HomeMy WebLinkAboutMINUTES - 05081979 - R 79E IN 3 _. . . }; � •� �• �, •/. - • y��`�C Hyl �,�� .
A
f
The following are the calendars prepared by the
Clerk, County =administrator, and Public Wor'�s Dircctor
for Boars? consideration.
�` 01
TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT CNAIRN
NANCY G RICT .MARnNEz
2ND DISTRICT CONTRA COSTA COUNTY JAMES R.OLSSON.COUNTY CLERK
ROBERT 1.SCHRODER.LAFAYETTE AND FOR AND E%OFFICIO CLERK OF THE BOARD
3RD DISTRICT MRS.GERALDINE RUSSELL
SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARp CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS,ROOM 107.ADMINISTRATION BUILDING PHONE W51 372-2371
ERIC H.HASSELTINE, PITTSBURG
5TH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
TUESDAY
MAY 8, 1979
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24-2.402.
9: 00 A.M. Call to order and opening ceremonies.
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board. "
Consider recommendations and requests of Board Members.
Consider recommendations of Board Committees .
10: 30 A.M. Hearing on proposed segregation of assessments in
Assessment District No. 1964-3 (Amador Valley Water
System), San Ramon area.
Report of Building Inspection Department on the progress
made by Mr: Nathaniel Evans with respect to correction of
Building Code violations on properties located at 1922
Fifth Street and 1926-1930 Fourth Street, North Richmond
area (continued from May 1, 1979) .
Hearing on whether to extend the Urgency Interim Ordinance
prohibiting duplexes and multiple family buildings in
Clyde area pending receipt of County Planning Commission
recommendation with respect to proposed amendment to the
General Plan for the Clyde area.
1: 30 P.M. Executive Session (as required) .
Hearing on appeal of Terry W. Vinson from San Ramon Valley
Area Planning Commission denial of application for Minor
Subdivision 213-78, Tassajara area (continued from
April 3, 1979)
2: 00 P.M. Hearing on recommendation of San Ramon Valley Area Planning
Commission with respect to application of Remmil Corp.
(2185-RZ) to rezone land in the Danville area and approval
of Preliminary Development Plan.
U ��
Board of Supervisors' Calendar, continued
May 8, 1979
2: 00 P.M. Hearing on recommendation of Orinda Area Planning
Commission to apply the provisions of County Ordinance
SD-1 (Slope Density) to specific properties in the
Orinda area.
If the aforesaid applications are approved as recommended,
introduce ordinances, waive reading and fix May 22, 1979
for adoption.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 8 : CONSENT
1. DENY the claims of Jack and Barbara Rieser; Byron L. Thonack; and
Herman F. and Velma M. Johnson, Eve W. Silvester, Parker D. and
Catherine Gibbs .
2. AUTHOR -ZE changes in the assessment roll and cancellation o"
certain delinquent penalties and costs.
3. AUTHO!tTZE legal defense for persons who have so requester in
connection with Superior Court Action No. 198247 and Municipal
Co..rt, Bay Judicial District, Action No. 52276.
4 . INITIATE proceedings and fix June 19, 1979 at 10:30 A.M. for
hearing on proposed Subdivision 5467 boundary reorganization
and sphere of influence amendment to accommodate said
reorganization, San Ramon area.
5. FIX May 29, 1979 at 2: 00 P.M. for hearings on the following planning
matters:
a) Appeil of DeBolt Civil Engineering from Sail Ramon Valley Area
Planning Commission conditional approval of Land Use Permit
No. 2242-77, Alamo area; and
b) Appeal of Laura L. Stidger from San Ramon Valley Area Planning
Commission revocation of Land Use Permit No. 2247-77,
San Ramon area.
6. FIX June 5, 1979 at 2: 00 P.M. for hearing on proposed amendment to
the County General Plan for the Ilo Lane area of Danville.
7. FIX June 12, 1979 at 2. 00 P.M. for hearing on appeal of
D. A. McCosker from County Planning Commission denial of tentative
map of Subdivision No. 5202, Lafayette area.
8. DECLARE the week of May 13 through 19, 1979 as "National Handicapped
Awareness Week" and the month of May, 1979 as "Correct Posture
Month. "
Board of Supervisors ' Calendar, continued
May 8, 1979
ITEMS 9 - 20: DETERMINATION
(Staff recommendation shown following the item. )
9. MEMORANDUMS from Director of Planning advising that the Park
and Recreation Facilities Advisory Committee recommends
approval of the following:
a) Request from Park and Recreation Service Area LIB-11,
Oakley, for transfer of $4, 000 held in Park Dedication
Trust Fund for purchase of submersible pump; and
b) Request from Dublin-San Ramon Services District for
transfer of $15,000 held in Park Dedication Trust Fund
to pave a driveway to its "Red Barn" recreation facility
in San Ramon. CONSIDER APPROVAL OF RECOMMENDATIONS
10. MEMORANDUM from Director of Planning ;.,ecommending refund of a
park dedication fee paid by James L. Ellis in connection with
building permit in the San Ramon area. APPROVE RECOMMENDATION
11. LETTER from Mayor, City of E1 Cerrito, expressing support of the
Alcoholism Advisory Board proposal of a liquor tax to provide
funding for the treatment of alcoholics. ACKNOWLEDGE RECEIPT
AND FORWARD TO COUNTY LEGISLATIVE DELEGATION
12. LETTER from Chairman, Contra Costa County Community Mental Health
Services Advisory Board, advising of several upcoming and
current vacancies on the Board, submitting names of members
desiring reappointment to their posts, and requesting authoriza-
tion to recruit for other, special-qualification vacancies .
TAKE APPOINTMENTS UNDER REVIEW
13. LETTER from Executive Director, Housing Authority of the County of
Contra Costa, requesting return of all but the fire district
portion of back taxes paid by it for the period of May 22, 1974
through July 1, 1979 on property in the Columbia Park area which
reverted to the Authority from the City of Pittsburg. REFER TO
COUNTY ADMINISTRATOR
14 . LETTER from Deputy Secretary--Children and Youth, California
Health and Welfare Agency, transmitting information on
"International Year of the Child" event and inquiring with
respect to designation of an individual or commission to
coordinate local activities. REFER TO COU14TY ADMINISTRATOR FOR
REPORT
15. LETTER from Director, State Department of Mental Health, transmitting
draft of proposed initiative intended to improve funding and
services in California mental health programs, and requesting
com;nents and suggestions with respect thereto. REFER TO DIRECTOR
OF HEALTH SERVICES
V 04
Board of Supervisors' Calendar, continued
May 8, 1979
16. LETTER from attorney for Buchanan Airport Hangar Co. regarding
the rights of said company to construct additional hangar
buildings at Buchanan Field in Concord. REFER TO PUBLIC
WORKS DIRECTOR FOR REPORT; COUNTY COUNSEL ADVISES THAT
MATTER IS NOT AN ACTION SUBJECT TO ADMINISTRATIVE APPEAL
17. LETTER from President, Board of Directors, West Contra Costa
Sanitary District, advising that the Sanitary Board supports
the Wildcat-San Pablo Creek Project in concept but asking
that the Board consider 1) extending the assessment district
boundary to include benefitting developed and/or developable
watershed lands, and 2) reviewing parcels to be assessed,
exempting publicly owned lands and privately owned lands with
flood protection facilities. REFER TO PUBLIC WORKS DIRECTOR
18. LETTER from President, General Air Services, Inc. , reaffirming
1976 request for expansion through negotiation of long term
lease for its facility at Buchanan Field. REFER TO PUBIC
WORKS DIRECTOR
19. LET'' 3„ from Chairman, North Richmond/Iron Triangle Area r,ouncil,
s •ehing matching funds to send children, countywide, to summer
c_.mp. REFER TO ECONOMIC OPPORTUNITY COUNCIL
20. LETTER from Vice-President, SPAY Animal Defense Volunteers,
transmitting their check in the amount of $1,360.53 for
remodeling work and surgical table for the Spay Clinic .
ACKNOWLEDGE RECEIPT AND ACCEPT GIFT WITH THANKS
ITEMS 21 - 23: INFORMATION
(Copies -)f communications listed as information items have
been f, rnished to all interested parties. )
21. LETTER from Assemblyman John T. Knox commenting favorably on
suggestions of the Committee for the Development of Childrens'
Mental Health Services in Contra Costa County.
22. LETTER from Chairman submitting 1978 Annual Report for Contra
Costa County Service Area D-3 Advisory Board.
23. LETTER from Human Services Advisory Commission advising that said
Commission at its April 11, 1979 meeting reaffirmed its position
on funding of human needs in Federal budget .
PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FJRIM PROVIDED FOR THAT
PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M.
Board of Supervisors' Calendar, continued
May 8, 1979
The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak)
meets regularly on the lst and 3rd Mondays of each month at 9:00 A.M.
in the J. P. Kenny Conference Room, First Floor, Administration
Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers) meets regularly on Wednesdays at 10:00 A.M. in the
J. P. Kenny Conference Room, First Floor, Administration Building,
Martinez, California.
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
1st and 3rd Thursdays of the month - telephone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
1st and 3rd Tuesdays of the month - telephone 531-9300
Bay Area Air Pollution Control District
1st, 3rd and 4th Wednesdays of the month - telephone 771-6000
Metropolitan Transportation Commission
4th Wednesday of the month - telephone 849-3223
Contra Costa County Water District
1st and 3rd Wednesdays of the month; study sessions all other
Wednesdays - telephone 682-5950
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended -Actions
May f, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Additions and cancellations of positions as follows:
Department Addition Cancellation
Probation 1 Driver Clerk 1 Intermediate Typist Clerk
Superior Arbitration --
Court Program
Administrator Assistant-Project
(class and 1 position)
IIA TRAVEL AUTHORIZATIONS
None.
III. APPROPRIATION ADJUSTMENTS
2. Social Service. Transfer $128,178 from Social Service
budget to :finance Children' s Shelter for the remainder of
the fiscal year and decrease Social Service budget to
reflect u.—ealized revenue of $512,712.
3. Planning. Appropriate $141,426 received from developers
for envirc=ental consulting services.
4. Public T,;c-::s (County Service Area R-6) . Appropriate state
grant of S6,022 for remodeling at Orinda Community Center.
5. Internal Adjustments. Changes not affecting totals for
following budget units: County Medical Services, Auditor-
Controller (Various Departments) , County Administrator
(Plant Acquisition) , Planning, Public Works (Road Maintenance
and Equipment) , Probation, Orinda Fire Protection District.
IV. LIENS AND COLLECTIONS
6. 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-rk,_79
Page: 2.
V. C014TRACTS
7. Approve and authorize execution of agreements between
county and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Chilpancingo- Fourth Year $23,000 7-1-78 -
vista, Inc. (1978-79) Com- 6-30-79
murity Develop-
ment Block Grant
Program Project
Agreement
(Activity No. 39)
(b) Liberty Union Transfer of Park $41,850 Effective
High School Dedication Fees 5-9-79
District
(c• Murray Bilmes, Mental Health $300 4-1x•-79 -
�h.D. staff training, 4-i3-79
"Working with
Psychotics"
Dr. Dolores Mental Health $75 4-15-79
Jimenez staff consultation
Elaine Psychopathology $150 4-20-79
Hutsinpiller workshop, Medical
Services staff
Carmende Medical Services $100 4-30-79
Monteflores, J, 1, and E Program
Ph.i., staff training
Ellen Garfiz,-kie Mental Health needs $75 5-10-79
consultation
Paul Dague, Consultation on the $75 5-10-79
Ph.D. Psychology of
Minorities
(d) Ja;,,et E. Counseling and $2 ,880 4-30-79 -
McCombs, M.A. consultation at 6-30-79
Juvenile Hall
(e) Arthur Young Grand Jury Audit Not to 5-9-79 -
& Co. exceed 12-31-79
$34,000
ad
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 5- -79
Page: 3.
V. CONTRACTS - continued
Amount
7. Agency Purpose To Be Paid Period
(f) William W. Extend termina- No change in 10-1-78 -
Ward III tion date of original 9-30-79
(attorney-at consultation $9,000 pay-
law) services contract ment limit
from 9-30-78 to (orig. term:
9-30-79 for Man- 3-1-78 to
power Dept. 9-30-78)
(g) Henry Swan & Planning phase of $2,000 5-7-79 -
Associates Health Services 5-30-79
Information System
Requirements
8. Authorize Director of Health Services Department, or his
designee, to negotiate contracts with certain service
providers for subsequent consideration by the Board.
VI. GRANT ACTIONS
9. Authorize Chairman, Board of Supervisors, to execute a
CETA Subgrant agreement with the State Employment
Development Department for $245,281 in State CETA funding
to provide work experience and training for CETA partici-
pants as Hospital Attendants in the county' s mental health
programs -from June 15, 1979 through April 15, 1980, as
recommended by the Director, Department of Health Services
(carryover item) .
10. Accept and authorize Chairman to sign $10,000 grant award
from Department of Housing and Urban Development to provide
625 housing counseling sessions, as recommended by the
Acting Community Services Director.
11. Authorize Chairman to sign Notice of Grant Award for
Retired Senior Volunteer Program to reduce funding by $1,189
for the period September 1, 1973 to September 30, 1979 to
adjust grant to actual expenditures, as recommended by. the
County Welfare Director.
12. Authorize submission of Retired Senior Volunteer Program
(RSVP) grant application to ACTION-Region IX for $40,604
in federal funds for the period October 1, 1979 to
September 30, 1980, as recommended by the County Welfare
Director.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 5-1 79
Page: 4.
VII. LEGISLATION
13. Establish county position on measures pending before the
1979 Session of the California State Legislature as follows:
Bill
Number Subject Position
AB 205 Would increase the fee for service SUPPORT
of civil process.
AB 1456 Authorizes user fees or charges for OPPOSE
local government library services.
VIII.REAL ESTATE ACTIONS
14. Authorize the Chairman, Board of Supervisors, to exe •ute
an amendment to the lease with Jack M. Keeney and LP onne
Keeny for the premises at 1641 Challenge Drive, Con,,•)rd
to delete the warehouse portion of the premises.
ir . Authorize the Lease Management Section, Public Works
Department, to negotiate for additional rental space at
3811 Bissell Avenue, Richmond for use by Public Defender.
16. Authorize the Real Property Division, Public Works Department,
to negotiate =or the acquisition of property on Las Juntas
Street, Mart=nez, for County Civic Center purposes.
IX. OTHER ACTIONS
17. As i?quested _y the Animal Services Department and recom-
menced by Auditor-Controller, authorize the establishment
�- a revolv= fund for the Animal Services Department in
It-he amount c= $400, and also a $200 reduction in the revolving
fund of the :;eoartment of Agriculture.
18. —mend Board Resolution No. 78/791, establishing rates to
be paid to child care institutions during 1978-1979 fiscal
year, to add Welcher Family Home, at a monthly rate of $739,
effective April 30, 1979.
19. Authorize Chairman to sign application for the County Social
Service Department to be licensed as a county adoption
agency for the 1979-1980 fiscal year, as recommended by the
County Welfare Director.
To: Board of Supervisors
From: " County Administrator
Re: Recommended Actions 5-8-79
Page: 5.
IX. OTHER ACTIONS - continued
20. Adopt a resolution clarifying the civil service status
and compensation of an incumbent Assistant District
Attorney serving as Chief Assistant District Attorney.
21. Acknowledge receipt of a May 2, 1979, memorandum from the
Employee Relations Officer concerning the results of the
recent decertification elections for the Attendant-LVN-Aide,
Deputy Public Defender, Fiscal Services, and General
Services and Maintenance Units, and advising that Contra
Costa County Employees Association Local 1 continues as
the Majority Representative of these units except that a
run-off election in the Fiscal Services Unit will be held.
22. Amend mileage reimbursement rate for Economic Opportunity
Council and Area Council members so as to conform with the
rate paid to county employees, and to members of Boards,
Commissions and Committees, as requested by the Economic
Opportunity Council and the Acting Director, Community
Services Department.
23. Acknowledge receipt of letter from County Administrator
submitted in response to Board referral and as recommended
therein refer proposal for expansion of the Local Agency
Formation Commission by two special district representatives
to the Local Agency Formation Commission for consideration.
24. Consider «ppointment of members to the Private Industry
Council created by the Board on April 3, 1979 as nominated
by the Director of Manpower Programs, and designation of
Mr. Richard =idler as Chairman Pro Tem.
25. Refer to Director of Health Services and County Administrator
letter dated March 28, 1979 from Mental Health Advisory
Board requesting various actions relating to travel author-
izations and expenses.
26. Acknowledge receipt of report from the County Administrator
submitted in response to Board referral regarding the
establishment of a Correctional and Detention Services
Advisory Committee and as recommended therein refer matter
to the Internal Operations Committee for review.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 5-8-79
Page: 6.
IX. OTHER ACTIONS - continued
27. Adopt resolution supporting Medi-Cal funding for Adult Day
Health Care Centers as recommended by the County Welfare
Director; the proposed state budget provides Medi-Cal
funding only for those centers which have previously
been receiving state demonstration project funds.
28. Introduce, waive reading and fix May 15, 1979 for adoption
of ordinance providing for delegation of appointing
authority, as recommended by County Counsel.
NOTE
Following presentation of the County Administrator's
agenda, the Chairman will ask if anyone in attendance
wishes to cc=ent. Issues will be carried over to a
later time i= extended discussion is desired.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
U ��
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for May 8, 1979
REPORTS
Report A. SB 650 - GRANT APPLICATIONS FOR THE COUNTY RECYCLING PROGRAM
As authorized by the Board, the Public Works Director, on January 17, 1979
submitted two grant applications under the Litter Control , Recycling and
Resource Recovery Act of 1977 (SB 650) to the'State Solid Waste Management
Board. The applications requested funds for starting a county-operated
recycling center in the Martinez area. On April 23, 1979, the Public
Works Department received letters from the State Board rejecting both
applications for the 1978-79 fiscal year.
In reviewing the applications, the Solid Waste Management Board's Grant
Committee determined both proposals inadequately addressed the details of
the operation of the program, the organizational structure, and the
County's involvement in the design and implementation of the center.
If the Board wishes to participate in a county-operated recycling program,
a proposal can be submitted between July 1 and September 30, 1979 for the
1979-80 fiscal year.
This report is presented for information only. No action is requested of
the Board at this time.
(EC)
SUPERVISORIAL DISTRICT I
Item 1. ADDITIONS TO THE STATE TRANSPORTATION IMPROVEMENT PROGRAM - ENDORSE
MTC RECOMMENDATION
In response to a request by the Metropolitan Transportation Commission, the
Board of Supervisors, on March 27, 1979, approved a priority list of State
highway projects in Contra Costa County as recommended by the City-County
Engineering Advisory Committee and the Public Works Department.
The Metropolitan Transportation Commission, following a series of hearings,
is recommending to the California Transportation Commission nine projects
for the region. Of these projects, I-180, the Hoffman Freeway, has number
one priority in the Interstate category. .Construction of the Hoffman Free-
way has long been recognized as an essential project. The recognition of
(Continued on next page)
A G E N 0 A Public Works Department
Page 1 of 8 May 8, 1979
3A
Item 1. (Continued)
this fact by the Metropolitan Transportation Commission, as evidenced by
its priority assignment,is very gratifying.
It is recommended that the Board of Supervisors endorse all nine nominations
of the Metropolitan Transportation Commission and urge the California
Transportation Commission to add these nine projects to the State
Transportation Improvement Program.
It is .further recommended that the Board request Supervisor Tom Powers
and Assemblyman John Knox to represent Contra Costa County at the California
Transportation Commission hearing on May 22 in Oakland.
(MLK)
SUPERVISORIAL DISTRICT II
Item 2. LAND USE PERMIT 2026-77 - ACKNOWLEDGE COMPLETION' OF IMPROVEMENTS - Rodeo Area
It is recommended that the Board of Supervisors issue an order stating that
the c, nstruction of improvements under Land Use Permit 2026-77 has been
satisi=actbrily completed.
The •r..; rovements have been built prior to the occupancy of the premises;
the afore, no Road Improvement Agreement was executed.
Subdivider: John Bessolo
849 Spring Court
Rodeo, California 94572
Location: Land Use Permit 2026-77 is located on the east side of Rodeo
Avenue 200 feet north of Sixth Street.
(LD)
S :P=RVISORIAL DISTRICT III
Item 3. UNDERGROUND UTILITY DISTRICT NO. 16 - MODIFY BOUNDARIES - Orinda Area
The property at No. Y La Plaza .now receives electrical service from a joint
pole outside the underground district. For this reason, it is not necessary
to include No. 4 La Plaza within the boundaries of Underground Utility
District Mo. 16. The Underground Utility Advisory Committee concurs with
this determination.
It is recommended that the Board of Supervisors approve a modification of
the district boundaries to eliminate the property at No. 4 La Plaza and
instruct the Clerk to notify the appropriate utility companies and the
property owner of the change.
(RD)
A G E N D A Public Works Department
Page 2 of 8 May 8, 1979
l� 14
SUPERVISORIAL DISTRICT IV
Item 4. LOWER PINE AND GALINDO CREEKS PROJECT - PHASE II - AUTHORIZE PURCHASE ORDER
Concord Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation
District, authorize the Public Works Director to arrange for the issuance
of a purchase order to Southern Pacific Pipelines in the amount of $7,000
for the relocation of a 10-inch high pressure petroleum line which is in
conflict with the proposed U. S. Army Corps of Engineers Lower' Pine and
Galindo Creeks Project - Phase II.
The relocation work will be performed by Southern Pacific Pipelines on a
time and materials basis and payment will be made on actual costs less
any credits for depreciation, salvage, and betterment.
(Re: Work Order No. 8693-7520) (Flood Control zone No. 3B) (FCD)
SUPERVISORIAL DISTRICT V
Item 5. DANVILLE BOULEVARD - APPROVE PLANS AND ADVERTISE FOR BIDS - Alamo Area
It is recommended that the Board of Supervisors approve plans and specifications
for remodeling the existing traffic signal at the intersection of Danville
Boulevard and Stone Valley Road/Lunada Lane in Alamo and advertise for bids
to be received in 30 days, and opened at 2:00 p.m. on Thursday, June 7, 1979.
` The Engineer's estimated construction cost is $34,000.
This project involves remodeling the existing traffic signal in conjunction
with Development Permit No. 3052-77 (Alamo Plaza) . The Developer is con-
structing the frontage improvements including the new alignment of Lunada
Lane and the County will remodel the traffic signal to accommodate the new
road connection.
This project is considered exempt from Environmental Impact Report Requirements
as a Class 1C Categorical Exemption under County Guidelines. It is also
recommended 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. 5301-6120-661-79) (TO)
Item 6. SUBDIVISION MS 141-78 - WAIVE ORDINANCE REQUIREMENT - Oakley 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 141-78. 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.
(Continued on next page)
A G E N D A Public Works Department
Page 3 of 8 May 8, 1979
U 15
Item 6. (Continued)
The document fulfills conditions of approval for Subdivision MS 141-78
as required by the Zoning Administrator.
Owner: R.D. Tasler
Route 1, Box 288-D
Oakley, California 94561
Location: Subdivision MS 141-78 fronts at the southern end of Holmes Road,
approximately 300 feet east of Brown Road, in the Oakley Area.
(Re: Assessor's Parcel No. 34-080-04) (LD)
Item 7. INITIATE ASSESSMENT DISTRICTS - Crow Canyon and Discovery Bay Area
The Assessment District Screening Committee recently considered two requests
for assessment districts. One was for storm drainage facilities on Crow
Canyon Road and the second for a firehouse in Discovery Bay.
The Committee recommended both assessment districts be formed and financed
through the use of 1915 Act Bonds. A separate report has been provided each
Board member regarding the requests.
It i ; recommended that the Board of Supervisors approve the recommr. ;3tion
of Ve. Assessment District Screening Committee and declare its inti'ntion
to ' vitiate assessment district proceedings.
(LD)
Item 8. MARSH CREEK ROAD BRIDGE - APPROVE AGREEMENT - Brentwood Area
It is recommended that the Board of Supervisors approve and authorize its
Chairman to execute Supplement No. 4 "Revised" to County-State Master Agree-
ment No. 04-5928. The Supplement provides $263,139 in Federal Aid (FAS)
Funds and .$130,861 in State Matching Funds, which are 66% and 33% respectively
of the $400,000 estimated total project costs for the Marsh Creek Road
Bridge Replacement Project. The County's estimated share of $6,000 is provided
for in the Capital Road Budget. This Program Supplement No. 4 "Revised"
supersedes Program Supplement No. 4 executed on September 27, 1977, and
reduces the amount of County participation.
(Re: Project No. 3971-4301-661-77) (RD)
Item 9. SUBDIVISION 4685 - AUTHORIZE REFUNDS - Alamo Area
It is recommended that the Board of Supervisors declare that the improvements
in Subdivision 4685 have satisfactorily met the guaranteed performance
standards for one year.
It is further recommended that the Board of Supervisors authorize the Public
Works Director to refund the $500 cash deposited as security to guarantee
performance under the Subdivision Agreement and all other monies collected
to insure the correction of deficiencies in this subdivision.
(Continued on next page)
ASG E N D A Public Works Department
Page 4 of 8 May 8, 2979
0 �
Item 9 (Continued) .
Owner: White Gate Developers
2354 Stanwell
Concord, CA 94520
Location: Subdivision 4685 is located at the terminus of Vagabond Way
300 feet south of White Gate Road.
(LD)
GENERAL
Item 10. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of
contracts for which he has received bids:
(ADM)
Item 11. BUCHANAN FIELD AIRPORT - APPROVE AGREEMENT
It is recommended that the Board of Supervisors approve and authorize the
Public Works Director to execute a Consulting Services Agreement with Davis-
Rica-Makrakis, Architects & Planners, Pleasant Hill , for the production of
conceptual development plans to assist in the marketing of undeveloped
properties at Buchanan Field Airport.
This agreement has a payment limit of $4000 which cannot be exceeded with-
out prior approval of the Public Works Director.
(A)
Item 12. RESOURCE RECOVERY PROJECT - PHASE II REPORT - ACKNOWLEDGE RECEIPT
The Phase II Interim Report for the U.S. Steel Corporation Resource Recovery
Project, prepared by Brown and Caldweli , is complete. Copies have been
distribu-ed to the State Solid Waste Management Board, members of the Solid
Waste Commission, the Advisory Panel for the U.S. Steel Resource Recovery
Project, and other interested parties.
The report recommends a 3000-ton per day plant generating steam and electrical
energy for the U.S. Steel plant in Pittsburg. Approval of the report by the
Executive Officer of the Solid Waste Management Board is required in order
to spend the additional 538,000 State grant to complete the feasibility report.
(Continued on next page)
A G E N D A Public Works Department
Page 5of8 May 8, 1979
RI
Item 12. (Continued)
It is- reconnended that the Board acknowledge receipt of the "U.S. Steel
Resource Recovery Project, Interim Report, Phase II."
(Re: Work Order 5300-0926) (EC)
Item 13. JUVENILE HALL - ADVERTISE FOR BIDS - Martinez Area
It is recommended that the Board of Supervisors approve the plans, specifications
and construction cost estimate for Water Service Backflow Preventor at
Juvenile Hall Complex, 202 Glacier Drive, Martinez, and authorize its Clerk
to advertise for construction bids to be received until 2:00 p.m. on
June 7, 1979.
Plans and specifications were prepared by the Public Works Department. The
Engineer's estimated construction contract cost is $13,500, base bid.
This project is considered exempt from Environmental Impact Report requirements
as a Class if Categorical Exemption under County guidelines. It is also
recommended that the Board concur in this finding.
(4405-1700) (B&G/AD)
Item 14. COMPlTION OF SUBDIVISION IMPROVEMENTS
It ill recommended that the Board of Supervisors issue an order stating that
the ;onstruction of improvements in the following listed subdivisions has
been satisfactorily completed.
It is further recommended that the Board of Supervisors accept as County
Roads those streets which are shown and dedicated for public use on the
final maps for Subdivisions 4687 and 4663 Phase I.
SUBDIVISION DEVELOP RECORDING DATA AREA
*4687 Hofman-'4s:.overy, Joint Venture May 24, 1978 Brentwood
211 M 5
*4861 Gene Cc�,--'.l Walnut Creek
*MS 12Y-77 Cliffor "unns Oakley
*4563 Phase I E.W. Smd th Oct. 20, 1977 Pittsburg
203 M 31
*Indicates Subdivisions with a 1-year Warranty Period.
(LD)
A G E N D A Public- Works Department
Page 6 of 8 May 8, 1979
Item 15. ACCEPTANCE OF INSTRUMENTS
It is recommended that the Board of Supervisors:
A. Accept the Following Instruments:
NO. INSTRUMENT DATE GRANTOR REFERENCE
1 Individual Grant Deed 3-15-79 Carl Jackson, et al . SUB MS 287-77
2 Grant Deed (Corporation) 3-15-79 BALVAC, Inc. , a SUB 4755
California Corp.
B. Accept the Following Instrument for Recording Only:
1 Easement (Roadway) 3-19-79 Pacific Gas and Electric, SUB 4968
a California Corp.
(LD)
Item 16. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following:
ITEM SUBDIVISION OWNER AREA
Parcel Map, Subdivision MS 287-77 Carl H. Jackson Knightsen
Agreement and Deferred
Improvement Agreement
Parcel Map MS 113-78 George Nolte & Assoc. San Ramon
Parcel Map MS 129-78 Mark Rodman E1 Sobrante
Parcel Map and MS 141-78 R. D. Tasler Oakley
Deferred Improvement
Agreement
Parcel Map and MS 230-78 Pioneer Limited San Ramon
Subdivision Agreement
Parcel Map MS 257-78 Frederick Findeisen Danville
Final Map and 5525 Champlin & Cotton, Inc. Alamo
Subdivision Agreement
Subdivision Agreement 4663 Earl W. Smith Pittsburg
Phase II
(LD)
A G E N D A Public Works Department
Page 7 of 8 May 8, 1979
U 1A
Item 17. BUCHANAN FIELD MASTER PLAN WORKSHOP
It is^recommended that the Board set a time for a workshop to consider
policy and standards for development at Buchanan Field.
Tuesday, June 12, 1979 at 2:00 p.m. is the suggested time.
(VLC)
ITEM 18. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS
. TIME IATTENDANCE
DATE DAY SPONSOR PLACE REMARKS Recommended Authorization
May 1S 'Ries. U.S. Bureau of 7:00 p.m. "Scoping' meeting on Staff
Reclamation Sun Valley Reauthorization of
Mall the Central Valley
Auditorium Project and Coordinated
Concord Operation of CVP and
SWP
(EC)
ITEM 19. ME' )RANDUM REPORT ON WATER AGENCY ACTIVITIES
A separate report will be furnished to the Board concerning "Peripheral
Canal" legislation and the U.S. Bureau of Reclamation's public meeting
on the Central Valley Project.
(EC)
NOTE
Chairman to ask for any comments by interested
citizens in attendance at the meeting subject
to carrying forward any particular item to a
later specific time if discussion becomes
lengthy and interferes with consideration of
other calendar items.
A G E N D A Public Works Department
Page 8 of 8 May 8, 1979
2u
PUSUC WORKS DEPAt'I11MT
CONTRA COSTA COUNTY
Date: May 8, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public Works Director
Subject: Extra Business Items for May 8 , 1979
Report A AID-TO-CITIES - CITY-COUNTY THOROUGHFARE PROJECTS
Pursuant to the Board 's request of May 1 , 1979,
the following is the status of the City-County
Thoroughfare funds :
A. Priority Funds
All city projects have been funded and are under
construction except two City of Walnut Creek
projects :
1 . Reconstruction of the Ygnacio Valley Road -
Bancroft Road intersection - $88 ,000. This
project was granted an extension of time by
the Board of Supervisors to June 30, 1980
because the work was related to the development
of the fronting property.
2. North Main Street Widening at the Crossing of
the Contra Costa Canal - $114 ,000
The City was prepared to begin construction this
spring but the East Bay Regional Park District
requested the City to include the construction of
a pedestrian_ undercrossing at the same location , to
be financed by the Park District .
The City is now revising its plans to include the
undercrossing and will request a time extension.
B. Balancing Funds
With the exception of the $62 ,900 apportioned to
the City of Pittsburg, all balancing funds have
been encumbered.
By letter dated April 12 , 1979 , Pittsburg has
requested an extension of time in which to encumber
these funds to provide local matching on the
Buchanan Road widening project between Harbor
Street and the east city limit - a Federal Aid
Urban funded project.
Extra Business -2- May 8, 1979
It is recommended that the Board of Supervisors
grant the City of Pittsburg an extension of time
to October 31 , 1979.
It is further recommended that the Board authorize
the Public Works Director to grant the City of
Walnut Creek an extension of time to October 31 ,
1979, for the North Main Street Project, if the
City- so requests . (TP) '
Report B SUBDIVISION 5064 - DRAINAGE REQUIREMENTS - West Pittsburg
Area
On May 1 , 1979, the Board of Supervisors requested that
the Public Works Director review the drainage require-
ments for Subdivision 5064 in the West Pittsburg area.
The conditions of approval for Subdivision 5064 allowed
the construction of a detention basin (on-site) as an
exception to the collect and convey requirements of
the Ordinance Code. The detention basin is designed to
control the flow in the downstream storm drain system.
A. fl ow metering -- device- wi l'l be installed to ' restri ct' peak
flows leaving the detention basin to a level equal to or
less than the flows that existed in the system prior to
development of the subdivision.
The Public Works Department received some complaints
of flooding downstream from this subdivision as a result
of last years rains. As a result of these complaints ,
the developer of Subdivision 5064, Preseley of Northern
California , was instructed to reevalu'ate'- the design
of the detention basin and carefully evaluate the entire
downstream system. It was discovered that a portion of
the downstream system was inadequate to handle the
flows that existed prior to the development of the
subdivision. Preseley of Northern California has agreed
to repl_ace at least one driveway culvert and clean the
roadside ditch along Solano Drive to alleviate the
flooding problem.
Our department is' aware of the problems downstream of
Subdivision 5064 and is working with the developer to
eliminate the cause of the problems . No Board action
is recommended at this time.
(LD)
Item 1 PERMIT 1135-78 - REFER BACK TO PLANNING COMMISSION -
Oakley Area
On May 29, 1979 , the Board of Supervisors is scheduled
to hear an appeal of the Planning Commission 's action
-on Permit 1135-78. The applicant has requested that
this matter be referred back_ t_o_the Planning Commission
t
for reconsideration; _ - _. ....,�
Extra Business -3- flay 8, 1979
Both the Public Works Department and the Planning
Department concur in .this request as it is felt that
the matter can be settled at the Planning Commission
level .
It is therefore recommended that the Board of Supervisors
refer Permit 1135-78 back to the County Planning Commission
for additional consideration.
(LD)
VLC:jb
1 = PUBUC WORKS DEPARTMENT
CONT 71A COSTA COUNTY
Date: May 8, 1.979
To: Board of Supervisors
From: Vernon L. Cline, Public Works Director
Subject: Contract Award Recommendation
Re: Project No. 4621-4436-661-78 Supervisorial Dist. V
Bids for the construction of improvements along El Cerro Boulevard between
E1 Pintado and E1 Quanito Drive in the Danville area were received and
opened in the office of the Public Works Director on Thursday, May 3, 1979.
It is recommended that the Board of Supervisors award the construction
contract to the low bidder, James R. McNamara db_a McNamara Construction
Company of Danville, in the amount of $42,607.00.
The Engineer's estimate was $44,000.00.
Other bids received were as follows:
1. D.W. Young Construction Co. , Inc. , Lafayette $42,890.00
2. Sarott Construction Co. , Pleasant Hill 42,980.00
3. Robert J. Davis, Danville 43,432.25
4. Ransome Company, Emeryville 50,562.00
5. Eugene G. Alves Construction Co. , Inc. , Pittsburg 51 ,797.00
6. Bay Cities Paving E Grading, Inc. , Richmond 52,199.50
VLC: Ik
cc: County Administrator
County Counsel
Clerk of the Board
E L
1179
f >U,
Y
i
PUBLIC WORKS DEPAU.t'tML4T
CONTRA COSTA COUNTY
Date: May 8, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public Works Dire
Subject: Contract Award Recommendation
Re: Project No. 2295-4445-665-78 Supervisorial District 11
Bids for the repair of the 1st Avenue retaining wall , just north of Wanda
Street in the Crockett area were received and opened in the office of the
Public Works Director on Thursday, May 3, 1979•
It is recommended that the Board of Supervisors award the construction
contract to the low bidder, James_R__McNamara dba 1;cNamara Construction
Company, Danville, in the amount of $14,763.00.
