HomeMy WebLinkAboutMINUTES - 06191979 - R 79F IN 5 19.79
JUNE
TUESDAY,--- .,
The following are the calendars prepared by the*
Clerk, County Administrator, and Public Works Director
for Board consideration.
00 _ -1
TOM POWERS, RICHIMONo CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT
CHAIRRt"
2ND DISTRICTTRICT
NANCY G ,MARTINEZ CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK
ROBERT 1.SCHRODER,LAFAYETTE AND FOR AND EX OFFICIO CLERK OF THE BOARD
3RD DISTRICT
MRS-GERALDINE RUSSELL
SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEFCLERK
4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING
ERIC H. HASSELTINE.PITTSSURG PHONE(415)372-2371
5TH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
TUESDAY
JUNE 19, 1979
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24-2.402.
9: 00 A.M. Call to order and opening ceremonies.
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board."
Consider recommendations and requests of Board Members.
Consider recommendations of Board Committees.
10:30 A.M. Hearing on proposed Subdivision 5467 Boundary Reorganization
and related amendment to sphere of influence boundary for
water and sewer service, San Ramon area.
Hearing on proposal that Board concur with findings of
overcrowded conditions in the Oakley Union School District.
Hearing on report of costs and assessments and any
objections or protests thereto in Assessment District
1978-3, Pacheco Boulevard, Martinez area.
Hearing on proposed amendments to the Joint Exercise of
Powers Agreement establishing the Alameda-Contra Costa
Health Systems Agency relating to composition of
membership.
Hearing on proposed street lighting service charges to
finance public street lighting within county service
areas (continued from June 12, 1979) .
1:30 P.M. Executive Session (as required) .
2:00 P.M. Hearing on recommendation of County Planning Commission
with respect to application of Dias/Travalini (2321-RZ)
to rezone land in the E1 Sobrante area.
If the aforesaid application is approved as recommended,
introduce ordinance, waive reading and fix July 3, 1979
for adoption.
00 _ =2
Board of Supervisors ' Calendar, continued
June 19, 1979
2:00 P.M. Hearing on appeal of Harry Gim from San Ramon Valley
Area Planning Commission denial of application for
Minor Subdivision 276-77, Morgan Territory area.
Hearing on appeal of F. William Driscoll from
San Ramon Valley Area Planning Commission denial of
application for Minor Subdivision 25-78, Tassajara
area.
Hearing on appeal of Frumenti Development Corporation
from San Ramon Valley Area Planning Commission denial
of Development Plan No. 3042-78, Danville area.
Hearing on appeal of Jerry Butlin et al from San Ramon
Valley Area Planning Commission conditional approval of
Land Use Permit 2007-79, Danville/San Ramon area
(Serafino and Leonora Bianchi, applicants) .
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 10: CONSENT
1. DENY the claims of Ola Zonfrello, Ercole Zonfrello,
Timothy Noyes, Charlotte Jordan, and Barbara Lee and the
application to file late claim of Len R. Dawson.
2. DENY claim of Wohl Shoe Company for refund of taxes paid on
unsecured property.
3. AUTHORIZE changes in the assessment roll and cancellation of
certain delinquent penalties and tax liens.
4. AUTHORIZE legal defense for persons who have so requested in
connection with Superior Court Action No. 199479.
5. ACCEPT as complete construction of private improvements in
Subdivision 5112, Walnut Creek area.
6. ADOPT ordinance (introduced June 12, 1979) amending the Ordinance
Code exempting some Library Student Assistants from Civil Service.
7. INTRODUCE ordinance amending the Ordinance Code relating to P-1
Planned Unit District, including provisions for special office
uses; waive reading and fix June 26, 1979 for adoption.
8. INTRODUCE ordinance rezoning land in the Pleasant Hill BARTD
Station area, Hansen, Murakami, Eshima, Inc. (2292-RZ) ; waive
reading and fix June 26, 1979 for adoption.
00 _ =3
Board of Supervisors ' Calendar, continued
June 19, 1979
9. FIX July 10, 1979 at 2:00 P.M. for hearing on recommendation of
County Planning Commission with respect to application of
Von-Jac Development, Inc. to rezone land in the Pleasant Hill
area and approval of preliminary development plan.
10. FIX July 17, 1979 at 2 :00 P.M. for hearings on the following
planning matters:
a) Appeal of R. A. Vail & Associates from Board of Appeals
denial of application for Minor Subdivision 177-78,
Antioch area; and
b) Appeal of R. A. Vail & Associates from Board of Appeals
denial of application for Land Use Permit 2124-78,
Antioch area.
ITEMS 11 - 17: DETERMINATION
(Staff recommendation shown following the item.)
11. LETTER from law firm of Pettit & Martin, on behalf of the
Dorris-Eaton School, requesting that the Board reconsider
its May 29 decision with respect to Land Use Permit No. 2242-77,
Alamo area. DETERMINE WHETHER RECONSIDERATION WILL BE GRANTED
12. LETTER from Manager, West County Agency, requesting that a
representative of the County, possibly a member of the County
Solid Waste Commission or Public Works Department staff,
participate in a steering committee for the West County
Waste-to-Energy Project. CONSIDER DESIGNATION OF COUNTY
REPRESENTATIVE
13. LETTER from Business Agent, Contra Costa County Employees
Association, Local No. 1, requesting time to discuss what the
Union considers to be a violation of its contract with the
Alamo-Lafayette Cemetery District by the District's Board of
Trustees. CONSIDER DENIAL OF REQUEST; DISTRICT IS INDEPENDENT
OF COUNTY.
14. LETTER from President, Contra Costa Council on Aging, transmitting
resignation of H. H. "Bud" Harr as a member-at-large; requesting
that, to keep good balance, the new appointment be from central
county and possibly a labor representative, low-income or
minority person; and suggesting that applicants be screened by
the Council's Nominating Committee. ACCEPT RESIGNATION AND
APPLY BOARD APPOINTMENT POLICY; ALSO CONSIDER AUTHORIZING THE
COUNCIL'S NOMINATING COMMITTEE TO SCREEN APPLICANTS FOR REVIEW
BY INTERNA. OPERATIONS COMMITTEE
UU �'�I
Board of Supervisors ' Calendar, continued
June 19, 1979
15. MEMORANDUM from County Counsel, in response to Board referral,
recommending denial of the claim of Security Plan of
California (A. C. Stillwell) for refund of a documentary
transfer tax. DENY CLAIM
16. LETTER from Area Office, U. S. Department of Housing and Urban
Development, advising that said department has received and
is considering Preliminary Proposal to develop Chilpancingo
Vista, 24 units of housing in Pleasant Hill, under Section 8
of the Housing Assistance Payments Program and advising that
within 30 days of receipt of said communication, the county
should submit its objections or approval. REFER TO DIRECTOR
OF PLANNING FOR RECOMMENDATION
17. LETTER from State Historic Preservation Officer, State Department
of Parks and Recreation, advising that on July 13, 1979 the
State Historic Resources Commission will consider whether the
Hotchkiss Archaeological District, Cypress Road and Bethel
Island Road, 3. 5 miles east of Oakley, meets the criteria for
placement on the National Register of Historic Places, and
indicating that comments on the significance of the property
would be appreciated. REFER TO DIRECTOR OF PLANNING FOR
RECOMMENDATION
ITEMS 18 - 21: INFORMATION
(Copies of communications listed as information items have
been furnished to all interested parties. )
18. LETTER from Chairman, Contra Costa County Mental Health Advisory
Board, expressing concern about the possible detrimental effect
of locks and a fence on I Ward program, and requesting that no
further steps be taken until it is substantiated that there will
be no ill effects on the I Ward program. (Matter reviewed and
action taken on June 12, 1979. )
19. RESOLUTION adopted by the Board of Directors of Contra Costa County
Water District in opposition to Senate Bill No. 200 as amended
through June 6, 1979.
20. LETTER from Chairman, Contra Costa County Flood Control and Water
Conservation District Zone 7 Advisory Board submitting 1978
annual report.
21. MEMORANDUM on behalf of County Administrator advising that the
State Department of Health Services has failed to fund the
County's application for Multipurpose Senior Service Project.
C)0 0 5
Board of Supervisors ' Calendar, continued
June 19, 1979
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 the month at 9:00 A.M. i~)
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.
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
1st and 3rd Thursdays of the month - telephone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
lst and 3rd Tuesdays of the month - telephone 531-9300
Bay Area Air Pollution Control District
1st, 3rd and 4th Wednesdays of the month - telephone 771-6000
Metropolitan Transportation Commission
4th Wednesday of the month - telephone 849-3223
Contra Costa County Water District
1st and 3rd Wednesdays of the month; study sessions all other
Wednesdays - telephone 682-5950
00 06
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
June 19, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL.ACTIONS
1. Reclassification of positions as follows:
Department From To
District Intermediate Supervising Clerk
Attorney Typist Clerk
Health 2 Intermediate Senior Clerk
Services Typist Clerk
2. Additions and cancellations of positions as follows:
Department Addition Cancellation
Animal 1 Animal Center 2 Animal Canter Attendant
Services Technician
1 Animal Control
Officer
Auditor- 1 Accountant- 1 Property and Records
Controller Auditor I Control Technician
Health 1 Departmental 1 Personnel Services Officer
Services Personnel Officer (Cost Center 180)
1 Occupational 1 Therapist Aide
Therapist 20/40
2 Lead Environ- 2 Institution Services
mental Services Worker
Worker
Public 1 Intermediate 1 Supervising Clerk
Defender Typist Clerk
Sheriff- 1 Senior Clerk 1 Secretary I
Coroner
Contra Costa 2 Fire Inspector --
County Fire
Protection
District
00 07
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 6-19-79
Page: 2.
I. PERSONNEL ACTIONS - continued
2. Additions and cancellations of positions as follows:
Department Addition Cancellation
Riverview 1 Senior Fire 1 Assistant Fire Chief
Fire Training Instructor
Protection 1 Firefighter 1 Fire Training Instructor
District
3. Establish classifications as follows:
Department Classification
Clerk Election Data Processing Specialist
(Elections) Election Data Processing Assistant
Health Medical Records Administrator
Services
4. Authorize appointment from reemployment eligible list of
Anna Romo in the class of Intermediate Typist Clerk at the
fourth step ($931) of Salary Level 256 ($804-$978) effective
June 20, 1979, as requested by the Director of Health Services
and recommended by the Civil Service Commission.
II. TRAVEL AUTHORIZATIONS
S. Name and Destination
Department and Date Meeting
(a) Richard Fidler, Burlingame, CA Informational Seminar
Chairman, Private 6-27-79 to 6-29-79 sponsored by U. S.
Industry Council Dept. of Labor and
National Alliance of
Business
(b) Marcus Peppard Monterey, CA Mental Health
Rev. Palmer 6-12-79 to 6-15-79 Advisory Board
Watson, Members, Statewide Meeting
Mental Health
Advisory Board
00 08
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 6-19-79
Page: 3.
III. APPROPRIATION ADJUSTMENTS
6. Clerk-Recorder. Adjust appropriations for various budget units
and decrease Reserve for Contingencies by $83,200 of elections
revenues which will not be realized.
7. Mt. Diablo Municipal Court. Appropriate $15,000 of additional
revenue for increase operating costs.
8. Eastern Fire Protection District. Appropriate $416 received
for repairs to fire equipment.
9. Riverview Fire Protection District. Appropriate $98,054 refund
of workers' compensation insurance premium for acquisition of
equipment.
10. Internal Adjustments. Changes not affecting totals for
following budget units: Social Service (Area Agency on
Aging) , Health (Health Projects) , Department of: Manpower
Programs, Crockett Fire Protection District, County
Administrator (Plant Acquisition) .
IV. LIENS AND COLLECTIONS
None.
V. CONTRACTS
11. Approve and authorize execution of agreements between county
and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Systems Con- Extend completion No Extend from
version date on contract additional 6-8-79 to
Specialists, for conversion of cost 6-30-79
Inc. Schools Payroll to
New Operating System
(O.S.)
(b) County of Continuation of Approx. 7-1-79 until
Alameda Police Information $50,000 terminated
Network System
Service
(c) Cullinane Acquire tele- $33,000 6-19-79 until
Corporation processing monitor plus tax & terminated
for Law & Justice annual
System maintenance fee
00 09
To: Board of Supervisors
From: County Administrator
.Re: ;Recommended Actions 6-19-79
.Page: .4.
V. CONTRACTS - continued
Amount
11. Agency Purpose To Be Paid Period
(d) Lauren Emergency Medical $25,000 6-11-79 -
Loughridge, Services Consul- 6-11-80
R.N. tation Service
(e) Tri-Cities Ambulance Rates estab- 2-27-79 - .
Ambulance Service listed by Bd. 10-31-79
Res. #79,210
(f) Contra Costa 24-hour Crisis $56,500 7-1-79 -
Crisis & Intervention 6-30-79
Suicide Inter- Service
vention Service
(g) Kent Staff training $50 6-28-79
Zimmerman, in psychiatric (1 day)
M.D. aspects of case-
work for the
Social Service
Dept's. Conciliation
Court Unit
(h) La Cheim Interim and $80,775 5-1-79 -
School, Inc. Standard Short- 9-30-79
Doyle Contracts to
provide day treatment
and schooling for
severely disturbed
adolescents
(i) Contra Costa Amend 1979 CETA Increase pay- 1-1-79 -
County Super- Summer Youth ment limit 9-30-79
intendent of Employment Program from $31,502
Schools contract to extend to $1,296,792,
termination date subject to
from 4-30-79 to availability
9-30-79, provide of funds
additional planning
activities and fully
implement the Summer
Youth Employment
Program, upon review
and approval of
contract documents
by offices of County
Counsel & County
Administrator
00 10
t
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 6-19-79
Page: 5.
V. CONTRACTS - continued
Amount
11. Agency Purpose To Be Recd Period
(j) State Dept. Amendment to $430,295 (no 7-1-78
of Education Standard Agree- change in 6-30-79
ment for Child original
Care Services to total)
adjust budget
12. Authorize Chairman, Board of Supervisors, to execute Non-
financial Cooperative Agreement #28-506 with the State of
California, Employment Development Department, for
participation in the Federally-mandated Target Jobs Tax
Credit Program to provide eligibility determinations for
the county's targeted group job applicants and thereby
allow employer tax reductions for the te)m from June 1,
1979 to September 30, 1979, as recommended by the
Director, Department of Manpower Programs.
13.• Authorize Director, Department of Manpower Programs, to execute
contracts with certain CETA Units for provision of job applicant
referral services to CETA Title II-D and VI Project Contractors
during the period June 1, 1979 through September 30, 1979.
VI. GRANT ACTIONS
14. As recommended by the Probation Department, authorize Chairman,
Board of Supervisors, to execute Office of Criminal Justice
Planning grant application for the second year of the
Serious 602 Offender Program (July 1, 1979 to June 30, 1980)
in the amount of $187,720 ($121,913 federal and $65,807 county) .
VII. LEGISLATION
15. Request that the Contra Costa County Legislative delegation
seek reestablishment of allocation procedures proviously used
by the California Transportation Commission for mass transit
guideway funds to assure that each county receives its full
share and option in utilization of said funds.
VIII.REAL ESTATE ACTIONS
16. Authorize the Lease Management Section, Public Works Depart-
ment, to negotiate for office space in Martinez, as requested
by the Director of Health Services.
00 11
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 6-19-79
Page: 6.
VIII.REAL ESTATE ACTIONS - continued
17. As the Board of Directors, West County Fire Protection District
of Contra Costa County, accept the high bid of $15,000 for
surplus district vacant land on 3rd Street, North Richmond,
from James A. and Annette McNiel; and the high bid of $36,000
for surplus district vacant land on Castro Ranch Road, E1
Sobrante, from Warren R. and Barbara A. Hoffbeck; and authorize
the Board Chairman to execute deeds conveying said properties
to the successful bidders.
IX. OTHER ACTIONS
18. Amend Board Resolution No. 79/791, establishing rates to be
paid to child care institutions during the 1978-79 fiscal
year, to change the name of Wright Way Home to Right Way
Homes, Inc. and change the monthly rate to $1,585, effective
March 1, 1979.
