Loading...
HomeMy WebLinkAboutMINUTES - 05221979 - R 79E IN 5 19,79 MAY F . TUES.DAY- !",' - , . . The following are the calendars prepared by -the Clerk, County ?►.dninistrator, and Public *Yorks Director for Board consideration_ U1 TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE ftT DISTRICT CHAIRMAN NANCYC. ,MARTINEZ 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 SUNNE WRIGHT MCPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY TM.E BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE 14151 372-2371 ERIC H.HASSELTINE,PITTSBURG STH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY MAY 22, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9 : 00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Consider recommendations of Board Committees, including Internal Operations Committee with respect to recom- mendations of Manpower Advisory Council on Public Service Employment providers funded under CETA Titles II-D and VI. 10:30 A.M. Presentation by representative of League of Women Voters of Diablo Valley with respect to- taping of Board proceedings. Hearing on proposed Ordinance adopting by reference National Electrical Code, 1978 Edition, as revised, and secondary codes related thereto. 1: 30 P.M. Executive Session (as required) . 2: 00 P.M. Hearing on proposed street lighting service charges to finance public street lighting within County service areas. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - CONSENT 1. DENY the claims of Allan C. Miller, Arlene Damien and John C. Hughey. Board of Supervisors ' Calendar, continued May 22, 1979 2. APPROVE recommendations of County Treasurer-Tax Collector with respect to requests for refund of penalties on delinquent property taxes. 3. AUTHORIZE write-off of delinquent General Accounts Receivable totaling $2, 819. 96 as recommended by County Auditor-Controller. 4. AUTHORIZE changes in the assessment roll. 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 198719. 6. ADOPT the following rezoning ordinances (introduced on May 8, 1979) : No. 79-59 Slope Density, Orinda (2316-RZ) ; and No. 79-60 Remmil Corp. , Danville (2185-RZ) . 7. ADOPT ordinance amending Section 36-6.402 of the County Ordinance Code relating to on-call and call-back time to provide for provision negotiated with Deputy Sheriffs Association (introduced on May 15, 1979) . 8. APPROVE the following proposed annexations without hearing or election (Government Code Section 56322) : a) Subdivision 5317 to County Service Area L-43 (Oakley area) ; b) Subdivision 5370 to County Service Area L-46 (El Sobrante area) ; and c) Minor Subdivision 198-78 to County Service Area L-42 (Walnut Creek area) . 9. INITIATE proceedings and fix July 3, 1979 at 10:30 A.M. for hearings on the following proposed annexations to the City of Concord: Laurel Drive No. 1 Ayers Ranch No. 1 Laurel D=ive No. 2 Ayers Ranch No. 2 Laurel Drive No. 3 Ayers Ranch No. 3 Laurel Drive No. 4 Ayers Ranch No. 4 Olive Drive--Kirker Pass Ayers Ranch No. 5 Ayers Ranch No. 6 10. FIX June 19, 1979 at 2:00 P.M. for hearings on the following planning matters : a) Recommendation of County Planning Commission with respect to application of Dias/Travalini (2321-RZ) to rezone land in the El Sobrante area; and b) Appeal of Frumenti Development Corp. from San Ramon Valley Area Planning Commission denial of Development Plan No. 3042-78, Danville area. V Board of Supervisors ' Calendar, continued May 22, 1979 ITEMS 11 - 20: DETERMINATION (Staff recommendation shown following the item. ) 11. LETTER from Mayor, City of Brentwood, commending Board action enacting the gasoline emergency regulations and suggesting consideration of amendments to said regulations. AUTHORIZE TRANSMITTAL TO GOVERNOR'S OFFICE AND METROPOLITAN TRANSPORTATION COMMISSION 12. LETTER from Kermit S. Blodgett submitting resignation as Trustee of the Alamo-Lafayette Cemetery District. ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT POLICY 13. MEMORANDUM from Vice Chairperson, Human Services Advisory Commission, submitting report on Board referral of communication from the Reverend Jesse Dean concerning utilization of CETA discretionary funds and stating that Board of Supervisors has no jurisdiction in the matter. ACKNOWLEDGE RECEIPT AND DIRECT CLERK TO FURNISH COPY TO REV. DEAN 14. LETTER from President, East Bay Psychiatric Association, expressing appreciation for having been invited to join in analysis of proposed County Mental Health Plan for 1980, and reiterating concern about certain areas of psychiatric care. ACKNOWLEDGE RECEIPT 15. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, reiterating support for the establishment of a Correctional and Detention Services Advisory Commission and recommending that the Department of Health Services have permanent membership on said commission. REFER TO INTERNAL OPERATIONS COMMITTEE 16. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, submitting policy and administrative recommendations with respect to I Ward at the County Hospital. REFER TO HEALTH SERVICES DIRECTOR AND COUNTY ADMINISTRATOR 17. LETTER from Assistant Secretary for Employment and Training, U. S. Department of Labor, citing problems and suggesting actions that could be taken by Prime Sponsors to improve the operation of the Summer Youth Employment Program. REFER TO DIRECTOR, DEPARTMENT OF MANPOWER PROGRAMS 18. LETTER from Hans G. Loewenstein, M.D. , Pittsburg, suggesting that school and public libraries be combined, allowing for closure of certain facilities with the resultant revenue savings. REFER TO COUNTY LIBRARIAN FOR RESPONSE V Board of Supervisors ' Calendar, continued May 22, 1979 19. LETTER from Vice President, Diablo Valley Mosquito Abatement District, setting forth conditions under which said District Control Board would agree to consolidate with Contra Costa Mosquito Abatement. REFER TO LOCAL AGENCY FORMATION COMMISSION AND COUNTY ADMINISTRATOR 20. LETTER from Crowley Maritime Corporation suggesting that the Board adopt for 1979 and all subsequent years a measure similar to that adopted in 1978 transferring possessory interest from the unsecured to the secured rolls as authorized by SB239. REFER TO COUNTY ADMINISTRATOR ITEMS 21 - 25 : INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 21. LETTER from Chairman, Orinda Area Planning Commission, requesting that the Board reconsider its decision with respect to the application of Clark Wallace for Development Plan No. 3019-78 to establish a five-building office complex in the Orinda area, and that the matter be scheduled for rehearing. (The Board on May 15, 1979 deferred action on request of The Orinda Association for reconsideration pending response from the Planning Department. ) 22. LETTER from President, Alamo Improvement Association, advising that the Board of Directors supports continuation of the San Ramon Valley Planning Commission and urges that commissioners be elected by popular vote or selected by a citizens ' committee made up of representatives from homeowner associations and service clubs in the San Ramon Valley. 23. RESOLUTION from Board of Supervisors, County of Los Angeles , suggesting certain actions at the national level with respect to the gasoline shortage. 24. MEMORANDUM from Deputy Chief Engineer, Contra Costa County Flood Control and Water Conservation District, advising that Flood Control Zone 5 Advisory Board did not meet in the calendar year 1978 and therefore is filing no annual report. 25. MEMORANDUM from Vice Chairperson, Human Services Advisory Commission, submitting comments on the Area Agency on Aging Annual Plan for 1979-80. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M. l9 Board of Supervisors' Calendar, continued May 22, 1979 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 the 2nd and 4th Wednesdays of the month at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. (Note: the Committee will meet on Wednesday, May 30, and not on Wednesday, May 23, 1979.) NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - telephone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 U0 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions -May 22, 1979 From: 1-1. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: { Department From To Manpower Contracts and Administrative Analyst- Grants Specialist- Project . Project 2. Additions and cancellations of positions as follows: Department Addition Cancellation Animal 1 Animal Control Services Officer Sheriff- 1 Sergeant -- Coroner 1 Deputy Sheriff 3_ Authorize z2he establishment of 131 CETA Title II D and VI positions fcr specified county departments for the period ::une 1 to Semtember 30, 1979, subject to the availability of federal Tads, as recommended by, the Director of Personnel E=d the Manpower Advisory Council. II. TRAVEL AUTHOR=- ;ONS 4_ Name and Destination Deoartme:-r and Date Meeting Betty J. La:_oue, Detroit, MI Municipal Finance Treasurer-Tax 6-1-79 to 6-8-79 Officers Association Collector Conference (time only; To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-22-79 Page: 2. III. APPROPRIATION ADJUSTMENTS 6. Internal Adjustments. Changes not affecting totals for following budget units: Brentwood Fire Protection District, Probation (Juvenile Institutions) , Health Department and Health Projects, County Administrator (Pacheco Museum and ' Plant Acquisition) , Public Works (Maintenance Services Sold and ' Plant Acquisition-Public Works) , County Medical Services. IV. LIENS AND COLLECTIONS 7. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Judgment taken to guarantee payment of the cost of property damage caused by Leroy-Mills, who has made payment in full. r V. BOARD AND CARE PLACEMENTS/RATES 8. Amend Board Resolution No. 78/791, establishing rates to be paid to child care institutions during the 1978-1979 fiscal year, to add Catholic Social Services/San Francisco Independent Living Program at a monthly rate of $600 and Nelson Walker Group Home, Inc. , San Francisco at a monthly rate of $1, 129- 9. Amend Board Resolution No. 78/791, establishing rates to be paid to gild care institutions during the 1978-1979 iisca yew: to effect name changes only as follows: From To High Sie=r-a- , South Lake Tahoe High Passages. Inc. ,ialker Fac-- --. for Children, Walker's Group Home S acrame==- =find`s G`- s Residence, Paradise Toyon Mesa S_=cramentc -reatment Center Kille Creekside Ranches 10. Amend Board Resolution No. 78/791, establishing rates to be paid to child care institutions during the 1978-1979 Tiscal year, to increase monthly rates of the following institutions effective on the dates specified, as provided or in SB 754 and as directed by the State Department of Social Services: Present Revised Effective Rate Rate 7-1-78 Milhous Boys Ranch, $ 694 $ 938 Nevada City 7-1-78 Bresnan Family Home, 525 625 Fairfax 7-1-78 High Sierra, South Lake 644 781 Tahoe To: Board of Supervisors From: County Administrator Re: "Recommended Actions 5-22-79 Page: 3. V. BOARD AND CARE PLACEMENTS/RATES - continued 10. Increase of monthly rates - continued Present Revised Effective Rate Rate 9-1-78 Zlalker Facility for $ 530 $ 800 Children, Sacramento 1-1-79 Aldea, Napa Franklin 1093 1119 Redwood 1408 1434 VI. CONTRACTS 11. Approve and authorize execution of agreements_ between county. and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Florence Nina SB-38 Drinking $3,560 4-16-79 !McCoy Drivers Program 7-30-79 (b) New Era Nutrition Project $5,328 4-1-79 - Associates Consultation 9-30-79 Services (c) Oakley Union Community Develop- $105,000 1-11-79 - School Dist^ct ment Block Grant 10-31-79 Program Project Agreement Activity #56, Oakley Park Improvements Amount To Be Rec'd (c` St-te of Amend present $45,000 7-1-79 Cali-fornia Family Practice 6-30-82 Resident Training Contract to extend the termination date from 6-30-80 to 6-30-82 and add $45,000 to cover additional resident physician training at Co. Medical Services To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 5-22-79 Page: 4. VI. CONTRACTS - continued 12. Rescind previous FY 1978-1979 Board authorizations for CETA Vocational Training Agreements with the County Super- intendent of Schools, Control Data Corporation, Inc. , and the Pittsburg Unified School District and authorize the Director, Department of Manpower Programs, to execute new standard Vocational Training Agreements with said vocational training institutions for the term ending January 1, 1979 through September 30, 1979, as recommended by the Director, Department of Manpower Programs. VII. GRANT ACTIONS 13. Authorize the Director of Health Services to submit an application to the State Department of Health Services for a grant in the amount of $97,574 for two years (only in kind local share) to serve increased number of hispanic youths and their families in East County. 14. As requested by the District Attorney, authorize the Chairman to execute application and contract with the Office of Criminal Justice Planning for a grant in the amount of $250, 000 in state funds ($34,848 local match] r�r second ,rear funding (July 1, 1979 to June 30, 1980) o- the Career Criminal Prosecution Program. 15. =ut .orize t-= Director of Health Services to apply for 33,331 in =ad=rat and state funds (requiring a local match $3 ,550) provide a mental health program for certain 4a41 inmates= =wring the period of July 1, 1979 through M--r 31, 19 8 r . VIII.LES1S!,T=ON 16. Establish c=ty positon on measure pending before the 1979 _ss�on of =_a -alifornia State Legislature as follows: 3_11 Number Subject Position S3 110 -a-'lows some special meetings of SUPPORT the Board of Supervisors without 2-:-hour notice requirement. IX. REAL ESTATE ACTIONS 17. Authorize the Real Property Division, Public Works Department, to negotiate for acquisition of land and building for the Riverview Fire Protection District. To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-22-79 Page: 5. X. OTHER ACTIONS 18. As requested by the County Librarian, authorize the destruction of certain financial records, papers and documents dated prior to July 1, 1976 in accordance with Government Code Section 26205.1. 19. As recommended by the District Attorney and County Auditor- Controller, relieve the following county departments from cash shortages, pursuant to Government Code Section 29390: County Clerk-Recorder $212.00 Bay Municipal Court 119.00 Mt. Diablo Municipal Court 7.00 20. Adopt revised resolutions (superceding Resolution No. 77/333) authorizing certain county officials or their designees to sue in Small Claims Courts for the collection of debts owed the county. 21. Acknowledge receipt of a May 16, 1979 memorandum from the Employee Relations Officer concerning the results of the recent run-off decertification election for the Fiscal Services Unit, and advising that Contra Costa County Employees Association, Local No. 1, continues as the ?,!ajority Representative of said unit. 22. Establish new rates for Home Health Agency services effective _e 1, 1979, as recommended by the Director of Health Services. 23. As nrescrih=_ by Government Code Section 8630, review and reaffirm de==-ration of a local emergency resulting from gasoline de=_ciency. 24. Concur in ==oposal from the City of Martinez to the Melt opolit=n Transportation Commission for funding in the aricunt of S24, 630 of TDA Article 4 .5 funds to operate, by contract, a remand-responsive transit service for senior citizens in y^e Martinez area, as recommended by the Public rIorks Depart—ent and Paratransit Coordinating Council. 25 . Authorize the County Administrator and County Counsel to draft legislation which would permit the County Welfare Department to verify Medi-Cal eligibility and issue a duplicate Medi-Cal card to hospitals and ambulance companies in the county after said providers had made reasonable efforts to obtain verification from the patient and to seek introduction of such legislation, as recommended by the County Administrator. 1 To: -Board of Supervisors From: County Administrator Re: Recommended Actions 5-22-79 Page: 6. X. OTHER ACTIONS - continued 26. Acknowledge receipt of County Administrator's memorandum advising of scheduled public hearing on proposed use of Federal Revenue Sharing entitlements for FY 1979-1980., 27. Authorize County Counsel to take legal action against all responsible parties to recover expenses incurred by the county for the hospitalization and care of two patients presently in the County Hospital, as recommended by- County yCounty Counsel. 28. Acknowledge receipt and refer to Internal Operations Committee for recommendation certain requests of the Manpower Advisory Council and Manpower Program Director relating to reorganization of the Youth Committee of the Manpower Advisory Council. 29. Acknowledge receipt and refer to the Finance Committee and Human Services Advisory Commission for report and recom- mendations the proposed Alcoholism Plan and Program Budget for fiscal year 1979-1980. 30. ruthorize actions necessary to formally implement a County Drive= Alcohol Testing Program operated by the OTrice of the Sheriff-Coroner effective June 1, 1979. NOTE -o_iowing presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to co-_ient. Issues will be carried over to a later time iL extended discussion is desired. D_3DLINE FOR. A.GENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for May 22, 1979 REPORTS Report A CABLE TELEVISION WORKSHOP - SET ALTERNATE DATE The Board of Supervisors has scheduled May 22, 1979 as the time to receive the preliminary agenda for the cable television workshop to be held on June 4, 1979. In preparing the agenda, the Department has met with representatives of the cable television industry, members of consumer groups, and the League of California Cities staff to compile relevant information for the workshop. To date, two meetings have been held with eight of the ten cable operators franchised in the County in attendance. The initial meeting was to determine the type of input that the cable operators would prepare. It was decided collectively that a system profile would be prepared by each individual operator and compiled by staff as part of the agenda material for the Board. At the most recent meeting with the cablevision industry, they requested that the workshop be postponed for 60 days beyond the June 4th date. It is requested that the Board set an alternative date for the workshop sometime in August. It should be noted that the two cable operators who did not attend the meetings were State Video Cable and Century Cable of Northern California, the two companies who have rate increases currently pending before the Board, the decision on which the Board has postponed until after the workshop. (BJG) Report B COORDINATION OF TRAFFIC SIGNALS WITH CITIES On April 17, 1979, Supervisor Powers asked the Public 'forks Director to report on the potential of better coordination between the cities and the County of traffic signals on major arterial routes. Coordination or interconnection of traffic signals can be very effective in reducing traffic delays; however, this benefit can be achieved only if the distance between signalized intersections is no more than a thousand feet. In the unincorporated area, traffic signals are generally installed only at isolated, major intersections and for that reason interconnection is usually not possible. (Continued on next page) A G E N D A Public Works Department Page I of 8 May 22, 1979 Report B (Continued) The Department has always been mindful of the benefit of interconnection and has interconnected whenever possible. One example is the signal system on Treat Boulevard between Carriage Drive and I-680. The State Department of Transportation, the County and the City of Walnut Creek are all cooperating in this coordinated signal system. Another example is the system on Concord Avenue between Diamond Boulevard and Via De Mercados which is a joint effort of the County and the City of Concord. The Department will continue to look for opportunities for coordination when and where feasible. (MLK) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1 . SUBDIVISION 4569 - ACCEPT SUBDIVISION - Martinez Area It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in the following subdivision has been satisfactorily completed. It is further recommended that the Board of Supervisors accept as County Roads those streets which are shown and dedicated for public use on the final map for this subdivision. SUBDIVISION DEVELOPER RECORDING DATA 4569 Golden Gate Development Company June 18, 1976 185 M 23 (LD) Item 2. MANOR ROAD, HILLTOP DRIVE, FULTON WAY - APPROVE TRAFFIC REGULATION - El Sobrante At the request of local citizens it is recommended that Traffic Resolution No. 2531 be approved as follows: Pursuant to Sections 35712 and 35713 of the California Vehicle Code no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon any portion of the following roads in El Sobrante: (Rd. #1375X) MANOR ROAD - Between Appian Way and Hilltop Drive. (Rd. 14?0872A) HILLTOP DRIVE - Between Manor Road and the City of Richmond near Park Central . (Rd. #1375S) FULTON WAY - Between Appian Way and Idlewood Circle. The alternate route for all three of the above named roads required by Section 35713 of the California Vehicle Code is east/ west along San Pablo Dam Road or north/south along Appian Way or Interstate 80 Freeway. (TO) A G E N D A Public Works Department Page 2 of 8 May 22, 1979 .�.Li I SUPERVISORIAL DISTRICT III Item 3. CSA -D-2, LINE 1-N - APPROVE RIGHT OF WAY CONTRACT - Walnut Creek Area It is recommended that the Board of Supervisors approve a Right of Way Contract and Temporary Construction Permit, both dated May 7-, 1979, from Ralph A. Reed, et al , and authorize the Public Works Director to sign said documents on behalf of the County. It is further recommended that the County Auditor-Controller be authorized to issue a warrant in the amount of $500.00, payable to Western Title Insurance Company, Escrow No. M-311541-3-LC, to be delivered to the Real Property Division for payment. This action is pursuant to an agreement between the County and the City of Walnut Creek whereby the County will acquire the right of way and construct the facilities and the City will take title to the properties and maintain the facilities. (RE: Project No. 8554-0925-78) (RP) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 4. SOUTH SAN RAMON CREEK FENCING - APPROVE WORK ORDER - San Ramon Area It is recommended that the Board of Supervisors authorize an additional appropriation to the Channel Maintenance funds (Org. 330) in the amount of $3,000 for the installation of right of way chain link fence and access gates on South San Ramon Creek at the Montevideo Drive and Pine Valley Road crossings in the San Ramon Area. This project is in response to petitions from adjoining property owners. The drainage easement is being used by unauthorized persons. This project is considered as a Class I categorical exemption under the Environmental Impact Report requirements. It is recommended that the Board of Supervisors concur in this finding. (Work Order No. 4756-330) (M) Item 5. SUBDIVISION MS 58-78 - REFUND CASH DEPOSIT..- Tassaj ara Area It is recommended that the Board of Supervisors authorize the Public Works Director to refund the labor and materials cash deposit for Subdivision MS 58-78 pursuant to Title 9 of the County Ordinance Code. The improvements were completed on November 20, 1978 and approved as complete on December 5, 1978. Owner: Robert Niederholzer Route 2, Box 97B Orland, California Location: Subdivision MS 58-78 is located at the southern terminus of Joseph Lane in the Tassajara Area. (LD) A G E N D A Public Works Department Page 3 of S May 22, 1979 Item 6. SUBDIVISION 4594 - REFUND CASH DEPOSIT - Danville Area It is recommended that the Board of Supervisors: 1 . Declare that the improvements in Subdivision 4594 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to White Gate Developers the $500 cash deposit as surety under the Subdivision Agreement. Owner: White Gate Developers 2076 Mt. Diablo Boulevard Walnut Creek, CA 94596 Location: Subdivision 4594 is located at the terminus of White Gate Road in the Danville area. (LD) Item 7. SUBDIVISION 4650 - REFUND CASH DEPOSIT - San Ramon Area It is recorimended that the Board of Supervisors: 1 . Declare that the improvements in Subdivision 4650 have satisfactorily met the guaranteed performance standards for one year. 2. Authorize the Public Works Director to refund to Boise Cascade Corporation the $500 cash deposit as surety under the Subdivision Agreement. Owner: Boise Cascade Corporation P. 0. Box 10100 Palo Alto, CA 94303 Location: Subdivision 4650 fronts on Alcosta Boulevard and Old Ranch Road in the San Ramon area. (LD) Item 8. SUBDIVISION MS 33-78 - EXECUTE QUITCLAIM - Brentwood Area On April 11 , 1979, Clarence J. Perry and Norma J. Perry executed a Grant Deed to Contra Costa County for roadway purposes. The Deed was recorded on May 7, 1979. Subsequently, it was determined that the description was defective in that it granted more property than necessary for the roadway. This has put a cloud on the title for the remaining property. It is recommended that the Board of Supervisors authorize its Chairman to execute a Quitclaim Deed in favor of the Perrys to clear the title on their property. The right of way required for roadway purposes is being conveyed through the filing of a map. (LD) A G E N D A Public Works Department Page T of 8 May 22, 1979 1, i ,1.0 Item 9. FRONT STREET - RESCIND TRAFFIC RESOLUTION - Danville Area At- the request of Supervisor Hasseitine, Traffic Resolution No. 2532 is sub- mitted for approval by the Board of Supervisors. Traffic Resolution No. 2532 rescinds Traffic Resolution No. 2493 which originally established a "No Parking Anytime" zone on the east side of Front Street, beginning at a point 317 feet north of the centerline of Hartz Avenue and extending northerly a distance of 435 feet. (TO) GENERAL Item 10. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 11 . DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDERS - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 8, Detention Facility Miscellaneous Iron and Steel Stairs, Project No. 5269-926-(53), with Bostrom-Bergen Metal Products, Oakland, California, in the amount of $18,613.77. This Change Order modifies the structural frame details supporting several window walls. It is also recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 7, Detention Facility Hardware, Project No. 5269-926-(56), with Washington-Universal Security Products, Hayward, California, in the amount of $16,790. This Change Order provides for the drilling and tapping of poles required for various security locks not otherwise included in the various Detention Facility contracts. Maximum payment shall not exceed the above specified amounts without approval of the Public Works Director. (RE: Project Nos. 5269-926-(53) and 5269-926-(56)) (DFP) A G E N D A Public Works Department Page 5 of 8 May 22, 1979 U .�. Item 12. BUCHANAN FIELD AIRPORT - APPROVE CONTRACT It is recommended that the Board of Supervisors approve a contract with ABC Security Service, Inc. , for the period June 1 , 1979 to June 30, 1980, to pro- vide nighttime security service at Buchanan Field Airport; it is further recommended that the Public Works Director be authorized to execute a contract with ABC Security Service, Inc. Ten security firms were contacted, resulting in the receipt of nine bids; ABC Security Service, Inc. , submitted the lowest bid. Current security services are being provided by East Bay County Patrol , Inc., at $4.75 per hour, and the new contract rate with ABC Security Service, Inc. , will be $5.45 per hour or approximately $1,326 per month. Nighttime security service at Buchanan Field Airport, involving a uniformed guard, has been in operation since the Fall of 1975. This service is required between the hours of 11 :00 p.m. and 7:00 a.m., seven days per week, when the airport is unattended by County personnel. (A) Item 13. FAMILY STRESS CENTER REMODEL - APPROVE CHANGE ORDER - Concord Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 5 to the construction contract with Malpass Construction Co. , Inc. , for the Family Stress Center Remodel , 1600 Galindo Street, Concord. Change Order No. 5 will provide for new electrical fixtures, new wainscot in restroom, new staff room door, redwood bark in the play yard, and will add $2,470 to the contract price. This Change Order will not extend the completion time. There are sufficient contingency funds budgeted for the project to cover the cost of this Change Order. (RE: 0115-4059) (B&G/AD) Item 14. CIVIC CENTER IMPROVEMENTS - ACCEPT CONTRACT AS COMPLETE - Martinez Area It is recommended that the Board of Supervisors accept as complete, as of May 22, 1979, the construction contract with Martinez Sheet Metal Inc. , of Martinez, for Mechanical Alterations, Finance Building, Civic Center Improve- ments, 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 accept- ance inasmuch as the contract completion was delayed due to late delivery of incidental manufactured items. (RE: 4405-4267-C6-EDA) (B&G/AD) A G E N D A Public Works Department Page 6 of 8 May 22, 1979 Item 15. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instrument: No. Instrument Date Grantor Reference ? . Partnership Grant Deed 5-9-79 The Alamo Partnership, D.P. 3052-77 a general partnership B. Accept the following instrument for recording only: 1. Offer of Dedication 1-18-79 Charles S. O'Connor, D.P. 3011-78 for Drainage Pur- et al . poses (LD) Item 16. GASOHOL IN COUNTY VEHICLES A separate report has been furnished to members of the Board regarding the request by the Chairman pertaining to the use of gasohol in County vehicles. (BSG) (Agenda continues on next page) A G E N D A Public Works Department Page 7 of B May 22, 1979 U Item 17. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMJkRKS Recommen a Authorization May 23 Wed. State Assembly 7:00 p.m. Committee Hearing on Staff May 24 Thurs. Water Parks Room 4202 AB 303, AB 442, AB 1328 and Wildlife State Capitol (Bills associated with Committee Building the Peripheral Canal) Sacramento June 4 Mon. State Senate Room 4203 Committee Hearing on Staff Finance Comm. State Capitol SB 200 (Peripheral Building Canal Bill) Sacramento (No time set) (EC) Item 18. MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES A separate report will be furnished to the Board. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A - Public Works Department Page 8 of 8 May 22, 1979 U ZO � tURuc mics nePAtnENr ONTRA COSTA COUNTY CL:RV E +n.✓ G. SUPERVISORS rlTRA C . -.-C D p Date: May 22 , 1979 To: Board of Supervisors J1j(4* From: Vernon L. Cline , Public Works Director Subject: Extra Business Items - May 22 , 1979 Item 1 . SUBDIVISION MS 228-78 - APPROVE MAP AND AGREEMENT Diablo Area It is recommended that the Board of Supervisors approve the Parcel Map for Subdivision MS 228-78. This subdivision . is located on the north side of Caballo Ranchero Drive and is being developed by Alice Kathleen Elgaaen (LD) Item 2. CORPS OF ENGINEERS REALIGNMENT STUDY The Board and the Public Works Department are in receipt of a letter entitled "Public Notice of Tentative Findings for South Pacific Division Organization and Realignment Study" from General Norman G. Delbridge, Jr. ., The South Pacific Division consists of three Districts ; San Francisco, Sacramento and Los Angeles , which together cover virtually all of California , Hawaii , Nevada , Arizona , Utah and parts of Oregon , Idaho , Wyoming , Colorado , and New Mexico . The study addresses the impacts of shifting various functions of the San Francisco District office to the other two offices with the intent of improving the performance and management capability of the water resources (civil works) activities of the Corps . The study presents 8 alternatives and requests views and comments by May 25 , 1979 . Obviously , the various reorganization alternatives will transfer responsibility for various projects in which Contra Ccsta County has interest and concern to either the Sacramento or Los Angeles offices of the Corps . Whether or not such changes would be adverse to county interests or would adversely impact on-going studies and designs is not known. ( i . e. , what would be the effect on : Baldwin Channel , projects such as the sill studies and the Richmond Reach design , the ltildcat-San Pablo Creek Extra Business -2- May 22, 1979 project and others?) In view of the uncertainties and the extremely short notice, it is recommended that the Board request a 30-day delay in the time limit to submit a position on this very important matter. VLC:jb PUBLIC Won"DEPARTMENT CONTRA COSTA COUNTY Date: May 22, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject- Contract Award Recommendation Re: Project No. 4721-4120-661-78 Supervisorial District V Bids for the construction of Camino Tassajara Box Culvert were received and opened in the office of the Public Works Director on Thursday, May 17, 19709. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Robert R. Murdock, Eng. , Construction Company of Orinda in the amount of $46,800.00. The Engineer's estimate was $53,000 Other bids received were as follows: 1. William A. Smith $49,565.00 2. D. W. Young Const. , Co. , Inc. $52,546.00 3. Richard Sawdon $53,231.30 4. D.C.M. Construction $64,774.00 • 5. Pacific Construction E Engineering Inc. $69.364.00 6. Thomason, Inc. $74,850.00 7. Dalzeil Corp. $75,300.00 8. C.S. Constructors $77,650.00 VLC:bI cc County administrator County Counsel Clerk of the Board nMUC WORM DEPAA'IO M? CONTRA COSTA COUNTY Date: May 22 , 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Directo Subject: Contract Award Recommendation RE: Project No. 0872-4415-661 -77 Supervisorial District 11 Bids for the construction of Hilltop Drive Reconstruction were received and opened in the office of the Public Works Director on Thursday, May 17 , 1971. It is recommended that the Board of Supervisors award the construc- tion contract to the low bidder , George P. Peres Co. of Richmond in the amount of $84,876.40. The Engineer ' s estimate was $84 ,000. 00 Other bids received were as follows : 1 . Bay Cities Paving S::Grading , Inc. $85 ,631 . 55 2 . Robert J . Davis Co. $89 ,355.20 VLC :jj cc : County Administrator County Counsel Clerk of the Board PUBLIC BaIM DEPARTU MT CONTRA COSTA COUNTY Date: May 22 , 1979 To: Board of Supervisors r From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Re: Project No. 0562-4112-661 -79 Supervisorial District I Bids for the construction of Market Avenue Frontage Improvements were received and opened in the office of the Public Works Director on Thursday, May 17, 1979- It is recommended that the Board of Supervisors award the construc- tion contract to the low bidder, George P. Peres Co. of Richmond in the amount of 537,720. 00. The Engineer ' s estimate was $31 ,000. 00 Other bids received were as follows : 1 . Sarott Construction Co. $38,038.00 2 . P & F Construction Co. , Inc. $46 ,667. 50 VLC :jj cc: County Administrator County Counsel Clerk of the Board PUBLIC ROKU DEPAR'IUMT CONTRA COSTA COUNTY File: 135-7804/B.4. Date: May 22, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Project No. 4405-4201 Supervisorial District I Bids for the construction of New Hydraulic Elevator at County Administration Building, 100-37th Street, Richmond, were received and opened in the office of the Public Works Director on Thursday, May 10, 1979. It is recommended that the Board of Supervisors reject all bids and order the Public Works Director to review the bid documents and make recommendations for further action. The Engineer's estimate was $30,000. The bid received, which was excessive and beyond available funds, is as follows: Elmer A. Lundgren $54,382 Walnut Creek, CA BB:kas cc: County Administrator County Counsel Clerk of the Board Architectural Division ,i PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY ate: May 22, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Re: Project No. 4959-925-79 Supervisorial District All Bids for the construction of the 1979-Slurry Seal Project on various streets throughout the County were received and opened in the office of the Public Works Director on Thursday, May 10, 1979. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Ted R. Jenkins of Long Beach, in the amount of $214,655.42. The Engineer's estimate was $211 ,000. Other bids received were as follows: 1 . Valley Slurry Seal Co. , Sacramento . .. . .. . . .$230.836.42 2. Asphalt Maintenance Intl . , Redwood City. . . . $233,769-32 VLC:bI cc County Administrator County Counsel Clerk of the Board � � 1 Board fSupervisors Water Agency Contra (Ex-Officio Governing Board) Sixth Floor Costa Tom Powers 1st District County Administratspy22, 1979 Nancy D.Fanden Martinez. California County 2nd District (415) 671-4295FEC ED Robert 1.Schroder Vernon L Cline 3rd District Chief Engineer Sunne Wright McPeak Jack Portyjg79 4th District Vg Eric H.Hasseltine Executive Secretary 5th District LSSupN—c-� O L CMay 22, 1979 Our File: SVA 2(c) TO: Board of Supervisors, Ex Officio Governing Bo FROM: Vernon L. Cline, Chief Engineer SUBJECT: Public Works Agenda - Tuesday, 2 , 1979 Item 18. Memorandum Report on Water Agency Activities USBR MEETING ON CVP REAUTHORIZATION On May 15, in Concord, the U.S. Bureau of Reclamation held its fourth, in a series of five, scoping meeting on the Reauthorization of the Central Valley Project (CVP). The Bureau's purpose of the meetings is to gather information relating to the reauthorization of the CVP and on the renegotiation of the present draft agreement for the coordinated operation of the CVP and State Water Project (SWP). This information will be used by the Department of Interior for the purpose of preparing an Environmental Statement on the CVP reauthorization and the CVP/SWP agreement. The meeting was conducted by Billy E. Martin, Regional Director of the USBR and his staff. Attending the ineeting for the Water Agency were Supervisor Sunne Wright McPeak; Cressey Nakagawa, Water Agency attorney, and Stan Matsumoto, Associate Civil Engineer. Supervisor McPeak presented the Water Agency's "Position Statement" which was approved last week by your Board. Among the main points stressed in Supervisor McPeak's presentation were: The CVP should not be operated to benefit one area of the state at the expense of another. The area of origin, which includes the Delta, has top priority over Delta exports. The CVP must adhere to its obligation to provide "salinity control" for the Bay-Delta System. Others presenting statements at the meeting included representatives of the Contra Costa County Water District, the City of Antioch, National Audubon Society, California Waterfowl Association, State Department of Fish and Game, V 46 Item 18. -2- May 22, 1979 East Bay Municipal Utility District, California Trout, Commercial Fishing Industry, and individual Delta farmers. Generally, those making presen- tations stressed the need for the CVP to operate for the protection and mitigation of project damages of their particular areas of concern. PERIPHERAL CANAL LEGISLATION The following is the current status on Bills introduced in the State Legis- lature that would authorize the Peripheral Canal or are associated with the Delta: SB 200 (Ayala) The comprehensive "Peripheral Canal" Bill, similar to last session's SB 346, as amended. Status: Hearing set for June 4 in Senate Finance Committee. SB 89 (Ayala) expands the definition of the State water facilities to include the Peripheral Canal; defines the Peripheral Canal as the cross- Delta facility. Status: In the Senate Agriculture and Water Committee. No hearing date set. SB 144 (Ayala) requires the Delta water facilities operating criteria to incorporate any terms and conditions imposed by the State Water Resources Control Board on Delta water appropriated by the Department or the U.S. Bureau of Reclamation. The Bill also requires the Board's terms and conditions to include dry and critical year relaxations. Status: In the Senate Finance Committee. No hearing date set. AB 303 (Lehman) authorizes construction of a number of additional facilities as units of the State Water Resources Development System; authorizes the Peripheral Canal, the mid-Valley Canal, an enlarged Shasta Dam, San Joaquin drainage facilities, water conservation and storage projects. Would also require Delta water users to pay for benefits received from project opera- tions in excess of detriments. Status: Hearing set for May 23 and 24 in the Assembly Water, Parks and Wildlife Committee. AB 442 (Kapilo£f). This Bill establishes a comprehensive state water policy encompassing water use, development, control, conservation and management, sets forth a philosophical basis for future solutions. Language for the Bill is currently being worked out from the recent hearings. Status: Hearing set for May 23 and 24 in Assembly later, Parks and Wild- life Committee. V �� Item 18. -3- May 22, 1979 AB 1328 (Perino) requires Delta transfer facility to be constructed as par- t of the State Water Resources Development System, to be a non-isolated facility, and prohibits the construction of any isolated canal facility. Status: Hearing set for May 23 and 24 in Assembly Water, Parks and Wild- life Committee. VLC/hl cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Melvyrn Wingett, County Administrator John B. Clausen, County Counsel Cressey Nakagawa, Attorney (via County Counsel) Gerry Russell, Clerk of the Board The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 24-2.1402 in regular session at 9:00 a.m. on Tuesday, May 22, 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 • 's r I 1411 1i-13 03 SU'J�f`J]50i� Q 2 Contra Costa County, State of California May 22 19 !z the Mayer of ' Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: ORDINANCE NO. 79-59 (Re-Zoning to Combining Dist. SD-1, Orinda Area) The Contra Costa County Board of Supervisors ordains as follows : SECTION I. Pages L-9; M-9, 10, 11; N-8, 9, 10; P-9, 10, 11; Q-9, 10, I1; R-: 11; and T-7m of the County' s 1978 Zoning ►_•fan (Ord. i:o. 78-93) are artez ded by re-zoning the land in the above areas shown on the maps attached hereto and incorporated herein (see also County Planning Department File No. 2316-RZ, application of Slope Density and Hillside Development Combining District (SD-1) to existing zoning) : FROM: Land Use Districts R-6 , R-10, R-12, R-15, R-20, R-40 (Single Family Residential) ; P-1 (Planned Unit Development) ; and A-2 (General Agriculture now located in a general plan residential area) , TO: Land Use Districts R-6/SD-1, R-10/SD-1, R-12/SD-1, R-15/SD-1, R-20/SD-1 R-40/SD-1 (Single Family Residential/SD-1) ; P-1/SD'-1 (Planned Unit Develop- ment/SD-1) ; and A-2/SD-1 (General Agriculture/SD-1) ; and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage. within 15 days of passage it shall be published once with the names of the supervisors voting for and against it, in the Orinda Sun a newspaper published in this County. PASSED on May 22, 1979 by the following vote: SUPERVISOR AYES NOES ABSENT ABSTAIN 1. T. M. Powers ( x ) ( ) ( ) ( ) 2. N. C. =ander_ ( x ) ( ) ( ) ( ) 3. R. 1. Sch=ode= ( x ) ( ) ( ) ( ) 5. E. :.. ( x ) ( ) ( ) ( ) ATTEST: L_F.CLSSON, C'z=.ty Clerk and ex of--c-o Clerk of the Board // H. Hasse- __e�e Chairman of the Board By J ...