Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 05291979 - R 79E IN 6
1979. K 1.-l'►tx : 1 The following are the calendars prepared by the' Clerk, County Administrator, and Public THoeks Director for Board consideration. TOM POWEPS, a,;::•;'n:• L'1.i1 i ,!.ham• r.: :i 1. :i •;, CHiCiI kASSCLTtNC IST D:STRI:T CHAIRMAN NANCY C. •MARTINEZ COSTA COUNTY 2ND DISTRICT T'RICT JAMES R.OLSSON,COUNTY CLERK AND E%OFFICIO CLERK OF THE BOARD ROBERT 1.SCHRODER.;A'AVETTE AND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT MCPEAK•CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS.ROGM 107.ADMINISTRATION BUILDING PHONE(4151 372•2371 ERIC H.HASSELTINE, PITTSBURG STH DISTRICT P.O. BOx 911 MARTINEZ.CALIFORNIA 94553 TUESDAY MAY 29, 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. Service pin awards. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board. " Consider recommendations and requests of Board Members. Consider recommendations of Board Committees . 10:30 A.M. Receive bids for pipeline franchise in Antioch area and award said franchise. Hearing on proposed abandonment of First Avenue South between Pacheco Boulevard and Grayson Creek, Road No. 3975, Pacheco area (continued from March 27, 1979) . Accept withdrawal of Public Works Department request. Hearing on proposed abandonment of portion of Viewpointe Boulevard, Rodeo area. Planning Commission recommends approval. Hearing on proposed Ordinance adopting by reference National Electrical Code, 1978 Edition, as revised, and secondary codes related thereto (continued from May 22, 1979) . Time fixed to consider request of Vern Ryan that the Board accept Casa Vallecito (Subdivision 4945, Alamo area) into the County maintained road system. On January 23, 1979 the Board accepted improvements in said subdivision, but did not accept the road. Commentary by John M. Stiglich, President, United Professional Fire Fighters , I.A.F. F. Local 1230, relating to Riverview Fire Protection District staffing practices. -Board of Supervisors` Calendar, continued May 29, 1979 1:30 P.M. Executive Session (as required) . 2:00 P.M. Hearing on appeal of Foster & Kleiser Co. from Board of Appeals denial of Land Use Permit No. 2153-78 to establish an outdoor advertising structure, Concord area. (The Board on May 22, 1979 declared its intent to continue the hearing to June 5, 1979 at 2:00 P.M.) Hearing on recommendation of County Planning Commission with respect to application of Dan C. Spruiell (2309-RZ) to rezone land in the Webb Tract area. Hearing on recommendation of County Planning Commission with respect to application of Dennis & Curtis (2319-RZ) to rezone land in the Pleasant Hill BARTD Station area and approval of Land Use Permit No. 2005-79 to establish a veterinary hospital. If the aforesaid applications are approved as recommended, introduce ordinances , waive reading and fix June 12, 1979 for adoption. Hearing on appeal of Martin Enos from County Planning Commission conditional approval of tentative map of Subdivision 5411, Antioch/Brentwood area. Hearing on the appeal of Laura L. Stidger from San Ramon Valley Area Planning Commission revocation of Land Use Permit No. 2247-77, San Ramon area. Hearing on appeal of DeBolt Civil Engineering from San Ramon Valley Area Planning Commission conditional approval of Land Use Permit No. 2242-77 , Alamo area; Dorris-Eaton School, applicant. ITEMS SUBMITTED TO THE BOARD ITEMS I - CONSENT 1. DENY the claims of Harold C. Louks, Ruth E. Louks and Scott Levine. 2. APPROVE recommendation of the County Treasurer-Tax Collector with respect to cancellation of certain penalties and cost on the secured assessment roll. 3. AUTHORIZE changes in the assessment roll. 4. ADOPT Ordinance correcting Ordinance No. 79-62 pertaining to appointing authority delegable. V V� Board of Supervisors' Calendar, continued May 29, 1979 5. INTRODUCE the following Ordinances amending the Ordinance Code, waive reading and fix June 5, 1979 for adoption: a) Providing for the establishment and levy of fees for bridges and major thoroughfares; and b) Fixing school facility fees by resolution. 6. APPROVE proposed LUP 3033-78 annexation to County Service Area L-42 (San Ramon area) without hearing or election (Government Code Section 56322) . 7. FIX June 19, 1979 at 2 :00 P.M. for hearing on appeal of Jerry Butlin et al from San Ramon Valley Area Planning Commission conditional approval of Land Use Permit No. 2007-79, Danville area (Serafino and Leonora Bianchi, applicants and owners) . 8. FIX July 3, 1979 at 2:00 P.M. for hearings on recommendations of County Planning Commission with respect to the following planning matters : a) Ginger Traver Bumgardner, 2179-RZ and Land Use Permit No. 2182-77 for multiple family housing, E1 Sobrante area; and b) Diablo Engineers , Inc. , 2203-RZ, Walnut Creek area. ITEMS 9 - 23: DETERMINATION (Staff recommendation shown following the item.) 9. MEMORANDUM from Director of Planning transmitting draft findings and order for Board consideration in connection with approval of the application of Clark Wallace for Development Plan No. 3019-78 to establish an office complex in the Orinda area. CONSIDER APPROVAL OF FINDINGS FOR FILING 10. RESOLUTION from Richmond Citv Council supporting the Metropolitan Transportation Commission' s regional highway priorities (listing the Hoffman Freewav as number one interstate priority) for inclusion in the 1979 State Transportation Improvement Program, and requesting that the Board adopt a similar resolution. CONSIDER APPROVAL OF REQUEST 11. MEMORANDUM from Director of Planning advising that the Contra Costa County Mayors' Conference has nominated four individuals for appointment to the Countywide Housing and Community Development Advisory Committee. CONSIDER :.PPOINTMENT OF NOMINEES U V� Board of Supervisors ' Calendar, continued May 29, 1979 12. LETTER from Secretary, Reclamation District No. 800, advising that William R. Baldwin, Jr. has resigned as a Trustee of said district and that the Board of Supervisors may appoint a replacement. CONSIDER ACTION TO BE TAKEN 13. LETTER from Chairman, Mental Health Committee of the Alameda- Contra Costa Medical Association, expressing appreciation for having been invited to join in analysis of proposed County Mental Health Plan for 1980, reiterating concern about certain areas of psychiatric care and urging consideration of the private sector in the development of mental health programs. ACKNOWLEDGE RECEIPT 14. LETTER from Chairman, Citizens Police Advisory Committee, County Service Area P-5 (Alamo area) , requesting that the Board pass a Benefit Assessment Resolution for support of two full time regular deputies and 1000 hours of reserve deputy participation per year. REFER TO COUNTY ADMINISTRATOR AND COUNTY SHERIFF-CORONER FOR REPORT 15. LETTER from Executive Director, County Supervisors Association of California, transmitting copy of long-term local finance plan developed for counties , cities, schools and special districts, and referring to other legislative measures under consideration by the California State Legislature for financing of local government agencies. REFER TO COUNTY ADMINISTRATOR 16. LETTER from Chairman, Contra Costa County Aviation Advisory Committee, recommending that the draft "County Community Noise Ordinance" be amended to include the provision that, with respect to Buchanan Field Airport, the State of California noise law shall apply. REFER TO PUBLIC WORKS DIRECTOR 17. LETTER from Deputy Associate Regional Administrator, U.S. Department of Labor, providing the County, as a CETA Prime Sponsor, with an assessment of its administrative and Drogrammatic performance for the second quarter of fiscal year 1979. REFER TO DIRECTOR, DEPARTMENT OF MANPOWER PROGRAMS 18. LETTER from Mayor, City of Brentwood, requesting that the former Brentwood library building be conveyed to that City since it is no longer in use, and further suggesting an immediate interim arrangement with the Brentwood Women's Club for landscape and interior maintenance, REFER TO PUBLIC WORKS DIRECTOR AND COUNTY ADMINISTRATOR 19. LETTER from President, Optical Systems Corporation. (Home Premiere Cinema) , requesting that the Board establish policies requiring that CATV firms allow access to unused channels in the cable system within the County so that said firm can provide pay television service and give subscribers a greater variety of choice, REFER TO PUBLIC WORKS DIRECTOR, COUNTY COUNSEL AND COUNTY ADMINISTRATOR FOR REPORT Board of Supervisors' Calendar, continued May 29, 1979 20. LETTER from Presiding Judge, on behalf of the Judges of the Municipal Court of the Delta Judicial District, expressing opposition to AB 1493 relating to marshal and sheriff functions and indicating support for SB 482 and 507 which permit marshals to do some of the court related duties of the Sheriff. REFER TO COUNTY ADMINISTRATOR 21. LETTER from Contra Costa County Mental Health Advisory Board expressing concern with respect to the potential loss of a portion of State funding for an adolescents ' treatment program due to lack of specific program plans, and urging that the County expedite approval by the State of plans to use "rollover funds" for the LaCheim program and other programs and utilize all available funding for the forthcoming fiscal year. REFER TO DIRECTOR OF HEALTH SERVICES AND COUNTY ADMINISTRATOR 22. MEMORANDUM from Director of Planning, in response to Board referral, advising that July 1, 1979 is scheduled for implementation of a plan to render administrative decisions on minor subdivisions, and recommending that fees be adjusted; and MEMORANDUM from Director of Planning advising that the County Planning Commission concurs with proposed fee schedule revisions and transmitting draft resolution to implement the proposal; and MEMORANDUM from Director of Planning transmitting draft of proposed zoning code amendment intended to make relevant various sections of the zoning code as they relate to the status of lots or parcels of land. FIX JUNE 5, 1979 AT 10:30 A.M. TO CONSIDER PROPOSALS 23. MEMORANDUM from Director of Planning transmitting resolution adopted by the Oakley Union School District Governing Board of Trustees (pursuant to Ordinance No. 78-10) which requests concurrence in its findings that conditions of overcrowding exist within the district and accordingly that the dedication of land or fees for school purposes is required as a condition of issuance of building permits. FIX JUNE 19, 1979 AT 10: 30 A.M. FOR HEARING ON REQUEST ITEMS 24 - 25: INFORMATION (Copies of communications listed as in ormation items have been furnished to all interested parties. ) 24. LETTER from Chief, Child Health and Disability Prevention Branch of the State Department of Health Services, advising that the County Child Health and Disability Prevention (CHDP) Program Plan for fiscal year 1979-80 is under review, and that notifica- tion of approval will be forthcoming together with authorization for expenditure of funds. ub Board of Supervisors ' Calendar, continued May 29, 1979 25. LETTER from Chairman, Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission, urging adoption of the Probation Department's proposed budget for fiscal year 1979-80 at the recommended 103 per cent level of funding. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) meets regularly on the 1st and 3rd Mondays of each month at 9:00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on 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, 1979.) ® 07 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions May 29, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Auditor- Assistant Purchasing Manager Controller Purchasing Agent 2. Reallocation of positions from project to classified status: Department Number Classification Manpower 4 Account Clerk I 1 Senior Clerk 5 Intermediate Typist Clerk 1 Community Aide Planning 1 Planner I 1 Administrative Services Assistant II 3. Additions and cancellations of positions as follows: Department Addition Cancellation Assessor 1 Principal 1 Chief, Standards Appraiser 1 Chief, 1 Assistant County Assessor Valuation (class & position) Civil 1 Stenographer 1 P.I. Intermediate Service Clerk Stenographer Clerk 1 P.I. Senior Clerk Health 1 Typist Clerk 1 Special Qualification Services Worker Public Health -- Laboratory Technician (class only) To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-29-79 Page: 2. I. PERSONNEL ACTIONS - continued 3. Department Addition Cancellation Health 1 40/40 Inter- 2 20/40 Intermediate Clerk Services mediate Clerk 1 P.I. Typist 1 P.I. Intermediate Clerk Clerk Library 1 Secretary II 1 Supervising Clerk Public Works Public Works -- Technical Accounting Coordinator (class only) 1 Administrative 1 Administrative Analyst I Services Assistant III Social 1 Assistant 1 Eligibility Worker II Service Community Food Coalition Coordinator (class & position) 4. Decrease/increase hours of positions as follows: Department From To Manpower 32/40 Senior 40/40 Senior Clerk Clerk Social 32/40 Social 40/40 Social Casework Service Casework Specialist Specialist 5. Reallocate class of Deputy Sheriff-Criminalist I from Salary Level 450 ($1, 453-$1,766) to Salary Level 418T ($1,453-$1,602) and add class of Deputy Sheriff Criminalist II at Salary Level 478 ($1,583-$1,924) and Deputy Sheriff-Criminalist III at Salary Level 526 ($1,823-$2,227) . 0d To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-29-79 Page: -3. II. TRAVEL AUTHORIZATIONS 6. Name and Destination Department and Date Meeting Manual Ramos Sacramento, CA Annual California Suzanne Rickard 6-13-79 & 6-14-79 Probation and Parole Carmel McKay, Correctional Assn. Members of the Training Conference Juvenile Justice Delinquency Prevention Commission III. APPROPRIATION ADJUSTMENTS 7. Auditor-Controller. Decrease expenditure appropriations and estimated revenue by $140,000 for Law and Justice Systems Development which will not be performed until fiscal year 1979-1980. S. County Administrator. Add $18,860 for continued develop- ment of the emergency telephone service (911) during the remainder of fiscal year 1978-1979,expenditure to be partially financed ($8,070) by a federal grant. 9. District Attorney. Appropriate state grant of $66,089 for the Criminal Career Prosecution Program. 10. Personnel. Add $30,000 for professional services required by litigation and $1,300 for expenses in conducting decertification elections. 11. Sheriff-Coroner. Add $1,800 (reimbursable from city) for equipment to be used for the City of Lafayette traffic enforcement program. 12. Internal Adjustments. Changes not affecting totals for following budget units: Public Works (Road Maintenance and Construction, Plant Acquisition) , Library, County Counsel, Health Services, Contra Costa County Fire Protection District. IV. LIENS AND COLLECTIONS 13. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the county to an individual who has made repayment in full. To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-29-79 Page: 4. V. CONTRACTS 14. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Contra Costa Use of meeting None; hold- Until County water room harmless only terminated District (b) Nancy S. Consultation & $2,318 3-14-79 - Brewster technical assist- 6-29-79 ance for NIMH Grant Application preparation Sandra Krumholz Same •$3,940 Same John L. Same $1,868 3-19-79 - Sepolen 6-29-79 William Same $2,768 Same Goldman, M.D. (c) Harry wolf Conduct workshop $375 5-22-79 - 5-31-79 (d) West Contra Provide Optacon Not to -- Costa Center RIC Reading exceed of the Blind System $4,500 (e) Comsis Amend County Increase Effective Corporation Property Tax $4,000 5-2-79 System OC Conver- sion Agreement (f) Connie Probation staff $1,125 6-1-79 - Concannon, MSW training 10-31-79 (g) Diablo Valley Provide assistance $12,000 6-1-79 - Rape Crisis of victims of rape 5-31-80 Service East County Same $12,516 6-1-79 - Rape Crisis 5-31-80 Unit la To. Board of Supervisors From: County Administrator Re: Recommended Actions 5-29-79 Page: 5. V. CONTRACTS - continued Amount 14. Agency Purpose To Be Paid Period (h) William W. Provide legal $70/hour Effective Ward, III services to 4-1-79 Contra Costa County Fire Protection District in two cases involving employees 15. Authorize the Public Defender to execute Paid Work Study Agreements with six law schools for the period July 1, 1979 tYrough June 30, 1980 with a combined total county payment limit mf $12,000. 16. Authorize Director, Department of Health Services, or his designee, to cou-iduct contract negotiations with prospective contractors. VI. GRANT ACTIONS 17. Authorize Healt1h Services Director to submit "Bates" bill funding request in the amount of $916,789 to the State Department of ME--ntal Health for implementation of additional community residential treatment services during the period July 1, 1979 thzrough June 30, 1980, with the understanding programs will be subject to review as budget for 1979-1980 is prepared. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS: 18. Exercise the option to extend the lease with Duffel Financial and Constructiom Company for the premises at 2450 Stanwell Drive, Smite 210), Concord, occupied by the Area Agency on Aging. 19. Authorize the Real Property Division, Public Works Department, to provide property acquisition assistance on a reimbursable basis to the AC-Transit District for district bus maintenance facility In the CCentral County. 12 To: Board of Supervisors From: County Administrator Re: Recommended Actions 5-29-79 Page: 6. VIII.REAL ESTATE ACTIONS - continued 20. Authorize Chairman, Board of Supervisors, to execute a Quitclaim Deed to the State of California to convey the title to the John Marsh Home property pursuant to the requirements of Chapter 1339, Statutes 1978 (AB-2076) for restoration and development of the site and find that this conveyance is a Class 16 categorical exemption from Environmental Impact Report requirements and authorize the filing of a Notice of Exemption. IX. OTHER ACTIONS 21. Authorize County Counsel to initiate legal action against Larry D. Brewer to recover the cost of damage to county property in the amount of $2,143.47. 22. As recommended by the Clerk-Recorder and Auditor-Controller, authorize an increase in the revolving fund from $500 to $525 in County Clerk' s Department, the additional $25 for the Elections Department. 23. Authorize the County Auditor-Controller to issue a warrant in the amount of $75 to Vickie Holden for reimbursement of clothing lost while a patient at the County Hospital. 24. Amend Resolution No. 78/791, establishing rates to be paid to child care institutions during the 1978-1979 fiscal year, to add Piing Quong-Pennington Hall at a monthly rate of $2,092. 25. Authorize payment of $1,100 to the County Supervisors Association of California to participate in the development of a joint excess insurance program for counties, county special districts and service areas. 26. Acknowledge receipt, fix charges of $7.00 for Volume I and $15. 00 for Volume II, and authorize distribution of Social Profile: ' 1978 as recommended by the Director of Planning. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON i u cel / PUBLIC WORKS DEPARTMENT •- CONTRA COSTA COUNTY Supervisor Eric H. Hasseltine Date: May 25, 1979 Supervisor Nancy C. Fanden To: Supervisor Sunne McPeak L-30jervi s o r Tom Po•:ers Supervisor Robert I. Schroder Froin' Vernon L. Cline, Public Works Director�G/v�s_t � Subject AB 699 Attached for your information is the most recently amended copy of AB 699 sponsored by Mr. Young from Southern California and principally authored by the lobbyist for the cable television industry. This bill 's primary function is to remove the rate regulating pourer from the authority of local government after the franchise has been issued. The triggering mechanism which would allow cable television companies to . deregulate would be their authorizing public access channels for government, education or general public usage. This would be for systems which had in excess of a 12-channel capacity. In addition, systems with less than 5,000 subscribers would be entirely exempt from this legislation. It is unclear at this time whether the smaller systems would still be subject to local regulation or whether they would be considered deregulated. There is additional language in the bill which would provide for locai. govern- ments to delegate their franchising authority to Joint Powers types of agencies. This bill was voted out of the Assembly Insurance, Finance and Commerce Commit- tee on May 16. There were several groups at the committee hearing giving testimony on the bill . The legislative advocate for Orange County publicly opposed the bill as did the Public Access Groups from Southern California. A copy of their press release, dated May. 14, 1979,. is attached along with some additional infor- mation they provided to Assemblyman Spellman. At the date of the hearing, the League of California Cities' Board of Directors had not taken a formal position on the bill . ter. Kaiser of the League did, however, recorxnend that the bill be passed out of committee with the proviso that the author accept amendments sponsored by local government_ On flay 19, the League's Board did adopt an official position in opposition to AB 699. It is the League's feeling that local government still needs to retain some control over the cable television industry and that the rate-making process is the most effective control available- - 6q9 Board of Supervisors - 2 - flay 25, 1979 The 16wn of Moraga, in its most recent newsletter, has also publicly come out against this legislation. It should be assumed that this bill will be pushed through both the Assembly and the Senate while the bill 's opposition is still not firmly coalesced. In talking with Mr. Kaiser of the League, he felt that the bill would be voted in the Assembly within the next two weeks. At the time the bill was originally being drafted and amended, it was the staff's understanding that the industry and Assemblyman Young had garnered enough votes in both the Assembly and the Senate to assure immediate pass- age, and further that the Governor's office would sign the bill. Subsequent conversations with Mr. Baldwin of the Governor's office have indicated that the bill may not have such an easy passage. He indicated in response to a direct question that if local government collectively opposed the bill before the Governor, the Governor might be inclined to veto the bill. This would be in keeping with what happened to AB 1757 last year. Using the rate regulating mechanism as a lever to insure quality of service and protection of the public's interest is, at this point, the only mechanism available until such time as local franchises and ordinances are re-viritten. It is for this reason that Public Works Department staff recommends that the Board of Supervisors adopt a position in opposition to AB 699. RAA:lk Attachments 15 i PUBUC WON=DEPAR7MMT CONTRA COSTA COUNTY File: 200-7802/B.4. Date: May 29, 19 79 To: Board of Supervisors From: Vernon L. Cline, Public Works Di rector Subject: Contract Award Recommendation Project No. 7100-4689 General Bids for the construction of Reroof at Fire Station No. 12, 1240 Shell Avenue, Martinez, 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, as ex officio the Governing Board of the Contra Costa County Fire Protection District, award the- construc- tion contract to the low bidder, Enterprise Roofing Service, of Walnut Creek, in the amount of $9,977. The Engineer's estimate was $7,800. Other bids received were as follows: Sparks Roofing Co. , Inc. $10,840 Martinez, CA TS:kas cc: County Administrator County Counsel Clerk of the Board Architectural Division PURUC WORKS DEPAR77AEM CONTRA COSTA COUNTY Date: May 29, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director / Subject: Extra Business for May 29, 1979 (Deferred from Agenda of 5/22/79) Report A CABLE TELEVISION WORKSHOP - SET ALTERNATE DATE 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 scheduled for June 4, 1979. 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) VLC:j b i 1-7 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for May 29, 1979 REPORTS Clone SUPERVISORIAL DISTRICT I Item 1 . NORTH RICHMOND FRONTAGE IMPROVEMENTS - APPROVE PLANS & ADVERTISE FOR BIDS North Richmond Area It is recommended that the Board of Supervisors approve plans and specifications for "North Richmond Frontage Improvements - Phase II" project and advertise for bids to be received in 30 days and opened at 2:00 p.m., on Thursday, June 28, 1979. The Engineer's estimated construction cost is $109,000. The project consists of constructing pavement widening, leveling overlays, concrete curbs, sidewalks and storm drainage facilities on various streets in the North Richmond area. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County Guidelines. It is also recom- mended that the Board of Supervisors concur in this finding and direct the Public Works Director to file a Notice of Exemption with the County Clerk. (RE: Project No. 0565-4474-665-79) (RD) Item 2. GRIZZLY PEAK BOULEVARD - ABANDONMENT - Kensington Area The Board of Supervisors, by. Resolution No. 74/1075, dated December 24, 1974, summarily abandoned a portion of Road No. 1652, known as Grizzly Peak Boulevard. The property being abandoned was incorrectly described in Exhibit "A" of said Resolution. The Public Works Department has subsequently prepared a corrected metes and bounds description which includes the same property described and abandoned in Resolution No. 74/1075, and an additional contiguous 182 square feet. (Continued on next page) A G E H D A Public Works Department Page i of 9 May 29, 1979 V Item 2 Continued: It is therefore recommended that the Board of Supervisors summarily abandon the portion of Grizzly Peak Boulevard superseded by realignment, as described in the corrected metes and bounds description, and authorize the Board Chairman to execute a Quitclaim Deed to East Bay Municipal Utility District for the abandoned parcel and direct the Clerk of the Board to cause a certified copy of the Resolution of Abandonment to be recorded in the office of the County Recorder. A Negative Declaration pertaining to this project was published on February 1 , 1974 with no protests received. It is recommended that the Board of Supervisors determine that the project will not have a significant effect on the environment and authorize the Public Works Director to file a Notice of Determination with the County Clerk. (R/P) SUPERVISORIAL DISTRICT II Item 3. PACIFIC AVENUE BRIDGE - APPROVE SUPPLEMVITAL AGREEMENT - Rodeo Area The Southern Pacific Transportation Company has requested a supplement to the agreement with Contra Costa County, dated May 27, 1958, which sets forth con- struction and maintenance conditions of the Pacific Avenue road bridge over the Southern Pacific Transportation Company right of way. The Supplemental Agreement sets forth the conditions for the installation and maintenance of a chain link fence on each side of the bridge. It is recommended that the Supplemental Agreement be approved, and the Public Works Director be authorized to execute it. (LD) Item 4. COUNTY SERVICE AREA R-9 - APPROVE REQUEST - El Sobrante Area It is recommended that the Board of Supervisors approve the request of the Citizens Advisory Committee of County Service Area R-9, that the State, Roberti-Z`Berg Urban Open Space and Recreation Program Block Grant funds, in the amount of $19,533, allocated to East Bay Regional Park District for distri- bution to County Service Area R-9, be retained by EBRPD, with the condi- tion that the Grant funds or other funds of equal amount be used to provide access to Kennedy Grove Park. The deadline for filing an application for the above funds is June 30, 1979, and the County on behalf of Service Area R-9 cannot make the required assurance to the State that sufficient funds will be available for operation and maintenance for any project applied for. (R/P) A G E N D A Public Works Department Page 2 of 9 May 29, 1979 SUPERVISORIAL DISTRICT III Item 5. HAWTHORNE DRIVE STORM DRAIN - APPROVE PLANS AND ADVERTISE FOR BIDS - Walnut Creek Area It is recommended that the Board of Supervisors approve plans and specifications for the Hawthorne Drive Storm Drain Project and advertise for bids to be received in 30 days and opened at 2:00 p.m. , on Thursday, June 28, 1979. The Engineer's estimated construction cost is $20,000. The project is located in the Sans Crainte Drainage Area of Walnut Creek and in- volves the installation of approximately 260 lineal feet of storm drain facilities running south from Hawthorne Drive near the Arbor Drive intersection. Project funding is from the County Sans Crainte Drainage Area fund and County Road fund. A Negative Declaration pertaining to this project was published on March 16, 1979 with no protests received. It has been previously determined by the Board of Supervisors that the project conforms with the General Plan and will not have a significant effect on the environment. A Notice of Determination has been filed with the County Clerk. (RE: Project No. 8564-0925-79 - Sans Crainte Drainage Area) (FCD) Item 6. GLADYS COURT - SET ABAND014MENT HEARING - Walnut Creek Area A request has been received from Harvey Davidson and Robert Jackson for the aban- donment of Gladys Court northerly of El Curtola Boulevard in the Walnut Creek area. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment (10:30 a.m. , July 10, 1979 is suggested). (LD) SUPERVISORIAL DISTRICT IV Item 7. COUATY SERVICE AREA M-16 - APPROVE AMENDMENT TO AGREEMENT - Clyde Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute the Project Time Extension Amendment to the Agreement with the State of California Resources Agency, Department of Parks and Recreation, for the Clyde Neighborhood Park, Project No. 07-0004. The original agreement, dated February 15, 1977, provides for a grant of $2,500, under the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974 for development of the Clyde Neighborhood Park and the Amendment extends the required completion date from June 30, 1979 to June 30, 1980. (RE: Work Order No. 5507-927) (R/P) A G E N D A Public Works Department Page 3 of 9 May 29, 1979 U 2U SUPERVISORIAL DISTRICT V Item 8. SUBDIVISION MS 65-77 - WAIVE ORDINANCE REQUIREMENT - Brentwood Area It is recommended that the Board of Supervisors waive the requirement of the Subdivision Ordinance for consent to dedication of public roads over existing easements of record for Subdivision MS 65-77. The owners have attempted to obtain the required consent to dedication and have been unsuccessful . This action will not adversely affect the rights of the County. The document fulfills conditions of approval for Subdivision MS 65-77 as required by the Zoning Administrator. Owner: John J. Carvalho, et al . Rt. 1 , Box 103 Byron, CA 94514 Location: Subdivision 14S 65-77 is located on the north side of Marsh Creek Road and 1550 feet west of Bixler Road in the Brentwood area. (RE: Assessor's Parcel No. 011-180-40 and 41) (LD) (Agenda continues on next page) A G E N D A Public Works Department Page T of 9 May 29, 1979 U Item 9. COUNTY SERVICE AREA R-7 - APPROVE FUND TRANSFER - SAN RAMON AREA It is recommended that the Board of Supervisors approve and authorize the transfer of $5,000.00 of County Service Area R-7 funds to the San Ramon Valley Unified School District for disbursement to Twin Creeks School to assist in development of park and recreation facilities. The transfer of these funds is in accordance with the provisions of the agreement between the County and the San Ramon Valley Unified School District, previously approved by the Board on October 21 , 1975. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $5,000.00, payable to the San Ramon Valley Unified School District and forward to the Real Property Division, Public Works Department, for delivery. The Citizens Advisory Committee for County Service Area R-7 has approved the above recommendation. (Re: Work Order 5450-927) (RP) Item 10. SUBDIVISION MS 34-78 - CHANGE ACCESS OPENING - BRENTWOOD AREA It is recommended that the Board of Supervisors approve the relocation of a 20-foot access opening onto Fairview Avenue with the new centerline being located 154 feet north of the southerly property line of Parcel B for Subdivision MS 9-77 recorded on January 16, 1978, in Book 61 of Parcel Maps, pages 42 and 43. The Access Rights were relinquished to the County on January 17, 1978 (Book 8670 of Official Records at page 11 ). The change of access fulfills a condition of approval for the resubdivision of Parcel B as shown on the approved tentative map for Subdivision MS 34-78. Owner: Horace 8 Norrine Siino Route 2, Box 254 Brentwood, CA 94513 Location: Subdivision MS 34-78 fronts for 265 feet on the west side of Fairview Avenue approximately 700 feet south of Lone Tree Way in the Brentwood area. (Re: Assessor's Parcel No. 54-200-046) (LD) GENERAL Item 11 . RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) A G E N D A Public Works Department Page 5 of 9 May 29, 1979 U �� Item 12. REPAVING PARKING LOT, BYRON BOY'S RANCH - APPROVE PLANS AND ADVERTISE FOR BIDS - BYRON AREA It is recommended that the Board of Supervisors approve the plans, specifications and construction cost estimate for "Repaving Parking Lot, Byron Boys' Ranch," Bixler Road and Byers Lane, Byron, and authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. on June 28, 1979. Plans and specifications were prepared by the Public Works Department. The Engineer's estimated construction contract cost is $16,000, base bid. This project is considered exempt from Environmental Impact Report requirements as a Class lc categorical exemption under County guidelines. It is also recommended that the Board concur in this finding. (Re: 4413-4704) (B&G/AD) Item 13. 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. 18, Detention Facility Electrical , Project No. 5269-926-(46), with E. C. Ernst, Inc. , Martinez, California, in the amount of $43,314. This Change Order is for work included in 14 Instruction Bulletins issued by the architect, Kaplan/McLaughlin, San Francisco, to provide necessary revisions to the Electrical contract drawings. It is also recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 8, Detention Facility Hardware, Project No. 5269-926-(56), with Washington-Universal Security Products, Hayward, California, in the amount of $19,000. This Change Order is for furnishing and installing security lock cover plates not otherwise provided by the contract documents, as described in Instruction Bulletins issued by Kaplan/McLaughlin, the project architect. Maximum payment shall not exceed the above specified amounts without approval of the Public Works Director. (Re: Project Nos. 5269-926-(46) and 5269-926-(56)) (DFP) Item 14. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1 . Final Map and 5026 Whitegate Estates Alamo Subdivision Agreement A G E N D A Public Works Department Page 6 of 9 May 29, 1979 U Item 14 Continued: VARIOUS LAND DEVELOPMENT ACTIONS (Continued) No. Item Subdivision Owner Area 2. Parcel Map MS 136-78 David Pinto E1 Sobrante 3. Parcel Map MS 65-77 John J. Carvalho Byron Subdivision Agreement et ux. Deferred Improvement Agreement 4. Parcel Map MS 335-77 Armstrong Thune Kensington B. Accept the following instruments: Instrument Date Grantor Reference 1. Individual Grant Deed 3-19-79 Dave Pinto Sub. MS 136-78 2. Relinquishment of 5-18-79 John J. Carvalho Sub. MS 65-77 Abutters Rights et ux. C. Accept the following instrument for recording only: Instrument Date Grantor Reference 1. Offer of Dedication for 5-18-79 John J. Carvalho Sub. MS 65-77 Roadway Purposes D. Accept Improvements as complete in the following development: Subdivision Developer Recording Data Area *l. MS 51-76 Warren R. Denny 4-25-79 Richmond 76 PM 10 *Subdivisions with a one year warranty period. E. Authorize the Public Works Director to refund labor and materials deposit for the following Development: Subdivision Developer Area 1. MS 54-78 Liahona N. Christensen Alamo F. Declare that the improvements have satisfactorily met the one year guarantee performance standards and authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following developments: A G E N D A Public Works Department Page 7 of 9 May 29, 1979 U Item 14 Continued: Development Owner Area 1. Subdivision 4599 Albert D. Siino Const, Co. Walnut Creek 2. Subdivision 4014 Rahlves & Rahlves, Inc. Clayton 3. Land Use Permit 2121-75 Louis G. Madrigal Antioch (LD) Item 15. AMTRAK SERVICE Submitted for your consideration is a resolution, as suggested by Supervisor Fanden, supporting the State Director of Transportation in criticizing President Carter's 'action in recent cuts in AMTRAK services. (VLC) (Agenda continues on next page) A G E N D A Public Works Department Page 8 of 9 May 29, 1979 ITEM 16. