expe P By: `�t�LrytL'lh1c�.La D APR i _/9 Sheet showing how above fepartmental estimates were calculated is attached. BOARD OF SUPERVISORS YES: SuptTvtv.r.('wwr- T,h.lCn. NO: MAY 1 1 79 On Asst Director J.R. OLSSON, CLERK 4 �����--�- ��-��' i rte. of Personnel / SIYMATUII[ TITLE CAT[ By- ac li n G l - -r ` APPROPRIATION A P001 304( ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ; I EST. NO. AWARDS "DEPT'L. PROJECTED OF AWARDS RECD. COST COST FOR DEPARTMENT THIS YEAR* TO DATE TO DATE FISCAL YEAR** i Administrator 2 0 $ --- $ 15.00 Agriculture 12 5 36.80 90.00 Assessor 16 4 138.10 228.00 Auditor 17 6 49.02 131.50 Board of Supervisors 3 0 --- 22.50 Build--ng Inspection 5 2 17.32 40.00 Clerk 7 5 52.39 217.501 Community Services 1 1 4.76 4.76 Cooperative Extension 0 --- County Counsel 3 1 5.46 20.50 District Attorney 18 7 46.72 129.50 Education 2 0 --- 15.00 Emergency' Services 3 0 --- 22.50 Health 23 7 48.32 168.00 Hunan Resources Agency 3 2 16.62 24.00 Jury Cam/Superior Courts 5 1 4.76 185.00 Library 17 9 49-.14 132.50 Medical Services 89 37 277.14 667.00 Planning 1 0 --- 7.50 Probation 54 17 129.01 384.00 Public Works 80 30 493.12 1468.002 Public Defender 6 2 16.18 46.00 Sheriff 62 22 194.92 515.00 Social Service 175 64 470.26 1302.50 Treasurer-Tax Collector 7 2 16.62 55.00 Veterans' Service 0 0 --- _- Bay Municipal Court 4 3 36.36 44.00 Bay Marshal 1 11.86 Delta Municipal Court 2 0 --- 15.00 Delta Marshal 0 --- Mt. Diablo Municipal Court 2 0 --- 15.00 Mt. Diablo Marshal 1 1 11.42 11.42 W.C.-Miville Municipal Court 1 0 --- 7.50 W.C.-Danville Marshal 1 0 --- 7.50 * These figures are taken from a report done by Mike Ross, Personnel Analyst in our department, for Harry Cisterman in July of this year. Where no estimate was given ii: that report, none is given or estimated in this report. ** These cost projections are based on current cost plus $7.50 average cost per awards yet to be received by employees in each department. 1 One 30-year award upcoming, so S150 extra added to these projected cost figures. 2 Four 30-year awards upcoming, so $600 extra added to this projected cost figure. U 57 I vk CONTRA COSTA COUNTY _ APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: CIVIL SERVICE PSE PROGRAM TITLE II - COST CENTER 582 �H ORGANIZATION SUB-OBJECT 2. FIXED ASSET ✓bECREASE) CREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITYRA Cos-r"�p r OITOR 5575 2302 USE OF COUNTY EQUIPMENT 1000. 5575 2301 AUTO MILEAGE EMPLOYEES 1000. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustment is necessary to cover current and anticipated By: T�� .!Date /�q/7 expenditures in Use of County Equipment. COUNTY ADMINISTRATOR " n� A By: ` `S:7 Date A��/2 � � BOARD OF SUPERVISORS YES: SUPcnisor>Ptwrr, Fandcn. SchrWer XIcPcak HasxJrmc , NO: None OPAYi i I g9 J.R. OLSSON, CLERK a.Tth a jPersonnel Analyst Il 4/18/79 ;� rl SIGNATURE TITLE DATE By: �� APPROPRIATION A POO 4 29�C ADJ. JOURNAL NO. y (M 129 Rev, 7/77) SEE INSTRUCTIONS ON REVERSE 910E ' A s INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Apprupriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or distric".: is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave th sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough de -il 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 Count,;,- Auditor- Controller's office for processing. CONTRA COSTA COUNTY �A APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: - Assessor ORGANIZATION SUB-OBJECT 2. FIXED AS T /DECREASE' INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. Q ITT 1620 2250 Rent of Equipment 320.00 1620 4951 Calculator 00/3 320.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER BY /a9� Internal adjustment to a low purchase of printingP C ote COUNTY ADMINISTRATOR electronic calculator t replace a Monroe Model 1220 calculator which i .broken and beyond repair. By: !Date *R 12 1979 BOARD OF SUPERVISORS YES: c - "rr•Porn F�hJcn. NO: Nona DMAY/ x t9 9 ` Asst. Assessor 4 8 J.R. OLSSON, CLERK,,.--,._ 4. /l /7c EIYMATUIIE TITLE DATE S ey: PPAOPAIATION A P00 J. JOURNAL NO. (N 129 •v. T/TT) SEE INSTRUCTIONS ON REVERSE SIDE 1 J INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in eveL: dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment iters list the items showing quantity, description, and dollar amount. Also, short 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 Superviaors. u. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's offics. for processing. f{{• iCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 ! ACCOUNT GODINc I. DEPARTMENT OR ORCANIZATION UNIT: Arn 37 r •?9 Contra Costa County Fire Protection Distr' J ORCANIIATION SUB-OBJECT 2. OpJECT Of EXPENSE OA FIXED ASSET ITEM Sl>n�R NO. QUANTITY qFT� INCREASE 10 7100 4956 Ambulance Cots 0039 4 1,065.00 7100 4956 For Amb. Cots 0015• 123.00 7100 4956 / / / 0020' • 898.00 7100 4956 / / / 0030 . 44.00 f i OVED 3. EXPLANATION OF REQUEST AUDITOR OLL By: Dot Ambulance cots needed for Recruit Training. i Used cots can be purchased at reduced price. COUNTY ADMINISTRATOR By: DoteAp� 2/ 7 1979 BOARD OF SUPERVISORS SUI+m icor.Pnwrr f,hden. YES: 'MIrwel %Icl':a: .ia»chine NO: tscne MAY 1 19 9 On J.R. OLSSON, CLERK 4. Chief 4 �8 179 SIOIGATU11E TITLE ,r DATE By: f APPROPRIATION A_PQ0,4 30,2 ADJ. JOURNAL_ NO. (M 129 Ray. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 6� n • 17 117STRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE 0 CE A. Prepare Appropriation Adjustments, Form M 129, in quad plicate plus any internal copies desired. If more than one de artment or district is concerned, prepare an additional copy f r each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of E-mense: Show expenditure sub-object account to be adjuste -, e.g., Office Expense, Communication, etc. Also show th amount in even dollars that each account is to be increase ' or (decreased). If this adjustment affects Fixed Asset equipment terns list the items shoving quantity, description, and dollar unt. Also, show the Equipment Item No. if this adjustment 'acts a Fixed Asset item that has already been approved 1 the Board of Supervisors. For new Plant Acquisitions, lea the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in emug detail to enable the County Administrator to justify the r quest 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 :ounty Auditor- Controller's office for processing, • CONTRA COSTA COUNTY • ^_ z.% APPROPRIATION ADJUSTMENT T/C !7 t. OEPARTRENT 01 HGANIZATION UNIT: Community Services - Head Start Handicapped egu ar ACCOUNT c111Nc Org. No. 1436 ORUNIIATI11 501-01JECT !. FIXED ASSET I OECAEASI�> INCREASE 91JECT OF EXPENSE 01 FIRED ASSET ITEN 10. JOWTITY I — - 1436 2310 Prof. & Pers. Services 620 1436 4956 Sundry Equipment - Sensory Motor Unit 620 � a Q.: -o 31-4 �. � •V O In Zo T O> N s rn -� �- 9� z c.a APPROVED 3. EXPLANATION OF REQUEST AUDITOR-r.PNTROL ER To cover purchase of Stage Sensory Motor Unit i , ^� authorized by DHEW(ACYF) litter of 2/26/79. By: Daft = 1 ea. Sensory Motor Unit, P'tagel Jr. Size $619.60 COUNTY ADMINISTRATOR ey: L1t ' oat APg `� 7 1979 Lent Austin Playground Equip. Co. , Concord, CA. 100% Federal grant funds. . BOARD OF SUPERVISORS Srnm•�a,.r•(..n.•.. F,h,�cn. YES: No: None O MA 1' 0 7 � aL—AcDnj . t J.R. OLSSON, CLERK 4. Ro rt Alaniz Director, CSD 4 /16/ 7 816MATUM[ 1j TITLE OAT[ By: —4) APOaLLI ADJ. ANNUL it. + 3 (*It* Nov. 7/77) 0199 iNGTRUCTION• on n9vans[ NIDE INSTRUCTIONS NOTE: FORD ARE AVAILABLE FROK CAKTRAL SERYL S OFFICE A. Prepare Appropriation Adjustments, Fora K 129, iquadruplicats plus any internal copies desired. If more than o" department or district is concerned, prepare an additional c py for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: r Show name of department or organisation unit requesting this Appropriation Adjustment. 2. Name Object of EVense: Show expenditure sub-object account to be adjusted, e.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 mount. Alsop :chow the Equipment Item No. if this adjustment affects a Fixed Asset item that has alrsactr been approved by the Board of Supervisors. For nee Plant Acquisitions, leave the sub- object: blank. 3. Explanation of Request: J kcplain why the adjustment is necessary in enough det&-1 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. 63 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT . T/C 27 Apt?l ,/ - I. DEPARTMENT OR ORGANIZATION UNIT: 4Up/UV, ' '� ACCOUNT CODING Board of Supervisors r�k °�r•� ,� ORGANIZATION SUB-OBJECT 2. FIXED ASSET <QbFCREA f VTrINCREASE� OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY pFFI cc�m3 0001 4951 Electric Typewriter 01 880 4405 4199 Various Alterations 880 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLcR To provide correcting selectric typewriter By: I't DoteT / /7 for office of Supervisor, District I. COUNTY ADMINISTRATOR ey' . Fernandez Date 4 23/7 BOARD OF SUPERVISORS SuFcrvivirs Pnocrt Fandcn. YE S: ... . ... NO: None On. / 1/1979r. J.R. OLSSON, CLERK-, 4. F. Fernandez, ist. Co. Amin.-Finance 4 2 7 I- �',j SIGNATURE TITLE DATE By: /1 APPROPRIATION AR 0 ADJ. JOURNAL (N 129 V. 7/77) SEE INSTRUCTION+3 ON REVERSE SIDE V � L �. INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRU SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quaplicate plus any internal copies desired„ If more than one apartmant or district is concerned, prepare an additional copy .'or each additional department or d'i.aLrict concerned. B. Complete all four parts of the form as follows: 1, Department: Show name of department or organization unit req. sting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjust P e.g., Office Expense, Communication, etc. Also show t amount in even dollars that each account is to be increased or (decraased). If this adjustment affects Fixed Asset equipment 4tems list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment afi?ects a Fixed Asset item that has already been approved b31 the Board of Supervisors. For new Plant Acquisitions, leavethe sub- object blank. 3. Explanatic_n of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. u. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. r - x • CONTRA COSTA COUNTY APPPOPRIATION ADJUSTMENT TQC 27 'YECIE/V ACCOUNT CODING 1• DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES 01 � •�(� COtIr ORCANIIATION SUB-OBJECT 2. FIXED ASSE 'C OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. oUANTITT \E'ER D�(KCREASE 0540 2850 Other Non-Medical Supplies $912.00 0540 4954 Electrosurgical System 0063 $912.00 i a i r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �. To provide funds for the p Date I-ocurement of non-medical supplies to provide nLtrou oxide and oxygen sedation COUNTYfor oral surgery patients the Martinez Dental Clinic. ADMINISTRATOR - By: , $n/y'-Q h Dated7 1979 BOARD OF SUPERVISORS t<1 c�•ia,n F•arrs Fah,'cn. YES. N0: None MAY 1 19 9 On Acting Assistant J.R. OLSSON, CL4 Medical Director OIV 1$ 74' TITL[ DAT[ By, Walter Carr, M.D. ►ROPRIATION AP00S30� J. JOURNAL N0. U U lad (N!2>r Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 91DE I t INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OF'r.ICE A. Prepare Appropriation Adjustments, Form M 129, in quaplicate plus any internal copies desired. If more than one de*artnent or district is concerned, prepare an additional copy f&r each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased r (decreased). If this adjustment affects Fixed Asset equipment list the items shoving quantity, description, and dollar unt. Also, show the Equipment Item No. if this adjustment of cts a Fixed Asset item that has already been approved the Board of Supervisors. For new Plant Acquisitions, leav 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 r ueat 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 ounty Auditor- Controller's office for processing. r t . -CONTRA COSTA COUNTY , APPROPRIATION ADJUSTMENT TIC 27 Pr'_-0EIVED I. DEPARTMENT OR ORCANIIATION UNIT: PR 19 203PHIS ACCOUNT CODINC Building Inspection ORCANIlATiON SUB-OBJECT 2. FIXED ASSE I aE�CREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT 9914, 3405 2477 Ed. Supplies $200 3405 2303 Other Travel $400 3400 2250 Lease of Equipment $200 3400 4.951 Typewriter - IBM 15' Selective 1 $800 with correcting feature 1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRThis typewriter will be for new clerk position added —� A"M��n Ai, /�9/ be P 300 # 10694 a proved3/14/79. The typewriter P By' was requested at the initial submission of the budget which requested this position, However the COUNTY ADMINISTRATOR position was not approved at that time and as such i /Yl 719 the typewriter was deleted, When the above P 300 By' was submitted this fixed asset was inadvertently BOARD OF SUPERVISORS Omitted. Sumviuo P-wer• fanden. YES: Schrudri ucwj;_ ,iis aline No: None MAY 1°79 On -f J.R. OLSSON, CLERK 4• SiONATURE TITLE D- _k4 B y; APPROPRIATION "'J ADJ. JOURNAL NO. y'' r"I^8 Rev 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE I �-- - INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepars Appropriation Adjustments, Form M 129, in.quadrupl cate Plus any internal copies desired. If more than one depar ant or district is concerned, prepare an additional copy for -e .ch additional department or district concerned. B. Complete all four parts of the fora as folloxai '� = 1. Department: Show name of department or organization unit request-in this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, a. ., Office Expense, Communication, etc. Also show the amoit in even dollars that each account is to be increased or ((` creased). If this adjustment affects Pierced Asset equipment items st the items showing quantity, description, and dollar amount Also, show the Equipment Item No. if this adjustment affects Fixed Asset item that has already been approved by the hoard of Supervisors. For new Plant Acquisitions, leave the ub- object blank. 3. Explanation of Request: Explain why, the adjustment is necessary in enough deter: to enable the County Administrator to justify the request u the Board of Supervisors. 4. Signature, Title and Irate: Sign, show title and date. C. Send the original and other requested copies to the County uditor- Controller's office for processing. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/Cc 2 Z - ee � � —_ I__DEPA_iTMI_ II—TO 1 OICA__11:_ __fi�A110 U I I T- 11fg D. --it -- ACCOUNT COOIiC RIVERVIEW FIRE PROTECTION DI� (007200) __.�� • A COUNTY :AIIIA1101 SU6-00JECT 2. xualTOR-CONTROLLER OEFI fIIED ASSf T �OECIEASEJ INC1EAif OBJECT Of EIPfASE 01 fIIED ASSET ITEII_� 10 OU4411TV 007200 2170 Reclining Chairs for Station 20 $2,500 007200 4686 Roof Repairs 500 007200 6301 Contingency Reserve, $3,000 A ROVED 3. EXPLANATION OF REQUEST DITOR OLL To provide for chairs for the ations and for 'L� increased cost of roof repairs Dale / From Contingency Reserve funds. UNTY ADMINISTRATOR �f 0_/K&1-2 Do,. qR/2 1979 ARD OF SUPERVISORS YES: StIl—viuira Pnatr• F,hricn N0: None ! AJAY / 1/197 r 5�7 Act. Fire Chief 4/'3/79 . OLSSON CLERK ;^ 4. s�• •Tu�c TITLE 0•T[ ATI@i � AD• JC rAl 10. • CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT T/C 2 7 1 DEPARTMENT GR ORCANlIATION UNIT. ACCOUNT CODING Riverview Fire Prot tion District ORGANIZATION SUB-OBJECT 2 FI D ASSET <DECREASEj + ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNII: ACCOUNT CODING Public Worm Department ORGANIZATION SUB-OBJECT 2. FIXED ASSty OBJECT OF EXPENSE OR FIXED ASSET ITEM! MIO. WANTNT DECREAS> INCREASE COUNTY SERVICE ARRA. M-17 7489 6301 L. Appropriable new revenue g 25,785.00 7489 6301 1. Reserve for Contingencies 26,785.00 7489 2282 1. Grounds Maintenance 26,785.00 COMITY SERVICE AREA R-5 7752 6301 1. Appropriable new revenue 12752.00 7752 6301 1. Reserve for Contingencies 1,752.00 7752 2282 1. Grounds Maintenance 1.,7.52.00 CU UNTY SERVICE AREA R-7 77511 6301 1. Appropriable new revenue 32,057.00 7754 6301 1. Reserve for Contingencies 32,057.00 7754 117113 1. Tibros Park Devel 51x25 32,1151.00 r. �. APPROVED 3. EXPLANATION OF REQUEST AUDITOR:C6N�al~LE J , 1. Increase budgets for CSAS'M-17, R-5, and R-7 for oats ! additional 1978-79 State F ilout allocations passed on SB 31 COUNTY ADMINISTRATOR � By: rh1 ri 14+r6h , Dote ARR !�G / 1979 S BOARD OF SUPERVISORS YES- Snl+en t`cn•, «.... T,Vcn. NO: None 14AY � 19 9 , On / 1 . J.R. OLSSON, CLERK— q, �'f � fits TURE'` TITLE DATE p� t By:�—... �• j'ti Ar AOPRIATio% A POO 629 AG . JOURNAL 10. SEE INSTRUCTIQNL 49 REVERSE TIDE 4 7 v 'T INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CEMTRAL SERVICE OFF E A. ' Prepare Appropriation Adjustments, Form M 129, .in quaplicate plus any internal copies desired. If more than one de tment or district is concerned, prepare an additional copy f each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Shore name of department or organization unit requ ting. this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusts a.g:, Office Expense, Communication, etc. Also show th amount in eve,: dollars that each account is to be increased r (decreased). If this adjustment affects Fixed Asset equipment tams list the items showing quantity, description, and dollar unt. Also, show the Equipment Item No. if this adjustment of acts a Fixed Asset item that has already been approved the Board of Supervisors. For new Plant Acquisitions, lea the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enoug detail to enable the County Administrator to justify the r uest to the Board of Supervisors. u. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the unty Auditor- Controller's office for processing. : CONTRA K 0STA COUNTY . ESTIMATED RE 'iNUE ADJUSTMENT T/C 2 4 I.DEPARTRERT OR ORCANIZAiION UNIT. ACCOUNT C O D I N G Public Works Department AXIZATION ACCOUNT Z REYE>;UE DESCRIPTION INCREASE <DECNEASE> COUNTY SERVICE AREA M-17 7489 9435 1. Miscellaneous State Aid 26,785.00 COUNTY SERVICE AREA R-5 7752 . 9435 1. Miscellaneous State Aid 1,752.00 COUNTY SERVICE AREA R-7 7754 9435 1. Miscellaneous State Aid 32,057.00 APPROVD 3. EXPLANATION OF REQUEST ATOR-G E/ER JR/2 1. Increase revenues for CSAS M-17, R-5, and R-7 for Dareadditional 1978-79 State Bailout allocations passed on SB 31. `:TY ADMINISTRATOR1979 AN CQ0Q Date :D OF SUPERVISORS -*ES: Surc -m"-%r..q rr- F,tidcn. S;htwrr �Scl'ia: :Iiae�1GM* A9 10: None ��Y � J OLSSON, CLERK blit Works Director 4-17-79 LZ4I litle a t e JREVENUE ADJ. RAOQ 5��g t4 7I-T) JOURNAL N0. SIV CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works Department ORGANIZATION SUB-OBJECT 2. . EXPENSE ASSET p OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY <ECREAS> INCREASE PLANT ACQ-SNS CRNT MN n 0120 //0/6 1. Hawthorne Dr. R W 2,500.00 01208/ 1. Hawthorn Dr. Storm Drain 27,500.00 i 4 T APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. wo 8564 to establish budget nt of existing funds By' �� Date �Zy for Hawthorn Drive Storn Dr n Project that was added to the adopted plant San Crainte Drainage COUNTY ADMINISTRATOR Area by Board action date Ap 1 10, 1979 By: ylnn CTrnc�CP S_Dote APIR 9) 7 I-3l BOARD OF SUPERVISORS CU ttf�T,pw,r,, j•,hACn. YES:- FM` M.1"Y. ;:,,.dune Gif:zuS. NO: None MAYOn ' 19 J.R. OLSSON, CLERK - 4. Pu W D r h /10/ 7�' SIYNAl W TITLE DATE B _,- -u' ✓ /L- APPROPRI ION A POO 63/.� \/ ADJ. JOUR L 10. r (M 129 Rev.'T/77) SEE INSTRUCT10N3 ON REVERSE SICE l INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFF E A. Prepare Appropriation Adjustments, Form M 129, in qua Cate • plus any internal copies desired. If more than one dep tment or district is concerned, prepare an additional copy fo 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 reques ing this Appropriation_ Adjustment, 2. Name Object of Expense: Show expenditure sub-object account to be adjusted,1e.g., Office Expense, Communication, etc. Also show the unt in even dollars that each account is to be increased o - (decreased). If this adjustment affects Fixed Asset equipment i list the items shoving quantity, description, and dollar on t. Also, shov the Equipment Item No. if this adjustment aff ;to a Fixed Asset item that has already been approved by , 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. Co Send the original and other requested copies to the County Auditor Controllers office for processing. 78 • CONTRA COSTA COUR.Y • q APPROPRIATION ADJUSTMENT J T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 1 Public Works Department ORGANIZATION SUB-OBJECT 2. HAD ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OUAITITT UECREAS> INCREASE 1060 2477 1. Ed Supplies and courses 100.00 !(060 2102 1. Books- Periodicals 100.00 i Oza 3 c -v =1 c X 4 ^/ an O C3 l j OD z y Ci0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C TR R 1. To transfer funds to cover one day.:seminar by the IData / American Right of Way Association; reg.:istration and materials COUNTY ADMINISTRATOR ' �in�a/n� Data APR r 7 1979 By: < BOARD OF SUPERVISORS Supc"is/lrs m rr.. F..hdcn. YES: cchrl�k. .:c. :1•Ite NO: N\_ne MDAY /1 i 979 // J.R. OLSSON, CLERZPu Sic 'storks Director 41211.79 SIGMA TITLE DATE By: AAPPOPRDJ.RJOUI Afli!O NO.A P00 .�,�f0 (M 129 R 7/77) BEE INSTRUCTIONS ON REVERSE SIDE U rr t i INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal, copies desired. If more than one de tment or district is .concerned, prepare an additional copy f each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: 1 Show name of department or organization :snit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, .g., Office Expense, Communication, etc. Also show the ahount in eve,,. dollars that each account is to be increased or! (decreased). If t1ds adjustment affects Fixed Asset equipment iters list the iteral shoving quantity, description, and dollar amouit. Also,, show the Equipment Item No. if this adjustment affec s a Fixed Asset item that has already been approved by t Board of Supervisors. For new Plant Acquisitions, leave toe sub- object blank. 3 3. Explana+Aon of Request: Explain 4ny the adjustment is necessary in enough detlail to enable the County Administrator to justify the requegt to the Board of Supervisors. 4. Signature, Title and Date. Sign, show title and date. ; a C. Send the original and other requested copies to the Coun Auditor- Controller's office for processing. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFO IIA In the Matter of Approving Plans ) and Specifications for Midhill Road ) Reconstruction Project , Martinez Area ) RES LUT ION NO. 79/453 Project No. 3777-4483-925-78 ) NHEREAS _Plans and Specif-ications for Mi# hill Road .Reconstruction Project , Martinez area have been filed with :'the Hoard this day by the Pu lic Works Director; and , Y WHEREAS the general prevailing rates ofr' wages , which shall be the minimum rates paid on this project , have ben approved by this Board; and WHEREAS this project is considered exem from Environmental - Impact Report Requirements -as a Class 1C Categoric Exemption under- County Guidelines . It is also recommended that th Board of Supervisors concur in this finding and direct the Public Works irector* to..file. -a Notice of Exemption with the County Clerk. !T IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. . Bids for this work will be received on May 31 , 1979 . . at 2 :00• p .m. , and the Clerk' of this Board - is directed to publish Notice to Contractors in accordance .With Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' the Rossmoor ?News PASSED AND ADOPTED - by the Board on May 1 , 1979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller RESOLUTION NO. 79/453 gb 81 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ; In the Matter of Approving Plans ) and Specifications for the• Happy ) Valley Road Slide Repair Project , ) RESOLUT ON NO. 79/454 Lafayette Area . ) Project No. 2851-5817-661 -78 ) WHEREAS Plans and Specifications for the H ppy Valley -Road Slide Repair Project , Lafayette area have been filed with • the Board this day by the Pub) I Works Director; and WHEREAS the general prevail"Ing rates of &.r ges , which shall be the minimum rates paid on this project , have b-ee approved by this Board; and WHEREAS this project. is considered -exempt rom Environmental Impact Report Requirements as a Class IC Categorical xemption under.* County Guidelines. It is also recommended that the B and of Supervisors concur in this finding and direct the Public Works Di. ector• to file- -a Notice of Exemption with the County Clerk. IT IS 'BY THE BOARD RESOLVED that said Pla s and Specifica- tions are hereby* APPROVED. . Bids for this work will be received - on May 31 . 1979 at 2 :00 p.m. , an the Clerk of this Board - is directed to publish Notice to Contrac ors in accordance .With Section 1072 of the Streets and Highw ys Code, inviting bids for said work, said Notice to be published in' the Rossmaor• News • PASSED AND ADOPTED by the Board on May 1979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller •- •RESOLUTION NO. 79/454 ' File: 345- 804(F)/B.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA as ex officio the Governing Board of the Riverview Fire Protection District In the Platter of Approving Plans ) and Specifications for the ) Metal Storage Building, Fire ) Station ;6, Riverview Fire ) RESOLU ION NO. 79/455 Protection District, West ) Pittsburg Area. ) (7200-4094) ) WHEREAS Plans and Specifications for Metal Storage ilding, Fire Station. #6, Riverview Fire Protection District, 3000 Willo Pass Road, West Pittsburg, California have been filed with the Board this day by the Public Work Director; and WHEREAS the Engineer's estimated construction cont ct cost is • $10,000, base bid; and • WHEREAS the general prevailing rates of wages, whic shall be the minimum rates paid on this project, have been approved by is Board; and WHEREAS the Public Works Director has advised the B rd that this project is considered exempt from Environmental Impact Rep rt requirements as a Class III Categorical Exemption under County Guidelin and this Board concurs and so finds; r TIT BOARD, as ex officio the Governing Board of the,Contia Costa County Fire Protection District, RESOLVES that said Plans and Spe -ifications are hereby APPROVED. Bids for this work will be received on May 31.,, 1979 at 2:00 p.m. , and the Clerk of this Board is DIRECTED?to pubVisit N--'.ice to Contractors in accordance with Section §13885 of the Healt b Safety Code, invit- ing bids for said work, said Notice to be published in the 13rentwood News PASSED and ADOPTED by the Board on May 1 , 1979 Originated by: Public Works Department Buildings & Grounds cc: Public Works Department Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller RESOLUTION N0. T9/455 i RECEI'-Ei) APR Z 3 1979 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNR'T ��=-'-.' Re: Assessment Roll Changes ) RESOLUTION NO. 7q 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 fisca-i year 19 78 - 1979 . Parcel Number Tax Oriqinal Correcte' Amount For the a0d6w Rate Type of Assessed Assess e of R&T Year Azzmanumax Area Property Value Value Change Section 1974-75 through 4831 1978-79 144-170-061-2 79030 Correct Assessee to: Boyce, Roy C. & Alice E. 1837 Countrywood Ct. Walnut Creek, CA 94595 — — — — — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS t4/19/79 Copies to: Requested by Assessor PASSED 0 MAY 1 1979 unanimously by the Supervisors Auditor present.; Assessor(Graham) By 0 Tax Coll . AEPH SUTA Assistant Assessor When quired by law, consented Page 1 of 1 to Althe County unse Res. D u - 84 BOARD OF SUPERVISGRS OF CONTRA COSTA COUNTY., CLLIFOMUA Cancel- Delinquent Penalties &- Cost on the 1978-79 Secured Assessment RESOLUTION 110. 79/&7 Roll TAX COLIECTORIS M40: On both installments of Parcel No. 261-160-0316% deliM nt penalty and $3.00 cost attached due to the failure of this person to y his taxes. After the delinquent dates State of California Senior Ci tens Postponement Certificates of Eligibility were submitted to the County rax Collector. The claim for these Certificates was timely filed with state. Under Revenue and Taxation Code Section 20645.52 where e claim for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant r representative., any delinquent penalties and interest shall be canceled I now request cancellation of the 6% penalty and cost pursuant to See on 20645.5 of the Revenue and Taxation Code. Dated: April Ily 1979 ALFREt,,-I'- =LI Treasurer-Tax Collector -X-X-X-X-X-X-X-X-X-X DGMIDIS ORDER: Pursuant to the above statutes and the Tax Collector's showing above that the uncollected delinquent penal and cost attached because of inability to complete valid procedure p or to the delinquent date, the Auditor is ORDERED to CANCEL them. WISSED ON MAY I lq7q by unan3. us vote of Supervisors present. APL/n1w c: County Tax Collector County Auditor RESOLUTION 110. 7 � r 3a4RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties & Costs ) on the 1978-79 Secured Assessment ) REESOLU ON NO. 79/ Roll ) z t s k TAX COLLECTGR'S MaIO: 3 On both installments of p-arcels detailed in Exhibit A, at>tached hereto and made a part hereof, 64 delinquent penalties and $3.OU costs attached due to the failure of these people to pay their taxes. Pter the delinquent dates, State of California Senior Citizens Potponement Certificates of Eligibility were submitted to the County Pax Collector. The claims for these Certificates were timely filed with the state. Under Revenue and Taxation Code Section 20645.5, where t claims for postponement are ti-melt' filed and the failure to timely !rfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties, costs, and interest shall be canceled. I now request cancellation of the 6p penalties and costs pursua t to Section 20645.5 of the Revenue and Taxation Code. SEE E)CdIBIT A ATTACHED Dated: April 23, 1979 r . L L ALF. = . - MELI Treasurer-Tax Collector X-X-X-X-X-X-X-X-X-X-X-X-x-X-X^X-X-X-x-X-X-X-X-X-X-Y_-X-X-X-X- -X-X-x-x-Y.