%✓ ler. Gloria Palo:a;o [SEAL] ORDINANCE NO 79-59 V �J ORDINANCE NO. 79-60 (Re-Zoning Land in the Danville Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page S-15 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2185-RZ FROM: Land Use District R-100 -SinQle-Family Residential TO: Land Use.District P-I Planned Unit District and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. -100 65 p rte A-2 -401 /J(2 5 -zq R65 --R 40� R- 6 -2C 1k R R, f `t 0, .7 1 0 R-15 .7 SEC'!L'10,%T 11. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage. and within 1.3 days of passage shall be published once with the names of supervisors voting for and against it in the Valley Pioneer C, -, a newspaper published in this County. PASSED on May 22, 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. Al. Powers W 2. N. C. Faliden (X) 3. R. 1. Schroder W 4. S. W. li-lePeak W 5. E. Ii. Hasseltine (X) ATTEST: J. R. Olsson, County Clerk 1. `1 v and c ciG.Clerk of t Board Chairman of the BoardE- H. Hasseltile by Dep. (SEAL) Gloria 1-1. Palomo ORDINANCE NO. 79-60 0 34 ORDINANCE NO. 79-63 (On-Call Time for Employees) The Contra Costa Count- Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 36-6.402 of the County Ordinance Code is amended, in Subsection (a) by re-phrasing and by allowing modifi- cations by Board Resolution, and in Subsection (b) by allowing (rather than requiring) inclusion of on-call time in the employee's normal (rather than standard) workweek ("normal" conforming to other ordinance provisions) , to read: 36-6.402 On-call and call-back time. (a) On-Call Time-Definition and Cre it. On-call time is any time when the employee is not actually on duty during which he must be ready to im.*nediately report for duty and be reachable by his superior on ten minutes' notice or less. He shall get one hour of actual work time credit for each four hours of such on-call time, unless other- wise provided by Board resolution. (b) On-Call Time - Scheduling. Where on-call arrangements exist, the appoint ni g authority shall designate which employees have on-call responsibilities, shall schedule the hours when these employees are on call, and may include the on-call time credit as part of the employee' s normal workweek. (c) Call-Back Time. Any employee called back to duty shall e paid for the actual time so spent plus one hour, but not less than two hours total for each call-bay:. (Oras. 79-63 , 6t3-20, 1650, 1493, 1463: prior code §2441 (g) : Ord's. 1334, 1285 §8G, 793 99G, 759: wee- also §2Z-x.202.) SECTION 11 E_E_ECTIVE DATE. This ordinance become effective 30 zrz in 15 days of passage shall be published ays ai=er -assage, a once ai z�_. n=Mes 0= suoervisors voting for and against it in the Con--a Costa Times a newspaper published in this County. PASSED cn May 22, ;979 by the following vote: AWES: Suo_ ervisors - Tom Powers, N. C. Fanden, R. I . Schroder, S . W. McI'eak, E. Ii. Hasseltine. NOES: Sucerl-isors - None. c ABSENT: Supervisors - None. / ATTEST: J.R. OLSSON, County Clerk & exM�XJV the Board Chairman of the Board By: oria Palor.o, Deputy [SEAL] ORDINANCE NO. 79-63 In the Board of Supervisors of Contra Costa County, State of California T1ay 29 , 197 In the Matter of Hearing on Proposed Ordinance Adopting by Reference the National Electrical Code, 1978 Edition. The Board on April 24, 1979 having fixed this time for hearing on the proposed ordinance adopting by reference the National Electrical Code, 1978 Edition, as revised, and secondary codes related thereto; and R. W. Guise, Director of Building Inspection, having advised that the proposed ordinance is generally in conformance with what the Cities within Contra Costa County have indicated they intend to adopt; and Supervisor S. W. McPeak having stated that she had received several letters expressing opposition to the ordinance and having inquired as to the proposed changes; and Maurice 14agner, Principal Electrical Inspector, having described some of the changes contained in the proposed ordinance; and E. F. Stark, Executive Manager, Contra Costa Chapter of the national Electrical Contractors Association, Inc. , having appeared in support of the proposed ordinance and having urged the Board to adopt same; and Supervisor R. I. Schroder having inquired if the proposed ordinance provided for a change in the fee schedule; and Mr. Guise having advised that there were no changes in fees; and Supervisor E. H. Hasseltine having stated that he would prefer to have more information pertaining to the ordinance before making a determination and having recommended that the hearing be continued to Hay 29, 1979 at 10:30 a.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on I-lay 22, 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 : Director of Building Supervisors Inspection 22nd May 79 County Counsel affixed this day of 19 Director of Planning _ Countv Administrator --� � LSSON, Clerk gy Deputy Clerk Ronda Amdahl H-24 4177 75m � `J In the Board of Supervisors of Contra Costa County, Siate of California May 22 , 1973 In the Matter of Proposed Ordinance on Use of County Parks. Supervisor E. H. Hasseltine having referred to a matter he brought to the attention of the Board- on May 15, 1979 with respect to regulating unwarranted and antisocial behavior at night in certain parks in the Danville area, and having recommended that the Board consider adopting an Ordinance that would restrict the use of sign-posted parks to daytime hours only as well as prohibit the use of motor vehicles, namely motorcycles, in those parks; and Supervisor T. Powers having also recommended that copies of said proposed ordinance be sent to all County Service Areas established for recreational purposes and the Sheriff's Department; and Board members having concurred, IT IS ORDERED that the aforesaid recommendations are APPROVED. IT IS FURTHER ORDERED that the aforesaid Ordinance is introduced, reading waived, and June 5, 1979 is fixed as the time for adoption of same. PASSED BY THE BOARD on May 22, 1979. 1 hereby certify that the foregoing is a :rue and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of Sheriff Coroner Supervisors County Administrator affixed this 22nd day of May 197, Public Works Director J. R. OLSSON, Clerk gy « _�i�`�L-rr Deputy Clerk H-24 4/77 15m V [.F In the Board of Supervisors of Contra Costa County, State of California May, 99 19 74- In the Matter of Introduction of Ordinance No. 79-64 Correcting Ordinance No. 79-62. The Board on May 15, 1979 having adopted Ordinance No. 79-62 allowing delegation of appointing authority; and The Board having thereafter received a May 21, 1979 memorandum from County Counsel advising that Ordinance No. 79-62 contained an error and transmitting for introduction on May 22, 1979 Ordinance No. 79-64 correcting said error; and The Clerk having thereupon cancelled publication of Ordinance No. 79-62; IT IS BY THE BOARD ORDERED that Ordinance No. 79-64 (correcting the error in Ordinance No. 79-62) is INTRODUCED, reading waived and May 29, 1979 is set for adoption of same. PASSED by the Board on May 22, 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 2 2nd day of May l g 7 9 LSSON, Clerk By Deputy Clerk Ronda Amdahl H-24 4/77 15m ; U �v POS I T I ON ADJUSTMENT REQUEST No: /O , Department Manpower Budget Unit M8 Date May 3, 1979 Action Requested: Reallocate position 58-30 & incimbent from Contract & Grants Specialist-e- to Administrative Analyst- ASAP Proposed effective date: Explain why adjustment is needed: To appropriately classify position Estimated cost of adjustment: NONE Amount: 1 . Salaries and wages: 2. Fixed Assets: (tZs t .i terns and coat) i$Ic vii!`n Estimated total OT Signature Dep r nt Tecad Initi4l Determination of County Administrator Date: May 10, 1979 To Cavil Service: Request recommendation. EF County Adw M strator Personnel Office and/or Civil Service Commission ate: Ma" 16_ 19i9 Classification and Pay Recommendation Reallocate inc-mbent and position of Contract & Grants Specialist - Pro'ec�q, position 758-30 to Administrative Analyst - Project. i,� Study discloses duties and responsibilities now being perfozr�ed justify reallocation to the class of AcIniristrative Analyst - Project. Can be effective davi fo`I` irg Board action. The above action can be by arelnding Resolution 71/17 to reflect the reallocation of the person and position of Contracts & Grants Specialist - Project position ASsrDgrft A tir_istrative Analyst-Project, both at Salary I�ve1 368 ($1 c ,�-a�) on r Q RSC � L Pe'rsonnfXDirector Recommendatt of County Adminis-gator Date: May 18, 1979 rt►,�: of 0 Adn,►n►sttotoi Re&�amendation of Personnel Office and/or Civil Service Commission approved effective May 23, 1979. County Administrator Action of the Board of Supervisors MAY Z Z Adjustment APPROVED ( ) on 1979 T. R. OLSSON, County Clerk Date: MAY 2 2 1979 By: APPROVAL os t1Lib adju6tmejit conatitu.taa art APPnopnucti.on Ad1"bnent and Peuonnei- Peso.twtion Amendment. i NOTE: Top section and reverse side of fora fmub t be completed and suppler,ented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I TI ON ADJUSTMENT REQUEST No: Department Sheriff-Coroner Budget Unit 0255 Date 4/4/79 Action Requested: Classify one Sergeant position - back-up Proposed effective da e�79 Explain why adjustment is needed: Harry Nielsen is currently on j�orker's Compe on � and will possibly not be able to return to worr ,. ,.-,'ositlon to be cancelled upon return or retirement ol Sgt. NieLsen. Estimated cost of adjustment: � `�-�ll! 017 Amount: 1 . Salaries and wages: 2. Fixed Assets: (tizt sterna and coat) IOr Or Estimated total Signature D ar nt ea w Initial Determination of County Administrator Date: Ap it 17, 1979 To Civil Service: Request recommendation. A t !Countat Personnel Office and/or Civil Service Commission Date: „ Mai, 7,'`1979 Classification and Pay Recommendation Classify 1 Sergeant position. 0 Study discloses duties and responsibilities to be assigned justify classifB=at on as Sergeant. Can be effective day following Board action. The above action can be accc=lished by amending Resolution 71/17 by adding 1 Sergeant, SalaYv Level 484 ($1612-1959) . Assistant Personnel rrector Recommendation of County Admin Z-.:-ator Date: May 18, 1979 Reco=erdation of Personnel Office and/or Civil Service Commiss=ca approved effective May 23, 1979. �6 County Administrator lAction of the Board of Supervisors Adjustment APPROVED ( ) on M�'' +970 J. R. OLSSON, County Clerk Date: a�. By: APPROVAL o5 tJiiz adju,stinent constitutes an App:copAi c on Adjustment and PehsonneZ Rus otut i-on Amendment. NOTE: To section and reverse side -of form fmub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) P O S I T I 0'N ADJUS TMENT REQUEST No: J , — � Department Sheriff-Coroner Budget Unit 0255 Date 4/4/79 Action Requested: Cancel one position of Deputy Sheriff Proposed effective date: 4/4/79 Explain why adjustment is needed: Gordon Strain has retired - cancel back-up position Estimated cost of adjustment: ;��� �Lf e1� Amount: 1 . Salaries and wages: � 9 $ 2. Fixed Assets: (tZ6t .c tema and cont) i /io Q11 �StrQ, $ Estimated total + $ Signature f / ye ea Initial Determination of County Administrator Date: To Civil Service: Request recommendati Coun m st toOwl Personnel Office and/or Civil Service Commission Yte: April 23 : 1979 Classification and Pay Recommendation Cancel 1 Deputy Sheriff. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Deputy Sheriff, position A25-155, Salary Level 417 ($1314-1597) . Can be effective day following Board �tllron a -Cos-o County RECEIVED MAY = a 1979 Of of County Administrator. a Personne irector Recommendation of County Administrator Date: May 18, 1979 • Recommendation of Personnel Office and/or Civil Service Commission approved effective May 23 , 1979. ounty A 1 " a or Action of the Board of Supervisors MAY 2 2 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: MAY 2 1979 By: APPROVAL o6 th.is adju,Stment eonist tu.tez an AppnopJc,i.uti.on Adjcrstr,real.t and Pelrzonnet - Re,obiti.on Amendment. I NOTE: Top section and reverse side of form fmue# be completed and supplemented, when appropr`— 1aFe, by an organization chart *depicting the section or office affected. P 300 (M347) (Rev. 11/70) j#i • • CONTRA •COSTA COUNTY • APPROPRIATION ADJUSTMENT ! T/C 2 7 ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: Riverview Fire Protection District ORCANIZATION SUN-OBJECT 2. FIXED ASSET ,,IECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY 7200 4019 Land & Building Acquisition 250,000.00 1011 Permanent Salaries Contra Costa County 43,396.co 1013 Temporary Salaries 10,449.00 1042 FICA RECE{VE 1,971.00 1044 Retirement Expense r~ , 56,917.00 1060 Employee Group Insurance MAY 17 9 16,184001 1061 Retiree Health Insurance , 836,00 2130 Small Tools & Instruments Office O 2,257,00 2170 Household Expense County Admin mtor 1,881.00 2250 Rents & Leases-Equipment 1,799,00 2260 Rents & Leases-Property 1,928,00 2271 Cntrl Garage Repairs 2,423,00 2281 Maintenance of Buildings 1,481,00 2301 Auto Mileage Employees 100,00 2310 Professional/Specialized Service 42,560.00 2315 Data Processing Service 5,519-00 2360 Insurance 3,126,990 2361 Workers Comp Insurance 423,153.00 2474 Fire Fighting Supplies 91920,00 2479 Other Special Opmtal Exp 4959900 2477 Ed. Supplies & Courses 501.x0 7033 4019 Land/Bldg. 250,000 7200 4019 To Cap. Outlay 250,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR, N,TROLL / Transfer of appropriations to provide for the purchase By: Date of land and building for an administration office. COUNTY ADMINISTRATOR MI Y 1 7 i91 transfer into capital outlay fund amount By:—Y Date / or land and building acquisition and fire fighting equipment. BOARD OF SUPERVISORS YES: Supervisors Pnwvj. Fanden. KCI1rode, McPe.,: No: IVone MAY 2 2 1970 On J.R. OLSSON, CLERK 4. - `�/j / r NATURE TITLE DATE By. / OPRIATION JA P00 ADJAJJOURNAL NC. (M 129 Ray 7/77) SEE INSTRUC*IONS ON REVERSE SIDE 1:, a � �V itiv�,c��,�._? • tih.�, � INSTRUCTIONS NOTE: FORMS IRS AVAILABLE FROM CENTR►L 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 Ad:ainistrator 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. • CONT.RA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT OR E'R9A1I! TTON UN)T 111Qp ACCOUNT CODINi VVenRood Fire Protection District ORCANIIAIIDK 5UB ODJECT j2 `t , ���{e I FIIED ASSET <DECREASE> IKCREASE y OBJECT OF INTENSE OR 10. CUA!ITITT 7004 2110 Communicat ion'0ttT'01 Ct 200.00 2160 Clothing & Personal Suppl 300.00 t 2270 Maintenance-Equipment 2,500.00 I 2271 Central Garage Repairs 1,000.00 I 4955 Radio & Electronic Equipt )001 f 1 I 4,000.00 f 1 ontra lCosta County i R■■' EIVED r�l/'i t 1979 ice of aunty Administrato PPROVED _ 3. EXPLANATION OF REQUEST AUDITOR- Transfer of appropriations to provide for radio By: '' Date � /� electronic equipment which is estimated to cost $6;000.00. rCLUf4TY ADAIINISTRiTOR ``�� al, By: Date MAX 7 1979 BOARD OF SUPERVISORS YES: N0: None I MAY 2 2 197 Oe �+r R. OLSSON, CLERK61i ;f /C�/� ,� _ ✓�j 51 a k ATU RE ttTL DAT[ r Foot i't 129 = .r 7/77) 1 SEE '.sS7KUC T!CSS C%+ PEVEP:E '.SDE 44 • - CONTRA COSTA COUNTY • Af> APPROPRIATION ADJUSTMENT - T/C 2 7 DEPARTMENT OR ORGANIZATION UNIT: A c t o u co c! Probation Department GA IZATICk 575 OBJECT 2 FIXED ASSET <,tECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NG OUANTIT1 3000 1011 Permanent Salaries I( 36,000 4413 J7/-,,/ Resurface Boys' Ranch Parking Lot i 10,000 71— (existing project) I 4413 '400 Seal Coat Boys' Ranch Basketball Court j 3,000 4413 y 7 Install Perforated Aluminum Alloy Ceiling I 9,000 Boys' Center 4413 Remodel Entrance Way and Carpet Living I 14,000 Area at Girls' Center (AB 90 Project) ! I I i ! I 1 I APPROVED 3. EXPLANATION OF REQUEST UCITOR-CO 0�ia To transfer funds from Administration to projects at 7.. .- Date S Boys' Ranch, Girls' Center and Boys' Center. OUNTY ADMINISTRATOR Y: Date OARD OF SUPERVISORS vionce powe" rab& . Y E S : 3'. McPca: 11 s—ltine MAY 22 1979 NO: NaAi On_/ / OLOSSON, CLE:PK 4 Co. Probation Off. 5 /16/79 SIGNATURE TITLE DATZ AP-P.m ncN APO 3� AUJ JOURIA.L 40. (N 129 Fav .'17) SEE INSTRUCTIONS 0!J REVERSE SIDE APPROPRIATION ADJUSTMENT - T/C,27 ACCOUNI COD119 1. DEPARTMENT OR DNCANIIATI01 01IT: probation Department 21CANIZATIAN W-03JECT 2. F12E0 ASSET <DfCREASI> INC/EAS: DIJECT Of EXPENSE ON FIXED ASSET ITEM 10. DWNT(TT — 0063 4953 Autos and Trucks - 12 Passenger Van �oy3 Z (two vans) 17,000 3085 1011 Permanent Salaries-Weekend Training 6,000 3085 1013 Temporary Salaries-Weekend Training 2,500 3120 1011 Permanent Salaries-Juvenile Hall 8,500 APPROVED 3. EXPLANATION OF REQUEST UDITOR-CONTR LLER To transfer necessary funds to Public Works for the Y. 4 Dote fjD purchase of two 12-passenger vans. One van will be _ used by the Weekend Work Training Program, replacing OUNTY ADMINISTRATOR a van currently being checked out of the Martinez Pool . MAY 171197 The second van will be used by the Juvenile Hall Y: Date / / Transportation Officer, replacing an existing station wagon. OARD OF SUPERVISORS YE S•Strpetvisnn Pnwcrs 17ah0cn. Sihro:cr .161d'ra+. t.1k�c.tttx No: Nang On R. OLSSON, CLERK 4 Co. Prob. Officer 4I25/79i it�i.aTulat Tirt.t DATt ___- ArrrorNrAtrDN A P Q 0_17'22F ADJ. JauRNAt RD. (N 129 R.V. 7/77) NCC INSTRUCTIONS ON N1V1*31 3101 0 onto a Costa County . - CONTRA COSTA COUNTY RECEIVED APPROPRIATION ADJUSTMENT Tic iz mAy. i E 1979 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health 0450 Ccunly Administrator. ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE Ox FIXED ASSET ITEM 10. OUANTITT 5702 1081 Labor Received/Provided $12,000 2301 Auto Mileage Employees 1,600 4951 Selectric Typewriter 0003 / $ 800 2100 Office Expense 800 2310 Professional Spec. Services 12,000 /D I 0450 108 Labor Received/Provided 129000 saiazie 12,000 211 I Tele��or�e �xC tic�rt�� S ev-V IC G 1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO ROLL To adjust county budget to agree with budget as it /7 appears in our contract with the State. Funding By: ate for this Project (Peer Education) is provided by the State Department of Health, Office of Family COUNTY ADMINISTRATOR MAY 7 ' /Q Planning. By: Date This is an internal adjustment which does on effect BOARD OF SUPERVISORS the total budget for the Project. YES: S43P1evi30rs I'nnrr Sddtder NO: Nene MAY,2 � 9I 9 O J.R. OLSSON, CLERK 4. � SIGNATURE ' TITLE DATE el— / By: — J ^'aL+Ot yt G APPROPRIATION POO ADJ. JOURNAL N0. _ (M;129- r7Gv. 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE 4 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 _dep4rtm.ent or district is concerned, prepare an additional copy, for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, a.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar swunt. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. u. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor _ Controllers office for processing. 48 CONTRA COSTAJCOUNTY � �+ • APPROPRIATION AJJUS7MENT T/C 27 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOINC Health Department 0450 ORGANIZATION SDI-OIJECT 2. FIXED ASSET 'JECREASE> INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM N0, QUANTITY 0450 2100 Ggiie typease. $225.00 0450 4951 5 Drawer file w/lock (letter size) $225.00 Coma Costa CoL nty RECEIVED PR 3,3 1979 Office of COU ty Administr for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER r� Adjustment within budgeted funds for the purchase Date 12T of capital equipment to cover existing P.O. 442177 COUNTY ADMINISTRATOR By:qr A Ay 17 : _ Dat. � 7 BOARD OF SUPERVISORS YES: Stxpstruors P-%- -• F�hdcn. !khriAcl In NO: None MAY 2 19"9 On/!f �/' AA. 'JI R OLSSON, CLERK 4. Sera n' Administrative Sere. Ass t. 4/17/79 CATE Jt�M T >fE TITLE DATt By. APPROPRIATION ADO ADJ. JOURNAL NO. (N 129 Rev, 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 4J I INSTRIJC710NS NOTE: FORMS ARB AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form H 129, in quadruplicate plus any internal copies desired. If more thanone department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the fors 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 adjustmaent affects Fixed Asset equipment items list the iters showing quantity, description, and dollar amount. Also, show the Equipment Items No. if this adjustment affects a Fixed Asset items that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 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. � c�1J JOL CONTIA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1 DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Department 450 d 451 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <QbECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN 10. IGUANTITY 5750 5022 (1) Costs Applied - Service d Supp. $27,576.00 0450 5022 (2) Costs Applied - Service d Supp. 89880.00 0990 6301 Reserve for Contingencies $369456.00 0990 6301 Appropriable New Revenue 36,456.00 Contra Costa Count) RECEIVED AF % 3 0 1979 Office of Coun I Administrat APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer Health Department cost applied budgets By. 1 t C rS/ Dat* 4/ to revenue for charges to the Medical Services Enterprise Fund. COUNTY ADMINISTRATOR (1) Home Health Agency charges to the Pre-paid Health By: D MAY r1 >'9 Plan, and (2) Employee physical exam charges to County Medical BOARD OF SUPERVISORS services. YES: SII;.�nzsnr<1'....rr. FSdcn. NO: Nora OKAY/2 19 9 J.R. OLSSON, CLERK 4. al UA[ TITLE DATE By: APPROPRIATION A POO .�3 �✓� ADJ. JOURNAL 10. (M 129 r. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE ,-- INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form N 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned.-- B. oncerned.-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 shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fined 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 requosted copies to the County Auditor- __Controller!s office for processings CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 A0000RT 000106 L REMRTIENT OR ORCANIZAT10N ONIT: Health Department 450 d 451 ORCAN12AT101 REVEROf 2. 1/92EASE <OEC1fAS1> ACCIORT REVENGE DESCRIPTION 5750 9895 Misc. Current Services $27,576.00 0450 9895 Misc. Current Services 81880.00 ontra Costa unty RECEIVED IPP, 30 j 79 Office cf County Admii iistrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LLER I, To recognize revenue estimates for Health Department Dote`i/27/N charges to the Medical Services Enterprise Fund. COUNTY�TRATOR �/ 7 1979 ey: .Dore BOARD OF SUPERVISORS YES:SuptteisorsP�arn.F- 3cn. SChra'.Cr "!i!L7ZL :!_1;t::.:.r MAY � 2 1979 N0: WO"t Dae .7 J.R. OLSSON, CLERK 6y: REVERIE AIIJ. R AOO_4-3,;Z-f JNRIAL 10. (M 8134 7/77) 0 53 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: County Administrator ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. OUANTITI 4405 4267 Civic Center Improvewnts (IDA) 82175.00 4411 4461 Sheriff's Rehab $itch-Dining(EDA) 8,175.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R Transfer budget from Rehab project to Civic Center By: Date /$/ Improvements to coincide with a shift in total eligible COUNTY ADMINISTRATOR claimable expenses on the two EDA Projects. By: Date MA7 7 1979 BOARD OF SUPERVISORS YES: SDpervmrs Pomrrs Fandeo, Schroder NIcPV31-"JS$JUft NO: Nonc MAY 2 l 1979 On ,// J.R. OLSSON, CLERK 4. r �✓�• GCl�j.��� 5,)5179 SIGNATURE TITLE DATE i By: APPROPRIATION A POQ„J:�?� ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE f 51 INSTRUCTIONS NOTE: FOEMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A.- Prepare Appropriation Adjustments, Fora K 129, in quadruplicate ,:; plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the fora as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment, 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Connumication, etc. Also show the amount in ever. dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to tiie 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. r i CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: County Administrator ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. ONSSET DECREAS> INCREASE 0720 2310 1. Professional Services 250.00 0720 2262 1. Occupancy Costs 100.00 0720 3530 1. Taxes and Assessmients 150.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER 1. To cover the coat of conveying the Pacheco adobe to By: Dafe 161 the City of Concord on 3/19/79• COUNTY ADMINISTRATOR By: Data �A� 1 7 1979 BOARD OF SUPERVISORS YES: 9110IMison Pnwers Fandcn. Schroder MCPeak Iia,xlune NO: gycr: MAY Z Z 1 IS On / / J.R. OLSSON, CLERK 4. JAW,, - 545/79 SIGNATURE TITLE DATE By: APPROPRIATION A POO J 3S ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U 5© �y- INSTRUCTIONS ,Vi1 NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE.OFFICE A. Prepare Appropriation Adjustments, Forza 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)e If this adjustment affects Fixed Asset equipment item 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: �� • CONTRA COSTA COUNTY • _ APPROPRIATMN ADJUSTMENT T/C 2 7 1, DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0081 Maintenance Services Sold ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0081 2261 Occupancy Costs Rntd Bldg 102,300.00 2262 Occupancy Costs Co Ow Bldg 906,300.00 2270 Maintenance-Equipment 6,000.00 2282 Grounds Maintenance 22,000.00 2284 Requested Maintenance 70,000.00 2310 Professional/Speclzd Svcs 99,000.00 0990 6301 Reserve for Contingencies 995,600.00 0990 6301 Appropriable New Revenue 995,600.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLE.R To adjust sub-objects in Mtc. Svcs. Sold to cover anticipated charges thru 6/30/79. The increase is due to County Medical Service going COUNTY ADMINISTRATOR to the Enterprise Fund. These costs will be covered M#Y A 7 J,P� revenue from CMS. By: Date BOARD OF SUPERVISORS YES- SDPenp"rsPo-rra.Fandm Schroder M&C31, Ha<,elrint NO: 0MAY/2y 1979 J.R. OLSSON, CLERK 4. "�'v� • / / 310MATURE TITLE DATE By: \_ APPROPRIATION A POO ADJ. JOURNAL 10. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOTE: FOW 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 alreacbr 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. i•. Y ram- 50 CENTRA 'COSTA COUNTY ESTSM.ArEO REVENUE ADJUSTMENT T/C 24 ACCONIT 909116 1.1E►ARTNENT ON 116ANIZA110R INI1: 0081 Maintenance Services Sold NNiANIZATI01 IEVEINE L INCREASE IECIEAS ACNINT IEVENNE DESCRI►T101 0081 9194 Rent of Office Space 87,700.00 , 0081 9879 Bldg Mtce Services 907,900.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust estimated revenues to cover revenues from By. .�M � pale SAri) County Medical Services for maintenance and occupancy costs provided by the County. COUNTY ADMINISTRATOR or�;GINAL SIGNED sr tv1�Y 1 1979 F.ey: Date BOARD OF SUPERVISORS YES: Jutlemisnrs P„wen.fandcn. SdIrodrr 1,ICPcak.Hu!w1tiat MAY/2 1979- NO: 14onp Dole- J.R. OLSSON, CLERK By: REVERIE Ali. RAOO JNINAI NO. (N •134 T/TT) 0 �t i ` CONTRA-COSTA COUNTY • ✓1� - APPROPRIATION ADJUSTMENT ( ' T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM No. OUANTITT DECAEAS� INCREASE 4425 4287 1. Ings Misc County awned Prop. 6,950.00 0661 2319 1. Contracts 6,950.00 i 1 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON OLLER 1. To transfer funds for capital repairs to miscellaneous Date -5-/f-1d7 County owned property at 176 Camino Pablo (Orinda)._ COUNTY ADMINISTRATOR By: Date MP it 7 1979 BOARD OF SUPERVISORS YES: P"`rn F31v&n. Sftoder M0­11, li��xL,nc NO: None On l 79 J.R. OLSSON, CLERK 4 � C�- Public Works Director 5/15f SIONATUOE TITLE DATE By: 1 APPROPRIATION A POO 63<3 ADJ. JOUNWL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ' i '" '- • 5-S-5-0 (21 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fors 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 naive 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 shoring 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 Is office-,for processing. �. Cr • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT coOrrG 0540 Medical Services_, ORGAN!ZATION SUB-OBJECT 2. F1NEbb kUW '+lift SE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. 19417ITT 0540 4503 RCU Central Supply Remodel $2,250.00 0540 4280 Family Practice Clinic Remodel $29260Op i I ` I 1 APPROVED 3. EXPLANATION OF REQUEST Approved capital outlay for AUDITOR-CONTR LER window air conditioners for RCU was incorporated with Public Works project #4503. These funds, amounting to By: Dots -r//&/ $6,640, were for the purchase of window air-conditioners. Inasmuch as there are no windows for RCU, the alternative COUNTY ADMINISTRATORMqY 1 7 wto mount an air-conditioning unit on the roof. J By: Dote / / While the cost of a roof-mounted air-conditioner is within the approved amount, cost for installation requiring metal BOARD OF SUPERVISORS duct-work, air-filter and including the necessary electrical wiring exceeds the approved amount of $6,640 by $2,250. YES: Sctre�t ts��s P,,.a•n Fit,+l n. NO: None 904%d Director, Department J.R. OLSSON, CLERK 4. of Health Services 5/11/79 f.� �? s18M�TYet TITL[ DATR By: Arnold S. Leff, M.D. APPROPRIATION APOO ,��`/9 AOT. JOURNAL 40. - • 7771 Tt 1 ''Ti ur Tl f i RICVF��C •�Rt I � 7 INSTRUCTIONS NOTE: FORKS ARE AWMABLE FROM CENTRAL SERVICE OFFICE A.- =Prepare Appropriation Adjustments, Form M 1299 in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting, this Appropriation Adjustment. 2. Naive Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. • C. Send the original and other requested copies to the County Auditor- Controller's office for processing. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of-the Parcel Map ) RESOLUTION NO. 79/540 for Subdivision MS 228-78, ) Danville Area. ) 11 The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 228-78, property located in the Danville 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 22, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Alice Elgaaen 2500 Caballo Ranchero Drive Diablo, CA 94528 RESOLUTION NO. 79/540 � �J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/541 Declaring Certain Roads as County ) Roads, Subdivision 4569, ) Martinez Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4569, Martinez area, as provided in the agreement 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 Agreement 4569 June 15, 1976 a` Surety r American Fidelity Fire Insurance Company 04-346-2219457 1qr� BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 136743 , dated June 4, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown Q and dedicated for public use on the Final Map of Subdivision 4569 filed June 18, 1976, in Book 185 of Maps at page 23, Official Records of Contra Costa County, State of California, .are accepted and declared to be County Roads of Contra Costa County: Sunhill Lane 28/52 .12 mi. Midhiil Road Widening PASSED by the Board on May 22, 1979. Originator: Public Works (LD) cc: Public Works Director- Maintenance Recorder Planning Director California Highway Patrol %AI American Fidelity Fire Ins. Co. C/O Skinner Bonding & Ins. Agency 244 California Street San Francisco, CA 94111 Golden Gate Development Co. 460 Sunhill Lane Martinez, CA 94553 RESOLUTION NO. 79/541 I ,. File: 250-77O9(C6)/C.1.1. j1EC0i1PBD, IZ:���sorr - is �r�;1:.•.. nm r•wr,�� �.;. n..• r,:•• TO CLERK ]BOARD OF at o'clock - _ •_.- SUPI::;vrsoils 1�- Contra Costa County Records J. R. OLSS0:1, County Recorder . Fee ' S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORITIA In the Platter of Accepting and Giving RESOLUTIO T OF ACCrP�ANCE Notice of Completion of Contract with dnd NOTICE OF COMPLETION TIOI; Martinez Sheet Metal Inc. (C.C. 03056, 3093) (4405-4267-cs-EDA) RESOLUTIO:; 1110. 79/942 _ The Board of Supervisors of Contra Costa County nESOLIE,S THAT: The County of Contra Costa on October 17, 1978 contracted with Martinez Sheet Metal Inc., P.O. Box 229, Martinez, CA 94553 - Name and Address of Contractor) for Mechanical Alterations,_ Finance Building, Civic Center Improvements, Martinez, CA rte• - — with Great American Insurance Company as surety, 11lame of Bonding Company .� for work to be performed on the grounds of the Coux.ty; and c The Publie ."Torks Director revorts that said ti:ork has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its aciaeptance as complete as of May 22, 1979 ; Therefore, said work is accepted as completed on said date, and the. Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. Time extension to the date of acceptance is granted as the Contractor was delayed f due to late delivery of incidental manufactured items, PASSED I'U D ADOPTED 021-1 May 22, 1979 , • CERTIF11 TIM and VERIFICATION I certify- that. the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minutes of ilhis Board' s neeti,,; on the above da-c. I declare under penalty of perjury that ;::x foregoing is true and correct. Dated: Ploy. ?P, 1970 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By • Deputy CIerk Helen I'. Y.'ent cc:�iiecora ana re cur•ri Contrac tar Auditor. Public l:orks I:ESOLITTIO?l NO. 79/5,11? Architectural Division T(,r:n .ti C) . h t I2: Tr"--" EC RD OF SURE VIrS;3S 0 COII'f?1 COSTA COU ITY, STAT3 OF %"A1—T ?3i`ITA in the Hatter of authorization for im.Ap-men atior. o_' additional G=A ) 79/543 Public Service En?lo ment -oositions} I�F,sOLUT ori IM- _ in Titles !I–D and VI Projects } NIiMED"--S the ManpowerrAdvisory Council has recommended that the County Govern– ment be authorized to establish 131 ne-w- CETA positions, 100 in Title II-D and 31 in Title VI Pro jects, during i,?�.e interval June 1, 1979 throagh Septe.^�ber 30, ?979; and ? AS there are sufficient Federal CETA funds currently waarded to Contra Costa County to program new positions through September 30, 1979; and �: wS CSTA funding, beyond September 30, 1979, is contingent u?on additional CSTA funding being authorized by Congress; BE IT BY 71 E BOARD RESOLVED TIiAT all CETA Title II--D classifications and positions and Title VI Project classifications and positions set forth in the attached list, incorporated herein by reference, subject to the availability of federal funds be authorized and established in the departments listed effective June 1, 1979 until September 30, 1979. PASSED BY THE BOARD on May 22, 1979. Orig: Personnel. cc: County Admin-istrator ::ttert,ion: Gary Director of Personnel (PSS Office) -U,e: ion: ?ober' r:a,_,strw It ; or,/Con troller "tent-ion:U Lois Des gond Deprrt:.Ient of _Yanpo.:-er ?ro;rams Attention: Judy Miller t PZ,SCLU'PIO1I 1:0. 79/543 I f Summary of CFTA Positions and Projects Funded through 9/3079 by Departnent Project Ilmnber of _,ea_rtment CETn Title Ntm-fber Classification Salam Level Position. -dm Services II-D - Clerical tide-CETA 130t(6o4--666) 3 II-D - mi-mal Services ':•iorker-CETA 179t(701773) 7 1 ditor/Controller II-TD - Account Cleric Trainee-CETA 202 (682-829) 2 Community Services II-D - Clerical Aid—_ CETA 1301L(60T-666) 3 II-D - Home .Maintenance Worker-CETA 197t(741-817) 6 lounty Administrator IID - Clerical Aide-CETn 130t(60►�-666) 1 Counsel II-D - Clerical. Aide-CETA 130t(60t-666) 1 'District Attorney IID - Clerical ride-CF.TA 130t(60_-666) 3 II-D - Office Serz�ces i'orker-C TA 215 (710 6)3) 1 STI Project i Investigator zide-CET 1791{70i-773} 3 :?salth II-D - Clerical Aide-CETA 130t(60tt 666) it VI Project Z Progran Service gide-CETn 167t(676-745) 3 abr::ry IID - Clerical Aide-CETA 130t(60!�656 2 II-D - Office Services j.orker-CETri 2?5 (710-063 2 ::adical Services II-D - Clerical nide-CETA 130t(05041-666) 6 ersonnel II-D - Clerical Aide-CETA 13Ot(50'—666) 9 II-D - Adzinistrative Ade-CETA 29_;(903-1090) 5 l zn-iing II-D - Clerical _Ude-CETA 130`,.(60-666) 3 �herif'/Coroner II-D - Clerical ,ide-CETA 1301-(604-656) 13 VI Project 2 Clerical Aide--CET.: 110t(60-t-666 6 VI Project 3 Clerical :'�de-CF,TA Z30tEa04-6u6� 3 Social Service II-D - Clerical. Aide-CETA 1301-(60;666) 13 �_ ..- 1 .c IID - E11 a�lief ..or. Assistant-LJi:� 2V9 c/7. 18 .7 8 VI Project 5 Program: Service nide-CET:A. 1571-(576-715) 5 VI Project 6 Prozru'1 Service ."gide-CLTA 167L(676 745) 6 VI Project 7 Progr *t Service Aide-;L.TA 1671(676 715) 3 VI Project o :ood Coalition Aide- T . 1771-(697-7'8) 3 - . of Schools II—D — Cleric-1 (Z)0? 6 • ..• :lti.LL• JJ J.� V Cl ic_ r,,-'tle !I-- - 1DO Title VT = ?' ict i ne.. CEL-. posi tions = 131 F33OLUTIOi 1:0. 705/543 �i •IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Board Resolution No. 78/791 ) Establishing Rates to be Paid ) to Child Care Institutions RESOLUTION NO. 79/544 WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Add the following private institution: Monthly Rate Catholic Social Services/San Francisco Independent Living Program $600 PASSED AND ADOPTED BY THE BOARD on y2ay 22, 1979. Orig: Director, Social Service Department cc: Social Service, ill. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Zchools RESOLUTION' NO. 79/544 mh IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Board Resolution No. 78/791 Establishing Rates RESOLUTION NO. 79/545 To be Paid to Child Care Int i itinnS WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Add the following private institution: Monthly Rate Nelson Walker Group Home, Inc.,/San Francisco $1 ,129 PASSED AND ADOPTED BY THE BOARD on May 22, 1979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer - County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION•N0. 79/545. mh 71' • �;� r'•moi IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Resolution No. 78/791 ) RESOLUTION N0. .79/546 Establishing Rates to be Paid ) to Child Care Institutions ) WHEREAS this Board on August 8, 1979, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESVOLVED that Resolution No. 78/791 is hereby AMENDED as detailed below: Monthly Rate Change the rate EFFECTIVE July 1 , 1978: From To Milhous Boys Ranch/Nevada City (Pr. Institution) $694 $938 Bresnan Family Home/Fairfax (Spec. Foster Home) 525 625 Change the rate EFFECTIVE July 1, 1978 and the name: From High Sierra/South Lake Tahoe 644 781 To High Passages, Inc./South Lake Tahoe (Specialized Foster Home) Change the rate EFFECTIVE September 1 , 1978 and the name: From Walker Facility for Children/Sacramento To Walker's Group Home/Sacramento 530 800 (Small Family Group Home) Change the rate EFFECTIVE January 1 , 1979, Aldea/Napa: Franklin (Group Home) 1093 1119 Redwood (Group ;:ore) 1408 1434 Change the name of private institutions: From Zahnd's G-iris' Residence to Toyon Mesa/Paradise (N) From Sacramento Treatment Center to Kille Creekside Ranches/Auburn PASSED AND ADOPTED BY THE BOARD on May 22, 1979. Orig: Director, Social Service Depar rRnt cc: Social Service, M. Flallgren County Probation Officer County Administrator County Auditcr-Controller Superintendent of Schools RESOLUTIOit no. 79/546 nth rl l o IIS THF BOARD OF SUPERVISORS OP CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Application for Funds for } RESOLUTION NO. 79/547 the Career Criminal ) Prosecution Project, ) Office of District Attorney__} WHEREAS the County of Contra Costa desires to undertake a certain project designated Career Criminal Prosecution to be funded, in part, from funds made available through Chapter 1151, 1977 Statutes (California Career Criminal Prosecution Program [CCPPI ) administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) in the amount of $250,000 (state funds) for the period July 1, 1979 to June 30, 1980; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf to submit th%: application for state funds for CCPP to OCJP and is authorized to execute on behalf of the County of Contra Costa the contract for CCPP purposes including any exten- sions or amendments thereof. BE IT FURTHER RESOLVED that state funds received hereunder shall not be used to supplant local funds that would, in the absence of the California Career Prosecution Program, be made available to support the prosecution of felony cases. PASSED AND ADOPTED ON May 22, 1979. Orig: District Attorney cc: Criminal Justice Agency of Contra Costa County Attn: George Roemer xecutiveDirector County Administrator County Auditor-Controller R33SOLUTI02; NO. 79/547 .'r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Authorizing County Officials ) to_ Sue for County in Small ) RESOLUTION NO. 79/548Claims Courts ) The Contra Costa County Board of Supervisors RESOLVES THAT: From time to time it is necessary for various county officials to sue in Small Claims Courts for the collection of debts owed to this County; Therefore, the heads of the following departments, and subordinates designated by them for this purpose, are hereby authorized to sue in Small Claims Courts for the collection of debts owed to this County, including the assertion of such debts as defenses and counterclaims to claims against this County: Auditor-Controller Treasurer-Tax Collector Public Works Director Director of Building Inspection Director of Health Services County Administrator PASSED AND ADOPTED on May 22, 1979. Orig; Administrator cc: All Municipal Courts in County All Named Officials County Counsel RESOLUTION NO. 79/54$ �14 • •, hGH. NOTICE OF PUBLIC HEARING BY THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS ON PROPOSED ANNEXATIONS TO THE CITY OF CONCORD BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Annexation ) RESOLUTION NO. 79/549 Proceedings, City of ) (Gov.C. §§35150, 35220, Concord ) 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: NOTICE IS HEREBY GIVEN THAT applications for the below-listed proposed annexations were filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord pursuant to Government Code §35150 (f) on the dates set forth below. The subject annexations have been designated by the Local Agency Formation Commission (LAFCO) as set forth below and descriptions of the exterior boundaries of the territories to be annexed are attached hereto as Exhibit A-1 to A-11 and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territories proposed to be annexed are legally uninhabited or inhabited as indicated below. INHABITED OR LAFCO DESIGNATION FILED UNINHABITED EXHIBIT Laurel Drive No. 1 Annexation 3-22-79 uninhabited A-1 to the City of Concord Laurel Drive No. 2 Annextion 3-22-79 uninhabited A-2 to the City of Concord Laurel Drive No. 3 Annexation 3-22-79 uninhabited A-3 to the City of Concord Laurel Drive No. 4 Annexation 3-22-79 uninhabited A-4 to the City of Concord Olive Drive-Kirker Pass Annexa- 3-22-79 inhabited A-5 tion to the City of Concord Ayers Ranch No. 1 Annexation 3-22-79 inhabited A-6 to the City of Concord Ayers Ranch No. 2 Annexation 3-22-79 inhabited A-7 to the City of Concord Ayers Ranch No. 3 Annexation 3-22-79 inhabited A-8 to the City of Concord Ayers Ranch No. 4 Annexation 3-22-79 uninhabited A-9 to the City of Concord Ayers Ranch No. 5 Annexation 3-22-79 uninhabited A-10 to the City of Concord Ayers Ranch No. 6 Annexation 3-22-79 inhabited A-11 to the City of Concord -1- RESOLUTION NO. 79/549 The reasons for the proposed Annexations are that 1) the areas (territories) proposed to be annexed may be in need of and actually have been receiving urban services from the City (e.g. , may need the City' s sewer services and actually having been using the City's roads) , and 2) the annexations will create more logical boundaries and improve service patterns for the de- livery of local agency services in general. These Annexations were approved by the Local Agency Formation Commission on May 2, 1979, all subject to the condition that the territories proposed to be annexed be as described in the Exhibits A-1 to A-11 attached hereto. For each of the annexations, the Local Agency Formation Commission reviewed and considered the information contained in the negative declaration of the lead agency, City of Concord. In approving these Annexations, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 A.M. on Tuesday, July 3, 1979, in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, the Contra Costa County Board of Supervisors will hold a public hearing on the proposed Annexations. At said public hearing, the Board of Supervisors will hear and receive any oral and written protest, objections or evidence which the public desires to make, present or file. Any owner of land within all of the territories proposed to be annexed may file a written protest against the Annexation with the Clerk of the Board of Supervisors at any time prior to the conclu- sion of the public hearing. Where any of these territories proposed to be annexed are inhabited, any registered voter residing therein may also file a similar written protest with the Clerk. Any pro- tests made (written or oral) are merely advisory and have no legal effect as to terminating the proposed Annexations. The sole dis- cretion to terminate or approve any proposed Annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seq. of the Government Code with published notice to be made in the Concord Daily Transcript, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on May 22, 1979, unanimously by Supervisors present- cc: resent_cc: LATCO - T_'xecutive Officer Count; _"ssessor Fublic {orks dir-c-ctor Concord City Clerk Concord City Manager Interested Persons DCG:g -2- RESOLUTION NO. 79/549 76 LAUREL DRIVE NO. 1 ANNEXATION TO THE CITY OF CONCORD Beginning on the northeasterly right-of-way line of Laurel Drive at the intersection or City boundaries as formed by Resolution 5544 and Resolution 5126; thence proceeding in a generally southeast, southwest, northwest, north- east direction along City of Concord boundaries as formed by Resolution 5126, Ordinance 891, Resolution 77-5680 and Resolution 5544 to the point of beginning. Contains 2.66 acres, more or less. 1:18 • U rll r r LAUREL DRIVE NO. 2 ANNEXATI0N TO THE CITY OF CONCORD Beginning on Laurel Drive at the intersection of City boundaries as formed by Resolution 5567 and Resolution 5544; thence proceeding in a generally southeast, southwest, northwest, northeast direction along City of Concord boundaries as formed by Resolution 5544, Resolution 775680, Ordinance 1020, and Resolution 5567 to the point of beginning. Contains 1.11 acres, more or less. 1:19 � rl� LAUREL DRIVE NO. 3 ANNEXATION TO THE-CITY OF CONCORD Beginning on the centerline of Laurel Drive at the northernmost corner of City boundaries as formed by Resolution 5567; thence proceeding in a northeasterly, southeasterly, southwesterly, northwesterly direction along City of Concord boundaries as formed by Ordinance 1003, Ordinance 891, Resolution 5126, Resolution 5126, Resolution 5544 and Resolution 5567 to the point of beginning. Contains 1.13 acres. 