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE ATE DAY SPONSOR PLACE REMARKS Recommended Aut orization ay 30 Wed. State Assembly 7:00 p.m. Committee Hearing on Staff Water Parks Room 4202 AB 303, AB 442, AB 1328 and Wildlife State Capitol (Bills associated with Committee Building the Peripheral Canal) Sacramento ane 4 Mon. State Senate 1:30 p.m. Committee Hearing on Staff Finance Comm. Room 4203 SB 200 (Peripheral State Capitol Canal Bill) Building Sacramento ine 8 Fri. ABAG and Bay 8:00 a.m. California Water Staff Area Council Comstock Rm. Policy Conference— Sheraton-Palace Conference on State Hotel Water Policy Issues San Francisco ITEM 17. MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES No public hearings or meetings were held during the past week. CEQ 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 EN D A Public Works Department gage�6 9 May 29, 1979 The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 24-2.402 in regular session at 9:00 a.m. on Tuesday, May 29, 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. blePeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 14-1 ha Soci3'G of Supervis0i1J of Contra Coria County, Sime of California May 29 , 19 !� the Ma�er 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: �j•. ORDINANCE NO. 79- 64 (Corrects Error in Ord. 79-62) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 36-6.204, as amended by Ord. 79-62 on 5-15-79, includes the Board's Clerk and the County Administrator (in Subsection(b)) as de- positories of Department Heads' written delegations of their appointing authority, which inclusion was erroneous and inadvertent, and therefore it is now again amended to delete those officials, to read: 36-6.204 Appointing Authority. (a) Department Head. Unless otherwise provided by ordinance or statute, all appointments shall be made by the head of the department in which the positions are, in accordance with the Civil Service Commission's Regulations and those of the Personnel Director con- sistent therewith. (b) Delegability. A department head may delegate (and withdraw and re-delegate) this appointing power to one or more subordinates named in writing(s) filed with the Personnel Director (Secretary of the Civil Service Commission) from time to time. (Ords. 79- 64 , 79-62, 73-75, 1650, 1493: prior code §2441(b) : Ords. 1285 §8-A, 1641 §3-A.,. 793 §9-A, 491 §9-A, 395 §9-A, 365 §9A: see also Govt. Code 1190. ) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the E^,�mua rncma mrra Ic_ a newspaper published in this County. PASSED on MAA 99. ^lx?g by the following vote: AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine. NOES: Supervisors - None. ABSENT: Supervisors - wone. . H.Hasseltine 1 ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board Chairman of the Board By: / Dept. [SEAL] onda Amdahl GWM:bc (3-22-79) (5-21-79) ORDINANCE NO. 79-64 V Of Contra Costa County, State of California May 29 , 19 79 In the Matter of Ordinance(s) Introduiced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous voti;oe �helmdbers present waives full _ reading thereof and fixes as the time for adoption of sa=e:- Amending Section 812-6.204 of the Ordinance Code with respect to . school facility fees by inserting a new Subdivision (4), to require school district cost estimates for interim facilities; and Amending Section 812-10.206 of the Ordinance Code to provide for the fixing of fees by resolution. PASSED by the Board on May 29, 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 o: Supervisors -affixed this 29th day of h'Iay 7979 J. R. OLSSOII, Clerk 8y Deputy Clerk H za tzna :Asa, Maxine Yi. `,ee-d �lj ' 1-7 POSITION POSITION ADJUSTMENT REQUEST No: Department Auditor-Controller Budget Unit 020 Date 3/15/79 Action Requested: Cancel classification of Assistant Purchasiuo Agent; establish classificaticn of Purchasing Manager; reallocate position and incumbent to Purchasing Manager. Proposed effective date: i!f' Explain why adjustment is needed: To more appropriately classify duties being J performed. 1 - Estimated cost of adjustment: ' <i Amount: � i0f 1 . Salaries and wages: CC-;;7�i oif; � $ 2. Fixed Assets: (fi .tt teem and coat) • �' r of nest ' Estimated total $ -0- Signature VL fl� De a tment Hcl�6d MY Initial Determination of County Administrator Date: Aril 16, 1.9.79 To Civil Service: Request recommend County-Administrator --� Personnel Office and/or Civil Service Commission Date: ray 22x1979 Classification and Pay Recommendation _ I: Allocate the class of Purchasing 14anager to Basin Salary Schedule, Leve=48tif$1617-1965) Reallocate the person and position of Assistant Purchasing Agent, posits M-97_.- to Purchasing Manager. Study discloses duties and responsibilities now being performed justify reallocation to the class of Purchasing Manager. Can be effective day following Board action. The above action can be accowplished by amending Pesoluticn 71/17 to reflect the reallocation of the person and position of Assistant Purchasing Agent, t10-97 to Purchasing Manager both at Sarary Level 485 ($1617-1965) . Ir- Aq Personnel rec or Recommendation of County Administrator Date: May 25 , 1979 Recommendation of Personnel Office and/or Civil Service Commission approved effective May 30, 1979. County Administrator Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: CRY 2 '? 1979 By: l APPROVAL o-{ this adjuAtincat constitutes cut ApptopAi.ati.on Adimtmeict and PetSonnet ResoLiti.on Am.endrnent. NOTE: Top sectionand reverse side of form ►gust be campleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) V c�l I POSITION ADJUSTMENT REQUEST No: /z7, Z— Department Manpower Budget Unit 0583 Date May 2, 1979 5580 Action Requested: Extend hours of Senior Clerk position #410 (B. Jensen) from 32/40 to 40/40 Proposed effective date•April 1, 197 Explain why adjustment is needed: To appropria?C7, reflect hours being worked • R� OgtQ C 14� o is Estimated cost of adjustment: �r ( !4, Amount: 1 . Salaries and wages: °�nty q'%cef 9 $ 50.00 2. Fixed Assets: (.?66 t .c tem6 cuzd eobOf — r� $ Estimated total $ 50.00 • Signature �•_ Dep�'rtment Hea Initial Determination of County Administrator Date: Mays,_ 1979 To Civil Service: Request recommendation. ...fie Count AdmWstrator Personnel Office and/or Civil Service Commission D te: MnAr - Classification and Pay Recommendation 'K ' E Increase hours of Senior Clerk, position 58-410. =' Study discloses duties and responsibilities refrain appropriate to the class of ^_'• Senior Clerk. ' The above action can be aeompl shed by airending Resolution 71/17 by incf`6asi.w _7 the hours of Senior Clerk, r_osition 58-410, frcxz 32/40 to 40/40, Salary 1<evel 296 ($909-1104) ..� Pe rsonneY Di rector Recommendation of County Administrator Date: May 25, 1979 Recommendation approved effective May 30, 1979. County AdKi-nt§tr11toF Action of the Board of Supervisors Adjustment APPROVED ( ) on MAY 2 9 1979 I R. OESSOlV , County Clerk MAY G y 19'9 � Date: By: APPROVAL o4 thiz adjudxnrejzt eonstituteb an Appnoptcca on Adjurtmejut and Peuornee. Re,3 otuti.on Amendment. NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U i� POSITION ADJUSTMENT REQUEST No: 0583 Department Manpower Budget Unit5580 Date 4/12/79 Action Requested: Reallocate position 51-3R and incumbent from project to classified status. Proposed effective date: 5/30/79 Explain why adjustment is needed: To recognize appror .ae� tatus of CETA administrative a staff. R!.=.-�1 1VFD Estimated cost of adjustment: P' -' ? X979 Amount: 1 . Salaries and wages: Office of $ -0- 2. Fixed Assets: (t,!At .c tem6 and coo tS Ccv:i`y Administrator Estimated total $ -0- Signature Depa"n ea Initial Determination of County Adiminzstrator Date: April 23, 1979 To Civil Service for review and recommen i n. unt istrator Personnel Office and/or Civil Service Commission abate: May 22, 1979: Classification and Pay Recommendation T. 1 v •�;ry r Classify 1 ACXX=t Clerk I. V rn r Study discloses duties and responsibilities to be assigned justify classifiaxtionras Account Clerk I. Can be effective day following Board action. The above action can be accom:)lished by zmndirg Resolution 71/17 by add3'ng`� ` Account Clerk I, Salary Level 256 ($804-978) . Cancel 1 Account Clerk I-Project, position 594*. effective-May 29, 1979. ��t Assistant �-` Personnel irector Recommendation of County Administrator Date: May 25, __1979 y► Recommendation approved effective May 30, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAY 2 ,,, 1979 J. R. OLSSON, County Clerk MAY 1979 Date: � �' By: v - APPROVAL ej thiA adjuatment eonat te:.tea an App&opncati.on Adjuzbnent and PeAzonnee Re s otu tion Amendment. NOTE: Top section and reverse side of -form frnu6-t be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 ( 4347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST no: 0533 Department Manpower Budget Unit 5580 Date 4/12/79 -17 Action Requested: Reallocate position 51-37-2--and Incumbent from project to classified status. Proposed effective date: 5/16/79 Explain why adjustment is needed: To recognize appropriate status of CETA Administrative lG:iifo Costc rouniy staff. IR I'll E Estimated cost of adjustment: None , . Amount: 1 . Salaries and wages: Office of $ -0- 2. Fixed Assets: (t st items and coat1 y S Estimated total a -0 Signature Depra"nt,Head Initial Determination of County Administrator Date: April 23, 1979 y To Civil Service for review and recomm ndation _ _ ount strator Personnel Office and/or Civil Service Commission bate: May 7, 1}79; Classification and Pay Recommendation Classify 1 Account Clerk I. -0 -3 -4 LAO Study discloses duties and responsibilities to be assigned justify classification as Account Clerk I. Can be acomplished day following Board action. The above acli-nn can be acommlished by amending Resolution 71/17 by addling 1 Account Clerk I, Salary Level 256 ($804-978) . Cancel Account Clerk I-Project position 58-27, effective Nay 29, 1979. Personnel erector Recommendation of County Administrator Date: May 25, 1979 t Recommendation approved effective May 30, 1979- ' County Administrator Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk 9 1979 L 14 Date: By: APPROVAL op tILZZ adjustment constitutes an AppitopAiati.on Adju.6bnent and Pe/uonne,- Re a otnt i.on Amendment. I NOTE: Top section and reverse side of form fmuat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) i i 34 J - POSITION ADJUSTMENT REQUEST No: 0583 Department Manpower Budget Unit 5580 Date 4/12/79 Action Requested: Reallocate positions 58-14,15,16,17,18,19,20, 22 and 26, and incumbents from project to classified status per ordinance code. Proposed effective date: 5/2/79 Explain why adjustment is needed: To recognize appropriate status of current Manpower Department CETA administrative staff. ''C'~�iV F Estimated cost of adjustment: None Amount: 1 . Salaries and wages: O.*ice of -0- 2. Fixed Assets: (-fiat items and coo-tcunly Administrator Estimated total $ -0- Signature Departmen ea Initial Determination of County Administrator y Date: April 23. 1979 To Civil Service for review and recommendation�� Count istrator Personnel Office and/or Civil Service Commission (Date: Classification and Pay Recommendation Classify the following: 2 Account Clerk I positimns, 1 Senior Clerk positaona -- 5 Intermediate Typist Clerk positions and 1 Co rmitvy Aide;positio . Study discloses duties and responsibilities to be assigned justify classification as the above named classification. Can be effective day following Board actii#. _; ; The above action can be accomplished by anending Resolution 71/17 by addir3g the classes listed: 2 Account Clerk, Salary Level 256($804-978) ; 1 Senior C1erk,Salary Level 296(909-11114,' 5 Intenre9iate Typist Clerk, Salary Level 256 ($804-978) ; 1 C a=rty Aide,S.Ievel 231 (745-906) . Cancel Acxxxmt Clerk I-Project, positions 58-14 & 58-26; cancel Senior Clerk Project, position 58-15; cancel CoRrunity Aide-Project, position 58-22 and (5) Intermediate Typist Clerk positions 58-16, 58-17, 58-18, 5t?jand 58-20- Assistant 8- 0-Assistant Personnef Director Recommendation of County Administrator Date: May 25, 1979Oil t Recommendation approved effective May 30, 1979. County A ministrator Action of the board of Supervisors MAY 29 1579 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk MAY 2 1919 Date: By: APPROVAL op this adjustment cona#,itutes an Applzopni..atton Adjustment and Pexsonnee Rea otu t i.on Amendment. NOTE: Top section and reverse side of form fmwt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) V c�c� POSITION ADJUSTMENT REQUEST No: Department Planning Budget Unit 0357 Date 2/21/79 Action Requested: Classify one Administrative Services Assistant II and transfer person and position of Administrative Services Assistant II-Project, Position '35-00002, as provided in Ordinance Section 32-2.406. Proposed effective date: Explain why adjustment is needed: To provide a stability and continuity in maintaining and operating the Housing and Community Development Act.r Estimated cost of adjustment: ,!�r�^;rte Amount: _r..; 1 . Salaries and wages: 2. Fixed Assets: (tint items and coat) %e Of$ 1' Estimated total Str4t $ Signature Depar nt Headnthony A. Dehaesus, Dir. of rianning Initial Determination of County Administrator Date: March 8 To Civil Service: Request recommenda Goant -Administrator Personnel Office and/or Civil Service Commission Date: _May 7. 1979 Classification and Pay Recommendation Classify 1Acnninistrative Services Assistant II. -� Study discloses duties and responsibilities to be assicmed justify classification ad Administrative Services Assistant II. Can be effective day following =-' cion.Tne above action can be accomplished by amending Resolution 71/17 to tFii�, addition of 1 Administrative Services Assistant II, Salary Level 440 ($1410m.L171 . a Cancel 1 Administrative Services .Assistant II-Project, position 35-02, effective May 29, 1979. Assistant Personnel irector Recommendation of County Administrator Date: May 25, 1979 Recommendation approved effective May 30, 1979. County Administrator Action of the Board of Supervisors MAY 2 y 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: NAM ? 9" ,11,79 By: �� ���oAt APPROVAL o' tide adju,a.tmejLt eon6 hetes an App%copni.ati.on Adjustment aid Peizonnee ReaoEuti•on Ame idmont. NOTE: Top section and reverse side of form must be completed and supplemented, when appropr ate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T I ON A D J U S T M E N T REQUEST No: l)/_53� Department Planning Budget Unit 0357 Date 2/21/79 Action Requested: Classify one Planner I and transfer person and position of Planner I- Project Position 1#35-00057 as provided in Ordinance Section 32-2.406. Proposed effective date: Explain why adjustment is needed: To provide a stability and continuity in maintaininn and operating the Housing and Community Development Act_ Estimated cost of adjustment: `� 0, '0' Amount: 1 . Salaries and wages: 2. Fixed Assets: (ti.at .ctemb and co.dt) $ Estimated total ��;S , $ g � r Signature �c De t n Head \/Antftony A. Uepaesus, Dir. Initial Determination of County Administrato Date: / fir o wooing To Civil Service: Request reco7ndA,tion Administrator Personnel Office and/or Civil Service Commission Date: May 7, 979_- Classification and Pay Recommendation _ Classify 1 Planner I. Study discloses duties and responsibilities to be assigned justify class ifi<ca'iWon asr. Planner I. Can be effective day following Ward action. 0 X rilie above action can be acomplished by anrendirg Resolution 71/17 by addingr'l Planner I, Salary Level 368 ($1132-1376) j -fl cn Cancel 1 Planner I-Project, position 35-57, effective May 29, 1979. Pssistant personnel Wrector Recommendation of County Administrator Date: may Z5, 1979 Recommendation approved effective May 30, 1979. County Admtnistrato Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date. ViAY 2 :i 1979 By: i APPROVAL co' .this adjustmeitt constitutes ai: App7cpti..atto;: A';u.s.t,rei t cnd Pe.`,sonnel' Reso&t_�on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS ITI ON' ADJUSTMENT REQUEST No: Assessor 0016 4/26/79 Department Budget Unit Date Action Requested: Create class of Chief, Valuation Proposed effective date: ASAP Explain why adjostnent is needed: To implement provisions of the Assessor's proposed reorganization plan as reviewed and approved by the County Administrator. Estimated cost of adjustment: Amount: Contra Costa County 1 . Salaries and wages: RECEIVED $ 2. Fixed Assets: (ti4 t items and coat) IAPPI _�1 1979 J $ ottice o Estimated 1r}ty Admini $ -- Signature a-A; Depa t ea Initial Determination of County Administrator Date: May 1, 1979 To Civil Service: Request recomme 4- County 79ministrator Personnel Office and/or Civil Service Commission Date: __My_ 97, 1971i Classification and Pay Recommendation ` Allocate the class of Chief, Valuation. < On May 22, 1979, the Civil Service Cmmi--:zsion created the class of Chi&, vbluation and reooacmended Salary Level 569 ($2089-2539) ,Ihe above action can be acooplished by amending Pasolution 79/217 by Chief,Valuation, Salary Level 569 ($2089-2539) . Can be effective day foxing Board action. This class is exaTpt from overture. Personnel irector Recommendation of County Administrator Date: May 25, 1979 00r 1 Recommendation approved effective May 30, 1979. County Adm nes ator Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk t°7� Date: By: r i/ APPROVAL os .thin adju6tment con4ttctuta an Apptopr,i-at-i.on Adjustment and PeAzonne.E' Rezotutc:on Ame►idmertt. , 10TI: Top section and reverse side of form rmurt le completed and supplemented, when appropr afe, by an organization chart depicting the section or office affected. v00 (M347) (Rev. 11/70) o POS I T I ON A D J U S T M E N T REQUEST No: 2' Department Assessor Budoet Unit 0016 Date 4/26/79 - ¢ Action Requested: Add one Cl) Chief, Valuation position; cancel vacant-Fie -Appsaise a position 16-69904 %b C p - Proposed effective date: ASAP Explain why adjustment is needed: To implement provisions of the Assessor's proposed ,eorganization plan as reviewed and approved by the County Administrator. Estimated cost of adjustment: Amount: Contra Costa County _ 1 . salaries and wages: RECEIVED $ 2. Fixed Assets: {ti,6t items and coat) r 1APR t $ _- � �ifice of Estimate u � b -- Ad Signature Dep a nt ea Initial Determination of County Administrator Date: may To Civil Service: Request recoion. Cunt ministrator Personnel Office and/or Civil Service Commission Date: MaY 22, 1 Classification and Pay Recommendation __.. �i c _ Add 1 Chief, Valuation and cacnel 1 Assistant County Assessor. -' Study discloses duties and responsibilities to be assigned justify clas�fication�s Chief, Valuation. Can be effective day following Board action. ' `E The above action can be acoonplished by amending Pesolution 71/17 to reiglec`t the'? addition of 1 Chief, Valuation, Salary Level 569 (2089-2539, and the can$e11a ioft1 of 1 Assistant County Assessor, position #16-03, Salary Level 607 ($234 -2851) . 1 , Assistant personnel Di ctor Recommendation of County Administrator Date: May 7 Recommendation approved effective May 30, 1979. V County Admim strator Action of the Board of Supervisors MAY 2 a 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk 1979 // Date: By: ,`� `� •—b�''1:1A Z4. t' APPROVAL o6 t;a,us adju6tmbit comLstitute.s an Apptcop4iati.on Adjud-tlne.nt and Peuonnet ReA otu tion Amendment. NOTE: Top section and reverse side of form rmuz t be completed and supplemented, when appropria, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) I , POSITION ADJUSTMENT REQUEST No: Op Department Assessor Budget Unit 0016 Date 4/26/79 Action Requested: Add one Cl) Principal Appraiser position; cancel vacant Chief, Standards position #16-_00076. Proposed effective date: ASAP Explain why adjustment is needed: To implement provisions of the Assessor's proposed reorganization plan as reviewed and app �F} Administrator. Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: APP 2. 71979 $ 2. Fixed Assets: WAAL' .c tema and co-6t) of $ Estimated total $ -- Signature 21 • Department e Initial Determination of County Administrator Date: May i. 1979 To Civil Service: Request reco�ion. Co ministrator Personnel Office and/or Civil Service Commission Date: May 22, is79 Classification and Pay Recommendation _ -� Classify 1 Principal Appraiser and cancel 1 Chief, Standards. _ Study discloses duties and responsibilities to be assigned justify clas!Egficationr=es Principal App—raiser. Can be effective day following Board action. M. 11he above action can be accomplished by amending Pesolution 71/17 to reflecf-the-T addition of 1 Principal Appraiser, Salary Level 547 ($1953-2374)and the �'�lat4n of 1 Chief, Standards, position 116-76, Salary Level. 569 ($2089-2539) . �� ioe Assistant Personnel Dfrector Recommendation of Cou"ty Administrator Date: May 25, 1979 a j Recommendation approved effective May 30, 1979. County Ad ni a or Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED ( ) on i J. R. OLSSON, County Clerk .4 " i9i9 t� V B Date: Y' APPROVAL o6 .tkis adjurtment constitutes an Appnopxi.ati.on Adjustment and Peuonne.2 Reaotution Amendment. NOTE: Top section and reverse side of form fmus.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) V 4u P0SIT10ti ADJUSTMENT REQUEST No: Departrmnt Health Budget Unit0450 Date Jan. 29, 1979 Action Requested: Establish the class of Public Health Laboratory Technician, allocate to the basic salary schedule,-arm-r-eelassify t-we-Labor-&tory to-Pubi:i-a-Rea-Ith-Laboratory-Tech!2ggj gsed_effective date: ASAP Explain why adjusent is needed: To pr v-ide equality for the Laboratory Assistants and Public Htmealth Laboratory Technicians-CETA who are performing the same work. IJ ''4 G..•,-- Estimated cost of adjustment: r� Am nt: •- 1 . Salaries and wages: '� $ 570. - " '- 2. Fixed Assets: (fit .ctend and �tb. C'j ce _ i� min C..? -7 -- pr $ Estimated total $ X70 �Y / Signature Department Fead I Initial Determination of County Administrator Date: February 28 1979 To Civil Service for review and recommendat'o . Count i nA strato Personnel Office and%or Civil Service Commission D te: May 22, 1979 Classification and Pay Recommendation Allocate the class of Public Health Laboratory Technician. On May 22, 1979, the Civil Service Commission created .the class of Public Health Laboratory Technician and reccmrended salary Level 283 ($873-1062) . The above action can be accomplished by atn.nding Resolution 79/217 by adding Public Health Laboratory Technician, Salary Level 283 ($873-1062) . Can be effective day follotving Board action. This class is not exempt from overtime. Assistant Personnel Director Recommendation of County Administrator Date: ay 'N Recommendation approved effective May 30 , 1979. County Administrator Action of the Board of Supervisors MAY 2 �i 1979 Adjustment APPROVED (�!) on J. R. OLSSON, County Clerk MAY 2 1979 Date: Bv: �I V APPROVAL o6 t iZ adju.6tme;Lt eon6titutee cut Apptopxiatti.on AdJus;bnent and Pe bonnet Rezotuti.o;t Ame►tdment. NOTE: Top section and reverse side of form tmuh.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (t4347) (Rev. 11/70) U �� POSITION ADJUSTMENT REQUEST No: Department Health Services Budget Unit 550 Date 5/17/79 Action Requested: Add a Typist Clerk; cancel Special Qualification �Jorker Position #999A-1127 Proposed effective date: Explain why adjustment is needed: to relieve the Health Services Director's secretary of certain medical staff functions in order to release her for full-time secreterial duties. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 10;200:00/year 2. FixedGAstectsCosf6tl'4ub0" and coat) 5900.00 RECEIVED �� -S350.00 —"�L�� Chair S 75.00 $ 1325.00 _ MAY 17 1979 - Estimated 1 � �� � 11,525.00 Office of / r 'Ccun Administrator Signature Arnold S. Leff, M.D.,�irector of Health Servi e. Department Head Initial Determination of County Administrator Date: May 18, 1979 To Civil Service: Request recommendation. County Admi ator =L Personnel Office and/or Civil Service Commission D -YUy 22T "29 Classification and Pay Recommendation +� Caassify 1 Typist Clergy: and cancel 1 Special Qualification Worker. m Study discloses duties and responsibilities to be assigned justify classificatTon as Typist Clerk. Can be effective day following B oard action. The above action can be aeccu plished by amending Reoslution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 210 ($699-850) and the cancellation of 1 Special Qualification Worker, position r999A-1127, Salary Level 209 ($697-847) . • 1_ L Personnel Wrector Recommendation of County Administrator Date: May 25, 1979 Recommendation approved effective May 30, 1979. County Adm is rator Action of the �Board of Supervisors on �M AY 2 9 1979 Adjustment APPROVED ( ) J. R. OLSSON, Couazty Clerk Date. By: //r V APPROVAL o5 tJu,s adj"tmz►zt const tut" an Apptoplu.ati.on Adjurtment and Peuonree Rebotuti.on Amej.dmejit. NOTE: Top section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 4J POS I T I ON ADJUSTMENT REQUEST Na: Department ccco. Medical Services Budget Unit Son Date 5,Z1,4.799 Action Requested: Cancel one 20/40 Intermediate Clerk positions Jt7uB-1264; inc cas nf? s Inter. Clerk Of position JWyB-142 fram 20/40 to full time Proposed effective date: as soon as possible Explain why adjustment is needed: to reverse process completed on P-300 410784 to accommodate long term employee who retired on 3/31/79.. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2.CcFrtx4dc8ssets: (Wt .items and coat) r.. 'rp Cou 1 Fr)- $ Estimated total Co. Off" a of Signature Arnold S. Leff, M.,P. , Director of Health sere c `"�t' administrator Department Head Initial Determination of County Administrator Date: S'-(/ -7 To Civil Service: Request recommendation. ;t r � ount do mstrato Personnel Office and/or Civil Service Commission a e: blay 22, 1979;J. ' Classification and Pay Recommendation r' Cancel 1 Intenrediate Clerk, (20/40) position #54-1264; Increase hours ofrnlntenne&ate Clerk position #54-142, from 20/40 to 40/40. 'V o The above action can be accorplished by amending Pesolution 71/17 by canceling 1 Inte=mdiate Clerk, position 954-1264 (20/401, Salary Level 256 ($804-978)and Increase hours of Intenr ediate Clerk,pcsition 54-142 from 20/40 to 40/40, Salary Level 256 ($804-978) . Can be effective day following Board action. Assistant Oe rAs oAnnDirector Recommendation of County Administrator Date: May 25, 1979 Recommendation approved effective May 30, 1979. County Administrator Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED (!yam) on J. R. OLSSON, County Clerk Date. MAY ? �' 1979 By: ::p � y�A �r2� APPROVAL of this adjustment cont tuta an App4-opAi.ati.on Ad1u,3-*rejit and Pelc6onnet Re s o.eu t i.on Amendm2►u. NOTE: Top section and reverse side of form muz t be completed and supplemented, when appropr` ria, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) v POS I T I ON A D J U S T M E N T REQUEST No: mecl Department CCCo. Medical Services Budget Unit 540 Date 5/1179 Action Requested: Cancel one Intermediate Clerk P.I. Position J4VB-1074; add one Typist Clerk P.I. position Proposed effective date:-as soon as possible Explain why adjustment is needed: To reverse process completed on P-300 10720 to accommodate a long term employee who retired on 3/31/79. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fi gglt;Assets: f tint .c tema and coat) rffl�l $ VIED/' � .1; Estimated total $ 4V CcLn ce of Signature Arnold S. Leff M. Director of Servi e fy qd Department Head LI , Initial DeterminatiofAc0f County Administrator Date: = - To Civil Service: Request recommendation. - - Y, Count minis-trator' Personnel Office and/or Civil Service Commission Date may 22,f19-P-1 -- Classification and Pay Recommendation Classify 1 Typist Cleric (P.I.) and cancel 1 Intre uediate Clerk (P.I.) b i .,� co Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk (P.I.) . Can be effective day following Board action. The above action can be acoompiished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk W.I.) , Salary Level 210 ($699-850) 4nd the cancellation of 1 Internediate Clerk (P.I.) , Salary Level 256 ($804-978) , position T54-1074. Assistant ersonne] irector Recommendation of County Administrator Date: may 25, 1979 Recommendation approved effective May 30 , 1979. i Ile County Administrator Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED (1A ) on J. R. OLSSON, County Clerk Date: t;iAY _9j 1975 By: APPROVAL q thio adju tment constituteb on Appn.opAiati.on Adjustment and Peuonnet Re otutti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: r` ( . f Department Library Budget Unit 620 Date 5/7/79 Action Requested: Cancel Supervising Clerk (pos.#02) add Secretary II Proposed effective date: ASAP Explain why adjustment is needed: Classify-job. consistent with assigned duties (Position is vacant) K Estimated cost of adjustment: Iz;!J Amount: 1 . Salaries and wages: G ;"y o' $ -0- 2. Fixed Assets: (� ,zt stems and cob-t ,':' :lnii�is�ra`or. Estimated total $ -0- Signature DepartnTent HeaFd Services Off icer Initial Determination of County Administrator Date: may 10, 19 19 To Civil Service: Request recommen atio Countv Administrator Personnel Office and/or Civil Service Commission Date: _ av"22 1979 Classification and Pay Recommendation Classify 1 Secretary II and cancel 1 Supervising Clerk. r' ' Study discloses duties and responsibilities to be assigned justify classification 'Cis Secretary II. Can be effective day following Board action. -4 � Zhe above action can be acocaipI ished by am nding 13esolution 71/17 to reflect the addition of 1 Secretary II, Salary Level 347 ($1062-1290 and the cancellation of 1 Supervising Clerk, position 1W 85-02, Salary Level 347 ($1062-1290) . Personnel Rirector Recommendation of County Administrator Date: May 25, 1979 Recommendation approved effective May 30, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAY 29 1979 J. R. OLSSOIV, County Clerk Date: WAY 2 9 1979 — By: f APPROVAL o6 this adjurtment const ` es an ApWpr,t i.on Adjustment and PetusonneZ Resotuti,on Amendment. NOTE: Too section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 40 1 POSITIOti ADJUSTMENT REQUEST No: Department Public Works Budget Unit 4500 Date March 13, 1979 Action Requested: Cancel one Administrative Analyst; add one Administrative Services Assistant III Proposed effective date: ASAP Explain why adjustment is needed: Due to reassignMnt of responsibilities, need for ;' r additional expertise in Personnel/Budgeting. o Cost° Co VED Estimated cost of adjustment: 11AP _ Amount: 1 . Salaries and wages: Off- /9 $ 2. Fixed Assets: (.C,c.6t item6 and co.6t) Ccun L ice of �Tn««trQto i r$ Estimated total $ Signature #Uepartment Dad Initial Determination of County Administrator Date: pri ; ` 979.- To Civil Service: 1 /,' Request recommend ati� 1oun mi m strator Personnel Office and/or Civil Service Commission Date: May 22, 179 Classification and Pay Recommendation m - -0 _J Classify 1 Administrative Services Assistant IIx and cancel 1 Adrinistraiiv&Analyst I. Study discloses duties and responsibilities to be assigned justify classification as Administrative Services Assistant III. Can be effective day follcwing Board action. The above action can be acccuplished by ar:Lending Pesolution 71/17 to reflect the addition of 1 Administrative Services Assistant III, Salary Level 504 ($1713-2083) and the cancellation of 1 Adtninitrative Analyst, position x65-270, Salary Level 368 ($1132-1376) . 1 -- i Assistant ersonnel irector Recommendation of County Administrator Date: ay 9 `j - a i Recommendation approved effective May 30, 1979. County A nis t ra.or Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk 1 s Date: LI :{ By: OA l APPROVAL o6 tlLiz adjuatinbit eo►L6ttctwte,6 cut Appnopf.Za on Adju ;bnoLt and Peuortrte.!? Re,Sotution Amendmewt. MOTE: Top section and reverse side of form fmu6t be completed and supplemented, when appropri-aTe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 41 POS I T I ON A D J U S T M E N T REDUES T No: 10,7, 650 Department PUBLIC WORKS Budget Unit 4502 Date 2-17-78 Action Requested: RECLASSIFY perso &�son (J. Henderso` froii Supervising Account Clerk (650/4502-01 ) to Departmental Acz-c6nt erk Manager (650/4502�1`}� Proposed effective date: ASAP Explain why adjustment is needed: To appropriate reflect duties and responsibilities assigned to the position Estimated cos,tyof;adjustment: Amount: 1 . Salaries andwages: Level 384 $1188-1444/mo +117 2. Fixed Assets: (tiAt .Rema and coat) Estimated ���. .. +468 (Mar-June) Signature �htment ea Initial Determination of County Administrator Date: To Civil Service: Request recommendation. Vi%p--Cbunty Administratoir Personnel Office and/or Civil Service Comd4ssion Date: May 22 1979 i Classification and Pay Recommendation t .Allocate the class of Public jbr'jcs Tachnicial Accounting Coordinator. April 28, 1979, the Civil Service Cormr ssion created the class of Public Works 'i'echnical Accounting Coordinator, and reomv. nded Salary bevel 400 ($1248-1517) The above action can be acocmplished by arending Pesolution 79/217 by adding Public Vbrks Technical Accounting Ooordirator, Salary Level 400 ($1248-1517) . Can be effective day follcwirg Board action. Assistant Personnel Director #Recommendation of County Administrator Date: may 25, 1979 Recommendation approved effective May 30, 1979. County inistrator Action of the Board of Supervisors MAY Z �� 1979 Adjustment APPROVED ( } on J. R. OLSSON,`CCounty Clerk Date: Ia)A 1979 By: G` APPROVAL c ' tJzi.a adJuatrrvit eonatctutu an Appnoptc.ati.on AdJuatment and PeAhonnet Re,sotuti.on Amendment. 140TE: T2R section and reverse side of form mua.t be completed and supplemented, when appropr e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 48 POSITION ADJUSTMENT REQUEST No: O� Department Social Service Budget Unit 501 Date May 2, 1979 Action Requested: Increase the hours of one SCS position N. Rosen (1#53-5200-501 XOVB/340) from 32/40 to full-time. Proposed effective date: ASAP Explain why adjustment is needed: To provide adal-tiona3,_requi red coverage in Children's U Services. F`ECE!'- --u :,, Estimated cost of adjustment: Amount: 1 . Salaries and wages: Cc. Office of $ 2. Fixed Assets: (ti4t .i tems curd coat) ``�'t' Administrator Estimated totd1r. Signature Department Head Initial Determination of County Administrator Date: Count mi m strator Personnel Office and/or Civil Service Commission Date: May 22, 1979 -� Classification and Pay Recommendation _ Increase hours of Social Casework Specialist #53-340 from 32/40 to 40/40. Study discloses duties and responsibilities remain appropriate.to the clasf Social Casework SFecialist. r-.7 T. The above action can be aco lished by anerdirg Resolution 71/17 by inerea i.ngg- the bours of 32/40 Social Casework Specialist position 1453-340 to 40/40, Salcey a 1 Level 408 ($1279-1554) . Assistant Peesonne irector Recommendation of County Administrator Date: May 25, 1979 Recommendation approved effective May 30, 1979. County Ad - rator Action of the Board of Supervisors tAAY 9, y 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: 1979 By: ��; t_ APPROVAL o6 tlLi,a ad1 udtrn2►t t ean3 tizuteb an Apprc.opti a ti ort Ad1us tnerrt and PeJrzQnrt2t Resotati.on Amaidmen.t. NOTE: ',op section and reverse side of form fmua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 4J I POS I T I ON, ADJUSTMENT REQUEST No: 5175 Department Social Service Budget Unit 589 Date January I8, 1979 Action Requested: Establish a new class of Assistant Community Food Coalition Coordinator, cancel one EW II p . Proposed effective date: ASAP Explain why adjustment is needed: To provide appropriate classification for the work assigned to this position. Estimated cost of adjustment: c Amount: Grfic t ' 1 . Salaries and wages: Cr-.-I re a, $ 2. Fixed Assets: (t izt .ctema and eoa�j ' Y Az;rni,,;t;_,.� Estimated tot 9 $ w per. Signature c„ Departrkeht Headco -� 1919 Initial Determination of County Administrator Date: ' ' rib Civil Service for review and r 'on. County Adm' trator Personnel Office and/or Civil Service Commission ;Da e: 5/22/79 Classification and Pay Recommendation Allocate the class of Assistantrz 'ty Food Coalition Coorindator, classify 1 position and cancel 1 Eligibility ti;orl:er II. On May 22, 1979, the Civil Service Ca�ission created the class of Assistant amity Food Coalition Coordinator and recce ;xnded Salary bevel 321($891-1192) . Amend Res. 79/217 by adding Assittan t Co== ty Food Coalition Coordinator and anent Pasolution 71/17 to reflect the addition of 1 position. Cancel Eligibility 1-br::er II, position 53-653, Salary Level 302 ($925-1125) . Can be effective hollowing Board action. This class is not exanpt from overtime. �--,sistant Person�rector Recommendation of County Administrator Date: may Recommendation approved effective May 30, 1979. County Administrator Action of the Board of Supervisors A� 2 9 �g79 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: ,�Y 2y 197 gy: �� ���� APPROVAL cS th.,cs adju tw.