19. Authorize County Counsel to take legal action against all
responsible parties to effect discharge of the patient and
recover expenses incurred by the county, together with other
relief as may be proper, for the county's hospitalization
and care of five patients.
20. Authorize Chairman, Board of Supervisors, to execute agreement
of sale between the county and the State of California for the
sale of certain tax deeded property to the county pursuant to
Revenue and Taxation Code Section 3771 et seq. , as recommended
by the County Treasurer-Tax Collector.
21. Adopt resolution to authorize elimination of sub-object
appropriations, other than for fixed assets, from the budget
document.
22. Acknowledge receipt and authorize Director of Personnel to
transmit affirmative action progress report to the Fair
Employment Practice Commission for the period January 1, 1978
through December 31, 1978 (carryover item) .
23. Reaffirm request that Governor continue. emergency declaration
and regulations relating to gasoline shortage.
24. Authorize reduction in clinic hours for Richmond Health Center
effective Julv 1, 1979, as recomL-aended by Health Services
Director.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
00 12
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for June 19, 1979
REPORTS
None
SUPERVISORIAL DISTRICT I
Item 1. ARLINGTON AVENUE - APPROVE TRAFFIC REGULATION - Kensington Area
At the request of local citizens and the Kensington Police Department, and upon
the basis of an engineering and traffic study, it is recommended that Traffic
Resolution No. 2535 be approved as follows:
Pursuant to Sections 22507 and 22511 .7 of the California Vehicle
Code, parking is hereby declared to be prohibited except for
vehicles of physically handicapped persons (blue curb)-on the
east side of Arlington Avenue (#1451), Kensington, beginning at
a point 232 feet north of the centerline of Amherst Avenue and
extending northerly a distance of 9 feet.
(TO)
SUPERVISORIAL DISTRICT II
Item 2. SANITATION DISTRICT NO. 5 - ESTABLISH ANNUAL SEWERAGE SERVICE CHARGES -
Port Costa Area
The Citizens' Advisory Committee for Contra Costa County Sanitation District
No. 5 has recommended that the Board, as ex officio the Governing Board of
Contra Costa County Sanitation District No. 5, establish Annual Sewerage Service
Charges for Fiscal Year 1979-1980 as follows:
A. Unit Charge - $177.00;
B. For other than single-family dwelling units, charges shall be
established on the basis of burden on treatment facilities and in
accordance with District Ordinances as determined by the Engineer
ex officio of the District; and
Further, that the Board order:
A. The Engineer ex officio to prepare a list of Annual Sewerage Service
Charges for each connection within the District in accordance with
said Unit Charge;
(Continued on next page)
A G E N D A Public Works Department
Page 1 of 11 June 19, 1979
00 13
Item 2-Continued:
B. The Auditor-Controller to place said charges on the proper County
tax bills. The Accounting Division of the Public Works Department
shall bill the houses located on Southern Pacific Transportation
Company property.
C. The above charges to be prorated, using "period of time connection"
to District facilities; and
D. The Accounting Division of the Public Works Department to bill the
owners direct using the above charges for all units connecting to
District facilities during Fiscal Year 1979-1980.
(EC)
Item 3. AVENIDA MARTINEZ - APPROVE PLANS AND ADVERTISE FOR BIDS - El Sobrante Area
It is recommended that the Board of Supervisors approve plans and specifications
for the Avenida Martinez Underdrain Project and advertise for bids to be
received in 30 days, and opened at 2:00 p.m. on Thursday, July 19, 1979. The
Engineer's estimated construction cost is $16,000.
The work consists of installing an interceptor drain along Avenida Martinez for
the purpose of dewatering an existing slide area.
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 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. 1375-4140-665-79)
(RD)
Item 4. ALHAMBRA VALLEY ROAD REALIGNMENT - APPROVE PLANS AND ADVERTISE FOR BIDS -
Pinole Area
It is recommended that the Board of Supervisors approve plans and specifications
for Alhambra Valley Road Realignment and advertise for bids to be received in
30 days, and opened at 2:00 p.m. on Thursday, July 19, 1979. The Engineer's
estimated construction cost is $24,000.
The project is located approximately 1800 feet north of the Castro Ranch Road
intersection.
The work will move the roadway to a new alignment to provide more clearance from
the creek bank and minimize the effect of creek erosion on the road.
A Negative Declaration pertaining to this project was published with no protests
received. The project has been determined to conform with the General Plan.
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.
(Re: Project No. 1481-4124-661-78) (RD)
A G E N D A Public Works Department
Page 2 of 11 June 19, 1979
00 14
Item 5. SUBDIVISION MS 127-73 - TERMMINATE AGREEMENT - El Sobrante Area
It is recommended that the Subdivision Agreement for Subdivision MS 127-73 be
terminated, the bond be exonerated, and the cash deposit be refunded to
La Paloma Properties.
Mr. Robert Chabre has purchased the subdivision and incorporated the required
improvements for MS 127-73 into Subdivision 5308. The improvements have been
secured by a Subdivision Agreement, cash deposit, and a corporate surety bond
for Subdivision 5308.
The original developer of Subdivision MS 127-73 was La Paloma Properties, and
the subdivision is located on the north side of Appian Way, 720 feet east of la
Paloma Road in the E1 Sobrante area.
(LD)
SUPERVISORIAL DISTRICT III
Item 6. CSA 0-2, LINE 1-N - ACCEPT DEED - Walnut Creek Area
It is recommended that the Board of Supervisors, as ex officio Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation
District, accept a Grant Deed, dated May 21 , 1979, f►-om the Walnut Creek School
District conveying right of way for an outfall structure into Walnut Creek
Channel .
(Re: Project No. 8554-925-78)
(RP)
Itan 7. STAFFORD DRIVE - APPROVE SALE OF EXCESS PROPERTY - Moraga 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 the southeast corner of the intersection of Stafford and Fernwood
Drive, Moraga, at public auction by the County Principal Real Property Agent.
It is further recommended that the Board approve the following terms and
conditions of sale as set forth in the Notice of Public Land Sale for said
property:
Date of Sale: July 26, 1979
Minimum Acceptable Bid: $40,000.00
Minimum Bid Deposit: $ 5,000.00
The property consists of a half acre vacant lot. Sale of the property is in
conformance with the Moraga General Plan and is considered a Class 12 Categorical
Exemption (disposal of surplus government property) from Environmental Impact
Report requirements.
(Continued on next page)
A G E N D A Public Works Department
Page I of ll June 19, 1979
00 15
Item 7 Continued:
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 4406-667)
(RP)
(Agenda continues on next page)
A G E N D A Public Works Department
Page T of 11 June 19, 1979
00 16
SUPERVISORIAL DISTRICT IV
Item 8. RUBBERIZED ASPHALT SEAL COAT PROGRAM - APPROVE AGREE14ENT - Pleasant Hili Area
It is recommended that the Board of Supervisors approve and authorize its
Chairman to execute a Joint Exercise of Powers Agreement with the City of
Pleasant Hill for the County to apply rubberized asphalt seal coat on certain
city streets. This work will be done as part of the Countywide surface treat-
ment program.
The estimated cost of the work is $36,000. The actual expense will be borne
totally by the City of Pleasant Hill.
(RE: Project No. 4678-658)
(M)
SUPERVISORIAL DISTRICT V
Item 9. SANITATION DISTRICT NO. 15 - ESTABLISH ANNUAL WATER AND SEWERAGE SERVICE CHARGES
Bethel Island Area
It is recommended for each parcel and for other commercial activities within
Sanitation District No. 15, using District water and sewerage facilities, that
the Annual Water and Sewerage Service Charges for Fiscal Year 1979-1980 be
established as follows:
A. Zone 1 - Subdivision 3870 (Beacon West)
Annual Water Service Charge - $207.00
Zone 2 - Subdivision 4314 (Willow Park Marina)
Annual Water Service Charge - $134.00
Zone 3 - Land Use Permit 258-71 (Willow Mobile Home Park)
Annual Water Service Charge - $284.00
Zone 4 - For all parcels of land within the District boundaries
receiving sewerage service
Annual Sewerage Service Charge - $72.00
B. On other than single-family dwelling units, charges shall be established
on the basis of burden on water and sewage treatment facilities and in
accordance with the District Ordinance, as determined by the Engineer
ex officio of the District;
C. The Engineer ex officio shall prepare a list of Annual Water and
Sewerage Service Charges for each connection within the District in
accordance with said Unit Charge;
0. The Auditor-Controller shall place these charges on the proper County
tax bills.
(Continued on next page)
A G E N D A Public Works Department
Page 5 of 1i June 19, 1979
00 17
Item 9 Continued:
E. The above charges shall be prorated, using-'period of time of con-
nection" to District facilities; and
F. The. Accounting Division of the Public Works Department shall bill the
owners direct using the above charges for all units- connecting to
District facilities during Fiscal Year 1979-1980.
(EC)
Item 10. SANITATION DISTRICT NO. 19 - ESTABLISH ANNUAL WATER AND SEWERAGE SERVICE CHARGES
Discovery Bay Area
It is recommended for each lot shown on recorded subdivisions within Sanitation
District No. 19, on file in the Contra Costa County Recorder's Office, and for
other commercial activities within the District using District water and sewerage
facilities, that the Annual Water and Sewerage Service Charges for Fiscal Year
1979-1980 be established as follows:
A. Unit Charge - $150.00
B. On other than single-family dwelling units, charges shall be establishe,
on the basis of burden on water and sewerage facilities and in accord-
ance with the District Ordinance as determined by the Engineer ex offic
of the District; and
Further, that the Board order:
A. The Engineer ex officio to prepare a list of Annual Water and Sewerage
Service Charges for each lot and connection within the District in
accordance with said Unit Charge;
B. The Auditor-Controller to place said charges on the proper County tax
bills.
C. The above charges to be prorated, using period of time remaining in
Fiscal Year 1979-1980; and
D. The Accounting Division of the Public Works Department to- bill the
owners direct using the above charges for:
1. All units connecting to District facilities during
Fiscal Year 1979-1980; and
2. Each lot on subdivisions of record which are filed in
the Contra Costa County Recorder's Office during the
Fiscal Year 1979-1980.
(EC)
A G E N D A Public Works Department
Page 6 of 11 June 19, 1979
00 18
GENERAL
Item 11. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of contracts
for which he has received bids.
(ADM)
Item 12. CROCKETT COMMUNITY AUDITORIUM REMODELING - APPROVE SCHEMATIC DESIGN DOCUMENTS -
Crockett Area
It is recommended that the Board of Supervisors approve the schematic design
drawing and the construction cost estimate for Crockett Community Auditorium
Remodeling and direct the Project Architect, Paul Johansson & Associates, San
Francisco, to proceed with the design development phase of architectural ser-
vices. The schematic design drawing is one 24 x 36 in. sheet, dated June 11,
1979, and the estimate is dated June 11, 1979.
The Architect's estimate for the cost of initial construction is $182,000.
This recommendation has the concurrence of the P-1 service Area and the.
Carquinez-Coalition.
(RE: Work Order No. 5386-927)
(B&G/AD)
Item 13. ADMINISTRATION BUILDING REMODEL & LIFE SAFETY SYSTEM - ACCEPT CONTRACT AS
COMPLETE - Martinez Area
It is recommended that the Board of Supervisors accept as complete, as of June 19,
1979, the construction contract with Wilco Construction Company for Administration
Building Remodel and Life Safety System, and direct its Clerk to file the appro-
priate Notice of Completion.
It is also recommended that the contract time be extended to the date of accept-
ance since the contract completion was delayed due to late delivery of materials;
and it is recommended that $5,000 of monies otherwise due be withheld to cover
correction of certain small discrepancies pursuant to a letter signed by the
Contractor on June 6, 1979.
(4405-4267-C3-EDA)
(B&G/AD)
Item 14. CLASSROOM REMODEL AT FIRE COLLEGE - APPROVE CHANGE ORDERS - 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 and authorize
the Public Works Director to execute Change Orders No. 3, 4 & 5 to the construc-
tion contract with Malpass Construction Co., Inc., for the Classroom Remodel at
Fire College, 2945 Treat Boulevard, Concord.
(Continued on next page)
A G E N D A Public Works Department
Page 7 of 11 June 19, 1979
00 19
Item 14 Continued:
Change Orders No. 3, 4 & 5 will provide for new asphalt roofing, change in
foundation to avoid underground utilities, installation of conduits for fire
protection and communication system, and an increase in the contract price of
$9,414.52. Change Order No. 5 also will extend the completion time by seven
calendar days.
There are sufficient contingency funds budgeted for the project to cover the
cost of these Change Orders.
(RE: 7100-4698)
(B&G/AD)
Item 15. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors:
A. Approve the following:
ITEM SUBDIVISION OWNER AREA
1. Parcel Map and MS 345-77 Lottie Schaefer Walnut Creek
Subdivision Agreement
2. Parcel Map MS 174-77 W. G. Morgan, et ux. Morgan Territoi
3. Parcel Map MS 262-78 Seyner/Hunt Pacheco
4. Parcel Map MS 131-78 Ray Mecca, et al . Knightsen
5. Parcel Map & MS 144-78 G. A. Walsh, et al. Danville
Deferred Improvement
Agreement
6. Subdivision Agreement MS 144-78 R. Kent Nelson Danville
7. Road Improvement Agree- OP-3032-78 'Carmine DeVivi Danville
ment
B. Accept the following instrument:
INSTRUMENT DATE GRANTOR REFERENCE
Individual Grant Deed 6-5-79 Carmine W. DeVivi, DP 3032-78
et ux.
(Continued on next page)
A G E N D A Public Works Department
Page 8 of 11 June 19, 1979
00 20
• i
Item 15 Continued:
C. Accept the following instrument for recording only:
INSTRUMENT DATE GRANTOR REFERENCE
Offer of Dedication 5-30-79 Oscar E. Erickson, Inc. LUP 2090-78
for Roadway Purposes a Calif. corporation
D. 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 Subdivisions 4498 and 4952:
NO. SUBDIVISION DFV iop R RECORDING DATA AREA
1. MS 131-78 Ray Mecca, et al. Knightsen
2. *4498 D. C. Hall May 5, 1976 Alamo
Limited Partnership 184 N 14
3. *4952 Dame Construction Co. July -21, 1977 San Ramon
199 N 32
*Subdivisions with a one-year warranty period.
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
developments:
NO. SUBDIVISION OWNER AREA
1. 4857 Richard Lommel Walnut Creek
2. 4380 Envar-Lafayette Co. Walnut Creek
(LD)
Item 16. APPROVAL OF PRELIMINARY PLANS FOR SHERATON INN EXPANSION - BUDHANAN FIELD AIRPORT
It is recommended that the Board approve "Preliminary Plans", dated May 29, 1979,
for the 93-room expansion of the Sheraton Inn, subject to a review of final plans
and specifications, agreement on lease amendment, and compliance with the California
Environmental Quality Act.
(A)
Item 17. BUCHANAN FIELD AIRPORT
Discussion of potential Board action involving recommendations made at June 12,
1979 Buchanan Field Airport Workshop.
(A)
A G E N D A Public Works Department
Page 9 of 11 June 19, 1979
00 21
Item 18. BUCHANAN FIELD AIRPORT IMPROVEMENTS - APPROVE ADDENDUN - Buchanan Field Area
It is recommended that the Board of Supervisors approve and concur in the Public
Works Director's prior issuance of Addendum No. 1 to the specifications for the
Buchanan Field Airport Improvement Project (AM No. 6-06-0050-04).
Addendum No. 1 modifies the federal wage scales for several labor classifications
and clarifies insurance requirements.
The Addendum will not change the bid quantities nor change the Engineer's esti-
mated construction cost.
Bids will be received on June 21, 1979.
It was necessary to issue the Addendum prior to Board approval in order to provide
the planholders sufficient time to consider the changes.
