Loading...
HomeMy WebLinkAboutMINUTES - 06121979 - R 79F IN 4 1471 (.A W Ttbk600sot0.y The following are the calendars prepared by the Clerk, County pdninistrator, and Public WoeRs Director for Board consideration. 00 01 IOM POWERS, RICI+MoND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE 1ST OISTRICI CHAIRMAN NANCY C. FAH ,MARTINEZ CONTRA COSTA COUNTY JAMES R.OLSSON,COI�NTt CL=_P_c 2ND DISIRICI RICI AND Ex OFFICIO CLERK CF'KE SOARD ROBERT I.SCHRODER LarAVErTE AND FOR 3m) DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 107.ADMINISTRATION HUIL.OING PHONE 14151 372.2371 ERIC H. HASSELTINE, PITTSBURG 5TH OI3TRICI P.O. BOX 911 MARTINEZ,CALIFORNIA 54 X53 TUESDAY JUNE 12 , 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. Consider the question of whether the EBMUD water tank to be built in connection with Subdivision 4915 , Round Hill area, complies with the County General Plan. Hearing on proposed street lighting service charges to finance public street lighting within county service areas (continued from May 22 , 1979) . 1 : 30 P.M. Executive Session (as required) . 2 : 00 P.M. Decision on appeal of Foster & Kleiser Co. from Board of Appeals denial of Land Use Permit #2153-78 to establish an outdoor advertising structure, Concord area (hearing closed June 5 , 1979) . Hearing on appeal of Independent Construction Company from County Planning Commission denial of the tentative map for Subdivision 5202 , Lafayette area. Workshop to consider Buchanan Field operations and future development. 00 02 Board of Supervisors ' Calendar, continued June 12, 1979 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 12 : CONSENT 1. DENY the claims of Marsha Campbell, Michael Bennett and California State Automobile Association. 2. AUTHORIZE changes in the assessment roll. 3. AUTHORIZE cancellation of tax liens and transfer to the unsecured roll of property acquired by public agencies . 4. APPROVE recommendations of the County Treasurer-Tax Collector with respect to requests for refund of penalty on delinquent property taxes. 5. APPROVE recommendations of the County Treasurer-Tax Collector with respect to cancellation of certain penalties and cost on the secured assessment roll. 6. APPROVE amendments to the Conflict of Interest Code for the County Administrator. 7 . AUTHORIZE Chairman to execute agreement settling Brown vs. Contra Costa County, Action #161832. 8. ADOPT ordinances (introduced June 5, 1979) amending the Ordinance Code as follows : a) No. 79-69 defining lot status ; and b) Repealing Section 46-4. 012 and adding Division 1110 relating to County park areas restrictions--use, motor vehicles and hours . 9. ADOPT rezoning ordinances (introduced May 29, 1979) as follows : No. 79-65 Dan C. Spruiell , 2309-RZ, Webb Tract area; and No. 79-66 Dennis & Curtis , 2319-RZ and Land Use Permit #2005-79, Pleasant Hill BARTD Station area. 10. AS Ex Officio the Board of Directors of Contra Costa County Sanitation District No. 19 , adopt Sewer Ordinance No. 1. 11, FIX July 10, 1979 at 2:00 P.M. for hearing on appeal of Victor and Fern Bodhaine (2241-RZ) from Countv Planning Commission denial of application to rezone land in the Pleasant Hill BARTD Station area. 00 93 Board of Supervisors ' Calendar, continued June 12 , 1979 12. FIX July 3 , 1979 at 2:00 P.M. for hearing on appeal of Peter Ostrosky and Robert Patmont from San Ramon Valley Area Planning Commission denial of tentative neap of Subdivision 4967, Alamo area. ITEMS 13 - 22: DETERMINATION (Staff recommendation shown following the item. ) 13. MEMORANDUM on behalf of County Administrator submitting nominees for appointment to the Emergency Medical Care Committee for terms expiring July 31, 1980 and for terms commencing August 1, 1979 and expiring July 31, 1981, and advising that Pomeroy Ambulance Company has r,-quested membership on said Committee in addition to the Ambulance Association. CONSIDER APPOINTMENT OF NOMINEES AND REQUEST FOR ADDITIONAL MEMBERSHIP 14. MEMORANDUM from Supervisor S. W. McPeak transmitting report and recommendations with respect to Civil Service reform; and LETTER from County Administrator commenting on Supervisor McPeak' s proposal . ACKNO[%TLEDGE RECEIPT AND TAKE UNDER REVIEW 15. MEMORANDUM from Director of Planning responding to concerns of Contra Costa Council on Aging with respect to HUD process of allocating subsidized housing units, noting that the proposed Areawide Housing Oppo- `unity Plan will provide a consistent guide for geographic distribution of housing assistance within the Bay Area, and advising that development of smaller allocation areas is contingent upon local action taken to facilitate the provision of subsidized housing and to implement local housing plans. ACKNOWLEDGE RECEIPT 16. MEMORANDUM from Chairperson, Human Services Advisory Commission, expressing opposition to AB-381--Public Social Services (Boatwright) , on the basis of the step-parent liability provision, the reduced payments to pregnant women, and the tendency of the fraud penalties to discourage stores from participating in the food stamp program. REFER TO COUNTY WELFARE DIRECTOR FOR REPORT 17. MEMORANDUM from Executive Director, County Supervisors Association of California, submitting recommendations of CSAC Energy Committee for local energy conservation programs. REFER TO COUNTY ADMINISTRATOR 18. LETTER from Richard E. Daniel, Walnut Creek, protesting continued use of 1978 pool of prospective jurors due to lack of staff in Jury Commissioner's office to develop a new pool for 1979. REFER TO COUNTY ADMINISTRATOR, SUPERIOR COURT ADMINISTRATOR AND JURY COMMISSIONER 00 04 Board of Supervisors ' Calendar, continued June 12, 1979 19. LETTER from Chairman, California Coalition of Traveling Sales Representatives Organizations , requesting that the Board communicate to service stations in the County that traveling sales representatives are exempt from the odd-even system and are entitled to purchase gasoline on a daily basis . REFER TO DIRECTOR , OFFICE OF EMERGENCY SERVICES 20. LETTER from Director of Operations , Garlick Helicopters , advising that said firm wishes to lease space at Buchanan Field to erect a facility for the operation of a commercial helicopter business. REFER TO PUBLIC WORKS DIRECTOR 21 . LETTER from Mary Lincoln, Martinez, expressing dissatisfaction with services and personnel at Mental Health Crisis Unit at the County Hospital . REFER TO DIRECTOR OF HEALTH SERVICES 22. LETTER from President , Board of Directors , Dublin San Ramon Services District , requesting that Board enact an ordinance prohibiting other than designated area overnight parking by tractor-trailer and similar large commercial vehicles. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUNSEL ITEMS 23 - 24: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 23. LETTER from Legislation Chairman, Contra Costa County Alcoholism Advisory Board, expressing appreciation to the Board for its support with respect to a liquor tax to provide funding for the treatment of alcoholics. 24. RESOLUTION adopted by Concord City Council stating that it does not desire to annex any properties which do not contribute to the payment of the City' s outstanding bonded indebtedness . PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. The Finance Committee (Supervisors R. I. Schroder and S . W. McPeak) meets regularly on the 1st and 3rd Mondays of each month at 9 : 00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on the 2nd and 4th Wednesdays of the month at 10: 00 A.M. in the J. P. Kenny Conference Room, First Floor, Administra- tion Building, Martinez, California. 00 05 NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco Bay Conservation and Development Commission lst and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District lst, 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 lst and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 00 06 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 12, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Civil -- 17 Typist Clerk-Trainee- Service Project 2 Custodian I-Project Exempt Medical Staff Oral Surgeon (class) Public 1 Public -- Defender Defender Liaison Aide-Project (class and position) 2. Reallocate Chief Medical Record Administrator from Salary Level 454 ($1471-$1788) to Salary Level 485 ($1617-$1965) to facilitate recruitment. 3. Introduce ordinance to exempt class of Library Student Assistant, waive reading and fix June 19, 1979 for adoption. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting (a) Ray Servante, Detroit, MI Seminar sponsored Health 5-29-79 to 6-1-79 by the National (time only, Association of Area confirming action) Agencies on Aging and the National Association of State Units on Aging (b) Steve Wolf, Washington, D_C_ Furnish information to Social 6-14 & 15, 1979 U. S. House Represent- Services atives Oversight Committee Q� 07 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-12-79 Page: 2. III. APPROPRIATION ADJUSTMENTS 5. Bay Municipal Court. Appropriate additional court revenue of $29,800 for increased operating costs. 6. Manpower Programs. Appropriate additional federal revenues of $346, 300 for various CETA programs. 7. Public Works. Appropriate drainage fees collected of $3,000 for preliminary right of way engineering to acquire future property for detention basin in Flood Control Drainage Area 29C. 8. Sheriff-Coroner. Add $45,800 which will be reimbursed by state grant for equipment to be used for driver alcohol testing program. 9. Internal Ajdustments. Changes not affecting totals for following budget units: Personnel, County Administrator, County Auditor-Controller (Various Departments-EDP Services) , Public Works (Road Constructica, Plant Acquisition, Flood Control, Engineering and Administration, Sanitation District- No. istrictNo. 15 - Zone 4) , Department of Health Services-Medical, Library, Riverview Fire Protection District, Treasurer. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENTS/RATES 10. Amend Resolution No. 78/791, setting rates to be paid to residential treatment facilities for fiscal year 1978-1979, to add Our House Youth Homes, Inc. at Z monthly rate of $867; delete Norma Wood Home; reduce the monthly rate for House of Doshia Family Living Group Homs from $815 to $800 effective March 1, 1979; and increase the monthly rate of Barrow House from $828 to $923, Western Institute of Human Resources from $1,195 to $1,268, and Remi Vista from $829 to $1,060. 11. Acknowledge receipt of report prepared by the County Welfare Director on foster home and institutional care placements for the quarter ending March 31, 1979. 00 08 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-12-79 Page: 3. VI. CONTRACTS 12. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Veterans Specialized Various Rates 4-15-79 - Administration Medical 4-14-80 Hospital Resources (b) Richmond Maxi Asian Pacific $50 5-10-79 Center American Workshop (c) Susan Rodgers Social Service $350 6-1-79 - staff training 6-29-79 (d) Cullinane Software Product $20,000 plus Effective Corp. Lease "Interact" tax & maint- 6-12-79 enance fee (e) Cubic Service & maint- $67,500 7-1-79 - Corporation enance of County's 6-30-80 Cubic Vote Counting equipment Amount To Be Rec'd (f) Home Health & Purchase of meals Based on exist- 2-1-79 - Counseling by contractor-- ing cost of 6-30-80 Services, Inc. Meals on Wheels meals Program, 14artinez area (g) City of Police services $462,000 7-1-79 - Lafayette & 12-31-79 Town of Moraga 13 . Authorize Director, Department of Health Services, or his designee, to conduct negotiations with six (6) contractors for various program services. VII. GRANT ACTIONS 14. Authorize Chairman, Board of Supervisors, to execute Health Education-:tisk Reduction Project application to the State of California Department of Health for $49 ,977 in federal funds (no local match) for the period August 15, 1979 to August 14, 1980, as recommended by the Director, Department of Health Services. 00 199 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-12-79 Page: 4 . VIII.LEGISLATION 15. Consider AB-8 passed by the Assembly on June 5, 1979 providing for a long-range plan for state assistance to local government. IX. REAL ESTATE ACTIONS 16. Authorize the Chairman, Board of Supervisors, to execute a supplemental agreement with the Southern Pacific Transportation Company for expanded parking at the Marina Vista parking lot. 17. Authorize the Chairman, Board of Supervisors, to execute a lease with San Pablo Properties for the premises at 13295 San Pablo Avenue, San Pablo for use by the District Attorney' s Family Support Division. 18. Authorize the Chairman, Board of Supervisors, to execute a lease with PC Properties for premises at 2025 Port Chicago Highway, Concord, for use by the Medical Services Continuing Care Program. 19. Authorize Lease Management Division, Public Works Department, to negotiate for the Social Service Department closed case storage in the Central County. X. OTHER ACTIONS 20. Approve allocation by County Auditor-Controller of 1978 calendar year racehorse tax collections in the amount of $2,732. 04 , pursuant to Revenue and Taxation Code Section 5801. 21. Acknowledge receipt of letter from County Administrator submitted in response to Board referral and, as recommended therein, deny request for permanent placement of possessory interests on the secured, rather than unsecured, roll. 22. Acknowledge receipt of letter from County Administrator and memorandum from County Librarian submitted in response to Board referral relating to combining school and public libraries. DEADLINE FOR AGENDA ITEMS: WED'NESDA`1, 12 NOON 00 10 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for June 12, 1979 REPORTS Report A. CAR AND VAN POOL ACTIVITIES The Board, at the request of Supervisor Fanden, referred the question as to the status of car and van pooling to the Public Works Director. Starting in June, 1977, the Public Works Department has been actively en- couraging formation of carpools for County employees who are working in downtown Martinez. Information, questionnaires and signup sheets were distributed to County employees. The latest distribution of such material was in mid April , 1979, as a part of a downtown Martinez parking and commuting questionnaire. All those who responded to the invitation to join a carpool were furnished a computer print-out of other employees who live in their home neighborhood. Of those who responded to the parking-commuter questionnaire, 16% are present- ly in carpools. The County carpool parking lot averages about 2-1/3 persons per car. Van pool formation has been less successful so far. In January of 1979, 2,600 County employees were furnished with information about van pools. The van pools are administered by RIDES, which is operated by the California Department of Transportation. The RIDES staff has notified the Department that no van pools for County employees have been formed as yet, although some interest has been indicated. Currently, employees working in Richmond, but living in the central County area, were invited in April to join with City of Richmond employees to form carpools. The City of Richmond is now doing the computer match and will shortly notify County employees of City employees living in their neighborhood so that they can form carpools to Richmond. The Department will continue to monitor activities concerning car and van pools for significant changes in available programs and disseminate informa- tion to all interested parties. (Information only. No action required) (VLK) A G E N DA Public Works Depart;,ent Page 1 of 12 June 12, 1979 00 1 Report B. REDUCTION OF AMTRAK SERVICES The Public Works Director, on May 29, 1979, at the request of Supervisor Nancy Fanden, presented a Resolution for the Board's consideration. Through its action that day, the Board requested additional information. The U. S. Department of Transportation was mandated by the Amtrak Improvement Act of 1978 to submit a report on Amtrak to the Congress. A draft report was circulated in the middle of 1978, which was followed by public hearings through- out the country conducted by the Interstate Commerce Commission. A final report was issued by the U. S. Department of Transportation in January of this yea) . The report recommended a 43a reduction in the rail mileage. The service in California would be reduced by 300 passenger rail service miles, including the "San Joaquin" between Oakland and Bakersfield. This train runs through Contra Costa County and sops in Martinez and Richmond. Under the provisions of the Amtrak Improvement Act of 1978, the D.O.T. recom- mendations become final unless Congress acted by May 20, 1979. Since Congress did- not take any steps to alter the report, the report is final and the rail mileage will be cut as of October 1 , 1979. Ms. Adriana Gianturco, Director of the California Department of Transportation, testified in Washington before several congressional committees protesting the cutting of the services and making several recommendations which would enhance rail passenger service in California. The California Department of Transporta-:on, on May 14, 1979, filed suit in Federal District Court in Sacramento to prevent the implementation of Secretary Adams' Amtrak Rail Restructuring Report. As the basis for the lawsuit, Ms. Gianturco alleged that the U. S. Department of Transportation report does not contain an EnvironLental Impact Statement; it violates the National Historic Preservation Act; and violates the Clean Air Act. It is understood that Texas has filed a similar suit. It appears that AffRAK services will be reduced unless these suits are successful . If the Board wishes to support the State's effort, the Resolution presented on May 29, 1979 is resubmitted for the Board's consideration. (MLK) Report C. "NO SMOKING" SIGNS IN COUNTY BUILDINGS On May 8, 1979, your Board requested that the Public Works Director determine whether "No Smoking" signs have been posted in all County buildings as required by Board Resolution No. 77/149. (Continued on next page) A G E N D A Public Works Department Page 2 of 12 June 12, 1979 00 1-2 Report C Continued: At the time of passing this resolution, the Public Works Department posted signs in cafeterias, Board Chambers, and at elevators. Various departments posted signs or requested the Public Works Department to post signs in areas under individual department control . We note that not all areas specified in Resolution 77/149 have been posted. The Public Works Department has initiated a memorandum to all departments requesting them to re-survey their spaces for conformance to Resolution No. 77/149 and order signs as necessary. We have roughly estimated the cost to install all of the remaining signs required by Resolution 77/149 at $7,000. Most of this cost would be charged to the occupying department. (B&G) SUPERVISORIAL DISTRICT I Item 1. NORTH RICHMOND FRONTAGE IMPROVEMENTS - PHASE II - APPROVE PLANS-AND ADVERTISE FOR BIDS - North Richmond Area It is recommended that the Board of Supervisors approve plans and specifications for "North Richmond Frontage Improvements - Phase II project and advertise for bids to be received in 30 days and opened at 2:00 p.m., on Thursday, July 12, 1979. The Engineer's estimated construction cost is $109,000. The project consists of constructing pavement widening, leveling overlays, con- crete curbs, sidewalks, and storm drainage facilities on several streets in the North Richmond area. The project is financed by the Community Development Block Grant program and by County road funds. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County Guidelines. It is also recom- mended that the Board of Supervisors concur in this finding and direct the Public Works Director to file a Notice of Exemption with the County Clerk. (RE: Project No. 0565-4474-665-79) (RD) Item 2. NORTH RICHMOND FRONTAGE IMPROVEMENTS - ACCEPT DEEDS - North Richmond Area It is recommended that the Board of Supervisors accept the following settlements, Right of Way Contracts, and Temporary Construction. Permit, and authorize the Public Works Director to sign said documents on behalf of the County: (Continued on next page) A G E N D A Public Works Department Page 3 of 12 June 12, 1979 00 13 Item 2 Continued: Grantor Contract Date Amount 1. Joseph N. and May 29, 1979 $125.00 Deborah Bell 2. Mildred Blair May 30, 1979 $ 25.00 It is further recommended that the County Auditor-Controller be authorized to issue warrants in the above specified amounts, payable to the grantors, to be delivered to the Real Property Division for payment. (RE: Project No. 0565-4474-655-78) (R/P) SUPERVISORIAL DISTRICT II Item 3. SECOND STREET VALLEY GUTTERS - ACCEPT CONTRACT - Rodeo Area The work performed under the contract for Second Street Valley Gutters was com- pleted by the contractor, Ransome Company, of Emeryville, on May 29, 1979, in conformance with the approved plans, special provisions and standard specifica- tions at a contract cost of approximately $12,200. It is recommended that the Board of Supervisors accept the work as complete as of May 29, 1979. The work was completed within the allotted contract time limit. (RE: Project No. 1795-4122-665-78) (C) .Ltem 4. ALHAMBRA STREET - APPROVE TRAFFIC REGULATION - Crockett Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2534 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of Alhambra Street (2295AC), Crockett, beginning at a point 21 feet east of the centerline of West Street and extending easterly a dis- tance of 57 feet. (TO) A G E N D A Public Works Department Page T of 12 June 12, 1979 00 14 SUPERVISORIAL DISTRICT III Item 5. CORPS OF ENGINEERS' SAKI RAMON CREEK BYPASS PROJECT - APPROVE ISSUANCE OF PURCHASE ORDER - Walnut Creek 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 Dis- trict, authorize the Public Works Director to arrange for the issuance of a purchase order to Hamblin Drilling Company, in the amount of $2,000, for approxi- mately 11 test holes along the Southern Pacific Railroad right of way as part of the San Ramon Creek Bypass Study being performed by the Corps of Engineers and the District staff. The drilling work, to be paid for at an hourly rate, is needed to determine the type and extent of soil and rock that will be encountered during the bypass channel construction. (RE: Work Order No. 8665-7520 - Flood Control Zone No. 3B) (FCD) Item 6. SANS CRAI14TE - LIME F - Adopt Resolution - Walnut Creek Area It is recommended that the Board of Supervisors adopt a Resolution of Intention to adopt a Resolution of Necessity to Condemn a parcel of land required to com- plete the Sans Crainte - Line F drainage project, and set July 3, 1979 at 10:30 a.m., as the date and time the Board will meet to consider the adoption of the Resolution of Necessity to Condemn. (RE: Project No. 8564-925) (R/P) Item 7. PARNELL COURT - EXCESS PROPERTY SALE - Walnut Creek Area It is recommended that the Board of Supervisors accept the highest bid received at public auction held on May 31 , 1979, for the sale of County-owned improved resi- dential property located at 79 Parnell Court, Walnut Creek. The auction was held pursuant to Resolution No. 79/408 adopted on April 17, 1979. The high bid has from Modan S. Gill , et ux, in the amount of $93,100.00. It is further recommended that the Board authorize its chairman to execute a Grant Deed to the high bidder or their nominee, to be delivered upon compliance with all terms and conditions of the sale. (RE: Work Order No. 4117-663 - Oak Road Project x4054-4189-663-74) (R/P) A G E N D A Public Works Department Page 5 of 12 June 12, 1979 00 15 Item 8. CAMINO DIABLO - EXCESS PROPERTY SALE - Lafayette Area It is recommended that the Board of Supervisors approve the sale of surplus County property and adopt a Resolution of Intention to Sell Real Property located at 3244-3252 Camino Diablo, Lafayette, at public auction by the County Principal Real Property Agent. It is further recommended that the Board approve the following terms and co►'a - tions of sale as set forth in the Notice of Public Land Sale for said property: Date of Sale: July 19, 1979 Minimum Acceptable Bid: $85,000.00 Minimum Bid Deposit: $10,000.00 The property consists of a one-acre lot improved with two small houses and a barn- like garage. Sale of the property is in conformance with the County General Plan and is considered a Class 12 Categorical Exemption (disposal of surplus government property) from Environmental Impact Report requirements. It is 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: Work Order No. 4591-663) (R/P) SUPERVISORIAL DISTRICT IV Item 9. PINE CREEK IMPROVEMENTS - AUTHORIZE NEGOTIATIONS FOR ADVANCE RIGHT-OF=WAY ACQUISITION - 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 Dis- trict, authorize the Public Works Director to proceed with negotiations for the advance right-of-way acquisition of the Charlot property on Pine Creek. The advance acquisition is necessary to protect the right of way for the ultimate Pine Creek improvements between the BART tracks and Sun Miguel Road. (RE: Work Order No. 8688-7520 - Flood Control Zone No. 3B) (FCD) A G E N D A Public Works Department Page 6 of 12 June 12, 1979 00 16 SUPERVISORIAL DISTRICT V Item 10. CROW CANYON ROAD - INITIATE ASSESSMENT DISTRICT - San Ramon Area The Assessment District Screening Committee recently considered a request for an assessment district for road and drainage improvements on Crow Canyon Road, west of Interstate 680, between Twin Creeks Drive and Bollinger Canyon Road. The Committee recommended that the assessment district be formed and financed through the use of 1915 Act bonds, provided a reserve fund is established. A separate report has been provided to each Board member regarding the request. It is recommended that the Board of Supervisors approve the recommendation of the Assessment District Screening Committee and declare its intention to initiate assessment district proceedings. (LD) Item 11 . SHELL OIL CO. PIPELINE - DETERMINATION OF NEGATIVE DECLARATION - Oakley Area A Negative Declaration pertaining to the Shell Oil Company's construction of a natural gas pipeline under Sellers Avenue between Sunset Road and Cypress Road was published on May 25, 1979. No protests were received. The pipeline construction is authorized under the Franchise Ordinance No. 1827 as approved for Shell Oil Co. by the Board of Supervisors on September 15, 1964 by Resolution No. 3352. It is recommended that the Board of Supervisors determine that the project will not have a significant effect on the environment and direct the Public Works Director to file a Notice of Determination with the County Clerk. (LD) Item 12. DRAINAGE AREA 52B - SET PUBLIC HEARING - Brentwood 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, adopt a Resolution setting the time and place for the Board to hold a public hearing on the establishment of Drainage Area 52B, the institution of a drainage plan and the adoption of a drainage fee ordinance therefore. It is further recommended that the Clerk of the Board be directed to publish a Notice of Public Hearing in the Brentwood news, and to send a copy of the Resolution of Notification of Hearing to the City of Brentwood at least 20 days prior to the date of the hearing. The establishment of the drainage area, institution of the drain-ace plan, and the adoption of the drainage fez ordinance are necessary to Facilitate the installation of adequate storm drainage as the area develops. (10:30 a.m. on July 24, 1979 is the suggested time for the hearing.) (Work Order No. 8238-7505) (FCP) A G E N D A Public Works Department Page 1 of 12 June 12, 1979 00 17 Item 13. DRAINAGE AREA 29C BASIN - AUTHORIZE NEGOTIATIONS FOR ADVANCE RIGHT OF WAY ACQUISITION - Oakley Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, authorize the Public Works Director to proceed with negotiations for the advance right of way acquisition of the northerly ten lots in Subdivision No. 4617 (Unit 2) from the Hoffman Company. The advance acquisition is necessary to secure the portion of. Subdivision No. 4617 (Unit 2) located within the ultimate Drainage Area 29C detention basin. (Work Order No. 8565-7555 - Drainage Area 29C) (FCD) Item 14. BAILEY ROAD - APPROVE PLANS AND ADVERTISE FOR BIDS - West Pittsburg Area It is recommended that the Board of Supervisors approve plans and specifications for Bailey Road Widening and advertise for bids to be received in. 3O days, and opened at 2:00 p.m. on Thursday, July 12, 1979. The Engineer's estimated construction cost is $175,000.00. The project consists of an asphalt concrete pavement overlay, median island construction, and traffic signal modifications on Bailey Road southerly from Willow Pass Road. The work is being done in conjunction with the development of Subdivision 5064, and represents the Cou-ty's obligation under the Board of Supervisors ' frontage improvement policy as of the time of subdivision approval . This project is considered exempt from Environmental Impact Report Requirements as a Class 1 (c) 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. 4961-4152-661-78) (RD) Item 15. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) GENERAL Item 16. TERMINATION OF WESTAIR COMMUTER AIRLINE'S SERVICE - Buchanan Field Airport For informational purposes, the County has been advised by letter of May 31 , 1979, from Mr. Bryce Appleton, President of Westair Commuter Airlines, Inc. , that airline service between Buchanan Field Airport and San Francisco Airport (four flights daily) will terminate on or about June 14, 1979. (Continued on next page) A G E N D A Public Works Department Page 8 of 12 June 12, 1979 00 18 Item 16 Continued: Mr. Appleton's letter to the Manager of Airports and also his letter to the Executive Director of the Public Utilities Commission, copies of which were forwarded to the Board on June 7, 1979, cites various factors which have resulted in an unprofitable operation on the Buchanan Field Airport segment of their route systein. (A) Item 17. PAVING REPAIR AT STATION NO. 5 - ADVERTISE FOR BIDS - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, approve the plans, specifications, and construction cost estimate for Paving Repair at Station No. 5, 205 Boyd Road, Pleasant Hill , and authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. on July 12, 1979. Plans and specifications were prepared by the Public Works Department. The Engineer's estimated construction contract cost is $8,000, base bid. This project is considered exempt from Environmental Impact Report requirements as a Clas lc categorical exemption under County Guidelines. It is also recommended that the Board concur in this finding. (7100-4737) (B&G/AD) Item 18. FUEL TANKS AT FIRE STATION NO. 10 - ADVERTISE FOR BIDS - Concord Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, approve the plans, specifications, and construction cost estimate for Fuel Tanks at Fire Station No. 10, 2955 Treat Boulevard, Concord, and authorize its Clerk to advertise for construction bids until 2:00 p.m. on July 12, 1979. Plans and specifications were prepared by the Public Works Department. The Engineer's estimated construction contract cost is $19,000. This project is considered exempt from Environmental Impact Report requirements as a Class 3d categorical exemption under County Guidelines. It is also recommended that the Board concur in this finding. (7100-4660) (B&G/AD) Item 19. PAVING REPAIR AT STATION NO. 14 - ADVERTISE FOR BIDS - Martinez Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, approve the plans, specifications, and construction cost estimate for Paving Repair at Station No. 14, 521 Jones Street, Martinez, and authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. on July 12, 1979. CContinued on next page) A G E N D A Public Works Department Page 9 of 12 June 12, 1979 00 � Item 19 Continued: Plans and specifications were prepared by the Public Works Department. The Engineer's estimated construction contract cost is $8,300, base bid. This project is considered exempt from Environmental Impact Report requirements as a Class lc categorical exemption under County Guidelines. It is also recommended that the Board concur in this finding. (7100-4737) (B&G/AD) Item 20. COUNTY-MAINTAINED ROAD SYSTEM - CERTIFY MILEAGE Section 2121 of the Streets and Highways Code requires an annual report of mileage of County-maintained roads and streets. It is recommended that the Board of Supervisors certify that the maintained mileage is 1 ,003.60 miles, a decrease of 8.79 miles since the last report was submitted in May 1978. The mileage distribution by Supervisorial District is: Dist I Dist II Dist III Dist 1V Dist V May 1979 43.81 201 .52 174.50 42.08 541 .69 May 1978 43.88 198.51 185.87 48.32 535.81 (NOTE TO CLERK OF THE BOARD: Please send two certified copies of the Board Resolution to the Public Works Department, Engineering Services and Programs Division-Records Section, for transmittal to the State Department of Transportation.) (ES&P) Item 21 . VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Development Owner Area 1 . Parcel Map, Deferred Subdivision David Fee, Brentwood Improvement Agreement for MS 202-78 et ux. Lone Tree Way and Deferred Improvement Agreement for Anderson Lane 2. Parcel Map and Deferred Subdivision John Sinclair, Orinda Improvement Agreement MS 24-77 et ux. (Continued on next page) A G E N D A Public Works Department Page 10 of 12 June 12, 1979 Item 21 Continued: No. Item Development Owner Area 3. Parcel Map and Subdivision Subdivision Lee Grabel Alamo Agreement MS 218-78 Realtors 4. Road Improvement Development Nelson T. Lewis San Ramon Agreement Permit Construction Co. 3033-78 Inc. 5. Road Improvement Development EMKAY Develop- San Ramon Agreement Permit ment & Realty Co. 3041-76 6. Final Map and Subdivision Subdivision Sunset Develop- Alamo Agreement 5003 ment Co. B. Accept the following instrument: No. Instrument Date Grantor Reference 1 . Consent to Offer of 6-29-78 Central Contra Sub 4879 Dedication of Public Costa Roads Sanitary District C. Accept improvements as complete in the following developments, and accept as County Roads those streets which are shown and dedicated for public use on the maps for these subdivisions: No. Subdivision Developer Recording Data Area 1.* 4903 Golden Gate Development May Z6, 1977 Martinez Company 196 M 49 2.* MS 165-77 0. M. Kemp June 13, 1978 Alamo 67 PM 3 *Subdivisions with a one-year warranty period. 0. Authorize the Public Works Director to refund labor and materials deposit for the following development: No. Subdivision Dgveloper Area 1 . MS 128-75 Robert W. Jackson Danville (Continued on next page) A G E N D A Public Works Department Page 11 of l2 June 12, 1979 00 ,E Item 21 Continued: E. Declare that the improvements have satisfactorily met the one-year guarantee performance standards and authorize the Public Works Director_ to refund the cash deposited as security to guarantee performance for the following development: No. Subdivision Owner Area 1 . 4686 White Gate Developers Alamo ITEM 22. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDAINICE DATE DAY SPONSOR PLACE REMARKS Recommended Authorizati June 13 Wed State Assembly 7:00 PM Committee Hearing on Staff (tentative) Water Parks Room 4202 AB 303, AB 442, AB 1328 State Capitol (Bills associated with and Wildlife Building the ;eripheral Canal and Committee Sacramento Delta) (EC) ITEM 23. MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES A separate report will be furnished to the Board. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 12 of 12 June 12, 1979 00 22 i PUBLIC*)MKS DEPARTMENT RONTRA COSTA COUNTI File: 345-7804/8.4. Dace: June 12, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Project No. 7200-4094 General Bids for the construction of Metal Storage Building at Station A, Riverview Fire Protection District, 3000 pillow Pass Road, West Pittsburg, were received and opened in the office of the Public Works Director on Thursday, May 31, 1979. It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Riverview Fire Protection District, award the construction contract to the low bidder, William Dahn Construction, Pleasant Hill, in the amount of $16,580, which includes $16,140 Base Bid and $440 Additive Alternate Pio. 1. The Engineer's estimate was $10,000. Other bids received were as follows: Base Bid Add.Alt.l Elmer Lundgren $19,305 $440 Walnut Creek, -CA F.G. Robinson Inc. $21,000 $600 Concord, CA R. G. Grady Construction $28,462 - Pleasant Hili , CA VLC:kas cc: County Administrator County Counsel Clerk of the Board CI_?�8C). 0, = 1 =J -t 00 23 Item 15 - Public Works Agenda , PUBLIC WORKS DEPARTIMe4T CONTRA COSTA COUNTY Date: June 12, 1979 To: Board of Supervisors From: Vernon L. Cline , Public Works D i recto Subject: Contract Award Recommendation Re : Project No. 5301 -6120-661 -79 Supervisorial District V Bids for the remodel of the existing traffic signal at the intersection of Danville Boulevard and Stone Valley Road in Alamo, were received and opened in the office of the Public Works Director on Thursday, June 7 , 1979. "It is recommended that the Board of Supervisors award the construction contract to the low bidder , Charles Kopp , dba Continental Electric of Pinole in the amount of $33 ,452.00 . The Engineer ' s estimate was $34 ,000.00 : Other bids received were as follows : 1 . Steiny. and Company , Inc. , Vallejo. . . $45 ,731 .00 2. San Joaquin Pacific Corp . , Fresno. . . . $54 ,863 _00- i 3. BER Construction , Inc. , Santa Rosa. . . $55 ,555.00 VLC: bl cc County Administrator County Counsel Clerk of the Board Traffic Division , Lyle Burks Judd Kern, Building Maintenance RE' E1%4 c S0A�OS S e r NI =Q2; 00 ?4 Water AgencyBoard of Supervisors Contra (Ex-Officio Governing Board) •+ Sixth Floor Costa Tom Powers County Administration Building v tst Nancy D.District County 2nd Di tr Fanden Martinez. California 94553 lY 2nd District (415) 671-4295 Robert 1.Schroder Vemon L Cone 3rd District Chief Engineer Sunne Wright McPeak Jack Port 4th District Executive Secretary Eric H.Hasseltine 5th District June 12, 1979 Our File: WA 2 (c) TO: Board of Supervisors, Ex Officio Governing Board FROM: Vernon L. Cline, Chief Engineer �,�G ?<< Irk- SUBJECT: `-SUBJECT: Public Works Agenda - Tuesday, June 12, 1979 - Item 23. Memorandum Report on Water Agency Activities STATUS REPORT ON PERIPHERAL CANAL LEGISLATION The following is the current status on major bills introduced in the State Legislature that would authorize the Peripheral Canal or are associated with the Delta: SB 200 (Ayala). On June 4, the Senate Finance Committee defeated SB 200 on a 5 to 6 vote, two votes short of the 7 vote majority required for passage. On June 7, the Senate Finance Committee granted SB 200 reconsideration. No hearing date has been set for the Bill. AB 442(Kapiloff), AB 303(Lahman) , AB 1328 (Perino). The Assembly Water, Parks, and Wildlife Committee has concluded public hearings on these bills on June 6. Attending the June 6 hearing was Cressy H. Nakagawa, Water Agency Attorney. AB 442 was amended by Assemblyman Kapiloff to delete the Peripheral Canal and other construction projects to gain consensus on the bill. The main provision of AB 442 are now water conservation measures and ground water management in the Central Valley. The committee has set June 13 as a "vote only" hearing on all three bills. SAN FRANCISCO BAY CONSERVATION AND DEVELOPMENT COHNIISSION MEETING On June 7, the BCDC staff presented a report on "Senate Bill 200 and related Eater Policy Matters" to the Commission for their consideration. Attending the meeting for Contra Costa County were Supervisor Tom Powers, Commission member; and Stan Matsumoto, Associate Civil Engineer in the Enviror ental Control Division. The BCDC staff recomaended that the commission "oppose SB 200 as presently drafted or other legislation authorizing the Peripheral Canal unless such legislation contains certain amendments", which are listed in Attachment 1. After a long discussion on the language of whether the Co=mission should take the position of "oppose�t�nless" 25 2 - Agenda Item 23 June 12, 1979 June 12, 1979 or "support, if amended", the commission voted 12 to 7 against a motion to change the staff recommendation to read in effect "support SB 200 if such legislation is. amended. .." The Commission then voted 15 to 0 to approve the staff recommendations outlined in attachment 1. During the discussion on the Bill, some of the Commissioners said that they had received calls from the Governor requesting that the Commission delay action on the Bill. Commissioner Powers urged the Commission to oppose a delaying motion and urged the Commission to vote in support of the staff recommended language to "oppose SB 200. ..." Although -the disscussion on the Bill was not open to the public, Gerald Meral, Deputy Director of DWR and Harold Pete Chadwick, Program Manager of the Department of Fish and Game spoke in defense of SB 200. CALIFORNIA WATER POLICY CONFERENCE On June 8, the Association of Bay Area Governments (ABAG) and Bay Area Council (BAC) co-sponsored a conference on "California Water Policy" in San Francisco. ' Attending the conference from the County were Supervisor Eric H. Hasseltine; Supervisor Sunne Wright McPeak;- Anthony Dehaesus, Director of Planning; Cressey H. Nakagawa, Water Agency Attorney; and Stan Matsumoto, Associate Civil Engineer. The stated purpose of the conference was to provide a better understanding of California Water Policy by involving a variety of interests and topics and by presenting a broad perspective on the subject. The Major Presentations and Discussions were as follows: California's Agricultural Water heeds - L. T. Wallace, Ph. D., Economist, Giannini Foundation, U. C. Berkeley presented the keynote address.' Doctor Wallace raised a number of questions that must be resolved in order to meet the State's agricultural needs. Among the most serious problems facing the future of agriculture are the continuing ground water overdraft, the regional differences of opinion on the use of water, conservation when it leads to increased costs, lack of information on water problems, resolving water right laws, and the political pressures hampering the efforts to resolve water issues. Doctor Wallace indicated that a synthesized approach.is needed on water policy planning rather than planning to meet individual project needs. Panel member, Danta Nomellini, Co-Counsel of the Central Delta Water Agency, responded to the keynote address by raising the question of how the proposed Delta transfer facilities will affect Delta Water quality. Mr. Nomellini said that an isolated facility (Peripheral Caral),which will control the flow of the Sacramento River, is not needed, and the alternative of modifying the natural Delta Channels will be just as effective at a much lower cost. Other panel members spoke on water pricing, subsidies, and conservation relating to agricultural uses. Phillip Let'een, Ph. D., Assistant Professor, Department of Agricultural and Resource Economics, U. C. Berkeley, advocated the raising of water prices, which are artificially set low because of C11P .a.nd SKP subsidies, to force water conservation. 0o 26 3 - Agenda Item 23 June 12, 1979 June 12,1979 State and Regional Water Needs: Prospects and Problems -- Gerald Meral, Deputy Director, State Department of Water Resources (DWR), presented the keynote address. Mr. Meral spoke on the competition for water within the state and discussed alternatives studied by DRR. To meet the water needs of Northern and Southern California, he endorsed SB 200 and the Peripheral Canal. Speaking on Regional needs for water, Mr. Meral supported an interconnection system between the various water districts in the Bay Area. Panel members emphasized the need for water conservation, reclamation, and ground water management as a means of meeting water needs. Bay and Delta Water Quality -- Is There Enough Protection? -- W. Don Maughan, Chairman, State Water Resources Control Board (SIVRCB) presented the keynote address. Mr. Maugham discussed past salinity control problems in the Delta and the present protection provided for the Delta in the Sl%'RCB's recent adoption of D-1485. He stated that D-1485 will assure the Delta higher flows and provide better protection to the beneficial uses than previous "Delta Standards". Mr. Maughan cited the many unknowns in water resources planning, as the reason why D-1485 does not contain any protection for S. F. Bay. Mr. Maughan stated that the problem of building a Peripheral Canal and San Joaquin Valley Drain is not so much the money, but the fact the existing uses must be protected. Supervisor Hasseltine, as one of the panel members, presented the views of the County. He stressed that the two biggest threats to the Bay-Delta System are the Peripheral Canal and San Joaquin Valley Drain. He also stated that the County is opposed to the SWRCB's standards since it decreases Delta water quality. Supervisor Hasseltine reiterated the County's opposition to any Peripheral Canal legislation and favored water conservation and ground water management in the state. Resolving State and Regional Concerns - Assemblyman Lawrence Kapiloff -(San Diego), Chairman, Assembly Committee on Wager, Parks and Wildlife, presented the keynote address. Assemblyman Kapiloff simply stated the problem as "you have the water, we have the people".- -He charged that one of the major problems in the--state- is that many people in agriculture are engaged in too many other pursuits such as land speculation and tax shelters for corporate farmers. Because of this, he indicated that these people are contributing to the high ground water overdrafting problems and creating a higher demand for Bay-Delta water. Assemblyman Kapiloff urged everyone to support his bill, AB 442, which he termed a "water conservation bill". He said that the Peripheral Canal and construction projects were amended out of his bill to gain consensus and warned that if we do nothing, Southern California in the future will take the water away at the detriment to Northern California. ABAG staff judged the conference to be very productive by providing those in attendance with a great variety of viewpoints on Water Resources Planning. It was evident that a majority of the speakers focused a great deal of attention on water conservation, water reclamation and ground water management as a means of preserving our limited water resources and to meet the needs of the state. 