&it eot,6titutes a;t Apphopv:ati_on Adjus-tment and Peuonnee ResoL. tion Amendment. I NOTE: Top section and reverse side of form Imus 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 0255 Date May 7, 1979 Action Requested: Establish class of Deputy Sheriff-Criminalist III. Salary Range #526. $1832 - 2227. Proposed effective date: 6-1-79 Explain why adjustment is needed: To provide greater entrY,level opportunity while Costa C° attractin more candidates.. t Estimated cost of adjustment: R� ��079 Amount: 1 . Salaries and wages: o{ $ 2. Fixed Assets: (.s cat d tem6 and cod#) 0E��ce tato] P $ Estimated total $ Signature epa t a Initial Determination of County Administrator Civil Service: Review and � Av ? recommendation i � i ' i I I I Co, mi toe Personnel Office and/or Civil Service Commission Da ie: r�a�� a_ 1 c►7a Classification and Pay Recommendation Allocate the class of Depaty Sheriff-Crirido1ist III. On May 8, 1979, the Civil Service Co mission created the class of Deputy Sherff- Criminalist III and re=wended the Salary Level 526 ($1823-2227) . The above action can be accomli.shed by arvxdirg Pesolution 79/217 by adding Deputy Cheriff-- riminAa ist III, Salary bevel 526 ($1823-2227) . Can be effective day following Board ac onnel Dire Recommendation of County Administrator Date. May 25, 1979 .w Recommendation approved effective May 30, 1979. County A mtnistrator Action of the Board of Supervisors MAY 29 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: 2 '1 1979 By: APPROVAL o6 thiz adjuz unej1.t cona.titutea an Apptop-iu.a;ti.on Adjustme tt and PvL6onnet Reaotuti.on Ame.fldment. t - NOTE: Top section and reverse side of form I'murt be completed and supplemented, when approprta e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ---------- U ---- `� 1 a P0SITI0N ADJUSTMENT REQUEST No: 10847 Department Sheriff-Coroner Budget Unit 0255 Date May 7, 1979 Action Requested: Establish class of Deputy Sheriff-Criminalist II (Salary Range #478 $1583 - 1924) Proposed effective date: 6-1-79 Explain why adjustment is needed: To provide greater entry level opportunity while attracting more candidates. Counw 0 Estimated cost of adjustment: co,�trt Amount: e 9 'I . Salaries and wages: ;�;�1 $ 2. Fixed Assets: (tiat -i terns and coat) `' „k Estimated total $ Signature D ar Initial Determination of County Administrator Date- To Civil Service for review and recommendation + u ni or Personnel Office and/or Civil Service Commission Date: tiay 9, 1979 Classification and Pay Recommendation Allocate the class of Deputy Sheriff-Crimirlalist II. On May 8, 1979, the Civil Service omr ission created the class of Deputy Sheriff- Criminalist II and reeorarended Salary bevel 478 ($1583-1924) . The above action can be accc=lished by amending Resolution 79/217 by adding Deputy Sheriff-{Y.n nay i st- II, Salary Level 478 ($1533-1924) . Can be effective day following Board action. Personnel Direct r Recommendation of County Administrator Date: • may 25, 1979 Recommendation approved effective May 30, 1979. County Ad6i--ni.-rtilrator Action of the Board of Supervisors MAY 2 9 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: MAY 2 ° 1979 By: 1J` Q� APPROVAL o6 -tlLi.d adjustment eo)Iztj tute d cut App top•vi at oft Adjustment curd Pend ohne,!' Redo.Pution Ameytdment. I NOTE: Top section and reverse side of form rmuz t be completed and supplemented, when appropr—ia�, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) PPS I T I Oh A D J U S T M E N T REQUEST No: 10846 =� Department Sheriff-Coroner Budget Unit 0255 Date Flay 7, 1979 Action Requested.• Revise class of Deputy Sheriff Criminalist I and adjust salary. (Salary Range 4= & 1453 - 1602) Proposed effective date: 6-1-79 Explain why adjustment is needed: To provide greater ettg6jevel opportunity while attracting more candidates. Estimated cost of adjustment: t1av 1Q79 Amount: I . Salaries and wages: office of 2. Fixed Assets: (Zit -itema and cost) Admynistratof Estimated total $ Signature ; D artmen ea Initial Determination of County Administrator ,bate:,, To Civil Service for review and recomnendation \ oun tY Aamint Ktrmor Personnel Office and/or Civil Service Commission Date: tray 9, 1979 Classification and Pay Recommendation Reallocate Deputy Sheriff-Criminalist I to the Basic Salary Schedule. Study discloses a new salary recotzrendation, consistent with the responsibilities and difficulties of the work as outlined in the class specification, is appropriate to Salary Level 418T. Reallocate the class of Deputy Sheriff-Criminalist I from Salary Level 450 $1453-1766 to Salary Level. 418T $1453-1602. Tb reflect this change arend Resolution 79/217. Can be effective day following Board action. Personnel Di rec*or Recommendation of County Administrator Date: May 25, 1979 V ► Recommendation approved effective May 30, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on MAY 2 9 1978 J. R. OLSSON, County Clerk Date: IAAY 2 `1 ?979 By. APPROVAL o6 .thZz ad j tt3tnent conzti..twte4 cut AppaopA i.a ti-on Ad jus.tiriemt acid Pe tonne e Re a o&aon Ame ndmeyt t- ► NOTE: Top section and reverse side of form -(mu,6-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) CONTRA COSTA COUNTY APPROPRIAT16N ADJUSTMENT T/C -27 ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: Law and Justice Syster.Is Development ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET <0ECREAS> INCREASE 10. INANTITT 0990 6301 Reserve for Contingencies 29,928 1091 2310 Professional/Speclzd Svcs 16,576 1092 2110 Communications 210 1095 2110 Communications 2,221 1095 2270 Maintenance-Equipment 5,287 1095 2284 Requested Maintenance 505 1095 2301 Auto Mileage Employees 300 1095 2303 Other Travel Employees 154 1095 2305 Freight Drayage Express 91 Auditor-Controller 1010 1011 Permanent Salaries 15,442 1042 FICA 3,400 1044 Retirement 6,800 1060 Employee Insurance 5,500 1013 1011 Permanent Salaries 32,000 1042 FICA 1,100 1044 Retirement 5,000 1060 Employee Ins. 1,400 1015 1011 Permanent Salaries 8,000 1044 Retirement 2,200 1017 1011 Permanent Salaries 20,580 1042 FICA 1,120 1044 Retirement 2,900 1060 Employee Ins. 860 1063 Unemployment Ins. 110 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON OLLER To make up the deficit in 0235 because the County /���yq match monies were originally placed in org numbers By: Date g� other than 1091 and spent on non-grant items. County match monies are now being moved to 1091 to COUNTY ADMINISTRATOR realize the full grant revenues, thereby creating ` �a�� the deficit. ey: ��— Date. 1979 BOARD OF SUPERVISORS Supttruors P�'ers Fakin- YES: Nchru lcr MCP"L Hassekiae NO: None CNAY,2 9/ 197 Acting J.R. OLSSON, CLERK 4. Project Director yIq/7% SIGNATURE TITLE DATE By: " ! Z�1 ��� APPROPRIAT10M ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE - INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Fora 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 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 short 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 sharing quantity, description, and dollar amount. Also, -shat the;3quipment Item No. if this adjustment affects a Fixed Asset item that has alreactr been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3w_ Etplanation Of Request: Explain- why the adjustment 13 necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. !n. 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. w SAM w CONTR4 COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C .2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Law and .rustice Systems Development ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. DUNTITT DECREASE INCREASE 1091 loll Permanent Salaries 17,581 1091 1042 FICA 1,476 1091 1044 Retirement Expense 1,078 1091 1060 Employee Group Insurance 2,395 1091 1063 Unemployment Insurance 1,406 1091 2100 Office Expense 6,588 1091 2102 Books-Periodicls-Subscrpt 412 1091 2110 Communications 979 1091 2131 Minor Equipment 412 1091 2170 Household Expense 700 1091 2200 Memberships 154 1091 2250 Rents & Leases - Equipment 823 1091 2261 Occupancy Costs Rentd Bldg 2,335 1091 2270 Maintenance - Equipment 343 1091 2284 Requested Maintenance 412 1091 2301 Auto Mileage Employees 123 1091 2303 Other Travel Employees 1,115 1091 2310 Professional/Speclzd Svcs 8,208 1091 2315 Data Processing Service 25,334 1091 2361 Workers Compensation Ins 497 1092 2310 Professional/Speclzd Svcs 11,279 1095 1011 Permanent Salaries 5,820 1095 1013 Temporary Salaries 3,000 1095 1014 Permanent Overtime 1,968 1095 1042 FICA 1,924 1095 1044 Retirement Expense 3,206 1095 1060 Employee Group Insurance 152 1095 2315 Data Processing Service 25,334 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C , LER To move the County match money into 1091 as required sL L ,L by the federal grant requirements. By: Dots-,L COUNTY ADMINISTRATOR Originally these monies were placed in 1092 and 1095 and combined with the County General Funds. I�AY 2 1979 By: L�Doti Contra Costa County BOARD OF SUPERVISORS RECEIVED YE S.S'Pmvisn"P-L-c" F.,hien• APR 30 1979 Schnx:cr McPc::1: Hissdune NO: I: Office of OI>M& 211 ISH County Administrator Acting J.R. OLSSON, CLERK 4, Project Director fl yny SIGNATURE TITLE DATE By: - APPROPRIATION A POO 616L ADJ. JOURUL 00. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �� INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE. A. Prepare Appropriation Adjustments, Fora K 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organisation unit requesting this Appropriation Adjustment. 2, Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Com mnication, 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 iters 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. Co Send the original and other requested copies to the County Auditor- Controller's office for processing. 57 ` CONTRA•COSTA COUNTY • APPROPRIATION A0JU8TISENT T/C !7 ACCOOIT 09I19 I. OEfA/TIEIT OI Ni IIATION MIT: / 1.9 41iYl1AT164 Sr1-OOJECT !. ET q� !Ei Ai QEC1EASQ 1/0EASE OOJECT Of EIIERSE OI f1ifO ASSET ITE�CCQUNTI TITT . 1 1093 1011 Permanent Salaries 1 $12,832.00 1093 1042 F.I.C.A. 750.00 1093 1044 Retirement Expense 1,500.00 1093 1060 Employee Group Insurance 150.00 1888 Teta-1 15,232.9-9 1093 2100 Office Expense 899.00 1093 2110 Communications 140.00 1093 2261 Occupancy Costs Rntd Bldg. 560.00 1093 2310 Professional Speclzd Svcs 10,000.00 2688 ebjeet [Petal 1093 4951 Office Equipment and Furniture 26,831.00 APPROVED 3. EXPLANATION Of REQUEST AUDITOR-CONTR LLER By: Data --See attached-- COUNTY ADMINISTRATOR � NjAYj 2 1979 Cants Costa County By: - ° Date RECEIVED BOARD OF SUPERVISORS APR 30 1979 YES: SoPe"ruxS Pc er% Fanden. Office of Schroder AfcPcak,llassclr:ne County Administrator NO: mane 1py 9 197 5� 14/4/79 J.R. OLSSON, CLERK �_ � Acting Project Direct?r / •IM�TYaa TITLE DATE By: A!'lNMIATIN L �9 rr.+ (M It* wev 7/77) "a I"TIIYCTIONG an 11910"II6 alga � �v 3. Explanation of Request This adjustment, in addition to the monies in 1093-4951, will be used to purchase the necessary computer hardware for the automated Booking System and tie-in to PIN/CLETS for the Sheriff- Coroner. Both the hardware and the system will be operational with the opening of the new detention facility. This is the first phase of having a countywide booking system and eventual tie-in of all the county's law enforcement agencies. Purchase of this automated Booking System includes the following components (costs are approximate) : 1 Central Processing Unit and Cabinet $ 42,070 1 Disk Drive 19,800 1 Tape Drive 9,900 5 Printers @4,440 22,200 6 CRT's @2,000 12,000 1 Communications Port with 4 Peripheral Lines 7,500 Operating System Software 12,250 Shipping Costs 2,100 Tax 8,400 $136,220 (Data Processing will pick up whatever overcosts there will be above $122,831.) TF:sj 4/3/79 • • C04TRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Law and Justice Systems Development ORGANIZATION SUB-OBJECT 2. FIXED ASSET enECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN 10. INARTITT {1) 1093 4951 Equipment 4' 140,000 0990 6301 Reserve for Contingencies 140,000 0990 6301 Unrealized Revenue 140,000 (2) 8998 638i Reserve gar eantin (3) 0990 0990 6301 Unrealized Revenue -4;1-r306- Con ra Costa Co ty ECEIVED TR 3 "1 i97 office of Cc my Administ ator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER (1) To reverse the unrealized revenue and related expenditures for the cities' commitment to the Police By; Date / Network. COUNTY ADMINISTRATOR (2) To recognize revenues from the Police Services MAY 2 5 19 Project for the feasibility study for developing a By: 4c Date / / centralized computer system for the law enforcement agencies in the county. BOARD OF SUPERVISORS (3) To reflect unrecognized revenue due to over- YES: Sapmis„r,P4)v rs Faham estimation of original budget (whole year's grant Schroder 1tcPC1k.Has5CI1im revenue was included in the 10-month portion covered by current County fiscal year) . NO: None ICY �9 A979 Acting �� Project Director 11 i /� J.R. OLSSON, CLERK 4. _�z SIGNATURE TITLE DATE By: L AI►RO►RIA110N A POO O!”-0 ADJ. JOURNAL 10. _ (M 129 R*v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U �� INSTRUCTIONS NOTE: FORKS 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 nese of department or organisation unit requesting this Appropriation Adjustment. 2. Name Object of Eapense: 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 iteims 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: *lain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. k. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing, n v,f. CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCIItT Cltlti I.11FARTIEtT It 046AtIZATI11 HIT: Law and Justice Systems Development NIItIZATI1t Aiat1T E REIIEttE OESCRIIT111 INCREASE �tECREAi� (1) 1093 9595 Misc Govt Agencies 140,000 (2)1,0q r 11992 _ 136 T36 - 9362 St Aid Crime Control (3) ` l red &t- I0b 70 9' 4 �- ,3;,;Or, 1091 -=�*362=- � Aid Crime Control Contra Costa County RECEIVED APR 3 U }979 Office Of County Adm nistrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER (1) To reverse the unrealized revenue and related expenditures for the cities' commitment to the Police ey: Date Network. COUNTY ADMINISTRATOR (2) To recognize revenues from the Police Services ORIGINAL SIGNED BY MAY 2 5 19 N Project for the feasibility study for developing a By: Dote / / centralized computer system for the law enforcement agencies in the county. BOARD OF SUPERVISORS (3) To reflect unrecognized revenue due to over- YES:SuFcn-ison Parrs r* -m estimation of original budget (whole year's grant Schroder I.id'eal..Hassehi1w MAY 2 n )n revenue was included in the 10-month portion NO. Date / J covered by current County fiscal year) . None J.R. OLSSON, CLERK By. . RErEt1E AN. RAQQ 5722} tw 8134 t/TT) INt/AL R0. �i V U • - • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT %- T/C 2 T ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: _0_:" " -County Administrator ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. INNTITT <0ECREAS> INCREASE Contra Cosi 0 COUI ItY V 1011 Permanent Salaries RECEIVED 7,677.00 1042 FICA 525.00 1044 Retirement Expense MAY 2 11979 944.00 1060 Group Insurance 245.00 1063 Unemployment Insurance offict of 108.00 1081 Labor Loan County Ad ninistrc 101: 2,400.00 2100 Office Expense 804.00 2110 Communications 330.00 2111 Telephone Exchange 67.00 2170 Household Upense 50.00 2200 Memberships 38.00 2250 Leased Equipment 494.00 2261 Occupancy Costs 150.00 2301 Auto Mileage-employees 323.00 2303 Other Travel 1,523.00 2310 Prof Services 2,955.00 2361 Workers Comp 81.00 2473 Specialized Printing 216.40 0990 6301 Reserve for Contingencies 18,860.00 0990 6301 Appropriable New Revenue 8,070.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NT LER To set up funds for the 911 Emergency Telephone Service By: Dole 5'/1 Y/7 budget through 6/30/79. This is being funded in the amount of $8070. through Public Law 606 grant funding COUNTY, 1/2 DMINISTRATOR which is administered by the Office of Emergency Service_ By: Dafe MA1979 BOARD OF SUPERVISORS YES: Surwrrrysors Paatrs.Fah&n• K -,der AlrPcai Hasscltine No: Nn—e MAY 2 9 197 On J.R. OLSSON, CLERK 4. J SIG UIIE TITLE DATE By: ' i' �`� - APPROPRIATION APOO � U ADJ. JONRNAL 00. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE C3� ;. INSTRUCTIONS _ . ,. NOTE: FOAKS.ARE AYAIhLBLE FROM CENTRAL SERYICE.OFFICE ._ . A. Prepare Appropriation Adjustments, Fora K 129, in quadruplicate plus any internal copies desired. If more than one departiasnt 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 eve.: dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also show the Equipment Item No. if this adjustment affects a Fixed Asset item that has alreadv been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank.' 3. Explanation of Request: Explain wny the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. -Send_the.original and other requested copies to the County Auditor- Controllerts ,office. for processing. CONTRA CO3TA COUNTY ESTIMATED REVENUE' AOJU3TMENT T/C 24 ACCI/1T C1/1/t LIEFAITIENT 10 111ANIZAT111 INIT. COMM ALlI=TnTOx 11tAIlIAT111 iC01r�T REVENIE DESCRIPTION 11COEASE <IfCREAS(> 0058 9310 St Aid Civil Defense 8s070-00 APPROVED S. EXPLANATION OF REQUEST AU01T0R-CON TAWLLER To increase revenue appropriation for the Emergency ey: oars Telephone Service (93.1 Projects) from rebruary through June of 1979 COUNTY ADMINISTRATOR By: Dote MAY/2 5 1979 BOARD OF SUPERVISORS SnFetvisim Pou-m Fanden. YES: $chru.lrr 11cPcak fiasxlune MAY 2/9/19 9 NO: None Date J.R. OLSSON, CLERK By: t 1EVINIE Au. RAO IN 8134 7/77) JUNIAL 10. 0 to • CONTRA COSTA COUNTY • � APPROPRIATION ADJUSTMENT 6 'Y T/C 2 7 L DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODIRC DISTRICT ATTORNEY (#0242) ORCANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITY 0990 6301 Reserve for Contingencies 66, 089 2844 1011 Permanent Salaries 42 , 357 2844 1013 Temporary Salaries 10,660 2844 1014 Permanent Overtime 1,520 2844 1042 F. I .C.A. 4,770 2844 1044 Retirement Expense 7 ,500 2844 1060 Employee Group Insurance 1, 730 2844 1063 Unemployment Insurance 400 2844 1081 Labor Received/Provided 6, 515 2844 2100 Office Expense 750 2844 2102 Books-Periodicals-Subscriptions 360 2844 2110 Communications 900 2844 2111 Telephone Exchange Service 780 2844 2170 Household Expense 50 2844 2200 Memberships 250 2844 2262 Occupancy Cost, County Owned Buildi g 3 ,400 2844 2270 Maintenance - Equipment 130 2844 2284 Requested Maintenance 1,849 2844 2301 Auto Mileage Employees 100 2844 2302 Use of County Equipment 2, 000 2844 2303 Other Travel Employees 870 2844 2310 Professional/Specialized Services 7,062 2844 2352 Witness Fees & Expenses 6,700 2844 2361 Workers Compensation Insurance 1 ,090 2844 2479 Other Special Departmental Expense 900 2844 2490 Miscellaneous Services & Supplies 50 o INSTRUCTIONS NOTE: FORKS ARE AV_4TLABLE 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 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 Adai_r. strator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. iCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING t. DEPARTMENT OR ORGANIZATION UNIT: DISTRICT ATTORNEY (#0242) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. 1QUANTITT 2X5 1011 Permanent Salaries 5,960 2515 1042 F .I .C.A. 350 2515 1044 Retirement Expense 745 2;15 1060 Employee Group Insurance 85 2$15 1063 Unemployment Insurance 35 2515 2361 Workers Compensation Insurance 660 2515 1081 Labor Received/Provided 6, 515 0990 6301 Appropriable Revenue 66,089 Co tra Costa CO my ECEI VED AY 2 q 1979 Office of COUI tY Admi,,itrcI to, APPROVED 3. EXPLANATION OF REQUEST _AUDITOR-C ER The District Attorney is the administrator of the Career Criminal Prosecution Program contract with the Office of By: Date,57/ Criminal Justice Planning, State of California, for the period March 1, 1978, to February 28, 1979, in the amount COUNTY ADMINISTRATOR of $250,000. The Office of Criminal Justice Planning MAY 2 5 197 approved an extension of the grant award to June 30, 1979 By: Date / / and increased the grant amount by $66,089, on May 3, 1979. The purpose of this adjustment is to allocate this increase BOARD OF SUPERVISORS and adjust accounts in Org. #2844 and Org #2815 (Sheriff's Supervisors Powers Fandlen. Dept. is participating in the project through the assignment YES: Schnxier %IcPcaI- 11—hioe of one Deputy Sheriff Criminalist) . There is no cost to the County for this adjustment inasmuch as the cost to the NO: Nnne project as shown herein is 100% reimbursable by the State. MAY 29199 On J.R. OLSSON, CLERK 4. Chief Assistant DA 3 /21/tel SIGNATURE TITLE DATE Gary E. Sankman By: ' trAPPROPRIATION A POO• �� ADJ. JOURNAL NO. (IM 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 68 INSTRUCTIONS NOTE: FORMS ARE kVATLABLE 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 departnent 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 Adainistrator to justify the request to the Board of Supervisors. D. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- - Controller's office for processing. S aw! . . I CONTRA' COSTA COUNTRY ESTIMATED REVENUE ADJUSTMENT T/C 24 WSW 601114 I•SE►ARTIERT OR IRCANIZAT141 $NIT: DISTRICT ATTORNEY (#02112) 014UIZATI011 t VER1f L INCREASE <DECREASE> ACCIIIT REVEROE DESCIIPT100 2844 9362 State Aid Crime Control 662089 Contra C sta County RECE LVED MAY ` , 1979 Office of County Administrator APPROVED 3. EXPLANATION OF REQUEST AUOlTO ER To increase estimated revenue for the Career �y Date &ZI 71 Criminal Prosecution Project, Org. #2844 based 11 on amendment to Grant Award Agreement No. COUNTY ADMINISTRATOR CP-8-1-77/78 which extends the grant period to June 30, 1979 and increases the grant amount By: ` L ooIMAY/ 2,5 197.V $66,089 to a total of $316,089. BOARD OF SUPERVISORS YES: 5,.7 c'rv;SnrS P„avers.F,hden, ivaw: >ici'c�' tFis�_:ar�r No: None 9 J.R. OLSSON, CLERK, 00, REVERIE ADJ A00.5�1�� JNRRAL (IW 4184 7/Tr1 70 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/C 2 T 0 1. DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING Personnel - 0035 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN 00. QUANTITY 0990 6301 Reserve for Contingencies 1300.00 0036 1013 Temporary Salaries 800.00 0036 2100 Office Expense 150.00 0036 2150 Food 150.00 0036 2315 Data Processing Service 200.00 Contra Costa County RECEIVED IAAY 21 1979 Office of County Adrr inistrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR To cover expenses of elections (four decertifi- By: Date cation cation and one decertification run-off) COUNTY ADMINISTRATOR MAI By: M Date 2 5 1979 BOARD OF SUPERVISORS YES: Cnrmisnn P�wrrs.F�hdcn, SJ.rudcr 1f:Pcal,t usirine NO: None MAY 2 9 19 On / / Director J.R. OLSSON, CLERK L f Personnel _ 5181 79 St TITLE DATE By: ` APPR P IATION A P00 e� ADJ. URNAL 10. (M 129 Rev. T/TT) SEE INSTRUCTIONS 09 REVERSE SIDEt,� 7-L INSTRUCTIONS NOTE: FORKS ARE AVAT_IABLE 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 E_zpense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even doll*rs 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. r •� CONTRA COSTA COUNTY • I� APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Other Personnel Services ORGANIZATION SUB-OBJECT 2. FIXED ASSETU r.JNCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY GE fR Da-- 0036 2310 Professional Services 30,000 0990 6301 Reserve for Contingencies 30,000 I Contra Costa County RECEIVED MA 21 '1979 ffice of County Administrato APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT ER TOrovide for p professional services required / in defense of class action suit brought by By: Date �/� Social Services Union, Local 535. COUNTY ADMINISTRATOR By: 4 $JVVDate MAY/2 i 1979 BOARD OF SUPERVISORS YES• Supervisors Power, Fandcn. Schroder McPvak•Hassclune N0: swp MAY 2 9 197 On J.R. OLSSON, CLERK 4, •� S/IS 7 r/7 RIGNATAE TtrLE DATE By: APPROPRIATION A POO -Jr7� ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE RIDE �` • �,,! ; 1 INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Comrlunication, 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 it,wes 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's office for processing. 14 CONTRA 40STA SOUNTY I APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT_ 1 Wit't '75 ACCOUNT CODING L. A. L=LtNN, ADMIN. SERVICES OFFICER L f ORGANIZATION SUB-OBJECT 2. FIXED ASSE4 I, EA;E>co INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT - ptl W-4-E hpc-, 0990 16.30/ Contingency Reserve-General 2540 4955 Traffic Radar/unit ���. 1 -2,600 CC ntra Costa County RECEIVED MAY 3 1979 Off ce of Cc my A ministrator• APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO TRO ER By: Date S /2_17Y On May 1 , 1979, the Board of Supervisors entered into an agreement with the City of Lafayette for a Traffic COUNTY ADMINISTRATOR Enforcement Program. This unit is an integral part 5 of the program. The cost will be reimbursed by the MAY/21' .1 79 City at the rate of $100 per month. By: Date BOARD OF SUPERVISORS cn YES: Sum`isi+rs P°a .p,Vderl- inc 3clin�cr ;�icPcsk.Hasscic Z A. G LENN, ADMIN. SERVICES OFFICER NO: MQ^C UFFME LF THE SHERIFF-CORONER IJAY �9 X1979 J.R. OLSSON, CLER 4. NA TITLE LATE By: ! APPROPRIATION A POO L�D 1 ADJ. JOURNAL 10. rr� (M t29 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE l� :� (�•1 l4 J v INSTRUCTIONS •---NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Alao, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies- to the. County Auditor- Controller's office for processing. 70 s • 'CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. NIANTITT CECREAS� INCREASE 1x1125 4288 1. Remodel lith Floor lobby and 5th 31,700.00 floor computer room 4405 4773 1. Flood Control Parking Lot 31,700.00 ontra Costa Couniy RECEIVED 1-M) ' " 1979 ffice of runty Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONT LER 1. Transfer funds for remodeling of the :lith floor lobby and the 5th floor computer room in the By: Dais f.Z?.1 Jldatinistration Building. COUNTY ADMINISTRATOR By: 2T4 IPIMCI? Dar. MIAY/2 1979 BOARD OF SUPERVISORS su,c vis,,T.Powers.Fn`i•tcn• YES: 5.::w ir: \ltYc�i !?a»cLice N0: Non^ MAY ?9/l9T On J.R. OLSSON, CLERK 4. Public Works Director 512 T. SIBM ATY TITLE DATE By: APPROPMATiON APOO ADJ. JONNNAL 10. 1_ (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 310E r/ INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE • A. Prepare Appropriation Adjustments, Form K 129,-.in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each 'additional department or district concerned. B. Complete all four parts of the forms 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 evGt dollars that each account is to be increased or (decreased). If ;Z 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. ,, 0 �U ' z • CONTRA COSTA COUNTY • •� APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. RNANTITI UECREAS> ' INCREASE Road Maintenance 0671 1085 Pessanent County Force 46,000.00 Road and Bridge Construction 0661 2319 Road Contracts to 0671 116,000.00 Contra Cost RECEI ECounty 14A 2 979 Office f ountY Admit istrator APPROVED 3. EXPLANATION OF REOUEST AUDITOR;,CONT LER To cover estimated cost of Rubberized Chipseal ByDate 5/ZI/7 Program 1979 WD 4954• COUNTY ADMINISTRATOR By: - r141 Of 4CS COIL0 Date / 61 , BOARD OF SUPERVISORS Supmiwuirs Pocrs Fah&m YES: 3chrWer McPcak.Hassdune NO: MDAY 2/9 }979 J.R. OLSSON, CLERK 4. Public Works Director 5/1&7 TITLE DATE By: APPROPRIATION A P0057x�'3 ADJ. JOURNAL 10. (AI 129 Raw. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE I r INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SESVICE_OFFICB.._.. A. Prepare Appropriation Adjustments, Form K 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district.concerned. B, ' Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in evt� 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 way 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' c Send the original and other requested copies to the County Auditor- Controller's office-for processing, CONTRA XOSTA COUNTY 0 APPROPRIATION ADJUSTMENT OJi� T/C 2 7 t ACCOUNT CODING I. DEPARTMENT OR ORGANIIATION UNIT: Library C20 ? AY 21 ` 19 Cit ORGANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 20. OUANTITT CONN'- co:;rA COurtrr _ r tT 3720 2100 Office Expense 500 3710 4952 Display case 00.70 / 500 Co ra Co to County ECEIVED r.my ` .91979 Offi e of Cr,inty A ministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C NT R By: Date '�1=Y// To appropriate funds for purchase of display case. A total of $536.60 has been received COUNTY ADMINISTRATOR as Of April 11 , 1979 and deposited in account MIy 5 1979 3700-9964 (Unrestricted Donations). This By: Date display case is being purchased from funds donated in memory of a former county library BOARD OF SUPERVISORS employee. Y E S: Supervisors Poarrs Fandm Schru&r McPeak.linw cine 1 0: Nose MAY 2 9 19 9 On / / Administrative J.R. OLSSON, CLERK 4. $e0fficerrijt4 TITLE DATE By: APPROPRIATION "00 535 'l ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE + a- INSTRUCTIONS NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, s.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increa3ed or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. ..• •T Ale - CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: COUNTY COUNSEL n i 35 �� '15 ORGANIZATION SUB-OBJECT 2. FIXED4L:t$ _1' J ECAEAHINCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. oUANTITY 11 `'CLL ER Dom,; 1705 1011 Permanent Salaries 440V 1710 1011 4400> 1715 1011 4400> 1720 1011 <2001> 1700 2102 Books & Periodicals 300 1705 2102 if400 1710 2102 It 200 1715 2102 11 300 1720 2102 it200 Contrc i Costa Counf RECEIVED Nif ly 2 ? 1979 Office of CountY Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTR L R IRS ruling re book allowance necessitates adjustment 12-21 By: `� Date `5/ COUNTY ADMINISTRATOR MAY 5 1979 By: Date / BOARD OF SUPERVISORS Supervjsorn Powers.Fshdcn. Y E S: Scliruder blcPcak.Hasseltinc NO: gone MAY 9/197 On— J.R. OLSSON, CLERK 4_ County Counsel 5—/2:! 79 SIYNATURE TITLE DATE By: 7 / APPROPRIATION A POO?� ADJ. JOURNAL 10. (M 125 R v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U i �J %,`C� All INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items showing quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. h. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. " CONTRA COSTA COUNTY • _11 •� • APPROPRIATiON ADJUSTMENT `+ v T/C 2 7 I. DEPARTMENT 01 ORGANIZATION UNIT: ACCOUNT CODING Health 0450 ORGANIZATION SUI-OBJECT 2. FIXED ASSET --,DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0450 -224W $1400.00 3-Iy4) « Re < l !' 11ab S�-p — n 4405 4849 Cabinet Modification per Public Works Estimate #4/6/79S $1400.00 ContrCosta Coun R CEIVED Pr1 Y 2 3 1979 Office of Counly AdministratDr APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO R To provide for Cabinet Modification in Supply Room By: Date / at 2355 Stanwell Circle, Concord, within Health Department budgeted funds. COUNTY ADMINISTRATOR (Internal adjustment not effecting the total) By: Dat. MAY19 1979 BOARD OF SUPERVISORS YES:��,;crti isms Pnw Cn.Fandrn `,iu n'<< \IcYca1 Hassrlcine N0: h;cre MAY 9/197 J.R. OLSSON, CLERK 4. AJ Si• ATU11 TITLE DATE Y: APPROPRIATION A POO.S-� ADJ. JOURNAL 10. V u� IN 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE INSTRUCTIONS NOT& FORKS ARE AVAIIABLE 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. Nate Object of Expense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Conuaunication, Etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects F`_.xed 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's-0ffice for processing. 8b • • CONTRJC COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIIATION UNIT: ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUE-OBJECT 2. FIXED ASSET -�IECREASE> INCREASE OBJECT OF EXPERSE OR FIXED ASSET.ITEN N0. QUANTITY 7100 4660 ' Fuel Tanks Stn 10 6,285.00 7100 4664 ' Reroof Stn 15 5,831.00 7100 4689' Reroof Stn 12 4,309.00 7100 4698: For roof 12,15&Fuel Tanks 16,425.00 APPRO 3. EXPLANATION OF REQUEST AUDITF,J ' ER J �3 J Bye- Dote / // Increased construction costs for above Public Works projects. COUNTY ADMINISTRATOR /MA/ 5 1979 By: Date BOARD OF SUPERVISORS YES: Suprrc'so!' P-75-F3tdea- 5chrodcr N1cpeak.1iaswItine N0: NOAf MAY 2 9 979 On J.R. OLSSON, CLERK 4. Chief 5/22 79 n� YNATUII[.,� TITLE /ter DATE By: t APPROPRIATION A PO Ob D i ADJ. JOURNAL NO. (AI 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 910E � d INSTRUCTIONS NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate ' plus any internal copies desired. If more than one department or district is concerned, prepare an additional copy for each additional department or district concerned. B. Complete all four parts of the form as follows: 1. Department: Show name of department or organization unit requesting this Appropriation Adjustment. 2. Name Object of E.Tense: Show expenditure sub-object account to be adjusted, e.g., Office Expense, Communication, etc. Also show the amount in even dollars that each account is to be increased or (decreased). If this adjustment affects Fixed Asset equipment items list the items shoving quantity, description, and dollar amount. Also, show the Equipment Item No. if this adjustment affects a Fixed Asset item that has already been approved by the Board of Supervisors. For new Plant Acquisitions, leave the sub- object blank. 3. Explanation of Request: Explain why the adjustment is necessary in enough detail to enable the County Administrator to justify the request to the Board of Supervisors. 4. Signature, Title and Date: Sign, show title and date. C. Send the original and other requested copies to the County Auditor- Controller's office for processing. 0 8C� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Granting Franchise to Install } RESOLUTION NO. 79/ 562 Pipelines in Various County ) Roads, Pittsburg-Antioch Area ) The Board of Supervisors of Contra Costa County RESOLVES that: This Board on April 10, 1979 adopted Resolution No. 79/368 declaring its intention to advertise and sell a franchise pursuant to Ordinance No. 1827 as amended by Ordinance No. 79-50 in the manner provided by law and as more particularly referred to in the Notice of Sale of Franchise attached to and made part of Resoltuion No. 79/368, and said Board fixed May 29, 1979 as the date for receiving bids for the franchise. On May 29, 1979 the Board received a bid for the franchise from the Union Carbide Corporation. The Public Works Director on May 29, 1979 recommended to the Board that the bid be accepted and a franchise granted to the Union Carbide Corporation. It is by the Board ORDERED that the bid is accepted and that a franchise to install pipelines in certain County highways as described in Resolution No. 79/368 pursuant to Ordinance No. 1827 as amended by Ordinance No. 77-50 is HEREBY GRANTED to the Union Carbide Corporation, and the Clerk is DIRECTED to deposit with the County Treasurer the amount of the bid received from the Union Carbide Corporation which accompanied said bid as cash consideration for the franchise particularly referred to in said bid. The Clerk is further DIRECTED to deposit with the County Treasurer the amount of $223.55 which represents the publication costs incurred by the County in connection with the call for bids on this franchise when such amount is paid by the Union Carbide Corporation, pursuant to Section IV of the Notice of Sale of Franchise. PASSED by the Board on May 29, 1979. Originator: Public Works (LD) cc: County Treasurer-Tax Collector County Auditor-Controller County Counsel County Administrator RESOLUTION NO. 79/ -e- 8j BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Summary .Abandonment and Conveyance ) RESOLUTION NO. 79/ j3 of a .Portion of Superseded ) Grizzly Peak Boulevard, County ) (S.