-X-X-X-X BOARD'S ORDER: Pursuant to the above statute, and to the Ta;'- Collector's showing above that these uncollected delinquent penalties and costs attached because of inability to complete valid procedures prior to the delinquent dates, the Auditor is O.RDE.RMD to CANCEL them. PASSED ON MAY 1 1919 b, urar—imous vo„e of Supervisors present. APL/nlw c: County Tax Collector County Auditor PMOLUTION NO. 79/ 7L U 80 EYJIIBIT A 149-032-043-7 1 $226.14 Antonio Turrin 418 Kahrs Ave P1H1 94523 2 226.14 182-072-005-8 1 242.95 Lorin Cowles 133 Sylvan Rd, Wa1Crk 94596 2 242.95 195-240-003-1 1 721.84 Philip Coats Box 246 Diablo 94528 2 721.84 503-330-027-7 1 247.96 Gladys Linthicum 744 Colusa Ave El Cerr 94530 2 247.96 503-371-016-0 1 120.07 Paul Carlisle 703 Norvell St E1 Cerr 94530 2 120.07 '4 � j RECEIVED APR 2 f) , 197 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, C LIFORNIA Re: Assessment Roll Changes ) RES LUTION NO. Contra Costa County ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessa y, consented to 'by the County Counsel (see signature(s) below), and pursuant to the rovisions of the California Revenue and Taxation Code referred to below (as a lained by the tables of sections, symbols and abbreviations attached hereto -or pri ted on the back thereof, which are hereby incorporated herein), and including continu ion sheet(s) attached hereto and marked with this resolution number, the County Au for is hereby ordered to make the below-indicated addition of escape assessment, c rection, and/or cancel- lation of erroneous assessment, on the unsecured assess nt roll for the fiscal year (s) 1978-79, 1977-78, 1976-77, 1975-76, 1974-75, and 19 9-80. - Bill Number Tax Original Correc d Amount For the and/or Rate Type of of R&T Year Account No. Area Pro erg Value Valu Change Section UBEC, Inc. 1978-79 132340-0000 03000. PS Imps $3,395 AV $ 150 V -$3,245 AV 4831 Pers Prop 3,430 AV 520 V - 2,910 AV 4831 Bus Inv Ex NO CHANGE American Cyanamid Company, A/C 002820-0000 1975-76 08001-2009 08001 Pers Prop $6,250 AV $5,970 V -$ 280 AV 4831.5 Bus Inv Ex 3,125 AV 2,985 V + 140 AV 531.5,506 Net Change -$ 140 AV 533 Assessee has been notified. Mark N. Anderson & John B. Wagner 1978-79 003727-0000 98003 PS Imps $ 890 AV -0- 4831 Pers Prop 1,275 AV -0- 4831 105 Pen 194 AV- -0- 4831 Bus Inv Ex 217 KV -0- Frank D. Monckton 1978-79 088855-0000 82024 Pers Prop $12,515 AV -0- 4831.5 Copies to: Requested by Assessor PA SED ON MAY 1 1979 un,nimous y by the Supervisors Auditor present. Assessor (Giese) By Tax Coll. 61 As 't. Assessor t4/17/79 When required by law, consented Page 1 of ?� to by the County Counsel Res. # �-s9 By NOT REQUIRED THIS PAGE Deputy i Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section Valley Industrial Services, Inc. 1978-79 133630-0000 09000 Pers Prop $5,385 AV -0- 4831.5 1977-78 09000 Pers Prop 6,365 AV -0- 4831.5 1976-77 09055-3516 09055 Pers Prop 5,115 AV -0- 4831.5 a/cl 33630-00 00 - - - - - - - - - - F} i 1975-76 09055-2014 09055 Pers Prop 460 AV -0- 4831.5 a/cl33630-0000 - - - - - - - - - - 1974-75 09055-2044 09055 Pers Prop 395 AV -0- 4831.5 a/cl33630-0000 Hundred East Credit Corp. 1978-79 201104-EE13 05005 Pers Prop $3,065 AV -0- 4831 10% Pen *306 AV -0- a Hundred East Credit Corp. 1978-79 (Escape for 1975) 201104-EO13 05005 Pers Prop $3,890 AV -0- 4831 10% Pen 389 AV -0- is (Escape for 1976) 201104-EO13 05005 Pers Prop 3,660 AV -0- 4831 10% Pen 366 AV -0- " (Escape for 1977) 201104-EO13 05005 Pers Prop 3,490 AV -0- 4831 . 10% Pen 349 AV -0- " END OF CHANGES Page 2 Requested y Assessor By Ass Assessoe When requ ed by law, consented Page 2 of 3 to by the County Counsel Res. # RA, By NOT R UIRED THIS PAGE Deputy- 8j Bill Number Tax Original Corrected Amount Section For the and/or Rate Type of of c Year Account No. Area Property Value Value Change tion Eaton Credit Corporation 1977-78 038940-0000 08001 Pers Prop $8,350 AV $6,405 AVS -$1,945 AV 4831.5 z - - - - - - - - - - 1977-78 038940-E000 08001 Pers Prop $4,085 AV -0- 4831.5 1977-78 (Escape for 1976-77) 038940-E000 08001 Pers Prop $6,530 AV -0- 4831.5 - - - - - - - - - - 1977-78 (Escape for 1975-76) 038940-E000 08001 Pers Prop $6,415 AV -0- 4831.5 - - - - - - - - - - 1976-77 08001-4195 08001 Pers Prop $2,030 AV -0- 4831 .5 (a/c038940-0000) ' 1975-76 08001-2619 08001 Pers Prop 403,890 AV $1 ,635 AV -$2,255 AV 4831.5 (a/c 038940-0000) FOR THE FISCAL YEAR 1979-80, the following escape assessments should be added to the unsecured roll: Escape Tax Escape For the Rate Type of Assessed Year Account No. Area Property Value R&T Section Title Insurance & Trust Co. 1978-79 130060-EE05 03001 Imps $3,714 AV 4831 Robert & Gloria Andrew 1978-79 003950-EEOO 82038 Imps $2,315 AV 4831 Requested by Assessor By Ass t. Assessor When quired by law, consented Page 3 of 3 to he CountyC unse �f. Res. # J� Dep y IN 1111 BOARD OF SUPERVISQS OF CONTRA COSTA COUNTY, STATE OF CALIFO PifA In the hatter of Adopting ) Policy Governing Appointm4nts ) RESOLUTION! i;O. 79/46() to Boards, Committees, and ) Commissions. ) ) WHEREAS the Board of Supervisors wishes to encourage . participation of interested citizens in the course of decisions . aFfecting this County; and WHEREAS a broad representation of existing concerns and views is desired; and WHEREAS the Board of Supervisors from time to time finds the appointment of boards, commissions, or committees to be of value in effecting citizen participation;, NOW, THEREFORE, BE IT RESOLVED that the following procedures governing appointments to boards and corranissions are adopted: I. APPOINITIENT PROCEDURE 1. In accordance with the daddy Local Appointive List Act of'1975 Government Code Section 54970 et seq.), the Board of Supervisors hereinafter the 'Board") shall prepare and make available at the office of the Clerk of the Board, annually by December 31 , a list of all regular and ongoing boards, corrniis cions, and. committees which have members .appointed by the Board. Such list shall contain (a) a list of all appointive terms which :•rill expire during the next calendar year, with the name of the i ncusm'!)ent appointee, the date of appo.r.t ent, the date the term expires, and the necessary qualific?tiors for the position; (b) a list- of all boards, commissions, and con•.rrittess whose members serve at ME: pledsure'of the legislative b:;dy, and the Necessary qualifications for each position; (c) a list 0, all appo n—t—z tints of public members and alternate public members rade to the Agency Formation Coiaiiission pursuant to Government Code Section 51780, 54781 , 54782, 54782.5, and 54782.7. 2. Unscheduled !zancies shall be reported immediately to the Board as a duty c: t.:. Chairperson of each board, co,manission or committee. A special notice shall be listed on the Board calendar and shall be poslt.cd by t.:' Clerk of the Board within 20 days after the vacancy occurs. Final determination shall not be rade by the Board for a nini+,. •m of ten working days after posting of the notice. If the Board finds an emergency exists it may fill the unscheduled vacancy immediately, but the appointee shall only serve on an acting basis until final appointment is made pursuant to this section. 3. Except for committees comprised of County staff members, all regular or ongoing boards, co.amissions, and committees which are appointed b%, the Board shall have specific terms of appointment as prescribed t• statute or as fixed by they Board. . Unless othgn,ise specified, 4�ipointees sh-:ll serve four-year terms. All tents should be s -::�gered to , isai t the number of appointees subj ct to reappointoent at any one tint.. RESOLUTION no. 791460 9i 4. All appointees to boards, commissions, or co .ittees w::o serve at the pleasure of the Board nay have heir appointa.,ents rescinded by majority vote of the Board prof► ded that such action is consistent with conditions imposed by law The Board shall comply with all mandated eli ibility require- ments. there permitted by law, special qual fications may be imposed for specific boards_ All appointees gust reside or work in the County. Ail appointees must be elect s of this County or' the district if required by state law. I any eligibility requirement is not maintained the person sha 1 be immediately dropped from membership by the Board. _ �5. The Board shall strive to maintain an ethnic economic, and. geographic balance to the membership of adv* ry boards, co=mmittees and comimi ssi ons. o. A press release shall be utilized- to announce vacancies. Interested persons shall apply in writing to the Clerk o the Board for all _ vacancies. 7. The Board recognizes four distinct types of s is on advisor,{ boards, committees and col-missions_ These ar : Group l Supervisorial District Appointments The nomination is made by an individual Super isor for full . Board action. Grbup 2 At-Large Appoint:yen is with rel ati vel few, i f an -re Crictions. • Application is made to the Clerk of the Board and the Internal Operations Committee nominates an individual or full Board action after giving the affected board or commission an opportunity to screen, interview, and rank the applicants. ' Group 3 At-Large A�npointrents which have sp. _ific qualifications Appl i cavi on is made to the Clerk- of -the Boar _ Ali applications will be re:►e'ded by staff to the affected bo' rd or commission to eliminate clearly ineligible candidates_ Th Internal Operations Comai ttee will nominate an individual for fu 1 Board action'after giving the affected board or commission an o portunity to screen, interview and rank Che eligible applicants_ Group 4 Appointments where the Board has dee aced nominating authority to another jurisdiction o where an individual serves ex-officio. ApplicatAons are forwarded 'to the nominating 'uri;diction and that jurisdiction's nomination is returned to the Clerk of the Board to list on the Board's agenda for action. In cases where an individual serves ex-offic o no application or appointcent is necessary and vacancies need of be publicly announced. Each advisory board, commmi ttee, ur• corrmi ssio , shall recommend to the Board in which group each seat on that b ard, committee or coimission should be placed. The Board's de ision will determine the application and selection process. The erns of Group 1 appoint.- rrents s!::.11 expire, if possible, within six ionths after the term of office of the nominating supervisor expires. S. A screening corittee nay 6e selected to as st the Board, or a member of the Board; in the inter~ie-o and s v. tion of applicants . for appointment. Membership,5ubco itteas � boards, commissions • or committees may serve this purp►.ise. RESOLUTION j10_ 79/ 460 92,' 9. Each boa-rd, co:."au ss i on, or committee may advise the Board of Supervisors of any current, special r„_rbersi:ip needs, especially relating to specific represent?tiorc or qualifications- especially iratio^s_ 10. Except where Federal , State, or County statutes or regulations dictate otherwise, the follo•.•iing should generally not be considered for m=embership on advisory boards, comamittees and conz:issions: A. membership by more than one rlcmber of a family serving simultaneously on the same advisory board, committee or commission; B. where a person's occupation or property o:•inership may require repeated abstentions because of potential conflicts of interest. The Board a, Supervisors may wa i tine tir�s:� cr i=ter'i a 'i n excep i.foral circumstances. 11. Applicants* not selected for a given advisory board-, committee, or commission should be invited by that board, committee, or commission to attend meetings of the board, committee,' or commission and should be encouraged to apply for me .bership on other boards, committees and commissions in their areas of interest. A lettei- is to be sent to each applicant not selected giving the dates, times, and location of the meetings of the board, committee or commission for which they applied and thanking them for their application. . II. RESPONSIBILITIES RELATED TO REGULAR ORI O':GOINO BOARDS, COi•MISSIO"iS OR COMMITTEES 1. Each regular or ongoing board, commission, or comirri ttee shall_ have sp.-cifically defined objectives. 2. Each regular or ongoing board, commission or committee shall elect a chairperson and notify the Cler:: of the Board of said sel ec Li.on. 3_ Each regular or ongoing board, commission, or committee shall establish e_=:i1arly scheduled meting times and inform the Clerk of = = 3oard of Supervisors of such schedule. l_ Subject :imitations resulting from statutory requirements, each ongc- board, commission or c:omrai i:tee r ay adopt a set of oper4:.- rules including quorum requi rements and attendance re;ui re:-=_r=s for'continuing memoershi p. 5. Each regu'jar or ongoing board, comni'ssion, or committee shall keep r;eces;any records and submit an annual report of its activities, accompl i s%:-en is and attendance. A proposed prpgram for the forthco:i:ipa- year should be included. 6. Each regular and ongoing board, commissfon and committea shall be governed by the Bro:•in Act_ 7. At the tiro of its creation, the Board shall determine whether a regul ar- and ongoing board, commission or committee shall adopt a conflict code. E. Each regular or ongoing board, commission, or committee shall have the right, upon approval of the Board of Supervisors, to appoint _ al i ero::tes to.i.ts..members. Approval w-i l 1 be .ba sed on..a der.:ons_r-a ted nee. T for alternates and satisfaction that alternates c-.,M improve th-- function of the group, and that it is authorized by law- RESOLUTION a-RESOLUTION NO. 79/ 460 9. The Board of Supervisors shall review at three (3) year intervals beginning in 1977 each regular or ongoing board, commission or committee whose existence is not mandated by State or Federal la-.-i or regulation for justification of its continuation. III_ FORMATION' OF BOARDS, COMMISSIONS OR COMMITTEES 1_ The Board of Supervisors may -form a board, con5mission, or committee for purposes of rendering advice or recommendations to the,Board on issues of importance. The Board may also fore such a body - where enabled by State legislation for purposes of delegation•of duties. The Board of Supervisors, when forming such a board, commission, or committee shall set a termination date for such board, commission or committee. In the absence of positiveaction by the Board of Supervisors to continue such board, cbminission or committee, it will terminate on the date specified. 2. Boards, commissions, or committees appointed by the Board shall be composed of a membership representative of the subject concern in the County, but limited to a number which can work efficiently together. BE IT FURTHER RESOLVED that Resolution Mo. 77/273 dated -larch 29, 1977 is HEREBY REPEALED- ADOPTED THIS 1st day of lgav, 1979. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand the Seal of the Board of Supervisors affixed this - 1st clay of May, 1979, J. R. OLSSOM, CLERK 6 �-r Deputy Clerk CC: Boards. Committees, Commissions, and appropriate county staE£ RESOLUTION NO_ 79/460 _ . 1 94 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/461 for Subdivision MS 166-78, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 166-78, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on May 1, 1979, Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Gerald Sheehan PO Box 5516, Suite 18 Incline Village, Nevada 89450 RESOLUTION NO. 79/1161 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/462 and Subdivision Agreement ) for Subdivision MS 14-77, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: . The Parcel Map of Subdivision MS 14-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Beverly J. Williams, 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. 18887, dated April 16, 1979) in the amount of $1000, deposited by: Culver Williams. b. Additional security in the form of a cash deposit (Auitor's Deposit Permit Detail No. 18887, dated April 16, 19791 in the amount of $16,80 ($10,900 for Faithful Performance and $5,950 for Labor and Materials) deposited b Culver Williams. NOW THEREFORE BE IT RESOLVED that said Parcel Map-Iis 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 Agreem; t is also APPROVED. PASSED by the Board on May 1, 1979. i a 3 Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Beverly J. Williams 1300 Springbrook Road Walnut Creek, CA 94596 RESOLUTION NO. 710/462 rti { J �o S IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Parcel Map RESOLUTION O. 79/463 for Subdivision MS 40-77,, Orinda Area. ) x The following document was presented for Board approval th date: The Parcel Map of Subdivision MS 40-77, property located in he Orinda area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map i APPROVED and this Board does not accept or reject on behalf of the public any of t e streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on May 1, 1979. Y f `i J Originator: Public Works (LD) ti cc: Director of Planning Public Works - Construction Louis Steinbeck #3 Soule Court Orinda, CA 94563 RESOLUTION NO. 79/463 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79J464 for Subdivision MS 132-77, ) Walnut Creek Area. ) t t The following document was presented for Board approval th date: The Parcel Map of Subdivision MS 132-77, property located ithe Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map isAPPROVED 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 1, 1979. t t Originator: Public Works (LD) cc: Director of Planning Public Works - Construction E. K. Treichelt 40 Annette Court Walnut Creek, CA 94596 RESOLUTION NO. 79/464 96 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION . 79/465 and Subdivision Agreement ) for Subdivision NIS 231-77, ) Concord Area. ) ) The following documents were presented for Board approval t is date: The Parcel Map of Subdivision NIS 231-77, property located i the Concord area, said map having been certified by the proper officials; A Subdivision Agreement with Rhyne Christel and Mary L. C cistel, Subdi- vider, wherein said Subdivider agrees to complete all improvements as r quired in said Subdivision Agreement within one year from the date of said Agreemen Said documents were accompanied by the following: Security to guarantee the completion of road and street im rovements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 18 15, dated April 6, 1979) in the amount of $1,000, deposited by: Rhyne Christel. b. Additional security in the form of a cash deposit (A itor's Deposit Permit Detail No. 18615, dated April 6, 19791 in the amount of $725 150 for Faithful Performance and $575 for Labor and Materials) deposited by Rhyne ristel. NOW THEREFORE BE IT RESOLVED that said Parcel M is APPROVED and this Board does not accept or reject on behalf of the public any the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agree ent is also APPROVED. PASSED by the Board on May 1, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction JI Rhyne Christel 1572 Sutherland Court Concord, CA 94520 Gus Hanselin 246 West K Street Benicia, CA 94510 RESOLUTION NO. 79/465 i; ;;33 V 99 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Parcel Map ) RESOLUTION NO. 79/466 and Subdivision Agreement for Subdivision MS 242-77, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 242-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with John T. Field, Subdivider, wherein said Subdi- vider 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. 13872, dated October 26, 1978) in the amount of $1,000, deposited by: John T. Field. b. Additional security in the form of a cash deposit for Labor and Materials in the amount of $500 (Auditor's Deposit Permit Detail No. 13872, dated October 26, 1978), deposited by John T. Field. 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 1, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction John T. Field PO Box 4181 Walnut Creek, CA 94596 RESOLUTION NO. 79/466 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION N 79/467 for Subdivision MS 12-78, ) Martinez Area. ) The following document was presented for Board approval this ate: The Parcel Map of Subdivision MS 12-78, property located in th Martinez area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is PROVED and this Board does not accept or reject on behalf of the public any of the reets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on May 1, 1979. E 3 s Y Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Lemke Construction Company 1124 Caven Way Concord, CA 94520 RESOLUTION NO. 79/467 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA • In the Matter of Approval of the Parcel Map RESOLUTI N NO. 79/468 for Subdivision MS 33-78, Brentwood Area. ) The following document was presented for Board approval his date: The Parcel Map of Subdivision MS 33-78, property located kn the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on May 1, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction C. J. Perry 5575 Old School Road Pleasanton, CA 94566 RESOLUTION NO. 79/468 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Parcel Map RESOLUTION NO., 79/469 and Subdivision Agreement for Subdivision MS 118-78, ) El Sobrante.Area. ) The following documents were presented for Board approval this date: . The Parcel Map of Subdivision MS 118-78, property located in the El Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with Shen Fu Liang, Subdivider, wherein said Subdi- vider 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 impro ments as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 19127, ted April 24, 1979) in the amount of $1,000, deposited by: A. S. Tam, 652 Kearney reet, #201, San Francisco, CA 94108. b. Additional security in the form of a letter of credit date April 23, 1979, issued by American Asian Bank, 510 Montgomery Street, San Franc' -o,CA (No. 1915-0239) with Shen Fu Liang as principal, in the amount of $2,900 for F- thful Perform- ance and $1,950 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is PPROVED and this Board does not accept or reject on behalf of the public any of thL 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 Beard on May 1, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Shen Fu Liang c/o Arthur Tam 652 Kearny Street, #201 San Francisco, CA 94108 Kister, Savio & Rei I 1818 San Pablo Avenue El Cerrito, CA 94530 Transamerica Title 4420 McDonald Avenue Richmond, CA 94805 American Asian Bank 510 Montgomery Street San Francisco, CA RESOLUTION NO. 79/469 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA In the Matter of Approval of the Parcel Map � RESOLUTIO NO. 79/470 and Subdivision Agreement ) for Subdivision MS 253-78, Lafayette Area. ) The following documents were presented for Board approva this date: The Parcel Map of Subdivision MS 253-78, property located n the Lafayette area, said map having been certified by the proper officials; A Subdivision Agreement with John Steinwandt, Subdivider wherein said Subdi- vider guarantees payment in accordance with County Ordinance Code Title 9, for six months from the date of acceptance of the improvements as complet . Said documents were accompanied by the following: Security to guarantee the completion of road and street it provements as required.by Title 9 of the County Ordinance Code, as follows: A cash deposit (Auditor's Deposit Permit Detail No. 9002, dated April 19, 1979), in the amount of $500 for Labor and Materials deposited b john Steinwandt. NOW THEREFORE BE IT RESOLVED that said Parcel Mal 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 1, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction John & Grace Steinwandt 1814 Reliez Valley Road Lafayette, CA 94549 Frank P. Bellecci 2056 East Street . Concord, CA 94520 Western Title Company 521 Main Street Martinez, CA 94553 RESOLUTION NO. 79/470 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Approval of the Final Map ) RESOLUTION NO. 79/471 and Subdivision Agreement ) f or Subdivision 5057, ) Martinez Area. ) T he following documents were presented for Board approval this date: ' The Final Mai, of Subdivision 5057, property located in the Martinez area, said map having been certified by the proper officials; A Subdivision Agreement with Citation Homes, Subdivider, wherein said Subdi- vider 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. 18377, dated March 30, 1979) in the amount of $3,630, deposited by: Citation Homes. b. Additional security in the form of a corporate surety bond dated March 23, 1979, and issued by Fireman's Insurance Company of Newark, New Jersey (Bond No. 210-06-00 (C) 88) with Citation Homes, a General Partnership as principal, in the amount of $358,970 for Faithful Performance and $181,300 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 $13,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Cede, in the form of: Surety Bond No. 210-06-00 (D) 10 issued by Fireman's Insurance Company with Citation Homes, a Genera. Partnership as principal, in the amount of $13,000 guaran- teeing 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 1, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Citation Homes 2777 Alvarado Street San Leandro, CA 94577 s Ferguson & Wollman 200 Gregory Lane Pleasant Hill, CA 94523 Founders Title Company (w/attach) 1812 Galindo Street Concord, CA 94522 RESOLUTION NO. 79/471 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map RESOLUTION N 79/472 and Subdivision Agreement ) for Subdivision 5168, ) Martinez Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5168, property located in the Ma'tinez area, said map having been certified by the proper officials; A Subdivision Agreement with Citation Homes, Subdivider, w rein said Subdi- vider agrees to complete all improvements as required in said Subdivisio 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 imp . vements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 183 7, dated March 30, 1979) in the amount of $1,000, deposited by: Citation Homes. b. Additional security in the form of a corporate surety nd dated March 23, 1979, and issued by Fireman's Insurance Company of Newark, New rsey (Bond No. 210-06-00 (C) 89) with Citation Homes, a General Partnership as princi at, in the amount of $51,900 for Faithful Performance and $26,450 for Labor and Materi s. Letter from the County Tax Collector stating that there ar no unpaid County taxes heretofore levied on the property included in said map and that a 1978-79 tax lien has been paid in full and the 1979-80 tax lien, which became a lie on the first day of March, 1979, is estimated to be $6,500; Security to guarantee the payment of taxes as required by tie 9 of the County Ordinance code, in the form cf: Surety Bond No. 210-06-00 (D) 11 issued by Fireman's Insurance Company with Citation Homes, a General Partnership as principal, in the amount of $6,500 guaran- teeing 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 Agree ent is also APPROVED. PASSED by the Board on May 1, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Citation Homes 277 Alvarado Street San Leandro, CA 94577 Ferguson & Wollman 200 Gregory Lane Pleasant Hill, CA 94523 Founders Title Company (w/attach) 1812 Galindo Street Concord, CA 94522 RESOLUTION NO. 79/472 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA i In the Matter of Approval of the Final Map RESOLUT N NO. 79/473 of Subdivision 5493, ) Byron Area. ) The following document was presented for Board approval this date: The Final Map of Subdivision 5493, property located in the Byron area, said map having been certified by the proper officials; Said document was accompanied by the following: 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 $5,000; Security to guarantee the payment of taxes as requiredb Title 9 of the County Ordinance code, in the form of: Surety Bond No. SC632 7191 issued by Fireman's Fund A ill with Hofmann Company as principal, in the amount of $5,000 guaranteeing the payrr nt of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map - APPROVED and this Board does not accept or reject on behalf. of the public any o the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on May 1, 1979. w Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Founders Title Company 1812 Galindo Street Concord, CA 94522 Hofmann Company _ Route 1, Box D 250 Byron, CA 94514 RESOLUTION NO. 79/473 i . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of the Parcel Map RESOLUTION N 79/474 and Subdivision Agreement ) for Subdivision MS 230-77, ) Walnut Creek Area. ) The following documents were presented for Board approval this ate: The Parcel Map of Subdivision MS 230-77, property located in t . Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Donald S. Kirschling and Elizabe B. Kirschling, Subdivider, wherein said Subdivider agrees to complete all improvements equired in said Subdivision Agreement within one year from the date of said Agree ent; Said documents were accompanied by the following: Security to guarantee the completion of road and street improv meets as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 18334, ated March 29, 1979) in the amount of $1,000, deposited by: Donald S. Kirschling. b. Additional security in the form of a corporate surety bon dated March 29, 1979, and issued by Insurance Company of the West of San Diego, CA ( and No. 378366) with Donald S. and Elizabeth B. Kirschling as principal, in the amount of $ ,400 for Faithful Performance and $1,700 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is PROVED and this Board does not accept or reject on behalf of the public any of the treets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement also APPROVED. PASSED by the Boa:3 on May 1, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Donald Kirschling 273 Santa Fe Drive Walnut Creek, CA 94593 Schell do Martin 3377 hit. Diablo Boulevard Lafayette, CA 94549 RESOLUTION NO. 79/474 R BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, C FORNIA Re: Completion of Proceedings ) for the Castle Hill ) RESOLUTION N 79/476 Annexation to the City ) (Gov.C. 3501 35224.5, of Walnut Creek ) 35239, 3535( ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Cade 535150 (f) , on January 24 , 1979. The subject annexation was designated by the Local Agency Formation Commission as the "Castle Hill Annexation to the City of Walnut Creek. A description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area pro- posed tq be annexed is in need of, and has actually been receiving, the benefits of urban services from the City of Walnut Creek. This annexation was approved by the Local Agency Formation Commission on March 7 , 1979, subject to the condition that the 'territory proposed to be annexed be as described in Exhibit "A" attached hereto. In approving this annexation, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) . The annexation was found categorically exempt from CEQA. At 10:30 a.m. on Tuesday, May 1, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, and pursuant to proper notice, this Board held a public hearing on the proposed annexation, hearing all statements made and receiving all documents offered. This Board believes this annexation is in the best interests of the people of the affected City and the territory to be annexed and is fair, just and equitable. This Board therefore APPROVES and ORDERS this annexation as conditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to the Executive Officer of the Local Agency Formation Commission.. PASSED and ADOPTED by unanimous vote on Play 1, 1979. cc: L:UNCO - � .