(RE: Work Order No. 5518-927)
(RD)
(Agenda continues on next page)
A G E N D A Public Works Department
Page 10 of 11 June 19, 1979
00 22
ITEM 19. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS
TIME ATTENDANCE
DATE DAY SPONSOR PLACE REMARKS Recommended Au on zation
June 20 Wed. State Assembly 7:00 P.M. Committee Hearing on Staff
Water Parks Room 4202 AB 303, AB 442, AB 1328
and Wildlife State Capitol (Bills associated with
Committee Building the Peripheral Canal
Sacramento and Delta)
June 20 Wed. U. S. Bureau 9:00 A.M. Negotiating sessions Legal
21 Thurs. of Reclamation Rm. W1140 to develop a Counsel
and State Federal Bldg. Coordination
Department of 2800 Cottage Way Agreement for
Water Resources Sacramento operation of CVP
and SWP
(EC)
ITEM 20. WATER AGENCY WEEKLY REPORT
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 11 of 11 June 29, 1979
00 23
Water AgencyBoard of Supervisors
Contra (Ex-Officio Governing Board)
Sixth Floor Costa Tom Powers
County Administration Building tat District
Martinez. California 94553 CountNancy Fanden
County 2nd Disttrr
(415) 671-4295 `1 ict
Robert 1.Schroder
Vernon L Cline 3rd District
Chief Engineer Sunne Wright McPeak
.tack Port 4th District
Executive Secretary Eric H.Hasseltine
Sth District
June 19, 1979
Our File: WA 2(c)
Board of Suppxvisors, Ex Officio Governing Board
FROM: Ji.�Vernon dine, Chief Engineer
SUBJECT: Public Works Agenda - Tuesday, June 19, 1979
Item 20. Water Agency Weekly Report
STATUS REPORT ON PERIP11FRAL CA.N'AL 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) . No action has taken place on SB 200 since June 7 when the
Senate Finance Committee granted the bill reconsideration. Senator Ruben
Ayala reportedly will be making minor amendments to his bill before bringing
it up for another vote. As of this moment, no hearing date has been set for
SB 200 in the Senate Finance Committee. The Committee, which normally meets
on Mondays, also will be meeting at various times throughout the week of
June 18. On Monday, the Committee will be meeting at 9:00 a.m. , 1:30 p.m. ,
and 7:00 p.m. SB 200 must be passed out of Committee by June 22 to stay
alive this year.
AB 442 (Kapiloff) , AB 303 (Lehman) , AB 1328 (Perino) . No action has taken
place on these bills since June 6 when the Assembly Water, Parks and Wildlife
Committee concluded public hearings. A "vote only" hearing on all three bills
scheduled for June 13 was postponed until .June 20. However, the Assembly
Committee's Office informed staff that the June 20 hearing has been cancelled,
and the bills would be scheduled for hearing around the first part of July.
The reason given for the cancellation was to allow time for possible amendments
to the bills.
VLC/SYM/hl
cc: Congressman George Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Melvyrnh'ingett, County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel)
,,,,rGLsrry Russell, Clerk of the Board
00 24
PUBLIC WORKS DEPARTMEST
CONTRA COSTA COUNTY
File: 250-7905/6.4.
Date: June 19, 1979
To: Board of Supervisors
Of
From: Vernon L. Cline, Public Works Director
Subject: Contract Award Recommendation
Project No. 4405-4700 General
Bids for the construction of Water Service Backflow Preventer at Juvenile Hall ,
202 Glacier Drive, Martinez, were received and opened in the office of the
Public Works Director on Thursday, June 7, 1979.
It is recormended that the Board of Supervisors award the construction contract
to the low bidder, V.N. Vukasin of Castro Valley, in the amount of $17,445.00.
The Engineer's estimate was $13,500.
Other bids received were as follows:
Lopaka Corporation $19,900
Richmond, CA
TS:kas
cc: County Administrator
County Counsel
Clerk of the Board
Architectural Division
00 25
The Board of Supervisors met in all its capacities
pursuant to Ordinance Code Section 24-2.402 in regular
session at 9: 00 a.m. on Tuesday, June 19, 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. W. McPeak
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
. c
00 26
in ti-I3 0ar 0' su,03rAs- s
of
Contra Coska COUnifyr State of California
June 19 , 19 79
Jn t.�e M---.ter 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 27
ORDINANCE NO. 79- 73
(Exempting Some Library Student Assistants From Civil Service)
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 32-2.634 is added to the County Ordinance
Code, to exempt the positions of Library Student Assistant-Exempt
from the County's Civil Service System, to read:
32-2.634 ' Library Student Assistant-Exempt.
Library Student Assistants-Exempt are exempt, and
are appointed by the County Librarian.
(Ord. 79- 73 .)
SECTION II. Effective Date. This ordinance becomes effective
30 ays a ter passage, =within 15 days of passage shall be
published once with the names of supervisors voting for. and against
it in the , , , Valley Pioneer a newspaper published in
this County.
PASSED on June 19 , 1979 by the following vote:
AYES: Supervisors Tom Powers, N. C. Fanden, R. I. Schroder,
S. W. McPeak, E. H. Hasseltine.
NOES: None.
ABSENT: None.
Attest: J R. Ols on, County Clerk
an ex o cio Clerk of the Board
By4� :
C _ a Deputy Chairman of the Board
(SEAL]
EVL/j
ORDINANCE No. 79-_7_1_
00 28
c _ t
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 . 19 �.
In the Matter of
Proposed Amendment to the County
Ordinance Code.
This being the time for the Board to consider a
proposed amendment to the County Ordinance Code relating
to P-1 Planned Unit District, including provisions for special
office uses; and
Supervisor R. I. Schroder having commented on the
application of the aforesaid ordinance on lots less than the
five acre minimum, and having inquired if the proposed amendment
provides for a variance procedure on lots under five acres; and
A. A. Dehaesus, Director of Planning, having replied
that a variance procedure is included in the proposed ordinance; and
There being no further discussion, IT IS BY THE BOARD
ORDERED that the aforesaid ordinance is introduced, reading waived,
and June 26, 1979 is fixed as the time for adoption of same.
PASSED by the Board on June 19, 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 Counsel Supervisors
affixed this 1_gt of .T�m e or 7P
J. R. OLSSON, Clerk
By ' �„«.c� �� � Deputy Clerk
H-24 4/77 15m
00 29
.�--- C Q.
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
Request of Hansen a7urakami,
Eshima, Inc. (2292-RZ) to Rezone
Land in the Pleasant Hill BARTD
Station Area and Approval of
Development Plan No. 3047-78,
(Mr. and Mrs. Herman J. Tijsseling,
(hanPrc_,�
The Board on March 6, 19.79 having declared its intent to
approve the rezoning and development plan request of Hansen, Murakami,
Eshima, Inc, subject to adoption of the Planned Special Office
District (0-2) ordinance being prepared by County Counsel; and
The Board on June 19, 1979 having introduced an ordinance
relating to Planned Unit District (P-1) , including provisions for
special office uses, in lieu of Planned Special Office District 00.21;
IT IS BY THE BOARD ORDERED that the request of Hansen,
Murakami, Eshima, Inc, (2292-RZ) to rezone land in the Pleasant Hill
BARTD Station area from Single Family Residential District (R-10) to
Planned Unit District (P-1) and Development Plan No, 3047-,78 is
APPROVED subject to conditions (Exhibit A attached hereto and by
reference made a part hereof) ,
IT IS FURTHER ORDERED that Ordinance No, 79-72 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
June 26, 1979 is set for adoption of same,
PASSED by the Board on Jude 19, 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: Hansen, Murakami, Eshima, WHness n-ty hand and the Seal of the Board of
Inc. Supervisors
Mr. & Mrs. H. J. Tij sseling affixed this 1.9tbdoy of Tuna 197th
Director of Planning ---
J. FIN, Clerk
By eputy Clerk
R nda Amdahl
H-24 4/77 15m &e&
��
Conditions of Approval For Development Plan 3017-75: Pape l
Hansen, Murakami, Eshima(A) - Tijsseling (Owner)
1. Devel opulent sha 1 l hr as per 111.111 sol+mitt rel with tile app 1 i c•at i on d:tt rtl bV
the Planning Dellartweitt. 7/25/7S subject to Lite final review and approval
of the Zoning Administrator.
2. Prior to the issuance of building permits the Zoning; Administrator shall
further review the building, elevations. The applicant shall submit the _
required landscape and irrigation plan, detailed elevations and building
material samples and colors. The Zoning; Administrator may require archi-
tectural changes.
3. The applicant• shall comply with the landscape and irrigation requirements as
follows:
A. A landscalle and irrigation plant shall be snhmitted for revict: .rttd :tI'll rt.;aI
by tite County Zoning; Administrator. Special attention should be g;ivrn to
drought resistant trees, shrubs, plants and drip-type irrigation systeur.:.
A cost estimate or copy of contract For landscaping; improvements shall be
submitted with the plan. Landscaping and irrigation shall be installed
prior to ocatpancy.
B. If occupancy is requested prior to tits installation of:* tilt: *
landscape and
irrigation improvements, then either: (1) a cash deposit; (2) a bond; or
(3) a letter of credit shall be dclicvered to the County for 100 percent
of the cstiwated cost of the unco;tpleted portion of the landscaping; and
irrigation .improvements. if compliance is not achieved after six months
of occupancy, as determined by the Cot►nty Zoning; Administrator. the ('runty
shall contract for Lite completion of tile. lanciscapi it, and irrig;:tt ical i:uprilve-
ments to ba-paid for by thc. ltcicl sum. The County shall return the unused
portion within one year of receipt or nt (fie complc•t inn of al 1 work. If
droctg;ht conditions exist, the six motiLlts period can be ext.ended by the Loninl;
Administrator.
C. Additional on-site planting; shall be provided :u1jacent to Phalle Court .
Fencing may also be required subject toIthe intensity of planting and size
of plant material proposed. .
D. Landscaping areas with trees shall be included in tite northerly parking; arca.
4. A variance is granted to allow parking overhang; into landscape areas.
S. The applicant shall protide a pedestrian pathway to the easterly terminus of
Wayne Court within the right-of-way. Sesign and location of the. patht:av shall
be subject to the review and approval of the Public Works Department .
6. All exterior lights shall be directed onto the subject property :md fixture
shall be subject to the Zoning Administrator review and approval prior to
installation. "
7. All signs shall be subject to the Zonint, Administrator review attd aprrotal.
A complete signing; progr.wi shall be submitted prior to occupancy.
DQ�o a,
CORRECTED CONDITIONS e
617 A '
Conditions of Approval for 3047-78: Page 2
8. The applicant shall comply with the requirements of the Contra Costa Consoli=
dated Fire District as follows:
A. The developer shall submit two (2) copies of plans for the proposed
buildings to this office for review and approval prior to construction
in order to insure compliance with the minimum requirements related
to fire and life safety as set forth in the Uniform Fire Code.
B. An adequate water supply for fire protection shall be provided as set
forth in the Uniform Fire Code.
9. The applicant shall comply with the requirements of the Building Inspection
Department. ,
10. The applicant shall comply with the requirements of the Public forks Department
as follows: -
A.
ollows:A. Convey to the County by Offer of Dedication 5 feet of additional right of.
way on Wayne Court as required for the planned future-width of 60 feet.
B. Relinquish abutter's rights of access along Buskirk Avenue except for 2
driveway openings plus one exit only driveway.
C. The owners of all existing casements within areas to be conveyed to Contra
Costa County shall consent to the conveyance of. those areas.
The above instrument/s, which must be executed by the owner/. hefore any
building; permit cnn he issued, will be prepared by the Public Works Depart-
ment, Land Development Division.
D. Surface ti,ater originating on the subject property shall not be discharged in
a concentrated manner onto adjacent land.
E. Submit site grading and drainage plans to the Public Works Department, Land
Development Division for review prior to the issuance of any building. permit
or tie construction of site improvements. -
F. Construct 63i-foot sidewalk (width measured from curb face) and necessary-
longitudinal
ecessarylongitudinal drainage on Buskirk Avenue.
G. Enter into a deferred improvement agreement with the County, obligating
the parcel involved in DP 3047-78 to the following: Construct curb, 10
foot sidewalk, necessary longitudinal drainage, and pavement widening on
Wayne Court. The face of curb shall be located 10 feet from the widened
right of way line. '
H. Collect all storm water flows entering and originating within the subject
property and convey them to a natural water course or to an existing;
adequate man-made drainage facility in accordance with Section 914-2.006
of the Ordinance Code without the diversion of the watershed. As an alternate
the applicant shall furnish to the Public horks Department, Land Development
CORRECTED MiDITIUNS
Conditions of Approval for 3047-78: Page 3
Division, proof of recorded drainage releases from all owners of properties
lying between the boundaries of the subject subdivision and the point of
discharge into an acceptable drainage facility. As an alternate the developer
shall contribute $8500 per acre toward the Drainage Area 44A and provide
on-site mitigation measures subject to the approval of the Public Works
Department. The choice of the above may be made by the developer. If
the $8500 per acre contribution alternate is chosen, payment shall be made
prior to issuance of any certificate of occupancy."_
I. Prevent storm drainage, originating on the property and conveyed in .a
concentrated manner, from draining across the sidewalk or on driveways.
The drainage shall be conveyed to a storm drain or, if drained to the street,
_ shall be discharged through the curb and under the sidewalk.
J. Install all new utility distribution services underground.
K. Install street lights on Buskirk Avenue. The final number and location of
the lights will he determined•by the Traffic Engineer-. This property shall
be annexed to County Service Area L-42 for the maintenance and operation
of the street lights.
L. Submit improvement plans to the Public Works Department, Land Development
Division for review; pay 'the inspection fee, plan review fee and applicable
lighting and fire hydrant fees. Overall curt) grade plans wl,ll be prepared by
the Public Works Department for use by the applicant in the preparation of
specific improvement plans. The improvement plans shalt be submitted to the
Public Works Department, Land Development Division prior to tiie issuance
of any Building Permit. The review of improvement plans and the payment of
all fees shall be completed prior to the clearance of any building for occupancy
by the Public Works Department. If occupancy is requested prior to construction
of improvements, the applicant shall execute a Road Improvement Agreement with
Contra Costa County and post the bonds required by the Agreement to guarantee
completion of the work.
M. If the construction option of Condition If is chosen, the following shall apply:
Pridr to'the issuance of any Building Permit, furnish proof to Public Works
Department, Land Development Division of the acquisition of all necessary
rights of entry, permits and/or easements for the construction of all off-site
temporary or permanent, drainage improvements.
N. An encroachment permit shall be obtained from the Public Works Department, Land
Development Division, for driveway connections within the right of way of
Buskirk Avenue. A maximum of 2 driveway openings will be allowed.
C/ C3(/
POSITION ADJUSTMENT REQUEST No:
Department DISTRICT ATTORNEY Budget Unit 0245 Date 10-10-78
(Org. 42892)
Action Requested: Reclassify Intermediate Typist Clerk position#113'to Sen' lerk
($865 - 1052) Proposed effective date: ASAP
Explain why adjustment is needed: Adjust the position to a level commensurate to
responsibilities
Estimated cost of adjustment: Increase permanent salaries $80 Amount:
per month, 10-78 - 6-79 ---
1 . Salaries and wages: No fringe benefits included $ 720.00AL
2. F2;:�4r8ssets: -t i terra and coat)
osta Coun cn "'
�LI V F n $ m . l
OCT = ` •
cS i9/a Estimated total $ 0
M -1v
Office of Signature , ,— F 2"Oi
. = M
County Administrator Departmen Hea - --J r
Initial Determination of County Administrator atec I -/'�—
To Civil Service: Request recommendat%on
dm�h MTV
Personnel Office and/or Civil Service Commission dite: June 12, 1979
Classification and Pay Recommendation
Reclassify 1 Intermediate Typist Clerk.to Supervising Clerk.
Studv discloses duties and responsibilities now being performed justify reclassification
Supervising Clerk.Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
reclassification of Intermediate Typist Clerk, position 42-113, Salary Level 256
($804-978) to Supvsg. Clerk, Salary Level 347 ($1062-1290) .
ger�sp�:nnel Dire
Recommendation of County Administrator Dat June 15, 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board of SLIPervisors JUN 19 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Date: JUN 19 1979 _ By:
APPROVAL of .tkZz adjustment constitatzz an App-zopft-Zatcn r"jus.,me-nt and Pe.:sc"-ei.
Reaotu,ti ion Anendmvit.