The Engineer's estimate was $11 ,000.
Other bids received were as follows:
1. Conco-West, Inc. , Ripon $15,900.00
2. Kirkham, Chaon, b Kirkham, Walnut Creek 18,559.56
VLC:lk
cc: County Administrator
County Counsel
Clerk of the Board
R E C.C- T �►
`1' r 19;
ClEEkk c S,� v O-S_O_t
PUBLIC WOMS DEPAWMENT
CONTRA COSTA COUNTY
Date: May 8, 1979
1'0: Board of Supervisors
From: Vernon L. Cline, Public Works Direc�����y�
�J /^
jsr 1-14 C-
Subject: Contract Award Recommendation
Re: Project No. 0565-4166-665-78 Supervisorial Dist. I
Bids for the reconstruction of .5th Street between Chesley and Grove and Silver
Avenue between 5th and 6th Streets in the North Richmond area were received and
opened in the office of the Public Works Director on Thursday, May 3, 1979-
It is recommended that the Board of Supervisors award the construction contract
to the low bidder, Bay Cities Paving E Grading, Inc. , Richmond, CA, in the
amount of $54,610.00. --
The Engineer's estimate was $67,000.00.
Other bids received were as follows:
1 . George P. Peres Company, Richmond $55,388. 10
2. McNamara Construction, Danville 66, 180.00
3. West Bay Contractor, Belmont 68,645.50
LLC: l k
cc: County Administrator
County Counsel
Clerk of the Board
Road Design
V 7-
CLFRv e. C`'�Ur:
K
PUBLIC WORKS DEPARrAENT
CONTRA COSTA COUNTY
File: 260-7902/B.4.
Date: May 8, 19 79
To: Board of Supervisors
From: Vernon L. Cline, Public Works Di rector/ f
�l
/ i
Subject: Contract Award Recommendation
Project No. 5359-927 Supervisorial District I I I
Bids for the construction of _Restroom Remodel, Orinda Community Center were
received and opened in the office of the Public Works Director on Thursday,
April 12, 1979,
It is re-ommended that the Board of Supervisors award the construction contract
to the low bidder, Elmer A. Lundgren of Walnut Creek, in the amount of $16;831.,
The Engineer's estimate was $13,000.
Other bids received were as follows:
1. Wesley A. Thomas Co. , Inc. $21 ,257
Lafayette, CA
2. Kirkham, Chaon & Kirkham, Inc. $19,785
Walnut Creek, CA
RDH:kas
cc: County Administrator
County Counsel
Clerk of the Board
Architectural Division
R L�
i
�.J
T i l
cLtr-
Water AgencyBoard of Supervisors
Contra (Ex-Officio Governing Board)
Sixth Floor Costa Tom Powers
County Administration Building County 1st District
Martinez. California 94553 �( Nancy D.Fanden
(415) 671-4295 `� 2nd District
C�
Vernon L Cline Robert 1.Schroder
3rd District
Chief Engineer ��' Sunne Wright McPeak
Jack Port 1 4th District
Executive Secretaryt��{ ,a Eric H.Hasseltine
ON \\�� y{• '
' R ?S5�7t�0 5th District
0
G
50PR0 � ^
e --
May 8, 1979
Our File: IVA 2(c)
TO: Board of Supervisors, Ex Officio Governing and
FROM: Vernon L. Cline, Chief Engineer �� ✓LL
SUBJECT: Public Works Agenda - Tuesday, May 8' 1979
Item 19. Memorandum Report on Eater Agency Activities
PERIPHERAL CANAL LEGISLATION
On May 3, the Senate Committee on Agriculture and Water Resources approved
SB 200, the comprehensive "Peripheral Canal Bill," out of Committee on a 6
to S vote. The Bill was approved after the Committee adopted amendments
designed to remove opposition from San Joaquin Valley and Southern California
interests. The Bill met opposition at an earlier hearing on Tuesday, which
prevented a scheduled vote. A major amendment provides for a "State only"
provision for the construction of the Peripheral Canal. The Bill now goes
to the Senate Finance Committee for approval. Attending the hearing and
speaking in opposition to the Bill was Cressey H. Nakagawa, Water Agency
attorney.
The following is the current status of other "Peripheral Canal" Bills intro-
duced in the State Legislature:
• SB 89 (Ayala) expands the definition of the State water facilities to
include the Peripheral Canal; defines the Peripheral Canal as the cross-
Delta facility.
Status: In the Senate Agriculture and {Vater Committee. No hearing date
set.
. SB 144 (Ayala) requires the Delta water facilities operating criteria to
incorporate any terms and conditions unposed by the State Water Resources
Control Board on Delta water appropriated by the Department or the U.S.
Bureau of Reclamation. The Bili also requires the Board's terms and
conditions to include dry and critical year relaxations.
Status: Voted out of the Senate Agriculture and Mater Committee on May 1
and sent to the Senate Finance Committee.
AB 303 (Lehman) authorizes construction of a number of additional facilities
as units of the State hater Resources Development System; authorizes the
U ��
Item 19. -2- May 8, 1979
Peripheral Canal, the mid-Valley Canal, an enlarged Shasta Dam, San
Joaquin drainage facilities, water conservation and storage projects.
11.ould also require Delta water users to pay for benefits received
from project operations in excess of detriments.
Status: In the Assembly Water, Parks and Wildlife Committee. "Put
across' for author's amendments. No hearing date set.
AB 442 (Kapiloff). This Bill establishes a comprehensive State water
policy encompassing water use, development, control, conservation and
management, and sets forth a philosophical basis for future solutions.
Language for the Bill is currently being worked out from the recent
hearings.
Status: In Assembly Water, Parks and Wildlife Committee. Committee
adopted urgency clause to allow for author's amendments. This
action extends the May 4 deadline for fiscal bills to pass out
of policy committees.
USBR MEETING ON CVP REAUTHORIZATION
On May 15, the U.S. Bureau of Reclamation will be conducting a "scoping"
meeting to hear public comments on the proposed Reauthorization of the
Central Valley Project and the proposed CVP-State Water Project Coordinated
Operating Agreement.
Attached is a draft statement prepared by staff relating to the subject of
the meeting. The draft statement is submitted for your consideration for
presentation to the Bureau at the May 15 meeting scheduled for 7:00 p.m.
in the Sun Valley Shopping Mall Auditorium. It is respectfully requested
that any comments on the draft statement be submitted to me by Thursday so
they can be included in the final statement.
VLC/hl
Attachment
cc: Congressman George Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Melvyrn Wingett, County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel)
,Gerry Russell, Clerk of the Board
U ��
DRAFT
PUBLIC MEETING
LE -�I V E D Before the
U.S. BUREAU OF RECLAMATION
y 1979STATaIENT
. OLSSOND O, SUPERVISORSOf
A CO/A t, Outy
CONTRA COSTA COUNTY WATER AGENCY
RE: PROPOSED CENTRAL VALLEY PROJECT REAUTHORIZATION
May 15, 1979 Concord, California
t
The Contra Costa County Water Agency welcomes thus opportunity to give
the Bureau our views on the Reauthorization of the Central Valley Project
(CVP). Our interests and concerns are primarily directed to the impacts the
CVP has on the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System
(Bay-Delta System).
Ever since 1957, when the Bureau disavowed the CVP obligation to provide
full and adequate salinity control in the Delta, we, in Contra Costa County,
have fought many years and spent much time, effort, and money in preventing
the degradation of the waters of the Bay-Delta System. These waters are a
vital resource upon which a large part of the County's economy and ecology
are dependent. Obviously, adequate repulsion and control of the intrusion of
ocean derived salt water into the Bay-Delta System would serve to completely
cure and eliminate most,. if not all, of the water quality problems within
the estuarine system. The position of Contra Costa County has, for many years,
been that the CVP and the State Water Project (SWP), have a legal obligation
and duty to provide adequate "salinity control."
Specific federal legislation, adequately formulated, could help assure
that the Delta would be protected. The qeustion here, however, is what con-
stitutes full "protection"? The differences of opinion that have been expressed
with respect to Delta protection hinge on this very fundamental question. As
Presented by
far as the Water Agency is concerned, "protection" must fully serve and
protect not only the conventional uses of water, e.g., municipal, agricul-
tural, industrial and recreational, but also the very important environ-
mental and ecological uses, examples being the extremely valuable anadromous
(striped bass, salmon, steelhead, American shad, and sturgeon) Delta fisheries
and the Suisun Marsh. Any federal legislation affecting the Sacramento-San
Joaquin Delta should then fully recognize that all the water uses in the Bay-
Delta Estuarine System are to be protected, both the economic and natural,
e.c., ecological, environmental, etc.
The history of the legislation authorizing the CVP makes it very clear
that one of the prime functions of the CVP was, and is, to provide "salinity
control" for the Bay-Delta System. In the late 19301s, when the CVP (first
conceived as a project of the State) was authorized, Congressional intent
clearly indicated that the Shasta Dam and Reservoir would provide full and
adequate salinity control in the Delta. In those years, the definition for
salinity control was taken from Bulletin 27, entitled "Variation and Control
of Salinity in the Sacramento-San Joaquin Delta and Upper San Francisco Bay,"
published in 1931, issued by the State of California. Page 224 of Bulletin 27
states:
"Based upon the foregoing considerations, it is concluded that the
most desirable and practical plan to adopt for controlling salinity
by means of stream flow would be a control at a point near Antioch
sufficient to Zimit the increase of mean tidal cycZe surface zone
salinity to a degree not to exceed ZOO parts of chlorine per 200,000
parts of water, and Zesser degrees of salinity upstream. This would
require a net flow of 3000 second-feet in the combined channels of
Sacramento and San Joaquin reivers past Antioch. A quantity of 3300
second-feet has been adopted as the recommended amount of net control
flow to be provided as a minimum flow in the combined river channeZs
past Antioch into Suisun ' This wou�t the controlpoin'-t for
a maximum degree of mean tidal cycle surface zone saZinity of Z00 parts
of chlorine per Z00,000 parts of water about 0.6 mile below Antioch. "
(Emphasis added)
Please note that these "Delta Outflows," in the amount of 3300 second-feet,
were then recommended as a minimum flow in the vicinity of Antioch. Further
on this point, in 1944, a distinguished group of experts qualified in this
field (selected by the U.S. Department of Interior) authored the so-called
"PROBLEM 10 STUDY." The above Bulletin 27 definition of salinity control was
submitted as a recommendation of this Committee and published in 1947 in a
-2-
U J�
printed report of the U.S. Department of Interior, Bureau of Reclamation,
entitled "CENTRAL VALLEY PROJECT STUDIES." In that formal report, the
primary functions of the Federal CVP are summarized as follows:
"Shasta Reservoir was planned to help control, floods, aid navigation
and irrigation in the Sacramento balZey, provide irrigation eater
for the San Joaquin PiaTing System, Contra Costa CanaZ, and the DeZta,
artd to repel, ocean salinity from the Delta. Water released from Shasta
Reservoir for these purposes will be utiZ zed to generate power. "
(CENTRAL :'ALLEY PROJECT STUDIES, p. 2) (Emphasis added)
Although the above parameter was designed specifically for the protection
of agriculture in the entire Delta, it also serves as a starting "building
block" for preserving the estuary and protecting the environmental and ecolog-
ical uses. In our opinion, any federal legislation formulated to provide
"protection" for the Delta should very clearly and explicitly spell out what
that "protection" consists 'of:
What are the uses to be 'protected?
What amounts of fresh water would be provided to afford "protection"?
The specific months of'the year these flows would occur.
At this point, we would like to commend Secretary of the _interior Cecil
D. Andrus for his position with respect to protection of the water quality of
the Sacramento-San Joaquin Delta. Earlier this year, Secretary Andrus
announced that the Department of Interior would voluntarily meet current State
Delta water quality standards. Although we feel that the Department of Interior
is taking a step in the right direction, it is our position that the Delta water
quality standards, adopted by the State Water Resources Control Board, will not
fully and adequately protect the beneficial uses of the Bay-Delta System. These
Delta standards were not based on adequate studies and investigations that are
required to determine the amount of fresh water flow needed to fully protect the
Bay-Delta System. Prior to establishing standards for the operation of the CVP,
federal legislation must include the authorization of studies and scientific
investigations by competent and disinterested experts to determine the optimum
regimen of fresh water flows needed to fully protect and enhance the ecology
and economy within the Bay-Delta System. The evaluation of needed fresh water
flows should have high priority before any meaningful standards can be estab-
lished. For complete Bay-Delta protection, standards r.ust be imposed on the
operation of both the CVP and SHT.
-3- i
l�
One further point, in his announcement, Secretary Andrus said that
Delta protection would be extended for all years, except for years of
extraordinary drought. It seems to us that if the CVP were designed to
benefit all of California without creating a benefit to one area of the
State at the expense of another, the CVP should be operated so that the
Bay-Delta is protected, even in drought years. Otherwise, why build the
project at all?
In reference to the amending of the CVP authorization to include fish
and wildlife as the project proposes, we would like to again remind you
that the Bay-Delta System serves as an important and extremely valuable
fishery habitat. It is quite clear that these fisheries are not only im-
portant from an intangible, ecological and environmental standpoint, but
their value can be translated into tangible economic benefits as well.
Since the operation of the CVP and S{1P, the water resources in the Delta
have been mismanaged and depleted at the expense of the fish and wildlife.
In order to preserve and restore the Delta fishery and wildlife, adequate
fresh water flows into the estuary must be guaranteed through the reauthori-
zation of the CVP to include, as the project proposes, protection and en-
hancement of fish and wildlife.
In conclusion, we would like to make it clear that the Bay-Delta System
is entitled to top priority over Delta exports and must be clearly indicated
in the reauthorization of the CVP. The Bay-Delta System has suffered long
enough since the beginning of the operation of the CVP and SWP.
The foregoing considerations, including the necessity for comprehensive
studies of all the complex ecological and hydrological facets of the Bay-Delta
System confirms the wisdom of our County's consistent opposition to any
authorization of future water projects which will directly affect the Bay-Delta.
These projects include the present proposals for the construction of the
"Peripheral Canal" and the "San Joaquin Valley Drain." Before any such federal
authorization can be intelligently considered, the impact of these huge and
costly projects upon the economy, ecology and hydrology of the Bay-Delta System
must be thoroughly evaluated.
-4-
`i J0
Finally, it is evident that there is simply not enough water in the
State to meet the demands of both Northern California and Southern California.
In order to preserve our limited resources, we recommend that federal legis-
lation include provisions for water conservation, reclamation and management
programs as a condition for additional Delta export.
The Water Agency will submit additional comrents and elaborate further
on the points we have presented within the 30-day deadline.
Thank you for giving us the opportunity to present our giewpoints here
tonight.
-5-
U ��
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 8, 1979
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman E. H. Hasseltine, presiding
Supervisors Tom Powers, N. C. Fanden,
R. I. Schroder, S. W. McPeak
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
_ ....r
of _
Contra Costa- County, State or California
May 8 . 14 79 -
In the Mosler of '
Ordinance(s) Introduced:
The foilowinv ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having, been introduced,
the Board by unanimous_vote of the members present ziaives'-full
reading the;aof and fixes May 15, 1979 as the time.for.
adoption of same:
Amending Section 36-6.204 .to allow Department = ,
Head to delegate appointing power- to a r
subordinate.
PASSED by she Board on May 8, 1979
1 hereby certify that the foregoing is a true and corre�copy of on ordar entered on tZe-
minutes of said Board of Supervisors an the dote aforesaid-
: _ Witness my hand and the Seal of the Board o"
Supervisors
Gq. this £3 th d;,y of Hay 19 79
.I_ R_ OLSSON, Clark
SY . ' : Deputy C[ar
N 23 1217-1 15-M a.�, Kuhrer
iI 1
_! I
P 0 S I T I 0 iJ A D J U S T M E N T R E_0:13 �E- S=T No:
Department _ PROBATION �! Budget Unit _108�? Dat? ' Cl/ 0
3060 IOv 0
"action Requested: Cancel one (1) Intermediate Typist Clerk pgsition 9037 and add
one (1) Driver Clerk position Proposed effective date: 4/1/79
Explain why adjustment is needed: To assist in meeting Cour t_de_adIines by picking up and
1= delivering Court reports and other related materials to and from our 15 locations and the
1•1unicipal and Superior Courts. Replacing two (2) CETA Office Service Workers now perform-
ing function
Estimated cost of adjustment: Amount:
1 . Salaries and wages: 4/1/79 - 6/30/79 0$879/mo. $ 2,637
2. Fi>.-J fissets: 'tcins u!d cost) _
C rr
None
Estimated total f] $ 6
Signature
C;f ice of Department h ad
Initial Determination of County Administrator ate: �? -
To Civil Service: Request recomm nd -
/IIA
C u t Admin 7 s t `t r
Personnel Office and/or Civil Service Commission Date'• April 23, 1979
Classification and Pay Recommendation
Classify 1 Driver Clerk and cancel 1 Intermediate Typist Clerk.
Study discloses duties and responsibilities to be assigned justify classification as
Driver Clerk. Can be effective day followinu Board action.
The above action can be accomplished by amendino Resolution 71/17 to reflect the
al.1i�ion of 1 Driver Clerk, Salary L wei 301 ($923-1121 ) and the cancellation of 7
Interr.ediate Typist Clerk, position "30-37, Salary Level 256 ($804-1078) .
Assistant Personnel' irector
Recommendation of County Administrator Date: May 41 1979
1 Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 9 , 1979-
G� -
1 ,
County ministrator
Action of the Board of Supervisors MAY
Atljustiiient APPROVED (S on
J. R. OLSSON, Cou:lty Clerk
M AY By: .1 ]C 9A
Da Le. _ W /L�..
f .•: �.t ��'• A�Jr.7.Lt1)�;t.{(Lt�LL3: rt:ffUS.t1%;C).-t Cslu C�`vSU).1c.L
•tf n(]+r�L �'L .1:{-S :7ciJ:iS-,1,;_l.. Cl)i -t,(.t(12�b 'UI
� t
n�:S{ t.I•'.�{O%: rJ11�.i:i�t11C1L...
ol—E: Too section and reverse side of form be co,,;oleted ar.d supplemented, when
•-
appropriate, by an organization chardepicting the section or office affected.
i P 300 (ri3"r7) (Rev. 11/70)
POSITION ADJUSTMENT k E 0 U E S T tio.- z2 7c,-Z
Department Superior Court Adm. Budget Unit 0237 Date 2/14/79
Action Requested: Establish new classification and position-Assistant
Arbitration Administrator.
Proposed effective date: 4/l/79
Explain why adjustment is needed: New mandated activity: SB 1362, Chapt. -743/78
Mandatory Arbitration program effecEive July L. IVIV. This postIon
should be filled by April-1, 1979
Estimated cost of adjustment: Amount:
I . Salaries and wages
T
: $ 1 5 4 1--*,,;'-',0 0
2. Fixed Assets: (-Cis.t ZtCws az;.d co.6t)
cn°,TGTO:9-W`hnd chair, electric typewriter,
qrawer file cabinet, calculator $ 1,{650.-O0 --I
137° Estimated total 191.-00
office of Signature
Adminls'-rcllor Department,Head R. D.
Initial Determination of County Administrator ate:,/I 3/J:, /7
To Civil Service: Request reconane a
I Co Ad in n-i S tt,,� o
Personnel Office and/or Civil Service ComnissiQn Date ADril 25, 1979
Classification and Pay Recommendation V
Allocate the class of Arbitration Program Assistant-Project cn an Exempt basis ," classify
I Exempt position.
The above action can be accomplished by amending Resolution 79/217, Salary Schedule
for Exempt personnel , by adding Arbitration Pron" ra-ri Assistan—Project, at Salary Level 330
(,sl00,'.,,-1 225);'also ameand Resoll-ition 71/17 to reflect t'+e addition of 1 Exempt pnsitinn
�'n lba C.'factive day following Doard action.
This class is exempt from overtime.
Assisttirut _Personnel/9i rector
Recommendation of County Administrator Date: May 4, 1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective May 9, 1979.
e) "71UW, ,Q, ,,
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED on AY
0 i . -Mpl Oil'
J.- R. OLSSON' C-O�-U-Wt Clerk
Date: AMYBY:
APPROVAL c,b' .t/Liz adju.6tineat caii.6titate6 aii ApptopAiati. 111%dy
uit wstmeat curd Pc,�,soivtct
Re-satuti-on Amendment.
PIOTE: Toa section and reverse side of formn r-,,�t •be co7pleted and suppleme,nted, when
appropriate, by an organization chart. depicting the secticn or office affected.
P 300 (11347) (Rev. 11170)
CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C. 2 7
1. DfPARTNENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0500, SOCIAL SERVICE, and 0570, CHILDREN'S -SHELTER
ORCANIZATION SUE-DEJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE Ot FIXED ASSET ITEM 10. QUANTITY
Children's Shelter j r'
0570 1011 Permanent Salaries ` : $52,833
1013 Temporary Salaries 29,700
1014 Overtime 7,200
1019 Comp. Insurance Recoveries $968 I
1042 FICA 5,615
1044 Retirement 91891
1060 Group Insurance 634
1063 Unemployment Insurance 585
1081 Labor Received/Provided II 550
2100 Office Expense 1 100
2110 Communications 440
2111 Telephone Exchange Service 150
2131 Minor Equipment 53
2140 Medical Supplies 192
2150 Food 11 ,700
2160 Clothing I 149
2170 Household Expense 2,708
2200 Memberships 10
2250 Rent of Equipment 1 ,577
2260 Rent of Real Estate 13,370
2262 Occupancy Costs 13,170
2270 Repair and Service Equipment 187
2301 Auto Mileage--Employees 150
2302 Use of County Equipment 440
2310 Professional and Personal Services 5,650 -
2361 Workers Comp. Insurance 8,950 ., ..
Social Service �Z's1 !?8
1
0500 1090 Salary Savings /:���,r ;�7} 640,890 r
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 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, Co,imna kation, 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 alreact 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 ascessary in enough detail to
enable the County Adm nistrator to justify the request to the
Board of Supervisors. �� }}
4. Signature, Title and Date: 4U
V
Sign, show title and date
• CONTRA COSTi COUNTY •
APPROPRIATION ADJUSTMENT
T/C 27
PAGE 2
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0500, SOCIAL SERVICE, and 0570, CHILDREN'S SHELTER
ORGANIZATION SUN-OBJECT 12. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM 90. 1QUANTITY
- 1
0990 6301 Reserve for Contingencies, General Fund $512,712
0990 6301 Unrealized Revenue $512,712
Social Service
0500 1090 Salary Savings 300.925
5200 1011 Permanent Salaries 100,000
5300 1011 Permanent Salaries 200,925
i
a Q 9
O
y n
00
Z O W T
94 N
r q N �I
r o
7D i
o
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONI LER
1. To finance the Children's Shelter for the remainder of
� A lam/ /, the fiscal year by transferring surplus from 0500,
By: Dote Social Service. CJ�o
r �•1 toycluB
COUNTY ADMINISTRATOR 2. TO transfer the balance of the salary savings sub-object
to permanent salaries to cover the 5% pay raise
By: D
Y y j9 '9 effective 7/1/78.
BOARD OF SUPERVISORS
Snpetvisors po— Fanden.
Y E S: Schroder McPeak.H.—lane
NO: JNorie
D MAYI 19 9
Q For R. E. Jorniin,
J.R. OLSSON, CLERK 4. V� Director 5/l /79
SIOMATURE TITLE DATE
By: APPROPRIATION A POO
ADJ. JOURNAL NO.
IN 129 Rov. 7/77} SEE INSTRUCTIONS ON REVERSE SIDE Z
INSTRUCTIONS
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form H 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.
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
ESTIMATED REVENUE ADJUSTMENT
T/C 2 4
ACCOUNT COOING LIE►ARTNEIT ON ONOANIIAIION UNIT. 0500 Social Service
416ANIIATi11 1111111f I 11611ASE #ECREAt
ACCOUNT REVENUE DESCRIPTION
5000 9244 Admin-St. Medi-Cal Health Care 186,499
5000 9459 Admin-Fed Family Income Mtce 326,213
512,712
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
a _ To recognize unrealized revenues caused by a
By: (� We 5/1/79 reduction in Social Service Administrative
expenditures.
COUNTY ADMINISTRATOR
By: D016 11—L12
BOARD OF SUPERVISORS
YES• Sepm4sors Powers.F.Adcn.
Schroder Md'cak lixochine MAY
979
NO: r
1��'
J.R. OLSSON, CLERK
By:
REVENUE AM RAOO 5331
JN11Al N0.
(1d 8134 7/77) 4 {
�� v
• CONTRA COSTA COUNTY COUNTY •
9� ,,o 3
APPROPRIATION ADJUSTMENT
T/C 27 n�rCl,
ACCOUNT CODING
I. DEPARTMENT OR ORGANIZATION UNIT: Planning/0357 R 30 1 42 PH
-
ORGANIIATION SUB-OBJECT 2. F;IED ASSE 1' LLER QE CREASE
OBJECT OF EXPENSE OA FIXED ASSET ITEM NO. QUANTITY
0990 6301 Appropriable New Revenues $141 ,426.00
0990 6301 Reserve for Contingency $141 ,426.0
,2310
0358 -96601- Professional and Personal Services 141,426.00
Consultant Prepared EIRs For:
SUB 5489 $ 4,100.00
Sycamore Valley
Specific Plan 26,900.00
Shell Oil Moderni-
zation - Martinez 109,696.00
2120-RZ/3007-77
Responses to EIR 730.00
$141 ,426.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
_ Appropriations to the Budget resulting from
BV. C� Date a/1 /7 Developer deposits of fees for Environmental
Consulting Services. Consultants are engaged
COUNTY ADMINISTRATOR by the County and paid from the Planning
MAY 4 - 197 3
Department budget. This is the second such
By: Date / movement of funds in FY 78-79.
BOARD OF SUPERVISORS
Su{+r'►sors Powers ffanden.
YES: Schroder MtPcak.Haascluoa
On
J.R. OLSSON, CLERK 4. }! t ony A. D esus D ector of Planning
SIYNATUII 71TLE 1750 �ATE
By; jyl APPROPRIATION AP OO
�/ ADJ. JOURNAL N0.
(IM 129 RO 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 44
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
iters showing quantity, description, and dollar amount. Aso,
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.
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.
45
jr
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCIVIT C11111 L IEHRTIEIT 1R IRCAIIIATIIR INIT. Planning/0357
/11AIITATI/I REVERIE L REVEINE DESCRIPTION 1/61EASE <IECIEAS(>
ACCIIIT
0358 9660 Planning and Engineering Services $141 ,426.0
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
Appropriations to the budget resulting from
By; Dore /� Developer Deposits of fees for Environmental
Consulting Services.
COUNTY ADMINISTRATOR
By: Date MAY/ 4 - 1979
BOARD OF SUPERVISORS
Supervisors poarrs.Fanden.
YES: Schrudcr DicYcaL.HasscItirw
N0: None D MAY/ ,g 79
ate
J.R. OLSSON, CLERK
By:
REVERIE AN. RAOO 3Q
JIIRNAL IN. ,I i 46
(M 1134 T/TT) U
CONTRA COSTA COUNTY • ��
APPROPRIATION ADJUSTMENT O�
T/C 2 7 t
rf� DEI ED
ACCOUNT CODING
I. DEPARTMENT OR ORGANIZATION UNIT: Planning/0357 PR Z6 Z ZO 1 1
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <b rftg !CO TALLER USE
OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITYDEFT
0357 2131 Minor Equipment 245.00
0357 2301 Use of County Equipment 80.00
0357 4951 Office Equipment & Furniture (Date Stamp) 003/ 1 325.00
I
ntra Costa County
RE,MWED
APF 3 0 1919
ice of
my Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER Need for second Date Stamp at Front Counter to stamp
/��/ copies of all maps and plans, applications, hand
ey: Date delivered material received there. Now all material
COUNTY ADMINISTRATORis carried back to mail desk and stamped in, but
MAY 4 - 19 9 this takes counter staff away from the counter and
/ / wastes time that would be better used to serve the
By: Date public.
CJ
BOARD OF SUPERVISORS
YES: SDPen•ic..n P.uv" I.ihdcn.
SChs��lct \fcY�•.e: .ia;xiutu
NO: None
MAY e l
nI �
J.R. OLSSON, CLERKS A4osy A. esus Dor of Planning
�. SIGNAT [ TITLE DATE
By: yl
APPROPRIATION A POO 5�3,-,
ADJ. JOURNAL 90. W 7
(M 129 Ray 7/77) REE INSTRUCTIONS ON REVERSE 91DE '�
�.�c c� p s V ,/'i. 1..3`3 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. Also,
show the Equipment Item No. if this adjustment affects a
Fixacf "set item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Ezpiain 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 Tate:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing. .
0 46
• �_ . CONTRA•COSTA• COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Public 'Works Department `
ORGANIZA710N SUB OBJECT 2. FIXED ASSET DECREAS> INCREASE
OEJECT OF EXPENSE OR FIXED ASSET ITEM ND• OWNTITr �:
COUNTY SERVICE:=AREA R-6
7753 6301 1. Appropriable New Revenue 6,022.00
7753 6301 1. Reserve for Contingencies 6,022.00
7753•: 4945 f 1. Leasehold Improvements 6,022.00
r7 rl
7 /iPPROVED 3. EXPLANATION OF REQUEST
AUDITOR-;*CO�TRaLLE I.. To increase County Service Area R-61s budget for
Date I / third year SB 174 Grant money that will be used to
By` finance remodeling of restrooes at Orinda Coe»nity
L' !"�� Center
COUNTY ADMINISTRATOR y �L_ A
By: ' A Date My 1979
BOARD OF SUPERVISORS
YES:$Dpetv�isnn Powers Faham
Schnxicr P&P"I" Haaxlnar
NO: >l-ne
QMAY/ 19 -
J.R. OLSSON, CLERK a. t7L. Public Works Director 5 A /79
EIiNATU1IE / TITLE DATE
By: APPROPRIATION A P00.5323
ADJ. JOURNAL 10.
(N 129 Rsv. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 4j
•
INSTRUCTIONS
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Fors K 129, in quadruplicate
plus any internal copies desired. If more. than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the fora as follows:
1. Department: ,
Show name of department or organization unit requesting this
Appropriation Adjustment.
2. Name Object of Expense:
Shcw expenditure sub-object account to be adjusted, e.g.,
Office Expense, Communication, etc. Also show the amount in
ev6.. dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment item list the
items showing quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
u. Signature, Title and Date:
Sign, show title and date.
C. Send'the original and other requested copies to the County Auditor-
Controller's office for processing.
{ YA4,
CONTRA COSTA COUNT'
ESTIMATED'RE 'ENUE ADJUSTMENT
T/C 24
I.OEPARTXEIT OR ORCAIIZATICI UAIT:
ACCOUNT C O O I Y C Public Works Department
lIlIATiOR REYFIUE 2. REVENUE DESCRIPTION INCREASE <DECREASE>
ACCOVI T
COUNTY SERVICE AREA R-6 '
7753 4346 1. State Aid Recreation Project 6,022.00
ARP OVER 3. EXPLANATION OF REQUEST
ATOR, C T OLLER �,•--
/-7 1... To increase County Service Area R-619 revenue for "
C
Date � third year SB 174 Grant Money.
N T Y ADMINISTRATOR
__- ilfw Da i e MAY/4 1979
:D OF SUPERVISORS
Sunm•iac+r.,Pnscrrs Fandcn. C�
-'ES: S:hrodcr rlcYcal.tiuxltitx Y $ �"
-10: Ncne pate f t
OLSSON, CLERK601jaJ.--it
ubiic Works Director Msy 12 197%
tgnature it aatl�'e
REVENUE ADJ. RAOQ x-315
JOORNAL NO. 51
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OA DRCANIIATION UNIT:
ACCOUNT CODING Public Works Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSET IDECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEN N0. SUNTITT
PW MAINTENANCE WORK CREW
4548 4956 1. Retro Reflectoaeter 0029 1 2,500.00
4548 4956 1. DMI Surveyor 0027 1 200.00
4548 4956 1. Directional Arrows e0g3 5 2,743.00
EQUIPMB M' OPERATIONS
0063 4953 2. Hauling Trailer cv+y 1 618.00
P W MAINPSNANCE YARM
1549 2131 1. Minor Equipment 800.00
4549 4956 1. Instrument Measure/Dist 0027 " 200.00
4549 4956 1. Retro Relectmeter 0029 1, 2,000.00
4549 4956 1&2 Papoxy Dispenser Ad Marker 0028 31061.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER l.. P=Ytde Rinds for the purchases Of retro reflectometer
C DMI surveyor, and 5 directional arrows to be used by
By: Date A11 111 PW Maintenance.
COUNTY ADMINISTRATOR 2. Provide funds for the purchte of a trailer that x3.11
toy � _ �A used to move aftor equipment.
By: Date 1i
BOARD OF SUPERVISORS
YES: 5t4VTVisnrs Pnnrr% F,!;?cn.
Schw&l SId4,w
DnPAY/ R 19 9
J.R. OLSSON, CLERK, 4. j r S/ 1/79
}} IIIIIRATURE TITLE DATE
By: i AIPNOPRIATION A POO 47232
DOJ. JOURNAL 10. ��TT
7/77) SEE INSTRUCTIONS ON REVERSE SIDE t .�,
PP _5_333";' 53 - el.
INSTRUCTIONS
NOTE: FORKS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form M 129, in
quadruplicate
plus any internal copies desired. If more than one department
or district is concerned, prepare an additional copy for each
additional department or district concerned.
B. Complete all four parts of the fora as follo"t-
1. Department:
Show name of department or organization unit requesting this
Apprope..ation 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 adjustaffects adjust aects 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.
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.
Ak
CONTRA COSTA COUNTY i
APPROPRIATION ADJUSTMENT
T/C 27'
ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /ECREASEE INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 00. OWTITT
0540 2850 Other Non-Medical Supplies $ 587.00
0540 4951 Office Equipment & Furniture 0002 5 1,482.00
0540 2849 Other Minor Equipment (Non-Medical) $2,069.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CON LER Transfer of funds for Mental Health furniture purchases
41
that are non—capital items.
By: Oot�
COUNTY ADMINISTRATOR
By: Dct*Maf 4 - 1979
BOARD OF SUPERVISORS
Sapct�isnrs pn"err• F�Mn•
YES:
NO: t,r
On ,u 1,1179
Acting Assistant
J.R. OLSSON, CLERK - 4. ( ,,yt Medical Director 04A9/79
Sl0 ATURC TIrLC OATS
Walter Carr, M.D. APPROPRIATION APQO,5J3��
By: 1•r ADJ. JOURNAL 00.
(N 129 Riv, 7/77) SEE INSTRUCTIONS ON REVERSE SIDE I
INSTRUCTIONS
NOTE: FORKS ARE AVAILLBLE 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.
u. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
YA1
5i
• CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 T
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0010 Auditor-Controller for Various Departments
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. IDUANTITY
5705 4951 Code-A-Phone 0038 19.00
5705 4954 Shock Trousers 0031 19.00
0063 4953 Insulation Blowing Machine 0044 44.00
0063 4953 Heavy Sedan 0042 44.00
2529 4954 Ultrasonic Cleaner 0062 6.00
2505 4955 Sound Level Indicator 0059 6.00
1420 4956 Lawn Mower 0031 2.00
1420 4956 Rototiller 0032 2.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To cover tax and additional cost not covered in original
By pa�� Yr/ budget or appropriation adjustment for fixed assets.
COUNTY ADMINISTRATOR Internal adjustments not affecting department totals.
By: Dor.M'r 4 - 1979
rt
BOARD OF SUPERVISORS
Y E S: Svr—rs^r'P mrrc F-Aiden.
Schnrdcc ;.lcl'i_ rr.:_:crne
No: MAY g 197
J.R. OLSSON, CLERK 4. �• ��GG Acct. Clk. I 4 /24/ 79
T. L. 9tewar[t Bud et'Bfvision DST[
By: APPROPRIATION 00
v ADJ. JOURNAL NO.
(M i29 Rev. 7/7T) SEE 100STRUCTTON3 ON REVERSE JIDE
�} 53 � � .`
r INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Forte H 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 shoving quantity, description, and dollar amount. Also,
show the Equipment Item No. if this adjustment affects a
Fixed Asset item that has already been approved by the Board
of Supervisors. For new Plant Acquisitions, leave the sub-
object blank.