�cuti r? Officer State 33ard of S' utilization Ccu:lty Aszessar County ?--corder Couity Surveyor, _•. . ) City Clerk of a?nut Creek City X.ana=er of :1a1r_ut Creek elections Department DCG: 9 RESOLUTION NO_ 79/476 CASTLE HILL ANNEXATION TO THE CITY OF WALNUT CREEK EXHIBIT A A portion of Rancho San Ramon, described as f lows: Beginning on the east line of the 20-acre parcel o land described as ' the Second Parcel in the deed from W. E. Dean, et , to J. B. Near, recorded July 18, 1919 in nook 343 of Deeds at pag 223, at the south line of Southern Annexation No. 18 to the City of lnut Creek, Ordi- nance No. 381; thence South 10*56' East, along the ast line of said Near parcel (343 D 223) , 664 .18 feet to an angle pc int in Southern Annexation No. 10 to the City of Walnut Creek, Ord ance No. 285; thence southwesterly, northwesterly, northeasterly and southeasterly along the boundary of the City of Walnut Creek to a point of begin- ning, being 9.65 acres more or less. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNI In the Matter of Declaring ) Month of May, 1979 as "1979 ) United States Savings Bonds ) RESOLUTION NO. 79/477 Enrollment Period for Contra ) Costa County Employees. " ) WHEREAS this Board has been requested to give ull support to the 1979 Bay Area Payroll Savings Bonds Compai ; and WHEREAS U. S. Savings Bonds are important in t e sound management of the federal debt, being the most sta le element in the debt structure, and being of great benefit to mployees by helping to create substantial savings out of small amounts of money through the convenient and systematic Payrol Savings Plan; and WHEREAS this Board fully supports the objectivEs and goals of the 1979 Bay Area Payroll Savings Bond Campaign an encourages all employees to participate by purchasing U. S. Swings Bonds and by increasing their deductions through the Payroll Savings Plan for systematic savings to benefit both themselves nd the national economy; NOW, THEREFORE, BE IT RESOLVED THAT this Board of Supervisors does hereby DECLARE the month of May, 1979 as the 1979 United States Savings Bonds Enrollment Period for Contra osta County Employees." PASSED AND ADOPTED by the Board on May 1, 19 9. Orig: Administrator cc: U. S. Treasury Department San Francisco (via CAO) County Departments via CAO County Fire Protection Districts • 1 U RESOLUTION 79/477 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of ) Approving Filing Application ) for State Grant Funds ) Under the State, Urban and Coastal ) RESOLUTION NO. 79/ 479 Park Bond Act of 1976 on Behalf ) of County Service Area P-1 ) Crockett Area - W. 0. 5383-927 ) The Board of Supervisors of Contra Costa County RESOLVES T T: The people of the State of California have enacted the- State, Urban and Coastal Park Bond Act of 1976, which provides funds to the State of California and its political subdivisions for acquiring lands and for developing facilities for public recreation and historical purposes; and The State Department of Parks and Recreation has been delegated the responsibility for the administration of the program within the state, setting up necessary procedures governing application by local agencies under the program; and Said procedures established by the State Department of Parks and Recreation require the applicant to certify by resolution the approval of applicants prior to submission of said applications to the state; and Said applications contain assurances that the applicant must comply with; and The applicant agency will enter into an agreement with the State of California for the acquisition and development of the project; NOW THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby: 1. Approves the filing of an application for 1976 state grant assistance for the following project: Crockett Community Center Remodel - County Service Area P-1 2. Certifies that the project is consistant with the Park and Recreation element of the County General Plan; and 3. Certifies that said agency understands the assurances in the applications, and 4. Certifies that said agency has or will have sufficient funds to operate and maintain the projects funded under this program; and 5. Certifies that said agency has reviewed and understands the General Provisions contained in the sample state/local agreement; and 6. Appoints the Public Works Director as agent of the County to conduct all negotiations, execute and submit all documents including t not limited to applications, agreements, amendments, payment requests, a so on which may be necessary for the completion of the aforementioned prof cts. PASSED on May 1 , 1979, unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: Public Works Director(2) County Administrator County Counsel County Auditor RESOLUTION NO. 79/ 479 U �i� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNI In the Matter of ) Completion of Improvements RESOLUTIO NO. 7g/480 ,Subdivision MS 253-78, Lafayette Area. ) The Public Works Director has notified this Board that the i provements have been completed in Subdivision MS 253-78, Lafayette area, as provi ed in the agree- ment heretofore approved by this Board in conjunction with the filing o the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvemen in the following subdivision have been completed for the purpose of establishing a term! al period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of A r ment MS 253-78 May 1, 1979 Surety John Steinwandt- Cash PASSED by the Board on May 1, 1979. Originator: Public Works (LD) cc: Public Works Director - Construction Planning Director r RESOLUTION NO. 79/480 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of Improvements RESOLUTION NO. 79/481 Subdivision MS 105-77, ) Martinez Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 105-77, Martinez area, as provided in the agree- ment heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of A reement MS 105-77 March 21, 1978 Surety r American Bank do Trust- Letter of Credit BE IT FURTHER RESOLVED that the Public Works Direct r is AUTHORIZED h to refund the $1000 cash deposit as surety (Auditor's Deposit Permit tail No. 07098, dated March 8, 1978) to Murline R. Cole. m o PASSED by the Board on May 1, 1979. Originator: Public Works (LD) cc: Public Works Director- Maintenance Public ',Forks Director- Construction Public Works Director - Accounting Recorder Planning Director American Bank & Trust 1940 Tice Valley Boulevard Walnut Creek, CA 94596 Murline R. Cole 295 Morello Avenue Martinez, CA 94553 RESOLUTION NO. ?9/481 114 IN THE BOARD OF 5UPERVI50R5 OF CONTRA COSTA COUNTY, STATE OF CALIFOR IA In the Matter of Completion of Improvements and RESOLU ON NO. 79/482 Declaring Certain Roads as County ) ,Roads, Subdivision 4307, Orinda Area. ) The Public Works Director has notified this Board that th improvements have been completed in Subdivision 4307, Orinda area, as provided in he agreement here- tofore approved by this Board in conjunction with the filing of the su ivision map; NOW THEREFORE BE IT RESOLVED that the improvers is in the following subdivision have been completed for the purpose of establishing a ter inal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of A Bement 4307 February 1 1977 Surety o� n United Pacific Insurance Company- U95 54 25 BE IT FURTHER RESOLVED that the $1,300 cash deposit s surety (Auditor's Deposit Permit Detail No. 142840 , dated January 5, 1977) be RETAIL D for one year v-� pursuant to the requirements of Section 94-4.406 of the Ordinance Co e. BE IT FURTHER RESOLVED that Kellie Ann Court, 32/42 0.06 mi., as shown o` and dedicated for public use on the Final Map of Subdivision 4307 fil February 14, 1977 in Book 193 of Maps at page 6, Official Records of Contra Costa Coun , State of California, is accepted and declared to be a County Road of Contra Costa County PASSED by the Board on May 1, 1979. Originator: Public Works (LD) cc: Public Works Director- Maintenance Public Works Director- Accounting Recorder Planning Director California Highway Patrol %AI - Banovac Corporation 1038 Redwood Highway, Suite 200 Mill Valley, CA 94941 United Pacific Insurance Company PO Box 7870 San Francisco, CA 94120 Breitweiser Builders, Inc. 2525 Willow Pass Road Concord, CA 94519 RESOLUTION NO. 79/482 WHEN RECORDED, RETURN RECORDED AT JEQUEST OF OWNER TO CLERK BOARD OF at o clot M. _SUPERVISORS Contra Costa County Records 'J. R. OLSSO'N County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CAL ORNIA In the Matter of Accepting and Giving ) RESOLUTIO OF ACCEPTANCE Notice of Completion of Contract for ) and NOTIC OF COMPLETION Handicap Ramps (C.C. §§ 086, 3093) Project No. 4392-665-77 ) RESOLUTIO NO. 79/481 The Board of Supervisors of Contra Costa County RESOLVES TNA The County of Contra Costa on November 29, 1977 contracted with L. Ferdig and Company, Inc. P. 0. Box 1767, Vallejo, California 94590 Name and Address of Contractor for the removal of existing curb, gutter and sidewalk at p destrian crossings and installing handicap ramps, located in various areas through t Contra Costa County, r Project No. 4392-665-77 with American Fidelity Fire Insurance Company, New York as surety, m Name of Bonding Company for work to be performed on the grounds of the Coun;V: and ac The Public Works Director reports that said work has been nspected and complies with the approved plans, special provisions, and standard pecifications, and recommends its acceptance as complete as of ;Aarch 20, 1979 ; and In accordance with the provisions in Section A-4 of the sp ial provisions, the contractor is assessed $2,250.00 liquidated damages for the 30 calendar day delay, at $75.00 per calendar day, in completing the project. Therefore, said work is acce-pIed as completed on said date, and the Clerk shall file with the County Record=r a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON May 1, 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 1, 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Helen H. Kent Originator: PuNlic Works Department, Construction Division cc: Record and return Contractor Auditor Public Works RESOLUTION NO. 79/48- 1A .. File: 125-7702C.I. _ 4 l { i • i 1•,I}Pii RT:CU:t1EU, R�:��sn�� -�f1i,rf'oY.Is, A^ T+�(�lii�t•T► n n:.- TO CLEHY, DOMM OF ' .t,R , at o'clock 11. SUPEIISORS Contra Costa County Record.. • J. R. OLSSON, County Recorder Fee • fi Official BOARD OF SUPERVISORS, CO?ITRA COSTA COUNTY, CALIFORINIA In the Scatter of Accepting and Giving RESOLL'TIO ; OF ACCrPTLA CE Notice of Completion of Contract frith � and NOTCs•' OP COI PLETIOJi Malpass Construction Co.. Pleasant Hill (C:C. §§3056, 3093) (5220-927 ; RESOLUT is PIO. 79/484 The Board of Supervisors of Contra Costa County RESOL LS THAT: The County of Contra Costa on January 4, 1978 c ntracted with Malpass Construction Co., 1503 Waterberry Drive. Pleasant Hi,l. C 94523 Name and Address of Contractor) for Montarabay Recreation Center, 16415 San Pablo Avenue, San Pa b o. CA arith American Fi del i t Fire Insurance Co. of New York as surety, f 21ame of Bonding Company for work to be performed on the grounds of the County and The Public Works Director reports that said tirork has e'en inspected 12 and complies with the approved plans, special provisions, and m standard specifications, and recommends its acceptar_c as complete cc as of May 1 , 1979 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the Coruity Recorder a copy of t. is Resolution and Notice as a Notice of Completion for •said contrac- . -rime extension to the date of acceptance is granted as the Contrac )r was delayed due to the late delivery of materials and the County has had benef ial use of the facility since April 2, 1979. PASSED AND ADOPTED ON May 1 , 1979 CERTII'ICAlIO11 and VERIrICATIO11 = I certify that the foreirlo-ing is a true and correct c ray of a resolu- tion and acceDtancc duly adopted and entered on the inutes of ibis Board' s meetin on the above date. I declare under enalty of perjury that &.hc foregoing is true and correct. Dated: May 1 1979 J. R. OLSSO,., County Clerk & at Martinez, California 'ex officio Cl ]T* of the Board . B - y�7icl u LC iei k Helen H. Kent cc:�uccora anu re Lurn Contrzc tar Auditor Public L.olks • rr•.sartlTlOii 1 79/484'0. Architectural Division - •� �� „�, Tlagning Department F e: 205-7701(S)a/C•l,l. S:j! .11r?;C():t1,jU Rli 7 WRYfh:t�t'tli?T h T Ti».ti i irk%r fl'.• �t:.-,..;•.� I ITT CL:;!{. .EOARD OF - _ .. .. SUP}:;VTSOZS at o' lot}: , 1f. Contra sta County Records • J. R. 0 'SOU, County Recorder • Tee • ; Official BOARD OF SUPERVISORS, CONTRA COSTA CO1JNTY CALIFOR�-IIA In the 14atter of Accepting and Giving RD'S LL'TIO : OF ACCEPT-11-1i CE Notice of Completion of Contract with. and NOTICE OF CO PLETION Eugene G. Alves Construction Co. ) C.C. 03086, 3093) • (5486-927) • ) RE LUTION 110. 79/485 . The Board of Supervisors of Contra Costa County :];SOLVES THAT: - The County of Contra Costa on June 16 197 contracted with Eugene G Alves Construction Co. P.O. Box 950 Pittsbur A 94565 Hane and Address of Contrac r for Community Park No. 1 Phase 1 3005 Stone Vallev Road Alamo CA t y:ith United States FidelitX and Guaranty Company as surety, t Mame of Bonding Company - o fo,. work to be performed on the grounds of the ounty; and The Public .forks Director reports that said wor has been inspected and complies with the approved plans, special p ovisions, and standard specifications, and reco=ends its act ptance as complete as of fav 1 , 1979 Therefore, said work is accepted as completed o said date, and the Clerk shall file :pith the County Recorder a cop of this Resolution, and Noticu as a Notice of Completion for -said cc..tract. • Time extension to the date of acceptance is granted-as the ntractor was delayed due to bad weather. PASSED Aie'D .ILDOP*TED 0:•1 qday L 1979. ' CERTIFICATION and VERIrICATIOV. I certify that the foregoing is a true and torr ct copy of a resolu— tion. and acceptance duly adopted and entered o: the minutes of t'•:is Board' s c:eeting on the above date. I declare ider 'penalty of perjury that t2:e foregoing is true and correct. Dated: May 1, 1979 J. R. OL SO':, County Clerk at Martine::, California cx offie' o C1e2.k of the Board .. By • ' 'P'u .y er ' Helen H. Kent cc: uccura ana racurn Contractor Auditor. P UbliC Works :.. RESOLUTION NO. 79/ s r Architectural Division �U lid Tdrt•n �rf1 �i - BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, LIF014NIIA In the Matter of Making Amended ) RESOLUTION 140. 79/ 486 Assessments for Division of ) Parcel (s) in Assessment District ) (S.&H.C. 55873 and 8734) No. 1970-2 (Pacheco Drainage) ') RESOLUTION CONFIP141NG AMENDED ASSESS T (Parcel 13) The Board of Supervisors of Contra Costa County RESOLES THAT: On April 10 , 1979, . pursuant to Resolution o. 79/ 0 , this Board held a hearing on the report and amended a sessment for these Parcels in this Assessment District. Notice of this Hearing was duly given pursuant to law and that Resolution, b publication as appears from the affidavit filed in the Clerk's of •ice. At the hearing, this Board duly heard and consi red all persons protesting and objecting to the proposed ame ed assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confir the said Amended Assessment and Diagram filed with the County lerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver a three copies of said amended assessment to the Public Work Director of this County (Road Commissioner-Surveyor) with a cert. ficate at the end thereof by the Clerk that it is the amended asse sment hereby approved by this Board, together with a certified co y hereof attached to each amended assessment. The Public Works Director shall then return to a Clerk 2 of the 3 conies of the amended assessment with his rtificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 copy with the uditor- Controller, who shall complete the certificate at end thereof. Finally, the Clerk shall record the amended ma or plat in the Office of the County Recorder pursuant to Stree s and Highways Code 98734. The amount charged for fees and costs as show on the amended assessment as to each parcel shall, if not heretof a paid, be entered upon the assessment roll and shall be coll ted along with the first installment of the amended assessment. 1 such costs and fees shall be deposited in the County General und. PASSED and ADOPTED on May L. 19 , by this Board. VXK;s (3-26-79) RESOLUTION NO. 79 / 11A I HEREBY CERTIFY that the foregoing is a rue and correct copy of a resolution entered on the minutes of sai Board of Super-- visors on the date aforesaid. ' fitness my d and the Seal of the Board of Su rvisors affixed this days, 197 9 . J. R. OLSSO CLERK By Deputy C1 A. Joseph cc: Public Works Director County Auditor-Controller County Recorder County Assessor County Counsel ' ' Al BOARD CF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Making Amended ) RESOLUTION NO. i94_ 487 Assessments for Division of ) - Parcel (s) in Assessment District ) (S.&H.C. $8733 d 8734) No. 197S-4 (San Ramon Storm Drain) ) RESOLUTION CONFIPJ41NG A14ENDED ASSESSMEP (Parcel 2) The Board of Supervisors of Contra Costa County RESOL S THAT: On April 10 , 1979, pursuant to Resolution N 79/ 371 this Board held a hearing on the report and amended a essmen�r these Parcels in this Assessment District. Notice of his Hearing was duly given pursuant to law and that Resolution, b publication as appears from the affidavit filed in the Clerk's of ice. At the hearing, this Board duly heard and consid red all persons protesting and objecting to the proposed amen ed assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confir the said Amended Assessment and Diagram filed with the County 'lerk .as set forth in the above Resolution. The C_erk of this Board is directed to deliver a three copies of said amended assessment to the Public Work Director of- this County (Road Commissioner-Surveyor) with a cert ficate at the and thereof by the Clerk that it is the amended asse sment hereby. approved by this Board, ;.ogether with a certified co y hereof attached to each amended assessment. The c :•7orks D_rector shall then return to a Clerk 2 of the 3 copies of the -=--.ended assessment with his rtificate at the end thereof tha4%-_ it is the amended assessmen as approved and confirmed by the Boa---d filed in his office. Thereupon. the Clerk shall file 1 copy with the Auditor- Controller, who shall co:lplete the certificate at a end thereof. Finally, the Clerk shall record the amended ma or plat in the Office o= the County Recorder pursuant to Stre s and Highways Code 58734. The amount charged for fees and costs as show on the amended assessment as to each parcel shall, if not heretof a paid, be entered upon the assessment roll and shall be Coll cted along with the first installment of the amended assessment. 11 such costs and fees shall he deposited in the County General 'und. PASSED and ADOPTED on May 1 19 , by this Board. VJW:s (3-26-79) RESOLUTION NO. 79/ 487 " I HEREBY CERTIFY that the foregoing is true and correct copy of a resolution entered. on the minutes of sa d Board. of Super- visors on the date aforesaid. IlItness ¢y and and the Seal of the 'Board of S pervisors affixed this I t day of May J. R. CLS N. CLERK By Deputy le A. Joseph CC: Public Works Director County Auditor-Controller County Recorder County Assessor County Counsel I BOARD OF SUPERVISORS OF CONTRA COSTA COUNT, CALIFORNIA In the Matter of Making Amended ) RESOLUTION NO. 79/ 488 Assessments for Division of ) Parcel (s) in Assessment District ) (S. &H.C. §§ 733 and 8734) No. 1966-1 (Alcosta Boulevard) . ) RESOLUTION CONFIRMING, AMENDED ASSESSMENT (Parcel 32-2) The Board of Supervisors of Contra Costa County RESOLVES THAT: On ' April 10 , 1979, pursuant to Resolution No. 79/ 372 , this Board held a hearing on the report and amended assessment or these Parcels in this Assessment District. Notice o : this Hearing was duly given pursuant to law and that Resolution, by publication as appears from the affidavit filed in the Clerk's office. At the hearing, this Board duly heard and considered all persons protesting and objecting to the proposed amended assessment, and all other matters and things pertaining thereto. This Board hereby ratifies, approves and confirms the said Amended Assessment and Diagram filed with the County Clerk as set forth in the above Resolution. The Clerk of this Board is directed to deliver the three copies of said amended assessment to the Public Works Director of this Count, (Road Commissioner-Surveyor) with a certificate at the end thereon by the Cler:: that it is the amended assessment hereby approved by this Board, together with a certified copy hereof attached to each amended assessment. The Public Works Director shall then return to the Clerk 2 of the 3 copies of the amended assessment with his certificate at the end thereof that it is the amended assessment as approved and confirmed by the Board filed in his office. Thereupon the Clerk shall file 1 copy with the Auditor- Controller, who shall complete the certificate at the end thereof. Finally, the Clerk shall record the amended map or plat in the Office of the County Recorder pursuant to Streets and Highways Code §8734. The amount charged for fees and costs as shown on the amended assessment as to each parcel shall, if not heretofore pa d, be entered upon the assessment roll and shall be collected long with the first installment of the amended assessment. All suc�:h costs and fees shall be deposited in the County General Fund. PASSED and ADOPTED on May 1 1979 by 4his Board. z VJT,7:s (3-26-79) RESOLUTION NO. 79 / 488_ • I HEREBY CERTIFY that the foregoing is a e and correct copy of a resolution entered. on the mina tes of said Board of Saper— Visors on the dote aforesaid. 1ritness my h d and the Seal of the Board of Sup visors affixed this _1.5.t day o May • 197 . - J. R. OhSS021 CLERK By Deputy C Joseph CC: Public Works Director County Auditor-Controller County Recorder County Assessor . County Counsel BOARD OF SUPERVISORS, CONTRA COSTA COUNTY CALIFORNIA Re: COMBINED AMENDMENT OF ) THE COUNTY GENERAL PLAN } IN THE SARANAP AREA, ) VICINITY OF ROLPH PARK ) R SOLUTION NO. 79/489 DRIVE IN CROCKETT AREA, ) AND THE CROW CANYON - ) SOUTHERN PACIFIC RAILROAD } AREA. ) The Board of Supervisors of Contra Costa County RESOLVES THA Part I - General. Contra Costa County is carryiI r out a program to systeinatically review the County General Plan for the purpose of eeping the Plan up to date and achieving consistency with the County's development dinances. California Planning Law provides that each General Plan element mandated the State can not be amended more than three times in any calendar year. This Board h not yet amended the General Plan mandatory elements during the calendar year 1979. The Board has considered the proposals described in P is II, III and IV below to amend the County General Plan, and at Public hearings declared is intent and directed staff to prepare this resolution of adoption. This Board hereby eclares the adoption actions described below are to constitute its first amendment of , e Land Use Element and other mandatory elements of the County General Plan in calend year 1979. Part II - Saranap Area. A copy of Resolution No. 11 1979 adopted by the Contra Costa County Planning Commission is on file with this oard, in which the Commission set forth its report on the proposed amendment of the County General Plan for the Saranap Area as detailed in the Board's subsequent Resolutio No. 79/120. This Board hereby adopts the amendment to the County General Plan for the Saranap Area, as proposed in its Resolution No. 79/120 as pa t of this combined amendment to the County General Plan, including both the filed Ian, text and map, . prepared by the Planning Department. The copy of the plan map an text reflecting this amendment on file in the Office of the Clerk of the Board shall bedorsed approved by the Clerk as provided thereon. Part III - Vicinity of Rolph Park Drive. A copy of R lution No. 2-1979 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amend ent of the County General Plan for the vicinity of Rolph Park Drive in the Crockett are& as detailed in this Board's subsequent Resolution No. 79/216. This Board hereby adopts the amendment to the County General Plan for the vicinity of Rolph Park Drive in the Crockett area as proposed in its Resolution No. 79/216, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part IV - Crow Canyon - Southern Pacific Railroad Area. A copy of Resolution No. 10-1979 SR adopted by the San Ramon Valley Area Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Crow Canyon - Southern Pacific Railroad Area as detailed in this Board's subsequent Resolution No. 79/263. RESOLUTION NO. 79/489 I � -2- This Board hereby adopts the amendment to the Coun General Plan for the Crow Canyon-Southern Pacific Railroad Area as proposed i its Resolution No. 79/263, as part of this combined amendment to the County Gen •al Plan, including both the filed plan text and map prepared by the Planning De Lrtment.. The copy of the plan map and text reflecting this amendment on file i the Office of the Clerk of the Board shall be endorsed approved by the Clerk a. provided thereon. Part V - CEQA Notice. The Director of Planning is ereby directed to file with the County Clerk a Notice of Determination concerng this adoption and the related Negative Declarations. PASSED on May 1 , 1979 unanimously by the S ervisors present. RESOLUTION NO. 79/489 cc: Director of Planning County Counsel 160 c c In the Board of Supervisialifcmia rs of Contra Costa County, State of Ma 1 19 79 In the Matter of Approving Deferred Improvement Agreement along the Easterly Property Line, Parcels A and B for Subdivision MS 132-77, Walnut Creek Area. The Public Works Director is AUTHORIZED to ex ute a Deferred Improve- ment Agreement with Elmer Keith Treichelt, et ux.,permitti thedeferment of construc- tion of permanent improvements along the easterly property a of Parcels A and B as required by the conditions of approval for Subdivision MS 1327, which is located 300 feet east of Oak Road on the north side of Annette Court in the Warut Creek area. x PASSED by the Board on May 1, 1979. 0 n 2 a v C x ' 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 this�"' day of 0- 19,21 Director of Planning County Assessor J. R. OLSSON, Clerk E. K. Treichelt By /.�t_f J y� , !2.� - , Deputy Clerk 40 Annett a Court Walnut Creek, CA 94596 Helen H. Kent H-24 4/77 15m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a No Parking Zon) TRAFFIC RESOLUTION NO . 2525 - PKG : on ARLINGTON BOULEVARD (f106 n) East Richmond Heights Area Date: 1979 (Supv. Dist. 1-East Richmond Heights ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of ARLINGTON BOULEVARD (#x10616) East Richmond Heights, beginning at a point 51 feet north of the centerline of Highland Avenue and extending northerlya distance of 20 feet thence, Parking is hereby declared to be prohibited at all tim s on the east side of ARLINGTON BOULEVARD (/{10616) East Richmon Heights, beginning at a point 35 feet south of the centerline o Highland Avenue and extending southerly a distance of 25 feet. 1 ,. Adopted by t;::':a�: MAY 1979 d an......_...- cc County Administrator Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUN CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC,Declaring a No Parking Zone) TRAFFIC RESOLUTION NO. 2524 - PKG on ARLINGTON BOULEVARD (#10616) , East Richmond Heights Area Date' M, lQ7Q (Supe. Dist. IEast Richmond Heights ) The Contra Costa County Board of Supervisors ESOLVES THAT: basis and engineering ure and recommenda- tions mmend - On the a �s of a traffic ng g s y eco a tions thereon by the County Public Works Depaitment's Traffic Engineering Division, and pursuant to County rdinance Code Sections 46•-2.002 - 46-2.012 , the following t affic regulation is established (and other action taken as ind ated) : Pursuant to Section 22507 of the California Vehicl Code, parking is hereby declared to be prohibited at all times o the west side of ARLINGTON BOULEVARD (f106113) East Richmond Heig s beginning at a point 36 feet north of the center line of High]a Avenue and extending northerly a distance of 23 feet. i Adopted by tl"a Board on.......MAY cc County Administrator Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY,. CALIFORNIA Re: Pursuant to Section 22507 of the CVC, Declaring a No Parking TRAFFIC RESOLUTION NO . 