&H. 959.1, 960.1 & Road No. 1652, Kensington Area. } 960.4) (Abandonment No. 1821 ) ) The Board of Supervisors of Contra Costa County hereby RESOLVES THAT: "1This Board, by Resolution No. 74/1075, dated December 24, 1974, summarily abandoned a portion of County Road No. 1652, known as Grizzly Peak Boulevard, under Streets and Highways Code 959.1, 960.1 and 960.4. The property being abandoned was incorrectly described in Exhibit "A" of said Resolution. It appears proper that the portion of relocated road, as described in the corrected metes and bounds description shown in Exhibit "A" attached hereto and made a part hereof be summarily abandoned as pro- vided in Section 960.1 of the Streets and Highways Code of the State 0 of California. Said corrected metes and bounds description includes the same property which was described and abandoned in Resolution 74/1075, and an additional contiguous 182 square feet. All that portion of said County Highway, superseded by relocation and more particularly shown in Exhibit "A", attached hereto and made a part hereof, be and the same is hereby ABANDONED. Pursuant to 960.4 of said Code, the Chairman of the Board of Supervisors is authorized and directed to execute a quitclaim deed for and on behalf of the County to the adjacent owner for said abandoned area for and in exchange for a parcel of land required by the County for said relocation. A Negative Declaration pertaining to this project was published on February 1, 1974 with no protest received. The Board of Supervisors hereby DETERMINES that the project will not have a significant effect on the environment and the Public Works Director is AUTHORIZED to file a notice of Determination with the County Clerk. The Project has been determined to conform with the County's General Plan. The Clerk of the Board of Supervisors is DIRECTED to cause a certi- fied copy of this Resolution to be recorded in the office of the County Recorder of the County of Contra Costa. PASSED on May 29 , 1979, unanimously by Supervisors present. Originator: Public Works Department, Real Property Division cc: Recorder (via P/W) Land Development Division County Assessor East May Municipal Utility Dist. (Via P/W) RESOLUTION NO. 79/563 90 Grizzly Peak Blvd. No. 1652 E.B.1'S.U.D. EXHIBIT "A" Portion of the parcel of land described in the deed to Contra Costa Countv, recorded November 6, 1946 in Book 880 of Official Records at pace 390, Records of Contra Costa Countv, California, described as follows: Beginning on the easterly line of Grizzly Peak Boulevard at the south- westerly corner of Lot.35, Block "L", as shown on the map entitled "Berkeley :floods Addition, Contra Costa Countv, California," filed December 8, 1937 in Volume 22 of flaps at page 654, Records of said County; thence from said point of beginning along the southerly line of said Lot 35, North 85' 59' 30" East, 75.04 feet to the westerly line of Lot 36, Block "L", of said map (22 M 654); thence along said westerly line, South 4° 00' 30" East, 105.00 feet to the northerly line of the County Road known as Plateau Drive; thence along the westerly extension of said northerly line of Plateau Drive, South 850 59' 30" West, 22.44 feet; thence northwesterly along a tangent curve to the right, having a radius of 20.00 feet, through a central angle of 690 47' 30", an arc distance of 24.36 feet to the southerly extension of the westerly line of said Lot 35; thence along said southerly extension, tangent to said curve North 24' 13' 00" t-test, 97.94 feet to the point of beginning. Containing an area of 0.134 acres (5815 square feet) of land, more or less. 91 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/564 Abandoning a Portion of ) Date: May 29, 1979 Viewpointe Boulevard ) Resolution & Order in the Rodeo Area. ) Abandoning County Road (S. do H. Code 959, 959.1) The Board of Supervisors of Contra Costa County RESOLVES THAT: On April 17, 1979, this Board passed a resolution of intention to abandon a portion of the County road described below and fixing May 29, 1979 at 10:30 a.m., in its chambers, administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. A portion of right of way of Viewpointe Boulevard was dedicated to provide for the extension of Reef Point Drive. The extension was not made with the filing of the map for Subdivision 4326. The right of way is not necessary for roadway purposes. i� There were no objections to the abandonment. This Board hereby FINDS that the proposed abandonment will not have a significant impact on the environment, and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act, and that it m has reviewed and considered the information contained in the negative declaration. v This Board therefore hereby further finds that the hereinafter described road Q dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED ABANDONED. The Director of Planning shall file with the County Clerk a Notice of Determination concerning this abandonment and the negative declaration. DESCRIPTION: See Exhibit "A' attached hereto and incorporated herein by this reference. PASSED by the Board on May 29, 1979. Originator: Public Works (LD) cc: Recorder Director of Planning Pacific Gas & Electric Company Pacific Telephone Company E.B.M.U.D. Thomas Brothers Maps Citation Builders 2777 Alvarado Street San Leandro, CA 94577 RESOLUTION NO. 79/564 EXHIBIT "A" Portion of Viewpoint Boulevard, as shown on the map of Subdivision 4325, filed April 2S, 1973 in }tap Book 156, Page 29, Contra Costa County Records, described as follows: Beginning on the southwest line of said Viei:pointe Boulevard, as shown on said map, at the southeast terminus of the course and distance shown as "North 240 30' 00" West, 493.97" on said map; thence from said point of beginning, along the exterior lines of said Viewpointe Boulevard, as follows: southerly and westerly along the arc of a curve to the right with a radius of 10 feet, throu-h a central angle of 94' 56' 0011, an arc distance of 16.57 feet, South 70' 26' 00" Rest, 0.02 feet, South 190 34' 00" East, 56.00 feet and easterly and southerly along the arc of a curve to the right with a radius of 10 feet, through a central angle of 95' 27' 5411, an arc distance of 16.66 feet; thence North 140 06' 06" Rest, 0.13 feet; thence northwesterly along the arc of a tangent curve to the left with a radius of 408 feet, through a central angle of 100 23' 5411, an arc distance of 74.05 feet; thence North 240 30' 00" Rest, 3.77 feet to the point of beginning. Containing 0.016± acres of land more or less. �J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Accepting Casa Vallecita ) RESOLUTION NO. 79/565 As a County Road, Subdivision 4945 ) Danville Area. ) On May 15, 1979, the Board fixed May 29, 1979 at 10:30 a.m. for Mr. Vern Ryan, developer of Subdivision 4945, to appear and'present his testimony supporting his request that Casa Vallecita be accepted as a County road; and On May 29, 1979 the developer presented testimony to the Board supporting the acceptance of said road into the County Road System; and The Public Works Director having reviewed his previous recommendation for DENIAL, thus determining that there was insufficient record evidence in the files to show that the developer had adequate notice of the unacceptability of the proposed road and therefore having this day recommended that the Board accept said road into the County Road System; NOW THEREFORE BE IT RESOLVED that Casa Vallecita (28/40 0.09 mi.) as shown and dedicated for public use on the Final Map of Subdivision 4945, filed October 7, 1977 in Book 203 of maps at page 5, Official Records of Contra Costa County, State of a` California, is ACCEPTED and declared to be a County Road of Contra Costa County. PASSED by the Board on May 29, 1979. h Cr Originator: Public Works (LD) cc: Public Works - Maintenance Director of Planning County Counsel County Administrator Recorder California Highway Patrol c/o A.I. Vern S. Ryan 2565 Stone Valley Road Danville, CA 94526 RESOLUTION NO. 79/565 Q �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of ) Agreement with San Ramon Valley ) Unified School District and ) RESOLUTION NO. 79/ 566 transfer of-County Service Area ) R-7 Funds, Danville Area ) (!fork Order 5450-927) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on October 21 , 1975 approved an agreement with the San Ramon Valley Unified School District providing for the transfer of certain County Service Area R-7 funds to the District for development of Park and Recreation Facilities, and In accordance with the provisions of the agreement this Board AUTHORIZES and APPROVES the transfer of additional funds in the amount of Five Thousand Dollars ($5,000.00) to the San Ramon Valley Unified School District for the purpose of developing a playing field at Twin Creeks School . The County Auditor is hereby authorized to draw a warrant in the amount of $5,000.00, payable to the San Ramon Valley Unified School District, and forward it to the Real Property Division, Public Works Department, for delivery. PASSED on May 29, 1979 unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: County Administrator San Ramon Valley Unified School Dist (via R/P) County Auditor (via P/P) County Counsel RESOLUTION NO. 79/ 566 y� File: 320-7701/6.4.1. III THE BOARD OF SUPERVISORS OF COUTRA COSTA COUNTY, STATE OF CALIFORIIIA In the Flatter of Approving Pians } and Sp.ec_i f icat ions for Repaving ) Parking Lot, Byron Boys' Ranch, Byron ) RESOLUTION .10. 79/ 67 Area. ) (4413-4704) ) WHEREAS Plans and Specifications for Repaving Parking Lot, Byron Boys' Ranch, Bixler Road and Byers Lane, Byron area have been filed with the Board this day by the Public Works Director ; and WHEREAS the Engineer's cost estimate for construction is $16,000 base bid; and, WHEREAS the general prevailing rates of mages , which *shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class is categorical exemption under County Guidelines, and this Board concurs and so finds; IT IS BY THE BOARD RESOLVED that said Pians and Specifica- tions are hereby APPROVED. Bids for this work will be received on June 28, 1979 at' 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance w i t Sect i on §25452 of the Government Code, inviting bids for said work, said Notice to be published in the Rossmoor News PASSED AND ADOPTED by the Board on May 29, 1979 -Originator: Public Works Department cc: Public Works Director Agenda Clerk- Architectural Division Accounting Director of Planning Auditor Controller RESOLUTION No. 79/5E7 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOP"NIA In the Matter of LUP 3033-78 ) RESOLUTION NO. 79/568 Annexation to County ) (Gov.C. §§56261, 56320, Service Area L-42. ) 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 10, 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 "LUP 3033-78 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 annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on May 29, 1979. cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director P. G. & E. R. W. Henderlong, Jr. Town & Country Properties 6400 Village Parkway Dublin, CA 94566 SOLUTION NO. 79/568 DCG:s LOCAL AGENCY FORMATION COMMISSION Contra Costa County, California DATE: S-3/-79 BY:-dr-'- L. IV P. 3033'-78 AAIoVEXA770" To Cou yr r SEAT vIc a Azew L-•?2 LEGAL DESCRIPTION Real property in the State of California, County of Contra Costa, unincorporated, described as follows: Parcel "A" as shot-in on the Record Survey Map, filed Ap-il 16, 1976, in Book 60 of Licensed Surveyors Maps, at Page 36, Contra Costa County Records, being also described as follows: Beginning at the most Northwestern corner of said Parcel "A"; thence from said point of beginning along the exterior lines of said Parcel "A" as follows: North 89° 42' 30" East, 200.41 feet; South 1" 31 ' 50" East, 247.00 feet; South 89° 42' 30" West 198.04 feet; thence North 2° 04' 45" West 247.06 feet to the point of beginning. Lo c17.¢1.vi A6 Z J3A.C.t 96 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/569 Abandoning Gladys Court,) Date: May 29, 1979 Walnut Creek Area. ) Resolution do Notice of Intention to Abandon County Road (S. do H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code, it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, July 10, 1979, at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1)published in the Contra Costa Times, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED by the Board on May 29, 1979. Orig. Dept.: PW (LD) cc: Director of Planning Public Works Director Auditor County Counsel Draftsman (4) Contra Costa County Water District Stege Sanitary District of C.C.C. East Bay Municipal Utility District West Contra Costa Sanitary District Oakley County Water District Pacific Gas & Electric Company Land Department Pacific Telephone Company Right of Way Supervisor Mr. Harvey D. Davidson Three El Verano Road Orinda, CA 94563 Mr. Robert W. Jackson 3717 Mt. Diablo Boulevard Lafayette, CA 94549 Mrs. Sherrill F. Wood 11 Gladys Court Walnut Creek, CA 94595 - RESOLUTION NO. 79/569 V g ABANDONMENT EXHIBIT "A" Road No. 38457 Gladys Court April 10, 1979 All of Gladys Court lying northeasterly of El Curtola Boulevard as said streets are shown on the map entitled "Sun Valley Estates", filed February 8, 1946, in Book 28 of Maps, at page 27, Records of Contra Costa County, California. V RECORDED R;:,1u?.N TO CLERK, BOARD OF SUPERVISORS 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of Improvements, RESOLUTION NO. 79/570 Subdivision MS 51-76, Richmond Area. The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 51-76, Richmond 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 MS 51-76 March 27, 1979 Surety Lafayette Federal Savings of Walnut Creek Letter of Credit -March 12, 1979 BE IT FURTHER RESOLVED that the $1,000 cash deposit as surety (Auditor's Deposit Permit Detail No. 17833 , dated March 14, 1979) be RETAINED for one year (` pursuant to the requirements of Section 94-4.406 of the Ordinance Code. PASSED by the Board on May 29, 1979. b 0 0 St Originator: Public Works (LD) cc: Public Works Director - Maintenance Recorder Public Works Director - Construction California Highway Patrol SAI Lafayette Federal Savings of Walnut Creek 1406 N. Broadway Walnut Creek, CA 94596 Warren R. Denny 6138 Plymouth Avenue Richmond, CA 94805 RESOLUTION NO. 79/570 - r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Conveying County Property ) to the State of California ) RESOLUTION NO. 79/571 John Marsh Home Property - Brentmood ) W.O. 5217-926 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa previously acquired certain real property known as the John Marsh Home as described in Exhibit "A" attached hereto. Pursuant to Chapter 1339, Statutes of 1978, (A.B. 2076), an appropriation of $1 ,500,000.00 was made to the State. Department of Parks and Recreation for the development and restoration of the John Marsh Home under certain conditions, one of which requires that the John Marsh Home and land surrounding it are donated to the State for the State parks system. This Board hereby DETERMINES and FINDS that: 1. . The conveyance of said County property to the State of California is in the public interest. 2. This conveyance is a Class 16 Categorical exemption (transfer of lands for parks) from Environmental Impact Report requirements, and the filing of a Notice of Exemption is AUTHORIZED, 3. This conveyance has been determined to conform with the County General Plan. This Board hereby AUTHORIZES and APPROVES the conveyance of said property described in Exhibit "A" to the State of California as required by said Chapter 1339, Statutes of 1978, and the Chairman of the Board is hereby AUTHORIZED to execute a Quitclaim Deed for and on behalf of the County. The Real Property Division of the Public Works Department is DIRECTED to cause said Deed to be delivered to the Grantee together with a certified copy of this resolution. PASSED by the Board on May 29, 1979 unanirmusly by Supervisors present. Originator: Public 'Forks Department Real Property Division cc: County Administrator Public Works (2) Grantor (via R/P) RESOLUTION NO. 79/ 571 I John Marsh Home Property EXHIBIT "A" All right, title and interest in and to that certain property described in the Deed of Gift from the trustees of the S.H. Cowell Foundation to Contra Costa County recorded May 17, 1960 in Book 3621 at page 181 , Official Records of Contra Costa County. TOGETHER with all of Grantors (Contra Costa County) privileges and obligations appurtaining thereto. •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. 79/572 To Be Paid to Child Care ) Institutions ) 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 Ming Quong Children's Center/Pennington Hall Intensive Program-=Los Gatos (N) $2092 PASSED BY THE BOARD on Xay 29, 1979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/572 mh IU41 3O OF SJP .,-MS0R3 OF COi;PR 003TI. COU TiY, C.UIFORL. A He: Cancel Second Installment Delinquent ) Penalties and Cost on the 1978-79 '110. 7911f713 Secured Assessment Roll. } TSLX COLLECTiRIS 1. Parcel Number 207-384-010-6-01. Due to clerical error, payment received tizely was not applied to the applicabla tax bill resulting in 6 delinquent penalty and cost attaching; to the second installment. Having received timely payment, I noir request cancellation of the 6% delinquent Penalty and cost pursuant to ;�e•,renue and Taxation Code Section ' 985. 2. On the parcel numbers listed below, 6,", delinquent penalties and cost have been attached to the second installments due to inabilit,, to conplete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6;' delinquent penalties and cost pursuant to Revenue and Ta--cation Code Section 4985. 011-251-021-9-00 184-341-011-7-00 257-010-004-6-00 067-151-025-3-o0 187-232-029-4-00 262-i4l-Ooo-3-00 071-232-001-9-00 191-094-003-8-00 271-110-001-2-00 073-112-003-6--01 192-210-019-1-01 273-160-'-'403-3-00 074-200-016-9-00 192-210-020-9-01 357-26&0-018-1-00 085-00'4-015-2-01 193-430-002-9-00 373-061-035-3-02 085-232-009-2-01 195-340-028-8-01 400-221-020-3-00 095-103-004-8-02 196-510-ool-7-oo 402-153-002-9-00 095-130-028-4-01 200-140-012-2-00 403-153-024-1-01 095-232-004-2-01 207-021-028-7-01 410-03o-ol5-3-01 105-132-027-1-00 207-381-007-5-02 410-121-036-9-oo 111-165-oo4-8-00 207-331-003-3-01 418-180-oo5-5-o0 114-650-038-2-02 207-3311-011-4-01 413-1.8o-o06-3-00 116-13o-049-4-o1 207-384-013-0-01 413-18o-ow-i-oo 119-382-007-1-00 207-384-015-5-01 425-i4l-002-5-oo 12o-144-014-4-oo 207-3311-016-3-01 5oo-120-oo6-1-o1 126-073-011-2-00 208-026-oo5-8-oo 5ol-441-002-0-01 128-242-013-0-00 209-411-022-4-02 502-300-021-8-01 128-321-033-2-01 209-431-003-0-00 5o5-061-039-2-00 132-160-007-2-01 218-412-002-6-01 515-311-006-8-00 132-160-Oto-6-01 213-471-005-7-02 519-220-009-4-00 138-351-027-6-01 233-192-006-2-00 527-17o-315-4-oo 143-040-040-6-01 237-194-003-8-00 549-221-007-4-oo 1113-04o-o49-7-01 243-011-o5o-8-02 549-221-015-7-00 180-330-022-5-01 251-070-050-9-02 56o-231-013-7-00 180-330-023-3-01 257-010-001-2-00 700-000-228-2-19 Dated: Ray 15, 1979 A�_ D �� 'T�-, 0-:t Collector I con .. to these c eelio:�s. J;Y C_TSyI u- A nsel % ..:� , Deputy � ' , Ueputy /ese -x-x-x x-x-x-x-x-x-x Pursuant to the above statute, and showingthatncollected delinquent penalties and costs attached due to clerical error and inability to coTaplete valid Procedures initf—ated prior to the delinquent date, the Auditor is 0 UZ;U J to 0AXEI thea. PAJJ:�j 0:1 MAY 2 9 1979 , by unanimous vote of Supervisors present. A L:nma cc: County Tax Collector cc: County auditor >ODUTION AD. 79/,5-73 BOARD OF SUPEX.TISORS OF Co:]TTR�. COSTA COUidTY, CALIFOR'.1IA Re: Cancel Penalties on First and Second ) RAS^ OLUTIOi1 :10. ?9/�'� Installments and Cost on the 1978-79 ) Secured Assessment Roll. ) Te.Y COLI .CTORIS 1340: 1. On the parcel numbers listed below, 6% delinquent penalties have been attached to t,'-,e first and second installments and cost due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely payments, I now request cancellation of the 6;� delinquent penalties and cost pursuant to Revenue and Taxation Code Section 11985. 1.110-230-006-3-01 1110-230-011-3-01 213-222-030-5-01 4412-181-023-0-02 111.2-181-021;-8-02 Dated: Aay 15, 1979 ALF=RED % gl_lector I co t to these ce tions. JO'- CLAU;0, o ,r •ounsel Dy: Deputy Deputg x- -+cx-x-xxxx-xx-x-xXcxa-x-xx-xx-xxx-x-xxxxxx= xxxxxxxxxxx .ti,,A:W IS OiW211: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs attached due to inability to complete valid procedures initiated prior to the delinquent date, the auditor is to CA'1CSL them. PASS J J:d pgn,Y 2 9 1979 , b r unanimous vote of Supervisors present. tel+L:nme cc: County 'lax Collector cc: County auditor RESDLUTION M. 79/57 Wi0 HD Or' SUPE4 rISO;tS OF Cv::TiLl COST:, COJ_3TY, CALIrORIIIA .Re: Cancel Penalties on First and Second ) Installments and Cost on the 1973-79 ) iZ OLUTION ITO. 791,1'7.3 Secured Assessment !doll. ) TAX COLLECTOR'S I.�i0: 1. Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in 6;: delinquent penalties attaching to the first and second installments and cost. Having received timely payments, I now request cancellation of the 656' delinquent penalties and cost from the parcel numbers listed below, pursuant to Revenue and Taxation Code Section 4985. 119-o50-oo9-8-o1 179-030-038-5-o1 212-103-003-1-00 413-080-ool-6-02 517-010-015-7-01 2. On the parcel nunbers listed below, 6;4 delinquent penalties have been attached to the first and second installments and cost due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely payments, I now request cancellation of the 6% delinquent penalties and cost pursuant to Revenue and Taxation Code Section 4985. o05-040-007-6-o1 169-OSO-026-1-01 246-050-024-8-Ol 005-040-003-4-01 169-080-027-9-01 257-382-001-2-01 018-230-037-6-o1 203-210-021-2-01 372-302-008-1-01 030-010-062-`-01 203-210-022-0-01 372-302-009-9-01 066-207-+018-4-01 206-030-023-9-01 430-132-033-0-01 066-207-019-2-01 208-290-029-7-01 43o-14o-032-3-01 095-107-004-4-01 209-070-036-6-01 430-140-033-1-01 125-282-022-8-01 209-070-038-2-01 501-360-054-4-01 130-200-034-2-02 243-222-029-7-01 501-380-055-1-01 140-23o-004-8-01 244-212-026-3-01 502-122-063-6-01 166-090-052-1-01 246-050-022-2-01 556-141-007-6-01 Dated: hay 15, 1979 ALFR .D � LOIj LI/ box Collector I cone to these ce ions. • f JOHLI CL.yJS 1, o sel wl , Deputy , Deputy -X-X-X-'I.-:L-Y.-X-X-X X-X-X-X-X-X-X-�t-X i'ursuant to the above statute, and show3n_, tha .hese uncollected delinquent penalties and costs attached due to clerical error and inability to con- plete valid )rocedures initiated )r;or to the delinquent dates, the Auditor is 0:UzX—`D to theta. PASS-:?J- ON MAY 2 9 1979 � by unanimous vote of Supervisors present. APL:n.'ae cc: County Tax Collector cc: County Auditor R✓SDLUTIOJ _+J. 791•S7s IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/576 and Subdivision Agreement for Subdivision 5026, ) Alamo-Area The following documents were presented for Board approval this date: The Final Map of Subdivision 5026, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Whitegate Estates, a joint venture, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 19517, dated May 7, 1979)in the amount of $6,580, deposited by: Whitegate Estates. b. Additional security in the form of a corporate surety bond dated April 259 1979, and issued by Fidelity and Deposit Company of Maryland (Bond No. 6030361) with Harold Smith, et al., DBA Whitegate Estates as principal, in the amount of $651,816 for Faithful Performance and $329,200 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day of March, 1979, is estimated to be $41,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 9274250 issued by Fidelity and Deposit Company of Maryland with Whitegate Estates as principal, in the amount of $41,500 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on May 29, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Whitegate Estates 2076 Mt. Diablo Boulevard Walnut Creek, CA 94596 Western Title Insurance (w/attach.) P.O. Box 5286 Walnut Creek, CA 94596 RESOLUTION NO. 7-0/576 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/577 for Subdivision MS 136-78, ) El Sobrante Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 136-78, property located in the El Sobrante :. area, said map having been certified by the proper officials; Said document was accompanied by security to guarantee the completion of a road deficiency as required by the conditions of approval as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 19964, dated May 22, 1979) in the amount of $100, deposited by: David Pinto for removal of a driveway from the northeast portion of Parcel B. 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 29, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction David Pinto 5840 San Pablo Dam Road El Sobrante, CA 94803 Accounting RESOLUTION NO. 79/577 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/578 and Subdivision Agreement ) for Subdivision MS 65-77, ) Byron Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 65-77, property located in the Byron area, said map having been certified by the proper officials; A Subdivision Agreement with John J. Carvalho, et ux., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 19964, dated May 22, 1979) in the amount of $1,000, deposited by: John J. Carvalho. b. Additional security in the form of a cash deposit (Auditor's Deposit Permit Detail No. 19964, dated May 22, 1979) in the amount of $9.650 ($6,100 for Faithful Performance and $3,550 for Labor and Materials) deposited by John J. Carvalho. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on May 29, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction John J. Carvalho Route 1 Box 103 Byron, CA 94514 Raymond Vail do Assoc. 101 Railroad Avenue Antioch, CA 94509 RESOLUTION NO. 79/578 "I-Lu IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/579 for Subdivision MS 335-77, } Kensington-Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 335-77, property located in the Kensington 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 29, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Eleanor Thune 100 Purdue Avenue Kensington, CA 94708 RESOLUTION NO- 7/579 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Inclusion of ) Metropolitan Transportation ) Commission ' s regional highway ) RESOLUTION NO. ?9/580 priorities in the 1979 State ) Transportation Improvement ) - Program ) The Board of Supervisors has received a letter, dated May 18, 1979, from the City of Richmond requesting support of the Metropolitan Transportation Commission' s regional highway priorities for inclusion in the 1979 State Transportation Improve- ment Program. This Board on May 8, 1979, at the recommendation of the Public Works Director, adopted a Resolution supporting essentially the same measure as requested by the City of Richmond, including the priority for the Hoffman Freeway. IT IS BY THIS BOARD RESOLVED that it reaffirms its action of May 8, 1979. PASSED by the Board on May 29, 1979. Originator: Public Works (Admin. ) 3- cc: Public Works Director California Transportation Commission Metropolitan Transportation Commission City of Richmond (City Council ) Director, State Department of Transportation Supervisor Tom Powers RESOLUTION NO. 79/580 In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Matter of Releasing Deposit for Subdivision 4014, Clayton Area. On December 23, 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 Rahlves do Rahlves, Inc.,the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 117638, dated June 7, 1974. PASSED by the Board on May 29, 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. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors CC: Public Works - Accounting affixed this 29thdoy of rnpr 19-M Director of Planning Rahlves & Rahlves, Inc. J. R. OLSSON, Clerk 1460 Washington Boulevard // Concord, CA 94521 Bye cz . Deputy Clerk Helen H. Kent H-24 3,79 15M U LL3 C C In the Board of Supervisors of Contra Costa County, State of California May 29 , IW9 In the Matter of Releasing Deposit for Land Use Permit 2121-75, Antioch Area. On May 16, 1978, this Board RESOLVED that the improvements in the above- named Permit 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 Louis G. Madrigal the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 141270, dated November 10, 1976. PASSED by the Board on May 29, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this 29thdoy of May 19_Z_q_ Director of Planning Louis G. Madrigal J. R. OLSSON, Clerk P.O. Box 681 Antioch, CA 94509 13 21- , Deputy Clerk 'r.elen H. Kent H-24 3/79 15M1 c t In the Board of Supervisors of Contra Costa County.. Stute of California May 29 , 1979. In the Matter of Hearing on the Request of Dennis & Curtis, AIA (2319-RZ) to Rezone Land in the Pleasant Hill BARTD Station Area and Lau Use Permit No. 2005-79. George Mn1 1 Pr_ 11VM- Owner The Board on April 24, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Dennis & Curtis, AIA (2319--RZ) to rezone land in the Pleasant Hill BARTD Station area from Single Family Residential District (R-15) to Limited Office District (0-1) , and conditional approval of Land Use Permit No. 2005-79 to establish a veterinary hospital; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Dennis & Curtis, AIA, is APPROVED as recommended by the County Planning Commission, IT IS FURTHER ORDERED that Ordinance Number 79-66 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and June 12, 1979 is set for adoption of sane. PASSED by the Board on May 29, 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: Dennis & Curtis, AIA Witness my hand and the Seal of the Board of George Muller, DVI' Supervisors Director of Planning affixed this2grh day of Z;a7 , 19-Lo, County Assessor OLSSON, Clerk t By i Deputy Clerk Ronda Amdahl H-24 4/77 15m File: 200-7802/6.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA As Ex-Officio the Governing Board of the Contra Costa County Fire Protection District In the Matter of Awarding Contract ) for Reroof at Fire Station No. 12, ) 1240 Shell Avenue, Martinez Area. ) (7100-4689) ) BIDDER TOTAL AMOUNT BOND AMOUNTS Enterprise Roofing Service $9,977.00 Labor & Mats. $4,988.50 P.O. Box 4202 Faith. Perf. $9,977.00 Walnut Creek, CA 94596 Sparks Roofing Co., Inc. Martinez, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board, as ex-officio the governing board of the Contra Costa County Fire Protection District, ORDERS that the contract for the furnish- ing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on May 29, 1979 LI I7FtED 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 k adopted by the Board of Originator: P. W. Dept. Supervisors of Contra Co to County. California. on the date shor.•n. ATTEST: J. it. OGSSOti, County Bldgs & Grnds Clerk &ex-officio Clerk of said Board of Supervisors. by Deputy CIerk. cc: Public Works (2) __ on Mf�� 2 y 1979 Auditor-Controller Helen � Contractor Architectural Division In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Approving Change Order No. 18, Detention Facility Electrical , Martinez, California, with E. C. Ernst, Inc. Project No. 5269-926-(46) The Board of Supervisors AUTHORIZES the Public Works Director to execute Chan a Order No. 18, Detention Facility Electrical , Project No. 5269-926-OT with E. C. Ernst, Inc., Martinez, California. The Change Order is for work included in 14 Instruction Bulletins issued by the architect, Kaplan/McLaughlin, San Francisco, to provide necessary revisions to the Electrical contract drawings. Maximum payment for the Change Order shall not exceed $43,314 without authorization of the Public Works Director. ti PASSED by the Board on May 29, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Widnes my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this29th day of May . 19 79 cc: County Administrator County Counsel County Auditor-Controller �� J. R. OISSON, Clerk Public Works Director By A'`.1�� ,,4t Deputy Clerk E. C. Ernst, Inc. (via P.W.) Helen H.Kent H-24 3/76 15m i ' C In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Matter of Approving Change Order No. 8, 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. 8, Detention Facility Hardware, Project No. 5269-926-(56), with Washington-Universal Security Products, Hayward, California. The Change Order is for furnishing and installing security lock cover plates not otherwise provided by the contract documents, as described in Instruction Bulletins issued by Kaplan/McLaughlin, the project architect. Maximum payment for the Change Order shall not exceed $19,000 without authorization of the Public Works Director. PASSED by the Board on May 29, 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 cc: County Administrator ffi axed this 29th day of May . 19 79 County Counsel County Auditor-Controller J. R. OLSSON, Clerk Public Works Director By. ' v ��.LcZ— , Deputy Clerk Washington-Universal Security Helen H.Kent Products (via P.W.) H-24 3/76 15m 0 46 In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Change of Access Opening on Fairview Avenue, Subdivision MS 34-78, Brentwood Area. The Public Works Director recommended to this Board that the Relinquishment of Access Rights recorded January 17, 1978, in Book 8670 of Official Records at page 11 in conjunction with Subdivision MS 9-77 be revised. The existing 20 foot access opening will be eliminated and the centerline of the new 20 foot access opening onto Fairview Avenue will be h located 154 feet north of the southerly property line of Parcel B as shown on the Parcel Map of Subdivision MS 9-77 recorded in Book 61 of Parcel ' Maps, pages .42 and 43. l IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be APPROVED. 3 PASSED by the Board on May 29, 1979• a a� a ' 0 U U Q. 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. Originator - Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via LD) affixed this 29thday of May 19_79 Horace Siino Route 2, Box 254 J. R. OLSSON, Clerk Brentwood, CA 94511 Crabtree Engineering ey �� . Deputy Clerk PO Box 987 Helen H. Kent Antioch, CA 94509 H-24 3179 15M 1 In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Approving Request of the Citizens Advisory Committee C.S.A. R-9 re Roberti-Z'Berg Urban Open-Space and Recreation Program Funds IT IS BY THE BOARD ORDERED that the request of the Citizens Advisory Committee of County Service Area R-9, that the State, Roberti-Z'Berg Urban Open- Space Program Block Grant funds, in the amount of $19,533.00 allocated to East Bay Regional Park District for distribution to County Service Area R-9, be retained by EBRPD with the condition that the Grant funds or other funds of equal amount be used to provide access to Kennedy Grove Park. PASSED by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Real Property Div. affixed this 29thdar 19_11 cc: County Administrator Public Works Director J. R. OLSSON, Clerk County Counsel By� � , Deputy Clerk County Auditor Felen F. Kent Park District, via R/P H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California t-1a� 23 . 19 ��.. In the Matter of Request by County Service Area P-5 for Benefit Assessment Resolution. The Board having received a 14ay 23, 1979 letter from Geroge P. Dirth, Chairman, Citizens Police Advisory Committee for County Service Area P-5 (Alamo area) , requesting that the Board pass a Benefit Assessment Resolution for support of two full time regular deputies and 1000 hours of reserve deputy participation per year; IT IS BY THE, BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and the County Sheriff-Coroner for report. PASSED by the Board on flay 29, 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. Supervisors Witness my hand and the Seal of the Board of CC: George P. Dirth County Administrator affixed this 29t;;k day of 21ay 19 79 a County Sheriff-Coroner t r---\ t W. OLSSON, Clerk By Deputy Clerk jRonda Am&dahl H-24 4/77 15m r JJ In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Molter of Supplemental Agreement, Pacific Avenue Bridge, Rodeo Area. IT IS BY THE BOARD ORDERED that the Supplemental Agreement between Contra Costa County and the Southern Pacific Transportation Company which sets forth the conditions for the installation and maintenance of chain link fencing across the Pacific Avenue Road bridge at the Southern Pacific Railroad be APPROVED, and the Public Works Director is AUTHORIZED to execute it. PASSED by the Board on May 29, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Director of Planning, Supervisors Fixed this 2°thday of May 19 79 cc: Southern Pacific Transportation Co. 1707 Wood Street J. R. OLSSON, Clerk Oakland, CA 94607 (Agreement attached) By . Deputy Clerk Helen H. Kent H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) ACCEPTED: 0� INSTRUMENT DATE GRANTOR REFERENCE n v Individual Grant Deed 3-19-79 Dave Pinto, et al. Subdivision MS 136-78 t' Relinquishment of 5-18-79 John J. Carvalho, et ux. Subdivision MS 65-77 r w Abutter's Rights 0 PASSED by the Board on May 29, 1979. 0 cL C5 Y G G t' I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this 2gth day of Mav 1932 Public Works Director Director of Planning J. R. OLSSON, Clerk Byp est- , Deputy Clerk LD-58 uelen H. Kent H-24 3/79 15M { In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 D In the Matter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers) of Dedication (is/are) ACCEPTED for Recording Only: INSTRUMENT DATE GRANTOR REFERENCE 1\ o Offer of Dedication 5-18-79 John J.Carvalho, et ux. Subdivision MS 65-77 for Roadway Purposes PASSED by the Board on May 29, 1979. 