3. Explanation of Request:
Explain why the adjustment is necessary, in enough detail to
enable the County Administrator to justify the request to the
Board of Supervisors.
4. Signature, Title and Date:
Sign, show title and date.
C. Send the original and other requested copies to the County Auditor-
Controller's office for processing.
• CONTRA CO§TA COUNTY •
�. APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT COOiM6 COUNTY ADMINISTRATOR
��p31
ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED N00.. ASSET IOANTITT CECREAS> INCREASE
4405 4267 Civic Impnovement6 (EDA) 19,543.00
0665 2319 Handicap Ramp6 (EDA) 19,543.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LER
lAA OD /16/ Txan60A budget bnom %oad,6 to Civic Center Impnovement6
By: Date to coincide with a 6hi6t in totaQ eP,ig�ibte c& mabte
expenb e6 on the two EDA Pxo j ec t6.
COUNTY ADMINISTRATOR
�} MAY 4 - 1979
By: L1�LData
BOARD OF SUPERVISORS cj
Supervisor Pnwcrn Fahc'cn.
YES: Schroder %ICPCA.liassci:uu
NO: Nc"
J.R. OLSSON, CLERK a. cl ca 0 oflq 4/3 19
SIYNA UA[ TITLE � DATE
By: r APPROPRIATION A 00 -a0p
ADJ. JOURNAL 10. U �
(M 129 Rev. 7;77)
� SEE INSTRUCTIONS ON REYERBE TIDE �
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 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, Coam?nication, etc. Also show the amount in
eve.. dollars that each account is to be increased or (decreased).
If this adjustment affects Fixed Asset equipment item list the
items showLig 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 nny 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.
CONT RA ct •17
ESTIMATMI R;• 'c::UE ADJUSTMENT'
r T!CC 22 4
I OEPA4TXE1T OR ORCIW ATICII UNIT:
�ccra�r cro)nc (� 3 _COUNTY ARMINISTRATOR _
IaIZAr101 ACCOUNT Z• REVErUE DESCFiri10R ISCREAS£ <DECREASE>
4405 9524 Civic Centers Implovementb (EDA) 19,543.00
0665 9524 Handicap Ralnps (EDA) 19,543.00
APPROVED 3. EXPLANATION OF REOUEST
ATOR-C NTROL
To khans en revenue claimed 6nom EDA. A arh6en in scope
` Dote o6 wo,% nom Civic Cente)c Improvements .tot.Handtieap Ramps
enabtea the Cow ty to clam unua ed grant money 6-tom the
,':TY ADMINISTRATOR Rainp6 6oh use on Civic Centem Impnovementb. Thi-6 •t=iz6en.
T!%IG,'d By has been app•zoved by EDA a Aeady.
E.
Dole MAYl4 1979
::D OF SUPERVISORS
-'ES: Supervisors Pn+en Fandcn.
Schruder WPeal. llasseltine MY! 79 _
10: Nene Dote
ORIGINAL SIGNED RY
OLSSON, CLERK F. FERNANDEZ 4-3-79
Signature It sat6' e
V REVENUE A01. RAOQ
• 10UnAAl N0. � 60
UL,at I hA 6W.P 1A Vu1JN 1 v
APPROPRIATION -ADJUSTMENT
T/C 2 7
I I/,
ACCOUNT CODING 1• DEPARTMENT OG ORGANIZATION NIIT:
Probation Department
2161NIZATIOR SJA-OIJECT !. FIXED ASSET IDECREAS4 IICIEAS
OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. OUANTITT —
3000 2100 Office Expense 5,000
3000 2301 Auto Mileage Employees 1 ,500
3000 2302 -Use of County Equipment 800
3000 2303 Other Travel Employees 1 ,000
3000 2361 Workers C6mpensation .Insurance 1 ,700
3060 2100 Office Expense 29,000
3060 2111 Telephone Exchange Service 10,000
3060 2261 Occupancy Costs Rented Building 9,000
3060 2302 Use of County Equipment 10,000
3160 2100 Office Expense 2,300
3160 2150 Food 4,900
3160 2160 Clothing and Personal Suppl . 9,700
3160 2170 Household Expense 5,000
3160 2180 Agricultural Expense 1 ,700
3160 2282 Grounds Maintenance 1 ,000
3160 2476 Recreation 650
3120 2100 Office Expense 1 ,200
3120 2140 Medical and Lab Supplies 4,300
3120 2150 Food 12,970
3120 2160 Clothing & Personal Supplies 7,400
3120 2170 Household Expense 10,800
3120 2262 Occupancy Cost Co. Owned Building 16,000
3120 2111 Telephone Exchange Service 8,000
3120 2310 Professional/Specialized Services 12,000
3120 2361 Workers Compensation Insurance 12,000
3120 1014 Permanent Overtime-Juvenile Hall 13,920
APPROVED 3. EXPLANATION OF REQUEST
UDITOR-CONTROLLER
Y. Date-1 To adjust within Probation Department's line items
/�D to accommodate anticipated expenditures.
OUNTY ADMINISTRATOR
Y: pore MAYA 1k�j9
OARD OF SUPERVISORS
SuPmisnrs Pnwrn Fandcn.
YES: Schnxicr 1,IcYc24.Ni»dU,*
NO: PJone
MAY 197 11
R. OLSSON, CLERK 4 Co. Prob. Officer 4/25/79i-
$1031NUA[• TITLc / eATc
APPROPRIATION Q PQQ .5�[e
LT AOJ. JOURNAL 10. i i
(N 129 Rr. 7/77) SEE IMVaTRUCT10Ma ON REV[RSE SIO[ O
U—I—. bV.o 104 %,W%P.V I .
APPROPRIATION ADJUSTMENT
' TIC i 7
J.
ACCOUNT CODING 1. DEPARTMENT 01 OIC111ZAT111 HIT: probation Department
31CAN12AIIII SJR-OIJECT 2. FIIEO ASSET <1EC2EAS1> 11CHAS
INJECT Of EIPENSE 011110 ASSET ITEM 10. OWNTITT
3120 1013 Temporary Salaries-Juvenile Hall 85,000
3160 1013 Temporary Salaries-Boys' Ranch 50,890
3160 1014 'Permanent Overtime-Boys' Ranch . 4,000
3120 1011 Permanent Salaries-Juvenile Hall 92,890
3160 1011 Permanent Salaries-Boys' Ranch 47,000
APPROVED 3. EXPLANATION OF REQUEST
.UDITOR-CONTR LLER TO adjust within permanent salaries, temporary
salaries and permanent overtime accounts for amounts
r: Dol' necessary thru June 30, 1979. This adjustment is
needed because the Group Counselor list was not
OUNTY ADMINISTRATOR certified as soon as anticipated.
Y:_ DOIi
Y�4 1979
OARD OF SUPERVISORS
YE': 5upc-r ,iaor,PowersFandcn.
Jchrudl[ :11('l'1i: I11]xltule
NO: Nene
19 9
On Y
R. OLSSON, CLERK 4. Co. Prob. Officer 4/2&791
�i•11�ru. TITLE DATE
'
APPROPRIATION
ADJ. JOURNAL 10. ''
(N 129 R•+. 7/7T3 SEE INSTRUCTIONS 04 RIYERSE $101
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
0 T/C^27
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING ORINDA FIRE PROTECTION DISTRICT 7080
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
07080 ,s�9s� Bogen CHS100A Amplifier 001 1 ea 26500
07080 2131 Minor Equipment Tagged 269.00
PROVED 3. EXPLANATION OF REQUEST
AUDITO OLLERI
R / Emergency purchase of amplifier to transmit radio, telephone
S signals within headquarters station. Original equipment
ey orate — destroyed by short circuit.
r
COUNTY ADMINISTRATOR
By: ald.9,3 Date. MAY/4 1979
BOARD OF SUPERVISORS
Sepmisors Pon •c F'i!;!o••,
YES: Schru xr
NO: N.-nn
OXY 1( 79 -'— , c
J.R. OLSSON, CLERK 4. D. H. Evans Fire Chief 5 / 1 / 79
-� SIGNATURE TITLE DATE
By: /�� �..Jfi[.[/1� APPROPRIATION A.P_OO,c 330
ADJ. JOURNAL 10.
Z.IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ,
. 10.5 . o�
14 JJ
INSTRUCTIONS
NOTE: FORMS ARE AVAILABLE FROM CENTRAL SERVICE OFFICE
A. Prepare Appropriation Adjustments, Form M 129, in quadruplicate
plus any internal ccpies 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.
LL. 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.
77,
•i� ,` • J•+•...-}.. y �` ...S�t.•f i )7-r / T 'T• �.: r l..s-7.1t r J.• ... i•.• l t �.
_ - __• _ _ BOARD 'ACTION
AS EX OFFICIO THE GOtTERidING BODY OF THE ORINDA 14ay 8, ,1979
FIRE PROTECTION DISTRICT OF C��O`��S��T�PX;:'GEAR LJTY
�.�..._.� • r:.•: � ::�.: tr.,:S•.:iL�S•� ) t i t r f l�tVl i+� '��" �on.�R .ar r �.f,_ y
., = '"•"""' y(J* ofthi s riocumenfa21ea:toy your
2 aP.--s, 4r�:� � �J.�•4r. Or.Z.� � �+�nw,g k'9r>N -� � � ".r, rr �*' ;rats„Wu, ,X,i'� � •'7
(AlSec_% :: ) is ours notlwee>k,ofaet�ontakea44
on_
. p ,'} `� " Boax2t of Su ervsors ,
are to C 1_To--iti a - .yta�
- C
)u �;�!!y .Tg - r1sa;' * sat & '" Su�17. ^ Y
a ) (P4aragaph IIIx, Below) , given~spur, r 4 r
Co )
1
— t to Goveri�ieit
a i : L: —Ca -915:4 Please`-anote` the "warns xid" b
Jack and Barbara Rieser, brae ` �n Drive, Orznda, CA 94)t)j
C_
$752000.00 -
hand delivered-via: Countk. Adminstratar
April 4, 1979 �. ueliTr¢�y �� C1� _April: 4, 1979-
Dl mail-, O"ei
S r
Ooftthe1�oa.d Os' Sii�3e=1'3,sOT_'s TO: COLa'=t `'J t,="t`3c',j
•..`li_tac ed is a copy of the above-noted Claiz or to
r.TICO: A2JT'11 1 , 1379 .J-. P.. CLSSJ\, Cleek, By l CfXoria If. Palomo
1T iaC is County Counsel T Clerk- 0,Z the
(Chec1 one only)
(x ) This claim complies substantially with S ec tiaras 914 aqe 910_2_
( ) This Claim FAILS to comply sub- star_tiaily t-ith Sections 910 a,41 910 -7,. au;� ;e arm's
so nazi f ilna clair;_�_it_ The Board cawhct act far ZS days 'Section 910.5'1_
( ) C;?im w_s not i_i^Qly filed. Board should take no action :(SactZOZ 9.+1.->) .
( ) The Hoard sh. o ld deny this Application to File a Late Clam
DATED: '�f-' -7c1 JON B. CL_USc.� Caw:�z4y woursel, By
11T_ BOARD Ot"DER By *--na ndr-ous vote of.
(C;:e_k oae only)
( X ) This Claiia is rejected in full.
( ) This :.plication to 'File Late Claim is deme." (Sect=an 911-6) _
I cerci.._}• t,,-tat 4z is is a true ainel correct: copy or the Board! Order entered iiiav
its ?`zi.nutes for this date
DAT E9: `fav 8 1979 J_ R_ OLSSO?r, Cie, a'.' � ��,
-Jamie L. Johnson
TO CLA:i:»AN+ (Go a Rmz: at Code sectic—a , 9.L .iz t:r
�ll:i i�:tLtc'^�'t)C'tiL�jj 4 ',�.?t4i}♦.!�S (;%_t`♦�ft:��i JJ 4 t:.iw%iti.■}w:� C;, �j:.V 3?C��i!i�'2j.r_r../�f jitCJ.L
•L.=.. a L_4iu.--� zt_:alt.. -nr- C h-L4 J e e.ted-..Ur,&.I (",ze V.i tJ y {rI.-.f:�i i�r vYr+^.. ?� •.�[,.I�'L
t7 tr yr -t r _/,:f��:t-.�:l� l,':i'�t:? •;.1: fi.✓ ._.J
01 tpL:- ito Fi_Z CLa e CL/&u ✓J.//^
t..+v:.r.• c..1(,'r
�J1• ,`:t�: t J:t �tt.t`.t» `J` %t''i✓ t" 6,io t se: ! a 9 5_=jTr,.5 L`r::f i,i Li��•__ CT �:t .:+=i .S n
-C v to n fir r" zi r j O:Lt C-.0-ice ca;� ..✓.ir lityr. .!.l._T�, '_�.., C
!.: ._i. .`- (� if;'s:t ..:Zit f,,, i!.L..C.. '� ' l�V i�:J�'%i: •���, tetil •�•�Wi'�•� i•.1:. .�t: '/..,.,•'.%t� '..• t. v�.r k,
(.. _ i'•:i�+; __
C, C. TO: Co--: tSeLl
At-t ::..• .'Tr t-i:;=)La5 0 t I aC-)a C= _ ... o?' N.-
1;c4 �i'.�at. tT�: .'J�_ _r•`u a_`_:��'''.
_ - _ -
oi trap BGc_!� _. ;zct�ar, on tc xs :.'Y"s�= or aoj`fca_Lo b,• .� �srT., cap,-�o�
dor; -_-_:n i_, and a ='.::} has gees. ii ed aa-+._t�, c aZ)z5e,. o ! :. ar%11 S _`_ 0
Li'..• Claim In acrcor,!•_--c."`_ •:iii, Scction '�',t i:l3_
w
v7: May $ , 1979 J_
Jamie. : . Johnson
::�i::. t�} l.o�::•~r Cti.ti?•i.�=, l�� to=n_J_ .."3^Ln:�_iat:t�L
TO
'' �'•-„`. t '2_••� :si a.:is C.�=.'_� L �7: :�_,=L _i?'L _''?: ?='�Sw r! � • .
�;_ •_w.__ , ..w
9 Ca ,.._,,
AILED
1 CLAIM OF JACK AND BARBARA RIESER P q 1979
J.R. nLSSONleg
2 TO: (i) THE STA'T'E OF CALIFORNIA (CIIP) nx�o�ooftwtt�r+',cts
. oe
3 (2) ORINDA FIRE 'DISTRICT
4 (3) EBMUD
5 JACK and BARBARA RIESER hereby present this claim. to each
6 of the above pursuant to 5910 of California Government Code and
7 other applicable code sections:
8 (a) The name and post office address of claimants:
9 Mr. & Mrs . Jack Rieser
One Calvin Drive
10 Orinda, California
11 (b) The post office address to which the person prosecutin
12 the claim desires notice to be sent is the same as above.
13 (c) On or about 2/15/79 an accident occurred on Rheem
14 Boulevard resulting in substantial damage to claimants ' property
15 as a result of a broken fire hydrant and uncontrolled flow there-
16 from. The accident was investigated by CUP (see report) officer
17 #3035 who may have been careless in terms of notifying Orinda
18 Fire District who in turn was either negligent in turing off water
19 or had not been sufficiently informed of how to do so due to the
20 negligence of EDMUD. In addition to the foregoing , the location
21 of hydrant and other considerations were improper on the part of
22 all the foregoing .
23 1 (d) So far as is known at the date of filing of this -claim
24 claimants suffered losses of substantial property near the involve
25 hydrant which moved downwards onto various areas including into
26 the house destroying many things. The replacement value and other
Contra Costa County
RECEIVED
-1 APR 4 1979
• Office of
County Administnibr
U �U
I items of damage are presently ascertained but might well exceed
. r
3 (e) Except for .CUP Officer (Badge #3034) (can 't read his
4 signature) the names etc. of others involved is unknown at present.
5 (f) Same as "d" above.
7
JACK RIESER
9 <-
10 -
BARBARA RIESER
11
12
13
14
15
16
17
18
19
20
21
22
23 RECEIVED
24 ORiNDA gFIR E
25 Date_ _s3 ig7g
26 'hief_-
Asst, Cilief_________,� _
-2-
AA oL Cliirf
File
-71
BOARD ACTIO
!gOTR?TO,'C1 IMM4 Pair 4 1979
The copy off..-ttusr do"�c�eni' � ' to ;:you•'� _ � F
tis Your' notice'ofyY . �
'r � c , = 0-7 aC4i 2 022s� r
(AI
�•• your,. cZauA by^� ardo S""' ervs'�sorsk
u3:i[_` ^Ct.'o--t. (AIi J.r.'c tioa:
{Faragraph�IIIg,� Be2ow)� wen..z�ur anti {w
�.�.it'.i'^=''.:.s.� :t..•.: to C:Iice ' _... ' s`.�• �•� x, aa• [-_• a"'r. �'^ y�} ..�,,. ,u "�'- ' wt �,..�: +'
- . io-�' oGoverziraeat'Code.:SectZons91�1 ; g,13; ° Ls .
Ccde_) &?-3.15.4: Please-xndtetic:� w � below:
Herman F. Fc Velma P'.. Johnson, 683 Thornhill Fd.` " Danvi e
Eve W. Silvester, 685 Thornhill Rd. , Danville, Parker D. and
Catherine Gibbs, 677 Thornhill Road- Danville
Atco:, ey: Brian D. Thiessen, Merrill, Thiessen Gagen, A- Professional
Corporation
P. 0. Dox 218, 177 Front St., Danville, CA '9 .526 -
A:.c�:;.�: al5,OCO.00 each
r
C.� ..�cc :-:d: April , 1979 �;- d Zi/. rf to Cl. rz Anr1 5 1979-
ORApril: 1979
Certified 'fail FSO. X8387"
?. FROM: Clerk of the Board of SupY_zisor.5 T0: Co ^_ty Catm_sc?
_ a
Attached is a copy of the above-noted Clain 1.2:e C_`,r,
•_._.
BAT-_=0: April 5, 1979 J_ R-_ OLSS01, CleT:c, B
loria'N. Palomo
TT_ FRO-M: ' Cou_.ty Counsel Clem 01 'the Board a -Supenrzsors
(C2teciC one only) ,
This Clain coLplies scasr ntia.11y ;*it':? Sectioas 310,:-td' a?0.2
( This Claim FAILS to comply substantially ::ith Ssctioas 910 azzL 31�
so nctifyino clai—MaRt. The Boa d cd.-�:!ct act for ?S days (Sectio:z 91
(
Claim is not ina3 Bonar s ould take no actio. (Sec1--4 0-L 9;1-2) -
The
±1 ?) -
The Board should diem- this Application to File a Ite Ciaxm
DATED:
R s� C (y l� �^( -
=.t.`�1 LU_ ��I� Q �J7J JOHN 1.L:i...SJ:tt, Cot.t,L f �.t�i.Lp..s 1, Sly
iI_'_ 5=OA:0 C.8... �y •z.�. nous tote of u. )_ cors per:s..:�t.
(Ch eco:: one onsy)
( XX) T::is C; ._=m is xeaected in r[:l.E_
\ i li-is A-polication 1ci File Late CIa in is denied (Sect-ion,,911 -S) _
I certify that this is a. true and correct copy of the Boar Cr-der. eatera ?->
L.� ...._::=. Lvs fort .is da%e_
L i%D: ',,lay 8 1979 .t _ R_ 4:.SS0;, C_wr: croDe-
am oIIALZOUIL
WARNING TO (Govern 7:ma Code sect'Lt::'.S' Ii-a it 13.M
Sli'•
1-n-, O-Cy o j,"'oil J/.4 :.L'✓iii. U, rfv�� i:L' Lti to f�x(%.i :l:.c�,+. L:':J.-ni: •='w
/, �7 .^_ e'Ci[�:.L �L/tom.:.^' !� ' -•ivr tejv:�-v-, l-- ("Iez ^- "ad-., �•^•c_ .�✓� i•.
'��1- ...�(...G. C.-.a.iJT . 4.1+ t...r.
O ��i!'�l=./� L•`.,�:,':t 1 S_ ��:-f,.=iii U{ [f �t �y.�4. fly.p^C•:.
t7. ",�•�%'.l...f'.•',%: �. v:i::.... •"�.^.i :.£'_,i.•l_'�� �JY J::j S%.:.'��(liC 9117'-.'f J�j, f�tf...= ,�r...:•.�i•:.:'n. �p��'..' =7
}J:::: t': '.=+1J'..-«'. : '�+:a.." •_S.=•:.t:'. �'u .7_f w."..' :.i: �� L=y :i_+:r� L•.u.t(;,`? Ji[ ti:.....:i'_r��i._ :''J,,,_J[ -_
1•'_ .. `'- ( ♦l�.:t i�!� '=.i �.=': _ � � � 'w~t::i •,�[- j(v�. .�.?a.? �ay%ti -�:' r-- 'i'.. 7 t
o: %:t`, lifia: ` -0
a:'= C=:
I MERRILL, THIESSEN & GAGEN
A Professional Corporation
2 Attorneys at Law F E
177 Front Street, P. 0. Box 218
3 Danville, California 94526 APR S X9]9
Telephone: (415) 837-0585
4 �/ •RDO S E
Attorneys for Claimants
6
7
8
9
10
11 IN RE THE CLAIM OF )
HERNLAN F. and VELMA M. JOHNSON, )
12 EVE W. SILVESTER, and PARKER D. )
and CATHERINE GIBBS, )
13 )
Claimants, ) CLAIM FOR DAMAGES
14 ) TO REAL PROPERTY
VS. )
. 15 )
COUNTY OF CONTRA COSTA, and )
16 DOES I through X, inclusive, )
17 )
18 TO TETE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA:
19 YOU ARE HEREBY NOTIFIED that Claimants HERMAN F. and VELMA M.
20 JOHNSON, who are owners of real property located at 683 Thornhill Road,
21 Danville, County of Contra Costa, California, Claimant EVE W. SILVESTER,
22 who is the owner of real property located at 685 Thornhill Road, Danville,
23 County of Contra Costa, California, and Claimants PARKER D. and CATHERINE
24 GIBBS, who are owners of real property located at 677 Thornhill Road, Danville,
25 County of Contra Costa, California, claim damages from the COUNTY OF CONTRA
26
LAW OFFICES
MERRILL.THIESSEN
i GAGEN _1-
A PROFESSIONAL
CORPORATION
FRONTSTREET
DA C
NVILLE.CA,94326
• f
I COSTA in an amount subject to proof at a later time-when the exact amount
2 is 'ascertained, but which are in excess of $15,000.00 for each Claimant
3 (husband and wife are considered one claimant for damages purposes).
4 This Claim is based on damages sustained by the above-described
5 real property of the respective Claimants under the following circumstances.
6 On or about January 15, 1979, a landslide occurred on the northeasterly side
7 of Claimants' respective properties located behind their respective houses
8 and immediately adjacent to and on the northwesterly side of Tassajara Road.
9 At the time when this landslide occurred, excavatiori for the
10 installation of public utilities for a new subdivision on the northeasterly
11 side of Tassajara Road across from Old Orchard Road was being undertaken
12 by a general contractor, STARLITE HONES, through its subcontractor, MANUEL
13 MARQUES. CONTRA COSTA COUNTY was responsible for the planning, approving,
14 and inspection of said excavation and placement of utilities which occurred
. 15 at the foot of a slope on the northeasterly side of Claimants' respective
16 real properties. As a result of CONTRA COSTA COUNTY's negligent acts or
17 failures to act, the excavation caused the removal of lateral and subjacent
18 support and the above-described landslide and the other resulting damages
19 to Claimants' respective real properties and residences.
20 CONTRA COSTA OOUNTY should have been aware of the potential for
21 such a landslide and had constructive notice thereof by the occurrence of
22 a landslide near Plaintiffs' respective real properties on a similar slope
23 adjacent to and inrediately west of Tassajara Road, which occurred in 1975
24 and for which a soils report by PETER KALDEVEER MM ASSOCIATES, dated
25 July 30, 1975, was ordered by the C JNTY. Said soils report made various
26 re-comnendations which, if followed, might have prevented the above-described
LAW OFFICES
MERRILL.THIESSEN
6 GAGEN —2—
A PROFESSIONAL
CORPORATION
117 FRONT STREET
OANVILLE.CA.O4SJS o i •t
TEL.0]7.0313 IIJI
1 landslide on Claimants' respective real properties.
2 In addition to the above-described acts or failures to .act, CONTRA
3 COSTA COUNTY also planned, approved, and inspected the designing, engineering,
4 cutting, grading, filling, coppacting, development and construction of the
5 subdivision and development of the lands on which Claimants' respective
6 properties were built and the actual building of said residences. - CONTRA
7 COSTA COUNTY's planning, approving, and inspecting of said construction and
8. development also contributed to and proximately caused the landslide and
9 other resulting damages to Claimants' respective real properties. Furthermore,
10 a)NMA COSTA COUNTY was put on constructive notice of such negligent planning,
11 approval, and inspection, and the negligent oonstruction and development
12 of Claimants' respective real properties by the above-described nearby land-
�3 slide in 1975.
14 The names of the public eiTployees responsible for the landslide's
15 occurrence are unknown to Claimants at this time.
16 As indicated above, total damages to date- are estimated to be in
17 excess of $15,000.00 for each Claimant. Estimated perspective damages are
18 unknown at this time.
19 All notices or other communications with regard to this Claim should
20 be sent to Claimants' attornev at P. O. Box 218, 177 Front Street, Danville,
21 California 94526.
22 Dated: 3131
�3 MERRILL, THIESSEDT & GAGEN
A Professional,Corporation
f"" .7
24
A
�:.,Tay ,lc
25 BRIAN D. THIESMN
On behalf of Clai is
26 F���`i F. and VET M. JOE NSON,
EVE W. SILVERSTER, and
LAW OFFICES PARKER D. and CATHERINE GIBBS
MERRILL.THIESSEN
&GAGEN _
A VAOFESSIONAL -3-
'
CORPORATION
177 FRONT STREET
OANVILLE.CA.N371
TEL.4
3
7.0$&S
J''
� C. ,. •`''/ x•, BOARD" ACTIbl
1,.ay 8,, 1979
•: .,: c. � 4iL cppY 0 thisA,�cioc �s�ai.tect.,�to �y'au�Routint- :i'JtSe.cwn=s, :_nd ) 1Saur noticeof� tb+e�action taken�an � �
Board Actio:c. CAII Section. ) youvclAim.bye they Board of��supervisors � -
(ParagraphIIIBe1ow) ,, given pursuant
.:�zzre*:ces ;tx'c: to Cali o:•nia
o` Government 9 u 8 913
Governnzr_t .Cod-e-) ) � � f. a Code. Sections, �t,, �f �{^``'�•
-..915 4. _Pleases:note. the:; r`warnuig"" beIow.
Claimant: Byron L. Thonack, 5185 Charlotte t•„ay, Livermore, CA
g��e�v4a
At tort?may_ QI tt1
Ad.drzsj: COUNTY COUNSEL
M=ai�y�T:rte•+
Amount: "31,35'•75
via County, Administrate
rate Rec:e :red: April 5, 1979 3y delivery to CiarVon Ar�ri� 5. 197p.
BY rail, pos`mari;ed on, April 4 , 1979
I_ FROM: Geri of t-he Board of. Supervisors TO: Cornty Coun-sel
Attached is a copy of Site above-noted Claire. or-: _-�-� 'on t e Lau- Ci2z_T+.._
Fi471CtO: April 9, 1979 J_ R_ OLSSON, Clerk, By D
loria I1 Palomo
I`_- FROM: County Counsel T Clerk of iha Baard o-f Suneinrisors
(Check one only)
C ) This Clain compl_es substantially with Sections 910.and. 910-2-
C ) This Claim FAILS to comply substantially with Sectio:+s 910 and 910.2, and z:e are
so notifying claimant- The Board cannot act for IS days 'Sectio 91Q
( ) Claim is not time!y fils3. Board should take no action (Sect,:.om 911.2)
( ) The Board should deny this Application to rile a Latte Claim (Section 91)x.6) _
. . .
DATED: APR 9 1979 M.-IN B. CL:tL .'.'
S� , Caur-ety Counsel, 8V___�,�""• -Dep-
M.
.
III. BOARD O.RDE ; By r._-i.- mous vote of, 5=aa Mr_iso..s p,:sent'
(Check one only)
C X ) This Claim is rejected in fall. -
C ) This Application to 'File Late Claim is denied (Section 911 .6)
I certify that this is a true and correct copy of the Boar& Order enteredin
its minutes for this date
Dai CO: May 8, I979 J_ C_ OiSSO�i, Cle_t, o;.p� . i,�.p
y ��
.7, P T Trtihncon
3:A RANG TO CLAN”-k1T (Cores,^:tt Code Sec_ic-as Bzl.a Y 910)
You �yOnLy o w'O;:z/y 5 j'tw�n �/�,2 .::}� :..c tz c j '61i's -w ti c2 .%.o c,�r7t� :�. L;r whir .i0
�•{.�..n.. .~L t'QCL:.t µL-:.Q.,t,C Oti :.1:/jl. ejz1-t-/ G'�r6.1 (,See C`0,*,f_ {r(.r•.GL SY�' J'_a� 1'Jr•L -
a .:�.7rT_-JJS '45-to'-.1 1Jyr [iV.�.=� o 1 CiC�u: Z IjcIwr .0 Ci d E�► tL Late ('fir ?
t .• . a Zr,-,&.l C:lvvCi� C.sfL'r�.
to a cowit C"a't :a 2,�`, 61tet1SIZZtiO.'? 9=.r5_f'4 .Gina. £scams„ (4 ze
YC ct t "r SC%." ti.z Ct'r•:'.LC+.'. e an,, ri Lru:z a{ az) C
_.7fM'L to CL's:•tt_r.j ti? ���lr. : '_'C CitfiC S?�r_wL t. �f: /-% ,.t; s�s
V. FROM: Ci r°: o tilt, 5oard 710: ( ) cou::t. C:ounse? (2) C. •.-
.=to
Att?C::---t are copies oF Life abo,.- Clai* . or :1_pHe atZ?T. 'Iie ntot-lified
the cl�-
ai the action on this Clai.? or A 1 ion hy. `2 � -, y-
Oal2��� rT.3:i.1°:1 Cv ^
imant
do,^_u-::zat i., an a mamo thzz.i e•o '!as been �iled 2::d each e� • � a rs .w
_� on 4't Beard s copy` of'
t1tl._5 Clain ;r ^.cic0,da- ce t.il ih Section 29703-
117
903_
O:.T'SO: May 8, 1979 J. R. OLS)SON, t
(1) Co%:cty Coun'e' (2) C—unty :dainis-roto
.' L_La.r O. the 30--u-&
cop c-7. .^r i t ,.'_s C t a—i n or a_ad B,n t nd ,)r--. `.t
0_::_:O. May 8 , 1979
_ ,
. .
w
F I LE [�
APR S.1979
SSON
CCUUM AGAINST.COUNTY OF CONTRA COSTA ma
(Government Code, Sec. .910)
Date: ` Z� 1 c� R c:1
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
I. Date of accident or occurrence: �,� �k 3, 1�t`1 ct
2. Name and address of claimant:
_5 Aa g t-. i No0.4c.i<
S 1 'd•i L t.A Its 16 f/ ,; l.�R
L ; u xa►Z,4 v 2 iZ C&,, C%Lk,50
3. Description an� lace -of the accident or occurrence:
%a u 1►. �a N� Vq S G o �. � AIS �'o r �/�i A(/_��/ 3-►.�.:�A fin..-^"' i ei e�.o 1'
uJaluuj L)4Sc,o RA Cou..,j Tzuck sio t ' i'
Y '� �"� � N itt�I 1�N G- 5 cu L w u�.d "[o �h i� q
r0 A v a i cl G O �.l"CAC. 1C.
4. Names of Count emplgms involved and t e make-and number of
g9ul pment if known:
r oNr= ►- !M!(r�=cl t,ctccK
00 1,..v &S Al Ni
LouiS S,4 q V% L! x
S. Describe the kind and value of damage and attach estimates:
2. ti i -a o17 Contra Costa County
RECEIVED
rAPIR , X979
Office of
County Administrator
�.hyV 4•• ✓�lC �i
Signature
r
Serving
WESTERN CLAIMS ADJUSTERS Santa Clara;Santa Cruz,
San Benito,Monterey,
A Division of Western Appraisers of San Jose San Mateo A East Bay'Counties
1101 S.Winchester Bvd., Bldg, 1,Suite 201/San Jose,CA 95128
Date�� Z
Co. Claim No.
Final Billi o WESTERN APPRAISERS Office Appraiser ���•./�d�`��-2 ;x�"":
/ OUR FILE NUMBER �!
Assured �f �L ' 7�,�✓��.� Claimant
MAKE YEAR MODEL DY STYLE MOTOR NUMBER LICENSE NO. MILEAGE:-
10
ILEAGE:-FLAT ALLOWED
PARTS OR • 'y
RATE LABOR
:PAIR REPLACE DETAILS OF REPAIR AND REPLACEMENTS - IN MOORS IN MRS MATERIAL ' SUBLET.
Aa4S _ R10
*05
./�- .diff ss• .-�_� �----,r' __:
G.
�_,,, - • - _..rte' -� �,�,.
THIS DOES NOT VERIFY COVERAGE OR GUARANTEE PAYMENT
For Sf •-'1 less Ded.Sy_!- . 01p the undersigned n)
agrees to ocomplete and guarantee all loss repairs to the above vehicle. 7Net
SSNO SUPPLEMENTS WITHOUT PRIOR APPROVAL Pans
lax x S
aD.
ADDRESS Sublet i -
��� �;.
BY �/L /Gl ���{� - Adv. Chsrpes
FATHISIS NOT A REPAIR AUTHORIZATION -GRAND TOTAL
OF
Authwiretion must e obtained hern ownw or vehicle. �- •:':
corm WA-101 bb ��':' .
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE, OF CALIFORNIA
In the matter of Local )
Emergency Due to ) RESOLUTION NO. 79/119.0
Gasoline Shortage. )
WHEREAS the Board of Supervisors of Contra Costa
County finds:
1. That due to the gasoline shortage this County
is facing unmanageable consumer purchasing problems.
2. That said shortage is causing long lines of cars
to collect at stations wanting service, using fuel and caus-
ing air pollution.
3. That serious traffic congestion near stations is
causing dangerous and unsafe conditions on public streets and
roads, endangering life and property.
4. That threats of bodily injury have been made to
service station personnel and persons waiting service.
5. That police forces are insufficient to provide
traffic control and otherwise provide protection for persons
and property.
6. That supplies of gasoline to service emergency
vehicles are becoming unavailable at off hours.
7. That due to the consumer purchasing problems a
condition of extreme peril to life and property necessitates
the declaration of the existence of a local emergency and
instituting a gasoline management plan to provide relief from
this emergency situa._ion.
WHEREAS most cities in the County have concurred in
this Board declaring a state of local emergency and asking
Governor Edmund G. Brown, Jr. to declare a State of Emergency.
NOW, THEREFORE, IT IS HEREBY DECLARED that a local
emergency now exists throughout said County caused by the
gasoline shortage.
IT IS FURTHER DECLARED that this Board hereby
requests the Governor, pursuant to the authority given him
by Government Code Section 8567, to issue the necessary orders
and regulations restricting the purchase of gasoline within
the territorial limits of this County.
IT IS FURTHER DECLARED AND ORDERED that the Clerk of
this Board furnish copies of this Resolution to the Governor,
to the State Office of Emergency Services, and to all cities
located within this County.
IT IS FUR'T'HER DECLARED that Mr. Will H. Perry,
Director of the County Office of Emergency Services, is hereby
designated as the authorized representative of the County of
Contra Costa for the purpose of coordination or all inquiries
and requirements necessary to assist in the management of the
State Gasoline Management Plan.
PASSED by the Board on May 8, 1979.
cc: County Administrator
Office of Emergency Services
Governor Brotm
State Office of r-:ergenc;r Ser:•='ces
Regional Office of E er-ency- Services
State Energy Com-sission
Cities
County Counsel
District Attorney RESOLUTION 110 . 79/490
County Sheriff-Coroner
BOARD i ? SUY?RVISOAS ;,r CORMU, MG3I , CCUATt,
Re: Cancel Penalties on First and )
Second Installments and Cost ) RMAUTION NO. 79/491
on the 1978-79 Secra-ed )
Assessment Holl. )
T.'1 - COLLEC OR I S
1. On the Parcel i:unbers listed below, b;3 delinquent penalties have been
attached to the first and second Installments and cost due to inability to connlete
valid proced.u•es initiated prior to the delinquent dates. }having received timely
payments, I now request cancellation of the b;?; delinquent penalties and cost pursuant
to i:evenue and Taxation Code Section 4985.