2527 PKG Zone on TWIN CREEKS DRIVE 04715) San Ramon Area Date: MAY 11979 (Supe. Dist. V - San Ramon The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey a recommenda- tions thereon by the County Public Works Departmen Is Traffid Engineering Division, and pursuant to County Ordin ce Code Sections 46-2.002 - 46-2.012 , the following traffi regulation is established (and other action taken as indicate Pursuant to Section 22507 of the California Vehicle C e, parking is hereby declared to be prohibited at all tim on the west side of TWIN CREEKS DRIVE (#4715) San Ramon b inning at a point 55 feet south of the center line of Crow Ca on Road .and extending southerly a distance- of 85 feet. Adopted by t.tv--Bowd on---Inj 11979 cc County Administrator Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CAI iFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a No Parking ) TRAFFIC RESOLUTION 2526 - PKG Zone on TWIN CREEKS DRIVE 04715A) ) San Ramon Area Date: MAY 1 1 (Supv. Dist. V - Sa Ramon ) The Contra Costa County Board of Supervisors RESOL S THAT: On the basis of a traffic and engineering survey ar I recommenda- tions thereon by the County Public Works Departmen s Traffic Engineering Division, and pursuant to County Ordin ice Code Sections 46-2.002 - 46-2.012 , the following traffi regulation is established (and other action taken as indicate,) : Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all time4. on the east side of WIN CREEKS DRIVE (#4715A) San Ramo beginning at a point 45 feet south of the center line o Crow Canyon Road and extending southerly a distance of feet. T.R's #2200,2201,2210 and 2211 pertaining to bus stops d - no parking zones on Twin Creek Drive are hereby rescind Adopted by gja L=cird on-__UAY 1 cc County Administrator Sheriff California Highway Patrol T-14 File: 250-7703/B.4. IN VHE BOARD OF SUPERVISORS OF CMITPA COSTA COG`TY, STATE OF CAIZEUZM - In the clatter of award of Contract ) for "C" Ward Remodeling, County ) Hospital , 2500-Alhambra Avenue, ) Martinez Area. ) Project No.6971-4151 ) Bidder TSL MXXW Bond Amounts Apersey Associates Inc., $214,634 Iabar & Mats. $ 107,317 dba Apersey Construction Faith. Perf. $ 214,634 185 Berry Street San Francisco, CA. 94107 ' M & H Construction Richmond, CA N.H. Sjoberg & Son Orinda, CA John D. Wilson Const. Co. Lafayette, CA Mayta & Jensen Inc. San Francisco, CA The above-captioned project and the specifications or being approved, bids being duly invited and received by the Public Works Director; The Public tbrks Director rwxmmrA1irg that the bid li first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD OM,_FRED, that the contract for the of labor and materials for said work is awarded to said first listed bidder at listed amount and at the unit prices submitted it said bid; and that said contracto shall present bYo good and sufficient v,-ety bonds as indicated above; and that the PublWorks Department shall prepare the contract therefor. IT IS7U-1 Mr-M ORDERS that, after the contractor has si e3 the contract and returned it tog—et with bonds as rioted abcrre and any required c 'ficates of insurance or other req=ed doc=aents, and to Public Tbrks Director has r ewed arra found then to be sufficient, the Public lebr'cs Director is authorized to sign contract for this Board. IT -ES mr= ORDERM that, in accordance with the prof specification: arxVor upon signat=e of the contract by the Public Works Diany bid bonds posted by the bidders are to be exar:erated and any checks or cash subni' for bid security shall be returned. PASSED by the Board an May 1 , 1979 I hereby certify that the foregoing is a true and oorr�t copy of an order entered on the minutes of said Board of Supervisors o the.date aforesaid. Witness my hand and the eat of the Board of Supervisors affixed this 1st day of ay 1979 Originator: Public Works Department J.� . OLSSQJ, Clerk cc: Public Works Director County Auditor-Controller Contractor By Deputy Clerk Architectural Division Form 9.1 (Rev. 9-77) _ i �. File 260-7802(S)/8.4. IN THE BOARD OF SUPERVISORS OF CX24M COSM COUNTY, SPATE OF CA=MFIA In the Matter of Award of Contract ) for Electrical Improvements, ) G Orinda Community-Center, 26 Orinda ) Way, Orinda Area ) Project Lb. W.O.#5386-927 ) Bidder TOM AK)U NZ Bond Amounts Reed Roberts Co. $T29230.00 orJMats. $ 6,116.00 Faith. Perf. $12,230.00 P.O. Box 23498 Pleasant Hill, CA 94523 Alhambra Electric _ Martinez, CA - Del Mnte Electric Co., Inc. Walnut Creek, CA Clifford Electric Oakland, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public uorks Director; and ` The Public Wb&J z Director recarne Ring that the bid lis first above i the lowest responsible bid and this Board concurring and so finding; IT IS BY 00 BOARD ORD=, that the contract for thei.shing of labor and materials for said work is awarded to said first listed bidder a:in a listed amour and at the unit prices w4hmi.tted in said bid; and that said contractpresent t good and sufficient sure~y bonds as i.-icicated above; and that the PubWorks Department shall prepare the contract thecefor. IT IS EL'3i-� ORD= `mat, after the contractor has s* the contract :arxi returned it together w2th bonds as noted above and any required c icates of inslrance or other required ran dxL�ents, and the Public Works Director has rev and found then to be sufficient, the Public Works Director is authorized to sign .e contract for this Board. X IT IS FL' s=.R OF0ERID that, in 2c��anCe with the pmoj -t specifications: and/or upon signature of the cmtract by the Public Works Director any bid bonds fisted by the bidders are to be exonerated and any checks or cash sutmi for bid security shall be returned. PASSED by the Board on May 1 , 1979 I c that the f in is a true and cct c of an �Y ��' �� g oPy order entered on the minutes of said Board of Supervisors elp the date aforesaid. Witness my bared and ther of the Board of Supervisors affixed this 1st day of May s 19 79 . :igirator: Public Works Department � JA R. OLSSON, Clerk Public Works Director County Auditor-Controller Contractor By .4W-67L, k,4�.p Deputy Clerk Architectural Division Helen H.Kent �i# arm 9.1 (Rev. 9-77) [! c3 In the Board of Supervisors of Contra Costo County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT May 1 11979 In the Matter of Approving Issuance of a Purchase Order for Relocation of Pacific Gas and Electric Power Poles, U. S. Army Corps O i Engineers'Lvwer P i ire-Gal i nolo Cr e2nS Project-Phase II, Concord Area, Flood ' Control Zone 3B, Work Order 8693-7520 . t The Public Works Director having recommended that he bauthorized to arrange for the issuance of a purchase order to Pacific Gas arffl Electric Company in the amount of $8,400 for the relocation of two power soles which are in conflict with the proposed U. S. Army Corps of Engineers' l wer Pine and Galindo Creeks Project - Phase II• : The Public Works Director having reported that the wor will be performed by the utility company�on a time and material basis an that payment will be made on actual costs less any credits for depreci tion, salvage and betterment; IT IS BY THE BOARD ORDERED.as ex officio the Board of pervisors of Contra Costa County Flood Control and Water Conservation Dist ct; that the recommendation of the Public Works Director is hereby approv PASSED by the Board on May 1 , 1979. 1 hereby certify that the foregoing is a true and corned copy of an ord entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Se of thv Board of Originator: Public Works Department,supervisors Flood Control Planning affixed thi3,L4L_day of 191Y and Design cc: Public Works Director J. R. LSSON, Clerk Flood Control By ' , Attt-- ,Z` , Deputy Clerk County Administrator Helen H.Kent Director of Planning Purchasinp H-24 4/77 15m in the Board of Supervisors of Contra Costa County, State of Californi May 1 , 19 79 In the Matter of Releasing Deposit for Subdivision MS 25-76, Lafayette Area. , On May 2, 1978, this Board RESOLVED that the improvement n the above- named Subdivision were completed for the purpose of establishing a beginnin ate for filing liens in case of action under the Subdivision Agreement; and now on the reco mendation of the Public Works Director: The Board finds that the improvements have satisfactorily me the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivis Agreement, it is by the Board ORDERED that the Public Works Director is authorized to fund to Claude C. May the $500 cash deposit as surety under the Subdivision Agreement as denced by the Deposit Permit Detail Number 143576, dated January 28, 1977. PASSED by the Board on May 1, 1979. 1 hereby certify that the foregoing is a true and correct copy of an or r entered on tha minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the I of the Board of Originator: Public Works (LD) Supervisorsaffixed thisLa-L-day of ' -.r, 19� cc: Public Works- Accounting Director of Planning Claude C. May J. . OLSSON, Clerk 3363 McGraw Lane By " cJ zz` Deputy Clerk Lafayette, CA 94549 Helen H.Kerr f H-24 4/77 15m .V � In the Board of Supervisors of Contra Costa County, State of California May 1 19 79 In the Matter of Releasing Deposit for Subdivision MS 46-76, Walnut Creek Area. On May 2, 1978, this Board RESOLVED that the improvements i the above- named Subdivision were completed for the purpose of establishing a beginning ate for filing liens in case of action under the Subdivision Agreement; and now on the recom endation of the Public Works Director: The Board finds that the improvements have satisfactorily met a guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivisi Agreement, it is by the Board ORDERED that the Public Works Director is authorized to r and to D. C. Development A Construction Company the $500 cash deposit as surety under a Subdivision Agreement as evidenced by the Deposit Permit Detail Number 139140, dated gust 25, 1976. PASSED by the Board on May 1, 1979. 1 hereby certify that the foregoing is o true and correct copy of an ordertared on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal the Board of Supervisors cc: Public Works- Accounting affixed this�day of 19� Director of Planning 1 D. C. Development & Construction Company J. R. LSSON, Clerk 2363 Boulevard Circle, Suite 2 , Walnut Creek, CA 94595 By Deputy Clerk Helm W.Kern H-24 4/77 15m � t; I In the Board of Supervisors of Contra Costa County, State of California May 1 19 79 In the Matter of Releasing Deposit for Subdivision 4437, Alamo Area. On May 2, 1978, this Board RESOLVED that the improvements the above- named Subdivision were completed for the purpose of establishing a beginnin ate for filing liens in case of action under the Subdivision Agreement; and now on the reco endation of the Public Works Director: The Board finds that the improvements have satisfactorily me he guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivi n Agreement, it is by the Board ORDERED that the Public Works Director is authorized to efund to Elbaco, Inc., the $500 cash deposit as surety under the Subdivision Agreement as evid need by the Deposit Permit Detail Number 123757, dated February 21, 1975. PASSED by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an o ente4d on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LC) Witness my hand and the of the Board of Supervisors cc: Public Works Accounting affixed this day of ;" 1979 Director of Planning Elbaco, Inc. J. OLSSON, Clerk PO Box 415 Danville, CA 94526 By -2 Deputy Clerk Helen H_Kent H-24 4/77 Ism i /n v i { c In the Board of Supervisors of Contra Costo County, State of California May 1 19 79 In the Matter of Conditions of Approval for Subdivisions 5064 Supervisor E. H. Hasseltine have expressed concern with respect to the conditions of approval for Subdivision 5064 in the West Pittsburg area that would allow surface run-off water to be drained into a ditch of a neighboring subdivision; and Supervisor Hasseltine having advised that he did not believe the current drainage ditch to be adequate for this purpose since the older subdivision is subject to flooding during the rainy season, and having recommended that the Public Works Director investigate the potential of any drain- age problem that might result as a consequence of the devel- opment of Subdivision 5064, and having requested that he be advised of any action that may be necessary to alleviate same. IT IS BY THE BOARD ORDER that the recommendation of Hasseltine is APPROVED. Passed by the Board on May 1, 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: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisor Director of Planning affixed this__Jz1_doy of Play I9- g J. R. ©LSSON, Clerk BY p�/�L-�-1 -e" . Deputy Clerk Jeanne 0. rqag H-24 4177 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Refund of Excess Inspection Fees ) for Subdivision 5168, Martinez Area. ) The Public Works Director having advised the Board that excess inspection fees in the amount of $2,116.58 (Auditor's Deposit Permit Detail No. 18387, dated March 30, 1979) have been paid by Citation Builders for subdivision 5168 in the Martinez area; NOW THEREFORE BE IT RESOLVED that the Auditor-Controller is AUTHORIZED to refund to Citation Builders the excess inspection fees in the amount of $2,116.58. PASSED by the Board on May 1, 1979. CER'T'IFIED COPY I certify that this !s a full, true & correct copy of the original document which Is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: J. R. OLSSON. County - Glerk&es-officio Clerk of said Board of Supervisors, i by Deputy Clerk. on MAY . 1 1979 Helen H.Ke* a, v 0 U 6f :LZ Originator: Public Works (LD) cc: public Works Director Director of Planning Recorder Auditor-Controller (Charge 004522-9660 "Refund Inspection fee 516811) Citation Builders PO Box 2359 San Leandro, CA 94577 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Patter of ) Proposed Policy for Park and ) May 1, 1979 Recreation Facilities ) Maintenance. ) Public Works Director having advised that he had been contacted by Crocker Homes and Shapell Industries, Inc. regarding proposed parks in their subdivisions required by the Conditions of Approval; and Public Works Director having indicated that there are problems concerning maintenance of existing park and recreation facilities and development of new park facilities without provision for maintenance since the Board on June 13, 1978 determined it could not award contracts for landscape maintenane within existing Service Areas because of reduction in funding available (due to the passing of Jarvis-Gann Initiative) and that only very minimal care and maintenance, such as spraying for weeds, has been given to these areas using County personnel, and funded by the small amount of income those Service Areas still receive from property taxes; and The Public Works Director having defined the problem in greater detail, identifying several possible solutions, as set forth in his April 18, 1979 memorandum to the Board and having advised that policy direction from the Board is needed to resolve the problems relating to both proposed parks and maintenance of existing facilities; and Supervisor E. H. Hasseltine having commented on the recommendations contained in his April 24, 1979 memorandum to the Public Works Director wherein he recommends a vote of the people for the authorization of annual service charges -to ma-4iltain existing facilities and suggested that the Board impose the service charge and service area boundary for new facilities created as part of a new development; and The Public -.:orks Director having referred to the May 1, 1979 memorandum from County Counsel providing information concerning legal considerations, liability and other matters relating to the various problems for park maintenance and having recommended that the matter be referred to a Board committee for study and recommendat-=on; IT IS BY T :T BOARD ORDERrD that the matter of park and recreation facilities maintenance and development is REFERRED to the Finance Commit tee (Supervisors R. I. Schroder and S. W. McPeak) for study and recommendation. PASSED by the Board on May 1, 1979. CERTIFIED COPY I certify that this Is a full, true & correct copy of the original document which is on file in my offleo. CC' Finance Committee and that it was passed & adopted by the Board oS Supervisors of Contra Costa County. California, on Public Works Director the date shown. ATTEST: J. H. OLSSO\, County Count Administrator Clerk&es-officio Clerk of said Board of Supervisors, County by Deputy Clerk. County Counsel .� / on MAY 1 1979 BOARD ACTIOiS - P%:ay 1, 1979 Board .iCt=o::. (A11 S Ctio ) rr=C: 0-4 S`tyl<'i�ii i �S ��•�:`�.>�' T!- t i::ieren---Cs are to Califora;La } JtvC; Lwiar to LJvvv" Z.?t"`C�:i'� J..'r��.�•�Fl._a°r Gore �!et?' Code.) ) 913 er'- C=aim"- Atlas Plastering, Inc. , a California Corporation, 5270 E. Pine St., Fresno, - GA.' 93727,; Atcar ay: Fullerton, Lang, Richert & Patch 203C Fresno St., Suite 5CO, Fresno, CA 93721 ` 'x553 280.Ce ,-tL zece , y- „ t-eiy An`ril 2. 1979 r., :•e-?: April 2 1979 �• u_ i, to Cl..�� o:� Sf mail, postna_ ed o- March' 30, 1979 I_ F PON: Clerk of t-he Soar- o;. Sune_tis0_s -TJ: Co't::ty Co'asei Attac ed 1s a copy OL the above-noted Claim tJT.• _ 7 3 ' Q:I 1 T Le. C.1 DATED: DAT_0: April 3 , 1979 J_ P.•_ QLSS3N, Cle_k, By Gloria r•_. or o TT_ zrU+f. COtz��t}' Counsel _ Ciei` QL LSte t 4 Qi S'?�er*1150r� (C ec Z. Otte only) ( /� ) This Clain CO^7_=_es st:bstantially with S tions 910.aZd 9io-2- ( } This Clain FAILS to c ^,�1,�- 50stantially with Secciors 910 and 913_3, a�d so notifying ciaiGa_ _ i a- 9939d ca.a o t. act for 15 days (Sectia2 9COUNTv 10-5 - ( ) z Claim is not ti^ely fd�io�rd should take no action ( ,,Qu 9=1_2 ) _ S..cL ( ) The Board should de:zy this Applicat?on to rile a fete Claa3a"2 t j DATED: APR 4 1979 JOHN B. CL :JS Cowity Counsel, 5v B'Ps-y zII. 6OAR3 0'WE 5y •. 1aai mous Mote o Super:iso so= seat � (Chteek one only) . ( xx) This Claim m is rejected in =ull_ ( ) This Application to File hate Claim is denied (Sec-t--ion 911 I certify that this is a t_ue and correct copy or the 9:,ard� C_dei ezterad zr_ its rzf.r,'_tes for tris date- DATED: ate_ Lia T.0: J_ R_ OLLSS`N C_=er by � :, ljd 1 1 979 a c;loria M. Pa omo j :;; 1.;C TO CE. = z\T (CoLernme.t C9,49( Sect-ions 9711-3 Sr, 913) y6a ;C!i.'c". Cr' �! a• f.:J::.l�3 VwS:i TI:2 ::ivs✓�iti�:t�'. ✓iiS ir'_t?%:..L2 to, lyoa 4•tft a couz a tion 0}t tii� Itcj :.tad V�iu. (,SzeV!Y;;t- C&d—, CeC_ i✓��JJ Q�t t7 .til:Jii �`�,7 1 b_.^ �i:i•v o6i C ou-t to Fa;."[p Ct (•'jo ;v.t?,r '6.^, 2a �/1:OO S?:-40-1 9 5_Yes e�a�J"_� St'_C:aOr culy -1 U, '";. .= C!:O.C'/ r:- ca •f. _. ifa to G'-.:i�.•.�t iiC %.•v—�'_i]•?�� �:.:is i•�4�,.� �:(. -�:: _M*:: J _ C'. -.. O, %:?: `iO�c�' !i): l CQi:- (.4_-asel, to :`���':.._ :!:'•� C�:�)a:� (1F tam abo,.- . C i:__... o _�.=p 1.i:5_i`�.a_ :7: :U.►_==^ a a: tna ao: _. �c act_n—a e_? this Cla-im or Az)nUca_on 1:•: ...-•0 LI_- _ _ • � � ysa�..�. CGS.�� Qs Go=ent, and a_ :zzz- } ::as ;e:en. 1'!ad anj C%,:ae-• on Z':� LVciLat Co� r c- _�y O. tSectio=: 2 701 1979 J. Gloria Ii. Palomo 3 iI) 1.ounZ CV::i' :�_� (�} COc:_I _ii �:ia?a73• lt�: `j OF the 1\?:!_ O. % .S C' __:t or an 2iay 1, 1979 C3 ►. :. ;tta t— _ ,• —._� r.. ase.. ��'.n?:}%r� VAL W. SALDANA #78004 (SPACE BELOW FOR FU"G STAMP ONLY) 1 FULLERTON.LANG.RICHERT Ili PATCH ATrORNKYs AT UAW SUM 500. UNMM CALIFORNIA BANK BNILDIRS 2 FRESNO.CALIFORNIA 93711 486-SO11 3 E 4 Claimants APR 79 '} 6 Attorneys for . OLS9014 6 � 7 8 BEFORE THE BOARD OF SUPERVISORS 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 11 ATLAS PLASTERING, INC. , a ) California corporation, ) 12 ) �: Claimant, ) CLAIM AGAINST PUBLIC ENTITY 13 ) vs_ (CONTRACT) ) 14 ) COUNTY OF CONTRA COSTA, ) 15 ) Respondent. ) 16 ) 17 T0: THE BOARD OF SUPERVISORS IN AID FOR THE COUNTY OF CONTRA t COSTA AND TO ITS CHIEF ADMINISTRATIVE OFFICER- 19 ATLAS PLASTERING, INC. , a California corporation, 20 hereby makes claim against the County of Contra Costa for the 21 sum of not less that $553,230.00 and makes the following statement 22 in support of its claim: 23 1. Claimant's Post Office address is 5270 E. Pine 24 Street, Fresno, California 93727; 25 2. Notices concerning the claim should be sent to 26 the law firm of Fullerton, Lang, Richert & Patch, 2030 Fresno 27 Street, Suite 500 , Fresno, California 93721: 28 3. The date and place of the transactions giving rise A/r I to this claim are: that on or about May 23, 1978, respondent 2 COUNTY OF CONTRA COSTA without justification cancelled its 3 contract with ATLAS PLASTERING, INC. , for works of improvement 4 copbnonly known as the "County's Detention Facility Project in 5 Martinez, California" . 6 4. Claimant is informed and believes and on such infor- 7 Imation and belief contends that said cancellation constitutes a 8 breach of a written agreement between the COUNTY OF CONTRA 9 COSTA and claimant ATLAS PLASTERING, INC. 10 5. Claimant's individual damages are, as yet, unknown, 11 however, claimant is informed and believes and on such information 12 and belief contends that its individual damages are not less than 13 $553,280.00. 14 6. The names of the public employees causing claimants 15 injuries and damages are unknown. 16 7. The basis of the computation of the above amount 17 is as follows: that claimant has suffered damages as a result 18 of commencing the aforesaid works of improvement and-being 19 removed without justification; further, claimant has been damaged 20 in the loss of profits which were anticipated upon completion 21 of the aforesaid works of improvement. 22 Dated: March 29, 1979. 23 24 �2EIJDB_T3 SJ 25 26 27 28 FULLERTON.LANG. RICHERT @ PATCH ATTORNEYS AT LAV 2030 FRESNO ST_SUITE 500 11 G FRESNO.CALIF.93721 !1 w 496301 1 •ji7 1 Lij••(� I 2 3 4 5 6 7 8 9 10 I1 12 4 PROOF OF SERVICF BY A1AIL— 1013x,2015 S CC P.) 13 STATE OF CALIFORNIA, COUNTY OF FRESNO 14 d am a citizen of the United States and a resident of the county aforesaid; 1 am over the age of eighteen years and n„t a party to the within abare entitled action; my business address is: 15 2030 Fresno Street, Suite 500, Fresno, California 16 17 On March 29 —. 1979 ,1 serred the within CLAIM AGAINST PUBLIC 18 ENTITY (CONTRACT) 19 on the party named below in said action, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the 20 United States mail at Fresno, California addressed as fodlouls: 21 Board of Supervisors 651 Pine 22 Martinez, California 94553 23 24 25 26 27 1 certify(or declare).tinder prnnhy nl perjury,that the foregoing is true and correct. 28 Executed on March 29, 1979 at Fresno , California (date) (place) FULLERTON.LANG. RICHERT Q PATCH j t ATrORNETS AT LAW 2010 FRESNO ST.SURE 5o0 S. SCHO i'T (Signature) FRESNO,CALIF.93721 48&3011 r In the Board of Supervisors of Contra Costa County, State of California May 19 79 In the Matter of Making a Determination of Utility Easement Rights for Subdivision 5538, San Ramon Area. It is by the Board ORDERED that a determination is made that the division and development of the property in the manner set forth on the final map for the following subdivision will not unreasonably interfere with the free and complete exer- cise of the public utility rights of way or easement. Subdivision Area Owner 5538 San Ramon Dame Construction Company PASSED by the Board on May 1, 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 Originator: Public Works (LD) Supervisors cc: Dame Construction affixed ihisday of 1 c 19 2070 San Ramon Valley Boulevard San Ramon, CA J. R. OLSSON, Clerk By 'wt/ ��t,� �. Deputy Clerk Helen H.Kent H-24 4/77 15m V �t2� I In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Requesting Engineering Assistance from the Department of the Army, Presidio of San Francisco, for Park Development, County Service Area R-7 San Ramon Area W/0 5425-927 J IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to proceed with preliminary negotiations with the Department of the Army, Presidio of San Francisco, for engineering assistance in the development of the Tibros Park Site in County Service Area R-7, and is further authorized to inform the Department of the Army in writing that the County agrees to hold harmless the United States Army from any liability caused by its personnel, equipment, or activities in support of the project, and further agrees to supply all materials and fuel in kind to complete the project. The engineering assistance anticipated would be in the area of grading and excavating for a flood control retention basin to be utilized for park development as a dual purpose Use. The Department of the Army occasionally accepts this type of community development work as a training exercise for their engineering companys. PASSED By the Board on May 1 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this�doy of 19-7-Y cc: Public forks County Administrator J. R. OLSSON, Clerk County Counsel By Q _�,c-Z` , Deputy Clerk County Auditor Helen H.Kent H-24 4/77 15m 146 In the Board of Supervisors of Contra Costa County, State of California May 1 , 197-2— In 197-2—In the Matter of ADDENDUM Pio. 1 to the Special Provisions for the lst . Avenue Retaining Wall Repair , Crockett Area Project No. 2295-4445-665--78 The Public Works Director having recommended that the Board approve and concur in the issuance of an addendum to the special provisions for the lst . Avenue Retaining tlall Repair Project , Crockett area, which provides for the addition. of items to the special provisions allowing the contractors. the option of using air- blown mortar in lieu of cast-tri-place concrete for the retaining wall construction; and Said addendum wilt not change the bid quantities nor change the engineer ' s estimated construction cost ; �T IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is approved PASSED BY THE BOARD on May 1 , 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 Dept . Supervisors Road Design Division affixed this day of 197f cc : Public Works Director . Auditor-Controller J. R. OLSSON, Clerk By r t✓ d, , Deputy Clerk Helen H_Katt H-24 an>15T 141 ( i In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Appeal of Martin Enos from County Planning Comiiission Conditional Approval of the Tentative Map for Subdivision 5411, Antioch/Brentwood Area. WHEREAS on the 27th day of March, 1979 , the County Planning Commission approved with conditions the tentative map filed by Martin Enos for Subdivision 5411, Antioch/Brentwood area; and WHEREAS within the time allowed by law, Raymond Vail & Associates, on behalf of Mr. Enos, filed with this Board an appeal from certain conditions of said Conditions of Approval.; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, May 29 , 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 1, 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: martin Enos Supervisors Raymond Mail & Associates affixed this lst day of May 1979 Robert Roenicke Director of Planning , J R. OLSSON, Clerk Deputy Clerk Gloria M. Valomo H-24 4/77 15m 148 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report ) of Building Inspection ) on Property Owned by' Mr. ) May 1, 1979 - Nathaniel Evans in the ) North Richmond Area. ) The Board on February 6, 1979 having granted Mr. Nathaniel Evans an additional 124 days in which to correct building code violations on his property located at 1922 Fifth Street and 1926-1930 Fourth Street , North Richmond Area, with the understanding that he appear before the Board on May 1, 1979 to report on same;. and This being the time to receive said report , and Mr. Leon McNeil of the Building Inspection Department having , reported that he has visited the aforesaid sites and could not ascertain that any progress has been made to correct building code violations , and having therefore recommended that abatement proceedings be allowed to proceed; and Mr. Evans having appeared and having advised that he has made substantial progress with repair of the building but because of conflicts in his schedule he was unable to make an appointment with the Building Inspector who would need to have access to the inside of the structures where the code violations existed, and having requested an extension of one week to afford him an opportunity to meet with the Building Inspector at the aforesaid sites; and Supervisor Powers having recalled that in February he had suggested that Mr. Evans work with staff to determine a plan for restoring said property and to take out the neces- sary perr..its to accoMplish same, and having inquired what work has been done under the permits ; and Mr. Evans having replied that ho did not require a permit to paint the exterior of the structure or for roofing purposes , that perr__�;s were issued for inside structural and plumbing deficiencies, and having indicated that he would need an additional 60 to 90 days to complete all work; and Sunervisor Powers having expressed concern that with the extensions Mr. Evans has been granted it could not be dem- onstrated at this time that significant progress has been made to bring said buildings into conformance with Building Code requirements , and having expressed concern if the extensions granted to Mr. Evans could be construed as setting a precedent for future abatement procedures ; and Supervisor E. H. Hasseltine having concurred that Mr. Evans has been given ample opportunity to repair said structures noting; that from the testimony presented to the Board on Febru- ary 6, 1979,significant work was required on the structures; and Supervisor Powers having recommended that the Board defer decision for one week to enable the Building Inspector to inspect the properties and ascertain if substantial progress has been made; and 14J Board members being in agreementIT IS ORDERED that May 8, 1979, is FIXED as the time to receive a report on same; PASSED by the Board on May 1, 1979. CER'nFIED COPY I certify that this is a full. true & correct copy of the original d9cument r.hich Is on file in m7 office, and that It was passed & adopted by the Board of cc: Building Inspection DepartmentSupervisors of contra Costa Connty. California. an County Administrator's office the (late sho-vrn. ATTEST: J. R. OLSSON, County Clerk&es-officio Clerk of said Board of Supervisors. Mr. Nathaniel Evans by Deputy Clerk. 