0 .i� a cs L U O U U Cc e I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this—aqthday of May 19 79 Director of Planning J. R. OLSSON, Clerk LD-57 By Deputy Clerk Felen I3. Kent H-24 3/79 ISM V y�� In the Board of Supervisors of Contra Costa County, State of California May 29 1979 In the AU t w of Waiving Ordinance Code Section 94-4.414, Subdivision MS 65-77, Brentwood Area. It is by the Board ORDERED the the requirement for consent to dedication of public roads over existing easements of record, as set forth in kill, Section 94-4.414 of the Contra Costa County Ordinance Code, is waived for Subdivision MS 65-77, Brentwood area. The applicant was not able to obtain the Consent of Dedication over the existing irrigation and utility easements of record along Marsh Creek Road. The waiving of this requirement will not have an adverse effect on o the County's interests in the right of way being dedicated to the County. PASSED by the Board on May 29, 1979. a ns L a� .2 L 0 0 G) Q: t..O I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via L.D.) affixed thisXt� day of 19,1Y Director of Planning John J. Carvalho J. R. OLSSON, Clerk Rt. 1 Box 103 Byron, CA 94514 By . Deputy Clerk H-24 3/79 15M lei IN TF1; BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Presentation by ) John M. Stiglich, President, ) United Professional Fire Fighters ) May 29, 1979 of Contra Costa County, Local 1230. This being the time for John M. Stiglich, President, United Professional Fire Fighters of Contra Costa County, to appear before the Board to comment relative to staffing practices of Riverview Fire Protection District of Contra Costa County; and Mr. Stiglich having advised that he had attended the May 16, 1979 meeting of the Riverview Fire Protection District's Board of Commissioners, and that he felt that he had not received satisfactory answers to his questions relating to staffing practices, authority to set salaries, provisional appointments and other matters he considered "irregularities", and having urged the Board to set guidelines of responsibility for those persons appointed to serve on fire commissions; and Supervisor E. H. Hasseitine having advised Mr. Stiglich that although this board approves the budgets for the fire protection districts each year, judgment to be exercised within those budgets has been delegated by this Board to the Fire Commissioners and they have the right to set salaries in accordance with civil service categories and levels; and Charles Leonard, Director of Personnel, having commented that there are no formulae or procedures established for setting of salaries or pay rates for reserve volunteer Fire fighters, that historically the Board has considered the volunteer situation to be a local problem within the District, that volunteers are compen- sated when they are called upon to serve on the basis of rates that are set by the Commission in the budget for each District; and Mr. Leonard having further commented on the number of employees placed in special assignments involving training, and those in fire suppression as well as provisional appointments; and Supervisor Hasseltine having inquired as to where the responsibility lies for the actions of the Riverview Fire Commissioners, inasmuch as the District was formed in conjunction with the cities of Pittsburg and Antioch and three Commissioners are appointed by this Board and two each by those cities; and County Counsel having advised that the matter of delegating powers to Commissioners of Fire Protection Districts is covered in Board Resolution No. 67/187, dated March 14, 1967, and having suggested that the Board review said resolution and, if necessary, ask for clarification; and Board members having discussed the matter in some detail; IT IS BY THE BOARD ORDERED that the Director of Personnel and County Counsel are requested to review the resolution delegating powers to the Commissioners of Fire Protection Districts and report to the Board. PASSED by the Board on May 29, 1979. cc: Mr. John M. Stiglich CERTIFIED COPY Director of Personnel I certify that this is a fail. true & correct copy of County Counsel the original document nhich is on file In my office. Count Administrator and that it was Pasized & adopted by the Board of County Supervisors of Contra Costa Count,. California. on Riverview Fire Protection the date shown. ATTEST: J. It. C7I.SSON. County Ciera: r ex-officio Clerk of said Board of Supervisors, District Board of by Deputy Cier Commissioners �� on NAI 2 9 1979 IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Maintenance ) of Park in Subdivisions 5354 ) May 29 , 1979 and 5380 , i-]est Pittsburg Area. ) The Board on May 15, 1979 having approved recommendations of its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) relating to a proposed policy for park and recreation facilities maintenance and development; and Supervisor E. H. Hasseltine having advised that park land in Subdivisions 5354 and 5380 of Crocker Homes has been offered to the Ambrose Recreation and Park District for integration into its overall park program system in West Pittsburg, and having noted that the Board on- May 15 , 1979 had directed formation of a homeowners association and at the same time directed that consideration be given to formation of an assessment district under the Lighting and Landscape Act of 1972 as a means of collecting maintenance service charges for the facility; and Edward Spencer, Jr. , District Administrator, Ambrose Recreation and Park District, having advised that the Board of Directors of said District has discussed the offer but has not yet reached a decision as to whether it would accept same ; and Mr. Alfred Affinito, representing Crocker Homes , having stated that further delays would create a hardship on the developer, and having urged the Board to proceed with formation of an assessment district, noting that it would be more appropriate than a homeowners association in the area; and Supervisor Hasseltine having advised that subsequent to the Board' s May 15 action he had learned a homeowners association would not be feasible in this instance and having therefore recommended that an assessment district be formed under the Lighting and Landscape Act of 1972 for maintenance and operation of the park, ,and that Ambrose Recreation and Park District be permitted to continue their considera- tion of the matter, adding that a transfer of the property could be considered at some point in the future; and Supervisor McPeak having reminded the Board that the reason the Finance Committee had recommended creation of a homeowners associa- tion as opposed to an assessment district was to limit the County' s liability exposure in that area; and V. L. Cline, Public Works Director, having expressed the view that a homeowners association would be preferable ; and Supervisor T. Powers having stated that he would approve of the assessment district in this instance but would in the future favor a homeowners association; and Supervisor McPeak having expressed a similar opinion; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on May 29 , 1979. cc: Crocker Homes Attn: Harvey Kameny P. 0. Box 2516 C .-,TII.1%D C,TY Dublin, CA 94566 ". rorrPt COPY of anthed droriszin-:1t -'nrt:r i•:' �* ii i7 my office. Ambrose Recreation and Park District : ` hoard of a Works Director ':iornia. on Public j"O Sure: iso !�:. J. IL ;•>rp?: Count Director of Planning Clerl: Cie:k'of saki Boa'(l '"'f Supen"isor_=, County Counsel by Deputy Clcr'� ` County Administrator MAY 2 91979 � on J4C�caig� � C � In the Board of Supervisors of Contra Costa County, State of California Mav 29 , 19 2.Cj, In the Matter of Approving Deferred Improvement Agreement along Marsh Creek Road for Subdivision MS 65-77, Brentwood Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with John J. Carvalho, et ux., permitting the deferment of construction of o permanent improvements along Marsh Creek Road as required by the conditions of approval for Subdivision MS 65-77, which is located on the north side of Marsh Creek Road 1,550 feet west of Bixler Road in the Brentwood area. ,co PASSED by the Board on May 29, 1979. 0 U c3 L U L 0 U U O 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this29th day of t?av 19_7 Director of Planning County Assessor J. R. OLSSON, Clerk John J. Carvalho Route 1 Box 103 By J ,f- , Deputy Clerk Byron, CA 94514 Nelen u. Kent H-24 4/77 15m led In the Board of Supervisors of Contra Costa County, State of California May 29 , 197 In the Matter of Approval of Findings for Filing in Connection with Development Plan No. 3019-781, Orinda Area. The Board having received a May 23, 1979 memorandum from A. A. Dehaesus, Director of Planning, transmitting draft findings and order reflecting the March 27, 1979 approval of the application of Clark Wallace for Development Plan No. 3019-78 to establish an office complex in the Orinda area for Board consideration, confirma- tion and ratification as its action of that date; and Supervisor R. I. Schroder having stated that his vote to approve these findings and order did not preclude the possibility of reconsideration of the Board's action; IT IS BY THE BOARD ORDERED that the findings set forth in the attached March 27, 1979 order are confirmed, ratified and approved for filing. PASSED by the Board on May 29, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Mr. Clark Wallace affixed this 29thday of MU 1979 W & W Associates, Inc. Director of Planning County Counsel J. R. OLSSON, Clerk By 2� . Deputy Clerk Vera Nelson H-24 4/77 ism U ��L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Decision on Appeal of ) March 27, 1979 Clark Wallace Application No. 3019-78 ) The Board on March 6, 1979, having referred back to the Orinda Area Planning Commission the application of Clark Wallace for Development Plan No. 3019-78 to : establish a five-building office complex in the Orinda area; and The Board having received a March 26, 1979, memorandum from A. A. Dehaesus, Director of Planning, transmitting the Area Planning Commission's recom- mendation that the aforesaid application be approved subject to conditions, the primary one of which would allow a maximum of 80,000 square feet of floor area; and Supervisor R. 1. Schroder having stated that the Commission's recommendation would permit a project as close to community acceptance as possible and having moved that the appeal be granted and the application for Development Plan No. 3019-78 be approved subject to the conditions recommended by the Area Planning Commission, and Supervisor N. C. Fathden having seconded the motion; and Supervisor E. H. Hasseltine having stated that inasmuch as the main concerns of parking and height have been dealt with adequately he did not think the larger floor area requested by the applicant would present a problem; and Supervisor T. Powers having inquired whether the applicant was in agreement with the proposed conditions; and Clark Wallace having responded that he could accept the majority of the conditions but did not feel the reduction of square footage is appropriate in view of the additional and reserve parking provided, and having objected to the 30 percent landscaping requirement and to the proposed building and tower height limitation; and The vote on the motion of Supervisor Schroder was as follows: AYES: Supervisors Fanden and Schroder NOES: Supervisors Powers, McPeak and Hasseltine ABSENT: None. Thereupon, Supervisor S. W. McPeak having moved that the appeal be granted and the application be approved subject to the conditions recommended by the Area Planning Commission with the following amendments: (1) maximum floor space of 92,564 square feet, (2) 413 parking spaces shall be provided with the provision that the full ordinance requirement be met if determined necessary within a two year period after the project is built, (3) building height shall not exceed 49 feet above grade at any point and U 13U 2 the tower shall be brought down to a proportionate height level to be that acceptable to the Planning Department, (4) fourth floor shall be removed from Building E, and (5) landscaping shall not be reduced below 29 percent of the site; and Supervisor Powers having stated that he would second the motion if it were amended to provide a 10 percent variance for the parking requirement, and Supervisor McPeak having concurred with the proposed amendment; and Supervisor Schroder and Supervisor N. C. Fanden having stated that they could not support the motion because they felt a project of 92,000 square feet was too large for the site; and The vote on the amended ;notion to grant the appeal and approve Development Plan No. 3019-78 subject to conditions (Exhibit A attached hereto and by reference made a part hereof) and based upon the findings delineated below was as follows: AYES: Supervisors Powers, McPeak and Hasseltine NOES: Supervisors Fanden and Schroder ABSENT: None. 3 FINDINGS FOR 3019-78 The Board concurs in and ratifies the previous certification by the Orinda Area Planning Commission that the Environmental Impact Report for this project is adequate and complete, and that it has been completed in compliance with CEQA, and state and local guidelines. The Board has reviewed and considered the information contained in the EIR prior to approal of this project. The Board further finds that no subsequent or supplemental Environmental Impact Report in addition to the EIR originally prepared for this project is necessary in that: (1) No substantial changes in the plan, application, and other submittals for this project have been made from the plan, application and submittals upon which the EIR was prepared which would require major changes in the EIR; (2) No substantial changes in the circumstances under which the project is being undertaken have occurred since the EIR was prepared which would require major changes in the EIR; and (3) No relevant new information has become available since preparation of the EIR which was not known and could not have been known at the time of the EIR was certified and complete, and no such new information has become available since preparation of the EIR which should have been or should now be included in the EIR. Furthermore, in approving the aforesaid application, the Board makes the following findings: 1. Re Significant Effects Disclosed by the EIR and Mitigation Thereof: The EIR lists four significant impacts in the Summary pages 1 and 2 thereof. Each of these significant impacts has been mitigated by alterations in design and/or imposition of conditions of approval mitigating such effects such as increased parking, reduction in building height, requiring public right-of-way improvements and adequate drainage, as well as recognizing that overriding considerations were applicable to certain disclosed effects such as encroachment into setback requirements and use of compact parking spaces. More specifically, each of the significant effects, the discusison of same being numbered below to correspond with the number given the impact in the EIR, has been mitigated as follows: 1. Design and Aesthetics: A. The EIR indicates that because of height, colors and location, the project would be the most visually prominent development in the Orinda central area, and therefore could be inconsistent with General Plan policy specify- ing"village character." The Board finds that this impact is mitigated by the reduction of building height by twelve feet and one story (Condition 3) and by the requirement that the applicant submit to design review (Condition 4). Said measures U i�� 4 adequately mitigate the impact, identified in the EIR. An office project of this type is a desirable addition to the community due to the demand for such facilities and the fiscal and tax base needs of the community. The project is located sufficiently distant from existing business community shops so that it will not significantly affect their village-like character, and the design of the project is an acceptable architctural design as it relates to the historical heritage and other buildings in the community and the vicinity and will adequately blend with the theme of the surrounding areas. B. The EIR further indicates that the project includes setbacks and building height inconsistent with A-0 District property development standards. The Board finds that this is adequately mitigated by reduction of building height by twelve feet and one story (Condition 3) and by the requirement that bell tower height be reduced proportionate to building height (Condition 3). Reduction of instrusion of buildings into setback area is infeasible in light of the peculiar shape and configuration of the site which is bounded on three sides by public rights-of-way. The impact of the setback variance for a small encroachment on setback area is adequately mitigated by the landscaping requirements (Conditions 5A, D, E and F). The impact of the building height variance is mitigated by design considera- tions overriding the technical limitations of the ordinance and by the fact that the scale of the adjacent freeway and slope characteristics of the site substantially offset the scale of the project vis-a-vis the neighboring business area. 2. Traffic/Circulation: The EIR lists as an impact the fact that the one thousand three hundred trips per day estimated for the project will increase traffic congestion in the Orinda Village area, especially at the intersections of Santa Maria Way with Camino Pablo and Orinda Way; and the estimated two hundred sixty afternoon peak-hour trips will increase peak hour congestion at Santa Maria Way/Orinda Way. The Board finds that this impact has been mitigated by the widening of Santa Maria Way and Altarinda Road to accommodate additional traffic lanes (Condi- tions 6A, C and G) and by the provision for signalization at Santa Maria Way and Orinda Way (Conditions 6J and K). Additional mitigation measures are unneces- sary in that the above measures together with the project design adequately address the impact of increased traffic congestion likely to result from the project. The Board further finds that other mitigation measures suggested in the EIR would create design and aesthetic problems which override the circulation benefits they would produce. 3. Parkin A. The EIR indentifies as a parking impact the fact that the applicant is proposing three hundred eighty-one (331) parking spaces, fewer than the four �� JLJJ 5 hundred sixty-two required by"ordinance, and fewer than the four hundred seventy five estimated to be required in a worst-case situation. The Board finds that this impact is adequately mitigated in that the number of parking spaces required has been increased from the applicant's original proposed parking to ninety percent of ordinance requiements (Condition 2A), and additional parking may be required if parking review two years after completion of the project shows that parking is inadequate (Condition 2D). The EIR was based on a "worst-case" situation and the EIR indicates that an independent parking survey showed that originally proposed parking would have been adequate, and that, as of the time the project is approved, the increased parking can reasonably be expected to be adequate. - B. The EIR further identifies as a parking impact the fact that the project includes compact spaces and backup space dimensions that are inconsistent with A-0 District property development standards. The Board finds that this impact is adequately mitigated by the fact that in view of federal and state energy conservation policies it is practically a certainty that the autos using the parking area will include an ever increasing percentage of compact cars and that, for this reason, this impact is not a serious one. 4. Drainage The EIR indicates that the drainage system between the site and San Pablo Creek may be inadequate to handle additional runoff from the project. The Board finds that this impact is adequately mitigated by Conditions 6B, D and E. The cumulative effect of said conditions is equivalent to the mitigation measures set out in the EIR. H. Re Zoning Consistency: The Board finds that the proposed project as shown on the plans submitted to the Planning Department dated June 6, 1978, and as regulated by the conditions of approval as amended by the Board March 26, 1979, is consistent with the purpose of the A-0 Zoning District in that the project is a relatively large scale integrated administrative/professional office complex which substantially con- forms to the standards described in Chapter 86-46 of the County Ordinance Code including but not limited to lot size, yard requirements, lot coverage, open area and landscaping. With amended conditions of approval, the project approval ensures adequate parking and project design which is compatible with and complimentary to other uses in the immediate vicinity and community in general including existing office and commercial developments and the BART Station area. III. Re Variances as to Parking: 1. The granting of variance for the proposed project authorizing ten percent reduction of the required number of parking spaces is appropriate and approved, such variance not constituting a grant of special privilege inconsistent with limitations on other similar properties in the A-0 Zoning District. 6 Due to special circumstances applicable to the subject property because of its location and proximity to the Orinda BART Station, and based on an independent parking study conducted during the preparation of the EIR prepared for the proposed project, parking at ten percent variance would result in adequate parking for the project. Furthermore, Condition 2D requires additional parking up to full compliance, if after a two year period it is deemed necessary. The granted variance provides the applicant with the rights enjoyed by other large scale office developments in similar locations (near BART Stations) and by not requiring unnecessarily excessive paved area additional area is made available for landscaping to create a more attractive project. The variance of ten percent less parking coupled with conditions of approval and-in particular, items 2D and 5F substantially meet the intent and purpose of the parking ordinance and will ensure that the project will provide adequate parking and which allows for additional appropriately and attractively landscaped areas and be more visually attractive for virtue of the variance. 2. The variance allowing twenty percent compact size parking spaces and reduced backup space is reasonable and appropriate and does not constitute the grant of a special privilege inconsistent with the A-0 Zoning District in that the A-0 Zoning District requires a parking space to be "of adequate size, shape, and location for one passenger automobile." The proposed project has special circumstances due to its size and configuration and the number of proposed parking spaces adequately accommodates designated compact size parking spaces while substantially meeting the intent of both the A-0 Zoning District and the parking ordinance design standards by providing adequately sized spaces for all automobiles at a ratio of standard spaces to compact spaces determined to be acceptable for other similarly sized projects both within the unincorporated county and other jurisdictions. 3. The variance allowing parking overhang of two feet and six inches into the landscaped area does not constitute the grant of a special privilege inconsistent with the limitations of other properties in the vicinity and is consistent with the limitations imposed by the county on other properties in the A-0 Zoning District and other zoning districts. There are numerous developments throughout the county where similar variances are granted in conjunction with Conditions 5A and D. 4. The Board finds that the foregoing variances from the technical requirements of the parking and landscaping requirements of the A-0 District zoning ordinance, as such, are in the nature of variances from a construction or building code, the purpose of which is to achieve an overall harmony of design, appearance, public safety, convenience, and benefit. The project as approved will achieve such harmony while complying, to the extent feasible, with the ordinance. Serious practical difficulties would result from strict application of the parking space, landscaped area, and setback limitations to the subject property, in that due to its size, pear-shaped configuration, and the boundaries constituting three public rights-of-way, the property could not be developed as an administrative office building complex of the size appropriate to the site. b 7 The peculiar configuration and shape of the property, which is unique to this parcel both in comparison with other A-0 District properties and with other properties in the vicinity, create an unnecessary hardship to the owner and prevent the owner from enjoying the rights accorded to other owners in the same zone and in the surrounding vicinity without the variances herein granted. The topography of the site limits design choice in a manner and to a degree not shared by other similarly-zoned property in the county and in the vicinity and a combination of variances is necessary to obtain a project acceptable to the community for which development approval can be granted for this parcel. IV. Re Variance as to Setback: The granting of a variance to allow the encroachment of the proposed project into the setback does not constitute the grant of a special privilege inconsistent with the limitations of other properties in the vicinity and other A-0 Zoning Districts in that other propreties in the vicinity are developed with substantially less setback. The variance is required due to severe practical difficulties peculiar to this parcel, in that other parcels within and without A-0 zoning typically are not bounded on 3 sides by public rights-of-way requiring 3 setbacks, as is the case with this pareeL The pear shaped configuration of the site further restricts building locations. Given the above cited development constraints, in order to give the subject site the same development potential as afforded and enjoyed by other A-0 zoning properties, the variance to allow encroachment of building corners is reasonable and appropriate. The project, with the requested setback variance, adequately meets the intent of the A-0 Zoning District in that due to the configuration of the site, the proposed buildings are at an average setback greater than the district requires. V. Re Variance as to Height: The variance allowing a maximum of 49 feet high building plus additional proportionate height for an architectural feature (bell tower) is appropriate and approved. Such variance does not constitute the grant of a special privilege inconsistent with the limitations on other properties in the vicinity of the project and the A-0 Zoning District in that although there is no other A-0 zoning in the Orinda Planning Area, other relatively recently approved projects in other zoning distiets in the Planning Area are of similar height. The height variance does not, as such, increase the allowable intensity of the use made of the parcel in that the thirty-five foot height limit generally allows a construction of a three story structure and the bell tower is a design feature which does not increase the rentable space within the project but is included in the calculations for lot area coverage. Strict application of the height ordinance to the property would deprive the property of rights enjoyed by other properties in the vicinity in that the size, shape, and topography of the property require that several buildings rather than a single struture be used, and several similarly designed buildings would create a monotonous visual appearance of a nature that would not attract the type of business and professional tenant permitted in the A-0 zone. 8 The unique location of the project adjacent to the freeway and community require a bold statement in design of the project. The Board, in exercising its review and approval function, has required an architectural style appropriate for the site including the use of peaked roofs which cause the project to exceed the height restriction but not the intensity of use restrictions. The Board has also required that approximately twenty-nine percent of this extremely prominent site be landscaped (instead of the ordinance requirement of only twenty-five percent) in order to guarantee an attractive appearance. The imposition of the strict limits of the height ordinance would impair the applicant's ability to obtain a reasonable use of the property consistent with the purposes and standards for occupancy in the A-0 Zoning District. The variance authorized substantially meets the intent and purpose of A-0 zoning by allowing office development which does not exceed three stories in height, but carries throughout the project a coordinated design with attractive peaked roofs with visual interest created by varying roof lines and the provision of extensive amounts of landscaped areas. The special circumstances creating practical difficulties for the development of this parcel consistent with the strict requirements of the ordinance are not shared by other properties in A-0 Zoning Districts in the county nor by other properties in the commercial area of Orinda in that none of said other properties have the unique shape, topography, freeway visability and street frontage of this parcel. Although these are design-related aesthetic problems they are causally related to the economic viability of development on this parcel in a manner otherwise consistent with the comprehensive zoning scheme. IV. Re Variance as to Lot Coverage: The Board finds that the variance for the proposed project allowing lot coverage by structures or buildings in the project in excess of twenty-five percent of the area of the lots is appropriate and approved, such variance not constituting a grant of special privilege inconsistent with limitations on other similar properties in the A-0 Zoning District. Due to special circumstances applicable to the subject property because of its topography and configuration, the parking area designated and intended to accom- modate automobile parking cannot be put under the buildings to be constructed but is designed as a separate and free standing part of the project. Said parking area has to a great extent been screened by the extensive landscaping requirements. Given the development constraints set forth above, the variance from lot coverage requirements is appropriate in order to give the subject property the same develop- ment potential as afforded and enjoyed by other A-0 zoned properties, to avoid unnecessary hardship to the owner due to the features of the site which limit the type of project which could be approved consistent with the intent and purpose of the A-0 Zoning District, and to assure the owner of a viable economic use of the subject 9 property. The project with said variance meets the intent and purpose of the A-0 Zoning District in that due to landscaping requirements greater than required in the district the appearance of the parking area is to a large extent screened and softened. In addition to the foregoing specific findings, the Board incorporates by reference the applicable portions of the staff reports, special reports, oral testimony, EIR, resolutions and the applicants submittal, all relating to Development Plan 3019-78. CERTIFIED COPY I certify that this is a full, true & cornet copy et !ti- nrional document w+hicb is on file to my offtet ::--1 Bit-it It was tweed & adopted by the Hoard of .:uperri-ars of Contra Costa County, California. on he dote shown.ATTEST: J. R. OLSSON, County Clerk&e!-officio Clerk of said Board of supervisors. by Depu� It. -1 on i' 9 cc: Mr. Clark Wallace W & W Associates, Inc. Director of Planning County Counsel The Orinda Association Public Works Director Director of Building Inspection 10 EXHIBIT A CONDITIONS OF APPROVAL FOR 3019-78 1. This application is approved for a maximum of 92,564 square feet of floor area, generally as per the plan submitted June 6, 1978 to the Contra Costa County Planning Department subject to the following conditions. 2. Comply with the parking requirements as follows: a. All parking shall be as per ordinance requirements except that there is approved a variance to allow 10 percent fewer spaces. b. A variance allowing up to 20 percent compact spaces with 25 foot back up area where double banked at 90 degrees. c. Parking overhang into the landscaped area of 2 feet 6 inches may be allowed subject to review of final landscape plan. d. Parking is to be reviewed in 2 years from completion of project to determine adequacy of parking. Additional parking shall be provided if deemed necessary. 3. The building height shall not exceed 49 feet above grade at any point except that the "tower" may exceed 49 feet and shall be proportionate to Building E. The height of the "tower"shall be reviewed and approved by the County Zoning Administrator. 4. The applicant shall submit final building elevations, architectural design and layout for review and approval by the Zoning Administrator prior to issuance of building permits. 5. The applicant shall comply with the following landscape requirements: a. Submit a landscape plan for review and approval by the County Zoning Administrator. Said_plan shall include box specimen trees along the property boundaries and in the larger landscape area. Ground cover and low bushes shall also be provided. Within the parking lot area, box specimen trees shall also be installed and planter shall be installed on the building at the first office floor level to the north, south, east and west sides of the building. Wherever landscaped areas adjoin the parking lot, curbing shall be installed. Groundcover shall be planted in these areas which will be used for parking overhanging the curbs. b. Submit a cost estimate or copy of contract for landscaping improvements. c. If landscaping is to be installed after occupancy, then a cash deposit or bond shall be delivered to the county for 100 percent of the estimated cost of the uncompleted portion of the landscape improvements. If compliance is not achieved within six months of occupancy, the county shall contract for the completion of the landscaping improvements to be paidfor by the held sum. The county shall return the unused portion upon the completion of all work. 11 d. Landscaping shall be provided between all parking areas and public rights-of- way. e. Special attention and specimen size materials shall be used along Santa Maria Way and at the westerly corner of the site. f. Landscaping shall not be reduced below 29 percent of the site. 6. Comply with the requirements of the Public Works Department as follows: a. Convey to the County, by Grant Deed, additional right-of-way on Santa Maria Way and Altarinda Road as required for the planned widening to 52 feet to provide a minimum of 10 feet between the new right-of-way and the new face of curb. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. The above instrument, which must be executed by the owner/s before any building permit can be issued, will be prepared by the Public Works Department, land Development Division. b. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review prior to the issuance of any building permit or the construction of site improvements. c. Construct curb, 6 foot 6 inch sidewalk, necessary longitudinal drainage and pavement widening along the Santa Maria Way and Altarinda Road frontage. The face of the curb shall be located 52 feet from the opposite curb. The sidewalk location is subject to the review and approval of the Public Works Department. d. Collect all storm water flows entering and originating within the subject property and convey them to a natural watercourse or to an existing adequate man-made drainage facility in accordance with Section 914-2.006 of the Ordinance Code without the diversion of the watershed. As an alternate, the applicant shall furnish to the Public Works Department, Land Development Division, proof of recorded drainage releases from all owners of properties lying between the boundaries of the subject subdivision and the point of discharge into an acceptable drainage facility. e. Prevent storm draiange, originating on the property and conveyed in a concen- trated manner, from draining across the sidewalk or on driveways. The drainage shall be conveyed to a storm drain or, if drained to the street, shall be discharged through the curb by means of a county standard sidewalk crossdrain, or 3 inch diameter pipes through the curb and under the sidewalk. f. Install all new utility distribution services underground. 