1:20 X �� 3 LAUREL DRIVE NO. 4 ANNEXATION TO THE CITY OF CONCORD Beginning on the centerline of Laurel Drive at the point of intersection of City boundaries as formed by Resolution 5651 and •Resolution 5378; thence pro— ceeding in a northeasterly, southeasterly, southwesterly, northwesterly direction along City of Concord boundaries as formed by Resolution 5378, Ordinance 891, Ordinance 1003 and Resolution 5651 to the point of beginning. Contains 3.60 acres, more or less. 1.17 7j22 �t1lZ,yl J �isf� f i OLIVE DRIVE - KIRKER PASS ANNEXATION TO THE CITY OF CONCORD Beginning at the centerline of Concord Boulevard said point also being on the intersection of City boundaries as formed by Resolution 77-5680 and Ordinance 881; thence proceeding from said point in a generally southwest, northwest, northeast, southeast direction along City of Concord boundaries as formed by Ordinance 881, Ordinance 585, Resolution 5545, Resolution 1020 and Resolution 77-5680 to the point of beginning. Contains 17.85 acres, more or less. 2:21 U AYERS RANCH NO. 1 ANNEXATION TO THE CITY OF CONCORD Beginning on City of Concord boundary as formed by Ordinance 802 and Ordinance 304 said point also being on Concord Boulevard and Bailey Road intersection; thence from said point proceeding North 44' 11' 56" East, along City of Concord boundary as formed by Ordinance 304 to the northeasterly extension of Lot 1, Tract 2186 Tobi Acres, as filed in Map Book 60, Page 31 at Contra Costa County Recorder's Office, Martinez, California; thence leaving said City boundary, North 46* 33' 10" West, to the point of intersection with City of Concord boundary as formed by Ordinance 802; thence proceeding in a clockwise direction along City of Concord boundary in a general southwesterly, northwesterly direc— tion along City of Concord boundary formed by Ordinance 802 to point of beginning. Contains 8.33 acres, more or less. 1:44 AYERS RANCH NO. 2 ANNEXATION TO THE CITY OF CONCORD Beginning at the point of intersection of City of Concord boundaries as formed by Ordinance 403 and Ordinance 498, said point also being on Ayers Road in the City of Concord; thence proceeding in a clockwise direction generally westerly, northerly, easterly, southerly, along City of Concord boundaries as formed by Ordinance 403, Ordinance 837, Ordinance 621, Resolution 3698, Ordinance 723, Resolution 5470, Resolution 77-5776, Ordinance 801, Resolution 39872 Resolution 78-5973, Resolution 5078, Ordinance 979, Resolution 5240, Ordinance 1040, Resolution 5279, Ordinance 749, and Ordinance 498 to point of beginning. Contains 43.35 acres, more or less. 1:33 AYERS RANCH NO. 3 ANNEXATION TO THE CITY OF CONCORD Beginning at the westerlymost intersection of City of Concord boundary as formed by Ordinance 1020 and the northeasterly .right-of-way line of Olive Drive; thence proceeding in a clockwise direction generally southwesterly, northwesterly, northeasterly, southeasterly and southwesterly along City of Concord boundaries.as formed by Ordinance 1020, Resolution 3912, Ordinance 651, Ordinance 601, Ordinance 463, Ordinance 581, Ordinance 498, Ordinance 749, Resolution 5078, Resolution 5221, Resolution 77-5697, Resolution 77-5277, Ordinance 1034, Resolution 5364, to the southeasternmost corner of City boundary as formed by Resolution 5221; thence proceeding south 59° 39' 26" east to the intersection of City of Concord boundary as formed by Resolution 5651, thence proceeding along City of Concord boundaries as formed by Resolution 5651, Ordinance 1003 and Ordinance 1020 to point of beginning. Contains 97.14 acres, more or less. 1:34 Iry 84 AYERS RANCH NO. 4 ANNEXATION TO THE CITY OF CONCORD Beginning at the point of intersection of City of Concord boundaries as formed by Resolution 6342 and Resolution 5221; thence proceeding in a clockwise - direction generally southwesterly, northwesterly, northeasterly, southeasterly, along City of Concord boundaries as formed by Resolution 5221, Resolution 5697, Resolution 5540 and Resolution 6342 to the point of beginning. Contains .82 acres, more or less. 1:37 AYERS RANCH NO. 5 TO THE CITY OF CONCORD Beginning at the centerline of Lodato Court as it intersects the City of Concord boundary as formed by Resolution 6342; thence proceeding *in a clockwise direction generally northwesterly, northeasterly, southeasterly, southwesterly direction along City of Concord boundaries as formed by Resolution 6342, Resolution 5440, Resolution 5221 and Resolution 6342 to point of beginning. Contains .59 acres, more or less. 1:46 WIN l AYERS RANCH'.N0.-6 ANNEXATION, TO THE CITY OF CONCORD Beginning at the intersection of City of Concord boundary as formed by Resolution 5378 and Resolution 5651, said point of beginning- also being on the City of Concord street known as Laurel Drive; thence proceeding in a clockwise direction along City of Concord boundaries to the southwesternmost corner of City of Concord as formed by Resolution 5651; thence proceeding North 58° 39' 26" West, to the intersection of City of Concord boundary as formed by Resolution 5221; thence proceeding along said City of Concord boundary estab- lished by Ordinance 771097 and Resolution 5221 to the most northerly point on the City boundary as formed by Resolution 5221, said point also being on Myrtle Drive in the City of Concord; thence North 29* 44' East, to the intersection of City of Concord boundary as formed by Resolution 3001; thence proceeding along said City of Concord boundary in a clockwise direction formed by Resolution 3001, Ordinance 993, Resolution 5443, Resolution 6129 and Resolution 5378 to point of beginning. Contains 48.56 acres, more or less. 1:45 i EXHIBIT A -�� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Extending ) the Existence of a Local ) RESOLUTION NO. 79/552 Emergency ) ) WHEREAS Section 8630, Article 14, of the California Emergency Services Act requires that the Board of Supervisors of the County of Contra Costa review, at least every fourteen days until such local emergency is terminated, the need for continuing the local emergency; and WHEREAS a period of local emergency with respect to the gasoline shortage presently exists in the County of Contra Costa in accordance with the proclamation thereof by the Board of Supervisors on May 9, 1979 (Resolution No. 79/490) ; and WHEREAS the Board of Supervisors of Contra Costa county has reviewed the need to continue the existence of the local emergency; and WHEREAS the situation resulting from said conditions of extreme peril is still deemed to be beyond the control of normal protective services, personnel, equipment, and facilities of and within said County of Contra Costa; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa, State of California, does hereby proclaim the extension of the period of local emergency for fourteen additional days unless sooner terminated. PASSED AND ADOPTED on I-:ay 22, 1979• Orig: Administrator cc: Director, O-=ice of Emergency Services County Counsel RESOLUTION NO. 79/552 i �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Implementing a County Driver Alcohol Testing RESOLUTION NO. 79/553 Program WHEREAS the BOALID received on April 10, 1979 a recommendation from the County Administrator and the Sheriff- Coroner that a countywide driver alcohol testing program operated by the Sheriff-Coroner's criminalistics laboratory be implemented as a less costly method of testing suspected drunk. drivers and providing expert witness services to the District Attorney; and WHEREAS the Finance Committee received this proposal and reported on April 17, 1979 recommending that the program be approved in concept and that the Sheriff be authorized to apply for federal funds to help finance the implementation of the new program, and these recommendations having been adopted by the BOARD; and WHEREAS the County Administrator advised the BOARD that the federal grant has been approved and recommended that the program be formally implemented; THEREFORE, BE IT BY THE BOARD RESOLVED that the Contra Costa County Driver Alcohol Testing Program, under the supervision of the Sheriff-Coroner,is hereby ESTABLISHED, effective June 1, 1979. Passed By the Board on May 22, 1979 Orig.Of=ice: County Administrator cc: Sheriff-Coroner District Attorney Auditor-Controller Director of Personnel City Managers City Police Chiefs RESOLUTION NO. 79/553 � ' In the Board of Supervisors of Contra Costa County, State of California May 22 , 197 In the Matter of IMPLEMENTING A COUNTY DRIVER ALCOHOL TESTING PROGRAM J On May 22, 1979 the Board adopted Resolution No. 79/553 which established the County Driver Alcohol Testing Program; and The Board received a May 17, 1979 letter from the County Administrator recommending certain administrative actions to implement the program; and THEREFORE IT IS BY THE BOARD ORDERED that the following actions necessary to implement the program are APPROVED: A. A grant of $197,735 from the State Office of Traffic Safety for the period of June 1, 1979 through May 31, 1980 is ACCEPTED and B. Three new positions of Supervising Criminalist, Criminalist III, and Typist Clerk are ESTABLISHED. Passed by the Board on ?'-day 22, 1979. I here-by certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Orig.Off ice:County Administrator Witness my hand and the Seal of the Board of cc: Sheriff-Coroner Supervisors Auditor-Controller affixed this 2 2t day of May 1979 Director of Personnel State Office of Traffic Safety via the Sheriff-Coroner J. R. OLSSON, Clerk By A&A _ , Deputy Clerk _.. �. Fluhrer H-24 4/77 15m i i POSITION ADJUSTMENT REQUEST No: Department Sheriff-Coroner Budget Unit 2527 Date May 14, 1979 Action Requested: Classify one position of Typist Clerk Proposed effective date: 6-1-79 Explain why adjustment is needed: To implement Driver Alcohol Testing Program Estimated cost of adjustment: Amount: 1 . Salaries and wages: Salary Range 1#210 ($699 to 850) $ 2. Fixed Assets: (.Ernst .items avid cost) 1 Estimated total $ Signature epar 1#t Initial Determination of County Administrator Date: To Civil Service for review and recommendati0:M,,�,00VJJ. 411A 11.1 1 ountY WdTm'1iZMt1raMt6"06r Personnel Office and/or Civil Service CommissionAte: May 22, 1979 Classification and Pay Recommendation Classify 1 Typist Clerk. Study discloses duties and responasibilities to be assigned justify classification as i�pist Clerk. Can be effective day follctdi.ng Board action. The above action can be accorplished by amending Resolution 71/17 by adding 1 Typist Clerk, Salary I,eve1210 ($699-850) . 1L G Assistant ersonnel irector Recommendation of County Adm'nl'strator Date: May 22, 1979 Grp Recor7ze `etion of Personnel Office and/or Civil Service Cor- isS_o^ approvea effective May 23, 1979 . County Administrator Action of the Board of Supervisors MAY G G 1979 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: 14AY Z �' 1970, By: Y_ �-1-; i. APPROVAL o6 tt iib adjustmeat eor.ztite.tu cut Apptopni.ati.on Adjustment cuid PuEzonneE'_ Red otut i.on Amendment. NOTE: Top section and reverse side of form rmuz t 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 Sheriff-Coroner Budget Unit 2527 Date May 14, 1979 Action Requested: Classify one position of Deputy Sheriff-Supervising Criminalist Proposed effective date: 6-1-79 Explain why adjustment is needed: To implement Driver Alcohol Testing program Estimated cost of adjustment: Amount: 1 . Salaries and wages: Salary Range #561 $2,039-2478 $ 2. Fixed Assets: (fit itema cued cost) Estimated total J $ Signature G� ep nt Initial Determination of County Administrator Date: To Civil Service for review A I &Y'I'A and recommendation Cotfhty A mi stra or Personnel Office and/or Civil Service Coramission ate: may 22, 1979 Classification and Pay Recommendation Classify 1 Deputy Sheriff-Supervising Criminalist. Study discloses duties and responsibilities to be assigned justify classification as Duty Sheriff-Supervising Criminalist. Can be effective day following Board action. The above action can be accomplished by auending Resolution 71/17 adding 1 Deputy Sheriff-Supervising Cri-rynalist, Salary Level 561 ($2039-2478) . Assistant Personnel Dfrector Recommendation of Ccunty Administrator Date: May 22, 1979 Bey Reco-come dation of Personnel Office and/or Civil Service Conamission approved effective May 23, 1979. County Administrator Action of the Board of Supervisors h1AY 2 2 1979 Adjustment APPROVED ( } on J. R. OLSSON, County Clerk Date: AY '' 1979 By: � i✓ .;PPROVAL ea .'Lhv, adju6tment c0n6tZtutee an Appnopni.atii.on Adjws-trneut and Pe/csonnee Resotntc:on Ame.ndmerut. r NOTE: Top section and reverse side of form (mcvt 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: 42 91 7 Department Sheriff-Coroner Budget Unit 2527 Date May 16, 1979 Action Requested: Classify one position of Deputy Sheriff-Criminalist III Proposed effective date: 6-15-79 Explain why adjustment is needed. To implement Driver Alcohol Testing Program Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (t2isz .ttema curd coat) $ Estimated total Signature Q�Kartme_a-WFFead Initial Determination of County Administrator Date: 7 To Civil Service for Review and recommendation AJ F 11A o rw_I MC6unntVA Mm1flYWtratd3Ar44WP Personnel Office and/or Civil Service Commission Da e: Play 22, 1979 Classification and Pay Recommendation Classify 1 Deputy Sizeriff-Criminalist III. Study discloses duties and responsibilities to be assigned justify classification as Deputy Sheriff-Criminalist III. Can be effective day following Board action. The above action can be aecc=lished by amending Resolution 71/17 to adding 1 Deputy Sheriff-CrL-!nalist IIT_, Salary Level 526 ($1832-2227) . Assistant Personnel irector Recommendation of County Adm i r;s 4.Yator Date: may Recommendation of ?e_sonnel office and/or Civil Service Commission approved effective May 23, 1979. County Administrator Action of the Board of Supervisors MAY 2 2 197 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: MAY 2 ti 3979 By: r U APPROVAL o6 .th,i,s adJu4;bneia eomstitLu,te-s an Appnopti.at. o►t Ad1t stineitt raid PeiLsonnet Re.6o.Ct tion Amendment. ► MOTE: Top section and reverse side of form (rutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) i JJ' IP+ "110- BOARD OF SUPE RVISOR3 OF CONTRA COSTA COUNTY, STATE OF CA"LIFO kiIA In the Hatter of ) Request for Improved ) RESOLUTIO��i O. 79/554 Summer Recreation Transit ) WHEREAS public transportation has been identified as a top priority in the General Management Plan for the Golden Gate National Recreation Area and Point -Heyes National Seashore and is essential to provide for public use of parklands by Contra Costa and Alameda County residents when there is a need to conserve fuel in the Bay Area and the nation; and adequate transportation service would make these urban national parks more accessible to people in a manner consistent with park preservation and energy conservation with a minimum disruption to nearby communities; and vi"HER3AS the National Park Service has worked closel;,, with AC Transit and other Bay Area transit agencies to extend recreational opportunities through transit and, in spite of severe budgetary constraints, transit companies have pledged funds to assist in these programs; and WHEREAS the .rational Park Service has requested from the Office of Management and Budget a total of x247,290 to assist AC Transit and other Bay Area transit operators to greatly expand recreation transit routes to serve transit dependent citizens and to conserve energy; and THEREFO?E BE IT RESOLVED that the Board of Supervisors of Contra Costa County requests the Office of Management and Budget to act favorably upon national Park Service transportation proposals for Golden Gate stational Recreation Area/Point Reyes so that this important summer transit service can be implemented as soon as possible and the people of Contra Costa/Alameda Counties and the Bay Area can have affordable, convenient and necessary access to their national parks. PASSED BY THE BOARD or May 22, 1979. cc: Hon. George Buller Hon. Alan Cranston Hon. S. I. Hayaka-,.a County Administrator RESOLUTION Y0. 79/554 � �� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained' by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Original Corrected Amount For the ItIDx Rate Type of Assessed Assessed of R&T Year A000e=btAm Area Property Value Value Change Section CANCEL following Parcel and assessed values which were erroneously enrolled as Escape Assessment by Board Resolution No. 79/215 on February 27, 1979: 4831 ; 1975-76 026-090-709-2 82024 Land $283 $-0- -$283 4986(a x 2) Total 283 -0- -T2-83 5096 1976-77 at itLand $283 $-0- -$283 Total 283 $-0- -V28-3 1977-78 Land $283 $-0- -$283 Total 283 $-0- -V2-83 1978-79 Land $300 $-0- -$300 Total 300 $-0- -3-30-0 1975-76 073-140-015-6 86006 Land $8,750 $7,280 -$1 ,470 4831 Total $8,756 7,280 -11—,470 4986(a x 2) 5096 Assessee: City of Pittsburg 2020 Railroad Ave. Pittsburg, CA 94565 — — — — — — — — — — — — — — — — — — — — — — — 1976-77 through 4831 1978-79 030-100-006-3 82006 Correct Assessee to: Francis, Warren G. & Violet 616 San Benito Menlo Park, CA 94025 — — — — — — — — — — — — — — — — --- — — — — — — END OF CORRECTIONS ON PAGE i /L Copies to: Requested by Assessor PASSED ON //��lc/ �-?1 lf 7� unanimously b the Supervisors Auditor present. Assessor (Graham) By J Tax Coil . 6JOS PH SUTA Assistant Assessor jWhenguire,,d by law, consented Page 1 of 2 Conty Counsel Res. y�? De Parcel Number Tax Original Corrected Amount For the XXWXW Rate Type of Assessed -Assessed of R&T Year kwA m[t) tax Area Property Value Value Change Section 1978-79 147-030-040-9 02002 4831 Correct Assessee to: CC Vet Med Emerg Clinic Inc 2100 Monument Blvd. Pleasant Hill, CA 94523 — — — — — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS ON PAGE 2 Requested by Assessor By JOSEPH SUTA Assistant Assessor When wired by Iaw, consented Page 2 of 2 to he CouMz,-7r, Res. # 7f SSS 90 - I ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section § Revenue & Taxation Section REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 5506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roti Changes ) RESOLUTION N0. 'z _� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained' by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal- - year 19 78 - 1979 . Parcel Number Tax Original Corrected Amount For the XamdV*= Rate Type of Assessed Assessed of R&T Year A=xzxtxilnx Area Property Value Value Change Section 1978-79 414-151-007-5 08024 Land $ 3,200 $3,875 +$ 675 4831 Imps 7,125 5,560 - 1 ,565 4985(a) HO EX -0- 1 750 - 1,750 Net $10,325 7,685 - 2,640 Correct Assessee to: Kinchen, Herbert Jr. & La Wanna (Has been notified) 2571 Moyers Rd. Richmond, CA 94806 Correct taxability status from nontaxable to TAXABLE. END OF CORRECTIONS _ ^ t5/10/79 Copies to: Requested by Assessor PASSED ON .2.2 /4 unanimously b the S pe , is rs Auditor presont. Assessor (Graham) 6y 4-4,� Tax Coll . JOSEPH SUTA Assistant Assessor When r ired by law, consented Page 1 of 1 to b t e County Coulisel Res. Dep 96 ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue & Taxation Section § Revenue &',Taxation Section REVENUE $ TAXATION CODE SEC. ESCAPED PROPERTY 463 Add loo penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tingi4le property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 $ interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error_. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to repot cost accurately. MUST add interest per §506: 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction- Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organisation or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redem tion Penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel ani tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. _�7q� 3-7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roil for the fiscal ' year 19 79 - 19 80 being prepared, Parcel Number Tax Original Corrected Amount For the XrnlMX Rate Type of Assessed Assessed of R&T Year AgamantxNax Area Property Value Value Change Section 1978-79 376-081-004-8 05002 PP $1,080 $3,148 +$2,068 531 .3; 506 BI EX 207 -0- + 207 531 .5; 506 +32,2-7 5 533 Assessee: Armour Oil Company (Has been notified) SSP. 0. Box 8C1002g2 38 ,CUnsecured AcctDiN9.:8810 02 - - - - - - - - - - - - - - 1975-76 065-151-037-2 01004 PP $ 68,155 $117,355 +$49,200 531 .4; 506 BI Ex 3,400 8,442 - 5,042 219 + 44,158 533 1976-77 01007 PP $ 86,010 $122,565 +$36,555 531 .4; 506 BI Ex 5,065 9,207 +T32,413 533 1977-78 Imps/S $101 ,250 $101 ,250 $ -0- PSI 114,410 129,185 + 14,775 531 .4; 506 Imps/T $215,660 $230,435 + 14,775 PP 56,125 61 ,055 + 4,930 531 .4; 506 BI Ex 5,460 6,627 + 18,538 533 1978-79 Imps/S $ 86,753 $ 86,753 $ -0- PSI 131 ,755 148,965 + 17,210 531 .4; 506 Imps/T $218,508 $235,718 + 17,210 PP 57,650 63,095 + 5,445 531 .4; 506 + 22,655 533 Assessee: Antioch Newspapers Inc. (Has been notified) 514 - 4th St. Antioch, CA 94509 (Unsecured Acct. No. : 004430-E000) T-5/1-6/79- - - - - - - - - - - - - - - - - Copies to: Requested by Assessor PASSED ON 2� 2 / unanimously" by the Supervfsors Auditor present. Assessor (Graham) By Caj - - Tax Coll . JOSEPH Assistant Assessor When r ired by law, consented Page 1 of 1 to by t e County Co sel Res. Dep ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s)• Prop. Property Imps/T Improvements/Total R$T Sec. Revenue F Taxation Section § Revenue $ Taxation Section REVENUE & , TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: , 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 9506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ssaP Contra Costa County ) 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 unsecured assessment roll for the fiscal year (s) 1976-77, 1978-79, and 1979-80. 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 FOR THE FISCAL YEAR 1976-77: UCO Tank Lines, Acct. No. 121150-0000 1976-77 05058-2001 05058 PS Imps NO CHANGE Pers Prop $111 ,505 AV $97,935 AV -$13,570 AV 4831 .5 Bus Inv Ex 54,735 AV 47,950 AV + 6,785 AV 531.5,506 Net Change -$ 6,785 AV 533 Assessee has been notified. FOR THE FISCAL YEAR 1978-79: J&H Leasing 1978-79 064295-0000 02006 Pers Prop $ 3,375 AV -0- 4831 .5 Alexander R. Trujillo, Jr. 1978-79 131629-0000 15004 PS Imps $ 910 AV -0- 4831 Pers Prop 305 AV -0- " 10% Pen. 121 AV -0- " George Bisso and Cliff W. Kroeger (a/c 012237-0000), are assessed for PS Improvements and Personal Property, plus 10% penalty for failure to file. Documentary evidence shows that George Bisso had withdrawn from the partnership before the 1978-79 lien date; therefore, pursuant to Section 4831 R&T Code, George Bisso's name should be removed from this assessment, no change in values. Copies to: Requested by Assessor PASSED ON ' unanimously by. the Super i rs Auditor present. Assessor (Giese) By. Tax Coll . Ass't. Assessor t5/14/79 When required by law, consented ' } Page 1 of ,2_ to by the County Counsel Res. # � SS By. NOT REQUIRED THIS PAGE Deputy Y ABBREVIATIONS - Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property � i*• ; 1 - Imps/T Improvements/Total RFT Sec. Revenue F Taxation Section § Revenue �, Taxation Section REVENUE F TAXATION ' ? CODE SEC. ESCAPED PROPERTY k 463 Add loo penalty of value for late filing. ` .'• 504 Add 2So penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act,- Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. S31 Failure to file property statement. IKUST ADD penalty per 9463 F -interest per §S06. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. S31.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per §S06. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.S Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per- §S06 if not Assessor's error 532 Statute of Limitations (cite if waived) . 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption' 4831.S Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) . 27S Homeowners' Exemption--Filing by December 1 (800) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: ' 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date;. and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 498S(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: S096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property __Value- Value R&T Section FOR THE FISCAL YEAR 1979-80, the following escape assessments should be added to the unsecured roll: Broadmoor Homes No. Calif. Div. 1978-79 015893-EEOO 66172 PS Imps $235,260 FV $58,815 AV 4831, 531 Pers Prop 78,420 FV 19,605 AV " Senco Products, Inc. 1978-79 115610-EE06 79017 Pers Prop $ 28,160 FV $ 7,040 AV 4831 , 531 Bus Inv Ex 3,520 AV 219 Assessee has been notified. UCO Tank Lines 1977-78 121150-E000 05058 Pers Prop $ 18,540 FV $ 4,635 AV 531.4, 506 Bus Inv Ex 2,317 AV 219 Assessee has been notified. END OF CHANGES PAGE 2 Requested by Assessor By J,.. ... As 't. Assessor Whenr wired by law, consented Page 2 of 2 to b e County Counsel Res. Dep 104 t r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Subdivision 5317 ) RESOLUTION NO. 79/559 Annexation to County } (Gov.C. S§56261, 56320, Service Area L-43 ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Commission on April 3, 1979. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On May 2, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory pro- posed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivision 5317 Annexation to County Service Area L-43", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-43 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Con=ussion, in accordance with Government Code 556450. PASSED and ADOPTED on May 22, 1979. CC: LAFCO - Executive Director State Board of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director P. l & E. RESOLUTIO_a NO. 79 559 Applicant - � Albert L. Pizzorno, Raymond Vail & Associates DCG:s ; ! 0Vc� LOCAL AGENCY FORMATION COMMISSION Contra Costa County, California DATE: 5-3/-79 BY: EXH/8!T A vruB,o i vista.✓ 53/7..�.dvE,+C.¢.7'/G.c� To L'oa.ciry Sc Q vicE.A.eF,o 1-X13 The land referred to in this Report is situated in the State of California, County of Contra Costa, Unincorporated Area and is described as follows: THE SOUTH 1/2 of the Southwest 1/4 of the Northwest 1/4 of Section 26, Township 2 North, Range 2 East, Mount Diablo Base and bleridian_ C0A/Ti4/A11A1,S PD.oAc -t BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the clatter of. Subdivision ) RESOLUTION NO. 79/560 5370 Annexation to County ) (Gov.C. 5556261, 56320, Service Area L-46 ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING A14NEXATION TO COUNTY SERVICE AREA WITHOUT IIGARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Commission on April 18, 1979. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On May 2, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory pro- posed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission_ also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Subdivision 5370 Annexation to County Service Area L-46", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-46 *and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. PASSED and ADOPTED on May 22, 1979. CC: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director P. G. & E. Applicant - Viola M. Olsen, RrSOLUTI021 NO. 79/560 First American Title Guaranty Co. DCG:s I LOCAL AU:;NCY FO.: :ATION CO:- LLISSION 84-80 Contra Costa County, California Revised Description DATES 6/1/79 Subdivision 5370 Annexation to County Service Area 1_46 r,MIBIT A Portion of Lot 20, as shown on the map of rancho r3 Sobrante, described as follows; Beginning on the North line of the parcel of land described in the deed to Contra Costa County, Recorded September 29. 1955. in Book 2620 of Official Records, at Page 228, on the West line of the parcel of land described in the deed to Jacques Cazenave, ET UX, Recorded November 16, 1950, in Book 1669 of Official Records, at Page 527; thence from said point of beginning north 310 05' East, 398.44 feet, South 730 30' Fast, 14.50 feet, North 8410 34' East, 144.69 feet; thence South 30 05' West, 404.06 feet, to the North line of San Pablo Dam Road; thence Porth 8710 20. 40" ::est, 157.03 feet, to the point of beginning. Containing 1.48 acres, more or less. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of MS 198-78 ) RESOLUTION NO. 79/561 ?annexation to County ) (Gov.C. S§56261, 56320, Service Area L-42. ) 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND 0_RDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Commission on March 30, 1979. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On May 2, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory pro- nosed to be annexed be as described in Exhibit "_A", attached hereto and by this reference incorporated herein. Said Commission also fund the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "MS 198-78 Annexation to County Service Area L-42", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-42 and of the territory to be anne-xed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation tri thout hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Conmission, in accordance with Government Code §56450. PASSED and ADOPTED on -1-1-ay 22, 1979. CC: LAFCO - Executive Officer Mate Board of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director P. G. & E. Applicant - F. E. Bryan, Bryan & Murphy Associates, Inc. RESOLUTION NO. 79/561 DCG:s � �,� LOCAL, AGaTCY FORtMION C011,11ISSIa4 82-80 Contra Costa County, California Revised Description Z,VP DATE; 6/1/79 BY:A* Minor Subdivision 198-78 Annexation to County Service Area L--42 MaUBIT A Portion of the Rancho San Ramon, described as follows: Beginning on the Northwest line of the Sacramento Northern Railway right of way, at the East line of the tract of land designated on the map of Dewing Park Extension, filed December 20, 1916 in Book 15 of Claps, Page 314, in the Office of the County Recorder of Contra Costa County; thence North 010 7' West, 496.50 feet along said East line to the center line of Walnut Creek, being also the exterior line of the tract of land designated on the map of Uoodman Tract, filed July 1, 1918, in Book 16 of tiaps, Page 354, in the Office of the County Recorder of Contra Costa County; thence along the exterior line of said Goodman Tract as follows; South 79° Fast, 171.71 feet; North 750 30' Fast, 570 feet; North 110 West, 100 feet; North 630 West. 120 feet; North 120 Fast, 320 feet; North 370 West, 190.00 feet, more or less, to the Westerly line of the parcel of land described in the deed to Contra Costa County Flood Control District, Recorded November 27, 1959, in Book 3503 of Official Records, at Page 493, thence Northerly along said Westerly line, 150.00 feet, more or less, to the South line of Parcel `B" as shown on the map recorded in Book 21 of Parcel Mans at mage 23, filed Yarch 28. 1972; thence South 870 15' Fast, 147.88 feet; thence leaving the South line of said Parcel "B" (21 P.M. 23). Northeasterly, along a curve to the right. radius 214.79 feet, an arc distance of 64.94 feet, to the East line of the aforesaid Parcel "B" (21 P.14. 23). thence leaving said Fast line, North 320 Last, 110.00 feet, more or less, and North 770 5' East, 91.31 feet to the Westerly line of the Sacramento Northern Railway right of way; thence Southerly and Westerly along said right of way to the point of beginning. EXCZPMNG TiiEARLFROM; 1. That portion lyinv within Olymoic Boulevard granted in the deed from William F. Anderson, et al, to Contra Costa County, dated March 4, 1970 and recorded 2-,arch 13, 1970 in Book 6084, Page 613, Contra Costa County Records. Containing 9.32 acres, more or less. L 10 I;`1 THE BOARD OF SLPMIISORS OF CONTRA COSH CCUNTY, STATE OF CALIFO&NIIA In the 1-:atter of Award of Contract ) For Camino Tassajara Box Culvert, ) Danville Area. ) May 22, 1979 Project \To. 4721-4120-661-78 ) Bidder TOTAL Ai MNT Bond Amounts Robert R_ Murdock, Eng. , & Constr. $46,800 Labor S Materials $23,400 100 Ivy Drive Faithful Perf. $46,800 Orinda, CA 94563 William A. Smith, San Ramon D. W. Young, Construction Co. , Inc. ,Lafayette Richard Sawdon, Walnut Creek D.C.M. Construction, Auburn Pacific Construction & Eng. , Inc. ,Walnut Creek Thomason, Inc. , Martinez Dalzell Corp. , Emeryville C.S. Constructors, Moraga The above-captioned project and the specifications therefor being approved, bids baing duly invited and received by the Public 1Corks Director; and The Public 1Gorks Director red r -ing that the bid listed first above is the lae;est responsible bid and this Bcard concurring and so funding; IT IS BY THE BOARD CR7-ZRthat the contract for the furnishing of labor and materials for said work is aw.�-ad to said first listed bidder at the listed arrount arra at the unit prices sudmdtted : said bid; and that said contractor shall present to good and sufficient surety bonds as indicated above; and that the Public Works Delr rtment shall prepare the contract therefor. ITY� L:"'`F�.R ORD=F-�D that, after the contractor has signed the contract anal returned it tcce er v th bor: as noted above and any requ?xed certificates of in-surance or other re--u_rw docs.- Tit-s, _ &-e Public lvorks Director has revieued and found tem to be suffice-=, the Public ::irks Director is authorized to sign the contract for this Board. . IT _S 5U.—FE-HEIR ORD=-- that, in accordance with tin project specifications and/or upon si-nature of the c=-tract by the Public works Director, any bid bonds posted by the bicdexrs are to he e_xcngated and any checks or cash submitted for bid security shall be returned_ PASSED b,, the Boai:d on May 22, 1979 I.hereby ce_•-tify that Uhe foregoing is a true and correct copy of an order entered on the minutes of said Bcard of Supervisors on the date aforesaid. 1,7itness my hand and the Seal of the 53ard of Supervisors affixed this "day of z0a-- , 19 . r inator: Public works De partr;ent Road Design Division J. R. OLSSCtd, Clerk --�c: Public t`brks Director County Auditor-Controller Contractor BY Deputy Clerk -oar 9.1 (Rev. 9-77) _; 4 IN TlE BOARD OF SUPERVISORS OF CO-N-M COSTA COUNTY, STATE OF CUJFORNIA In the 1 is tte_r of Amerd of Contract ) for Hilltop Drive Reconstruction, ) El Sobrante Area. ) May 22, 1979 Project No. 0872-4415-661-77 ) Bidder TOT-U Pr"D—1U. Bond ?.mounts George P. Peres Co. $84,876.40 Labors Materials $42,438.20 120 So. Twenty-Third Street Faithful Perf: $84,876.40 Richmond, CA 94804 Bay Cities Paving S Grading, Inc. ,Richmond Robert J. Davis Co. , Danville i The above-captioned project and the specifications therefor being acproved, bids being duly invited and received by the Public l,orks Director; and The Public Works Director reca-rmerding that the bid listed first above is the lawest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD C=r.RED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed anount and at the unit prices submitted said bid; and that said contractor shall present two good and sufficient s,ety bonds a: _rrlicated above; ani that the Public Works Department shall prepare the contract therefor. IT tiI'r:SR ORC=— that, after the contractor has signed the contract arra returned it = ,ether with bods as noted above and any required certificates of insurance or other recuL=e:, doc--z`nts, and tlie Public Works Director has reviewed and sound them to be suffici t, the Public X-or':;s Director is authorized to sign the contract for this Board. IT TS :jl�HZE R OFDy-=-, that, in accordance with the project specifications e.Wor upon sig-na_se of the ccntract by the Public works Director, any bid bonds posted by the bidders are to he e=neYated and any checks or cash submitted for bid security shall be retuned_ PaSSZD by tte Board on May 22, 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 arra the Seal of the Bcard of Supervisors affixed this VO-' day of 197`j. :`riginator: Public Works Department Road Design Division J. R. OISSCti, Clerk x: Public Vbrks Director County Auditor-Controller Contractor r BY , Deputy Clerk Helen H.Kent Form 9.1 (Pev. 9-77) U I IN THE EOMI OF SUPEZUISORS OF COi4-TRA COSTA CCQ17N, STATE OF CALIFORIJIA In the natter of Amard of Contract ) for Market Avenue Frontage ) Improvements , North Richmond ) May 99r 10)29 Area . ) Project No. 0562-4112-661 -79 ) Bidder TCILAL n• iTIN'P Bond Pirounts George P . Peres Co. $37 ,720. 00 Labor s Materials $18 ,860 .00 120 So. Twenty-Third Street Faithful Perf. $37 ,720.00 Richmond, CA 94804 Sarott Construction Co. , Lafayette P & F Construction Co. , Inc. , Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director rec oas1i-ig that the bid listed first above is the lo:;-est responsible bid and this ward concurring and so finding; IT IS BY THE BOARD =ZD:RID, that the contract for the furnishing of labor and saterials for said work is a,,,-aded to said first listed bidder at the listed amount and at the unit prices sulhmtted i. said bid; and that said contractor shall present twa good and sufficient su-ety bonds as :---LLcated above; and that the Public works Department shall prepare the contract therefor. IT ISr� h R OPD=-- that, after the contractor has signed the contract and' returned it tccathar with 1-_-zls as noted above and any required certificates of insurance or other req--ren do=. its, a=-: the Public 1-brks Director has reviewed and found them to be sufficie_, the Public ��•-:�s Director is authorized to sign the contract for this Board. IT a_ 7JP_L .R CP✓= that, in accordance with trz project specifications and/or upon_ of the c-critract by the Public works Director, any bid bonds posted by the bidders are to be e.4cnerated and any checks or cash submitted for bid security shall be rets: PASSED b;r the Board on May 22 , 1979 I hereby certify that the foregoing is a true and correct ropy of an order entered on the minutes of said Ecard of Supervisors en the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this '1'lday of 1979 . riginator: Public Vbrks Department Road Design Division J. R. OLSSOLN, Clerk a:: Public SGorks Director County Auditor-Controller f' .� By ��� � ��'�f. . Deputy Clerk Contractor Helen H.Kent Form 9.1 (Rev. 9-77) � J IN THE BOARD OF SUPERVISORS OF COiWRA COSTA CCUN-1 Y, STATE OF OUJFOPNIA In the 14atter of Award of Contract ) for the 1979 Slurry Seal Project ) on Various Streets Throughout ) May 22 , 1979 the County. ) Project iqo. 4959-925- 79 ) Bidder TORAL A:-MRTr Bond rinounts Ted R. Jenkins $214 ,655 .42 Labor & Materials $107,327.70 5400 The To l.edo Faithful Perf. $214,655.42 Long Beach , CA 9080-T Valley Slurry Seal Co. , Sacramento Asphalt Maintenance Intl . , Redwood City The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public works Director; and The Public Works Director raccurending that the bid listed first above is the loFhest responsible bid and thd.s Board.concurring and so finding; . IT IS BY THE BOARD C IDERED, that the contract for the furnishing of labor arra raterials for said work is a '"ded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said con-tractor shall present tw3 good and sufficient surety bonds as indicated above; and that the Public lvorks Departiaent shall prepare the contract tt,.ere=c=--. IT 7.�-!UPER ORD= that, after the contractor has signed the contract and returned it t=ge her with bc_ s as noted above and any required certificates of insurance or other doc uments, and the Public 1.7orks Director has reviewed and found them to be suff_ci_.t, the Public Works Director is authorized to sign the contract for this Burd. IT ?S =u'1C-1=R OPDEP---D that, in accordance with U- e project specifications and/or upon sicnature of the contract by the Public 1•iorks Director, any bid bonds pwted by the bidders are to be exonerated and any chec3cs or cash submitted for bid security srall be r_�._,r- .�1'S l" ea. P.SSED by ;he Board on May 22 , 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bcard of Sur..ezvisors on the date aforesaid. Witness W hand and the Seal of the Board of Supervisors , affixed this �.,?';''' day of ,r.igirr_tor: Public 1�br:•cs Dep a- t J. R. OLSSCN Cleric Road Design Division - z : Fslblic 1•'orks Director Co.-nty ::aditor-Controller BY i�y� 11V ��- Deplty Clerk - j Helen H.Kent l File: 135-7804/B.4. in the Board of Supervisors of Contra Costa County, State of California May 22 . 