NOTE: Toa section and reverse side of form mu6.t be completed and supplemented, when
appropria e-, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
P O S I T I O N ADJUSTMENT R E Q v c S T No:
Department ccco_ :edicsl Services Budget Unit 5=40 Date 2/16/79
Actions Rle-questEd: Can;--, Aiti, rnnzz Alin nnn T^aranict- /')') A0%
Prcrosed effective date:_ �ij i7Q
Explain achy adjustment is needed: To more adgPla&tely serve � .mn d•ri 1212-1 ,t-
Georae Miller Center East '`t os*Q CO
Estimated cost of adjustment: Fes � ED A ;int:--'i
191>
1 . Salaries and wages: Cou. Office o f 9 $
2. Fixed Asset : (F,i t ite=6 cued coat) q
f $
Estimated total $ m
Louie Girtman, Actial-Obiredtor
dl's Signature b Eugene J_ Mo P2%- - l Officer
Department Hea
Initial Determination of County Administrator Date: a ru y 28, 1979
To Civil Service for review and recommendation
County A istrator
Personnel Office and/or Civil Service Commission Date: June 12, 1979
Classification and Pay Recommendation
Classify 1 Occupational Therapist (20/40) and cancel 1 Therapist Aide.
Study discloses duties and responsibilities to be assigned justify classification
as Occupational -Therapist (20/40) . Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 Occupational Therapist (20/40) , Salary Level 385 ($1192-1449) and
the cancellation of 1 Therapist Aide, position #54-745, Salary Level 239 ($764-928) .
fA
i
Personnel Di ec r
Recommendation of .County Administrator Dite,4, June 15, 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board of Supervisors JUN 19 1979
Ad jus-M2nt A°PRO`JED on
J. R, OLSSO\, Co-_Lity C?ark
Date: JUN 19 1979
�.*J: 'l ,� �'� 2+:�� C.':�' f"_i Cir: ✓.i�iLi.S Gi: r�;�j��G�J`L.;'iC1. AJ__ ."� :..� P^vio :"ei
I ii0 i_c. Top section ani reverse si Ga of ror m r,.,o% be c0T71 etzd --niI
1 appropriate, by an organization, chart depicting the section or o"*ca af-fected
P 3001 (' 37) (Rev. 11/70) 00 �2
POSITION ADJUSTMENT REQUEST No: 47K
Department ccco. medical Services Budget Unit 540 Date 5/14/79
a 6{ij- 1-2-417-- 1-2-417Action Requested: Cancel Custodian Pos_ G -05 at Richmond Clinic; add one
_ Lead Environmental services Worker at Rich.C1. Proposed effective date: a, soon as
possible
Explain why adjustment is needed: to provide lead direction for Institution Service_ __
Workers at Richmond Clinic
� Q ossa County
Estimated cost of adjustment: RECEIVED Amount:
1 . Salaries and wages: MAY 18 h979
2. Fixed Assets: (ti.6t .c tem6 and coat)
Office f
Coin Admi
Estimated totAold
Signature Le vcs.
Department Head
Initial Determination of County Administrator Date: May 24 , 1-(47c)
To Civil Service:
Request recommendation.
County Adm' rator
Personnel Office and/or Civil Service Commission e: -June x,979
Classification and Pay Recommendation
Classify 1 Lead Environmental Services Worker and cancel 1 Institution Services Worker.
i V
Study discloses duties and responsibilities to be assigned justify classificdfion as
Lead Environmental Services Worker. Can be effective day following Board WctirnJ.
The above action can be accomplished by amending Resolution 71/17 to refl4t -fie
addition of 1 Lead Environmental Services Worker, Salary Level 293 ($900-7. 94r�and-J
the cancellation of 1 Institution Services Worker, position #54-1249, Salary Level
233 ($750-911) .
Personnel Di r
Recommendation of County Administrator Date: June 15, 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board of Su ervisor
Adjustment APPROVED on
11IN 19-
J. R. OLSSON, County Clerk
Date: i.UN 1 : 19A By:
APPROVAL o6 .t/v,s ad ju s.tmvLt cor.4t to to s an App top-tiati-on Ad jub.<mvtt and Pers cnne e
ReaotlLti.on Amendme►Lt.
NOTE: Top section and reverse side of form mus, be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (11347) (Rev. 11/70)
I
POS I T I ON ADJUSTMENT REQUEST No: 77
Department CCCo. Medical Services Budget Unit 540 Date 5/15/79
Action Requested: Cancel Institution Service Worker Pos. 1KVA-1251 at Pittsburg Clinic;
Add one Lead Environmental Service worker at Pittsburg C1Proposed effective date:5 22 9
Explain why adjustment is needed: to provide lead direction for Institution Service Workers
at Pittsburg Clinic.
Estimated cost of adjustment: Contra Costa County Amount:
1 . Salaries and wages: RECEIVED $
2. Fixed Assets: (fit .ctema and coat) MAY t 79
effi t $
���Lc vi
Estimated tof&iPn mi ' atot
Signature Arn d S. Leff M.D. Dire of Health S-ervicf s
Department Head
Initial Determination of County Administrator Date: May 24, 1,9-79 _
To Civil Service: Request recommendation.
Count dmi.rrn5•Crator
Personnel Office and/or Civil Service Commission b Ae: June 19;, 1979
Classification and Pay Recommengation
ervi ces
Classify 1 Lead EnvironmentalAWorker and cancel. 1 Instttutional Services 11o, kaa -J
Study discloses duties and responsibilities to be assigned justify classification
as Lead Environmental Worker. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 Lead Environmental Services Worker, Salary Level 293 ($900-1094)
and the cancellation of 1 Institution Service Worker, position 54-1251 , Salary
Level 233 ($750-911) .
Oeonnel Di ct
Recommendation of County Administrator Da June 15, 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board of Supervisors JUN 19 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
I U N 1 u 1979
Date: By:
APPROVAL o' t'1Lis adjustm2rA.ti.
t con,6t tutes an Appnopnion Adjuatment and Petzonna
Reso&Ltion Ame►:dmen.t.
NOTE: Top section and reverse side of form rruz t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POS I T I ON A D J U S T M E N T REQUEST No: luk /7
Department ccco. medical Services Budget Unit 54o Date 4Z12/79
Action Requested: Allocate medical Records Ad iniG a nr alassifiration to Gaut
level ;384 - Proposed effective date:as conn as
Explain why adjustment is needed: In order for the rolInty to maPt the nn'n=etLtinn possible
for hiring and retaining this class of emplo
Estimated cost of adjustment: RECEIVED Amount:
1 . Salaries and wages: ;koR.s 1 1979
2. Fixed Assets: (tilt items and coati
Office of
Cnunl�t Ad ator,
Estimated total $
Signature Svcs
Department Head
Initial Determination of County Administrator Date: April 19, 1979
To Civil Service:
Request recommendation, pursuant to memora dum ril 19 1979',
attached. t
Count `" d 1 stra or`
Personnel Office and/or Civil Service Commission ate: June ,
Classification and Pay Recommendation F o —
71 T
Allocate the class of Medical Records Administrator. 0
On June 12, 1979, the Civil Service Commission created the class of Medicalrl eqids
Administrator and recon vended Salary Level 420 01326-1612) . -
The above action can be accomplished by amending Resolution 79/217 by adding Medical
Records Administrator, Salary Level 420 ($1326-1612) . Can be effective day following
Board action.
This class is exempt from overtime.
Personnel DiaXor
Recommendation of County Administrator Da June 15 , 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board of Supervisors JUtV 1 9 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Date: 1Uh' 197-
By:
APPROVAL o6 t;Liz adjurtment eorstctutez az App-topr.c.atio►. Adiuz,:5nejit afid Petsonnee
Rezotutio►: Anel drnea.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
00
POSITION ADJUSTMENT REQUEST No: 9�) 6
Department CCCo. Medical Services Budget Unit 540 Date 5/31/79
1) De
Action Requested: Add one � Departmental Personnel Officer position; cancelTYn�i�sClerk
position "aiVWA 1218
� Proposed effective date: as soon as
possible
Explain why adjustment is needed: to provide the scope, variety and magnitude of
tly
personnel services required in a major suppeiat�eC�?2 n
Estimated cost of adjustment: Amount:
JUN 11979
1 . Salaries and wages: $
2. Fixed Assets: (.P,i.6t .ttem6 and eo4t) Office of
Desk — $310 Bookcase — $10 Zcunly Administrator.
Exec. Chair - $150 Side Chairs - $80 $ 640.00
Estimated tot (�J $ 640 .00
A*?c��"�
Signature Arnold s. LM.D.,eff, ft2r (:9o^r&H*ea'1'V^Se69iAcWs
Department Head
Initial Determination of County Administrator Date: June 1S, 1979
To Civil Service:
Request recommendation .s
Countv-AdmiA44trator
Personnel Office and/or Civil Service CommissionD e: June 18, 1979
Classification and Pay Recommendation C—
Allocate the class of Departmental Personnel Office� to the cSeSrt�a'revs
Classify 1 Departmental Personnel Officer and care 1 Personas c
Study discloses duties and responsibilities to be assigned justify classification as
Departmental Personnel Officer. Can be effective June 27, 1979.
The above action can Ise accomplished by amending Resolution 71/17 to reflect the
addition of 1 Departaaenta.l Personnel Officer, Salary Level, 567 ($2076-2524) and the
cancellation of 1 Personnel Services Officer, position 03-68, Salary Level 553
($1990-2418) .
�Personne - i rector
Recommendation of County Administrator % Date: June 18, 1979
Classify 1 Departmental Personnel Officer, Cost Center 540, and—
cancel 1 Personel Services Officer, Cost Centefj180, effective
June 27, 1979.
County ATr inistrator
Action of the Board of Supervisors
Adjustment APPROVES ( ) on JUN 19 1979
J. R. OLSSON, County Clerk
Date: ,1 UN 19 1979 By:
APPROVAL ctlz.,s adju.stmvtt ccrstctute6 an Approp&iati.on Adjustmejtt and Pe,-6cr.na
Re,s oiut, orz Am2►,2,meji t.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
00
l rJt1Y:lY t`���Q l.ounty
RECEIVEi
9 U a 18 1978
POSITION ADJUSTMENT REQUEST No:
Office of
Ccunty Administrator.
Department CC County Medical Services Budget Unit 540 Date October 12, 1978
Action Requested: Reclassify 2 Intermediate Typist Clerk-Project positions JIVV1-173 and
JIM-175 to Senior Clerk-Project Proposed effective date: 11/1/78
Explain why adjustment is needed: to adequately compensate employees for duties and
responsibilities assigned.
Estimated cost of adjustment: Amount:
ITC-$766 to $931 $71 x 8 mos.-$568 x 2
1 . Salaries and wages: Senior Clcrk-$865-$1052 $ 1136
2. Fixed Assets: (tiA t -itM and cost)
$ 1136
HM: AIN RESOURCES AGENCY $
Apptrove�,�:�,.r Estimated total
Louie F. Girtman 4cting Medical zrector
Dcte_ �' Signature by Eugene J. r 1, ersonnel Officer
Departmenteifead
Initial Determination of County Administrator Date, betc 3:9, 3:978
To Civil Service for review and reco on.
�r
Count dmin' ator
Personnel Office and/or Civil Service Commission e: June 12, 1979
Classification and Pay Recommendation
Reclassify 2 Intermediate Typist Clerk positions to Senior Clerk.
Study discloses duties and responsibilities now being performed justify reclassification
to Senior Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
reclassification of 2 Intermediate Typist Clerk, position 54-173 and 54-175y.Salary
Level 256 ($804-978) to Senior Clerk, Salary Level 296 ($909-1104) . :U
G: L=>
M 1
<
i o
rsonnel DifrecLbr -�
Recommendation of County Administrator DAe,-." June ;
-4 ao
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Boardof Su ervisors JUN 19 1979
Adjustment APPROVED � ) on
J. R. OLSSON, County Clerk
Date: JUN 19 41979 By;
APPROVAL oS -btLs, adju.ss-rz►Lt c^:.stitu.tes an Apptopt,i.atti,on Adju.s.�One.frz and PC,tsc>*.t:4Z
Rezc_i,% oit i►.c^i1�t"21 i.
NOTE: Top section and reverse side of form rrurt be corpleted and supplemented, when
appropr a e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
00 3
1
f POSITION ADJUSTMENT REQUEST No: �
Department Animal Services Budget Unit 366 Date 6/7/79
Action Requested: Cnncel vapant Animal n Pr A ndan posit ion »1'1-QnQ6R
and add one Animal Center Technician position. Cancel one Animal Ce
Attendant position #33-00069 and aaa one Proposed effective date;--,6/13/79,/
Animal Control Officer position.
Explain why adjustment is needed: AaJust-mPnt-s arc- nPPn'P[i t-n hrin" t-hp Animal Control
Officer and Center Attendants/Technician staffing back to the original
compliment of 21 officers and 7 technicians/attendants.
Estimated cost of adjustment: Amount:
Attend. to Technician
1 . Salaries and wages: $ $350/yr. difference
2. Fixed Assets: (tint itzmb and cost) -- Attend. to ACO
-) $
$125/yr. difference
Estimated total $ $350/yr. $125/yr.
erica of Signature
Department Hea
dtW
Initial Determination of County Administrator Date: Ab
To Civil Service for review
and recommendation
CouftUl AdministritAV
Personnel Office and/or Civil Service Commission Date: V June 12, 1979
Classification and Pay Recommendation
Classify 1 Animal Center Technician and 1 Animal Control Officer and cancel 2
Animal Center Attendant positions.
Study discloses duties and responsibilities to be assigned justify classification as
Animal Control Officer and Animal Center Technician. Cna be effective day following
Board Action_
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 Animal Center Technician, Salary Level 322 ($984-1196) and 1 Animal
Control Officer, Salary Level 325 ($993-1207) and the cancellation of 2 Animal Center
Attendant, positions X33-68 and X33-69, Saler L vel 314 ($960-1167) .
i
t ersonnel Di c
Recommendation of County Administrator Date: June 15, 1979
b
Recommendation approved effective June 20, 1979.
. G
County Administrator
Action of the Board of Supervisors JUN 19 1979
Adjustment APPROVED ) on.�
J. R. OLSSON, County Clerk
JUN 19 1979
Date: By:
APPROVAL e,4 tlLa adjuatrrei:t con4t,ctt-Lu an App.'cop.--Za,t on Ad ju,3t r:e;:,t and Pz,sonr-e.Z.
Reso-P_uti.on Amendment. ►
NOTE: Top section and reverse side of form rmurt be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POS I T I ON A D J U S T M E N T REQUEST No:
Department Auditor-Controller Budget Unit 0010 Date 5/10/79
Action Requested: Reclassify Property R s and Control Technician Position to
Accountant-Auditor I Proposed effective da e: 7/1/79
Explain why adjustment is needed: Duties will be performed by an Accountant who is
assigned to the Cost Accounting Division. Contra Costa CouO-iy
D�zts-�ER
Estimated cost of adjustment:
f:1M I E 1979 amount:
1 . Salaries and wages: $ -0-
2. Fixed Assets: (t-LSt -i terra and coat) �T�ce of
.,,v, ,- ator
Estimated total $ -0-
Signature
Dep tment HeAe
Initial Determination of County Administrator Date: May 17, 1979
To Civil Service:
Request recommenda
Count Administrator Y
Personnel Office and/or Civil Service Commission Date: June 12-;-1979
Classification and Pay Recommendation
Classify 1 Accountant-Auditor I and cancel 1 Property and Records Control::_Technician.
Study discloses duties and responsibilities to be assigned justify classification as
Accountant-Auditor I. Can be effective July 1 , 1979.
rn
J
The above action can be accomplished by amending Resolution 71/17 to reflel t � e addition
of 1 Accountant-Auditor I, Salary Level 373 ($1149-1397) and the cancellation of 1
Property and Records Control Technician, Salary Level 373 ($1149-1397) , position 7#10-92.
0A_'WA
Personnel Wrenor
Recommendation of County Administrator e: June 15 , 1979
Recommendation approved effective June 20, 1979.
County Admin" o
Action of the Board of Supervisors
Adjustment APPROVED { ) on JUN 19 1979
J. R. OLSS014, Cou Clerk
Date: JUN 19 1979 By: _7?
APPROVAL adjust-trivt eojnstit to an Apppz.cp-_t.a,ti.cn Adj!L5 ineftt cuid PvsonneZ
Reso.Euti.e;, Amendment.