12 g. Submit improvement plans to the Public Works Department, Land Development Division for review; pay the inspection fee, pay an inspection fee and applicable lighting and fire hydrant fees. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and the payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improvements, the applicant shall execute a Road Improvement Agreement with Contra Costa County and post the bonds required by the Agreement to guarantee completion of the work. h. An encroachment permit shall be obtained from the Public Works Department, Land Development Division, for driveway connections within the right-of-way of Altarinda Road and Orinda Way. i. The driveway on Orinda Way shall conform to private road standards with a minimum width of 20 feet and a maximum grade of 20 percent. j. Traffic control signs, stop signs, centerline striping and pavement markings will be required along the Orinda Way and Santa Maria Way/Altarinda Road frontages. Details shall be shown on the improvement plans. The developer'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. k. Install traffic signals at the intersection of Orinda Way and Santa Maria Way, replace the existing signal controller at the Santa Maria Way and the Camino Pablo intersection, and interconnect the two intersections. The preliminary design of the signal system will be prepared by the county's traffic engineer. The applicant should be aware that the Camino Pablo/Santa Maria Way signal belongs to CALTRANS and work on the signal is subject to their review and approval. 1. The Altarinda Road entrance shall be constructed as a street type intersex tion with 20 foot radius curb returns. Final geometric design is subject to the review and approval of the Public Works Department. 7. Comply with the requirements of the Orinda Fire District as follows: a. The developer will be required to install on-site fire hydrants, depending upon the final approval of the number and location of buildings approved. Final development plans shall be submitted to the Fire District. b. The buildings shall meet all requirements of the Uniform Bulding Code and the Uniform Fire Code as adopted by Contra Costa County and the Orinda Fire Protection District. c. Address identification for each building shall be approved by the Fire District in conjunction with the Address Allocation Division of County Department of Public Works. 13 The fire district recommends that a close watch be maintained on the development plans to afford the fire district ample room to maneuver in, out and around subject buildings. 8. Comply with the requirements of the Building Inspection Department. 9. Prior to issuance of building permits, the applicant shall submit an archaeological field reconnaissance report for review and approval by the Planning Department. This report shall be prepared by a professional archaeologist who is certified by the Society for California Archaeology (SCA) and/or the Society of Professional Archaeology(SOPA). 10. All exterior lights shall deflect onto the subject property. 11. All signs shall be submitted for review and approval by the Zoning Administrator in accordance with the Sign Ordinance. 12. The requested variances for setback are granted. V 14� r y l l In the Board of Supervisors of Contra Costa County, State of California May 29 , 1922 In the Matter of Approving Plans and Specifications for Hawthorne Drive Storm Drain, Project No. 8564-0925-79, in the Sans Crainte Area of Walnut Creek WHEREAS Pians and Specifications for the Hawthorne Drive Storm Drain Project have been filed with the Board this day by the Public Works Director; and WHEREAS a Negative Declaration pertaining to this project was posted and filed with the County Clerk on March 16, 1979 with no protests received; and WHEREAS it has been previously determined by the Board of Supervisors that the project conforms with the General Plan and will not have a significant effect on the environment; and WHEREAS a Notice of Determination has been filed with the County Clerk; WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; ORDERED IT IS BY THE BOARD 90SBOW that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 28, 1979 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in the manner and for the time required by law, inviting bids for said work, said Notice to be published in the. Rossmoor clews PASSED and ADOPTED by the Board on May 29, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 29thdoy of P,�ay 19� cc: Public Works Director J. R. ®LSSON, Clerk County Administrator County Auditor-Controller By 1. A4eLf�� . Deputy Clerk County Planning Department Helen H. Kent H-24 4/77 15m c � In the Board of Supervisors of Contra Costa County, State of California May 29 . 1979 In the Matter of Appeal of Jerry Butlin et al from San Ramon Valley Area Planning Commission Conditional Approval o Land Use Permit No. 2007-79, Danville/San Ramon Area. Serafino and Leonora Bianchi, Owners. WHEREAS on the 2nd day of May, 1979 the San Ramon Valley Area Planning Commission approved with conditions the application of Serafino and Leonora Bianchi for Land Use Permit No. 2007-79 to establish a nursery school-day care center in the Danville/ San Ramon area; and WHEREAS within the time allowed by law, Jerry Butlin et al 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 29, 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: Jerry Butlin Supervisors Serafino & Leonora affixed this29th day of May 19 79 Bianchi Jerald N. Jorgensen Robert Greenwade R. OLSSON, Clerk Robert Stranki ByQ4t4� Do" Clerk David Stevensonrothy G Ursula Schlaeger John Nunes Director of Planning H-24 4/77 15m 14 In the Board of Supervisors of Contra Costa County, State of California May 29 , i9 79 In the Matter of Approving Project Time Extension Amendment to Agreement with the State of California for the development of the Clyde Neighborhood Park Project No. 07-0004, C.S.A. M-16 Clyde Area, 14.0. 5507-927 The Board of Supervisors APPROVES and AUTHORIZES Chairman to EXECUTE the Project Time Extension Amendment to the Agreement between the State of California Resources Agency, Department of Parks and Recreation, and Contra Costa County, on behalf of County Service Area N-16, (Clyde Area) for the development of the Clyde Neighborhood Park Project No. 07-0004, said Amendment extends the required date of completion from June 30, 1979 to June 30, 1980. PASSED by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public ;corks Dept. Supervisors Real Property Div. affixed this,�ay-day of 192J_ cc: Public :4orks Dept. County Auditor-Controller J. R. OLSSON, Clerk State of California (via R/P) By , Deputy Clerk County Administrator Heler.H.Kent Director of Planning H-24 4/77 15m �J 14 In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Matter of Request of Oakley Union School District with Respect to School Facility Dedication Ordinance No. 78-10. The Board having received a May 9, 1979 memorandum from A. A. Dehaesus, Director of Planning, transmitting a resolution adopted May 2, 1979 by the Board of Trustees of the Oakley Union School District determining that a condition of overcrowding exists in the schools within the District (pursuant to Ordinance No. 78-10) , and requesting concurrence with its findings; IT IS BY THE BOARD ORDERED that June 19, 1979 at 10:30 a.m. is FIXED for hearing on said request. PASSED by the Board on May 29, 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: Oakley Union School Supervisors District affixed this 29thday of Mav 19-1-9 Director of Planning List of Names Provided J. R. OLSSON, Clerk by Planning County Counsel By Deputy Clerk County Superintendent Vera Nelson of Schools Director of Building Inspection County Administrator H-24 4/77 15m i9 ��� In the Board of Supervisor of Contra Costa County, State of California May 29 , 1979 In the Mafter of Hearing on the Appeal of Martin Enos from County Planning Commission Conditional Approval of the Tentative Map for Subdivision 5411, Antioch/ Brentwood Area_ The Board on May 1, 1979 having fixed this time for hearing on the appeal of Martin Enos from County Planning Commission conditional approval of the tentative map for Subdivision 5411 to divide 75.18 acres into 14 lots in the Antioch/Brentwood area; and Supervisor E. H. Hasseltine having advised that Dan Bevis of Raymond Vail & Associates, representing the appellant, has requested that this matter be continued until after the Board adopts its proposed drainage policy; and IT IS BY THE BOARD ORDERED that the hearing on the appeal of Martin Enos is CONTINUED to July 24, 1979 at 2 p.m. PASSED by the Board on May 29, 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: Martin Enos Witness my hand and the Seal of the Board of Raymond Vail & Associates Supervisor Robert Roenicke affixed this 91 hday of ay— 19Z9.— Director of Planning Y'Qr. R. LSSON, Clerk ByDeputy Clerk Ronda Amdahl H-24 4/77 15m U 141 C � In the Board of Supervisors of Contra Costa County, State of Califomia Mag 9Q , 19 -;4 In the Matter of Hearing on the Appeal of Laura L. Stidger from San Ramon Valley Area Planning Commission Revocation of Land Use Permit #2247-77, San Ramon Area. The Board on May 8, 1979 having fixed this time for hearing on the appeal of Laura L. Stidger from San Ramon Valley Area Planning Commission revocation of Land Use Permit No. 2247-77 for non-compliance with conditions, San Ramon area; and Supervisor E. H. Hasseltine having advised that the appellant has requested that the hearing be continued; and IT IS BY THE BOARD ORDERED that the hearing on the appeal of Laura L. Stidger is CONTINUED to July 24, 1979 at 2 p.m. PASSED by the Board on May 29, 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: L. L_ Stidger Supervisors Pat Boom affixed this 29th of May 19 79 Philip and Pam Henry Director of Planning �. R, LSSON, Clerk ByDeputy Clerk Ronda Amdahl H-24 4/77 15m j 140 In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Maher of Scheduling Time to Consider Proposals on Planning Fee Schedule Revisions and Proposed Zoning Code Amendment Defining Lot Status. The Board having received a May 16, 1979 memorandumfrom the Director of Planning, in response to Board referral, advising that July 1, 1979 has been scheduled for implementation of a plan to render administrative decisions on minor subdivisions, and- recommending ndrecommending that fees be adjusted; and The Board having also received a May 23, 1979 memorandum from the Director of Planning, in response to Board referral, advising that the County Planning Commission concurs with proposed fee schedule revisions which would permit waiver of fees for applications filed by community interest groups, authorization of partial refunds for withdrawn applications and establishment of fees for Certificates of Compliance; and The Board having also received a May 23, 1979 memorandum from the Director of Planning transmitting a draft of a proposed zoning code amendment intended to make relevant various sections of the zoning code as they relate to the status of lots or parcels of land; IT IS BY THE BOARD ORDERED that June 5, 1979 at 10:30 A.M. is fixed to consider the aforesaid proposals. PASSED by the Board on May 29, 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 Planning Supervisors County Counsel affixed this 29th day of May 1979 County Administrator J. R. OLSSON, Clerk By r Deputy Clerk ,/)Dorot C. Oiss H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 29 . 19 Z2- In j-In the Matter of Letter from CSAC transmitting Legislative treasures under Consideration for financing of Local Government Agencies. The Board having received a May 18, 1979 letter- from Richard E. Y;atson, Executive Director, County Supervisors' Association of California, transmitting copy of long-term local finance plan developed for counties, cities, schools and special districts and referring to other legislative measures under consideration by the California State Legislature for financing of local government agencies, namely, Assembly Bills Nos. 83, 332, and 792, and Senate Bill No. 186; IT IS BY TIE,; BOARD ORDERED that the aforesaid is REFERRED to the County Administrator. PASSED by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors affixed this 29th day of May 19 79 J. R. OLSSON, Clerk 8� Z4L Deputy Clerk Max ne 11. Neu el H-24 3/79 15M C � In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Maher of Appointments to the Countywide Housing and Community Development Advisory Committee. The Board on April 3, 1979 having authorized its Chairman to sign a letter urging the Contra Costa County Mayors' Conference to submit nominations for Board appointment to the fill the current vacancies on the Countywide Housing and Community Development Advisory Committee; and The Board having received a May 23, 1979 memorandum from A. A. Dehaesus, Director of Planning, advising that the Mayors' Conference has nominated the following persons for appointment to said Advisory Committee: Edie Harman, City of Brentwood representative, Charles R. Lewis, City of E1 Cerrito representative, Beverly McDowell, City of Martinez representative, Frank Sutton, City of Pleasant Hill representative; IT IS BY THE BOARD ORDERED that the aforesaid persons are APPOINTED to the Countywide Housing and Community Development Advisory Committee to fill the vacancies created by the resignations of Doug Cervantes, Karen Munoz, Victor Renfrow, and Dennis Okamura. PASSED by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered a*the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Appointees Supervisors Countywide Housing and affixed this 29th day of May 19 79 Community Development Advisory Committee Director of Planning �� ��. LSSON, Clerk County Administrator Public Information Officer BY Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 � In the Matter of Letter from Presiding Judge re AB .1493 and SB 482 and 507. The Board having received a letter from Manuel C. Rose, Jr. , Presiding Judge, on behalf of the Judges of the Municipal Court of the Delta Judicial District, expressing opposition to Assembly Bill 1493 relating to marshal and sheriff functions and indicating support for Senate Bills 482 and 507 which permit marshals to do some of the court related duties of the Sheriff; IT IS BY TFE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator. PASSED by the Board on May 29, 1979. 3 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•• County Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors affixed this25th day of :fay 1979 County Sfieriff-Coroner J. R. OLSSON, Clerk Deputy Clerk Maxine TF. '':eufe Ld H-24 3/79 15M r' "� In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 24 In the Matter of Fixing Hearing on Proposed Fees for Bridges and Major Thoroughfares Ordinance. On the recommendation of Supervisor Tom Powers, the Board removed from its Consent Agenda the introduction of an ordinance providing for the establishment and levy of fees for bridges and major thoroughfares; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that June 26, 1979 at 10:30 a.m. is FIXED for hearing on the aforesaid ordinance; and in connection therewith, consider- ation of the proposed policy to implement same. PASSED by the Board on May 29, 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. cc: Dean LaField Witness my hand and the Seal of the Board of Building Industry Assn. Supervisors of Northern California affixed this29th day of Mav 19.19 Public Works Director Director of Planning Building Inspection - J. R. OLSSON, Clerk County Administrator '�1 Deputy Clerk County Counsel Maxine M. Ne eld H-24 V79 15M V ��� In the Board of Supervisors of Contra Costa County, State of California 14a.. 29 , 197-9- In 97-9-In the Matter of Request to Establish'Policies Requiring CATV Firms to Allow Access to Unused Channels. The Board having received a May 21 , 1979 letter from Mr. Alan H. Greenstadt, President, Optical Systems Corporation (Home Premiere Cinema), requesting the Board to establish policies requiring CATV firms to allow access to unused channels in the cable system within the County so that his firm might lease same to provide pay television service thus giving subscribers to cable television a greater choice of programming; and IT IS BY TIM BOARD ORDERED that a said request is referred to the Public Works Director, County Counsel and the County Administrator for report. PASSED by the Board on May 29, 1979. 3� 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: Public Works Director Supervisors County Counsel affixed this2gth day of County Administrator J. R. OLSSON, Clerk By ,(/>J�..,. ��t� . Deputy Clerk Helen H. Kent H-24 4/77 15m U 1� In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Assembly Bill 699 to de-regulate local government ' s rate making authority for cable television On the motion of Supervisor Powers and seconded by Supervisor Fanden, the Board of Supervisors of Contra Costa County hereby opposes Assembly Bill 699, and directs the Public Works Director to send copies of this order to all of the County' s Assemblymen and Senators. Assembly Bill 699 would prohibit cities and counties from reviewing and determining subscriber rates after the initial franchise was granted. This rate deregulation would only be effective for systems in excess of 5,000 subscribers who would be providing public access channels to be used by government, education or citizen groups. PASSED by the Board on May 29, 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 dote aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2 9 t hdoy of May 19 79 Originator: Public Works (Admin. ) J. R. OLS50N, Clerk cc : All County Assemblymen By .+ Deputy Clerk All County Senators Helen N.Ked Public Works Department H-24 4/77 15m 13a In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Request to Defdr Workshop on Operation of Cable Televsion Systems in Contra Costa County The Board on May 22, 1979 having deferred to this ,date (pending receipt of a report from the Public Works Director on the provisions of Assembly Bill 699) the request that its workshop on the issues relating to the operation of cable television systems in Contra Costa County be rescheduled to a date in August; and The Public Works Director having this day submitted his report on AB 699 recommending that the Board oppose said legislation in that using the rate regulating mechanism as a lever to insure quality of service and protection of the public's interest is the only mechanism available until such time as local franchises and ordinances are re-written, and the Board having declared its opposition to said legislation; and Supervisor Tom Powers having urged the Board not to defer the workshop beyond June 4, 1979 inasmuch as delaying the workshop may negate any benefits derived from opposing AB 699; and Supervisor E. H. Hasseltine having commented that if said workshop were to be delayed, it would be necessary to deal with the pending requests for rate increases; and Supervisor R. T. Schroder having commented that during the month of August the Board would be deliberating on budget matters; and Supervisor S. W. McPeak having commented that she would have preferred to receive the proposed agenda in advance of the workshop and having commented that inasmuch as industry itself had requested the extension, she was prepared to grant the interim rate increases to those companies with pending requests before the Board and to postpone the workshop until August, and having moved to extend the date for the cable television workshop, and said motion having died for lack of a second; and Supervisor Tom Powers having commented that the Board had indicated that it would wait until after the workshop before granting any rate increases, and that continuing the workshop until after AB 699 might become law mould have an adverse impact on local government 's role in regulating the cable television industry; and Supervisor N. C. Fanden having urged the Board to proceed with the workshop on Jure 4, 1-79; and H-24 4/77 15m y r. U 156 + 0 • Supervisor Hasseltine having commented that the motion to extend had died for a lack of the second, the majority of the Board apparently was not in favor of rescheduling the workshop, and having therefore declared the workshop would be held on June 4, 1979 at 2: 00 p.m. as scheduled. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director affixed this 29thday of Mpy , l9-zq County Administrator I R. OLSSON, Clerk By� Deputy Clerk Helen H. Kent In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 Z9 In the Matter of Proposed Abandonment of First Avenue South between Pacheco Boulevard and Grayson Creek, Road No. 3975, Pacheco Area. The Board on March 27, 1979 having continued to this date its hearing on the proposed abandonment of First Avenue South between Pacheco Boulevard and Grayson Creek, Road No. 3975, Pacheco Area; and The Public Works Director having reported that following the March 27, 1979 continuance of said hearing, the adjoining property owners had held discussions; and, as a result, the proposed abandonment does not appear to be appropriate at this time; and The Public Works Director having submitted a memorandum dated May 24, 1979 withdrawing his request for said abandonment; and Good cause appearing therefore, the Board hereby ACCEPTS the withdrawal of the Public .;ork Director's request for abandonment of First Avenue South between Pacheco Boulevard and Grayson Creek, Road No. 3975, Pacheco Area. - PASSED by the Board -on May 29, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public :forks Director (App. ) Witness my hand and the Seal of the Board of Director of Planning Supervisors C.C.C. Mater District Stege Sanitary District affixed this 29th doy of t'=aY . 1979 EBMUD West Contra Costa Sanitary District J. R. OLSSON, Clerk Oakley County eater District Supervisor N. C. Fanden By Deputy Clerk County Counsel Helen H. Kent P. G. & E. Pac. Tel. & Tel. County Auditor-Controller Central Contra Costa H-244/7715m Sanitary District C t In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Moller of Report of County Planning Commis- sion on Request of Ginger Traver Baumgardner (2179-RZ) to Rezone Land in the El Sobrante Area and Conditional Approval of Land Use Permit #2182-77. The Board on January 16, 1979 having referred back to the County Planning Commission for review the request of Ginger Traver Baumgardner (2179-RZ) to rezone land and application for Land Use Permit #2182-77 in the E1 Sobrante area; and The Director of Planning having notified this Board that the County Planning Commission recommends that the rezoning application of Ginger Traver Baumgardner be approved for approximately 2. 65 acres from Single Family Residential District (R-7) , Two Family Residential District (D-1) , Retail Business District (R-B) and Multiple Family Residential District (M-29) to Multiple Family Residential District (M-17) and that the remainder of the property included in the original application be rezoned to Multiple Family Residential District (M-12) , and also recommends conditional approval of the revised application. for Land Use Permit #2182-77 to establish 52 apartment units; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 3, 1979 at 2:00 P.M. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California 94553, and that pursuant to code requirements, the Clerk is directed to post and publish notice of hearing. PASSED by the Board on May 29, 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: Ginger Traver Baumgardner Witness my hand and the Seol of the Board of Carol Bohlen Supervisors Thomas J. McDonough affixed this 29thday of May 19 79 El Sobrante Chamber of Commerce Betty HallR. OLSSON, Clerk Gerald P. Cook By Deputy Clerk Edwin Hardin orot ss EI Sobrante Planning & Zoning Committee May Valley Association Director of Planning H-24417715m V ��V in the Board of Supervisors of Contra Costa County, State of California Ma X 2 9 , 19 7.9L.- In the Matter of Hearing on the Request of Dan C. Spruiell (2309-RZ) to Rezone Land in the Webb Tract Area. The Board on May 1, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Dan C. Spruiell (2309-RZ) to rezone land in the Webb Tract area from General Agricultural District (A-2) to Agricultural Preserve District (A-4) ; and No one having appeared in opposition; and A. A. Dehaesus, Director of Planning, having advised that an Environmental Impact Report was not required for this application inasmuch as the project is catagorically exempt; and The Board having considered the matter, IT IS ORDERED that the request of Dan C. Spruiell is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-65 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and June 12, 1979 is set for adoption of same. PASSED by the Board on May 29, 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 : Dan C. Spruiell Supervisors Director of Planning affixed this 29thMayof May 19 79 County Assessor �� OLSSON, Clerk By—: Deputy Clerk ��)ionda Amdahl H-24 4/77 15m O In the Board of Supervisors of Contra Costa County, State of California May 29. In the Matter of Refunding Labor and Materials Cash Deposit, Subdivision MS 54-78, Alamo Area. On September 26, 1978, the Board of Supervisors approved a Minor Subdi- vision Agreement for Subdivision MS 54-78 with a $3,000 cash bond ($2,000 for Perform- ance and $1,000 for Labor and Materials) posted as security; and On October 24, 1978 the Board of Supervisors resolved that the improve- ments in Subdivision MS 54-78 were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Minor Subdivision Agreement, and on November 21, 1978 the Board authorized the Public Works Director to refund $1,000 of the $2,000 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 $1,000 Labor and Materials cash deposit (Auditor's Deposit Permit Detail No. 12804 dated September 20, 1978) to Neil Christensen. It is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator- Public Works (LD) Supervisors cc: Planning Director affixed this 24tj, doy of r:Ta;► 19 70 Public Works Accounting Neil Christensen J. R. OLSSON, Clerk PO Box 649 Alamo, CA By Deputy Clerk Helen H. Kent H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California May 29 , 19P4 In the Matter of Releasing Deposit for Subdivision 4599, Walnut Creek Area. On April 20, 1976, this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Albert D. Seeno Construction Co. the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 126241, dated May 23, 1975. PASSED by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Public Works- Accounting affixed this 2qt-b-doy of May Director of Planning Albert D. Seeno Construction Co. J. R. OLSSON, Clerk 4300 Railroad Avenue B Do" Clerk Pittsburg, CA 94565 Helen F. Kent H-24 3/79 15M or In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Matter of Report of the County Planning Commission on the Request of Diablo Engineers, Inc. , Applicant (2203-RZ) to Rezone Land in the Walnut Creek Area. Dr. George Chingas, Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Diablo Engineers, Inc. (2203-RZ) to rezone approximately 6. 35 acres located west of Castle Rock Road, 2,000 feet south of Comistas Drive in the Walnut Creek area from General Agricultural District (A-2) to Single Family Residential District (R-65) , in lieu of Single Family Residential District (R-40) as originally , requested by the applicant; IT IS BY THE BOARD ORDERED that a hearing be held on July 3, 1979 at 2:00 P.M. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California 94553, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on May 29, 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: Diablo Engineers, Inc. Win+ my hand and the Seal of the Board of Dr. George Chingas Supervisors Wilbur Duberstein, Attorneyaflixed this 29ttdoy of May 1979 County Service Area R-8 Castle Rock Water District Jon Benson j R. OLSSOftI, Cle►k Director of Planning By Deputy Clerk Dorot C. G ss H-24 4/77 15m INT THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOWIIA In the Matter of Proposed Reduction in AP-iTRAK May 29, 1979 Rail Passenger Services. ) Supervisor N. C. Fanden on May 22, 1979 having called the Board's attention_ to the fact that the State of California had recently protested the United States Department of Transpor- tation's proposed reduction in the mileage of rail passenger service provided by Amtrak in the State of California, and having noted that one recommendation was the deletion of the "San Joaquin_" train between Oak- land and Bakersfield; and Supervisor Fanden having requested that the Public Works Director prepare for the Board's consideration a resolution objecting to the proposed reduction in Amtrak services in the State of California, and particularly Contra Costa County; and The Public Works Director having this day submitted a proposed resolution; and Supervisor Ton Powers having indicated that he desired more information as to the cost to the Federal government of the Amtrak ser-.rices proposed to be eliminated, and having suggested the Board defer any action on this matter until it had received further information_; and Supervisor E. H. Hasseltine having commented that he, too, would like additional information as to how much Amtrak is losing on said services and what increase in ridership Amtrak would have to experience to break even; and Supervisor Fanden having commented that in her opinion Amtrak is a necessary part of the transportation plan in California and she would support opposition to any reduction in Amtrak services in the State; and Supervisor R. I. Schroder having requested information with respect to what effect elimination of said Amtrak services would have on Contra Costa County and having commented it was his opinion that the Board should confine its recommendations to issues that affect this County; and Supervisor S. W. McPeak having commented on the need for alternative modes of transportation and having agreed that additional information is necessary; and Supervisor Fanden having urged the Board to oppose the proposed reduction in Amtrak services, commenting that eliminating Amtrak services at a time when California is suffering from a gasoline shortage is wrong; and Supervisor NcPeak having recommended that the matter be delayed until June 12, 1979, pending receipt of further information from the Public Works Director. IT IS BY THE BOARD ORDERED that the recommendation of Suaervisor McPeak is APPROVED. PASSED by the Board on May 29, 1979. CE&TIFIED COPY 1 certif!: that this is a [tilt. trite 1E rnrrpCt copy of cc• Public dorks Director the original document wh!eh is on filer in my office: at:d that it was pass,-,r[ adopted by the noard of County Administrator Supervisors or rontr- ^-:a Cmtn�--. t niifornia. an the date shorn. ATTEST: 3. it. OiSSON. ConnL Clerk E-ex-officio Clerl<of said Board of Supervisors. by Deputy Cle on t+1 AY 2 9 1971 U 16 w i C � In the Board of Supervisors of Contra Costa County, State of California MAZE ?Q , 19 7.9-- In the Matter of Appeal of Foster & Kleiser Co. from Board of Appeals Denial of Application for Land Use Permit No. 2153-78, Concord Area. Trademark Homes, Inc. , Owner. The Board having heretofore fixed this date as the time for hearing on the appeal of Foster & Kleiser Company from Board of Appeals denial of the application for Land Use Permit No. 2153-78 to establish an outdoor advertising structure in the Concord area; and Chairman E. H. Hasseltine having declared the hearing open, having asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and The Board on May 22, 1979 having declared its intent to continue the aforesaid hearing to June 5, 1979; IT IS BY THE BOARD ORDERED that the hearing on the appeal of Foster & Kleiser Company is CONTINUED to June 5, 1979 at 2 p.m. PASSED by the Board on May 29, 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 Seol of the Board of CC: Foster & Kleiser Company Supervisors Trademark Homes, Inc. affixed this 29th of of May 1979 Winton Jones James Pezzaglia Paul D. Hiles OLSSON, Clerk City of Concord By Deputy Clerk Planning Department Director of Planning Ronda Amdahl H-244/7715m r ,. ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of DeBolt Civil Engineering from ) San Ramon Valley Area Planning ) Commission Conditional Approval ) May 29, 1979 of Land Use Permit No. 2242-77, ) Alamo Area. ) Nancee Watson and Gerald Ludden, ) Owners. ) The Board on May 8, 1979 having fixed this date for hearing on the appeal of DeBolt Civil Engineering from the San Ramon Valley Area Planning Commission conditional approval of Land Use Permit No. 2242-77 of the Dorris-Eaton School for the addition of two classroom buildings in the Alamo area; and Harvey Bragdon, Assistant Director of Planning, having described the proposal and having noted that the condition being appealed relates to the Area Planning Commission requiring the Dorris-Eaton School to relinquish vehicular access only on an existing easement to Stone Valley Road; and Wilbur Duberstein, attorney representing the Creeks of Alamo, owners of property adjacent to the school, having stated that one of the conditions of approval for Subdivision 4879 required construction of a 56-foot wide public road with wide sidewalks on both sides to provide access to the school property with the under- standing that the school would relinquish easement to Stone Valley Road, having noted that said easement crosses three proposed sub- division lots, and having expressed the opinion that the school 's desired use of the land is for flood control and not for an access; and William Gray, Assistant Public Works Director, having advised that the department had recommended quitclaiming of the easement to prohibit vehicular access only and that retention of the easement would not permit use of the land for ponding purposes; and Gerald Ludden, representing the Dorris-Eaton School, having stated that the developer of the Creeks of Alamo purchased the property with full knowledge of the existing easement, having expressed the opinion that the alternate route is needed to provide safety for the children who ride bicycles or walk to the school, and having presented letters from parents urging that the decision of the Area Planning Commission be upheld; and Nancee Watson, Director at the Dorris-Eaton School, having reiterated that the easement would provide greater safety for pedestrian and bicycle traffic; and Mr. Duberstein, in rebuttal, having stated that retention of the easement could cause vandalism problems for the adjacent lots as well as privacy problems since the easement does not follow the property line on all the lots, and having urged that the appeal be granted; and Supervisor T. Powers having noted that the easement was originally granted because the school property was land-locked and that construction of a road through the subdivision has eliminated the need for an additional access ; and Supervisor E. H. Hasseltine having stated that he did not feel the school would be losing anything by relinquishing the ease- ment in view of the road and sidewalks provided, and that use of the short-cut would bring the children to a point on Stone Valley Road which would not be desirable; and Supervisor Powers having moved that the appeal be granted and that L.U.P. No. 2242-77 be approved subject to revised conditions (Exhibit "A" attached hereto and by reference made a part hereof) , and Supervisor Hasseltine having seconded the motion, the same was passed unanimously by the Board. 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 29th day of May, 1979. J. R. OLSSON, CLERK By e� v era Nelson Deputy Clerk CC: DeBolt Civil Engineering Dorris-Eaton School Nancee Watson and Gerald Ludden Director of Planning County Counsel Public Works Director Danville Fire Protection District Conditions of Approval - # 2242-77 1. Development shall be as shown on plans submitted with the application dated by the Plannin0. g Department December 19, 1977, subject to final review and approval by the County Zoning Administrator prior to the issuance of the building permit and subject to the conditions listed below. 