Loading...
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.