208 Market Ave. Richmond, CA 94801 on A`&y-4,Zf 75;' Helen H.Rent V C � In the Board of Supervisors of Contra Costa County, State of California May 1 , W 79 In the Matter of At-Large Position on the human Services advisory Commission The Board on April 24, 1979 , having requested the Internal Operations Committee (Supervisors N. C. Fanden and- T. Powers) to review the applications for the at-large position on the Human Services Advisory Commission; and The Committee having this day submitted its .report naming three individuals who would be qualified to fill said position, and having advised that it would be inappropriate to nominate Diana Doughtie, principal staff representative for United Clerical Employees, for appointment since her role in salary and benefit negotiations and Meet and Confer sessions could result in conflict of interest situations with the Human Services Advisory Commission when it discusses program activities which would impact on items subject to the Meet and Confer ;requirements; and Tony Cannata, Secretary, Central Labor Council of Contra Costa County, having appeared and having questioned the recommendations of t~_ Internal Operations Committee; and Supervisor -owers having requested that action on said report be deferred fo= two weeks; and board memhe s having agreed to Supervisor Powers ' request, TT IS ORDZPZD that receipt of said report is ACKNOWLEDGED. P"ISSED by the Board on May 1, 1979. I hereby certify that the foregoing is a true and carred copy of an order entored an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Internal Operations Cte. Supervisors County administrator affixed this 1st day of May 1979 . R. OLSSON, Clerk By Deputy Clerk Gloria N. alomo H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Appointment to the hospice Policy Body, District II, Consumer Representative Supervisor N. C. Fanden having nominated Beverly McDowell-, 2216 Center Avenue, !Martinez 94553 as Consumer representative for District II on the hospice Policy Body; IT IS BY THE BOARD ORDERED that Supervisor Fandens' nomination is APPROVED. PASSED by the Board on 1-lay 1, 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: Beverly McDowell Supervisors County Administrator affixed this 1st day of ;•tay 19 79 Attn: Asst. Adin.- human Services Dr. Arnold S. Leff g&R- OLSSpty OM' Clerk BY Dr. Orlyn Wood y County Auditor-Controller Gloria k. Palo io De u Clerk H-24 3179 15M c � In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 7 9 In the Matter of Report of the County Planning Commission on the Request of Dar. C. Spruiell, 2309-RZ , to Rezone Land in the Webb Tract Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Dan C. Spruiell (2309-RZ) to rezone approximately 139 acres located on the north side of False River, approximately 1.5 miles east of Fisherman's Cut, Webb Tract area, from General Agricultural District (A-2) to Agricultural Preserve District (A-4) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, May 29, 1979 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the ANTIOC:-i DAILY LEDGER. PASSED by the Board on May 1, 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: Dan C. Spruiell Supervisors Harvey Dragdon Director of Planning affixed this 1st day of I4aY . 1979 �LXLSSON, ClerkBy & ty Clerk G aria 14. Paloma H—24 4177 15m r I '�j ►a�� In the Board of Supervisors • of Contra Costa County, State of California May • 19 72 In the Matter of Approving Deferred Improvement Agreement along Reliez Vahey Road for Subdivision MS 253-78, Lafayette Area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- " ment Agreement with John Steinwandt, et tax.,permitting the deferment of construction of permanent improvements along Reliez Valley Road as required by the conditions of approval �X� for Subdivision MS 253-78, which is located fronting 150 feet on the southeast side of Reliez x Valley Road, at the northeast intersection of Vaughn Road and Reliez Valley Road, in the Lafayette area. U .2 PASSED by the Board on May 1, 1979. a. Cl nu r- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this,�2L_doy of y'lr.tn 19 -7 Director of Planning County Assessor J. H. OLSSON, Clerk John Ste lt 1812 Reliez Valley Road Deputy Clerk Lafayette, CA 94549 Helen H.Kent H-24 4/77 15m C _C In the Board of Supervisors of Contra Costa County, State of California May , 19Z2- In the Matter of Approving Deferred Improvement Agreement along Morello Avenue for Subdivision MS 12-78, Martinez Area. G� The Public Works Director is AUTHORIZED to execute a Deferred Improve- ro ment Agreement with Lemke Construction, Inc., a California Corporation, permitting the Jdeferment of construction of permanent improvements along Morello Avenue as required h by the conditions of approval for Subdivision MS 12-78, which is located on the north side of Arnold Drive and the west side of Morello Avenue in the Martinez area. 0 PASSED by the Board on May 1, 1979. m L L 0 J CC 0 F.. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this ay of 19ff Director of Planning County Assessor J. R. OLSSON, Clerk By 4L//&6, k'�!��Gr.�-Z , Deputy Clerk Helen H. Kent H-24 4/77 15m ( C In the Board of Supervisors of Contra Costa County, State of California May 1 019 79 In the Matter of Acceptance of Relinquishment of Access Rights, Subdivision 2289, Alameda County, San Ramon Area. On July 20, 1962, the Final Map for Subdivision 2289 was recorded in Book 45 of Maps on Page 54 of Official Records of Alameda County; and As shown in the Owners Certificate of said map, the owner relinquished access rights as follows: "Volk-McLain Communities, Inc., a Corporation, do relinquish to the public forever, all rights of Ingress and Egress over and across the north and east line of Blocks five (5) and the north line of Block one (1) except at Jayona (sic) Drive"; and The north line of Block one and five being the south right-of-way of Alcosta Boulevard, a Contra Costa County maintained road; and On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the aforementioned relinquishment of access rights is hereby ACCEPTED. PASSED by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Alameda County Public Works Dept ffivisa$/ - �doy of )SIV 19 �/`- Alameda County Board of Supervisors via PAY Planning J. R. OLSSON, Clerk Construction By '. ��� , Deputy Clerk Maintenance St. Philip Lutheran Church Helen H• v`-'"t 8850 Davona Drive Dublin, CA 94539 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Waiving Ordinance Code Section 94-4.414, Subdivision MS 230-77, Walnut Creek Area. It is by the Board ORDERED the the requirement for consent to dedication 1� of public roads over existing easements of record, as set forth in Section 94-4.414 ry of the Contra Costa County Ordinance Code, is waived for Subdivision MS 230-77, (' Walnut Creek area. Y The applicant was not able to obtain the consent of all existing easement o holders over the existing access and public utility easement of record along Arbol Via. U The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. PASSED by the Board on May 1, 1979. L 0 U U O I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via L.D.) affixed this_k_day of 19?S Director of Planning Donald Kirschling J. R. OLSSON, Clerk 273 Santa Fe Drive Walnut Creek, CA 94598 Bye . Deputy Cleric H-24 4/77 15m i i In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Puthorizing Acceptance of Instrumertts. IT IS BY THE BOARD ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Individual Grant Deed 4-11-79 Clarence J. Perry, et al. SUB MS 33-78 x Development Rights 3-20-79 Clarence J. Perry, et al. SUB MS 33-78 Dedication _U Scenic Easement Deed 3-20-79 Gary Balsdon, et al. SUB MS 101-78 a > Individual Grant Deed 3-19-79 Julia Harnois SUB MS 118-78 a� ` Consent to Deeding 4-5-79 Michael Clancy, et al. SUB MS 166-78 o of Public Roads PASSED by the Board on May 1, 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 this-/ day of lcu 19� Public Works Director Director of Planning J. R. OLSSON, Clerk By Deputy Clerk LD-58 Helen H.Ken? H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Authorizing Acceptance of Instruments for Recording Only. o� IT IS BY THE BOARD ORDERED that the following Offer of Dedication is ACCEPTED for Recording Only: r h INSTRUMENT DATE GRANTOR REFERENCE I' Off er of Dedication 4-20-79 Howard E. Johnson Sub 5352 L for Drainage Purposes 0 3 PASSED by the Board on May 1, 1979. n. �s a� o U d X 1- 0 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 !Yorks (LD) Supervisors cc: Recorder (via PW LD) affixed thisdoy of 19, 'f� Public Works Director Director of Planning J. R. OLSSON, Clerk By Deputy Clerk LD-57 Helen H.Kerh H-24 4/77 Ism V �V� f In the Board of Supzrvisors of Contra Costa County, State of California May 1 ' 19 79 In the Matter of Setting Up a Workshop to Discuss Prainare Problems and Policy :•rith Respect to the Requirements of the County Ordinance Code. The Public Works Director having recommended that a workship, in public , be held to discuss drainage problems and policy with respect to active subdivisions and the requirements of the County Ordinance Code; IT IS BY TFF BOARD ORDERED that said workshop will be held on May 15, 1979 , at 2: 00 p.m. to discuss and study these matters. PASSED by the Board on May 1, 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 (I,D) Supervisors affixed this 1 st day of UP,, 7970 cc : Public Works J. R. OLSSON, Clerk Flood Control / /.-/ -r- Dean LaField By �;�r�i�'- •y fi: t' , Deputy Clerk Associate Building Nelen F. Kent Industries of Northern California 3462 P-Tount Diablo Boulevard Lafayette, California 94549 H-24 4/77 15m Ddu � C In the Board of Supervisors of Contra Costa County, State of California May 1 ,In the Matter of Applications for Subdivision and Land Use Permits within a City Sphere of Influence. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the Planning Department is AUTHORIZED to identify on the original application for a Subdivision, Land Use Permit, etc. whether same lies within a city sphere of influence and to notify said city so that it may monitor the application. PASSED by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors Co,Antf Administrator a:nxed this Ist day of clay ' 19 79 J1jR OLSSON, Clerk Sy Deputy Clerk J.11P.onda Amdahl H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Proposed Amendment to County Ordinance 78-10. Supervisor E. H. Hasseltine having referred to County Ordinance 78-10 which requires developers to pay certain fees in order to provide a method for financing interim school facilities necessitated by new residential developments causing conditions of overcrowding; and Supervisor Hasseltine having advised that the San Ramon Valle-v School District has indicated that because of rising building costs the $300 developers fees as required by said Ordinance, are no longer adequate to cover costs to mitigate conditions of overcrowding in schools and has requested that the Board increase said fees by ten percent ($330) ; and Supervisor T. Powers having suggested that the Board amend its ordinance to provide for a cost-of-living factor; and Supervisor R. I. Schroder having suggested that the Board proceed cautiously on this matter since increased fees and surcharges are added to the purchase price of the home, thereby pricing homes out of the reach of many potential home buyers ; On the recommendation of Supervisor Hasseltine, IT IS BY THE BOARD ORDERED that the Director of Planning is REQUESTED to review the feasibility of amending the aforesaid ordinance to provide for a cost-of-living factor on fees paid by developers and to report back to the Board on i-lay 15, 1979. PASSED by the Board on May 1, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the min+ams of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC : D i.recLor of Planning Supervisors Count—, Counsel offixed this 1 s t day of Play 197 09 County Administrator fig OLSSON, Clerk gy �� «, _ Y• �` Deputy Clerk —_L",�iZonda Amdahl H-24 4177 15m ►.r t In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Selection of Public Bodies for the 1979-1980 Terra of the Economic Opportunity Council The Board of Supervisors, having received a recommendation from the Economic Opportunity Council that the present eleven public bodies now on the Economic Opportunity Council remain on the Council for the 1979-1980 term of the Economic Opportunity Council; and As requested by Supervisor T. Powers, IT IS BY TH3 BOARD ORDERED that the aforesaid recommendation is referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for review. PASSED by the Board on May 1, 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. ce• CSD Witness my hand and the Seal of the Board of County Administrator Supervisors Internal Oper2ti or_s Cte, affixed this 1st day of may i9 79 J. R. OLSSON, Clerk BY ?(� iii , Deputy Clerk R. Fluhrer H-24 4/77 15m 1J ��� In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Representation on the Governing Body of the Alameda-Contra Costa Health Systems Agency in the Public Health Agency Category. On March 6, 1979, the Board having considered the matter of representation in the Public Health Agency category on the Governing Body of the Alameda-Contra Costa Health Systems Agency for the balance of the current term expiring April 30, 1979; and The Board having requested that the Director, Human Resources Agency, continue to serve on the aforementioned Body for the balance of the current term; and The Board having created a Department of Health Services effective April 2, 1979 and having appointed-Dr.-Arnold Sterne Leff as its Director, IT IS BY THE BOARD ORDERED that the Director, Health Services Department, is hereby APPROVED as the Board's nominee for appointment to the Governing Body of the Alameda-Contra Costa Health Systems Agency in the Public Health Agency category, and the Office of the County Administrator is hereby requested to forward the nomination of Dr. Arnold Leff to the Alameda-Contra Costa Health Systems Agency Governing Board for its consideration and appointment. PASSED BY Tu= BOARD ON MAY 1 , 1979. I hereby certify that the foregoing is a true and correct copy.of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Attn: C. L. Van Marter Supervisors Health Services Director affixed this 3s 6 day of May 1979 Edw. Leibson., HSA Alameda County Bd/Sups (via CA0) County Auditor J. R. OLSSON, Clerk By. S rA Deputy Clerk J. Flunrer H-24 4/77 15m U 16, , C � In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of It is OK Not to brink Month in Contra Costa County As requested, IT IS BY THE BOARD ORDERED that the month of May, 1979 is proclaimed as "It is OK Not to Drink Month" and the Chairman is AUTHORIZED to execute an appropriate proclamation. PA66E.D by the Board on Alay 1, 1979. 1 hereby certify that the foregoing is a true and correct copy of tart 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 AdministratorSupervisor Public Information Officer affixed this lst day of Mav 1979 J. R. OISSON, Clerk By Deputy Clerk Gloria M. Palomo H-24 4/77 15m L- c � File: 250-7709(C3)/C.4.3. In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Approving Change Order No. 11 to the Construction Contract for Administra- tion Building Remodel & Life Safety - Systems, Civic Center Improvements, Martinez Area. (4405-4267) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 11 , dated April 26, 1979, to the construction contract with Wilco Construction Co., 615 Burton Drive Lafayette, CA for the construction of the Administration Building Rear .el & Life Safety Systems, Civic Center Improvements, Martinez. This Change Order will correct exit code violations on the 12th Floor, increase the contract price by $18,964 and extend the contract completion time by 30 calendar days. PASSED by the Board on May 1 , 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 dale aforesaid. Witness my hand and the Seal of the Board of Supervisors Originator: Public Works Architectural Division affixed this 1 st day of Mav 01 19 79 cc: Public Works Department J. R. ©LSSON, Clerk Accounting (Via A.D.) B ,� fi7/ , Deputy Clerk Architectural Division y Helen H.Ket1t Wilco Construction (Via A.D.) Auditor-Controller (Via A.D.) Architect (Via A.D.) H-24 4/77 15m ., In the Board of Supervisors of Contra Costa County, State of California May 1 In the Matter of Mobile Homes as Secured Property Supervisor E. H. Hasseltine having advised that the State Attorney General has rendered an opinion that would enable a mobile home, built after 1973 and in compliance with the State Building Code, to be placed on a foundation and considered as secured property subject to property taxes, thereby not exclu- ding the mobile home from residential neighborhoods; and Supervisor Hasseltine having requested that County Counsel be directed to review State Statutes on this matter; IT IS BY THE BOARD ORDERD that the request of Supervisor Hasseltine is APPROVED. Passed by the Board on May 1, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered en 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 Supervisor County Administrator affixed this_Z&qday of tqa3;. , 19-1-9- J. R. OLSSON, Clerk By ! <r�-;� �J yam:-c-�,��. . Deputy Clerk Jeanne 0. Mag ` o H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California ✓ay 1 011979 In the Matter of TRAFFICE ENFORCEMENT AGREEMENT WITH THE CITY OF LAFAYETTE It is by the BOARD ORDERED that its Chairman is authorized to execute an agreement with the City of Lafayette for a Traffic Enforcement Program under the terms of which the City will reimburse the County for the cost of providing program personnel and equipment during the period of March 1, 1979 through December 31, 1980. PASSED by the Board on May 1, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc• County Administrator Witness my hand and tho Seal of the Board of County Auditor-Controller Supervisors County Sheriff-Coroner affixed this lst day of MaY 19 79 City of Lafayette J. R. OLSSON, Clerk BDeputy Clerk R. Fluhrer H-24 4/77 15m t� : �U In the Board of Supervisors of Contra Costa County, State of California May 1 . 19 79 In the Matter of Negative Declaration and Initial Study to Amend Certain Regulations Governing the State Clean Water Grant Program. The Board having received an April 16, 1979 memorandum from Executive Director, State Water Resources Control Board, giving notice of the preparation of a Negative Declaration and Initial Study for its proposal to amend certain regulations governing the Clean Water Grant Program to make them consistent with new grant regulations promulgated by the Environmental Protection Agency and advising that comments on the Negative Declaration and the Initial Study will be received until 5 p.m. May 21, 1979; IT IS BY THE BOARD ORDERED that the aforesaid notice is REFERRED to the Public Works Director and the Director of Planning; PASSED by the Board on May 1, 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. ec• Public Works Director Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator affixed thisI -,tday of--Ma; 19-2CL County Counsel J. R. OLSSON, Clerk By �,<� i;r• �- � . Deputy Clerk A. Joseph H-24 4/77 15m i ►i k' In the Board of Supervisors of Contra Costa County, State of California May 1 . 19 79 In the Matter of Request of Eastbay Equities, Inc. to Lease a Portion of the Buchanan Airport Property for a Restaurant Facility. The Board having received a letter dated April 19, 1979 from Lloyd K. King, realtor, advising that Eastbay Equities, Inc. of Walnut Creek, the Contra Costa County Wendy's Old Fashioned International Hamburger Restaurants franchisee, would like to lease a portion of the Buchanan Field property for construction of a restaurant facility and will soon be submitting a proposal therefor; IT IS BY THE BOARD ORDERED that the aforementioned matter is REFERRED to the Public Works Director. PASSED by the Board on May 1, 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• Public Works Director Witness my hand and the Seal of the Board of Countv Administrator Supervisors County Counsel affixed this 1st day of May 19_7 J. R. OLSSON, Clerk By Deputy Clerk A. )Aoseki H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of 1979 Maid of California Pageant The Board of Supervisors or, March 27, 1979 having referred to the County Administrator a 1_etter from Mr. Les McCargo, Acting General Manager, California Exposition and State Fair, inviting each County Board of Supervisors to take part in the "1979 Maid of California" Pageant by sanctioning a County representative to said Pageant; and The County Administrator having advised the Board that there is selected each year through countywide competition a "Contra Costa County Fair Maid" under the auspices of the 23rd District Agricultural Association, State of California, known as the Contra Costa County Fairgrounds; and The County Administrator having recommended that the 23rd District Agricultural Association be delegated the function of selecting a participant who shall represent Contra Costa County in the "1979 Maid of California" Pageant presented by the California Exposition and State Fair; NOW, THEREFORE, iT IS BY THE BOARD ORDERED that the recom- mendation of the County Administrator is ADOPTED. PASSED by the :C;:d on Iflay 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. County Administratoruperviscrs cc. Mr. John Burke, Gen. Mgr. affixed this 1st day of Mav 19-23 Contra Costa County Fairgrounds (via CES) Mr. Les McCargo, Acting Gen. Mgr. J. R. OLSSON, Clerk California Exposition & State Fair (via CA) By �--�P Aaa Deputy Clerk R. !T. Fluhrer H-24 4/77 15m rl � 1 z C c In the Board of Supervisors of Contra Costa County, State of California fav 1 , 197 In the Matter of Approving Absence from State of Lucille Mauzy, County Board of Education. IT IS BY THE BOARD ORDERED that absence from the state during the period June 9, 1979 through July 11, 1979 of Lucille Mauzy, Area V.'I Representative, County Board of Education, is APPROVED in accordance with Government Code Section 1063. Passed by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Administrator Witness my hand and the Seal of the Board of cc: Board of Education Supervisors Superintendent of affixed this 1st day of '.'-tay . 19,3_ Schools Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer Al F H-24 4/77 15m �� In the Board of Supervisors of Contra Costa County, State of California May 1 . 19 79 In the Matter of Agreement With Environmental Science Associates, Inc. For Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Agreement with Environmental Science Associates, Inc. , effective May 2, 1979, in connection with the preparation of the Environmental Impact Report for Shell Oil Modernization Project for the Martinez Refinery at a cost not to exceed $109,696.00 under terms and conditions as set forth in said Agreement. PASSED by the Board on May 1, 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.: Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Environmental ci ance affixed this 1Stday of T=ay i9 79 Assoc., Inc. via Pla:uiing) Director of Planning J. R. OLSSON, Clerk County Auditor-Controller _ County Administrator By Deputy Clerk sc. r luhrer H-2.13/76 15m r' in the Board of Supervisors of Contra Costa County, State of California Mav 1 , 19 79 In the Matter of State of California Department of Food and Agriculture Contract to Reimburse the County for Egg Quality Control Enforcement Activities ON THE RECOMMENDATION of the County Agricultural Commissioner — Director of Weights and Measures, the Board Chairman is authorized to sign Standard Agreement #8090 for the sum of $6,608. for the purpose of receiving reimbursement for Egg Quality Control activities. PASSED by the Board on May 1, 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: Agricultural Commissioner Wtness my hand and the Seal of the Board of Director of sleights & Supervisors Measures affixed this lst day of May 1979 cc: Agricultural Commissioner/ Weights & Measures J. R. OLSSON, Clerk U.S. Dept. of Food and Agriculture BY Deputy Clerk Auditor .`:. Fluhrer County Administrator H-24 3/76 15m ' • In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 �q In the Matter of Agreement with Data Directions On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chai man is AUTHORIZED to execute an agreement with Data Directions, which company will modify the County's Secured Tax Bill and the Tax Bill processing at a cost of 59,001 for the period ?lay 1 , 1979 through August 15, 1979. Passed by the Board -May 1, 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 Orin. !dent. : Auditor-Controller Supervisors cc: (all c/o Data Processing) affixed this 1st day of tlav . 19 19 Contractor Auditor J. R. OLSSON, Clerk Administrator By Deputy Clerk Data Processing p. :luhrer H-24 3/76 15m U 177 In the Board of Supervisors of Contra Costa County, State of Califomia May 1 , 19 —u In the Matter of Area Office on Aging Contract Extension #20-108-6 with Contra Costa Legal Services Foundation for Paralegal Services for Older Persons IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension #20-108-6 with Contra Costa Legal Services Foundation for continuation of paralegal services for older persons during the period April 1, 1979 through June 30, 1979, not to exceed $6,484 in Federal Title III Older Americans Act funds, with a new total contract payment limit of $25,754. PASSED BY THE BOARD on May 1, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered ori 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 thislst day of 'Kay 19__j9 Social Service Contractor J. R. OLSSON, Clerk By Deputy Clerk J. _1uhrer EH:dg H-24 4/77 15m � In the Board of Supervisors of Contra Costa County, State of California Mav 1 , 19 79 In the Matter of Agreement Amendment with Comsis Corporation On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment to the February 6, 1979 agreement with Comsis Corporation for conversion of the County's Personnel System Daily Process from IBM DOS to IBM OS Ooeratinv_ System. Said amendment 'to extend the completion date from April 15, 1979 to May 15, 1979. Passed by the Board May 1, 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 Orin. Dept. : Auditor-Controller Supervisors cc: (all c/o Data processing) s a Contractor affixed thislst day of I'.ar 19 7, Auditor Administrator J. R. OLSSON, Clerk Data Processing By Deputy Clerk Kul=er H-24 3176 15m ,. In the Board of Supervisors of Contra Costa County, State of California Mav 1 , 19 In the Matter of Establishment of County Position on Tort Liability Legislation The Board this day having considered the recommendation of the County Administrator that it support AB 890, AB 892, AB 893, AB 894, AB 895, AB 896 and AB 897 and oppose AB 891 pertaining to the Tort Claims Act in order to clarify and reinforce certain provisions of said Act dealing with governmental immunity and liability; and County Counsel having also concurred with the recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the recommended county position is APPROVED. Passed by the Board on May 1, 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 --iforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: County Legislative Supervisors Delegation affixed this is day of --' X- 199 County Counsel J. R. OISSON, Clerk By �� Deputy Clerk R. :luhrer H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California May 1 In the Matter of AB 111 The Board this day having considered the recommendation of the County Administrator that it oppose AB 111 which would give Daly City and San Mateo County "veto" power over the use of abandoned Southern Pacific Transportation Company right-of-way by the Bay Area Rapid Transit District (BARTD) in Daly City and San Mateo County as a turn-around and storage facility for BARTD for the reason that the impediments which the bill would enact may prevent or delay the improvement of BARTD service in Contra Costa County; IT IS BY THE BOARD ORDERED that a county position in OPPOSITION to said measure is hereby established. Passed by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: BARTD Supervisors Public Works Director affixed this 1St day of Mai 19�_ County Counsel. County Legislative Delegation J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 4/77 15m jj rhV a Ill THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report of Special Committee relating to Century Communications Corporation's request for CATV rate increase, Reports of May 1, 1979 Public Vorr:s Director related to State Video Cable, Inc. 