088-171-011-5-51
188-303-015-5-01
;Dated: April 30, 1,079
AU'.&LD 2 .;fY:S I, T tI<ollector I consent to thane cancellations.
JOilii .9 CLLUS H, COILnty Counsel
1
ly: /. . %;,3;: , Deputy 3y:1 ;,.-r
X Xr.0}
L"NADIS ORJ R: Pursuni t to the above statute, and s::owin., that the :mcoll?eted
delia cent penalties �tid cost attaehed due to inability to complete valid procedures
-init1,_ated prior to the delingi-,ent dates, the uditor Is A.;J to 04.1'2L then.
J :!.! may. 8 , 1979 , by unanimous .tote of Supervisors present.
cc: County Ta: Coll-ontor
cc: County Auditor
r
10. 79/ 491
7
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 79/492
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to beloo, (as explained' by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheets) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the iuiseeure d assessment roll for the fiscal
year 19 77 - 19 78 .
Parcel Number Tax Oriqinal Corrected Amount
For the and/or Rate Type of Full Full of R&T
Year Accu4nt Nu. _ AreaProperty Value Value Change Section
1977-78 5441 -831 08001 boat 5740 -0- 5740 4831;5u,-
1977-78
831;5u'1977-78 CF2►.s.�{' 1F S 820;8 Boat 5100 -0- 5100 1631;50c
1977-78 CF3879CIC 62044 Boat 1160 -0- 1169 4831s50�
1977-78 CP'140 aG 01007 Boat 72U -0- 72,-j 4831;5pc
Further, for the Fiscal year 1975-76
1975-76 08024-0023 08024 Boat
CF9723FB 3240 -0- 3240 4631;5u:
end of corrections on this page.
Copies to: Requested by Assessor PASSED ON �t1�. R 1g7g
unanimously by' the7Supervisors
Auditor present.
Assessor By�f..�. �
Tax Coll .
Assistant Assessor
When replired by law, consented
Page 1 of 1 to by Lie County Counsel
Res. =_7912
Dep
Or SUPE.,R IS-CC; Or" C'. .s'iii', CJ;T 1 C �(;_ t'"f, GALI 1?01MIL•?
tie: -;ancel Sacond Installme:t+• JelinTaeat )
i'e,.atties and Cost on the 1971-79 ) :,S21,U' -U 1d0. 79/493
:cur:.
}
'!'_.;: CULL-CYv:L'S
1. On the Parcel i.umbers listed balo.r, big delinquent penalties -; d cost has
attached to the second installments due to inability to complete valid procedures
initiated ari or to the delinquent date. having received ti:,:ely payments, I not-;
request cancellation of the delinquent penalties and cost pursuant to Revenue
and Tasaticr_ Code Section
066-20'1-012-7-00 209-010-o1C-1-00 210-040-7000-2-00
0::.0'-207-013-5-oo 209-070-011-9-00 216-070-011-l1-00
0u3J-211-016-8-00 209-07"x-0211-2-00 216-070-013-0-01
087-393-005-1-00 209-070-027-5-oo 216-07o-o11_-8-o1
195-300-025-2-01 20,-2„3-001-3-00 216-07o-ol5-5-01
209-03o-o65-11-oo 210-030-701-2-00 260'-170-020-9-00
t)ated: April 30, 1979
Collector I consent to these cancellations.
JOiI ! B. CL:,USI; 1, County Counsel
Dep"lt PST: Ln D—uty
L
x--1r •1'�—}�— —.i— X—A—X-1—X X--1.—~.—}�x X`�X—%{—Y—�I—X—X—X—�L—:{—X}.—�1—X—.{-1:—.{
l7
Pursuant to the above statute, and showin,, that these uncollected
delinquent ties :�::d cost att;:ch:d clue to inab_lity to complete valid procedures
1nl i._LEC! ;�rlOr t0 tllE delz:lquent ci te, the Auditor is �u'... ; J to ;;*--:;;-:-'L thea.
P_'i33.s.1 0.11 rich S . 1979 , by snanlLrious vote of Supervisors present.
cc: County Tax Collector
CC: County ..editor
ii;50L7!r1IO:i ;D. 79/493
U �l�
File: 250-7905/8,4.
IN THE BOARD OF SUPERVISOR`
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the flatter of Approving Plans )
and Specifications for WaterService )
Backflo:i Preventor at Juvenile Hall , ) RESOLUTION NO . 79/494
Martinez Area )
1 -
WFEREAS Plans and Specifications For Water Service Backflow
Preventor at Juvenile Hall , 202 Glacier Drive, Martinez, CA
have been filed with the Board this day by the Public Works Director ;
and
14HEREAS the Engineer's cost estimate for construction is $13,500,
base bid; and
WHEREAS the general prevailing rates of wages , whicC 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" lf categorical exemption under County Guidelines, and this Board concurs
and so finds;
IT IS BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED . Bids for this work will be received on
June 7, 1979 at 2:00 p.m. , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
with Section §25452 of the Government Code, inviting bids for said work, said
Notice to be published in the Lafayette Sun
PASSED AND ADOPTED by the Board on May 8, 1979
-Originator: Public Works Department
cc: Public Works Director
A;;:nda C1erk-
Architectural Division
Accounting
Director of Planning
Auditor Controller RESOLUTION NO. 79/494
�1 73
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Initiation of Proceedings for ) RESOLUTIOU NO. 79/495
Subdivision 5467 Boundary )
Reorganization ) (Gov.C. 5§56430-56432)
RESOLUTION INITIATING PROCEEDINGS FOR
SUBDIVISION 5467 BOUNDARY REORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject Reorganization was filed by the
landowners of the subject area with the Executive Officer of the
Local Agency Formation Commission of Contra Costa County on January 22,
1979.
This Reorganization is comprised of the following changes of
organization:
1. An annexation to County Service Area No. L-42;
2. An annexation to County Service Area No. R-7;
3. An annexation to Central Contra Costa Sanitary District;
4 . A detachment from CSA R-7;
5. A detachment from Central Contra Costa Sanitary District.
The reason for this Reorganization is to provide the subject
area with street lighting, park and recreation and sanitation
services.
On April 4 , 1979, after public hearing, the Local Agency
Formation Commission of Contra Costa County approved the Reorgani-
zation, as set forth above.
The particular chancres of organization described hereinabove,
and any terms and conditions applicable thereto, along with any
findings, statements of supporting facts, reasons and determinations
of the Local Agency Formation Commission relating thereto, are as
more particularly described in the Resolution of the Local Agency
Formation Commission of the County of Contra Costa !Making Determina-
tions and Approving the Proposed "Subdivision 5467 Boundary Reorgani-
zation" , passed and adopted on April 4, 1979, a copy of which is on
file with the Clerk of this Board. The legal descriptions of the
affected territory for each change of organization are as shown in
Exhibit "A" , attached hereto.
In approving the above-described Reorganization, the Local Agency
Formation Commission of Contra Costa County, inter glia, found the
property in question to be legally uninhabited, designated the pro-
posal as the "Subdivision 5467 Boundary Reorganization" , and designated
the Board of Supervisors of Contra Costa County as the conducting
agency for the Reorganization.
RESOLUTION NO. 79/495
At 10: 30 a.m. on Tuesday, June 19, 1979, in the Board of
Supervisors Chambers, County Administration Building, Martinez,
California, this Board will conduct a public hearing on the proposed
Reorganization. At that time all interested persons or taxpayers,
for or against the proposed Reorganization, will be heard. Anyone
desiring to make written protest against said Reorganization shall do
so by written communication filed with the Clerk of the Board of
Supervisors not later than the time set for hearing. A written pro-
test by a landowner shall contain a -description sufficient to identify
the land owned by him; a written protest by a voter shall contain the
residential address of such voter. At the conclusion of the hearing..,
or within 30 days thereof, this Board may either disapprove the pro-
posed Reorganization, order the Reorganization subject to confirmation-
by the voters, or order the Reorganization without election.
The Clerk of this Board shall have this Resolution published
once a week for two successive weeks in the "Valley Pioneer" (a news-
paper of general circulation published in this County and circulated
in the territory of the subject Reorganization) , beginning not later
than 15 days before the hearing date. The Clerk also shall post this
Resolution on the Board' s bulletin board at least 15 days before the
hearing date and continuing until the time of the hearing. The Clerk
also shall mail notice of the hearing by first class mail at least
15 days beforehand and addressed in the manner provided in Government
Code 556089 to each of the Districts affected, any affected cities,
the petitioner (s) , and each person who has theretofore filed with the
Clerk a request for a special notice.
PASSED on Mav 8, 1979, unanimously by Supervisors present.
cc: LAFCO - Executive Officer
County Assessor
Public Works Director
Service Area Coordinator
Central Contra Costa Sanitary District
Larry Eartelson, McKay & Sonps
1035 Detroit Ave. , Concord, CA 94518
DCG:g -2-
RESOLUTION NO. 79/495
�1
LOCAL AGENCY FOPOATIC.I C011AJ-1ISSION 47-,00
Contra Costa County, California
Revised Bescriotion
DATE: 4/23/79 2Y•.'K .
r'MIBIT "A"
Subdivision 5467 Boundary Reorganization
Parcel One.
Annexation to County Service Area L-42
A portion of the Rancho San Ramon, also a portion of Alcosta
Boulevard, a portion of Bollinger Canyon Road, and a portion of the
Southern Pacific Railroad right-of—way, described as follows:
Beginning at the intersection of the boundaries of County Service
Area R-7 and Central Contra Costa Sanitary District, with the South-
western line of the Southern Pacific Railroad right-of-way, San Ramon
Branch, said point bears South 630 34' 32" West, 100.00 feet, from the
Southerly corner of Subdivision 5467, filed February 15, 1979, in Book 222
of haps, at Pale 1; thence from said point of beginning, Northwesterly
along the Southwesterly line of said S.P.R. right-of-way, 5284.00 feet,
more or less, to a point which bears, South 630 37' 04" West, 100.03 feet,
from the Westerly corner of Parcel "A", as shown on the aforesaid MaD of
Subdivision 5467, (222 Pa); thence leaving the Southwesterly line of the
said S.P.R. right-of-way, North 630 37' 04" Fast, 851.75 feet, to the
Westerly line of Alcosta Boulevard; thence Northwesterly along said
Westerly line, 1816.0 feet, more or less, to a point which bears, South
6o° 35' 14" West, 100.00 feet, from the Westerly corner of the parcel of
land described in the Deed filed April 21, 1978, in Book 8803 Official
Records, at Page 701; thence North 60'0 35' 14" Fast, 763.01 feet, to the
Northerly corner of said parcel, (8803 O.R. 701); thence South 290 24' 46"
6ast, 574.27 feet, South 760 25' 24" last, 653.69 feet, South 250 43' 02"
ra st, 1090 feet, South 700 40' 06" Fast, 366.26 feet, South 190 19' 54"
:Jest, 816.21 feet; thence along a tangent curve to the right, radius
600.0 feet, arc length of 318.23 feet; thence tangent to last said curve,
South 490 43' 12" West. 150.00 feet, to the northeasterly line of Alcosta
Boulevard; thence Southeasterly along the Northeasterly line of said Alcosta
Boulevard, 4375.6.9 feet, to a point which bears North 630 431 -51" Fast,
2575.40 feet, from the point of beginning; thence South 630 43' 51" ;Jest,
2575.40 f eet, more or less, to the point of beginning.
Containing 261.73 acres, more or less. EKIHI M R ,!
Parcel Two "A" and "B"
Annexation to Central Contra Costa Sanitary District
and
Annexation to County Service Area R-7
A portion of the Rancho San Ramon, and a portion of Alcosta Boulevard,
described as follows;
Beginning at the Northerly corner of Parcel "A", as shown on the
map of Subdivision 5467, filed February 15, 1979. in Book 222 of Maps,
at Page 1, said point being also on the Westerly line of Alcosta Boulevard;
thence Northwesterly along said Westerly line, 1816.0 feet, more or less,
to a point which bears, South 600 35' 14" West, 100.00 feet, from the
;desterly corner of the parcel of land described in the deed filed
April 21, 1978, in Book 8803 Official Records, at Page 701; thence ;forth
60° 35. 14" Last, 763.01 feet, to the Northerly corner of said parcel,
(8803 O.R. 701); thence South 290 24' 46" Fast, 574.27 feet, South 760251124"
Feast, 653.69 feet, South 250 43. 02" East, 1090.0 feet, South 700 40' 06"
Fast, 366.26 feet, South 190 19' 54" West, 600.00 feet, more or less, to
the common boundary line of Central Contra Costa Sanitary District and
County Service Area R-7; thence following along said common boundary line,
Northwesterly, 940.00 feet, more or less, and Southwesterly and the
extension thereof, 920.00 feet, more or less, to the point of beginning.
Containing 50.35 acres, more or less.
11BIN;
A portion of the Rancho San Ramon, and a portion of Alcosta Boulevard,
described as follows;
Beginning on the Southeasterly line of Subdivision 5467, filed
February 15, 1Q79, in Book 222 of ifaps, at Page 1, at an angle point in
the common boundary line of Central Contra Costa Sanitary District and
County Service Area R-7: thence from said point of beginning, Northwesterly,
2380.00 feet, more or less, to a point on the Northeasterly line of Alcosta
Boulevard; thence leaving said common boundary line. Southeasterly along
the Northeasterly line of Alcosta Boulevard, 2560.00 feet, more or less, to
a point which bears, North 630 43' 51" cast, from the point of beginning;
thence South 630 43' 51" West 830.00 feet more or less to the point of
beginning.
Containing 20.15 acres, more or less.
E711000T
�J
Parcel Three
Detachment From Central Contra Costa Sanitary District
and
County Service Area R.-7
A portion of the Rancho San Ramon described as fallows:
Beginning on the Northeasterly line of Alcosta Boulevard at the
intersection thereof faith the common boundary of Central Contra Costa
r
Sanitary District and County Service Area 11-7; thence leaving said
boundary, Northwesterly along the Northeasterly line of Alcosta Boulevard,
1800.00 feet, more or less, to the Southerly corner of Lot 8, as shown _
on the map of Subdivision 5467, filed February 15, 1979, -;i.n Book.222 of '
tans, at Page 1; thence Northeasterly along the Southeasterly lines of
bots 8, 9, .10, 11, 12 and 13, of said Subdivision 5467, 627.00 feet,_
more or less, to the aforesaid common boundary of Central Contra Costa
Sanitary District and County Service Area R..7; thence Southeasterly along
said corm-on boundary line, 2000.00 feet, more or less, to the point of
beginning.
Containing 14.00 acres, more or less.
�U��Q� Q "3° 3
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Platter of Approving Plans )
and Specifications for Danville Boulevard)
at Stone Valley Road/Lunada Lane Traffic ) RESOLUTION NO, 70/496
Signal Rembdel ) f
)
Project No. 5301-6120-661-79 )
WHEREAS Plans and Spec i f-i cat ions for Danville Boulevard at
Stone Valley Road/Lunada Lane Traffic Signal Remodel., Alamo area
have been filed with - the Board this day by the Public Works Director ;
and
11HEREAS - the general prevailing rates of wages , which shall
be the minimum rates paid on .this' project , have been approved by
this Board ; and
14HEREAS this project is considered exempt from Environmental Impact
Report Requirements as a Class IC Categorical Exemption under County Guidelines.
It is also recommended 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.
IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED . Bids for this work will be received on
June 7. 1979 at 2•.00 p.m. , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
with Section 1072 of the Streets and Highways Code , inviting
bids for said work, said Notice to be pubs ishe'd in'
the Ro;srn�or
PASSED A14D ADOPTED by the Board on -lav P, 1979
Originator: Public Works Department
R.-.ad Design Division
cc: Public Works Director
Auditor-Controller
,
RESOLUTION NO. 7°/495,
Ilii THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the 'Matter of Rodeo )
Fire Protection District ) RESOLUTION NO. 79/497
of Contra Costa County ) (H.F S. Code 13834)
Directors increased )
From 3 to 5 . )
The Board of Supervisors of Contra Costa County RESOLVES
THAT:
After complying with all of Health F, Safety Code 13834(b) 's
prerequisites , the Board of Directors of the Rodeo Fire Protection
District transmitted to this Board an electors ' petition and its
Resolution No. 2-79 (April 1S , 1979) to increase its membership
from three to five , and requested this Board to activate these
offices and appoint the two nes:* directors pursuant to Health Fr
Safety Code 13534 (b) and Elections Code 233507 ;
This Board hereby ORDERS the activation of these two new
director offices and determines that their initial sta—ered term
of office shall expire on the last Friday in November 1981 (November 27 ,
1981,with election of successors to be held at the general election
on November 3 , 1981) and that the terms thereafter shall he as pre-
scribed by lav- (four years) ;
This Board hereby ANNOUNCES the vacancy in these two
offices and directs the Clerk to give the notice reouired by the
?addy Act for such vacancies and invites all qualified persons to
f.ilr applications for considerations for anpointment by this Board-.-
PASSED
oard.-PASSED on May 8 , 1979 , unanimously by the Supervisors
present .
cc: - Rodeo Fire Protection
District
County Administrator
County Counsel
Elections
Public Information Officer
RESOLUTION NO. 79/197
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
)
Anendina Resolution No. 78/791 ) RESOLUTION NO. 79/49c3
Estab.ishino Rates to be Paid )
to Child Care Institutions )
WHEREAS this Board on Aupust 8, 1979, adopted Resolution
78/791 establishina rates to be paid to child care institutions
for the fiscal year 1978-79; and
WHEREAS the Board has also been advised that certain
institutions should be added to the approved list;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution
No. 78/791 is hereby AMENDED as detailed below, effective April 30, 1979:
Add the following private institution: Monthly Rate
Welcher Family Home/San Francisco (P) $739
PASSED AND ADOPTED BY TF'E BOARD on Y!v 8, 1979.
Oria: Probation Department
cc: County Probation Officer
Director, Social Service Dept.
Social Service, M. Hallgren
County Administrator
County Auditor-Controller
Superintendent of Schools
DA-Family Support
is
RESOLUTION NO- ?9/498
8l
IN `111E MUM OF SOLRVISORS
OF
COUI al OWfA 00UR T'i, STX11 OF C:LIIRONIA
In the Matter of Opposing H.R.3712 ) RESOLUTION NO. 79/499
Which Itould Eliminate Tax l c npt )
Status Oa Mortgage Revenue Bonds. )
VJ-07MAS, several cities in Contra Costa County and the County govern-
ment also, have housing conservation and rehabilitation programs to preserve and
n-giintain the housing stock in Our neighborhoods; and
11111 ? AS, one of the prod wi s being utilized by these cities provides
for lower interest rate loans for rehabilitation purposes, through means of
mortgage revenue bonds issued in accord,,nce with lz:'s of the State of California;
and
1V1,11 AS, a number of Redevelopment Ai;encies within this County have
adopted plans which would utilize martgage revenue Lx)nds for financing new housing
construction within project areas, also as provided under California law; and
Ir1IEU9S, both these prograncs represent vital parts of comprehensive and
long-range policies for rehabilitati ng and developing areas that have faced problems
of deterioration and/or neglect; and
1lTII'Z.1 AS, these programs dive been developed as one means of securing
hane loans for citizens who otherwise might have difficulty in financing the pur-
chase or rehabilitation of their oti:n haiies; and
VHL1111S, these cities have spent considerable time and money over the past
months to develop the necessary bond issues to Support these programs and are with-
in «veel:s of selling these issues; and
UHLMA.S, on April 25, 1979, 11.11.3712 %,ms introduced into the United States
House of i"-oresc-ntatives t0 MILE- federal inccN e Lax e ems,-ioil on the-5a
bonds and to provide only for a One month's grace period for proposed issues;
SUS 11111, U ;li IT 13E F150LVrD that the Contra Costa County Board of Super-
visors on record as opposing the elimination of -the federal income tax
exemption for these bonder which have a valid and useful public purpose; and
E IT RE= PESOLVL'D that the Board me.ibers believe tIle time limits
ilnposec by 11.R.3712 w7,,r . an unfair cuid extrane hardship on those cities a-rid re=
de.velo, --::::t agencies that have invested great amounts of time and effort in pre-
paring ^:J Daae rex'en:: rend prJ_;r:3,2'ti and are l'Fithi.n of irSL?iI? -Mose bonds;
and
tSr IT 111111-IM RLSOLM that the Board directs that copies of this resolu-
tion be directed to the T,:�nbers of the House II'ays and Means Carmittee, and or
Representatives and Senators in the United States Congress.
PASSED BY 111E BO."UID on i•Ia y 8, 1979.
Origillatin; 1Deparuiyent: Planning D::partment .
cc:: C'.cxu?Ly Achiin.istrator
Coutl C v COun Sel
City of El Cerrito
City of San Pablo
City of fleas.urt Hill
City of Pittsl,!.rg
Citv o[' h.ich,!,ond
RESOLiMON NO. 79/499
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
Supplement No. 4 , Revised , of the
County-State Master Agreement
No. 04-5928 , Federal Aid Secondary) RESOLUTION NO. 79/ 5Q0
Project , Marsh Creek Road Bridge ,
Brentwood Area .
Project I:o. 3971 -4301 -661 -77 )
WHEREAS a Local Agency-State Master Agreement No.
011-5923 for federal -aid projects has been approved by this Board ;
and
WHEREAS Program Supplement No. 4 "Revised" provides
$263 , 139 federal -aid secondary project funds and $ 130 ,861 state
matching funds towards the total estimated project cost of $400 ,000 .
On the recommendation of the Public Works Director , it
is by the Board ORDERED that the Chairman is AUTHORIZED to execute
program supplement No . 4 "Revised" , superseding program supplement
No. 4 executed on September 27 , 1977 , by the County Board of
Supervisors , to said agreement for funding of the Marsh Creek Road
Bridge Replacement Project in the Brentwood area .
PASSED by the Board on May 8 , 1979.
Originator : Public Works Department
Road Design Division
cc : Public Wor'-:s Director
CALT-AMS (Via R/D)
County Auditor-Controller
RESOLUTION NO . 79/500
i V�
BOARD OF SUPERVISORS OE' CONTRA COSTA COMITY, CALIFORNIA
Re: Chief Asst. Dist. Atty. . )
Authority, Appointment, ) RESOLUTION NO. 79/ 701
Status, Salary )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
1. Position. The Chief Assistant District Attorney is next
in authority to the District Attorney, and shall act as Chief
Executive Assistant to the District Attorney in all matters of
departmental operations, including the Public Administrator-Public
Guardian.
2. Appointment. The District Attorney is the appointing
authority for the exempt position of Chief Assistant District
Attorney, who serves in this position at the District Attorney' s
pleasure.
3. Status. An incumbent "Assistant District Attorney"
appointed to the exempt Chief Assistant District Attorney position
retains status as an Assistant District Attorney in the classified
service.
4. Pay. An incumbent "Assistant District Attorney" when
serving in the position of Chief Assistant District Attorney,
shall receive additional compensation of $350 monthly for this
additional service. The Contra Costa County Salary Schedule for
Exempt classes is hereby mcc.il ,.d to this effect. If such in-
cumbent becomes eligible for merit step pay increases as Chief
Assistant, he shall be considered therefor and if granted such
raise shall have it added to his salary hereunder.
PASSED on May S 1979, unanimously by the Supervisors present.
G11M:g
(4-13-79)
(4-19-79)
cc: District Attorney
Cn!:nty t dm4nistra=
County Audi Lor
Civil Service
RESOLUTION 1.0. 79/701
V JU
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUN T7, STATE OF CALIFORNIA
In the Matter of Additions to RESOLUTION NO. 79/502
the State Transportation )
Improvement Program )
The Board of Supervisors, on !•larch 27, 1979, approved and
forwarded to the Metropolitan Transportation Commission a list of State
Highway Projects in Contra Costa County for inclusion in the State Transportation
liiiprove:n`nt Program.
The Public Works Director has reported that the Metropolitan
Transportation Commission, following a hearing, gave first priority in the
Interstate category to I-180, the Hoffman Freeway. In addition to this
project, the Metropol;tan Transportation Commission nominated eight additional
projects for inclusion in the State Transportation Improvement Program.
IT IS BY THIS BOARD RESOLVED that it endorses all nine nominations
and urges the California Transportation Conmission to add these nine projects
to the State Transportation Improvement Program.
PASSEL by the Board on Ilay 8, 1979.
Originator: Public Works (MLK)
cc: Public !•;orks Director
Contra Costa Legislative Delegation (%Iia Art Laib)
California Transportation Commission (Via-Public Works)
Metropolitan Transportation Commission (Via Public Works)
Boards of Supervisors of the Nine Counties in MTC (Via Public Works)
Mayor's Conference (iia Public Works)
City of Richmond (Via Public Works)
RESOLUTION NO. 79/502
IN THE BOARD OF SUPERV1SORS
0r
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements , Land) RESOLUTION NO. 79/503
Use Permit 2026-77, Rodeo Area. )
The Public Works Director has notified this Board that
improvements have been completed in Land Use Permit 2026-77, Rodeo area,
and that such improvements have been constructed without the need for a
Road Improvement Agreement.
NOW THEREFORE BE IT RESOLVED that the improvements in Land Use
Permit 2026-77 have been completed.
PASSED by the Board on May 8, 1979.
h
ffi
v
0
v
0
Originator: Public Works Department (LD)
cc Planning
Construction
Maintenance
Recorder
John Bessolo
849 Spring Court
Rodeo, CA 94572
RESOLUTION N0. 79/503
:1HE N, RECORDED RETUR11
TO CLERK,
BOARD OF SUPERVISORS
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the tMatter of }
Completion of Improvements and } RESOLUTION NO. 79/5011
Declaring Certain Roads as County }
Roads, Subdivision 4687, )
Brentwood Area. )
The Public Works Director has notified this Board that the improvements
have been co►nplet�.-d in Subdivision 4687, Brentwood area, as provided in th; 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
n 46S7 May 23, 1978
Surety
Wells Fargo Bank - Letter of Credit
BE IT FURTHER RESOLVED that the $3051 cash deposit as surety (Auditor's
o Deposit Permit Detail No. OS 117 , dated April 10, 1973) be RETAIN E.D for one year pursuant
to the requirements of Section 94-4.406 of the Ordinance Code.
cr
BE IT FURTHER RESOLVED that the hl-reinafter described roads, as shown
and dedicated for public use on the Final Map of Subdivision 4637 filed May 24, 1978
in nook 211 of ;Haps at page 5, Offirial Records of Contra Costa County, State of California,
are accepted and c'• clared to be County Roads of Contra Cost-.: C'Ounty.
Surfside Place 32/52. 14 mi.
Sand Point 40/60 .27 mi.
Riverlak-- Road 40/60 .21 mi.
Riverlake Road 641,IS4 .03 mi.
Discovery Bay Blvd. 40/S4 .19 mi.
Willow lake Road 40/60 .24 mi.
Dune Point Ct. 32/52 .11 mi.
PASSED by the Board on May 8, 1979.
Originator: Public Works (LD)
cc: Public Works Director - \Maintenance
Public Worcs - Construction
Recorder
California Highway Patrol %AI
5001 Blum Road
A-lartinez, CA 94553
Hofmann-Discovery Joint Venture
PO Box 907
Concord, CA 94522
Wells Fargo Bann
301 G Street
Antioch, CA 94509 `
RESOLUTION NO. 79/9011
U 93
WHEN RECORDED RETURN
TO CLERK,
BOARD OF SUPERVISORS
iN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements, ) RESOLUTION NO. 79/505
Subdivision 4561, )
Walnut Creek Area. )
The Public Works Director has notified this Board that the improvements
have been completed in Subdivision 4561, Walnut Creek area, as provided in the agree-
ment heretofore approved by this Board in conjunction with the filing of the subdivision
map;
NOW THEREFORE BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal period for
filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
4561 November 1, 1977
Surety
United Pacific Insurance Company - U 99-70-65
J\ BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
Deposit Permit Detail No. 02937 , dated October 17, 1977) be RETAINED for one year
pursuant to the requirements of Section 94-4.406 of the Ordinance Code.
PASSED by the Board on May S , 1979.
I to0
v
m
cr
Originator: Public Works (LD)
cc: Public Works Director - 11aintenance
Recorder
Planning Director
California Highway Patrol %AI
United Pacific Insurance Company
PO Box 7S?0
San Francisco, CA 94120 ,
C. Gene Crowell
271 Castle Creek Road
Walnut Creek, CA 94595
RESOLUTION NO. 79505
WHE',] RECORDED RETURZ4
TO CLERK,
BOARD OF SUPEMrISORS
.,J THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COU!N TY, STATE OF CALIFORNIA
In the Matter of
Completion of Improvements, ) RESOLUTION NO. 79/506
Subdivision IMS 124-77, )
Oakley Area.
The Public Works Director has notified this Board that the improvements
have b.-en completed in Subdivision MS 124-77, Oakley 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
o• MS 124-77 August 22, 1978
Surety
O
Transamerica Insurance Company - 5621-14-60
BE IT FURTHER RESOLVED that the $1000 cash deposit as surety (Auditor's
Deposit Permit Detail No. 11893 , dated August 15, 1978) be RETAINED for one year
pursuant to the requirements of Section 94-4.406 of the Ordinance Code.
PASSED by the Board on May 8, 1979.
m
ac '
Originator: Public Works (LD)
cc: Public Works Director - Construction
Recorder
Transamerica Insurance Company
PO Box 398
Walnut Creek, CA 94596
Clifford and Scottie Munns
433 Whitehall Road
Alameda, CA 94501
RESOLUTION NO. 79/506
9
I'II"EU R{;GORDED RETURN
TO CL•IEK,
BOARD OP SUPERVISORS
I" THE BOARD OF SUf'LERVISORS
OF
CONTR A COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and j RESOLUTION NO. ?9/507
Declaring Certain Roads as County )
Roads, Subdivision 4663, Phase 1, j
Pi t tsburg Area. j
The Public Works Director has notified this Board that the improvements
have been completed in Subdivision 4663, Phase I, Pittsburg area, as provided in the agreement
heretofore approved by this Board in conjunction with the filing of the subdivision Irnap;
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
4663 October 18, 1977
Surety
Transamerica Insurance Company 5261-03-04
BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
r Deposit Permit Detail No. 02459, dated S-eptember 29, 1977) be RETAINED for one year
o pursuant to the requirements of Section 9fi-4.406 of the Ordinance Code.
BE 1T FURTHER RESOLVED that the hereinaf ter desc *,h^d roads, as shown
and dedicated for public use on the Final Map of Subdivision 4663 filed October 20, 1977,
in Took 203 of Maps at page 31, Official Records of Contra Costa County, State of California,
are accepted and declared to be County Roads of Con`ra Costa County.
0
C.7 Riverside Drive 36/56 .26 mi.
a
A g u a 1;'ay 32/52 .10 ini.
Porno Street 32152 .02 mi.
PISSED by the Board on May 8, 1979.
Originator: Public Works (LD)
cc: Puhlic Works Director - tMaintenance
Recorder
i'lannino Director
C -:'}fornia H_`;`: vav Patrol %AI
Trz:Zsamerica insurance Comp._ny
P.O. Box 398
Valnut Creek, CA 94596
Earl W. Smith Developers Ltd. ,
I :uC. San Pablo Avenue
Li C :rrito, CA
RESOLUTION NO. 79/507
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of }
Approval of the Parcel !flap ) RESOLUTION NO. 79/508
and Subdivision Agreement )
for Subdivision AIS 257-77, )
Knightsen Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision ;11S 237-77, property located in the Knightsen
area, said map having been certified by the proper officials;
A Subdivision Agreement with Carl H. Jackson, Subdivider, wherein said Subdi-
vider agrees to complete all improvements as required in said Subdivision Agreement:
within one year from the date of said Agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail No. 13632, dated April
10, 1979) in the amount of $1,000, deposited by: Carl H. Jackson.
b. Additional security in the form of a cash deposit (Auditor's Deposit
Permit Detail No. 19185, dated April 25, 1979)in the amount of $6,950 ($4,300 for Faithful
Performance and $2,650 for Labor and Materials) deposited by : Carl 1-1. Jackson.
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 casernents shown ther-con as dodicz t�-d to plIbliC Usk'.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on May S, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Carl H. Jackson
Route 2, Box 962
Brentwood, CA 94513
Joe Wirth
PO Box 203
Bethel Island, CA 94511
RESOLUTION ►NO. 79/508
97
I
IN THE HOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Approval of the Parcel Map J RESOLUTION NO. 79/509
for Subdivision MS 113-7S, )
San Ramon Area. )
The following document was presented for Board approval this date:
The Parcel 1,lap of Subdivision �f%AS 113-70, property located in the San Ramon
area, said reap 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 8, 1979.
Originator: Public 1;'orks (LD)
cc: Director of Planning
Public Works - Construction
George Nolte & Associates
1256 Civic Drive
Walnut Creek, CA 94596
RESOLUTION NO- 79/509
I
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/510
for Subdivision MS 129-78, )
EI Sobrante-Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 129-78, property located in the El Sobrante
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel lllap 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 Nlay 8, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Mark Rodman
522 Rincon Road
El Sobrante, CA 94803
RESOLUTION NO. 79/510
f'
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/511
for Subdivision SMS 141-78, )
Oakley Area. )
The following docurnent was presented for Board approval this date:
The Parcel Map of Subdivision MS 141-78, property located in the Oakley
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 8, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
R.D. Tasler
Rt. I Box 288-D
Oakley, CA 94561
• .i
RESOLUTION NO. 79/511
IN THE HOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map) RESOLUTION NO. 79/512
and Subdivision Agreement )
f or Subdivision t%'S 230-78, )
San Ramon Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 230-78, property located in the San Ramon
area, said map having been certified by the proper officials;
A Subdivision Agreement with Pioneer Limited (James Livingstone, Partner),
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. 19185, dated April
25, 1979) in the amount of $1000, deposited by: Pioneer Limited.
b. Additional security in the form of a corporate surety bond dated April
2.4, 1979, and issued by Fidelity and Deposit Company of Maryland (Bond No. 9273984)
with James Livingstone and Robert F. Hotle DBA Pioneer Limited as principal, in the
amount of $2338 for Faithful Performance and $7144 for Labor and iV!aterials.
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED
and this Board does not accept or reject on b.-half 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 8, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Worlds - Construction
Pioneer Limited
ISI Austin Lane
Alamo, CA 94507
RESOLUTION NO.
I
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Approval of the Parcel Maps RESOLUTION NO. 79/513
for Subdivision `'IS 257-78, )
Danville Area.
The following document was presentee' for Board approval this date:
The Parcel Map of Subdivision SMS 257-78, property located in the Danville
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RL-SOLVED 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 casements shown thereon as dedicated to public use.
PASSED by the Board on Miiay 8, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Frederick Findeisen
2201 Nelda Way
Alamo, CA 94570
RESOLUTION*NO. 79/513
U
�V
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final itlap ) RESOLUTION NO. 79/514
and Subdivision Agreement )
for Subdivision 5525, )
Alamo Area. )
rhe following documents were presented for Board approval this date:
The Final klap of Subdivision 5525, property located in the Alamo area, said
map having been certified by -the proper officials;
A Subdivision Agreement with Champlin & Cotton, Inc., 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. 19I27, dated April
24, 1979) in the amount of $1000, deposited by: Champlin et Cotton, Inc.
b. Additional security in the form of:
A corporate surety bond dated April 1S, 1979, and issued by United Pacific
Insurance Company of Washington State (Bond No. U091033) with Champlin & Cotton
Inc. as principal, in the amount of $12,200 for Faithful Performance and $6,600 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
1975-79 tax Iien has been paid in full and the 1979-80 tax lien, which became a lien on
the first day of IMarch, 1979, is estimated to be $6,000;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code, in the form of:
Cash deposit (Auditor's Deposit Permit Detail No. 19254, dated April 27, 1979)
in the amour; of $6,000 deposited by Champlin L`: Cotton, Inc., guaranteeing the payment
of the estima.ed 1979-80 tax;
\�•;; 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 S, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
DeBolt Civil Engineering
401 South Hartz Avenue
Danville, CA 94526
Champlin & Cotton, Inc.
401 South Hartz Avenue, Suite 205
Danville, CA 94526
Founders Title Company (w/attachs.)