19 79 In the Matter of Bids for New Hydraulic Elevator at County Administration Building, Richmond Area. (4405-4201) The Public Works Director having received bids on May 10, 1979 for construction of the New Hydraulic Elevator at County Administration Building, 100-37th Street, Richmond, and having found bids to be excessive and beyond available funds; and The Public Works Director having this day recommended that the bids be rejected and that he be instructed to review the bid documents and make recommendations for further action, The Board of Supervisors APPROVES the recommendation of the Public Works Director. PASSED BY THE BOARD on May 22, 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. Originator: Public Works Witness my hand and the Seal of the Board of Architectural Divi sionSupervisors affixed this 22nd day of May 19_79 cc: Public Works Department Architectural Division Accounting Section J. R. OLSSON, Clerk Eimer A. Lundgren (Via A,D.) ByDeputy Clerk County Administrator Helen H.Kent H-24 4/77 15m � 1 In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Appeal of Foster & Kleiser Co. from County Planning Commission Denial of Application for L.U.P. No. 2153-78, Concord Area. Trademark Homes, Inc. , Owner. The Board on April 24, 1979 having fixed May 29, 1979 as the time for hearing on the appeal of Foster & Kleiser Company from the County Planning Commission denial of the application for Land Use Permit No. 2153-78 to establish an outdoor advertising structure in the Concord area; and Supervisor S. W. McPeak having advised that representatives of Foster & Kleiser Company will be out of town on May 29 and have requested that the hearing be continued to a later date; and Good cause appearing therefor, this Board HEREBY GIVES NOTICE that on May 2%9, 1979 it intends to continue the hearing on the aforesaid appeal to June 5, 1979 at 2 p.m. IT IS ORDERED that the Clerk give notice of same by mailing a copy of this order to all interested persons. PASSED by the Board on May 22, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Foster & Kleiser Co. Supervisors Trademark Homes, Inc. affixed this 22ndday of May 19 79 Winton Jones James Pezzaglia Paul D. Hiles J. R. OLSSON, Clerk City of Concord By -�_ , Deputy Clerk Planning Department Vera Nelson Director of Planning H-244/7715m I In the Board of Supervisors of Contra Costa County, State of California May 22 , 1972— In the Matter of Authorize Expenditure for the Installation of Fencing and Gates in South San Ramon Creek W.O. 4756-330 WHEREAS the Public Works Director, having recommended that the Board of Supervisors authorize an additional appropriation to the Channel Maintenance Fund (Org. No. 330) of $3000 for the installation of right of way chain link fence and access gates on South San Ramon Creek at the Montevideo Drive and Pine Valley Road crossings in the San Rarron area; and WHEREAS this project is in response to petitions from adjoining property owners, IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director be APPROVED. The work will be done by County forces. The Board concurs in the finding that this project is a Class 1 Categorical Exemption under the Environmental Impact Report requirements. PASSED by the Board on May 22, 1979• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of • Maintenance Div. Supervisors affixed this ,a day of P''?ay 19 7 cc: County Administrator Public Works Director Maintenance Division J. R. OLSSON, Clerk Auditor-Controller By. 1&�t i JI/��C� . Deputy Clerk Helen F. Yent H-24 3/79 15M . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT r T/C 2 7 I. DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODINC Flood Control ORCANIZATION SUE-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUNTITT •z 5 b o S -9 39- -4&5&- Install Chain Link Fence and Gates 3,000 0990 6301 Reserve for Contingencies 3,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Install right of way chain link fence and By: Date�/� access gates on South San Ramon Creek at Montevideo Drive and Pine Valley Road COUNTY ADMINISTRATOR crossings. Approved by Board of Supervisors on 5-22-79. By: - _Dat. ��� 7 BOARD OF SUPERVISORS Sur rvtsnr>P'nuvr• F3hdcn YES: Schrmkt Nidly=k Hj*s0ttnn No: ;None MAY 22199 On— J.R. n 4� J.R. OLSSON, CLERK 4. 814NATURE� TITLE 5 DATE APPROPRIATION A POO S� By. _ / v ADJ. JOUNNA: 10. (N 129 Rs�T`7/77) SEE INSTRUCTIONS ON REVERSE 910E ��12 do iSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2,, Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment iters List the iters shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Audi.tor- Controller's office for processing. IiU C ' File: 225-7805/C.4.3. In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Approving Change Order No. 5 to the Construction Contract for Family Stress Center Remodel, Concord Area. (0115-4059) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 5, dated May 7, 1979, to the construction contract with Malpass Construction Co., 503 Waterberry Drive.,- Pleasant rive;Pleasant Hill , for the Family Stress Center Remodel, 1600 Galindo Street, Concord, This Change Order will provide for new electrical fixtures, new wainscot in restroom, new staff room door, redwood bark in play yard, and will increase the contract price by $2,470. PASSED BY THE BOARD on May 22, 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 Supervisors Architectural Division affixed this 22nd day of May 19 79 cc: Public Works Department Accounting (Via A.D.) J. R. OLSSON, Clerk Architectural Division _ , t t i cTIF - , Deputy Clerk Malpass Construction (Via AaD.)BY ..1T Auditor Controller (Via A.D.) Helen H. Fent H-24 4/77 15m I C t In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the /Matter of Suggestion Award Program for County Employees. Supervisor T. Powers having called to the attention of the Board a May 11, 1979 memorandum from M. C. Ningett, County Administrator, advising that his office has reviewed a proposal to establishment a suggestion (or merit) award program for County employees , and transmitting a report on similar programs operated by the State and other counties ; and Mr. F-lingett, in said memorandum, having pointed out administrative problems which would require attention if such a program is to operate satisfactorily, and having outlined alterna- tives for implementation of the program; IT IS BY THE BOARD ORDERED that said proposal is REFERRED to the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for review. PASSED by the Board on May 22 , 1979. i 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: Board Committee Supervisors County Administrator affixed this 22nd day of May 19 79 County Counsel Director of Personnel County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk Mar "Craig H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Hearing on the Appeals of Secluded Valley Homeowners' Association and the City of Walnut Creek from County Planning Commission Conditional Approval of Tentative Map for Subdivision 5065, Walnut Creek Area. Clayco Corporation, Owner. The Board on May 15, 1979 having granted the appeals of the Secluded Valley Homeowners' Association and the City of Walnut Creek from County Planning Commission conditional approval of the tentative map for Subdivision 5065 (Clayco Corporation, applicant and owner) subject to the Planning Department staff preparing appropriate conditions for Board consideration which would provide access to the proposed subdivision by way of the Rosemont area; and The Board this day having received the recommended Conditions of Approval from the Planning Department; and IT IS BY THE BOARD ORDERED that Subdivision 5065 is APPROVED subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof.) PASSED by the Board on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. CC: Secluded Valley Homeowners' Witness my hand and the Seal of the Board of Association Supervisors City of Walnut Creek affixed this 22ndday of May 19 79 Clayco Corporation Marice Huguet, Jr. Director of Planning R. OLSSON, Clerk By DO Deputy clerk onda Amdahl H-24 4/77 15m I EXH 18 1 T "A" Subdivision 5065 - Conditions Approved by the Board of_Supervisors May 22, 1979 1 . This approval is based upon the tentative map having a total of 30 lots with access from Park Terrace Court, dated May 8, 1979. 2. Prior to submittal of the Final Subdivision Map, the applicant shall submit * and receive approval of the instrument indicating proof of access. 3. The applicant shall apply to the Board of Supervisors for permission to amend the Deed of "Development Rights" for the purpose of gaining access across the open-space Parcel "A" of Subdivision 4220, 4. Comply with the requirements of the Consolidated Fire District, including the provision of fire hydrants. 5. Comply with the requirements of the Department of Public Works as follows: A. The subdiVision shall conform to the provisions in Title 9 of the County Ordinance Code. Any variance therefrom must be specifically applied for and shall not be allowed unless listed on the Planning Commission's con- ditional approval statement. B. Traffic control signs, stop signs, centerline striping on and pavement markings at all stop signs will be required. These details shall be shown on the improvement plans. The subdivider's engineer will be advised by the Public Works Department of the various signs, striping and pavement markings required when the improvement plans are submitted for review. C. Street lights shall be installed on all streets in the subdivision and the entire subdivision shall be annexed to County Service Area L-42 for the maintenance and operation of the street lights. (Ordinance Code Chapter 96-6) D. No mailboxes will be permitted within sidewalk, path or trail area. The placement of mailboxes within the right-of-way 'shall conform to current standards of the Public Works Department. The subdivider is advised to contact the Postal Service and find a satisfactory arrangement for mail delivery, e- g. ; request,in writing, delivery to individual or grouped mailboxes behind the sidewalks. E. Exception from the Subdivision Ordinance is granted to omit sidewalks within the subdivision. F. Any section of the storm drainage system, which conveys storm tater to which the public streets contribute flow, shall be installed in a dedi- cated drainage easement- 0, _ Subdivis'ion 5065 - Conditions of Approval Page 2 G. Should the construction of Subdivision 5065 be subsequent to the construc- tion or completion of adjacent subdivision streets, the subdivider of Subdivision 5065 shall provide for adequate temporary protection of the' " road connections and for advance signing of the construction area. I1. The following intersections shall be reviewed for signt distance restric tions and traffic control sign warrants and appropriate improvements installed if included in the circulation plan. Improvements may include but are not limited to, signs, striping, cleaning, lighting, etc. (1) ROSEMONT COURT/HILLTOP CRESCENT. (2) HILLTOP CRESCENT/TERRACE ROAD. (3) ANY OTHER INTERSECTION WITH SIMILAR CONDITIONS. (4) "OSE110NT CT. /'t ARK TERRACE. NLH• 1sw 5-1"u-79 Rev. 5/21/79 f In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 799 , In the Matter of Receipt of Report on Nursing Home Care in Contra Costa County. The Board on December 12, 1978 having received comments from Dione Mustard, Mayor of the City of Pleasant Hill, and Supervisor- elect S. W. McPeak expressing concern with the procedure used in determining the placement of elderly patients in convalescent homes, and having agreed to co-sponsor a hearing on the matter with said City and the County's legislators; and The hearing panel having evaluated testimony received at the meeting, having reviewed additional information relating to nursing homes in the County, and having prepared a report thereon; and Supervisor McPeak this day having presented the panel' s report which sets forth findings and recommendations with respect to governmental jurisdiction, patient care and security, staffing, rate setting, bed availability, zoning and licensing for nursing homes; and Supervisor McPeak having noted that one of the findings indicates no one level of government has the responsibility for coordinating services to patients in nursing homes and that the panel is recommend- ing the County Director of Health Services be assigned the responsi- bility for coordinating all local government involvement in said homes; and Supervisor McPeak having further noted that the panel also recommends that the State Legislature and State Administration be urged to increase Medi-Cal reimbursement rates to permit nursing homes to care for patients currently occupying acute care hospital beds; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and the matter is REFERRED to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) to evaluate those recommendations pertaining to the County. PASSED by the Board on May 22, 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: Internal Operations Cte. Supervisors Director of Health affixed this 22ndday of May 19 79 Services County Administrator J. R. OLSSON, Clerk By gg: � . Deputy Clerk Vera Nelson H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA May 22 1979 In the Matter of ) Approving Plans & Specifications ) for Buchanan Field Airport ) Improvements ) (W.O. No. 5518-927) ) The Plans and Specifications for improvements at Buchanan Field Airport under the Federal Aviation Administration's (FAA) Airport Development Aid Program (ADAP) having been filed with the Board of Supervisors this day by the Public Works Director; and The Board having been advised by the Public Works Director that the work involved in this project includes the installation of lighting on runway 14-L/32-R and a portion of taxiway "B", as well as taxiway guidance signs, electrical vault equipment, and control apparatus, and the development of new aircraft apron in proximity to the Sheraton Inn and on the Airport's west side, including fencing, floodlighting, tie-down assemblies, drainage, and associated taxiway markings; and The general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by the Board of Supervisors; and The Public Works Director having advised that the runway/taxiway lighting portion of the project is considered exempt from Environmental Impact Report requirements as a Class 1 (f) Categorical Exemption under County Guidelines; and the Board of Supervisors concurs in this finding and directs the Public Works Director to file a Notice of Exemption with the County Clerk; and The Public Works Director having advised that the Planning Commission reviewed the Environmental Impact Report pertaining to the Airport Master Plan Study on June 6, 1978, which included specific reference to the aircraft parking apron portion of the project, and determined that the final EIR was adequate and that on June 27, 1978, the Final Environmental Impact Report was filed with the Board of Supervisors, that on August 8, 1978, the Board of Supervisors approved the Planning Commission's Certification of the final EIR (Resolution No. 49-19781 and after weighing significant adverse impacts and possible mitigation measures contained therein, approved the Airport Layout Pian drawing for Buchanan Field Airport which also makes specific reference to the subject apron, and that at that time a Notice of Determination was filed by the Public Works Director with the County Clerk. IT IS BY THE BOARD ORDERED that the Plans and Specifications are APPROVED. Bids for this project will be received on June 21 , 1979 at 2:00 p.m. and the Clerk of the Board is DIRECTED to publish an Invitation for Bids in accordance with Section 25452 of the Government code, inviting bids for said work, said notice to be published in the Concord Daily Transcript PASSED BY THE BOARD on May 22, 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 Orifi. Div. : P.I . (Airport) Board of Supervisors cc: P.W. Director Affixed this 22nd day of May ,1979 Auditor-Controller Manager of Airports J. R. OLSSON, Clerk Federal Aviation Admin. By � - Deputy Clerk (Via Airport) I1elen H. Kent Reipard W. Brandley (Via Airport) L! { In the Board of Supervisors of Contra Costa County, State of California May 22 o1973-- In 197,EIn the Matter of Letter from East Bay Psychiatric Association. The Board having received a May 8, 1979 letter from Francis L. Barham, M.D. , President, East Bay Psychiatric Association, 6230 Claremont Avenue, Oakland, California 94618, expressing appreciation for having been invited to join in the analysis of the proposed County Mental Health Plan for 1980, and reiterating the Association's concerns with respect to maintaining adequate standards for acute psychiatric care in the County as well as providing adequate funding for children's services; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED. PASSED by the Board on May 22, 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 East Bay Psychiatric Supervisors Association affixed this 22ndday of May . 1979 J. R. OLSSON, Clerk By Deputy Clerk D rot- C. G s H-24 4/77 15m -+ In the Board of Supervisors of Contra Costa County, State of California May 22, , 1979 In the Matter of Issuance of Certificate of Commendation to Whitney Bishop. Supervisor Tom Powers having advised that he wishes to recognize the contributions to the community made by Whitney Bishop of Richmond, a volunteer driver for the Contra Costa County Social Service Department, who is one of the winners of the "Macy's 1979 Volunteer Activist Awards"; and The Board having concurred with Supervisor Powers' comments; IT IS BY THE BOARD ORDERED that the issuance of a Certificate of Commendation to Mr. Bishop is AUTHORIZED. PASSED by the Board on May 22, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Supervisor T. Powers affixed this 22nd day of May_ . 1979 County Administrator J. R. OLSSON, Clerk By , Deputy Clerk oroth C, ass H-24 4/77 15m C C In the Board of Supervisors of Contra Costa County, State of California May 2 2 , 19 79 In the Matter of Policy and Administrative Recommendations Relating to I Ward, County Hospital. The Board having received a May ll, 1979 letter from Marcus R. Peppard, Chairman, Contra Costa County Mental Health Advisory Board, expressing support of the I Ward Program at County Hospital and urging its continuance, and also noting that any -changes in the program made by the Mental Health Director should be for the benefit of the patient and done after consulta- tion with the ward's staff; and Mr. Peppard having advised that the Mental Health Advisory Board believes that locking the doors is not the best solution to the walkaway problem and that alternatives should be pursued; and Mr. Peppard having recommended that the I Ward Director be selected after consultation with I Ward staff and that all categories of staff be under the authority of the Director and free to participate as part of the I Ward treatment teams ; and Mr. Peppard having stated that the Advisory Board is working on specific recommendations to rectify continuing administrative problems with the hospital, and having recommended that a Community Support Group for I Ward be mobilized to make the program more acceptable to the community and to provide for special needs of the ward; and Supervisor E. H. Hasseltine having expressed the view that there is a serious policy issue concerning whether facilities at County Hospital should be locked, and if so, which ones ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director of Health Services and the County Administrator. PASSED by the Board on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mental Health Advisory Board Witness my hand and the Seat of the Board of D.-rector of Health ServiceSjuPemiwn County Administrator affixed this 22nd day of Mav 1979 J. R. OLSSON, Clerk By /fir Deputy Clerk Mary _aa.g H-24 4/77 15m r c � In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Buchanan Field Airport - Contract for Security Service Having been advised by the Public Works Director that it is in the best interest of the County to execute a contract with ABC Security Service, Inc. for nighttime security service at Buchanan Field Airport for the period June 1, 1979 to June 30, 1980, at an hourly rate of $5.45, or approximately $1,326 per month; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be APPROVED and that the Public Works Director be AUTHORIZED to execute the contract with ABC Security Service, Inc. PASSED by the Board on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Public t•;orks (A) Supervisors affixed this 22nd day, of May 19 79 cc: County Administrator Auditor-Controller Public Works Director J. R. OLSSON, Clerk Manager of Airports gy `:c ZT , Deputy Cleric Felen H. Fent H-24 3/76 15m U In the Board of Supervisors of Contra Costa County, State of California Nay 22 , 1979 In the Motfef of Taping of Board Meetings. Sharon JoIanson, President, League of !,.'omen Voters of Diablo Valley, having this day appeared before the Board, and having urged that meetings of the Board of Supervisors be tape recorded with the tapes made available to the public upon request; and Supervisor R. I. Schroder having commented on the cost advantages of tapes as opposed to the expense incurred for producing a typed verbatim transcript of each Board meeting; and Ms. Johnson, in response to inquiry, having expressed the view that the present system does not provide enough infor- mation with respect to the comments of the Supervisors nor the reasons why they voted as they did, and having asked that another member of the League be allowed to comment; and Linda Porter, Vice President, having commented on the League's interest in issues before the Board and having cited occasions on which representatives of the League were unable to attend a Board meeting, or portion thereof, thereby completely missing the discussion because there was no recording or transcript; and Supervisor S. :11. PdcPeak having recommended that this matter be referred to the Finance Committee (Supervisors Schroder and i�cPeak) ; and Supervisor N. C. Fanden having reaffirmed her support for tape-recorded meetings, and having inquired into the status of a report on this subJect as well as on electronic vote record- ing equipment; and K. G. Wingett, County Administrator, having advised that the reports would be submitted to the Finance Conmittee prior to its review of the Clerk' s budget scheduled for next week; and Supervisor Fanden having expressed the opinion that the matter should also be referred to the Internal Operations Committee (St;pervisors Fanden and Tam Powers) for review Qi policy and procedural aspects with respect to tape recording Board proceedings, noting that the Finance Committee will be reviewing the cost factor; and Supervisor Powers having concurred with Supervisor Fanden; and Supervisor Schroder having indicated that he is familiar with the taping of minutes because they did so while he was a Councilman for the City of Jalnut Creek, and having advised that the Finance Committee would review this matter with the view of providing the service if it is economically feasible; and Board members having otherwise commented, IT IS -ORDERED that the aforesaid matter is REFERRED to the Finance Committee. PASSED by the Board on May 22, 1979. CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa county, California, on the date shown. ATTEST: J. R. OLSSON, County Clerk&ex-officio Clerk of said Board of Supervisotq, cc: Finance Committee Deputy Cie County Administrator MAY 2 2 19 79 County Counsel --. 3 13 t In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Coordination of Traffic Signals with Cities The Board on April 17, 1979, at the request of Supervisor Powers, asked the Public Works Director to report on the potential of better coordi- nation between the cities and the County of traffic signals on major arterial routes. The Public Works Director reported that coordination or intercon- nection of traffic signals can be very effective in reducing traffic delays; however, this benefit can be achieved only if the distance between signalized intersections is no more than a thousand feet. In the unincorporated area, traffic signals are generally installed only at isolated, major intersections and for that reason interconnection is usually not possible. The Public Works Director cited several examples where signals have been interconnected involving the County, State Department of Transpor- tation and several cities, and that the Department will continue to look for opportunities for coordination when and where feasible. IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is acknowledged. PASSED by the Board on May 22, 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 oforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Supervisors Administration affixed this_ ?nd dar of 19-Z9- cc: Supervisor Tom Powers J. R. OISSON, Clerk Public Works �j' Administration BY��t.��! % . Deputy Clerk Traffic Operations Helen H. Kent H-24 4/77 15m {{ Report B COORDINATION OF TRAFFIC SIGNALS WITH CITIES On April 17, 1979, Supervisor Powers asked the Public Works Qirecto•r to report on the potential of better coordination between the cities and the County of traffic signals on major arterial routes. Coordination or interconnection of traffic signals can be very effective in reducing traffic delays; however, this benefit, can be achieved only if the distance between signalized intersections is no more than a thousand feet. In the unincorporated area, traffic signals are generally installed only at isolated, major intersections and for that reason interconnection is usually not possible. The Department has always been mindful of the benefit of interconnection and has interconnected whenever possible. One exanp.le is the signal system on Treat Boulevard between Carriage Drive and I-580. The State Department of Transportation, the County and the City of Walnut Creek are all cooperating in this coordinated signal system. Another example is the system on Concord Avenue between Diamond Boulevard and Via De Mercados which is a joint effort of the County and the City of Concord. The Department will continue to look for opportunities for coordination when and where feasible. (MLK,) In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Approving and Authorizing Payment For Property Acquisition CSR D-2, Line 1-N Walnut Creek Area Project No. 8554-0925-78 IT IS BY THE BOARD ORDERED that the following settlement, Right of Way Contract, and Temporary Construction Permit is APPROVED and the Public Works Director is AUTHORIZED to execute said contract and permit on behalf of the County: Contract Payee and Parcel No. Grantor Date Escrow No. Amount 923 & 923A Ralph A. Reed, et al 5/7/79 Western Title Insurance Co. $500.00 Escrow No. M-311541-3-LC 821 Main St. Martinez, CA The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. This action is pursuant to an agreement between the County and the City of Walnut Creek whereby the County will acquire the rights of way and construct the facilities and the City will take title to the properties and maintain the facilities. PASSED by the Board on May 22, 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 'Norks Dept. Supervisors Real Property Div. affixed this 22nd day of Jav 19 7Q cc: County Auditor (via Real Property) J. R. OLSSON, Clerk By /� Deputy Clerk Helen H. Kent H-24 4/77 15m .y :3 ( t In the Board of Supervisors of Contra Costa County, State of California lay 22 , 19 79 In the Matter of Contract Amendment Agreement #76-57145, A2 with the State of California to Provide Additional Training for Family Practice Residents (County ;29-611-2) The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of a second amendment to the existing Family Practice Resident Training contract with the State of California, effective July 1, 1979, in order to extend the contract termination date from June 30, 1980 to June 30, 1982, to increase the contract amount from $43,000 to a new total of $88,000 for County Medical Services to provide additional family practice resident training under the Song-Brown Family Physician Training Act, and to correct the misnumbering of certain paragraphs in said contract, IT IS BY THE BOARD ORDERED that Contract Amendment Agreement 4776-57145, A2 (County v29-611-2) is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment for submission to the State of California Office of Statewide Health Planning and Development. PASSED BY THE BOARD on May 22, 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. Orig: Health Services Dept. Witness my hand and the Sea{ of the Board of cc: Administrator's Office Supervisors Auditor-Controller affixed this 22 thday of Mav 1979 State of California /. J. R. OLSSON, Clerk By Deputy Clerk R J. Kuhrer RJP:dg H-24 4/77 15m I In the Board of Supervisors of Contra Costa County, State of California May 22 19 79 In the Matter of Authorizing Submission of Grant Application for East County Hispanic Program IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, is AUTHORIZED to submit a grant application to the State Department of Health Services for $97,574, for the period September 1, 1979 through August 31, 1981, to provide mental health services for an increased number of Hispanic youths and their families in East County. PASSED BY THE BOARD on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Dept. of Health Services affixed this 22th day at 'N"ay 193g_ J. R. OLSSON. Clerk By , Deputy Clerk ie ullrer EH:dg H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 2 2 . 19 �. In the Matter of Contract v22-114 with Florence Nina McCoy Consultation for SB-38 Drinking Drivers Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-114 with Florence Nina McCoy for the term April 16, 1979 through July 30, 1980, to provide consultation for the County SB-38 Drinking Drivers Program, not to exceed a cost of $3,560, under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on May 22, 1979. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 22ndday of t9ay , 19_39„ Health Services Dept. Contractor f J. R. OLSSON, Clerk By Deputy Clerk R. T F lahrer CJ:dg H-24 4/77 15m U � In the Board of Supervisors of Contra Costa County, State of California May 22 1979 In the Matter of Disposition of Records Prior to July 1, 1976 for the County Library IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 26205.1, the County Librarian is AUTHORIZED to dispose of certain financial records, papers and documents dated prior to July 1, 1976. PASSED by the Board on May 22, 1979. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Librarian Supervisors Auditor-Controller affixed this 22t1i dater of I'iay . 1979 County Administrator J. R. OLSSON, Clerk By 1 ' L Deputy Clerk R ` i. Kuhrer H-24 4/77 15m dd UJ In the Board of Supervisors of Contra Costa County, State of California May 22 , 1979 In the Matter of Hearing by County Administrator on Proposed Allocation of Federal Revenue Sharing Entitlements Mr. M. G. Wingett, County Administrator, having reported to the Board that Federal regulations require the Chief Executive Officer to hold a public hearing on the use of Federal Revenue Sharing Entitlement funds prior to presenting the proposed County Budget for fiscal year 1979-1980 to the Board, and in connection therewith having submitted a May 17, 1979 letter on the same; and The County Administrator having further reported that he will hold the required public hearing on June 11, 1979 at 9:00 A.M. in the Board Chambers to afford citizens the opportunity to provide written and oral comments on possible uses of the funds and that Board members are invited to participate in the hearing; IT IS BY THE BOARD ORDERED that receipt of the aforementioned letter of the County Administrator is ACKNOWLEDGED. PASSED BY THE BOARD on May 22, 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 Admin. Supervisors affixed this 22thday of May 19-i9- CC. County Auditor-Controller Public Information Officer J. R. OLSSON, Clerk By Deputy_Clerk J. r uhr�r H-244R715m U 14U7 in the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Approving Change Order No. 8, Detention Facility Miscellaneous Iron and Steel Stairs, Martinez, California, with Bostrom-Bergen Metal Products. Project No. 5269-926. 53) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 8, Detention Facility Miscellaneous Iron and Steel Stairs, Project No. 5269-926-(53), with Bostrom-Bergen Metal Products, Oakland, California. The Change Order modifies the structural frame details supporting several window walls. Maximum payment for the Change Order shall not exceed $18,613.77 without authorization of the Public Works Director. PASSED by the Board on May 22, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 22nd day of May 19 79 cc: County Administrator County Counsel Clerk County Auditor-Controller J. R. oLSSOf+I' Public Works Director ey /,hZ,�7 ., 1�� 1���`'� . Deputy Clerk Bostrom-Bergen Metal Products (via P.W.) Helen H.Kern H-24 3/76 15m U 141- In the Board of Supervisors of Contra Costa County, State of California May 22 19 79 In the Matter of Approving Change Order No. 7, Detention Facility Hardware, Martinez, California, with Washington-Universal Security Products. Project No. 5269-926-(56) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 7, Detention Facility Hardware, Project No. 5269-926-(56), with Washington-Universal Security Products, Hayward, California. The Change Order provides for the drilling and tapping of holes required for various security locks not otherwise included in the various Detention Facility contracts. Maximum payment for the Change Order shall not exceed $16,790 without authorization of the Public Works Director. PASSED by the Board on May 22, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 22nd day of May . 19 79 cc: County Administrator County Counsel County Auditor-Controller J. R. OLSSON, Clerk Public Works Director By At�0, Deputy Clerk Washington-Universal Security Helen H.Kent Products (via P.W.) H-24 3/70 15m o In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Resignation from the Alamo- Lafayette Cemetery District. The Board having received a May 14, 1979 letter from Kermit S. Blodgett tendering his resignation as a Trustee of the Alamo-Lafayette Cemetery District (representing Supervisorial District III) ; IT IS BY THE BOARD ORDERED that the resignation of Mr. Blodgett from said District is ACCEPTED and the Board's policy on appointments is APPLIED. PASSED by the Board on May 22, 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: Alamo-Lafayette Cemetery Supervisors Dist. affixed this 22ndday of M-ay X97 9 County Administrator Public Information Officer tSSON, Clerk By Deputy Clerk Ronda Amdahl H-24 4/77 15m L4 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: Pursuant to Sections 35712 and ) 35713 of the CVC, Declaring a Load j TRAFFIC RESOLUTION NO. 2531 - LDL Limit on MANOR. ROAD 013754 , HILLTOP ) DRIVE (M72A) and FULTON WAY (#1375S)) Date: MAY 2 2 1979 El Sobrante Area ) (Supv. Dist. II - El Sobrante ) The Contra Costa County Board of Supervisors RESOLVES THAT: Upon the recommendation of the County Public Works Director 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 Sections 3571: and 35713 of the California Vehicle Code no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon any portion of the following roads in El Sobrante: (Rd.#1375x) MANOR ROAD - between Appian Way and Hilltop Drive. (Rd.0872A) HILLTOP DRIVE - between Manor Road and the city limits of Richmond near Park Central . (Rd.#13755) FULTON WAY - between Appian Way and Idiewood Circle. The alternate route for all three of the above named roads required by Section 35713 of the California Vehicle Code is east/west along San Pablo Dam Road or north/south along Appian Way or Interstate 80 Freeway. Adoi t�.::.� .... _��:� �� MAY 2 2 1979 ...... � c In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Refunding Labor and Materials Cash Deposit, Subdivision MS 58-78, Tassajara Area. On November 211 1978, the Board of Supervisors approved a Minor Subdivision Agreement for Subdivision MS 58-78 with a $12,000 cash bond ($8,000 Performance and $4,000 Labor and Materials) posted as security; and On November 20, 1978, the improvements were complete, and on December 5, 1978, the Board of Supervisors issued an order stating that the improvements in Subdivision MS 58-78 were completed and authorized the Public Works Director to refund the $8,000 cash performance security; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $4,000 Labor and Materials cash deposit (Auditor's Deposit Permit Detail No. 14420, dated November 15, 1978) to Robert Niederholzer. It is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on May 22, 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 tho Seal of the Board of Originator: Public Works (LD) Supervisors cc Accounting affixed this 22ndday of T.1 al, 19-7 Q Director of Planning _ Robert Nei derhol zer J. R. OLSSON, Clerk Rt. 2 Box 97B B ';,� , Deputy Clerk Orland, CA y, Helen F. vent H-24 4/77 15m U �3 In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Releasing Deposit for Subdivision 4650, San Ramon Area. On May 23, 1978, this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Boise Cascade Corporation the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 131491, dated December 10, 1975. PASSED by the Board on May 22, 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) Super4esors cc: Public Works - Accounting affixed this 22nd day of r,Tav 19 79 Director of Planning Boise Cascade Corporaion J. R. OLSSON, Clerk P.O. Box 10100 By_ j„ , / , Deputy Clerk Palo;Alto, CA 94303 jr elen H. Kent H-24 4177 15m 146' r' in the Board of Supervisors of Contra Costa County, State of California May 22 . 197.2— In 197.2—In the Matter of Releasing Deposit for Subdivision 4594, Danville Area. On March 25, 1975, this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to White Gate Developers the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 119245, dated August 9, 1974. PASSED by the Board on May 22, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works - Accounting affixed this 22no.doy of Play 19� Director of Planning White Gate Developers 2076 hot. Diablo Boulevard J. R. OLSSON, Clerk Walnut Creek, CA 94596 By If , Deputy Clerk F'elen N. Kent H-24 4/77 15m ` IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Rescinding a No Parking Anytime ) TRAFFIC RESOLUTION NO . 