's request for CATV rate increase, and changing date for CATV Z,,orkshop. The Board on April 24, 1979 having determined to hold a workshop on the issues relating to the operation of cable television systems in Contra Costa County, and having fixed May 21, 1979 at 2:00 p.m. for said workshop; and Supervisor Tom Powers having this day advised that there will be a national convention of cable television suppliers during the week of "fay 21st and having recommended, therefore, that the aforesaid workshop be rescheduled to June 4, 1979 at 2:00 p.m. ; and Mr. Vernon L. Cline, Public 4'orks Director, having recom- mended that if the workshop is to be rescheduled to June 4, 1979 the date for submission of a detailed agenda be advanced to May 22 instead of clay 8, 1979; and There being no objection to changing the date of the work- shop, IT IS BY THE BOARD ORDERED that said workshop is rescheduled for June 4, 1979 at 2:00 p.m. , and the date for submission of the agenda is advanced to May 22, 1979; and Supervisor Powers having reported for the Special Committee (Supervisors Powers and ;fancy C. Fanden) that it had met with members and staff of the San Pablo City Council and interested persons from the community, and having called the Board's attention to a May 1, 1979 report made by the Citizens' Committee/Contra Costa County, entitled "Analysis of Rate Increase Requests of Century Cable - Company and State Video Cable, Inc. , " and 'having commented that he found said report summarizes very adequately the reports of the two consultants hired to study the aforesaid requests; and Supervisor Eric H. Hasseltine having invited the authors of said report to review for the Board the recommendations:,-.contained therein; and Mr. Alan LaPointe, 5880 Park Avenue, Richmond, California, a resident of Wildcat Canyon (the franchise area of Century Communi- cations Corporation) having appeared and advised that he was a member of the Citizens' Committee/Contra Costa County, a county-based advocacy group, and having commented on the study, discussing issues of rate increases and the financial data supporting said requests; having commented that he was of the opinion that a rate increase would be inappropriate at this time, having suggested that there are questions as to quality of services provided by both companies which must be answered, and having recommended the denial of both requests; and Ir. LaPointe having discussed economics of the CATV Cable antenna television business in general; and Er. James Hill, 6141 McBride, Richmond, California, also of Citizens' Corunittee/Contra Costa County, having discussed the quality of service of both companies and 'having commented that there appears to be no vehicle for monitoring quality of cable television service except through customer complaints; and .r. Hill raving discussed the technical definition of interest charges with respect to Century's report and having commented that he would suggest that the Board deny the requests for rate increases at this time inasmuch as any interim increase that might be granted might not be easily cancelled; and Supervisor Fanden having read a letter from Marie H. Daniels, a customer of Century cable (and a Councilwoman of the City of San Pablo) , complaining about the quality of reception from Century; and Mr. Otto A. Ohland, Vice President of Century Communica- tions Corporation, having commented that the Federal Communications Commission does have stringent regulations, that records are filed with said Co mmission and are available for public inspection at any time, and that since the construction of the Sutro transmitting towers in San Francisco, customers in the San Pablo area can get as good reception z,ithout cable television, thus creating a marketing problem for Century; and Mr. Ohland having urged the Board to grant an interim increase of :1.00 and defer until after the workshop approval of the recommendations contained in the report of Charles Woodward Associates, Inc. , the consultants retained by the County to evaluate Century Communications Corporation's request for a rate increase; and Mr. Guinn Leverett, Manager, State Video Engineering, Inc. , having appeared and noted that State was not asking for a rate increase for the same service, but for a 45 per cent rate increase to be matched by a 45 per cent increase in channel capacity; and Board members having discussed the various aspects of cable television business including market penetration and how to compute equitable rate averages; and Supervisor S. Id. IvIcPeak having moved to grant a w1.00 interim rate increase to both State Video and Century, subject to decisions that might be made at the June 4 workshop as to how to regulate the cable television industry, with the understanding that the Board wishes to see an active effort to increase market pene- tration in its service area before entertaining any further requests for a rate increase for Century; and The aforesaid motion having died for lack of a second; and Supervisor Fanden having moved to defer the rate increase for Century until after the June 4, 1979 workshop and said motion having been seconded by Supervisor Powers, the vote on the-motion was as follows: AYES: Supervisors Tom Powers, N. C. Fanden, and R. I. Schroder. NOE'S: Supervisors S. W. P--IcPeak and E. H. Hasseltine. ABSEIJ T: None. Thereupon, Supervisor Powers having commented that the report of George L. Page, the consultant retained by the Public :corks Department to evaluate the request of State Video, Inc. , did not' recommend a rate increase, but instead asked for additional infor- mation; and Supervisor Powers having further commented that he was of the opinion that the Board does not have the expertise to adequately regulate rates and requirements of cable television systems, commenting that he hoped many of the problems involving cable television would be resolved following the scheduled workshop; and I Thereupon Supervisor Powers moved that the request for rate increase by State Video Systems be deferred until after the dune 4, 1979 workshop; said Motion having been seconded by Supervisor Fanden, the vote was as follows: AYES: Supervisors Ton Powers, N. C. Fanden, and R. I. Schroder. NOES: Supervisors S. r:cPeak and E. H. Hasseltine. ABSLI:jT: Mone. PASSED by the Board on May 1, 1979 CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office. and that it was passed & adopted by the Board of Supervisors or Contra. Costa County. California. on the date shown. ATTEST: J. IL OLSSON, County Clerk&ex-0ffielo Clerk of said Board of SupervLora, cc: Century Communications y*puACe�' � Corporation G MAY 11979 State Video Cable, Inc. Public Works Director County Administrator County Counsel 3 f/ (oat In the Board of Supervisors of Contra Costa County, State of California 14ay 1 , 19 In the Matter of CETA GRANT MODIFICATIONS TO THE COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN AS APPROVED BY THE BOARD ON FEBRUARY 27, 1979. The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding approval of certain modifications to the County's Comprehensive Employment and Training Plan (CETP) for Federal FY 78-79 as approved by the Board for submission to the Department of Labor on February 27, 1979; IT IS BY THE BOARD ORDERED that the Comprehensive Employment and Training Plan modifications as specified in the attached "CETP Modification Listing" is hereby incorporated in the CETP for FY 78-79 and hereby APPROVED for submission to the U. S. Department of Labor and that the Board Chairman is AUTHORIZED to execute said CETP modifications to implement and operate the County's CETA programs in compliance with Public Law #95-524, CETA Amendment of 1978, through September 30, 1979; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U. S. Department of Labor. PASSED BY THE BOARD on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of Manpower Programs Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 1st day of 'May 1929, County Auditor-Controller Department of Labor J. R. pLSSOiy, Clerk By Deputy Clerk v. F1uhrer PW:cp H-24 4177 15m � �� Attachment to 5-1-79 Board Order CETP MODIFICATION LISTING Modification Request No. 903 to Master Plan No. 06-8004-XX (County X629-815 Modification Request No. 904 to Title II-B, C Subpart No. 06-9004-10 (County #29-815) Modification Request No. 901 to Title II-D Subpart No. 06-9004-21 (County #29-815) Modification Request No. 904 to YETP Subpart No. 06-9004-48 (County #29-815) Modification Request No. 904 to YCCIP Subpart No. 06-9004-38 (County #29-815) Modification Request No. 902 to SYEP Subpart No. 06-9004-32 (County #29-815) Modification Request No. 901 to Title VI Subpart No. 06-9004-60 (County #29-815) Modification Request No. 901 to Administrative Cost Pool Subpart (County #29-815) U 184 � C In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 Z.9— In the Matter of AUTHORIZATION TO EXECUTE CETA PRE- APPLICATION FOR TITLES II, IV (SYEP FY 180), AND VI, AND TITLES IV YCCIP AND IV YETP THROUGH SEPTEMBER 30, 1980 The Board having considered CETA Regional Bulletin No. '23,79 regarding the need to submit a preapplication request for FY '80 funds; and The Board having considered the recominendation*of*the Director, Department of Manpower Programs, regarding approval of CETA Preapplication for Titles II, IV (SYEP FY '80) and VI, and Titles IV YCCIP and IV YETP, IT IS BY THE BOARD ORDERED that said CETA Preapplication for" Federal assistance to be considered for FY '80 funds is hereby APPROVED, and the Board Chairman is AUTHORIZED to execute said CETA Preapplication* for FY 1980. PASSED BY THE BOARD on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of Manpower Programs Witness my hand and the Seal of the Board of Attn: Contracts &•Gfants Unit Supervisors cc: County Administrator affixed this 1st day of May 1979 Auditor-Controller Department of Labor J. R. OLSSON, Clerk By Deputy Clerk R. J. rlu'arer PW:cp H-24 4/77 15m 0 C � In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of THE EXECUTION OF MODIFICATION #904 TO EXTEND THE HIRE II PROGRAM FROM SEPTEMBER 30, 1979 THROUGH DECEMBER 31, 1979 The Board having approved and executed by its Order dated February 27, 1979 the inclusion of HIRE II Program (Modification #903) into the CETA Master Plan and Annual Plan (No. 06-8004-13) (County #29-813-3) ; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to extend the deadline for obligating Title III HIRE II funds to June 30, 1979 and the incurring of expenditures until December 31, 1979, IT IS BY THE BOARD ORDERED that Grant Modification #904 to the Title III HIRE II Program is hereby APPROVED extending the end of the grant period from September 30, 1979 through December 31, 1979, and that the Board Chairman is AUTHORIZED to execute said grant document for submission to the U. S. Department of Labor. PASSED BY THE BOARD on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of iMhnpower Programs Witness my hand and the Seal of the Board of Attn: Contracts & Crants Unit Supervisors cc: County Administrator affixed this is day of !,lay 19 79 County Auditor-Controller Department of Labor J. R. OLSSON, Clerk By Deputy Clerk R. Y. Fluhrsr Pik:cmp H-24 4/77 15m 1 In the Board of Supervisors of Contra Costa County, State of California May 1 1979 In the Matter of SB 703 (SIEROTY) The Board this day having considered the recommendation of the County Administrator that it support SB 703 (Sieroty) which would allow, at local option, the use of electronic recording devices instead of court reporters in the preparation of court transcripts for the reason that the county should have the option o'f exploring with the judiciary the use of less expensive means of obtaining court transcripts; IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measure is hereby established. Passed by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of S;vpervisors an the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator cc: County Legislative Supervisors Ma, Admin) May 19 Delegation affixed this 1st of -28 CSAC (via Admin) Presiding Judge, Superior Court J. R. OLSSON, Clerk Presiding Judge, Municipal Court County Counsel By- Deputy Clerk Art Laib (via Admin) R. Fuhrer H-24 4/77 15m { { In the Board of Supervisors of Contra Costa County, State of California "ay i , 19 79 In the Matter of Reemployment of Kenneth M. Hartzell in the class of Utility Worker and award of seniority On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that reemployment of Kenneth M. Hartzell in the class of Utility Worker at the fourth step ($984) of Salary Level 274($850 - $1033) and award of seniority as if he had been on leave of absence in accordance with Federal Statutes and State Veterans` Codes, effective May 1, 1979, is AUTHORIZED as requested by the Director of Health Services. Passed by the Board on ;Kay 1, 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: Civil Service Witness my hand and the Seal of the Board of cc: Auditor Controller Supervisors Director of Health Servii sd this 1st day of Xay 19-73 County Administrator J. R. OLSSON, Clerk By Deputy Clerk R. Fluhre- H-24 4/77 15m ( r In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 i In the Matter of Hire a Veteran Week The Board having received a request from Gordon Speak of the State of California Employment Development Department in Richmond, asking that the week of May 6 through 12, 1979, be ' declared "Hire a Veteran Week"; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED, and the Chairman is AUTHORIZED to execute an appropriate proclamation. PASSED by the Board on May 1, 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: Gordon Speak Supervisors County Administrator affixed this 1st cloy of May 1979 Public Information Officer j R. OLSSON, Clerk By Deputy Clerk Doroyy C. ass H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California .Islay 1 , 19 'jam In the Matter of Authorizing Lecture at the National College of District Attorneys IT IS BY THE BOARD ORDERED that C. L. Morris, Deputy District Attorney IV, of the Office of the .District Attorney, . . is AUTHORIZED to attend a class at the National College of District Attorneys in Houston, Texas, on June 14-16, 1979 for the purpose of lecturing on "The Arson Prosecution. " This request is for county time only. PASSED BY THE BOARD on (flay 1, 1979. 1 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 Orig: County Administrator Supervisors cc: District At-`orney affixed this lS+day of May 19 79 C. L. Morris, Dep.D.A. County Auditor-Controller J. R. OLSSON, Clerk gy _ice! p,d , Deputy Clerk FL J. rluhrer H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California May 1 19 79 In the Matter of Request from Council on Aging re El Pueblo project in Pittsburg area. The Board having received an April 20, 1979 letter from Lela Sater, President, Contra Costa Council on Aging, expressing concern with the lack of adequate police and other services for the residents of the E1 Pueblo housing project in the Pittsburg area and suggesting that the Board make application to the Local Agency Formation Commission to order annexation by the City of Pittsburg of the island consisting of the E1 Pueblo project and certain contiguous area, including the Columbia Park site; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for report. PASSED by the Board on May 1, 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: Contra Costa Council Witness my hand and the Seal of the Board of on Aging Supervisors County Administrator of&xed this 1st day of May 19� County Sheriff-Coroner Director of Planning County Counsel J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld H-24 4/77 15m Ju in the Board of Supervisors of Contra Costa County, State of California May 1 19 79 In the Matter of Adapting Preliminary Budgets for County Fire Protection Districts _47'or the-1979-1930 Fiscal Year, and Fixing Date -:L*or Hearing Thereon The County Administrator having presented to this Board Preliminary Budgets for the fiscal year 1979-1980 for the following County Fire Protection Districts under the jurisdiction of the Board of Supervisors: Bethel island Oakley Brentwood Orinda Byron , Pinole Contra Costa Rive:cview Crockett-Carquinez Tassajara Eastern West; and Noraga Pursuant to Section 13902 of the California Health and Safety Code, IT IS BY THE BOARD ORDEEPED that said Preliminary Budgets for County Fire Protection Districts are ADOPTED; and IT 13 BY TI0 BOARD ORDERED that Tuesday, July 24., 1979 at 10:30 a.m. is FIXED as the date and time for the public hearing to be held in the Board Chambers, Room 107, Administration Building, Martinez, California, on the Preliminary Budgets of the County Fire Protection Districts and any proposed changes thereto. IT IS FURTHER 0?-D=,- -D that the aforesaid budgets are referred to the Finance Committee (11%.. I. Schroder and S. V1. McPeak) . DO?TED by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an ordcr entered on the minutes of said Board of Supervisors an the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: County Fire Protection Supervisors Districts affixed thisl,-&_doy of Mali Auditor-Controller Finance Committee J. R. OLSSON, Clerk Deputy Clerk R.(,J. ' Fluhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Resignation from the Neighborhood Preservation Committee (Rodeo area) of the Countywide housing and Community Development Advisory Committee. Supervisor U. C. Fanden having advised the Board that Ed Sacca has resigned from the Neighborhood Preservation Con,-nittee (Rodeo area) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Sacca is ACCEPTED and the policy on appointments to boards and commissions be APPLIED. PASSED by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Director of Planning Supervisors County Auditor-Controller County Administrator affixed this 1st day of i]ay . 1979 Public Information Officer .! OLSSON, Clerk B 2t, Dezputy Clerk oria M. P-616mo H-24 3/79 15M l , In the Board of Supervisors of Contra Costa County, State of California May 1 , 1979 In the Matter of Accepting Sum of $22,766.65 as partial distribution of Estate of Nellie Casey for use of Casey Memorial Library The County Counsel having informed this Board that it has received a check for the sum of $22,766.65 as partial distribu- tion of the Estate of Nellie Casey pursuant to the last will and testament of said Nellie Casey; and Said last will and testament having provided that the proceeds of said estate-be utilized for the Casey Memorial Library; It is by this Board ORDERED that said partial distribution be accepted and placed in a separate account in the County Treasury for the benefit of the Casey Memorial Library, and that the Chair- man of this Board and the County Librarian be AUTHORIZED to _sign the receipt for such funds. PASSED by the Board on Hay 1, 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 Librarian Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 1st -day of May 19 79 County Auditor-Controller J. R. OLSSON, Clerk B / :,• / .� / Deputy Clerk I•iaxine 1.1. Neuf id H-24 4/77 15m R E C E I P T TO WELLS FARGO BANK, N. A. : We the undersigned being officers of The Thurman G. Casey Memorial Library, and as such being authorized to receive and receipt for gifts and bequests to said Thurman G. Casey Memorial Library, do hereby acknowledge receipt from WELLS FARGO BANK, N.A. , Trustee under that certain Trust commonly known as The Thurman G_ and Nellie G. Casey Intervivos Trust (Trust A) of cash in the amount of $22,766.65, representing distribution of corpus of said Trust to The Thurman G. Casey Memorial Library for the benefit of The Thurman G. Casey Memorial Library. DATE: (Executed in Duplicate) 1 In the Board of Supervisors of Contra Costa County, State of California May 1 ' 1979 In the Matter of Appointment of Trustee to the Byron-Brentwood=Knightsen Union Cemetery District. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. William Erickson, 174 Curtis Drive, Brentwood, California 94513 is APPOINTED as a Trustee of the Byron-Brentwood-Knightsen Union Cemetery District for a four- year term ending May 1, 1933; PASSED by the Board on May 1, 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: William Erickson Supervisors Byron-Brentwood-Knightsen affixed this 1st day of May 1979 Union Cemetery District County Auditor-Controller County Administrator J. R. OLSSON, Clerk By �'�rt` /!'r_6d-er7E. Deputy Clerk , Vera Nelson H-24 4/77 15m ��V i In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 7 9 In the ,Matter of Appointment to the Citizens Advisory Committee for County Service Area P-5. Supervisor E. H. Hasseltine having recommended that Mr. Ed Padden, 31 Tracy Court, Alamo, California 94507 be appointed to the Citizens Advisory Committee for County Service Area P-5 (Round* Hill area) to fill the unexpired term of Mr. Albert 0. Engel ending December 31, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on May 1, 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 Supervisors CC: Mr. Ed Padden affixed this 1st day of May 1979 County Service Area P-5 Public Works Director Public Information Officer � J. R. OLSSON, Clerk County Administrator By �` /ft o�L__ Deputy Cleric Service Area Coordinator ►Vera Nelson H-24 4177 15m f In the Board of Supervisors of Contra Costa County, State of California May 1 . 19 79 In the Matter of Reauest for Extension of Time to Use City-County Thoroughfare Program Funds. Supervisor E. H. Hasseltine having brought to the attention of the Board an April 23, 1979 letter from Ron Lefler, Engineer of the City of Pittsburg, advising that said City has X62,500 available from City-County Thoroughfare balancing funds that must be encumbered by July 1, 1979 and indicating the intent to utilize said funds for the improvement of certain sections of Buchanan Road, it being noted that the contract for said project is scheduled to be awarded in late summer; and Supervisor Hasseltine having recommended that the Board grant an extension of time to the City of Pittsburg to encumber said funds; and Supervisor Tom Powers having requested the Board to review the status of certain projects in his District; and V. L. Cline, Public ,tiorl:s Director, having suggested that the Board review the status of all eight projects approved for Ci t;r-Cotaity Thoroug'are fu;_ding; and Board members having discussed the matter, IT IS ORDLPE that the Public Works Director is REQUESTED to review the status of the aforesaid eight projects and report to the Board on Nay 8, 1979 on same. PASSED by the Board on May 1, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors Citi* of Pittsburg affixed this 1st day of T:av 19 79 J. R. OLSSON, Clerk By i .--•t—�-c/ /1=r'� �, Deputy Clerk j eanne 0. 7,'a,,, / H-24 4/77 15m V"t� In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Charges , Lease and Routine Service of the County' s N(EDAi:S f:adio Equipment. The Board on April 26 , 1979 having received a letter from Charles R. Phillips , M.D. , Chairman, Emergency Medical Care Committee, advising that there is a growing feeling among hospital administrators and staff that the `iEDARS radios are of dubious value to them and that in the current era of austerity it is reasonable for them to question significant expenditures for a system that benefits the County, not them: and Dr . Phillips having further advised that the Emergency jrledical Care Committee recommends that the County discontinue charging hospitals for lease and routine service of the County's ?--IEDARS radio equipment : IT IS BY TIIE BOARD ORDERED that the aforesaid recom- mendation is REFERRED to the Countv Administrator for report. PASSED by the Board on `-fay 1 , 1979 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on trio minutes of said Board of Supervisors on the date aforesaid. cc: Countv Administrator Witness my hand and the Seal of the Board of Emergencv "fedical Care Cte. Supervisors County Sheriff-Coroner affixed this 1st day of 11tav 1970 n J. R. OLSSON, Clerk By s -�iV\. Deputy Clerk A. osenh J H-24 4177 15m ? :■ In the Board of Supervisors of Contra Costa County, State of California klay 1 , 19 79 In the Matter of 1111D 's Subsidized (lousing Allocations for Fiscal Year 1979. The Board having received an April 20 , 1979 letter from Lela Sater , President , Contra Costa Council on Aping, calling attention to the Housing and Urban Development's continuing practice of lumping Alameda County and Contra Costa County tcgether as a single statistical entity to compete for 1 ,441 subsidized housing units , noting that the City of Oakland is not considered as part of Alameda County and it is receiving a separate allocation of. 740 units : and ?pis . Sater having suggested that the Board request from HUD a subsidized housing allocation for the fiscal year 1979 separate from Alameda County to insure more equitable distribution of subsidized housing allocations; IT TS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning for report. PASSED by the Board on May 1 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minulas of said Board of Supervisors on the date aforesaid. cc : Dire:for of Planning Witness my hand cnd the Seal of the Board cf Contra Costa Council on Supervisors Agingaffixed this 1st day of 'May _, 19 79 County Administrator J. R, OLSSO1i, Clerk Deputy Clerk —?Ci .. offer H-24 4/77 15m In them Board of Supervisors of Contra Costa County, State of California 1-lay 1 • 1979 In the Matter of Appointments to the Bay Area Library Information System Lay Advisory Board. The Board on March 13, 1979 having requested the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) to review and screen nominees for appointment of a member and alternate to serve as the county' s representatives on the Bay Area Library Information System Lay Advisory Board; and The Committee having advised that it had reviewed the names of a number of well-qualified representatives from the "Library Friends Organization of the various branch libraries in the county, and having reconL--ended the following appointments: Member Alternate Mrs. Patricia Thomas Mrs. Muriel Scolnick 4129 Florence Drive 12 Highlands Boulevard 1• artinez, California 94553 Kensington, California 94707; and The Committee having further recormiended that in the event of tl:e aforesaid nomineas is unable to continue in office that Mrs. Alice Johnson, 859 Birdhaven Court, Lafayette, California 94549 be designated to fill the unexpired term; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Comittee are APPROVED. PASSED by the Board on May 1, 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 thn Seal of the Board of CC: Internal Operations Cte. Supervisors Patricia Thomas offixed this 1st day of 'May 1979 1411riel Scolnici: :lice Johnson County Librarianr.- L r J. R. OLSS0�3, Clark Couy Administrator gy • ��I ,f I�f�.�"Z_ , Deputy Clerk Public Information Vera Nelson Officer County Auditor-Controller Bay Area Library Information System Lay Advisory Board ria County Librarian H-24 4/7 15m lv 1-1- In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of Special Air Conditioning Rates. Supervisor E. H. Hasseltine having advised that Contra Costa County was not one of the 25 California counc_cs selected bq the Public Utilities Counission to receive special rates -cr electric zy to operate air conditioners; and Supervisor Hasseltine having stated that certain areas in the County experience the same temperatures and requiremer_Ls for air conditioning as do most San Joaquin Valley ccunties and, :.herefore, having recommended that the County Administrazor be directed to send a letter to the Public Utilties Commission inquiring why Contra Costa County was not selected to receive said special. rates and whether certain portions of the County could be eligible s: i In the Board of Supervisor-i of Contra Costa County, Stag of California Mev 1 , 19 79 In the Matter of Proposals Relating to Tai: As,c_s dents . The Board on April 17 ,- 1979 having adopted Resolution No. 79/394 extending -to May 1, 1979 the deadlinfor filing applications for reduction in assessment for the 1978-1979 fiscal year; and Supervisor T. Powers having noted tha(: he had received several calls complaining that there was not sufficient time allowed for filing appeals, and having suggested that staff review the matter to determine whether the May 1 deadline could be extended; and J. B. Clausen, County Counsel , having advised that the deadline was extended pursuant to provisions of Revenue and Taxation Cade Section 1603 (as amended by Stts . 1979 , Chap. 24, AB 160) and that the Board has no authority to further extend the deadline; and Nr. ('lauson haviiig noted th.al- Senate Bill 17 , if signer by the Governor, may order assessments to be rolled back to the 1975-1976 level; 1T IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to rev_e-. provisions of SB 17. PASSED by -ne Board on May 1 , 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Assessor Supervisors County Counsel affixed this 1st day of 1,a y 1979 County Administrator J. R. OLSSON, Clerk By `` 1 f=/ , Deputy Clerk H-24 4/77 15m In the 6ocrd of Supervisors of Contra Costa County, Stole of California May 1 , 1979 In the Matter of Proposed Legislation Relating to Incorporation of Dubl. .n and San Ramon Areas. Supervisor E. H. Hasseltine having advised that the Dublin-San Ramon Services District, which included representatives from Alameda and Contra Costa counties , has completed a study pertaining -to the incorporation of the Dublin and San Ramon areas and has recommended that an election be held regarding the question of incorporating across county lines ; and Supervisor Hasseltine having noted that State legislation would be required to allow the incorporation since it involves crossing the boundaries of the two counties , and having recommended that the Board agree to support such legislation when it is introduced by Assemblyman, Floyd Mori ; IT IS BY THE BOARD ORDEP,ED -that the oeconunendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on May 1 , 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 : Dublin-San Ramon Services Supervisors Distri c t- affixed this 1st day of May 1979 County A,aministrator J. R. OLSSON, Clerk t�.0 By , Q/,v l Deputy Clerk Mary rai,; / H-24 4/77 15m f e In the Board of Supe-,A;o:s r or Contra Costa County, State of California %lay 1 , 19 79 In the Matter of nrnt Report of I ! r :1 e Iit)ld S te1';ee Li;1. 