NOTE: Top section and reverse side of form must be cc-pleted and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
t 1 r
G 7'
POS I T I ON ADJ USTMENT REQUEST No: /09df
Department Public Defender Budget Unit 243 Date 5/31/79
Action Requested: Cancel one (1) Supervising Clerk; Add one (1) Intermediate
Typist Clerk Proposed effective date: ASAP
Explain why adjustment is needed: To allow us to reclassify to Supervising Clerk,
at a later date, employee from within department.
eusla County
Estimated cost of adjustment: RECEIVED Amount:
1 . Salaries and wages: j W92. Fixed Assets: (Wt .c tema and coat)
t ice of
o .1 Admin hctp�
Estimated total
Signature H
Department Head
Initial Determination of County Administrator Date: ( -/- 7 y
To Civil Service for review and /�
recommendation. ( '411, ;l
"'l
Count nistra or
Personnel Office and/or Civil Service Commission Date: June 12, 1979
Classification and Pay Recommendation
Cancel 1 Supervising Clerk and add 1 Intermediate Typist Clerk.
Study discloses duties and responsibilities to be assigned justify classification as
Intermediate Typist Clerk. Can be effective day following Board action.
The above action can be accomplished by amending. Resolution 71/17 to reflect the
addition of 1 Intermediate Typist Clerk, Salary Level 256 ($804-978) and the cancellation
of Supervising Clerk, position #43-03 Salary Level 347 ($1062-1290) .
Personnel Df-ftc r
Recommendation of County Administrator ate' June 20, 1979
Recommendation approved effective June 20, 1979.
'-'0 4
/ ��11114
County dministrator
Action of the Board of S
Adjustment APPROVED on JUN 19 1979
J. R. OLSSON, County Clerk
Date: JUN 19 1979 By:
APPROVAL adju.s-0riD:.t constitutes c.;t App-Lop,-:.Zati.cn r'%df',,4s '?:ent and Pe,:scnnee
Reno&Lticn Arne.;.dme;tt.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
00 40
^ ~_
POSITION ADJUSTMENT REQUEST No:
Department sheriff-coroner Budget Unit 0255 Date 5/o8/79
Action Requested: Secretary I (Pos. 425-045) to Senior-Clerk (,Same sa -Y —n-e)
— Proposed effective dat 5/ 79
Explain why adjustment is needed: better reflects dut!M- and res20nsibilities of position
Estimated cost of adjustment:
1 . Salaries and wages: ok 010T. $ n/a
Estimated total $
Signature
the
9=part*4t Head
To Civil Service for review
and recommendation Ad I
Personnel Office and/or Civil Service Commission Date: 1979
Classification and Pay Recommendation
Classify 1 Senior Clerk and 'cancel 1 Secretary I.
Study discloses duties and responsibilities to be assigned justify classiqc&t'ion ;As.
Senior Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflefit th
addition of 1 Senior Clerk, Salary Level 296 ($909-1104) and the cancellatj�n 10
I Secretary I, position #25 T I Salary Level 296 ($909-1104) .
Personnel Direbt'dr'
Recommendation of County Administrator Dati%---/ June 15, 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board of Supervisors JUN 19 1979
Adjustment APPROVED on
J. R. OLSSON.,MCI
RezoZution Amendment.
NOTE: Top section and reverse side of form mu6t be completed and supplemented, when
appropriaTe-, by an orga ization chart depicting the section or office affected.
��JL
���
�� ��
'
POS I T I ON ADJUSTMENT REQUEST No: 167Jr61
Contra Costa County
Department Fire Protection District Budget Unit 2025 Date 5/10/79
Action Requested: Create two (2) temporary back-up Fire Inspector positions.
Proposed effective date: ASAP
Explain why adjustment is needed: TO provide training concurrently for four (4) Fire
Inspectors (two vacancies exist and two additional vacancies will be created following
projecLed prawticns to Senior Fire Inspector frau the present ranks of Fire inspectors) .
Positions to be cancelled upon appointment toTit
�& ions which will be vacant.
Estimated cost of adjustment: RECEI o County Amount:
1 . Salaries and wages: E5
2. Fixed Assets: (.P.i.at -items curd coat) MAY ' 1 1979
'C�-- of $
Estimated total ministry $
Signature aA66t '
Department Head
Initial Determination of County Administrator Date: May 17, 19 79
To Civil Service:
Request recommends ;
ount ministrator
Personnel Office and/or Civil Service Commission Date: June 12; 197
Classification and Pay Recommendation
Classify 2 Fire Inspector positions.
Study discloses duties and responsibilities to be assigned justify classifVt% `-3
as Fire Inspector. Can be effective day following Board action. -A
The ab ove action can be accomplished by amending Resolution 71/17 by adding 2
Fire Inspector position, Salary Level 464 ($1517-1843) .
Personnel Di to
Recommendation of County Administrator Dat June 15, 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board of rs JUN 19 1979
Adjustment APPROVED on
J. R. OESSON
Date: JUN 19 1979 By:
APPROVAL oa this adeo�:stii,tu,tes cut App-toptiatie►c Ad 'LL5un;rtt cutd Pelr,so: tia
Re.so.Eutio►t Atrcxdment.
NOTE: Top section and reverse side of form mutt be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
00 42
POS I T I ON ' A D J U S T M E N T REQUEST No: 0 .�;t �7
Department Riverview Fire Protection Distudget Unit 7200 Date 4/23/79
Action Requested: Cancel 1 Assistant Fire Chief position - Add 1 Senior Fire
Traininkg Instructor position Proposed effective date: ASAP
Explain why adjustment is needed: Reorganization of staff personnel
C'Onrra Costa County
Estimated cost of adjustment: RECEIVED Amount:
1 . Salaries and wages: !SPR 1979 $
2. Fixed Assets: (Wt .Rema acid coat)
Offtm ofCOUnly Ad $
Estimated total $
Signature
Department Head
Initial Determination of County Administrator Date: Aril 26, 1979
To Civil Service: -
Request recommendat'
ounty Administrator -
Personnel Office and/or Civil Service Commission Date: June 12•: 79''
Classification and Pay Recommendation c�
Classify 1 Senior Fire Training Instzuct:ar and cancel 1 Assistant Fire Chi .
_._.i J
Study discloses duties and responsibilities to be assigned justify classifi;8atian as
Senior Fire Training Instructor. Can be effective day following Board action.
The above action can be accim plished by amending Psesolution 71/17 and the cancellation
of 1 Assistant Fire Chief, Salary Level 582T ($2396-2642)position #72-11 and the
addition of 1 Senior Fire Training Instnctor, Salary Level 522 ($1810-2200) .
Assistant P�ersonnft Director
Recommendation of County Administrator Date: June 15, 1979
Recommendation approved effective June 20, 1979.
County AdAlifffstrator
Action of the Board of Su ervisors JUN 19 1979
Adjustment APPROVED �_ on
t J . R. OLS SON. County Clerk
Date: JU« ig 1979 By:
APPROVAL g t!us :t, jiots.ent con3ti.tu.tes cut Applop i t on Adju-kunent c.►id Pe..sormet
Re's ceuti0►i Axlendment.
MOTE: Top section and reverse side of form ►ru.6t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 �'M.347) (Rev. 11/70)
•
POS I T I ON A D J U S T M E N T REQUEST No: :4o-3
Department Riverview Fire Prot. Dist. Budget Unit 7200 Date 5/30/79
Action Requested: Cancel Fire Training Instructor - Add 1 Firefighter Position
Proposed effective date:AS-P
Explain why adjustment is needed: Reorganization of staff personnel
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (tist .c terra cued coat)
$
Estimated total $ n
Signature
Department Head
Initial Determination of County Administrator Date: May 30, 1979
To Civil Service: Request re n a on.
64
County dministrator
Personnel Office and/or Civil Service Commission Date: June 12, 1979
Classification and Pay Recommendation
Classify 1 Firefighter and cancel 1 Fire Training Instructor.
Study discloses duties and responsibilities to be assigned justify classification
as Firefighter. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of 1 Firefighter, Salary Level 406 ($1271-1545) and the cancellation of
1 Fire Trainina Instructor, position #72-92, Salary Level 471 ($1549-1883) .
Qf-jrsonnel Di ct
Recommendation of County Administrator Dat . June 15, 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board of Su ervi sors JUN 19 199
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Date. Leta By
APPROVAL o6 tlLi.s adjustment co;Ls.titute s cut Apprtop,-a:a ti.c;t Ad justine.;i t a►td Pe u oit;tet
Re,sotatio;-. A•trejtdrre;Lt.
NOTE: Top section and reverse side of form mu6t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
00 44
V, -
POSITION A D J USTh1ENT REQUEST No: `
043
Department Clerk - Elections Budget Unit 2350 Date 11-3-78
Action Requested: Classification and Salary Review
Proposed effective date: 12-1-78
Explain why adjustment is needed•• The responsibilit�Es have greatly increased be-
cause of mini computer system.
Estimated cost of adjustment: F �v << `�?:� Amoun�
1 . Salaries and wages: o{ $
2. Fixed Assets: (tist -c tem6 and eo4t) OF{'cz tstclot_
$ rn ~v
0
Estimated total $ �6-
Signature
�(_e��partmeft
Initial Determination of County Administrator Date: Navajo 99, 197&
To Civil Service:
Request recommendation, purs t o mem dum t N 1978,
attached. mimstrato
Personnel Office and/or Civil Service Commission Date: June 12, 1979
Classification and Pay Recommendation
Allocate the class of Election Data Processing Specialist.
On June 12, 1979 the Civil Service Commission created the class of Election Data
Processing Specialist and recommended Salary Level 430 ($1367-1662)q
The above action can be accomplished by amending Resolution 79/217 by adding
Election Data Processing Specialist, Salary Level 430 ($1367-1662) . Can be
effective day following Board action.
This class is exempt from overtime.
oil "0_4 icv�
�—�
Personnel Di 6ecta
Recommendation of County Administrator Da June 15, 1979
Recommendation approved effective June 20, 1979.
. �
County Administrator
Action of the Board of Superviso s JUN 19 1979
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Date: 1UN ; Q 1979 By: o d6m--,
APPROVAL os tJLiz adjurttment eon6tctutez an AppnopAi.�on Adjustment and Pvsonnet
Re.60.P tion Amendment.
NOTE: Top section and reverse side of form mua.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
0 45
POSITION ADJUSTMENT REQUEST No:
Department Clerk Elections - 2350 Budget Unit 043 Date 11-27-78
Action Requested: Reclassify Keypun _ tor_pegition to Senior Keypunch
Operator Proposed effective date: 1-1-79
Explain why adjustment is needed: Installation of UNIVAC 1900 CADE system has
increased responsibilities.
Estimated cost of adjustment: Amoul': -�
1 . Salaries and wages: $ 534.00.,..
2. Fixed Assets: (tiAt .deme and coat)
C-05 $ -0-
� T
REC a Estimated total s3 .OZ
9
t�ov
Signature ,
ce °{`S�tor, /Department ea
p{{►
Initial DettM"a ion of County Administrator Date:
To Civil Service:
Request recommendation, pursuant mo �um dated e rui? 79,
attached.
County Administrator
Personnel Office and/or Civil Service Commission Date: June 12, 1979
Classification and Pay Recommendation
Atlocate the class of Election Data Processing Assistant.
On June 12, 1979 the Civil Service Commission created the class of Election Data
Processing Assistant and recommended Salary Level 319 ($975-1185) .
The above action can be accomplished by amending Resolution 79/217 by adding the
class of Election Data Processing Assistant, Salary Level 319 ($975-1185) . Can be
effective day following Board action.
not
This class is exempt from overtime. C Pel
ersonnel D-rec
Recommendation of County Administrator Da : June 15 , 1979
Recommendation approved effective June 20, 1979.
County Administrator
Action of the Board ofSu ervisors
Adjustment APPROVED on JUN 19 1979
J. R. OLSSON, County Clerk
Date:
JUN 19 i97a- By:
APPROVAL o6 tFii,e adjustment eonztitutez a,t AppaopxZation Adjurtme.nt avtd Pmsonnet
Re,6otution Amejtdme.n t.
NOTE: Top section and reverse side of form w,"t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
6
• CCNTRA COSTA COUNTY
r APPROPRIATION ADJUSTMENT
T/Cc 7
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT
Eastern Fire Protection District :l.N q 1 05
ORGANIZATION SUN-OBJECT 2. FIXED ASSET <bECREASE,k ,. A �J E�ISE
OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. ;Lultc%R-00. 7RCLLER OFF
OiIANTITT
7013 2271 Central Garage Repairs 416.00
7013 6301 Appropriable New Revenue 416.00
7013 6301 Reserve for Cantingezr<ci es 416.00
�i ice c;
C_L; t,.c Ini 1--z rat c r
i
PPROVE 3. EXPLANATION OF REQUEST
AUDITO, - RO To appropriate indemnifkIng proceeds of claim
for damage on tanker to central garage repairs.
QOUNTY ADM NISTRATOR
By: Dote �� 1 1979
BOARD OF SUPERVISORS
Supervisors Powers renarn.
YES: Schroder McPvak.Hnselline
NO: �,jOAe
On A& /y f
l /
J.R. OLSSON CLE 4. /2J/79
SIG
N TORE TITLE �Q DATE
By: PROPRIATIGN A200 ,�O
ADJ. JOURNAL NO. OU 47
(M 129 Rev. 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE
r ' . - . .
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I.IEPARTNENT IN ORGANIZATION UNIT:ACCOUNT CODING Eastern Fire Protection District
ORGANIZATION REVENUE 2. INCREASE <IECREASE>
ACCINNT REVENUE DESCRIPTION
7013 9969 Indemnifying Proceeds 416.00
7 _
.. •j
`.r
9P"OVED 3. EXPLANATION OF REQUEST
AUDITOR- OLLE TO appropriate receipt of claim settlement for
V /V/ damage on a tanker paid by C.arkid���� Indemity Co.
By: Date per D.P. No. 19850
COUNTY ADMISTRATOR
By: - Data 7 u� 5 1979
BOARD OF SUPERVISORS
YES:Cur�t`tcr•T'•o�n F�t+dcn.
Schcalrc pScYca>`.Hai lune
JU� 9 1979
N0: None Dia
J.R. OLSSON, LERK
By:
REIENNE ADJ. RAOO ,5389
(N 8134 7/77) JNINAL M0. 00 48
L
• CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT O��f�/l /
T/C 2 7 (0
I. DEPARTMENT OR ORGANIZATION UNIT: K- VU 1 i;
ACCOUNT coDlNs COUNTY CLERK - RECORDER 0002, 0240 0355 2350 J
ORGANIZATION SUB-OBJECT 2. FIXED ASSET t-'
OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. IWTITT (DECREASE "` 11E:ASE
Cie i-k Of Ic DJa f-
0002 1013 Temporary Salaries $6,000
0002 2100 Office Supplies 7 , 500
0002 2314 Contracted Temporaries 5 ,500
it
0240 1013 Temporary Salaries 14,000
0240 1014 Permanent Overtime 6,000
0240 2301 Employee Mileage 2,5.00
0240 2310 Professional Services 15,000
o
0355 1013 Temporary Salaries 5,000
0355 2000 Office Supplies 17,000
0355 2310 Professional Services 12,000
0355 4951 Office Furniture $7,300
IPG vra
2350 1013 Temporary Salaries 40,000
2350 2465 Election Officers 23, 200
2350 2473 Specialized Printing 20,000
0170. _30/ �c_afi;zt✓ ,J Re vexcte 83200
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO ER Vacant permanent positions has caused need for
61* increased temporary positions and overtime.
By: Dote Increased court filings and recorded documents
has increased postage and key punching for
COUNTY ADMINISTRATOR indexes . Court appeals are larger and more
By: `� ( h� JUN 1 X97 frequent .
BOARD OF SUPERVISORS
Swweisprc pnsvn Fanden.
YES: fru&•, !.tcth•a.. I(asxiunc
N0: None
jillN 19 1 79
J.R. OLSSON, CLERK On 4. ioe- 7COUNTY CLERK 5/301 7.
SIGNATURE TITLE r? DATE
By: APPIOPIIATION A POO/J7
ADJ. JOURNAL 10.