00 27 1 4 - Agenda Item 23 June 12, 1979 June 12,1979 PROPOSED CENTRAL VALLEY PROJECT REAUTHORIZATION Attached is a draft of additional comments on the proposed Central Valley Project (CVP) reauthorization prepared by staff supplementing the Eater Agency's statement of May 15, 1979 presented to the U. S. Bureau of Reclamation (USBR) at the Concord hearing by Supervisor McPeak. The staff is presently working with Supervisor McPeak to finalize the statement for submittal to the USBR prior to the June 17 deadline. It is respectfully requested that any comments on the draft be submitted to me before June 14. XtE vcp cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Deniel 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 _ i The San Francisco Bay Conservation and Development Commission opposes SB 200 as presently drafted or other legislation authorizing the Peripheral Canal unless such legislation contains the following: 1. The Federal Central Valley Project is required to participate in meeting water quality standards established by the State prior to commencement of construction of the Canal, or as a less desirable alternative, local and state agencies are permitted to contract with the CVP for water only if the CVP agrees to comply with state water quality standards. In addition, State Nater Project facilities should not be used to transport CVP water unless the CVP agrees to meet state water quality standards. 2. Water quality standards for the Bay-Delta system should require as a minimum the restoration and maintenance of historical levels of fish and wildlife resources and such standards should be reflected in contracts where thatis possible as well as in the permits and plans of the State Water Resources Control Board. Such standards should limit diversions to storage and levels of exports that are necessary to maintaining those levels of resources. 3. The water quality standards for San Francisco Bay should be , established after a study is conducted by the Department of Fish and Game, but be before major reservoir projects are- begun which could divert substantial winter flows from the Bay. 4. Altenative water supplies must be provided for the Suisun Marsh consistent with the Suisun Marsh Preservation Act. 5. Any Peripheral Canal legislation should be connected to a comprehensive reform of the State's water policy including protection of instream beneficial uses, effective groundwater management, effective conservation and reclamation programs, and reform of the water pricing system so that the unsubsidized cost of new water sources :s more accurately - reflected in the cost to the users. 6/7/79 }N-i TAC_HN1S N7 3. 00 29 DRAFT 6/6/79 ADDITIONAL C011-111MENTS of the CONTRA COSTA COUNTY WATER AGENCY on U. S. BUREAU OF RECLAMATION -- PROPOSED CENTRAL VALLEY PROJECT REAUTHORIZATION On May 15, 1979, Supervisor Sunne Wright McPeak appeared before your panel at the Concord public meeting and submitted the statement of the Contra Costa County Water Agency on the proposed Central Valley Project Reauthorization. At the end of her presentaticn, Supervisor McPeak indicated that the Water Agency would submit additional comments and elaborate further on the points presented prior to your June 17 deadline,. The foll,)wing_are additional comments which we respectfully request be entered into the record. In order to meet our responsibilities to present and future generation, we must maintain both our economy and our environmental quality. In our May 15 statement, we have contended that water development has been highly detrimental, both economically and ecologically, to the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System (Bay-Delta System). In the past, the U. S. Bureau of Reclamation (USBR) has not always shown the concerns necessary to preserve our environmental wealth. Before the Central Valley Project (CVP) went into operation, the average "Delta Outflows" was about 22 million acre feet per year. Upstream diversions and exports from the Delta have now reduced this figure by more than half and even further reductions are planned. Billions of dollars have been invested in dams, canals and pumping stations, all without investigating the effects of water diversion on the major downstream water users, particularly the Bay-Delta system. Poor water quality has closed industries in the Western Delta; fish, wildlife and ecological resources have suffered severely; agricultural crops were lost and municipal water users were forced to drink salty water during periods of low Delta outflows. Recognizing that an Environmental Statement represents a statement of the concern for our environment -through its guarantees for full and sensitive consideration of environmental effects of projects and, equally important, in its provisions for mitigation to offset adverse effects, the proposed Environmental Statement on the proposed reauthorization of the CVP must fully disclose the impacts that the CVP has and will have 00 30 on the beneficial uses of the Bay-Delta System and provide mitigation measures to correct the damages sustained by the operation of the CVP. Using the fisheries as an example on this point, the natural productivity of the San Joaquin River for salmon has been almost destroyed because of the construction of Friant Dam, and the productivity of the Sacramento River has been severely impaired. Insufficient downstream flows for the migration and reproduction of fish has severely reduced the anadromous fish in the Delta.- The Delta's striped bass population have been reduced to about two-thirds of historical levels. Protection must also be provided for the numerous species of ducks, geese, shorebirds and other waterbirds of the Pacific Flyway that depend upon the aquatic habit provided by the Suisun Marsh, whose well-being is highly dependent on l t adequate amounts of "Delta outflows". The Environmental Statement must include a full evaluation of the economic impacts suffered by municipal, agricultural, industrial and recreational water uses in the Delta as a result of the increased salinity due in part from the CVP disavowing its responsibility to provide adequate salinity control in the Delta. In regard to indu9tries, one of the factors responsible for the settling of these facilities to this area was the abundance of a good source of fresh water necessary to meet the operational needs of the industries. However, due to poor water resources planning, the water quality in the Delta has deteriorated over the years. As a consequence, water quality in the Delta at times is inadequate to meet the needs of industrial and municipal users who have historically depended on these supplies, making them more dependent on more costly imported supplies through the Contra Costa Canal. The Environmental Statement should disclose the economic impact that excessive salinity has on the manufacturing process and disclose the economic loss to this County as a result of those industries having to shut down because of excessive salinity. This discussion must also include the economic and social benefits that fish and wildlife give to Californians. . Recently in Sacramento, the U. S. Fish and Wildlife Service testified before the Assembly Committee on Water, -Parks, and Wildlife that_-___ "recent review of such values for San Francisco Bay and the lower reaches of the Sacramento and San Joaquin Rivers estimates that hundreds of millions of dollars in economic benefits and socia benefits equivalents are being forfeited by the people of California each year, due to degraded conditions for fish and wildlife. It is likely that losses have been correspondingly massive throughout California, as fish and wildlife resources have declined -- especially if such physical losses are expressed in today's terms. Similarly, promising opportunities for economic and social. gains stemming from recovery of California's stocks of fish and wildlife have only rarely been addressed or exploited by water policy makers." -2 It should be noted that Delta outflows also perform important functions in enhancing Delta water quality for aesthetic and recreational uses which contributes to the economy of our County. Outflows through the Delta and San Francisco Bay provide an important flushing function for dispersing and diluting pollutants and other foreign materials introduced by upstream users and natural surface runoff. In our earlier statement, we had indicated that if any Federal legislation is proposed to operate the CVP to provide water quality protection for the Bay-Delta, it should very clearly and explicitly spell out what that "protection" consists of. We would like to elaborate on the fact that the State Water Resources Control Board's current Delta water quality standards, which the Department of Interior had announced it would voluntarily meet, will not fully and adequately protect the beneficial uses of the Bay-Delta System. Our agency does not endorse these standards because the many economic, ecological and environmental resources of the Bay-Delta System have simply not been fully taken into consideration. For example, the standards: Do not provide adequate protection for WesternDelta agriculture, Do not contain "Municipal and industrial" water quality objectives at Antioch "Fish and wildlife" standards are based on the_so-called "4-Agency Fish,. .,. ; . Agreement," which does not protect- and certainly does not enhance the valuable Bay-Delta anadromous fishery, which includes striped bass, salmon,• steelhead, etc. Do t}ot provide "flushing flows" for the well-being of San Francisco Bay, Do not recognize the obligations of the Federal Central Valley Project (CVP) and the State Water Project (SWP) to provide salinity control in the Delta, and May very well prove to be an infringement on the vested water rights in the Delta. It would appear to us that the appropriate approach in arriving at water quality standards would be to raise the level of the standards, creating a "hedge" against the taking of presently uncontracted water supplies of the CVP (and SIT). Not only 00 32 would this tact represent official recognition of the uncertainty that presently exists with respect to any water quality standards, it would also be entirely in keeping with the project's obligation to prov:ide "salinity control" for the Bay-Delta System. _ Another criticism that we have on the current Delta standards is that they were not based on adequate studies and investigations. The SIVRCB in setting the standards admits to the lack of such information; for example, for the protection of San Francisco Bay, i. e. "flushing flows". ` Therefore, the proposed Environmental Statement must indlude a realistic evaluation of the impacts that the current standards will have on the Bay-Delta if the CVP is operated to meet these standards. In any event, a realistic evaluation must be made to include comprehensive studies and investigations to obtain sufficient technical and scientific information necessary to establish Bay-Delta water quality standards. Our recommendation on the study of the Bay-Delta System is as follows: OBJECTIVES L The general objective of the comprehensive program would be to determine the effects of freshwater inflows on the Sacramento-San Joaquin Delta and on San Francisco Bay. Specific objectives would be to: 1. Establish the relationships between the magnitude and quality'of fieshwater' inflow and the spatial and temporal distribution of physical and chemical water quality parameters in the Delta and San Francisco Ba . '= 2.* Establish the relationships between the physical and chemical characteristics of the Delta and San Francisco Bay and the resident and migratory biota in the Delta and San Francisco Bay. 3. Recommend quantities of freshwater inflow to adequately protect and maintain both the natural water-oriented resources and the economic resources of San Francisco Bay and the Delta.. SCOPE The program should consist of at least three years, and preferably five years, of field acquisition of physical, chemical and biological data to assure an adequate historical range of values. In general, water quality parameters should be measured on a weekly -4- 00 33 basis, benthic parameters should be determined on a monthly basis, freshwater inflows should be characterized on a daily basis, and waste discharges and other inputs should be collated on a monthly basis. Consistent characterization should be performed throughout the Delta and San Francisco Bay from Sacramento on the Sacramento River and Vernalis on the San Joaquin River to Coyote Creek in South San Francisco Bay and to the Golden Gate. Sampling and analysis should be conducted in deep channels and in shallow areas, at cross-sections in the system, and at Yariouswater depths. Concurrent programs of others should be coordinated with the program to the greatest extent possible and the results utilized where consistent. Following the acquisition and reduction (and preliminary evaluation) of field data, one year should be provided for final evaluation of data and preparation of a report' containing results, findings, conclusions and recommendations. CONDUCT.- OF STUDY SHOULD: 1. Be conducted by an independent organization (agencies not directly involved in the sale or purchase of water) formed for this specific purpose to assure the highest credibility and acceptability of results, conclusions and recommendations by all concerned. 2. Specific work elements or tasks could be, and in some cases, perhaps, should be conducted by highly qualified but vested interest groups which includes participation of the various Bay Area and Delta interests. 3. Fully recognize that-the Delta -and the Bay are, in fact, one integral estuarine body of water. 4. Be a comprehensive scientific and technical investigation which would ascertain , . the effects of fresh water flows (Delta Outflows/Bay Inflows), including "flushing flows" on the economic uses of the waters as well as the ecology " and environment of the entire Bay-Delta System. S. Focus on the relationship between the magnitude of Delta Outflows and the well being of the fisher habitat, biological food chain and wildlife habitat. 34 6. Result in a recommendation on minimum Delta Outflows needed to adequately protect both the economic and natural water-oriented resources of San Francisco Bay and the Delta. With respect to the administration of the investigation, we would offer, as a possible institutional arrangement, a Joint Exercise of Powers Agency representative of the San Francisco Bay Conservation and Development Commission (BCDC) and the Delta Advisory Planning Council. Another possibility could be a Joint Exercise of Powers Agency representative of the BCDC and the various Delta counties. Upon completion of the investigation, the investigation should become subject to proceedings for the purpose of adopting standards designed to protect and enhance the entire Bay-Delta System. The proceedings shall consist of full public hearings providing for direct testimony and evidence submitted by expert witnesses and for cross examination of these witnesses by all interested parties. Financing of this ' investigation -appropriately should come from federal and state funding, and a separate bill or an amendment to the bill designed to provide for this investigation is highly recommended. It is estimated that the level of funding required for the comprehensive program would be about $1,000,000 annually during the field acquisition phase and about one-half of this, or $500,000, during the final year of report preparation. This. cost is predicted. - upon the sampling and analysis for all physical, chemical and biological parameters associated with the Delta and San Francisco Bay waters and sediments. In summary, the evaluation of needed fresh water outflows should have high priority. Dr. Ray Krone, our Water Agency's consultant in the field of estuarine hydrology and sedimentation, has indicated that the technology and model studies (two-dimensional) are available to conduct the required comprehensive studies. Until these studies are completed, export of Delta waters south to San Joaquin Valley must be "limited". In this connection, the proposed Environmental Statement must evaluate the present CVP exports, part of which may be required to fully protect the beneficial uses within the Bay-Delta System. The Environmental Statement must thoroughl; discuss the fact that the continual application of irrigated waters on the highly saline lands in the San Joaquin Valley are creating additional burdens on the present drainage problems, which in turn, may further adversely impact the Bay-Delta System if these drainage waters are returned to the Bay-Delta. Furthermore, an evaluation on the economics of supplying water at high capital costs and the use of tremendous amounts of -6- 00 35 energy to marginally suitable agricultural lands should be investigated. These marginal farmlands would take high amcr_-.zs of water for irrigation, be useful for growing only salt tolerant crops, and have limited productivitiy. This inefficient utilization of water is in sharp contrast with the use of water on the rich soils of the Delta lands which require only limited fertilizer supplements and only a small amount of energy to apply the water since it is immediately available. In order to fully utilize the limited water resources in California, the Environmental Statement must consider water conservation, reclamation and management programs as : _. alternatives. Such alternatives will reduce the need for export of additional water from the Delta and reduce the need to build costly projects. In.respect to any agreement between the State and Federal Government for the coordinated operation of the CVP and SWP, the proposed Environmental Statement must fully disclose the relationship that may result from such an agreement insofar as the distribution of "surplus" waters and the amount of water each of the projects must contribute to provide adequate salinity control in the Delta. Quite obviously, before a permanent agreement can be made, studies must be made to define surplus waters and establish Bay-Delta water quality standards for protection of the estuary. Once this has -been accomplished, any coordinated operation agreement _' must take into consideration these parameters in order that full protection of the Bayt..;�_: . Delta system can be provided. 00 36 The Board of Supervisors met in all its capaciti-as pursuant to Ordinance Code Section 24-2.402 in regular session at 9:00 a.m. on Tuesday, June 12, 1979 in Room 107, County Administration Building, .Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tom Pourers, N. C. Fanden, R. I. Schroder, S. 1.1. NcPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00 37 In ril3 i:0`3'C, Vi JUQ-ritS:+:3 Of Contra Casio County.. X10 o� CnIliGrI-,1iG June 12 , ;g 79 1n the m^.ner OF Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinances) is_ (are) adopted, and the Clerk shall publish same as required by law: 00 38 ORDINANCE NO. 79-65 Ke-Zoning Land in the Webb Tract - East corLnty Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page C-288 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2309-RZ ) FrZOIII: Land Use District A-2 ( General AericulturP ) TO: Land Use.District A-4 ( Agricultural Preserve ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. WEBB TRACT A'2 FA>.s U1 00 6 c7 ` A•2 FRA NMS TRACT A-2 SECTION 11. EFFECTII'E DATE. This ordinance becomes effective 30 days after passaUe, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Antiocli Daily Ledner , a newspaper published in this County. PASSED on Jure 12, 1979 by the following vote: Su crvisor Ave No Absent Abstain 1. T. M. Powers ( x) ( ) ( ) ( ) 2. N. C. Falulcn 3. it. 1. Schroder 4. S. 1d. McPcak 5. E. 11. Hasseltine ( x) ( ) ( ( ) A'1TTES'f: J. R. Olsson, County Clerk _ and ex vf. :'o Cl qr - f the Board ,,� Chairman of the Board lay t�}`' �_ �i'..�I1,� , Dep. (SERI.) Gloria i4. Palo-mo ORDINANCE NO. 79-65 00 39 ORDINANCE NO. 79-66 Re-Zoning Land in the Plea*ant Hill Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION 1. Page L-14 of the County's 1978 Zoning tilap (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2319-RZ ) FROM: Land Use District R-15 ( Single Family Residential ) TO: Land Use.District 0-1 ( Limited Office District ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. N J ANSrr P Rio l :? R-15 , I: PLE ASf►N7 H I lL O STATION I f TaEAT CT Eby 011 f . 29 ; SECTION I1. EFFECTIVE Dry"I E. This ordinance becomes effective 30 days after passage, gird r:ithin 15 days of passage shall be published once with the names of supervisors voting for and against it in the Contra Costa Times , a newspaper published in this County. PASSED on June 12, 1979 by the following vote: Supervisor Ave No Absent Abstain 1. 1'. M. ['ower~ (x) ( ) ( ) ( ) 2. N. C. Fnlhden (x) ( ) ( ) ( ) 3. R. 1. Schroder (x) 4. S. W. Mel'eak (x) ( } ( ) ( ) 5. E. II. Hassettine (x) A'1'TI:S'I': J. It. Olsson, County Clerk �„({( W61 512�and*L� heBoard ;-f. f iler �/”" Chairman of the Board BY �/ . Dep. (SEAL) Gloria :. Palomo 01WINANCE NO. 79-66 00 40 ORDINANCE N0. 79- 69 (Maintaining the Ordinance Code) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 82-4 .244 of the County Ordinance Code is amended and redrafted to relate to Secs. 82-10.002, 92-4.046 , and 92-4.062, and to restore the last paragraph from Ord. 1469 which was inadvertently omitted from Ord. 71-99. 82-4.244 Lot; Definition, Dimensions, Area. (a) Defined. "Lot" means a piece, parcel, tract, or division of land, incl d niu g one delineated or described as a single integral unit on a subdivision map, and two or more considered as one pur- suant to Section 82-10.002 (c) . (b) Lawful Lot. To qualify as a building site, a lot shall have the minimum dimensions required therefor by Divisions 82 and 84 for the district where it is situated. (c) Right-of-Wav Excluded. No part, nor all, of a lot within a public road, street, Eghway, right-of-way, or easement, for vehicles or pedestrians, existing or proposed, shall be used to satisfy mirimum area, yard, dimensional or coverage requirements. (Ords. 79- 69 §1, 71-99 53, 1469 :prior code §8102 (o) :Ords. 939, 933 52, 382 §2[14] :see §§92-4.046, 92-4.062. ) SECTION II. Section 82-10.002 is corrected to use the original date of Ord. n933 (2-18-55) in Subsection (c) instead of 2-25-58 as erroneously inserted by Ord. #1457, and is redrafted, to read: 82-10.002 Division & Consolidation. (a) Conveyance & Division Restrictions. No person shall divide or convey a lot or portion thereof if this results in one or more lots violating the area, width, yard, or setback require- ments of Divisions 82 and 84. (b) Land Satis-;;_'ying Requirements. Land used to satisfy the area, width, yard, or setback requirements for one dwelling unit cannot satisfy those requirements for another unit. (c) Grouping Small Lots. Two or more lots, which individu- ally do not ,meet the area, width, yard, or setback requirements of Divisions 82 and 84, shall be considered merged as one lot for these purposes and Title 9 if they: (1) are vacant, (2) are adjoining, and (3) have had a single owner at any time on or after February 18, 1955. -1- ORDINANCE 1-ORDI ANCE NO. 79- 69 00 41 M� (d) Small Lot Occupancy. Any lot of less area or width than required by Di.visi.ons 82 and 84 may be occupied by a single family dwelling and its accessory buildings if: (1) the owner does, and has not owned since February 18, 1955, enough adjoining land to meet those requirements, (2) the yard and setback require- ments of Divisions 82 and 84 are met, and (3) the lot is deline- ated on a recorded subdivision map, or its ownership is on record in the county recorder's office, on the effective date of the zoning district applicable to the lot. (Ord. 79- 69 §2:prior code 58108 :Ords. 1371, 1206 , 933 51, 382 99 [2] :see §82-4.244. ) SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days after passage shall be published once with the names of supervisors voting for and against it in the Contra Costa Times , a newspaper published in this County. PASSED on June 12, 1979 , by the following vote: AYES: Supervisors - Tom Powers , 11. C. Fanden, R. I. Schroder, S. W. McPeak, E. Ii. Hasseltine NOES: Supervisors - none. ABSENT: Supervisors - None. ATTEST: J.R.OLSSON, County Clerk and ex officio Clerk of the Board LL ,J E. H. Hpsseltiaa % t By: ,Dep. Chairman of the Board Gloria M. Palomo [SEAL] vJW:GWL%i:s (8-4-74) (5-14-79) -2- ORDINANCE NO. 79- 69 OQ �2 ORDINA`ICE NO. 79- 70 (County Park. Areas Restrictions Use, Vehicles) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official test of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Repeal. Section 46-4.012 (prior Code 93414 [2nd] , enacted by Ord. 71-92 on 11-2-71) is repealed, because its provis- ions have been included in Chapter 1110 below. SECTION II. Division 1110 and Chapter 1110-2 are added to the Ordinance Code, to regulate motor vehicle and use of County park areas, to read: DIVISION 1110 PARKS CHAPTER 1110-2 USE RESTRICTIONS. ARTICLE 1110-2.2 DEFINITIONS 1110-2.202 Generally. Unless otherwise specially provided or required by the context, the following terms have the indicated meanings in this chapter. (Ord. 79- 70 §2.) 1110-2.204 Public Works Director. Public Works Director means the County Public Works Director and includes any duly authorized subordinate. (Ord. 79- 70 §2. ) 1110-2.206 SiZnposted Park. A signposted park is an area which is maintained as a county public park and which is marked, pursuant to an order of the Board, with signs at all its entrances and exits and at intervals of not more than one mile around its perimeter, indicating that this chapter prohibits within the park area the conduct or activity specified on the signs. (Ord. 79- 70 §2, §46-4.012 (a) , Ord. 71-92: prior code §3414 (a) .) ARTICLE 1110-2.4 MOTOR VEHICLES 1110-2.402 No person shall operate a motor vehicle, as de z� n d zn ehicle Code Section 415, in a signposted park. (Ords. 79= 70 92, 946-4.012 (a) , Ord. 71-92 91: prior code §3414 (a) . ) 1110-2.404 Exceptions. This article does not apply to the operation of: -1- ORDINANCE NO. 79-70 00 43 (1) Any motor vehicle with the written permission of the Public Works Director; (2) Any authorized emergency or maintenance vehicle whenever necessary in furtherance of the purpose for which the vehicle has been classed as an authorized maintenance or emergency vehicle; and (3) Any motor vehicle upon roadways improved, designed, or ordinarily used for motor vehicular travel. (Ord. 79- 70 §2, 546-4.012 (b) , Ord. 71792 §l: prior code §341415T. ) ARTICLE 1110-2.8 HOURS OF USE 1110-2. 802 Prohibition. No person shall remain in a signposted park at any time during the hours in which use is prohibited by Board Order and said signs. (Ord. 79-70 §2. ) 1110-2.804 Exception. This article does not apply to any person participating in, going to or coming from, a county approved park activity being carried on with the written permission of the Public Works Director. (Ord. 79- 70 §2. ) SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Richmond Independent , a newspaper published in this County. PASSED on June 12, 1979 by the following vote: AYES: Supervisors - Tom Powers, N. C. Fanden, R. I. Schroder, S. ZI. McPeak, E. H. Hasseltine NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board. /L ! E. H. Hasseltin Chairman of the Board BV: DeP- Gloria -•1. Palomo [SEAL] VJW:GINTM:s (11-13-78) (11-21-78) (5-24-79) -2- ORDINANCE NO. 79- 70 00 44 ORDINANCE NO. I BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AM) CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY S.k%?IT.XTION DISTRICT NO. 19. AN ORDINANCE PROVIDING FEES, RATES AND CHARGES FOR CONNECTIONS TO AND FOR FACILITIES AND SERVICES FURNISHED BY THE SEWERAGE AND WATER SERVICE SYSTEMS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19; SETTING FORTH AND PRO- VIDING RULES AND REGULATIONS FOR SEWERAGE SERVICE AND CONNECTIONS; PROVIDING FOR MEANS OF COLLECTION OF FEES AND CHARGES AND FOR PENALTIES AND ENFORCEMENT MEASURES IN CASE OF NONPAYMENT OF CHARGES OR FOR CERTAIN VIOLATIONS; PROVIDING FOR APPEALS IN CERTAIN CIRCUMSTANCES, FOR DISPOSITION OF REVENUES RECEIVED AND FOR USES TO WHICH SUCH REVENUES SHALL BE APPLIED; AND PROVIDING FOR EFFECTIVE DATE OF THIS ORDINANCE AND OF CHARGES HEREUNDER. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, as and constituting the Board of Directors of Contra Costa County Sanitation District No. 19 DOES ORDAIN AS FOLLOWS: Section 1. Repeal of Resolutions 1.1. A11 Resolutions heretofore adopted by the Board, or any action by the Engineer in conflict or inconsistent with any provision of this Ordinance are hereby repealed and rescinded. Section 2. Definitions 2.1. Terms and Definitions. The following terms when used in this Ordinance shall have the following respective meanings: (a) "Auditor-Controller" shall mean the County Auditor-Controller of Contra Costa County. (b) "Board" shall mean the Board of Directors of the District. (c) "Boat Berth" shall mean a floating or a fixed facility con- structed for the purpose of securing and/or sheltering one or more boats and may be a part of a commercial enterprise or owned by a private individual. (d) "BOD" (denoting Biochemical Oxygen Demand) shall mean the quantity of oxygen required in the biological oxidation of organic matter under standard laboratory procedure in five (5) days at 200C, expressed in milligrams per liter. (e) "Clerk" shall mean Clerk of the Board. (f) "Commercial Owner" shall mean any owner who is not a residential owner or institutional owner. (g) "Commercial sewerage service" shall mean the furnishing of sewer- age service to the premises of any commercial owner. (h) "District" shall mean Contra Costa County Sanitation District No. 19. (i) "Domestic sewage" shall mean the water-borne waste derived from the ordinary living processes, and of such character as to permit satisfactory disposal without special treatment by the system. (j) "Domestic sewerage service" shall mean the furnishing of sewer- age service to the premises of any owner from which domestic sewage originates. (k) "Engineer" shall mean the Public Works Director of Contra Costa County, as Engineer ex officio of the District, or his designated deputy, or any other person designated by the Board to perform the services or make the deter- minations permitted or required under this Ordinance to be made by the Engineer. (1) "Family" shall mean any one or more persons using a single-family dwelling unit. -I- 00 45 (m) "Identifiable commercial activity" shall mean any activity proposed to be or presently being conducted on the premises of any commercial owner and which can be identified as separate and/or different from any other activity proposed to be or presently being conducted on the premises. (n) "Industrial liquid waste" shall mean any liquid waste requiring special treatment or processing such as liquid waste from industrial manufac- turing processes, trade or business as distinct from domestic sewage to which chemicals have been added or septic tank sludge. (o) "Institutional owner" shall mean any owner, public or private, operating a public or nonprofit activity, such as school, church, hospital, lodge, club, fire department, library, or memorial building. (p) "Installer" shall mean a person, firm, corporation, or other legal entity or taxing agency, including the District, who installs or causes to be installed a public sewer which will connect to the District's sewerage service system. (q) "Levee" shall mean any embankment constructed along the water- ways for flood control purposes. (r) "Main extension" or "sewer extension" shall mean the extension of any trunk sewer or main sewer, exclusive of side sewers and service connec- tions. (s) "blain sewer" shall mean a public sewer which has been or is being constructed to accommodate more than one side sewer. (t) "Lodging unit" shall mean any unit of one or more rooms having one or more plumbing fixtures suitable for lodging for one or more persons, but without kitchen or laundry facilities, in any multiple lodging structure, including, but not limited to, any rooming house, hotel, motel or boatel. (u) "Multiple lodging structure" shall mean any two or more lodging units in any single building or structure, or group of buildings or structures, including, but not limited to, any rooming house, hotel, motel or boatel. (v) "Marina" shall mean any commercial or publicly-owned enterprise constructed along the waterways having boat berthing and other facilities for the use of the general public. (w) "Multiple dwelling structure" shall mean any two or more single- family dwelling units in any single building or structure, or group of buildings or structures, including, but not limited to, any apartment house or apartment court. (x) "Occupant" shall mean any person actually occupying any premises, whether as owner or tenant or under contract or otherwise. (y) "Owner" or "owner of record" shall mean the person shown as the owner on the most current assessment roll of Contra Costa County, or the person owning a building located on land owned by another person. (z) "pH" shall mean the logarithm of the reciprocal of the hydrogen ion concentration. (aa) "Person" shall mean any human being, individual, firm, company, partnership, association and private, public or municipal corporation, the United States of America, the State of California, districts, and all political subdivisions and governmental agencies thereof. (bb) "Premises" shall mean any lot, or any piece or parcel of land comprising one or more lots of record in one cwrership, or any building or other structure, or any part of any building or structure used or useful for human habitation or gathering or for carrying on a business or occupation or any com- mercial or industrial activity. (cc) "Residential owner" shall mean any owner who is not a commercial owner or institutional owner. -2- 00 46 (dd) "Sanitary disposal station" shall mean any facility which receives, or is designed to receive, domestic sewage which has been stored prior to discharge to the facility. (ee) "Sewage" shall mean domestic sewage or industrial liquid waste, or both. (ff) "Sewerage service" shall mean the services and facilities furnished or available to premises by the District's sewer-ge service system for the collection, treatment, and disposal of sewage. (gg) "Sewerage service system" shall mean the sewage collection and disposal system together with all extensions, additions, or improvements thereto at any time heretofore or hereafter made, including all trunk and main sewers within or without the boundaries of the District and appurtenant to said sewage disposal system, and any pump stations, sewage treatment fa- cilities and appurtenances serving or used by the District, hereinafter referred to as "System," or "Sewerage System." (hh) "Side sewer" shall mean a privately owned and maintained sewer which connects the plumbing system of any house or other building to' a main sewer, including any holding tanks, pumping units, and force systems. The side sewer begins at the point of connection to the main sewer (including that branch of the wye by which connection is made or other means of connection) and for houses and other buildings terminates at the point of connection to the plumbing system two feet outside the foundation, and shall not be considered as part of the "sewerage service system" as defined above. (ii) "Single-Family Dwelling Unit," hereinafter referred to as "unit," shall mean any dwelling of one or more rooms or each group of rooms in any single or multiple dwelling structure constituting a dwelling unit suitable for residential occupancy by any number of persons living together as a single family, said dwelling having one or more plumbing fixtures. 0j) "Standard Specifications" shall mean the Central Contra Costa Sanitary District Standard Specifications and Addenda, latest edition, and subsequent revisions and amendments, and are by this reference incorporated herein as though fully set forth. (kk) "Street" shall mean any public highway, road, street, avenue, alley, way, easement, or right of way in the District. (11) "Suspended Solids" shall mean solids that either float on the surface of, or are in suspension in, water sewage or other liquids and which are removable by laboratory filtering. (mm) "Tax Collector" shall mean the County Tax Collector of Contra Costa County. (nn) "Treasurer" shall mean the County Treasurer of Contra Costa County. (oo) "Trunk Sewer" shall mean a public sewer which has been or is being constructed to accommodate more than one main sewer. (pp) "Nater System" shall mean the water distribution system with all extensions, additions or improvements thereto and any time hereafter made within or without the District and appurtenances to the water wells supply serving or used by the District, hereafter referred to as "Nater System." Section 3. Use of Public Sewers Required 3.1. Disposal of Wastes. No person shall place, deposit, permit to be deposited, or maintain in any unsanitary manner on public or -private property within the District, or in any area under the jurisdiction of said District, any human or animal excrement or other objectionable waste. -3- 00 - 47 3.2. Violation Unlawful. No person shall connect to, construct, install, provide, maintain or use any privy, privy vault, septic tank, cesspool, or any other means of sewage disposal from any building in said District except by connection to a public sewer in the manner as provided in this Ordinance. 3.3. Sewer Required. The owner of any building situated within the District and abutting on any street in which there is now located, or may in the future be located, a public sanitary sewer of the District shall, at his expense, connect said building directly with the proper public sewer in accordance with the provisions of this Ordinance within ninety (90) days after date of official notice to do so, provided that said public sewer is within one hundred fifty (150) feet of the building. Section 4. Side Sewers and Connections 4.1. Permit Required. No person shall uncover, make any connections with or open into, use, alter, or disturb any main sewer or appurtenance thereof without first obtaining a written permit from the District and paying all fees and connection charges of the District. 4.2. Contractor's Registration. Except as provided in Paragraph 4.s- hereof, no person who has not complied with the State Contractor's License Law (Sections 7000-7145 of the Business and Professions Code) shall install or construct any District sanitary sewer or make connections to any District sanitary sewer in a public street or easement in the District. All contractors must register with the Engineer prior to commencing or carrying out any such work within the District. 4.3. Contractor's Registration Exception. The provisions of Paragraph 4.2 shall not apply to work done solely on private property, provided that such work is subject to inspection by the District for workmanship and possible entrance of foreign material. 4.4. All Costs Paid by Owner. All costs and expenses incident to the installation and connection of the side sewer shall be borne by the owner. The acceptance of any permit shall constitute agreement to comply with all the provisions, terms and requirements of this and other ordinances, rules and regulations of the District and other public entities having jurisdiction, and with any plans and specifications filed with the District. 4.5. Separate Sewers. The owner shall provide a separate and independent side sewer for every building, except where one building stands at the rear of another on an interior lot, both of which belong to the same owner and no main sewer is available or can be constructed to the rear building through an adjoining alley, court, yard, or driveway. The side sewer from the front building may be extended to the rear building and the whole considered as one side sewer during the period of such ownership. Upon subsequent sale or other division of said ownership, the building not directly connected with a main sewer shall be separately connected with a side sewer, and it shall be unlaw- ful for the owner thereof to continue to use or maintain such indirect con- nection. 4.6. Sewage Backflow Protective Devices. A. Due to the topographical characteristics of certain areas within the District, there exists the danger of damage to health and property resulting from the possibility of sewage overflow and back-flooding on public and private property. It is the purpose of this Ordinance to protect the health and safety of the residents of the District and to minimize the pos- sibility of damage to property by requiring, :;here topographical conditions warrant it, the installation and maintenance of an approved sewage backflow protective device. -4- OG 48 B. Where the surface elevation of the nearest upstream public sewer structure capable of overflow and relief of pressure (i.e., manhole, pressure relief, flushing inlet or rodding inlet structure) is higher than the elevation of the lowest floor containing gravity waste drainage plumbing of any structure connected, or to be connected to, the District's sewerage system, the owner, at his sole cost and expense, shall install and keep in operable condition at all times a sewage backflow protective device. C. All sewage backflow protective devices shall be located in the manner, and meet the standards, prescribed in the District's Standard Specifications, latest edition. D. It shall be unlawful for the owner to maintain any building sewer connection to the District's sewerage system without an approved sewage backflow protective device, as required by the provisions of this Ordinance. 4.7. Existing Side Sewers. Existing side sewers may be used in connection with new buildings only when they are found by the Engineer, on examination and test required by him, to meet all requirements of the District. The cost of examination and testing of existing side sewers shall be borne by the owner at the same rates as for inspection. 4.8. Sewer Too Low. In all buildings in which any side sewer is too low to permit gravity flow to the main sewer, sanitary sewage carried by such side sewer shall be lifted by artificial means approved by the Engineer and discharged to the main sewer at the expense of the owner. 4.9. Maintenance of Side Sewer. Side sewers shall be maintained by the owner of the property served thereby. 4.10. Plans, Profiles and Specifications Required. The application for a permit for main sewer construction shall be accompanied by three (3) complete sets of plans, profiles and specifications, complying with all applicable ordi- nances, rules and regulations of the District, prepared by a registered Civil Engineer, showing all details of the proposed work based on an accurate survey of the ground. The application, together with the plans, profiles and specifi- cations shall be examined by the District Engineer, who shall, within twenty (20) days, approve it as filed, reject it, or require it to be modified as he deems necessary for proper installation. The permit shall prescribe such terms and conditions as necessary in the public interest. 4.11. Subdivisions and Mobile Home Parks. The requirements of paragraph 4.10 of this Ordinance shall be fully complied with before any final subdivision map shall be approved by the Board of Directors. The final subdivision map shall provide for the dedication for public use of streets, easements or rights-of-way in which public sewer lines are to be constructed. Cash fees, charges and security for subdivisions and mobile home parks shall be established from time to time by order or resolution of the Board after consideration of the Engineer's recommendation. A. Faithful Performance Security - 100% of approved Engineer's Estimate. B. Payment Security - 50% of approved Engineer's Estimate. C. Correction of Defects Security shall be effective for one year immediately following acceptance of the work by the Board - 15% of approved Engineer's Estimate. Checking fees are due and payable at the time plans and specifications are delivered to the District office for checking. The Faithful Performance Security and Payment Security are to be delivered and accepted by the District before any agreement is entered and/or construction is begun. The Correction of Defects Security shall be delivered to and accepted by the District before the acceptance of the water and/or sewerage system by the Board. -5- 00 49 4.12. Easements or Rights of Way. In the event that an easement is required for the extension of the main sewer or the making of connections, the applicant shall procure and have accepted by the Board a proper easement or grant of right-of-way having a minimum width of ten (10) feet and sufficient in length to allow the laying and maintenance of such extension or connection. 4.13. Design and Construction Standards. Minimum standards for the design and construction of sewers within the District shall be in accordance with the District Standard Specifications heretofore or hereafter adopted by the District Board, copies of which are on file in the District office. The Engineer may permit or require modifications of the Standard Specifications where special conditions warrant. One (1) complete set of "as-built" drawings of a reproducible nature on mylar acceptable to the Engineer showing the actual location of all mains, structures, wyes, and laterals shall be filed with the District before final acceptance of the work. 4.14. Completion of Sewer Required. Before any acceptance of a sewer line by the District, which line has been constructed by an installer, and before the admission of the sewage into the system, the sewer line shall be tested by the owner and shall be complete in full compliance with all require- ments of the District's Standard Specifications and to the satisfaction of the Engineer. 4.15. Drainage Into Main Sewer Prohibited. No person shall make connec- tion of roof downspouts, exterior foundation drains, areaway drains, or other sources of surface runoff or groundwater to a side sewer which, in turn, is connected directly or indirectly to a main sewer. 4.16. Design and Construction Requirements. The connection of the side sewer into the main sewer shall conform to the Standard Specifications and other requirements of the District. All such connections shall be tested in accordance with the Standard Specifications. The Engineer may permit deviations from the prescribed procedures and materials when, in his opinion, special con- ditions and the best interests of the District warrant such deviations. 4.17. Notification. The applicant for a side sewer permit shall notify the Engineer when the side sewer is ready for inspection and connection to the main sewer. The connection shall be made under the supervision of the Engineer or his representative. Any damage to the main sewer shall be repaired at the cost of the applicant to the satisfaction of the Engineer. 