2532 Restriction on Front Street ) (Rd. #4725E) , Danville Area. ) Date: May 22 , 1979 (Supv. Dist . V - Danville) The Contra Costa County Board of Supervisors RESOLVES THAT : On November 21 , 1978 , this Board declared that , pursuant to Section 22507 of the California Vehicle Code, parking is prohibited at all times on the east side of Front St . , Danville, beginning at a point 317 feet north of the centerline of Hartz Avenue and extending northerly a distance of 435 feet (Traffic Resolution No. 2493 - No Parking Anytime) . Upon reconsideration , this Board hereby RESCINDS Traffic Resolution No. 2493 , effective this date. ADOPTED on May 22 , 1979 , unanimously by Supervisors present . cc: Public Works Sheriff California Highway Patrol County Counsel 146 In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Execution of a Quitclaim Deed, Subdivision MS 33-78, Brentwood Area. It is hereby ORDERED that the Chairman of the Board of Supervisors is authorized to execute a Quitclaim Deed to Clarence J. Perry and Norma J. Perry to clear title on Subdivision MS 33-78, Brentwood area. PASSED BY THE BOARD on May 22, 1979. Y i O 3 v a i b i O U m O 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc Recorder (via PW LD) affixed this 22nd day of h'av, 19 7o Director of Planning Records J. R. OLSSON, Clerk Clarence J. Perry 5575 Old School Road By����� �,r`— . Deputy Clerk Pleasanton, CA 94566 Felen H. Kent P. J-24 4/77 15m J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Proposal to Establish Street ) Lighting Service Charges in ) May 22, 1979 County Service Areas. ) The Board on April 10, 1979 having fixed this time for hearing on the proposal to levy and collect street lighting service charges to finance public street lighting within county service areas; and Chairman E. H. Hasseltine having read a statement from Supervisor T. Powers stating he was unable to attend today's meeting because of a prior commitment to testify before the State Highway Commission, transmitting a list of his constituents' concerns, and requesting that the hearing be continued to allow additional time for public comment; and Chairman. Hasseltine having noted that in the past lighting has been accomplished through special districts but since passage of Proposition 13 adequate funds are not available to provide the service and that the purpose of the hearing is to determine whether people want lighting and whether they are willing to pay a service charge directly to PG&E or whether the County should continue to collect money for transmittal to PG&E; and Mark Kermit, Deputy Public Works Director, having explained the proposed street light service charges and the basis for deter- mining the charge per unit in each county service area; and The following persons having commented on the proposal: Richard D. Richardson, 65 Virginia Drive, Pittsburg, objected to proposed charge but favored PG&E administra- tion of service charge; James J. Modjeski, 1124 Third Avenue, Crockett, stated that lighting is an essential service and should not be cut from the budget; Mrs. James J. Modjeski, 1124 Third Avenue, Crockett, objected to paying for lights for other people especially when she does not have one; Jeanette Saludo, 685 E1 Centro, El Sobrante, presented a petition signed by approximately 100 residents of County Service Area L-46 objecting to the charge and requesting that the lights be turned off; Barbara Chill, 699 E1 Centro Road, E1 Sobrante, objected to the charge and requested that lights be turned off; A. V. Price, 3402 Sentinel Drive, Martinez, requested hearing be continued to allow time for more solutions from the people; James R. Solberg, representing San Ramon Valley Schools, requested that public agencies be exempted from the charge; - 1 - Dellrose Phinney, 244 Front Street, Danville, questioned whether arc lights would be cheaper than proposed street lights; Anne Hudson, representing the Countrywood Homeowners Association, suggested that the charge be based upon the value of the service rather than the value of the property and felt the charge should be a general tax iters; Dower Mohun, representing Bancroft Village, Walnut Creek, objected to the charge as all street lights are paid for by the homeowners association; George H. Hutchinson, 32 N. Broadway Avenue, Pittsburg, stated that the benefit received from lights does not warrant the charge; Dolly Hutchinson, 32 N. Broadway Avenue, Pittsburg, felt amount to be charged was excessive; Rev. Walter Lini Polk, Second Baptist Church, Pacheco Boulevard, Martinez, stated that inasmuch as the church is a non-profit organization it should be reassessed at a lower rate; Mark Salmela, Independent Apostolic Lutheran Church, objected to the church being charged for the service and requested that a light be installed on Marchi Avenue in Martinez where the church is located; Cecil E. Cantrill, representing Northgate Homeowners Association, requested withdrawal from County Service Area L-42 and wanted to pay PG&E directly for service; Walter E. Mullally, representing Crow Canyon Country Club Community Association, expressed the opinion that lights should be financed by property taxes; Warren Faulkner, representing Rancho Diablo Homeowners Association, Walnut Creek, stated that the association pays for its own lights and should not have to pay additional charges; Patricia J. Vargen, representing Crolona Heights Property Owners association, protested any new charges inasmuch as the association has a private contract with PG&E; Myrtle Nelson, 25 Emerson Avenue, Crockett, objected to charge; James H. Swicegood, 1239 DeLacy Avenue, Martinez, objected to charge; Clarence LeFebvre, 5361 Olive Drive, Concord, stated he should not be charged for a service he does not receive and that he does not want lights; Barbara Clark, 6098 Arlington Boulevard, Richmond, stated that homeowners should be provided with lights at no charge; Piark A. Murray, representing Oak Road Station Homeowners Association, stated that the association wants to be excluded from the service area so it can contract with PG&E directly; 2 - Joseph Haselwood, 136 Pacific Avenue, Rodeo, stated lights should be paid for by property taxes; Beverly Sheperd, representing Danville businesses, objected to business people having to pay for entire lighting in business area; Dorothy Potts, 1120 Fourth Street, Rodeo, objected to charge stating she is already paying more taxes than last year; Del Guymon, representing Citizens Advisory Committee for County Service Area M-8 (Discovery Bay) , stated that people have voted to pay PG&E directly; Carmine DeVivi, 290 Rose Street, Danville, objected to amount charged for businesses in downtown Danville; Clark W. Schuyler, representing Martinez Unified School District, requested that school property be exempted from the charge; Derek Augood, 151 Camino Amigo Court, Danville, suggested more studies be made including cost if half of the lights were turned off; John V. Hook, 3169 Teigland Road, Lafayette, stated that charges are in excess of service and recommended that lights be turned off; Rose B. Ferreira, 341 Rose Street, Danville, objected to the amount charged; Terry D. Wood, 1118 Veale Avenue, Martinez, objected to charge for lights which he considers to be a safety service; Ralph Severe, representing Danville Woods Homeowners Association, stated the homeowners wish to be excluded from the lighting district and are presently negotiating with PG&E; Joseph W. Brechtel, 148 Wellington Avenue, Clyde, stated that people in the community should decide which lights they want to keep on; Maura Yanner, 3985 Via Estrella, Martinez, objected to the charge stating that lighting is an important service and the budget should be trimmed in other areas; Walter J. Hardcastle, 4949 Pacheco Boulevard, Martinez, stated that he pays for his own light and felt others should also pay for their own; Gerard P. Deruyte, representing Walden District Improvement Association, stated that the charge should be propor- tionate to service received for each residence; Lester R. Dougherty, representing Meadow Glen Association, objected to charge for service and felt number of county employees should be reduced; William R. Brown, 2602 Shane Drive, Richmond, objected to the Board administering the program; Arlene Grimes, 2365 Harbor View Drive, Martinez, suggested that each homeowner have his own lights and felt general funds should not be used for residential street lighting; - 3 - I Lynn M. DeVaney, 830 Bella Vista Avenue, Martinez, stated people should be dealing directly with PG&E; Arthur 0. Kaurin, 738 La Paloma Road, E1 Sobrante, objected to the charge for a land-locked parcel he cannot build on; Mrs. Eddie Brown, 2602 Shane Drive, Richmond, objected to the charge; and Supervisor Hasseltine having stated that the County is faced with the situation of not having enough revenue to continue all services and that services must be cut back or another solution found to pay for them, having expressed an interest in knowing how many lights can be kept on with the money collected from property taxes, and having noted that requiring new subdivisions to install street lighting only compounds the problem; and Supervisor N. C. Fanden having expressed the opinion that the matter of street lighting should be administered between the property owners and PG&E and that the utility company should work with the public to resolve the problem; and Supervisor S. W. McPeak having stated that in her opinion some lighting has to be provided for public safety, but that money is not available to maintain full service; and Supervisor R. I. Schroder having concurred with the views expressed by Supervisor McPeak as to the level of service that must be maintained, and having invited interested persons to attend the Finance Committee meetings to see how the property tax money is distributed; and Supervisor Hasseltine having stated that he would like a report on the requirements to hold elections for lighting districts; and Supervisor McPeak having recommended that the hearing be continued to June 12, 1979 at 10:30 a.m, and that the matter of alternative funding to provide street lighting be referred to the Finance Committee (Supervisors Schroder and McPeak) for report to the full Board; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on May 22, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 22nd day of May, 1979. J. R. OLSSON, CLERK By Cif ate. L, "'ry Vera i e son Deputy Clerk cc: Finance Committee Public Works Director County Counsel County Administrator - 4 - r f In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Authorizing Acceptance of Instrument(s) for Recording Only. IT IS BY THE BOARD ORDERED that the following Offer(s) of Dedication (is/are) ACCEPTED for Recording Only: INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication 1-18-79 Charles S.O'Conner, DP 3011-78 for Drainage Purposes et al. r PASSED by the Board on May 22, 1979. 0 _U .f] a rs L U L O U U O f- I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors Director of Planning cc: Recorder (via nninngg ) ffi axed this 2.2ndday of rgay 19 74 J. R. OLSSON, Clerk LD-57 By /CZ66,2,f Deputy Clerk Helen H. fent H-24 4/77 15m U lo`l i In the Board of Supervisors of Contra Costa County, State of California May 22 , 197-1— In 979In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Partnership Grant Deed 5-9-79 The Alamo Partnership, DP 3052-77 a general partnership t„ PASSED by the Board on May 22, 1979. x L 0 U .i� a L e� v L 0 v O t- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this ,11 day of } 19_Z Director of Planning J. R. OLSSON, Clerk LD-57 By__ .. Deputy Clerk Helen H.Kent H-24 3179 15M ( t In the Board of Supervisors of Contra Costa County, State of California May 22 , 1979 In the Matter of Appeal of Frumenti Development Corp, from San Ramon Valley Area Planning Commission Denial of Ten- tative Map of Subdivision 5397 and Development Plan No. 3042-78, Danville Area. (Church of Jesus Christ of the L.D.S. , Owner) WHEREAS on the 18th day of April, 1979 the San Ramon Valley Area Planning Commission denied the Tentative Map of Subdivision 5397 and the application for Development Plan No. 3042-78, Danville area, filed by Frumenti Development , Corporation; and j,THEREAS within the time allowed by law, James E. McFarland, attorney representing Frumenti Development Corporation, filed with this Board an appeal from said action ; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers , Room 107, County Administration Building, Martinez, California, on Tuesday, the 19th day of June, 1979 at 2:00 P.M. and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on May 22, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Frumenti Development Corp. Witness my hand and the Seal of the Board of James E. McFarland Supervisors Church of Jesus Christ of affixed this 22nd day of May 19 79 the Latter Day Saints List provided by Planning Director of Planning R. OLSSON, Clerk By . - Deputy Clerk D Toth G s H-24 4/77 15m 100 I l In the Board of Supervisors of Contra Costa County, State of California May 22 19 79 In the Matter of Report of County Planning Commission on the Request of Alfred M. and June L. Dias, Applicants (2321-RZ) to Rezone Land in the E1 Sobrante Area. (E. R. & M. E. Travalini, Owners) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Alfred M. and June L. Dias (2321-RZ) to rezone approximately 1. 7 acres of land located east and northeasterly of Amend Road, approximately 2.000 feet east of Valley View Road, in the E1 Sobrante area from Planned Unit District (P-1) to Single Family Residential District (R-7) ; IT IS BY THE BOARD ORDERED that a hearing be held on June 19, 1979 at 2:00 P.M. in the Board Chambers, Room 107, County Administration Building, corner of Pine and Escobar Streets , Martinez, California 94553, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the SAN PABLO NEWS. PASSED by the Board on May 22, 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: Alfred M. & June L. Dias Supervisors E. R. & M. E. Travalini cAxed this 22ndday of May 19 79 George H. Schmidt EZ Sobrante Valley Planning and Zoning CommitteeR. OLSSON. Clerk El Sobrante Chamber of By Deputy Clerk Commerce Dorot C_ ass Director of Planning H-24 4/77 15m U i In the Board of Supervisors of Contra Costa County, State of California MaY . 19 79 In the Mattw of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER AMOUNT United California Mortgage Co. 199-350-001 $ 54.08 199-350-024 6.39 199-350-025 3.50. Sung, Zinmay Renee 501-130-007 18.55 PASSED by the Board on J 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 Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed this_,�W)1:40y of �' )9-zf Applicant J. R. OLSSON, Clerk Bye , Deputy Clerk H-24 4/77 15m U la i In the Board of Supervisors of Contra Costa County, State of California May �?� . 19 79 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NU14BER AMOUNT OF REFUND Carroll, 'William L. 570-203-001 $14.88 Dietrich, Daniel L. 241-190-015 17.51 Bloom, Bert R. 133-371-090 29.17 PASSED by the Board on 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 Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this,VAeLday of 19 County Administrator Applicant J. R. iOtSSON, Clerk By Deputy Clerk H-24 4/77 15m I In the Board of Supervisors of Contra Costa County, State of California �a A kfa . 19 7_ In the Matter of AUTHORIZING WRITE/OFF OF DELINQUMiT GENERAL ACCOUNTS RECEIVABLE As recoumended by the County Auditor-Controller in his May 15, 1979 memorandum, IT IS BY THE BOARD ORDERED that the write-off of delinquent General Accounts Receivable totaling $2,819.96 as set forth on the data processing listings dated 02/05/79, 04105/79 and 05/05/79 is AUTHORIZED. PASSED BY THE BOARD ON 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 tee-• L� u� Supervisors affixed this-VA-.W- day of %/ ]9 J. R LSSON, Clerk By��lc.,�- - , Deputy Clerk H 24 12174 - 15-M In the Board of Supervisors of Contra Costa County, State of California Jay 22 In the Matter of Appointment to the Solid Waste Commission. Supervisor E. H. iiasseltine having advised that Mayor W. H. Dixon, City of Concord, has resigned from the Solid Waste Commission and having recommended that Mayor Dixon's resignation be accepted and that Vice Mayor June Bulman, City of Concord, be appointed to fill the vacancy; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor iiasseltine is APPROVED. PASSED by the Board on May 22, 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: June liulman Supervisors Public Works Director 22nd May 79 Environmental Control affixed this day of 19 County administrator Public Information Officer J..R. OLSSON, Clerk gyDeputy Clerk Ronda Amdahl H-24 4/77 15m �1- In the Board of Supervisors of Contra Costa County, State of California 'Jay 22 19 .22 In the Matter of Reappointment to the Board of Commissioners of the i:ousing Authority of Contra Costa County. Supervisor E. ii. hasseltine having noted that the term of office of %loses Coleman on the Board of Commissioners for the Housing Authority of Contra Costa County expires on May 26, 1979 and having recommended that he be reappointed to said Board of Connuissioners for a four-year term ending May 26, 1983; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor hasseltine is APPROVED. PASSED by the Board on May 22, 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: 14oses Coleman Supervisors Housing Authority 22nd May 79 County Auditor-Controller affixed this day of 19 County Acirlinistrator Public Information j LSSON, Clerk Officer By Deputy Clerk Ronda Arudahl i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 22 � 19 In the Matter of Letter from Diablo Valley mosquito Abatement District Citing Conditions for i:erger with Contra Costa Mosquito Abatement District. The Board having received a letter from the Vice President, Diablo `Talley Mosquito Abatement District, setting forth conditions under which said District would agree to consolidate with the Contra Costa Mosquito Abatement District (a copy of said letter being attached hereto and by reference incorporated herein) ; and Board members having expressed displeasure with said District for citing conditions for the merger; and Chairman E. H. Hasseltine having asked about the authority of the Board to order the Districts to merge, and having inquired with respect to the allocation and status of expenditure of $45,000 in State bail-out funds allocated to said District by the Board; and IT IS BY TIE BOARD ORDERED that this matter is REFERRED to the County Administrator and County Counsel for review with report thereon to include information pertaining to utilization of funds heretofore allocated to said District. PASSED by the Board on ;•:ay 22, 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• Diablo Valley :Mosquito Abatement District Supervisors County Adm finis trator affixed this 2 Idday of 19 7e County Counsel L.kFCC - Executive Officer -� J. R. OLSSON. Clerk Contra Costa i-iosquito c/ Abatement Districtg Deputy Clerk 1• a�1 e ::, r ?1e H-24 3/79 15M �J DIABLO VALLEY MOSQUITO ABATEMENT DISTRICT P. oRECEIVE! BRENTWOOD, CALIFORNIA sas,a May 10, 1979 ilii J J. 'L CLERK BOARD OF SUPERVISORS Cp, A CO. . tt� Board of Supervisors County W-ministration 3uilding Box 911 Martinez, California 9L553 Gentlemen: h4 Diablo Valley �:oscuito Abate^eat Jis tri Co±t_rol �3oard awes to can- soli.ation if the Contra Costa Mosquito A3_terent Control Board will. aa-ree in au iti ng to the f ollaxing conditZon3: 1. That the area forerarly cantrollsd by the Diablo Dalley Mosculto Abatement Control %ard will always be allocated twenty five nsrcant (2.--w-) of the bud- pt for the consolidated district. • 2. That a vinimum of three full time oyer-t:r3 1 ivin:= east ofint Oct.- in Contra Costs Couzz%- will be assigned ti cover the area controlled by Diablo Valley Yosouito Abatement Control 4oard, 3. That, at n,) tIMI, aril'_ the ranamr service the a'•?a e-st C1f en+:.Dch :Ti+.h ;art time employees exclusi:el,. 4. That TMr. vulser will be offered a fal.l tire local posit_- i taking int.) ac- count his years of service and ser:ior_ty. 5. That Lanza Coggin will be offeraa the first available office posi.ti on. 5. That area aerial spr avinS ir. the Bast County :j:.11 be used. These e3nditionss it met -:ll protect the int�rests of the S3st Cot:aty resi- dents. ConsolidaMin w.=hout :4_"_ttez safe3lards will pot mmr:pntOs that our needs will be rrotmted by a Cont 31 ioard :here :,e ='1.11 b° 3 —mall, nfnorlty. it is our npi oM that the ne is of aur 3r^R ar, so. d 3r.3.it Pr' ,he r•-st of the V vfnL7 Rad pr?ss -: -s s' d3 di p!.;t .pV rezhzi nT. J'. '}^u.,h to "steel oar _ :s:d* :s. signed b:. Ban ?'•3-.zett; __rPA 10�1/ T?.-- off. b �sar� ;; :.goof � ii ii In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 Zl In the Matter of Reappointment to the Aviation Advisory Committee. Supervisor E. H. Hasseltine having noted that the term of office of Carl P. Hand on the Aviation Advisory Committee expired on rlarch 1, 1979 and 'having recommended that he be reappointed to said ConrAttee for a two-year term ending March 1, 1931; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor uasseltine is APPROVED. PASSED by the board on Zlay 22, 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: Carl P. band Supervisors Public corks Director 22nd :lay 79 County Administrator affixed this day of 19 Public Information Officer<-­--, SSON, Clerk By For �' r_,�.726eputy Clerk Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Ruth Berman, Deputy Conservator, Social Service Department, in connection with Superior Court Action No. 198719 (Carrie Lee Johnson, a minor, by Donald R. Hilts , her Guardian ad Litem, vs. Enki Research Institute, an Arizona Corporation dba Cambia Way, the State of California, the County of Contra Costa, the Contra Costa County Department of Social Services , Ruth Berman, et al) reserving all rights of the County, in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Welfare Director Supervisors County Counsel affixed this 22nd day of May 19 79 County Administrator J. R. OLSSON, Clerk By Ll" u7 Ci Deputy Clerk Marv=Craig H-24 4177 15m C � In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Support for Establishment of Correctional and Detention Services Advisory Committee. The Board having received a May 14 , 1979 letter from Marcus R. Peppard, Chairman, Contra Costa County Mental Health Advisory Board, reiterating support for the establishment of a Correctional and Detention Services Advisory Committee and recommending that the Department of Health Services have permanent membership on said Committee; IT IS BY THE BOARD ORDERED that said recommendation is REFERRED to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) . PASSED by the Board on May 22 , 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: Board Committee Supervisors Mental Health Advisory offixed this 22nd day of May 1979 Board Detention Facility Advisory Committee J. R. OLSSON, Clerk Alternatives to IncarceraWn Deputy Clerk Committee mary,, rai_g,,:� County Sheriff-Coroner Director of Health Services County Probation Officer District Attorr_ev County Administrator H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Problems of the Summer Youth Employment Program. The Board having received a letter from Ernest G. Green, Assistant Secretary for Employment and Training, U. S. Department of Labor, citing problems in connection with the operation of the Summer Youth Employment Program and suggesting actions that could be taken by Prime Sponsors to improve same; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Director, Department of Manpower Programs. PASSED by the Board on May 22, 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• Director, Department of Witness my hand and the Seal of the Board of Manpower Programs Supervisors County Administrator affixed this 22nd day of May 19= J. R. OLSSON, Clerk By l` Deputy Clerk Maxine M. Neufeld H-24 4n7 15m In the Board of Supervisors of Contra Costa County, State of California T'ay 22 , 19 79 In the Matter of Gasoline Shortage. The Board having received a May 14, 1979 letter from Bruce C. Ghiselli, Mayor of the City of Brentwood, commending Board action enacting the gasoline emergency regulations; expressing disagreement :with the 20 gallon purchase limit rule and portable gas requesting,and requesticonsideration of the City's position if the regulations are amended; IT IS BY THE BOA-RD ORDERED that transmittal of the aforesaid communication to the Governor's Office and the Metropolitan Transportation Commission is AUTHORIZED. PASSED by the Board on clay 22, 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: B. Ghiselli, Mayor of Witness my hand and the Seal of the Board of City of Brentwood Supervisors Governor Jerry Browna Metropolitan Trans— portation Commission Director of Emergency Servic s J. R. OLSSON, Clerk County Administrator c� c, By Deputy Clerk I•iaxine M. Neuleld H-24 4/77 15m } j In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Resignation from the San Ramon Valley Area Planning Commission. Supervisor E. H. Hasseltine having advised that Juanita Burow has resigned as a con,-ni.ssioner of the San Ramon Valley Area Planning Commission; IT IS BY THE BOARD ORDERED that the resignation of Hs. Burow is ACCLPTEL). PASSED by the Board on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: San Ramon Valley Area Supervisors Planning Co,-mission affixed this 22nddoy of t-lay 1979 Director of Planning County Administrator County Counsel R. OLSSON, Clerk County auditor-Controller By q4::�W Deputy Clerk Gloria U. Palomo H-24 3R9 15M 170,0, In the Board of Supervisors of Contra Costa County, State of California T�Tav 22_ , 19 �q In the Matter of Authorized Attendance at Conference It is by this Board ordered that Betty Lanoue of the Office of the Treasurer- Tax Collector is authorized to attend the annual meeting of the Municipal Finance Officers Association at her own expense, said meeting to be held in Detroit, Michigan from June 1, 1979 through June 8, 1979. TIME ONLY PASS3D BY THE BOARD on May 22, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2 2 th day of May 1979 J. R. OLSSON, Clerk By _ Deputy Clerk Originating department: . !. Flu' e Treasurer-Tax Collector cc: County Administrator County Auditor-Controller H 24 8/75 10M �' In the Board of Supervisors of Contra Costa County, State of California iyav 22 , 19 -7g In the Matter of Satisfaction. of Judgment Leroy Mills On recommendation of the County Auditor-Controller IT IS BY T11F BOARD ORDFRE-D THAT the Chairman IS HEREBY AItTf?ORIZED to execute Satisfaction of Judgment which was taken to guarantee repayment of the cost of services rendered by the County to Leroy Mills who has made repayment in full. Passed by the Board on :May 22, 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. nriginatina Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 22th day ofIlw 19 ?9 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 - 15•M F'� nahr al� r Urfr c c In the Board of Supervisors of Contra Costa Count), State of California May 22 19 79 In the Matter of SB 110 The Board having this day considered the recommendation of the County Administrator that it support SB 110 which would allow some special meetings of the Board of Supervisors without, 24-hour notice requirement in certain defined emergency situations; IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measure is hereby established. Passed by the Board on May 22, 1979. ti 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Legislative Delegation Supervisors County Counsel affixed this 22t'n day of Kay 19 7g County Clerk f R. OLSSON, Clerk By_ A. ^ Deputy Clerk J. ;luEirer H-24 4177 15m t (. In the Board of Supervisors of Contra Costa County, State of California May 22 , 197 In the Matter of Approval of Nutrition Project Consultation Service Contract Y22-083-3 . IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-083-3 for renewal of consultation services for the County Nutrition Project from April 1, 1979 through September 30, 1979, such service to be provided by New Era Associates, at a total cost of $5,328 in Federal Title VII Older Americans Act funding. PASSED BY THE BOARD on May 22 9 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller of$xed this 22thday of May , 1979 Dept. of Health Services Contractor J. R. OLSSON, Clerk By Deputy Clerk R. =1uhrer EH.-dg H-24 4/77 15m U '� 1 In the Board of Supervisors of Contra Costa County, State of California Iiay 22 , 19 79 In the Matter of Fourth Year (1975-79) Community Deve- lopment Block Grant Program Project Agreement with Oakley Union School Dist- rict for the Implementation of the Fourth Year Communtiy Development Pro- gram Activity #56 The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and Oakley Union School District in the amount of $105,000.00 for Fourth Year Community Development Activity #56-Oakley Park Improvements in order to carry out the intent and purposes of the Housing and Community Development Act of 1974, as amended for the period of January 11, 1979 to Oct- ober 31, 1979; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on Play 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: Oakley Union School Dist. affixed this 22t!day of :"lay 19 ZL % Planning Department County Administrator J. R. OLSSON, Clerk County Auditor-Controller ,,�!' Planning Department BY 1 , Deputy Clerk Vi. Fluhrer H-24 3/76 15m Uig IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Authorizing Execution of Agreements ) for Three CETA Title II-B Vocational ) May 22, 1979 Training Institutions ) The Board having authorized, by its Order dated October 31, 1978, execution of thirty-five CETA Title I Vocational Training Agreements with Certain Vocational Training Institutions, including Contra Costa County Superintendent of Schools, Control Data Corporation, and Pittsburg Unified School District, to provide class- room training for eligible persons enrolled in County's CETA Title I program, for the period October 31, 1978 through December 31, 1978; and The Board having authorized, by its Order dated April 24, 1979, execution of twelve CETA Title I Vocational Training Agreements with certain Vocational Training Institutions, including Contra Costa County Superintendent of Schools, Control Data Corporation, and Pittsburg Unified School District, for the period April 1, 1979 through September 30, 1979; and The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to rescind said October 31, 1978 and April 24, 1979 Board authorizations pertaining to Contra Costa County Superintendent of Schools, Control Data Corporation, and Pittsburg Unified School District, in order to correct inadvertent errors and provide for Vocational Training services from January 1, 1979 through September 30, 1979; IT IS BY THE BOARD ORDERED that said October 31, 1978 and April 24, 1979 Board authorizations for Contra Costa County Superintendent of Schools, Control Data Corporation, and Pittsburg Unified School District are hereby rescinded, and that the Director, Department of Manpower Programs, is hereby AUTHORIZED to execute, on behalf of the County: 1. Standard form CETA Title II-B (formerly Title I) Vocational Training Agreements, subject to an overall �Y 1978-79 budget limitation of $235,000 for the term beginning January 1, 1979, and ending September 30, 1979, with the Vocational Training Institutions (Contractors) listed below; and 2. Addi iz al standard form Amendment Agreements with said ':n=ational Training Institutions as may be neede= periodically, for the purposes of adding or delet -�,g occupational titles (training courses), chang n; the fixed training fees, or complying with changes in federal regulations. Contractor Agreement 1. Contra Costa County Superintendent of Schools #905 (Regional Occupation Pronram) California Public Agency 75 Santa Barbara Road, Pleasant Hill, CA. 94523 2. Control Data Corporation #931 Delaware corporation 71 O'Farrell Street, San Francisco, CA. 94108 3. Pittsburg Unified School District #935 California Public Agency 2000 Railroad Avenue, Pittsburg, CA. 94565 PASSED BY THE BOARD on May 22, 1979. CERTIFIFD Copy I certify that thi; io a {t►ii ir.., f rnrrect cope of the oIs :n.,e .'neU rrt t:hirii i' n� :iro in My er-d tha: it r.•ae n1.•-•.,t r• ►� o,ftce. �UAeniro.-= o: f ►. Roard of Orig: Dept. of manpower Programs the �,a, ; ;ntr:. a r,3t;, . La. on e hot+n TTL13T: .;. nt ^"C 1• Cocntq Clerk&NT•of(lrio Cierl,a:cc: County Administrator by Deputy Cie k. County Administrator/ MAY 2 2 1979 Human Services on .. ._ Manpower Department/ Contracts & Grants 110 7r;•rn I C � In the Board of Supervisors of Contra Costa County, State of California May 2 2 , 19 7 9 In the Matter of Proposal Relating to Consolidation of Law Libraries. In connection with discussion of a communication suggesting that public and school libraries be combined to allow for closure of certain facilities with resultant revenue savings (Item 18 on the Board agenda) , Supervisor T. Powers having noted that there are approximately 26 separate law libraries in all the judges ' chambers throughout the County, as well as the facilities in the Richmond and Martinez court- houses , and having urged that the possibility of consolidating these law libraries be reviewed; IT IS BY THE BOARD ORDERED that the proposal is REFERRED to the County Administrator and the Finance Committee (Supervisors R. I. Schroder and S. [,7. McPeak) for consideration as it reviews the budget. PASSED by the Board on May 22, 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: Board Committee Supervisors Law Librarian affixed this 22nd day of May 19 79 County Administrator Presiding Judges J. R. OLSSON, Clerk BDeputy Clerk M Crai H-24 4/77 15m f , i �Vt IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Gasohol Report ) May 22, 1979 The Public Works Director having this day submitted a report on the possible use of gasohol in county vehicles including findings with respect to consumption per mile, cost of handling systems, automobile performance, possible engine and component damage, pollution, health hazards, and its effect on a manufacturer's warranty; and The Public Works Director having reported that it appears that a blended fuel, such as gasohol, will extend the limited supply of gasoline, that the long-term advantages and potential of gasohol are great, but that he would recommend that the County wait until some of the immediate problems regarding the use of gasohol are solved inasmuch as he is of the opinion that this County has neither the resources, staff, nor the technical competence to trailblaze the use of gasohol in a fleet such as this County has; and Supervisor T. Powers having commended the Public Works Director for the fine report and having suggested that in order to continue to keep up with developing technology and to continue to study the matter and follow the experimental projects, it might be appropriate to consider setting up an advisory council or committee and having further suggested that the Internal Operations Committee be requested to determine whether or not to establish an advisory committee to monitor the continued study of gasohol; and Supervisor E. H. Hasseltine having commented that the aforesaid report was fine insofar as it goes, but that it was not the conclusion that he had hoped for, and having stated that he had no objection to an advisory committee, but that would take time for the committee to be organized and that in the meantime he would like staff to develop a more substantial recommendation, including a timetable for how the County might move toward the widespread use of gasohol in its fleet and having requested a report thereon in 30 days; IT IS BY THE BOARD ORDERED that the Public Works ,Director is REQUESTED to submit such report on June 26, 1979. IT IS BY THE BOARD FURTHER ORDERED that the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) is requested to determine whether to establish an advisory committee to monitor the continued study of gasohol. PASSED by the Board on May 22, 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 CC: Internal Operations the Board of Supervisors affixed this Committee (Supervisors 22nd day of May, 1979. N. C. Fanden and T. Powers) J. R. OLSSON, Clerk Public Works Director County Administrator Contra Costa County By WGa Deputy Clerk Development Assoc. 4Dof s ITS THE BOARD OF SUP:-aVISORS OF CONTRA COST, COUNTY, STATE OF CALIFORNIA In the Putter of ) Report of the Internal Operations Committee on ) May 22, 1979 Appeals from Recommendations ) Of the .'Tanpower Advisory ) Council ) The Board on May 15, 1979 having referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) the recommendation of the Manpower Advisory Council regarding the allocation of Title II-D and Title VI CETA funds for the balance of the 1979 Federal Fiscal Year (June 1, 1979 through September 30, 1979) and in connection therewith consider the matter of appeals from action of said Council; and The Internal Operations Committee having reported that it met with the appellants and County staff on May 16, 1979 to consider the aforesaid appeals, and having recommended that the Board: 1. Grant the appeals on the projects submitted by the College for Human Services; on the project submitted by the Jewish Federation of the Greater Last Bay; on the compensatory education project of the Mt. Diablo Unified School District; and on the project submitted by the San Francisco Bay Girl Scout Council, Inc. ; 2. Deny the appeal and therefore sustain the recommendation of the Manpower Advisory Council on the project of the County Superintendent of Schools RPO program and the Mt. Diablo School District's p-roposal with respect to the Glenbrook Intermediate School; and In addition to the above, the Committee having also recommended: 1. That the actions recommended above be incorporated into the list of providers recommended for approval and that the Manpower Programs Director be authorized to submit to the Department of Labor the required annual plan documents for Titles II-D and VI, indicating in their transmittal the Board's approval of these proposals including the occupational summaries, the summary of subgrantees and contractors, and the project summaries; 2. That the Pablic Service Employment agencies included on the approved proposal lists be actually funded subject to funding availability and equitable geographical distribution as determined by the Director of Manpower Progr.-Lns in accordance with the recommendation of the P-Ianpower Advisory Council; 3. That the Director of Nanpower be authorized to execute interim contracts with approved providers and that the County Administrator's Office and the County Counsel assist the Director of 'Manpower Programs in providing as expedient a method as possible to facilitate the execution of the interim contracts and therefore the hiring of PSE participants; U f 1.9 4. That the Manpower Programs Director be authorized to develop full contracts for presentations to the Board at a later date; and IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED BY TIP,- BOARD on May 22, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on �-11ay 22, 1979. cc: Director of Manpower Programs Internal Operations Committee Witness my hand and the County Administrator Seal of the Board of Supervisors County Counsel affixed this 22nd day of Director of Personnel May, 1979. J. R. OLSSON, CLERK By �,� , Deputy Clerk R.V. luhrer Idu In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 7 In the Matter of Authorizing Execution of New Title II-D and Title VI Projects Interim Contracts Effective June 1, 1979, and Authorizing Negotiation of Subsequent Full Term Contracts WHEREAS the U. S. Department of Labor has approved Modifications to the County's Comprehensive' Employment and Training Plan (CETP) submitted March 1, 1979, in compliance with CETA reenactment legislation; and WHEREAS the U. S. Department of Labor has required the County as prime sponsor to increase Public Service Employment (PSE) enrollment levels in Title II-D and Title VI for the balance of FY '79; and WHEREAS it is the intent of the County to achieve its "fair share" PSE enrollment goals, utilizing $1,523,544 in Title II-D and $862,492 Title VI carry-over funds; and WHEREAS the Board having considered the recommendations of the Manpower Advisory Council and the Internal Operations Committee (Nancy Fanden and Tom Powers), regarding the approval of new PSE Proposals and the funding of new agencies to operate the County's PSE Programs; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, Interim Contracts, in the form attached hereto, effective June 1, 1979, with certain Title II-D and certain Title VI Projects Contractors as set forth in the attached speci- fications charts, to provide for increased PSE enrollments through September 30, 1979; and IT IS BY THE BOARD FURTHER ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to begin negotiation of full contracts upon execution of said Interim Contracts. PASSED BY THE BOARD on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this22nd day of -,';ay 19 ?9 County Administrator/ Human Services County Auditor-Controller J. R. OLSSON, Clerk Manpower Programs/ i Contarcts & Grants Unit By R. FZ,lhrer Deputy Clerk LG:gro H-24 4/77 15m Attachment to 5/22/79 Board Order Page ONE of TWO �2 CETA TITLE II-D SPECIFICATIONS CHART MAXIMUM CONTRACT PAYMENT LIMIT CONTRACTgRS # OF JOBS (6/1/79 - 9/30/79) 1. Action for Foster Children Contra Costa County, Inc. (4128-801) 3 $ 14,096 2. Bi-Betz Corporation (#28-802) 20 68,952 3. Byron Union School District (4128-803) 3 12,568 4. Carquinez Coalition, Inc. (0128-804) 15 56,632 5. City of Antioch (4128-805) 4 16,220 •_. 6. City of Clayton (4128-806) 4 14,756 7. City of El Cerrito (4128-807) 20 79,104 8. City of Lafayette (4128-808) 3 11,972 9. City of Pittsburg (4128-809) 24 98,040 10. City of San Pablo (4128-810) 36 71,020 11. City of Walnut Creek (4128-811) 3 70,380 ` :12. Concord Child Care Center, Inc. (4128-812) 4 9,620 13. Contra Costa Children's Council (4128-813) 6 21,400 14. Creative Learning Center, Inc. (4128-814) 3 7,380 15. Delta Community Services, Inc. (1128-815) 4 12,704 16. East County Resource Center, Inc. (4128-816) 3 11,212 �.� 17. Girls Club of West Contra Costa County, California, Inc. (0128-817) 4 13,840 18. Goodwill Industries of the Greater East Bay, Inc. (4128-818) 4 13,888 19. International Institute of Alameda County (0128-819) 3 10,216 20. Jewish Community Center of the Jewish Federation of the Greater East Bay - Contra Costa Branch (0128-820) 5 13,668 21. John Swett Unified School District (4128-821) 16 53,452 22. Linton Business College, Inc. (0128-822) 3 .8,436 23. Martinez Early Childhood Center, Inc. (0128-823) 6 17,808 24, Mt. Diablo Community Child Care Advocates (4128-824) 12 42,640 A.%tachment to 5/22/79 Board Order Page TWO of TWO CETA TITLE II-D SPECIFICATIONS CHART MAXIMUM CONTRACT . PAYMENT LIMIT CONTRACTORS 41 OF JOBS (6/1/79 - 9/30/79) 25. Mt. Diablo Rehabilitation Center (4128-825) 6 $ 19,096 26. Mt. Diablo Unified School District (4128-826) 74 263,068 27, Neighborhood House of North Richmond, Inc. (4128-827) 19 64,320 28. Orinda Union School District (4128-828) 16 63,028 29. Phoenix Programs, Inc. (4128-829) 39 121,324 30. Pittsburg Economic and Housing Development Corporation (4128-830) 3 10,168 31. Pleasant Hill Recreation and Park District (4128-831) 6 21,332 32. Pre-School Coordinating Council, Inc. (4128-832) 5 14,312 33. Rubicon Programs, Inc. {4128-833) 8 20,984 34. San Ramon Valley Unified School District (4128-834) 23 88,256 35, Social Advocates for Youth - Diablo Valley (4128-835) 5 18,536 36. Southside Center, Inc. (4128-836) 5 16,368 37. State of California (1128-837) 7 23,504 38. United Council of Spanish Speaking Organizations (4128-838) 14 50,052 39. Welfare Rights Organization (4128-839) 9 28,276 40. College for Human Services (4128-840) 3 10,916 �` Attachment to 5/22/79 Board Order Page ONE of TWO CETA TITLE VI PROJECTS SPECIFICATIONS CHART MAXIMUM PROJECT MAXIMUM CONTRACT PROJECT NUMBER PAYMENT LIMIT PAYMENT LIMIT CONTRACTORS NO. of JOBS (6/1/79 - 9/30/79) (6/3./79 --9/30/79) 1. City of Antioch (4128-901) #1061 6 $ 23,404 #1062 3 11,700 $ 35,104 2. City of Lafayette (#28-902) #1071 3 12,460 12,460 3. City of Martinez (4128-903) #1081 6 26,196 #1082 4 17,140 43,336 4. City of Pittsburg (4128-904) #1091 3 11,912 #1092 4 16,844 28,756 5. Mt. Diablo Unified School District (4128-905) #1171 4 16,024 #1172 21 74,968 #1173 7 20,624 #1174 4 12,264 #1175 15 44,872 168,752 6. Oakley Union School District 028-906) #1201 9 35,584 35,584 7. San Ramon Valley Unified School District 028-907) #1241 7 26,924 26,924 8. Pleasant Hill Recreation and Parks District (1128-908) 411221 3 10,052 1.0,052 9. State of California (#28-909) #1261 6 21,368 21,368 10. Action for Foster Children Contra Costa County, Inc.(#28-910) #1011 3 10,788 10,788 11. Alcoholism Council of Contra Costa, Inc. (4128-911) #1021 3 11,652 #1022 3 11,652 #1023 3 11,652 34,956 12. C.A.L.L.-battered Women's Alternatives (#28-912) #1031 3 11,108 11,108 13. Carquinez Coalition, Inc. (4f28-913) #1041 6 21,636 21,636 14. Citizens Committed to Community Advancement (1128-914) #1051 4 14,004 14,004 15. Contra Costa Children's Council (4128-915) #1101 6 21,740 21,740 16. Delta Community Services, Inc. (#28-916) #1111 3 9,492 9,492 } 17, East County Resource Center, Inc. (#28-917) #1121 5 19,252 19,252 18. housing Alliance of Contra Costa County, Inc. (#28-918) #1131 3 10,756 10,756 19. International Institute of Alameda County (1128-919) #1141 7 24,044 24,044 20. Jewish Federation of the Greater East Bay (#28-920) #1281 6 21,096 21,096 F�� N,ttachment to 5/22/79 Board Order Page TWO of TWO CETA TITLE VI PROJECTS SPECIFICATIONS CHART MAXIMUM PROJECT MAXIMUM CONTRACT PROJECT NUMBER PAYME14T LIMIT PAYMENT LIMIT CONTRACTORS NO. OF JOBS (6/1/79 - 9/30/79) (6/1,79 9/30/79) 21, Contra Costa Legal Services Foundation(#28-921) #1151 4 $ 12,992 #1152 4 12,992 $ 25,984 22• Mt. Diablo Community Child Care Advocates (1128-922) #1161 10 35,352 35,352 23. Neighborhood House of North Richmond, Inc. (1128-923) #11181 21 70,800 70,800 24. New Horizons Center, Inc. (1128-924) #1191 5 19,484 19,484 -, 25. Phoenix Programs, Inc. (1128-925) #1211 10 33,860 33,860 261 Rubicon Programs, Inc. (1128-926) #1231 6 20,868 20,868 27. San Francisco Bay Girl Scout Council (#28-927) #1291 13 47,884 47,884 28• Southside.Center; Inc. (#28-928) #1251 5 17,756 17,756 29. Y.W.C.A. of Contra Costa County 028-929) #1271 3 9,296 9,296 . { 1 O� (Purchase of Services) Number 1.. _ Contract Identification. 77 ---- — - Department: Manpower Programs -- - - _ Subject: Administration and Staff Services to provide a CETA Title II-D Public Service Employment Program for CETA eligible participants. 2. Parties. The County of Contra Costa, California (County), for its Department named above, and the following named Contractor mutually agree and promise as follows: Contractor: Capacity: Address: 3. Term. The effective date of this Contract is June l.' 1979 and it terminates September 30, 1979 unless sooner terminated as provided herein. 4. Payment Limit. County's total payments to Contractor under this Contract shall not exceed $ - 5. County's Obli atm ions. County shall make to the Contractor those payments described in the Payment Provision attached hereto which are incorporated herein by reference, subject to all the terms and conditions contained or incorporated herein. 6. Contractor's Obligations. Contractor shall establish and operate a CETA Title II-D Public Service Employment Program in accordance v1ith CETA regulations, P.L. 95-524Y guide- lines prescribed by County and the Preliminary Service Plan which is attached hereto and incorporated herein by reference. 7. General and Special Conditions. This Contract is subject to the General Conditions and Special Conditions if any attached hereto, which are incorporated herein by reference. 8. Project. This Contract implements in whole or in part the following described Project, the application and approval documents of which are incorporated herein by reference: Contra Costa County FY 78/79 CETP (Comprehensive Employment and Training Plan), Title II-D of 1978 CETA. 9. Legal Authority. This Contract is entered into under and subject to the following legal authorities: Title II-D of the Comprehensive Employment and Training Act of 1978 (CETA); P. L. 95-524, 29 USCA Section 801ff; California Government Code Section 53703. 