(M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 00 49
CONTRA CO3TA COUNTY
ESTIMATED REVENUE AOJU3TYENT
T/C 2 4
ACCIYIT Ci/II$ I./EIAITMEIT I/ OICAIIZATIOI HIT.
County Clerk - Elections
/IiAI12AT1/I ISMIT IECEINE OESCIIFTION I/CIEAtE �ECIEA:�
2350 9635 Election Services - Other 83,200
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER Reduced special election costs and revenues.
ey: Dose 6/4/79
COUNTY ADMINISTRATOR
By: Date
2 19'9
BOARD OF SUPERVISORS
SuEx :�Qcn.
YES:
gGhtod�t ria•.,.. .a,,.:une ,
NoneD��� � � 1919
NO:
J.R. OLSSON, CLERK
By:
I9V1IIE Au. R A00 5392
(N �II4 7/717) SMI/AL 10. 00 50
~/ CONTRA COSTA COUNTY
•
!� APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING 1. DEPARTMENT OR ORCANIIATION UNIT:
Mt. Diablo Municipal Court
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT Of EXPENSE ON FIXED ASSET ITEM 40. QUANTITY
0210 1011 Permanent Salaries 4,200
1013 Temporary Salaries 5,500
1014 Permanent Overtime 300
1019 Comp. Insurance Recoveries 370
1042 FICA 950
1044 Retirement Expense 1,660 1
1060 Employee Group Insurance 2,950
1063 Unemployment Insurance 1,280
2100 Office Expense 3,500
2110 Communications 5,720
2111 Telephone Exchange Service 4,300
2250 Rents and Leases - Equipment 100
2261 Occupancy Costs - Rented Bldg. 6,500
2270 Maintenance - Equipment 2,120
2284 Requested Maintenance 900
2301 Auto Mileage Employees 100
2303 Other Travel Employees 500
2310 Professional/Specialized Serv. 3,500
2314 Contracted Services 6,500
2315 Data Processing Service 1,000
2316 Data Processing Supplies 1,000
2351 Jury Fees & Expenses 6,000
2361 Workers Compensation Ins. 630
0990 6301 Reserve for Contingencies 15,000
0990 6301 Appropriable Revenue 15,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO ER l q To adjust accounts for the balance of the fiscal year.
By: Dote �/3.,/ Expenditures are offset by increased revenues.
COUNTY DMI ISTRATOR
By: Date J�1N/1 ' 1979
BOARD OF SUPERVISORS
Supm ixlr.Pour- Fandcn.
YES: Schru&r %tcK.3L Ifaw%dune
NO: None
N
J.R. OLSSON, CLER 4.
Acting Clerk-Adm. 5 /31/ 79
414HATURE TITLE DATE
Marilyn . Eck . rfQ
By: APPROPRIATION A P00'T7"I7
ADJ. JOURNAL 10. 51
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCIIIT C1I116 L IEPAITIEIT It IIIAIIZAT111 IIIT:
Mt. Diablo Municipal Court
"IAIIZATIII IfIff'of 2. II61EASE 1ECIEAS
ACCIIIT IEIIE/IE DESCIIPTIII
0210 9161 General Fines 15,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR
-C-CONTROLLER
By:—L� Dote 5 All 79 To record increased revenues.
COUNTY ADMINISTRATOR
JUN 1 1979
By: TDote /
BOARD OF SUPERVISORS IT
5UTxTVi%#)"Powers Pandrn.
YES: SchruSer McPv.,l,Ifj5xirirr
NO: None DjUw 11.9 979
J.R. OLSSON, CLERK
By: -4010
IEIEIIE W. RA00 5405
JNILL II. 00 52
(M 4134 7/77)
1
• CO; f*A COSTA COUNTY r
�. APPROPRIATION ADJUSTMENT
T/C t 7
r.;
ACCOUNT CIIIIC 1. DEPARTMENT 01 ORCARIZ t 1' IT:jj = 17
RivervYeJl Fire Protection District
ORN/12AT111 111-0IJECT L '-'�- `r'n FILED ASSET -EECREASE> INCREASE
INJECT Of EIPENSE OR 4Eb T�ljEi, It MUTITY
7200 4953 Autos and Trucks 98,054.00
6301 Appropriable New Revenue 98,054.00
6301 Reserve for Contingencies 98,054.00
-72
. 0
Contra COsta County
RECEIVED
i,1[AY - 1979
ffice of
ounfy Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR�tdNTRO
S y� 1) To appropriate refund of State Workmens
By: Date /"T 7 Compensation Insurance for autos and trucks.
COUNTY A MINISTRATOR 2) To transfer budget for autos and trucks to
By: Date1979 Capital Outlav Reserve account.
/- 7
1-13
BOARD OF SUPERVISORS
SuperisorsP,,wrr• F1Aden.
YES: Sihr"-t Ntd•c43. .1.uwAane
NO: None
JUN ICE 79
o"
J.R. OLSSON, CLER 4. Gles ac' TITL[ DATE
Br. APPROPRIATION
PPR PRI 1
TI 1A poo S"3�2
(N It[ now. 7/7T) [[[ INtTRUCTION• ON RCV[N[[ SIDE 0.0 53
CCfiTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT COOING I.NEPARTNENT ON ORCANIIATION NN1T.
Riverview Fire Protection District
ORCANIIATION REVENUE I. INCREASE <DEC1EASE>
ACCIUNT REVENUE DESCRIPTION
7200 9975 Misc. Non Taxable Revenue qy 03-yp,od 9 8,Q54AQ
Casto County
RECEIVE
i I A Y i9
Office of
C uniy Adminis ator
,n AOVED 3. EXPLANATION OF REOUEST
AUDITOR1fR(�ILE To appropriate refunds from Workmens Compensation
B , Vt Date / �/ Insurance as a result low rate of losses for
By: year 1976 per D.P. No. 20060.
COUNTY AD NISTRATOR
By: oats 5 1979
BOARD OF SUPERVISORS
YES: �t' a'a„»F,•wrn F�trden
S,hruJcr 11.as bine
None jUN � a 1979
No: oot
J.R. OLSSON, CLERK
By:
REVENUE ADJ. RAO O
(M E134 T/77) JOURNAL NO. 54
CONTRA CQSTA COUNTY • 10
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING /
4:, � V
ORCANIIATION SUe-01JECT 2. OBJECT OF EXPENSE ON FIXED ASSET ITEM FIXED ASSET <bECgtXS�;k L`,LrNZAEASE
N0. QUANTITY
5010 4951 File, 5 drawer *v// ' 3 $750
5010 4951 Credenza 230
5010 2261 Occupancy Costs, Rented Buildings $980
Contra Costa Couniy
RECEIVED
JUN 1 % 1979
Of Rce of
County Administrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONT ILER This equipment is needed when the Area Agency on Aging
/ o� moves into new office space at 2401 Bissell Lane. The
aY: _ Dote 1 /D� expanded space will allow space for the file cabinets
needed for the volumnous State-required reports and for
COUNTY ADMINISTRATOR correspondence with the State, comnunity organizations
15 9791nd contractors. The credenza is narrow table for use
By: Date,'`� / by the AAA Director to better organize her paper work.
Funds are available in the Area Agency on Aging's
BOARD OF SUPERVISORS Occupancy Cost Account.
SelPm isors PnKn Fihdm.
YES: 9chr"" NcPeal 2 Juacl:urr
Nv: None
o� UN 1/9 117$
For R. E. Jornlin,
79
J.R. OLSSON, CLERK 4. iDirector 6 / 6L_
W GMAT" TITLE DATE
i
By: APPROPRIATION
ADJ. JOURNAL N0. 00 55
IN 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE J
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTNENT OR ORGANIZATION UNIT:
ACCOUNT CODING HEALTH 0451
ORCANl2ATION SUI-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
5741 4951 Vertical File 0012 2 400
5741 4951 Desk (Typist) 0002 1 171
5741 2100 Office Expense 229
Con4o Costa Coun y
RECEIVED
1979
Office of
Cou. ,y Hdministra or.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- NT LER To adjust CHDP Capital Equipment Accounts and
E / / cover existing P.O. for typist desk. Adjustment
Br:
Date is within budgeted funds and does not effect the
total.
COUNTY AD INISTRATOR
By: Dat. 15 1979
BOARD OF SUPERVISORS
YES: sure"gxirs P"-'ers F�hder+.
Sc$ru&t 1-tcP-1..Huscl[Inr
N0: None
1
On 9
J.R. OLSSON, CLERK 4. Adm.Svc.Asst.II 6 j / 79
IiM TUR[ TITLE DATE
B y; APPROPRIATION 1?0 0 iyz.12
ADJ. JOURNAL N0. 00 �(�o
(M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 31DE
` CONTRA COSTA COUNTY
• APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0583 DEPARTMENT OF :MANPOWER PROGRAMS
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
0583 4951 VICTOR CALCULATORS MODEL 670 60/3 3 $851
S2310 PROFESSIONAL & PERS. SER. $851
CO.-Ii a Costa Coli dy
LCE IVSD
U-N i '1179
Office of
Cou! ly kdminis',r for
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER p / Equipment needed at the County Manpower Office
e , >kljaDate `/4/b to meet the needs of additional fiscal staff.
COUNTY ADMINISTRATOR 100% Federal Funds
�ti Date JU/N /1 5 1979
By:
BOARD OF SUPERVISORS
SujK�.,�un p,.wcr fah&n.
YES: SchruJcr i\1ci'ral.liisxlrins
NO: None
0Lk 1P 1979
J.R. OLSSON, CLERK 4. DIRECTOR 6/7 / 79
SIGNATURE TITLE DATE
By: UDY N MILLER APPROPRIATION A POO
ADJ. JOURNAL 10.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 57
• CONTRA COSTA COUNTY •
+ APPROPRIATION ADJUSTMENT
T/C 27
I. DEPARTMENT LR ORGANIZATION UNIT:
ACCOUNT CODING Crockett Fire Protection District
O1111111TI11 SUB-OBJECT 2. FIXED ASSET 1 <,DEDREA6V
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IGUANTITY
7028 4955 Radio & Electronic Equipt 0006 1 1,000.00
7028 2474 Firefighting Supplies 1,000.00
t-3 O
PROVED 3. EXPLANATION OF REQUEST
AUDITOR C- ROLLE
Budget transfer to provide for communication
By: ,� ` Date / / equipment for the newly acquired fire truck.
COUNTYAD INtSTRATOR
�u� 1
By: Date 5 1979
BOARD OF SUPERVISORS
Sapervivirs Po-zrs Fah&m
Y E S: Schrader McPcak,Hasaclune
NO: Nonc
On J0 9 1379
J.R. OLSSON, CLER 4. s �C�LeI ��S/ 6///7
31614ATURC TITLE `� DATE
By; APPROPRIATION A POO �9/J
ADJ JOURNAL 40.
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE RIDE 00 58
CONTRA COSTA COUNTY
VAPPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORCANIZAIION UNIT:
ACCOUNT CODING Plant Acquisition (RIS) - Co. Administrator
__
ORCANIZATION SUB-OBJECT 2. FIXED ASSET `bECREA5E� INCREACt
OBJECT OF EXPENSE OR fiYfO ASSET ITEM 90. QUANTITY
0115 4197 Master Plan Civic Center 8,500
0115 4059 Family Stress Center 8,500
1
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONT LLER To cover administrative costs incurred
By: Dote f' /13/7 during acquisition and remodeling of Family
Stress Center.
COUNTY ADMINISTRATOR
By: , \ _ Data //
BOARD OF SUPERVISORS
Sup—sora Pnuvrs Fandcn,
YES: Schrader McPeak,Hasstlnae
NO: (done JUN 19 19 r9
On / /
Asst. County
J.R. OLSSON, CLERK 4. Admin.-Finance 6 /1� 79
SI ONATUAE TITLE DATE
8y: APPROPRIATION S
ADJ. JOURNAL 10. 00 59
(M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 31DE
C �
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for Avenida Martine
Undei-drain, E1 Sobrante Area. ) RESOLUTION NO. 79/E35
Project No. 1375-4140-665-79 )
WHEREAS Plans and *Specifications for Avenida Martinez Underdrain,
El Sobrante 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 IC Categorical Exemption under
County Guidelines and the Board '-concurs in this finding and directs the
Public Works Director to file a Notice of Exemption with the County
Clerk; and
IT IS BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this .work will be received on
July 19 , 19*79 at 2: 00 P.M. , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
with Section 1072 of the Streets and Highways Code , inviting
bids for said work, said Notice to be published in
she San Pablo NPwR
PASSED AND ADOPTED - by the Board on June 19 . 1979
Originator: Public Works Department
Road Design Division
cc: Public Works Director j
Auditor-Controller I
RESOLUTION NO. 79/635
00 60
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for Alhambra )
Valley Road Realignment , Pinole Area. ) RESOLUTION N0 . 79/636
)
Project No. 1481 -4124-661 -78 )
WHEREAS Plans and Specifications for Alhambra Valley Road
Realignment , Pinole 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 a Negative Declaration pertaining to this project
was published with no protests received and the Board hereby concurs
in the findings that the project will not have a significant effect
on the environment and directs the Public Works Director to file a
Notice of Determination with the County Clerk; and
The Project has been determined to conform with the General
Plan .
IT IS BY THE BOARD RESOLVED. that said Plans and Specifica-
tions are hereby APPROVED . Bids for this work will be received on
July 19, 1979 at 2 :00 p.m. , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance'
with Section 1072 of the Streets and Highways Code , inviting
bids for said work, said Notice to be published in
the San Pablo News
PASSED AND ADOPTED by the Board on `June 19 . 1979
Originator: Public.Works Department
Road Design Division
cc: Public Works Director
Auditor-Controller
RESOLUTION I10. 79/636
00 61
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Completion of Proceedings for ) RESOLUTION NO. 79/637
Subdivision 5467 Boundary )
Reorganization ) (Gov.C. §§56430-56432)
RESOLUTION COMPLETING PROCEEDINGS FOR
SUBDIVISION 5467 BOUNDARY REORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject Reorganization was filed by the
landowners of the subject area with the Executive Officer of the
Local Agency Formation Commission of Contra Costa County on
January 22, 1979.
This Reorganization is comprised of the following changes of
organization:
1. An annexation to County Service Area No. L-42;
2. An annexation to County Service Area No. R-7;
3. An annexation to Central Contra Costa Sanitary District;
4. A detachment from CSA R-7;
5. A detachment from Central Contra Costa Sanitary District.
The reason for this Reorganization is to provide the subject
area with street lighting, park and recreation and sanitation
services.
On April 4, 1979, after public hearing, the Local Agency
Formation Commission of Contra Costa County approved the Re-
organization, as set forth above.
The particular changes of organization described hereinabove,
and any terms and conditions applicable thereto, along with any
findings, statements of supporting facts, reasons and determinations
of the Local Agency Formation Commission relating thereto, are as
more particularly described in the Resolution of the Local Agency
Formation Commission of the County of Contra Costa Making Determina-
tions and Approving the Proposed "Subdivision 5467 Boundary Reorgani-
zation" , passed and adopted on April 4 , 1979, a copy of which is on
file with the Clerk of this Board. The legal descriptions of the
affected territory for each change of organization are as shown in
Exhibit "A" , attached hereto.
In approving the above-described Reorganization, the Local Agency
Formation Commission of Contra Costa County, inter alfa, found the
property in question to be legally uninhabited, designated the pro-
posal as the "Subdivision 5467 Boundary Reorganization" , and desig-
nated the Board of Supervisors of Contra Costa County as the conducting
agency for the Reorganization.
-1-
RESOLUTION NO. 79/637
00
This Board, at the time and place set for hearing, had the
determinations of the Local Agency Formation Commission read aloud
and then called for evidence or protests as provided for by Govern-
ment Code §56434. At the conclusion and after all persons •present
were given an opportunity to be heard, this Board found that the
proposed Reorganization would be in the best interests of any people
in the area of said Reorganization, found the territory of the
subject Reorganization to be legally uninhabited, .and determined
that protests comprise less than 25% of the landowners in the
territories, owning less than -25% of the land therein, and less
than 25% of the voting power of any voters residing therein.
Therefore, this Board hereby ORDERS the subject Reorganization
without an election..