4.18. Compliance with Local Regulations. Any person constructing a sewer within a street shall comply with all state, county and city laws, ordinances, rules and regulations pertaining to the cutting of pavement, opening, barricading, lighting, and protection of trenches, backfilling, and repaving, and shall obtain all permits and pay all fees required by the entity having jurisdiction before the issuance of a permit by the District. 4.19. Protection of Public. All excavations for side sewer and main sewer installation shall be adequately guarded with barricades and lights so as to protect the public from hazard. The owner shall restore streets, sidewalks, parkways, and other public property disturbed in the course of the work in a manner satisfactory to the District. 4.20. Building Removal. When a building is demolished or removed from any premises, the lateral sewer shall be plugged immediately. The plug shall be a permanent type and shall be located at the property line under the ground surface. Section 5. Fees, Rates, Charges and Billing for Facilities and Services 5.1. General Purposes for Accumulating Funds. The general purposes for accumulating funds are: -6- 00- 50 A. For the payment at, or before maturity of, the principal of and interest on any and all bonds issued by the District for expansion and/or improvement of the system; B. For the payment of any and all costs assessable to the District for planning, design, and construction of facilities forming a part of a regional or subregional sewage interceptor and treatment facility; C. For the provision of funds for the payment of the cost of ad- ministration, operation, maintenance, and replacement of any and all sewerage facilities. 5.2. Methods of Accumulating Funds: A. Funds shall normally be accumulated by a system of initial fees, charges and annual sewerage service charges, and shall be established, from time to time, by order or resolution of the Board after consideration of the Engineer's recommendations. B. The fees herein provided for shall be paid at the following times: (1) Plan Checking Fee - At the time of application for the Permit. (2) Permit Fee - At the time of application for the Permit. (3) Inspection Fee - At the time of application for the Permit. (4) Connection Fee - At the time of application for the Permit, except in the case of connections through works constructed under assessment district proceedings, in which case the fee shall be paid when the capital funds are received and disbursed pursuant to the assessment proceedings. (5) Annexation Fee - At the time of initiation of annexation proceedings. 5.3. Establishment of Unit. Connection fees and sewerage service charges shall be calculated by multiplying the appropriate unit charge by the following applicable multiplier: Churches 1 Service Stations 2 Donut Shops 1 Liquor Stores 1 Dry Cleaners 1 Miscellaneous Small Stores 1 Super Markets 1 Beauty and/or Barber Shops 1 Small Taverns 0.1 times seating capacity (Minimum 1 unit) Schools 1 Laundromats (per washer) 0.35 (Minimum 1 unit) Restaurants 0.1 times seating capacity (Minimum 1 unit) Mobile Home Space in Mobile Home Park 1 each space Mobile Home not in Mobile Home Park 1 each space Single Family Dwelling Unit 1 Boat Berth, in Acarina 0.25 each C-finite I unit) Camp Sites, per space 0.25 each (Minim= I unit) Recreational Vehicles, per space 0.25 each (Nfinimum 1 unit) Boat Berth(s), if sewered and in lieu of charge for single-family unit 1 -7- 00 51 Multiple dwelling structure 1 per single-family unit Multiple lodging structure 0.25 per rental unit (Minimum 1 unit) All other non-residential uses Special study (Minimum 1 unit) 5.4. Change of Use. h"here connection fees have previously been paid for sewerage service for a structure, building, identifiable commercial activity, or separate premises, and it is proposed to alter the original character of use for the structure, building, identifiable commercial activity or separate premises, the Engineer shall establish and collect connection fees for the new proposed use, giving credit for connection fees previously paid. Section 6_ Specifications 6.1. District Standards. The current Standard Specifications of Central Contra Costa Sanitary District, Walnut Creek, California, and subsequent revisions and amendments thereto, are adopted as the Standard Specifications of the District and are by this reference incorporated herein as though fully set forth. 6.2. Variance. Under special conditions, the Engineer, for a specific project, may approve modifications and/or additions to the Standard Specifi- cations. Section 7. Enforcement Measures 7.1. Liability for Violation A. Any person violating any of the provisions of the ordinances, rules, or regulations of the District shall become liable to the District for any expense, loss or damage occasioned by the District by reason of such violation. B. A violation of any of the District's ordinances, rules, or regulations is a misdemeanor and is punishable in accordance with the provi- sions of Section 4766 of the California Health and Safety Code. 7.2. Liscontinuance of Service. The District may refuse to furnish sewerage service and may discontinue all services, as provided in paragraph 7.4, to any premises where the Engineer finds that practices or conditions exist, or are imminent, that would be detrimental or injurious to the system, or where necessary to protect itself against fraud, abuse or improper opera- tional and maintenance procedures. 7.3. Enforcement. The District, the Board, and all proper District officers, agents, or employees shall promptly take all steps, actions, or remedies necessary for the collection of fees, charges and penalties as provided in this Ordinance (including the enforcement of the lien of said fees, charges and penalties) which are now or hereafter be provided for in the law. Said remedies for collecting and enforcing said fees, charges and penalties set forth in the law are cumulative and may be pursued alternately, or consecutively, as the Board determines. 7.4. Violation - Nonpayment of Bills. Upon failure of the owner or user of any premises to pay any sewerage service charges, or if the owner or user of any premises violates any other provision of this Ordinance and said viola- tion continues for a period of sixty days, the Engineer may disconnect the premises from the system, subject to the hearing provisions of paragraph 10.9. 7.5. Public Nuisance - Abatement. Duriro the period of such disconnection, human habitation of such premises shall constitute a public nuisance, and the District shall cause proceedings to be brought for the abatement of the occupancy of said premises by human beings during the period of such disconnection. In such event, and as a condition of reconnection, there is to be paid to the -8- 00' 52 District, in accordance with the provisions of paragraph 10.10.B, a reason- able attorney's fee and costs of suit arising in said action. 7.6. Emergency Disconnection. Notwithstanding the provisions of paragraphs 7.4 and 10.93, if, in the opinion of the Engineer, such violation constitutes a public hazard or menace, the Engineer may immediately enter upon the premises without notice and do such things including disconnection of the premises from the system and expending such sums as are necessary to abate such hazard. 7.7. Correction of Violations. Any sum expended by the District in correcting a violation shall be a charge upon the property, the responsible party, and the owner of the property, and the District may collect such sum from the same. 7.8. Reconnection After Violation. The Engineer shall estimate the cost of disconnection and the reconnection to the system and the owner or user shall deposit the cost, as estimated, of disconnection and reconnection, in accordance with the provisions of paragraph 10.10.B, before the premises. are reconnected to the system. 7.9. Reconnection After Nonpayment of Bills. Whenever premises have been disconnected from the system for nonpayment of sewerage service charges, in addition to the requirements of paragraph 7.8, such premises shall not be reconnected to the system until all delinquent charges and penalties have been paid and until a connection permit has been obtained and until such of the following charges as are applicable have been paid: a sewer disconnection fee equal to the actual cost to the District of such disconnection; a sewer inspec- tion fee for reconnection; and a permit fee; and until the owner and/or user of such premises otherwise have complied with this Ordinance. Reconnection will not be performed by the District. Section 8. Rebatement Provisions 8.1. Policy and Intent. It is the policy of the District that sewer lines should be designed and installed initially to provide service to the widest possible service area. The Board of Directors finds that the replacement of sewers, or duplication of sewers, due to increased demand for capacity, results in: A. Increased capital expense and maintenance and operation expense to the taxpayers of the District; B. Inconvenience to the traveling public; C. Reduction in efficiency of the collection process, and D. Hazard to public health. The purpose of this section is to encourage and aid in the construction of sewers having capacities which are capable of handling sewage flows from service areas when they are ultimately and finally developed. 8.2. Application. Any installer may apply to the Engineer for permission to construct the proposed works under the provisions of this section. Such application shall be accompanied by a plan showing all necessary engineering details of proposed construction and a map outlining a tentative potential service area. The area map shall show property boundaries, ownership, present zoning, roads, drainage area, water courses, and other necessary details as specified in the District's Standard Specifications. 8.3. Permission. Permission to proceed under the provisions of this section shall be granted only if the Engineer approves the plans as submitted or as modified by mutual agreement with the installer, and further determines that the proposed lines or appurtenances will provide sewerage service to properties other than those owned or controlled by the installer. -9- 00 + 53 8.4. District Option. When the District is the installer, the Board may elect to proceed under the terms of this section. 8.5. District Participation. If the Engineer deems that the District as a whole will benefit by the construction of the facilities proposed by the installer, he may, with the approval of the Board, assign a value to this benefit the amount of which shall be credited to the Rebatement Account. 8.6. Rebatement Fees Agreement. An Agreement shall be made between the District and an installer establishing the amount of a Rebatement Fee and the portion of the Rebatement Fee which will be paid to the installer. The duration of the Agreement shall conform to paragraph 8.8. A Rebatement Cost, in the amount of 115 percent of the total cost of the installed facilities, will be prorated among the total number of potential service connections to the facilities. The prorated amount for each connection is defined as the Rebatement Fee. The installer shall furnish the District with a certified statement of the total cost to be used in the calculation and shall be reimbursed 87 percent of each Rebatement Fee actually collected for service connections from properties located outside of the installer's development. For the purpose of this section, each single-family dwelling unit shall be considered as a service connection. Connections other than dwelling units shall be determined by the following ratios: Connections Ratio Churches 1 : 1 Service Stations 2 : I Donut Shops 1 : 1 Liquor Stores �1 : 1 Dry Cleaners I : 1 Miscellaneous Small Stores 1 : 1 Super Markets 4 : 1 Beauty and/or Barber Shops I : I Small Taverns 0.1 times seating capacity 1 Public Schools 1 : 1 Laundromats (per washer) 0.35 : 1 Mobile Home Space in Mobile Home Park 1 : I Mobile Home not in Mobile Home Park 1 : 1 Boat Berth, in Marina, each 0.25 : I Camp Sites, per space 0.25 : I Recreational Vehicles, per space 0.25 : I Boat Berth(s), if sewered and in lieu of charge for single-family unit 1 . 1 Multiple dwelling structure, per dwelling unit 1 : I Multiple lodging structure, per rental unit 0.25 : 1 All other non-residential uses Special Study 8.7. Rebate Value - Recovery Limitation. The Rebate Value is the total cost of the installed facilities less the Rebatements applicable to the in- staller's development. The limit of the Rebatement Fees is and shall be the Rebate Value without interest. -10- 00 54 8.8. Duration of Applicant Recovery Period. No reimbursement shall become due or shall be paid to an installer, other than the District, after a period of ten years has elapsed commencing from the date of Agreement of Rebatement Fees, unless the Board otherwise orders. The District may collect and retain Rebatement Fees after the expiration of the ten-year period with- out any liability whatsoever to the installer until such time as the Board otherwise orders. 8.9. Funds and Accounts. Funds collected by the District shall be for connections only and shall be placed in a special segregated account for each rebate line with proper identification. On January 1st and July 1st of each year, or as soon thereafter as practical, the District shall audit each account and shall return to the installer upon his written request any accumulated funds collected from owners of property outside his development but connected to the rebate line. Each account shall show the maximum recovery of the installer. When either this amount is collected and paid, or ten years, or the extended period of time granted by the Board elapses from the date of acceptance of the installation, whichever occurs first, all payment to the installer shall cease and all money collected after this time shall be deposited in the Sewer Con- struction Fund of the District and shall be the property of the District. 8.10. Payment of Rebate Fee a Condition to Connection. No person may connect to a rebate line installed under this section unless he pays the Re- batement Fee. 8.11. District's Liability. The District is not liable to any person for failure to collect Rebatement Fees under this section or for failure to account for funds collected under this section. Section 9. Applicants Outside District 9.1. Outside of District. The District shall not make sewerage service available to any applicant whose premises are located outside the boundaries of the District. 9.2. Beyond District. The District is not obligated to install any sewer line beyond the boundaries of the District. Section 10. Use of Sewers - Re uirements, Limitations, Charges 10.1. Permit Required. Permits to discharge into the sewerage system of the District anything but domestic sewage will be granted only in accordance with, and in consideration of, the conditions of this Ordinance, and shall be subject to reasonable rules, regulations, and requirements. 10.2. Prohibited Discharges. Except as hereinafter provided, no person shall discharge or cause to be discharged any of the following described waters or wastes to any public sewer: A. Any storm water, surface water, ground water, roof runoff, subsurface drainage, uncontaminated cooling water, or unpolluted industrial process waters. Unpolluted water shall mean any water within the following limits of quality: PH 7.0 minimum, 8.5 maximum Dissolved Solids 1,000 milligrams per liter, maximum Biochemical Oxygen Demand 5 milligrams per liter, maximum Suspended Solids 5 milligrams per liter, maximum Settleable Solids 0.1 milliliters per liter, per hour, rax:-^tm Grease or Oil .lone -11- Color or Odor None Toxic Concentration of Substances None B. Any gasoline, benzene, naptha, fuel oil, or other flammable or explosive liquid, solid or gas. C. Any ashes, cinders, sand, mud, straw, shavings, metal, glass, rags, feathers, tar, plastics, wood, paunch manure, or any other solid or viscose substances capable of causing obstruction to the flow in sewers, or other interference with the proper operation of the sewage treatment plant. D. Any garbage that has not been properly shredded. Proper shredding is defined as having not more than 5 percent by weight (determined on a dry basis) of all material discharged less than 1/4 inch in its largest dimension, and no particle greater than 1/2 inch in its largest direction. E. Any liquid or vapor having a temperature higher than 1500F. F. Any waters or wastes having a pH lower than 6.5 or higher than 10.0 or having any other corrosive property capable of causing damage or hazard to structures, equipment and personnel of the sewage works. G. Any waters or wastes containing (1) floatable grease, oil or fat of animal or vegetable origin in excess of 25 milligrams per liter, or (2) floatable grease, oil or fat of mineral origin in excess of 10 milligrams per liter, or (3) dispersed grease, oil or fat in excess of 200 milligrams per liter. H. Any noxious or malodorous substances which by themselves or by interaction with other wastes may create a public nuisance or hazard or make human entry into the sewers extraordinarily hazardous. I. Any water or waste having a 5-day biochemical oxygen demand greater than 300 milligrams per liter. J. Any water or waste having greater than 350 milligrams per liter of suspended solids. K. Any water or waste which exerts or causes excessive discoloration. L. Any unusual volume of flow or concentration of waste constituting a "slug." "Slug" is defined as any discharge of water, sewage, or industrial waste which in concentration of any given constituent or in quantity of flow exceeds for any period of duration longer than 15 minutes more than 5 times the average 24-hour concentration or flows during normal operation. M. Any water or wastes containing dissolved sulfides in excess of 0.1 milligram per liter. N. Any waters or wastes containing a toxic or poisonous substance in sufficient quantity to injure or interfere with any sewage treatment process, constitute a hazard to humans or animals, or create any hazard in the receiving waters of the sewage treatment plant. The following is a partial list of toxic substances and their maximum concentration allowable for admission into the public sewer system. Maximum Toxicant Allowable Concentration Alcohols 100 mg./liter Algicides (See Note A) Aluminum 0.2 mg./liter Antibiotics (See Note A) Arsenic & Arsenicals 1.0 mg./liter Bacteriacides (See Note A) Barium 5.0 mg./liter Beryllium 5.0 mg./liter Boron 10.0 mg./liter -12- Off 56 Maximum Toxicant Allowable Concentration Bromine, Iodine, Chlorine (total) 50.0 mg./liter Cadmium 0.1 mg./liter Chromium 4 Chromium Salts 0.5 mg./liter Copper $ Copper Salts 0.1 mg./liter Cresols & Creosotes 2.0 mg./liter Cyanides & Nitriles 0.2 mg./liter Fluorine 1.5 mg./liter Formaldehydes 1.0 mg./liter Fungicides (See Note A) Insecticides (See Note A) Iron 1.0 mg./liter Lead 0.2 mg./liter Manganese 0.2 mg./liter Mercury & Mercurials (as Mercury) 0.01 mg./liter Nickel 0.2 mg./liter Organic Solvents 1.0 mg./liter Phenols & Their Derivatives 0.5 mg./liter Selenium 2.0 mg./liter Silver & Silver Compounds (as Silver) 0.01 mg./liter Sulfonamides & Dyes (See Note A) Zinc Compounds (as Zinc) 0.2 mg./liter Strong oxidizing agents such as Chromates, Dichromates, Permanganates, Peroxides, etc. (See Note A) Strong reducing agents, such as Nitrates, Sulfites, Thiosulfates, .etc. (See Note A) Note A: None will be allowed unless specifically approved in writing by the Engineer. The maximum allowable concentration of toxic or potentially toxic materials not listed above will be determined by the Engineer on an individual basis. In no event shall any industrial waste discharged to the public sewers have a 96-hour median tolerance limit (TLm), as determined by the Routine Fish Bioassay Method, of less than 25 percent. 0. Any other substance, material, water or waste which is not amenable to treatment by the treatment process, or causes the sewage treat- ment plant effluent to violate discharge requirements issued by the State Water Resources Control Board or the Regional Water Quality Control Board, or harms the sewers, treatment processes and equipment, or has any adverse effect on the receiving waters, or can endanger health, safety, public property, or can cause a nuisance. 10.3. More Stringent Limits Permitted. When the volume of waste discharge from any single industrial establishment is greater than 10 per- cent of the average daily sewage flow of the District, the Engineer may impose separate or special concentration limits more stringent than those previously listed upon that establishment. 10.4. Precautions Against Entry of Unauthorized Materials to Sewer. Any physical connection to a public sewer, or to a private sewer connected to a main sewer, from vessels, tanks, or containers receiving any of the hereinbefore mentioned material and substances, through which quantities -13- 00' 57 of the aforesaid prohibited materials or substances could be discharged accidentally, directly or indirectly, into the main sewers is prohibited. The owner of any manufacturing process or storage vessel shall take pre- caution to prevent the accidental spillage of any of the hereinbefore mentioned material into floor drains, basins, downspouts, gutters, or any other drainage facilities which are connected, directly or ultimately, to the sewer system. 10.5. Permit Procedure A. Each person discharging anything except domestic sewage into the sewer system at the time this Ordinance takes effect shall submit an application to the Engineer within two (2) months after this Ordinance takes effect and shall not discharge industrial waste into the sewer system after nine (9) months from the date of adoption of this Ordinance without a permit therefor. B. No person discharging anything other than domestic sewage shall make a connection to the system without first applying to and receiving from the Engineer a permit therefor. This permit shall be in addition to all other permits required by the District. C. All applicants for a permit to discharge anything other than domestic sewage to the system shall file with the Engineer industrial waste information as a prerequisite for the consideration of such a permit. The following is a partial listing of information to be furnished by the applicant for a permit: (1) Details of production, number of employees, water consump- tion and usage, waste disposal facilities and other pertinent data to enable the Engineer to properly determine the nature of the waste being discharged. (2) Plan of the properties showing accurately all sewers, drains and sewer connections. (3) Laboratory determination of the characteristics of the sewage, industrial waste or other waste discharged to the sewer system when required by the Engineer. For the purpose of obtaining this permit, such laboratory determinations shall be performed at the expense of the applicant. D. Terms and conditions as may be required by the Engineer in the issuance of a permit are as follows: (1) A limitation on the volume of sewage and the rate of flow permitted from the premises. (2) The installation by the discharger, at his own expense, of facilities or equipment for intermittent or continuous monitoring of the quantity or quality of sewage, industrial waste or other wastes discharged into the sewer system from such premises; such facilities and equipment shall be deeded to the District along with the necessary easements and/or rights- of-way as required by the District. The cost of maintaining said monitoring facilities or equipment shall be added to the Annual Sewerage Service Charge to the discharger. (3) The installation and maintenance by the discharger, at his own expense, of detention tanks or other facilities or equipment for reducing the maximum rates of discharge of sewage or industrial waste to such a percent- age of the 24-hour rate as may be required by the Engineer. (4) The installation and maintenance by the discharger, at his own expense, of such preliminary treatment facilities as may be required by the Engineer. (5) The installation and maintenance by the discharger, at his own expense, of a suitable control manhole in the portion of the side sewer located on private property to facilitate observation, sampling and measurement -14- Q of the waste. Such manhole, when required, shall be accessible and safely located and shall be constructed in accordance with plans approved by the Engineer. (6) The installation and maintenance by the discharger, at his own expense, of grease, oil and sand interceptors or traps that are necessary for the proper handling of liquid wastes, containing grease and excessive amounts of any inflammable waste, and other harmful ingredients. All interceptors of traps shall be of an approved type and capacity and shall be so located as to be readily and easily accessible for cleaning and inspection. (7) The submission to and approval by the Engineer of the plans for any of the above facilities or equipment required to be installed and maintained by the discharger. (8) Such other terms and conditions as may be necessary to protect the system and carry out the provisions of this Ordinance. (9) Such terms and conditions may also provide that subsequent to the commencement of operation of any preliminary treatment facilities, periodic reports shall be made by the discharger to the Engineer setting forth adequate data upon which the acceptability of the sewage, industrial waste or other waste, after treatment, may be determined. (10) The permittee shall notify the Engineer of any changes in operation that affect the quantity or quality of the industrial waste discharge immediately upon such changes. The Engineer, at any time before or after granting a permit, may require additional pertinent information from each person discharging industrial waste into the sewer system. 10.6. Refusal of a Permit. The Engineer may refuse to grant any permit if he determines that one or more of the following conditions apply: A. The applicant has not adequately completed the application for the permit or furnished information required by this Ordinance in connection therewith. B. The application for a permit contains false statements or mis- representations. C. The applicant's existing or proposed discharge does not conform to the provisions of this Ordinance. D. The granting of a permit would result in the establishment of a use or occupancy of land in violation of the zoning ordinance of any city or county having jurisdiction over the land for which a permit is sought. E. The granting of a permit or occupancy or use pursuant thereto would result in the creation or maintenance of a public nuisance. 10.7. Grounds for Suspension or Revocation of a Permit. Any permit issued hereunder may be suspended or revoked at any time as provided hereunder upon any of the following grounds: A. Upon any of the grounds for which a permit may be denied. B. For violation of any condition or provision of the permit. C. For violation of any provision of this Ordinance or of any rule or regulation issued pursuant thereto. 10.8. Effect of Suspension or Revocation of a Permit. Upon the suspension or revocation of a permit, the District shall terminate service and shall dis- connect sanitary and waste disposal connection in accordance with the provisions of paragraphs 7.4 and 10.9 of this Ordinance; provided, however, that the District may continue service and may continue sanitary and waste disposal connection facilities upon the removal by the permittee of the grounds for suspension or revocation and upon such other terms and conditions as shall be authorized by this Ordinance and imposed by the Engineer. -15- 00 59 10.9. Procedure for Suspension or Revocation of a Permit: Notice and Hearing. Prior to the suspension or revocation of a permit and the termination of service and disconnection of sanitary and waste disposal facilities, the Engineer shall notify, in writing, the owner and tenant, if any, of the property affected. Said notice shall advise that said District will consider the suspension or revocation of the permit, termination of service, and disconnection. Said notice shall state the date of proposed suspension or revocation, termination of service, and proposed disconnection of service, and the reason therefor, and the time and date and place that the District Board shall hold a hearing upon said proposed suspension, revocation, termination and disconnection. Said hearing shall not be less than 10 days subsequent to the giving of notice as herein required. Said notice shall be mailed to the owner at the address shown on the records of the Assessor of Contra Costa County or as known to the District, and a copy shall be delivered to the tenant or posted conspicuously on the property affected. District may (but shall not be required to) give such further or additional notice as in the discretion of the District is convenient or desirable. At the conclusion of the hearing, the Board shall adopt a resolution determining whether grounds exist for suspension or revocation of the permit and for termination and dis- connection of service. If such grounds are found to exist, the permit shall forthwith be suspended or revoked (as said resolution shall so determine) and service shall forthwith be terminated and sanitary and waste disposal facilities forthwith disconnected. A copy of said resolution shall be mailed to the owner at the address shown on the records of the Assessor of the County or as known to the District and a copy shall be delivered to the tenant or posted conspicu- ously on the property; provided, however, that the service of said copy of the resolution shall not be a condition precedent or subsequent to suspension or revocation, termination or disconnection. 10.10. Procedure for Requested Restoration of Permit and Service: Imposition of Conditions. A. Any person whose permit has been suspended or revoked hereunder, or for whom service has been terminated and disconnection effected hereunder, may petition the District Board for reinstatement of the permit and reinstatement of service. The petition shall be filed with the Engineer and shall be verified by the petitioner under oath or by declaration under penalty of perjury. The petition shall contain a detailed statement of the corrective action taken by the petitioner or others to remove the grounds for suspension or revocation, termination and disconnection, of the corrective measures or devices to prevent a repetition of any violation, and of proposed security against any further violation. The petition shall contain the name and address of the petitioner for purposes of receiving notice. B. The petition shall be heard by the District Board within 35 days of the date of filing. Notice of time, date and place of hearing shall be given to the petitioner at least 10 days before the hearing, in writing, mailed to the petitioner at the address shown on the petition; provided, however, that the petitioner may waive said notice in writing. At the hearing, the District Board shall consider evidence presented by the petitioner in support of his petition and evidence in opposition. C. The Board, in its discretion, =ay restore the ne Service and connection if it finds by resolution that the grounds for suspension or revocation, termination and disconnection have been corrected and that there is adequate assurance from the petitioner of corrective measures or devices to prevent a repetition o= any offense for which the permit was suspended or revoked and service terminated and disconnected. -16- 00 60 D. The District Board may, as a condition to the restoration of the permit, service and connection: (1) Require the petitioner to provide reasonable safeguards and security to avoid a repetition of any offense for which the permit was suspended or revoked and service terminated and disconnected. (2) Impose reasonable charges in accordance with the schedule adopted by the District to compensate the District for expenses incurred by the District in connection with the suspension or revocation, termination and disconnection, and in connection with the reinstatement of the permit and the restoration of service and reconnection. (3) Impose reasonable charges in accordance with the schedule adopted by the District to compensate the District for any damage to its facilities, in accordance with paragraph 7.1(a), or any overload to its facilities which the peti- tioner should equitably be required to pay. (4) Impose such other reasonable conditions or regulations as shall be necessary to protect the public health, safety and property and to prevent a nuisance. (5) Impose such reasonable conditions or regulations as shall be necessary to comply with the requirements of the State of California Regional Water Quality Control Board or State of California Water Resources Control Board or of this District. 10.11. Rules and Regulations. The Board may adopt reasonable rules and regulations or impose reasonable conditions, in addition to those herein specifically authorized, upon any permit issued, for the purpose of implementing this Ordinance. A copy of any such rules and regulations shall be maintained in the office of the District and shall be available for inspection upon request of any member of the public. Copies of said rules and regulations shall be reproduced for sale to members of the public at a reasonable charge. Without limitation to the generality of any other provision of this Ordinance, a viola- tion of said rules and regulations shall be grounds for suspension or revocation of a permit. 10.12. District Personnel Authorized to Inspect Premises. The Engineer and other duly authorized employees and agents of the District, bearing credentials and identification, shall, in all cases affected by this Ordinance, be authorized to enter upon all properties in the District for the purpose of (1) determining the size, depth, location and condition of any sewer or storm drain connection, (2) determining the location of discharge connection of roof and surface drains and plumbing fixtures, and (s") inspecting, observing, measuring, sampling and testing the quantity, consistency and characteristics of water and wastes being discharged into any public sewer or natural outlet. The inspections authorized by this paragraph shall be conducted either with the consent of the owner or occupant or pursuant to the provisions of Title 13 of Part III of the Code of Civil Procedure (CCP Section 1822.50 et seq.). 10.13. Sampling and Testing. All measurements, tests, and analyses of characteristics of waters and wastes to which reference is made in this Ordinance shall be determined in accordance with the latest edition of "Standard Methods for the Examination of Water and Wastewater," published by the American Public Health Association, and shall be performed upon suitable samples taken at the -17- 00 61 control manhole. In the event that no special manhole has been required, the control manhole shall be considered to be the nearest downstream manhole in the public sewer to the point at which the building sewer is connected. Sampling shall be carried out by customarily accepted methods to reflect the effect of constituents in the sewage upon the sewage works and to determine the existence of hazards to life, limb and property. Section 11. Protection of District Property 11.1. Damage to District Property. No person shall break, dig up, ob- struct, injure, manipulate, remove, or in any way interfere with the property and facilities, or any part thereof, including, but not limited to, any valve, manhole cover, clean-out, flushing inlet, sewer lines, or apparatus connected therewith, of the District, without prior written authorization from the District to do so. 11.2. Deposits on District Property. No person shall place or deposit upon the property or in the facilities of the District any waste, garbage, trash, debris, or other unauthorized material. Section 12. Sewerage and Water Service Charges 12.1. Definitions. Unless otherwise defined by this section or clearly required by its context, terms used in this section shall have the meanings set forth for them in this Ordinance. 12.2. Purpose. Revenues derived under this section shall be used only for the acquisition, planning, construction, reconstruction, maintenance and operation of its sanitation or sewerage and water facilities, to repay principle and interest on bonds issued for the construction or reconstruction of such sanitary or sewerage and water facilities and to repay federal or state loans or advances made to such entity for the construction or reconstruction of sani- tary or sewerage and water facilities. 12.3. Operative Date for Charges. Annual sewerage and water service charges are hereby assessed and levied upon all premises connected to the District's system on July 1, 1979, and upon all lots within the District in subdivisions of record which are filed in the Contra Costa County Recorder's Office on or before July 1, 1979, and thereafter for each succeeding fiscal year. Premises first connected to the system after July 1, 1979 shall pay the annual sewerage and water service charge on the date on which application is made to connect to the system for the current fiscal year as provided in this Ordinance. Lots in subdivisions which are recorded after July 1, 19792 in the office of the County Recorder, Contra Costa County, shall pay the annual water and sewerage service charges beginning with the month that the subdivision is recorded. 12.4. Annual and Initial Charges A. Annual Sewerage Service Charges. For each premises connected to the system, and all lots in subdivisions of record, the annual sewerage and water service charge required to be paid is the applicable amount set forth in paragraph 12.5 of this Ordinance, except where annual sewerage and water service charges are paid for under a contractual agreement between the District and the premises' owner or occupant. Such agreed charges shall, as a Mini, be sub- stantially equivalent to the applicable charges specified in paragraph 12.5. B. Initial Annual Sewerage and l*;ater Service Charges. The initial annual sewerage and water service charge shall be paid at the time of connection for sewerage and water service, prorated for the number of months -18- 00 62 remaining in the current fiscal year until the next following June 30, including the month during which connection is made. The initial charge for services for less than one year, and other bills requiring proration, shall be prorated only on the basis of the number of months in the period and any period of less than a full month shall be counted as a full month. 12.5. Required Charges A. Minimum Annual and Unit Charges. Minimum annual sewerage and water service charges are established and shall be paid as follows: (1) Minimum rate for any premises and each lot in recorded subdivisions shall be one "annual unit charge." An "annual unit charge" shall be that amount of money determined by the Board in an order or reso- lution to be required per unit to meet the annual costs of the operation and maintenance of the District's sewerage and water systems plus bond principle and interest and capital improvements for the fiscal year charges are to be made. (2) Each unit shall have one "annual unit charge." (3) Each unit in a multiple dwelling structure shall have.. one "annual unit charge." (4) The minimum annual charge for multiple lodging structures, identifiable commercial activity and institutional owners shall be the rate established by order or resolution of the Board after consideration of the Engineer's recommendations for charges. Such rate charge shall be the sum of money determined by multiplying the "annual unit charge" for a unit by the applicable multiplier set forth in paragraph 5.3. B. Vacant Premises. If any premises, excluding lots in recorded subdivisions, shall become vacant, the applicable minimum annual sewerage and water service charge shall continue to be charged to and collected from the owner of such premises until the premises have been disconnected from the sewerage and water systems and the Engineer notified in writing by the owner of that disconnection. C. Exemptions. No premises served by the sewerage and water systems and no lots in the recorded subdivisions shall be exempt from payment of charges without Board approval by order or resolution setting forth the special conditions which form the basis for exemption. D. Separate Connections (1) There shall be a separate connection to the sewerage and water systems for each structure, building, identifiable commercial activity or separate premises. (2) Upon written request to the Engineer, any two or more separate structures, buildings, or identifiable commercial activities on the same lot, or on adjoining lots, under a single ownership of record, provided the Engineer's written approval is first obtained, may be connected to the sewerage or water or both systems by means of a single connection to serve such structures, buildings, identifiable commercial activities, or separate premises. In this single connection situation, one total annual sewerage and water service charge shall be levied, which charge shall be the total of the applicable minimum annual sewerage and water service charges set forth in this section for each structure, building, identifiable commercial activity, or separate premises, and the responsibility for payment of this total annual charge for all facilities and services furnished is the responsibility of the owner. Under this single connection option, the sewer and water connections shall remain private unless constructed as a main sewer or water main and deeded or dedicated to the District. -19- 00 63 E. Use Change and Charge Adjustment. ,'here applicable fees and annual sewerage and water service charges have already been paid for sewerage and water service to be provided for a structure, building, identifiable commercial activity or separate premises, and it is proposed to alter the original character of use for the structure, building, identi- fiable commercial activity, or separate premises, the Engineer may establish and collect connection or development fees and/or annual service charges in accordance with District ordinances and paragraph 12.5 for the new proposed use, giving credit for connection and development fees previously paid. 12.6. Collection of Annual Charges A. Authority and Conflict. This section is enacted pursuant to Health and Safety Code Sections 4766 and 5473 to 5473.11, inclusive, and constitutes the ordinances referred to in Sections 4566 and 5473. In the case of any conflict between the provisions of this section and ordinance and those of Sections 5473 to 5473.11, the latter shall prevail. B. Tax Roll Collection (1) All District annual sewerage and water service charges for the 1979-1980, and subsequent fiscal years, shall be collected on the County tax roll in the same manner, by the same persons, and at the same time as, together with and not separately from, its general taxes, and shall be delinquent at the same time, and thereafter be subject to the same delinquency. (2) All things required by Health and Safety Code Sections 5473 to 5473.11 to be done in a timely manner by the Engineer so that the Board for each fiscal year can take all actions required of it in order to collect the annual sewerage and water service charges for that year on the tax roll. C. Direct Collection (1) If any levied annual sewerage and water service charges for a fiscal year or portion thereof billed on the tax roll become delinquent, they shall be collected as follows: (a) By the Engineer, who may take any reasonable and proper action necessary to insure payment, including the billing and the filing of liens as provided in Health and Safety Code Section 5473.11. The Engineer may also institute action in any court of competent jurisdiction to collect any charges which may be due and payable in the same manner as any other debts owing to the District may be collected. Cb) Collection, by consent and agreement, with another entity's, department's or utility's rates pursuant to Health and Safety Code Sections 5471 and 5472. (c) By such other action as authorized by law and by the District's Board, including disconnection from the system pursuant to the provisions of Section 7. (2) Charges collected pursuant to this subsection Cc) are subject to the following: (a) A basic penalty of 10 percent of any unpaid charge shall be added to it for non-payment within the time and in the manner pre- scribed in this section and collected. (b) A further penalty of one-half of one percent per r:onth for non-payment of any charge and basic penalty shall be added and collected. -20- 00 64 Section 13. Duties of Engineer and Auditor-Controller 13.1. Engineer's Responsibility. The Engineer shall supervise all connections to the system and enforce all provisions of this Ordinance. The Engineer shall collect all fees and charges excepting those relating to the billing, collection, and delinquency of annual sewerage service charges and ad valorem taxes. 13.2. Right of Entry A. The Engineer shall be authorized to enter all private properties through which, or through part of which, the District holds a duly-obtained easement for the purposes of, but not limited to, inspection, observation, measurement, sampling, repair, and maintenance of any portion of the system lying within the easement. B. The entries authorized by this section shall be conducted either with the consent of the owner or occupant, or pursuant to the pro- visions of Title 13 of Part III of the Code of Civil Procedure (CCP Section 1822.50 et seq.). Section 14. Notices 14.1. Written or Oral. Notices from the District to any person will be given in writing, either delivered personally to the owner of record or mailed to his last known address, except that in any emergency the Engineer may give oral notice by telephone or in person. 14.2. Notices to the District. Notices from any person to the District may be given by such person or his authorized representative orally or in writing at the office of the Engineer, or may be sent by mail to the Engineer. Section 15. Appeals 15.1. Appeal of Engineer's Determinations. Any installer dissatisfied with any determination of the Engineer may appeal the determination to the Board within 15 days after receiving notice of the determination by filing written notice of appeal with the District. The notice of appeal shall state the grounds for appeal. At a regular meeting of the Board after the notice of appeal is filed, the Board shall hear the appeal. The decision of the Board shall be final. 