36)S Diablo Road
Danville, CA 94526
RESOLUTION NO. 79/5111
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the �1-latter of )
Approval of the Subdivision Agreernent) RESOLUTION NO. 79/515
for Subdivision 4663, Phase 11, )
Pittsburg Area. )
The following document was presented for Board approval this date:
A Subdivision Agreement with Earl W. Smith Developers, Ltd., 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 document was accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail No. 19380, dated 5-9-79)
in the amount of $1000, deposited by: Earl W. Smith Developers, Ltd.
b. Additional security in the form of a corporate surety bond dated April 13, 1979,
and issued by Transamerica Insurance Company of California (Bond No. 5261-21-81)
with Earl W. Smith Developers, Ltd. as principal, in the amount of $70,700 for
Faithful Performance and $35,850 for Labor and ziklaterials.
NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement is APPROVED.
PASSED by the Board on May 8, 1979.
Originator: Public t'orks (LIQ)
cc: Director of Planning
Public Works - Construction
Earl W. Smith Developers, Ltd.
11000 San Pablo Avenue
El Ccrrito, CA 94530
RESOLUTION_NO. 79/515
� i ,
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In Support- Of Medi-Cal Reimbursement )
RESOLUTION N0. 79/516
For Licensed Adult Day Health Care )
WHEREAS, Adult Day Health Care has demonstrated value in preventing
institutionalization of the frail elderly and providing opportunities for
continued independent living; and
IMEREAS, legislation has been passed to provide Medi-Cal reimburse-
ment for licensed Adult Day Health Care facilities; and
WHEREAS, considerable time, effort and money have been spent by the
County of Contra Costa in preparation of a 5 year Adult Day Health Care Plan
in anticipation of provision of that service; and
11HEREAS, Governor Brown's proposed budget allocates funds only to
Adult Day Health Care centers who have already been receiving state funds;
and
WHEREAS, under Governor Brown's proposed budget, expansion of these
needed and cost-effective services to the frail elderly will be impossible.
NOW, THEREFORE, BE IT RESOLVED that the Contra Costa County Board
of Supervisors does support continued funding within the State Medi-Cal
appropriation for Adult Day Health Care Centers.
PASSED BY THE BOARD on May 8, 1979.
Ori County Administrator
County Welfare Director
Director, Office on Aging
Director of Health Services
Advisory Council on Aging
Adult Day Health Planning Council
RESOLUTION-NO. 79/516
JFM/dc
1Vc�
R�SO�,UTIO�itJ. 79/516
I:IiS01.U'I'IO\ IN SUPPORT l..
Mi. -CAL ;:'iiIiII;UR :l N'I
FOR LICENS;:D ADILH.T 5TW IIEALI'IT CAPE
DISTRIBUTION: Governor Jerry Brown
Assembly Speaker I.eo Mc Carthy
Assembly Committee on Aging
Senator John Nejedly
Senator Nicholas Petris
Assemblyman Daniel Boatwright
Assemblyman John Knox
Assemblyman Tom Bates
Health Systems Agency
Senate President pro Tempore James Mills
Assembly Committee on Health
Assembly Ways and Means Committee -
Health and Welfare Subcommittee
Senate Finance Committee -
Health and Welfare Subcommittee
Senate health and Welfare Committee
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORPIIA
In the Matter of
Proposed Modifications to RESOLUTION NO. 79/317
Regulations on Gasoline
Purchases.
vMREAS the Board has this day adopted Resolution
No. 79/490 declaring that because of the gasoline shortage a local
emergency now exists throughout the County, and requesting that
the Governor issue the necessary orders and regulations restricting
the purchase of gasoline within the territorial limits of this
County; and
WI EREAS after consideration this Board has concluded that
certain modifications to said regulations are desirable, to wit:
1. Exemption for cars and vans being utilized
for car pools;
2. Exemption of car wash operations with
gasoline facilities from the regulation
that no purchases may be required in
connection with gasoline sales; and
3. Exemption for firefighters and other public
safety officers whose 24-hour duty schedule
may preclude them from purchasing gasoline
according to the odd-even schedule; and
NOW, THEREFORE, BE IT RESOLVED that the State Office of
Emergency Services is requested to consider amending the regula-
tions to incorporate "Che items cited herein; and
BE IT FUR=-R RESOLVED that the Metropolitan Transporation
Commission is also requested to take these items under review
together with any other changes to the regulations that it might
have under consideration for submittal to the State.
PASSED and ADOPTED this Sth day of May, 1979 by the
following vote:
AYES: Supervisors Tom Powers, N. C. Fanden, R. I.
Schroder, S. J. McPeak, and E. H. Hasseltine.
NOES: Mone.
ABSENT: None.
cc: Governor Brown
County Office of Emergency Services
State Office of Emergency Services
California State Energy Commmssion
Regional Office of Emergency Services
Metropolitan Transportation Commission
County Administrator
County Counsel
District Attorney
County Sheriff-Coroner
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Making Amended ) RESOLUTION NO. 79/ 518
Assessments for Division of ) ,
Parcel (s) in Assessment District ) (S.&H.C. §58733 and 8734)
No. 1964-3 (Amador Valley Water )
System) . )
RESOLUTION CONFIRMING AMENDED ASSESSMENT
(Parcels 6 & 33H-2) --.
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On _PX g 19_7_q4 pursuant to Resolution No. 79/ 373
this Board held a hearing on the report and amended assessment for
these Parcels in this Assessment District. Notice of this Hearing
was duly given pursuant to law and that Resolution, by publication
as appears from the affidavit filed in the Clerk' s office.
At the hearing, this Board duly heard and considered all
persons protesting and objecting to the proposed amended assessment,
and all other matters and things pertaining thereto.
This Board hereby ratifies, approves and confirms the said
Amended Assessment and Diagram filed with the County Clerk: as set
forth in the above Resolution.
The Clerk of this Board is directed to deliver the three
copies of said amended assessment to the Public Works Director of
this Countv (Road Commissioner-Surveyor) with a certificate at the
end thereof by the Clerk that it is the amended assessment hereby
approved by this Board, together with a certified copy hereof
attached to each amended assessment.
The Public Works Director shall then return to the Clerk 2
of the 3 copies of the amended assessment with his certificate
at the end hereof that it is the amended assessment as approved
and confirmed by the Board filed in his office.
Thereupon the Clerk shall file 1 copy with the Auditor-
Controller, who shall complete the certificate at the end thereof.
Finally, the Clerk shall record the amended map or plat in
the Office of the County Recorder pursuant to Streets and Highways
Code §8734.
The amount charged for fees and costs as shown on the amended
assessment as to each parcel shall, if not heretofore paid, be
entered upon the assessment roll and shall be collected along with
the first installment of the amended assessment. All such costs
and fees shall be deposited in the County General Fund.
PASSED and ADOPTED on May 8 , 1970 , by this Board.
VJil:s
RESOLUTION NO. 79 / 518
(3-26-79)
lud
i HEREBY CERTIFY that the foregoing is a true and correct
copy of a resolutior, entered. on the urinates of said Board of Super-
'visors on the date aforesaid. '
Witness my hand and. the Seal
of the Board of Supervisors affixed
this 81;h day of _Niav
197 9 i
J. R.I OLSSON, CLERK
By
Deputy Clerk Helen H. stent
cc: Public Works Director
County Auditor-Controller
County Recorder
County Assessor
County Counsel
.f
RESOLUTION NO. 79/518
104
In the Board of Supervisors
of
Contra Costa County, State of California
May fi , 19 79
In the Matter of
Asian Pacific American
Heritage 19ee1:
As requested by Yukio I11ada , President , Diablo valley
Japanese American Citizens Leanue, TT TS 13Y THE BOARD ORDERED
that the Neel: of May 4 - 10 , 1979 is rroclaimed as "Asian Pacific
American heritage 1'1eek" .
PASSED by the Board on N1ay 3 , 1979 .
hereby certify that the forecoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
cc : Yui:i o l';ada , 2817 Trotter 1'r'v. Witness my hand and the Seal of the Board of
1"a J.z-,it Creek CA 94.59- Supervisors
Public Information (Officer affixed this gth day of 'taly 19-,G
CountN- Administrator
• J. R. OLSSON, Clark
: g Deputy Clerk
.fa-mid L. J-hr.sar.
H-24 4/77 15m � ���
r �
In the Board o; Supervisors
of
Contra Costa County, State or California
May 8 , 1979
In the Matter of
Authorizing the Public Works
Department to Negotiate for
Additional Rental Space in
Richmond
IT IS BY THE BOARD ORDERED that the Lease Management
section, Public Works Department, is AUTHORIZED to negotiate
for additional rental space at 3811 Bissell Avenue, Richmond.
PASSED BY THE BOARD on May 8, 1979.
1 hereby certify that'the foregoing is a true and correct copy of an order sintered on the
minutes of said Board of Supervisors on the dote aforesaid.
Orig: County Administrator Witness my hand and tha Sect of the Board of
Supervisors
cc: Public Works mixed this 8th day of tray 1979
Public Defender
Public 1sor1r1-s L/'i
J. R. Ol_SSON, Clerk
By Cl JJ , Deputy Clerk
� }�
I�AiL
-\• - eti.
H-24 4/77 15m
U .1.-�
IIS the Board of Supervisors
r
OT
Contra Costa County, State of California
May 8 , 1979
In the Matter of
Authorizing Real Property
Division of Public T%Torks
To Negotiate for Acquisition
of Property in Martinez
IT IS BY THE BOARD ORDERED that the Real Property
Division of the Public Works Department is AUTHORIZED to
negotiate for acquisition of property on Las Juntas Street in
Martinez for County Civic Center purposes.
PASSED BY THE BOARD on May 8, 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
Or�.g: County Administrator Supervisors
cc: Public Works Department affixed this 8th day of May 1979
Assessor
.Real ?^o De=' J. R. OLSSON, Clerk
By Deputy ryt,,� Deputy Clerk
J. rluhrer
H-24 4/77 15m
fig'
In i.-ie Boord of Supervisors
r
OF
Contra Costa County, Stare of California
�iav 8 19 79
In the Matter of
Aut!?orizing Legal DeFense.
TT IS BY THE BOARD ORDERED that the Countv provide
legal defense for the fol.lol•:ina nersons in connection with the
action numbers indicated , reserving, all the rights of the County,
in accordance with provisions of California Covernnent Code
Sections 825 and 995 :
Donald L. Bouchet Superior Court Action.
County Auditor-Controller No . 198247
'ferry I;`. Andreurs vs Board
of Sunervisors o F
Contra Costa County and
Donald L . Bouchet
B. 'Ki. Nelms , Fire Chief Municipal Court, Bay
I"est County vire Judicial District Action
Pro U:!cti on Di �:tri.ct No . 5227
David rerauson , e al , vs
Chief R . r..t. Helms, et al .
PASSED by the Board on May S , 1979.
hereby certify that the foregoing is a true and correct copy of an order ontsred on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of tha Board of
cc : Countv Audi tor-Controller Supervisors
Chief. !%?c'zt County Fire
Protection District a*nxed this St--i day of 'tax, 1970
County :,Idn.ini strator
Countv Counsel J. R. CLSSON, Clerk
$yore•/r,�i� �.z,r./ '3—r Deputy Clerk
Ja iie L. Johnson
H-24 4/77 15m
f
�n DiGard C!t Si p r/isors
Oi
f
Contra Costa uountly, State of Calif-Ornic!
19 79
In.. ;ha Matter of
\ati cnal Handicaps ed Awareness
.'cel: i n (.OIltra Costa C01111ty.
As regirested by i"ill and L. Alloway, President, Baster
Seal Society, IT IS BY THE BOARD tliat the reek of
??av 13 - 19 , 1979 is procI_ained as "National Ifandicapned Awareness
in Contra Costa CouIitti'.
PASSED by the Board on ".Iay 8 , 191-19 .
I hereby certify that the foregoing is a true and correct copy of an order ontered on tha
minutes of said Board of Supervisors on the date ofore:aid.
Witne-ss my hand and the Seal of the Board of
c C : Willard L . :�i 1 oi!a.v , 2-362
Boulevard Cir. i:alnut Creek Supervisors
A 9.1 ;n(, affixed hilt ^t'i day of ?t;,v 19 70
11uhlic Infcri-?tion Of'ricer
County ? di-i,in; strator J. R. OLSSO1i, Clerk
By �, :r -;!. , Deputy Clerk
Jar!r! i u L. Johnson
li-24 4,77 15-n � �.
In nhe Blocjj-d Ge Super also S
r
OY
Contra Cosa count", Stage of California
ntav R , 19 79
In the Platter of
Correct. Postiire 'tonth.
As reatiested by Russe-11 A. Smith) President , California
Chiropractic !Association, IT IS ICY TIfE BOARD ORDERED that the
month of ?,tay is proclaimed as "Correct: Posture Month" .
PASSED by the Beard on Jay 4 , 1.979 .
hereby certify that the fore-Z!cicg is a trua and corract copy of an order entered on tha
minut:�s of said Board of Supervisors ca the date aforesaid.
A. �mj t}7 , ??(1I "0" cit' . Witness my hand and tna Seal of the Board of
S,!cr.ir'iento , CA 9i$i 6 Supervisors
County Adr;inistrator a►;►xed this; i, day of 79 7o
Public Inforn:ition ttrficer
J. R. OLSSON, Clerk
Daputy Clerk
Jami e L . Jnhnlzon
H- 24 4777 15m
�,il.O
In iahe- Board of Sur-rvisors
of
Contra Costa Counter, State a; California
MR 3r 8) 19 7 a
T
In the A1ot;er of
Cuide of the Martinez Area
fog- Jurors .
On the recommendation of Supervisor N. C. randen, IT IS
BY TITI BOARD ORDERED that Supervisor Faliden is AUTHORIZED to work faith
the 1-lartinez Chamber of Commerce in developing a guide of the Martinez
area .for jurors .
PASSED by the Board on May 3, 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: Supervisor rande n Suparvi;ots
County Administrator 8th day of May 19 79
2`artinez Chamber of Con"imerca�"�`1 this
.It
R.
OLSSON, Clerk
Esy -I-���'''r'� < ��`, �, 4,' /, Deputy Clerk
Ronda Amdahl
FI 24, 4iR 15m
U I-L6
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 79
in the Matter of
Proposed User Tax on Alcohol.
The Board having received an April 25, 1979 letter from
Gary E. MacLaren, Mayor, City of E1 Cerrito, expressing support
of the Alcoholism Advisory Board's proposal of a liquor tax to
provide funding for the treatment of alcoholics;
IT IS BY Ti-M BOARD ORD.vRED that receipt of -the -afore--
sai-d communication -is ACKNOVL•EDGED and same is forwarded to the
County Legislative Delegation.
PASSED by the Board on May 8, 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• Gary E. MacLaren, Mayor Witness my hand and the Seal of the Board of
City of El Cerrito Supervisors
County Administrator affixed this8 th doy of May 19 7..Q-
Legislative Delegation
c/o A. Laib, Management Analyst
Legislative Affairs (7) J. R. OLSSON, Clerk
Health Services Director By� Deputy Cierk
County Counsel Mlaxine M. Neufeld
H-24 4/77 15m
r ']G
In the Board of Supervisors
of
Contra Costa County, State of California
Fav 8 . 19
In the Matter of ►
Posting; of _
"No Smoking" siVns
in County Buildings
As recommended by Supervisor S. W. McPeak, IT IS BY THF
BOARD ORDERED that the Public Vorks Director is requested to
determine whether "No Smoking" signs have been posted in all
County buildings as required by Board Resolution No. 77/149.
PASSED by the Board on May 8, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Public Works Director affixed this 8th day of P-1,, 19__,0
J. R. OLSSON, Clerk
By 4i ,,;r , Deputy Clerk
Helen jf. Kent
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 7�
In the Matter of
Proposed Initiative to
Improve State Mental
Health Programs .
The Board having received an April 13, 1979 letter from
Dale H. Farabee, M. D. , Director, State Department of Mental Health,
transmitting a draft of a proposed new initiative for improving
California mental health programs, and requesting comments and
suggestions with respect thereto;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Director of Health Services .
PASSED by the Board on May 8 , 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Director of Health Service§upervisors
County Administrator affixed this 8th day of Mav 797
J. R. OLSSON, Clerk
By , �� Deputy Clerk
MaK Craig
H-24417715m
i! 1
C c
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 Zg
In the Matter of
Request for Funds for
Summer Camp.
The Board having received an April 25 , 1979 letter from
Willie F. Dorsey, Chairman, North Richmond/Iron Triangle Area
Council, requesting matching funds in the amount of $10 ,000 to
send children, countywide, to summer camp;
IT IS BY THE BOARD ORDERED that said request is REFERRED
to the Economic Opportunity Council.
PASSED by the Board on May 8 , 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• *sir. Willie Dorsey Witness my hand and the Seal of the Board of
Economic Opportunity Counc�npervisors
Community Services Dept. eyed this 8th day of May 1979
County Welfare Director
County Administrator
J. R. OLSSON, Clerk
By y� Deputy Clerk
M Crai
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Califomia
May 8 _, 1979
In the Matter of
Contribution for Spay Clinic
Alterations.
The Board having received a May 1, 1979 letter from
Elsie M. Ringlee, Vice-president, SPAY Animal Defense Volunteers ,
transmitting their check inthe amount of $1,360. 53 for remodeling
work and a surgical table for the Spay Clinic;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNOWLEDGED and the contribution is ACCEPTED with thanks .
PASSED by the Board on May 8 , 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: SPAY Animal Defense Supervisors
Volunteers affixed this 8th day of May, 1922
Acting Animal Services Director
County Auditor-Controller
Public Works Director J. R. OLSSON, Clerk
County Administrator ByDeputy Clerk
' lIar�Craig
H-24 4/77 15m i i
In the Board of Supervisors
of
Contra Costa County, State of California
1-gay 8 19 79
In the Matter of
Housing Authority of Contra Costa
County's Request for Tax
Reimbursement.
The Board having received a letter dated May 1, 1979
from Mr. Robert L. Gray, Executive Director of the Housing
Authority of Contra Costa County regarding reimbursement of
five years back taxes accrued on five acres of property in the
Columbia Park area originally deeded to the City of Pittsburg; and
Mr. Gray having noted that said property reverted to the
Housing Authority due to a breach of conditions placed on the
original deed with the deliquent taxes, interest and current taxes
in the sum of $3,736.19 paid to the County by the Housing Authority,
And having requested return of all but the fire district portion
of the back taxes paid by the Housing Authority on said property
for the period of May 22, 1974 through July 1, 1979;
IT IS BY THE BOARD ORD=rD that the aforesaid request
is RDF�RID to the County Administrator.
PASSED by the Board on May 8, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Administrator Supervisor
County Auditor affixed this 8th day of Ilay 1979
County zssessor
County Counsel
1-1r. R. L. Gray J. R. OLSSON, Clerk
By ,� Deputy Clerk
f- J. =luhrer
H-24 4/77 15m
U ��ti
C
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 1979
In the Matter of
International Year of the Child.
The Board having received an April 25, 1979 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
Board members having discussed the matter of procedure
for such designation, and Supervisor N. C. Fanden having recommended
that same be referred to the County Administrator and the Internal
Operations Committee (Supervisor Fanden and Supervisor T. Powers)
for recommendation;
IT IS BY THE BOARD ORDERED that the recommendation of .
Supervisor Fanden is APPROVED.
PASSED by the Board on May 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Board Comunittee affixed this 8th day of Mav 1979
County Welfare Director
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
Mar raig
H-24 4/77 15m r
I
I1-1 tha Board at Supervisors
Of
Contra Costa County, Siate of California
May 8 , 19 79
In the Matter of
Establishing a Revolving Fund
for the Animal Services
Deuartment
The Board having this day considered the recommendations
of the County Administrator and the Auditor-Controller that a
revolving fund in the amount of four hundred dollars be
established for the newly created Animal Services Department.
IT IS BY THE BOARD ORDERED that the request be approved.
Passed and Adopted on May 8, 1979
! hereby certify that the foregoing is a true and correct copy of an order ontsred on the
minutes of said Board of Supervisors on the data aforesaid.
Grig. County Ad:-1_nistr ator Witness my hand and tha Seal of tha Board of
Super.•isors
Cc: Countyaffixed this day of .ay jq 'G
or—CJ:1l.ro Ilei
iri_-t`I Services
J. R. OLSSON, Clerk
By Depu�j Clerk
11-24 17G15m
t
In tha Board or Supervisors
or
Contra Costa County, State of California
May 8 19 79
In the platter of
Decreasing the Department
of Agriculture' s Revolving Fund
The Board having this day considered the recommendations
of the County Administrator and the Auditor-Controller that
the Department of Agriculture's revolving fund be reduced from
five hundred dollars to three hundred dollars due to the
separation of the Animal Services Department.
IT IS BY THE BOARD ORDERED that the request be approved.
Passed and Adopted on May 3, 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.
Ori,),: County Administrator Witness my hand and the Seal of the Board of
Supervisors
CC: County Administrator affixed this 3th day of i`i=:r' i9 70,
Count;; Auditor—Controller
A,griculture Depa^tment
� J. R. Ot_SSON, Clerk
By Deputy Clerk
J. =luhrer
H -243176 15m
is,
In the Board of Supervisors
of
Contra Costa County, State of California
r-tay g , 19 79
In the ?Ratter of
P,es i gnati on rrom the Family and
.:itildren ' s Services ALk,isoiV
Committee.
Su-nervisor E. If. Ilasseltine having advised that Tis. Cora
Jackson has resigned From the Family and Chil.dren's Services
jidvisory Committee as a representative of District If:
IT IS BY THH. BOARD nRDERED that the resignation of
FIs. Jackson from said Committee is ACCEPTED.
PASSED by the Board on stay 8 , 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entared on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Family and Children's Scrvices Witness my hand and the Seal of the Board of
Advi sore' Committee Supervisors
rnaia`. Admini strator-IIeal :h a.. x e d this �tz1 day of 'iati' 19 79
S-e:•:ices Attn: Aucl-Ley
Cotint v Administrator
P'uln'.Lic lnfornation Officer l � J. R. OLSSON, Clerk
Deputy Clerk
JaIll a L. Johnson
H-24 4/77 15-n ���
t t
In the Board of Supervisors
of
Contra Costa County, State of California
rfay 8 , 19 79
In the Matter of
Endorsement of California
Family Service Agency
Family Support Project .
Supervisor E. H. Hasseltine having called to the Board's
attention a proposal by the California Family Service Agency (CFSA)
to establish a family support center in the San Ramon Valley area
utilizing an existing facility owned by the Dublin San Ramon Services
District; and
Supervisor Hasseltine having advised that CFSA is submitting
an application to the State Department of the Youth Authority' s
Prevention and Community Corrections Branch to secure a delinquency
prevention grant for funding of said project; and
Supervisor Hasseltine having noted that residents of the
San Ramon Valley area are greatly underserved in local programs to
meet their needs in terms of family support projects, and having
recon-mended that the Board support the CFSA project and the Agency' s
efforts to secure funding for same;
IT IS BY rHE BOARD VRDERED that the recoimendatiou of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on i�iay 8, 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 cny hand and the Seal of the Board of
cc: California Family Supervisors
Service Agency affixed this 8th day of 1979
State Department of
Youth Authority
Dublin San Ramon �•t /'
J. R. OLSSQiU, Cleric
Services District By Deputy Clark
County Probati_: . Officer Vera Nelson
County Adminis-:. _ tor
H-24 a/» isrn
i , r
I
In the Board of Supervisors
r
or
Contra Costa County, State of California
Ma y S 19 79
,. _
In the Metter of
Irstalli..g General Directories
in County Building Elevators.
On the recommendation of Supervisor N. C. Fanden, IT IS
BY THE BOARD ORDERED that the Public Works Department is DIRECTED to
install a general directory of offices located on each .floor in
County building elevators.
PASSED by the Board on May S, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
o= said Boord of Supervisors on the data oforaso'sd.
1Vi-,�ess my hand and ?,:s Sial of the Board of
CC: Public Works Director Supervisors
County Administrator 8th t r:ay 19 79
a�xesf this day a.
.
J. !P- LSS0,14, Clerk
Deputy Cleric
z
Ron--la, lu;.dahl
H-24 4/77 15m =y
t
In the Board Of Supervisors
Of
Contra Costa County, State of California
May 8 , 19 79
In the Matter of
Application for Renewal of
County Adoption Agency License
WHEREAS the regulations of the State of California require that
an application be submitted in order to renew the adoption license of
Contra Costa County;
IT IS BY THE BOARD ORDERED that the Chairman of the Board is
authorized to execute application to the State Department of Health for
renewal of license to conduct a County Adoption Agency for the purpose of
accepting relinquishments and placing children for adoption, as outlined
in Title 22, Division 2, Chapter 3, of the California Administrative Code.
PASSED BY THE BOARD on Xtay 8, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori g: County Welfare Director Witness my hand and the Seal of the Board of
cc: State Dept. of Health 80pervrsdrs.
County Auditor-Controller affixed this day of :''V 19 79
County Administrator
J. R. OLSSON, Clerk
nth 8Y _—`k�� '/tis74 Deputy Clerk
s
H 24 8!75 lOM
In the Board of Supervisors
of
Contra Costo County, State of California
!,lay 8 , 19 79
In the Matter of
Agreement with Arthur Young
& Company for Grand Jury
Financial Audit.
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute an agreement with Arthur Young & Company for provision
of services in connection with a Grand. Jury financial audit for
fiscal year 1979-1980, at a cost to the County not to exceed
$34,000.00, effective r,,ay 8 1979.
Passed by the Board on i:►a�r , 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig; Administrator Supervisors
cc : Grand Jury affixed this 8th da of i,?a`7 19 79
Attn : E. Abbott Y
Auditor-Controller
Contractor, c/o J. R. OLSSON, Clerk
Grand Jury
By-----t A?q Deputy Cleric
.�. a'i h-
H-24 4/77 15m �
I
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 7Q
In the Matter of
Adoption of Ordinance 79-61
extending Moratorium on
ultiple Family Buildings
in the Clyde area.
The Board on April 24, 1979 having fixed this time for
hearing on the question of whether to extend the provisions of
Interim Ordinance No. 79-13 (adopted by the Board on January 16,
1979) prohibiting the construction of duplex and multiple family
buildings in the Clyde area pending amendment to the General
Plan for said area; and
No one having appeared in opposition to the proposed
extension; and
Supervisor S. 1J. McPeak having recommended that the
Board extend the moratorium an additional eight months (May 17,
1978 through January 16, 1979) and adopt an appropriate ordinance
giving effect to same;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor ,McPeak are APPROVED.
Ordinance 79-61, an Urgency Ordinance effective May 17,
1979 prohibiting const-ruction of multiple residential structures
in the Clyde area, Inaving been introduced and the Board by
unanimous vote having waived reading of same;
IT IS OP.DFD� that the aforesaid Ordinance is adopted
and the Clerk is di~-ected to publish same in the Contra Costa
Times for the time a:-d- in the manner as required by law.
SSD by 4::e Board on May 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Public `,Yorks Director Witness my hand and the Seal of the Board of
Director of Planning Supervisors
Director of Building affixed this Qth day of May 19Z
Inspection
County Counsel
Colanty administrator J. R. OLSSON, Clerk
B / r / �a lr Deputy Cleric
I..a.xine M. ":eufe
H-24 4/77 15m
ORDINANCE NO. 79-61
(extending Interim Prohibition of Duplex. and Multiple
Family Buildings in the Clyde Area, Ord. 79-13)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. No development plan shall be approved for, and the
construction of duplex and multiple family buildings is prohibited
on, the lands described and shown in attached Exhibit "A" as the
Interim Prohibition Area except that not more than one single-family
dwelling may be erected upon a legal parcel of land in accordance
with the regulations of the zoning district applicable to the lot.
SECTION T_I. Urgency Declaration. This ordinance is an interim
urgency measure to protect the public health, safety and welfare
pursuant to the authorization of Government Code Sections 65858 and
25123, and Elections Code Section 3751, by prohibiting uses which
may be in conflict with contemplated zoning proposals which the
County Planning Agency is to consider and intends to study to more
fully implement the goals and objectives of the County' s General
Plan in the Clyde area. The facts constituting the urgency are
that if these interim urgency provisions are not imposed, uses in
conflict with the contemplated zoning proposals and the County's
General Plan may result, irreversible uses may result to the
detriment of the Clyde Area, and uses may occur which would
frustrate any comprehensive land use regulations related to the
Area described in Section. I which may be adopted in the future as
a result of said studies.
SECTION III . The Planning Depart-ment and Cornission are hereby
irected to further consider the appropriate permanent zoning for
the Interim Prohibition Area described in attached Exhibit "A" ,
and to render its report to this Board. Such report shall include
any recommended General Plan changes.
SECTION IV. EFFECTIVE r\-D EXPIRATION DATES. This ordinance becomes
e ective or. May 17, 1979 and shall be operative eight (8) months
(through January 16, 1930) , pursuant to Government Code Section 65858.
Within 15 days after passage this ordinance shall be published once
with the Names of Supervisors voting for and against it in the "Contra
Costa Times" , a newspacer published in this County.
PASSED on May 8, 1979 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: Suoervisors - None
ATTEST: J.R.OLSSON, County C
Clerk & ex officio Clerk of --�� ,� �
the Board.
Chairman of the Board
By� ''�� ///•/ ��Dep.
[SEAL]
ORDINANCEN0. 79-61
V,T'a'i:s t3 a
10
Z� ' Exhibit `A
1- 16-79
o C'
4 St C'q Aw4
ESSEX yq .
�co Interim
Prohibition
t W ` �• � 1, �
A
Area .
.�
( fig' ';,i:•%�'S '•.�•;;:iY;;.,:4•
61
CITY OF CONCORD
PUBLIC GOLF COURSE
NaRTM
s
4r
In the Board of Supervisors
of
Contra Costa County, State of Cclifornia
May 9 , 19 7g
In the Matter of
Request for Appointments to the
Local Agency Formation Commission
The Board on April 15 , 1979 having referred to the County
Administrator a communication from the Danville Fire Protection
District which requests appointment of two special district
representatives to the Local Agency Formation Commission (LAFCO) ;
and
The County Administrator having this day submitted a report
dated May 2 , 1979 , with respect to the aforesaid request for
two additional representatives, advising that the composition of
the Commission and the selection process of its members are
determined by the Knox-Nisbet Act, Government Code Sections 54773
et seq . , and having recommended that the matter be referred to
the Local Agency Formation Commission for further review and
consideration; and
IT IS BY THE BOARD ORDERED that receipt of aforesaid report
is ACKNO11LEDGED and the recommendations contained therein AI'Pi:OVED.
Passed by the Board on May 8 , 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
Orifi : Administrator Supervisors
cc : Danville Fire Protection affixed this Sth day of May 19 79
District
LAFCO
J. R. OLSSON, Clerk
Byn Deputy Clerk
` J. _Flur :!r
H-24 4/77 15m
'134
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
May 8 1979
)
In the Matter of )
)
Results of Decertification Elections )
for AttendanL-LVN-Aide, Deputy Public )
Defender's, Fiscal Services, and General)
Services & Maintenance Units )
Tile Board having received a May 2, 1979, memorandum from the
Employee Relations Officer reporting on the State Conciliation Service
conducted elections; and
That. is run-off election for the Fiscal Services Unit must be held
between Contra Costa County Employees Association, Local #1 , the ctil'rent
majority representative, and United Public Employees, Local 390, S.E.I.U. ;
and
That in tele decertification elections for the Attendant-LVN-Aide,
Deputy Public Defender's, and General Services •11aintenanee Ur i ts,
Contra Costa County Employees Association, Local #1 was retained as the
majority representative.
IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is
ACKNOWLEDGED.
PASSED is.ay 8. 1979 unanimously by the Supervisor's present.
CERTIFIED Copy
I rPrtifY that thii 11.4 a bill. trite 9t eorroct cony of
thr orb:---i! •lncttr:t` tr:tir li !s ra fit-- 1r +-!v of([(--,
and tit-it it. r'.. .•a;•,:! a:!,:,r,,! !:. .. d uc
�ttlteta'i::m•. of.t'r .^:f f�t:att r'nt'a' r,•:�t�.t'.a. n:1
the ist!r• ;:;:o••_. ;1'Sl'I•;=T .F. R. C'1.. '7:. t'!•vt_r
Cirrk 4 ex-orfic•'o Clerk of said nuard of Stt1��r:atrs,
by Depttty Clrrk.
My 81979
on
Orifi. Dept: Personnel
cc: Contra Costa County Employees Association, Local `l
United Public Employees, Local 390; S.E.I.U.
Hospital & Institutional Workers Union, Local 250, S.E.I.U.
Contra Costa County Public Defender's-"Association
All Department Heads (;-i� pLrson»el j
e �
In the Board of Supervisors
Of
Contra Costa County, State of California
Play 8 1979
In the Matter of
AB 205 (Mello)
The Board this day having considered the recommendation
of the County Administrator that it support AB 205 (Mello)
which would increase the fees for civil process for the reason
that the users fee would more accurately reflect the cost
of providing service;
IT IS BY THE BOARD ORDERD that a county position in
SUPPORT of said measure is hereby established.
Passed by the Board on May 8, 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.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Presiding Judge, Muni cipaSIjAervisors
Court affixed this 8th day of :lav , 19___73
Municipal Court Marshals
County Counsel J. R. OLSSON, Clerk
Arm Laib
By_ _ Deputy Clerk
J. Kuhrer
H-24 4/77 15m
Liu
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 79
In the Matter of
Authorizing Execution of a Lease
Amendment Commencing April 1 , 1979
with Jack I,'. Keeney & LaVonne Keeney
for the Premises at 1641 Challenge
Dr. , Concord
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a lease amendment
commencing April 1 , 1979 with Jack M. Keeney and LaVonne Keeney for the prem-
ises at 1641 Challenge Drive, Concord, for occupancy by the Auditor-Controller
under the terms and conditions as more particularly set forth in said lease
amendment.
PASSED by this Board on Na-i_3, Im
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 hard and the Seal of the Board of
Originator: Pul)lic Works Department, Supervisors
Lease Management offixed this 3th day of N!:k7r 19 0
cc: County Ada;inistrator
Pz,JI i c Works Department J. R. OLSSON, Clerk
County Auditor-Controller (via L/M) By d���� . Deputy Clerk
Lessor (via L/M) -
Buildings and Grounds (via L/M) ?. J. -1ull-rer
Auditor-Controller (via L/M)
H-24 4/77 15m
1 {
In the Board of Supervisors
of
Contra Costa County, State of California
:�a,, 8 , 19
In th-- Matter of
Termination of Reimbursement Agreement
Sedonia Calloway
On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED
THAT the Chairman Is iirpEBY AIMIORIZED to execute Termination of Reimbursement
Agreement which was taken to guarantee repayment of the cost of services
rendered by the County to Sedonia Calloway who has Made repayment in full.
Passed by the Board on ;fay 8, 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.
Originating Dept: Audi tor-Controller Witness my hand and the Seal of the Board of
cc: Countv Administrator Supervisors
affixed this Rth day of 19 79
J. R. OLSSON, Clerk
By Q Deputy Clerk
H 24 12174 - 15-:v1 R. l . ::1u hr er
IIY THE BOARD OF SUPE3VISORS
OF
CONTRA COSTA COUNTY, STATS 0= C ALTO?d!!A
In the Hatter of )
Assembly Bill 1456 May 8, 1979
The Board this day having considered the
recommendation of the County Administrator that it oppose
AB 1450, which would authorize establishment of reasonable
user fees or charges for library and other services provided by
local government libraries, for the reason that it may have
serious implications on the .future of public library service in
California; and
Supervisor R. I. Schroder having stated his belief
in the importance of the free library, but having expressed the
view that authorization for charges would in any case assure .
availability of library services in the face of continuing
fiscal constraints; and
Supervisor N. C. Fanden having supported the principle
of the free library system, especially for youth; and
Henry L. Clarke, General Manager, Contra Costa County
Employees Association, Local 1, commented on the importance of
the free library as a tenet of our basic democratic institution;
and
Clarence R. Walters, County Librarian, having appeared
and advised that he had been invited to speak on this matter- at '
State legislative hearings and having requested the Board's
permission to appear in opposition to said legislation; and
3oard members having discussed the philosophy of the
free public library system in some detail; and
Supervisor S. W. McPea_k having moved that the Board
take no position on 3 1456 and that it allow Mr. Walters,
the Coun,.y Librarian, to testify at State legislative hearings
thereon and to express the Board's concerns for retention of a
free basic public library service, and said motion having been
seconded by Supervisor T. Powers;
'-he aforesaid motion was PASSSD by the Board on
May 8, 1979 by the following vote:
AYES: Supervisors T. Powers, S. W. McPeak, and
3. H. Hasseltine.
1 NO. S: Supervisors N. C. Fanden and R. I. Schro3er.
ABSEI7T: None.