10. Signatures. These signatures attest the parties' agreement hereto: COUNTY OF CONTRA COSTA, CALIFORNIA CONTRACTOR By. By Designee, Board of Supervisors (Designate official capacity in organi- Attest: J. R. Olsson, County Clerk zation and affix corporation seal or attach resolution of governing board) By. State of California) Deputy County of Contra Costa) ss. ACKNOWLEDGEMENT (CC 1190.1) Recommended by Department The person signing above for Contractor, known to me in those individual and ousiness capacities, personally appeared By before me today and acknowledged that Designee he/they signed it and that the corporation or partnership named above executed this instrument pursuant to its bylaws or a (Form approved by County Counsel) resolution of its board of directors. Dated: Notary—Public/Deputy County Clerk (A-4617 REV 5/79) PAYMENT PROVISIONS (Cost Basis Contracts) Number T.—Payment Basis.'_ County shall in-no-event-pay-to the Ccntzactory a sum in , excess of the total amount specified in the Payment Limit of this Contract. Subject to the- Payment Limit, it is the intent of the parties hereto that the total payment to the Contractor for all services provided for County under this Contract shall be only for costs that are allowable costs (see Paragraph 3. below) and are actually incurred in the performance of Contractor's obligations under this Contract. 2. Payment Amounts. Subject to later adjustments in total payments in accordance with the below provisions for Cost Report and Settlement, Audits, and Audit Exceptions, and subject to the Payment Limit of this Contract, County will pay Contractor: [Check one alternative only] [ ] a. $ monthly, or [ ] b. $ per unit, as defined in the Service Plan, or [X3� c. An amount equal to Contractor's allowable costs that are actually incurred each month, but subject to the "Budget of Estimated Program Expenditures" included in the Service Plan. 3. Allowable Costs. Contractor's allowable costs are only those which are determined in accordance with: [Check one alternative only] [X] a. General Services Administration Federal Management Circular FMC 74-4, Attachment A (Principles For Determining Costs Applicable To Grants and Contracts With State and Local Governments) and Attachment B (Standards For Selected Items of Cost) , and, subject to said Attach- ments A and B, such other documents (if any) specified in the Service Plan regarding: (1) Principles for determining and allocating the allowable costs of providing those services set forth in the Service Plan, and (2) Standards for determining the allowability of selected items of costs of providing those services set forth in the Service Plan, or ( ] b. Such State regulations and documents as are set forth in the Service Plan regarding accounting guidelines , including standards for determining allowable or nor.-allowable costs. 4. Pavment Demands. Contractor shall submit written demands monthly or as specified in Paragraph 2. (Payment Amounts) above, for payment in accordance with Paragraph 2. (Payment Amounts) above. Said demands shall be made on County Demand Form D-13 and in the manner and form prescribed by County. Contractor shall submit said demands for payment for services rendered no later than 90 days from the end of the month in which said services are actually rendered. Upon approval of said pay- ment demands by the head of the County Department for which this Contract is made, or his designee, County will make payments as specified in Paragraph 2. (Payment Amounts) above. Initials: Contractor County Dept. (A-4018 R=V 8/78) -I- [Continued on Reverse Side PAYMENT PROVISIONS (Cost Basis Contracts) Right. to-Withhold County has -the right-_-ta_-_withhold-gay_meat---to- the-Contractor---- '­in-the ontractor------ ;min-the opinion of= the-County-expressed-=in writing:td- the Contractor's. performance, in whole or in part, -either has not been carried out--or-is insufficiently documented, (b) the Contractor has neglected, failed or refused to furnish information or to cooperate with any inspection, review or audit of its program, work or 'records, or (c) Contractor has failed to sufficiently itemize or document its demand(s) for payment. 6. Cost Report and Settlement. No later than sixty (60) days following the . termination of this Contract, Contractor shall submit to County a cost report in the form required by County, showing the allowable costs that have actually been incurred by Contractor under this Contract. - If said cost report shows that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments. - made by County pursuant to Paragraph 2. (Payment Amounts) above, County will remit any such excess amount to Contractor, but subject to the Payment Limit of this Contract. If said cost report shows that the payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, Contractor shall remit any such excess amount to County. 7. Audits. The records of the Contractor may be audited by the County, State, or United States government, in addition to any certified cost report or audit required by the Service Plan. Any certified cost report or audit required by the Service Plan shall be submitted to County by Contractor within such period of time as may be expressed by applicable State or Federal regulations, policies or contracts, but in no event later than 18 months from the termination date of this Contract: If such audit(s) show that the -payments made by County pursuant to Paragraph 2. (Payment Amounts) above exceed the allowable costs that have actually been incurred by Contractor under this Contract, including any adjustments made pursuant to Paragraph 6. (Cost Report and Settlement) above, then Contractor agrees to pay to County within 30 days of demand by County any . such excess amount. If such audit(s) show that the allowable costs that have actually been incurred by Contractor under this Contract exceed the payments made by County pursuant to Paragraph 2. (Payment Amounts) above, including any adjustments made pur- suant to Paragraph 6. (Cost Report and Settlement) above, then County agrees to pay to Contractor any such excess amount, but subject to the Payment Limit of this Contract. 8. Audit Exceptions. In addition to its obligations under Paragraph 7. (Audits) above, Contractor agrees to accept responsibility for receiving, replying to, and/or complying with any audit exceptions by appropriate County, State or Federal audit agencies occurring as a result of its performance of this Contract. Contractor also agrees to pay to the County within 30 days of demand by County the full amount of the County's liability, if any, to the State and/or Federal government resulting from any audit exceptions, to the extent such are attributable to the Contractor's failure to perform properly any of its obligations under this Contract. (A-4618 RyV 8/78) -2 e PRELIMINARY SERVICE PLAN Number - - ---- -- --_-_ 1. Program. Contractor shall provide certain administration and staff services to establish and operate a Public Service Employment (PSE) program during the term of this Contract pursuant to Title II-D of the Comprehensive Employment and Training Act of 1978 (CETA) and County's federally approved Comprehensive Employment and Training Plan (CETP). 2. Contractor's PSE Proposal(s). Subject to and insofar as not inconsistent with this Preliminary Service Plan, Contractor shall provide services and program activities hereunder in accordance with its "County of Contra Costa, Department of Manpower Programs Public Service Employment Proposal(s) for the period from June 1, 1979 through September 30, 1980, approved by County and on file at County's Department of Manpower Programs Office which is incorporated herein by reference. 3. Residency. At the time of both application for employment and selection and hiring by Contractor, program participants must reside within the geographic boundaries of Contra Costa County, but outside the city limits of the cities of Concord and Richmond. 4. Eligibility and Hiring of Title II-D Participants. All CETA participants who are selected and hired by Contractor to fill PSE Job positions under this Contract must be hired in accordance with the eligibility and selection requirements prescribed by County and CETA regulations (20 CFR Part 675, Section 675.5-5 and Part 677, Section 677.52.) 5. Budget of Estimated Program Expenditures. Contractor shall operate its CETA Title II-D PSE Program under this contract in accordance with the Budget of Estimated Program Expenditures, which is attached hereto and incorporated herein by reference. 6. Compliance with CETA Regulations. Contractor acknowledges receipt of a copy of Title 20 of the Code of Federal Regulations Parts 675, 676, 677, 678 and 679 as published in the Federal Register, Volume 44, No. 65, Tuesday, April 3, 1979. Contractor shall comply with all Federal regulations, guidelines, bulletins, and circulars applicable to Title II-D of the Comprehensive Employment and Training Act of 1978, as may be revised and amended. 7. Compliance with Other Applicable Regulations. Contractor shall comply with applicable Sections of Title 41 of the Code of Federal Regulations, Part 29, "Admin- istrative Requirements Governing All Grants and Agreements by which DOL Agencies Award Funds to State and Local Governments, Indian and Native American Entities, Public and Private Institutions of Higher Education and Hopsitals and other Quasi- Public and Private Nonprofit Organizations." 8. Number of Title II-D PSE Participants to be Served. Contractor shall provide PSE Job Positions in accordance with Contractor's PSE Proposal on file at County's Department of Manpower Programs Office. Initials: Contractor County Dept. BUDGET OF ESTIMATED PROGRAM EXPENDITURES Number 1. Budget of Estimated Program Expenditures. Contractor shall conduct its CETA Title II-D Public Service Employment Program under this Contract in accordance with the Four (4) Month Budget of allowable program expenditures, as follows: TERM OF CONTRACT a. Cost Category (Federal Funds) (1) Participant Wages $ (2) Participant Fringe Benefits (3) Training (4) Supportive Services (S) Administration TOTAL (Contract Payment Limit) $ b. End-of-Contract Settlement. Subject to the Payment Limit of this Contract, County's payments to Contractor pursuant to Paragraph 6. (Cost Report and Settlement) of the Payment Provisions shall not be limited by the specific line item budget amounts specified above, provided, however, that Contractor has obtained written approval from the Director, Department of Manpower Programs, or her designee, prior to making any expenditures under this Contract which exceed the above line item budget amounts. Initials: Contractor County Dept. Contra Costa County Standard Form GENERAL- CONDITIONS (Purchase of Services) 1. Compliance with Law. Contractor shall be subject to and comply with all Federal, State and local laws and regulations applicable with respect to its performance hereunder, including but not limited to, licensing, employment and purchasing practices; and wages, hours and conditions of employment. 2. Inspection. Contractor's performance, place of business and records pertaining to this Contract are subject to monitoring, inspection, review and audit by authorized representatives of the County, the State of California, and the United States Government. 3. Records. Contractor shall keep and make available for inspection by authorized representatives of the County, the State of California, and the United States Government, the Contractor's regular business records and such additional records pertaining to this Contract as may be required by the County. 4. Retention of Records. The Contractor and County agree to retain all documents pertaining to this Contract for three years from the date of submission of Contractor's final payment demand or final Cost Report (whichever is later) under this Contract, and until all Federal/State audits are complete and exceptions resolved for the funding period covered by this Contract or for such further period as may be required by law. Upon request, Contractor shall make these records available to authorized representatives of the County, the State of California, and the United States Government. 5. Termination. a. Written Notice. This Contract may be terminated by either party, at their sole discretion, upon thirty-day advance written notice thereof to the other, or cancelled immediately by written mutual consent. b. Failure to Perform. The County, upon written notice to Contractor, may terminate this Contract should the Contractor fail to perform properly any of its obligations hereunder. In the event of such termination, the County may proceed with the work in any reasonable manner it chooses. The cost to the County of completing Contractor's performance shall be deducted from any sum due the Contractor under this Contract. c. Cessation of Funding. Notwithstanding Paragraph 5.a. above, in the event that Federal, State, or other non-County funding for this Contract ceases, this Contract is terminated without notice. 6. Entire Agreement. This Contract contains all the terms and conditions agreed upon by the parties. Except as expressly provided herein, no other understandings, oral or otherwise, regarding the subject- matter of this Contract shall be deemed to exist or to bind any of the parties hereto. 7. Further Specifications for Operating Procedures. Detailed specifications of operating procedures and budgets required by this Contract, including but not limited to, monitoring, auditing, billing, or regulatory changes, may be developed and set forth in a written Informal Agreement entered between the Contractor and the County. Such Informal Agreements shall be designated as such and shall not be amendments to this Contract except to the extent that they further detail or clarify that which is already required hereunder. Such Informal Agreements may not enlarge in any manner the scope of this Contract, including any sums of money to be paid the Contractor as provided herein. Informal Agreements may be approved and signed by the head of the County Department for which this Contract is made or his designee. 8. Modifications and Amendments. a. General Amendments. This Contract may be modified or amended by a written document executed by the Contractor and the Contra Costa County Board of Supervisors or, after Board approval, by its designee, subject to any required State or Federal approval. b. Administrative Amendments. Subject to the Payment Limit, the Payment Provisions and the Service Plan may be amended by a written administrative amendment executed by the Contractor and the County Administrator or his designee, subject to any required State or Federal approval, provided that such administrative amendments may not materially change the Payment Provisions or the Service Plan. (A-4616 REV 3/79) -1- U Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 9. Disputes. Disagreements between the County and Contractor concerning the meaning, requirements, or performance of this Contract shall be subject to final determination in writing by the head of the County Department for which this Contract is made or his designee or in accordance with the applicable procedures (if any) required by the State or Federal Government. 10. Choice of Law and Personal Jurisdiction. a. This Contract is made in Contra Costa County and shall be governed and construed in accordance with the laws of the State of California. b. Any action relating to this Contract shall be instituted and prosecuted in the courts of Contra Costa County. 11. Conformance with Federal and State Regulations. Should Federal or State regulations touching upon the subject of this Contract be adopted or revised during the term hereof, this Contract shall be amended to assure conformance with such Federal or State requirements. 12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these General Conditions, inspections or approvals, or statements by any officer, agent or employee of the County indicating the Contractor's performance or any part thereof complies with the requirements of this Contract, or acceptance of the whole or any part of said performance, or payments therefor, or any combination of these acts, shall not relieve the Contractor's obligation to fulfill this Contract as prescribed; nor shall the County be thereby estopped from bringing any action for damages or enforcement arising from any failure to comply with any of the terms and conditions hereof. 13. Subcontract and Assignment. This Contract binds the heirs, successors, assigns and representatives of Contractor. The Contractor shall not enter into subcontracts for any work contemplated under this Contract and shall not assign this Contract or monies due or to become due, without the prior written consent of the County Administrator or his designee, subject to any required State or Federal approval. 14. Independent Contractor Status. This Contract is by and between two independent contractors and is not intended to and shall not be construed to create the relationship of agent, servant, employee, partnership, joint venture or association. 15. Conflicts of Interest. Contractor promises and attests that the Contractor and any members of its governing body shall avoid any actual or potential conflicts of interest. If Contractor is a corporation, Contractor agrees to furnish to the County upon demand a valid copy of its most recently adopted bylaws and also a complete and accurate list of its governing body (Board of Directors or Trustees) and to timely update said bylaws or the list of its governing body as changes in such governance occur. 16. Confidentiality. Contractor agrees to comply and to require its employees to comply with all applicable State or Federal statutes or regulations respecting confidentiality, including but not limited to, the identity of persons served under this Contract, their records, or services provided them, and assures that: a. All applications and records concerning any individual made or kept by Contractor or any public officer or agency in connection with the administration of or relating to services provided under this Contract will be confidential, and will not be open to examination for any purpose not directly connected with the administration of such service. b. No person will publish or disclose or permit or cause to be published or disclosed, any list of persons receiving services, except as may be required in the administration of such service. Contractor agrees to inform all employees, agents and partners of the above provisions, and that any person knowingly and intentionally disclosing such information other than as authorized by law may be guilty of a misdemeanor. 17. Nondiscriminatory Services. Contractor agrees that all goods and services under this Contract shall be available to all qualified persons regardless of age, sex, race, religion, color, national origin, or ethnic background, and that none shall be used, in whole or in part, for religious worship or instruction. (A-4616 REV 3/79) -2- Contra Costa County Standard Form GENERAL CONDITIONS (Purchase of Services) 18. Indemnification. The Contractor shall defend, save harmless and indemnify the County and its officers, agents and employees from all liabilities and claims for damages for death, sickness or injury to persons or property, including without limitation, all consequential damages, from any cause whatsoever arising from or connected with the operations or the services of the Contractor hereunder, resulting from the conduct, negligent or otherwise, of the Contractor, its agents or employees. 19. Insurance. During the entire term of this Contract and any extension or modification thereof, the Contractor shall keep in effect insurance policies meeting the following insurance requirements unless otherwise expressed in the Special Conditions: a. Liability Ir_surance. The Contractor shall provide a policy or policies of comprehensive liability insurance, including coverage for owned and non-owned auto- mobiles, naming the County and its officers and employees as additional insureds, with a minimum combined single limit coverage of $500,000 for all damages because of bodily injury, sickness or disease, or death to any person and damage to or destruction of property, including the loss of use thereof, arising from each accident or occurrence. b. Workers' Compensation. The Contractor shall provide the County with a certificate of insurance evidencing workers' compensation insurance coverage for its employees. c. Additional Provisions. The policies shall include a provision for thirty (30) days written notice to County before cancellation or material change of the above specified coverage. Said policies shall constitute primary insurance as to the County, the State and Federal Governments, their officers, agents, and employees, so that other insurance policies held by them shall not be required to contribute to any loss covered under the Contractor's insurance policy or policies. Not later than the effective date of this Contract, the Contractor shall provide the County with a certificate(s) of insurance evidencing the above liability and workers' compensation insurance. 20. Notices. All notices provided for by this Contract shall be in writing and may be delivered by deposit in the United States mail, postage prepaid. Notices to the County shawl be addressed to the head of the County Department for which this Contract is made, c/o Contracts & Grants Unit, 651 Pine Street, Martinez, California 94553. Notices to the Contractor shall be addressed to the Contractor's address designated herein. The effective date of notice shall be the date of deposit in the mails or of other delivery. 21. Primacy of General Conditions. Except for Special Conditions which expressly supersede General Conditions, the Special Conditions (if any) and Service Plan do not limit any term of the General Conditions. 22. Nonrenewal. Contractor understands and agrees that there is no representation, implication, or understanding that the services provided by Contractor under this Contract will be purchased by County under a new contract following expiration or termination of this Contract, and waives all rights or claims to notice or hearing respecting any failure to continue purchase of all or any such services from Contractor. 23. Possessory Interest. If this Contract results in the Contractor having possession of, claim to or right to the possession of land or improvements, but does not vest ownership of the land or improvements in the same person, or if this Contract results in the placement of taxable improvements on tax exempt land (Revenue b Taxation Code §107), such interest or improvements may represent a possessory interest subject to property tax, and Contractor may be subject to the payment of property taxes levied on such interest. Contractor agrees that this provision complies with the notice requirements of Revenue & Taxation Code §107.6, and waives all rights to further notice or to damages under that or any comparable statute. (A-4616 REV 3/79) -3- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) May 22, 1979 Corps of Engineers South ) Pacific Division Organization ) and Realignment Study ) } The Public Works Director having reported that he is in receipt of a letter entitled "Public Notice of Tentative Findings for South Pacific Division Organization and Realignment Study" from Brigadier General Norman G. Delbridge, Jr. , Department of the Army, South Pacific Division, Corps of Engineers; and The Public Works Director having advised that the study addresses the impacts of shifting various functions of the San Francisco District office to the Sacramento and Los Angeles offices with the intent of improving the performance and management capabilities of the water resources (civil works) activities of the Corps, and that the study presents eight alternatives, and invites views and comments by May 25, 1979; and The Public Works Director having further advised that all of the alternatives would have a detrimental impact on the relation- ships and close liaison which this County maintains with the Corps of Engineers concerning such important projects as the John Baldwin Channel, Carquinez Straits Sill Study, Wildcat-San Pablo Creek Project and Walnut Creek Project; and The Public Works Director having recommended that the Board, in view of the uncertainties and the extremely short notice, request a 30-day delay in the time limit to submit a position on this very important matter; and Paul F. Hughey, General Manager of the Contra Costa County Development Association, having appeared and advised that the Association had requested more time to study how this proposed realignment would affect the many companies and public agencies in Contra Costa County and having urged the Board to oppose said realignment; and Board members having discussed the matter, and Supervisor Tom Powers having recommended that the Board immediately oppose any reorganization or realignment; and IT IS BY THE BOARD ORDERED that the Chairman is DIRECTED to send a letter to Brigadier General Delbridge advising him that this Board is opposed to any realignment which would reduce the current scope of activities of the San Francisco District Office. PASSED by the Board on May 22, 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. Div. : Y.W. (JEW) Witness my hand and the Seal of the CC: County Administrator Board of Supervisors affixed this 22nd Brigadier General day of May, 1979. N. G. Delbridge, Jr•viap,,j Frank Boerger J. R. OLSSON, Clerk By Deputy Clerk oroth Gaffs . c � In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 May 22 , 19 79 In the Motter of Preparing a Sliding Scale for Sewer Lateral Fees Chairman Hasseltine having recommended to the Board that a sliding scale of fees for the installation of sewer laterals be prepared, and having further recommended that said sliding scale be zero for the first year with gradual increases to a maximum of $400 in three years; IT IS BY THE BOARD ORDERED that the Public Works Director, as Engineer ex officio, DEVELOP a sliding scale of fees for the installation of sewer laterals. PASSED by the Board on May 22, 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. • Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors affixed this 22ndday of may 19_� cc: County Administrator Public Works Director ,�� J. R. OLSSON, Clerk Environmental Control Bye. 1 . Deputy Clerk Frelen H. Kent H-24 4/77 15m U � 1 In the Board of Supervisors of Contra Costa County, State of California In the Matter of ) Public Representation on the May 22, 1979 Economic Opportunity Council The Board on May 1 , 1979 having referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) the recommendations of the Economic Opportunity Council that the 11 public representatives presently serving on said Council continue to do so; and The Internal Operations Committee having this day submitted its report advising that it has reviewed the composition of the Economic Opportunity Council and recommending that the Board designate the following public bodies to be represented on said Council: five members of the Board of Supervisors; one representative of the Richmond City Council; one representative from the Pittsburg City Council; two representatives from the Contra Costa County Mayors' Conference; one representative from the Oakley School Board; one representative from the County Board of Education; and Supervisor Fanden having moved that the recommendations of the Internal Operations Committee be approved, and the motion having been seconded by Supervisor Powers; and Supervisor S. W. i.lcPea_k having inquired as to the reason for selecting one particular school district, namely the Oakley School Board, for representation on the Council; and Supervisor E. H. Hasseltine having advised that he was opposed to the Committee's recommendation with respect to the Oakley School District because of certain problems in that District, and having recommended that the motion be amended to remove the Oakley School District from representation on said Council, and to refer the issue of representation by individual school boards back to the Internal Operations Committee; and Robert Alaniz, Acting Director of the Community Services Administration, having advised that a major study on the Economic Program is being made by a consulting firm under contract with the Federal Community Services Administration, and having requested that the composition of the Council remain as recommended by the Committee pending receipt of the consultant's report in August; and Supervisor T. Powers having advised that he would be reluctant to change the representation on the Council during this transitional period, calling attention to the need to appoint a Director for the Community Services Department as well as potential changes in federal regulations regarding the Economic Opportunity program; and Supervisor Fanden having concurred with Supervisor Powers, and having advised that she anticipates further review of this matter by the Internal Operations Committee after the consultant' s report has been received; and Board members having further commented; and Supervisor Hasseltine having moved to amend the motion as cited in his remarks above, and the motion having been seconded by Supervisor McPeak, the vote was as follows: AYES: Supervisors R. I. Schroder, S. W. McPeak, E. H. Hasseltine NOES: Supervisors T. Powers and N. C. Fanden ABS.E,wiT: None Thereupon the Chairman having called for a vote on the original motion (amended by removal of the Oakley School District from said Council and referring the issue of representation of individual school boards back to the Internal Operations Committee) with respect to approval of the remaining ten representatives as specified in the Committee report, the vote on the motion was as follows: AYES: Supervisors T. Powers, R. I. Schroder, S. W. McPeak, E. H. Hasseltine NOES: Supervisor N. C. Fanden ABSENT: . None PASSED by the Board on May 22, 1979. CERTIFIED COPY I certlfv Mat this i? a Cull. tme & corrert copy o� cc: Internal Operations Committee the oririrll document xv1:10 Is cr, We in -n-7 office. Acting Director, Community and thttt it 1: alimptcu by the T,r>trd of 8uperriacrs of C+:::!ra Ca : C:nun!Y. MtHforn-it. on Services Administration tho date --ho%%n. A=��:i J. R. C SSO.. County County Administrator Clerk.F er otttcio Clerk cf said Board of Supervisors. <wy Deputy Clerk. i' 191 In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 � In the Matter of Request to Defer Workshop on Operation of Cable Television Systems in Contra Costa County The Board having fixed June 4, 1979 at 2:00 p.m. to hold a workshop on the issues relating to the operation of' cable television systems in Contra Costa County, and having directed the Public Works Director to prepare a preliminary agenda for said workshop; and The Public Works Director having advised that in preparing said agenda, the Department had met with representatives of the bable" television industry, members of consumer groups, and the League of California Cities staff, and at a recent meeting, industry repre- sentatives requested that said workshop be postponed for 60 days beyond June 4, 1979; and The Public Works Director having therefore recommended that the Board consider deferring said workshop until sometime in August; and It having been noted that State Video Cable and Century Cable of Northern California, the two cable television operators who have requests for rate increase: currently pending before the Board (the decision on which have been postponed until after said workshop) had not met with the Public Works staff; and Supervisor E. H. Hasseltine having suggested that if the workshop were to be postponed, an interim rate increase should be granted to State Video Cable and Century Cable of Northern galifornia; and Supervisor Tom Powers having commented that there is currently legislation pending, Assembly Bill 699 , which would remove the rate regulating power from the authority of local government after a franchise has been issued, and having requested that the decision on whether to reschedule the June 4, " 1979 worksho be- deferred for one week pending a report from the Public Works Director on the provisions of Assembly Bill 699; and Good cause appearing therefore, IT IS BY THE BOARD ORDERED that the decision on whether to reschedule its June 4 , 1979 workshop on the operation of cable television systems is deferred to May 29, 1979, and the Public Works Director is requested to submit a report on the provisions of Assembly Bill 699. PASSED by the Board or. May 22, 1979. CERTIFIED COPY cc: Public Works Director T certify that this is a full, true & correct copy of County Administrator the originzl 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. 1t. oi.SSox. County Cierk :ex-of."cio Clerk of said Board A Super isare, by/Deputy Cierk. �L! oa {ll AY 2 2 1979 Helen H.Kent C � In the Board of Supervisors of Contra Costa County, State of California 1-ay 22 , 19 39 In the Matter of Authorizing Negotiations for Purchase of Land and Building for Riverview Fire Protection District IT IS BY THE BOARD ORDERED that the Real Property Division, Public Works Department, is AUTHORIZED to negotiate for acquisition of land and building for the Riverview Fire Protection District (presently leasing building) . Passed by the Board on May 22, 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: Public Works Supervisors Real Property affixed this 22th day of Maj 191_ Fire District Auditor-Controller J. R. OLSSON, Clerk By_ X1 /1 , , Deputy Clerk - • Fluhrer H-24 4/77 15m _C In the Board of Supervisors of Contra Costa County, State of California May 22 19 79 In the Matter of Authorizing Relief of Cash Shortage As recommended by the District Attorney and County—Auditor Controller, IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 29390, the following County departments are relieved from cash shortages totaling $126.00: Bay Municipal Court $119.00 Mt. Diablo Municipal Court 7.00 TOTAL $126.00 PASSED by the Board on May 22, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Auditor—Controller Witness my hand and the Seal of the Board of Day 'Muni Court Supervisors Mt. Diablo Muni Court affixed this 22t'hday of Play 19 79 County Administrator .District Attorney J. R. OLSSON. Clerk By Deputy Clerk Riff J. Fluhrer H-24 4/77 15m U r ', In the Board of Supervisors of Contra Costa County, State of California May 22_ , 19 79 In the Matter of Authorized Relief of Cash Shortages As recommended by the District Attorney and County Auditor- Controller, IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 29390, the County Clerk-Recorder is relieved from cash shortages totaling $212.00. Passed by the Board on Play 22, 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: Administrator Supervisors CC. Clerk-Recorder affixed this 22thday of_ May �, 19 79 Auditor-Controller District Attorney _ J. R. OLSSON, Clerk By Deputy Clerk F.. =luhrer H-24 4/77 15m 4U IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) ) Results of Run-Off Decertification ) May 22, 1979 Election for Fiscal Services Unit ) The Board having received a May 16, 1979, memorandum from the Employee Relations Officer reporting on the State Conciliation Service conducted run-off election for the Fiscal Services Unit; and This run-off election having been made necessary because a majority representative was not selected at the regular election held on April 27, 1979; and That in the run-off decertification election for the Fiscal Services Unit held May 15, 1979, Contra Costa County Employees Association, Local #1 was retained as the majority representative. IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED May 22, 1979 unanimously by the Supervisors present. I certtty CERTrFIgp Copy that this is a full, true Rc correct copy of the urifiinof document which is on file in my office, and that it ,-as passed K adopt-! Dy the Board of the date rs of Contra Costa County. California, on the date shown,ATTEST: J. R. OLSSON, County Clerk&ex-officio Clerk of said Bond of Supervisors, by Deputy Clerk MAY 2 2 1979 Orin, Dept: Personnel cc: Contra Costa County Employees Association, Local #1 Cr_ited Public Employees, Local 390, S.E.I.U. All Deoartment Heads (via Personnel) In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Authorizing Rate Schedule for Home Health Agency Services effective June 1, 1979. AS recommended by the Assistant Director of Health Services - Public Health, it is by the BOARD ORDERED that the following schedule of rates is authorized for HOME HEALTH AGENCY SERVICES effective June 1, 1979 (said rate schedule to be submitted to fiscal intermediary, Blue Cross, for approval.) Service From To Nurse $32.00 per visit $36.00 per visit Home Health Aide 15.50 per hour 18.00 per hour Physical Therapist 23.00 per visit 36.00 per visit Masters Social Worker 43.00 per visit No change PASS30 BY THE BOARD on FIay 22, 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. : Co. Health Dept. Witness my hand and the Seal of the Board of cc: Co. Administrator Supervisors Co. Auditor/Controlle>pfRxed this 22thday of TNtgy 19_29 Hlth. Services Director J. R. OLSSON, Clerk By Deputy Clerk R. / r uhrer H-24417715m CC .+r Ute ' l In the Board of Supervisors of Contra Costa County, State of California May 22 1979 In the Matter of Authorizing Legal Action to Obtain Reimbursement for Hospitalization at County Hospital The County Counsel is hereby authorized to take legal action against all responsible parties to recover expenses incurred by the County, together with other relief as may be proper, for the County's hospitalization and care of: 1. Magdalena O. Allen 1050 Veale Avenue Martinez, CA. 94553 2. Minnie Jack 20 La Madronal Orinda, CA. PASSED on May 22, 1979 unanimously by the Supervisors preset=. 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: lV:edical Services 'Dept. Supervisors County Counsel 22 h ,;a- '• County Administrator affixed this L day of .� 19 79 J. R. OLSSON, Clerk By 9 Deputy Clerk 3 J. _luhrer H-24 4/77 15m c; In the Board of Supervisors of Contra Costa County, State of California May 22. 19 79 In the Matter of MANPOWER ADVISORY COUNCIL YOUTH COMMITTEE On the recommendation of the Director, Department of Manpower Programs, IT IS BY THE BOARD ORDERED that the attached list of "Manpower Advisory Council Recommendations," regarding the Youth Committee, be ACKNOWLEDGED and REFERRED to the Internal Operations Committee (Supervisors Nancy C. Fanden and Tom Powers) for futher review and report back to the Board on June 5, 1979. PASSED BY THE BOARD on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Department of Manpower Prog. Supervisors affixed :his 22th day of Mav 19___ 9 cc; County Administrator . Manpower! :Advisory Council, via :y.anpo :er Dept. J. R. OLSSON, Clerk By �� . Deputy Clerk Ro J. Fluhrer LG:pal H—24 4/77 15m a.r� ,V2aAGWM TO 5/22/79 Board Order MANPOWER ADVISORY COUNCIL RECOMMEtJDATIONS COMPOSITION: The Committee's size will be reduced from twenty-four (24) to seventeen (17) with a composition of eight (8) PLAC members and nine (9) Youth members. Four of the youth members frill be participants in one of the County's CETA-funded youth programs. These youth will be recommended by program operators. The Youth Committee will review the nominations and forward recommendations to the MAC. Five (5) of the youth members will be considered at-large members and will be appointed by the Board of Supervisors. TERM OF MEMBERSHIP: All Committee members will serve for a term of one(1) year. The term of membership shall run from 10/1 through 9/30 of each year. In an effort to immediately increase the youth membership, it is suggested that the five (5) members who are to be immediately appointed by the Board of Supervisors will serve from their time of appointment through 9/30/80. REIMBURSEMENT FOR CONMi I'1TEE MEMBERS: MAC members will continue per Board of Supervisors policy, to receive reimbursement at the rate of $10.00 per meeting for attending meetings if they are not other:•rise reimbursed by the agency which they represent. Youth me�ubers who are enrolled in a youth program will continue to receive reiThbursemer t _or attendance timA and supportive services from the agency in immfch they are enrolled. At-large youth members who are appointed b;% ^y Board of Supervisors shall receive reimbursement at the rate of $10.',^ -er meeting. (Note: Should an E'er++?ed youth member be terminated from a youth proms.m prior to cc ion of his/her term, he/she will be compensated at t^e r=te of $10.0" per meeting until completion of his/her term). In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Mafter of Board Concurrence in the Application of the City of Martinez for TDA Funding for Senior Citizen Transporta- tion in the Martinez Area, The Board having received a recommendation from the Public Works Department, concurred in by the Paratransit Coordinating Council , that the Board concur in a proposal from the City of Martinez to the Metropolitan Transportation Commission for funding in the amount of $24,630 of TDA Article 4.5 funds to operate, by contract, a demand-responsive service for senior citizens in the Martinez area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Department is HEREBY APPROVED. PASSED BY THE BOARD ON MAY 22, 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: Human Services Supervisors City of Martinez affixed this 22thday of 144Y 19 79 Public Works Dept. Warry Stokes, Human Services Area Agency on Aging J. R. OLSSON, Clerk ParatT1anns it Coordinating Council By fY De u Clerk ( human Services) P R. F luhrer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 22 119 79 In the Matter of Proposed County Alcoholism Plan and Budget for Fiscal Year 1979-1980. The Board having received the proposed 1979-1980 County Alcoholism Plan and Budget; IT IS BY THE BOARD ORDERED that the proposed 1979-1980 County Alcoholism Plan and Budget are referred to the Finance Committee (Supervisors Schroder and McPeak) and the Human Services Advisory Commission for report and recommendation. PASSED BY THE BOARD ON MAY 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: . County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Finance Committee affixed this 22 thday of Iran 19_73 Health Services Director *Chair, Alcoholism Adv. Board *Chair, HSAC J. R. OLSSON, Clerk via Human Services By Deputy Clerk RVi. F?unrer H-24 4/77 15m t � In the Board of Supervisors of Contra Costa County, State of California May 22 , 19 79 In the Matter of Support of Assembly Bill 765 and Drafting of Proposed Legislation to verify Medi-Cal Eligibility. The Board having received a recommendation from the County Administrator that the Board authorize the County Administrator and County Counsel to draft legislation which would permit the County Welfare Department to verify Medi-Cal eligibility and issue a duplicate Medi-Cal card to hospitals and ambulance companies in the county after said providers had made reasonable efforts to obtain verification from the patient and to seek introduction of such legislation; and The County Administrator having further brought to the attention of the Board Assembly Bill 765 (Assemblywoman Moorhead) which appears to accomplish at least part of what is being recommended, and having recommended that the Board endorse AB 765; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are HEREBY APPROVED. PASSED BY THE BOARD ON MAY 22, 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: Assemblywoman Moorhead Witness my hand and the Seal of the Board of Director of Health Services supervisors Dr. Orlyn Wood affixed this 22thdoy of May 19 79 County Welfare Director County Counsel County Ambulance Assoc. J. R. OLSSON, Clerk County Administrator By C��A j� , Deputy Clerk attn: Human Services R. ,rj� r luhrAr H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California ?ay 22 . 