15.2. Payment and Refund. Pending decision upon any appeal relative to the amount of any charge hereunder, the appellant desiring to proceed with construction shall pay such charge. After the appeal is heard, the Board shall order refunded to the appellant such amount, if any, as the Board shall determine should be refunded. 15.3. Relief on Own Motion. If the Board, on its own motion, finds that by reason of special circumstances any provision of this Ordinance should be suspended or modified as applied to a particular premises, it may, by resolution, order such suspension or modification for such premises during the period of such special circumstances, or any part thereof. Section 16. Validity 16.1. Validity. IT-any provision of this Ordinance, or the application thereof to any person or circumstances, is held invalid, no other provision of this Ordinance shall be affected thereby. Section 17. Effective Date This Ordinance becomes effective 30 days after passage and within 15 days of passage shall be published once with the names of -21- 00 65 supervisors voting for and against it in the Brent-Wood Hews a newspaper published in this county and circulated in the District. PASSED $ ADOPTED on June 12, 1979 by the following vote: AYES- Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, S. ht. iAcPealz, E. Ii. Hasseltine NOES: %one. ABSENT: ivone. Chairman of the Boa xd E ,_, ATTEST: J. R. OLSSON, County Clerk (SEAL) and ex officio Clerk of the Board BY Deputy Gloria M. Palomo -22- 00 - 66 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 7q In the Matter of Ordinance(s) Introduced. The following 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 waives full reading thereof and fixes June 19, 1979 as the time for adoption of same: Adding Section 32-2.634 to the County Ordinance Code exempting some Library Student Assistants from Civil Service, and appointing them by the County Librarian. PASSED by the Board on June 12, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of June 19 79 J. R. OLSSON, Clerk By ^y h t, , Deputy Clerk J/Tt luhrer H-24 3/79 15M 00 67 i POSITION ADJUSTMENT REQUEST No: C%c Department Personnel Budget Unit -�i'7' Date 4/11/79 Action Requested: Cancel Custodian I-Project, positions :"584-01 and 02, and Typist Clerk Trainee-Project, positions -584-01 thru 17 . Proposed effective date: Explain why adjustment is needed: WIN-COD contract -WIN-COD-OJT 9400-308 has terminated effective 1/31/79 and positions are no longer needed Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tizt .iteme and coat) Estimated total $ Signature Depar ea Initial Determination of County Administrator ✓ Date: County Administrator Personnel Office and/or Civil Service Commission Date: Jtme 6, 1979 Classification and Pay Recommendation Cancel 2 Custodian I-Project positions aril 17 Typist Clerk Tra?r--- Project position. The above action can be accomplished by am erdLna Resolution 71/17 by cancelling 19 positions: 2 Custodian I-Project 584-01 & 584-02; cancel Typist Clerk Trainee-Project p7sitions #584-01, 02, 03, 04, 05, 06, 07, 08, 09, 10, 11, 12, 13, 14, 15, 16, and 17. Can be effective day following Board action. Assistant Personnel—Director Recommendation of County Administrator bl Date: June 3, 1979 � r Recommendation approved effective June 13, 1979. County Administrator Action of the Board ofSupervisor J USF 1 2 1919 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: AN 12 1979 By: V APPROVAL oa -iLi6 adjustment eonztitutes an AppnopAiat ion Adjuatmen.t and Pvzzonnet Rcso&ti.on ,�mutdme,tt. I NOTE: Top section and reverse side of form emuA t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 ON347) (Rev. 11/70) 00 68 - -- — I SL POS I T I OPS A D J U S T M E N T REQUEST rao: Department Personnel Budget Unit Date 5/23/79 Action Requested: Abandon classification of D:enpt Nodical Staff Oral Surgeon. Proposed effective date: Explain why adjustment is needed: The class is obsolete and is not included in the new Exempt Medical Salary Fay plan, effective May 1, 1979. COstc, COVn Estimated cost of adjustment: RECEIVES ty Amount: 1 . Salaries and wages: I IA Y $ 2. Fixed Assets: (tizt .c tema and coet) X979 orf_' of istrato� —- Estimated total Signature �f; Department Head Initial Determination of County Administrator Date: May 2 E�, 1979 To Civil Service: Request recommen n. o'Vnty Administrator Personnel Office and/or Civil Service Commission Date: JuriP-,6,1979 Classification and Pay Recommendation rZe=ve class of F..;e=t Medical Staff Oral Surgeon. The above action can be accomplished by ar.ending Resolution 79/217 by removing the class of Exempt Medical Staff Oral Surgeon, Salary Level 678f ($3211-3540) . Can be effective day following Board action. ,i 1-2. XZ AssistantPersonafT Director Recommendation of County Administrator 61 Date: June 8 , 1979 Recommendation approved effective June 13, 1979. &'Ien -'7 County Administrator Action of the Board of S oervisor JUN 12 1979 Adjustment APPROVED on J. R. OLSSON, Co t Clerk Date: JUN j z Ig79 By: APPROVAL c' ,tlLi,s adju,stire.;Lt co�Ls.titutes cut Apprcop-r,i.ati.o►t Adjustrne;:.t a;:d Pu`,sonnet Rc:soZuti.on A►neadment. 1 NOTE: Top section and reverse side of form. "trust be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 POS I T I ON A D J U S T M E N T REQUEST No: l� 1 Department Public Defender Budget Unit 243 Date April 23, 1979 Action Requested: Classify and Add One (1) Public Defender Liaison Aide - Projecti Proposed effectivee:June, 1979 Explain why adjustment is needed: to create a project position under A 0 graat,-- • Estimated cost of adjustment: CG'"iQ Co'ta Count,/ Amount: RECEIVED 1 . Salaries and wages: $ 2. Fixed Assets: (Zizt -item's curd coat) I i, lJ79 fice os :JnTy c:ministrator 1 Estimated total J Signature Department ead Initial Determination of County Administrator Date: Aril 25, F199 To Civil Service: L; -r� m Request recommendation. C nt "Adminis Personnel Office and/or Civil Service Commission Date: Tt,T,P Er ia�� Classification and Pay Recommendation Allocate the class of Public Defender Liaison Aide-Project on an Exempt basis and classify 1 Exempt position. The above action can be accomplished by amending Resolution 79/217, Salary Schedule for Exempt Personnel, by adding Public Defender Liaison Aide-Project, Salary Leel 294 ($903-1098) ; also amend Resolution 71/17 to reflect -the addition of 1 Exempt position of Public Defender Liaison Aide-Project. Can be effective day following Board action. This class is not exempt from overtire. Assistant PersonaO Director Recommendation of County Administrator Date: June 8, 1979 Recommendation approved effective June 13, 1979. County Administrator Action of the Board of Sioervisors Adjustment APPROVED 0n ulv1 ... 1979 J. R. OLSSON, County Clerk Date: JUN 1 9 Ip79 — By: �s APPROVAL o ' -tfz.,s adjLO tmen,t eons ti.tutes an Appnop-'u.�e;t AdjtLs bnej!t and Pc t.6ckznet Resoiuti.oj: Amendment. NOTE: Top section and reverse side of form must be ccmpleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 70 POSITION ADJUSTMENT REQUEST No: D Department ccco. medical Services Budget Unit pan Date Action Requested: Allocate Chief Medical Record Administrator classification to salary level #485 ($1617 - $1965) . Proposed effective date: as soon as possible Explain why adjustment is needed: To facilitate recruiting for vacant position which is vital to accreditation and licensing. tr`i"a Co"a COU Estimated cost of adjustment: Rpr-prVED my Amount: 1 . Salaries and wages: � '$fig 2. Fixed Assets: (.F, 6 t items cued cost) —offi7,9 ce Administrator Estimated total Signature Arnod S. Leff, M.D. , D' ' � Hea`lth Servi er Department Head Initial Determination of County Administrator Date: June 1979 To Civil Service: REquest recommendation. County Adm' ' rator Personnel Office and/or Civil Service CommissionD 1:e: June 6, 1979 i Classification and Pay Recommendation C1 Reallocate Chief Medical Record Administrator to the Basic Salary Schedule. Study discloses a new salary recourencation, consistent with the responsibilities and difficulties of the irk as outlined in the class specification as is indicated by the perfonrance of position, is appropriate to Salary Level 485 ($1617-1965) . Reallocate the class of Chief Medical Record Ai d-m dstrator from Salary Level 454 ($1471-1788) to Salary Level 485 ($1617-1965) by amending Resolution 79/217 to reflect the change. Can be effective day following Board action. .Assistant Personnel/ irector Recommendation of County Administrator Date: June 8, 1979 Recommendation approved effective June 13, 1979. County Administrator Action of the Board of Su ervisor on JUN 1-' 1979 Adjustment APPROVED J. R. OLSSON, County Clerk Date: JUH 9 By: a APPROVAL o-, tk� adjustment ec)L5ti Utes an Appnop4,i" on Adju.5ti-eiL a►.d Pe,`-5cn►:ez R" O.Eu�on Ame►_dme t. NOTE: Top section and reverse side of form r::s- be cc-Dle_ed and supplemented, when appropriate, by an organization chart depicting t^e sec icn or office affected. P 300 (M347) (Rev. 11/70) - -- ---- 00 71 • CONTRA COSTA COUNTY • v ` 1l APPROPRIATION ADJUSTMENT T/C 27 I DEPARTMENT OR GRCANIZATION UNIT: ACCOUNT CODING Bay Municipal Court ORCAKIZATION SUE-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 90. IQUANTITY 0211 Fl 1 Temporary Salaries 28,000 1 1011 Permanent Salaries 39,000 1042 FICA 950 1044 Retirement 2,350 11060 Employee Insurance 2,550 11063 Unemployment Insurance 1,650 2102 Books & Periodicals 3,400 2110 Communications 3,400 2111 Telephone Exchange 1,500 2170 Household Expense 780 2200 Memberships f 120 2250 Rents & Leases - Equipment 300 2261 Occupancy Costs 10,500 2270 Maintenance of Equipment 2,330 2284 Requested Maintenance 250 2301 Auto Mileage Employees 500 2305 Freight Drayage Expense 1,210 2310 Professional/Specialized Services 4,000 2314 Contracted Temporary Help 6,870 2351 Jury Fees and Expenses 20,000 2352 Witness Fees and Expenses 950 2361 Workers' Comp. Insurance 550 2477 Educational Supplies and Courses 200 0990 6301 Reserve for Contingencies 29,800 0990 6301 Appropriable Revenue ` 29,800 I I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER To adjust internally to bring in line with current By: Dote // operations. Temporary salaries needed due to the retirement of Judge Duggan -- new appointment still COUNTY ADMINISTRATOR pending. Expenditures are offset by increased revenues. P�� - 7 'i 979 By: Dora BOARD OF SUPERVISORS supervisors Poocr• isf*kn YES: Schroder McPca► .14ssc111BV N0: Now- Oda 1,?. 19 s ,l.R. OLSSON, ERK 4, -�-T/. �2_lt� .'lam C G'� Clerk-Administrator 5/31/79 f S1161%A TU It TITLE DATE _5,:LL Laura Pricco r By: APPROPRIATION A POO ADJ. JOURNAL NC. 00 '"]� IN 129 R:/7. 7t) SEE INSTRUCTIONS ON REVERSE SIDE J CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I,DEPARTIENT 01 01CANIZATION UNIT: ACCOUNT COOING Bay Municipal Court II941111ATIIN REVERIE 2. INCREASE <DECAEASE> ACCIUNT REVENUE DESCRIPTION 0211 9161 General Fines 29,800 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TRO R r To record increased revenues. By: Date COUNTY ADMINISTRATOR By: R��ns��—S�} —Dat.JUN/— t919 J BOARD OF SUPERVISORS YES: Supe:V:snr%PwVr" F-thdcn Schroder McPeak.ttasscftmc JUN 12 1979 NO: N,ne Dote J.R. OLSSON, CLERK By: REVENUE ADJ. RAQQ (M 4134 7/77) JONINAL 00. 00 73 .. Com✓ • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT 01 OICANIZATION $IIT: ACCOUNT CODIIC 0583 DEPARTMENT OF MANPOWER PROGRAMS OICANIZATI$1 SUI-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY — PROFESSIONAL & PERS9P4AE SER SPEDY III $5$-'4gQq of it 11 it ��S f - -24310-- it it HIRE II A6- 5580 _21Y it " PSIP PL.GRANT• 2=5,080- cs�3 X3/0 �y6,X00 0990 6301 RESERVE FOR CONTINGENCIES $346,300 0990 6301 APPROPRIABLE NEW REVENUE $346,300 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ORIGINAL SIGNED BY 1. To add 1978-79 CETA, Title III SPEDY Program Funds By. C. D. THOMPSON Dare �/j�j� pursuant to NFA X1323 approved by DOL 3/6/79. COUNTY ADMINISTRATOR 2. To add CETA, TITLE VII Program Funds PSIP 1979, NFA 132 APPROVED by DOL 2/8/79 Planning Grant. By. aao.03,:' Date J up 77 2f19 3. To add CETA, Title III, H IRE II Program Funds BOARD OF SUPERVISORS 1978-79, NFA #133 approved by DOL 12/7/78. Sulxn•iu,n P,,u.•r• F,hdcn_ 4. 100% Federal Funds YES- SchrWcf AItYc-. .Jjss�iunc NO: None 5. Revenue #8145 JUN 1 19 9 J.R. OLSSON, CLER 4. - •1AIIATYRE TITLE DATE / i ARTHUR C. MINER p / I By: ( 0A ADJAJI$ITpp S(1�OWOO� ! (M 129 7/77) SEE INSTRUCTIONS 04 REVERSE SID[ 00 14 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 I.IEPARTIEIT OR ORGANIZATION OBIT. ACCOUNT CODING 0583 DEPARTMENT OF MANPOWER PROGRAMS IICANIZATIIN IEVENNE 2. INCREASE <DECIEASE> ACCNNNT REVENUE DESCRIPTION 0583 9555 FEDERAL AID EMPLOYMENT & TRAINING $346,300 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1) To add 1978-79 CETA, Title III SPEDY FUNDS By: to 2) To add CETA, Title III Funds HIRE-II', 1978-79 COUNTY ADMINISTRATOR J U,� ig�� To add CETA, TITLE VII-PSIP Planning Grant By: - Dote Y T 1978-79 BOARD OF SUPERVISORS ' - t:;Y 1919 YES: Signature Title Date NO: None p to f `/ 7$ J.R. OLSSON, CLERK By: i REVENUE ADJ. RA00 539/ (N 1134 T/TT) JOURNAL NO. 00 75 t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1 DEPARTMENT OR OACANI?AitGN UNIT Accou�l CODIN6 0235 - Sheriff-Pm rOTpr4uCbai;&IfiJstice Systems Dev. ORGANIIA11011 SUB-OBJECT 1 FIXED ASSP() �OECREASEj INCREASE OBJECT OF EXPENSE 011 FIXED ASSET ITEM N0 • ,�Ur111iP31Yi ')E; 990 General Fund Reserve 45,800 1093 -4H!5- 4951 Criminal Justice Computer System 44993- 45,800 C (,-ossa County F<F ClVED "IAY •1979 fice of t iii/ /-administrator APPROVED 3 EXPLANATION OF REOUEST AUDITOR-CONTRO ER This adjustment will permit the purchase of an additional computer, CRT's, and printer for the Alcohol Testing B> Dole Program. Adjustments of funds at this time will permit the purchase of the computer in conjunction with the COUNTY ADMINISTRATOR purchase of the New Jail computer with the resultant By: - o�f��v r 7 19 Savings of over $30,000. The Data Processing staff urges this adjustment so that the purchase may be BOARD OF SUPERVISORS colisumated prior to the end of this fiscal year. Y E$ �ynetvivas P.rater f,!rden 4trnder �t;Ncs: .E�aac:atlt ! 1 NO None = 19179 = , J R OLSSON, CLERK 4 .i' 11 ( TL1 �j 0A I1 Fay: / APPROPRIATION A0J JOURNAL NO (M 1:9 Rev 7, Ti) SEE INSTRUCTIONS ON REVERSE SIDE 00 76 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING I DEPARTMENT OR ORCANIZATIO1 UNIT Personnel - 0035 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS� INCREASE 1 300 •1951 Office Equipment c�o3G' 6;39��9- J I31 G' J0I3 � �.�. o�a� APPROVED 3. EXPLANATION OF REQUEST 0 AUDITOR-CON ROLLER / Purchase of four Mag Card A typewriters, three of By: Data which are at maximum accrual, as opposed to continued rental of these machines (50% cost savings) . COUNTY ADMINISTRATOR ,1 1 19 Funds from salaries are available because positions By; �( J 'L1tfl t���(, _pate were not filled when vacated during this fiscal year. BOARD OF SUPERVISORS Suretviwtr%P,,%vm ri,h n. YES: N0: SIN d 217 4 ; �1! Director J.R. OLSSON, CLERK, /of Personnel 6 /5 / 79 } SIGN RE TITLE DATE By: �• f APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 RGV 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �� 77 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1 DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING County Administrator's Office - 0003 ORWIZATION SUB-OBJECT 1 FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE JR itIEO ASSET ITEM 10. JOUANTITY 0003 1011 Permanent Salary 17,602 1042 FICA 1,080 1044 Retirement 2,571 1060 Employee Group Ins. 601 1063 Unemployment Ins. 106 2361 Workman's Comp 50 0180 1011 Permanent Salary 17,602 1042 FICA 1 ,080 1044 Retirement 2,571 1060 Employee Group Ins. 601 1063 Unemployment Ins. 106 2361 Workman's Comp 50 5026 Cost Applied to O.H. 11 ,445 0450 2328 HRA Admin. (13%) 2,861 5000 2328 HRA Admin. (39%) 8,584 0540 2864 Management Services (48%) 10,565 0995 6301 Reserve for Contingencies--Med. Svcs. 10,565 0990 6301 Unrealized Revenue 0180-9877 10,565 - APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTRO ER Transfer of appropriate funds to support personnel � j , transferred from B.U. 0180 to B.U.0003. By: L� Dote / / All expenditures in B.U. 0180 are credited through COUNTY ADMINISTRATOR costs applied to operating departments. By: Date J1A f- 7 1979 BOARD OF SUPERVISORS N0: N0118 JUN 12 19 9 On nf J U N — 7 1979 J.R OLSSON, CLE�RI•'- 4. - i SIQNATURE TITLE L� DATE A POO 5/ 0 B l ADJ JOURNAL NO.�r JU 78 IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVEP.SE SIOE ` CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.IEPARTNENT 01 ORCANIZATION UNIT. ACCOUNT COMIC County Administrator IRCANIZATIIN REVENUE 2. INCREASE DECREAS ACCOUNT REVENUE DESCRIPTION 0180 9877 Administrative Services (Unrealized) 10,565 0540 9865 County Subsidy—Med Ins 10,565 0995 9865 " " 10,565 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR JUN i ER To recognize reduced revenues from Administrative By: Date Services to the County Hospital. COUNTY ADMINISTRATOR By: Dote J 4N` 1979 BOARD OF SUPERVISORS Supcnison Puwmrs P4Nopq. YES: Schrudrr �IcPccL i "StIt1% 1 79 NO: None Date J.R. OLSSON, CLER n By: N V REVENUE ADJ. RAOO 5402 (M •134 7/77) DIURNAL N0. 00 79 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIIATION UNIT: AccouNr CODtNC County Administrator's Office - 0003 _ ORCANIIATION SUB-OBJECT 2. FIXED ASSET <,bECREASEI INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUARTITY 0180 1011 Permanent Salary 11 ,457 1042 FICA 702 1044 Retirement 1 ,621 1060 Employee Group Ins. 423 1063 Unemployment Ins. 69 2361 Workman's Comp. 32 5026 Cost Applied 7,439 0450 2328 HRA Admin. (13%) 1,860 5000 2328 HRA Admin. (39%) 5,579 0540 2864 Mgt. Svcs. (48%) 6,865 1320 1011 Permanent Salary ' 11 ,457 1042 FICA 702 1044 Retirement 1 ,621 1060 Employee Grp. Ins. 423 1063 Unemployment Ins. 69 2361 Workman's Comp. 32 0995 6301 Reserve for Contingency--Med. Svcs. 6,865 0990 6301 Unrealized Revenue 0180-9877 6,865 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL Transfer of funds to cover Personnel Services By Dat, /y/ Assistant III position transfer from B.U. 0180 to Personnel Department, commencing Jan. 15,1979. COUNTY ADMINISTRATOR By: V\ �, c� Date 41*— I 19 BOARD OF SUPERVISORS c �,ien. YES. NO: None JUN 2/197 J? � ; . C� ,.J �l - J R. OLSSON, CLERK 4. A '979 SIG F4 AT RE ,TITLE YID DATE BY: APPROPRIATION A POO ✓ ` oI ADJ JOURNAL N0. SEE INSTRUCTIONS ON REVERSE SIDE (AI 129vev 7;'7?} oo 80 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.REPARTNENT 01 ORGANIZATION UNIT: ACCOUIT CODING County Administrator ONCANIIATION NEVER" L INCREASE <OECAEASE> ACCOUNT REVENUE DESCRIPTION 0180 9877 Administrative Services (Unrealized) 6,865 0540 9865 County Subsidy-Med Svcs 6,865 0995 9865 6,865 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO=�,, /'� ,, To recognize reduced revenues from Administrative Ely: � pate0/V'� Services to the County Hospital. COUNTY ADMINISTRATOR By: - Dote J 4N r- 19,'79 BOARD OF SUPERVISORS YES: Supc-rvisors Poiwm Fanden. Schroder NwIcak.Flusrinne tvor.e 1 79 NO� Date J.R. OLSSON, CLERK i i1 r. By: REVENUE ADJ. R A00 5401 JOURNAL N0. (M 4134 ?/7T) 00 81 OFFICE OF COUNH ADMINISTPATOP �t1 CONTRA COSTA COUNTY fl4Y `` � �! Dr. A. S. Leff, Director of health Services Administration Building w!r cop7 =t:j1 )��' G <rr Attn. B. Cristy/C. Cannon hlartinez, California LF'R 0gp7 LLtR Gc:' Dr. 0. Wood, Health Officer To: Attn. T. Beaudet Date: May 11, 1979 Al. r. �J i. , From Subject: Appropriation Adjustments Countv Administrat by I?. 1ernande2 � -_��R•('(1t�I1(��' r� Tn accordance with organizational changes with respect to the formr.I- Human Resources Agency, certain budgetary adjustments which affect your departments are necessary. Attached are copies of appropriation adjustments being processed to cover: 1. The transfer of M. 1J, Beadle to the Personnel Department, effective January 15, 1979. 2. The transfer of Mr. C. L. Van Marter, R. de Vincenzi, C. Grote and C. Converse to the County Administrator' s budget (0003) , effective May 1, 1979. As a result of these changes, charges to your budgets for the allocation of Human Resources Agency administrative costs will be reduced. Your appropriations are being decreased to reflect the reduced administrative charcte .tiith an offsetting decrease in the Cast Applied credit in budget of the human Resources Agency. Tf you have any questions with respect to these adjustments, please call me (372-4091) . FP: lm Attachment cx�: C. 'I'llorli ison 00 ? • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 27 Ji; ACCOUNT COOING I DEPARTMENT OR ORCANIZATION UNIT: is lL Plant Acquisition - County Administrator__ ___ _ _ ORCANIZATICN SOB OBJECT 2. FIXED ASSET <IECREASEI INCRE!:: OBJECT OF EXPENSE OR FiXED ASSET ITER 10. QUANTITY 4405 4300 Remodel Basement Assessor 16,000 4405 4199 Various Alterations 16,000 t +i f ' I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER To provide funds for remodeling the basement lay: Date of the Assessor' s office. This will provide office space for staff currently housed in COUNTY ADMINISTRATOR leased space. The lease is about to be cancelled. By: DotejUP, 1J79 BOARD OF SUPERVISORS YES: NO: ioc+e JUN 12 19 9 On / / gyp_ Asst. County J.R. OLSSON, CLEFS.!( 4. Za rLk,d n^r r Admin.-Finance 6 /6/79 SIANaTP• TITLE DATE APPBy: ADJRJOURNACO N0. $3 {M 129 rt&v 7,177) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPhIATION ADJUSTMENT 0 T/C 2 7 Page 1 of 2 Pages 1. DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING ;auditor-Data Processin ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0003 2315 Data Processing Services 2,723 1011) 702 1,914 79,863 1005 3,995 107 548 loll 27,345 1015 4,634 1017 1 ,105 0015 1 ,089 1600 9,733 1610 91 ,440 1620 30,198 1631) 23,335 1641 18,564 1647 20,311 1300 105,102 1305 5,771 1315 14,930 1320 50,498 1325 3,249 1339 2,066 1345 15,006 2350 17,385 2355 14,330 0145 13,445 0210 39,238 0211 3,335 0215 1 ,060 1935 139,Y64 0237 4,733 0 84 l CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 of 2 Pages I DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING Auditor-Data Processina ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0240 2315 Data Processing Services 12,553 2800 3,035 2892 12,G99 2895 1 ,895 2595 2,854 3060 9,680 0355 4,149 0357 15,210 3330 472 3340 5,530 0459 4,329 5000 - 51 ,528 4500 1 ,337 4525 143 4530 2,206 4531 105 4532 2,794 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER 2315 adjustments. By: Date / /� COUNTY ADMINISTRATOR ��-7 979 By: � Date BOARD OF SUPERVISORS silp n•1%or•pmvrrr F.ihdcn. YES: �.lu,.!v: \aN.vl IL-,Ifinr NO: Noes JUN 12 1C 79 On / / SC j . . . G 4 J,R. OLSSON, CLERK. 4. &AdmSvcsAsst. / / 79 SIGNATURE z TITLE DATE By: j� APPROPRIATION A POO 5y06 ADJ. JOURNAL NO. n (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE , 0 35 . CONTRA COSTA COUNTY • APPROPRIATION ADJUS'fMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET /�ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY FLOOD CONTROL DRAINAGE AREA 29C 7555 6301 1. Appropriable New Revenue 3,000.00 7555 6301 1. Reserve for Contingencies 3,000.00 7555 2310 1. Professional/Speclzd Svcs 3,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR.117 � _ nflte_ OL� V 1. WD 8565 To establish budget for DA 29C based on By: L / / / drainage fees collected. Funds will be used for G.. fid►, preliminary right of way work in acquiring future COUNTY ADMINISTRATOR property for detention basin. j � By; I . Date J�°`J/— 1;;1 9 BOARD OF SUPERVISORS Supervisor+Po%rr, 1'th lm YES: Schn�drr titc!'cv1 1 N0: Mrnc JUN i z 197 On J.R. OLSSON, CLERK 4. Public Works Director 6/� 7c �-) 1 SIa RE TITLE — // DATE By: APPROPRIATION APOO�J/`7 f ADJ. JOURNAL 10. (M 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE 310E i�� � if CONTRA IOSTA COUNTY ESTIMATED RE *EUUE ADJUSTMENT T/C 2 4 I.OEPARTkENi OR OACANIlATION UNIT. ACCOUNT C O D I N G Public Works Department 1a12ATI0N REVENU ACCOUNT 2. REVENUE DESCRIPTION INCREASE <OECAEASE> FLOOD CONTROL DRAINAGE AREA 29 C - 7555 911.10 1. Other Licenses & Permits 3,000.00 APP OVED 3. EXPLANATION OF REQUEST ITOR-4 T PLLER 1. To establish revenue for DA 29C based on actual fta _ ate drainage fees collected ':TY ADMINISTRATOR - -C4a Dart M— 7179 :'D OF SUPERVISORS Scr�rn•ianr>1'.u<•r Fih,+.rn. .'ES! ,o N^ae JUN—k249 9 OLSSON, CLERK I Public Works Director June 5. 197. ')Ignature litle Uate REVENUE ADJ. RAO O JOURNAL N0. Q� :a -/--1 lJ • • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 V DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET ,, OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. GUANTITT !\DECREAS> INCREASE PUBLIC iiORISS PLANT ACQUISITION New Computer fin 661 0d76 / 82,000.00 SACT ROAD CONSTRUCTION 0661 2319 Road Contracts to 4425 82,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER -�� 1 Provide funds to purchase and install a new Public By.w •�t c Date Works Computer to replace the IBK 1130 on the 5th floor. COUNTY ADMINISTRATOR By: �-' Date }fL(� - BOARD OF SUPERVISORS YES: No: SUN ' t9 On / _/ 1 / J.R. OLSSON, CLERK 4• Public Works Director 6/6/79 SiYN qE TITLE DATE APPROPRIATION A P00,_32� By: — T ADJ. JOURNAL 10. n R (N 129�Av 7,"77) SEE INSTRUCTIONS ON REVERSE SIDE 00 +98 • • CONTRA .COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING Public Works Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY FLOOD CONTROL 0330 2319 Public Works Contracts 3,000,00 PUNT ACQ PUBLIC WORKS 4425 4605 Install Chain Link Fence do Gates 3,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-C NT ER 1. To correct the appropriation adjustment made on May / / 22, 1979 for the installation of chain link fence and By: oats gates at South San Ramon Creek from Plant Acquisition to Flood Control. COUNTY ADMINISTRATOR By: .,rl Date (J f BOARD OF SUPERVISORS YES. NO: c JUN r12 19 J R OLSSON, CLERK Public Works Director 51.191 7c- J IYN TITLE DATE By: !✓ APPROPRIATION A POO ADJ. JOURNAL NO. yir 9 (M 129 Ray 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA .COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 ACCOUNT CODING I DEPARTNENT OR ORGANIZATION UNIT Public Works Department - ORGANIZATION SUB-OBJECT 2. FIXED ASSET ,, OBJECT Of EXPENSE OR f1IED ASSET ITEM NO. QUANTITY `ECREAS> INCREASE SANITATION DISTRICT 15 ZONE 4 7392 4956 1. Mobile Generator 1,700.00 7392 2270 1. Repair do Service Equipment 1,700.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-.CONTROLLER r' By: note / / 1. Provide additional funds for the purchase of a 45 KW Mobile Generator for Sanitation District COUNTY ADMINISTRATOR 15 Zone 4. By: Date 41,ky- 1-3 BOARD OF SUPERVISORS YES: So!xrtar.!'.�u�•n F3fi:len. tiihn.ler �I1'.,l II�.k"Inc NO: None JPN �2 )979 J R. OLSSON, CLERK 4. Public Works Director 6 79 -'� ,� AT TITLE DATE By: A �""'""� APPROPRIATION A 00,S3�3 L , ADJ. JOURNAL N0. VO nO v� (M 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r • CONTRA COSTA COUNTY' i APPROPRIATION ADJUSTMENT T/C 2 7 i. DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING Public Work Department ORGANIZATION SUB-OBJECT 2 FIXED ASSET ,, OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY CECREAS> INCREASE PW ADMINISTRATION 4500 4951 1. Micro ische File 1 275.00 1x500 4951 1. Storage Rack 0031 ( 275.00 PW LAND DML0FM1,`P 4522 2314 2. Contracted Temporary Help 2,950.00 L522 2324 2. Microfilm Service Auditor 1,800.00 4522 101? 2. Temporary Salry 4,750.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER n 1. To provide funds to the purchase of a microfische r� `' file that will be used in the accounting office. By. u Date COUNTY ADMINISTRATOR 2. To cover vcntracted temporary help and microfilm service. By: Date BOARD OF SUPERVISORS YES : Sul•en•rsnrs R.wrrn Fanden. JUN �, 2)97E On— Public OLSSON, CLERK 4. Public Works Directar__6,;5"179 5 NA E TITLE DATE By: APPROPRIATION A POO ADJ. JOURNAL N0. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1 DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY \\ PUBLIC T��S SURVSYS 4527 4955 1. GA-52 Magnetic Locator 009`/ 1 550.00 1. Geodimeter Tribrach Adays 0041 1 300,00 1. Geodimeter Prism/-Refletr 0042 1 250.00 y APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C T L 1. To provide funds for the purchase of a magnetic By: ote locator to be used for locating survey monuments, COUNTY ADMINISTRATOR By: �fkADote �'�' 7 79 BOARD OF SUPERVISORS YES. -.. ....,.. .._»,...:r NO: None JoUN '/19 Public Works Director 5/29/ 79 J.R. OLSSON, CLE 4. 51eMAT TITLE �,� DATE By: APPROPRIATION A POO 57W ADJ. JOURNAL N0. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 91DE 00 9? t R CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ''" •t S T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 054u MEDICAL SERVICES JJN ORGANIZATION SUB-OBJECT 2. FIXED ASSET .IDECREASE :••;I;N6.R_EASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY \ 0540 1011 Permanent Salaries $7,000.00 0540 2868 'D-ata Processing Services and Supplies 8,000.00 0540 2861 Purchased Services - Medical $15,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for contract assistance in NIMH proposal Dote / writing. This adjustment is in accord with February By• _�,A9!�c c 20, 1979, Report of Finance Committee on Establishment COUNTY ADMINISTRATOR of a Mental Health Grants Unit, copy attached. 1j Uty 7 i ,, By: Date BOARD OF SUPERVISORS YES :.,. N0: None ? 1 � On JUN/ 12 9 iDirector Health J.R. OLSSON, CLERK 4. Services 05 /30/79 ( 1 ?�- 6NATURE TITLE DATE By: �L APPROPRIATION A PO9 05�� Arnold S. Leff, M.D. ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE inn 93 hoard of Supervisprs Contra cowl,Clan,,nd Y� Costa Ea off-C-0 C'"01 vVYd I County Admmistratiort Building Mn.caral4�barY P.O-Box 911 G,-N cie.x ldartinez.California 93553 County (4151372-23,1 Janws P.K.«y-AK"o-ond _ , 1st Dstr,d Nanc)C Fakd.,,-Man-Oal 2nd D,ssnct NaoM 1.ScwOar-lata,anr �. 3rd 041no Wanes,N.*.IW—-COM0.0 at"D'str"t FEBRUARY 20, 1979 Eric K Nawttw-PLMW'p Sth D.st a REPORT OF FIRANCE COMMITTEE 0.1 ESTABLIS4MENT OF A ME"iTAL HEALTH GRANTS UNIT On January 9, 1979 the Board of Supervisors referred to the Finance Committee the request of the Ilental Health Director for two additional positions to establish a Grants Unit. The Finance Co=ittee has met with Dr. Pollack on several occasions. The Corlmittee has finally agreed that it is urgent for the Mental Health Director to prepare an application to the Department of Health, Education and Velfare for funding from the Community dental Health Facilities Act. Or. Pollack has indicated that he can prepare such an application using existing staff to head up the project. He will, however, require some funding to provide backup for the Project Director, who will be Dr. Donald Goldmacher, Chief of the Richmond Dental Health Clinic, and to provide for personal service contracts for one or two individuals to assist in the actual writing of the grant application- The Finance Committee believes that the Enterprise Fund has sufficient noney available to finance the costs involved in the preparation of this grant application. The Committee further believes that it would be inappropriate to add additional permanent staff to the County payroll at this time for this purpose. The Co-littee is therefp;-e�ec w.eKcting that the Board of Supervisors authorize the ic�al~?`7th r to expand up to 515,000 from the Enterprise Fund to prepare a Co=unity Mental Health Facilities Act grant application and present it to the Board for approval in a timely manner. The i ce Committee is retainina under consideration a proposal for establi n a Grants Unit in the Y Services Departnent and will reps �, tter back to the Board at a later date. Robe:t 1. Schroder Sunne !!right hlcPeak Supervisor, District 3 Supervisor, Dist:dct tl i 00 94 ♦ • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICES , ORGANIZATION SUB-OBJECT 2. FIXED ASSET ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT '\ 0540 1011 Permanent Salaries $2,732.00 0540 4951 Magnetic Card I Typewriter /o� 1 $2,732.00 Coljjri Costa County RECEIVED .1 JN '1979 Office of County Administra or APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTR ER To reclassify funds and establish a line item to buy the above item. We are presently leasing this equipment at 8y: �C JV Dote `' $195 per month or $2,340 per year. We expect that the remaining life of this equipment to be 10 years or a COUNTY ADMINISTRATOR rental cost of $23,400. At the present lease cost we 1l�t /- 7 �� will have paid for the item in 14 months. Under these By: 1D2fte �7 circumstances the most appropriate course of action is to purchase this item. Repair of the machine has been BOARD OF SUPERVISORS minimal. Sur pcTvienr%T`oura Fanden. YES: Ndmj r Vi!'c�l lia>e:unc NO: Prone JUN 12 9 On lei Director, F22GL:.'. Services 06/05/ 79 J.R. OLSSON, CLERK, 4. IeNATURE TITLE DATE By: } r Arnold Leff, if.D. APPROPRIATION AP00 53 A 7 I ADJ. JOURNAL NO. .95 (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE J�§ x • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I Ly r T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODINC Library 620 ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITER NO. QUANTITY 3720 1011 Permanent Salaries $ 21 ,000 3700 4951 Office Equipment $ 21 ,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTRO ER vote / To reallocate funds budgeted for permanent salaries to office equipment for purchase of 25 newer improved COUNTY ADMINISTRATOR microfilm catalog readers. By: Date— _ 1979 BOARD OF SUPERVISORS Y E S: Sgwf%isars Porn fandM c-chrodet .`•ScPcai :iassc:une NO: Not,3 oJUNn. / Administrative J R OLSSON, CLERK 4. 4Services Officer 6 /1 / 79 SIGNATURE TITLE DATE 8y: APPROPRIATION A R0Q J(71U ADJ. JOURNAL N0. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY -7LJ APPROPRIATION ADJUSTMENT0 0 j�oK r T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Library 620 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY 3700 2100 Office Expense $7,600 3700 4951 Office Equipment OCLI $7,600 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NT LER BY: Date / /7 To exercise option to purchase Xerox 4000. At current rates, continued use for 27 months would COUNTY ADMINISTRATOR totally offset cost. It is estimated that the .1 ty _ unit will be useable for at least 48 months. By: � n1��, Q O Date / / 157 S �1 BOARD OF SUPERVISORS CJ YES: SOF��a�r.Fnwrrs Fanden. NO: None OU 11.99 Administrative J.R. OLSSON, CLERK 4. Services Officer 6 11179 ' ') / SIGNATURE TITLE DATE BY: n. � ,/�O� APPROPRIATION A POO,539S ADJ. JOURNAL N0. (M 129 IYev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 00 �� v _ • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. OEPARTNENT 01 ORCANIIATION INIT: }a L • t-� Riverview Fire ProtectigWEh�tr}icr l 1'1ij (007200) ONCANIZATIII SUI-OIJECT t FIXED ASSET <IECREASE> INCREASE OIJECT OF EXPENSE OR FIRED ASSET.;ITEN, _ N0. RWNTITT 007200 4654 Fuel Tanks 2 $4,000 007200 4953 Fire Truck 0003 $4,000 Office of Y AJrT iniS rafor APPROVED 3. EXPLANATION OF REQUEST AUDITOR jO TROLL To provide for increased cost of installation J of 1,000 gallon fuel tanks and dispensing units By: ,ADate� from balance available in Fire Truck account. COUNTY ADMINISTRATOR fU�I� D.I. /UUP 7X579 By: BOARD OF SUPERVISORS YES: Sril.cn itius Pno crs Fanden. Sehnxirr �icYcvk Hasr_Irine NO: None JUN 1 19 '9 o J.R. OLSSON, CLERK 4 FIRE CHIEF 5/� ■ATURE TITLE � DATE By: � � APPROPRIATION A POO 53:6 L� ADJ. JOURNAL 10. no �� IN 129 R*v. T/TT) .EE INSTRUCTION. ON REVERSE 3109 U • • CONTRA C04TA. 000NTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT 01 ORGANIZATION #NIT: ACCOUNT CODING Riverview Fir ,1 r tectiRj PiAltict ORGANIZATION SUI-OIJECT 2. - FIXED ASSET 4gECREASQ INCREASE OIJECT OF EXPENSE 01 FIRED ASSEI ITEM 10. OWNTITT 007200 4953 Fire Truck 003 $4,000.00 007200 4094 Building Construction, Station #6 $4,000.00 ' APPROVED 3. EXPLANATION OF REQUEST AUDITOR-` ONTROL j To transfer from unencumbered balance of Fire Truck fund Dote to the funds for Building Construction at Station #6 COUNTY ADMINISTRATOR „ ���J _ ii}�order to meet the low bid. By. Rrl'�-(P M(1-0an Data BOARD OF SUPERVISORS YES: NO: Odurs 9 - 9. G�' J R OLSSON, CLERK 4 It. J! AIELLO Fire Chief 6/)/7p 216MATURC TITLE DATE By: \ ` y am ADJAJO#IATi NO.APOO 5-�4/0 t (M 129 Rev 7/77) SEE INSTRUCTION• ON REVERSE SIDE CONTRA CO3TA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1 DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING TREASURER - TAX COLLECTOR (0015) ORGANIZATION SUB-OBJECT 2, FIXED ASSET <DECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0015 1014 Permanent Overtime 1 ,600 0015 2100 Office Expense 11 ,530 0015 2310 Professional/Speclzd Services 8,800 0015 1011 Permanent Salaries 13,830 0015 1042 FICA 2,280 0015 1044 Retirement 4,760 0015 2250 Rent & Leases - Equipment 940 -am 4951 o 0015 4951 DATA ACTION BANK 0032 1 290 0015 1951 Office Chair 0033 1 41.0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Date 4/9/7 (1) To adjust salaries, benefits and rents/lease accounts for estimated deficient amounts for COUNTY ADMINISTRATOR1978-79 operations. jut,; — 91 By: Dore / / (2) To adjust fixed asset amount to allow for purchase of replacement office chair. $290 BOARD OF SUPERVISORS has approval in 1978-79 appropriations. YES: o`��.• , 1nc^• t'i6drn. NO: none on 1/ J.R. OLSSON, CLERK 4. Tax Office Mgr. 6/ 6/ 79 SIGNATURE TITLE DATE By: '�� Sal P. Amantea APPROPRIATION A P00 S`VO S� " ADJ. JOURNAL N0. oo 100 (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) // Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. Roll of Property Acquired by Public ) Agencies. ) (Rev. & Tax C. 54986(b) and 2921.5) Auditor's Memo: Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Houchet, I Conse Auditor Controller JO1LN AUSEN, Co el BY: /,� ; 4,1 eputy By: t}. The Contra Costa County Board o£ Supervisors RESOLVES T: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 78 - 79 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled 62042 358-020-013-1 CITY OF HERCULES 7-1-78 to $ 35.28 $ 183.04 (all) 1-29-79 1'ASSI:D A..1) ADOPTED ON JUN 12 7979 County Auditor 1 by u:::inirlaus tote of the County Tax Collector 3 S;.y, ry i ors present (Secured) (Redemption) n (unsecured) RESOLUTIQ:d x.01 00 BOAR-) v£ Sij?—`l:tla PJ OF C 7 - COST. COUITY, C 1LI"r'OR:tIA :fie: Cancel Penalties on First and ) Second Installments and Cost ) on the 1978-7> secured ) :tESOLL'TIO 1 NO. 791007_. :assessment -toll. ) 1. On the Parcel Nunbe_-s listed below, 6;o delinquent penalties have been attached to the first and second install-rents and costs due to inability to complete valid procedures initiated prior to the delinquent dates. Having received timely paiments, I now regliast cancellation of t:_e delinquent penalties and costs pursuant to ievense and Taxation Code Section 4,985- 015-050-013-0-01 015-050-0-1-14-8-01 150-113—oll-4-00 210-160-016-7-00 252-lo2-024-3-01 262-102-025-0-01 252-102-028-4-01 Dated: Ray 30, 1979 ;,I,.���iD i'. �L'J::"�,L, _ Collector I consent to these cancellations. '�'� i B. CL:�JSS:I, County Counsel t J� � Ji;ti� / /jf /� ,►, , Deputy a�, Deputy X-X=X-\-X={-:{-X-X -X-x-XI X-XX= =X-XX-X -X-X -X-XXX-X-X X-X-XXX-X-X-X-:{-X ;x-X-X ilirsuant to t.ae above st t te, and that the uncollected delinquent panalt'.,;s and costs at:ached daa to iflabi lito complete valid _procedures initiated prior to the delinquent dates, the Luc?itor is }.s_ :J to C_U10-L the . t'.. i:J -: jU% 2 1 79 , br unanimous Grote of 5a7ervisors present. APL:nnne CC: C..0'xit.J' 'ax Collector CZ: County auditor I:i IO_: 10. 79/(002- 00 102 C.;STA COURTZ, CC zc: C-�ncel ::e:.ond izstallsent Jelinqusat } Penalties snci Costs on the 1973-75 ) i��:SOL'J'i'IO:i .i0. 79/603 Secured Assess.aen* a..oll. ) } T3:: COIL-Z1-0.`.'3 i.L_ :O: 1. On the Parcel ,u-abers listed below, 6a delinquent penalties and costs have attached to the second installments due to inability to cora,-lete valid procedures initiated prior to the delingaent date. Atiaving received timely payments, I noir raquest cancellation of the 6;4 delinquent ;rrslties and costs, rademptio:i penalties and fees that nay accrue, pursuant to _-ievenue and Taxation Code Section 4985. 013-050-013-9-00 133-201-008-9-00 209-383-o45-9-o1 015-09.%-025-6-01 134-187-009-3-00 216-070-012-2-01 ,,16-150-'003-2-00 1429-112-005-4-00 245-090-0o6-9-oo 063-4?45-015-8-00 14'1-132-072-6-00 354-o91-oo9-2-00 076-1422-014-1-00 149-130-024-3-01 354-171-002-0-00 076-471-006-7-00 150-053-0111-8-OJ 357-020-009-1-00 095-231-059-7-00 167-09o-ooS-1-OZ 355-235-011-6-02 096-033-027-2-01 169-050-024-5-01 372-361-003-9-00 098-240-039-2-01 150-330-021-7-01 373-081-008-6-00 098-240-0140-0-01 105-050-30?-0-00 373-081-009-4-00 093-24O-o41-3-01 191-091-012-2-01 403-163-003-3-00 098-24o-042-6-01 191-091-020-5-01 430-011-005-5-00 316-130-048-6--01 144-170-017-9-01 540-160-022-5-00 117-1g0-01:6-7-01 195-040-050-5-00 56J-380-oo6-o-02 119-242-013-5'-OO 207-021-026-1-o1 700-001-095-4-13 132-o4o-X032-6-02 209-383-030-1-00 Dated: :ay ,30, 1979 LJ:_.:LT, Via_ Collector I consent to these cancellations. JOH.J B. CUUSE , County Counsel By c �� ,/.',-,!,.'L , '?ennty By: 1 L.!�/�-� �y� �✓cs-`�-�p:it;� X-=:-X-X-x x-X-X-:{-:-v-X -x-X-XX R X-X-X-X X-X X X X-x x --urs'aaall to the above statute, x-id si20;rin�; that uncollected d:liaqu.aat :penal:..Ies and costs at tach,2d due to inability to cc.viplete valid procedures ilLtiatcd priar to the dali.:quent date, the AucL'tor is OAA Z::J to C._:tJJL theFi. . _0;;;� .., JUN 12 1979 by unaal ous vote �)f Su?crvisors present. cc: County Tax Collector cc: Co "'-ty Auditor .R.:SJLj IO_i 1,10. 79/03 00 103 &)A-@ OF supi0IISOiS OF CO_ RA COSTA COUNTY, C«LIFOI:IA Re: Cancel Second Installment Delinquent ) / Penalties and Costs on the 1978-79 ) : ��SOLUTIO:i :50. ?9/&O Secured :assessment Roll. ) TAX COLL-CTO$'S A i•!O: 1. On the Parcel Numbers listed below, 6'i delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. :laving received ti-"ely payments, I now request ca-acellation of the 6,:, delinquent oe-.Lalties and costs, redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 065-195-011-5-01 117-090-019-3-01 210-212-005-8-01 o65-251-005-6-01 117-29J-089-4-oo 257-160-004-4-o1 068-322-006-5-00 118-310-021-1-00 360-023-002-7-01 037-045-003-8-00 119-212-020-0-00 1100-112-016-3-Ol 088-361-002-4-Ol 120-302-021-7-00 1105-2 61-010-4-Ol 08 9-2 33-016-8-Ol 125-100-011-1-01 425-262-014-3-01 089-272-007-9-01 129-061-019-3-01 1126-116-oo7-3-01 095-023-009-4-02 132-135-013-2-01 1130-183-0111-9-01 095-o45-011-11-02 134-455-012-2-01 507-060-031-6-01 095-o50-061-1-02 1115-141-005-2-01 509-320-029-2-00 095-182-006-7-01 1119-162-016-5-01 513-318-oo6-6-o1 105-191-023-8-00 1811-203-007-2-01 526-290-008-6-01 105-1911-015-1-01 200-122-ol6-5-ol 534-132-002-5-00 115-311-043-0-01 Dated: :lay 30, 1979 :� Jr1 L rr , fax Collector I consent to these cancellations. J3MI B. CLAUSs11, County Counsel Deputf iiy: i.�l�c % ' 2 12, put, X-}y-Y- i.s„ ;!J'S OH j:ii: P rsaant to the above st-tute, and showing t: at these uncollected delinquent penalties and costs attached dae to inability to complete valid procedures initiated prior to the delinquent date, the auditor is Oi.):yi D to C-'-:C--;L thea. P t:ij.:J IUP� 7 2, 1979 , by un:vinous vote of Supervisors present. Ai'L:nne cc: Count; Tax Collector cc: County ?uditor ..r0iuilo. 79164 00 104 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 1979 . Parcel Number Tax Oriqinal Corrected Amount For the mnadv"x Rate Type of of R&T Year A%XMMX txW9X Area Property Value Value Change Section 1978-79 159-150-037-4 79054 4831 Correct Assessee to: K & M Investments P. 0. Box 573 Concord, CA 94520 — — — — — — — — — — — — — — — — — — - 1977-78 & 1978-79 175-162-017-8 98003 4831 Correct Assessee to: Field, John T. P. 0. Box 4181 Walnut Creek, CA 94596 — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS t6/1/79 Copies to: Requested by Assessor PASSED ON JUN 12 1979 unanimously by the Supervisors Auditor l present. Assessor(Graham) By Tax Coll . JOSEPH SUTA Assistant Assessor When reou• d by law, consented Page 1 of 1 to by t ountyCoun Res. B� �!/l`'�..t�! � -7 y Deputy __ 00 105 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 79 - 19 80 being prepared Parcel Number Tax Oriqinal Corrected Amount For the amc Rate Type of Assessed Assessed of R&T Year AXXXXXtxftX Area Property Value Value Change Section 1978-79 086-020-005-4 07013 PP $306,690 $333,450 +$26,760 531 .4; 50 BI Ex 147,992 161 ,372 - 13,380 219 + 13,380 533 Assessee: Stanley Works, The (Has been notified) 195 Lake St. New Britain, Conn 06052 (Uns. Acct. No. 123270-0000) END OF CORRECTIONS t5/29/79 Copies to: Requested by Assessor PASSED ON JUN 12 1979 unanimously by the Supervisors Auditor present. Assessor (Graham) By Tax Coll . JOSEPH SUTA Assistant Assessor When required by law, consented Page 1 of I to by t 'County Counsel / / Res. X77 lo�� By eputy 00 106 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 79 G d The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal years indicated below. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Vague Value Change Section 1975- 373-193-013-1 05005 Ld: $ 4,375 $ 4,375 Add CG of 4381.5 76 Contra Costa Imp: 6,125 6,125 $8,926 270(x) (2 Comm. College CG: -0- -8,926 270(b) Total: $1U $ 1Cancel -------------------------------------------------------------------- tax, per. 1976- Ld: or in- 373-193-013-1 05005 $ 6,250 $ 6,250 Add CG of terest ?7 Contra Costa Imp: 5,250 5,250 $9,776 over Comm. College CG: -0- 9 776 $250. Total: $11, 00 $ 1,7 -------------------------------------------------------------------- 1977- 373-193-013-1 05005 Ld: $ 61250 $ 6,250 Add CG of 78 Contra Costa Imp: 5,250 5,250 $9,776 Corm. College CG: -0- 9 776 Total: $I1, 00 $ 1,72 -------------------------------------------------------------------- E1'D OF CORRECTIONS. Copies to: Requested by Assessor PASSED ON JUN 12 '1979 unanimously by the Supervisors Auditor present. Assessor (May) By_:��5L � Tax Coll . TA Assistant Assessor When requir by law, consented Page 1 of 1 to by the Aunty Counsel Res. By .� u ty 00 107 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19= - 1978 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1977- 370-110-009-5 05001 --- --- --- Add HO of 4831, 78 Fries, Jack $1,750 218 & END CE COHR�CTIO`iS ------- 4985(x) Copies to: Requested by Assessor PASSED ON JUN 12 1979 unanimously by the Supervisors Auditor4�� present. Assessor (i`ay) By �--�:- Tax Coll . UJOSEPH SJTA Assistant Assessor When requ� d by law, consented Page 1 of 1 to by th ounty Counsel 90 y0 B (� Res. r 7 �O _ Deputy 00 108 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 78 - 1979 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section 1978- 401-136-009-8 06002 Ld: $ 72004 (see below) 271(a) (1) ?9 Valley Bible Imp: 2 122 Church Total: $ 9,26 The above property was acquired and became eli.