C l-RT1F1E D C.
:'t this is a full, true :• correet copy of
t7i^ nr; 'newnent w-tetch 1:4 on ltlo in my office.
--d that r. :,astiori acinptzd h�• the Board of
'4uperc6or. a Contra Costa County. Caiifornta, on
the date shown. ATTEST: J. n. OL.SSOX. County
Clerk &et-offieto Clerk of said Board of Supervisors,
bF Deputy Clerk.
cc: County Administrator ,
on MAY 8 1979
County Legislative Delegation
(via County Administrator)
Art Laib (via County Administrator)
County Librarian
County Counsel
( C
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 79
In the Matter of '
Reaffirming request for
expansion for its facility
at Buchanan Field by
General Air Services, Inc.
The Board received a letter dated April 27, 1979 from,
J. M. Graham, President, General Air Services, Inc. , reaffirming
its 1976 request that it be allowed to expand its facility at
Buchanan Field, and requesting negotiation of a long-term lease
as soon as the Board releases its moratorium on airport develop-
ment imposed pending receipt of a consultant's report of the
Airport Masterplan Study.
IT IS BY THE BOARD ORDERED that said request is referred
to the Public Works Director.
PASSED by the Board on May 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Public Works Director Witness my hand and the Seal of the Board of
Don C. Flynn (via P.W. ) Supervisors
Manager of Airports affixed this 8th day of ?-?av 1979
J. M. Graham, President
General Air Services, Inc. . J. R. OLSSON, Clerk
260 Buchanan Field Road
Concord, CA 94520 By Deputy Clerk
County Administrator Helen H. Kent
H-24 4/77 15m �r'
t �
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 1979
In the Matter of i
Vietnam Veterans Week in
Contra Costa County
At the request of Supervisor S. W. McPeak, IT IS BY THE
BOARD ORDERED that the week of May 28, 1979 through June 3, 1979
is proclaimed as "Vietnam Veterans Week" and the Chairman is
AUTHORIZED to execute an appropriate proclamation.
PASSED by the Board on May 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: County AdrLLnistrator affixed this 8th day of uav 19 79
Public Information
officer t
1 / 1RSSON, Clerk
Deputy Clerk
y
loria M. Palomo
H-24 3179 15M - v r
In the Board of Supervisors
of
Contra Costa County, State of California
May 6 , 19 7 9
In the Matter of
Reappointment to the East Bay
Emergency Medical Services Region
Governing Board.
The board having noted that the terms of office of
Supervisors R. I. Schroder, S. W. McPeak, and E. H. Hasseltine
on the Governing Board for the East Bay Emergency Medical Services
Region expired on April 26, 1979; and
IT IS BY THE BOARD ORDERED that Supervisors Schroder,
McPeak and Hasseltine are REAPPOINTED to the aforesaid Governing
Board for one-year terms ending April 26, 1980.
PASSED by the Board on May 8, 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 Seat of the Board of
cc: Appointees Supervisors
East nay Emergency Medical affixed this ath day of May 1979
Service Region Governing
Board
County Administrator - '-'-1 3 R. OLSSON, Clerk
Human Services
County Auditor-Controller By . Deputy Clerk
Countv Administrator Glo-ia M. Palomo
Public Information
Officer
H-24 3/79 15M c,
ko
- I
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 . 19 79
In the Matter of
Proposed Legislation,
SB318 and SB320
Supervisor S. W. McPeak having recommended that the Board
take a position in support of proposed legislation as' indicated
below:
SB318 Provides for the Department of General
Services to formulate a plan for utilization
of motor fuel containing at least a 5 percent
blend of alcohol in at least 25 percent of
the motor vehicles maintained by the State;
SB320 Provides for a tax credit to be given to
distributors who purchase alcohol to be
blended into motor vehicle fuel which
contains not less than 5 percent alcohol;
IT IS BY THE BOARD ORDERED that a County position in SUPPORT
of said measures is hereby established.
PASSED by the Board on May 8 , 1979.
I hereby certify that the foregoing is a true and correct copy of an order onto on the
minutes of said Board of Supervisors on the date aforesaid,.
Witness my hand and the Seal of the Board of
cc: County' s Legislative Supervisors
Delegation c/o Art Laib affixed this 8th dam, of 'stay 1979
County Administrator
County Counsel
J. R. OLSSON, Cleric
gy �z�,�,w `yr_�._� ., . D-"uty Clerk
Jeinne 0. Magli
H-24 4/77 15m l.6! � 1`t,�j V{{
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the clatter of Hearing on the )
Appeal of Terry W. Vinson from )
San Ramon Valley Area Planning )
Commission on Application for )
Minor Subdivision 213-78, ) May 8, 1979
Tassajara Area. )
Lee G. & Bette B. Vinson, Owners. )
The Board on April 3, 1979 having fixed this time for
hearing on the appeal of Terry W. Vinson from San Ramon Valley Area
Planning Commission denial of application for Minor Subdivision 213-78
to divide 77 acres into three parcels, Tassajara area; and
Harvey Bragdon, Assistant Director of Planning, having
advised that the proposal is in conformance with the current zoning
designation but that the San Ramon Valley Area Planning Commission
felt that the property should not be subdivided because of the
agricultural character of the area; and
Chairman E. H. Hasseltine having declared the hearing
open and having asked if there were any persons wishing to speak in
opposition to the aforesaid appeal; and
No one having appeared in opposition; and
Supervisor Hasseltine having stated that the proposal
is in keeping with the sizes of adjoining properties and, therefore,
having recommended that the appeal of Mr. Vinson be granted; and
Supervisor R. I. Schroder having concurred with the
recommendation of Supervisor Hasseltine; and
Supervisor T. Powers having stated that he is opposed to
the proposal because of possible traffic, drainage, water and sewage
problems;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED and Minor Subdivision 213-78 is
APPROVED subject to conditions (Exhibit A attached hereto and by
reference made a part hereof.)
PASSED by the Board on May 8, 1979 by the following vote:
AYES : Supervisors R. I. Schroder, S. W. McPeak, and
E. H. Hasseltine.
NOES: Supervisors N. C. Fanden and T. Powers.
ABSENT: None.
I hereby certify that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of Supervisors
on the date aforesaid.
Witness my hand and the Seal
of the Board of Supervisors affixed
this 8th day of May, 1979.
J. Rj Ols n, Cle
By i
Ronda Amdahl
Deputy Clerk
CC: Terry W. Vinson
Lee G. & Bette B. Vinson ; j
Director of Planning
Contlilions for AIN)roval of Elinor Subdivision 213-78
1 . This ra(!ne:l is approved for three parcels as per the plan submitted with
j the application and dated received by the Planning Department on June 28,
1978. The following conditions require compliance prior to filing the
j Parcel Map unless otherwise indicated. " o
j 2. Comply with the requirements of the Contra Costa County Public Works
Department as follows:
A. This subdivision shall conform to the provisions of Title 9' of the
Contra Costa County Ordinance Code. Any exceptions therefrom must
be specifically listed in this conditional approval statement.
1 B. Convey to. the County, by Offer of Dedication, drainage easements -
for the two creeks running.through and adjacent to the property.
J '
3. The applicant shall pay $600.00 for Park Dedication Fee.
i
4. This minor subdivision is conditionally approved, subject to the applicant
! obtaining the necessary approval from the County Health Department for the
i
utilizaticin'of individual well and sewage disposal on each parcel .
f
5. If archaeological materials are uncovered during site preparation, grading,
trenching or other on-site excavation, earthwork within 30 meters of these
materials shall be stopped until a professional archaeologist, who is
certified by the Society for California Archaeology (SCA) and/or the
Society 'of Professional Archaeology (SOPA), has had an opportunity to
evaluate the significance of the find and suggest appropriate mitigation
measures, if they are deemed necessary.
6. The developer and/or his representatives shall notify the Department of Fish
& Game, P. 0. Box 47, Yountville, California 94599, of any proposed or
j existing construction project within the subdivision that may affect the
streams in accordance with Section 1601 and 1602 -of the Fish &- Game Code.
7. Submit a specific site development plan showing the location of the grading
proposed for structures, roads, bridges, and driveways. The site plan shall
1 indicate all trees over 6-inches in diameter that are to be removed.
i .
8. The applicant shall submit a preliminary soils report for review and approval
of the Planning Department prior to recording the Parcel Map. The report may
require subsurface exploration. It should also give consideration to site
1 grading, drainage and foundation design, placement of structures and road
design.
KG: 1 s:•:
5-18-79
'raj
UP
CU-i-112ft WS'21A C U;N-PY, S`e:-it OF C,-,-I,irUi-%T.TJ,
I:1 tl?e Matt-atof :tit? d of Cant---act )
for North Richmond Street )
Improvement 5th Street and ) May 8, 1979
Silver Avenue', North Richmond
Area. )
0565-11166-665-78 )
WEAL Sond A c.mts
Day Cities Paving and Grading Inc. $54,610.00 Labor & Materials $27,305.00
5124 Iluntington Avenue Faithful Perf. 5543-610.00
Richmond, CA 94804
George P. Peres Co. , Richmond
McNamara Construction, Danville
West Day Contractor, Belmont
The aaove-captioned project axd Ura sr_cr_ifications Lhesefor being approx.zd, 135-ds
bai.ng duly iwi to and receive by the Public :10--ks Director; and
R:blic :orks Director i-�:+�w:� : :irlg that the Idd Listed first almve is tt.e
`:i A.-OlUdblu bid aril 0-ii.s _gad cm and so illYilJigi
IT IS BY THE BUM that tl:a contract for the furnishing of Iahcr -rr3
riaterials for sa_ :rrrk is awardeed to said first listed bidder at the listed a=, rr,:: and
at the unit pries s. �i.tted in said bid; ary3 that said contractor shall present two good
and sufficient sur `.y Lor-ds as –:n -,c>-iced above; and that the Public Works Daren:.- nt shall
preFare Lhe c mit_ ct therefor.
IT IS F E!R Ol2DURM. _.._:., after the contractor has signed the contract and
returned it tcc–_:fir xi l:h bonds as noteal al-oaa and any req ui rcd certificates of inw.rance
oro her regdred, ;:u�::-::nts, a-.d the Public 1-br',cs Director has revie::�1 and fowd theca
to kxe sufficie.-t, tha public cer—s Director is authorizrA to sign the contract for this
IT IS :L'e'i:F._? ORD:=- . imat, in accordance with t•.A project specifications
air,Vor u_uon signature of the ccitract by the Public lvorks Director, any bid bonis posted
by the biOders are to be, e:=carratcd and any checks or cash stfu fitted for bid security
;,-hall be returned.
P?SSM3 by the Bantd on May 8, 1979 .
I hereby certify that the foregoing is a true and correct copy of an
order centered on the ininutes of said rc:arx: of Supervisors on the date
aforesaid.
Witness r.:y hand asxi the Scal of tt.e Board
of SurA=yi hors !
ar'.fixed 01 6r7/ day of
il:ator: F?ulilic Warks Depa*-tr. -nt
Road Design Division J. R. OT-SSC?., Clerk
Fkibl i c Works Director
County -Nudit-or-Controller /
Contractor BY Deputy Clerk
74
Helen H.Kent rr,, 1.+y
Ii`: '1112 Lr` ►ti? OF SI Pi i::%S(.')S
OF
Cu'vni;? COSTA Civ?m, STS"'m OF (^u a-oloml
T11 the i:::{:tl'1' of Pcwand of CO11 t.L'ac t )
for E1 Cerro Boulevard ) May 8 , 1979
Improvements ,, Danville Area.
I'roj_ct Ni o. 4621 -4436-661 -78 )
?i der '!\�'�_1L ?_LOQ•:r Po::d :t.::ra' s
McNamara Constructio:-i Company $42,607.00 Labor S Materials $21 ,303.50
399 Verona Avenue Faithful Peff. 42,607.00
Danville, CA 94526
D. W. Young Construction Co. , Inc. , Lafayette
Sarott Construction Co. , Pleasant Hill
Robert J. Davis, Danville
Ransome Co. , Emeryville
Eugene G. Alves Construction Co. , Inc. , Pittsburg
Bay Cities Paving E Grading, Inc. , Richmond
The a.b-:.nvc-captioned project and tha s-cciiications therefor b-_ing approvd, bids
bai.ng duly i 1lvitel ar.d received by the Public W=orks Director; and
'.I1:.. '_--vbl.lc W'.??:1 5 Di res_cr_" that t':; bid listed firs} clmtT? is the
lc:.est resitonsi-ble arr3 this :3coind concurrilir z,,:,1 so
IT IS -= =rE FWURD O_ = , that the contract for the furnishing of labor and
rat-erials for S�-'.._.d *3rk is awa_rdc to said first listen bidder at the listed a count ar�d
at the wit pri Cee S.'.�At-t-?d –in Sal: hid; and that sEdd contractor Shull present- two good
and sufficient s__-__y hon-Is as above; and that the Public Warks Depax6 brcnt shall
peel.az:e the cont.*_-.act ;`�M-efor.
IT IS F'_7*-_,"- R OI01 E.: `.at, after the contract-Or has signed the mritract and
returns-t it 'IxSe=-E 4:i t_'1 J7?lZ.iS as noted a rove and any rcN-iuired cm-tiricates of l*L',svxance
or other recruir-_= a7a:L-ants, and t"w Public Wo i � � ,
Works Director for f>vs r�vie..�;s3 aid ro.:;d t^.e*tt
to be suf fic —. ' �!131iC W':Jrr:S Dire Director 1S c?Ltl''Jri"LEL3 t0 Slaj'Tl i�'? CO:lt?'aCt for i jl1S
B-aar'X.
IT IS :L' i3Cl? OFD.=F'r.7 t2hat, in accordance With th.e roject s.mcificat?CnS
ar:d/or mon siarat Le of the can-tract by the Public W:Qrks Director, any bid bores post-�
L-•y the b-IdIde s are to he excnerat-e and any &ecks or cash sui-ir-itte d for bid se arity
shall be returned.
P.,:SSZD by the Doasd on May 8 , 1979
I hereby certify that the fore-going is a true cud correct coFry of an
order entered on tl.e minuL,-s of saa.d 13ca d of Sucervisors on the date
aforesaid.
Witness -mv ha.n:: zL,ii the Seal of the , ►
of Supervisors
affixed tili g 4' day of %) 19 7Y.
rublic t•:beks Dopa`'tnrcmt
Road Design Division J. R. OISSON, Clerk
:blic Dire--tor
County ?luditor-Contu:ollex
By t � / :�C CeY�lty CI°_rk
Con Lrcac for ' r
Nrtnn i I. stir••• , y
IN UIE I'aiT-D OF fEX;P1-UVJJ ;ORS
OF
CON-MA CWM CCUN-1'Y, STATE OF CALIFO11RVIA
:In the i ti Lter of A::-rd of Contract )
for 1st Avenue -Reteining Wali ) May 8, 1979
Repair, Corckett Area
)
F•rojL-ct leo. 2295-44115-665-78 )
'1Vr..NL A!.r_ %T Bond r imunts
McNamara Construction Company $14;763.00 Labor S Materials $ 7,381 .50
399 Verona Avenue Faithful Perf. 14,763.00
Danville, CA 94526
Conco-West, Inc. ,` Ripon
Kirkham, Chaon, E Kirkham, Walnut Creek
she ah ve-captioned project and the specifi.catiors therefor being approved, bids
being dilly invited and received by the Public trorks Director; and
'11he Public 1brks Direct-or xccamrrn_r:ding that the bid listed first above is the
lae:est resp=s;ble bid a.►'d this Board .concurring and 'so finling; .
IT IS BY -H-E E0.NM OR_ERrED, that the contract for the furnishi_►xg of labor and
materials for d work is a a.=dam to said first listed birder at the listcd anount and
at t o iulit prices sL'caitted h said bid; and that: said contractor shall present twD good
gild sufficient surety bor0s as i_ndicatod above; and that the P.folic t-rorks DenarLmnt shill
prer.El e the contract therefor.
IT IS J::i7HER OIDEPED-1 that, after the contractor has sigrod the contract and
rntUrned it t>✓ e hi_i with ors as note above ani any reclui.rEd certificates of irsvirance
Or QIli r 3:Lx1121:ed J:cx::u-y�31ts, andii11 : Public 1-;:)rks niri:cLor !'+:"?s =iV�r`:::X: and frond them
,.__.
to bn sufficient-, the PSblic Narks Director is authorized to si;`n the contract for this
>x-xiTri.
IT IS 'iL ::-;FR OI1)"21-7D that, in accordance with the project src-cifications
and/or upon sig._atl:re of tl:e contract by the Public Vbrks Di.r.:,c:or, any bid bonds lxmted
by the bididtars are to he exonerated and any etiec-cs or cash s;: izitted for bid security
I t ssm by tl:e ro=od on ___ May 8, 1979
Iert_''.:: c•:: tify that the forcijoing is a tLz:e and correct col,y of an
order on thea inn-nutes of sai.d ncan-1 of SufaiV2sors on the ('Late
a1fOYE'a•11d.
lvztness iry hou-0 arab the Se I of tile r-c-ard
of SurAar:xisors
.ffiXori oris ' day of )��,• ,, 147%
;'ii��i:.::ter. ?��blic ;:��;:{:: i.::, =_r-tl:._nt: •
J. R. OTSSr:
.q, Clergy
L: i u.7Ll.i_ j c7L'1;i DiL". tt-Or .LV
1...o,,ml:y Audi_ or-Conl I.-011e-C
�'. :•:l�?:.?l��•l7r �j .z/t/._: LL::.._.f`�% /_�-. _.�.._► t,�'r'�`'� Clerk
Helen H.Kant 1
File: 260-7902/B.4,
LN THE ECA-M G- - -Pr--.WISOFS
Or
CG r l Cosm CC(,-711, Sz=z Or C.AI,Ir`Oz�"m
In the Matter of Award of Contract )
lox Restroom Remodel , Orinda )
Community Center, Orinda Area, )
Project No. 5359-927 )
iJer TOMS- -A`'l.11•-T Ecnd 4 1.
.�_ ..lT�it.Znl..s
Elmer A,, Lundgren $16,381.00 Labor & .`ats. $ 8,190. 50
2134 Hillside Avenue Faith. Per- f- X16,381.00
Walnut Creek, CA
Wesley A. Thomas Co. , Inc.
Lafayette, CA
Kirkham, Chaon & Kirkham, Inc.
Walnut Creek, CA
The above-cap',..iored project and the specifications therefor being approved, bids
bang duly imrited and received by the Public brrks Di rector; and
r.C
he U-ab l i t NbrKs D.—Lr ct Qr ro=c C nn--Tiding i i^c:t`_ t�'iA bid listed Z1r5t'. ove' a i the
a. S
lay.est responsible bid and this Board concurring and so firdir_c;
IT IS BY ?:- BOARD that the contract for the fumishirq of labor ani
materials for sad :Nr,)rk is award:= to said first listed bidder at the listed amount and
at the unit prices submit-ed in said bid; and that said contractor shall present tc:a good
and sufficient saraty boigs as n_ is ted above; and that the Public Works Dep rtmant smell
prepare the contract t;erefor.
IT IS .:-:ZR ORD= _hat, after ete contractor has signed the contract and
returned it toy's_er ;•;it's bonds as noted above aryl any required certificates of insurance
or other req-ixed dw=-2.nts, ai the Public j begs Director has reviewed and found then
to be suflfficient, Public i'.C.:3 D—irector is a ut&t-r2Za to sign the cc-ritract for this
Boa2:d.
IT IS 'rT,-7C- 013DEP.ED that, in accordance with the project specifications
and/or upon signs=-_:re of the contract by the Public j%brks Director, any bid bonds posted
by the bidders are to be exonerated and any checks or cash suhrzitted for bid security
shall be retuned. ,
PASSED by the Board on t•1ay p. 19 79
I hereby certify that the foregoing is a true and correct cony of an
order entered on the minutes of said Board of Supervisors on the date
aforesaid.
Witt ess ray hand arra the Seal, of e-e Board
of Supa~V irors
affixzd t:'-is' 8n, day of May 19L-
Ori in-,tor: Public t-brk_s Departme-nt
J. R. OLSS0.1, Clerk.
cc: Public Vbrks Director
Colrnty Auditor-Controller
ContrDepaty Clerk:
a..ctor y /�j /_, . i r r .( .
Architectural Division H.Kert
� �j
�rm 9.1 (Rev. 9-77) 1
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY FLOOD CONTROL AND 14ATER CONSERVATION DISTRICT
May 8 011979
In the Matter of
Approving Issuance of a Purchase Order
for Relocation of a Southern Pacific
Pipeline, U. S. Army Corps of Engineers'
Lower Pine-Galindo Creeks Project -
Phase II, Concord Area, Flood Control
Zone 3B - Nfork Order 8693-7520
The Public Works Director having r•econmended that he be authorized
to arrange for the issuance of a purchase order to Southern Pacific Pipelines
in the amount of $$7,000, for the relocation of a 10-inch high pressure petroleum
pipeline which is in conflict with the proposed U. S. Army Corps of Engineers'
Lower Pine and Galindo Creeks Project - Phase IIS
The Public Works Director having reported that the work will be
performed by the Southern Pacific Pipeline Company on a time and material
basis and that payment will be made on actual costs less any credits for
depreciation, salvage and betterment;
IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors
of Contra Costa County Flood Control and Water Conservation District, that
the recommendation of the Public Works Director is hereby approved.
PASSED by the Board on May 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisors
Flood Cont
l000nt rol Planning affixed this 5771Ldayof 2)" 192L
and Design
J
cc: Public ?forks Director J. R. OL SSON, Clerk
Flood Control / � d
County Administrator By—,/`X. '—�---r- �--r-?` , Deputy Clerk
Director of Planning uel en 1 . vent
Auditor
Purchas i nr
H-24417715m
In the Board of Supervisors
of
Conga Costa! County, State of California
May 8 19 79
In the Matter of
CETA Subgrant #29-414 with the
State of California for a
Hospital Attendant Work
Experience Training Project
The Board having considered the recommendation of the Director,
Department of Health Services, regarding approval of a CETA Subgrant*
(County x`29-414) with the State of California Employment and Training.
Advisory Office, Employment Development Department, for the County to
operate a work experience project to train CETA-eligible participants in
mental health urograms to meet Hospital Attendant requirements during the
10-month period from June 15, 1979 through April 15, 1980, with a project
payment limit of 9245,281, and under terms and conditions as more particularly
set forth in said CETA Subgrant; aid
IT IS BY THE BOARD ORDERED that CETA Subgrant f29-414 is APPROVED
for submission to the State, that the Board Chairman is AUTHORIZED to execute
said CETA Subgrant document, and that the Director, Department of Health
Services, is DIRECTED to make all necessary preparations for implementation
of the project so that the project staff and CEPA participants can be hired
as soon as possible following State approval of the CETA Subgrant and receipt
of a fully e:leciited copy from the State.
PASSED BY THE BOARD on :'lay 8, 19709-
I hereby certify that the foregoing is a true and correct copy of an order entered on the
riinutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator's Office Witness my hand and the Sea{ of the Board of
Attn: ContrncCs & Crants Unit Supervisors
cc: -auditor-Controller affixed `his 8t'1 day of -`7a.'y 19_19
Mental Health Director
State of California
J. R. O!_SSON, Clerk
By le,q\ dA2,6 Deputy Cleric
a V J.
RJP:dg
H-24 4!77 15m
In the Board of Supervisors
of
Contra Costa County, State of Californio
May 8 , 19 79
In the Matter of
Authorization for Contract Negotiations
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 oa 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:
Anticipated Maximum
Contract Program Term or Est. Amt.
Number Contractor Services Eff. Dates (Source)
1. 22-083 New Era Associates nutrition Project 4/1/79 - $ 5,328
Consultation 9/30/79
Services
(continuation)
2. 24-128 Jacqueline Silva Family Therapy 5/11/79 - $ 300
Workshop 5/25/79
3. 24-089-3 R. K. Janmeja Singh Workshop on 5/18/79 $ 350
Systems
Psychopathology
4. 24-127 Shan Steinnack Systems Psycho- 5/11/79 $ 350
pathology workshop
on staff issues
PASSED BY THE BOARD on 'Tay 8, 1979.
hereby certify that the foregoing is a true and correct copy of an ordar enteral on tl.a
minutes of said Board of Supervisors on the date aforesaid.
Ori'a: Administrator's Office Witness my hand and the Seal of the Board of
Att-n: Contracts & Grants Unit Supervisors
cc: Health Services/ affixed this 8th day of 1'IaV ,, 1979
Public Health
Mental Health
J. R. QLSSON, Clerk
By �(� �,�� Deputy Clerk
R. Flu�-,rer
CJ:dg
H-24 4/77 15m 1 i .
In the Board of Supervisors
7 of
Contra Costa County, State of California
May 8 19 79
In the Matter of
Agreement with the Liberty Union
High School District for the Use
of Park Dedication Fee Funds.
On March 6, 1979, the Board, on the recommendation of the
Director of Planning, having approved the disbursement of $41,850
in park dedication fee funds to the Liberty Union High School
District for the repair and improvement of the District's swimming
pool, local public recreation facility outside of school hours; and
The Board having further ordered that County Counsel draw an
agreement and contract between the County and the Liberty Union
High School District for the use of park dedication fee funds; and
Said agreement and contract having been signed on behalf of
the Liberty Union High School District, by County Counsel, and
the Director of Planning;
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED
to execute the aforesaid agreement and contract with the Liberty
Union High School District for the disbursement of $41, 850 in
park dedication fee funds, effective May 9, 1979.
PASSED by the Board on Xay 8, 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 date aforesaid.
Witness my hand and the Seal of the Board of
Orig_ Dept. Planning Supervisors
CC. County Administrator ofiixed this-9th day of iY:aV 1970
County Auditor-Controller
Libery Union High School District J. R. OLSSGN, Clerk
(via Planni ng) 6 o Deputy Clerk
Plannin- y
R. 1unrer
H-24 4/77 15m
r r_..
In the Board of Supervisors
of
Contra Costa County, State of California
May 8, , 19 79
In the Matter of
Mileage Allowance for
Low-Income Members of the
Economic Opportunity Council
and Area Councils
The Economic Opportunity Council and the Acting Director,
Community Services Department, having requested that the Board
amend the travel mileage rate paid to low income members of
the EOC and Area Councils for use of privately-owned automobiles
to attend Council and committee meetings so as to conform with
the rate paid to county employees;
IT IS BY THE BOARD ORDERED that authorization is GRANTED
for such mileage reimbursement to be paid at the rate of 17�
per mile effective May 1, 1979, such expenses being authorized
by CSA Instruction 6910-1b and reimbursable from CSA federal
grant funds in Program Account 01, Central Administration.
PASSED BY THE BOARD on May 8, 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.
Orig: CSD Witness my hand and the Seal of the Board of
cc: .County Administrator Supervisors
County Auditor affixd.this 8th day of %ay 19 79
Econo.uic Opporiunit�r Council Cv1 a C3
Area Councils (via CSD)
R. OLSSON, Clerk
By Deputy Clerk
i?: ,�/ Fiuhrer
H-24 4177 15m
r
t 4
In the Board of Suppe^iisors
of
Contra Costa County, State of California
8 19 79
In the !Matter of
Fourth Year (1973-79) Community Deve-
lopment Block Gr�int Program Project
Agreement with C'ailpancingovista, Inc.
for the Implementation of the Fourth
Year Community Development Program
Activity #39
The Board having this day considered the recommendation of the
Director of Planning and the Community Development Advisory Council that
it approve the Community Development Block Grant Program Project Agreement
between the County and Chilpancingovista, Incorporated in the amount of
$23,000.00 for Fourth Year Community Development Activity #39-Site Acquisition
for Subsidized housing for Handicapped Persons in order to carry out the
intent and purposes of the Housing and Community Development Act of 1974, as
amended for the period of July 1, 1975 to September 30 , 1979;
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
said Agreement.
PASSED by the Board on �Iay g, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on tha
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seat of the Board of
Orig: Planning Department Supervisors
cc: Chilpancingovista, Inc. affixed N38th day of
Planning Department
County Administrator J. R. OLSSON, Clerk
County Auditor-Controller
Planning Department BY { Deputy Clerk
R Kuhrer
11 •24 3/70 15m
t �
In the Board of Supervisors
of
Contra Costa County, State of California
t3ay 8, 19 7Q
In the Matter of
Acknowledging Receipt of a
Report from the County
Administrator Regarding
Establishment of a Correctional
and Detention Services Advisory
Cap1mJ.t ee.
The Board at its meeting on April 3, 1979 referred
to the Office of the Countv Administrator the Parch 21, 1979
letter from ?sir. James Davi regarding the establishment of
a Correctional and Detention Services Advisory Committee;
THEREFORE, IT IS BY THE BOARD ORDERED, that the
May 4 , 1979 report from the Office of the County Administrator
is ACKNOWLEDGED and the following recommendations by that
office are ADOPTED:
A. Approval in principle of an advisory committee
in the area of adult detention and correctional
services;
B. Referral of the structure, composition and specific
charge of the committee to the Internal Operations
Committee for review.
Passed by the Board on May 8, 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.
F
Witless my hand and the Seal of the Board of
Orig: County AdministratorC(cc va � 1
cc:` Mr. James Davi,Chairman upervisors
Detention Facility offixed this 8th day of .; :; 197cl
Advisory Committee
Richard+K. Rainey,Sheriff J. R. OISSON, Clerk
Patrick Murphy, Chairman
* Alternatives to Sy �Q . ���t�A Deputy Clerk
Incarceration Committee
Internal Operatiors : vomit tpA -'�unrrr
H-24 4.77 15m
t
In the Board of Supervisors
of
Contra Costa County, State of California
May 3 , 1979
In the Matter of
r1_L:ol r:ti,��n c Lu Lie Citi:...:ns
'11avisory Co;1w1ittea for
County Service Area D-3.
Supervisor B. 11. Hasseltine having noted that the terra
of office of Allan Coo;:sey on the Citizens Advisory Conu.iittee for
County Service Area D-3 e::pired on December 31, 1973 and, therefore,
having reco_noLaended that Kenneth E. Sturm, 900 St. Francis Drive,
Antioch 94509 be appointed to said Cosruaittee for a four-year term
ending Decembcr 31, 19802;
IT IS BY THE BOARD ORDERL•'D that the recommendation of
Supervisor 11asseltine is APPROVi:D.
PILSSLD by the Board on May 3, 1979.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said 3oord of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Kenne tL h i::. S turns Supervisors
County Service :�%re.a D-3 affixed this 3t i day of Hay 19 79
via :service :area Coors-inator
Sezvicc 11rtea Coordinator '
Public t.:orn s Director P. OLSSON, Clerk
County 1c ,ainis tr4 Lor By {! / � i , Deputy Clerk
Public Irnforrrrai:i.on (Gloria Palo::,o
Officer
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
Mav 8 , 19 79
In the Matter of '
Support of the
Wildcat-San Pablo
Creek Project
The Board received a letter dated April 24, 1979 from .
Theodore R. Wooten, President, West Contra Costa Sanitary District
Board of Directors, advising that it supports the U. S. Army Corps
of Engineer's proposed Wildcat-San Pablo Creek Flood Control proj-
ect in concept;. but requesting that this Board consider extending
the boundary of the assessment district proposed- to- finance -same'
to include benefiting developed and/or developable watershed lands,
exempting both publicly and privately owned lands which have or are
constructing individual flood protection facilities.
IT IS BY THE BOARD ORDERED that said request is referred to
the Public Works Director.
PASSED by the Board on May 8, 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: Public Works Director Supervisors
Director of Planning affixed this 8th day of Mair 19 79
County Administrator
Theodore R. Wooten, President J. R. OLSSON, Clerk
West Contra Costa
Sanitary District BY ,/L/(% ..,t. l t�-c- . Deputy Clerk
Board of Directors Helen F. rent
P.O. Box 65
San Pablo, CA 94806
H-24 4/77 15m
I
In the Board of Supervisors
of
Contra Costa County, State of California
tiav 8 , 19 7()
In the Matter of
11eari.na oa the Request of Schell F,
*iartin. Inc. (2145-RZ) to Rezone
Land in the Danville Area .
Rcmm:il Corporation, Owner.
The Board on April 10 , 1979 having fixed this time for
hearing on the recommendation of. the San Ramon Valley Area
Planning Commission with respect to the request of Schell & ;Martin,
Inc. (2185-TIZ) to rezone land in the Danville area from Single
gamily Residential District (R-100) to Planned Unit District (P-1)
and also approval of Preliminary Developnent Plan: and
No one having appeared in opposition: and
A. A. Dehaesus , Director of Planning, having-; advised that
an Environmental Tripact Report was considered by the San Ramon
Valley Area Planning Commission during its deliberations and found
to have been completed in compliance with the California Environmental
Quality Act and the State guidelines: and
The Board having considered the matter , IT IS ORDERED that
the request of. Schell & 'Martin, Inc. is APPROVED urith conditions
(}i::h i b i t :t artachod hereto and by c--foreFice r.;adc a part he-reo I') as
recommended by the San Rarion Valley Area Planning Commission.
IT TS rU►:TNEn ORDERED that ordinance Number 79-50 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
flay 22, 10710 is set for adoption of same.
The l;oard o= Supervisors finals the following-
1 . That t!-,e applicant intends to start construction
within tuo and one-half years from effective elate
of zonir.; change;
_'. That the proposed planned unit develonment substan-
tially conforms to the County Oenerzl Plan;
3. That the develonment will constitute a residential
environment o' sustained desirability and stability,
ane; that it ui ll he in harmony with the character
of the surrounding neit;llhorhood and community:
A . That the development of a harmonious , integrated
plan justifies excentions from the normal anplication
of this code.
PASSED by the Board on "Tay 8 , 1979.
C TI FT—:n COPY
cc : Schell F, 11:11-t i it , Inc. I reHify t'.+:t: t'N: i:: r�mert
then ..:r• ,; :..t �:'. ;;Inc r,:i:r..
Remmi 1 Cornora t i on .,.
w.
Director or lannin :;r:;.•:r ,,: .. :,: :itn:r:i:+. •.t:
County Assessor ,z. .i::r. ..: r•.. . ;,::. Ca,:;:t;.
1979
CiOndi t:ic:ti. cit Appr'ov,il ?185- R% EXHIBIT "A"
Shall fit: a:: Slat-an rti i:lanS st,:NOLted with the application
dated received I► the Planning Velyal-Immut. Har•ch 1.3, 1979 subject to the
condi L i oris 1 i Led bol u;•r.
?. 'I'tr ,'al nim-br.-r of uni l:s!lot- shill tort eycend 23. 1-urther reviewshall
tl::: !:ina ! I;:':'i�la; :; . ''_!: ' i:r GET, IIA it .`y ii
theft: add i ti onal requi i 17:;mnn ti, con-di is i ans and/Cir itind-i l i ci:i.i uns may be
Spec i f i ed. l'he quiet;: for tiro d-evel cipmanit and to establish site requ i re-
iaents shall be the Single Family Residential District (R-1oO). The
nunloar of units shall not exceed the density allowed by -100 coning.
3. Tile Final [)e.'trelc:fi;:rerrt. Plan shall irrdicet't:e the joacei:arrt of each residential
building un each lot and its grading as well as sh-cut and other grading.
Consideration shall be- given for preserving tries and to minimize grading.
Gradinq 'sImll he cmitoured. A cross-sect'iou of grading shall be. sub:llitted
for lots having knoll areas.
4. A tre-ri plan shall he submitted with the Final Development I'1an, shorting
existing trees on the site, including type and size, and i denti f'i cdti on
of tr::as that are to be removed. There: will be additional trees provided
to screen the visual impact- of tale roads to be pert in.
S. 'lire proposed StrheliV'iSimrl of the: pr'opvrty shall Conform to .the provisions
in Title 9 of the CotmLy Ordinance Code. Any variance therefrom rnus•t ESL
specifically applied for and shall not be allos;ed unless fisted on the
l )rlli:Ellly Co,-pi[ission's conditiolial approval staLelilent.
6. Inte.'rn:.1 sLr'c Ls shay, e.ti!ifor'::: Lo minur lii;:
inose cul-de-sac shal s 1j_- slror•tcrt:,d il: in[Iclr as pu::sihlc.
7. Dev;:: shall con% tor:.• additional right-or.•t'1ay for El Rio Road and
El P l:a:id, s::= Zient to provide for minirirum arterial standard
alit:: _•�:.