The Clerk shall transmit a certified copy of this Resolution
along with a remittance to cover the fees required by Section
54902.5 to the Executive Officer of the Local Agency Formation
Commission.
PASSED AND ADOPTED on June 19, 1979 by unanimous vote of Supervisors
present.
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Recorder
County Auditor-Controller
Public Works Director
Service.Area Coordinator
P. G. & E.
Elections
Central Contra Costa Sanitary District
Larry Bartelson, McKay & Somps
1035 Detroit Ave. , Concord, CA 94518
-2-
RESOLUTION NO. 79/637
DO 63
•
LuCvL ALiE dCY r 0.1%IATION CO,-i-IISSION 7-20
Contra Costa County, California
Revised Descrintioh
DATE: 4/23/79 BY•. %•,
EJ0HIBIT "A"
Subdivision 5467 Boundary Reorganization
Parcel One;
Annexation to County Service Area 1-42
A portion of the Rancho San Ramon, also a portion of Alcosta
Boulevard, a portion of Bollinger Canyon Road, and a portion of the
Southern Pacific Railroad right-of-way, described as follows:
Beginning at-the intersection of the boundaries of County Service
Area R_7 and Central Contra Costa Sanitary District, with the South-
western line of the Southern Pacific Railroad right-of moray, San Ramon
Branch, said point bears South 630 34' 32" West. 100.00 feet, from the
Southerly corner of Subdivision 5467, filed February 15, 1979, in Book 222
of Xaus, at Page 1; thence from said point of beginning, Northwesterly
along the Southwesterly line of said S.P.R. right-of-way, 5284.00 feet,
more or less, to a point which bears, South 630 37' 04" West, 100.03 feet,
from the Westerly corner of Parcel "A", as shown on the aforesaid Map of
Subdivision 5467, (222 I•11); thence leaving the Southwesterly line of the
said S.P.R. right-of-way, North 630 37' 04" mast, 851.75 feet, to the
'rlesterly line of Alcosta Boulevard; thence Northwesterly along said
Westerly line, 1816.0 feet, more or less, to a point which bears, South
60° 35' 14" West, 100.00 feet, from the Westerly corner of the parcel of
land described in the Deed filed April 21, 1978. in Book 8803 Official
Records, at Page 701; thence Forth 600 35' 14" fast, 763.01 feet, to the
Northerly* corner of said parcel, (8803 O.R. 701); thence South 290 24' 46"
cast, 574,27 feet, South 760 25' 24" :;1st, 653.69 feet, South 25° 43' 02"
fast, 1090 feet, South 700 40' 06" East, 366,26 feet, South 190 19' 54"
:,lest, 816.21 feet; thence along a tangent curve to the right, radius
600.0 feet, arc length of 318.23 feet: thence tangent to last said curve,
South 49° 43' 12" ;lest, 150.00 feet, to the Northeasterly line of Alcosta
Boulevard; thence Southeasterly along the Northeasterly line of said Alcosta
Boulevard, 4375.69, feet, to a uoint ;which bears North 630 43' 51" East,
2575.40 feet, from the point of beginning: thence South 630 43' 51" Nest,
2575.40 feet, more or less, to the Doint of beginning.
Containing 261.73 acres, pore or less. 7
00 64
• Parcel Two "A" and "B"
Annexation to Central Contra Costa Sanitarq District
and
Annexation to County Service Area R-7
"A".
A portion of the Rancho San Ramon, and a portion of Alcosta Boulevard,
described as follows:
Beginning at the Northerly corner of Parcel "A", as shown on the
map of Subdivision 5467, filed February 15, 1979. in Book 222 of Haps,
at Page 1, said point being also on the Westerly line of Alcosta Boulevard;
thence Northwesterly along said Westerly line, 1816.0 feet, more or less,
to a point which bears, South 600 35' 14" West, 100.00 feet, from the
:desterly corner of the parcel of land described in the deed filed
April 21, 1978, in Book 8803 Official Records. at Page 701; thence North
600 35' 14" East, 763.01 feet, to the Northerly corner of said parcel,
(8803 O.R. 701): thence South 290 24' 46" East, 574.27 feet, South 760251241'
East, 653.69 feet, South 250 43' 02" East, 1090.0 feet, South 70* 40' 06"
Fast, 366.26 feet, South 190 19. 54" West, 600.00 feet, more or less, to
the common boundary line of Central Contra Costa Sanitary District and
County Service Area R-7; thence following along said cormon boundary line,
Northwesterly, 940.00 feet, more or less, and Southwesterly and the
extension thereof, 920.00 feet, more or less, to the point of eglinning.
Containing 50.35 acres, more or less.
nB u.
A portion of the Rancho San Ramon, and a portion of Alcosta Boulevard,
described as follows;
Beginning on the Southeasterly line of Subdivision 5467, filed
February 15, 1079, in Book 222 of flaps, at Page 1, at an angle point in
the co;ac*on boundary line of Central Contra Costa Sanitary District and
County Service Area R-?: thence from said point of beginning, Northwesterly,
233-0.00 feet, more or less, to a point on the Northeasterly line of Alcosta
Boulevard; thence leaving said com.-ion boundary line, Southeasterly along
the Northeasterly line of Alcosta Boulevard, 2560.00 feet, more or less, to
a point which bears. North 630 43' 51" East, from the point of beginning;
thence South 630 43' 51" West 830.00 feet more or less to the point of
beginning.
Containing 20.15 acres, more or less.
- - __00 R5
Parcel Three
Detachment From Central Contra Costa Sanitary District
and
County Service Area R-7
A portion of the Rancho San Rarion described as follows:
Beginning on the Northeasterly line of Alcosta. Bouleva rd at the
intersection thereof with the common boundary of Central Contra Costa
Sanitary Ustrict and County Service Area R-7; thence leaving said coxr..o:t
boundary, Northwesterly along the Northeasterly line of Alcos Wa Boulevard,
1800.00 feet, more or less, to the Southerly corner or Lot S, as shorn _
on the map of Subdivision 567, filed Februar-
y 15, 1979, -in Book.222 of
I:aus, at Page 1: thence Vortheasterly along the' Southeasterly lines of
lots 8, 9, 10, 11, 12 and 13, of said Subdivision 54,67, 627.00 feet-,.-
more
eet;;more or less, to the aforesaid commorn boundary of Central.'Contra Costa
Sanitary District and County Service Area R_7; thence Southeasterly along
said co=on boundary line, 2000.00 feet, more or less, to the point of
beginning.
Containing 14.00 acres, more or less.
-ffln�
00 66
-- - - -- - - - r;:
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
June 19, 1979
In the Matter of
Construction of Public Improvements, )
Assessment District §1978-3 ) Resolution No. 79/ 638
Martinez Area ) (S.EH.C. § 5883
Project No. 3951-5340-661-77 )
RESOLUTION CONFIRMING REPORT OF COST AND
ASSESSMENT AND ALLOWING PAYMENT OF ASSESSMENTS
IN INSTALLMENTS
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On June 5, 1979, the County Public Works Director of this County filed
with the Clerk of this Board a report of cost for constructing curb, street paving,
sidewalk, driveway entrances, and drainage facilities in front of properties
fronting on the north side of Pacheco Boulevard between Giannini Road and Arthur
Road in the Martinez area of this County, pursuant to Resolution No. 78/769 adopted
by this Board on August 1 , 1978. Said report includes an assessment of the cost of
these improvements against the properties in front of which the improvements have
been constructed; and June 19, 1979, was set as the time when this Board would
hear and pass upon objections or protests to the proposed assessment.
Notice of the proposed assessment and of the hearing was duly given in
accordance with Section 5831 of the Streets and Highway Code (Chapter 27 of the
Improvement Act of 1911) ; and all protests, oral or written, which have been
presented to this Board have been duly heard and considered.
It is hereby determined that the payment of such assessments of Fifty
Dollars ($50.00) or more may be paid in ten (10) equal annual installments, and
that the payment of assessments so deferred shall bear interest on the unpaid
balance at a rate of seven (7) percent per annum. Said interest shall begin to
run on the 31st day after the date of this resolution.
IT IS HEREBY RESOLVED that all objections and protests to the levy of said
assessments are overruled and that said Report of Costs, and the assessments con-
tained therein, are confirmed and adopted.
The Public Works Director is directed to record a Notice of Lien, pursuant
to Section 5891 of the Streets and Highways Code (Chapter 27 of the Improvement Act
of 1911) , against each parcel of property, the assessment on which is not paid within
five days of this date. Copies of the recorded notices of lien shall be transmitted
to the County Auditor, and the amounts of said assessments shall be added to the
regular County bill for taxes leived against the properties and collection pursuant
to Sections 5893, 5894 and 5895 of the Streets and Highways Code.
PASSED AND ADOPTED on June 19 1979 by the Board.
Orignator: Public Works Department
Road Design Division
cc: Mrs. Geneva Harris
Mr. Donald Q. Billings
Martinez Unified School District
Public Works (2)
Auditor
Treasurer
Co. Administrator
County Counsel
Resolution 1,10. 79/638 f' c
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/639
and Subdivision Agreement )
for Subdivision MS 345-77, )
Walnut Creek Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 345-77, property located in the Walnut
Creek area, said map having been certified by the proper officials;
A Subdivision Agreement with Lottie Schaefer, 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. 20532, dated June 11,
1979) in the amount of $1,000, deposited by: Lottie Schaefer.
b. Additional security in the form of a cash deposit (Auditor's Deposit
Permit Detail No. 20532, dated June 11, 1979) in the amount of $5,000 ($3,000 for Faithful
Performance and $2,000 for Labor and Materials) deposited by Lottie Schaefer.
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 19, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Lottie Schaefer
2015 San Miguel
Walnut Creek, CA
RESOLUTION NO. 79/639
00 68
1
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of the Roll-Back )
of the 1978-79 Contra Costa ) RESOLUTION NO. 79/640
County Secured Roll. )
This Board has been informed by the Assessor of Contra Costa
County that Chanter 49 of the Statutes of 1979 (SB-17, adopted as
urgency legislation on May 2, 1979) provides for rolling back to
1975-76 tax bill values, adjusted by 2% per annum, properties that
were raised in value from 1974-75 to 1975-76, where such properties
have not changed ownership, been newly constructed or been purchased
after June 30 , 1975. The Assessor has also informed this Board that
his Office has recently conducted a survey showing that, because of
reappraisals made for 1974-75 , properties not raised in value from.
1974-75 to 1975-76 were actually at approximately the same percentage
of Piarch 1, 1975 full cash value as were properties that were raised.
The Assessor has further informed this Board that, because of the fore-
going, for properties not changing ownership, newly constructed or
purchased after June 30, 1975, he will roll back the 1978-79 secured
roll values of both properties that were raised from 1974-75 to 1975-76
and those that were not, said roll-back to be to the values carried on
the 1975-76 roll, adjusted by 2% per annum.
This Board has been informed that the Auditor-Controller and
Tax Collector of Contra Costa County have concurred with the Assessor' s
decision.
This Board has been informed that, pursuant to Section 2 of
Chapter 49 of the Statutes of 1979 (SB-17) , the reduced taxes result-
ing from the roll-back will be reflected in a corresponding reduction
in the next succeeding installment or installments for such property
in the 1979-80 fiscal year, unless there was a change in the assessee
or assessees of record between July 1, 1978 and June 30 , 1979 , in
which case a refund of such reduced taxes shall be prorated between
such assessees of record in the same proportion as they participated
in the payment of such taxes. This Board has been further informed
that, under the law, no such reduction or refund can be given for any
amounts previously collected to pay the interest and redemption charges
on any indebtedness approved by the voters prior to July 1, 1978 , and
that interest is not payable for reductions or refunds made pursuant
to Chapter 49 of the Statutes of 1979 (SB-17) .
This Board has also been informed of the affect of Chapter 49
of the Statutes of 1979 (SB-17) on the pending litigation, known as
People' s Advocates et al, v. Contra Costa County, et al, Contra Costa
County Superior Court No. 191942.
NOW, THEREFORE, IT IS RESOLVED THAT this Board hereby concurs
with the Assessor, Auditor, and Tax Collector that, for properties not
changing ownership, newly constructed or purchased after June 30, 1975,
the 1978-79 Contra Costa secured roll values be rolled-back to the
1975-76 secured tax bill values, adjusted by 2% per year. IT IS FURTHER
RESOLVED THAT the County Counsel's Office is hereby authorized to take
such action as is appropriate to effect the termination of the aforesaid
litigation as to the County and this Board_
PASSED by the Board by unanimous vote on June 19, 1979.
cc: County Counsel
County Assessor
Auditor-Controller
County Administrator
RESOLUTION NO. 79/640 00 69
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA '
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/641
for Subdivision MS 174-77, )
Morgan Territory Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 174-77, property located in the Morgan
Territory 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 19, 1979.
Originator: Public Works (LD)
cc: Director of Planning
W.G. Morgan
6040 Morgan Territory Road
Clayton, CA 94517
RESOLUTION NO. 79/641
00 70
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/642
for Subdivision MS 262-78, )
Pacheco Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 262-78, property located in the Pacheco
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 19, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Richard P. Segner
90 Devin Drive
Moraga, CA
Steven M. Hunt
147 Brookfield
Moraga, CA
RESOLUTION NO. 79/642
00 71
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements ) RESOLUTION NO. 79/643
for Subdivision MS 131-78, )
Knightsen Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision MS 131-78, Knightsen area,prior to the filing of the parcel
map; ,
NOW THEREFORE BE IT RESOLVED that the improvements are accepted as
complete.
PASSED by the Board on June 19, 1979.
Originator: Public Works (LD)
cc: Planning Director
Ray Mecca, et at.
Route 2 Box 771
Brentwood, CA
RESOLUTION NO. 79/643
00 72
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/644
and Subdivision Agreement )
for Subdivision MS 144-78, )
Danville Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 144-78, property located in the Danville
area, said map having been certified by the proper officials;
A Subdivision Agreement with R. Kent Nelson, 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. 20532, dated June 11,
1979) in the amount of $1,000, deposited by: R. Kent Nelson.
b. Additional security in the form of a letter of credit dated June 8, 1979,
issued by Wells Fargo Bank of Concord, (Clayton Valley Office) with R. Kent Nelson as
principal, in the amount of $6,300 and $3,650 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 19, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Wells Fargo Bank
PO Box 21107
Concord, CA 94521
R. Kent Nelson
4363 Farrwood Drive
Concord, CA
RESOLUTION NO. 79/644 00 73
c
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the !flatter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/645
for Subdivision MS131-78, )
Knightsen Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 131-78, property located in the Knightsen
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 19, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Ray Mecca
Route 2, Box 771
Brentwood, CA
RESOLUTION NO. 79/645
00 74
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Road Improvement ) RESOLUTION NO. 79/646
Agreement for Rose Street at )
Linda Mesa Avenue, DP 3032-78, )
Danville Area. )
The following document(s) (was/were) presented for Board approval this date:
A Road Improvement Agreement with Mr. Carmine DeVivi, 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. 20506, dated June 8,
1979) in the amount of $1,000, deposited by: Carmine DeVivi.
b. Additional security in the form of a letter of credit issued by United
California Bank, dated June 1, 1979 with Carmine DeVivi as principal, in the amount of
$3,000 for Faithful Performance and $2,000 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement
is APPROVED.
PASSED by the Board on June 19, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
United California Bank
PO Box 485
Danville, CA 94526
Carmine DeVivi
290 Rose Street
Danville, CA 94526
RESOLUTION NO. 79/646
00 75
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/647
Declaring Certain Roads as County )
Roads, Subdivision 4498, )
Alamo Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision 4498, 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
4498 May 4, 1976
Surety
The Continental Insurance Company- BND 2090413
BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
Deposit Permit Detail No. 135689 , dated April 30, 1976) be RETAINED for one year
pursuant to the requirements of Section 94-4.406 of the Ordinance Code.
BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown
and dedicated for public use on the Final Map of Subdivision 4498 filed May 5, 1976, in
Book 184 of Maps at page 14, Official Records of Contra Costa County, State of
California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa
County:
Lunada Lane 36/56 0.22 mi.
Ridgewood Road Widening
PASSED by the Board on June 19, 1979.