-ible for a pro-rata Church Exemption on Pay 8, 1978. Any tax, penalty, or interest should be canceled or refunded in the proportion that the number of days remaining in the 1978-79 fiscal year after the acquisition date bears to 365. END Or CORRECTIONS. Copies to: Requested by Assessor PASSED ON JUN 12 1979 unanimously by the Supervisors Auditor present. Assessor (May) By Tax Coll . JOSEPH SUTA Assistant Assessor When required by law, consented Page 1 of 1 to by the .County Counsel Res. 0 'B r 00 109 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 78 - 1979 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Vague Value Change Section 1978- 373-193-013-1 05005 Ld: $ 4,642 $ 42642 Add OG of 4831.5 79 Contra Costa Imp: 6,500 6,500 $10,028 270(a) (1 Comm. College CG: -0- -10 028 270(b) Total: $11, 2 $ 1,9114 Cancel x ta � END OF CORRECTIONS. to inpan or terest over $25 Copies to: Requested by Assessor PASSED ON JUN 12 1979 unanimously by the Supervisors Auditor �f present. Assessor (May) By Tax Coll . ! n Assistant Assessor When re fired by law, consented Page 1 of 1 tZbyd County Counsel Res. # ��0 B f" Depu 00 IN BO.:,;Z.D OF SUPERVISORS OF WIT1,1 COSTA COUNTY, CALIFORD IA Cancel Delinquent Penalties & Costs ) on the 1978-79 Secured Assessment ) RESOLUTION NO. 79/ 611 Poll ) TAX COLLECTL3'S I-EYIO: On installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6% delinquent penalties and $3.00 costs attached due to the failure of these people to pay their taxes. After the delinquent dates, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these Certificates were timely filed with the state. Under Revenue and Taxation Code Section 2O645.5, where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties, costs, and interest shall be canceled. I now request cancellation of the 6% penalties and costs pursuant to Section 2O645.5 of the Revenue and Taxation Code. SEE EXHIBIT A ATTACHED Dated: June 6, 1979 ALFM. . LOi,;W LI Treasurer-Tax Collector -;C-X-X-I-Y.-:L-X-X-X-X-X BQ?RD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties and costs attached because of inability to complete valid procedures prior to the delinquent dates, the Auditor is OFOERED to CANCEL thee. PASSED ON JUN 12 '1979 , by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector Coun" Auditor R SGLL'TIO:'d NO. 79/ 611 00 111 E%UBIT A Parcel No. Intl. Amount Claimant Address 149-163.-001-0 2 $242.34 Crawford Carter 107 Roberta Ave Pl Hl 94523 169-280-038-4 2 $333.01 Harry herr 1384 Bodega Pl WalCrk 94596 501-1;112-006-0 1 $165.01 Bertha Chapman 2015 Carquinez Av E1Cerr 9 .530 2 $165.01 570-1112-003 1 $103.50 Ella Smith 264 Columbia Av Knsgtn 911708 2 $103,50 50% $206.34 L 00 x.12 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 WATER CONSERVATION DISTRICT In the Matter of Notification of Hearing to) Consider the Establishment of Drainage Area) RESOLUTION NO. 79/612 52B, to Institute Drainage Plans Therefor, ) and to Adopt a Drainage Fee Ordinance. ) (Water Code App. § 63-12.2 & 12.3) Brentwood Area - Work Order 8238-7505 The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: The Contra Costa County Flood Control and !later Conservation District Act, hereinafter referred to as Act, provides authority for its governing board to establish drainage areas, institute drainage plans therefor, and adopt drainage fee ordinances. This Board has before it for consideration the proposed establishment of Drainage Area 52B consisting of that real property as described in Exhibit "A", attached hereto and incorporated herein by reference. The Board further has before it the Negative Declaration submitted to it by the Public Works Department for consideration as to the environmental impact of the proposed establishment. The drainage plan entitled "Drainage Area 52B, Boundary Map and Drainage Plan", dated February 1979, proposed to be instituted for Drainage Area 52B and showing the general location of said area and estimates of the cost of the facilities to be borne by property in the Drainage Area is on file with, and may be examined at the office of the Clerk of the Board of Supervisors, Administration Building, Martinez, California. A proposed drainage fee ordinance, providing for all or part payment of the facilities described in said drainage plan, is attached hereto and marked Exhibit "B". It is proposed that Drainage Area 52B be established, that a drainage plan be instituted therefor and that the attached drainage fee ordinance be adopted. At 10:30 a.m. on July 24, 1979, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed establishment of said Drainage Area, the institution of a drainage plan for the said Drainage Area and the adoption of the attached drainage fee ordinance. At said hearing, this Board will consider and act upon the Negative Declaration submitted to it by the Public Works Department and will hear and pass upon any and all written or oral objections to the establishment of the Drainage Area, the institution of the drainage plans, and the adoption of the attached drainage fee ordinance. Upon conclusion of hearing, the Board may abandon the proposed drainage area, plans and adoption of the attached drainage fee ordinance, or proceed with the same. The Clerk of this Board is DIRECTED to publish a Notice of the hearing, pursuant to Government Code § 6066, once a week for two (2) successive weeks prior to the hearing in the "Brentwood News", a newspaper of general circulation, circulated in the area proposed to be formed into said Drainage Area. Publication shall be completed at least seven (7) days before said hearing and said notice shall be given for a period of not less than twenty (20) days. The exterior boundaries of said proposed Drainage Area includes lands within the corporate limits of the City of Brentwood. The Clerk of this Board is RESOLUTION NO. 79/ 612 00 113 DIRECTED to forward to the governing body of said City a copy of this Resolution at least 20 days before the above noted hearing. PASSED by the Board on June 12, 1979. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control County Administrator City of Brentwood RESOLUTION NO. 79/ 612 00 114 CONTRA CLSTA COUNTY FL03D CO 'TRO' i AND J WATER CONSERVATION DISTRICT DRAINAGE AREA 52E 1 Portion of the Town of Brentwood, as shown on the "Map of Brentwood' , z 2 j filed September 1 , 1881 , in Book A of Maps, at page li and a portion of the 3 I; Rancho Los Meganos, Contra Costa County, California, described as follows: I 4 All re1"e,,-ences to boundary lines, ownerships and acreages are of the 5 i. Official Records of said Countv. 6 Beginning on the centerline of Liberty Links Highway (State Sign Route 7 t 4) at the southeasterly line of the series of strios of land described as i 8 "Parcels 39-51 and 52-59 inclusive", in the lis pendens action No. 86177, 9 is Contra Costa County Flood Control and Water Conservation District, a political i 10 11 subdivision, versus Englund Equipment Co. , Inc. , et al , recorded March 17, i 11 11 1965 in Book 4825 of Official Records, at page 602; thence, from said point of 1 12 11 beoinning along said centerline of Liberty Links Highway south 0°30' west 4,445 13 11 feet, more or less, to the intersection with the northwesterly prolongation of 14 f! the northeasterly link of the parcel of land described in the deed to Robert 15 11 A. Lindstrom recorded July 10, 1973 in Book 6991 of Official Records , at page 16 ; 41; thence, along said northwesterly prolongation, northeasterly line and its 17 southeasterly prolongation south 35°37' east, 1 ,020 feet, more or less, to the 18 most easterly corner of the parcel of land described in the deed to Renwick P. 19 Russell , et ux, recorded December 4, 1975 in Book 7702 of Official Records, at .20 page 254; thence, along the southeasterly line of said Russell parcel (7702 OR 21 254),and its southwesterly prolongation south 54°23' west, 713 feet, more or less, to the easterly line of said Liberty Links Highway; thence, along said 23 easterly line southerly 166 feet, more or less, to the northeasterly line of 24 Second Street; thence, along said northeasterly line south 35037' east, 725 25 feet, more or less, to the northwesterly line of Dainty Avenue (formerly Maple 26 Street); thence, along said northwesterly line north 54°23' east, 400 feet to 27 the northeasterly line of Third Street; thence, along said northeasterly line 2S south 35°37' east, 560 feet to the southeasterly line of Oak Street; thence, 29 along said southeasterly line south 54023' west, 1 ,050 feet to the south- 30 westerly line of a 20 feet wide alley in the center of Block D (A-M-11 ) ; thence 31 along said southwesterly line south 35037' east, 4130 feet to the northwesterly 3? +� lire of Chestnut Street; thence, alona said northwesterly line and its south- I ; I i 00 115 I DRAINAGE AREA 525 1 western prolongation south 54°23' west, 234 feet to the southwesterly line of f 2 Railroad Avenue; thence, along said southwesterly line north 24019' west, ' I 3 I: 20.40 feet and north 35°37' west, 460 feet to the northwesterly line of said ' 4 F Oak Street; thence, along said northwesterly line south 54023' west, 75 feet 5 1 to the southwesterly line of Parcels A and B as said parcels are shown on the 6 ! Parcel Map filed December 7, 1970 in Book 14 of Parcels Maps, at page 50; 7 1: thence, along said southwesterly line north 35°37' west, 400.74 feet to the 8 !► southeasterly line of said Dainty Avenue, (formerly Maple Street) ; thence, 9 (= along said southeasterly line south 5423' west, 300 feet, more or less, to 10 !: the northeasterly line of Walnut Boulevard; thence, along said northeasterly 11 I line, in a generally northwesterly direction 4,430 feet, more or less, to 12 �: said southwesterly line of the series of strips of land described in said lis 13 It pendens (4825 OR 602); thence, along said southwesterly line, in a north- ? 14 easterly direction 5,150 feet, more or less, to the point of beginning. 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 3? -2- i' 00 116 ORDINANCE NO. 79- (FCD 9) AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND 14ATER CONSERVATION DISTRICT DRAINAGE AREA 52B. The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing board of the Contra Costa County Flood Control and Water Conservation District does ordain as follows: SECTION I. The drainage plan and map entitled "Drainage Area 52B, Boundary Map and Drainage Plan", dated February 1979, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for said Drainage Area 52B pursuant to Sections 63-12.1 , 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within Drainage Area 52B requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 52B at the time of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the City official having juris- diction shall not issue a building permit for construction resulting in a 500 square foot or more increase in ground coverage, within Drainage Area 52B, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal ) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following: (1 ) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool , patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential . This exemption is only to the extent that the increase in impervious area is less than 1 ,500 square feet. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of a subdivision shall be paid to either the County or City official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of said drainage facilities by the applicant or his principal ) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. This fee shall not be required: ORDINANCE NO. 79- (FCD 9) 00 . 117 EXHIBIT B (1 ) If the subdivision is for the conveyance of is -o a government agency, public entity, public utility, or abutting proper;• C,:.ner where a new building lot or site is not created as a result of the conve}•:-ice. (2) If the minimum lot size created as a result of t subdivision is twenty acres or more. SECTION VII. All fees collected hereunder shall b- into the County Treasury to the account of the drainage facilities fund established for Drainage Area 52B. Monies in said fund shall be expended solely for 1?nd acquisition, cor._i-uction, engineering, repair maintenance and operatic : :mbursement for the same, in whole or in part, of drainage facilities within sa1G Drainage Area 52B, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 52B. SECTION VIII. The fee imposed hereunder shall be S4,400 per acre. SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "lot" shall mean either of the following: (1 ) That land shown on the latest equalized County assessment roll as a unit when said unit contains one (1) acre or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized County assessment roll contains more than one (1 ) acre, the "lot" shall include the construction area, containing a minimum of one (1 ) acre, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right of way. (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one acre, the area of these lots used in determining the gross area shall be limited to one acre per lot. ::ECTION X. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one (1 ) acre where partial fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee paympant the remainder of the lot, excluding the one (1 ) acre, will be subject to payment of acreage fees whenever it is subdivided or additional building permits are obtained. SECTION XI . EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the "Brentwood News", a newspaper published in this County. PASSED AND ADOPTED on July 24, 1579 by the following vote: AYES: Supervisors - ABS'NT: Sar_rvisors - TTEST. J.R. OLESCN, County Clergy: and e is G f' i J C1 e re: O f t^-- 5o=rd Ch=i r,-an of gine -board J. 00 118 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Flatter of Approving Plans ) and Specifications for North Richmond ) Frontage Improvements - Phase 1 1 , North ) RESOLUTION NO . 79/6�3 Richmond Area. ) Project No. 0565-4474-665-79 ) WHEREAS Plans and Specifications for North Richmond Frontage Improvements - Phase 11 , North Richmond area have been filed with the Board this day by the Public Works Director ; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report Requirements as a Class 1 Categorical exemption under County Guidelines . It is also recommended that .the Board of Super- visors 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 July 12 , 1979 at 2 :OOp .m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in' the Fj Cerrfta Journal PASSED AND ADOPTED by the Board on June 12 , 1979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controller RESOLUTION: N0. 79/0'13 00 119 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Flatter of Approving Plans ) and Specifications for Bailey Road ) Widening , West Pittsburg area. ) RESOLUTION NO -79/614 Project No. 4961 -4152-661 -78 ) WHEREAS Plans and Specifications for Bailey Road Widening , West Pittsburg area have been filed with the Board this day by the Public Works Director ; and WHEREAS the general prevailing rates of :•rages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS 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. IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this work wi11 be received on July 12 , 1979 . at 2 -00 n_m , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in* the El Cerrito Journal PASSED AND ADOPTED by the Board on June 12, 1979 Originator: Public Works Department Road Design Division cc: Public Works Director Auditor-Controiler RESOLUTION .1110. 79/611= 00 120 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION NO. 79/615 to Child Care Institutions ) WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby AMENDED as detailed below effective June 8, 1979:' Add the Following Private Institution: Monthly Rate Our House Youth Homes, Inc./Salinas (N) $ 867.00 PASSED AND ADOPTED BY THE BOARD on June 12, 1979. Orig: 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 ds RESOLUTION NO. 79/615 00 121 -IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION NO- 79/616 to Child Care Institutions ) . WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that certain institutions should have their rates adjusted and one specialized foster home should be removed from the list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Change rate of private institutions_ effective January 1 , 1979: Western Institute of Human Resources/San Rafael--from $1195 to $1268 Remi Vista/Whitmore--from $829 to $1060 Delete the following specialized foster home: Norma Wood Home/Livermore PASSED AND ADOPTED BY THE BOARD on June 12, 1979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer Co,:nty Administrator County Auditor-Controller Superintendent of Schools RESOLUTION E2. 79/616 mh 00 122 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Board Resolution No. 78/791 Establishing Rates to be Paid ) RESOLUTION t1O. to Child Care Institutions 79/617 WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that certain institutions should have their rates adjusted; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Monthly Rate Change the rate of a specialized foster home From To EFFECTIVE MARCH 1, 1979: House of Doshia Family Living Group Home/ $815 $800 Oakland Change the rate of a private institution EFFECTIVE MARCH 1, 1979: Barrow House/Oakland $828 $923 PASSED AND ADOPTED BY THE BOARD on June 12, 1979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/617 mh ' 00 123 File: 200-7803(F)b/B.4. IN THE BOARD OF SUPERVISO'c OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA as ex officio the Governing Board of the Contra Costa County Fire Protection District In the Matter of Approving Plans ) and Specifications for the ) Paving Repair at Station No. 14, ) Martinez Area, ) RESOLUTION NO. 79/618 (7100-4737) ) 14HEREAS Plans and Specifications for Paving Repair at Station No. 14, 521 Jones Street, Martinez area have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's cost estimate for construction is $8,300, btse bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class lc categorical exemption under County Guidelines, and this Board concurs and so finds; THE BOARD, as ex officio the Governing Board of the Contra Costa County Fire Protection District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 12, 1979 at 2-pp p.m._, and the "lerk of this Board is DIRECTED to publish Notice to Contractors in accordance with Section §13335 of Health & Safety Code, invit- ing bids for said work, said Notice to be published in the Martinez News Gazette PASSED ind ADOPTED by the Board on June 12, 1979 Originated by: Public Works Department Buildings & Grounds cc: Public Works Department Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller Fire District viz: :1 " RESOLUTION NO. 79/618 00 124 File: 200-7803(F)a/B.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA as ex officio the Governing Board of the Contra Costa County Fire Protection District In the Matter of Approving Plans ) and Specifications for the ) Paving Repair at Station No. 5, ) Pleasant Hill Area. ) RESOLUTION NO. 79/619 1 (7100-4737) ) WHEREAS Plans and Specifications for Paving Repair at Station No. 5, 205 Boyd Road, Pleasant Hill area have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's cost estimate for construction is $8,000; base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class lc categorical exemption under County Guidelines, and this Board concurs and so finds; THE BOARD, as ex officio the Governing Board of the Contra Costa County Fire Protection -District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 12, 1979 at 2:00 p.m. , and the Clerk of this Board is DIRECTED to publish Notice to Contractors in accordance with Section §13335 of the Health & Safety Code, invit- ing bids for said work, said Notice to be published in the Contra Costa Times PASSED and ADOPTED by the Board on June 12, 1979 Originated by: Public Works Department Buildings & Grounds cc: Public Works Department Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller Fire District Via R�v RESOLUTION NO. 79/619 00 �� File: 225-7904(F)/B.4.1. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA as ex officio the Governing Board of the Contra Costa County Fire Protection District In the Platter of Approving Plans ) and Specifications for the Fuel ) Tanks at Fire Station No. 10, ) Concord Area. ) RESOLUTION NO. 79/620 (7100-4660) ) WHEREAS Plans and Specifications for Fuel Tanks at Fire Station No. 10, 2955 Treat Boulevard, Concord, California have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's estimated construction contract cost is $19,000. (base bid); and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class 3d Categorical Exemption under the County Guidelines; and this Board concurs and so finds; THE BOARD, as ex officio the Governing Board of the Contra Costa County Fire Protection District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 12, 1979 at 2:00 p.m. , and the Clerk of this Board is DIRECTED to publish Notice to Contractors in accordance with Section §13385 of the Health & Safety Code, invit- ing bids for said work, said Notice to be published in the Contra Costa Times PASSED and ADOPTED by the Board on June 12, 1979 Originated by: Public Works Department Buildings & Grounds cc: Public Works Department Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller Fire District (Via P.W.) RESOLUTION NO. 79/620 00 126 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Adopt Resolution ) of Necessity to Acquire Real ) RESOLUTION NO. 79/ 621 Property by Eminent Domain ) (C.C.P. Sec. 1245.235 Walnut Creek Area, Sans Crainte,Line F ) Project No. 8564-0925 ) RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to adopt a Resolution of Necessity for the acquisition by eminent domain of Real Property in the Walnut Creek area, for drainage purposes, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on July 3, 1979, at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose name and address appear on the last equalized County assessment roll , and to consider the adoption of the Resolution. The Real Property Agent is DIRECTED to send the following notice to each such person by first-class mail : NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors of Contra Costa County declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Walnut Creek area, for drainage purposes, a public improvement, which property is more particularly described in the attachment hereto as Parcels 998 and 998T. The Board will meet on July 3, 1979, at 10:30 a.m. in the Board Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appear on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1 . Whether the public interest and necessity require the project. 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. Dated: J»ne 12, 1979 PASSED by the Board on June 12, 1979. Originator: Public Works Department Real Property Division cc: Public Works Department County Counsel RESOLUTION NO. 79/ 621 00 127 Sans Crainte Drainage Area Line F, Hawthorne Drive APPENDIX "A" A portion of Lot 42 as said lot is shown on the map of "Idylwood Acres Unit No. 1", filed May 6, 1946 in volume 29 of Maps at page 12, Records of Contra Costa County, California, described as follows: PARCEL 998 (Permanent Easement) Beginning at "lie northeasterly corner of said Lot 42 (29 M 12); thence, from said point of beginning, along the easterly line of said Lot 42, south 8* 31 ' east, 208.50 feet; thence leaving said easterly line, south 58° 59' west 40.00 feet; thence, north 31° 01 ' west, 10.00 feet, thence, north 58° •59' east, 33.32 feet to a line parallel with and 10.00 feet westerly measured at right angles from said easterly line of Lot 42; thence, along said parallel line north 8* 31 ' west, 201 .82 feet to the southerly line of Hawthorne Drive as said Hawthorne Drive is shown on said map of Idylwood Acres (29 M 12); thence, along said southerly line north 81* 29' east, 10.00 feet to the point of beginning. Containing an area of 0.056 acres (2418 square feet) more or less. PARCEL 998-T (Temporary Construction Easement) Beginning at the northeasterly corner of said Lot 42 (29 M 12); thence, from said point of beginning along the easterly line of said Lot 42, south 8° 31 ' east 221 .77 feet to the southeasterly corner of said Lot 42 (29 M 12); thence, along the southerly line of said Lot 42 (29 M 12), south 200 35' 07" west, 15.85 feet; thence, south 730 36' 30" west, 32.45 feet; thence, leaving said southerly line north 31° 01 ' west 21 .88 feet; thence north 58° 59' east, 37.97 feet; thence, north 8° 31 ' west, 194.47 feet to the southerly line of said Hawthorne Drive; thence, along said southerly line north 81° 29' east, 21 .00 feet to the point of beginning. EXCEPTING THEREFROM: All of the above which lies within the previously described PARCEL 998. 00 128 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Sale of County-owned Excess ) Property located at 79 Parnell Court, ) Walnut Creek ) RESOLUTION NO. 79/ (Oak Road Project 74054-4189-663-74) ) (S.& H. Code Sec. 960.4 W/0 4117-663 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board by Resolution No. 79/408 dated April 17, 1979, determined that the property described therein, improved residential property at 79 Parnell Court, Walnut Creek, was no longer required for any present or future County use, and that the same should be sold at public auction to the highest bidder. Said Notice set Thursday, May 31 , 1979 at 11 :00 a.m. at the office of the County Principal Real Property Agent, 255 Glacier Drive, Martinez, CA, as the time and place said Agent would receive and consider proposals to purchase said property. The highest bid received for the property was $93,100.00 by Modan S. Gill , et ux, at which time the amount of $5,000.00 was deposited to secure completion of* the transaction. Said bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED to execute a deed to the highest bidder, or their nominee, for the property and cause the same to be delivered upon performance and compliance by the purchaser of all terms and conditions of sale as set forth in the Notice of Public Land Sale approved by the Board on April 17, 1979. PASSED and ADOPTED on June 12, 1979 by this Board. v 0 U N Originator: Public Works Department Real Property Division cc: County Administrator Purchaser (via R/P) County Recorder (via R/P) County Auditor County Assessor RESOLUTIO?! N0. 79/ 622 00 29 T Oak Road n4054B Excess R/W Rhines Parcel EXHIBIT "A" Portion of Lot 4, as designated on the map entitled Subdivision No. 1 , Larkey Ranch, Walnut Creek, California, which map was filed January 5, 1911 in Book 4 of Maps at page 79, Records of Contra Costa County, State of California, being a portion of the parcel of land described in the deed to Contra Costa County, recorded play 4, 1977 in Book 8315 of Official Records at page 296, records of said County, described as follows: Beginning at the northeast corner of said Contra Costa County parcel (8315 or 296); thence along the easterly line of said County parcel South 846'21" West 116.15 feet to the southeast corner of said County parcel ; thence along the southerly line of said County parcel North 89003139" West 126.86-feet to a point on a line parallel with and 50.00 feet east- erly, measured at right angles, from the proposed centerline of Oak Road, a County road, as said proposed centerline is shown on the map entitled, "A Precise Section of the Streets and Highways Plan, Contra Costa County, Oak Road - Civic Drive", recorded February 26, 1971 in Book 6326 of Official Records at page 812, records of said County; thence along said parallel line Porth 846'21" East 116.15 feet to the northerly line of the aforementioned County parcel (8315 or 296); thence along the northerly line of said County parcel South 8903'39" East 126.85 feet to the point of beginning. Containing an area of 14,598 square feet, more or less. The bearings and distances used in the above description are based on the California Grid System, Zone III. To obtain ground distances multiply distances used by 1 .0000665. 00 130 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/623 for Subdivision MS 202-78, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 202-78, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on June 12, 1979. - Originator: Public Works (LD) cc: Director of Planning Public Works - Construction David Fee Route 2 Box 664 Brentwood, CA 94513 RESOLUTION NO. 79/623 00 131 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/624 for Subdivision MS 24-77, ) Orinda Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 24-77, property located in the Orinda 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 June 12, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction John C. Sinclair 3030 Kings Land Avenue Oakland, CA 94619 RESOLUTION NO. 79624 00 132 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO.79/625 and Subdivision Agreement ) for Subdivision MS 218-78, ) Alamo Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 218-78, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Lee Grabel Realtors, 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 document(s) (was/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. 20110, dated May 25, 1979) in the amount of $1,000, deposited by: Lee Grabel Realtors, Inc. b. Additional security in the form of a corporate surety bond dated May 21, 1979, and issued by Fremont Indemnity Company of California (Bond No. 83191) with Lee Grabel Realtors, Inc., as principal, in the amount of $5,100 for Faithful Performance and $3,050 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 12, 1979. Originator: Public Works (LD) CC: Director of Planning Public Works - Construction Lee Grabel Realtors, Inc. 3206 Danville Blvd. Alamo, CA 94507 RESOLUTION NO. 790/625 00 133 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement ) RESOLUTION NO. 79/626 Agreement for Old Crow ) Canyon Road, DP 3033-78, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: A Road Improvement Agreement with Nelson T. Lewis Construction Company, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 19964, dated May 22, 1979) in the amount of $1,000, deposited by: Nelson T. Lewis. b. Additional security in the form of a corporate surety bond dated April 11, 1979, and issued by Employers Mutual Liability Insurance Company of Wisconsin (Bond No. 0650-21-034887) with Nelson T. Lewis Construction Company, Inc., as principal, in the amount of $15,600 for Faithful Performance and $8,300 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on June 12, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Building Inspection Department Nelson T. Lewis Const. Co., Inc. PO Box 637 Hayward, CA 94543 RESOLUTION NO. 79/626 00 134 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement ) RESOLUTION NO. 79/627 Agreement for Alcosta Boulevard ) at Montivado, DP 3041-76, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: A Road Improvement Agreement with Emkay Development & Realty Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document(s) (was/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. 12380, dated September 5, 1978) in the amount of $1,000, deposited by: Emkay Development Lac Realty Company. b. Additional security in the form of a ccrporate surety bond issued by Fidelity & Deposit Company of Maryland (Bond No. 6009865) with Emkay Development do Realty Company as principal, in the amount of $37,000 for Faithful Performance and $14,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on June 12, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Emkay Dev. & Realty Co. 3249 Mt. Diablo Blvd., Ste. 105 Lafayette, CA 94549 RESOLUTION NO. 79/6�7 00 135 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/628 and Subdivision Agreement ) for Subdivision 5003, ) Alamo Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5003, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Sunset Development Company, 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(s) (was/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. 20398, dated June 5, 1979) in the amount of $2,290, deposited by: Sunset Development Company, P.O. Box 849, Livermore, CA 94550. b. Additional security in the form of a corporate surety bond dated June 5, 1979, and issued by United Pacific Insurance Company of Washington (Bond No. U072058) with Sunset Development Company as principal, in the amount of $229,000 for Faithful Performance and $114,500 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day of March, 1979, is estimated to be $5,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. U072059 issued by United Pacific Insurance Company with Sunset Development Company as principal, in the amount of $5,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on June 12, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Sunset Dev. Company 1819 Barcelona St. Livermore, CA 94550 Bryan & Murphy 1233 Alpine Road 'Walnut Creek, CA 94596 Title Insurance & Trust (w/attach.) 1111 Civic Drive, Ste. 160 Walnut Creek, CA 94596 RESOLUTION NO. 79/628 00 136 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/629 Declaring Certain Roads as County ) Roads, Subdivision 4903, ) Martinez Area. ) ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4903, Martinez area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4903 May 24, 1977 Surety American Motorists' Insurance Company 75M 169508 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 146605 , dated May 10, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Sunhill Court as shown and dedicated for public use on the Map of Subdivision 4903 filed May 26, 1977, in Book 196 of Maps at ¢ page 49, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. Sunhill Court 32/50 .12 mi. PASSED by the Board on June 12, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Recorder Planning Director California Highway Patrol %AI American Motorists' Insurance Co. Attn: Al Barker Hearst Building, Market & Third San Francisco, CA 94103 Golden Gate Development Co. 1875 Willow Pass Road Concord, CA 94520 RESOLUTION NO. 79/629 00 137 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/630 Declaring Certain Roads as County ) Roads, Subdivision MS 165-77, ) Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 165-77, Alamo area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement MS 165-77 July 13, 1978 Surety Bank of California- Letter of Credit BE IT FURTHER RESOLVED that the $1,000 cash deposit as surety (Auditor's Deposit Permit Detail No. 8431 , dated April 20, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Las Quebradas widening as shown and dedicated for public use on the Parcel Map of Subdivision MS 165-77 filed June 13, 1979, in Book 67 of Parcel Maps at page 3, Official Records of Contra Costa County, State of u California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. PASSED by the Board on June 12, 1979. Originator: Public Works (LD) cc: Public Works Director - Maintenance Recorder Planning Director California Highway Patrol %AI Bank of California 1700 N. Broadway Walnut Creek, CA O.M. Kemp Box 316 Alamo, CA 94507 RESOLUTION NO. 79/630 00 138 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Reduction ) in AMTRAK Rail Passenger Service ) RESOLUTION NO. 79/ 631 Supervisor Nancy Fanden called the Board' s attention to the fact that the State of California recently protested a proposed 4301 reduction in the mileage of rail passenger service provided by AMTRAK. The United States Department of Transportation has recommended the deletion of certain services such as the "San Joaquin" train between Oakland and Bakersfield. The Contra Costa Board of Supervisors has been unable to secure data from the United States Department of Transportation specifically relating to the serVlce and ridership of the "San Joaquin" train which serves this county. We believe such data should be presented to clearly justify any proposed action to reduce service. The recommended reductions come at a time of energy shortage when rail passenger service provides an attractive alternative to the automobile. There are indications of a significant recent increase in ridership in the "San Joaquin" service since the recent fuel shortage in California. IT IS BY THIS BOARD RESOLVED that it supports the State of California in its effort to prevent reduction of passenger rail service, and supports continuation of the "San Joaquin" service at this time. PASSED AND ADOPTED on June 12, 1979. Orig: Public Works cc: Ms. Adriana Gianturco, Director Department of Transportation (via PW) AMTRAK (via PW) Brock Adams, Secretary, U. S. Department of Transportation (via PW) County Administrator RESOLUTION NO. 79/ 631 00 139 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock IM. SUPERVISORS t Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Mlotice of Completion of Contract for ) and NOTICE OF COMPLETION Second Street Valley Gutters (C.C. §§ 3086, 3093) Project No. 1795-4122-665-78 ) RESOLUTION N0. 79/632 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on March 5, 1979 contracted with Ransome Company 4030 Hollis Street, Emeryville, California 94608 Name and Address of Contractor for construction of two concrete valley gutters, placement of an asphalt concrete overlay, and reconstruction of S1-6 curb, at the intersection of Second Street and Harris Avenue in the community of Rodeo, Project No. 1795-4122-665-78 with Employers Insurance of Wausau, of Wisconsin as surety, Name of Bonding Company for work to be performed on the grounds of the County: and 10 The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of May 29, 1979 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON June 12, 1979 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: June 12, 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Helen F. Kent Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Work's RESOLUTION NO. 79/632 140 1 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Resolution of Intention ) to Sell County Excess Real Property, ) Improved Residential Property at ) RESOLUTION NO. 79/633 3244-3252 Camino Diablo, Lafayette ) (S & H Code Sec. 960.4 W.O. 4591-663 ) RESOLUTION OF INTENTION TO SELL REAL PROPERTY The. Board of Supervisors of Contra Costa County RESOLVES THAT: This Board DETERMINES that the surplus parcel of land described in Exhibit "A" attached hereto and acquired for highway purposes is no longer necessary for such use nor required for any present or future County use. This Board DECLARES its intention to sell said property under the terms and conditions contained in the Notice of Public Land Sale for said property prepared by the County Principal Real Property Agent_ Said Notice is hereby APPROVED and said Agent is DIRECTED to distribute said Notice in a manner calculated to generate the highest possible bid for the property at public auction. This Board sets Thursday, July 19, 1979 at 11 :00 a.m. at the property site, 3244-3252 Camino Diablo, Lafayette, as the time and place where said Agent will receive and consider oral bids for the property. This Board further determines that the proposed sale of this property is considered a Class 12 Categorical Exemption (disposal of surplus government property) from environmental impact report requirements and DIRECTS the Public Works Director- to file a Notice of Exemption with the County Clerk. PASSED by the Board on June 12, 1979. Originator: Public Works Department Real Property Division cc: County Administrator County Auditor-Controller Planning Department Assessor RESOLUTION NO. 79/ 63___ 00 141 r � ' Camino Diablo Excess W10 4591-663 - EXHIBIT "A" Portion of the Rancho Boca De La Canada Del Pinole, described as follows: Beginning at the point of intersection of the easterly line of the County road known as Camino Diablo, as said road is shown on the Precise Plan of Camino Diablo, Road No. 3754 C, revised alignment, adopted by the Board of Supervisors of Contra Costa County on September 19, 1967, and recorded on October 6, 1967 in Book 5469, Official Records, at page 834, and the southeasterly line of the parcel of land described as Parcel 1 in the deed from Ernest LaFrenz, et ux, to Calvary Baptist Church of Walnut Creek, a corporation, recorded July 9, 1957 in Book 3010, Official Records, page 450, said point of intersection bears north 630 20' 13" east (the bearing north 63° 20' 13" east being taken for the purpose of this description) 1 .81 feet from the most northwesterly corner of Parcel "C", as said Parcel is shown on the Record of Survey filed April 6, 1966 in Book 41 of Licensed Surveyor's Maps, page 21 , Records of Contra Costa County; thence, leaving said easterly line of Camino Diablo, and along the northerly line of said parcel "C" (41 LSM 21 ) north 630 20' 13" east 64.07 feet to the easterly line of said Parcel "C"; thence, south- easterly, along the easterly lines of said Parcel "C",.and of Parcel "B" (41 LSM 21 ) the following courses and distances: south 15° 36' 27" east 20.46 feet; south 570 51 ' 27" east 83.82 feet; south 250 06' 27" east 46.20 feet; south 88° 16' 27" east 60.06 feet; south 90 06' 27" east 81 .84 feet; south 350 31 ' 27" east 61 .38 feet; south 540 21 ' 27" east 106.26 feet; north 590 58' 33" east 43.56 feet; and south 370 06' 27" east 39.84 feet to the southerly line of said Parcel "B", (41 LSM 21); thence westerly along the southerly lines of said Parcel "B", south 840 07' 13" west 22.50' and south 500 47' 33" west 10.63 feet to a point on the northeasterly line of said Camino Diablo, from which the center of a curve having a radius of 230 feet bears south 60 32' 07" west; thence westerly and northwesterly, along said northeasterly line of said Camino Diablo (5469 OR 834) the following courses and distances; along said 230 foot radius curve to the left through a central angle of 70 14' 10", an arc distance of 29.05; tangent to said curve south 890 17' 57" west 96.88 feet; northwesterly, along a tangent curve to the right, having a radius of 170 feet, through a central angle of 630 51 ' 55", an arc distance of 189.49 feet; and tangent to said curve north 26° 50' 08" west 221 .16 feet to the point of beginning. Containing an area of 44,690 square feet (1 .026 acres) more or less. • 00' .142 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COU?QTY, STATE OF CP.LIFORUTA In the Matter of Correcting ) the Total County-Maintained ) RESOLUTION NO. 79/634 Mileage to be 1 ,003.60 Miles ) WHEREAS Section 2121 of the Streets and Highways Code provides that in May of each year each county shall submit to the State Department of Transportation any additions or exclusions from its mileage of main- tained county roads, specifying the termini and .mileage of each route added or excluded; and WHEREAS the State Department of Transportation certified to the State Controller on July 31 , 1978, that the total mileage of maintained county reads in Contra Costa County was 1 ,012.39; and WHEREAS the county now finds that the total mileage of maintained county roads is 1 ,003.60 miles; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that the mileage of maintained county roads (as certified by the State July 31 , 1978) be corrected as indicated on the May 1978 version of the Highway Planning Survey Map and in accordance with the additions or corrections to the tabulation entitled "County Roads Maintained and Other Local Roads," which documents are on file in the Office of the Public Works Director of Contra Costa County. PASSED and ADOPTED by the Board on June 12, 1979. Originating Department: Public Works-Transportation Planning Division Engineering Services & Programs Section cc: County Administrator Public :forks Director State of California Department of Transportation (3) (via Public 'Works, Engineering Services & Programs Section) RESOLUTION 00. 79/634 00 143 File: 345-7804/6,4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA As Ex-Officio the Governina Board of the Riverview Fire Protection District In the Matter of Awarding Contract ) for Metal Storage Building at ) Station No. 6, Riverview Fire ) Protection District, West ) Pittsburg Area. ) (7200-4094) ) BIDDER TOTAL AMOUNT BOND AMOUNTS William Dahn Construction $16,580, which Labor & Mats. $ 8,290. 165 Topaz Lane includes Base Bid Faith, Perf. $16,580 Pleasant Hill, CA 94523 and Add.Alternate No. 1 $440 Elmer Lundgren Walnut Creek, CA F.G. Robinson Inc. Concord, CA R.G. Grady Construction Pleasant Hill, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board, as ex-officio the governing board of the Contra Costa County Fire Protection District, ORDERS that the contract for the furnish- ing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on June 12, 1979 CERTIFIED COPY I certify that this is a fum true & correct copy of the original document whi-•h in on file In my offlae. Originator:nator: P. W. Dept. and that it was pais ed ::.i.�:�tcd by the Board of 9 P Supervisors of Contri i' :e a County. California, on Bldgs & Grnds the date shown. ATT--..,:T: J. R. OLSSOti. County Clerk_ex-officio Cle:k of aaid Board of Supervisors, cc: Public Works (2) by Deputy Clerk. Auditor-Controller ._�._ on JUN 12 1979 Contractor Nelen H_Kent Architectural Division 00 144 IN THE BOARD OF SUPERVISORS OF CCx?TRA COSTA COi.iM, STATE OF 01 FORNIA In the !Satter of A«rd of Contract ) for Danville Boulevard at Stone ) Valley Road/Lunada Lane Traffic ) June 12, 1979 Signal Remodel , Alamo Area ) ) Project No. 5301-6120-661-79 ) Bidder T TLAL XIDU1*T Bond ?mounts Charles Kopp,dba Continental Electric $33,452.00 Labor S Materials $16,726.00 2320 Doidge Avenue Faithful Perf. $33,452.00 Pinole, CA 94564 Steiny & Company, Inc. , Vallejo San Joaquin Pacific Corp. , Fresno BER Construction, Inc. , Santa Rosa The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public works Director; and The Public Works Director reccaverding that the bid listed first above is the laaest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and rraterials for said work is awarded to said first listed bidder at the listed arount and at the unit prices suhmi tted in said bid; and that said contractor shall present tt-o good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FU=R ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of i.ngaranee or other required documrrents, and the Public tgrks Director has reviewed and found them to be sufficient, the Public Ebrks Director is authorized to sign the contract for this T7oard. . IT IS -b-M!ER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public forks Director, any bid bonds posted by the bidders are to be etonerated and any checks or cash submitted for bid security shall be returned. PA.SSED by the Board on June 12, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand arra the Seal of the Board of SUce-rvisors affixed this day of T„rP 19�. 