8. I► r•ic` :; ; r?::Gt ilit:ii:_' ::•ail along El Pint.ado Goad shall be shown on the
Fire' -:::'�lopm.ent: . . _ . and terltat'ive snap. .
9. S;:::'. _ disposal s `�;! this develojimmlt shall be provided by the Central
rr.:` . .. 't:;t.il S=t,li''-.•�.
District. Each individual living unit shall be
si :•. by a _%upiir•a ::it:r' cot::r;:c t i urr. Tf t:: 4:.:; r�: 1 ci;.ir t.r:d t;i i;i:i: ••
[ Lhu
bo:::::'::r'ies of the subdivision shall become Ill integral part of
the C=:+tral Corltl'<t rcistit Sa11i Lary District's set•:era a collection system.
10. 4:a I c:- sltpply shall be by the Ea::t Cay F,[ini c'i piil Utility Di s tri ct. Each
irr:'::ridgal 1ivi.: ;) unit siall fie served by a Sei:ar'ette !:Iter connection.
�: . .• ?t-"r' d1St..'it,;•':If::: SJ'::t.e':lt, leicalt.e:d withiii t:h:: t.::7i::llries of Lhl s
c),•:'�l c:'':•':i:)., Sh.-A l •)ti::Ci.�:� Pit int.(:gra l pin-LI. id t hr! i.i:S L t:i:y 1 x[1::1 G'ii?;:1
ULr1iL,► OiSErici:'s Overall w't"er distr'il:tlLion sy:,testi...
with tilt: 1'er;irir-e•:::::r,ts or tire Daimille i-ire FroLecLion District.
.^79 �Ou
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 1979
In the Matter of
Waiving Ordinance Code
Section 91:-4.414,
:subdivision NIS 141-78,
Oakley 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
Section 94-4.414 of the Contra Costa County Ordinance Code, is waived for
Subdivision ANIS 141-78, Oakley area.
The applicant was not able to obtain the consent of Clifford C. Smith
0 over the existing road and utility casement of. record along the northern portion
3 of the property involved in this subdivision.
2
The waiving of this requirement will not have an adverse effect
V- on the County's interests in the right of way being dedicated to the County.
PASSED by the Board on Nlay 8, 1979.
O
U
N
O
r
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minute: of said Board of Supervisors on the date aforesaid.
Urii.;inator: Public Works (LD) tiVitness my hand and the Saal of the Board of
Supervisors ,
cc: Recorder (via L.D.) c$ixed this .��day of
Director- c` .Tanning
Route c; ;* �x 288-D J. R. OLSSOU, Clerk
Oakley, CA 94561 By �!= �' / f! ti Deputy Clerk
r,
H-24 4/77 15m ij
In the Bocrd of Supervisors
Of
Contra Costa County, State of California
May 8 , 19 79
In the Matter of
BUCHANAN FIELD AIP,PODT
CONSULTING SERVICES AGREEMENT
CONCEPTUAL PLAN DEVELOPMENT
IT IS BY THE BOARD ORDERED that the Public Works
Director is AUTHORI7_ED to execute an agreement with
Davis-Rica-Makrakis providing for consulting/planning
services in the matter of the production of conceptual
development plans to assist in the marketing of undeveloped
properties at Buchanan Field Airport at a cost not to exceed
$4 ,000 without prior approval of the Public Works Director.
PASSED by the Board on May R , 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.
{?ig : P. W. (Airport)
Witness my hand and the Seal of the Board of
lc;: County Administrator Supervisors
County Auditor-Controller affixed this 8th day of Flay 1979
Public l•torks Director
t•lanager of ,Airports (via P . W. ) J. R. OLSS�N, Clerk
Lease tlanagement (via P. ';). )
Davis-kiCa-Makrakis By % y,, /� °��� ; Depu.y Clerk
1609 Oak Park Blvd.
Pleasant Hill , Ca . 94523
(via P. W. Airport)
1
H -Z•i V76 15m 3.r
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 1979
In the Matter of
Accepting Sum of $16,805.00 as
partial distribution of Estate
of Nellie Casey for use of
Casey Memorial Library
(County Service Area LIB-13)
The County Counsel having informed this Board that it has
received a check for the sum of $16,805.00 as partial distribu-
tion of the Estate of Nellie Casey pursuant to the last will and
testament of said Nellie Casey; and
Said last will and testament having provided that the proceeds
of said estate be utilized for the Casey Memorial library;
It is by this Board ORDERED that said partial distribution
and any future distribution be accepted and placed in a separate
account in the County Treasury for the benefit of the Casey Memorial
Library, and that the Chairman of this Board and the County Librarian
be AUTHORIZED to sign the receipt for such funds.
PASSED by the Board on May 8, 1979.
hereby certify that the foregoing is a true and correct copy of an order entared on the
minutes of said Board of Supervisors on the date aforesaid.
cc:
- County Librarian Witness my hand and the Seal of the Board of
County Auditor-Controller Supervisors
County Caunsei affixed this 8th day of Vay ' 1979
Corzt - Admi.ni strator
J. R. OLSSON, Clerk
Deputy Clerk
l Jehnne 0. Eaglc
H-24 4/77 15m
+ • -
In the Board or Supervisors
0 i
Contra Costa County, State of California
May 879
79
In the Matter of
Underground Utility District No. 16,
Orinda Area
Upon recommendation of the Public Works Director , and
with the concurrence of the Underaround Utility Advisory Committee ,
that the boundaries of Underground Utility District tio. 16 be
changed to exclude the property at No. 4 La Plaza ,
IT IS BY THE BOARD ORDERED that :
1 . The change to the boundaries of Underground Utility
District Pio. 16 as shown on the attached "Exhibit A"
is APPROVED; and
2 . The Clerk of the Board is instructed to notify all
affected utilities and property owners of these
changes within ten days .
PASSED by the Board on May 8 , 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
Originator: Public Works Department Supervisors
Road Desi cin Division 8th r t? ,
affixed this day o. V 19 79
cc: Public Works Director
Auditor-Controller J. R. OLSSON, Clerk
Pacific Gas and Electric Company !,% t / J_
Pacific Telephone F Telegraph B :-t; Deputy Clerk
Allen S. Park gelen l Kent
Televents, Inc.
H-24 4177 15rn
a� ter "! /.. i ///' '! l il;•�/'" 1 .
•v est •_�..---t
ILI
cl
IV
ic
1,0
, '•� ' erti i'- 1
• 1/ Ii 1
t i ;tf i ii
• itis t,�y t �1 :, tj ._
t
• � � ,,t fit _( _� _----•---;w'`t:---y�— -. .� :.._`'.'.` _. � +�j
c
. fs
tt
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 79
In the Matter of
Declaring an Intention to
Initiate Assessment District
Proceedings for the Cron• Canyon
road Storm Drainage Facilities.
The Assessment District Screening Committee having recommended that
the Board of Supervisors declare its intention to initiate assessment district proceed-
ings to construct approximately 4000 feet of storm drainage facilities in the Crow
Canyon load area between Interstate 680 and the Southern Pacific Railroad right
of way through the use of 1915 Act bonds;
IT IS BY THE BOARD ORDERED that the recommendation of the Assess-
ment District Screening Committee is APPROVED.
PASSED by the Board on May 8, 11079.
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
ce: Assessment District Screening Com:4? txt this s�r� day o#
Mr. Robert Brunsell y
Watergate Tower, Suite 1150
Emeryville, CA 94608 J. R. O1-�a�. Clerk
By 47 A4-#f =cr Deputy Clark
' Hefen H. Kent
H-24 4/77 15m
U �
WARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Rescinding a Weight Limit ) TRAFFIC RESOLUTION PJO. 2530-LDL
on Central Avenue (Rd. 3687D) )
anti Valley Avenue (Rd. 1'r'3687E) ) Date: May 8, 1979
Martinez Area. )
(Supv. Dist. II - Martinez )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On April 17, 1979, this Board declared that, pursuant to
Sect-ions 35712 and 35713 of the California Vehicle Code, no com-
mercial vehicle, with or without load, which exceeds gross weight
of 14,000 pounds stall travel upon certain Portions of the above-
mentioned roads (Traffic Resolution No. 2523-LDL) .
Upon reconsideration_, this Board hereby RESCINDS Traffic
::esoltttion No. 2523-LDL, effective this date.
ADOPTED on May 8, 1979, unanimously by Supervisors present.
CEi:T1FTFD C011Y
I certify that t11!s is v irtw. true & vorreet co',- of
the origin.ad •'I i on fila i-t my office.
Paid That !c t- a< - :'opted t•;; t!v- Beard of .
SnPt:rvi:.o: f)i ( i',,, . !.u;; 1::, t'a' fornix. on
tite date rho-.c: ;T: .1. I'. ,:[.: :;0:=. coach.
Ci"V'1 rail n'_; .. .curl is a:J of ottpsrrl+Or:;.
SBM:s by Dt•-w-' C leL'..
cc. Public Works on
�1 ,;�^_
Sherir- �.;
Cali`ornia Highway Patrol
County Counsel
f '
16 1
In tha Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 79
In the Molter of
Declaring an Intention to
Initiate Assessment District
Proceedinbs for the Discovery
Bay Firehouse.
The Assessment District Screening Committee having recommended that
the Board of Supervisors declare its intention to initiate assessment district proceed-
ings to construct a wood frame firehouse on Discovery Bay Boulevard through the
use of 1915 Act bonds;
IT IS BY THE BOARD ORDERED that the recommendation of the Assess-
ment District Screening Committee is APPROVED.
PASSED by the Board on Aday g, 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.
Wi4ness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors _, j1
affixed this _day of .1/ 19-
cc: Assessment District Screening Committee 1
Mr. Robert Brunsell
Watergate Tower, Suite 1150 l � J. R. OLSSON, Clerk
Emeryville, CA 9460° By ��'1� i�il�%. t Deputy Clerk
7' Here^H.Kent
H-24 4/77 15m
V ��v
I
i
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 1979
In the Matter of
Releasing Deposit for
Subdivision 4685,
Alamo Area.
On May 3, 1977, 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 Agree-ment; and now on the recommendation of
the Public Works Director:
The Board finds that the improvements have satisfactorily met the guaranteed
performance standards for one year after completion and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement,
it is by the Board ORDERED that the Public Works Director is authorized to refund to White
Gate Developers the $500 cash deposit as surety under the Subdivision Agreement as evidenced
by the Deposit Permit Detail Number 132915, dated January 30, 1976.
PASSED by the Board on rXfiay 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works (LD) Witness my hand and the Seal of the Board of
Supervisors
cc: Public 'vVorks - Accounting affixed tFisday of -2 r 19
Director of Planning
White Gate Developers
2354 Stanwell Drive J. R. OLSSON, Clerk
Concord, CA 94520 By �.�.�, ��� �,�� , Deputy Clerk
Helen H, Kent
H-24 4!77 15m ] }�!
In the Board or Supervisors
of
Contra Costa County State of California
Diay 8 , 19 79
In the Matter of
Grant Applications for County
Recycling Progr.-m Provided Under
SB 650.
The Board raving received a report from the Public lVorks Director
regarding the rejection of grant applications by the State Solid IVaste
Management Board;
IT IS BY THE BOARD ORDERED that receipt of said report is ACMOIVLEDGED.
PASSED -by the Board on May 8, 1979.
hereby certify that the foregoing is a true and correct copy of an ordar entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
ORIGINATOR: Public lVorks Department Supervisors
Environmental Control affixed t1:is:'r'' day of 192
cc: Public lVorks Director J. R. OLSSON• Clerk
Environmental Control '!!
County Administrator By KLt. '-'-'L" ��-� {�.-- Deputy Clerk
Members, Solid baste Commission Hewn H. Kera
(via E.C.)
H-24 4177 15m
SUBJECT: Agenda For May 8, 1979
Report A. SD 650 - GRAMT APPLICATIONS FOR THE COUNTY RECYCLING PROGRAM .
As authorized by the Board, the Public Works Director, on January 17, 1979
submitted two grant appl i ca tions under -the Litter Cot.trot , Recycling and
Resource Recovery Act of 1977 (SB 650) to the"Stade Solid Waste Management
Board. The applications requested Cunds for si Carting a coun'�y-ope]•aLed
recycling center in the Martinez area. On April 23, 1979, the Public
Works Department received letters from the Stat;: Board rejecting both
applications for the 1978-79 fiscal year.
In nevi a-wing the applications, the Solid !Taste tianagernent Board's Grant
Cornuittee determined both proposals inadequately addressed the details of
the operation of the prograM, the orgarr'izational s'tructhire, and the
County's involvement i n the d;'s i yn and i np1 cr:en'ta ti 8n of the center.
If the Cuard wishes to participate in a county-opera ted recycling program,
a proposal can be submitted between July 1. and Septe,rl--ber 30, 1979 for i:he.
1979-80 'fiscal year.
This repart is prnse:0-c- 1 for infor-mation only. No action is requested of
thol Board CaL Lhis t]:i;:.
(EC)
17.1
In the Board of Supervisors
of
Contra Costa County, State of California
May 3 197 9
1n the Matter of
Approval of Six Contracts to
provide training and consultation
for the Department of Health Services
The Board on April 17, 1979 having authorized negotiations for the
below-specified contracts, IT IS BY THE BOARD ORDERED that its Chairman is
AUTHORIZED to ex=cute contracts for the provision of training and consultation
for mental health staff with the following contractors, as specified:
Contract Program Payment
;Number Contractor Services Eff. Dates (Source)
24-121 Murray Bilmes, Ph.D. Mental Health Staff 4/10/79 - $ 300
Training--"Working 4/13/79 906 State
with Psychotics" 10% County
24-124 Dr. Dolores Jimenez Mental Health Staff 4/15/79 $ 75
Consultation (ore day) 100% County
24-126 Elaine Hutsinpiller Psychopathology 4/20/79 $ 150
Workshop--"edical (one day) 90% State
Services Staff 10% County
24-122 Carmende Monteflores Medical Services 4/30/79 $ 100
Ph.D. J, I; and E Program (one day) 100-7 County
Staff Training
24-125 Ellen Garfinkle Mental Health 5/10/79 $ 75
Needs Consultation (one day) 100% County
24-123 Paul Dague, Ph.D. Consultation on the 5/10/79 $ 75
Psychology of (one day) 100% County
Minorities
PASSED BY THE BOARD on May 3, 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.
Wilness my hand and the Seal of the Board of
Ori-: Administrator's Office Supervisors
Attn: Contracts S Grants Unit ���,
cc: Auditor-Controller affixed this dcy of r.ay i9 79
Dept. of Health Services/
Mental Health J. R. OLSSON, Clerk
Contractors
By_ Q Deputy Clerk
i. u
I
. ,Iunr Gtr
CJ:dg
H-24 4/77 15m
L
i
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 79
In the Matter of
Establishing Policy on Reimbursement
of Travel Expenses for Members of
the Mental Health Advisory Board.
The Board having received a letter dated March 28, 1979
from the Chairman of the !dental Health Advisory Board requesting the
Board to approve certain travel expenses for members of the Dental Health
Advisory Board to attend an annual statewide meeting, and further to establish
policy regarding a yearly budget to reimburse members for travel expenditures
and actual and necessary expenses for attending official task force and
committee meetings of the Mental Health Advisory Board;
IT IS BY THE BOARD ORDERED that the aforementioned letter is
HEREBY REFERRED to the Director of Health Services and the County Administrator.
PASSED BY THE BOARD ON MAY 8, 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 Seat of the Board of
Attn: Asst. Admin.-Human Supervisors
Services affixed this til day of !day 19 7q
Dr. Arnold Leff
MHAB Chairrelan
Pat Fi 1 ice, 1 N B J. R. OLSSON, Clerk
County Auditor By 'A , Dez)uty Clerk
tt. •i. .rl�arer
H-24 4/77 15m
11 r
t�
In the Board of Supervisors
of
Contra Costal County, State of California
Nay 19 79
In the Matter of
Approval of Contract 1035107 with
Janet E. McCombs, M.A., for Counseling
and Consultation at the Girls' Treat-
ment Center and Boys' Treatment Center
The Board having considered the request of the County Probation
Officer and recommendation of the County Administrator;
IT IS BY THE BOARD ORL)ERED that the Chairman is AUTHORIZED to
execute on behalf of the County, Contract 1035107, with Janet E. McCombs,
M.A., for counseling and consultation services at the Girls' Treatment
Center and the Boys' Treatment Center, April 30, 1979 to June 30, 1979,
at a cost not to exceed $2,880.00, County funds.
PASSED by the Board on 14ay 8, 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 data aforesaid.
Orig: Probation Department Witness my hand and the Seal of the Board of
cc: County Probation Officer S!spervisors
Attn: C. Richards cffiixed this3th day of r'=ay 19 7 9
Contractor
c/o Probation Officer
County Auditor-Controller J. R. OLSSON, Clerk
County Administrator By- Deputy_ �f�,�,�2,� , Deputy Clerk
R. 44 i lubrer
H-24 3/76 15m ,.!
1
In the Board of Supervisors
of
Contra Costa County, State of California
P'.ay 3 19 79
In the Matter of
CETA CONTRACT EXTENSION x`28-504-1 14ITH
WILLIMI W. WARD, III ATTORNEY AT LAW
The Board having authorized the execution of Contract x:28-504
(by its Order dated May 2, 1978) with William W. Ward III, Attorney at Law,
for the provision of consultation and technical assistance services for the
County's Department of Manpower Programs;
IT IS BY THE BOARD ORDERED that its Chairman is AUTIIORIZED to
execute Contract Extension #28-504-1 with William W. Ward III, Attorney at
Law, to extend the termination date of Contract #28-504 from September 30, 1978
to a new termination date of September 30, 1979, with no increase in the
Contract Payment Limit and under terms and conditions as more particularly set
forth in said contract extension.
PASSED BY THE BOARD on May 8, 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: JD'epartment of Manpower Programs Witness my hand and the Seal of the Board of
Attn: Contracts &--Grants Unit Supervisors
cc: County Administrator affixed this 8'h day of T•ati 19
County Auditor-Controller
Co--izrac .or (via J. R. OLSSOL, Clerk
fay^ Depu!,/ Clerk
H. 6t. rluhrer
SD:cmp
H-24 4177 15m
c t
In the Board of Sup-ervisors
of
Contra Costa County, State of California
1-lay 8 , 19 79
In the Matter of
Approval of Special Consultation
Services Contract fr26-051 for
County Health Service,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #26-051 with Henry Swan. and Associates effective May 7, 1979
through May 30, 1979 for Conducting the Planning Phase of a Needs Study to
Determine Contra Costa County's Health Information System Requirements, at
a cost of $2,000.
PASSED BY THE BOARD on 114ay 8, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori„ : Administrator's Office Witness my hand and the Sea{ of the Board of
At Contrccts & Grants Unit Supervisors
cc: Aid i tor-Controller affixed this Sth day of °gay 1979
Health Services
Contractor
J. R. OLSSON, Clerk
By 7” ,clti o h . Deputy Clerk
R' f Fluhrer
EH:dg
H-24 4/77 15m
U 1"16
i
In the Board or' Supervisors
r
or
Contra Costa County, Staffs of California
Fla ys , 19LC..
In the Matter of
The U. S. Department of Housing and
Urban Development Grant Award of
$10,000 and Acceptance of Terms and
Conditions
IT IS BY THE BOARD ORDERED THAT THE CHAIR'lAN is hereby AUTHORIZED to
execute the HUD Housing Counseling Grant Award Document entering the Community
Services Department into this agreement which will provide $10,000 for 625
counseling unit services with no local matching funds required.
The term of the grant is thirteen (13) months - January 1 , 19710
through January 31 , 1930.
PASSED BY THE BOARD May 8, 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 oforusaid.
Orig. Dept: Community Services Witness my hand and the Seal of the Board of
Department Supervisors
cc: County Administrator affixed this 3th day of May . 19 79
Auditor Controller
HiD (via Co=ur_ity Services) J. R. OLSSON, Clerk
ByC� �d -.r. Deputy Clerk
Z. -'1unre_. —
H-24 4/77 15m
1
r
In the Board of Supervisors
o
Contra Costa County, State of California
a,y 8 , 19
In the Matter of
ACTION Notice of Grant Award
for i'SVP Funding Modification
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute ACTION Notice of Grant Award (County V29-001-10) for reduction
of Federal funds for the Retired Senior Volunteer Program (RSVP) during
the period September 1, 1973 through September 30, 1979, in the total
amount of $1,189.
PASSED BY THE BOARD on iay 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator's Office Witness my hand and the Seal of tha Board of
Attn: Contracts & Grants Unit Supervisors
cc: Auditor-Controller affixed this 8th day of Yav 79 79
Social Service
ACTION Agency
J. R. OLSSOiN, Clerk
By ;�� Deputy Clerk
J. Kuhr r
EH:dg
H-24 4177 15m ~��
c t
In the Board of Supervisors
of
Contras Costa County, State of California
May 8 1y 79
In the Matter of
Grant Application for the Retired
Senior Volunteer Program (RSVP)
FY 1979/80
IT IS BY THE BOARD ORDERED that the Director, Social Service, is
AUTHORIZED to submit an application to the Federal ACTION Agency, Region IX,
for seventh—year funding of the Retired Senior Volunteer Program (RSVP) for
the period October 1, 1979 through September 30, 1980 with the following
C.
budget:
$ 40,604 Federal Funds
38,830 County
$ 79,43' notal
PASSED BY THE BOARD on i'gay 8, x.979,
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 data aforesaid.
Orig• Administrator's Office Witness my hand and thew Sea{ of the Board of
Attn: - Contracts & Grants Unit Supervisors
cc: Auditor—Controller affixed this9t'n day of '_.iay 19_7,
Social Service
AC'TIO)\ Agency J. R. OLSSON, Clerk
By t Deputy Cleric
Ti JC r luhrer
El1:dg
U1-24 4177 15m , r.
In the Board of Supervisors
of
Contra Costa County, State of California
Play 8 19 779 ,
In the Matter of
Conceptual Study on the U.S. Steel
Corporation Resource Recovery Project.
W.O. 5300-0926
The Board having received a copy of the Phase II Interim Report of
Conceptual Study- on the U.S. Steel Corporation Resource Recovery Project
prepared by Brown and Caldwell;
IT IS BY THE BOARD ORDERED that receipt of the U.S. Steel Corporation
Resource Recovery Project, Interim Report - Phase II, dated April 1979, is
hereby ACia01VLEDGED.
PASSED by the Board on P-lay 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Boord of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
ORIGINATOR: Public Works Department af-xed tLSis 8th day of tea.. 19 70
Environmental Control op.
cc: Public Itiorks Director J. R. OLSSOU, Clerk
Environmental Control �,% , Deputy Clerk
By /L. ; fes, ,
Business and Services -' Helen 'T. Kent
County Administrator
Brown & Caldwell, Consulting Engineers
H-24 4!77 15m 3 y�V
In the Board of Supervisors
of
Contra Costa County, Stag of California
May 8 , 1979
In the blotter of
Extension of Time for Aid-To-Cities
Allocation to the City of Pittsburg
and the City of Walnut Creek.
1 . The City of Pittsburg has requested an extension of time for funding of
the Buchanan Road Widening Project between Harbor Street and the east City
limit. Pursuant to the recommendation by the Public Works Director that
the extension for the $62,900 allocation -be granted to October 31 , 1979;
IT IS BY THE BOARD ORDERED that the aforesaid request of the City of
Pittsburg and the recommendation of the Public Works Director are APPROVED.
2. The City of Walnut Creek has advised the Public Works Director that an
extension of time will be required for the North Main Street Widening at
the crossing of the Contra Costa Canal . Pursuant to the request by the
Public Works Director that he be authorized to grant the extension for
the $114,000 allocation Ito October 31 , 1979, if the City so requests;
IT IS BY THE BOARD ORDERED that the Public Works Director is-autho-
rized to grant the time extension when requested by the City.
PASSED by the Board on May 8, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Boa:d of
Transportation Planning Division Supervisors
afEi;?d this 8th day of May 1979
cc: Public t•,orks Director
Business & Services
City of Pittsburg ) (via P.14. ) ,, J. R. OLSSON, Clerk
City of Walnut Creek) B y� ;%:� �, �,�� , Deputy Clerk
Helen H. ?dent
H-24 4/77 15m � ���
i
In tha Board of Supervisors
of .
Contra Costa County, State of California
11 ay R
197-9--
In the Matter of
Report to the Board,
Downstream Drainage,
SUJdivislon 5064,
Crest Pittsburg Area.
On Nlay 1, 1979, the Board directed the Public Works Director to investigate the
drainage requirements for Subdivision 5064 in the West Pittsburg area and the impact of the
development on the downstream properties; and
The Public Works Director, having reported that the drainage requirements were
such that peak flows leaving the subdivision would be no greater than the flows leaving the
property prior to development; and
A detention basin is being constructed, and a flow metering device will be placed
on the outlet structure to restrict the peak flows; and
As a result of downstream complaints, the developer has agreed to replace one
driveway culvert, clean the roadside ditch along Solano Avenue and re-evaluate the downstream
system;
1T 1S BY THE BOARD ORDERED that the report by the Public Works Director
is accepted and no further Board action is necessary at this time.
PASSED by the Board on !iay 8, 1979.
1 hereby certify that this 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 (L.D.) Witness my hand and the Seal of the Board of
Supervisors
cc Construction affixed this 8th day of r.az* 19 79
Planning
The Prestige Corporation
39 Quail Court, Ste. 100 J. R. OLSSON, Clerk
NyValnut Creek, CA 94596By �' C�i' �.�, , Deputy Clark
Associated Professions 11.elen 11. rent
1214 Concannon Blvd.
Livermore, CA 94550
H-24417715m _
U l8 r
Report B SUBDIVISION 5064 - DRAINAGE REQUIREMENTS - West Pittsburg
Area
On May 1 , 1979, the Board of Supervisors requested that
the Public Works Director review the drainage require-
ments for Subdivision 5064 in the West Pittsburg area.
The conditions of approval for Subdivision 5064 allowed
the construction of a detention basin (on-site) as .an
exception to the collect and convey requirements of
the Ordinance Code. The detention basin is designed to
control the flow in the downstream storm drain system.
A flow metering device ' wil-1 be installed to' restrict' peak
flows leaving the detention basin to a level equal to or
less than the flows that existed in the system prior to
development of the subdivision.
The Public Works Department received some complaints
of flooding downstream from this subdivision as a result
of last years rains. As a result of these complaints ,
the developer of Subdivision 5064, Preseley of Northern
California , was instructed to reevaluate the design
of the detention basin and carefully evaluate the entire
downstream system. It was discovered that a portion of
the downstream system was inadequate to handle the
flows that existed prior to the development of the
subdivision. Preseley of Northern California has agreed
to replace at least one driveway culvert and clean the
roadside ditch along Soiano Drive to alleviate the
flooding problem.
Our department is' aware oP the problems downstream of
Subdivision 5064 and is working with the developer to
eliminate the cause of the problems . No Board action
is recommended at this time.
(LD)
t
In the Board of Supervisors
of
Contra Costa County, State of California
i•iay 8 , 19 77 9
In the Matter of
Park Dadication Fee Refund to Mr.
James L. Ellis
Mr. James L. Ellis has requested the refund of Park Dedication Fee
NO. 38-78 paid with the issuance of a building permit.
The building permit has been cancelled. Section 920-12.012 of the
Ordinance Code provides for the refund of a Park Dedication Fee if the building
permit is cancelled.
The Director of Planning has recommended the refund of a $300 Park
Dedication Fee, No. 38-78 (Trust Account No. 2754) to Mr. James L. Ellis, 1112
Sherman Ave., x 1, Coeur d'Alene, Idaho 83814.
IT IS BY THE BOARD ORDERED that the recommendations of the
Director of Planning is APPROVED.
PASSED by the Board on ria, 8, 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 Sea{ of the Board of
Orig: Planning Department Supervisors
cc: James L. Ellis -ffixsd this Uth day of *Ian 1418
Auditor-Controller
building Inspection Department ' , P. OLSSON, Clerk
l
By _ i �epu� Clerk
G oria i-i. Palomo
H-24 4/77 15m {
t
In the Board of Supervisors
of
Contra Costa County.. Sta:a of California
May S , 1979
In the Matter of
Request for Disbursement of Park
Dedication Fees to the Dublin-San
Ramon Services District
The Dublin-San Ramon Services District has requested $15,000 in
park dedication fee funds to construct a paved driveway to its "Red Barn"
recreation facility in San Ramon.
The Park and Recreation Facilities Advisory Committee find that a
paved driveway is an essential part of constructing a recreation facility and is
appropriate for funding through park dedication fees.
The Director of Punning has recommended the disbursement of
$15,000 in park dedication fees, Trust Account No. 4025, to the Dublin-San
Ramon Services District.
IT IS BY THE BOARD ORDERED that the recommendation of the
Director of Planning is APPROVED.
PASSED by the Board on I lay 2, 19 7 9.
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
Orifi: Planning Department affixed this 8Li`1 day of_ 1lay 1979
cc: Dublin-San Ramon Services District Lam,
Audi tor-Con rollerf�,l� f J R. O SSON. Clerk
ey Deputy Clerk
Gloria A. Palomo
11-2.13/7615m � �
(" r
In the Board of Superfisors
or
Contra Costa County, State of California
.lav 8 , 19 79
In the Matter of
Request for Disbursement of Park
Dedication Fees to Service Area.
LIB-11, Oakley
County Service Area LIB-11, Oakley, has requested
$4,000 in park dedication fees to purchase a submersible pump. '"i'nis expenditure
represents approximately half the cost of a new well and pump to irrigate the
Oakley 11iddle School grounds and the LIB-11 park.
The Park and Recreation Facilities Advisory Committee find that an
irrigation system is an essential part of the construction of a park facility and is
appropriate for funding through park dedication fees.
The Director of Planning has recommended the disbursement of
$4,000 in park dedication fees, Trust Account No. 2711, to the Service Area LIB-
11, Oakley.
IT IS BY THE BOARD ORDERED that the recommendation of the
Director of Planning is APPROVED.
PASSED by the Board on May 8, 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 data aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
Orifi: Planning Department affixed thhs;—.!i day of F--Sav 19 79
cc: Service Area LII:-11
Auditor-Controller �� OLSSON, Clerk
Sy / �n-�D,Pu, Clerk
Gloria 11_ Paio::io
I-2-13/70 Ism Ida
BOARD OF SUPERVISORS, CONTFA COSTA COUNTY, STATE OF CALIFORNIA
Re: i,-)ceal of John. McDanie i s )
izon, County Planning }
Conumission Conditional of ) May 8, 1979
Variance Permit No. 1135-78, }
Oakley Area. )
Iy EREAS on April 24, 1979 . this Board set May 29, 1979 for a
hearing of the John 11cDaniels ' appeal filed by his attorney,
Richard Rockwell, concerning the County Planning Commission's
earlier action on his application for Variance Permit No. 1135-78,
OaIzley Area; and
WHE EAS on this date the Public Horks Department has reported
to the Beard that the appellant (14r. John. McDar_iels) and his attorney
(Richard Rockwell) desire that the Board take no action to hear
the appeal and instead refer this natter to the Planning Commission
for reconsideration of its earlier decision; and
AS the Pudic Works Department concurs with the appellant' s
request- since it a2piears t.hat this mat—ter can n-n-T be fully r@solve '
by the Count}'' S F��.aI22iiny` CG-nraission;
NOW, THEREFORE, I, IS ORDEPXD that tide appeal of Variance
Permit 1135-78 be withd_a:•m from the Board' s calendar and referred
back to the Planning Co=ission for reconsideration of its earlier
decis.'L on.
PASSED by the Board on May 8, 1979.
cc: U oun—ly Counsel
Public 'oma'.:s D- recto^ CTUMFIED COPY
!�1T'ir v
D ,.t0.„ or I certify Clat this 14 ,t run, true & correct copy or
. Pla::nir.? the ori-1vai dof-on :nt wait-h Is on flit+ In my office,
Richard Rockwell and tl::tt it etas Paaserl .0 adopted by the hoard of
John is Cnaniel Supf-rri.mr; or Contraf''nnta County. California. on
the batt• !::,c n. ATTErYT: .f. it. OI,SSO.\. County
Clerk F •::r.ffir in Clark of said Board of Supervisors,
by lhri,ut;•
• .. t b 1�7
9
c� x ....:r1AY.......
He,en H.Kent
V3:,
In the Board of Supervisors
of
Contra Costa County, State of California
Mav $. , 19 ?9-
In the Matter of
Appeal of DeBolt Civil Engineering
from San Ramon Valley Area Planning
Commission Conditional Approval of
Land Use Permit No. 2242-77, Alamo
Area. Nancee Watson and
Gerald Ludden, Owners.
WHEREAS on the 21st day of March, 1979 the San Ramon
Valley Area Planning Commission approved with conditions Land
Use Permit No. 2242-77 of the Dorris Eaton School for the
addition of two classroom buildings, Alamo area; and
WHEREAS within the time allowed by law, DeBolt Civil
Engineering filed with this Board an appeal from certain
conditions of approval;
NO-1-1, 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
29th day of May, 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 8, 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 an the date aforesaid.
Witness my hcnd and the Seal of the Board of
cc: Dorris Eaton School Supervisors
Nancee Watson and offixed this 8u_1 day oi_ =Tay 19 711
Gerald Ludden
DeBolt Civil Engineering
Director of Planning + R. OLSSOej C'erlc
BDeputy Clerk
i
Dorot / C. iwss
Y,
H-24 4/77 15m 1 186
In the Board of Supervisors
of
Contra Costa County, State of California
Mav 8 , 19 79
In the Matter of
Authorizing; Acceptance
of Instruments.
l
IT IS BY THE BOARD ORDERED that the following Instruments are ACCEPTED:
INSTRUMENT DATE GRANTOR REFERENCE
Individual Grant Deed 3-15-79 Carl Jackson, et al. SUB MS 287-77
V) Grant Deed (Corp.) 3-15-79 Balmac, Inc., SUB 4755
o a California Corp.
PASSED by the Board on May 8, 1979.
a_
0
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
affixed this Stn day of t'a`' 14 79
cc:' Recorder (via PW LD)
Director of Planning;
J. R. OLSSOPJ, Clerk
By ���� , Deputy Clerk
LD-5S Helen IT. ?Fent
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County State of California
May 8 1979
In the Matter of
Authorizing Acceptance of
Instrument(s) for Recording Only.
IT I5 BY THE BOARD ORDERED that the following Instruments) (is/are)
ACCEPTED for Recording Only:
INSTRUMENT DATE GRANTOR REFERENCE
Easement (Roadway) 3-19-79 PG & E, SUB 4968
a California Corporation
PASSED by the Board on May 8, 1979.
1'
C*
x
0
a
.D
7
a
a
a�
v
O
U
O
F-
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works (LD) Witness my hand and the Seal of the Board of
Supervisors
cc: Recorder (via PW LD) affixed this day of 1921
Public Works Director
Director of Planning
J. R. OLSSON, Clerk
LD-57 By , Deputy Clerk
Helen H.Kent
H-24 3/79 15M
lZi L)
In the Board of 5upervisora
of
Contra Costa County, State of California
May 8 . 19 79
In the Matter of
Approving Deferred Ii.,Drov!ment
Agreement along Holme; .oad
for Subdivision NIS 141-78,
Oakley Area.
The Public Works Director is AUTHORIZED to execute a Deferred Improve-
ment Agreement with Bob D. Tasler, et ux., permitting the deferment of construction of
permanent improvements along Holmes Road as required by the conditions of approval for
Subdivision N45 141-78, which is located at the southern end of Holmes Road, approximately
300 feet east of Brown Road in the Oakley area.
o PASSED by the Board on May 8, 1979.
U
CL
.f
L
L
O
U
U
O
F-'
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via P ' LD) affixed this Sthday of rrr�,,, , 19 70
• Director of Planning
County Assessor J. R. OLSSONI, Clerk
R. D. Tasler By �f��� �A , f Deputy Clerk
Route 1, Box 288-D
Oakley, CA 94561 Het en T'. Yent
H-24 4/77 15mt
r c
In the Board of Supervisors
of
Conl;ra Costa County, State of California
May 8 , 19 79
In the Matter of
Approving Deferred Improvement
Agreement along Future Road
for Subdivision NIS 287-77,
Knightsen Area.
�r
O
The Public Works Director is AUTHORIZED to execute a Deferred Improve-
^ ment Agreement with Carl Jackson, et al., permitting the deferment of construction of
permanent improvements along future road along the frontage of Parcel B, fronting on
3 the west property line as required by the conditions of approval for Subdivision MS 287-
ra 77, which is located on the west side of Byron Highway approximately 966 feet south of
Delta Road in the Knightsen area.