19 79 In the Matter of Mental Health Program in the Old Jail r The Hoard this day considered the recommendation of the County Administrator to authorize the Director of Health Services to apply for ;83,331 in Federal and State funds to provide a mental health program in the old jail for the period of July 1, 1979 through May 31, 1980 and with the understanding that once the grant has expired the program will be terminated; IT IS BY THS BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD on "ray 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept: County AdministratUpervisors cc: Health Services Director affixed this22t-h day of 19-70, Auditor-Controller Director of Personnel J. R. OLSSON, Clerk By Deputy Clerk P.. Fluhrer H-24 4/77 15m l l In the Board of Supervisors of Contra Costa County, State of California May 2 2 . 19 7q. In the Matter of Request for Transfer of Taxable Possessory Interests to the Secured Roll. The Board having received a May 9, 1979 letter from Mr. Fred Heiner, Crowley Maritime Corporation, transmitting a copy of Senate Bill 239 , enacted on February 28 , 1979 , which authorizes county boards of supervisors to transfer possessory interests in real property from the unsecured to the secured rolls ; and Mr. Heiner having noted that this Board approved such a transfer for the 1978 assessments , and having requested that a similar measure be adopted for 1979 and all subsequent years ; IT IS BY THE BOARD ORDERED that said request is REFERRED to the County Administrator. PASSED by the Board on May 22, 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: Crowley Maritime Corp. Supervisors County Assessor affixed this 2 2 nd day of May 19 County Treasurer-Tax Collector County Auditor-Controller County Counsel J. R. OLSSON, Clerk County Administrator By Y�71�� _, Deputy Clerk Ma Craig-- H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 2 2 , 19 79 In the Matter of Proposal to Combine School and Public Libraries. The Board having received a May 11, 1979 letter from Hans G. Loewenstein, M.D. , Pittsburg, suggesting that the school and public libraries be combined, allowing for closure of certain facilities with the resultant revenue savings ; IT IS BY THE BOARD ORDERED that the suggestion is REFERRED to the County Librarian and the County Administrator for response. PASSED by the Board on May 22, 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. ce• Hans G. Loewenstein, M.D. Witness my hand and the Seal of the Board of County Librarian Supervisors County Administrator affixed this 22nd day of May 1979 J. R. OLSSON, Clerk By Deputy Clerk Mary raig H-24 4177 15m pp In the Board of Supervisors of Contra Costa County, State of California May 2 2 , 19 LCL In the Matter of Report Concerning the Governor's 4% Discretionary Fund. The Board on April 3 , 1979 having referred to the Human Services Advisory Commission a communication from the Rev. Jesse G. Dean, Chairman of the Board of Directors of Community Co-op Services , alleging that the Board minutes of October 24 , 1978 were incorrect, requesting time on the Board agenda to clarify the record and to make a presentation on the concept of a revised and amended job develop- ment project for associated welfare and General Assistance dependent persons in this County, and further requesting that the Board grant to Community Co-op Services the sum of $61,730 for three months continued CETA legislative guideline, planning and preorganizational expenses ; and The Board having received a May 10 , 1979 memorandum from Ms. Mary Lou Laubscher, Vice Chairperson of the Human Services Advisory Commission, submitting a report prepared by Mr. Roger S. Tumbaga, member of the Commission, noting that the State CETA Office had rejected a proposal submitted by Rev. Dean seeking funding from the Governor's 4% Discretionary Fund and stating that Rev. Dean feels that the rejection was based on the lack of endorsement on the part of the local Manpower Advisory Council; and Mr. Tumbaga having advised in said report that applicants who are not satisfied with the State' s decision have recourse in that they can appeal the decision and request reconsideration at the State level or by the Federal government, but that the Board of Supervisors has no jurisdiction in this matter; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and the Clerk is DIRECTED to furnish a copy of same to Rev. Dean. PASSED by the Board on May 22, 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 • Rev. J. Dean w/report witness my hand and the Seal of the Board of Human Services Advisory Supervisor Commi s s ion affixed this-2 2 nd day of May , 1979 Manpower Department County Administrator J. R. OLSSON, Clerk By Cli Deputy Clerk Mar Cram H-24 4/77 15m " + i In the Board of Supervisors of Contra Costa County, State of California May 22 , 1979 In the Matter of Approval of Appointment to the At-Large Seat on the Human Services Advisory Commission. On April 24, 1979, the Board having referred to the Internal Operations Committee (Supervisor Nancy Fanden and Supervisor Tom Powers) the matter of filling the At-Large vacancy on the Human Services Advisory Commission occasioned by the resignation of Mr. Steve Brown of Martinez; and The Internal Operations Committee having received a recommendation from the Human Services Advisory Commission that persons should be appointed to the Commission on the basis of their credentials and qualifications rather than as representatives of specific organizations; and The Committee having now reviewed all of the applications submitted for consideration of appointment to this At-Large vacancy on the Commission and having submitted its report to the full Board on this date; IT IS BY THE BOARD ORDERED that the report of the Internal Operations Committee (Supervisors Fanden and Powers) is HEREBY APPROVED and Mr. H. H. "Bud" Harr of 1978 Lucille Lane, Pleasant Hill is HEREBY APPOINTED to the At-Large seat on the Human Services Advisory Commission to replace Mr. Steve Brown. PASSED BY THE BOARD ON MAY 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the seal of the Board of Attn: Human Services Supervisors Chair, HSAC affixed this 22nd day of t'Tay 19 79 Warry Stokes Audrey King Mr. H. H. "Bud" Harr �� �� �J�R N, Clerk County Auditor By eputy Clerk Jonda Amdahl H-24417715m S sy Orig. Dept, : Human Services t..) i n) •/.� ^�' �/,is '? i'J �•!� (1;ti•�-..:'r•. t.•1.•� .,- .. 0 �.; _�:� SC):w .. .C� . ..ST:t C,;,...c . Rr _A BOARD "ACT ' » May 22,` 1979: l._a Z _t;.L ::5 ..hC C uSi� )Jia _'!: r :.t.1•�a�3, Ji i:.„t: r.:i..�� �l rc. ��' •:/_ �Q.Ltia �n.�iQTSe:3ePas,;.:CIId i:�?'!_c C J4 .vi ae_�O;t %a.:_i%T U/k yOuC C%Vi_m _.!i -�✓.e Board .'-LCt3Qn. (A1I.Sc.Ct1on C4 S.CpuLV-C.1C=�1 �1'�ws.._y,�.;_ C Tiles C�.•�.i:.�.� references are to Cal_f6rnia g Ever: pvvuMint to CO::? J'J -;-A 9 11-9: Go��erJr; t Code.)' 913, :1�_�. pO?.G:S^ r_o�P fi=_e ".�Laf'Ja�rr'6•? C,aim. i t: Arlene Damien, 106 "Epi” Street, Concord, 'CA 94520 httorr!eY: Colleen H.--14hitehead, Esq. , Cartwright, Sucher-rnan, S16 &K&E JE'owler ��pp r ` Address: 160 Sansome Street, Suite 900, San Francisco, CA 9410�.R23 1974 kzount: $500,000.00, �.'� ,CA � T Date Rece.red: April 23,,_ 1979 By delilrery. to Clerti oz April _23, 1979 By mail, poster ed on Apri.1 ..0, I_ FROM: Clerk of the Board of Supervisors TO: Comaty Cow-set Attached is a copy.or the above noted Claim �.. fort -le Late Clams_ D UEM: April 23 19793_ P._ OLSSO\, Clem, By Den•�ty Gloria I.1. PaTomo y IT •FRO_-- County Counsel T : Clem of the Board of S narvisors (Check- one only) ( � ) This Clain coRnlies substantially with Sections 910.2nd 910.2. ( } This Claim FAILS to comply substantially with Sections 910 and 910_2, and we are so notifying claimant. , The Board ' -z:-+ot act for 15 days (Section. 910,.5)_ ( ) Claim is not timely ' iled. Board should take no action (Section 911.2)-_ ( ) the Board should,deny this Application to File a ate C1ai r ct n 911_6) DATED: -4Y-2A4—_)S JOH B. CL.=+LSEE , County Counsel, ByD'P.s III_ BOARD OMER By unar..i.r_�aus vote of Supervisor '.pr sent (Chea: one only) (xxx) This Claim is refected in full. ( ) This Application to 'File Late Claire is denied (Section 911.6) I certify that this is ;_ true and correct copy of the 8o-1 - Order entered'ir_ its minutes for this da_e_ DATED: May 22, 1979 J_ TZ, OLSSOY, Clerk, by � Dea•-t-f. M Craig tiG`TO CL i� (Cose _.re::t Code SectlQ:es 9U-3 $ 913) YoCt. lt!'i•.•e oflttr ".1;u?e:TS.3 'C%ti:� J2 i,CbE7 J(az3t Cb 1✓fh :'C�--cs Ste? �70M CJ,'.f .:Cit tt:'a rt ,Mhe d coc t act oa oil j..;.id Jrejecte` C&?r--c (.see Gout— Code Sec. 9-'.5.6} of J mxz CJs 4 m thc. dei iAZ obi aouk AppUcation to U_ a a Late C'.. &.,t e+:Wsbt c 7f�� fn ;a .,i:.for to eoa.%t rat to%2� tor.? Sectiof? 945.4 .6 e-aZt-W-L�9 dea dg.CSCe (see Sec:ion 946.6) . f VC LL t?;cu� .se�� :hL advice, c� axa C..%t`Cri'zy 04 y.^.iG: G'�O%C2 !:t Co;G':? iJ,flif t�.:!/iL?%L. T C!`/ ! C?i'Ci�t""-i.A CC1:iSCw M? C,Lt.f�%i:L�' you zi��:.Jr'd: Cor zo J Qf the Board TO: (!) Coc;r t Courts:l, (2) County Y::.:.:nlsunto= Attac1he'; are codes of the above Clair. or t\ppllcatian. :ie no-if_ed't a air- nt OC' the Board's action on this Claim- or Application b mailing "' c..?, of .is " docunestt, and a nemo there-of has been filed 2nd ei e-orsed•o:! the Boar`/:s .`oPy .QF this Claim in accordance with Section 29733. D_TED: May 22, 1979 J_ R. OLSSON, Cl e_-::, L,- �zpc¢_} 1, :?0`•i: (1) Cou:+ty Counsel, (2) Co'-a=y Adciristra:or TO: %Sera o=.kite Boa-{ - of Sp'arL:isoss ?eCoi.=gid COpleS di this Cta•[1 Q. 3:�713C3=10:t i:;I:z 1?3 CirGt�s D,°`9' May 2313 1979 C7iL.'! .,te7dai.S tr-tor, 3- - CARTWRIGHT, SUCHERMAN, SLOBODIN & FOWLER, INC. COUNSELORS AT LAW 160 SANSOME STREET-SUITE 900 ROBERT E.CARTWRIGHT SAN FRANCISCO,CALIFORNIA 94104 TELEPHONE (415) 433-0440 LOWELL H.SUCHERMAN JACK L.SLOBODIN CABLE CARSTIN H.GREIG FOWLER S.M.SAROYAN ROBERT U.SOKELMAN OF COUNSEL PHILIP BOROWSKY HARRY F.WARTNICK MICHAEL B.MOORE COLLEEN H.WHITEHEAD LEE S.HARRIS April 20, 1979 RECE 'VED Clerk of the Board a°R,,,,?_3i979 County Administration Building R CL-ZoN 651 Pine Street T�► SU P.O. Box 911 ' Martinez, California 94553 Re: Damien vs. County of C / tra Cos Dear Sir/Madam: Enclosed are the original and several copies of our Claim Against the County of Contra Costa which we are submitting on behalf of Arlene Damien. Please file the original claim with the Board of Supervisors of Contra Costa County, endorse the copies, and return the copies to me in the enclosed envelope. Thank you for your courtesy and cooperation in this matter. Sincerely, CARTWRIGHT, SUCHERMAN, SLOBODIN & FOWLER, INC. By Colleen H. Whitehead, Esq. Attorneys for Arlene Damien CHW/psd Enclosures FILE ® 1 CLAIM FOR DA?lAGES APU51979 2 AGAINST COUNTY OF CONTRA COSTA J.FRI. SON An !;e,vE 3 er 4 CLAIMANT' S NAME: Arlene Damien 5 AMOUNT OF CLAIM: $500,000. 00 6 CLAIMANT'S ADDRESS: 106 "A" Street, Concord, California 94520 7 ADDRESS TO WHICH NOTICES ARE TO BE SENT: 6 Colleen H. Whitehead, Esq. Cartwright, Sucherman, Slobodin & Fowler 9 160 Sansome Street, Suite 900 San Francisco, Ca. 94104 10 Tele_Dhone: (415) 433-0440 C .J 30 11 DATE OF INCIDENT: January 30, 1979 °0 ' z c o 12 LOCATION OF ACCIDENT: County Hospital Center, 2500 Alhambra, SocaMartinez, California 13 U0 ! LD HOW DID ACCIDENT OCCUR: Claimant was a in-patient at this Szdz 14 hospital. During her admission a contrast study was performed upon her foot. During the contrast study, 3 = yZ 15 your agents and employees negligently caused contract X00 material to come in contact with claimant' s skin, 16 thereby causing her to sustain severe chemical burn u 17 injuries. n FE DESCRIBE INJURY OR DAMAGE: Claimant' s foot was severely burned, 0 18 which required subsequent surgical intervention. She 19 still cannot walk unassisted. NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DA_N1AGES; .20 IF KNOWN: Dr. Fisher, and various technicians and employees of 21 County Hospital Center, whose names are presently 22 unknown. 23 ITEMIZATION OF CLAIM: Doctors and hospital bills, loss of earning opportunity in the future. 24 Signed on behalf of Claimant: 25 CARTWRIGHT, SUCHERMAN, SLOBODIN & FOWLER, INC. 26 By: QCsw c1c, sv, Colleen H. Whitehead Attorneys for Claimant r.: Cot" Ls. L .;' BQARD. AGTTON ;. May, 22' 1929 .•., x., :1 ^ :2 All 11 P.5 °'l1 ♦ 71-=. ,' i.:z:. w •, • t i_.�.�♦ ♦ r ���.:. . am„ . :.: L. t.� tai j , � I iLa. �t 1.� .f� ..,%i%S •r.f.....:t::.,.� L:..+,.�.;..�. ,S' •�,.:L t.') :;T �rJL'tl:t rr;,�aar5^ yTt`s,`' and ) tot;,—_e Cf .6t- aC/ _Ji: %.Li.�K':.lJra 1rOt;.� C��.•§ !�!L}%P Board .'-LCL3.OI., (Al=. .Sec e'.IOIt 3 O"C%c»R OL4 Sv<'�,V-Ls::- i�'i`x� .`:^.0?.I TF it O'�iri:: references are to California ,.`,tL•Ct: "CVstta t to G VjvQa b.•Zitt- Code,J2^ti"gnS (ioLre2T:.'t Itt Code.) ) $1.3, 5 :19.4. aE2f'..sc. ro-e`the G .fit. Claire at: Allan C. 14iller,2222 Grove Street, Berkeley, CA 94704 Attor:tey: ALLAN C. MILLER, ESQ. , Withy, Gould, Miller & Gerstler Ad::ress: 2222- Grove Street, .Berkeley, CA 94704 s A..;;Duet: $315.00 hand delivered via County-Counsel" Date Rece Ye'di: April` 17, 1979- * By/delivery- to Clark. o--.l Aril- 17 • 1979 By mail, post=rked"o;t I. FRO.I: Clerk of the Board of Supervisors TO: CoLmty COW-se? Attack ed is a copy of the above-noted Claim or4 ?"cation w e Lite C a;�_ D?�TED: April 18, 1979J_ P._ OISSON, Clerk, By r Dent!� =l_ FRrJ-M: County Counsel : Cleric of Vita Board of S:IBervisors (Check oil e only) { This Claire comp-,ies substantially with Sections 910.and 9?0_2. _ ( This Clara FAILS;;to comply substantially with Sections,910 and 910_2, acid we:area so notifying claimant The Board -cannot act for 15 days, (Section. 910..5 ._ { Claim is not timely Aliled. Board should take no action (Sect3oa 911.2, ( ) The'Board should deny, t1hi.s Application to File a Late Claim ,MAY' .4 1979 ; i c DATED: o B. CU-JUSEN. County Counsel, t y' ; ' , Depaty. j 111—BOARDJQ.!QQ , By U-nar.?nous vote of Sc per+Fisars p ssenL f' r {(Check orie ar xl y) �/ red ec4ed in full. ( - This .kppff:c' =Dix to rile Late Claus is denied (Sectio*t 911.6) . this is a true and correct copy of the 'Soares Order entered its.•EII.nutes Ifor this date- ,' tt . DATE6-.- May 2 2,' I 79 J_ ;t_ OLSSON, Clerk, by , Dep>.rLy grai g * �':r u ?O:.0 L.I•Lz4� (Cove—rament Code Sections 911.5 0 913-) YoU have ooni:tf 6'ram's. >&twn t_;.e mai-Lb.-g. c r.3s:is t10:C C%;ct, Ute a caivt;'_ .t ZOii-on i__htA A-c �e U,—Lba (,See '" ,, � �. Co+:�.. Codi Sec.. :9�.�_6) v :i?JiL `.+^r,7t f.�r"r t��i7✓ O�i �;t1C : ;'7,Y1{' a.'�t.GtrL cl F;7 a'Late C •L?1 ts✓..v^�G! [1:7J.C L n-- tor, co.wtt�'talt oZ _2 j 6•tcr7 S ✓ion 945-41z c�,wU:t-u.C.'i&-tg 4Q.^. tCcie S 2c - SCG'.tiOa }?i:ij Ethe advice cgr ai_I,r L"..j✓tG'nit it as :j.^ne- C+:J.rce -:i3'CC1iLf:%'CrJt3iL 0-EtrL riS:r i:Ztt to cen,SLLz`�t at: f':.'tetu:`?f' you ,�;,-,r- I-S. d3 !: t di _T.. O.I' C'erl: of the Soar10: (l) Count" Co'=.x se , (7 cozen..a}. S`_'€ ' atOw AiisiC^.e'� ai8 CC3pZ8S Oi tiZ2 ab01'4 CZ3ir. Or LI^p11C3ti0iL. We :,.oil* i ed OA. the Board's act?.on"on this Claim or koplica!tion by ruailiny ! copy Of i-is' doct-tent, and a ruezo titextioF has been filed and ei eorsed.On the Board's c:op of this Ciaim i'r. accordance with Sec?"ioI? 29703- 0.%.T1-:0: 9703_O=.TrO: May 22, 1979J. R. OLSSO::, Cler.., E;. •Cr n r _ eptit V. FROM: (1) County Counsel, (2) Co•:nty Administrator JO: Llerz u� t;t� 3ozwd . -of SSL ertZSors Received copies o ;nes C1a:.ra or Applicationand; Board Greer May 23, 1979 count-'r Coasel, By Ct�:x.� .•, ?: ninistrato , Sy ` JOHN & CLAUSEN To Clerk of the Board CONTRA COSTA COUNTY COUNSEL PO Bax 69, Court Hous Martinez CA 94553 DATE. 4.-16179 SUBJECT Claim for Attorney fees Please file and process this claim against the County as per your usual procedures. John B. Clausen County Counsel RECEIVED 21 By: Vickie L. Dawes � — p /jjq7q Deputy County Counsel so it o:ss°Nor SU?r*VISORS . 8 C J L r i ' I • r `t I ALLAN C. MILLER, ESQ. WITHY, GOULD, MILLER & GERSTLER 2 2222 .Grove Street Berkeley, California 94704 _E 3 (415) 848-7200 APR 171979 4 Attorney for Claimant JA-OLSSONcofsu . CosTA 5 6 7 8 CLAIM FOR PAYMENT FOR 9 SERVICES RENDERED 10 11 TO: COUNTY OF CONTRA COSTA, County. Courthouse, P.O. Box 911, 12 1 Martinez, California 94553 13 CLAIMANT'S NAME: ALLAN C. MILLER, Attorney at Law 14 CLAIMANT'S ADDRESS: 2222 Grove Street, Berkeley, Calif. 15 ADDRESS TO WHICH NOTICES ARE TO BE SENT: 16 ALLAN C. MILLER, ESQ. Withy, Gould, Miller & Gerstler 17 2222 Grove Street Berkeley, California 94704 18 AMOUNT OF CLAIM: $315.00 19 DATE OF ACCRUAL 20 OF CLAIM: March. 8, 1979 21 OTHER CIRCUMSTANCES RELATING TO ACCRUAL OF CLAIM: 22 On July 21, 1978 I was retained by LILLIAN GREEN to �3 represent her in her attempt to secure favorable action on 24 her supplemental Social Security Income Claim with. the Social 25 Security Administration. (S.S. Claim #436-34-97841 . I ac- 26 cepted this case on a contingency basis and Ms. Green agreed 27 to pay me twenty-five percent (25%) of any back recovery of 28 benefits should we prevail on this case. I was officially U I appointed as Miss Green's representative (see Exhibit "A" and 2 Exhibit "B") . 3 I then prepared the case. On September 7, 1978 a hearing 4 on the case was held before the Administrative Law. Judge 5 wherein I represented Miss Green. I also represented Miss 6 Green in the Appeals Council and on January 10, 1979 a favorable 7 decision was returned in that case (see Exhibit "C") . This 8 favorable decision resulted in a gross recovery of THREE THOUSAND 9 ONE HUNDRED SEVENTY-EIGHT DOLLARS ($3,178.00) . 10 I am informed and believe that prior to this award of 11 Social Security Benefits, Miss Green was receiving General 12 Assistance from the County of Contra Costa. I am further informs 13 that based on the back claim award of THREE THOUSAND ONE HUNDRED 14 SEVENTY-EIGHT DOLLARS ($3,178.00) , made to Miss Green, the 15 Countv of Contra Costa was able to recover approximately ONE 16 THOUSAND TWO HUNDRED SIXTY DOLLARS ($1,260.00) on a lien 17 claim it had filed in Miss Green's Social Security case for 18 reimbursement of funds paid to bliss Green while she was on 19 General Assistance. The County of Contra Costa has thus recovered ONE THOUSAND 20 1 21 TWO HUNDRED SIXTY DOLLARS ($1,260.00) out of a fund that was 22 1 established through my representation of Miss Green. ,The County �3 is therefore liable to me for a pro-rata share of the costs 24 of attornev' s fees in this case. I have collected FOUR HUNDRED 25 SEVENTY-EIGHT DOLLARS AND FIFTY-ONE CENTS ($478.51) from kiss 26 Green since she received ONE THOUSAND NINE HUNDRED EIGHTEEN 27 DOLLARS AND FIFTY-ONE CENTS ($1,918.51) of the Social Security 28 award. The County of Contra Costa is liable to me -2- I for the remaining THREE HUNDRED FIFTEEN DOLLARS ($315.00) since 2 it received the other portion of the award. 3 Authority of this claim is clearly established by the 4 case of Neil D. Reid Inc. v. Department of Health Care Services, 5 55 C.A. 3d 418 (1976) . 6 DATED: March 21, 1979 g LAN-C. MILLER, Claimant 10 I1 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 DEPARTMUT of .1EALTH,EDUCATION,AND WELFARE . -;SOCIAL SECURiTM ADMMSTRATION:- ' BUREAU OF HEARINGS AND APPEALS rf or 7 Notic ' bAtom _as-Representativeyo " ! I have'tieen appointed b '.Lillian Green �,!: _. ;.�c; •t Y' o _ (Claimant) act as representative:with'respect to the claim filed under the Social Security Act andlor:.i _ .. _.. :, '_.�• _ `^�� ::-'•:: -.•ilei`• -__ ;11he Federat Coal Mine Health and Safety Act of 12- as amended: .- - ;436 34 9784 (Wage-Earner),(Leave blank if ) same as above or if claim is for SSI. - _ (Social Seciuiity Number) t am authorized to-obtain .from the Social Security Administration information. -coricernirig this claim. It is understood that any notice or request-sent to me shall,h,ave '^ _ the same force and--'effect as if sent to the above claimant - - I am in good standing in the.courts in which I have been admitted to practice law. (Signature of'Attorney) P ; _ Y- ,, - -Allan C. I iZler �! x .(Type or Print Name of Attorney) 2222 Grove. Street Berkele ';d`�t�•)94704 77, ����� - _(415) 843-7200 (Date) (Telephone Number) (See reverse side for important information on regulations pertaining to fees for services to a party and information on conflict of interest.) FORM HA-512.1 (9-751 PART 2-ATTORNEY E101XHVug r r FEES FOR SERVICES OF ATTORNEY The rules governing representation of facilitate the preparation of the required J claimants and fees for the representation petition. of claimants appear in section 404.971ff. printed petition forms, which provide for of Social .- Security Administration - ',the inclusion of all the'required informa- ; Regulations No. 4 (20 CFR 404.971ff.), tion, are available upon request from sections 410.684ff. of Social Security social security offices, hearing offices, or Administration Regulations No. 10 (20 the Bureau of Hearings and Appeals, CFR 410.684ff.), and sections 416.1501 ff. Social Security Administration, P.O. Box i of Social Security Administration- i Regulations No.16 (20-CFR416.1501ff:) �_25t8, Washington, D.C;_20013. ; Sections 206(a) and 1631(d)(3) of the In summary, the regulations-provide-that Social Security Act provide: an attorney desiring to charge and receive a fee for services rendered,for aa "' `".Any=person," ' ' .who shall individual in any proceeding before the knowingly charge or collect directly or Social SecurityAdministration must file a-- — indirectly any-fee-in excess of the-max- written petition to obtain approval of such imum fee, or make any agreement direct- fee.The petition must contain in addition ly or indirectly to charge or collect any fee to other-specific information, an.itemiza- in excess of the-maximum fee, prescribed tion of the services rendered and the time by the Secretary shall be deemed guilty of expended:_ as; -;set- forth in -, section a misdemeanor ,; and, upon conviction 404.976(a), section'410.68646), and sec- thereof, shall for each offense be punish- tion 416.1515(a). The amountof the feejf ed by-a.fine not-exceeding $500 or by j any, wi!I be determined by an authorized imprisonment not exceeding one year,or official of the appropriate component of both." the Social Security Administration-where Section 413(b) of the Federal Coal Mine the attorney's services were concluded. Health and Safety Act of 1969, as amend- In determining the amount of the fee, the ed, and section 1872 of the Social Securi- various factors described in section ty Act provide that section 206(a) also { 404.976(b), section 410.686c(b), and sec- applies to black lung and medicare tion 416.1515(b) will be considered. No claims, respectively. fee--which is -in excess, of the amount approved shall be charged-or received;_ CONFLICT OF INTEREST this rule is applicable whether the fee is charged to-or received_frorria party to.the- Section 203, 205,and 207 of Title 18 of the proceedings or someone else--(section United States %ode make it a criminal 404.975(b),-section 410.686b(b),and sec offense for certain; officers, employees, � tion 416.1510(b)). and former officers and employees of the _ United States to render certain services in The attorney should maintain an itemized matters affecting the Government or to record of the services rendered and the aid or assist in the prosecution of claims time expended in the case. This will against the United States. . r ALLAN CHARLES MILLER ATTORNE-Y AT LAW 2222 GROVE STREET BERKELEY, CALIF. 94704 GOULD, WITHY&MILLER TELEPHONE 415/848-72:0 CONTINGENCY FEE CONTRACT By my signature below, I , / / �l� L7- f/f' P L� hereby employ Allan C. Miller to represent me in my claim against The Social Securitv Administration for benefits arLsing on or about as a result of Said attorney agrees to devote his or her full professional ability to this matter for a fee which will depend on the outcome of the claim. I= nothing is recovered, said attorney will receive no compensation for hiS or her services with the exception of any retainer paid. If recovery iS had, a percentage of the amount recovered will be paid to said attorney as follows: 25% of all past due Social Security Benefits as set forth in the Notice of Decision / Award Certificate. Actual costs expended in bringing the case to trial, or retrial, are to paid by the client. In the event said attorney advances costs, the clic--= is to reimburse said attornev for such costs if a recovery is Wade. R= costs advanced by said attorney, but not reimbursed by the client, shall be deducted first from the gross amount recovered. The agreed fee for services shall be deducted from the remaining sum with the balance to t__= client. A lien is hereby given to said attorney against the claim e- cause of action, for his or her contingent fee 'or services as above agreed. Said attorney may, at his or her. discretion, employ investigators and o h e= experts whose fees are to be charged as advanced costs. Associate co;.:_^_=_e_ may be employed at the discretion and expense of said attorney. Said attorney may withdraw at any time upon giving reasonable notice. Said attorney shall undertake no settlement of the client's claim wit--:ea-t the approval of the client. No settlement shall be binding_ without t'r_e consent of said attorney. Retainer: �'� Date paid� —�� By Dated: r�/1 Client Attorney %G .ALLAN e: r • LEP. V .Z'67z j t 1,0" • �i _ • DEPARTMENT OF HEALTH, EDUCATION, AND WELFARE SOCIAL SECURITY ADMINISTRATION •*r use P.O.BOX 2518,WASHINGTON,D.C.20013 REFER TO: SG-2 BUREAU OF 436--34-9M HEARINGS AND APPEALS 7 Jmw=7 10, 1979 M11-Fan Green 410 South 34th Street Ridmiaud, Wifr1 f� cn_a;a 944+ Dear Mfrs. Green: Enclosed is a copy of the decision of the Appeals Council on your claim under the Social Security Act. If you disagree with the enclosed decision and desire a review by a court,you may commence a civil action in the district court of the United States in the judicial district in which you reside within 60 days from the date of receipt of this letter. It will be presumed that you received this letter within five (5)days after the date shown above unless a reasonable showing is made otherwise. For your information as to the action in the district court,your attention is directed to section 205(8) of the Social Security Act,as amended (42 U.S.C. 405(0)- Where claim is for supplemental security income see also section 1631(c) (3) of the Social Security Act,as amended (42 U.S.C. 1383(L) (3)and where claim is for medicare see also section 1869(b)of the Social Security Act,as amended (42 U.S.C. 1395ff.(b)).If such action is commenced,the Secretary of Health, Education, and Welfare is the proper defendant. Also,please include your social security number in the Bill of Complaint. If you have any questions,your social security office will be glad to help you. Sincerely yours, �'A� Council - _ Enclosure CC: rfr. All n C. Iv ller Attvrmy at Law 3erW- ey, �liG l spa 94704 EXHIBIT � � � • Form HA-1.6 REPRESENTATIVE U l (6-77) l i DEPARTMENT OF HEAD rK EDUCATION. AND WELF�...E SOCIAL SECURITY ADMINISTRATION BUREAU OF HEARINGS AND APPEALS A r f DECISION OF APPEALS COUNCIL I 4 1 . In the case of Uolm for 1 Lillian Green Supplemental Security Income lua;mont) j 436-34-9784 (Wog.Earner)ILeave blank it some as above) [Social Se:uriry Numbwl _ I This case is before the Appeals Council on the claimant's request for review of the administrative lain judge's decision dated September 25, 1978. The administrative law. judge held that the claimant was not eligible for supplemental security income based j on disability. The Appeals Council hereby grants the claimantts request for re- view of the administrative law judge's decision. Since the deci-, sion of the Appeals Council is favorable to the claimant, no purpose would be served by giving the usual notice of granting . the request for review. j The administrative law judge's statements as to the pertinent pro- visions of the Social Security Act, the issues in the case, and i the evidentiary facts are incorporated herein by reference. However, the Appeals Council does not adopt the inferences, findings, iI or conclusions of the administrative law judge on the ultimate *issue of "disability." I After careful consideration of all the evidence of record, includ- ing additional evidence not considered by the administrative law judge, the Appeals Council finds that as of the date of the 4 application filed on February 13, 1978, the claimant was disabled ` as defined in section 1614(a)(3) of the Social Security Act, and that the disability has continued up to and through the date of ! this decision. It is the decision of the Appeals Council that, based on the application filed on February 13, 1978, the claimant has been disabled under section 1614(a)(3) of the Social Security Act. Accordingly, the decision of the administrative laic judge is reversed. FORM KA-516 �n•rr The component of the Social Security Administration responsible for authorizing supplemental security income payments will advise • the claimant regarding the nondisability requirements and, if t� eligible, the amount and the month(s) for which payment will be : made. APPEALS COUNCIL Kermeth trooper, Mew ' Marmy H. Smith, l er Date: � p JAN 1979 ' t - i r 1 • ���BIT -� : i 3 1-0 olj: BOARD ACTION May 22, 1979 A-"j;_­_zSC :_-H�_- Count.. Routin.g Endarsc-men-ts, and 1Z C C1 a(2,t-i BO:Lrd. Action. (All, Section FC!rZka C S,,EpZ,,,vZ5:D-;:,S TTT .7 -r--feren--es are to California C; ':U;:'Suant to Govcr-_.,?- :!nt Code.) 913, Z;15-4. C I a im ann t John C. Hughey, 627 West loth Street, Antioch, CA 94509 Attorney: Hiller medearis, NELDEARIS and GRI�M, Lawyers Adz:,rc_zs 1331 Sunset Boulevard, Los Angeles CA 96026 A $500,000.00 By delivery to Cler'K. on April 19, 1979 - April 19 1979 By flail, postma- fked on April 17, 1979 Certified llail kio. 988190' I. FROM: Clerk of the Board of Supe-r- risors TO: County Coun-se-I Attach-ed is -- copy of the above-noted, Claim or- A�jcztioa toC'viAe Late Claim- MkTED: April 19, 1979 J_ R_ OLSSON, Clei�k, By nuty i3lo;ria M;- iPal;nmn TT FROM: County Counsel Clerk- of the Board of Sut)aInfisors (Check one only) This Clain camulies substantially with Sectio-as 910.and 910-2- This Claim FAILS to co ply substantially with Sections 910 and 910-2, and we are so notifying claimant. The Board cannot act for 15 days 'Sectio. 910_S)_ ) Claim is not timely filed. Board should take no action (Section 911.2) ) The-Board should deny this Application to File a Late Claim 91-L-6) 5'1 DATED: 2 4 1-19-3 JOHN B. CLAUSEN, CoLuity Counsel, By.' Deputy 111. BOARD ORDER By '_'naniraous vote of SUqer1;i;('3rs xyteselit (Ch-eck one only) ( xx) This Claim is rejected in full- This Applicati.on to File Late Claim is denied (Section 911.6) I certify that this is a true and correct copy of the Boa-rel's Order entered in its ru'raztes for this tate- DATED: Mav 22, 1979 J_ R_ CLSSON, Cler.-, by D e nu t v Cra i Code Sectiefis 911.-a & 915) Vou ., _NG TO CLA"N.- (Cove T, —.,umznt hI. avz _­.-iLy 6 ma;7the mc—a'-U 'g C3 'Fol: t-M jt,, MOLL which ta - --- C _W' CUEz a cou'!:t_ act' Gn 0" t�'EA rejected C&-,&.,r (,see Gov"'L- Code Szc. 945-6) of A ';--0;sthz Z:tcn, fte de:?.,: 0 Vow.- A-*9U'P-,Wcr. to FiZe a Late C&_,&?i L I - -_ to C, co.""tt i'v: tezi'e' 6,ni.-? Se,-SEon 945.-r",s Cs ee Sectioa 94.5.6) Vcu mt:uy ez�i thc adv-c�,_ 0 any OS Y_aa'�_ C'haicz i"t na;;t-,vim_ It t!%!u (;*Mtt tri ru; dO .5f, C .cz`o- 0' the Board -10: (1) Count%- co.-i-Isel, 4 - -nt:y FRO, (2,J, C 0 d;n a t 0 are Co.- he a Cl��r. or An Ucat;.0-a- u ne C-.a-;;- pies OF- t' bo,. -P Ci - .,?. nt o-E' the Board's action on this Claim or AD:,lication by T=i1in-, a copy OJ= -&is document, and there.of has Dec'.. filed and endozse-�_!. on the Boar_41!; C:Opy- of. this Clain in _accordance wit4 Sec tior 2 9'170 3 May 22 � 1979 Cler':'-, By Depumv FaUM: (1) Cou-ity Cou.-s-:.-!, (2) Counl­- -1,4fainisrrator rci Of SL_-jZ:rvis0_ Rez'aived Copies GE t,&--;s Cia- i'm or .-I.pplication _nn& Doa_rdl Gr-,"ter- -May 2R 127q r- MEDEARIS AND GRIMM ._w MILLER NEDEARIS LAWYERS AREA CODE 213 - DALE L.OR/MM 1331 SUNSET BOULEVARD MAolsow 6-6741 COS ANGELES.CALIFORNIA 90026 April 16, 1979 a F ]BOAW L E D hoard, df Supervisors I9 X979 ' y- 1 -= Contra Costa County 651 Pine.�6treet -' ie - -..Martinez•,- California 94553 aF of W R. OLSSON *=A CO. -, BVRe: Clients' claim . Gentlemen: Pursuant-to Government Code, Section 910, we present this Claim-to you on behalf of John -C. Hughey, -our-client;, -and request that your _ notices regarding this matter be sent to us. 1.. Name and address of Claimant: John C. Hughey, 627 West 16th Street, Antioch, California 94509. . : 2. Date, time and place of damage or injury: January 30, 1979, at approximately 10:50 P.M. on. East Fourteenth Street (also known as Pittsburg Antioch Highway) west of Loveridge Road and east.of Columbia between the cities of Pittsburg and Antioch, California. 3. Description of damages or injury: _Broken neck, two broken legs, injuries of head, •batkaand other parts of the body. 4. How did the damage or injury occur? Defendants, and each of �= them, or their agents, so negligently owned, operated, maintained, controlled, rented, leased, repaired, designed, constructed, and supervised property so as to cause the claimant to have an accident .proximately causing injuries and damages to claimant and claimant's property. 5. Names (s) of the public employees causing the injury or damage, if known: Unknown at this time. 6. Amount claimed and basis of computation: Five Hundred Thousand Dollars ($500,000.00) general damages; the amount of special damages being unknown at this time. Yours truly, t' MILLER MEDEARIS MM/akm Certified Mail Return Rece�py requested t t In the Board of Supervisors of Contra Costa County, State of California Ilay 22 19 79 In the MaMK of Executive Session. At 1:30 P.M. the Board recessed to meet in Executive Session in the James P. Kenny Conference Room, County Administration Building, Martinez, California, to meet with neotiating repre- sentatives (pursuant to Government Code 54957.65 and to discuss a litigation matter; At 2:00 p.m. the Board reconvened in its Chambers and adopted the following two orders: IN TffE BOARD OF SUPERVISORS : - OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Establishing Exempt Medical Staff ) RESOLUTION 79/ 550 Terms of Employment ) The Board of Supervisors hereby RESOLVES that effective May 1, 1979, the following shall apply to all Exempt Medical Staff Members employed by the County of Contra Costat 1. Preamble. The Board of Supervisors having enacted County Ordinance Code Chapter 36-11 relating to compensation and terms and conditions of employment of Exempt Medical Staff Members hereby pursuant to County Ordinance Code Chapter 36-11 implement said chapter by resolution of the Board. 2. Definitions. The following definitions shall apply to all Exempt Medical Staff whose compensation is governed by this resolution. (a) Normal Work Week. The normal work week for Exempt Medical Staff Members shall consist of five eight-hour days or a total of forty hours, 12:01 a.m. Monday to 12:00 midnight Sunday; however, where operational requirements require deviations from the usual pattern of five eight-hour days per work week, an Exempt Medical Staff Member's work hours may be scheduled to meet these requirements. The Appointing Authority or designee shall prepare written schedules in advance to encompass the complete operational cycle contemplated. (b) Additional Duties. Additional duties may be assigned which consist of any authorized service performed in a clinical program or facility which is outside the Exempt Medical Staff Member's normal duties and responsibilities and which is performed outside of their normal work hours, e.g. emergency assignments and special assignments of staff in the ambulatory services to night, weekend, or holiday clinics in excess of their normal work schedule. (c) Physician Call. Physician Call time is any time when the Exempt Medical Staff Physician must hold himself. ready to immediately report for duty and must arrange so that his superior or other person on duty can reach him on short notice. Physician Call may include responsibility for conducting certain additional clinical duties. 3. Salary Rates. Pursuant to County Ordinance Code 3611.006, Exempt Medical Staff classifications shall be allocated to Special Salary Ranges or single flat rates as specified by Resolution of the Board. Special Salary Ranges shall consist of a specified number of steps ranging eight levels of the current salary schedule between steps for Exempt Medical Staff Members working full time. 4. Ad-iustment of Salary Rates, The Board of Supervisors by resolution may adjust the pay levels for the classifications of Exempt Medical Staff Members by adjusting the Special Salary Ranges upward or downward. S. Part-Time Compensation. An Exempt Medical Staff Member working part time shall be paid a monthly salary in the same ratio to the full-time monthly rate to which he would be entitled as an Exempt Medical Staff Member working full time as the number of hours per week in his part-time work schedule bears to the number of hours in the regular full-time schedule. Other benefits to which the employee is entitled under the provisions of this division may be assigned on the same pro-rata basis. If the employment is periodic and irregular, depending on departmental requirements, payment for hours worked shall be made at the hourly rate established for the salary step to which the Exempt Medical Staff Member would be assigned if he were working permanent full time or part time. RESOLUTION NO, 79/550 6. Temporary Employment. Exempt Medical Staff Members employed in temporary positions shall be compensated at the hourly rate which is established for the salary step to which the Exempt Medical Staff Member would be assigned if he were working permanent full time or part time. 7. _Compensation for Portion of Month. Any exempt Medical Staff Member who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for his services an amount which is in the same ratio to the established monthly rate as the number of days worked is to the actual working days in such Exempt Medical. Staff Member's normal work schedule for the particular month; but if the employment is inter- mittent, compensation shall be on an hourly basis. S. (a) Appointment. Exempt Medical Staff Members shall be employed only in classes for which they are qualified by virtue of their education, experience and professional license, and shall be paid at a rate established for their classification. For classifications for which a range of steps have been established, Exempt Medical Staff Members shall be appointed at the step of the Special Salary Range for their class which is appropriate to their particular qualifications. The determination of an Exempt Medical Staff Member's qualifications and designation of the appropriate step of the Special Salary Range shall be by the Appointing Authority or designee. An Exempt Medical Staff Member who has completed the appropriate professional school and an .internship shall normally be appointed at the first step of the Special Salary Range. Appointment may be made by the Appointing Authority or designee at one step higher for each full year of experience in practice or for each six months of residency in an accredited hospital, including but not limited to the County Family Practice Residency Program. The Appointing Authority may make appointments at steps higher than indicated by the Exempt Medical Staff Member's qualifications if necessary to employ Exempt Medical Staff Members able to provide particular services. No appointment shall be made at a step higher than the lowest step possible to obtain the required services. , (b) Reappointment. Exempt Medical Staff Members who terminate their services with the County and are subsequently reemployed in the same medical staff classification within two years from the date of termination may be appointed at the step of the Special Salary Range at which they were employed at the time of termination. 9. Performance Evaluation. The duties and performance of each Exempt Medical Staff Member shall be reviewed and evaluated on an annual basis. 10. (a) Salary Adjustment. Based upon a review of each Exempt Medical Staff Member's duties and performance, the Appointing Authority or designee may authorize an adjustment in the salary of that Exempt Medical Staff Member. Such adjustments shall be made to the next higher or next lower salary step on the range. No salary adjustment shall be made unless a recommendation to do so is made by the Appointing Authority, or designee, and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. (b) Frequency. An Exempt Medical Staff Member shall be eligible for a salary review one year after the date of his original appointment and annually thereafter. The Appointing Authority or designee may authorize a salary adjustment at that time. Under special circumstances, the Appointing Authority or designee may make a one-step adjustment in advance of the date on which an Exempt Medical Staff Member becomes eligible for that adjustment. When such an advance adjustment is made, however, the Exempt Medical Staff Member may not receive another adjustment until the date of eligibility following that for which the adjustment was authorized in advance. (c) Effective Date. Adjustments to Exempt Medical Staff Members' salaries shall be effective on the first day of the month following the month in which the adjustment is authorized by the Appointing Authority or designee. RESOLUTION NO. 79/550 i � y 11. Salary - On Promotion or Demotion. When an employee of a class on the basic salary schedule is appointed to a position in an Exempt Medical Staff classification, the salary range for which is either higher than or lower than the class he previously occupied, his salary shall be established in accordance with Section 8.a (Appointment) . 12. Salary on Promotion-Exempt Medical Staff Resident Physicians_ Exempt Medical Staff Resident Physicians are expected to spend approximately one year in each of the three classifications_ However, the duration of an employee's training at one of the levels may be extended at the discretion of the Appointing Authority or designee. Exempt Medical Staff Resident Physicians advancing to a next higher resident physician classification shall be paid at the monthly rate for that classification. 13. Reclassification of Position. The salary of an employee whose position is reclassified from a class on the basic salary schedule to an exempt Medical Staff classification shall be established in accordance with Section 8.a (Appointment) . The salary of an employee whose position is reclassified from an Exempt Medical Staff class to a class on the basic salary schedule shall be governed by Division 36 of the County Ordinance Code. 14. Reassignment. Exempt Medical Staff Members who are reassigned from one position to another position withdn the same classification shall be compen- sated at the same step in the salary range as they were previously. 15. Additional Duties. Permanent full-time and part-time Exempt Medical Staff Members who are assigned additional duties defined in Section 2.b shall be paid for such additional work at an hourly rate established by the Board. 