'Nrigi.nator: Public Works pep4rtr--ent Road Design Division J. R. O=.•SSCN, Cle.,. r._ Public Works Director County Auditor-Controller - Contractor B y � � Deputy Clerk Ffelen E. Kent '.00 Form 9.1 (Rev. 9-77) =•�:� 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 WATER CONSERVATION DISTRICT June 12 , 19 In the Matter of Authorizing Negotiations for Advance Right of Way Acquisition of the Charlot Property on Pine Creek, Concord Area Work Order 8688-7520 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 Public Works Director is AUTHORIZED to proceed with negotiations for the advance right of way acquisition of the Charlot property on Pine Creek. The advance acquisition is necessary to protect the right of way for the ultimate Pine Creek improvements between the BART tracks and San Miguel Road. PASSED by the Board on June 12, 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 Board of Flood Control Planning Supervisors and Design affixed this 12thday of 113n- 1979 cc: Public Works Director Flood Control Planning and Design J. R. OLSSON, Clerk County Administrator By Deputy Clerk County Counsel Helen H. sent H-24 4/77 15m 00 146 � C In the Board of Supervisors of Contra Costa County, State of California June 12 . 19 7,9 In the Matter of Releasing Deposit for Subdivision 4686, 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 Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to White Gate Developers the $500 cash deposit as surety under the Subdivision Agreement as evidenced by .the Deposit Permit Detail Number 132915, dated January 30, 1976. PASSED by the Board on June 12, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this 12thdoy of June 19-n Director of Planning White Gate Developers J. R. OLSSON, Clerk 2354 Stanwell Drive Concord, CA 94520 Byr '<'�'�f '��� . Deputy Clerk Helen H. Rent H-24 3/79 15M 00 147 C In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Appeal of Victor J. and Fern E. Bodhaine (2241-RZ) from County Planning Commission Denial of Application to Rezone Land in the Pleasant Hill BARTD Station Area, WHEREAS on the 8th day of May, 1979 the County Planning Commission denied the application of Victor J. and Fern E. Bodhaine (2241-RZ) to rezone land in the Pleasant Hill BARTD Station area from Single Family Residential District (R-12) to Limited Office District (0-1) ; and WHEREAS within the time allowed by law, Victor J. and Fern E. Bodhaine filed with this Board an appeal from said denial; 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, July 10, 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 June 12, 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: Victor J. and Fern E. Witness my hand and the Seal of the Board of Bodhaine Supervisors City of Walnut Creek affixed this 12th day of June 1979 Director of Planning ' R. OLSSON, Clerk By Deputy Clerk D rothy ' Ga H-24 3/79 15M 00 148 CC In the Board of Supervisors of Contra Costa County, State of California June 12 19 79 In the Matter of Appeal of Peter Ostrosky and Robert Patmont from San Ramon Valley Area Planning Commission Denial of Tentative Map of Subdivision 4967, Alamo Area. WHEREAS on the 2nd day of May, 1979 the San Ramon Valley Area Planning Commission denied the tentative map filed by Peter Ostrosky and Robert Patmont for Subdivision 4967, Alamo area; and WHEREAS within the time allowed by law, Peter Ostrosky and Robert Patmont filed with this Board an av_n_ eal 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, July 3, 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 June 12, 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: Peter Ostrosky and Supervisors Robert Patmont Wilbur Duberstein, Atty. affixed this 12th day of June 1979 List provided by Planning Director of Planning R. OLSSON, Clerk ey L - Deputy Clerk D rothy Crass// H-24 3/79 15M Aq on In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Determination of Negative Declaration of Environmental Significance in the Construction of a Natural Gas Pipeline, Knightsen Area. The Public Works Director having advised that no protests were received following the May 25, 1979 publication of a Negative Declaration (processed in compliance with the California Environmental Quality Act) pertaining to the Shell Oil Company's construction of a natural gas pipeline under Sellers Avenue between Sunset Road and Cypress Road in the Oakley area; and The Public Works Director having further advised that said pipeline construction is authorized under the County's Ordinance No. 1827 governing pipeline franchises, and approved for Shell Oil Company by Board Resolution No. 3352 dated September 15, 1964; and As recommended by the Public Works Director, the Board hereby DETERMINES that the project will not have a significanteffect on the environment, and the Public Works Director is REQUESTED to file a Notice of Determination with the County Clerk. PASSED by the Board on June 12, 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 affixed this 12ttdoy of June 19 79 J. R. OLSSON, Clerk By n/d Deputy Clerk i'elen H. Fent H-24 3179 15M 00 150 Y In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Proposal to Expand the Paramedic Prosram to East County. Supervisor R. I . Schroder having advised that he has received a May 29 , 1979 letter from Donald A. Howard, Vice President/Operation, Pomeroy Enterprises , Inc. , (Pomeroy Ambulance Company) submitting a proposal to provide for the expansion of paramedic services to the residents in the area designated as Emergency Response Zone 6 , eastern Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid proposal is REFERRED to the County Administrator for review and report. PASSED by the Board on June 12 , 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. cc: County Administrator Witness my hand and the Seal of the Board of Pomeroy Enterprises , Inc . Supervisors 1400 Crokaerts Road affixed this 12thday of June 19 79 Walnut Creek , CA 94596 Director of Health Services Health Officer J. R. OISSON, Clerk By Z�.-- Deputy Clerk if Leanne 0. Maalio H-24 4/77 15m 00 151 In the Board of Supervisors of Contra Costa County, State of California jure 12 , 19 79 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER ADiOUNT OF REFUND Eenner, ;;illi m H. 218-?.95-CC4•-,' y: S.2I: 1636 'r.:_rlan Drive D«-ii-i lle, C1, 94526 Gibhs noxie •:i,lis I11-122-028-9 $20.36 2205 "orth :ii xth Street 11-1-1.22:-029-7 i7.G 9 Concord, CL. 9!•5210 37•85 PASSED by the Board on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 12th day of June 19 79 County Administrator Applicant J. R. OLSSON, Clerk By Deputy Clerk / Gloria ._. Palono 00 152 H-24 4/77 15M In the Board of Supervisors of Contra Costa County, State of California _ jure 12 a 19 79 In the Molter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended- by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER A14OUNT Lurret�e, Cora C. 170-062-C20-4 f;22.g9 3272 3oCers I.ti�r:�e ";alnut Creek, Ch 94590 PASSED by the Board on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Sonrd of Supervisors on the date aforesaid. cc: County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed this 12chday of June 1979 Applicant J. R. OLSSON, Clerk By Deputy Clark Gloria M. Palomo H-24 4/7715m 00 153 _ t c 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 WATER CONSERVATION DISTRICT June 12 , 19 79 In the Matter of Authorizing Negotiations for Advance Right of Way Acquisition of a Portion of Subdivision 4617 (Unit 2) for Drainage Area 29C Basin Oakley Area Work Order 8565-7555 IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the Public Works Director is AUTHORIZED to proceed with negotiations for the advanced right of way acquisition of the northerly ten lots in Subdivision 4611 (Unit 2), from the Hofmann Company. The advanced acquisition is necessary to secure the portion of Subdivision 4617 (Unit 2) located within the ultimate Drainage Area 29C detention basin. PASSED by the Board on June 12, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Flood Control Planning Supervisor and Design affixed this 12 thday of Junes_ 197q cc: Public Works Director Flood Control Planning and Design J. R. OLSSON, Clerk Land Development By1&z::;� Deputy Clerk County Administrator Helen H. Kent County Counsel H-24 4/77 15m 00 ��� 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 AID '.DATER CONSERVATION DISTRICT June 12 , 19 79 In the Matter of Approving Issuance of a Purchase Order for Exploratory Drilling for the U.S. Arny Corps of Engineers' San Ramon Creek Bypass Study along the Southern Pacific Railroad Right of Way in Walnut Creek Flood Control Zone 3B-Work Order 8665-75 The Public Works Director recommends that he be authorized to arrange for the issuance of a purchase order to Hamblin Drilling Company in the amount of $2,000 for approximately 11 test holes along the Southern Pacific . Railroad right of way as part of the San Ramon Creek Bypass Study being performed by the Corps of Engineers and District staff. The drilling work, which will be paid for at an hourly rate, is needed to determine the type and extent of soil and rock that will be encountered during the bypass channel construction. IT IS BY THE BOARD ORDERED,as ex officio the Board of Supervisors of Contra Costa County Flood Control and dater Conservation District,that the recommendation of the Public Works Director is hereby approved- PASSED by the Board on June 12, 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 :forks Dept. Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this Z2tt'doy of Tune 19 79 cc: Public Works Director Flood Control J. R. OLSSON. Clerk County Administrator /. Auditor-Controller By Deputy Clerk Purchasing Y.elen H_ Kent H-24 4177 15m 00 155 In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of Declaring an Intention to Initiate Assessment District Proceedings for the Crow Canyon Road Improvements West of I-680. San Ramon Area The Assessment District Screening Committee having recommended that the Board of Supervisors declare its intention to initiate assessment district proceedings to construct public street and storm drainage facilities on Crow Canyon Road between Bollinger Canyon Road and Twin Creeks Drive through the use of 1915 Act bonds and providing a reserve fund to cover delinquencies; IT IS BY THE BOARD ORDERED that the recommendation of the Assessment District Screening Committee is APPROVED. PASSED by the Board on June 12, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 12th day of Jim- 19 q cc: Assessment District Screening Committee (via P.W. ) Mr. Robert Brunsell J. R. OLSSON, Clerk Watergate Tower, Suite 1150 By �-u 141/•i,c � . Deputy Clerk Emeryville, CA 94608 Helen H. Kent H-24 3/79 15M 00 156 C In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of TERMINATION OF WESTAIR COMMUTER AIRLINE'S SERVICE - BUCHANAN FIELD AIRPORT The Public Works Director having advised the Board of Supervisors that airline service provided by Westair Commuter Airlines, Inc., between Buchanan Field Airport and San Francisco Airport (four flights daily) will. terminate on or about June 14, 1979, and The communications received from Westair Commuter Airlines, Inc., cite various factors which have resulted in an unprofitable operation on the Buchanan Fieid Airport segment of their route and is their reason for terminating services. The Board hereby ACKNOWLEDGES receipt of the aforesaid information. PASSED BY THE BOARD on June 12, 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. Div. • P.W. (Airport) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director affixed this 12thday of June 19_38 County Administrator County Counsel Aviation Advisory Comm. // J. R. OLSSON, Clerk (via P.W. - Airport) By IIV-6&-�/ i,ZL . Deputy Clerk Helen F. dent H-24 3/79 15M 00 157 t t In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition for North Richmond Frontage Improvements Phase II, Project 1#0565-4474-665-78 North Richmond Area IT IS BY THE BOARD ORDERED that the following settlements, Right of Way Contracts, and Temporary Construction Permit are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts and permit on behalf of the County: Contract Reference Grantor Date Payee Amount North Richmond Joseph N. and 5/29/79 Grantor $125.00 Frontage Improvements Deborah Bell 1417 York St. Phase II Richmond, CA Project 1#0565-4474-665-78 North Richmond 11ildred Blair 5/30/79 Grantor $25.00 Frontage Improvements 1605 Hoffman Blvd. Phase II Richmond, CA Project ;0565-4474-665.-78 The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said Deeds from above-named grantors for the County of Contra Costa. PASSED by the Board on June 12, 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 Seol of the Board of Originator: Public Uorks Department Supervisors Real Property Division affixed thisl1 'day of 19� cc: County Auditor kf8 P/W � J. R. OLSSON, Clerk By 1 _ /",c�i,c.� , Deputy Clerk Helen H_ Kerr H-24417715m 00 X58 In the Board of Supervisors of Contra Costa County, State of California Lune 12 , 19 —n In the Matter of Refunding Labor and Materials Cash Deposit, Subdivision NIS 128-75, Danville Area. On March 28, 1978, the Board of Supervisors approved a Subdivision Agreement for Subdivision MS 128-75 with a $12,600 cash bond ($8,400 for Performance and $4,200 for Labor and Materials) posted as security; and On December 12, 1978, the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and the Board authorized the Public Works Director to refund $6,140 of the $8,400 cash performance security; and On January 2, 1979, the Board authorized the Public Works Director to refund an additional $1,000 of the performance deposit; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $4,200 Labor and Materials cash deposit (Auditor's Deposit Permit Detail No. 07171, erroneously shown as No. 4502, dated March 10, 1978) to Robert W. Jackson; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on June 12, 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: Accounting affixed this 12 tbday of .T„n P 1979 Director of Planning Robert W. Jackson 3717 Mt. Diablo Blvd. J. R. OLSSON, Clerk Lafayette, CA 94549 , Deputy Clerk flelen H. Yent H-24 3/79 15M Q 00 159 In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of Approving Deferred Improvement Agreement along Lost Valley Drive for Subdivision MS 24-77, Orinda Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with John C. Sinclair, et ux., permitting the deferment of construction of -- permanent improvements along Lost Valley Drive as required by the conditions of approval for Subdivision MS 24-77, which is located on the north side of Lost Valley Drive 1800 feet northwest of Don Gabriel Way in the Orinda area. PASSED by the Board on June 12, 1979. i O U .a, I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 12th day of ,T„nP 19_-M Director of Planning County Assessor J. R. OLSSON. Clerk John Sinclair ; 3030 Kings Land Avenue By Deputy Clerk Oakland, CA 94619 Helen F. Kent H-24 3/79 15M 00 160 In the Board of Supervisors of Contra Costa County, State of California June 12 1979 In the Matter of Approving Deferred Improvement Agreement along Lone Tree Way for Subdivision MS 202-78, Brentwood Area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with David Fee, et ux., permitting the deferment of construction of permanent improvements along Lone Tree Way as required by the conditions of approval for Subdivision MS 202-78, which is located on the northeast corner of Anderson Lane and Lone Tree Way in the Brentwood area. PASSED by the Board on June 12, 1979. 0 3: .2 11 tIS I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 12th day of jiint- 1972 Director of Planning, County Assessor J. R. OLSSON, Clerk David Fee Route 2 Box 664 Deputy Clerk Brentwood, CA 94513 Helen H. Kent H-24 3/79 ISM 00 161 i In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of Approving Deferred Improvement Agreement along Anderson Lane for Subdivision MS 202-78, Brentwood Area. i The Public Works Director is AUTHORIZED to execute a Deferred Improvement MAgreement with David Fee, et ux., permitting the deferment of construction of permanent improvements along Anderson Lane as required by the conditions of approval for Subdivision MS 202-78, which is located on the northeast corner of Anderson Lane and Lone Tree Way in m the Brentwood area. Y i O PASSED by the Board on June 12, 1979. U b� ti y 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 12thday of June 19-u Director of Planning County Assessor J. R. OLSSON, Clerk David Fee ' Route 2 Box 664 By � — . Deputy Clerk Brentwood, CA 94513 Feler; H. Kent H-24 3179 15M no 1s? In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of Authorizing Acceptance of Instrument(s). fry IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: t INSTRUMENT DATE GRANTOR REFERENCE Consent to 6-29-78 Central Contra Costa Subdivision 4879 1 Offer of Dedication Sanitary District of Public Roads Y PASSED by the Board on June 12, 1979. L 0 3 _U Q. .y L 0 L 0 U aI I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this/a day of 0, 19,?1; Public Works Director Director of Planning J. R. OLSSON, Clerk BDeputy Clerk LD-58 H-24 3/79 15M 00 163 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO . 2534-PKG CVC, Declaring a No Parking Zone Date: IN 12 1979 on ALHAMBRA STREET (2295AC) Crockett (Supv. Dist. II-Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of ALHAMBRA STREET (2295AC), Crockett, beginning at a point 21 feet east of the center line of West Street and extending easterly a distance of 57 feet. PASSED unanimously by Supervisors present on June 12, 1979. cc Sheriff California Highway Patrol T-14 00 164 In the Board of Supervisors of Contra Costa County, State of California Junp 12 , 19 Z1, In the Matter of Complaint with Respect to Use of 1978 Pool of Prospective Jurors. The Board having received a June 1, 1979 letter from Mr. Richard E. Daniel, 20 Fraser Court, Walnut Creek, California 94596, advising that he has received a summons to appear for jury.. duty for the second time in two years and protesting the continued use of the 1978 pool of prospective jurors due to lack of staff in the Jury Commissioner's office to develop a new pool for 1979 ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the County Administrator, Superior Court Administrator and Jury Commissioner. PASSED by the Board on June 12, 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• Tir. Richard E. Daniel Witness my hand and the Seal of the Board of Superior Court AdministrApervisors Jury Commissioner affixed this 12th day of June 197 County Administrator J. R. OLSSON, Clerk BDeputy Clerk M Crai H-24 4/77 15m 00 165 In the Board of Supervisors of Contra Costa County, State of Califomia June 12 , 19 79 In the Matter of Acknowledging Receipt of Response of Proposal to Combine School and Public Libraries The Board on May 22, 1979 having referred to the County Librarian and the County Administrator for response a May 11, 1979 letter from Hans G. Loewenstein, M.D., Pittsburg suggesting that the school and public libraries be combined; and The Board having received a May 30, 1979 memorandum from C. R. Walters, County Librarian, discussing factors such as the distinct purpose of public and school libraries, organizations and administration, location and accessibility, space and costs; and A June 8, 1979 letter having been received from M. G. Wingett, County Administrator, concurring with the County Librarian that both school and public libraries are needed and that it is important that the libraries work cooperatively in defining the functions of each and operating in a coordinated way; IT IS BY THE BOARD ORDERED that receipt of said responses is ACKNOWLEDGED. PASSED BY THE BOARD on June 12, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of June 1979 Orig. Dept. County Administrator CC. County Librarian J. R. OLSSON, Clerk Hans G. Loewenstein, M.D_ By tLh Deputy Clerk R. Fluhrer H-24 4/77 15m 00 166 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 7-q— In the Matter of Acknowledgement of the Public Works -Director's Report on Posting of "No Smoking" Signs Pursuant to the order of the Board of Supervisors on May 8, 1979, the Public Works Director has this dated submitted a report on the posting of "No Smoking" signs as follows: "NO SMOKING" SIGNS Ill COUNTY BUILDINGS On Pay 8, 1979, your Board requested that the Public Works Director deter�imine whether "No Sriking" signs have been posted in all County buildings as required by Board Resolution No. 77/149_ At the time of passing this resolution, the Public Works Department posted signs in cafeterias, Beard Chambers, and at elevators- Various departments posted signs or requested the Public Works 1)epartm4nt to post signs in areas under individual department control . We note that not all areas specified in Resolution 77/149 have been posted_ The Public Worcs Depart has initiated a rr�zmorardum to all departments requesting them to re-survey their spaces for conformance to Resolution r,10- 77/149 and order signs as necessary. We have roughly estimated the cost to install all of the remaining signs required by Resolution 77/149 at $7,000. most of this cost ;, uld be charged to the occupying department_ « Receipt of aforesaid report is acknowledged. PASSED by the Board on June 12, 1979• 1 hereby certify that the foregoing is a true and carred copy of an order entered-on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originating Dept.: Public Works affixed this_ 12thdoy of jiim- 19 70 J. R. OLSSON, Cleric Deputy Cleric Helen H. fent H-24 3/79 ISM 00 167 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Car and Van Pool Activities The Public Works Director reported that the Department has been actively engaged in the formation of carpools for County employees since June, 1977. Among the measures taken were information, questionnaires and signup sheets were distributed to all County employees who work in downtown Martinez . Computer print-outs were furnished to interested employees giving them names and addresses of other County employees living in their neighborhoods . Employees working in Richmond, but living in the central County area were invited in April to join with City of Richmond employees to form carpools . The van pool program has been less successful so far. In January of 1979, 2,600 County employees were furnished with infor- mation about van pools . The RIDES staff, which administers van pool operations for Caltrans , informed the Department that although some interest has been indicated , no van pools have been formed as yet. IT IS BY THIS BOARD ORDERED that the report of the Public Works Director is accepted. PASSED by the Board on June 12, 1979. I hereby certify that the foregoing is a true and correct copy of an order slimmed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originating Department: affixed this-1 2th day of June 1979 Public Works Administration cc : Public Works J. R. OLSSON, Clerk Transportation Planning By -fey✓ /��L�-1'� Deputy Clerk Helen H.Kent H-24 4/77 15m 00 168 In the Board of Supervisors of . Contra Costa County, State of California June 12 , 19Z9 In the Matter of Overnight Parking by Tractor- trailer and Large Commercial Vehicles. The Board received a June 4,. 19719 letter from Joseph Covello, President, Board of Directors, Dublin-San Ramon Services District, requesting that the Board enact an ordinance prohibiting other than designated-area overnight parking by tractor-trailer and similar large commercial vehicles in Dublin- San Ramon. IT IS BY T-T-M- BOARD ORDERED that the aforesaid request is referred to the Public Works Director and the County Counsel for report. PASSED by the Board on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of scid Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Counsel Dublin-San Ramon Services Di"otr ct - Joseph Covello, Presi.den-05th"d this_1?t-nday of .Tr 19-zg- Board of Directors 7051 Dublin Boulevard J. R. OLSSON, Clerk Dublin, California 94566 County Administrator By - - !�� - . Deputy Clerk Helen H. Kent H-24 4/77 15m 00 169 In the Board of Supervisors of - Contra Costa County, State of Califomia June 12 . 19 1g In the Matter of Approval of Veterans Administration Hospital Contract Extension #26-023-11 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension Agreement #26-023-11 (Federal #V612P-516) with Veterans Administration Hospital for specialized medical resources used by the Department of Health Services for the period April 15, 1979 through April 14, 1980, or until a new contract with new rates is implemented. PASSED BY THE BOARD on June 12, 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. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor—Controller affixed thisl2th day of June 19_� Health Services VA Hospital J. R. OLSSON, Clerk By Deputy Clerk R. J. Uluhrer CJ:dg H-24 4/77 15m 00 170 t In the Board of Supervisors of Contra Costa County, State of California June 12, 19 79 In the Matter of Appointment to the Hospice Policy Body, District III, Consumer Representative. Supervisor R. I. Schroder having nominated Joan Lautenberger., 3979 S. Peardale Drive, Lafayette 94549 as Consumer representative for District III on the Hospice Policy Body; IT IS BY THE BOARD ORDERED that Supervisor Schroder's nomination is APPROVED. PASSED by the Board on June 12, 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 cc: Joan Lautenberger .Supervisors County Adninistrator affixed this 12thday of June 19 79 Attn: Asst. Adm. - Human Svcs. Dr. Arnold Leff Dr. Orlyn good _ ,. OLSSON, Clerk I Auditor-Controller 9 , y �✓ 4 ' Deputy Clerk Gloria M. Palomo r., H-24 4/77 15m �n 171- r In the Board of Supervisors of Contra Costa County, State of California June 12 . 19 7q In the Matter of Membership on the Emergency Medical Care Committee. The Board having received a June 4, 1979 memorandum from the County Administrator advising that the terms of several members of the Emergency Medical Care Committee expired on July 31, 1978 and recommending that the following persons be appointed for tern's ending July 31, 1980 : Medical Care Division Department of Health Services Dr. Walter Carr American Red Cross Mr. David Siebert East Bay Hospital Conference Mr. Ken Anderson Contra Costa County Fire Chief's Association Mr. J. Fender Contra Costa County Sheriff Mr. Les Glenn Sheriff' s Communication Center Captain Alan Burton The County Administrator having further recommended that the following persons be appointed to the Committee for terms beginning August 1, 1979 and ending July 31, 1981: American Heart Association Mrs. Connie Bursztynsky- Los Medanos College Mr. Stanley Chin California Highway Patrol Captain J. M. Barnett Office of Emergency Services Mr. Will Perry Board of Supervisors Dr. Arnold S. Leff The County Administrator having noted that there has been a request from Pomeroy Ambulance Company that they be seated on the Committee in addition to the Ambulance Association since they are not a member of the Association, and having suggested that this issue be referred to the Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for report and recommendation; and Supervisor S. 1•1. McPeak having expressed the view that the composition of the Emergency Medical Care Committee should be reviewed, and having recommended that no appointments be made at this time and that the entire issue be referred to the Internal Operations Committee ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on June 12 , 1979. cc: Board Committee CERT7PI1r.D COPY Health Services County Administrator ctor tt.c�i.if'ra 117 this �ara fvti` tree �o ;Pct con �f •rin. .r... .mss.. t r on Jig„ :•. Craig 00 172 In the Board of Supervisors of Contra Costa County, State of California June 12, , 1979 In the Matter of Approval of Contract 024-129 with Richmond Maxi Center for a Workshop on Asian Pacific Americans IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 024-129 with the Richmond Maxi Center for a May 10, 1979 (half-day) workshop concerning the needs of Asian Pacific Americans, at a cost of $50, under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 12thday of .Tures . 19_3g Health Services/ Mental Health J. R. OLSSON, Clerk Contractor By Deputy Clerk R. V 3 luhrer HCW*7 1.5 00 173 C � In the Board of Supervisors of Contra Costa County, State of California June 12 . 19 79 M the Maher of Request from Garlick Helicopters The Board having received a May 21, 1979 letter from Steven J. Rossiter, Director of Operations for Garlick Helicopters, Postoffice Box 6743, Concord, California 94524 advising that said firm wishes to lease space at Buchanan Field to erect a facility for the operation of a commercial helicopter business; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Public Works Director. PASSED by the Board on June 12, 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• Garlick Helicopters Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 12th day of June 19� County Counsel �-- J. R. OLSSON, Clerk ,.-,! _ Deputy clerk Maxine M. Neufe it H-24 3179 15M 00 174 In the Board of Supervisors of Contra Costa County, State of California June 12 , ig ?9 In the Matter of Quarterly Report on Foster Care Rates Pursuant to Resolution No. 78/851 dated August 29, 1978, the County Welfare Director, having submitted to the Board through the Office of the County Administrator the quarterly report dated May 31 , 1979, covering the period ending March 31, 1979, updating the statistics on the number of children in foster care and institutional placement; IT IS BY THE BOARD ORDERED that receipt of the aforementioned report is HEREBY ACKNOWLEDGED. PASSED BY THE BOARD on June 12, 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: County Probation Officer Supervisors County Administrator affixed this 12th day of June 19 79 County Auditor-Controller J. R. 0 SSON, Clerk mh By Deputy Clerk �. J. r lu'lrer H 24 e/75 10M no 175 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Approval of Contract 020-240 for Social Service Training IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #20-240 with Susan Rodgers for training for Social Service Protective Services workers from June 1, 1979 through June 29, 1979, at a cost of $350, under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this12tih day of June , 19 79 Social Service Contractor J. R. OLSSON, Clerk By i Deputy Clerk R. J. Fluhrer cJ:dg 00 x.76 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Approval of Meals on Wheels Program-- Martinez Area Contract #29-615 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-615 with Home Health and Counseling Services, Inc., effective February 1, 1979 through June 30, 1980, for purchase of meals by contractor for the Meals on Wheels Program--Martinez Area, established by the Board of Supervisors on January 30, 1979. PASSED BY THE BOARD on June 12, 1979. I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 12thday of June . 19 79 Health Services Contractor 11-7 J. R. OLSSON, Clerk By j Deputy Clerk Flu'nrer H-24 4/77 15m EH:dg 00 177 In the Board of Supervisors of Contra Costa County, State of California June 12 19 79 In the Matter of Addendum to a Software Usage Agreement with Cullinane Corporation On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an addendum to a software usage agreement with Cullinane Corporation for a programming tool , Interact,at a cost of 520,000 plus tax and yearly maintenance fee. Passed by the Board on June 12, 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. Orin. Dept.: Auditor-Controller Witness my hand and the Seal of the Board of cc: (^.11 c/o Data Processing) Supervisors Cullinane Corp. affixed this 12th day of June . 19_3a Auditor Data Processing County Administrator J. R. OLSSON, Clerk By Deputy Clerk -c. Fauhrer H-24 4/77 15m 178 r rr l In the Board of Supervisors of Contra Costa County, State of California June 12 rig 79 In the Matter of Request regarding Purchase of Gasoline. The Board having received a May 30, 1979 letter from the Chairman of the California Coalition of Traveling Sales Repre- sentatives Organizations, 2872 Rosario Court, San Jose, California 95132, requesting that the Board communicate to service stations in the County that traveling sales representatives are exempt from the odd-even system and are entitled to purchase gasoline on a daily basis; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Office of Emergency Services. PASSED by the Board on June 12, 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. c c: Ray Suttle s, Chairman Witness my hand and the Seal of the Board of v-Director, Office of Supervisors Emergency Services affixed thisl2th day of .Time 19_79, County Administrator J. R. OLSSON, Clerk L f!`yf Deputy Clerk Maxine M. Neufa-fd H-24 3/79 15M 00 179 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Agreement with Cubic Corporation for Maintenance of Election Equipment IT IS BY THE BOARD ORDERED that its chairman is AUTHORIZED to execute an agreement with the Cubic Corporation, to provide service and maintenance on Contra Costa County Cubic Vote Counting equipment, said contract to be effective July 1, 1979, through June 30, 1980, at a cost of $67,500. PASSED by the Board on June 12, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. County Clerk witness my hand and the Seal of the Board of Supervisors cc: Cubic Corporation c/o Counfifxed this12th day of June . 19jCL-- County Clerk Clerk Elections Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk R. 67 Fluhrer H-24417715m 00 180 In the Board of Supervisors of Contra Costa County, State of California June 12 --pig 79 In the Matter of AGREEMENT FOR POLICE PROTECTION SERVICES WITH THE CITY OF LAFAYETTE AND THE TOWN OF MORAGA IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an Agreement for Police Protection Services between the County of Contra Costa and the City of Lafayette and the Town of Moraga under the terms of which the County will provide police protection services within the cities, said agreement effective July 1, 1979 and estimated through December 31, 1979. PASSED BY THE BOARD June 12, 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: Administrator Supervisors City of Lafayette affixed this_12thday of June 1979 Town of Moraga County Sheriff-Coroner Auditor-Controller 3- R. OLSSON, Clerk By '1A0,A . Dpguty Clerk R. J 1uhrer H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Authorization for Contract Negotiations (Department of Health Services) The Board having considered the recommendation of the Director, Depart- ment of Health Services, regarding requests to complete various purchase of service contract documents, and that the contracts will be in conformity with State-mandated restrictions on contract-funded cost-of-living increases on or after July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: Contractor Anticipated Maximum (Contract Term or Est. Amt. Number) Program Services Eff. Dates (Source) Jacqueline R. Training for Mental 6/4/79 - $ 500 Ruebens Health staff on 6/29/79 (10% County (#24-137) human sexuality 90% State Short-Doyle) Shoshanna Churgin Technical assistance to 5/11/79 - $ 960 024-134) finalize an NIMH grant 6/29/79 (100% County application for a Richmond- Enterprise area Community Mental Fund) Health Center project Terri A. Vaughan Curriculum development 6/1/79 - $ 200 (#22-116) consultation S technical 6/30/79 (100% State) assistance for County's Child Nutrition Education Project Rodney H. Gardner, Evaluation consultation & 6/1/79 - $ 1,000 dba Human Development technical assistance for 6/30/79 (100% State) Associates County's Child Nutrition (#22-117) Education Project John Dickey Consultation SB-38 Effective $ 3,560 022-106-1) Drinking Drivers Program 4/1/79 (Increase of (Contract Amendment) $1,260 100% County) City of Antioch REACH Project 7/1/79 - $10,581 024-710-10) (Mental Health) 9/30/79 Short-Doyle Three-Month Budget Contract Extension PASSED BY THE BOARD on June 12, 1979. CERTrFMD COPY I certify that tuts ' a full. tree F= correct copy of Orig: Administrator's Office the nr^n.,. r„,. ,sett which is nn fly, in my office, Attn: Contracts & Grants Unit and that is _a. n2SIa.i F adont.d y_ the Hoard of Superri..sont of Cn.-r, C,n tl ::- Coon . California. on cc: Auditor—Controller the date shc,-n. E: Health Services clerk k ex-o ffe;o Clerk k of said Board of Supe y1wrs, by Deyntr Clerk- EH:dg JUN 12 1979 no 18? In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 ?9 In the Matter of Approval of Health Education— Risk Reduction Project Application IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an application to the State of California Department of Health for $49,977 in Federal HEW funds for operation of the Health Education--Risk Reduction Project for the period August 15, 1979 through August 14, 1980. PASSED BY THE BOARD on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator's Office Supervisors Attn: Contracts & Grants Unit cc: Auditor-Controller affixed this 12th day of June 197 Health Services/ Public Health J. R. OLSSON, Clerk State of California By huhep Deputy D u Clerk Fluhrer EH:dg H-24 4/77 15m 00 183 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of 1 Authorizing Execution of a Supple- mental Agreement Commencing May 1, 1979 with The Southern Pacific Transportation Company for the Marina Vista Parking Lot IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a supplemental agreement commencing May 1 , 1979 with the Southern Pacific Transportation Company for the Marina Vista parking lot for additional parking area under the terms and conditions as more particularly set forth in said agreement. PASSED by this Board on June 12, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the seal of the Board of Lease Management Supervisors affixed this 12th day of June 1979 cc: County Administrator Public Works Department County Auditor-Controller (via L/M) j J. R. OLSSON, Clerk Lessor (via L/M) By Deputy Clerk Buildings and Grounds (via L/M) use= H-24 4/77 15m �� 181 � c In the Board of Supervisors of Contra Costa County, State of California June 12 ' 19 72 In the Matter of Authorizing Execution of a Lease Commencing July 1, 1979 with San Pablo Properties for the premises at 13925 San Pablo Ave., San Pablo 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 commencing July 1 , 1979 with San Pablo Properties for the premises at 13295 San Pablo Avenue, San Pablo, for occupancy by the District Attorney under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on June 12, 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. Originator: Public Works Department, Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 12th day of June 1979 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Lessor (via L/M) By Deputy Clerk Buildings and Grounds (via L/M) R. :luhrer District Attorney (via L/M) H-24 4/77 15m 00 185 ' J In the Board of Supervisors of Contra Costa County, State of California June 12 , 1922- In the Matter of Authorizing Execution of a Lease Commencing June 15, 1979 with PC Properties for the premises at 2025 Port Chicago Highway, 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 commencing June 15, 1979 with PC Properties for the premises at 2025 Port Chicago Highway, Concord, for occupancy by the Medical Services under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on June 12, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 12th day of .Tun; 19-12- cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By ` Deputy Clerk Lessor (via L/M) Buildings and Grounds (via L/M) R. Fluhrer Medical Services (via L/M) H-24 4/77 15m 00 186 (_ t In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of Authorizing the Public Works Department to Negotiate for Case Storage Space i:n the Central County IT IS BY THE BOARD ORDERED that the. Lease Management section of Public Works is AUTHORIZED to negotiate for closed case storage space for the Social Service Department in the Central County area. PASSED BY THE BOARD on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors cc- Public Works Department affixed this 12thday of June . 19 79 Social Service J. R. OLSSON, Clerk ey Deputy Clerk R. Flu':irer H-24 4/77 15m 00 187 In the Board of Supervisors of Contra Costa County, State of California June 12 19 79 In the Matter of ) Approving Allocation of Racehorses ) Tax Collections. ) ) Pursuant to Revenue and Taxation Code Section 5801, IT IS BY THE BOARD ORDERED that the following allocation of racehorses tax collections for the calendar year 1978, totalling $2,732.04, as submitted by the County Auditor- Controller, is APPROVED: County $1,278.02 City of Pleasant Hill 169.34 Town of Moraga 6.67 Amador Valley High School District 15.00 Pleasanton Elem. School District 15.00 Acalanes High School District 3.33 Moraga Elementary School District 3.33 Liberty High School District 73.00 Brentwood Elementary School District 35.00 Oakley Elementary School District 18.00 Mt. Diablo Unified School District 1,068.33 Richmond Unified School District 27.02 Byron Elementary School District 5.00 Knightsen Elementary School District 15.00 TOTAL $2,732.04 PASSED by the Board on June 12 191 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 12th day of Jam_, 19,E cc: County Auditor-Controller, County Administrator County Assessor County Treasurer-Tax Collector By: Deputy Clerk R. rluhrer 00 188 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 7q In the Matter of Letter from County Administrator on Request to Place Possessory Interests on Secured Roll In response to Board referral, the County Administrator having submitted a letter dated June 6, 1979 (copy attached) on the request made by Mr. Fred Heiner of Crowley Maritime Corporation that the Board make permanent the placement of possessory interests on the secured roll; and With the concurrence of the County Assessor, County Auditor- Controller, Treasurer-Tax Collector, and County Counsel, the County Administrator having recommended, and having cited reasons therefor, that the subject request be denied and that possessory interests be placed on the unsecured roll as they have in the past - with the one special exception authorized in fiscal year 1978-1979; IT IS BY THE BOARD ORDERED that receipt of the County Administrator's letter is hereby ACKNOWLEDGED and the recommendation contained therein APPROVED. Passed by the Board on June 12, 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. Orig• Administrator Witness my hand and the Seal of the Board of cc: Assessor Supervisors Auditor-Controller affixed this 12th day of June 199— County Counsel Treasurer-Tax Collector J. R. OLSSON, Clerk By 4Deputy Clerk R. 1luhrer H-24 4/77 15m 00 189 fi Bond of Supnvisors County Administrator Contra TOM POW" 1st District County Administration Building �C�a Manep C iaAUw Martinez. California 94553 v`u 2nd District (415) 372-4080 Count/ tiat�rt t.SeM.a. M.G.Wingett , �"�JJ 3rd District County Administrator S11erw ttrrttleP=k 4th District Eric tt.Mowitirw 5th District June 6, 1979 Board of Supervisors Administration Building Martinez, CA 94553 Dear Board Members: Re: Request to Place Possessory Interests on Secured Roll This letter responds to your referral of May 22, 1979 of the request made by Mr. Fred Heiner )f Crowley Maritime Corporation that your Board make permanent the placement of possessory interests on the secured rolls. As you will recall, your Board authorized the transfer of possessory interests from the unsecured to the secured roll on a one-time basis for fiscal year 1978-1979. This action was authorized because in fiscal year 1978-1979 the unsecured roll tax rate was approximately three times the secured rate. This tax rate variance will not be the case in fiscal year 1979-1980 and for fiscal years thereafter. The tax rate on both the secured and unsecured rolls will be basically the same because the unsecured tax rate is the rate which was applied to the secured roll (the $4.00 basic rate plus any debt service rate) of the previous year. Chapter 4 of the Statutes of 1979 now authorizes a permanent transfer of possessory interests to the secured roll if the Board of supervisors, in its discretion, considers the possessory interests sufficient security for the payment of any taxes levied thereon. County staff point out that it is difficult to see how the typical possessory interest can actually be considered sufficient security for taxes levied thereon. Possessory interests are often transitory in nature and of relatively short duration. Real property, in which a possessory interest is held by other than the holder of the fee interest, does not serve as security for the payment of taxes on the possessory interest. 00 190 -a- The time from assessment to collection of taxes due is of shorter duration when possessory interests are placed on the unsecured roll; therefore, they are less subject to delinquency or loss than if placed on the secured roll. The time and cost of collection are greatly reduced if possessory interests are placed on the unsecured roll. The County Assessor, County Auditor-Controller, Treasurer- Tax Collector, County Counsel and my office (see attached memoranda) are of the unanimous Qpinion that the subject request should be denied and that possessory interests should be placed on the unsecured roll as they have in the past with the one special exception authorized in fiscal year 1978-1979. Respectfully, _W//I Mh M. G. WINGETT, County Administrator FF:lm Attachments cc: Assessor Auditor-Controller County Counsel Treasurer-Tax Collector OQ 191 ( l In the Board of Supervisors of Contra Costa County, State of Califomia June 12 , 19 79 In the Matter of Ratification of Employee Actions for Commencement of Bates Bill Contract Services The Board on May 15, 1979 having authorized the execution of "Bates Bill" contracts with Phoenix Programs, Inc. 024-731) and Rubicon Programs, Inc. (024-732) for the term from ;larch 21, 1979 through June 30, 1980, upon approval . of said contracts as to legal form by the Office of the County Counsel, and The Board having considered the recommendation of the County Counsel's Office regarding the need for the Board to ratify County Mental Health employee actions which gave purported authorization to said contractors on March 21, 1979 to begin incurring costs for specific Bates Bill services, IT IS BY THE BOARD ORDERED that said actions of Lewis G. Pascalli, Mental Health Administrator, in authorizing contractors specified above to incur Bates expenses effective March 21, 1979, are hereby RATIFIED. PASSED BY THE BOARD on June 12, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 12th day of June 1979 Health Services Contractors J. R. OLSSON, Clefk By Deputy Clerk R.'