:J
PASSED by the Board on May 8, 1979.
L
v`
hereby certify that the foregoing is a true and correct copy of an order ontered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via P1rJ LD)
affixed t is 8th day of '-!ay 19 70
Director of Planning
County Assessor J. R. OLSSON, Clerk
Carl Jackson By. , j L � � . Deputy Clerk
Route 2 Box 962
Brentwood, CA 94513 I?elen F. Kent
H-24 4/77 15m
c _ �
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 1979
In the Maher of
Vacancy on the Airport
Land Use Commission.
The Board having received an April 19 , 1979 letter from
Ms. Grace N. Ellis requesting reappointment to the Airport Land
Use Commission; and
Supervisor N. C. Fanden having recommended that Ms. Ellis
be reappointed to said Commission; and
Supervisor S. W. McPeak having noted that Ms. Ellis has
held her position on the Commission since 1971, and having suggested
that the Board look at the balance on the Commission before filling
the vacancy created by the expiration of Ms. Ellis ' term; and
Supervisor McPeak having recommended that applications .be
sought for this vacancy and the Internal Operations Committee
,-(Supervisor Fanden and Supervisor T. Powers) be requested to review
same;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on May 8, 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: Ms. Grace N. Ellis Supervisors
Board Committee affixed this 8th day of May , 1979
Director of Planning
Public Works Director
County Administrator J. R. OLSSON, Clerk
Public Information OffieerBy Deputy Clerk
y Craile
H-24 4177 15m to
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 L,
In the Matter of '
Appeal of Independent
Construction Company from County
Planning Commission Denial of
Tentative Map for Subdivision
5202, Lafayette Area.
WHEREAS on the 27th day of March, 1979 the County
Planning Commission denied the tentative map filed by Independent
Construction Company for Subdivision 5202, Lafayette area; and
WHEREAS within the time allowed by law, Independent
Construction Company 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 94553, on Tuesday, .
June 12, 1979 at 2: 00 P.M. and the Clerk is directed to publish
notice of hearing, pursuant to code requirements.
PASSED by the Board on May 8, 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: Independent Construction Co. Witness my hand and the Seal of the Board of
Schell & Martin, Inc. Supervisors
City of Lafayette affixed this 8th dov of May l9 79
R. B. Reed
William B. Wigginton R. OLSSON, Clerk
Springbrook Neighborhood
Association By Deputy Clerk
Director of Planning Doror Crss
H-24 4/77 15m
C �
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19:79
In the Matter of
Report of the San Ramon Valley
Area Planning Commission on
Amendment to the County General
Plan for the Ilo Lane, Danville
Area.
The Board on Febriary 6, 1979 having referred back to'
the San Ramon Valley_ Area Planning Commission for a new hearing
the proposed Ilo Lane General Plan Amendment; and
The Director of Planning having submitted a May 1, 1979
me-uorandum notifying the Board that the Area Planning Commission
recommends approval of an amendment to the General Plan for the
Ilo Lane, Danville area;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, June 5, 1979 at 2:00 P.M. in the Board Chambers , Room
107, Administration Building, Pine and Escobar Streets, Martinez;
California, and that the Clerk publish notice of same as required
by law in THE VALLEY PIONEER.
PASSED by the Board on May 8, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: List of Names Provided affixed this 8th day of may . 1979
by Planning
Director of Planning
t J. R. Oi.SSON, Clerk
By Deputy Clerk
oroth C. illass
H-24 4/77 15m
l t
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 01979
In the Matter of
Request for Joint Powers
Agreement to Implement
E1 Sobrante Master Plan.
Supervisor N. C. Fanden having called to the attention of
the Board a letter from J. E. McNickles, Chairperson, Citizens
Advisory Committee for County Service Area R-9 (EZ Sobrante area) ,
requesting initiation of a joint powers agreement between all
governing agencies concerned with the development and implementation
of recreational needs set forth in the proposed EZ Sobrante Master
Plan; and
Supervisor Fanden having recommended that the request be
referred to the Internal Operations Committee (Supervisor Fanden and
Supervisor T. Powers) for review and recommendation; and
Supervisor Powers having recommended that County Counsel
and the County Administrator also review the proposal and submit
their reports thereon to the Board Committee for its consideration;
IT IS BY THE BOARD ORDERED that the aforesaid recommenda-
tions are APPROVED.
PASSED by the Board on May 8, 1979.
I hereby certify that the foregoing h a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: Internal Operations Cte. Supervisors
Citizens Advisory Cte. affixed this 8th day of May 1979
for CSA R-9
County Counsel
Public Works Director J. R. O�SSON, Clerk
Director of Planning Deputy Clerk
County Administrator Vera Nelson
H-24 4/77 15m
Ao
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Orinda )
Area Planning Commission Initiated )
Rezoning (2316-RZ) of the Slope ) May 8, 1979
Density.and Hillside Development )
Combining District, Orinda Area. )
The Board on April 10, 1979 having fixed this date for
hearing on the recommendation of the Orinda Area Planning Commission
with respect to application of the Slope Density and Hillside
Development Combining District (Contra Costa County Ordinance No.
79-8) to all of the properties contained within the area of the
jurisdiction of the Orinda Area Planning Commission (2316-RZ) which
are presently zoned planned unit district, agricultural district
(where such property is now located in a general plan residential
area) , single family residential district and two family residential
district in the Orinda area; and
Harvey Bragdon, Assistant Director of Planning, having
described the proposal and having advised that a Negative Declaration
of Environmental Significance was filed; and
Gerald Tyson, President of the Orinda Association, having
appeared in support of applying the ordinance to undeveloped
properties to assure proper development of hillsides without working
a hardship on the community; and
The following persons having appeared in opposition to the
proposal:
James M. Taylor, representing Orinda property owners,
stated that the ordinance is punitive in nature and should
not be applied to all areas of Orinda;
Nina Krettingen, 41 Bobolink Road, Orinda, stated that
limiting building sites would reduce county tax revenues;
Lawrence A. Harper, 52 Oakwood Road, Orinda, stated that
use of proper engineering techniques would preclude the
need for a slope density ordinance; and
Supervisor R. I. Schroder having stated that approving
the recommendation of the Orinda Area Planning Commission is another
step in the process of implementing provisions of the Slope Density
and Hillside Development Combining District Ordinance which was
adopted by the Board on January 2, 1979, having expressed the opinion
that the proposal is not punitive and has been used effectively in
development of properties in other areas by reducing the number of
buildings that can be built on hillsides and ridges, and having
recommended that the rezoning application be approved; and
Supervisor T. Powers having stated that he was not a member
of the Board at the time the Slope Density Ordinance was approved,
that he did not feel he had adequate information to make a determina-
tion, and that he would have to abstain from voting if the matter
were not continued;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
IT IS FURTHER ORDERED that Ordinance No. 79-59 giving
effect to the aforesaid rezoning is introduced, reading is waived,
and May 22, 1979 is set for adoption of same.
PASSED by the Board on May 8, 1979 by the following vote:
AYES: Supervisors N. C. Fanden, R. I. Schroder,
S. W. McPeak, E. H. Hasseltine.
NOES: None.
ABSENT: None.
ABSTAIN: Supervisor T. Powers.
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 8th day of May, 1979.
J. R. OLSSON, CLERK
Vera Nelson
Deputy Clerk
CC: County Counsel
Director of Planning
f
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 . 19= 79
In the Matter of '
Appeal of Laura L. Stidger from
San Ramon Valley Area Planning
Commission Revocation of Land Use
Permit #2247-77, San Ramon area.
WHEREAS on the 4th day of April, 1979 the San Ramon. , ,
Valley Area Planning Commission revoked Land Use Permit #2247-77
(Laura L. Stidger, Applicant) for non-compliance with conditions, .
San Ramon area; and
WHEREAS within the time allowed by law, Laura L. Stidger
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 94553, on Tuesday, .
May 293 1979 at 2: 00 P.M. , and the Clerk is directed to publish
and post notice of hearing pursuant to code requirements.
PASSED by the Board on May 8, 1979.
1 hereby certify that the foregoing is a true and co~ copy of ars ardor entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and'the Seal of the Board of
cc: Mrs. L. L. Stidger Supervisors
Pat Boom affixed this 8th day of May 1979
P. N. and P. Henry
Director of Planning
J. R. 4'LSSON, Clerk
y 4 I - D"ty Clerk
oro —ss
H-24 4/77 15m ,
U ��
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Proposed )
Abatement of 1922 Fifth ) May -8, 1979
Street and 1926-1930 )
Fourth Street . )
The Board on October 3, 1978, having found the
property located at 1922 Fifth Street and 1926-1930 Fourth
Street , North Richmond area to be substandard-as defined in
Section H1001 and H1002 of the Uniform Housing Code, 1967
Edition, declaring same to be a public nuisance and ordered
them abated; and
On November 7, 1978, the Board considered a letter
from Mr. Nathaniel Evans , owner of aforesaid property, reauest-•
ing that the Board reconsider its October 3, 1978 order to
abate, and grant a one year extension to allow him an opportun-
ity to correct the building code violations ; and
On the recommendation of Supervisor J. P. Kenny,
the Board having granted an extension to December 26, 1978;
and subsequently further extensions were granted to May 1, 1979;. and
On May 1, 1979, Mr. Evans having appeared and advised
that substantial progress had been made, however, he had not
had an opportunity to have the Building Inspection Department
inspect said property; and
The Board having thereupon fixed May 8, 1979 to re-
ceive a report from the Building Inspection Department as to
whether substantial progress had been made to correct the
building code violations; and
Tor. Leon McNeil of the Building Inspection Department
having this day advised that he had inspected Mr. Evans ' prop-
erty on Monday, May 7, 1979 and had determined that no substan-
tial progress had been made to correct the code violations; and
Mr. Evans having appeared and reported that he had
made substantial plumbing and electrical repairs on the inter-
ior of the building; and
Mr. McNeil having reported following his inspection
of the property he was of the opinion that no discernible pro-
gress had been made; and
Board members having further discussed the matter with
Mr. Evans; and
Supervisor Tom Powers having commented that in view of
the fact that Mr. Evans had been given a series of extensions of
time, and had indicated that he clearly understood that the pro-
visions of said extensions meant that substantial progress was
to be made in correcting the building code violations , and be-
cause substantial progress has not been made, he recommended that
the Board authorize the Building Inspection Department to proceed
with the abatement as ordered on .October 3, 1978 with the under-
standing that the first property to be abated be that on which
Mr. Evans had made no improvements to date; and
Good cause appearing therefore, IT IS BY THE BOARD
ORDERED that the Building Inspection Department is DIRECTED to
continue abatement proceedings on the property located at 1922-
Fifth Street and 1926-1930 Fourth Street, North Richmond area,
with the understanding that if, in the opinion of ,the Building.
•Inspection Department, sufficient progress has been made on'
the structure at 1926-1930 Fourth Street before the process
is complete, abatement of that structure would be withheld.
PASSED by unanimous vote of the Board on May 8, 1979.
CERTIFIED COPY
I certify that this is a hill; true:g. correct copy of
the original document-which is on file in my office,
cc : Building Inspection Department and that it was passed & adopted by the Board of
Count Administrator Supervisors of Contra Costa Coanty, California, on
County the date shown. ATTEST: J. R. OLSSOti, County
Mr. Nathaniel Evans Clerk&ex-officio Clerk of said Board of Supervisors,
208 Market Ave. by Deputy Cierk..
Richmond, CA 94801 / J�He1M� u .�r�7"�
on 10,7y
Helen H.Kett'►
( c
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 19 79
In the Matter of
Vacancies on the Contra Costa
County `cental Health Advisory
Board.
The Board having received an April 24, 1979 letter from
Marcus R. Peppard, Chairman, Contra Costa County Mental Health
Advisory Board, noting that there is currently a vacancy on said
Advisory Board in the Public Interest category for a term ending
May 31, 1980 , and that the following terms will expire on May 31,
1979 :
Name Category
Martin Fink, Ph.D. Other Disciplines
(Psychologist/M8F Counseling)
Marie Amato Goodman Public Interest
(Consumer)
Stephen Heisler, M.D. Other Disciplines
(Psychiatrist)
Lydia Ali Jones Public Interest
Marcus Peppard Public interest
(Law)
June Skarr Public Interest
(Consumer)
Mr. Peppard having advised that the Mental Health Advisory
Board recommends reappointment of Dr. Fink, Ms. Goodman, '4s. Jones ,
Mr. Peppard and Ms. Skarr and requests permission to recruit for one
vacancy in the category of Other Disciplines (Psychiatrist/Physician)
and one vacancy in the Public Interest category; and
Supervisor T. Powers having recommended that the matter be
referred to the Internal Operations Committee (Supervisors N. C.
Fanden and T. Powers) to consider the appointments ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on May 8, 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: Mental Health Advisory Board Witness my hand and the Seal of the Board of
Board Committee Supervisors
County Administrator affixed this 8th day of May 1979
Director of Health Services
J. R. OLSSON, Clerk
By �t/ , Deputy Clerk
Ma Crag 6-
H-24 4/77 15m t„
N
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 , 1979
In the Matter of
Request for Definition of
Roles Played by Advisory
Boards .
Supervisor T. Powers having advised that the Chairman of
the Contra Costa County Mental Health Advisory Board has expressed
an interest in meeting with members of the Board of Supervisors to
discuss the role of said Advisory Board as it relates to the County
Administrator, the Director of Health Services , and other department
heads ; and
Supervisor R. I. Schroder having noted that this seems to
be an on-going problem with all advisory boards and commissions , and
having suggested that the entire Board meet with the Mental Health
Advisory Board to clear up any misunderstandings ; and
Supervisor S. W. McPeak having suggested that rather than
meeting with one at a time perhaps the Board should meet with a
group of advisory boards to clarify their roles ; and
Supervisor Powers having recommended that the County
Administrator review the roles of advisory bodies and formulate a
program for the Board to consider to improve understanding;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on May 8 , 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 : Mental Health Advisory Supervisors
Board affixed this 8th day of May 1979
Director of Health Services
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
Mar Craig
H-24 4/77 15m
� t
In the Board of Supervisors
of
Contra Costa County, State of California
May 8 --019 79
In the Matter of
Request of Buchanan Airport
Hangar Co. re construction of
additional hangars at
Buchanan Field.
The Board having received an April 17, 1979 letter from
Wilbur Duberstein, Attorney for Buchanan Airport Hangar Company,
appealing the decision of the Public Works Director regarding
rights of the Buchanan Airport Hangar Company to construct
additional hangars at Buchanan Field; and
John B. Clausen, County Counsel, in an April 25, 1979
memorandum having advised that the subject was not an appropriate
matter for administrative appeal; and •
Supervisor R. I. Schroder having noted that the staff
recommendation on the Board's calendar was to refer the matter to
the Public Works Director for report and having advised that he
had been in communication with Mr. Edwin L. Garthwaite, one of
the principals of Buchanan Airport Hangar Company, and he would
therefore like the Board to grant him permission to be involved
in attempting to resolve the issue; and
IT IS BY THE BOARD ORDERED that the aforesaid matter
is REFERRED to the Public Works Director and Supervisor R. I.
Schroder for review and report.
PASSED by the Board on May 8, 1979•
1 hereby certify that the foregoing is a true and correct copy of an order entered on the,
minutes of said Board of Supervisors an the date aforesaid.
cc: W. Duberstein, Attorney Witness my hand and the Seal of the Board of
Supervisor Schroder Supervisors
Public Works Director affixed this Sth day of May . 19 79
County Counsel
County Administrator
J. R. OLSSON, Clerk
gy Deputy Clerk
iaxi!�e M. ll eufel
H-24 4/77 15m j�
C
In the Board of Supervisors
of
Contra Costa County, State of California
May 8, , 19 79
In the Matter of
Fixing Time for Buchanan
Field Master Plan Workshop
The Public Works Director having recommended that the
Board fix a time for a workshop to consider policy and standards
for development at Buchanan Field; _
IT IS BY THE BOARD ORDERED that Tuesday June 12 , 1979,
at 2:00 p.m. is fixed as the time for said workshop.
PASSED BY THE BOARD ON May 8 , 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.
0 r i g . Div . : P.W. Director Witness my hand and the Seal of the Board of
cc: Manager of Airports viaPAV Supervisors
Planning affixed this f?W day of 1921
County Counsel
County Administrator
Airport Land Use Commission J. R. OLSSON, Clerk
Aviation Advisory Committee
B D Clark
Helen H.Kent
H-24 V77 15m r
In the Board of SuperAsors
or
Contra Costa County, Stag of California
ITay 8 , 19
In the Matter of
Executive Session.
At 1:30 p.m. the Board convened in Executive Session in
Room 105, County Administration Building, Martinez, California to
discuss various litigation matters and to instruct ne-otiators re
a 14net and Confer matter (pursuant to Government Code 54957.6) ;
At 2:35 p.n. the Board reconvened in its Chambers and
continued :.,ith calendared hearings.
A Matter of Record
1 hereby certify that the foregoing is a true and correct copy of dii- der entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hcnd and ;he Seal of the Board or
SU^t'rvi so r.;
affixed this`ith day of Yjay 19yc)
J. R. OLSSOt`i Clerk
B"% �'�!�'i i �/ f-c r Deputy Clcrk
.-a,4 e ... :Ieufe`1d
H-24 4/77 15m
r:
In the Board of Supervisors
of
Contra Costa County, State of California
may 8 , 19 79
In the Matter of
Appointment of Members and
Chairman Pro Tem for the
Private Industry Council
The Board having established the Private Industry Council (PIC)
on April 3, 1979, to implement the Title VII, Private Sector Initiative
Program of the Comprehensive Employment and Training Act (P. L. 95-524); and
The Director of Manpower Programs having nominated the following
members to the Private Industry Council:
1. Emil Accornero,Partner 7. Leroy Fuller, Owner
Frank's Cars Fuller Brothers Cutting Liquors
1930 Ralston Ave. 1501 Cutting Blvd.
Richmond, CA 94801 Richmond, CA 94804
(Small Business) (Minority Business)
2. Leonard Battaglia,Owner 8. Dennis Gifford, Business Manager
Lendonna Corporation Plumbers and Steamfitters,Local 159
P. 0. Box 818 1308 Roman Way
E1 Sobrante, CA 94803 Martinez, CA 94553
(Small Business) (Union)
3. Bob Blankenship, Vice 9. Bill Henderson, President
President and Retail Clerks Union, Local 1179
Regional Manager 4121 Alhambra Ave.
Fidelity Savings and Loan Martinez, CA 94553
P. 0. Box 593 (Union)
Antioch, CA 94509
(Large Business) 10. Robert Linschied,Executive
Vice President
4. Mildred D. Bourgeois,Owner Walnut Creek Chamber of Commerce
Parchester Services 1359 Locust St.
1520 Madera Circle Walnut Creek, CA 94596
El Cerrito, CA 94530 (Large Business)
(Small Business)
11. Joe Price
5. Richard Fidler, Personnel Price Moving
Manager 4401 Jenkins Way
Plantronics/Zehntel,Inc. Richmond, CA 94804
2625 Shadelands Drive (Minority Business)
.k�e. u andss 94598
6. Charles Priest, Director 12. John Stewart, Owner
Superintendent of Schools, Rose Manor Funeral Service
Regional Occupational Program 3331 MacDonald Ave.
2199 Norse Drive Richmond, CA 94805
Pleasant Hill, Ca 94523 (Minority Business)
(Education)
U oro
16. Judy Stone, Personnel Director
13. Virginia Rice,Chairperson of Kaiser Permanente Medical Center
Steering Committee 1425 So. Main St.
Community Involvement Center ua nut Creek, CA 94598
6919 Wilson Way (Large Business)
E1 Cerrito, CA 94530
(Community Based Organization) 17. Elwood Trimpey, Assistant to .
Plant Manager
1¢. Martha Schoonover, Job Stauffer Chemical
Placement Officer 1415 So. 47th St.
Diablo Valley College Richmond, CA 94804
321 Golf Club Rd. (Large Business)
Pleasant Hill, CA 94523
(Education)
15. Beverly Sperry, Personnel
Counselor and Manager
Parker-Smith Personnel Agency
3017 Delta Fair Blvd.
Antioch, CA 94509
(Small Business)
The Director of Dtnpower Programs having nominated the following
ex-officio members to the Private Industry Council:
1. Howard Abelson, Attorney 4. Peg Rogers
At Law Self-Employed
Powers, Bartke and Russ 534 35th St.
7 Pomona Ave. Richmond, CA 94804
E1 Cerrito, CA 94530
5. Rosemary Tumbag a,
2. Bernadine Braud, Employment Assistant Housing Director
Development Administrator Pittsburg Economic and
Employment Development Housing Development Corporation
Department P. 0. Box 1397
P. o. Box 4018 Pittsburg, CA 94565
Richmond, CA 94804
(Manpower Advisory Council
Chairperson)
3. Sharion Spencer-Ramsey,
Apprenticeship Training
Representative
U. S. Department of Labor
Bureau of Apprenticeship and
Training
211 Main St. , Room 344
San Francisco, CA 94105
The Director of Manpower Programs having recommended per Board. of Supervisors
Resolution No. 79/460, in the Matter of Adopting Policy Governing Appointments to
Boards, Committees and Commissions, that term of appointment shall be four years,
and that Richard Fidler be appointed as Chairman Pro Tem of said
Council;
IT IS BY THE BOARD ORDERIED that the aforesaid nominees are
appointed to the Private Industry Council for four-year terms.
IT IS FURTHER ORDERED the Richard Fidler is appointed Chairman
Pro Tem of said Council.
PASS=5 BY THE BOARD on May 8, 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
date aforesaid.
Orig. Dept of Manpower Programs Witness my hand and the Seal
cc: Planning Dept of the Board of Supervisors
Dept. of Manpower Programs affixed this 8th day of I,iay, 1979
County Administrator
P. I.O. J. R. OLSS0 F, Clerk
ByA?A-1
R. J* Fluhrer, Deputy Clerk
A?
And the Board adjourns to meet on May 15. 1979
at 9 : 00 a.m. in the Board Chambers, Room 107, County
Administration Building, Martinez, California.
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
G raldine Russell, Deputy Clerk
'U�
SUMMARY OF PROCyEDII:iGS BEFORE T:;E BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
T'AY 8, 1979, PREPARED BY J. a. OLSSOII;,
C;)UI; TY CLERK AID EX-OFFICIO CLERK CF THE
BOARD.
Approved personnel actions for Probation Department and Superior Court
Administrator.
Approved appropriation ad-ustments for :social Service, Planning, and
Public :,orks; and internal adjustments not affecting totals for Nledical
:>ervices, Auditor-Controller, County Administrator, Planning, Public .forks,
Probation, and Orinda Fire Protection District.
Denied claims for damages filed by J. and B. Rieser; B. Thonack; and
H. « V. Johnson, E. Silvester, and P. & C. Gibbs.
Adopted Traffic Resolution iio. 2530-LDL rescinding No. 2523-LDL re
weight limit on -Central andValley Avenues, Martinez area.
Authorized legal defense for persons who have so requested in
connection with Superior Court Action No. 198247 and Municipal Court, Bay
judicial District, Action No. 52276.
Introduced an ordinance amending code to allow a Department Head to
delegate appointing power to a subordinate and fixed May 15, 1979 for
adoption.
Proclaimed the following:
'seek of May 4-10, 1979 as "Asian Pacific American Heritage ;leek" ;
.leek of May 13-19, 1979 as "Rational Handicapped Awareness Week" ;
Week of May 28-June 3, 1979 as "Vietnam Veterans Week"; and
Month of May, 1979 as "Correct Posture Month. "
Requested Public corks Director to determine whether "No Smoking"
signs have been posted in all County buildings.
Authorized Supervisor Fanden to work with the Martinez Chamber of
Commerce in developing a guide of the Martinez area for jurors.
Approved modification of boundaries of Underground Utility District
No. 16, Orinda area, to eliminate property at :,.o. 4 La Plaza.
Declared intention to initiate assessment district proceedings for
Crow Canyon Road storm drainage facilities and for the Discovery Bay Fire-
house.
1-1aived ordinance requirement in connection with MS 141-75, Oakley area.
Authorized establishment of revolving fund for Animal Services
Department and a reduction in the revolvinz fund of the Department of
Agriculture.
Granted mileage reimbursement for -conomic Opportunity Council and
Area Council members.
May 8, 197`: Summary, continued Page 2
Accepted :,16,850 donation for the Casey Memorial Library from the
estate of I.ellie Casey.
Endorsed proposal cf California Family Service ;agency to establis%.., a
family support center in San Ramon Malley area.
Directed Public Works Department to install a general directory of
offices located on each floor in County building elevators.
Awarded contracts as follows to:
?:c:•;aaara Construction Co. for El Cerro Blvd. Improvements, Danville
area;
Bay Cities Paving & trading Inc. for :forth Richmond Street Improvement;
?•:c:;amara Constriction Co. for ist Avenue Retaining 'gall Repair,
Crockett area; and
Elmer A. Lundgren for Restroom Remodel, Orinda Community Center.
Accepted report by Public ; orks Director re downstream drainage,
Sub. 5064, West Pittsburg area.
Aprroved recommendation of Director of Planning for disbursement of
Park Dedication. Trust Fund fees to Service Area LI3-11, Oakley, and to
Dublin-3an Ramon Services Distr4Aot.
Authorized refund of park dedication fee to J. Ellis in connection
with building permit in San Ramon. area.
Accepted Grant Deeds from C. Jackson et al for MS 287-77 and from
Balmac, Inc. for Sub. 4755 and, for recording only, a Roadway easement from;
PG & F. for Sub. 4963.
As Ex-Officio the Board of Supervisors of County Flood Control and
'later Conservation. District, approved issuance of purchase order for relo-
cation of a Southern Pacific Pipeline, J. S. Army Corps of Engineers' Lower
Pine-Galindo Creeks Project - Phase II, Concord area.
Authorized the following to execute :
Director of Health Services Department, or his designee, contract
negotiations with various prospective contractors to complete purchase of
service documents;
Director, Social Service, Grant Application to Federal ACTIOiy Agency,
Region IX, for seventh-year funding of the Retired Senior' Volunteer Program;
Lease T•,anagement (Public 1•lorks) negotiation for additional rental space
in Richmond for use by Public Defender; and
Real Property Division (Public Works) negotiation for acquisition of
property on Las Juntas Street, Martinez, for County Civic Center purposes.
Established position in support of AB 205 which would increase the
fee for service of civil process and determined to take no position. on
AB 1456 (re user fees for library services) .
Referred appeal of J. McDaniels (Variance Permit 1135-78) back to
Planning Commission for reconsideration of earlier decision.
Fixed June 12, 1979 at 2 p.r. for hearing on appeal of Independent
Corstruction Co. from. County Planning Commission denial of tentative map of
Sub. 5202, Lafayette area.
ago
• U
May 8, 1979 Summary, continued Page 3
Approved with conditions recommendation of San Ramon. Planning
Commission with respect to application of Schell & Martin, Inc. (2183-RZ)
to rezone land in the Danville area and approval of Preliminary Development
Plan; introduced Ordinance Pio. 79-60 and fixed May 22, 1979 for adoption.
Acknowledged receipt of:
Memorandum from -Employee Relations Officer reporting on the State
Conciliation Service conducted elections;
Phase II Interim Report on U. S. Steel Corporation Resource Recovery
Project;
Report .from Public Works Director on grant applications for County
Recycling Program rejected by the State Solid 11,aste Management Board;
Letter from the Mayor, City of El Cerrito, supporting proposed liquor
tax, and forwarded same to Legislative Delegation;
Letter from SPAY Animal Defense Volunteers transmitting check for
X1,360.53 for remodeling work and surgical table for the Spay Clinic and
accepted same with thanks;
Report from County Administrator re establishment of a Correctional
and Detention Services Advisory Committee and adopted the recommendations
therein as follows: Approved in principal the establishment of said
Committee in the area of adult detention and correctional services and
referred the structure, composition and specific charge of same to the
Internal Operations Committee (3upervisors 11T. C. Fanden and Tom Powers) for
review.
Authorized Chairman to execute:
Fourth Year (1978-79) Community Development Block Grant Program Project
with Chilpancingovista, Inc. for Fourth Year Community Development Program
Activity X39;
Agreement and Contract with Liberty Union Lligh School District for
disbursement of certain park dedication fee funds;
Contracts with M. Bilmes, D. Jimenez, E. Hutsinpiller, C. Monteflores,
E. Garfinkle, and P. Dague for provision of training and consultation for
mental health staff;
Contract with J. McCombs for counseling and consultation at the Girls'
and the Boys' Treatment Centers;
Agreement with Arthur Young & Co. for prevision of services in
connection with a Grand Jury financial audit for FY 1979-80;
Extension of Contract to Sept. :0 with William W. Ward III, Attorney at
Law for provision of consultation and technical assistance services for
Manpower Programs;
Contract with Henry Swan and Associates for special consultation
services in conducting the Planning Phase of a :deeds Study to Determine
County's Health Information. System Requirements;
HUD Housing Colanseling Grant Award Document to provide 625 counseling
sessions as recommended by Acting Community Services Director;
ACTION Notice of Grant Award for RSVP funding modification;
Lease Amendment with J. and L. Keeney for premises in Concord for
occupancy by Auditor-Controller;
Application to State Department of Health for renewal of license to
conduct County Adoption Agency;
Satisfaction of Lien to guarantee repayment of cost of services
rendered to S. Calloway;
CETA Subgrant document with State for a Hospital Attendant Fork
experience Training Project.
U
May 8, 1979 Summary, continued Page 4
Fixed May 29 at 2 p.m. for hearings on appeals of DeBolt Civil
Engineering and L. Stidger from San Ramon Valley Area Planning Commission
conditional approval of LliP No. 2242-77, Alamo area, and revoked
LUP No. 2247-77, San Ramon area, respectively.
Authorized Public Works Director to:
Execute a Consulting Services Agreement with Davis-Rica-Makrakis for
production of conceptual development plans to assist in marketing of
undeveloped properties at Buchanan Field Airport;
Refund cash deposit to White Gate Developers in connection with
completed Subdivision Agreement, Sub. 46635, Alamo area;
Grant extension of time to the Cities of Pittsburg and Walnut Creek
for the Aid-to-Cities Allocation for the funding of the Buchanan Road
Widening Project and the North Main Street Widening, respectively;
7xecute Deferred Improvement Agreements with C. Jackson and R. Tasler in
connection with construction of permanent improvements for MS 287-77,_
Knightsen area, and MS 141-78, Oakley, area.
Referred to:
Public Works Director request from General Air Services, Inc. for
expansion of its facility at Buchanan Field and letter from 'nest Contra Costa
Sanitary District Board of Directors advising of support of the U. S. Army
Corps of Engineer' s proposed Wildcat-San Pablo Creek Flood Control project
in concept but requesting extension of boundary of assessment district
proposed to finance same;
Director of Health Services and County Administrator letter from
i,:ental Health Advisory Board requesting various actions relating to travel
authorizations and expenses;
Public �iorks Director and Supervisor R. I. Schroder for review and
report, request of Buchanan Airport Hangar Co. re construction of
additional 'hangars at Buchanan Field;
County Administrator request from Housing Authority for reiribursement
of back taxes in connection with five acres of property in the Columbia
Park area;
Economic Opportunity Council request from North Ric.imond/Iron
Triangle Area Council seeking matching funds to send children, countywide,
to summer camp;
Director of Health Services proposed new initiative for improving
mental health programs from State Department of IY:ental Health;
County Administrator and Internal Operations Committee letter from
Deputy Secretary of the Children and Youth, itate Health and Welfare Agency
re designation of an individual or commission to coordinate local activities
for the International Year of the Child;
LAFCO for further review and consideration, request for additional
appointments to said Agency.
Fixed June 5 at 2 p.m for hearing on recommendation of San Ramon
Valley Area Planning Commission on proposed amendment to the General Pian
for the Ilo Lane area of Danville.
Accepted resignation of C. Jackson from Family and Children's Ser°rices
Advisory Committee.
Requested Internal Operations Committee to review applications for
vaca•icy on the Airport Land Use Commission.
Appointed K. Sturm to Citizens Advisory Committee for CSA D-3.
May 8, 1979 Summary, continued Page 5
Reappointed Supervisors R. I. Schroder, S. W. McPeak, and E. H.
Hasseltine on the Governing Board for the East Bay Emergency Medical
Services Region.
Adopted the following numbered resolutions:
79/490, declaring a local emergency caused by the gasoline shortage,
requesting the Governor to issue necessary orders and regulations
restricting the purchase of gasoline within the County, and designating
*d. Perry, Director of County Office of Emergency Services, coordinator
necessary to assist in the management of the State Gasoline Management Plan;
79/491 through 79/493, authorizing changes in the assessment roll;
79/494 and 79/496, fixing June 7 at 2 p.m. as time to receive bids on
.'ater Service Backflow Preventor at Juvenile Hall and for Danville Blvd.
at Stone Valley Road/Lunada Lane Traffic Signal Remodel;
79/495, initiating proceedings and fixing June 19 at 10:30 a.m. for
hearing on proposed Sub. 5467 Boundary Reorganization and Sphere of
Influence Amendment to accommodate same, San Ramon area;
79/497, increasing membership from 3 to 5 for Rodeo Fire Protection
District Board of Directors, establishing terms as prescribed by law, and
announcing vacancies for same;
79/496, amending Resolution No. 7-0/791 establishing rates to be paid
to Child Care Institutions for t'Y 1978-79 to add the Welcher Family Home/
San Francisco;
79/499, opposing H.R. :712 which would c'.i;: �nate tax exempt status on
*mortgage revenue bonds;
79/500, authorizing Chairman tc ex,.uuts Supplement No. 4, Revised, of
she County-State Master Agreement, Fe1,:.ral Aid Secondary Project,
.arsh Creek Road Bridge, 3rentwood area;
79/501, clarifying civil service status and compensation of an incum-
bent Assistant District Attorney serving as C;�iief Assistant District
Attorney;
79/502, endorsing all nine nominations for projects to be included in
the State Transportation Improvement Program;
79/503 through 79/507, accepting as complete improvements constructed
in LUF 2026-77, Rodeo area; Sub. 4587, Brentwood area; Sub. 4861,
Walnut Creek area; .iS 124-77, Cakley area; Sub. 466', Phase 1, Pittsburg
area; and declaring certain roads as County roads ;
79/58 through 79/513, approving Parcel Yaps and/or Subdivision_ Agree-
ments for MS 287-77, 113-76, 129-78, 141-78, 230-79, and 257-78;
79/514, approving Final Map and Sub. Agreement for Sub. 5525;
79%515, approving Sub. Agreement for Sub. 4663, Phase II;
79/516, supporting Medi-Cal reimbursement for licensed Adult Day
::ealth Care facilities;
719/517, requesting State Office of Emergency Services to ccnsider
amendregulations to incorporate certain exemptions ;
M513, amending assessments for division of parcels in Assessment
District No. 1964-3.
Granted appeal of T. Vinson from San Ramon :'alley area Planning
Commission denial of application for MIS 213-70, Tassajara area and directed
staff to prepare the appropriate conditions.
Ap'p'roved recommendation of Crinda Area Planning Commission to a_pplr
the previsions of County Crdinance SD-1 (Slope Density) tc specific
properties in the Orinda area, introduced ordinance in connection therewith
and fixed .:ay 22 r--r adoption:.
E.ay 8, 197.0 Summary, continued Page 6
Supported 53313 and 33320 relative to use of gasohol in motor
vehicles.
Z.tended for eight months Urgency Interim Ordinance prohibiting
certain types of building construction pending report from County Planning
Commission re proposed amendment to the General Plan, Clyde area.
Appointed various members to the Frivate Industry Council created by
the Board on. Apr. ..
Fixed June 12 at 2 p.m. for Buchanan Field master plan workshop.
Referred to Internal Operations Committee letter from Mental Health
Advisory Board recommending reappointments to said Board and requesting
permission to recruit for one vacancy in the category of Other Disciplines.
Requested County Administrator to consider and review with advisory
boards their role vis-a-vis department heads and Board of Supervisors.
Directed Building Inspection Department to continue abatement rre-
ceedings on the North Richmond property of
Referrer: to Internal Cperations Committee, County Administrator, and
County Counsel request of Citizens Advisory Committee for CSA R-9 for joint
powers agreement between all governing agencies concerned with development
and implementation of recreational needs set forth in the proposed
El Sobrante Master Flan.
r
The preceeding documents contain pages.