16. Physician-Call Pay. (a) The Board shall annually allocate funds for Physician-Call costs to the specific medical services requiring such availability of an Exempt Medical Staff Physician. ' (b) From the funds allocated to each medical service, the appointing authority or designee shall designate an annual rate of pay for each Exempt Medical Staff Physician performing Physician-Call in that particular medical service. The annual rate shall be designated for each Exempt Medical Staff Physician to reflect the portion of the total Physician-Call duties and ' responsibilities of the particular medical service which are assigned to the Exempt Medical Staff Physician, and may be adjusted upwards or downwards to further reflect any significant change in the Exempt Medical Staff Physician's responsibility for Physician-Call services. The total of the pay rates desig- nated for all the Exempt Medical Staff Physicians in a particular medical service may be less than but shall not exceed the annual allocation of Physician- Call funds for that service. In designating or adjusting the pay rate, the appointing authority or designee shall consider criteria including, but not limited to: 1. The medical demands of the service; 2. The nupber of call incidents typically encountered in the medical service; 3. The amount of time the Exempt Medical Staff Physician is typically required to spend at the facility when called; 4. The number of hours of Physician-Call assigned to the Exempt Medical Staff Physician; and _ 5. The professional qualifications of the Exempt Medical Staff Physician_ (c) Payment shall be on a monthly basis, each monthly payment consisting of one-twelfth (1/12) of the designated annual rate. RESOLUTION NO. 79/550 U I 17. Vacation - General Provisions. (a) Exempt Medical Staff Members in permanent positions are entitled to vacations with pay w. .ch accrue according to, and may be cumulated to maximums set forth in the table below. Accrual is by hours of working time per calendar month of service and begins on the date of appointment to a permanent position, except that increased accruals granted in recognition of long service begin on the first of the month following the month in which the Exempt Medical Staff Member accrues the time set forth in Subsection (b) , and except that accrual for portions of a month shall be in minimum amounts of one hour calculated on the same basis as for partial-month compensation pursuant to Section 7. Vacation credits may be used only after completion of six months service in a permanent position but may be used by Exempt Medical Staff Members to supplement exhausted sick leave in cases of absence during the first six months, and in addition, by Exempt Medical Staff Resident Physicians in order to reconcile vacation schedules to training needs. No vacation shall be allowed in excess of actual accrual at the time vacation is taken. On separation from County service Exempt Medical Staff Members shall be paid for any unused vacation credits at their then current pay rate. (b) The rates at which vacation credits accrue, and the maximum cumulation thereof, are as follows. Monthly Maximum Accrual Cumulation Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13-1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 18. Sick Leave. (a) Accrual. Exempt Medical Staff Members in permanent positions shall accrue sick leave credits at the rate of eight working hours credit for each completed calendar month of service in the permanent position. Credits for a portion of a month in minimum amounts of one hour working time shall accrue on the same basis as partial-month compensation as specified in Section 7. Unused sick leave credits shall accumulate from year to year. (b) Use. Exempt Medical Staff Members may use paid sick leave credit in accordance with the Board's policy and the approval of the Appointing Authority or designee. (c) Cancellation. when Exempt Medical Staff Members are separated, accumulated sick leave credits shall be cancelled, unless the separation results from a layoff, in which case the accumulated credits shall be restored, if they are reemployed in a permanent position within the period of their layoff eligibility. (d) Regulations. The County Administrator shall promulgate regu- lations imple enting and elaborating the policies expressed in Board resolutions and ordinances,including regulating the manner of claiming and proving the proper use of paid sick leave credits. 19. Tns rranc - General Regulations, (a) General. The County shall provide programs of insurance covering such aspects of life, accident, health, disability and liability as are specified here or by other Board action. (b) Eligibility. Exempt Medical Staff Members in permanent positions whose work schedule is at least half of the normal full-time working schedule are eligible and may choose to participate in the health plans offered by the County by application to the County Personnel Department. The program(s) may include families, dependents, retired persons and the like. (c) Subvention. The County contribution to the premium(s) or other charge(s) of each covered person is payable for any month in which he draws compensation for actual time worked or is credited for work time through vacation or sick leave accruals. The Board shall fix from time to time the amounts of the premium(s) or other charge(s) and of the County's contribution(s) thereto. Y RESOLUTION NO. 79/550 � j (d) Administrative Regulations. This program, the payment of the County's contribution(s) , the arrangements for coverage of eligible persons and other administrative details shall be subject to the agreements made from time to time with the person(s) offering this service and to such regulations promulgated by the County Administrator as may be necessary to carry out the intent of this division including coverage of part-time positions, those receiving retirement benefits under the employees retirement system of this County, employees on stipendiary educational leave and others. 20. Payment. Payment procedures shall be as specified in Article 36-4.16 of the County Ordinance Code. 21. County Administrator's Regulations. The County Administrator may promulgate regulations to carry out this resolution or any portion thereof; .these shall have the force of law. BE IT FURTHER RESOLVED that effective May 1, 1979 Resolutions'.77/325, 77/1021, 78/1227, 78/1228 and 79/306 are repealed. PASSED BY THE BOARD, 11AY 2Z 1979 CERTIFIED COPY I certify that this Is a full, true & correct copy of the original document which is on file In my office, and that it was Passed & adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. ATTr�_13T: J. R. OI.SSO`, County Clerk&es-officio CIerk of said Board of Supervisors, by Deputy L' cc: Director of Personnel MAY 22 1979 oa County Auditor-Controller Director of Health Services Health Officer Medical Services County Administrator • s 3 RESOLUTION NO. 79/550 1N 1..:. 6Vru4Jl Ur' �>Urt,NIQU s OF CONTRA COSTA COUNTY, STATE OF CALIFOWNIA In the Matter of ) Establishing Exempt Medical Staff ) RESOLUTION 79/ 550 Terms of Employment ) The Board of Supervisors hereby RESOLVES that effective May 1, 1979, the following shall apply to all Exempt Medical Staff Members'employed by the County of Contra Costa: 1. Preamble. The Board of Supervisors having enacted County Ordinance Code Chapter 36-11 relating to compensation and terms and conditions of employment of Exempt Medical Staff Members hereby pursuant to County Ordinance Code Chapter 36-11 implement said chapter by resolution of the Board. 2. Definitions. The following definitions shall apply to all Exempt Medical Staff whose compensation is governed by this resolution. (a) Normal Work Week. The normal work week for Exempt Medical Staff Members all consist of five eight-hour days or a total of forty hours, 12:01 a.m. Monday to 12:00 midnight Sunday; however, where operational requirements require deviations from the usual pattern of five eight-hour days per work week, an Exempt Medical Staff Member's work hours may be scheduled to meet these requirements. The Appointing Authority or designee shall prepare written schedules in advance to encompass the complete operational cycle contemplated. (b) Additional Duties. Additional duties may be assigned which consist of any authorized service performed in a clinical program or facility which is outside the Exempt Medical Staff Member's normal duties and responsibilities and which is performed outside of their normal work hours, e.g. emergency assignments and special assignments of staff in the ambulatory services to night, weekend, or holiday clinics in excess of their normal work schedule. (c) Physician Call. Physician Call time is any time when the Exempt Medical Staff Physician must hold himself. ready to immediately report for duty and must arrange so that his superior or other person on duty can reach him on short notice. Physician Call may include responsibility for conducting certain additional clinical duties. 3. Salary Rates. Pursuant to County Ordinance Code 3611.006, Exempt Medical Staff classifications shall be allocated to Special Salary Ranges or single flat rates as specified by Resolution of the Board. Special Salary Ranges shall consist of a specified number of steps ranging eight levels of the current salary schedule between steps for Exempt Medical Staff Members working full time. 4. Adiustment of Salary Rates. The Board of Supervisors by resolution may adjust the pay levels for the classifications of Exempt Medical Staff Members by adjusting the Special Salary Ranges upward or downward. 5. Part-Time Compensation. An Exempt Medical Staff Member working part time shall be paid a monthly salary in the same ratio to the full-time monthly rate to which he would be entitled as an Exempt Medical Staff Member working full time as the number of hours per week in his part-time work schedule bears to the number of hours in the regular full-time schedule. Other benefits to which the employee is entitled under the provisions of this division may be assigned on the same pro-rata basis. If the employment is periodic and irregular, depending on departmental requirements, payment for hours worked shall be made at the hourly rate established for the salary step to which the Exempt Medical Staff Member would be assigned if he were working permanent full time or part time. RESOLUTION NO. 79/550 ti 6. Temporary Employment. Exempt Medical Staff Members employed in temporary positions shall be compensated at the hourly rate which is established for the salary step to which the Exenpt t3edical Staff Member would be assigned if he were working permanent full time or part time. 7. Comoensation for Portion of Month. Any exempt Medical Staff member who works less than any full calendar month, except when on earned vacation or authorized sick leave, shall receive as compensation for his services an amount which is in the same ratio to the established monthly rate as the number of days worked .is to the actual working days in such Exempt Medical Staff Member's normal work schedule for the particular month; but if the employment is inter- mittent, compensation shall be on an hourly basis. 8. (a) Appointment. Exempt Medical Staff Members shall be employed only in classes for which they are qualified by virtue of their education, experience •and professional license, and shall be paid at a rate established for their classification. For classifications for which a range of steps have been established, Exempt Medical Staff Members shall be appointed at the step of the Special Salary Range for their class which is appropriate to their particular qualifications. The determination of an Exempt Medical Staff Member's qualifications and designation of the appropriate step of the Special Salary Range shall be by the Appointing Authority or designee. An Exempt Medical Staff Member who has completed the appropriate professional school and an .internship shall normally be appointed at the first step of the Special Salary Range. Appointment may be made by the Appointing Authority or designee at one step higher for each full year of experience in practice or for each six months of residency in an accredited hospital, including but not limited to the County Family Practice Residency Program. The Appointing Authority may make appointments at steps higher than indicated by the Exempt Medical Staff Member's qualifications if necessary to employ Exempt Medical Staff Members able to provide particular services. No appointment shall be made at a step higher than the lowest step possible to obtain the required services. (b) Reappointment. Exempt Medical Staff Members who terminate their services with the County and are subsequently reemployed in the same medical staff classification within two years from the date of termination may be appointed at the step of the Special Salary Range at which they were employed at the time of termination. 9. Performance Evaluation. The duties and performance of each Exempt Medical Staff Member shall be reviewed and evaluated on an annual basis. 10. (a) Salary Adjustment. Based upon a review of each Exempt Medical Staff Member's duties and performance, the Appointing Authority or designee may authorize an adjustment in the salary of that Exempt Medical Staff Member_ Such adjustments shall be made to the next higher or next lower salary step on the range. No salary adjustment shall be made unless a recommendation to do so is made by the Appointing Authority, or designee, and no provision of this section shall be construed to make the adjustment of salaries mandatory on the County. (b) Frequency. An Exempt Medical Staff Member shall be eligible for a salary review one year after the date of his original appointment and annually thereafter. The Appointing Authority or designee may authorize a salary adjustment at that time. Under special circumstances, the Appointing Authority or designee may' make a one-step adjustment in advance of the date on which an Exempt Medical Staff Member becomes eligible for that adjustment. When such an advance adjustment is made, however, the Exempt Medical Staff Member may not receive another adjustment until the date of eligibility following that for which the adjustment was authorized in advance. (c) Effective Date. Adjustments to Exempt Medical Staff Members' salaries shall be effective on the first day of the month following the month in which the adjustment is authorized by the Appointing Authority or designee. RESOLUTION NO. 79/550 ��u 11. Salary - On Promotion or Demotion. When an employee of a class on the basic salary schedule is appointed to a position in an Exempt Medical Staff classification, the salary range for which is either higher than or lower than the class he previously occupied, his salary shall be established in accordance with Section 8.a (Appointment) . 12. Salary on Promotion-Exempt Medical Staff Resident Physicians. Exempt Medical Staff Resident Physicians are expected to spend approximately one year in each of the three classifications. However, the duration of an employee's training at one of the levels may be extended at the discretion of the Appointing Authority or designee. Exempt Medical Staff Resident Physicians advancing to a next higher resident physician classification shall be paid at the monthly rate for that classification. 13. Reclassification of Position. The salary of an employee whose position is reclassified from a class on the basic salary schedule to an exempt Medical Staff classification shall be established in accordance with Section 8.a (Appointment) . The salary of an employee whose position is reclassified from an Exempt Medical Staff class to a class on the basic salary schedule shall be governed by Division 36 of the County Ordinance Code. 14. Reassignment. Exempt Medical Staff Members who are reassigned from one position to another position within the same classification shall be compen- sated at the same step in the salary range as they were previously. 15. Additional Duties. Permanent full-time and part-time Exempt Medical Staff Members who are assigned additional duties defined in Section 2.b shall be paid for such additional work at an hourly rate established by the Board. 16. Physician-Call Pay. (a) The Board shall annually allocate funds for Physician-Call costs to the specific medical services requiring such availability of an Exempt Medical Staff Physician. (b) From the funds allocated to each medical service, the appointing ' authority or designee shall designate an annual rate of pay for each Exempt Medical Staff Physician performing Physician-Call in that particular medical service. The annual rate shall be designated for each Exempt Medical Staff Physician to reflect the portion of the total Physician-Call duties and responsibilities of the particular medical service which are assigned to the Exempt Medical Staff Physician, and may be adjusted upwards or downwards to further reflect any significant change in the Exempt Medical Staff Physician's responsibility for Physician-Call services. The total of the pay rates desig- nated for all the Exempt Medical Staff Physicians in a particular medical service may be less than but shall not exceed the annual allocation of Physician- Call funds for that service. In designating or adjusting the pay rate, the appointing authority or designee shall consider criteria including, but not limited to: 1. The medical demands of the service; 2. The nuipber of call incidents typically encountered in the medical service; 3. The amount of time the Exempt Medical Staff Physician is typically required to spend at the facility when called; 4. The number of hours of Physician-Call assigned to the Exempt Medical Staff Physician; and 5. The professional qualifications of the Exempt Medical Staff Physician. (c) Payment shall be on a monthly basis, each monthly payment consisting of one-twelfth (1/12) of the designated annual rate. RESOLUTION NO. 79/550 17. Vacation - General Provisions. (a) Exempt Medical Staff Members in permanent positions are entitled to vacations with pay w. .ch accrue according to, and may be cumulated to maximums set forth in the table below. Accrual is by hours of working time per calendar month of service and begins on the date of appointment to a permanent position, except that increased accruals granted in recognition of long service begin on the first of the month following the month in which the Exempt Medical Staff Member accrues the time set forth in Subsection (b) , and except that accrual for portions of a month shall be in minimum amounts of one hour calculated on the same basis as for partial-month compensation pursuant to Section 7. Vacation credits may be used only after completion of six months service in a permanent position but may be used by Exempt Medical Staff Members to supplement exhausted sick leave in cases of absence during the first six months, and in addition, by Exempt Medical Staff Resident Physicians in order to reconcile vacation schedules to training needs. No vacation shall be allowed in excess of actual accrual at the time vacation is taken. On separation from County service Exempt Medical Staff Members shall be paid for any unused vacation credits at their then current pay rate. (b) The rates at which vacation credits accrue, and the maximum cumulation thereof, are as follows: Monthly Maximum Accrual Cumulation Length of Service Hours Hours Under 15 years 10 240 15 through 19 years 13--1/3 320 20 through 24 years 16-2/3 400 25 through 29 years 20 480 30 years and up 23-1/3 560 18. Sick Leave. (a) Accrual. Exempt Medical Staff Members in permanent positions shall accrue sick leave credits at the rate of eight working hours credit for each completed calendar month of service in the permanent position_ Credits for a portion of a month in minimum amounts of one hour working time shall accrue on the same basis as partial-month compensation as specified in Section 7. Unused sick leave credits shall accumulate from year to year. (b) Use. Exempt Medical Staff Members may use paid sick leave credit in accordance with the Board's policy and the approval of the Appointing Authority or designee. (c) Cancellation. When Exempt Medical Staff Members are separated, accumulated sick leave credits shall be cancelled, unless the separation results from a layoff, in which case the accumulated credits shall be restored, if they are reemployed in a permanent position within the period of their layoff eligibility. (d) Regulations_ The County Administrator shall promulgate regu- lations imple enting and elaborating the policies expressed in Board resolutions and ordinances,including regulating the manner of claiming and proving the proper use of paid sick leave credits. 19. Insurance - General Rea lam tions. (a) General. The County shall provide programs of insurance covering such aspects of life, accident, health, disability and liability as are specified here or by other Board action. (b) Eligibility. Exempt Medical Staff Members in permanent positions whose work schedule is at least half of the normal full-time working schedule are eligible and may choose to participate in the health plans offered by the County by application to the County Personnel Department. The program(s) may include families, dependents, retired persons and the like. (c) Subvention. The County contribution to the premium(s) or other charge(J) of each covered person is payable for any month in which he draws compensation for actual time worked or is credited for work time through vacation or sick leave accruals. The Board shall fix from time to time the amounts of the premium(s) or other charge(s) and of the County's contribution(s) thereto. y RESOLUTION NO. 79/550 (d) Administrative Reaulations. This program, the payment of the County's contribution(s) , the arrangements for coverage of eligible persons and other administrative details shall be subject to the agreements made from time to time with the person(s) offering this service and to such regulations promulgated by the County Administrator as may be necessary to carry out the intent of this division including coverage of part-time positions, those receiving retirement benefits under the employees retirement system of this County, employees on stipendiary educational leave and others. 20. Payment. Payment procedures shall be as specified in Article 36-3.16 of the County Ordinance Code. 21. County Administrator's Regulations. The County Administrator may promulgate regulations to carry out this resolution or any portion thereof; i these shall have the force of law. BE IT FURTHER RESOLVED that effective May 1, 1979 Resolutions'.77/325, 77/1021, 78/1227, 78/1228 and 79/306 are repealed. PASSED BY THE BOARD, MAY 2? 1979 cc: Director of Personnel County Auditor-Controller Director of Health Services Health Officer Medical Services County Administrator s RESOLUTION NO. 79/550 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) 1979-80 Salaries for Exempt Medical ) Staff Personnel ) RESOLUTION 79/551 WHEREAS this Board enacted County Ordinance Code Chapter 36-11 relating to compensation and terms and conditions of employment of Exempt Medical Staff Members; and having implemented said Chapter in Resolution No. 79/Asn; Now, therefore, BE IT RESOLVED that effective May 1, 1979 the following salary ranges and rates for Exempt Medical Staff classifications are established: 1. Exempt Medical Staff Physician: Level Monthly Rate Hourly Rate 1 $3251 $18.76 2 $3331 $19.22 3 $3413 $19.70 4 $3497 $20.19 5 $3584 $20_68 6 $3672 $21.19 7 $3763 $21.72 8 $3856 $22.25 9 $3951 $22.81 10 $4049 $23_37 11 $4149 $23.95 2. Exempt Medical Staff Chief of Dental Service: Level Monthly Rate Hourly Rate 1 $3413 $19.70 2 $3497 $20.19 3 $3584 $20.68 4 $3672 $21.19 5 $3763 $21.72 3. Exempt Medical Staff Dental Specialist: Level Monthly Rate Hourly Rate 1 $3040 $17.55 2 $3115 $17.98 3 $3192 $18.42 4 $3270 $18.88 5 $3351 $19.35 6 $3434 $19.82 7 $3519 $20.31 8 $3606 $20.81 9 $3695 $21.33 10 $3786 $21.85 11 $3879 $22.39 RESOLUTION NO. 79/551 444 4. Exempt Medical Staff Dentist: Level Monthly Rate Hourly Rate 1 $2740 $15.82 2 $2808 $16.21 3 $2877 $16.61 4 $2948 $17.02 5 $3021 $17.44 6 $3096 $17.87 7 $3172 $18.31 8 $3251 $18.76 9 $3331 $19.22 10 $3413 $19.70 11 $3497 $20.19 5. Exempt Medical Staff Optometrist: Level Monthly Pate Hourly Rate I $2732 $15.77 2 $2799 $16.16 3 $2869 $16.56 4 $2939 $16.96 5 $3012 $17.39 6. Exempt Medical Staff Podiatrist: Level Monthly Rate Hourly Rate 1 $2732 $15.77 2 $2799 $16.16 3 $2869 $16.56 4 $2939 $16.96 5 $3012 $17.39 7. Exempt Medical Staff Resident Physician III, II and I shall be at flat rates as follows: Additional Duties Class Monthly Rate Hourly Rate Exempt Medical Staff Resident Physician III $1667F $19.82 Exempt Medical Staff Resident Physician II $1458F $19.35 Exempt Medical Staff Resident Phsician I $1250F 8. The Exempt Medical Staff Physician assigned as part of his normal work week to duty in the emergency room from 7:00 p.m. Saturday to 7:00 a.m..;--Sunday shall be paid an additional $120 for each shift worked. 9. Funds for compensation of Exempt Medical Staff Physicians performing Physician-Call duties as defined in Section 2. (c) of Resolution 79/550 are allocated as follows: Service Allocation Trauma/Surgery $33,600 OB/GYN $33,600 Anesthesia $38,400 Medicine $30,000 Pediatrics $12,000 Pathology $12,000 PASSED BY THE BOARD ON MAY 22, 1979. cc: Director of Personnel County Auditor-Controller Director O� 'Health Services Health Of"L icer Medical Services County Administrator RESOLUTION NO. 79/5S1 C C In the Board of Supervisors of Contra Costa County, State of California May 2 2 , 19 7 9 In the Moller of Certificate of Commendation to John P. McCann, A Vietnam Veteran. IT IS BY THE BOARD ORDERED that a Certificate of Commendation be issued to John P. McCann, a Vietnam veteran, in recognition of his outstanding professional achievements and services to the County and his community. PASSED by the Board on May 22, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order enured on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 2 2 ndday of May 1979 J. R. OLSSON, Clerk BDeputy Clerk Ma Craig V ?44 H-24 4/77 15m � In the Board of Supervisors of Contra Costa County, State of California MaI& 77 . 19 , In the Motter of Adjourned Meeting in Memory of Yuba City Bus Crash. As recommended by Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that its official meeting is ADJOURNED at 5:30 p.m. this day in memory of the 28 members, and teacher, of the Yuba City High School Choir who died May 21, 1976 when a bus in which they were riding rolled off the side of a freeway offramp on the outskirts of Martinez. PASSED by the Board on May 22, 1979. I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: County Administrator Supervisors Public Information Officer affixed this 22nddayof May 1979 LSSON, Clerk By t Deputy Clerk YE P.onda Amdahl H-24 4177 15m • i In the Board of Supervisors of Contra Costa County, State of California May 22 11979 In the Matter of Information for Record Purposes . The following matters were discussed by the Board this day and informal determinations made as indicated: 1. As suggested by Supervisor Fanden, the Public Works Director was requested to provide an updated report on the progress being made with respect to utilization of car and van pools, par- ticularly data on county employee usage of such pools. 2. As suggested by Supervisor McPeak, Supervisor R. I. Schroder was asked to request the Metropolitan Transportation Commission to investigate the possibility of synchronizing signal lights within major thoroughfares in the County. 3. As suggested by Supervisor Fanden, the Public Works Director was requested to prepare for Board consideration a resolu- tion opposing President Carter's proposal to reduce AMTRAK services, particularly in California. The State Director of Transportation has taken a position against the proposed service cuts. 4. As suggested by Supervisor Hasseltine, "requested County Counsel to review and report as to the authority of the County to regulate by means of land use permits, the installation of underground gasoline tanks in residential districts. 5. Supervisor McPeak advised the Board that it was her intention to request that the Grand Jury investigate the activities of the Housing Authority of Contra Costa County in view of alleged irregularities in the operations of said agency. a matter of record I hereby certify that the foregoing is a true and correct copy of WHAM 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 22nd Cloy o f May 19 79 . OLSSON, Clerk By �ldineRussell Deputy Clerk H-24 4/77 15m o a � r t � In the Board of Supervisors of Contra Costa County, State of Califomia May 22 , 19 79 In the Matter of Solar Policy Options from Western SUN referred to Internal Operations Committee. Supervisor Tom Powers having brought to the Board's attention a May 10, 1979 letter from Tom Hayden, Director of Western Solar Utilization Network, a new federally-funded program to encourage solar utilization in the Western States, transmitting a brochure entitled "Capturing the Sun's Energy: Opportunities for Local Government" which summarizes solar policy options available to local decision makers; and Supervisor Powers having requested that the aforesaid information be referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) and the various depart- ments involved in studying alternative sources of energy; IT IS BY TFM BOARD ORDERED that the request of Super- visor Powers is APPROVED. PASSED by the Board on May 22, 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• Western SUN Witness my hand and the Seal of the Board of Board Committee Supervisors Director of Planning affixed :his 22nd day of MaY ]9 79 Director of Building Inspection Community Services Department J. R. OLSSON, Clerk Public Works DirectorDeputy Clerk County Administrator Maxine M. Neufe 'd (The only copy available of the above-mentioned brochure has been sent to Mr. C. A. Hammond, Chief Asst. County Ad;..inistrator. ) H-24 4/77 15m © 4, And the Board adjourns to meet on May 29, 1979 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. -7) � .. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk -eraldine Russell, Deputy Clerk SUMMARY OF PROCEEDINGS BEF"RE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, MAY 22, 1979 , PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Manpower and Sheriff. Authorized appropriation adjustment for Riverview Fire Protection District; and internal adjustments not affecting totals for Brentwood Fire Protection District, Probation Dept. , wealth Dept. , County Administrator, Public Works , and Medical Services . Denied claims for damages filed by J. Hughey, A. Miller, and A. Damien. Authorized provision of legal defense for R. Berman, Social Service, in connection with Superior Court Action No. 198719. Gave notice of intent to continue May 29 hearing on appeal of Foster Kleiser Company from County Planning Commission denial of LUP 2153-78 , Concort area, to June 5 at 2 p.n. Authorized transmittal to Governor' s Office and Metropolitan Transporta- tion Commission of letter from Citv of Brentwood relating to gasoline emer- gency regulations. Authorized B. Lanoue, Treasurer-Tax Collector' s Office, to attend annual meeting of 'MtInl i cipal Finance Officers Association in Detroit, '1I , June 1-8 . Established position in support of SB 110 relating to notice requirlment of special Board meetings . Authorized Director of Health Services to submit to State DeDt. of healt-1 Services a grant application for menta]. health services for Hispanic youths in East County. Authorized Public Works to negotiate for acquisition of land and buildint for Riverview Fire Protection District. Authorized relief of the following from cash shortages : Bay 'Municipal Court; Mt. Diablo "Municipal Court; Countv Clerk-Recorder. Acknowledged receipt of memo from Employee Relations Officer on run-off election for Fiscal Services Unit. Authorized schedule of rates for Home Health Agency Services. Authorized County Liborarian to dispose of certain financial records. Acknowledged receipt of letter from County Administrator on hearing on Federal Revenue Sharing Entitlement funds. Authorized County Counsel to take legal action to recover expenses for hospitalization of M. Allen and M. Jack. i May 22, 1979 Summary, continued Page 2 Concurred in proposal from City o= Martinez to MTC for funding to operate senior citizens transportation service in the Martinez area. Authorized County Administrator and County Counsel to draft legislation to permit County Welfare Dept. to verify Medi-Cal eligibility and issue duplicate cards to hospitals and as.•ibulance companies , and endorsed FSB 765 relating to same. Accepted grant from State Office of Traffic Safety for County Driver Alcohol Testing Program, and approved personnel actions for Sheriff in connection therewith. Continued tc May 29 at 10 . 3n a.m. hear- Ing on proposed ordinance adopting by reference the National Electrical Ccde , =978 Edition, as revised. Authorized Director of Health Services to ao_ _Dl_y for funds to provide rental health program in the old iail. Acknowledged recei:t of repot= from .man Services Advisory Commission relating to rejection of proposal by CCF1Tiiunit y Co-op Services for Governor's 4`b 1i5CretiO!iarV r'ti:ndS. 'n.roduced Ordinance No. %9-64 correcting error in Ordinance No. 79-62 allo- i ng, delegation of appointing authority, and fixed May 29 for adoption cf sane. - Approved Traffic -esolutions :Jos. 2531 and 2532. Accepted for recording only ^-ter of Dedication for Drainage Purposes for DP 3011-78. Accepted Partnership Grant Deed for DP 3052-77 . Acknowledged receipt of report from public Works Director on coordination of traffic signals with cities. Rejected bids for construction of New Hydraulic Elevator at County Administration. Building, Pichmond, and instructed Public Works Director to review bid documents and make further recommendation. Authorized additional appropriation to Channel Maintenance Fund for installation of right of way chain link fence and access gates on South San Ramon Creek, San Ramon area. Awarded contracts to the following: R. Tlurdock for Camino Tassajara Box Culvert, Danville area; George P. Peres Co. for Hilltop Drive Reconstruction , E1 Sobrante area; and for Market Avenue Frontage Improvements , Porth Richmond area: T. Jenkins for -1979 Slurry Seal Project on various streets in the county. Adopted the following numbered ordinances : 79-59, rezoning to Combining District SD-1, Orinda area; 79-60 , rezoning land in Danville area (2185-RZ) ; 79-63, clarifying on-call time for employeas. Z&j May 22 , 1979 Summary, continued Page 3 _ Authorized execution of the following: nuitclaim Deed to C. and N. Perry to clear title on MS 33-78 , Brentwood area; Satisfaction of Judgment taken to guarantee repayment of cost of serviceE rendered to L. Mills ; Contract with New Era Associates for consultation services for Nutrition Project; Community Development Block Grant Program Project Agreement with Oakley Union School District for Fourth Year Activity #56 ; Contract Amendment Agreement with State Office of Statewide Health Planning and Development for family practice resident training; Agreements with Superintendent of Schools , Control Data Corporation, and Pittsburg Unified School District for CETA Title II-B vocational training services ; Contract with F. McCoy for SB 38 Drinking Drivers Program; Contract with ABC Security Service , Inc. , for nighttime security service at Buchanan Field Airport ; Change Order No. 5 to contract with Malpass Construction Co. for Family Stress Center Remodel, Concord area; Change Order No. 7 to contract with Washington-Universal Security Products for Detention Facility Hardware , ',Tartinez area; Change Order No. 8 to contract with Bostrom-Bergen Metal Products for Detention Facility Miscellaneous iron and Steel Stairs , Martinez area. Accepted resignation of J. Burow as commissioner of the San Ramon Valley Area Planning Commission. Accepted resignation of K. Blodgett as Trustee of the Alamo-Lafayette Cemetery District. Authorized Public Works Director to refund cash deposited as surety for Sub. ! 650 , San Ramon area; ".S 58-78 , "'assajara area; and Sub. 4594, anville area. Approved settlement and Temporary Construction Permit and authorized Public Works Director to execute Right of ?lay Contract with R. Reed, Bt al, for property acquisition, CSA D-2 , Line 1-111, THalnut Creek area. Appointed H. Harr to At-Large seat on the Human Services Advisory Commission, as recommended by the Internal Operations Committee. :appointed J. Bulman to Solid Waste Commission to replace W. Dixon. Reappointed C. Hand to Aviation Advisory Committee for two-year term. Fixed June 19 at 2 p.m. for hearing on appeal of Frumenti Development Corporation from San Ramon Valley Area Planning Commission denial of Tentative MaD for Sub. 5397 and application for Development Plan 3042-78, Danville area. Reappointed M. Coleman to Board of Co=dssioners of Housing Authority of Contra Costa County for a four-year term. Authorized write-off of delinauent General Accounts Receivable. May 22 , 1979 Summary, continued Page 4 Referred to: County Administrator and County Counsel letter from Diablo Valley Mosquito Abatement District citing conditions under which said District would agree to consolidate with the Contra Costa Mosquito Abatement District ; Director, Dept. of Manpower Programs , letter from U.S . Dept. of Labor re Summer Youth Employment Program; Finance Committee and Human Services Advisory Commission proposed 1979- 1980 County Alcoholism Plan and Budget; County Administrator request of Crowley Maritime Corporation for transfer of possessory interests to secured roll ; County Librarian and County Administrator letter from H. Loewenstein, ?. L. , suggesting that school and public libraries by combined; County Administrator and Finance Committee proposal relating to consolidation of law libraries ; Finance Committee report of County Administrator pertaining to awards program for County employees ; Health Services Director and County Administrator letter from dental Health Advisory Board submitting policy and administrative recommendations with respect to i Ward at County Hospital ; Internal Operations Committee recommendation of Mental Health Advisory Board that Dept. of Health Services have permanent membership on Correctional and Detention Services Advisory Committee ; recommendations of Manpower Advisory Council re Youth Committee ; and report of :western Sun relating to energy. Fixed June 19 at 2 p.m. for hearing on recommendation of County Planning Commission on request of A. and J. Dias (2321-RZ) to rezone land in the El Sobrante area. Acknowledged receipt of letter from East Bay Psychiatric Association expressing appreciation for inclusion in analysis of proposed County Mental Health Plan for 1980 and reiterating concern about certain areas of psychiatric care. ='ixed June 21 at 2 p.m. as time to receive bids for Buchanan Field Airport Improvements. Deferred to May 29 request that alternative date be set for workshop on cable television. Requested 30-day delay in time limit to submit a position on Tentative Findings for South Pacific Division Organization and Realignment Study. Authorized refund to W. Carroll , D. Dietrich and B. Bloom of penalties on delinquent property taxes . Denied requests of United California Mortgage Co. and Z. Sung for refund of penalty on delinquent property taxes . Continued to June 12 at 10 : 30 a.m. hearing on proposed street lighting service charges to finance public street lighting within County service areas , and referred to Finance Committee cost for suggested alternatives. Granted appeals of Secluded Valley Homeowners Association and City of Walnut Creek, subject to certain conditions , in approving tentative map for Sub. 5065. May 22 , 1979 Summary, continued Page 5 Adopted the following numbered resolutions : 79/540 , approving Parcel Map of MS 228-78 , Danville area; 79/5+1, accepting as complete improvements in Sub. 4569 , Martinez area, and declaring certain roads to be county roads ; 79/542 , accepting as complete contract with Martinez Sheet Metal Inc. for Mechanical Alterations , Finance Building, 'tartinez; 79/543, authorizing additional CETA Titles II-D and VI Project classi- {ications and positions ; 79/544 , adding Catholic Social Services to approved list of child care institutions ; 79/545, adding Nelson Walker Group Nome , Tnc. , to approved list of child care institutions ; 79/546 , amending Res . 78/791 establishing rates to be paid to child care institutions ; 79/547, authorizing Chairman to execute application for Career Criminal Prosecution Program; 79/546, authorizing County officials to sue in Small Claims Court for collection of debts owed' the County; 79/549 , fixing July 3 at 10 : 30 a.m. for hearings on certain annexations LO the City o= Concord; ; 79/552 , proclaiming extension or period of local emergency for fourteen additional days ; 79/553 , establishing Contra Costa County Driver Alcohol Testing Program; 79/554, requesting Office of Management and Budget to act favorably upon `lational Park Service transportation proposals for Golden Gate National Recreation Area/Point Reyes ; 79/555 through 79/558 , authorizing certain changes in the assessment roll ; 79/559 , approving annexation of Sub. 5317 to CSA L-43 , lakley area; 79/560 , approving annexation of Sub. 5370 to CSA L-46 , F1 Sobrante area; 79/561, approving annexation of "IS 198-78 to CSA L-42 , Walnut Creek area Aat::orized issuance of Certificate of Commendation to W. Bishop , a volunteer driver for Social Service Dept. =.s ex officio the Governing Board of County Sanitation District No. 15 , requested Public Works to leve lop a sliding scale for sewer lateral fees , Bethel Island area. Authorized issuance of Certificate of Commendation to J. McCann, Viet Nam veteran. introduced ordinance restricting use of parks to daytime hours only and prohibiting motor vehicles to use Darks , and fixed June 5 for adoption of same. ADDroved recommendations of internal Operations Committee, as amended, pertaining to public representatives on Economic Opportunity Council. Referred to Finance Committee proposal that Board meetings be recorded on tape. Adopted the following resolutions : 79/550, establishing exempt medical staff terms of employment ; 79/551, establishing salaries for exempt medical staff personnel for 1979-1980. May 22, 1979 Summary, ci.-.tinued rage b Acknowledged receipt and referred to Internal Operations Committee report relating to nursing home care in this County. _ Approved recommendations of Internal Operations Committee on appeals on recommendations of Manpower Advisory Council on Public Service Employment providers funded under CETA Titles II-D and VI. Authorized execution of Interim Contracts with certain CETA Title II-D and VI'.Projects contractors to provide for increased PSE enrollments. - Adjourned in memory of Yuba City High School students who were killed:-,- in a bus accident in Martinez a few years ago. Requested Public Works Director to submit additional report of gasohol by June 26 and requested Internal Operations Committee to determine whether to establish an advisory committee to monitor a continuing study of- gasohol.;: �54 s The preceeding documents contain �►� pages.