_q. Fluhrer 1-1-24 4177 15m 00 192 In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of Proposal from CSAC for Local Energy Conservation Programs. The Board having received a June 1, 1979 memorandum from Richard E. Watson, Executive Director, County Supervisors Association of California, submitting recommendations of the CSAC Energy Commission for local energy conservation programs; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) and the County Administrator. PASSED by the Board on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Internal Operations Committee Witness my hand and the Seal of the Board of (Supervisors N. C. Supervisors Fanden and Tom Powers) affixed thisl2th day of June 19 79 County Administrator CSAC Public Works DirectorJ. R. OLSSON, Clerk Emergency Services /-l- a Deputy Clerk � , Z 9'44e— MAAne M. Neuf d H-24 3/79 15M 00 193 In the Board of Supervisors of Contra Costa County, State of California J11 P l 2 011979-- In 1979„„„In the Matter of Mental Health Crisis Unit The Board having received a May 1% 1979 letter from Mary Lincoln of 4626 Pacheco Boulevard, Martinez, California 94553 expressing dissatisfaction with services and personnel at the Mental Health Crisis Unit at the County Hospital; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Director of Health Services. PASSED by the Board on June 12, 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: Mary Lincoln Witness my hand and the Seal of the Board of Director of Health Supervisors Services affixed this 12th day of June 1979 County Administrator County Counsel - J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld H-24 sns isM 00 194 l In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Ray Servante, Director, Nutrition Project for the Elderly, Department of Health Services is AUTHORIZED to attend "The Network in Transition" Seminar sponsored by the National Association of Area Agencies on Aging and the National Association of State Units on Aging in Detroit, Michigan from May 29, 1979 through June 1, 1979. This authorization is for time only -(confirming action) . PASSED BY THE BOARD June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig. Dept. of Health Services affixed thigl2th day of June 1979 CC. R. Servante c/o :Health services County Administrator County Auditor R. OLSSON, Clerk B v 9, Deputy Clerk R. F11.1hrer H-24 4/77 15m 00 �95 ern In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Authorizing Attendance at Meetings IT IS BY THE BOARD ORDERED that the person listed below be AUTHORIZED to attend the following meeting, charges to be at COUNTY expense unless otherwise indicated: NAME & DEPARTMENT MEETING DATE Steve Wolf, Oversight Subcommittee, Ways & June 14-June 15 Social Service Means Committee of the U. S. House of Representatives PASSED BY THE BOARD on June 12, 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 Ori g'• Director, Social Service Supervisors Employee named affixed this 12thday of June 19 79 County Administrator County Auditor-Controller J. R. OLSSON, Clerk By -5� j �_ , Deputy Clerk 14 R. d, r 1uhser H-24 4/77 15m 00 196 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Establishment ) of Solar Energy Advisory Committee. ) June 12 , 1979 The Board on March 6 , 1979 having referred to its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for review the suggestion of Mr. R. C. Duncan, President of SUN RAY Solar Systems , that the Board appoint a committee of interested citizens to develop a plan for the promotion of energy alternatives in the county encompassing energy conservation as well as active and passive solar applications ; and The Internal Operations Committee on April 3, 1979 having submitted a progress report recommending the establishment of a task force under the general purview of the Planning Department to review the scope and the nature of the problem and specific charge of the proposed committee; and The Board on June 5 , 1979 having also referred to its Internal Operations Committee recommendations of the task force on this matter, as outlined in a May 30 , 1979 memorandum from the Director of Planning; and The Internal Operations Committee having this day submitted a report recommending approval of the suggestions of the task force, including establishment of a Solar Energy Advisory Committee comprised of 15 members as follows : 1 - Solar Industry 1 - Mayor's Conference 1 - Construction Industry 1 - Sierra Club 1 - Sheet Metals Industry 1 - League of Women Voters 1 - Financial Industry 1 - Pacific Gas 6 Electric Company 1 - Labor 1 - Real Estate Industry 1 - Architect 1 - Low Income 1 - Landscape Architect 2 - At-Large The Committee having recommended that nominees be solicited from the organizations cited and that applicants for the low income and two at-large positions be screened by the Internal Operations Committee after public announcement of the openings ; and The Internal Operations Committee having also recommended that the County Administrator furnish an estimate of direct costs of the Solar Energy Advisory Committee such as postage , reproduction and mileage payments , as well as indirect costs such as staff time, and having noted that direct additional costs should be provided for in the budget of the Planning Department since that is the lead department ; and The Committee having expressed the view that a quarterly report should be submitted to assure prompt action; IT IS BY THE BOARD ORDERED that the recommendations of its Internal Operations Committee are APPROVED. PASSED by the Board on June 12 , 1979. cc: Board Committee Director of Planning Public Works Director CERTIFIED COPY Director of Building Inspection I certify that this is a fuu. true S: correct copy of Community Services Department and ori, -Intltidoctiment which is On file in my office. Count Administrator Passed & adapted by the Board of County Superrisors of Co^ti-a Co=t^ Coun,;. Ca!ifornia, on SUN RAY Solar Systems the date shot::,. ATTI r:;T: r. R. OLs!O(). Count. Ciera,f-ez-affieio Ciera.at sail Board of Supervisors. b/ liey t, Geri:. ' �CU,73 on L-1 00 197 In the Board of Supervisors of Contra Costa County, State of California June 12 119 79 In the Matter of Memorandum from Human Services Advisory Commission with respect to Assembly Bill 381 The Board having received a memorandum from the Chairperson, Human Services Advisory Commission, stating that the Commission has unanimously agreed to oppose Assembly Bill 381-- Public Social Services (Boatwright) on the basis of the step- parent liability provision, the reduced payments to pregnant women, and the tendency of the fraud penalties to discourage stores from participating in the food-stamp program; IT IS BY THE BOARD ORDERED that the aforesaid memorandum is REFERRED to the County Welfare Director for report. PASSED by' the Board on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Welfare Director Human Services Advisory affixed this 12th day of June 1979 Commission County Counsel J. R. OLSSON, Clerk County Administrator By Deputy Clerk 70rotV6_ G6 s H-24 3/79 15M no 198 _ t In the Board of Supervisors of Contra Costa County, State of California June 12, l 9 79 In the Matter of Appointment to the Contra Costa Council of the Alameda-Contra Costa health Systems Agency. Supervisor N. C. Fanden having noted that the terra of office of Susan C. George as Supervisorial District II Consumer representative on the Contra Costa Council of the Alameda-Contra Costa Health Systems Agency expired on March 31, 1979 and having recommended that John Valdivia, 509 Palm Avenue, Martinez 94553 be appointed to said Council; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on June 12, 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: John Valdivia Witness my hand and the Seal of the Board of Alameda-Contra Costa Supervisors Health Systems Agency affixed this 12th day of June 1979 Contra Costa Council County Administrator Human Services � �OLSSONJerk Councy Administrator g / lericPublic Information Gloria ;-i. alomop Officer H-24 4/77 15m 00 199 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Consideration of ) County General Plan Conformance ) of EBMUD Water Tank to Serve ) June 12, 1979 Subdivision 4915, Alamo Area. ) Supervisor E. H. Hasseltine having noted that on December 13, 1977 the Board adopted Resolution No. 77/1036 approving with conditions the tentative map of Subdivision 4915 filed by Elbaco, Inc. , for Roundhill Country Club, Unit 8, Alamo area, and that the question has subsequently arisen as to placement of the East Bay Municipal Utility District (EBMUD) water tank to serve said subdivision; and Supervisor Hasseltine having stated that inasmuch as the proposed tank would be placed on top of a scenic ridge and would interfere with the visual aspects of the ridgeline he could not concur with the findings of the San Ramon Valley Area Planning Commission that the project is in compliance with the County General Plan; and Supervisor Hasseltine having further stated that although EBMUD had given careful consideration to the most appropriate site for the tank he felt that the Board, in order to clarify its intent of preserving the scenic ridgeline, must make the finding that the project is not in conformance with the General Plan; and Robert B. Maddow, attorney representing EBMUD, having expressed the opinion that EBMUD has complied with state law and that the project is in compliance with the General Plan; and Walter F. Anton, Director of Engineering for EBMUD, having stated that EBMUD had revised its plans in response to homeowners' concerns, that lowering the tank height any further. would not be economically feasible, that the proposed location is necessary to provide service for 144 units, and that locating the tank off the ridge would substantially increase the environmental impact; and Jack Smith, attorney representing Elbaco, Inc. , having stated that the proposed location of the water tank is in conformity with the General Plan and that any change would result in substantial cost to the developer, and having requested that the Board concur with the Area Planning Commission resolution; and Supervisor T. Powers having expressed the opinion that EBMUD has done its best to preserve the scenic ridgeline and that the General Plan has been complied with on this issue; and Supervisor S. W. McPeak having stated that in her opinion lowering the tank from the original height proposed had resolved the problem and that she concurred with the findings of the Area Planning Commission and the Planning Department; and Supervisor R. I. Schroder having stated that although the proposed location is the only practical place for the tank, the project does violate the visual aspects of the ridgeline; and Supervisor N. C. Fanden having concurred with the views expressed by Supervisor Schroder; and 00 .200 r�- Supervisor Hasseltine having moved that the Board make the finding that the proposed location of the EBMUD water tank on the ridgeline does not conform with the County General Plan but that the Board recognize and acknowledge EBMUD's cooperation in developing a project as consistent with the General Plan as is possible and that EBMUD has the final decision as to the placement of the tank; and Supervisor Schroder having seconded the motion, the vote was as follows: AYES: Supervisors N. C. Fanden, R. I. Schroder, E. H. Hasseltine. NOES: Supervisors T. Powers, S. W. McPeak. 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 12th day of June, 1979. J. R. OLSSON, CLERK By Vera- Nelson Deputy Clerk CC: East Bay Municipal Utility District Elbaco, Inc. Director of Planning County Counsel Public Works Director 00 201 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report ) of Finance Committee on ) Physical Improvements to ) June 12, 1979 I and J Wards , County ) Hospital. ) The Board on April 17, 1979 having requested its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) to review budgetary aspects of the mental health plan for fiscal year 1979- 1980 ; and The Committee having this day reported that, as part of its review, Dr. A. S. Leff, Director of Health Services , presented the Committee with final plans for security screens and fencing around I and J wards at County Hospital; and The Committee having expressed concern for the safety of the patients as well as the public and about the County's liability for patients who endanger themselves while in the County' s custody, and having noted that the aforesaid plan is the most feasible solution for reducing walkaways and protecting patients from harming themselves ; and The Committee having determined that the improvements are sufficiently urgent for the protection of the public that the Board should find that an emergency situation exists which will permit the Public Works Department to seek competitive bids for this work but will waive the requirements for public advertising and bidding; and The Committee having recommended that the Board take the following actions : 1. a) Find that an emergency exists at County Hospital in regard to I and J wards and direct the Public Works Director to proceed in the most expeditious manner, pursuant to Section 25458 of the Government Code, to provide necessary improvements ; b) Waive the provision of Section 4200 of the Government Code. 2. Approve the plans for placing security screens on the windows at I and J wards and constructing a fence around the wards. 3. Appropriate up to $120 ,000 from the Reserve for Contingencies for this purpose. IT IS BY THE BOARD ORDERED that the recommendations of its Finance Committee are APPROVED. PASSED by the Board on June 12, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on June 12 , 1979. cc: Board Committee Witness my hand and the Seal Public Works Director of the Board of Supervisors affixed Director of Health this 12th day of June, 1979. Services County Auditor-Controller J. R. OLSSON, CLERK County Administrator 1-2 By , Deputy Clerk Ma Crai • CONTRA COSTA COUNTY • 0 APPROPRIATION ADJUSTMENT T" T/C 2 7 1. DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING County Medical Services-Plant Acquisition ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ONFIXED ASSET ITEM 10. JOUNTITY 0540 4501 Install Security Screens and Fence - I and J Wards 120,000 0995 6301 Reserve for Contingencies - Enterprise Fund 120,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R To improve security at I and J Wards at By: Date the County Hospital through installation of security screens, and fence and to COUNTY ADMINISTRATOR construct patio roof, in accordance with By: - June 12, 1979 approval of the Board of 1 6x2/79 Supervisors. Doti F. Fernandez BOARD OF SUPERVISORS YES• Supm«ors POUT" Fah&Q. SchruJcr Ntd'cai, Has-It'ne NO: None On JUN 1 2 79 J.R. OLSSON, CLERK 4. F. Fernandez, A ist. Co. Admin.-Finance 6 /12,fl9 9U NATURE TITLE DATE By: APPROPRIATION gPOO T4 1 / ADJ. JOURNAL 40. 00 203 (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of U.S. Department of Housing and Urban Development Process of Allocating Subsidized Housing Units. The Board on May 1, 1979 having referred to A. A. Dehaesus, Director of Planning, a letter from the Contra Costa Council on Aging expressing concern with respect to the process utilized by the U.S. Department of Housing and Urban Development (HUD) in distributing subsidized housing units; and Mr. Dehaesus having submitted a May 23, 1979 memorandum advising that the underlying constraint of limited financial resources at the federal, state and/or local level is the reason for many of the mechanisms instituted to allocate housing subsidies; and Mr. Dehaesus having further advised that the proposed Area- wide Housing Opportunity Plan, which is being prepared by the Association of Bay Area Governments with the assistance of HUD and local jurisdictions, will serve as the comprehensive and consistent guide for the geographic distribution of housing assistance within the Bay Area and that development of smaller allocation areas is contingent upon local action taken to facilitate the provision of subsidized housing and to implement local housing plans; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on June 12, 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: Contra Costa Council Supervisors on Aging affixed this 12thday of June 19 79 Director of Planning County Administrator J. R. OLSSON, Clerk By 7 _ . Deputy Clerk Vera Nelson H-24417715m 00 204 Ii`I ThL BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR\IIA In the Matter of ) Proposal Relating to ) June 12, 1979 Civil Service Reform. The Board on May 29, 1979 having received a memorandum from Supervisor S. W. i~icPeak transmitting a report on the County's Civil Service System and recommending that a task force comprised of a broad base of community representatives be established to convert this system into a merit system and that the Affirmative Action Officer be removed from the Personnel Department and placed directly under the Board of Supervisors, and at the suggestion of Supervisor T. Powers, having agreed to delay action on said recom- mendation to allow the County Administrator's Office to review and comment thereon; and The Board having received a June 8, -1979 letter from M. G. Wingett, County Administrator, expressing support of a review of the Civil Service System with the objective of streamlining processes, maintaining merit principles, integrating it more closely with the employee relations process and making its operations more responsive to department managers, and advising that in Plarch, 1979 he had appointed a department head task force to review the County's personnel management system; and Mr. i+ingett having recommended in said letter that the Board pursue the suggestions of Supervisor McPeak and that the make-up and charge of the suggested task force be referred to an appropriate Board committee; and Mr. 1.1ingett having further recommended that the issue of organizational placement of the Affirmative Action Officer be referred to said task force for study of the relationship of that officer to the whole system; and Supervisor NicPeak having this day advised that she had received a June 7, 1979 memorandum from Supervisor T. Powers commenting on specific problems, particularly with respect to the role of the Affirmative Action Officer; and Supervisor McPeak having urged that immediate action be taken to remove the affirmative action responsibility from the Civil Service Department; and Supervisor R. I. Schroder having stated that he would be opposed to taking action on that matter before a study can be made of the functions involved; and Supervisor Powers having also expressed reservations with taking action on the affirmative action matter at the present time; and Supervisor ICPeak having moved that a task force be established to investigate Civil Service reform and report back to the Board by January 10, 1980, and that the Internal Operations Committee (Supervisors I:. C. Fah- den and T. Powers) be requested to develop the structure of and charge for the task force; and Supervisor Schroder having seconded the motion and; Henry Clarke, General Manager, Contra Costa County Employees Association, Local No. 1 , having advised that a citizens committee has already studied this matter and in 1972 submitted a report .on same, and having; suggested that said report (known as the Luhks report) be reviewed before another task force is foz�med to study the matter; and 00 205 Xr. Harry Wolfe, a citizen in the field of personnel and a professor at the Graduate School of Public Administration at Golden Gate University, having agreed that a review or the entire Civil Service structure is necessary; and Supervisor Fanden having expressed the view that the Board should hold a workshop before proceeding with establishment of a task force; and Supervisor E. H. Hasseltine having stated that the appropriate time for a workshop would be after the task force has reported back to the Board; and Supervisor Hasseltine having called for a vote on the motion for establishment of a task force and referral of its structure and charge to the Internal Operations Committee, same was as follows: AYES: Supervisor T. Powers, N. C. Fanden, R. I. Schroder, S. VT. McPeak, E. H. Hasseltine. NOES: done. ABSENT: None. Thereupon, Supervisor McPeak having moved that the Affirmative Action Officer be removed from Civil Service and placed directly under the Board of Supervisors and that the County Administrator be requested to develop alternatives for staffing that particular function; and Supervisor Hasseltine having seconded the motion; and Supervisor Powers having expressed the opinion that further study should be made on the functions of the Affirmative Action Officer, as well as budgetary concerns, before this action is taken; and Supervisor Schroder having reiterated his position that a decision at this time would be premature; and Supervisor Fanden having stated that a workshop should be held to enlighten the Board on all the facts involved before action is taken; and The Chairman having called for a vote on the motion, same was as follows: AYES: Supervisors S. W. VcPeak, E. H. Hasseltine. NOES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder. ABSENT: Mone. Thereupon, Supervisor McPeak having moved that investigation of appropriate positioning of the Affirmative Action Officer be referred to the newly established task force as one of its additional charges; and Supervisor Schroder having seconded the motion, the vote was as follows: AYES: Supervisors T. Powers, N. C. Fanden, R. I. Schroder, S. W. I•IcPeak, E. H. Hasseltine. TOES: None. ABM, T: None. CERTIFIED COPY I certify, that this Is a full, true $ correct cony of cc : Board Committee the or.;:;-! ticcuven• «hich is on file in r-v nffiCe. Director of Personnel and that it wn- F_ adopted by tbP nfii-rrl n* Fur�orVi-Or= r• r. •. i'n-,a County. Ca!!L.nra- -ara County Administrator the date T. FL OW!t!'i•:. Co-:%t" Clerk R exoff?l,io C'erkof S. by Depot (:;crid Board o1 Supervisors, ca JUN 1 z 1979 :.�Cra ig 00 2-06 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COU'QTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Proposal to Establish Street ) Lighting Service Charges in ) June 12, 1979 County Service Areas. ) The Board on May 22, 1979 having continued to this date the hearing on the proposal to levy and collect street lighting service charges to finance public street lighting within county service areas , and having referred to the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) the matter of alternative funding to provide street lighting; and The following persons having appeared and having expressed their views on various facets of the financing of street lighting: George H. Hutchinson, 32 North Broadway, West Pittsburg; Harry Mucciolo, 9157 Tangerine, San Ramon; Dennis Bass , Sunny Glen area of San Ramon Valley; Clarence A. LeFebvre, 5361 Olive Drive, Concord; Robert A. Jensen, representing the Walden Association; Michael Weisberg, 2648 Cherry Lane, Walnut Creek; Mrs. Stratton, Pacheco; Mr. Price, Palm Avenue, Martinez; Mark Stratton, Pacheco; and The Finance Committee having this day submitted an interim report on financing of street lighting (copy attached) and after discussion Supervisor Schroder having moved approval with deletion of the last paragraph and continuation of the hearing to June 19, 1979 at 10:30 A.M. to allow the Committee additional time to consider the matter and financing alternatives; and Supervisor McPeak having seconded the motion; and Supervisor N. C. Fanden having expressed concern about inequities in the charging proposal, the vote on the motion was as follows: AYES: Supervisors T. Powers , R. I. Schroder, S. W. McPeak and E. H. Hasseltine. NOES: Supervisor N. C. Fanden. 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 CC: Finance Committee 12th day of June, 1979. Public Works Director County Counsel J. R. OLSSON, Clerk Countv Administrator By Deputy Clerk Vera Nelson 00 207 (/ jam*a.Olptaw The Board of Supervi rs Contra ` COuntyClerk and �, � Costa �Officio Clerk a�.��d County Administration Building M"•Ger'ldiftflu'w P.O. Box 911 chief Clerk Martinez, California 94553 Cour (475)372-2337= Tom Powers,1st District Nancy C.Fanden,2nd District c Robert I.Schroder,3rd District Sunne Wright McPeak,41h District Eric H.Ha"fim,5th District RECEIVED June 12, 1979 J U1`4 /21979 INTERIM REPORT R. ° OF a of A =isoR FINANCE COMMITTEE ON STREET STREET LIGHTING The proposal to levy service charges to finance public street lighting within county service areas has been under review. This is an interim report on the status of our study of this proposal. At the public hearing held by the Board of Supervisors on May 22, 1979, a number of residents testified that street lighting should be a function performed and financed by county government. This approach ignores the generally accepted concept whereby residents benefiting from community services should pay for them. It was in recognition of this concept that special districts and service areas for lighting were established and tax rates applied in these areas only to pay for this service. From our preliminary review, it certainly appears that the county will not be in a position financially to initiate a new program of financing street lighting in unincorporated areas. The Committee is of the opinion that areas should pay on the basis of benefits and that such charge should be measured by both direct (in-tract) and indirect or general area benefit. Under the county's present arrangement for street lighting, one service area may include a number of smaller areas or subdivisions which are not contiguous; therefore, in order to charge for lighting services on the above basis, would require development of a computer program which will involve additional time and expense. The Public Works Department has been requested to investigate this proposal and advise the Committee on this matter. Another factor which was brought to our attention by staff is the P.U.C. rule which imposes a 50 percent rate as a facilities charge for street lights which have been turned off. Thus, although the lighting service may be discontinued the service area must continue to pay for the facilities which are in the public right of way. This rule has an important bearing upon future Board actions on this matter. W 2U0 -2- It is apparent to the Committee that the financial arrangement which is finally adopted should be a temporary measure only. Assumption of street lighting by utility companies as contemplated by A.C.R. 30 should be the long-range objective of local government pursued by the Board. summation, the Finance Committee is co inq to study tho aspect of this proposal which are menti above46. 46 should be understood, owever, hat the Board y termi proceedin t any tifte up to gust , 1979, the date fo c rmation of the repor he financial ond' ion for local nment should be fairly well c 'ed by a date whic 1 be o assistance in determining the appr ction to taken by the rd with respect to financing street ligh R. I. SCRRODER S. W. MC-PEAK Supervisor, District III Supervisor, District IV 00 209 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Moller of Application to the U. S. Department of Labor for CETA Title III Offender Activities Planning Grant FY 79-80 IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute Application #29-815-4 for submission to the, U. S. Department of Labor requesting $50,000 in discretionary funds under Title III of the Comprehensive Employment and Training Act (CETA) of 1978 to provide planning activities for a special program to increase employment and training services to ex-offenders residing in Contra Costa County (excluding the City of Richmond), and under terms and conditions as more particularly set forth in said application. PASSED BY THE BOARD on June 12, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Administrator/ affixed this 12 th day of June 1979 Human Services County Auditor-Controller J. R. OLSSON, Clerk U. S. Department of Labor (via Manpower) BY Deputy Clerk R. Fluhrer LG:cp H-24 3179 15M 00 ?10 In the Board of Supervisors of Contra Costa County, State of California In the Matter of Hearing on the Appeal of Independent Construction Company June 12, 1979 from County Planning Commission Denial of Tentative Map for Subdivision 5202, Lafayette Area. The Board on May 8, 1979 having fixed this time for hearing on the appeal of Independent Constrnaction Company from County Planning Commission denial of the tentative map for Sub- division 5202 to divide 12.53 acres into nine lots; and Harvey Bragdon, Assistant Director of Planning, having advised that since the Planning Commission's decision the appli- cant has met with the City of Lafayette to resolve differences regarding the proposal and has submitted a revised tentative map and having stated that conditions of approval .have been prepared to reflect said change; and Dick Reed, representing Schell & Martin, engineers for the project, having stated that they felt that Condition 1o. 7 requiring six foot of sidewalk on both sides of the street is exces- sive, having commented on Condition No. 6 regarding the place- ment of street lights, and having urged the Board to grant the appeal; and Mrs. Craig, Chairman of the City of Lafayette Planning Commission, having requested the Board to grant an eight lot sub- division by deleting Lot 7 which is extremely visible from the roadside; and Carl England, City of Lafayette Assistant Planning Direc- tor, having requested certain changes in the proposal relating to placement of houses, sidewalks, and landscaping; and Mr. Reed, in rebuttal, having expressed opposition to the requests made by Mrs. Craig and Txl . England; and Dave McCosker, representing Independent Construction Co. , having urged the Board to grant the appeal; and Supervisor R. I. Schroder having expressed concerns for the proposed building site but having stated that he felt the revised tentative map is appropriate and having recommended that the appeal of Independent Construction Company be granted subject to conditions as prepared by Planning staff (Exhibit A attached hereto and by reference made a part hereof). IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. i . PASSED by the Board on June 12, 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 Schell & Dartin, Inc. the Board of Supervisors affixed Director of Planning this 12th day of Jure, 1979 J. R. OLSSOIN, Clerk RF1 (nda Amdnl 00 � Conditions for Approval of Subdivision 5202 7 A 1 . This approval is based on the tentative map for Subdivision 5202, dated ' received by the Planning Department December 15, 1978. 2. The subdivision shall conform to the provisions in Title 9 of the County Ordinance Code. Any exception therefrom must be specifically applied for and shall not be allowed unless listed on the Planning Commission's conditional approval statement. 3. In accordance with the.provisions in Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County for road purposes shall consent to the dedication or deeding of the right-of-way. 4. All utility transmission, distribution, and service facilities shall be installed underground. 5. Traffic control signs, stop signs, centerline striping and pavement mark- ings at all stop signs will be required. These details shall be shown on the improvement plans. The subdivider's engineer will be advised by the Public Works Department of the various signs, striping and pavement markings required when the improvement plans are submitted for review. 6. At least one street light will be required. The final number shall be determined by the Public Works Department. The subdivision shall be annexed to County Service Area L-42. 7. Sidewalk shall be constructed on the Camino Diablo frontage and one side of Camino Court. 8. Exception to the grades may be permitted subject to the approval of the Public Works Director. 9. No mailboxes will be permitted within the sidewalk, path or trail area. The placement of mailboxes within the right-of-way shall conform to current standards of the Public Works Department. The subdivider is advised to contact the Postal Service and find a satisfactory arrangement for mail delivery, e. g. , request, in writing, delivery to individual or grouped mailboxes behind the sidewalks. 10. The right of vehicular access along the Camino Diablo frontage except for the intersection areas, shall be relinquished. The relinquishment shall include the right-of-way returns of the affected intersection. 11 . Storm water runoff shall not be allowed to flow from Tot to lot but shall be intercepted and conveyed to the storm drain system. 12. Storm drainage originating on the property and conveyed in a concentrated manner shall not be allowed to drain across the curb and/or sider,ralk. The drainage shall be conveyed to a storm drain or, if drained to the street, shall be discharged through the curb by means of a County standard side- walk crossdrain, or 3-inch diameter pipes through the curb and under the sidewalk. `,rnn�r{ �� Q .L= Conditions for Approval of Subdivision 5202 Page 2 13. Although the storm drainage system is shown in some detail , comment on the system will be made when the improvement plans are submitted for review. The valley gutter across Camino Court at Camino Diablo is unnecessary and shall be deleted. 14. Sewage disposal serving this subdivision shall be provided by the Central Contra Costa Sanitary District. Each individual living unit shall be served by a separate sewer connection. The sewers located within the boundaries of this subdivision shall become an integral part of the Central Contra Costa Sanitary District's sewerage collection system. 15. Water supply shall be by the East Bay Municipal Utility District. Each. individual living unit shall be served by a separate water connection. Such water distribution system, located within the boundaries of this subdivision, shall become an integral part of the East Bay Municipal Utility District's overall water distribution system. Provision shall be made for lots with house pads above elevation 450' which may be subject *to the low pressure. 16. Comply with the requirements of the Consolidated Fire District including provision for one fire hydrant at the northwest corner of Lot #8. The hydrant shall be capable of producing a fire flow of 1,000 GPM at 20 pounds residual pressure. 17. Prior to issuance of building permits and/or grading permits for Lots 4, 5, 6 and 7, plans- shall be submitted for review and approval by the Plan- ning Department for consideration of building location siting, height and relationship to surrounding topography and as may be viewed from lower elevations and Freeway u24. A landscape plan, providing tree planting at hillside areas of Lots 4, 5, 6 and 7, shall be submitted for review and approval by the Planning Department. Any additional requirements resulting from an acoustical study of traffic noise, such as sound barriers, shall be shown with lot site development plans. 18. Prior to issuance of building permits, an acoustical study for the development, particularly as it relates to traffic noise from Freeway -'24, shall be submitted for review by the Planning and Building Inspection Departments. Mitigation measures suggested by this report may become conditions of the building permit issuance. 19. With the filing of the Final Subdivision tap, a scenic easement of the steep portions of the site shall be offered for dedication to the County, encompassing the area above elevation 425' at the north boundary and elevation 475' at the east boundary, and may be extended to the cul-de-sac street turnaround. 20. With the filing of the Final Subdivision Map, Covenants, Conditions and Restrictions shall by submitted for review by the Planning Department and shall include restriction of further lot division to create additional lots. BT: I sw 2-9-79 Rev. 42 7g on-1 -A 913 IN' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN=TY, STATE 0_ CALIFORNIA In the t=atter of Hearing on the) Appeal of Foster & Kleiser Co. from Board of Appeals Denial of June 12, 1979 Application for Land Use Permit No. 2153-78, Concord Area. Trademark Homes, Inc. , Owner The Board on June 5, 1979 having closed the hearing on the appeal of Foster & ;leiser Company from Board of Appeals denial of Land Use Permit No. 2153-78 to establish an outdoor advertising structure in the Concord area and having requested County Counsel to submit his analysis as to whether an Environmental Impact Report or Negative Declaration of vironmental Significance is required for this project before Board decision; and The Board having received a June 11 , 1979 memorandum from. John B. Clausen, County Counsel, advising that one of the following courses of action be taken: - If the Board determines an Environmental Impact Report is required, then the matter should be referred back to the Planning Commission and/or Zoning Administrator for hearing after the Report has been prepared; If the Board determines that a Negative Declaration of Environmental Significance is required, then decision on the appeal be deferred three or four weeks to allow the Planning Department to complete the required preliminary processing; If the Board determines to deny the application, then neither an Environmental Impact Report nor a Negative Declaration_ of Environmental Significance be required; and Supervisor S. W. tcPeak having expressed the opinion that the Board of Supervisors should resolve this matter, having stated that requiring a Negative Declaration of Environmental Significance for the project would be appropriate, and having recommended that decision on the appeal of Foster & Kleiser Company be deferred to July 10, 1979 at 2 p.m. to allow the Planning Department to prepare and return to this Board said Negative Declaration, and conditions to be applied if the application is approved; and Supervisor R. I. Schroder having stated that he had viewed the site and felt that a billboard would be an appropriate land use and having concurred with Supervisor Mcpeak's recommendation; IT IS BY BOARD ORDERED that the recommendation of Supervisor Y'_cPeak is APPROVED. PASSED by the Board on June 12, 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 afo:esaid. cc: Foster & Kleiser :-fitness my hand and the Seal Trademark Hones, Inc. of the Board of Supervisors affixed Winton Jones this12th day of June., 1979. James Pezzaglia Paul D. Hiles J. R. Olsson, Clerk City of Concord Planning Department Director of Planning �- �` yy r~s Ro da Amdahl `_--D puty Clerk 00 214 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Settlement of Litigation, BROWN v. COUNTY OF CONTRA COSTA, No. 198132 �__... The County Counsel and Sheriff having recommended that the Board authorize settlement of the case of Brown v. County of Contra Costa, Superior Court No. 168132. IT IS BY THE BOARD ORDERED that the settlement proposed by the County Counsel and Sheriff is hereby authorized and that the Chairman is authorized to execute the settlement agreement on behalf of the Board. PASSED by the Board on June 12, 1979. EVIL/j 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: County Counsel Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors Auditor-Controller affixed this 12thday of June 19 79 County Administrator ' OLSSON, Clerk By Clerk Gloria M. Pa ono H-24 4/77 15m 00 A15 in the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Resignation from the neighborhood Preservation Committee (Mountain View area) of the Countywide Housing and Cormaunity Development Advisory Committee. Supervisor N. C. Fanden having advised that Jake Jacobs has resigned from the neighborhood Preservation Committee (Mountain View area) of the Countywide housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Jacobs from said Advisory Committee is ACCEPTED. PASSED by the Board on June 12, 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: Director of Planning Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Adninistrator affixed this 12thday of June 19 79 Public Information Officer '712R.. ,� OLSSON, Clerk s' .�_ By 1'' i� `- iL' eputy Clerk r Gloria :4. Palor„o H-24 4177 15m 00 216 ( l In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 79 In the Matter of Reappointments to the Family and Children's Services Advisory Committee. Supervisor N. C. Fanden having noted that the terms of office of Petronella Veder as a Supervisorial District II representative and Sara Monser as the Supervisorial District II alternate on the Familv and Children's Services Advisory Committee expired on April 11, 1979 and, therefore, having recommended that they be reappointed to said Committee for three-year terns ending April 11, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on June 12, 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 Seo! of the Board of cc: appointees Supervisors Family and Children's affixed this 12th day of June , 1979 Services Advisory Cte. County Administrator - Human ServicesOLSSON, Clerk County Administrator By Oe Clerk Public Information Gloria Y. Palomo P'+� Officer H-24-4/77 15m 00 217 In the Board of Supervisors of Contra Costa County, State of California June 12 , 1979 In the Matter of Proposal for Establishment of Joint Powers Agreement for Development of a Recreational Plan, _-rl Sobrante Area. The Board on May 8 , 1979 having referred to its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for review and recommendation the request of the Citizens Advisory Committee for County Service Area R-9 (El Sobrante area) for initiation of a joint powers agreement between all governing agencies concerned with the development and implementation of recreational needs set forth in the proposed E1 Sobrante Master Plan; and The Internal Operations Committee having this day noted that a number of agencies (the City of Richmond, the City of San Pablo, County Service Area R-9, the Richmond Unified School District, the East Bay Regional Park District and the East Bay Municipal Utility District) are concerned with park and recreational needs in the area; and The Committee having determined that establishment of a legal joint powers agency is not the preferred way to proceed but that a cooperative effort among the agencies listed is essential to seek agreement on a plan for recreation in the valley, and having noted that plans to be developed should take into account the proposed E1 Sobrante Master Plan; and The Committee having recommended that the county agree to participate with the aforementioned agencies in a cooperative planning effort to meet the recognized need for recreation and parks in the El Sobrante area, and having further recommended that the Planning Department serve as primary agency on behalf of the county in this cooperative effort utilizing the assistance of other departments as required; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are -APPROVED. PASSED by the Board on June 12 , 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: Board Committee Supervisors Citizens Advisory Committeliffixed this 12th day of June 1979 for CSA R-9 Director of Planning Public Works Director J. R. OLSSON, Clerk County Counsel By ,-, /� Deputy Clerk County Administrator Mary,--'Craig H-24 4/77 15m 00 ?I8 In the Board of Supervisors of Contra Costa County, State of California June 12, 19 79 In the Matter of Council of Churches Sunday in Contra Costa County. As recommended by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that October 14 , 1979 is proclaimed as "Council of Churches Sunday' in Contra Costa County and the Chairman is AUTHORIZED to execute an appropriate proclamation. PASSED by the Board on June 12, 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: County Administrator Supervisors Public Information affixed this 12th-day of June--------... 19 79 Officer -'J LSSON, Clerk By eputy Cleric ria M. Pa1o:rD H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California June 12 . 19 79 In the Matter of Amendment of County Administrator's Conflict of Interest Code Pursuant to Government Code §87306, and in accordance with the May 3, 1979 memorandum from the County Administrator re: the above- referenced matter, THIS BOARD HEREBY APPROVES the following proposed amendment to the County Administrator's Conflict of Interest Code: 1. Substitute the attached "FIRST AMENDED EXHIBIT A" which is incorporated herein by reference for the Exhibit "A" currently part of the code. PASSED by the Board on June 12 1979, unanimously by the supervisors present. EBH/lf cc: M. G. Wingett, County Administrator Attn: C. A. Hammond County Counsel 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 that Seal of the Boord of Supervisors affixed this 12th day of June 19 79 ,,�� J. R. OLSSON, Clerk By CGS-rim � . Deputy Clerk Vera Felson H-24 4/77 Ism 00 ??0 "FIRST AMENDED EXHIBIT A" Designated Positions Disclosure Category County Administrator 1 Chief Assistant County Administrator 1 Assistant County Administrator-Finance 1 Assistant County Administrator-Human Services 1 Supervising Management Analyst 1 Management Analyst 1 Administrative Services Assistant 1 Contracts and Grant Specialist 1 Social Work Supervisor 1 Social Program Planner 1 Chief, Program Evaluation 1 Childrens Services Program Specialist 1 Secretary to County Administrator 2 Director, Office of Emergency Services 1 Emergency Planning Coordinator 1 00 ��1 l IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Information for Record ) Purposes. ,; ) June 12, 1979 The following matters were discussed by the Board this day and informal determinations made as indicated: 1. Supervisor R. I. Schroder advised that he has received calls from residents in the Saranap area complaining that Mss. Eleanor Van Voorhis is operating an antique business prior to obtaining final approval on a rezoning application. He noted that the Planning Department is required to enforce compliance with the County Ordinance Code in the areas of zoning, land use, etc. to assure that all applications are processed in the manner prescribed by law and that all citizens are treated equally. 2. Supervisor N. C. Fanden announced that the Internal Operations Committee (of which she is Chairman and Supervisor Powers, a Member) will meet on Wednesday, June 13, 1979, and will review the question of repre- sentation of individual school districts on the Economic Opportunity Council. 