1. , on I and .) !Wards at the C01111ty Iiosrital . Arnold Sterne Leff, �!.!). , !Health Services Director, ;appeared before the Board and described measures that are being taken to correct deficiencies in security and management of I and J Wards at the County hospital , as follow:-. : 1 . Tncrease the security on T and 3 hlards which include installation of screens, locks on doors , and sone fencing for a garden type enclosure as well as installation of appropriate fire and notification alarms ; 2 . Make the management of both ?:lard:: more concise in order to increase accountability and resnonsi - bility: 3. Recruit for a new director of T 1;aird who can nrovi.de the necessary leadership and arn-roilriate therapeutic deign i:l ;.lee ::1Ust respons!510 in,.,iaor nossi.hle. In respondin.g to Chairman E. It. IIassel tine 's request to notify the 11.,oard and Vie County Adriinistrator or serious incidents that occur at the Ilosni tal , Dr. Leff advised that his staff has been instrulcted to noxi f:• him immediately of ally such occurrences and that ?:e will pronpzly notify the Board. Board members thanked Dr. Leff for his report and e::presse. confidence in his ability to alleviate certain problems at the Erispital . This is a "fatter :.f Record oIaly. a Matter of Record 1 hereby certify that the foregoing is a true and correct copy of ti;T�i->1by entared on the minuses of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of t�7e hoard of cc - County Administrator Supervisors mixed this tit day of,_ May 19 79 J. R. OLSSON, Clerk gy Deputy Dern .J"aI ne 0. ?110 i FI-24 4177 15m r In the Board of Supervisors of Contra Costa County, State of California May 1. , 19 79 In the Motter of Proposed Gasolino Distribution Supervisor R. 1 . Scilroder referred to traffic congestion problems that have been occurring not only in Contra Costa County but in other counties OF the Bay Area due to reduced allocations of aasoline to service stations which has resulted in reduced hours for the public to purchase gasoline. Supervisor Schroder indicated that if the Board concurs he would request the `-letropolitan Transportation Commission to develop a distribution plan for the nine Ray Arca Counties , said plan to address those concerns relative to service stations ' }:ours of OPerat'ion and the assi,nment of certain daN-s to vehicle operators to purchase gasoli.I10. Board members concurred i..ith Supervisor Schroder 's proposal . This is a Matter of Record only . a Matter of Record I heroby certify that the foregoing is a true and correct copy of cWbPi1A--;t entered on the minutes of said Board of Supervisors on the date aforesaid. 1N'Vitness my hand and tha Steal of the Board of cc' SLinervi-nr Scnroder Supervisors County Administratorarmed this J St day of l~la 19 79 J. R. OLSSON, Clerk By ,_ �.�; L` �: <--�/, Daputy Clerk canna 0. hlagl.i=o FI-24 4!77 15m �I� ?b� V `.r In the Board Of Supervisor S Of Contra Costa County, State of California Hay 119 79 In fhe Matter of Com-`:oo :ion o i•lobilo 11on:ie Advisory Cotrlmittee. Supervisor L. U. hasseltine having advised the Board that he has received an April 26, 1979 letter (copy attaciied hereto and by reference incorporated herein) from Nanuel Perry, Chairman, :•iobile Lome Advisory Corimittee, expressing concern with respect to the structure of said Conirditteu and reque3ting that a conultitte:e of the ijoard meet with three .:;ewbers of the Advisory Cor: aittee to discuss same; and Board menk,ers having advised that suc;i: a meeting is desirable, IT IS ORDiRIX that Supervisors L. ii. Hasselt:ine and: S. W. McPeak be d asignated as a Special Cor�unit,ee to meet with the Mobile home advisory* Subcoi-arnittee. PASSLD ray the L'oard on May 1, 1979. 1 hereby certify that the foreyoinq is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Supervi _.or h. IL. hasseltine Supervisors Supervisor S. i:. I•iclileal: affixed this is t day of May 7979 Mobile hone Advisory Cte. Cour Administrator R. OLSSON, Clerk By r � &puty clerk C 10. ia 11. !;a 10.1110 H-24 3179 15M a In the Board of Suipervisors r of Contra Costa County, State of California 1979 In the Matter of Postcard Registration Forms IT IS DY THE BOARD ORDERLED that its Chairman is AUTHORIZED to execute on behalf of the County Clerk a contract with the League of Women Voters, Diablo Valley, to provide for and service distribution points for postcard registration forms in compliance with the Keysor-l"oscone Voters Registration Act, said contract to be effective t1arch 1, 1979 to February 29, 1980 at a cost not to exceed $5, 000 which shall be reimbursed from state funds. PASSED by the Board on viaY 1, 10,79 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. Or.:-,-: E'l e c,;U,-i o ri s Witnes7, my hand and the Seal of the Board of cc: County Administrator Supervisors County Aud-:Ltor affixed thi7. is t day of Nay 1979 Countly Clerk Contractor (via Eiec'40,1) J. R. OLSSON, Clerk Deputy Clerk H-24 4/77 15m U In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Refund of Park Dedication Fee to Pastorino Construction Company John Pastorino of the Pastorino Construction Company has requested the refund of Park Dedication Fee No. 483-78 paid at the time a Building Permit was taken out. The Building Permit has been cancelled. Section 920-12.012 of the Ordinance Code provides that a Park Dedication Fee may be refunded if the Building Permit is cancelled. The Director of Planning has recommended tine refund of the $300.00 Park Dedication Fee, No. 483-78 (Trust Account No. 2754) to the Pastorino Con- struction Company, P.O. Box 2089, 14alnut Creek, CA 94595. IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. PASSED by the Board on May 1, 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. 0 ri g: Planning Dept. Witness my hand and the Seal of the Board of Supervisors cc: John Pastorino affixed this 1st day of May 19x9 Auditor-Controller Building Inspection Dept. R. OLSSON, Clerk gy Deputy Clerk orothy• . Gas H—24 4177 15m a�a � In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the Matter of Park Dedication Fee Refund to McDonald Associate Mr. Coy Sanders of McDonald Associate Construction Company has requested the refund of a $300 Park Dedication Fee, Fee No. 19-79, paid with the issuance of a building permit. The building permit has been cancelled. Section 920-12.012 of the Ordinance Code provides for the refund of a Park Dedication Fee if the build- ing permit is cancelled. The Director of Planning has recommended the refund of Park Dedication Fee No. 19-79 (Trust Account No. 3770) to McDonald Associate, 43070 Scofield Court, Fremont, California 94538. IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. PASSED by the Board on May 1, 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: Planning Department Witness my hand and the Seal of the Board of Supervisors cc: McDonald Associate affixed this 1st day of May 19_12 Auditor-Controller Building Inspection Dept. County Administrator R. OLSSON, Clerk By 1 �- Deputy Clerk Dorot C. V's H-24 4/77 15m i�l� 1 In tha Board of Supp-rwisors of Contra Costa County, State of California 011979 In the Matter of 1.978-79 Annual Report of :.I:uti—wncy Medical Care Cf.:. 1itt -e. The Board on April 23, 1979 havi•-..; received a memorandum from Charles R. Phillips, M.D. , Chairperson, transmitting the 1978-79 Annual Report of the Emergency Medical Care Committee; IT IS BY TN.E BOARD ORDERED that receipt of said report is ACKNOWLEDGED and same is TAKEN UNDER REVIEW. PASSED by' the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of an order ontered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Supervisors cc: County Adr�in:istrator affixed this 1st day of M.-Iy 01 1979 Emergency I7edical Care Committee ,'' �� R. LSSON, Clerk By �r �-L C.�- Deputy Cleric D, -othy );a:; H-24 4/77 15rn 0 k L In the Board of Superviaors of Contra Costa County, State of California May 1 , t9 79 In the Matter of Disbuz-sement of Park Dedication Fee Ptnds to the Pleasant llill F,-.-creation and Park District The Pleasant Hill IL-creation and Park District has requested $35,000.00 in parlc dedication fee funds for the development of Brook.uwd Parlc. Brookwood Park will serve the residents of the District and the residents of Census Z!ract 3470 in the Reliez Valley Area. The Director of Planning has recommended the disbursenent of parlc dedication fee fluids to the Pleasant Mill I;.-creation and Park District according to the follawi-ng allocation: PHBPD Account- #3735 $27,500.00 Census Tract Account =3470 7,500.00 Total D.Lsburs&.-ent -;5,000.00 IT IS BY UE BUM ORDERED that the recaanendation$ of the Director of Planning is APPROVED. PASSED by the Board on May 1, 1979. I hftreby certify that 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 Orifi: Planning Department Supervisors cc: Pleasant Hill Recreation ahixed this j co- day of May i9 79 and A':-r1c District fAucL tor-Con+:roller J. R. OLSSON, Clerk By `'C• ; �� . Deputy Clerk oroth C. :ss _ G 13-24 3/76 15m In t1 a Board of Super/isors of Contra Costa County, State of California 1-•1ay 1 . 19 79 In the Matter of Disbursement of Park Dedication tee Funds to the Kensi ngrton Cannunity Services District die Kensington Camnunity Services District has requested .$3,300.00 in parliz dedication fee funds to repair the roof of the Kensington Youth Hut. Repair of a local recreation .Facility is an appropriate use of parliz dedication fee funds. 'the Director of Planning has recanrended disbursement of $3,300.00 fran Trust Account #3255 to the Kensington Comnunity Services District for repairs to the roof of the Kensington Youth IIut. IT IS BY 'iifE BOARD ORDOUD that the recacmendation of the Director of Planning is APPROVED. - PASSED by the Board on rIay 1, 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 tho Seal of the Board of Orifi: Planning Dep:irtlrl�nt Supervisors cc: Kensington Cam7unity affixed this Ist day of May , 19 r 9 Services District Auditor-Con troller ; J. R. OLSSON, Clark BDeputy Clem orothy ft. G.� 11-24 3/76 15in In the Board of Supervisors of Contra Costa County, State of California May , 1979 In the Matter of Transfer of Park Dedication Fees to the City of Concord. Park dedication fee No. 145-78, totalling $900.00 was paid to the County on Minor Subdivision 3-78. The property has subse- quently been incorporated into the City of Concord. The City of Concord has requested that the $900.00 be trans- ferred to the City. The Director of Planning has recommended that park dedication fee No. 145-78, in Census Tract Trust Account No. 3371, be trans- ferred to the City of Concord. IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED. PASSED by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig.: Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Auditor-Controller affixed this 1st day of May i9 79 Building Inspection Department — Land Development, City of Concord County Administrator R. OLSSON, Clerk By 2P Deputy Clerk orot ss H-24 3/76 ISm 4l4 ` May 1, 1979 Z:ecul,'Ive Session: :tet 1:30 p.m. the Board recessed to neet in Executive Session in the Janes P. _'enny Conference Room, County Administration Building, ,_artinez, California to discuss personnel and litigation matters. At 1:50 p.m. the Board recrr_vened in Chambers and adopted the following gree order:: : �r✓L Y L7 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY, MORAGA, ORINDA, RIVERVIEty AND LEST- COUNTY FIRE PROTECTION DISTRICTS OF CONTRA COSTA COUNTY In the Metter of ) 1979-1930 Compensation for Employees ) Represented by United Professional ) RESOLUTION iNO. 79/475 Firefighters, I.A.F.F. , Lccal 1230 . ) The Contra Costa County Board of Supervisors as ex officio the govern- iny board of the Contra Costa County, Moraga, Orinda, Riverview and West County Fire Protection District of Contra Costa County RESOLVES THAT: 1. On May 1, 1979, the Employee Relations Officer submitted the >titamorandum of Understanding dated April 26, 1979, entered into with United Professional Firefighters, I.A.F.F. , Local 1230 for the Fire Suppression. and Prevention Unit represented by said Union. 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, United Professional Firefighters, I.A.F.F. , Local 12301 The Memorandum of Understanding with Uaited Professional Firefighters, I.A.F.F. , Local 1230 is attached h_reto, narked Exhibit A; and Paragraph 1 through 24 inclusive and attachment thereto, are incorporated herein as if set forth in full and made applicable to the employees in the above-named unit. 4. Retirement. Pursuant to Government Cod` Section 31581.1 the County will pay 350 of the retirement contributions normally required of employees in the Fire Suppression and Prevention Unit. Effective April 1, 1979 pursuant to Government Code Section 31551.1 the County will increase its payment to 500 of the retirement contributions normally required of employees covered by this Memorandum of Understanding. Such payments shall be in effect for the period of April 1, 1979 to December 31, 1979. Employees covered by this Memorandum of Understanding shall continue to be responsible for payment of the employee's contribution for retirement cast-of:-living program as determined by the Board of Retirement of the Centra Costa County Employees' Retirement Association without the Cour_ty paying any part of the employees' share. The County will pay the remaining ore-half (1/2) of the retirement cost-of-living program contribution. 5. If an ordinance is required to implement any of the foregoing pro- visions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 6. This resolution is effective as of January 1, 1979. PISSED May 1, 1979, unanimously by the Supervisors . present. cc: FF Local 1230 Director of Personnel (4) Chief, Employee Relations County Auditor-Controller (4) County Administrator County Counsel Fire Chiefs (.5"J RESOLUTION NO. 79/-=73 ? EMPR NDUNI OF LIN DERST.:=INb between CONTRA COSTA COWNTY and UNITED PROFESSIONAL FIREFIGHTERS, I.A.F.F., LOCAL 1230 This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of the Contra Costa County Board of Supervisors in its capacity as ex-officio Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Vs tricts as provided in Ordinance Code Section 34-8.012. United Professional Firefighters, I.A.F.F. , Local 1230 is the formally recognized employee organization for the Fire Suppression and Prevention Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors in its capacity as ex officio Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Protection Districts as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period beginning January 1, 1979 and ending December 31, 1979. 1. For the period of January 1, 1979 to December 31, 1979 the following classifications covered by the Fire Suppression and Prevention Unit shall be increased within the County Salary Plan to provide salary ranges as follows: Classes Effective January 1, 1979 Fire Captain $1682 - 2045 Fire District Dispatcher 1125 - 1367 Firefighter 1351 - 1642 Firefighter - Paramedic 14=14 - 1756 Fire Inspector 1612 - 1959 Fire Training Instructor 1647 - 2002 Senior Firefighter 1414 - 1756 Senior Firefighter - Paramedic 1545 - 1878 Senior Fire Inspector 1756 - 2134 Senior Fire Training Instructor 1810 - 2200 2. The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment (including temporary, provisional, and permanent status, and absences on approved leave of absence) . Mien an employee separates from a permanent position in good standing and within two years is reemployed in a permanent County position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The Personnel Director shall determine these matters based on the employee status records in his department. EUU �'��- ' n f•1 V ,� -L— 3. The County :ill continue the existing .County Group Health Plan prooram of co-mbined medical, dental and life insurance coverage through California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation and Blue Cross of Northern California for all permanent 20/40 or greater employees covered by this Memorandum of Understanding. Effective January 1, 1979, the County will contribute the following monthly amounts toward the existing County Group- Health Plan program of combined medical, dental and life insurance coverage. Kaiser option County contribution per Employee per month Employee Only 51.14 (No Medicare) Family 75.36 (No Medicare) Employee Only 45.24 (Medicare) Family 71.52 (One on Medicare) Family 67.68 (Two on Medicare) Blue Cross option Employee Only 61.29 (No Medicare) Family 106.84 (No Medicare) Employee Only 43.66 (Medicare) Family 92.37 (One on Medicare) Family 82.44 (Two on Medicare) Any increase in the health plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. Upon retirement, employees represented by United Professional Firefighters, 1.A.F.F_ , Local 1230, may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on an authorized leave of absence without pay they have retained individual conversion membership from the County plan. U ��C� 4. Uniform Allowance: The monthly uniform allowance for employees in the classifications of Fire Captain, Fire District Dispatcher, Firefighter, . Firefighter - Pa..LMedic, Fire Inspector, Fire Training In ;tructor, Senior Fire- fighter, Senior Firefighter - Paramedic, Senior Fire Inspector and Senior Fire Training Instructor shall be twenty-five dollars ($25.00). 5. Paramedic Assistant Differential: Effective January 1, 1979, every Firefighter and Senior Firefighter (hereinafter "firefighters") working as Paramedic Assistants in the Moraga Fire Protection District shall receive a salary differential of 3.09630 (10 levels) over base salary-, if they: a. have completed the course of Paramedic Assistant instruction prescribed by the Contra Costa County Health Officer or designee and passed any post-instruction examination; and b. are certified as a Paramedic Assistant by the Contra Costa County Health Officer or designee; and C. have filed a copy of their certification with the Contra Costa County Personnel Department. This differential is payable only for the month(s) of assignment as a Paramedic Assistant. Such assignment shall be at the sole discretion of the District Fire Chief or his designee. The differential is payable beginning with a firefighter's first shift of actual work in the month following that during which he/she filed a copy of his/her certification with the Contra Costa County Personnel Department. To continue to be eligible for the salary differential, a firefighter shall: a. be recertified every two years; b. at all times maintain his/her certification; C. comply with such other terms and conditions as may be prescribed by the Contra Costa County Health Officer or designee; and d. file a copy of each new certification with the Contra Costa County Personnel Department as provided above. 6. The Fire Protection Districts will observe the following holidays during calendar year 1979: New Year's Day January 1, 1979 Lincoln's Day February 12, 1979 Washington's Day February 19, 1979 Memorial Day May 28, 1979 Independence Day July 4, 1979 Labor Day September 3, 1979 Admission Day September 10, 1979 Columbus Day October 8, 1979 Veteran's Day November 12, 1979 Thanksgiving November 22, 1979 Day after Thanksgiving November 23, 1979 Christmas December 25, 1979 Every day appointed by the President or Governor for a public fast, thanksgiving or holiday-. Such other days as the Board of Supervisors may by resolution designate as holidays. If amendments to Government Code Section 6700 and/or 6701 become effective to delete any of the above as holidays or to add new holidays, such amendments shall be made part of this Memorandum and shall be effective for all employees. If an ordinance code amendment is required to implement the foregoing provision, the County shall enact such an ordinance code amendment. 7. County Ordinance Code §36-4.505 "Salary on Demotion" applies to the employees covered by this Memorandum. S. Maintenance of Membership: All employees in the Fire Suppression and Prevention Unit, who are members of United Professional Firefighters, I.A.F.F., Local 1230, tendering periodic dues and all employees in the aforementioned unit who thereafter become members of United Professional Firefighters, I.A.F.F, Local 1230 shall, as a condition of employment, pay dues to United Professional Firefighters, I.A.F.F, Local 1230 for the duration of this Memorandum, and each year thereafter. During a period of thirty (30) days prior to July 1, 1979 and thirty (30) days prior to any July 1 thereafter, any employee who is a member of United Professional Firefighters, I.A.F.F., Local 1230 in the aforementioned Unit shall have the right to withdraw from United Professional Firefighters, I.A.F.F., Local 1230 and discontinue dues deduction as of the earnings period commencing June 1, (as reflected in the July 10 pay check) . Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's department. An employee who is sub- sequently employed in a position outside of the Unit represented by United Professional Firefighters, I.A.F.F., Local 1230 shall not be required to pay dues to the United Professional Firefighters, I.A.F.F., Local 1230. United Professional Firefighters, I.A.F.F. , Local 1230 shall defend, save, indemnify and hold harmless the County, and its officers, agents, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by United Professional Firefighters, I.A.F.F. , Local 1230. 9. Twenty-four hour shift personnel covered by the Fire Suppression and Prevention Unit shall accrue sick leave at the rate of twelve (12) hours per month. 10. Permanent Disability Sick Leave: Permanent disability means an employee suffers from a disabling physical injury or illness and is thereby prevented from engaging in any County occupation for which he is qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: a) An application for retirement for disability has been filed with the Retirement Board; b) Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability; -5- c) T;i-- apJolntinc; authority may reviel; Medi.-al evidence and other further examinations as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or when the above conditions have not been met. The Fire Protection Districts shall implement the above provision by revision and updating of the appropriate Fire District Administrative Bulletins. 11. Sick Leave Utilization for Pregnancy Disability: Employees whose disability is caused or contributed to by pregnancy, miscarriage, abortion, child- birth, or recovery therefrom, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: a) Application for such leave must be made by the employee to the appointing authority- accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. b) If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, childbirth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the County, the cost of such examination to be borne by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. c) If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues and the projected date of the employee's recovery from such disability. The Fire Protection Districts shall implement the above provisions by revision and updating of the appropriate Fire District Administrative Bulletins. 12. Administrative Bulletins in each Fire Protection District pertaining to sick leave shall contain the following language without modification for the duration of this Memorandum of Understanding: "Immediate Family" means and includes only the spouse, son, daughter, father, mother, brother, sister, grandparent, grandchild, father-in-law, mother-in-law, son-in-law, daugher-in-law, brother-in-law, or sister-in- law of an employee." 13. The present minimum shift schedule of manning in each of the Fire Protection Districts is as follows: -6- Consolidated Fire Protection District - 55 Mora a Fire Protection District - 6 Orinda Fire Protection District - 8 Rivervie►. Fire Protection District - 19 West Fire Protection District - 5 Fire station manning within the individual districts may be reduced below the scheduled level in order to accommodate fire district programs. Said level of manning may be reduced by such events as the closure of a fire station. For the duration of this Memorandum the Fire Protection Districts will continue their present policies with regard to manning as described above. Should the management of any fire protection district change its policies with regard to the minimum scheduled level of manning, it will inform United Professional Fire- fighters, I.A.F.F. , Local 1230 of such proposed changes and meet and confer with the Union over the effect of such policy changes on workload and safety. 14. Employees covered by this Memorandum shall be given reasonable notice of layoff. 15. Employees in the Fire Suppression and Prevention Unit who wish to use sick leave for pre-arranged doctor or dentist appointments shall notify their appropriate supervisor of the appointment 24 hours prior to the beginning of the shift during which the appointment is scheduled. 16. Mien an employee in a permanent position in the classified fire service is ordered to serve in the capacity of a Fire Captain, he shall receive compensation for such work at the rate of pay established for the higher Captain classification and shall receive the salary in the new salary range which is next higher than the rate he was receiving before promotion. In the event this increase is less than five percent, the employee's salary shall be adjusted to the step in the new range which is five percent greater than the next higher step, if the new range permits such adjustment. Said pay increase shall commence on the twenty-first calandar day of the assignment, under conditions set forth in County Administrative Bulletin 319.2 which is attached and incorporated herein. 17. Safety Committee: A designated representative of United Professional Firefighters, I.A.F.F. , Local 1230 shall be placed upon a Safety Committee as may be established by each Department. 18. Pay Rrarrants: Employee pay warrants shall be delivered to a work place designated by the County by 8:00 a.m. on the 10th and 25th of each month. Should the 10th or 25th of the month fall on Saturday or Sunday, pay warrants will be delivered by 8:00 a.m. on the preceding Friday. 19. Overtime: Each Department and United Professional Firefighters, I.A.F.F. , Local 1230 shall attempt to reach mutual agreement on a recall list for overtime work. The agreed upon list shall not necessarily apply to emergency overtime, nor shall this apply when employees are recalled to perform specialized duty assignments. A list of specialized assignments shall he provided to United Professional Firefighters, I.A.F.F. , Local 1230 by each Department. 20. Call Back: Employees called back for work performed outside their regular work schedule shall be compensated at the rate of one and one-half (12) times their regular hourly rate for time actually worked with a minimum of two (2) hours pay. This two (2) hours minimum does not apply when an employee is called back and reports to work less than two (2) hours before the beginning of the employee's regular shift. 21. Requests to Fill Vacancies: Where full time vacancies occur in eith r Shift or t%Jrk place as-sig ments an employee may rl'quest a transfer to fill such vacancy, such request to be granted solely at the discretion of the Department. 22. Lateral Transfer: In the event it becomes possible to permit employee transfers between the various Fire Districts, an employee who so requests would be allowed to transfer upon the mutual agreement of the affected Departments and the Director of Personnel. 23. Mileage: If an employee is assigned and reports to a work station and, during the course of his shift, is subsequently required to report to another work station and transportation is not provided, such employee shall be reimbursed for the mileage between those work stations in accordance with Article 36-8.1802 of the Contra Costa County Code. 24. Pursuant to Government Code Section 31581.1, the County will pay 350 of the retirement contributions normally required of employees covered by this Memorandum of Understanding for the period January 1, 1979 to March 31, 1979. Effective April 1, 1979 pursuant to Government Code Section 31581.1, the County will increase its payment to 50a of the retirement contributions normally required of employees covered by this Memorandum of Understanding. Such payments shall be in effect for the period April 1, 1979 to December 31, 1979. Employees covered by this Memorandum of Understanding shall continue to be responsible for payment of the employees' contribution for the retirement cost- of-living program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County paying any part of the employees' share. The County will pay the remaining one-half (]�) of the retirement cost-of-living program contribution. It is mutually recommended that the modifications shown above be made applicable on the dates indicated and upon approval by the Board of Supervisors. Resolutions and Ordinances, where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that if it is determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from January 1, 1979 through December 31, 1979. Date: Z United Professional Firefighters I.A.F.F. , Local 1230 rCon�a Costa Coun r -v ' oloUK Administrative Bulletin Contra COP`S Number 329.2 COlsta Replaces -119. 1 ..ice of the C.rinty 4cmmis,rator Date 3-14-78 j County Section Pe so n 1 1 SUBJECT: Pay for Work in a Higher Classification Ordinance provisions pertaining to higher pay for work in a higher classification are stated in Ordinance Code Section 36-4. 1402 which reads as follows : 36-4. 1402 . Work in Higher Classification - Higher Pay When an employee in a permanent position in the classi- fied service is required to work in a higher paid classification, he shall receive the higher compensa- tion for such work (pursuant to Section 36-4. 802 on salary on promotion) plus any differentials and incentives he would have received in his regular position. . Unless the Board has by resolution other- wise specified, the higher pay shall begin on the 31st calendar day of the new assignment. The County Administrator stall issue regulations specifying policy and procedures to implement this provision and shall, on request of appointing authorities, make required determinations pursuant to it. The following policies and procedures apply with respect to higher pay for work in a higher classification: 1. Pay for work in a higher classification is a short term remedy in those instances where temporary replacement is required for an incumbent of a position who is not available to perform the duties of the position. It will not be utilized as a substitute— for Civil Service procedures which determine the proper classification of positions or the filling of vacant positions. 