2. Comply with landscape and irrigation requirements, as follows: A. Prior to the issuance of a building permit, a landscape and irrigation plan shall be submitted for -review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. Landscaping may be installed in stages as related to development of the site. B. The plan shall include the planting of trees along the westerly and southerly property lines in conjunction with the freeway right-of-way. C. If occupancy is requested prior to the installation of the landscape and irrigation improvements, then either (1) a cash deposit; (2) a bond; or (3) a letter of credit will be delivered to the County for 100% of the estimated cost of the uncompleted portion of the landscape and irrigation improvements. If compliance is not achieved after six months of occupancy as determined by the County Zoning Administrator, the County shall contract for the completion of the landscaping and irrigation improvements to be paid for by the held sum. The County shall return the unused portion within one year of receipt or the completion- of all work. 3. Prior to the issuance of the building permit, elevations and architectural design of the buildings and structures shall be subject to review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, etc. , or screened from view. Exterior materials and design of proposed buildings shall be compatible with existing buildings on site. 4. Exterior lights shall be deflected so that lights shine on- the applicant's property and not toward adjacent properties. S. All signs shall be subject to review and approval by the County Zoning Administrator prior to the installation. 6. Comply with the requirements of the Danville Fire Protection District, as follows: A. Submit one complete set of plans and specifications clearly indicating the nature and extent of the proposed work. Plans will be reviewed and require- ments designated by the Fire Prevention Bureau. B. A public water supply and fire hydrants in accordance with Insurance Services Office requirements. From the L.U.P. plan received by us, it appears that at least one (1) fire hydrant will be required. i��i Conditions of Approval - # 2242-77 Page 2 C. Required access roads from every building to a public street shall be all- weather hard-surfaced (suitable for use by fire apparatus) right-of-way not less than 20 feet in width. Such right-of-way shall be unobstructed and maintained only as access to the public street. D. An approved fire alarm signaling system shall be provided. E. Exit doors, exit hardware, and exit lighting shall be installed in accordance with Title 19, California Administrative Code. F. All drapes and decorative materials, including Xmas trees, must be non- inflammable or treated with a flame retardant material or process approved by the State Fire Marshal. G. Room capacity sign shall be posted in a conspicuous place near the main exit from multi-purpose rooms; assembly rooms, etc., with more than 49 capacity, as determined by square footage. H. Portable fire extinguishers shall be installed in all public, multiple, and commercial buildings. The type, size, and amount to be determined by the final plans submitted to the Fire Prevention Bureau. 7. Comply with the requirements of the County Health Department. 8. Comply with the requirements of the Public Works Department, as follows: A. Quitclaim all rights to the existing access easement to Stone Valley Road as soon as access is available to the property via Doris Court. B. Convey to the County by Offer of Dedication, a drainage easement for Stone Valley Creek. The width of the easement shall include the bed of the creek plus 2.0 times the depth (top of bank to creek bed) measured horizontally on each side of the bed width; plus a 21 foot wide access easement• on each side; or the creek width between tops of banks plus a 21 foot wide access easement on each side, whichever is greater. When the depth of the creek is greater than 15 feet, a setback from the drainage easement line equal to one half the channel depth shall be observed from any building or structures. C. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all. existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. D. The above instrument which must be executed by the owner before any building permit can be issued, will be prepared by the Public Works Department, Land Development Division. E. No permanent structures other than drainage structures shall be constructed within or over any dedicated drainage easement. Ind Conditions of Approval - # 2242-77 Page 3 F. Collect all storm water flows entering and originating within the subject property and convey them in an adequate drainage facility to Stone Valley Creek. G. Submit site grading and drainage plans to the Public Works Department, Land Development Division for review prior to the issuance of any building permit or the construction of -site improvements. H. Verify the adequacy of Stone Valley Creek to contain the 25-year storm and construct improvement (if necessary) to make it adequate and to protect the subject property from sheet overflow from the adjacent property to the east. Verify that- the proposed structure is protected from the 100-year storm. I. Install all new utility distribution services underground. J. Submit improvements plans (for drainage improvements) to the Public Works Department, Land Development Division for review; pay an inspection fee. The improvement plans shall be submitted to the Public Works Department, Land Development Division prior to the issuance of any Building Permit. The- review of improvement plans and the payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improve- . ments, the applicant shall execute an Agreement with Contra Costa County and post the bonds required by the Agreement to guarantee completion of the work. K. The enrollment shall not exceed 600 students. The ratio of part-time pre- school students to full-time elementary students shall not exceed 0.7 to 1. L. No building permit shall be issued until the improvements for Subdivision 4879 are assured. 9. Adequate parking shall be provided as indicated on the plan. Parking areas shall be adequately surfaced to prevent dust and -the ponding of water. 177 (. C In the Board of Supervisors of Contra Costa County, State of California I lay 2 9, 19 7 9 In the Maher of Appointment to the Contra Costa County Drug Abuse Board. Supervisor Tom Powers having recommended that Dorothy Laitone, 6915 Wilson Way, El Cerrito 94530 be appointed to the Contra Costa County Drug Abuse Board (representing Supervisorial District I) to fill the unexpired term of Charles Gray ending June 30, 1981; IT IS BY TiM BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on May 29, 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; iris. Laitone Witness my hand and the Seal of the Board of Contra Costa County Supervisors Drug Abuse Board affixed this 29th day of P4ay 1979 County Administrator - Human Services ' r. R. OLSSON, Clerk County Administrator Public Information By � 7 S�V;puty Clerk Officer Gloria 14. Palomo H-24 4/77 15m A In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 M In the Matter of Appointment to the Neighborhood Preservation Committee (Rodeo area) of the Countywide housing and Community Development Advisory Committee. On the recommendation of Supervisor N. C. Fanden, IT IS BY TIE BOARD ORDERED that John P. Souza, 375 Rodeo Avenue, Rodeo 94572 is APPOINTED to the Neighborhood Preservation Committee (Rodeo area) of the Countywide housing and Community Development Advisory Committee to fill the vacancy created by the resignation of Ed Sacca. PASS%D by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisars on the date aforesaid. Witness my hand and the Seol of the Board of cc: John P. Souza Supervisors Director of Planning affixed this 29th day of May 1979 County Auditor-Controller County Administrator Public .informationSSON, Clerk officer By �l1 Deputy Clerk Gloria M. Palomo V/ H-24 4/77 15m ► k ►� l c In the Board of Supervisors of Contra Costa County, State of California May 29_____, 19 79 In the Matter of Continued Hearing on Proposed Ordinance Adopting by Reference the National Electrical Code, 1978 Edition. The Board on May 22, 1979 having continued to this date the hearing on the proposed ordinance adopting, by reference the National Electrical Code, 1978 Edition, as revised, and secondary codes related thereto; and No one having appeared to comment on same; and Supervisor S. W. McPeak having recommended that the hearing be continued another week to afford time for further review and the Board members having concurred; IT IS BY THE BOARD ORDERED that the aforesaid hearing is continued to June 5, 1979 at 10:30 A.M. PASSED by the Board on May 29, 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 of Building Witness my hand and the Seal of the Board of Inspection Supervisors County Counsel affixed this 29th day of M� 199 Director of Planning County Administrator �. R. OLSSON, Clerk By - Deputy Clerk rot y . -as H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 M the Moiler of Authorizing Agreement with Contra Costa County Water District for Use of Meeting Room IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the Contra Costa County Water District for utilization of a meeting room by the Social Service Department/Office on Aging on July 10, 1979 and continuing indefinitely until terminated at no cost to the County. PASSED BY THE BOARD on May 29, 1979. I hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: Social Service/ affixed this 29th day of ia_v 19-72 Office on Aging Auditor-Controller Contractor J. R. OLSSON, Clerk By Deputy Cleric . J. Flu'_ H-24 4/77 15m CJ:dg U 174 t In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Four Consultant Contracts for Preparation of a NIMH Grant Application The Board on February 20, 1979, having authorized the expenditure of up to $15,000 from the Enterprise Fund to prepare a grant application under the Community Mental Health Facilities Act, and The Board on April 3, 1979, having authorized negotiations with four prospective contractors for contracts to provide technical assistance for the preparation of an NIMH funding proposal, and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of said NIMH grant application consultant contracts, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the four consultant contracts, as follows: Number Contractor Term Pament Limit 24-116 Nancy S. Brewster 3/14/79 - 6/29/79 $ 2,318 24-117 Sandra Rrumholz 3/14/79 - 6/29/79 $ 3,940 24-119 John L. Sepolen 3/19/79 - 6/29/79 $ 1,868 24-120 William Goldman, M.D. 3/19/79 - 6/29/79 $ 2,768 PASSED BY THE BOARD on May 29, 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: Auditor-Controller offixed this-29 th day of May . 1979 Health Services Contractors J. R. OISSON, Clerk By Deputy Clerk R. J. Fluhxer RJP:dg H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 29, 19 79 In the Matter of Contract with Harry Wolf, An Individual, for a workshop on The Roles and Rela- tionships of Department Heads to the County Administrator and the Board of Supervisors. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract with Harry Wolf, An Individual, for preparing and conducting a one-day workshop for department heads on the topic of The Roles and Relation- ships of Department Heads to the County Administrator and the Board of Supervisors, at a cost of $375.00, said contract subject to prior approval by County Counsel, and under terns and conditions as more particularly set forth in said contract. PASS3D BY THL BOARD on May 29, 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 + 1 cc: Personnel Supervisors affixed this29th day of_ May 19 79 cc: County Administrator Auditor-Controller Contractor (send to J. R. OLSSON, Clerk Personnel) By ZL Deputy Clerk R. J Pluhrer H-24 3/79 15M c � In the Board of Supervisors of Contra Costa County, State of California 14aY 29 . 19 In the Matter of Agreement Amendment with Comsis Corporation On the recommendation of the County Auditor-Controller, IT IS.BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment to the agreement with Comsis Corporation for the Property Tax System IBM-DOS to IB`i-OS operating system conversion, passed by the Board of Supervisors November 14, 1978. Said amendment will change Section 1 . (e) Total Price from $20,000 to $24,009. Passed by the Board on May 29, 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. Dent. Auditor-Controller Witness my hand and the Seal of the Board of cc: (all c/o Data Processing) Supervisors Consultant affixed this 29th day of May 19�� Auditor Data Processing J. R. OLSSON, Clerk County Administrator By �_, Deputy Clerk R. fj rluhrer H-24 4177 15m r i C In the Board of Supervisors of Contra Costa County, State of California I ay 29 , 19 79 In the Matter of Approval of Contract #35108 with Connie Concannon, Consultant, for Training Probation Department Staff The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35108 with Connie Concannon, for specialized instruction and training in counseling the physically violent offender for Probation Department staff, June 1, 1979 through October 31, 1979, at a cost not to exceed $1,125.00; loo County funds, 90% Federal funds. PASSED by the Board on May 29, 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• Probation Department Witness my land and the Seal of the Board of cc: County Probation Officer Supervisors Attn: Tim Ward affixed this 29tlday of- I•Iaj 19 -23 Contractor c/o Probation Officer County Auditor-Controller J. R. �LSSON, Clerk County Administrator By Deputy Clerk J. Flunrer tw H-24 3/76 15m r t In the Board of Supervisors of Contra Costa County, State of California May 29 . 19 79 In the Matter of Contracts with the Diablo Valley Rape Crisis Service and East County Rape Crisis Unit, To Provide Assistance to Victims of Rape IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contracts with the Diablo Valley Rape Crisis Service and the East County Rape Crisis Unit for provision of services during the period June 1, 1979 through May 31, 1980, to victims of rape (under the Omnibus Crime Control and Safe Streets Act of 1968 as amended, P.L. 90-351) , with a contract payment limit of $12,000 for Diablo Valley Rape Crisis Service and $12,516 for the East County Rape Crisis Unit, and under terms and conditions as more particularly set forth in said contracts. PASSED BY THE BOARD on May 29, ,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- District Attorney Witness my hand and the Seal of the Board of Attn: John Christolos Supervisors cc: County Administrator affixed d,n29th day of May County Auditor-Controller Criminal Justice Agency Attn: George Roemer J. R. OLSSON, Clerk Contractor (via DA Offic* Deputy Clerk R. Fluhrer H-24 4/77 15m /) U �r1 j l In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 �9 In the Matter of Employing Mr. W. W. Ward III to Provide Legal Services to Contra Costa County Fire Protection District. The Fire Chef, Contra Costa County Fire Protection District, having expressed the need for legal counsel to represent the District in certain retirement matters; and County Counsel having advised the District that County Counsel is required to represent the Retirement Board which necessitates the District' s hiring private legal counsel; and The Fire Chief having requested that the Board of Supervisors, acting as the Board of Directors of the Contra Costa County Fire Protection District, authorize the District to enter into an agreement with Mr. William W. Ward III to provide legal services in the matter of the retirement application of George Newton and Harold Woodman under the terms and conditions of said agreement; IT IS BY THE BOARD ORDERED that said request is APPROVED and it is hereby Further Ordered that the Chairman is AUTHORIZED to execute said agreement. PASSL•D BY THL BOARD on May 29, 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 Orig. Dept. Contra Costa CountySupervisors Fire Prot. Dist. affixed this 2 9 th day of I%gay 19 7 9 CC. County Administrator Auditor-Controller J. R. OLSSON, Clerk County Counsel By 114M Deputy Clerk Contractor (via CCCFPD) R. . Fluhrer H-24 4/77 15m C C. In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Authorizing Real Property Division to Provide Services To A C Transit District IT IS BY THE BOARD ORDERED that the Real Property Division of the Public Works Department is AUTHORIZED to provide property acquisition services to the A C Transit District for District bus maintenance facility in the Central County. PASSED BY THE BOARD on May 29, 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- County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Public Works affixed this 29thday of May 19 -9 A C Transit (via Public :Jocks) J. R. OLSSON, Clerk BDeputy Clerk R. J. =luhcer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Exercising an Option to Extend a Lease Dated March 1 , 1976 with Duffel Financial & Construction Company for the premises at 2450 Stanwell Dr., Suite 210, Concord IT IS BY THE BOARD ORDERED that the County hereby exercises its first option to extend the lease dated . March 1, 1976 with Duffel Financial and Construction Company for the premises at 2450 Stanwell Drive, Suite 210, Concord, under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on 14ay 29, 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 on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this29 th day of_ r4ay., 19 79 cc: County Administrator Public Works Department R. OLSSON, Clerk County Auditor-Controller (via L/M) .Lessor (via L/M) BY Deputy Clerk Buildings and Grounds (via L/M) R. (/ luhrer Social Service Department (via L/M) H-244,7715m T In the Hoard of Supervisors of Contra Costa County, Stag of Californic May 29 � 19 79 In the Matter of Authorization for Contract Negotiations (Department of Health Services) - The Board having considered the recommendation of the Director, Depart- ment of Health Services, regarding requests to complete various purchase of service contract documents, and that the contracts will be in conformity with State-mandated restrictions on contract-funded cost-of-living increases on or after July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: ' I. CONTRACTS Contractor Anticipated Maximum (Contract Term or Est. Amt.- Number) Program Services Eff. Dates (Source) Richmond Maxi Center Workshop on Asian Pacific 5/10/79 $ 50 (#24-129) Americans (one day) (90% Short-Doyle 10% County) Richard J. Obrochta, Diagnostic assessment and 5/1/79 - $ 960 Ph.D. consultation for children 6/30/79 (85% Short-Doyle (#24-130) with school-related 15% County psychological problems overmatch) W. Robert Royeton & " 5/1/79 - $ 960 Lorraine J. Granit, 6/30/79 (85% Short-Doyle partnership, dba 15% County Walnut Creek overmatch) Consultation Clinic - 024-131) Lenore R. McKnight, " 5/1/79 - $ 1,800 M.D. 6/30/79 (85% Short-Doyle (24-132) 15% County overmatch) Lauren Loughridge, Consultation x technical 5/15/79- $25,000 (R.N. ) assistance to train 5/14/80 (10 717 County) (#' 22-115) Dara-medics and nurses and to evaluate operations of the County's Emergency Medical Services System page 1 of 2 i II. CONTRACT AMENDMENTS Contractor Anticipated Maximum (Contract Term or Est. Amt. Number) Program Services Eff. Dates (Source) Home Health and Program and budget adjust- 5/1/79 - $22,036 Counseling, Inc. ments in Nutrition Project 9/30/79 decrease U22-033-11) Food Service (No change in (from $60,709 '- orignial term, to $38,673) 10/1/78 - 9/30/79) Neighborhood House " " $ 3,049 of N. Richmond, Inc. decrease (#22-107-1) (from $23,420 to $20,371) United Council of " " $ 9,733 Spanish Speaking decrease Organizations, Inc. (from $20,693 (#22-035-9) to $10,960) Pleasant Hill Rec. " " $ 674 and Park District decrease in (22-077-2) _ amount paid to. County _ (from $3,535 to $2,861) City of E1 Cerrito " " $ 1,328 - (#22-065-2) increase in amount paid to County (from $1,500 to $2,828) Contra Costa Food, Provide 10,145 " $43,378 Inc. (dba Canteen additional meals/ increase Corporation) catering service (from $329,375 (#22-038-9) (from 258,300 to to $372,753) 268,445 meals) 100% Federal Title VII Older Americans Act Funds PASSED BY THE BOARD on M.ay 29, 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 data aforesaid. Orig• Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Crants Unit Sup*rvnors cc: Health Services affixed this 29tndoy of May 19 79 Auditor-Controller J. R. OLSSON; Clerk ey -- Deputy Clark a. J r lu'arer page 2 of 2 V. I In the Board of Supervisors of Contra Costa County, State of California May 29 , i9 79 In the Matter of Authorizing Legal Action to Collect Debts The County Counsel is hereby directed to take legal action against the following named person for money owing the County from damage to county property and otherwise: Larry D. Brewer Property Damage $2,143.47 PASSED BY THE BOARD on May 29, 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. (trig. Dent. Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 29th day of 19 79 County Counsel J. R. OLSSON, Clerk By Deputy Cleric H 24 12174 - 15-M RJ. Fluhrer '�-8J C � In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 —Zq In the Maher of Authorizing Increase in Revolving Fund, County Clerks Department On the recommendation of the County Clerk and the County Auditor-Controller, IT IS BY THE BONRD ORDERED that an increase in the revolving fund from $500 to $525 is AUTHORIZED for the County Clerks Department. PASSED by the Board on May 29, 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 Clerk Supervisors cc. County Administrator affixed this29 Lh day of Play 19� Auditor-Controller J. R. OLSSON, Clerk By w o Deputy Clerk R. J.ffFluhrer H-24 4/77 15m . 8o In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $75.00 to Ifs. Vickie Holden, 1185 Lincoln Avenue, Apartment #9, Walnut Creek, California 94598, for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on May 29, 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: Health Services Director Supervisors cc: Ms. Vickie Holden County Administrator affixed this 25th day of yiaV , 19 79 County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M 3. jY Fluhrer t c In the Board of Supervisors of Contra Costa County, State of California Play 29 01 19 79 In the Matter of Approval of Supplementary "Bates Bill" Proposal to Fund Seven Additional Projects in FY 1979-80 The Board having considered the request of the Director, Department of Health Services, regarding approval of a supplementary proposal under Assembly Bill 3052 (the "Bates Bill") for submission to the State Department of Mental Health to request up to $916,789 in additional State funding for the operation of seven (7) new Bates Bill projects in FY 1979-80 (7/1/79 - 6/30/80), IT IS BY THE BOARD ORDERED that said proposal is hereby APPROVED and that the Director, Department of Health Services, is AUTHORIZED to submit the proposal to the State Department of Mental Health, subject to the sub- sequent review and approval of said projects by the Board in the adoption of the County Budget for FY 1979-80. PASSED BY THE BOARD on Play 29, 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: Health Services Witness my hand and the Seal of the Board of cc: Administrator's Office Supervisors (Attn: Contracts Unit) affixed this 29ti7day of May 1939_ Auditor-Controller J. R. OLSSON, Clerk By iq ne"._A-,.�, Deputy Clerk R. U Fluhrer RJP:dg H-24 4/77 151n V 18d C � In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of Social Profile: 1978 The Director of Planning having submitted a report "Social Profile: 1978" which provides detailed statistical tables and maps describing social demographic and economic conditions in Contra Costa County; and "Social Profile; 1978" having been produced as the major product of the County's Social Indicator Project financed by a special two-year grant from the State Office of Planning and Research; and "Social Profile: 1978" having been designed to aid public and private planners, administrators, and decision-makers in development, implementation, and evaluation of human service programs; and The Director of Planning having recommended distribution of "Social Profile: 1078" at a cost of seven dollars for Part I: Methodology and fifteen dollars for Part II: Social Indicator Framework; IT IS BY THE BOARD ORDERED that receipt of "Social Profile: 1978" is acknowledged and distribution of said report is AUTHORIZED as recommended by the Director of Planning. PASSED by the Board on May 29, 1979 I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Director of Planning Supervisors cc: County Administrator affixed this 29 tcdar of May . 19 79 J. R. OLSSON, Clerk By Deputy Clerk R. rluhrer H-24 3/76 15m V �� In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Matter of Agreement Number 28316 with West Contra Costa Center of the Blind IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement effective May 29, 1979 with West Contra Costa Center of the Blind for provision of an Optacon Reading System for an amount not to exceed $4,500 (Federal Revenue Sharing allocation) . Passed by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Contractor (via CAO) Supervisors Auditor-Controller affixed this29th day of bras' 19 79 J. R. OLSSON, Clerk By Deputy Clerk R. �._ Fluhrer H-24 4/77 15m i�' In the Board of Supervisors of Contra Costa County, State of Califomia ',takr 2 9 . 19 -La- In the Matter of Appointment to the Board of Trustees for Reclamation District No. 800. The Board having received a May 18, 1979 letter fron Dante John Womellini, Secretary, Reclamation District No. 800, advising that William R. Baldwin, Jr. , resigned as a Trustee of said District effective March 20, 1979 and that pursuant to Government Code Section 1780 (b) , the Board of Supervisors may appoint a replacement to fill said vacancy until the next general election; IT IS BY ThE BOARD ORDERED that Kenneth Hofmann, P. O. Box 907, Concord 94522 is APPOINTED to the Board of Trustees for Reclamation District No. 800 PASSED by the Board on Iiay 29, 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: Kenneth ltofiaann Supervisors Dante John yomellini 29th May 79 ffi County Auditor-Controller axed this day of V19 County Counsel County Administrator �-� .!, LSSON Clark Public Information Officer By Deputy Clerk onda Amdahl H-24 4177 15m i U In the Board of Supervisors of Contra Costa County, State of California May 29 1919 79 In the Matter of Authorizing Conference Attendance On the recommendation of the County Probation Officer, ITIS BY THE BOARD ORDERED that Manuel Ramos, Chairman, Suzanne Rickard and Carmel McKay, of the Juvenile Justice-Delinquency Prevention Commission, are authorized to attend the 49th Annual California Probation and Parole Correctional Association Training Conference at Sacramento, California, June 13-14, 1979, at County expense. PASSED by the Board on Ml ay 29, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Probation Department Witness my hand and the Seal of the Board of cc:* Juvenile Justice-Delinquency Supervisors Prevention Commission affixed this29t11day of May 19 79 County Probation Officer County Administrator County Auditor-Controller J. R. OLSSON, Clerk By ';P (' .n,� - , Deputy Clerk Via Probation Dent. J. Fluhrer ds H-24 3/76 15m { In the Board of Supervisors _ of Contra Costa County,, State of California May Z9 , 19 79 In the Matter of Termination of Reimbursement Agreement Lloyd Winters On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered, by the County to Lloyd Winters who has mads repayment in full. Passed by the Board on May 29, 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. nriainating sept: Auditor-Controller witness my hand and the Seal of the Board of Supervisors cc: Countv Administrator affixed this29th day of Mlay 19 79 J. R. OLSSON, Clerk By Deputy Clerk H 24 12/74 - 15-M R. Kuhrer � c In the Board of Supervisors of Contra Costa County, State of California May 29 019 79 In the Matter of Amending draft "County Community Noise Ordinance" The Board received a letter dated May 21, 1979 from Richard S. Brown, Chairman, Contra Costa County Aviation Advisory Committee, 171 John Glenn Drive, Concord, California recommending that the draft "County Community Noise Ordinance" be amended to include the provision that, with respect to Buchanan Field Airport, the State of California noise law shall apply. IT IS BY THE BOARD ORDERED that said recommendation is referred to the Public Works Director. PASSED by the Board on May 29, 1979• 1 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 dote aforesaid. Witness my hand and the Seal of the Board of Public Works Director Supervisors Manager of Airports affixed this 29th day of Mav 19 79 Richard S. Brown, Chairman Contra Costa County Aviation Advisory Committee l J. R. ULSSON, Clark County Counsel By &dZ,,z ' . Deputy Clark County Administrator Helen H. Kent H-24 4/T7 15m U B4 1r In the Board of Supervisors of Contra Costa County, State of California Mav 29 , 197 In the Matter of Certificate of Commendation for Mr. Nello J. Bianco. On the recommendation of Supervisor T. Powers , IT IS BY THE BOARD ORDERED that a Certificate of Commendation be issued to Mr. Nello J. Bianco in recognition of his services to the County and his community as a member of the Board of Directors of the Bay Area Rapid Transit District and as Mayor and Councilman of the City of Richmond. PASSED by the Board on May 29 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 29th day of Mav 19 79 J. R. OLSSON, Clerk BDeputy Clerk MaWr Crai H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California May 29 ,, 19 79 In the Matter of Appointments to the Fanily and Children's Services Advisory Committee. Supervisor Ton Powers having noted that the term of office of Betty Fong on the Farily and Children's Services Advisory Committee (Supervisorial District I representative) expired on April 11, 1979 and having recommended that Coy Dell Bradley, 118-South 21st Street, Richmond 94804 be appointed to said Advisory Committee for a three- year term ending April 11, 1982; and Supervisor Powers having also noted that Ann Lenway is no longer serving as the Supervisorial District I alternate to the Committee and having further recommended that said position be declared vacant and that Tanya Bursey, 121 Plaine Avenue, Richmond 94804 be appointed to fill the unexpired term of Ann Lenway ending April 11, 1981; and Supervisor S. W. 114CPeak having noted that Annie Lacy is no longer serving as a Supervisorial District IV representative on the Committee and 'having recommended that said position be declared vacant and that Steve Meir, 1354 Tree Garden Place, Concord 94518 be appointed to fill the unexpired terra of Annie Lacy ending April 11, 1981; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Powers and McPeak are APPROVED. PASSED by the Board on May 29, 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 dare aforesaid. Witness my hand and the Seal of the Board of cc: Appointees Supervisors Family and Children's affixed this 29th day of Ll , 1979 Services Advisory Cte. County Administrator - human Servicesa/C> J +R. OLSSON, Clerk County Administrator By Deputy Clerk Public information Gloria M. Palomo Officer H-24 4/77 15m U 196 In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Matter of Proposed Conveyance of Former Brentwood Library Building to City of Brentwood. The Board having received a May 15 , 1979 letter from Mayor Bruce C. Ghiselli, City of Brentwood, requesting that the former Brentwood Library building and lot be conveyed to the City of Brentwood and that an interim arrangement be made with the Brentwood Women's Club for landscape and interior maintenance; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and the County Administrator. PASSED by the Board on May 29 , 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 Beard of cc: City of Brentwood Supervisors County Librarian affixed this 2 9 th day of May 1979 County Counsel Public Works Director County Administrator J. R. OLSSON, Clerk By 7r� ti216946Z , Deputy Clerk Mar Craig H-24 4/77 15m ij In the Board of Supervisors of Contra Costa County, State of California May 29 1979 In the Matter of Authorizing Payment to County Supervisors Association of California J IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment in the amount of $1,100 to the County Supervisors Association of California for participation in the development of a joint excess insurance program for counties, county special districts and service areas. Passed by the Board on May 29, 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 Witness my hand and the Seal of the Board of cc: CSAC * Supervisors Auditor-Controller * affixed this 29 th day of MaY 19_ 79 *c/o Administrator J. R. OLSSON, Clerk gy i Deputy Clerk R. J.Puhrer H-24 4/77 15m in the Board of Supervisors of Contra Costa County, State of California May 29 " 1979 In the Ak~ of Proposed Mental Health Plan for 1980. The Board having received a letter from F. L. Barham, MD, Chairman, Mental Health Committee of the Alameda-Contra Costa Medical Association, expressing appreciation for having been invited to join in analysis of proposed County Mental. Health Plan for 1980, reiterating concern about certain areas of psychiatric care and urging consideration of the private sector in the development of mental health programs; IT IS BY THE BOARD ORDERED that the aforesaid communication is ACIMOWLEDGED. PASSED by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of an ardor ordered an the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of CC: F. L. Barham, 11D Supervisors Director of Health Services affixed this 29thday of May 19 79 County Administrator ISSON, Clerk By i Deputy Clerk 'QL Ronda Amdahl H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Matter of CETA Prime Sponsor Assessment. The Board having received a May 22 , 1979 letter from Gloyd A. Ponte, Deputy Associate Regional Administrator, U. S. Department of Labor, providing the County, as a CETA Prime Sponsor, with an assessment of its administrative and programmatic perform- ance for the second quarter of fiscal year 1979 ; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Director, Department of Manpower Programs . PASSED by the Board on May 29 , 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 Seol of the Board of cc: Director, Department of Supervisors Manpower Programs affixed this 29th day of May 1979 Social Service Attn : Gene Brusatori County Administrator J. R. OLSSON, Clerk By / Deputy Clerk Ma Craig H-24 4/77 15m i! � IV THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Information ) for Record Purposes. ) May 29, 1979 The following Matters were discussed by the Board this day and informal determinations made as indicated: 1. As suggested by Supervisor Powers, requested Public Works Director and staff to report on the feasibility of developing a drainage fee ordinance for the North Richmond area so that flood control improvements might be made to portions of Wildcat and San Pablo Creeks in the event that funding is not forthcoming for the U. S. Army Corps of Engineers ' Project as presently proposed. 2. As suggested by Supervisor tiasseltine, requested the Public Works Director to provide a supplemental report on the proposed reopening of the Shell Oil Company pipeline that carries jet fuel through Contra Costa County to the Oakland Airport. In this regard Supervisor Schroder stated that there in legislation pending (Assemblyman Bates bill) to require an EIR on such pipelines and that this county's support is being sought. 