3. Board members expressed interest in participating in the bocce ball tournament to be held in Martinez on June 30, 1979. 4. Supervisor S. W. McPeak reported on the meeting of the Joint Conference Committee held earlier this morning and advised that a hearing on Medi-Cal reform will be held on June 13, 1979 at the Leamington Hotel in Oakland. 5. The County Administrator indicated that he would respond to Supervisor E. H. Hasseltine's inquiry regarding responsibility in connection with transpor- tation of hazardous materials and the release of toxic chemicals into the atmosphere. 6. Supervisor Hasseltine advised that the Byron Airport has been acquired by a private operator and suggested that the County work together with the new owner with respect to the reliever airport requirements. THIS IS A MATTER FOR RECORD PURPOSES ONLY. CERTIFIED COPY I certify that this is a full. true & correct copy of the or!glnal document which Is on file in my office, and that it was 1;:,;;e<I .- adopted by the Board of SupervEmrs of Centra Costa Cotuity. Califorr.Itt, on the date shown. ATTEST: J. It. OLSSO V, County Clerk &ex-officio Clerk of said Board of Supervisors, b? Deputy Cl" cc: County Administrator AN 12 1979 00 222 IN THE BOARD OF SUPERVISORS OF _ CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Legislation AB 8 June 12, 1979 M. G. Ifingett, County Administrator, advised the Board that on June 5, 1979 the State Assembly passed AB 8, a measure that provides for a long-range plan for State assistance to cities, counties, special districts and school districts. Mr. Wingett noted the following areas of concern with respect to the measure: 1. "Under the provisions, counties would share both in the grants and administration of the Aid to Families and Dependent Children Program (AFDC) (5.4 percent in the grants and 8.3 percent in the administration) . The cost of these provisions are added to what was formerly the block grant under SB 154 and funded from the shift of property tax from school districts. 2. "Provisions for the sharing of health costs including public health services and indigent medical care under 17000 of the Welfare and Institutions Code limit or place a cap on the State participation with no limit on county costs. These additional funds are deducted from the former block grant amounts and do not constitute any new assistance. 3. "The 'base' allocations to counties and special districts consist of the current year property tax revenues plus the amount of current year State block grants with additions for increased county costs for AFDC and deductions for new State assistance for health services. There appears to be no recognition that the current year property tax revenues will be adjusted retroactively as a result of SB 17 and AB 156". It was noted that Supervisor S. W. McPeak has been named by the County Supervisors' Association of California (CSAC) to a team of ten Supervisors who will negotiate with the State Legislators and Officials on the funding of the aforesaid welfare program; it was also noted that Board members discussed the legislation but took no position. THIS IS A MATTER OF RECORD ONLY. cc: County Administrator CEI:TIFIED COPY 1 certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Costa County, California, on the date shown. ATTEST: J. R. OLSSO`:. County Clerk&exofficlo Clerk of said Board of Supervisors, by Deputy Clerk. AN 12 1979 00 ?23 IV THE BOARD OF SliPERVISORS OF CONTRA COSTA COUNTY, STAT: OF CALIFORNIA In the natter of ) Workshop on Buchanan June 12, 1979 Field Airport. The Board on May 8, 1979 having fixed this time for a work- shop to consider policy and standards for development of Buchanan Field; and Don Flynn, Manager of Airports, having advised the Board that he had brought with him the new noise monitoring unit for Buchanan Field so that the Board members might become acquainted with how it functions; and Mr. Flynn having presented a brief overview of the agenda prepared for this workshop; and Board members having discussed the various aspects of the opera ion of Buchanan Field, the proposed expansion of the Sheraton Inn, including the Environmental Impact Report, sewer workshops, the City of Concord's desire to annex Buchanan Field, and the struc- ture of the necessary amendment to the lease with California Innkeepers (Sheraton Inn) ; and The following persons having appeared and expressed their views with respect to the operation of Buchanan Field: Larry M. Cowan, Attorney, Concord Louis Richer, City of Pleasant Hill representative on the Aviation Advisory Committee Eugene L. Whitt, 324 Rheem Boulevard, Moraga; and Supervisors Tom Powers having invited Mr. Whitt to submit to the Board members in written fora his specific concerns with respect to the operations of Buchanan Field Airport; and Supervisor S. W. McPeak having commented on the importance of future development being based upon whether or not operation of Buchanan Field is in compliance with State noise standards; and Board members having indicated their desire to review the material presented to them this day by the Manager of Airports; IT IS BY THE BOARD ORDERED that the recommendations delineated in Section VI of the workshop agenda be placed on the June 19, 1979 Public Works Agenda for discussion, and on the June 26, 1979 agenda for decision. PASSED by the Board on June 12, 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 County Counsel the Board of Supervisors affixed County Administrator this 12th day of June, 1979 Director of Planning J. R. OLSSOH, Clerk f � By �� �> , Deputy Helen H. Kent Clerk oa as BOARD ACTION wiTe TD CLAim"r June 12, 1979 t:_:�_:� ::a:_.:�� _:�� Lc�+._i�=. ) 7hc to;� �6 #.�.a��ncun�tn�- � E�► you via yQwL :1,o::t:i-1am E: l,orsc;—!en=s, and ) not--ce o f 41 ac4iPAL t2kzJL mR ya" ClaZA bthe BOUrd Actio::. (Al] Section. ) Leatd ob ScopeAvi4atus (Paaagtaph rU, be OUT, refercnzes :are to California ) gLven pwlAaax.t -to GoveAnrent Code Secti.c;vs .911_9, Gov--rrmart Code.) ) 913, 6 915.4. PZeahe_ ro;te.Ae, "Un",ini"' e-tow. Claimant: Michael Bennett, 1119 Park Hills Road, Berkeley, CA 94703 Attorney: Wayne 14. Collins, Attorney at Law ' a1d,-e=s: 1760 Solano Avenue, Sloe x2`00 , Berkeley, CA 94707 FtiG� � k..-nuat: $50,000.00 ' s"'�• via County.Administrator Gate Recalved: May 9 , 1979 �' �,'sx� By delivery to Cleric/on May 9 1979 - `� 5y rail, postmrted on May 3, 1979 I. FR0:1: Clerk of the Board of Supervisors TO: County Cotz se? Attached is a copy of the above-noted Clain or Aap' " -on to r I to Clain_ DATED: May 9 , 1979 J. P._ OLSSO\, CleT'::, By af�� YYDeDuty oria i•1. Palomo Ii_ FRONt: County CounselTO Clerk of the Board. of Supervisors Y (Che:: one only) ( ) This Clain complies substantially with Sections 910.and 910.2. i � ( ) This Clain FAILS to comply substantially with Sections 910 and 910-2, a---,- we are so notifying claimant. The Board cannot act for 15 days (Section 910.3) . ( ) Claim is not timely fil_-d. Board should tale no action (Sectioa 911_2) _ ( ) The Board should deny this Application to File a Late Clairt,_fSeczon 9,11- _ DATED: ' �.J JOH'� B. CL.ILSE`, Cou ity Counsel, S� � ' \�` Depu! Y III. BOARD ORDER 5y unanimous vote of Supervisors present (Checi; one only) ✓' - ( xx) This Cl--I-.i is refected in -full. ( ) This Application to File Late Clain is denied (Section 911 .6) . I certify that this is a true and correct copy of the Scares Order entered in its rd'n tes for this date_ DATED: June 12, 1979 J_ R. OLSSON1, Clem., by Deputy MPalomo W RtirXG TO CLaI:A\. (Got;e=,en: Co# Sections 511.5 y 91,5) Vont I,ave only +7 mio;Cr_�,S :G':i the i.•:C'EZC g C rjil's ;!0%ize- ��-) you f-i-". :C ►Gr�CC`:L LQ ,Utz a cou.:t acticon On x;?,EA rc1ected (Sze Govt_ Code Sp-c_ 90:!5.01) o,Y o :mon.t. s 4zom the t{P�:d'.Z o4 ,Cwt A;•7nZic. Cis to H o a �to � P TIUN vu v�. n ti..,-V- �: to petit,_on a Coult,t C*ot AeLlEe' 6acm Ssctio,c 9.15_1",S c�c%ri-u%?.y,_g Gee sc2 (S 22 S eeZZo,t 946.05) . VC m­,Y m­, bC?:2 V.e Ctdv c:'_ C any 0 5 yo:LC C1:0/_C2 -Ea connz^iJ_Cri :;-i.Ti[ •t<LLJS r.:2�L?�_ I: •f.,:C E:2;_t s'0 CCIL,Nt_'Et Cis_ C� _!,_:'_c: lfOtt AhCcL%J d o -i r: ;1- ` t%C„_''•: -; - ��. C'c. - of the Boar 710: (i) Co-_::1S-_l, (2) r_o_nt, ....7a!?i5tT3tOr Attac.^._'d are copies of the abov-- Cl'_ir. or Application. 11i '-i ed t e claimant Of the Boa--.-I's action on this Claim or Application by ri.silin'; a cop; of document, and -- no t z2r•-oE has been., filed and lao=Se'd.on% tl^. Board?s cop/" of C this lin ??: 2CC0_d^P.Ce t:itR Section 2'9/JJ D%TED: June 12, 1.979 J. 2. OLSSON, Cle:'::, B;' / Gloria Z11. Palo.mo V. :::J%d: (1) County Coui,sel, (2) Count— `'dA nisrra-o O: 1 1 Q=:-Z O: the l � oa_d / - Of SU-2CrViso=S ?ezci t-d copies o= tt;:s Clain or .D]lica=ion anC: -Board Order. June 12, 1979 also TO CONTRA COSTA COUNTY DATE _ J. R. OL=N — Of SUPmi Rs Administration Building s ONr C L Martinez, CA 94553 DATE May 8, 1979 Re: Claim Against the County of Contra Costa _._-- Claimant: Michael Bennett _ . __ _.__-_- ------ Enclosed please find an original and two copies of a Claim Against the County of Contra Costa. Please return one copy and indicate that you have received the Claim. - CUsIC Coun Thank you. R ACEAlEr) - , Of'-ice of CcJ;�p 1 kdrninistrator sy Marci Krener for WAYNE M. COLLINS SIGNED N..�ucT.oN. .a f(..D[M INtTw YCTONf TO w[CL Wcw: . .. A((r♦l((aw CO..T Y 1(�O v... Tl +Na �.N+ CO'CS.NT+C9. w%TC wlrl'T. T.OCT^Cw STUB.KCCA I NK CO".PCTYwN—$TC C="TO SCNacw. 00 ?26 WAYNE M. COLLINS � ' a attorng at law !� 9 197 �R 176o Solaro Avenue, Suite 200 Bakdey, California 94,707 52. 4730 JSON . .MAY 9 Y 197 CLERK d OF SUPEAYlS RS May 2, 1979 h cs Sy 1p�ty CLAIM AGAINST THE COUNTY OF CONTRA COSTA CLAIMANT'S NAME: MICHAEL BENNETT AMOUNT OF CLAIM: $50,000.00 general damages plus medical bills and other special damages according to proof and loss of income and wages CLAIMANT'S ADDRESS: 1119 Park Hills Road Berkeley, CA 94708 ADDRESS TO WHICH c/o WAYNE M. COLLINS NOTICES ARE TO BE SENT: Attorney at Law Address on letterhead DATE OF ACCIDENT: Marcy 5, 1979 PLACE OF ACCIDENT: Kelsey Street, approximately sixty- one (61) feet south of Willard Avenue Richmond, California STATEMENT OF FACTS Claimant was driving a 1967 Valiant GIVING RISE TO CLAIM: automobile near the above referenced location at the time indicated. Claimant was proceeding Southbound on Kelsey Street at a safe speed. At said approximate location a RailRoad tracks crossed at Kelsey Street. Saic tracks are obscured, at least part- ially, and no stop sign, is set be- fore them in the direction of claim- ant's travel. Furthermore, the road- wav is at different elevations on the Northern and Southern side of said tracks, and there are holes in the area where the tracks meet the asphalt surface. The aforementioned condition caused the front wheels of the ve- hicle claimant was operating and its suspension to collapse, throwing claimant to and fro in the drivers seat and causing him to strike him- self against parts of the interior thereof. As a result, claimant suf- fered a chipped tooth and a laceratio of his lower lip, when his teeth were -3- 00 227 STATEMENT OF FACTS driven through it. Claimant has suf- GIVING RISE TO CLAIM: fered heachaches, ringing ears, and CONTINUED. . bruised and injured arms and neck as a consequence. INJURIES AND DAMAGES Clamant has procured treatment for SUSTAINED: hospitals and physicians, the cost thereof not yet being known to him. Further treatment is contemplated. Additionally, claimant was unable to attend to work for a period there- after to his damage in an amount as unascertained. ITEMIZATION OF CLAIM: General Damages (pa=n and suffering) $50,000.00 Medical Bills According to proof & as received Loss of Income Amount unascertained will be shown accord- ing to proof DATED: May 2, 1979 WAYNE M. COLLINS Attorney for Claimant -2- 00 228 HOARD ACTION June 12, 1979 NOTE 10 QA 1 mor • Tht copy of .yW dvr_ Routi�t� Sndorsezer._s, :end ) �otltL Oa - t e�ctiom 6ARA an _ at C.Wathe. Board Action. (All Section. ) BalAd r4 S�i1em III. b references are to California ) givex auuua ,t .o come CO�t S Go if ent Code.) ) 913, t 915.x. mme note -at, te.ttdu "WM" b eCa.r, Claimant: Marsha Campbell, c/o her attorney, STUART A. SAFINE, 1875 Willow Pass Road, Suite 202, Concord, CA 94520 Attorney: STUART A. SAFINE _ Addr s: 1875 [pillow Pass Road, Suite 202, Concord, CA 94520 Azouiiz: $150,000.00 Cate Rcce ved: May 14, 1979 By delivery to Clark on _ May 14, 1979 - By rail, postmarked on May 11, 1979 I. FRO%1: Clerk of the Board of Supervisors TO: County CoL4 sel Attached is a copy or the above-noted Claim=M9kz#xJ1-- ale Late C?ain- DATLD: May 14 1979 J_ P._ OLSSO� C eek Y 1 - , 5/ Deputy Gloria M. Palorro II_ -FRO_[: County Counsel 0: Clerk of the Board of Ssoervisors (Check one only) ( ;( ) This Claim complies substantially with Sections 910_and 910-2_ (/\) This Claim FAILS to comply substantially with Sections 910 and 910-2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.S} . ( ) Claim is not timely fined. Board should tale no action (Section 911.2) _ ( ) The Board should deny this Application to File a Late Claim (S - 91 11L.5) _ DATED: cv 1979 JOHN B. CL'.tScN, Cowlty Counsel, 5y Depu_y III_ BOARD O::DSR By tnza::ir_ous vote of Suer_-iso- (Che•:r one only) 1 ,. � � �, ( max) This Claim is refected in cull. Za��,� t, ( ) This Aplicat_oa to File tate Clain is denied (Section 937 .6) C �«°:,`S` I certify that this is a true and correct copy of the Boaru Order.entered ir_ its minutes for this date_ DATED: June 12 1979 J. R. OLSSCI.N, Clerk, b' � ..-. • Dea�..f o � ' M. Palomo VARXI�:G TO (Cove—n-ment C e Sectio:►s 971.3 & 9ZS) Vou have o,,,;-',t, o mio;ib'Ls o:: T.re i.'ca-Lbzg- ;!C lticz z o you :fL-.4. iL L!•i✓C C � ,4i?e a COLLii ae-',ton oa th.✓ 1_('1 ectced cta uZ (S ZZ Gov"— Code S?C. 945.6) `•• v :*;1✓A 4-tom -the der-LaZ Oi Foot ApYjZ/_CtifCCL to Fi o a {rte CZ-,-&?, C?J.n�,.Lr� L.i CO (2.t �O•� :��;n/_' 6,7-cmS2GCOi'_ 945.-f",& V -.y �L C•:12L S('C:-•-Eon 946.0') . Vcu m 1 dee? -thc adv C.,_'. 03f a.iy 0S 1.^. 1.~ C'J%C? G;! Co;iF:=✓J_CrL ::•{��L v✓� �� . i` '.l)%I: Cli Q the Board. (!) ,cOu'L': CO_?'SQI, (_') �.J=^•tj .,..':1*iS:=atdr Atcac--1 ar copies of the above Claim or An licatioil_ ale T ' nd Qi_ the Board's action on this Claiia or u:31ication by mailing a c-z�?t Qi t:�ls docu-.ient, and a memo tel r of has been filed and enaorsei on tj Doarc':i copy of th iS Cl.'_•irt in accordai ce wit-h Section 2 U. ►�?.TSD: Tun 1 1 �7=) J- '- OLSSO.%., C1e_-k- • , 1 J'1: (l) County COil:?Sel, (2) Com:.J `� 1 �Lra'or TO: l.leT.� O ti?e c71-L t7� SL'3,:viso:S Rezcived copies OL t::is Clain or -.)D1?c:_ion .!?:. 'i7ar'F Ord"E'r- June 12, 1979 Stuart A. Safine Law Offices of Frank Coon - STUART A. SAFINE 202 Central Bank Building Oakland Office: Of Counsel: 1875 Willow Pass Road 1939 Harrison Street Suite 205 Ronald M.Abend Concord. California 94520 Oakland,California 94612 James L. Hillman (415) 825-3933 (415) 465-4436 RECEED May 10, 1979 4? MAY / 3979 x assoN Board of Supervisors Cs: suss: Contra Costa County A 651 Pine Street Martinez, California 914553 RE: MARSHA CAMPBELL VS. CONTRA COSTA COUNTY MEDICAL SERVICES, CONTRA. COSTA COUNTY Gentlemen: Enclosed herewith please find the Claim of Marsha Campbell. Very truly yours, STUART A. SA NE SAS:klr Enc. 00 no I STUART A.SAFINE ATTORNEY AT LAW 2 202 CENTRAL BANK BUILDING F I L E - 1875 WILLOW PASS ROAD CONCORD.CALIFORNIA 94520 �� A � 3 TELEPHONE.(415)825.3933 ANY l v lf7 1974 4 Attorney for Claimant _ Lt ld plov T 5 By DNadp G 7 8 BEFORE THE BOARD OF SUPERVISORS 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 11 MARSHA CAMPBELL, 12 Claimant, 13 vs. 14 CONTRA COSTA COUNTY MEDICAL SERVICES, CONTRA COSTA COUNTY, 15 CLAIM Respondents. / 16 17 TO: CONTRA COSTA COUNTY MEDICAL SERVICES AND THE COUNTY OF 18 CC"71A COSTA: 19 MARSHA CAMPBELL hereby makes claim against CONTRA COSTA COUNTY 20 r1E^=CAL SERVICES and the COUNTY OF CONTRA COSTA for the sum of 21 5!:=,,000, and mases the following statements in support of her claim: 22 I 23 Claimant' s Post Office address is c/o her attorney, STUART A. 24 S :INE, 1875 Willow Pass Road, Suite 202, Concord, California 94520. 25 II 76 Notices concerning the claim should be sent to STUART A. 27 SA.�INE, 1875 Willow Pass Road, Suite 202, Concord, California 94520. 28 00 231 2 The date and place of the occurrence giving rise to °this claim 3 was February 28, 1979 in the Contra Costa Cdunty Hospital in Martinez, 4 California. 5 IV 6 The circumstances giving rise to this claim are as follows: at 7 the above time and place Claimant underwent a surgical procedure under 8 general anesthesia, commonly known as a cholecystectomy for the removal 9 of a gall bladder and stores, and, during said surgical procedure, the 10 stones were not removed and one of Claimant's arteries was injured, 11 thereby resulting in extensive internal bleeding, and a second surgical 12 procedure known as an exploratory laparotomy for the control of 13 bleeding. 14 V . 15 Claimant's injuries are totally unknown and undetermined as of 16 this date and time, except that Claimant has sustained severe physical 17 and emotional injury. 18 VI 19 The names of the public employees causing Claimant' s injuries 20 are believed to be DR. SIMON AUSTER, and other unknown. physicians. 21 VII 22 The claim as of the date of this claim is estimated to be 23 $150,000 plus additional prospective injuries damage and loss unknown 24 and undetermined as of this time. 25 Dated: May 9, 1979 26 ST ART A. SA 11iE 27 Attorney for Claimant 28 ` 00 232 PROOF OF SERVICE BY MAIL- CCP 10130, 20155 a D 1 1 declare that: . �l Contra Costa) 2 1 am la resident of/employed in) the county of................._................................_.....................................................California. ICOUNTY WHERE MAILING OCCURRED) 3 1 am over iii,; of eighteen :ears and not a party of the within entitled cause; my(bus inessrreside nce)address Is: 1875 Willow Pass Road, #202, Concord, CA 94520 4 .i ...................................................................._...._...._........_........................_.........._............................................... ...................... � � /7 CLAIM $ � On ..._...._........ _. /... .. .........., I served the attached ................................._.........._.............................................._.... (DATE) 6 BOARD OF SUPERVISORS 7 .....-.............._........_...._.._.........................._...._..__.._.......on the CONTRA...EOST—...COUNTY............................................... s in said cause,by placing a true copy thereof enclosed in a sealed envelope with postage thereon ful:;, prepaid,in the Concord, CA 9 i United States mail at............................._............................................._......_.._.._..................._.............. 10 11 f1 Before the Board of Supervisors I' Contra Costa County 12 , 051 Pine Street jiMartinez, California 94553 13 1? 14 t I, 15 16 17 18 19 20 h 21 h 22 f 23 1 dec:+re under penalty of perjury that the foregoing is true and correct, and that this declaration was execu:ed on ! �f� "2 Concord 24 _. , at... .. _......__......."............ ... ... ................ .. .. ... ....-. ... . Cailforr.la lI :DAT IPLAC E. A . 2$ KAREN L. RINK - 26 j .... .... ... ............................... ... ... .... ........... .._... - ITYPE OR PRINT NA-MEI 1, • 00 233 • Board Action 64L-79 BOARD OF SUPERVISORS OF CONTRA %CCSTA COUNTY, CALIFOPMA NOTE TO CLNMANI Claim Against the County, -1he Co a 0 :ftzs 'a'acw-nei!t 1-aized ----C -'ICU Z5 :k-!4,t Routing Endorsements, and notice o' the action ta!tcr on yo= claim by ;i!;-,e Board, Action. (All Section Soc.,td o4 Supe.%vZso,L.5 (Patag4aph 111, betowj, references are to California given pursuant to Goveanment Code Section,6 911.8, Government Code.) 913, 9 915.4. Ptease vote die 'Vanning" beeow. Claimant: California State Automobile Association, Inter-Insurance Bureau, Attorney: 2735 N. Main Street, Walnut Creek, Calif. (insured-Urs. Bernadine Prouty) Address: Amount: $200.14 via Co. Adm. C 5-30-79 Date Received: B deliver/ rk on May 30, 1979 Y t� e d on By mail,��.arke I. FROM: Clerk of the Board of Supervisors TO. County Counsel Attached is a copy of the above-noted ClApplication to ,X_*e Late Claim. Ma30 y , 19 1 __1 DATED: 7Y. R. OLSSON, Clerk, By Deputy ' _1R6ii_da Amdahl II. II. FROM: County Counsel Clerk of the Board of Supervisors vy (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ) Claim is not timely filed. Board should take no action (Section 911.2) . ) The Board should deny this Application to File a Late Claim tion 916) . DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote or Supervisors present resent (Check one only) (xx) This Claim is rejected in full. This Application to File Late Claim is denied (Section 911.6) . 1 certify that this is a true and correct copy ofA-th.e Boards Order entered in its minutes for this date. DATED: June 12, 1979J. R. OLSSON, Clerk, by Deputy Gloria M. a on WARNING TO CLAIZNLA\7 (Government Cqdo Sections 911.8 & 913) You have onZy 6 mcnth,6 6,Lom t1 to rnaakry (WV-1-4 notice to you Lin Which to site a count action on thiz -,ejected (,see Govt. Code See. 945.05) o)L d&* 0 MontIta the deniat o" youA Apptic n to Fife Late Ctaiw m LViin which L to retition a court N'o,,L aeliej .5,tom Section 945.4'-s cZaim-a. Ung deadtine (see Section 946.6) . You may -5e& -Vthe advice o 'a any atCo,7-ney o6 ycw-, choice in connection with bh_Ls matte. 1.1' ,rou want to consutt an atto-viev, you 6.houed do .6o immediateZu. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a CODY of this document, and a memo thereof has been filed and eadozsed on the Board's copy of this Claim in accordance with Section 29703. DATED: June 121 , 1979.1. R. OLSSON, Clerk, By Deputy Gloria M. Palomo V. F RO 111 1: (1) County Counsel, (2) County Ad i strator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: -June 12 . _1979 County Counsel, By County Administrator, By 8. 1 00 ?34 Rev. 3/78 CLAIM FOR DAMAGES IN ACCORDANCE WITH SECTION 910 OF THE CALIFORNIA GOVERNMENT CODE, THIS IS TO FORMALLY PLACE YOU ON NOTICE OF OUR SUBROGATED CLAIM FOR THE ABOVE LOSS DUE TO THE NEGLIGENCE OF YOUR EMPLOYEE. C P. Walnut Creek California _ '' 19 79 �i�ti i.�:�� ;,l,ilJ CALF"- rr - r CG� � � � .J.1l .• I�.v-1I� J331y —�_L VED •�s,R St_,r1 t�, �R . L11Q_. CO•adm MAY301979 .Q79 J.R. OLS30y C,t�. ¢N f�0 O �`91 OA•i s fice Of T CST CO a� ,Ly ������ f� minisfrator, Claim is hereby made and filed against the Contra Costa County Public Works Department ,as follows: Name of Claimant California State Automobile Association Inter- Insurance Bureau Address of Claimant 2735 N. Main St. Walnut Creek, Ca Date of Occurrence 3-16-79 Place of Occurrence 680 N/B 220 ft_ Snuth nF Al,lg Rd- Martinez Nature and Amount of said Damages Right fender, valance, splash shield and tlre3 Items making up said $200.14 Amount Name of Public Employee or Employees,causing Joe Kubasek Lic. E698391 said Damage, if known FACTS & DETAILS: Mr. Kubasek was in violation of V.C. Section 21658A. unsafe lane change as reported by the CHP. He pulled left to let an oncoming car enter traffic. This maneuver caused our insured 14rs. Bernadine Prouty to swerve left to avoid impact with the county vehicle. As it was raining, this caused our insured to lose control of her car sending her into the freeway median. hAlVED r"Ay 1979 F1666(REV.5-751 J :J �! 00 ?35 ASSIGNMENT OF CLAIM AND SUBROGATION AGREEMENT In consideration of the payment to the undersigned of the sum of �2�• ----- ❑ alum estimated to be "'"'""'.""'"" " _ Q,Hudred.Dollars and Fourteen Cent9 Dollars, being the full amount of loss and damage insured against under an automobile insurance policy. number.8026t�-6........issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the_..__.__16 _......._.day of _..__.._.March _....___.._.19.._79.., the said undersigned hereby assigns and transfers to said Bureau..CLS. A-A. ..... said claim in the above amount plus...._ti?l.a........additional claim for damage resulting from said accident,not covered under said policy of insurance, in the amount of$._._.PPA.......... constituting II a totalt] a total estimated claim in the amount of $. ---2DL?.__+`.�.._.__. Said Bureau is hereby subrogated in-.—.PZ...-..place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in....the.......name or otherwise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that she_h&..__..__not released or discharged any such claim or demand against such party or parties and that___9jA_._._will furnish to said Bureau any and all papers and information in_hor..r....... possession, necessary for the proper prosecution of such claim. Dated at..._Martinez, California w__this_tenth _day of­ May . d Es FORM 1433(ft".2.02) 00 236 ..4w .til s0llart: 7o i�• ��' REG.* #A J, ))-� —N N[as,9 OP*,/ OPERATION LABOR I tetllrift the tete* ief3tr -w% ti tt 4111 slug Witt. ,^;`'.T L`;' +� NumetA 1. ;'.,;; eflrf I,attfNlf. Tt0 lel trlr efnllll�es miy IIltlt! 111111111 ..w"`,i:c: r `;� ©w r S . +_��r r!t'uF. p M 1111TH t} 1llt,nl. t::hcUDn is dll,tlrt >t flit rHt ' G7G•6dpC 0 t ' 2, C.A.L4AnaL soffit mote/ets's life it ectflale4``at 11 /oleo eetfcu a flifik.;.F.K 1 III-WIPt It Mbit tf1111U. 1 361/111111{1 this 011801* �..*�� +y,, 3. ;.n�:c °►;r Iffy Is IMI intent or protect b tee IMI/t It the /ctatl 7• rNls tiveet ty tle dealer stsl/st last activated et the", n�AL'r!J.�zrlrr t�lAHt_O CHR'(SLER-PLYv 0UT8t. ING. CU TCnAla 1 4. j,•o :•,,'er• I i11 tfNi1H11 11611 ttct Priestly rtmallf with the depefi- 1 e1t1 iii/Mott as etlpn of peryHtl Orlstrlt /tM. ;.IqQ r,AMO,•7 flLOD �• U. rIOX tiOGa GOfIGG,4. C,t_,t �eS�t S. a°� :�.�rn t Itff i1 Ill III d1:IK is /et rebintl111 tar NAME 3TCCK N0. „t et1 , t1uffN. eetst tepl tette/ is n�estif�b ee• G. ;_,•,�,�,rF IUs eeltrlel: 11110 1111 retto1151/ msrsers lin o1 1 telt$ �. ���• rEAa•MAK[ ESTIMATE PARTS A A�R S e. LA80R f A� � a„rr,. 4.Vl•1r_ M.'SY TIME :��� TAT IIP C MI 3. �,;:• c•,T j RETAIN PARTS SCRAP PARTS 10. tAIALAq 04EN6titN0. MOD L �11 N Y #�� 11, a�,arvn 41 ,,.:. ,•.. .f^.rt oe�.ror r e rSrfNlalE r0ty PHONE W"KN KN Ili U II MN DaCM15[0 It `N'ii/N0. A 13.PAINT NO. OESCRIPTICN SALE Q ❑ P.rw �A7 14. :':S' Ea►tC.YEs 110 I N3TRUCT10NS 15• OPR. NO. ! - ' eW Z��.bc stirt/tl - o r f r I Lo 1 i h "mow +,1 DESCRIPTION AMOUNT LABOR• ECH.' MCH.PARTS-ME3D� i t Y" `,r:^� \ • PARTS•OODY S•'�4�,Mr>` , +.0-Pea. SUDI . �Vi SUBLEr WCRK .11.7 WE RECOMMEND THE FOLLOWING REPAIRS TIRES/TUBES 1' - Q ! • „_ t►.. u •�' �' A..i17 7 .sY , ` CAS. ' �"-y^T l`' `:., ' _•- ' SAL SU13LET REI •Sit OtL..11LIBR{CANT3 A S• a 'At �.0 tJ 2. '"^ ` PAINT/80QY HA1'L.. J . �L• f o �' i ' SUfl•fOTAL S CA;:i_. •f CHPYSL[R PLYMOUTH INVOICE - 13PI j� J D P"sE RtIp . TELEP►10NE 6760000 .p , 134ABLO CHRYSLER-PLYMOUTH. INC. rt1Q 011.MONO iaLVO. P. O 110A 6005 CONc,01113 t.AI +/ -14%20 JI SS POSF. SOLD MDSE. NETURNED ALI. .M At. OR[+t{t: NO. COUE CAS-+^��:�+aN 3G U.IM CPf.71T • .iY. PANT to O. ttL.Clilt•TtUt, Li*.t fit TOTAL ttT f' u us . c us r ---- z + —, e -- a - - - NO RETURNI ON ELECTRICAL PAF T S W u ACCOUNT Af aT wflr AMOUNT +EI COST TOTAL 06 ACCOUNT AP.Ot wEr AMOUNT Mfr COST z 14T£RNAL.• 475A 0— ' I PARTSAtTAIL 473A 9 LL - PARTS-ANOI(,.,%I I 474A --� •t pp — -_ 11AAfM1LA JLt%At t• 4764 U w ' hCCESN S. INTCRAL 478A GAS.OIL. CREASE 457A El ' REh TAL TJBES _ 615 61 j TIRES A TURFS 49 _ 1 :LCI't +W, TRT.A SNIPPt4G 357. q aQ( - .. �."LO;F;. INV. 128 + f. TA, 215B U r• CHARGE 110 �} v ` THANK ALt. cLAUAS ApO 1+-.TUHN£p GOODS MUST BE ACCOMPANIED CASH 117 } m Wa Ti.): 01I.L. NO REFUNDS AFTER 30 DAYS. YOU •'17f' .:[.;;U'1FT i'...N.a:!':'F7.:r.1 t :��o.••u.i�A Y•,_. .,..w� _.. � � •• 7.0 �l __ ._ YET:•tom` �__1`....• -M.Y. w Q..wl {.0[Ki tO RUIfi ill tm tiQi lta,M 7MS AGtt[i. i i.•+a(( .:.,;. J�Ailf t[iLit IOU h&Vi si+W tT CJ Is Apt C4 I• •-�'��.:.. L��.t: t 1NE St1%. 11%Z10aCLI1%. 11%Z10 FCt GG+i Int i[O h6. t[ i ... "I fact UAtit 17! TUt1 A"EN1111W 1D A j,i'�-';',.�IL�—'i+•+J.t—Tt1,cI CCPI CE ThiS ACIsiMtNI At INi IWE TCU - _ 1 Lfy It 1tit7 It Tel vblect YCui IEGAI --rj AIS +3 lUU t.lA7 Ai AAI 11J.S PAr CEE 1tt[ i 1 r ? h I•�t I,�Ci! "�-�•�C) tUtl:hI SA[ANCE UNOfi INK AN11--, 1101111111' ACTrtrUCti at.1', rr J 1 ••-- ta.+---)may, tQiq[tl[D IL[+.ui[) tC►t Cl but At:htlt.ari. ... • l :t•.1 1 StAt! ••. 5 er �) ,,.T-- ��... X38 MiMO —"� � �+ar�uah.lnc SUN VALLEY SHELL ' � [III/y, 606 Qmtra Casta Blvd. ;� ' • _ PLEASANT HILL,CA 94523 L( ;�� JV� /LL (415) 687.3900 ,.1,.;err, /y .T r , On I y r:ro•arSr 0 —rt I lJ cit.; ..�A ✓tl...Ar. Jt, 'n. r,, n IthUM- rt MOTU""MAHEH ar'L OME:CR ]:J i�3tZa•IJC '.J�i:�+' �. ._ ..• ......rte.�.•......,h..<....:t ♦ •L.a .�•.V., _ QTY. PART NO.AND DESCRIPTION' AMOUNT _ i_ _ DESCRIPTION OF WORK AMOUNT .. "— � - 1 ------ t:•P l::I iiiiLl- !1l/.fh� { KA - . . . .. TOTALIJiOr +M11Y 8E CON14tt1(0 ON 01"94 6r0f) • TOTAL PARTS TOTAIMATS ACCESSORIES ' AMDG�A�iE I hwnby apthonaa tnu above,ropalt t►orlt to be dote along wNth 140 0=111 Run • - rwcossuy matmtals Yuu ano your Oorp{oysal may opwate,above a.•frk,ke lot purpoacN of leaUng rnaprctpn.a de,Urery at my it".An t u,poss mechanics Hun Is acknowle,dped on above,vtrfltcle to eocurd '. trip amount of repairs thorato Il to A130 underslood that you r,I1 not Iw ht.-ka onsoons,ble for loss of dam"o to cars of amities loft M cars A A TAX A�I . n Cafe at Iwo.thelt or any otner Cauaw Ise,ynd oNOW CW:t0I 1 TOTAL ACCESSORIES IOTAL J fDFtl a30•�AwruMa 1!0el wiu uc,Toe,eaar.r.Yeas 014r0 .•Z•• _ -s r UU 239 ~California State Automobile Association 'L 15719968 Date -Inter-Insurance Bureau I = a�r IA'1 01 ollars Jan r Void Altar 60 O.tys Frain lasue Prefix Policy Numbe. Ckd. Dat*of Loss n(3LO PLV J Tnc - ' S - nSured f JarnR Odor . r Claimant's Namo n - Type of Loss • �• l r.2 Y . . r Throuoh - C;•,Ckef•(;i•,nk Not Negotiable : •_•_,X. Pi taOnal sank 1 ::nen;lomory Sreat Ofhea t1 8 ' Sart Ftat:c;=o,Calitornta 1210 Authorized Signatura Mail Repp. Rep. Spec. Stat Ter,- L 1St C Age Symbol Surch Disc. Ins. Auto W1,tke Main Office O.O. D.O, No. Inst. Code Class Base Vr. ❑ Use Only One Shot M/M KING OF COLL Claim Item No. Trans.Code Cause of Loss Code rG LOSS 02 ❑ MP 04 ❑ PD 05 ❑ COMP 06 [ DED. D.O. a of ❑ 1 01 ❑ 5 01 ❑ Full 05 ❑ 100 407 02 ❑2 02 ❑ 10 02 n 50 Ded. 03 [1 150 Effective DateDate of Loss LIMITS 05 ❑5 05 ❑25 03 ❑25 04 C1200 Mo. Day Year Mo. Day Year OT ❑ 10 06 ❑ 50 05 ❑ F/T 06 ❑250 ❑ ❑ ❑ ❑ Driver Name(first) Rel. Age Violation Code X-Irrsd. Typeof ,O CLAIM HISTORY Ar_c;aent T 1 ❑Yes INFORMATION S o❑No ti Kind Claim Trans. Kind Claim Trans. Suffix of lass Lrmtts D.O. Code Amount Sutfrx of Loss Limirs O.O. Code Amount r_ ❑400 ❑400 L A01 I iI Y ( ❑a01 L 1�-1_ r� ❑400 11400 R 0401 0401 Between Total Loss Adiustar:lo. .A 131 Two Insureds (Comp./Coll. Loss (MUST Be I.R.S.Plumber I.U.Code Nama A,JJ When paying any Ck. Ck. L 02 Uninsured ONLY) Filled-in) Collision Loss `L 113 Non-Fault ❑Yes ONo indicate -04 No WaiverA4 z ; 4 Z 3 9 F1619 IREV.6-791 _ _ 00 940 California State Automobile Associatron L` 5x999 Date inter-Insurance Bureau I � Vold After EU D.tyz From Wmo c �, i refix Policy Numuw' Ckd. Onto of Loss +. r� ��NAC�r�.►c 'f'F:er-rte; 2 (D �._lb The 1 ! Insutad s lama DfdeFt. I`) SkVQQ ( ` C/!tC j 1 Claimant's Name Typu of Loss ti Mough Cr:ckw-CiLzarrs. r.:.;:;.,.: �zt ,',.A` Not Ne' otiable x i f:ontyptaery Strt:ut Oftice Fran:isco,Cat itutnia . :1210 - Autharizad Synature Mail Re Rep. Spec. Stat Terr. L&C Age Symbol Surcn Disc. Ins. Auto Make Main Office D.O. D.t�. No. Inst. Code Class lBaseyr.1 ❑ Use Only I One Shot M/M I (0 KIND OF 02 ❑ MP 04 ❑ PD 05 ❑ COMP 06 ❑ COLL Claim Item No. Trans Code Cause of Loss Code LOSS DED D.O. IV at ❑ t at ❑ 5 01 ❑ Full OS ❑ 100 407 'E 02 ❑2 02 ❑ 10 02 ❑50Oed. 03 ❑ 150 t 05 ❑ 5 0u ❑25 03 ❑25 04 ❑ 200 Effective Data Date of Loss- lIM1 TS c Mo. Day Year Mo. Day Year fs OT ❑ 10 06 ❑ 50 05 ❑ FIT 06 C1250 ❑ ❑ ❑ ❑ i)1 Driver Name tftrst) Rel Age Violation Code X•Insd. Type of i0 CLAIM HISTORY Accident I 1 t ❑Yes INFORMATION i5 0 ONO i :R Kind Claim Trans. Kind Claim Trans Suttix of Loss Limits D.O. Code Amount Sutltx of Loss Limits D.O Code Amount iE ;G ❑400 ❑400 rU 11f/ ' _r I ❑Sol r ❑401 r ❑400 ❑400 r ❑401 ❑401 r Between Total Loss Adjuster No. :AI.R.S Number 4-D. Code Name Add When paying any ❑t Two Insureds fCom�.rColi. Loss (tAUST Ba •L 112 Uninsured ONLY) Filidd-in) Cw. CK. Collision loss 03 Non-Fault ❑Yes ONO i indicate Ef4l No waiver F1619 IREV.6-75) 00 X41 In the Board of Supervisors of Contra Costa County, State of California June 12 , 19 In the Matter of Executive Session. At 1:45 p.m. the Board recessed to meet in Executive Session in the James P. Kenny Conference Room, County Admin- istration Building, Martinez, California, to meet with negotiating representatives (pursuant to Government Code 54957.6) . At 2:25 p.m. the Board reconvened in its Chambers and continued with calendared hearings. A Matter of Record 1 hereby certify that the foregoing is a true and correct copy obQN19MUlir 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 thisl2th day of Zjuj 19_Z9_ ��_ R. OLSSON, Cleric _z Deputy Clerk M �61e M. Neu�ed H-24 3/79 ISM 00 �� In the Board of Supervisors of Contra Costa County, State of California June 12op1979 In the Matter of Adjournment in Memory of John Wayne. As recommended by Supervisor mom Powers, IT IS BY THE BOARD ORDERED that its official meeting of June 12, 1979 is ADJOURNED in memory of John Wayne, a prominent actor, who over the last fifty years brought much enjoyment to all people. PASSED by the Board on June 12, 1979. I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of June 19 79 R. OLSSON, Clerk B Deputy Clerk Gloria 2-I. t alomo H-24 4/77 15m 00 ?43 And the Board adjourns to meet on June 19, 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 . Geraldine Russell, Deputy Clerk 00 244 SUED ARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JUNE 12, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND F.X-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Civil Service, Public Defender, and Medical Services. Authorized R. Servante, '_Nutrition Project for the Elderly, to attend a seminar on "The Network in Transition", Detroit, Mich. and S. ;golf, Social Service to attend Oversight Subcommittee, Ways & Means Committee, Washington, D. C. Approved appropriation adjustment for Bay Muni Court, Manpower, Public Works, and Sheriff; and internal adjustments not affecting totals for Civil Service, County Administrator, Auditor, Public Works, Medical Services , Library, Riverview Fire Protection District, and Treasurer. Denied the claims of California State Automobile Assn. , M. Campbell, and M. Bennett. Denied refund of penalty on delinnuent property taxes to C. Burnette and approved refund to W. Benner and R. Gibbs. Accepted certain instruments in connection with Sub 4879. Authorized refund of labor & materials deposit to R. Jackson for 141S 128-75 - Danville area. Fixed July 10 at 2:00 p.m. for hearing on appeal of V. and F. Bodhaine (2241-RZ) from County Planning Commission denial of application to rezone land in the Pleasant Hill BARTD Station area. Fixed July 3 at 2:00 p.m. for hearing on appeal of P. Ostrosky and R. Patmont from San Ramon Valley Area Planning Commission denial of tentative :map of Sub 4967, Alamo area. Acknowledged receipt of Quarterly Report (ending 3/31/79) on foster and institutional placement rates from Welfare Director. Approved allocation of Racehorses Tax Collections. Acknowledged receipt of letter from County Administrator submitted in response to Board referral and, as recommended therein, denied request for permanent placement of possessory interests on the secured, rather than unsecured, roll. Ratified employee actions for Phoenix Programs, Inc. and Rubicon Programs, Inc. for commencement of Bates Bill contract services for Mental Health. Acknowledged receipt of letter from County Administrator and memorandum from County Librarian submitted in response to Board referral relating to combining school and public libraries. 945 June 12, 1979, Summary continued - Page 2 Declared intention to initiate assessment district proceedings for the Crow Canyon Rd. improvements 'fest of I-680, San Ramon area, as recommended by the Assessment District Screening Committee. Fixed June 19 for adoption of ordinance to exempt some Library Student Assistants from Civil Service. Adopted ordinances amending the Ordinance Code as follows: No. 79-69 defining lot status; and No. 79-70 relating to County park areas restrict.io_,s, use, vehicles, and hours. Authorized execution of the following: Deferred Improvement Agreements with D. Fee for Lone Tree Way. and Anderson Ln. for ?SIS 202-78, Brentwood area, and J. Sinclair for Lost Valley Dr. for MS 24-77, Orinda area; Contract with S. Rodgers for Social Service staff training; Contract "th Home, Health and Counseling Services, Inc, for deals on Tzeels program, Martinez area; Addendum to a software usage agreement with Cullinane Corp. for a programming tool, Interact; Agreement with Cubic Corp. for ;maintenance of election equipment; Agreement with the City of Lafayette and the Town of iroraga for Police Protection Services; Contract extension with Veterans Administration Hospital for specializes medical resources; Contract with Richmond Maxi Center for workshop on the needs of Asian Pacific Americans; Application to the State Health Dept. for Health Education--Risk Reduction Project; Supplemental Agreement with The Southern Pacific Transportation Co. for additional parking area in Martinez; Lease with San Pablo Properties for office space for District Attorney, San Pablo; Lease with PC Properties for office space for Medical Services, Concord: Authorized negotiations with contractors for Medical Services. Approved and authorized the following settlements, Right of Way Contrac- and Temporary Construction Permits: N. Richmond Frontage Improvements, Phase II with J.N. and D. Bell and M. Blair. Acknowledged termination of Westair Commuter Airlines, Inc. service between Buchanan and S.F. Airport. Awarded contract to Continental Electric for remodel of traffic signal at intersection of Danville Blvd. and Store Valley Road in Alamo. Approved recommendations of the Internal Operations Committee (Supervis( N. C. Fanden and T. Powers) , establishing the Solar Energy Advisory Committe, Authorized negotiations for closed a:orage space in Central County for Social Service. 00 ?46 June 12, 1979, Summary continued Page 3 Adopted the following Rezoning Ordinances: No. 79-65, 2309-RZ, 11ebb Bract area No. 79-66, 2319-RZ, Pleasant Hill area Authorized refund of deposit to White Gate Developers for Sub 4686, Alamo area. Adopted the following numbered resolutions: 79/601, authorizing cancellation of tax liens and transfer to the unsecured roll of property acquired by public agencies; 79/602 through 79/604 and 79/611, approving cancellation of certain penalties and cost on the secured assessment roll; 79/005 through 79/610, authorizing changes in the assessment roll; 79/612, as ex-officio the Board of Supervisors of Contra Costa County Flood Control and stater Conservation District, fixing July 24 at 10:30 a.m. for hearing on the proposed establishment of Drainage Area 52B, Brentwood area, and adoption of Drainage Fee Ordinance for same; 79/613, fixing July 12 at 2:00 p.m. as time to receive bids for N. Richmond Frontage Improvement, Phase II, PI. Richmond area; 79/614, fixing July 12 at 2:00 p.m. as time to receive bids for Bailey Rd. widening, W. Pittsburg; 79/615 through 79/617, amending Resolution 78/791 establishing rates to be paid to certain child care institutions and adding Our House Youth Homes, Inc. ; 79/618 through 79/620, as ex officio the Governing Board of the Contra Costa County Fire Protection District, fixing July 12 at 2:00 p.m. as time to receive bids for: paving repair at Station No. 14, Martinez area; Station No. 5, Pleasant Hill area, and for fuel tanks at Station No. 10, Concord area; 79/621, fixing July 3 at 10: 30 a.m. to consider adoption of a Resolution of Necessity for the acquistion of Real Property by Eminent Domain in the Walnut Creek area, Sans Crainte for drainage purposes; 79/622, accepting bid of M. Gill for 'sale of excess property, Walnut Creek area, and authorizing Chairman to execute deed in connection therewith; 79/623, approving Parcel Map for MS 202-78, Brentwood area; 79/624, approving Parcel Map for AS 24-77, Orinda area; 79/625, approving Parcel ?dap and Subdivision Agreement for MS 218-78, Alamo area; 79/626, approving Road Improvement Agreement for Old Crow Canyon Rd. , DP 3033-78, San Ramon area; 79/627, approving Road Improvement Agreement for Alcosta Blvd. at Montivado, DP 3041-76, San Ramon area; 79/628, approving Final Yap and Subdivision Agreement for Sub 5003, Alamo area; 79/629, accepting as complete improvements, in Sub 4903, Martinez area; 79/630, accepting as complete improvements, in MS 165-77, Alamo area; 79/631, endorsing State efforts to prevent reduction of passenger rail service, and continuation of the "San Joaquin" service; 79/632, accepting as complete contract with Ransome Co. for Second St. Malley =utters, Rodeo area; 7 9633, approving sale of excess real property at 3244-3252 Camino Diablo, Lafyette; fixing July 19 at 11:00 a.m. at property site as tima to receive bids; 00 247 June 12, 1979, Summary continued Page 4 79/634, correcting total county-maintained mileage to 1,003. 60 miles. Acknowledged Director of Public dorks reports on car and van .pools for County employees and on posting of "No Smoking" signs in all County buildings As ex officio the Board of Supervisors of Contra Costa County Flood Control and mater Conservation District: Approved issuance of purchase order to Hamblin Drilling Co. for exploratory drilling for San Ramon Creek Bypass Study along the Southern Pacific Railroad right of way in Walnut Creek, Zone 3B, and Authorized negotiations for advance right of way acquisitions for: a portion of Sub 4617 for Drainage Area 29C 3asin, Oakley Lrea, and of the Charlot property on Pine Creek, Concord area. As ex officio the Board of Directors of Contra Costa County Sanitation District X10. 19, adopted Sewer Ordinance No. 1, re fees for services in said district. As ex officio the Governing Board of the Riverview Fire Protection District, awarded contract to W. Dahn Construction for metal storage building at Station No. 6, W. Pittsburg area. Authorized settlement agreement of Brown v. County of Contra Costa, Superior Court No. 161832. Approved recommendations of the Internal Operations Committee for cooperative efforts among certain agencies in the development and planning of a recreational plan, E1 Sobrante area. Referred to: Welfare Director for report, memorandum from Chairperson, Human Services Advisory Commission, opposing AB 381--Public Social Services; Health Services Director letter from X. Lincoln expressing dissatis- faction with services and personnel at the Mental Health Crisis Unit, County Hospital; Public Works Director letter from Garlick Helicopters, requesting lease of space at Buchanan Field for erection of a commercial helicopter business; Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) and the County Administrator a memorandum from County Supervisors Assn. of California submitting recommendations of the CSAC Energy Commission for local energy conservation programs; Director, Office of Emergency Services letter from California Coalition of Traveling Sales Rep. Organizations requesting that service station owners be reminded that traveling sales representatives are exempt from the odd- even system of gasoline purchases; County Administrator, Superior Court Administrator and Jury Commissioner letter from R. Daniel protesting the continued use of 1978 pool of prospeCtil jurors and requesting development of a 1979 pool; Internal Operations Committee memorandum froT County Administrator recommending persons for membership on the Emergency medical Care Committee and noting Pomeroy Ambulance Co. request for membership; and Public Works Director and County Counsel letter from Dublin San Ramon Services District requesting an ordinance prohibiting other than designated area overnight parking by tractor-trailer and similar large commercial vehic: _ 00 948 June 12, 1979, Summary continued Page 5 Adopted Traffic Resolution 117o. 2534. Approved determination of negative declaration for Shell Oil Co. , construction of pipeline under Sellers Ave. , Oakley area. Approved appointments for the following: J. Lautenberger to the Hospice Policy Board; J. Valdivia to the Alameda-Contra Costa County Health Systems Agency Sub-Area Advisory Council; and P. Veder to Family and Children's Services Advisory Council; S. Monser, alternate. Accepted resignation of J. Jacobs from the Neighborhood Preservation Committee, :Fountain View area. Proclaimed Oct. 14 as Council of Churches Sunday in Contra Costa County. Approved amendments to the Conflict of Interest Code for the County Administrator. Approved report of the Finance Committee (Supervisors S. W. IcPeak and R. I. Schroder) with respect to physical improvements on I and J Wards for security purposes. Determined that the proposed location of 3B:vrJD water tank in connection with Sub 4915, Round Hill area, does not conform to General Plan. Accepted Finance Committee report on proposed street lighting service .charges to .finance public street lighting within county service areas and continued hearing to June 19 at 10:30 a.m. on same. Granted appeal of Independent Construction Co. from County Planning Commission denial of tentative map for Sub 5202, Lafayette area. Deferred decision to July 10 at 2:00 p.m. on appeal of Foster & Kleiser : o. from Board of Appeals denial of LUP #2153-73, Concord area. Acknowledged receipt of memorandum from Director of Planning responding to concern of Contra Costa Council on Aging re HUD process of allocating subsidized housing units. Established task force to investigate Civil Service reform; referred to Internal Operations Committee the structure of said task force; and referred to task force matter of appropriate positioning of the Affirmative Action Officer. Directed the Public Works Director to place the recommendations developed during the workshop to consider Buchanan Field operations and future develop- ment on the June 19 Agenda for review and on June 26 Agenda for action Requested County Administrator to report on a proposal to expand paramedic program to east county. Authorized submission to DOL an application for a planning grant to serve C_i'A individuals experiencing handicaps in obtaining employment, including offenders. Adjourned meeting of June 12 in memory of John a'ay^_1e. 00 249 a r The preceeding documents contain _ pages.