2 . If an absence of an incumbent requires assign- ment of another employee to duties :which may qualify for pay for work in a higher classifi- cation, the department head will decide which employee will be assigned and request authori- zation by submitting Form AK13, Request for Pay for Work in a Higher Classification. r 2. \ l 3. Form AK13 should be completed and forwarded to the Civil Service Office at least 15 days prior to the expiration of the waiting period. 4. Waiting Period. Except as noted on the attached listing, entitled Appendix A, higher pay begins on the 31st calendar day of the new assignment. 5 . Form AK13 shall be reviewed by the Civil Service Office, taking into account provisions of memoranda of understanding and the follow- ing criteria, and then forwarded with a recommendation to the Office of the County Administrator for final approval or disapproval. a. Assignment of the employee must be in a program, service, or activity established by the Board of Super- visors the duties of which are presently assigned to the incumbent of a permanent position which has been classified and assigned to 'the Basic Salary Schedule. b. The nature of the departmental assign- ment must be such that the employee in the lower classification becomes fully responsible for the 'duties of the position in the higher classi- fication. C. Employees selected for the assign- ment are expected to meet the minimum qualI.Z`ications for the higher classification. Selection of persons not meeting the minimum qualifications may be made only when a person who meets the minimum qualifications is unavailable. Such selection must be justified in writing. 3 ' d. Pay for work in a higher classifi- cation shall not be utilized as a substitute for regular Civil Service appointment or promotional procedures. When a vacant position is involved, requests for higher pay for work in a higher classification will not be approved. 6. The rate of pay for the assignment will be determined by the higher classification in which the employee is working and application of the rules of salary on promotion in the County salary ordinance (Ordinance Code Section 36-4.802) . Any incentives (such as the education incentive) and special differentials (such as the bilingual differential and conservatorship differential and the like) accruing to the employee in his permanent position shall continue at the permanent rate. 7. The employee' s status in his regular classi- fication continues and his anniversary and salary review dates are determined by his regular classification. 8. If overtime pay, shift differential and/or a work location differential is allowable, pay- ment will be made on the basis of the rate of pay for the higher classification. 9. Authorization for higher pay assignments shall be for the period specified on Form AK13 but not for more than six months. There may be extensions of such periods upon submission of a new Form AK13. 10. If pay for work in a higher classification is approved and if the assignment is terminated and later reactivated for the same employee within 30 days, no additional waiting period will be required. 11. A Notice of Separation, AK-16 , shall immediately be submitted when a higher pay assignment is terminated_ 12. Operation Exigencies Notwithstanding the above provisions, an appointing authority may submit a request for higher pay for an employees) when an operation exigency necessitates . Such request must be submitted in writing, citing in detail the nature of the operational exigency, the consequence of ignoring the exigency, the specific time period needed to resolve the exigency (in no instance to exceed six months) , and include a definitive statement as to why the exigency cannot be handled by the department' s authorized staff. Such requests are to be submitted along with Form AK13 to the Civil Service Office. (� The Civil Service Office will review such i requests and immediately forward them to the Office of the County Administrator with a recommendation. The Office of the County Administrator may make direct inquiry to operating departments regarding the nature of the exigency, the expected remedy and such other matters as may bear upon the request. The County Administrator' s decision to approve or deny the request shall be final. Such requests will be approved only for the time requested, in no instance to exceed six months. 13. Instructions pertaining co time reporting can be obtained from the Office of the County Auditor-Controller. ounty nistrator i APPENDIX A Exceptions to "Waiting Period" as Referenced in Ordinance Code Section 36-4. 1402 . As referenced in Administrative Bulletin No. 319.2, subparagraph 4, the waiting period for higher pay for work in a higher classification is 30 days, except as noted below: All classifications represented by: Associated County Employees 20 days 7-1-77 California Nurses Association 20 days 7-1-76 Contra Costa County Employees Association, efoc" 1 20 days 7-1-75 Deputy Sheriffs Association 20 days 11-1-75 Social Service Union, Local 535 20 days 7-1-76 United Clerical Employees, Local 2700 20 days 7-1-75 United Professional Fire Fighters, Local 1230 (for assignment as a Fire Captain) 20 days 7-1-76 Western Council of Engineers 20 days 7-1-77 All management and project classifications related to the above represented classes shall be eligible for compensation following the 20 day waiting period. In the Board of Supervisors of Contra Costa County, State of California May 1 , 19 79 In the .Matter of Appointment of Diane Iwasa, Director of Animal Services - Exempt The Board of Supervisors having established the Department of Animal Services under the direction of the new position of Director of Animal Services, effective April 1, 1979 requested the Director of Personnel to begin an aggressive open recruitment for the new position and created an Application Evaluation Committee, including Animal Control Services professionals, interested private citizens and a member of this Board to review the qualifications of applicants and select an appropriate number of applications for referral to this Board; and The Board and the County Administrator having interviewed the four final candidates; and . As recommended by the County Administrator, IT IS BY TIIE BOARD ORDERED that Diane Iwasa is appointed ;;o the e1empt posi-tion of �l' -'x'•'1;7� '1_ .�' '.:!?Z � :..fi ..n- s,:'oo.^..'.! of* till Sala range for %his classification, a212A. par dont!'_, effective June 1, 10,79. PASS 37D b,1 r the Board on May 1, 1979. 1 hereby certify that the foregoing is a true and correct cosy of an order entered or, the minutes of said Board of Supervisors on the date aforesaid. Orig- County Administrator Witness my hand and thet Seal of the Board of cc: Animal Services Supervisors Civil Service affixed this is t day of 'sa,r 19L Auditor-Controller County Counsel J. R. OLSSON, Cleric By Deputy Clerk r�. l. 21 U r rer H-2.1 4?77 15m BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Settlement of Litigation, ) Wish v. Count of Contra ) RESOLUTION NO. 79/ 478 Costa, et al. , ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. County Counsel has recommended settlement and release settling the case of Wish v. County of Contra Costa, et al. ; .- . (No. 175121, Superior Court of California, County of Contra Costa; California Court of Appeal, No. 1 Civil 43883. ) 2. The County Administrator and. County Assessor concurred in recommending that the Board agree to the proposed settlement. 3. This Board having thoroughly considered the settlement, approves it and authorizes the Auditor-Controller to prepare a warrant payable to William Wish, in the sum of $7,500, to be provided to County Counsel for payment to Mr. Wish in consideration for his release of any and all claims against the County. PASSED on 'May 'l . 1979, unanimously by the Supervisors present. JM/j cc: County Assessor ' Civil Service County Counsel County Administrator Auditor-Controller t `t RESOLUTION NO. 79/478 V �c�� In the Board of Supervisors of Contra Costa County, State of California In the Matter of Hearing on the Request of Edgard F Biggs (2282-RZ) to Rezone Land in the El Sobrante area and Approval of Development Plan No. 3041-78. The Board on riarch 27, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Edward F. Biggs (2282-RZ) to rezone land in the E1 Sobrante area from Retail Business District (R-B) and Two Family Residential District (D-1) to Multiple Family Residential District (M-12) , and conditional approval of Development Plan No. 3041-78; A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and rlr. Biggs having requested the Board to approve the proposed rezoning and Development Plan; and Earl Combs, 4721 Appian Way, EI Sobrante 94803, having arlpeared and commented on the proposed landscar)irg; and The Board raving considered the matter, IT IS ORDERED that the request of 141r. Biggs is APPROVED with conditions (Exhibit A attached hereto and by reference rude a part hereof, ) IT IS FUR! ER ORDERED that Ordinance Number 79-57 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 15, 1979 is set for adoption_ of same. PASSED by the Board on May 1, 1979. I hereby certify that the foregoing is a true and correct copy of on-order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: 11r. Biggs Supervisors Director of Planning1st may 79 County Assessor affixed this day of y 19 r-� �� — J.} ft- USSON, Clerk By .} C'.)IC G�. • • 'r C=� Deputy Clerk --1 onda Amdahl H-24 4.'77 15rn t i oil.-; o I* Approval I'or Plan 30-11-7.11: Paj:v I rl 1. Development shall be as gellerally sho-.111 Oil plan:; sillimitred to the DvIlartmelit oil Atlillist 29. 1978 oxi-ept that tit(? access road Shall be located on the %..C';t Side (if* 11C. The plans SIM11 he Stll)jCCt 1.0 rill.11 rCVi.C%? and :1III)l-0V:II k the 7,1101111 Administra- tor prior to tile issuance of a buildinly permit and subject to the Colit'liticias listed be.101'r. 2. Comply with the landscape and irrigation recluire-jimiLs as Follo,-;s: A. Prior to the j..;slI.jlICv of a bililditil: and irril-at i;.111 111,111 shall be stillittitLed For review and alillroval [IV the Ct)llllt%l Adii,i it i s t ra t,v r. A cost- estimate or copy or cout va'vt rt-Ir ialld-SC.111*1 M, ImPrOvv- richts shall be sublilittvil tri tit tile irri I..11ltlr.c;lili be installed pri.or to Ill'. andandgat ion Sim I I y. If OCCIllmilcy is retillosk-d prior to the ills-tallat ioll of" the land!;calle allgl irrigar.ion jmprovtn:jt,jlj!,., then cither: ( I ) a ca-Al lit'.1losil..: (2) .1 !nerd: u1- (3) *(3) .1 letter of Credit, shall he tlelie .vi-etl to 010 County For 100 I!ct*ccllt of tile estilliated co.,;4 of I-lie till cOU'P I eted IIUJ-tiOII of the landscape and irri- -111tioll improvements. If compliance j!; not .1cilie1-e(I Irjel- six 1;,0, t I 1 Is of . OCCUJIMICY as ClOtCl-111illcd b%' the C:OtlllLV Zonimr- Administrator. tile Cvulltv sivii I contract for the col-.1pletioll of the 1.1litfse.11611%, and irrigat it'll imill-givt. 111CIlLS to he paid I'or by tile Iteld slull. Tht. Comity I.(.1111-11 the 111111%ed 1301-Lion within one YC;11- Or receipt Or at the Complet itin of all t;vrk. C. Consideration to the lisc. of California native species For Imid:;caping should be given. 1). TI1C 112-0-iCCL Sh;tll he scr.cnett fl-tlill Ilei Ci III(' MILI apa r Lim-- ns dcveloptumts by rots of trees oil all sides. 3. Prior :0 the of a building peiinit, elevations and architectural c1csioz Of buildings ru,.J structures slia.11 be still C. ject to Final and approval by the Couv-_%* �oiflng Administrator. Ilic roofs tilt] exterior ilmlls - Of the Vuildinvs shm.11- be free of such object!; as air conditioning ecluip- mmit, talc-;isloli ter-lals, ctc. , or screened from vices. 4. Exterlm- lights sliall be deflected so that lights shine onto applicant's prope-_-t)% and licit toward, adjacent properties. S. Th".—C :.:o;- be one sif.;l 'For project identification Iv!qjo-.c-.L- oaly perinUted subject to review and approval of the Zoning; Administrator. G. Comply frith the requiTCNICIlts of the Public Ivol-ks lh-partlilent as rollot'rs: A. 'riiis auveic-pnient simtu conform to the provM-olis of Titir S and Division Ivis-ion 9 M, of the OrdinalitAl Ccide. Ali), exceptions therefrom jiair;t be specifi-, ally listed in this conditional app:-oval statement. B. This cIc-vcIop;n,-nt shall con!vrul to the plovisions .of I)i%jsion 1006 of the Ordinance Code. TI)i!-. will rvcluire the-follorviani-,: I. Dedication of 15 fvet of additional right of way on Appian Way'•for the planned future width of So feet. Conditions of Approval for Ilcveloprtent Plan 30-11-78: Page 2 rl 2. = Constr•uc:tion of a G-foot G-inr_h :,ide walk, IS feet of pavellient ww•idc-ning, c=url's, a11d necessary lanl;ittr(linal drainage along the frontage of Appian WL C. Install all utility distribution services urtderl;r(tun(j. 1). subnd, :trip i'oveni•'.`rlt 1111ans to th- Public \I'vrtz: Drp.-utt'. t-nt, Land Develop- rnent Division tar review; 1',1y the inslu t iiot1 frc and 1.1:111 1,0view fvo. Overall curb grade plans will be prepawd by the Public 1w'orks Dcpartinent JOE- Ilse by the applicLant in the preparation of specific- ill1111-Oventc-nt plans. The irnprovenient plans shall be submitted to the Public Wvrl:s DE-partinent, Land Devc•topinent Division prior to the i:.stionce of ally Building Pt-t•mi t. The review of iinprovlrnent plan, and the payment of all fres shall tic coinpleted prior to the c=learance of any building for occupancy by the Public Works Departrnent. If occupancy is -requested prior to construction of intprovelnents, tll(' applicant shalt exec=ute a Load Intl,roventtnt Agree-illent with Contra Coma County and Aust the builds required by the Agreenurtt to guarantee completion of the work. E. An enero.a(;lttnent permit shall b- obtained front the: Public- Wot,ks Depart- inent, Land Development Division, for ctrivt•way connections and other construction within the right of gray of Appian Way. 7. Comply with the requirements of tits l:'cst County Fire District. S. Comply with the requircru:nts of the .County Building Inspection Department. 9. Thurc 0::171 be renc•inc; or nn Irrujec_t. ret,r.iii derni l:, ::hall be 513NAILtC(I to the :::�11inf; Admini.sirator for his rc:•.ictr and ;11;11rv:'a.l pric:r to the .issuaice of a building permit. The fonce shall be wood or :aasx:ry and be at mast G feet high. 10. Varianzcs are srant_: _1 ;as requested. H. fart:?n. aau driveway ..:cats shall be paved so as to prevent dust and pond ng o: w=ater. P;.:•,:ittc; ditttcnsional requiret.tcas and number of spac•_s shall com�•ply _h County Ordinance requ:iremcnts. A13:plp 3/2/79 In the Board of Supervisors of Contra Costa County, State of California *tay 1 , 19 79 In the Matter of Hearing on the Request of Air. Paul D. Cianfi.chi (2273-RZ) to Rezone Land in the Martinez Area. Mr. & Mrs . Raymond F . Serra , Mr. Armand Serra and Mr. Joseph Casaglio , Owners . The Board on April 3, 1979 having fixed this time for hearing on the recommendation of the Planning Commission with respect to the request of Mr. Paul D. Cianfichi (2273-RZ) to rezone land in the !Martinez area from Light Agricultural District (A-1) to Single Family Residential District (R-10) ; and No one having appeared in opposition; and Air. A. A. Dehaesus , Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal ; and The Board having considered the matter, TT IS ORDERED that the request of Mr. Cianfichi is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-58 giving effect to the aforesaid rezoning is INTRODUCED , reading waived and May 15 , 1979 is set for adoption of same. PASSED by the Board on May 1 , 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 c:c: Mr. P. D. Cianfichi Supervisors 'sir . F �f s. R. F . Serra affixed this 1 s t day of May 19 79 Mr. A. Serra Mr. J . Caszgl io -- -� Director of Planning _ \� ISSON, Clerk County Assessor �. ��Deputy Clerk o da Amdahl H-24 4/77 15m V hr t And the Board adjourns to meet on May 8, 1979 at 9 : 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasselffine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, MAY 1, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EY.-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for the Month of April, 1979. Declared the following numbered ordinances duly published: 79-36 through 79-44, 79-46, 79-48 through 79-50, 79-52 and 79-53; Contra Costa County Sanitation Dist. No. 15, Ordinance No. 1; and County Sanitation Dist. No. 5, Ordinance No. 6. Denied claim for damages filed by Atlas Plastering, Inc. Approved personnel actions for Health Dept. , Medical Services, Civil Service, Public Defender, and Public Works. Authorized reemployment of K. Hartzell in the Class of Utility Worker at the fourth step of Salary Level 274. Authorized C. Morris of Office of District Attorney to attend class at National College of District Attorneys in Houston, TX, June 14-16, for purpose of lecturing on "The Arson Prosecution. " Approved appropriation adjustments for Personnel, Public Works and Riverview Fire Protection District; and internal adjustments not affecting totals for Public Works, Building Inspection, Health Services, Board of Supervisors, Community Services, Contra Costa County and Riverview Fire Protection Districts, Assessor, Personnel, Superintendent of Schools, Board of Education, and County Administrator. Adopted Traffic Resolutions Dios. 2524 through 2527 and rescinded Nos. 2200, 2201, 2210 and 2211 pertaining to bus stops and no parking zones on Twin Creek Drive, San Ramon area. Proclaimed Week of May 6 through 12, 1979 as "Hire a Veteran 'deek" and the Month of May, 1979 as "It is OK Not to Drink Month. " Awarded contracts as follows to: Apersey Associates Inc. for "C" Ward Remodeling, Hospital; and Reed Roberts Co. for Electrical Improvements, Orinda Community Center. Approved Addendum No. 1 to the Special Provisions for 1st Avenue Retaining Wall Repair, Crockett area. Adopted Ordinance No. 79-45 amending Ordinance No. 71-81 relating to drainage fees in San Crainte Drainage area. Authorized County Librarian to sign receipt for funds from the Estate of N. Casey to be utilized fcr the Casey I,_emorial Library. Adopted Ordinances Nos. 79-54 and 79-55 rezoning land in the Byron and Walnut Creek areas. U ?Ju May 1, 1979 Summary, continued Page 2 Adopted recommendation of County Administrator to delegate to the 23rd District Agricultural Association the function of selecting a participant to represent --ontra Costa County in the 1110,70 '-:aid of California" Pageant. Approved absence from State of L. Mauzy, County Eoard of Education. Accepted instruments in connection with Subdivisions M3 33-73, 101-78, 118-75, and 166-78 and, for recording only, Offer in connection with Sub. 5352. Determined utility easement rights for Sub. 5533, Sar_ Ramon area. Approved submission to U. S. Department of Labor CETA Grant Modifications mo t'_: County' s Comprehensive Employment and Training Plan (CETF) . tis Ex-Officio the 3oard of Supervisors of County Flood Control and Water :,servation District, authorized Public Works Director to arrange for issuance of purchase order to P.G.&E. for relocation of two power poles in ci,nrection with proposed U. S. Army Corps of engineers' Lower Pine and Galindo Creeks Frodect-Phase II, Concord area. Established position on Tort Liability legislation in support of 890 and AB 892 through A3 897, and opposing AB 391 pertaining to the Tort Claims Act. Established position in support of SB 70= (Sieroty) which would allow, a- local option, the use of electronic recording devices in the Courts ; and in opposition to AB 111 which would give Daly City and San Mateo County "veto" power over the use of abandoned Southern Pacific Transportation Co. right-of-way by BART. Authorized Auditor-Controller to refund excess inspection fees to Citation Builders in connection with Sub. 5163, I'.7artinez area. Accepted relinquishment of access rights, Sub. 2239, Alameda County, San Ramon area. i;ominated Dr. A. Leff, Director of Health Services, for appointment to the Governing Body of the Alameda-Contra Costa Health Systems Agency. Fixed Iiay 29 at 2 p.m. for hearings on recommendation of County Planning Commission with respect to application of D. Spruiell (2309-RZ) to rezone land in the debb Tract area and on appeal of M. Enos from County Planning Commission conditional approval of tentative map of Sub. 5411, Antioch/ Brentwood area. Accepted resignation of E. Sacca from the Neighborhood Preservation Committee (Rodeo area) . Appointed B. McDow-ell as a Consumer Representative to the Hospice Policy Body. App inted W. Erickson as a Trustee of the Byron-Brentwood-Knightsen Union C !rnetery ,jistrict and E. Padden to the Community Services Advisory Committ - for CSA P-5. Agreed, to support legislation relating to allowing cities 'to be established which-cross county boundaries. U ; May 1, 1979 Summary, continued Page 3 Authorized Public .-dorks Director to: execute Deferred Improvement Agreements in connection with MS 132-77, '.alnut Creek area; ISS 12-73, Martinez area; and M'S 253-73, Lafayette area; execute Change Order No. 11 to construction contract with Wilco Construction Co. , Administration Building Remodel & Life Safety Systems, Civic Center Improvements, Martinez; refund to Elbaco, Inc. , D. C. Development & Construction Co. , and C. Yay cash deposits in connection with Sub. 4437, MS 46-76, and VIS 2576; proceed with preliminary negotiations with Department of the Army, Fresidio of San Francisco, for engineering assistance in -the development of Tibros Fark Site in CSA R-7. Authorized Chairman to execute : Aimendment tc agreement with Comsis Corp. fon, conversion of Personnel System Daily Process ; Contract extension with Contra Costa Lega._ Services roundaticn for continuation of paralegal services for older persons; Agreement with Data Directions for modification of Secured Tax:Bill and the Testi Bill processing; Standard Agreemer:t with 3—tate Depar;.ment of Food c y�ric�lture for reimbursement fcr Egg ...:aiity Control activities; Agreer.-ie.t with Envininmental Science Assoc-fates, Inc. in connection with oreparaticn of the EIA. fvr 5-hell, Oil :odes ni:.ation Frcject for the V'artinez Refinery; Agreement with Ci- of Tafayette for a Tress'-is Enforcement r^ro_ram; Grant T/od`.=ication -','.'OL- tc ...:tend -.he 'itl• III HIRE II Program; l,.V.ri F.-ea—clication nocLment for :Y f,.-.r submission to U. S. Department of iibcr; Contract with Leao.;e of '!,omen `Joters for d i ;itribution and monitoring of postcard voter registration: forms. UtnOrl2@C L'ar,n:_:^. :)le Pa_ -, nt t3 Widen—tt=y n original applications ivT' Subdivisions and i"UT's as to wi:Eva er same 11,,!s Within a city sphere of nfluence and to notify said cit;. t%pproved reCOT=enda,_oils, of :c'_. :??.::_'. ,'_,m :issi.on with respec-_ to lica L. �± :=. .:ia,Z_L . i (-2 -<<� �:a _. _rgs ( 232-RZ; to rezone __-:d i2: _.1e Martine-Z and El Sobrante aresand ateprov:._- cf Development clan. ::o. 5041-76; intrcduced ordinances and fixeaT—;a 15 for adoption.. Requested County Counsel to review State Statutes re the- possibility of mobile homes being considered as secured prop-.1,ty. Appointed special Board Committee (SuFervisc t s E. H. 'lasseltine . anal S. 'el. McFea�? to meet with Subcommittee of the r:c. ile Ficcie advisory Committee to address concerns relating to members.'-11.p and Committee str1cture. Approved recommendation cf Supervisor ::asse?,ine that Public Works Director investigate potential drainage rroblem c:: Subj. 5064 in .iest Pittsburg and to coordinate with. him. Requested County Admi::is trator to review pr.-.-..,is ionsof SB 17 re possible rcllback of assessments to 1975-76 level and to .gra;t a letter to the Public Utilities Commission re lower electricity rates for summer air Conditioning. r,j May 1, 1979 Summary, continued Page 4 Referred to: County Administrator for report, request from Council on Aging re -1 Pueblo project in Pittsburg area and recommendation from Emergency Medical Care Committee re charges for County's MEDARS radio equipment; Public Works Director request of Eastbay Equities, Inc. to lease a portion of the Buchanan Airport property for a restaurant facility; Public Works Director and Director of Planning memorandum from the State Fater Resources Control Board giving notice of preparation of a Negative "Declaration and Initial Study for its proposal to amend certain regulations governing the Clean 'dater Grant Program; Finance Committee (Supervisors R. I. Schroder and S. W. X cPeak) preliminary budgets for County Fire Protection Districts for 1979-80 FY and fixing July 24 a! 10:30 a.m. for hearing on same ; and for study and recom- mendation proposed policy for park and recreation facilities maintenance and development; Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) for review, a recommendation from the Economic Opportunity Council re the selection of public bodies for the 1979-30 term of said council; Director of Planning for report, letter from Contra Costa Council on A ing re Ccuntylb subsidized housing allocation for FY 1979. Requested Director of Flanning to review fees paid by developers under County Ordinance 73-10 and report on tie feasibility of amending said Crdinance to provide for cost-of-living increases. Deferred action for twc weeks on report of Internal Operations Committee re appointment of at-large positions on the Human Services Advisory Commission. Requested Public * orks Director to review the status of all eight projects approved for City-County Thoroughfare funding. Deferred action on report of Building Inspection re progress made by gid. Evans pertaining to correction of certain building code violations on property in North Richmond area, and fixed May S at 10:30 a.m. to receive report on sa:..,. Approved recommendations of Internal Operations Committee to appoint P. Thomas to the Bay Area Library Information System Lay Advisory Board and M.. Scolnick as alternate; and in the event that either is unable to continue in office, Ivirs. Alice Johnson is designated to fill the unexpired term. Approved refunds of park dedication fees to Pastorino Construction Co. and McDonald Associate Construction Co. Acknowledged receipt of 1978-79 Annual Report from Emergency Mledical Care Committee. Approved recommendations of Director of Planning as follows: Transfer of park dedication fee paid on MS 3-78 -r--o the City of Concord: Transfer of 4';3,300 held in Park Dedication Trust Fund to repair roof of the Kersington Youth Hut; and Transfer of 535,000 held in Park medication Trust Fund to Pleasant Hill Recreation and Park District to supplement the 1970" State Bond funds for development of Brookwood Park. May 1, 1979 Summary, continued Page 5 Adopted the following numbered resolutions: 79/453 and 79/454, fixing May 31 at 2 p.m. to receive bids on Midhill Road Reconstruction Project, Martinez area, and Happy Valley Road Slide Repair Project, Lafayette area; 79/455, as Ex-Officio the Governing Board of Riverview Fire Protection District, fixing May 31 at 2 p.m. to receive bids for construction of Metal Storage Building, Fire Station r6, in said District; 79/456 through 79/459, authorizing changes in the assessment roll; 79/460, adopting policies governing committees, boards, and commissions; through 79/470, approving Parcel raps and/or Subdivision Agree- rents for Ninor Subdivisions 166-78, 14-77, 40-77, 132-77, 231-77, 242-77, 12-73-1 :1-7:?, 1106-78, and 25 -73; 79/471 through 79/473, approving Final baps and Agreements for Sub- 5 057, 5168, and 5493; ',aived requirement of Subdivision Ordinance for consent to dedication of public roads over existing easements of record for MS 230-77, "Walnut Creek area, and adopted Reso'l-tion No. 79/474 approving Parcel Map and Subdivision ycreement in connection therewith; ,P-t o, approvin Castle rill Annexation to City of Walnut Creek; g/477, declaring the i:onth of M-ay, 1979 as the 111979 United States Savings Bonds Enrollment Period for Contra Costa County -Employees. " ; 7Q/479, approving filing application for State Grant Funds under State Urban and Coastal Farr: Bond Act of 1y76 on behalf o�' :;SA F-1; 79/430 through 79/482, accei.:;ing as complete improvements constructed in :•:S 25 -78, If3 105-77, and Sub. 4307, and declarin_ certain roads as County Roads ; Adopted following numbered resolutions accepting completion of contracts as indicated: ?9/483) - L. Ferdig and Co. , Inc. - Handicap Ramps; 79/45 - Malpass Construction Co. - Yontarabay Recreation Center; 79/485 - Eugene G. Alves Construction Co. - Community Park i:o. 1, Alamo; 79/486 through 79/488, aprroving the ;xended Assessments for ::ivision of Parcels in Assessment Districts ::os. 197")-2, 1975_4, and 1966-1; 79/4R9, adopting Combined Ar,,_rn3mer.t of the County General Plan in tree Saranap area, vincinity of Rolph Fai,k Drive in Croc:<ett area, and the Crow Canyon - Southern Pacific Railroad area. Fixed Aav 15 at 2 p.m. for a public workshop tc, discuss drainage problems and policy with respect to active subdivisions and the requirements of i0ounty Ordinance Code. Following of;e rrccn ixecutive Session adopted tie following orders : Resolution .:c. /'-75, approving Nemorandum of T_'nderstanding with united Professional Firefighters I.A.F.F. , Local 1230 for 1979-80 compen- sation program; Appointed Diane Iwasa as Director of Animal Services at the second step of the salary range, effective June 1, 1979; and Approved settlement of litigation, :dish v. County, and authorized preparation of warrant in a-mount of 57,500 therefor (Resolution No. 79/478) . Deferred decision on requests of Century communications Corporation and Sate Video Cable, Inc. for rate increase },Emil after workshop on June 4. SPECIAL MEETIsyG Friday, May 4, 19?9 Approved partial closure of San Ramon Valley Blvd. and certain other treets in Danville area between 10 and 11:30 a.m. on Sunday, May 6, 1979 to ermit the Devil r:t. Foot Race. U 24U The preceeding documents contain a LAO pages.