3. Supervisor Schroder announced that the Transportation Policy Committee for Central Contra Costa County will be holding a series of public meetings in central county communities to discuss a more comprehensive and coordinated transportation plan for the area, with the objective of developing a joint powers agency which would coordinate bus service while still allowing local communities to retain control over their individual systems. He advised Board members that a schedule of the meeting dates would be provided them. 4. Supervisor McPeak furnished Board members with a copy of her proposal for reforming the current civil service system with the request that they review same and be prepared to take actions on her recommendations at the next board meeting. She agreed, however, to the request of Supervisor Powers that the County Administrator be given two weeks in which to review and comment on the recommended action items prior to Board action on same. THIS IS FOR RECORD PURPOSES ONLY. NO OFFICIAL ORDERS WERE ADOPTED I hereby certify that the foregoing is a true and correct copy of an entry in the minutes of said Board of Supervisors on May 29 , 1979. Witness my hand and the Seal of the Board of Supervisors affixed this 29th day of 1�ay, 1979. J. R son, ZSlerl� By / Glbria 14. Palomo Deputy Clerk C In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Matter of Certificate of Commendation to Charles R. Lewis , IV, A Vietnam Veteran. IT IS BY THE BOARD ORDERED that a Certificate of Commendation be issued to Charles R. Lewis , IV, a Vietnam veteran, in recognition of his outstanding professional achievements and services to the County and his community. PASSED by the Board on May 29 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 2 9 th day of May 1922_ J._R. OLSSON, Clerk By � Deputy Clerk Ma Crai H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California May 2 9 , 19 L2_ In the Matter of Communication concerning status of State funding for an adolescents ' treatment program. The Board having received a letter from the Contra Costa County Mental Health Advisory Board expressing concern with respect to the potential loss of a portion of State funding for an adolescents ' treatment program due to the lack of specific program plans; and The Advisory Board having urged that action be taken to expedite State approval of the county's plans to use "rollover" funds for other programs, particularly the LaCheim program, and to utilize all available State funds for the 1979-1980 fiscal year; and Supervisor E. H. Hasseltine having voiced concern also over the loss of any State funds; and Supervisor S. W. McPeak having indicated that the adoles- cents ' treatment program had been the subject of review by both the 1978 Finance Committee CSupervisors E. H. Hasseltine and N. C. Fanden) and the 1979 Finance Committee CSupervisors R. I. Schroder and S. W. McPeak) when said committees had reviewed various elements of mental health programs in conjunction with the County Mental Health Plan and the proposed Short-Doyle Budget for fiscal year 1978-1979; and Supervisor McPeak having suggested in view thereof that the communication from the Advisory Board be referred to the Finance Committee, the Director of Health Services, and the County-Administra- tor for discussion at the committee meeting on Wednesday, May 30, 1979 when, prior to preparation of its budget, attention will be given to program plans of the Department of Health Services for fiscal year 1979-1980; and IT IS BY THE BOARD ORDERED that the suggestion of Supervisor McPeak is APPROVED. The foregoing order was passed by unanimous vote of the Board this 29th day of May, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c.c. Mental Health Adv. Board Witness my hand and the Seal of the Board of Finance Committee members Supervisors Director of Health Services County Administrator affixed this 29thday of may 19-7-0 J OLSSON, Clerk B # Deputy Clerk H-24 4/77 15m U �t�� In the Board of Supervisors of Contra Costa County, State of California Kay 29 , 19 79 In the Matter of Authorizing Execution of Six FY 1979-1980 Paid Work-Study Agree- ments with Certain Educational Institutions for the Office of the Public Defender The Board having considered the recommendation of the Public Defender regarding continuation of the paid Work-Study Program for the Office of the Public Defender from July 1, 1979 through June 30, 1980, IT IS BY THE BOARD ORDERED that: 1. Continuation of said program for FY 1979-1980 is hereby APPROVED, subject to the overall budget limitation of $12,000 for the period from July 1, 1979 through June 30, 1980, and 2. The Public Defender is hereby AUTHORIZED to execute, on behalf of the County, standard form Paid Work-Study Agreements with the six (6) educational institutions listed below for the term beginning on or after July 1, 1979 and ending on or before June 30, 1980: Educational Institutions: (1) University of California-Boalt Hall, Berkeley, California (2) Hastings College of the Law, San Francisco, California (3) University of California, Davis, California (4) McGeorge School of Law, Sacramento, California (5) Golden Gate University School of Law, San Francisco, California (6) University of San Francisco, San Francisco, California PASSED BY THE BOARD on stay 29. 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: *U.C. Berkeley-Boalt Hall Supervisors "Hastings College of the Law affixed this29tn day of .ray 19 79 'sU.C. , Davis —' McGeorge School of Law *Golden Gate University J. R. OLSSON, Clerk *University of San Francisco B Deputy Clerk County Administrator Y County Counsel �. J, iluhrer Director of Personnel Auditor-Controller Public Defender H-24 3/7615m V � J4 ti * Via Public Defender In the Board of Supervisors of Contra Costa County, State of California May 29 , 1979 In the Matter of International Year of the Child. The Board on May 8, 1979 having referred to the County Administrator and the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) a letter from Alec Velasquez, Deputy Secretary-Children and Youth, State Health and Welfare Agency, transmitting information on the International Year of the Child and Inquiring with respect to designation of an individual or commission to coordinate local activities; and The Internal Operations Committee having this day reported that on February 6, 1979 the Board designated Chris Adams, Chairperson of the Human Services Advisory Commission, as the community catalyst for Contra Costa County for the State House Conference on Children and Youth as requested by Shirley Abrams, Chairperson; and The Committee having noted that the matter contained in Mr. Velasquez's letter emphasizes the rational and international aspects of 1979 as the Year of the Child and, therefore, having recommended that Laura Miller Sack, 4651 Pleasant Hill Road East, Martinez 94553, be designated as a citizen to work in concert with Mrs. Adams; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on May 29, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of CC: A. Valesquez Supervisors Laura Miller Sack of�xed this 29thday of May 1979 Chris Adams County TJelfare Director County Administrator LSSON, Clerk B 0 -Deputy Clerk ------ Ronda Amdahl H-24 4/77 15m r � �v`'� �V i C^f .3 In the Board of Supervisors of Contra Costa County, State of California May 29 , 19 79 In the Maher of Fixing Time to Consider Proposed Amendments to the Alameda-Contra Costa Health Systems Agency Joint Exercise of Powers Agreement. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that June 19, 1979 at 10:30 a.m. is FIXED as the time to consider proposed amendments to the Joint Exercise of Powers Agreement with Alameda County establishing the Alameda-Contra Costa Health Systems Agency, relative to: a. Permitting each Board of Supervisors to nominate two local elected officials as consumers or providers depending on whether the nominees are determined to be consumers or providers; b. Changing the ratio on the Governing Body from 13 providers and 17 consumers to 14 providers and 16 consumers by reducing the number of consumers from Alameda County from 10 to 9 and adding an additional provider from Alameda County. The foregoing order was passed by unanimous vote of the Board on May 29, 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: Edw. Leibson, Director, NSA Witness my hand and the Seal of the Board of Chairman, Gov. Board, HSA Supervisors Dr. Arnold S. Leff affixed this 29th d May 1979 County Administrator Attn: Human Services County Counsel `' ,� �-- J. R. OLSSON, Clerk Public Information Officer Alameda County Board of Sups. By � �_��,c-� •0 , Deputy Clerk __ �Ronda Amdahl H-24 4/77 15m U 3:i' i OW ---SX _ ,5 T.. BOARD ACTION May 29, 1979 NOTE TO CLAII•IEIJT ,;,,, (;L,,:h r• :Routing ) Wile copy of this docu ent mailed to you `I _nJorsemen's, and ) ;is your notice of the action taken on Board Action. (:ill Section ) :your claim by the Board of Supervisors references are to Cr.iiio:aia ) ;(Paragraph III, Below) , given pursuant re.L r::.n--e� Cone.) ) oto Government Code Sections 911.^o, 913, , '& 915.4. Please note the "warning" below. Claimant: Scott Levine RECEIVED Attorney: Gordon F. Bowley _ - APR 26 197t 9 CODUN" COU14 Addire_;s: 800 -Ninth Street, First Floor, Sacramento, CA ' 95814 INS-r•,ss.-=: Amount: $50,000.00 - via County Administratc Cite ieca]ivad: April 27, 1979 3y delivery to ClaxVon April 27, 1979 By mail, post-a- rted on I. FROM: Clerk of the Board of Super:-isors TO: Comity Cow sel Attached is a copy of the above-noted Claim o . ppl_ tion - F. e Late Ciao. DATED: April 27, 1979 J. P._ OLSSO\, Clerk, By Deputy Gloria Fri. Palomo I I_ 'FRO_•I: County Counsel Clerk o;� tha Bozrd of Suaervisors (Chet: one only) ( ) This Claisa complies substantially t,-ith Sections 910.and 910_2_ - (� ) This Claim FAILS to comply substantially with Sections 910 and 910_2, and we are '. so notifying claimant. The Board ,cannot act for 15 days (Section 910.§). ( ) Claim is not timely filed. Board should take no action (Sectioa 9.11.2) . ( ) The Board should deny this Application to File a Late Claim ''3�Z 9i.L.6) JOHN B. CLAUSEN, Comity Counsel, Br Deputy III• BOARD ORDER I By unanir-ous vote of Supervisors present I 1 Z(C;•q;ck on only) G. - ( }jThis Claim i refected in fell. ( 1:--LTais:,::pplic tion to File Late Clain is denied (Section 911.6) . 7 21 certify_; th;-- this is a true and correct copy of the Boards Order entered in �—'-its mirutes'Ifor this date. Xk)DATED: May 29, 1979 J. R_ OLSSON, Clert, by ) Depu-ty Gloria A. Pa mo WAiR. ItiO TO CLAUOLAI (Core:r_.,ent Coct Sections 511.S & 913) Soil have o;'!tf 6 trio; 4--tair. T i.azi is ;:0JV-Cz t you extivn wk fr y gift a cow:: actEa t on VUEA Aciec •esi MU (.see v^avt_ Code Sec_ 945.3) of 6 rzo;z.ha J tom :.lie de::�_:.t o; creta A pnZication to File a Late Min�.irr ¢l-.i-c.l. to `]a Uti'on C, coag'-t j'o� �e.:'J_2� !�/LCs r s?.^.�COi'_ 9�5.-'`s�cS Crit llil-J.f1.�v=y 4�Q^..'r�keii-tit (:522 Sec;Uor 946.6) . You l._Ly see.71 the ad-vi-CL, �V 0! any a�tv�/.Lj 05 ;IJwt �.:\J��e ./.It I�J�LcIJ /L �W, r a;- t. 1j"; !!yzu i.'ant t0 ccnsi tt ti. d. ....L.L. tt. a •.Srx I' O:i: Clcr.k, of the voarid TO: (l) Count.- Co----is--1, (2) County AA»inist=ator Attiit _^.�'� a �7 t ' '+bo:"e Clair. OZ a\. .plication-on_ We :. �''a :e claimant c re copies of na a i U?IY_ d t: '�, of the Board's action on this Claim. or AD licarion by railing a cop} of :-*-is document, and a =.ao thereof has been filed'' and endorsedOn the Board's copy of this Claim in accordance with Section 291113_/�1/ \ i7::iE9: I-lay 29, 1979 J. R. O,SSJ::, Cle.._, Zy. . � Deputy Gloria i4. Palorao t'. ,RuNI: (1) Co-unty Counsel, (2) County Adairvistra=or TO: i.te_- of the Ro.1'y _� / - of Supervisors .Recall ed copiers of this Clain or -Application and Board Order. 0-�?=0: May 31, 1979 Co:.:. . Coun;;el, B Count .::_ninistiator, U Mar F: L-E =fl.. BowLEY AND KMET - e«,�se�ows wr uw BOO NAPR INTH STREET. 1ST FLOOR SACRAMENTO.CALIFORNIA 9591 GORDON F. BOWLEY EPNONE PETER KMETO April 23, 1979 )441-7721 CI i Iti a Costa County Contra Costa County Administrator RECEIVED 651 Pine Street Martinez, California AFT 1979 Office of Re: Claim of Scott Levine County Administrator. Gentlemen: You are hereby notified that Scott Levine claims damages from the County of Contra Costa, Valley View Intermediate School, and the Mount Diablo Unified School District in the amount, computed as of the date of the presentation of this claim, of $50,000. 00. This claim is based upon personal injury which occurred on or about March 8, 1979 at approximately noon at the Valley View Intermediate School under the circumstances of a slip and fall by the claimant Scott Levine. A hazardous unmaintained curb and flower bed under the control of the Valley View Intermediate School and the Mount Diablo Unified School District caused said slip and fall and the resulting injury to the claimant Scott Levine. Damages incurred to date include the following: 1. Pain and suffering and emotional and physical trauma, $49, 000. 00 ; 2. Medical expenses to date in exccss of $1,000.00; 3. Estimated prospective damage in excess of $50,000. 00; 4. Total amount claimed as of the date of presentation of this claim is $50,000.00 . All notices and communications with regard to this claim should be sent to Attorney for Claimant, Gordon F. Bowley, 800 Ninth Street, First Floor, Sacramento, California 95814 . Ve- trul yours, 0 N _ BOIttLEY GFB/cns cc: Aloma Levine U • �:i'�J OFCi:ST: Cr:i - ', (:.!.i. :�.'. % BOARD ACTIO�i • MOTE TO CLAItWiT-• May 29, 1979 _The ' copy of document docaent mailed to you is your notice of the action taken on :outing EnJorseaen_s, and ice clam b the Board Y ar of Supervisors board Actiott. (.'ill Section ) ' (Paragraph III, Below) , iven refe.ronces are to California ) :to Government Code Sections 911 Sss93, Go�.•er^ment Code.) ) '& 915.4. Please note the "warning" below. ' Claimant: Ruth E. Louks, 7411 Viest Parkway, Sacramento, CA 95823 Attorney: JULES M. GILBERT, Esquire RECEIVED • APR 26 address: Suite 205, Odd Fellows Building, 1025 Ninth St. , SaVAmento, CA 95814 Amount: $1,000,000.00 Date R ece•Ved: April 26, 1979 By delivery to Clci:k on April 26, 1979 By mail, postmarked on `it 25, 1979 I. FROM: Clerk of the Board of Superrisors TO: County Cow-Ise! att_ched is a copy of the above-noted Claim _ ;cat to File Late Claim- DATED: April 261 1979J- R. O1.SSO\, Clerk, By Dep,_tY rz M. 'Palomo II_ 'FRO-NI: County COL'ns21 0: Clerk os`' t;ta board o: S;coartrisors (Check one only) ( ) This Claim coup_ies substantially with ction s 910.and 910.2. (�( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant- The Board 'cannot act for 1S days (Sectio-,t 910.S). ( ) Claim is not timely filed. Board should take no action (Sectloa 911.2). ( ) The Board should deny this Application to File a Late Clain—ft DATED: :,•i}' ? :+ ir,;:; JC-H-%, B. CLAWSMIN', County Counsel, Sy m Deputy III. BO:IRD ORDER By Unanimous vote of Supervisor present a_..c� (Cone on . o only) / • .. . ( x ) 71his Claim is rejected in full. ( ) finis Application to File Late Clain is denied (Section 911.6) - I certify that this is a true and correct copy o he Soard'a- Order entered in its mir.�ttes for this date. Da'I'ED: iIay 29 , 1979 J- R. OLSSOV, Clerk, by Deputy K-kR *I\G TO CLA1.MJ , (Gove:�a-mart Colt- Sections 911.6 4 915) Vou haw-e. o),lty 6 miowrks th-e ma,,... bng {'.o%J..CZ l_S? from E.x✓itit Ll•ii d., -t o t•ite r cower fit-tic.On On r,;.Zs rejected MdL (zee Govt. Code Sec. 915.6) of O wart' �4,%3Tie den.,—'at o, t•7_ltApt cne- ar. to Fi-o a Late C?r,&, tc� u . �ce V sl to petzti'o)i a coal'.t O•t i22 - C.7a ,jrid -Eaz (,see See" on 91.5.0,) . Ycu J E''v_ •J.L < <- � J ..h.., '••-i 6 ✓:L. G_J•CC2. r. COitia- �.'•C.?'iL .til.• T+ !!o t:%Z::t o CC?L�L:uc` .'-t{e et-fo-`••'•_' ' oa lay,^,•i 'f ' 7 i -•raj �Tt,. rV f':"'.OM: Clerk of the Soard !0: (i) Count" CO:�:"'.sel, County ;.A.- n-s=,gtOi Att cl^- are copies of the above Clain or kn. Iication. W-- :.otifiQCi the claim—ant nt of the Board's action on this Claim. or 1371ication by mailing ti copy of t.al S C'+ocum- ent, and a remto thereof has been. fiiCd and en' -sed- on the Boar's copy of this Clain in acc01-da►ce s;ith Section 29103. WT=O: _tlIav 29 . 1979 J. R. CLISSON, Cie I., Bs- esp.. -Glorja ' P i V. i. str1-:OT ll : 'leT� O� tZ� �L. .J%i: (1) Co-unt! Couasia-s (2) Count _I r,4 of Sup= isors Rez—o'wed copie=s of this C>.-_^.in or A—n?iicatlon an%d Board Grdta. nW%i_'SD: May 31, 1979 Co:... • Counsel, B: ILTo. the C1erL of the Contra Costa Count :StUUG'_Ti?so_s . CduntY-Seat, County Courthouse APR��19] U rt�nez, . Cal f orr�a J•R• OLSSON ' C L.AIN FOR DXNAGES FOR • IMISONAL MJURY PUBS. V 1P1 TO SECs^.IOW 910,' GOWER` I:T CODE . r!'a..the Clerk 'of the .Contra Costa County :. .. . .. . `�od:qf.:=Suvervisors: � - - •, •; a .. T i c1......n.°ls prosonted by JULEa i, GI BER _.•.:t ornieyY . at- Zrat-r,, on baha2" of HIOTIOLD C. LOWIM g C2uinmill , triose adc#ess ?arla- , Saorzmento, Cit."_i foriiia 95823, _A13. a y .Icog.."�'£Spt.'2 CptS ttil9.s olaim shou3.d be ser_t to �'JL✓ �1. S : ; .; %Z.I.,, ' . rsgiir a, at Suitt 205, Odd Fellow.p Du11dI*p r q 3.025 1=51,i4h .itreet, Saer amonto, California 958. % e elate aid place of the occurrence givIng rise' to th 3- C?a24'�,s Fcb t2arY • �-$?� Cg ty of Son t able, County of Contra Costa, Califozmla,. ° ' she. eircumst.r_ces the fo3.owirz= , 1` D..: 3 C. *a '�� "e3? end eu:tct3ned id1l $ y .n uryg c oonseauent "ecial andd. Eeneraj dames, on, thio above �,te at :•ia,_Ae Hral Coal- ty Camater, P O, 2 fV.?trado A �.aar=q', S„.n Id'o3.o, :'alifornia 914306. Among other prox4nnte ec'nses of” Rr: Louka f.�1 annd concen uent. dt'_-. - ea, Gail eras pro�.r;�tely caused b f th :wo„fu?, negligent, ur-1ain, l� arcl reckr ess conduot of the City of San Pablo, its servantsi. 'enployees, amid of tho County off' .Contra Costal and.:'. its agents; -servants, and erq)loyees, ;!fie aforesaid pabllo e3i$ v c:3 .ed to exercise due and proper oar-i for the per$eps wAng .the said I Ole.w31 ca:�uu;�.�•y ' Geit �•. ;�. i r prax. aate reuw. of Whts Z��ols of duo pare. c . sr d•clit .t ee, and the dents, servantsy end em,310 ce , .'each bf.Vhomi MArdOLDt- C, MUMS sttut<ained the '!ngurgea - v. ttd.: e ^Ses.ae :3egcz:. • . .'' t.l..: .. ^v�••'i`- i6dJ.4 V'.wotined• oA aZ ros ill . o '►find MfVVtw=eM o of •t�ho.'.d�'t�:e. ei' prcosclit'i#.'tion of thin cl ali a is *{ 00j,000!!t. ' 4.ho i LO' or the abovo coppatation is as fonoi �,• Ijjr�r, 'C'.. CAU .S has suffered sever© 'bod ily in.lixy 1 .-tot* of.'s.-3d occurrence.' He hw incarrod ':xlt:xwoly :'.. `'cMe as- a result; of vai d oeOa=-"eneO;. ho, r iti al, yh t.,' .r_.the fittt=e ,tie may well �tc�tar, further t. 3. .s; He has also sufferad e t er- eTones :,... ,1: i Mi • 30,;VftD co%-rit.; cns,l BOARD ACTION h LVOTE TO CLAINENT May 29, 1979 T e copy of this document u-4ailed to you is your notice of the action taken on Routing Endorsements, and 1 'Your claim by the Board of Supervisors Board Action. (All Section (Paragraph III, Below) , given pursuant refE eranc,cs are to Cal;_,,1Ero-.n. 1-_ :to Government Code Sections 911.8, 913, 5, Govern-qant Code.) 915.4. Please note the "warning' below. Harold C. Louks, 7411 West Parkway, Sacramento, CA 95823 Attorney: juLEs m. CILBERT, Esquire RECEIVED I Address: Suite 205, Odd Fellows Building, 102*j*ah WAeet, sacramento, *CW- 9581 A.-mount: $1,000,000.00 CVJN11 LOIN-04%. Date Received: April 26, 1979 . By delivery to Clark- on April 26, 1979 By cail, postmarked on ._-Ap—_ _ri , q I FROM: Clerk of the Board of Supervisors TO: County Cotansel Attached is a copy of the above-no,.ted Claim oy "cation Late Cilaim- R*.-;- DATED: April 26, 1979J. R. OLSSON., Clerk, By --- Deputy a ,C oria X. Parc-66— 'FRO-M: County Counsel Clerk of ene Board o- sw A. -arvisors (Check one only) This Claim complies substantially with Sections 910.xnd 910.2. (e ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and, we are so notifying claimant. The Board cannot act for IS days 'Section 910.8 CP ) Claim is not timely filed. Board should take no action (Section 911.2) . The Board should deny this Application, to File a Late Claim (S ,bion 911-6) DATED: kay *) 4 1,017A. JO.'-iN B. CUALISEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supev, .;-j sors present (Chec'x% one only) Cxx2g Tris Claim is rejected in full. G This Application to File Late Claim is denied (Section 911-6) . I certify that this is a true and correct copy of the Board.!; Order entered in its minutes for this date. D e na t I. DATED: May 29, 1979 J. R. OLSSON, Clerk, by a6�},(,+Lf '1(4 . • II. WARNING TO CLAIMLANT (cove—mmen /Gloria t Cod Secticas.94,1.8 V-915) You have onZy 6 mean=rks 4-tow the rxz�_Zbag c.141.6v-bs ;!o.Vxz t-, jto,,. !in co' tu ,Ute a cowt;t actZoIL 0,'t ZUA -tejeateAf MLU (,see Gout- Code Sec. 94:5,6) 0,L 6 months 4,tom :he o4, you to HZe a Late Ctaim w,,j&j, to petiV_ox a cotatt 2'JAL --treVE'e" 6,com Se.-tion 945.4'.6 deadUcae (,See SeeUon 946.6) . You may sek-A tfic advice o.! any o.5 yosv. d-oikz lbt •con-'ect" U 'it ,E VIL&S ratte't. 1;', y,)-a C..tant to m.'-satt ru.-- fjou 4�hoalld& d'o .50 11% F2.011: Clerk ofc the Board TO: (1) County Counsel, County Xdmiii(.istratoz- . Attach.ed are copies of t1he above Clair. or ARPUcRtiOR. We notifiedthe claimant of the Board's action on this Claim or -Application by nailingcopy oz J. docmnent, and a r.c.-to thareof has beer. filed and enelo`rsed on the Board's copy of thisUa .Claim Jr. accord- ce tifth Section DATED: May 29, 1979 J_ R. OLSSOX, CleaDeptity- Gloria M. Palbino V. FROM: (1) County Counsel, (2) County idninistrator TO: Clerk of Su2arvisors oard Received copies LitF this Clain or AnDlication an%d Board Orcier. 9 L Y CO -V a AaY 3 1 - -1 :Z 9 '-'- i, 1, i: CoUltv ALIninistratar, 3v ,r r s ,s,. F I L E To the Clergy o_ she Coz_�_a Costa „ou��ty , 'Board of, Superrisors APR.ZG1919 CouWpy Se'a�, County Courthouse J.R. OLSSOR Harti riB2.�' Calif oni! aIwo of �pERvI CA Btt j • Af .. ,. ' T t1_ TT11A/{� A Tf �] �T TTS :• ...CLA�lt F0� DAI: GES PO PEERSONAL !?T�J.l1��.Y .• pLSU 1!iT TO SEC^sl'O . 910, GOVE�iiif: ;T COLE l To the Clpark of. the Contra Costa County ; board 'or"`'SuiercisorG: i'fils al tk- 1s presented by JUL S i:. GILMPRT, Atto. xze;�' tri C behalf of 2UTt1' E• LOUi:3, (Mrs Har•olc? C. Loullm �i..��..'�. .�3"'.a T 3Y�.��t3 �:ddrCss is '421 West Partway, Sc�.,drament o"J Cad if o'::+r sz: 95823:' All notices r asPecti.ng this ale-Im should be tt� "U,-,:P3 M. GILBERTO Esquire, at Suite 205* odd Ve"I r i_.^. Ei'ildinst 1025 id-nki 3tra *t, s aramen'�Ci, CA�.�fo'«'2�.r:. : 7 'daDo and _taco of tho occu7=ence Giving ri-a. to , :. vias c?pita Fehruery 4, 1979' . City of San Pablo, ;ounty :.l -Cont-ray Cpst , Ca-lifornia. y . rcu t ce3 are the f o3.low 3a r ; s'�.,ro d C. Loul-s fell =d sustained bodily injury, ana cons eF;uoAt special paid general damages, on the above' d-mm ,t r)-le E.?' COM, u3il.ty Center,t sso. I Alvarado RigttAxe� Nc�.73 Pablo, Cal ifoxnl a 94306. mons of ter prozinate causes of Lata-T. ,fes, and cor_segaent damages, said fell was pror.?-runtol;� : car.--ed 'by the .•rtor�ul, negli�;er_., unla:r�'a11, a=it rec :Zess conduetof tam City of San Pablo, its agents, sexwuita$ On!) oyes, =, Da a Qf Who County of C'Qntrza Costa, and its agents.aexvEL'ia s.,: 'E:y'A 6=loyaes The aforesaid public entities filed tv el.erclsa w .. 7 due and,proper care for the safety. of perzbna usirs the 31 Conan l Contort a#d as a- pra4nete * of: tr4. Wk of roue oma offsaicl entities, aid. thc:il 8a;Qrt; o .,<M& ems»;ogees, and each.of then; HAROLD C q M d• t! injur'!ec an.3 domes' :eSed" . Z:, Is: l ovi r., u-Ife of FMPOLU C. LOVL3 0 he ianznt ! ? rt 04tjjr>ell?71 6=*fered a meat loss of consortiam to rdtP r Ma Hipps e- thei -3ovo, ceret comfort, spoletyl and conpardon,, �shio ()f` hor• bulaband,; z r.° Louks'e` This lora of course ooc=red , �!z w4 r Laul's 'rras hospitalized for n=y days after the arae �oeurwcree :1 ' .s loss has continued to the present da-t© 6U �. i to tFd y. continue for raa indefinite time in the gutu�e :'y ane e. t3tt�t alai mod as a resu.Zt of said aac�xzre��ce. &.d of. consortium as of the deice of f t�rasortt!032, f7".� this claia is :, 2,000;000.00 :;,.N ': : o.,bas .s' of the abovecomputation '!s as follUt ozrs: : .4e.amt 'has suffered. the ?osc of her husbands •3, ,c :•;:Soo e � Prctiect?or_, and comuanzonshiu, all to IP Th losses r: #,�Loxs�. esoefor said' e.� o..ses cor 5t3t�ite m ". pec ,i sry ss to the of aiment. kfr� p- _0 19790 , iU �S i.. C - 4n 3UTi: B. LQF�►fy OF 1 y A In the Board of Supervisors of Contra Costa County, State of California May 29 , 1970 In the Matter of Executive Session. At 1:45 p.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California, to discuss litigation; At 2:15 p.m. the Board reconvened in its Chambers and continued with calendared hearings. A Platter of Record I hereby certify that the foregoing is a true and correct copy of anrcr�e,,{r entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 29th day 19_ 2 J. R. OLSSON, Clerk ey < 42 ,u� _� , Deputy Clerk Mlaxine M. r-Teuf ld H-24 V79 15M And the Board adjourns to meet in regular adjourned session on June 4, 1979 at 2•on P-M. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 Z4 SUIN ARY OF PROCEEDINGS BEFORE THE BOA-RD OF SUPERVISOR3 OF CONTRA COSTA COUNTY, XAY 29, 1979, PRE-?PAR---D BY J. R. OLSSON, COUNTY CLERK AND SK--OFFICIO CLE'RK OF SHE BOARD. Approved personnel actions for Auditor, 1-1anpower, Planning, Assessor, Civil Service, Health Services, Social Service, Library, Public Works, and Sheriff. Approved appropriation adjustment for Auditor, County Administrator, District Attorney, Civil Service, and Sheriff; and internal adjustments not affecting sotals for Public Works, Library, County Counsel, Health, and Contra Costa County Fire Protection. District. Authorized MI. Ramos, S. Rickard and C. McKay, Juvenile Justice- Delinquency Prevention Commission, to attend 49th Annual California Probation & Parole Correctional Association }raining Conference, Sacramento , June 13-14. Continued to June 5 at 2 p.m. hearing on appeal of Foster and Kleiser Co. from Board of Appeals denial of LUP 110. 2153-78, Concord Area. Fixed Jane 19 at 2 p.m. for hearing on appeal of J. Butlin et al from San Ramon Valley Area Planning Commission conditional approval of LUP No. 2007-79, Danville Area. Continued to June 19 at 2 p.m. hearing on. proposed Ordinance adopting by reference, the rational Electrical Code, 1978 Edition. Approved request of D. Spruiell (2309-RZ) to rezone land in the Webb Tract Area; fixed June 12 for adoption of Ordinance 1.10. 79-65 giving effect to sane. Approved request of Dennis & Curtis (2319-r Z) to rezone land in the Pleasant Hill BART Station Area; fixed June 12 for adoption of Ordinance No. 79-66 giving effect to same. Accepted certain instruments in connection with MS 136-78 & MS 65-77. Approved change of Access Opening on Fairview Ave., MS 34-78, Brentwood Area. Approved request of the Citizens Advisory Committee C.S.A. R-9, El Sobrante Area regarding provisions for access to Kennedy Grove Park. Approved findings for filing in connection with Development Plan No. 3019-78, Orinda Area. Approved and authorized execution of Project Time Extension Amendment on behalf of C. S.A. MI-16, Clyde Area, for development of the Clyde Neighborhood Park Project to extend required date of completicn. Waived Consent of Dedication of public roads over existing easements and accepted for recording only Offer of Dedication for XS 65-77. U x°17 May 29, 1979 Summary, continued Page 2 Authorized contract negotiations for special services for Health Services. Authorized County Counsel to take legal action against L. Brewer. Authorized increase in revolving fund for County Clerk. Acknowledged receipt & authorized distribution of "Social Profile: 197811. Fixed June 28 at 2 p.m. as time to receive bids for Hawthorne Dr. storm drain in Sans Crainte area, 'rialnut Creek. Exercised option to extend lease with Duffel Financial & Constructit:-. Co. for premises in Concord for occupancy by Social Service Dept. Approved submission of supplementary proposal to State Dept. of Mental Health for funds for additional community residential treatment services in FY 79-80. Authorized Public Works to provide property acquisition service to A C 'Transit District for bus :maintenance facility. Denied claims of H. Louks, R. Louks and S. Levine. Fixed July 1 at 2 p.m. for hearings on r:commendations of County Planning Commission with respect to the foll. .Jing planning matters: Diablo Engineers, Inc. , 2203-RZ, Walnut Creek area G. Bumgardner, 2179-RZ and LUP No. 2182-77 for multiple- family housinJ, EI Sobrante area. Fixed June 19 at 10:30 a.m. for hearing o:. Oakley Union School District's rP uest for concurrence with its findings of overcrowded conditions existing 47. . hin its district. Continued to July 24 at 2 p.m. hearing on appeal of I-I. Enos from C^•j.nty Planning CO_=ission conditional approval of tentative map of Sub 5411, Antioch/Brentwood area. Authorized issuance of a Certificate of Commendauion to I-t. Bianco for services to the County and his community. Fixed June 5 at 10: 30 a.m. to consider proposals on Planning Fee Sci-_edule Revisions grid proposed Zoning Code Amendment defining lot status. Continued to July 24 at 2 n.m.. hearing on appeal of L. Stidger from San Ramon Valley Area Planning Commission revocation of LUP No. 2247-77, San Ramon area. Authorized to refund of labor d; materials deposit to N. Christensen for MS 51'-78, Aland area. .Authorized reimb:u•seme :L to V. Holden for loss of personal property. Delayed decision until June 12, 1979 re recent cuts in A14TRAK services pendi?ig receipt of further information from Public Works Director. U May 29, 1979 Summary, continued Page 3 Appointed to the Family & Children's Services Advisory vommittee the following: C. Bradley to fill the expired term of 3. Fong, T. 3ursey to fill the unexpired term of A. Lenway and S. Weir to fill the unexpired term of A. Lacy. Authorized execution of the following: Contract with ;lest Contra Costa Center of the Blind for provision of an Optacon Reading System; Agreement with Contra Costa County Water District for use of a meeting room by Social Service; Contracts with N. Brewster, S. Krumholz, J. Sepolen, & W. Goldman, M.D. for technical assistance for Community Mental Health Grant application; Contract with H. golf for conducting a one-day workshop for dept. heads; Agreement with Comais Corp. for Property Tax System conversion; Contract with C. Concannon for staff training for Probation Dept. ; Contract with Diablo Valley Rape Crisis Service and East County Rape Crisis Unit to provide assistance to rape victims; Agreement with W. Ward III to provide legal services to Contra Costa County Fire Protection District; Agreements with certain educational institutions for FY 79-80 Paid Work-Study program for Public Defender; Termination of reimbursement agreement to guarantee repayment of the cost of services rendered by the County to L. Winters; Deferred Improvement Agreement with J. Carvalho for MS 55-77, Brentwood area; Change Order No. 8, Detention Facility Hardware with Washington- Universal Security Products for furnishing & installing security lock cover plates; Change Order No. 18, Detention Facility Electrical with E. C. Ernst, Inc. to provide necessary revisions to the Electrical contract drawings; and Supplemental Agreement with Southern Pacific Transportation Co. regarding chain link fencing across the Pacific Ave. Road bridge over their right-of-way: Declared improvements to have satisfactorily met the guaranteed performance standards and authorized refunds of cash deposited as surety to guarantee performance for the following developments: Sub 4599, A. Seeno Const. Co. , Walnut Creek area; Sub 4014, Rahlves & Rahlves, Inc. , Clayton area; and LUP 2121-75, L. Madrigal, Antioch area. Acknowledged W. Baldwin, Jr. 's resignation to the Board of Trustees for Reclamation District No. 800 and appointed K. Hofmann to fill position. Appointed J. Souza to the Neighborhood Preservation Committee (Rodeo area) of the Countywide Housing & Community Development Advisory Committee to fill the vacancy created by the resignation of E. Sacca. Appointed D. Laitone to the Contra Costa County Drug Abuse Board to fill the unexpired term of C. Gray. As ex officio the Governing yoard of the Contra Costa County Fire Protection District, awarded contract to ---mterprise Roofing Service for reroofing of Fire Station No. 12, Martinez Area. U a1q May 29, 1979 Summary, continued Page 4 Adopted the following numbered resolutions: 79/562, granting franchise to Union Carbide Corp. to install pipelines in various County roads, Pittsburg-Antioch area; 79/563, summarily abandoning and conveying a portion of superseded Grizzly Peak Blvd. , County Road No. 1652, Kensington area; 79/564, approving abandoning of portion of Viewpointe Blvd. , Rodeo area; 79/565, approving request of V. Ryan that Casa Vallecito (Sub. 4945, Alamo area) be accepted as a County Road; 79/566, approving transfer of CSA R-7 funds to San Ramon Valley Unified School District for development of playing field at Twin Creeks School; 79/567, fixing June 28 at 2 p.m. to receive bids on Repaving Parking Lot, Byron Boys' Ranch, Byron area; 79/568, approving LUP 3033-78 Annexation to CSA L-42; 79/569, abandoning of Gladys Court, Walnut Creek area; 79/570, accepting as complete improvements in MS 51-76, Richmond area; 79/571, authorizing Chairman to execute Quitclaim Deed in connection with conveying the John Marsh Home property to the State; 79/572, amending Resolution No. 78/791 establishing rates to be paid to Child Care Institutions to add Ming Quong Children's Center/Pennington Hall; 79/573 through 79/575, approving cancellation of certain penalties and cost on secured assessment roll; 79/576, approving Final Map and Sub. Agreement for Sub. 5026, Alamo area; 79/577, approving Parcel Map for MS 136-78, El Sobrante area; 79/578, approving Parcel Map and Sub. Agreement for MS 65-77, Byron area; 79/579, approving Parcel Map for MS 335--77, Kensington area; 79/580, reaffirmed support of MTC's re,.,ional highway priorities to include the Hoffman Freeway. Accepted withdrawal of Public Work Director's request for abandonment of First Avenue South between Pacheco Blvd. and Grayson Creek, Pacheco area Established position in opposition to AB 699 which would de-regulate vocal government's rate-making authority for cable television; and the ni,)tion to defer workshop on operation of cable television systems in the County died for lack of a second and declared the workshop to be held on June 4, 1979 at 2 p.m. as scheduled. Ordered issuance of Certificate of Commendation to Charles R. Lewis, IV, a Vietnam veteran, in recognition of his outstanding professional achieve- ments and services to the County and his community. Fixed June 26 at 10:30 a.m. for introduction and hearing of an ordinance for establishment and levy of fees for bridges and major thoroughfares. Introduced Ordinance amending Ordinance Codes with respect to school facility fees (to require school district cost estimates for interim facilities) and to provide for the fixing of fees by resolution. Authorized payment of $1,100 to CSAC for participation in development of a joint excess insurance program for counties, county special districts and service areas. Acknowledged receipt of letter from Mental Health Committee of Alameda-Contra Costa Medical Assn. urging consideration of the private sector in development of mental health programs. eco May 29, 1979 Summary, continued Page 5 Fixed June 19 at 10:30 a.m. as the time to consider proposed amend- ments to the Alameda-Contra Costa Health Systems Agency Joint Exercise of Powers Agreement as it relates to nominees of the Governing Body. Appointed E. Harman, C. Lewis, B. McDowell, and F. Sutton to the Countywide Housing and Community Development Advisory Committee as recom- mended by the Mayors' Conference. Approved Internal Operations Committee' s (Supervisors N. C. Fanden and Tom Powers) recommendation that L. Sack be designated to work with C. Adams to coordinate .local activities in connection with "International Year of the Child. " Referred to: County Administrator letter from CSAC transmitting lcgisla:,ive measures under consideration for financing of local government agencies and letter from Presiding Judge of the Delta Judicial District expressing opposition to AB 1493 relating to marshal and sheriff functions and indi- cating support for SB 482 and 507; Director of Personnel and County Counsel for review and report to the Board, commentary by President, United Professional Fire Fighters relating to Riverview Fire Protection District staffing practices; Director, Department of Manpower Programs, letter from U. S. Department of Labor providing the County, as a CETA Prime Sponsor, an assessment of its administrative and programmatic performance for second quarter of FY 1979; Public Works Director letter from Chairman, County Aviation Advisory Committee, recommending amendment to the draft "County Community Noise Ordinance" ; County Administrator and County Sheriff-Coroner for report, request from Chairman, Citizens Police Advisory Committee for CSA P-5, for a Benefit Assessment Resolution for support of two full-time regular deputies and 1000 hours of reserve deputy participation per year; Public Works Director and County Administrator request from the Mayor of the .City of Brentwood that the former Brentwood Library building and lot be conveyed to the City and that an interim arrangement be made with the Brentwood Women' s Club for landscape and interior maintenance; Public Works Director, County Counsel and County Administrator for report, re request from Optical Systems Corp. for establishment of policies requiring CATV firms to allow access to unused channels; Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) , the Director of Health Services, and the County Administrator communication from Mental Health Advisory Board concerning status of State funding for an adolescents' treatment program. Granted appeal of DeBolt Civil Engineering from San Ramon Valley Area Planning Commission conditional approval of LUP No. 2242-77, Alamo area. Adopted Ordinance No. 79-64 correcting Ordinance No. 79-62 re delega- tion of appointing authority. Determined to proceed with information of landscape and lighting district for maintenance and operation of park in Subs. 5354 and 5380, West Pittsburg area. The preceeding documents contain _ pages.