Originator: Public Works (LD)
cc: Public Works Director - Maintenance
Recorder
Planning Director
California Highway Patrol %AI
The Continental Insurance Co.
Pacific Insurance Co.
100 Pine Street
San Francisco, CA 94111
D.C. Hall Limited, Partnership
2363 Boulevard Circle, #2
Walnut Creek, CA 94595
RESOLUTION NO. 79/647
00 76
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/648
Declaring Certain Roads as County )
Roads, Subdivision 4952, )
San Ramon Area. )
The Public Works Director has notified this Board that the improvements
have been completed in Subdivision 4952, San Ramon 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
4952 July 19, 1977
Surety
United Pacific Insurance Co. - U956361
BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
Deposit Permit Detail No. 00329 , dated July 14, 1977) be RETAINED for one year pursuant
p to the requirements of Section 94-4.406 of the Ordinance Code.
BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown
and dedicated for public use on the Final Map of Subdivision 4952 filed July 21, 1977, in
Book 199 of Maps at page 32, Official Records of Contra Costa County, State of California,
o (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County:
U
m
cc Galisteo Court 32/52 0.07 mi.
Marsh Drive 40/60 0.64
Aranda Drive 36/56 0.05
Rosario Court 32/40 0.04
Mesa Vista Drive 36/56 0.05
Toltec Circle 36/56 0.32
Malaga Court 32/75 0.02
Posada Court 32/52 0.05
Salamanca Court 32/52 0.07
Celaya Circle 36/56 0.22
Lagos Court 32/52 0.03
Antigua Court 32/52 0.03
Domingo Court 32/52 0.04
Menorca Court 32/52 0.13
Guaymas Court 32/40 0.05
Durango Lane 36/56 0.22
Alora Court 32/52 0.03
Gaucho Court 32/52 0.05
Laredo Court 32/52 0.06
Twin CreeksDrive 36/56 0.12
Aragon Lane 36/56 0.03
PASSED by the Board on June 19, 1979.
Originator: Public Works (LD)
cc: Public Works Director - Maintenance
Recorder
Planning Director
California Highway Patrol %AI
United Pacific Insurance Co.
P.O. Box 7570
San Francisco, CA 94120
Dame Construction Co.
2700 San Ramon Valley Blvd.
San Ramon, CA 94533
RESOLUTION NO. 79/648
00 7�
I1% THE BOARD OF SUPERVISORS
OF
COXTR4 COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Application of Funds for a " ) RESOLUTION NO. 79/649
Serious 602 Offender Program )
WHEREAS the County of Contra Costa desires to undertake a certain
project designated Serious 602 Offender Program to be funded in part from
funds made available through the Juvenile Justice and Delinquency Prevention
Act of 1974, PL 93-415, (hereafter referred to as the JJ/DP Act) administered
by the Office of Criminal Justice Planning (hereafter referred to as OCJP);
NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa
County Board of Supervisors is authorized, on its behalf, to submit the
attached Application for Grant for Juvenile Justice and Delinquency Prevention
Purposes to OCJP and is authorized to execute on behalf of the County of Contra
Costa the attached Grant Award for juvenile justice and delinquency prevention
purposes including any extensions or amendments thereof.
BE IT FURTHER RESOLVED that the applicant agrees to provide all
local contribution for said project (including any extension or amendment
thereof) under the JJ/DP Act and the rules and regulations of OCJP and the Law
Enforcement Assistance Administration.
BE IT FURTHER RESOLVED that Federal grant funds received ($121,913)
hereunder shall net be used to supplant State, local and other non-Federal
juvenile justice and delinquency prevention expenditures.
PASSED and ADOPTED by the Board on June 19, 1979.
cc: Criminal Justice Agency of
Contra Costa County
Atter: G. Roemer
County Administrator
County Auditor-Controller
County Probation Officer
RESOLUTION NO. 79/649
BOARD OF SUPERVISORS, CONTRA COSTA COUINTY, CALIFORNIA
Re_ Concurrence with Oakley )
Union School District, )
Overcrowded Attendance, ) RESOLUTION NO. 79/650
Area No.6 , Oakley Area ) (Govt.C. Sec. 65970 ff.
C.C.Ord.C. Sec_ 812-2.202 ff.)
RESOLUTION ESTABLISHING ATTEUDANCE AREA NO. 6
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The Oakley Union School District has filed with this Board
its findings that conditions of being overcrowded exists in an
attendance area within the District. The notice of findings (Board
Resolution 78-4 and Application for Financing Interim School
Facilities) from the School District also sets forth the information
required by Sec. 812-6.202 and 812-6.204 of the• County's School
Facility Dedication Ordinance. The precise boundary of the proposed
overcrowded attendance area, which will hereinafter be called
"Attendance Area No. 6 ", is all of the territory contained within.
the Oakley Union School District.
This Board has reviewed and considered the Oakley Union School
District's notice of findings and the information set forth therein
and all the information provided it at the hearing conducted to
consider whether it should concur with the School District's find-
ir_gs_ This Board hereby determines that it concurs with the said
Oakley Union School District's notice of findings and establishes
Attendance Area No. 6 for the Oakley Union School District's area.
In connection with this determination, this Board makes the
following findings:
1. That the County's School Facility Dedication Ordinance
No. 78-10 is an ordinance adopted pursuant to Sec. 65974
of Chapter 4.7 of the Government Code.
2. That the location and amount of land to be dedicated or
the amount of fees to be paid, or both, in Attendance Area
No. 6 will bear a reasonable relationship and will be
limited to the needs of the community for interim elemen-
tary and high school facilities and will be reasonably
related and limited to the need for schools caused by
development in Attendance Area No. 6.
3. That the County's General Plan provides for the location
of public schools. Any interim school facilities to be
constructed from fees or lands to be required to be
dedicated, or both, will be consistent with the General
Plan.
The land or fees , or both, transferred to the Oakley
Union School District will be used only for the purpose
of providing interim elementary or high school classroom
and related facilities.
-1-
FFSOLUTM! NO. 79/650
UU ?9.
The Clerk of this Board is directed to notify the Oakley Union
School District of this Board's concurrence and establishment of
Attendance Area No-6 . Finally, the Clerk shall provide notice of
the establishment of this Attendance Area by sending copies of this
Resolution to the County's Building Inspection, Planning and Public
Works Departments.
PASSED June 19, 1979 by unanimous vote of Supervisors present.
cc: Oakley Union School District
Director of Planning
Building Inspection
Public Works Director
County Counsel
County Administrator
Superintendent of Schools
-2-
RESOLUTIOV NO. 79/650 80
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
AS THE BOARD OF DIRECTORS OF THE WEST
COUNTY FIRE PROTECTION DISTRICT OF CONTRA -
COSTA COUNTY
Re: Sale of West County Fire }
Protection District Property ) RESOLUTION NO. 79/ 651
Castro Ranch Road, E1 Sobrante ) (Gov. Code Sec. No. 25520, et seq-)
Work Order 5422-658 )
The Board of Supervisors of Contra Costa County, as the Board of Directors
of the West County Fire Protection District of Contra Costa County, RESOLVES THAT:
This Board, by Resolution No. 79/407 dated April 17, 1979, determined that
the property described in Item II in the Notice of Intention to Sell Real Property
incorporated therein was no longer required for any present or future District or
County use, and that same should be sold at public auction to the highest bidder.
Said Notice set Tuesday, June 5, 1979 at 11 :30 a.m. at the Castro Ranch
Road, E1 Sobrante site, as the time and place the County Principal Real Property
Agent would receive and consider proposals to purchase said property.
The highest bid received for the property was $36,000 by Warren R. and
Barbara A. Hoffbeck, at which time the amount of $5,000 was deposited as an option-bid
deposit 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 bidders or their nominees for the property and cause
the same to be delivered upon performance and compliance by the purchasers of all the
terms and conditions set forth in the Notice of Public Land Sale approved by the Board
on April 17, 1979.
PASSED on June 19, 1979 by at least a two-thirds (2/3) vote of the full
Board.
Originator: Public Works Department
Real Property Division
cc: County Administrator
Hest County Fire Protection District (c/o R/P)
Purchaser
County Recorder (c/o R/P)
County Auditor
County Assessor
RESOLUTION NO. 79/ 0-51
00 81
r
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
AS THE BOARD OF DIRECTORS OF THE WEST
COUNTY FIRE PROTECTION DISTRICT OF CONTRA -
COSTA COUNTY
Re: Sale of blest County Fire )
Protection District Property ) RESOLUTION NO, 79/652
3rd Street, North Richmond ) (Gov. Code Sec. No. 25520, et seq.)
Work Order 5422-658 )
The Board of Supervisors of Contra Costa County, as the Board of Directors
of the West County Fire Protection District of Contra Costa County, RESOLVES THAT:
This Board, by Resolution No. 79/407 dated April 17, 1979, determined that
the property described as Item I in the Notice of Intention to Sell Real Property
incorporated therein was no longer required for any present or future District or County
use, and that same should be sold at public auction to the highest bidder.
Said Notice set Tuesday, June 5, 1979 at 10:00 a.m., at the 3rd Street,
North Richmond site, as the time and place the County Principal Real Property Agent
would receive and consider proposals to purchase said property.
The highest bid received for the property was $15,000 by James A. and .
Annette McNiel , at which time the amount of $5,000 was deposited as an option-bid
deposit 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 bidders or their nominees for the property
and cause the same to be delivered upon performance and compliance by the purchasers
of all the terms and conditions set forth in the Notice of Public Land Sale approved
by the Board on April 17, 1979.
PASSED on June 19, 1979 by at least a two-thirds (2/3) vote of the full -
Board.
Originator: Public Works Dept.
Real Property Division
cc: County Administrator
blest County Fire Protection District (c/o R/P)
Purchasers (2)
County Recorder (c/o R/P)
County Auditor
County Assessor
RESOLUTION NO. 79/__6 52
00 82
r / ;
t
IN THE BOARD OF SUPERVISORS
OF '
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Amending Resolution No. 78/791 ) RESOLUTION NO. 79/653
Establishing Rates to be Paid )
to Child Care Institutions )
WHEREAS this Board on August 8, 1978, adopted Resolution
No. 78/791 establishing rates to be paid to child care institutions for
the fiscal year 1978-79; and
WHEREAS the Board has been advised that certain institutions
should be added to the approved list;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution
No. 78/791 is hereby AMENDED as detailed below:
Change the rate EFFECTIVE March 1, 1979 and the name: Monthly Rate
From To
From Wright Way Home/Susanville
To Right Way Homes, Inc./Susanville (N) $1371 $1585
PASSED AND ADOPTED BY THE BOARD on June 19, 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. 79/653
00 83
IN TETE BOARD OF SUPERVISORS -
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Re: Eliminate Expenditure Sub-objects ) RESOLUTION NO. 79/ 654
from Proposed Budget Tabulation ) (2 Cal.Admin.Code Sec. 965)
WHEREAS the Proposed Budget for fiscal year 1979-1980 as compiled
by the County Administrator has been revised to more closely conform
to a program budget format with alternative funding levels to more
clearly describe the consequences of reduced funding levels; and
WHEREAS Chapter 49, Statutes of 1979, will require a rollback
of 1978-1979 secured tax roll valuations resulting in a loss of
property tax revenue which cannot be readily ascertained and state
legislation providing financial assistance to local government has
not been passed at this time; and
WHEREAS these uncertainties are substantial in amount and when
more precise determinations are made may result in considerable
revision of budgets and the many sub-object appropriations included
therein to conform to program budget reductions; and
WHEREAS pursuant to Title 2, Section 965 of the California
Administrative Code, a county may elect to eliminate the use of sub-
objects of expenditures, other than for fixed assets, from the budget
document by adoption of a resolution by a four-fifths vote of the
Board; and such elimination will speed up the final tabulation of the
budget; s,
NOW, THEREFORE, BE IT RESOLVED BY THIS BOARD that it is in the
best interest of the county to eliminate the use of sub-objects of
expenditures other than for fixed assets, from the budget document.
PASSED AND ADOPTED by the Board on June 19, 1979
by at least a four-fifths vote:
Orig: Administrator
cc: County Auditor-Controller
County Counsel
RESOLUTION NO. 79/ 654
00 84
r
IN THE BOARD OF SUPERVISOR
OF _
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
)
In the Matter of )
Standards for Administration ) RESOLUTION NO. 79/655
of the General Assistance )
Program (W&I Code Section 17001 ) AIM4DING RESOLUTION 79/446
)
The Contra Costa County Board of Supervisors RESOLVES that:
In accordance with California welfare & Institutions Code, Sections
17000, 17001, et seq., the Contra Costa County Board of Supervisors hereby
amends Resolution No. ,79/446 to substitute the follotving provision establishing
and governing Sanctions for Failure to Cooperate for and in place of Part V,.
thereof, effective June 19, 1979:
V. Sanctions for Failure to Cooperate
Continued eligibility is conditioned upon the recipient's full cooperation
with the Social Service Department and upon compliance with all applicable
policies and regulations governing the GA program. Recipient responsi-
bilities embodied in this resolution include, but are not limited to,
those set forth on forms GA 3 and GA 4, which are provided to and shall
be executed by all applicants prior to the granting of aid.
Once aid is granted, an employable recipient who willfully fails or refuses
to apply for an available job opening or training program, or refuses to
accept a bona fide offer of employment or training for employment shall
be discontinued and shall not be eligible to again receive aid for six
months.
Additionally, any recipient who demonstrates his or her unwillingness
to cooperate with the Social Service Department by failing to meet
any one of his or her other enumerated responsibilities twice, shall
be discontinued and the following periods of ineligibility shall be
imposed:
The period of ineligibility shall be one month upon the first
discontinuance of aid for failure to cooperate, and shall be
three months for any further discontinuances of aid for this
reason.
When a recipient is discontinued, a new application shall be required
to reestablish eligibility.
PASSED BY THE BOARD on June 19, 1979
cc: Director, Social .Service
County Administrator
County Counsel
Manvower Services
County Auditor
00 85
RESOLUTION NO. 79/655
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
Re: Resolution of Intention )
to Sell County Excess Real Property )
Vacant Residential Lot at the Southeast ) RESOLUTION NO. 79/ 656
Corner of Stafford Drive and Fernwood Drive, ) (S & H Code Sec. 960.4
Moraga, W.O. 4406-667 )
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 26, 1979 at 11 :00 a.m. at the property site,
the southeast corner of Stafford Drive and Fernwood Drive, Moraga, 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 19, 1979.
Originator: Public Works Dept.
Real Property Div.
cc: County Administrator
County Auditor-Controller
Planning Department
Assessor
RESOLUTION NO. 79/ 656
00 86
Stafford Drive Excess
W/O 4406-667
EXHIBIT "A"
Portion of Lot 13, as said Lot 13 is shown on the map of Subdivision 3191
filed August 19, 1965 in Book 106 of maps at page 38, Records of Contra Costa
County, California, lying in the Rancho Laguna De Los Palos Colorados in Contra
Costa County, California, described as follows:
Beginning at the most northerly corner of Lot 13 at the south line of
Fernwood Drive, as shown on said map (106 M 38); thence, along said south line,
south 510 08' 26" west, 186.00 feet to a tangent curve concave to the northwest
having a radius of 275 feet; thence, southwesterly along said curve through a
central angle .of 13° 43' 34" an arc distance of 65.88 feet to a reverse curve
concave to the southeast having a radius of 30.00 feet, a radial line from said
point bears south 25° 08' 00" east; thence, southwesterly along said curve through
a central angle of 67° 50' 54" an arc distance of 35.53 feet; thence, tangent to
said curve, south 2° 58' 54" east, 0.62 feet to the southerly line of said Lot 13
(106 N; 38); thence, along said southerly line north 780 51 ' 12" east, 209.86 feet
and north 600 56' 15" east, 98.69 feet to the northeasterly line of said Lot 13
(106 M 38); thence, along said northeasterly line north 380 51 ' 34" west, 118.60
feet to the point of beginning.
Containing an area of 0.48 acres (20,916.00 square feet) of land, more or
less.
Bearings used in the above description are based on the California Coordinate
System, Zone III.
Excepting therefrom: Mineral rights reserved in the deed from Utah Construction
and Mining Company, recorded September 13, 1962, Book 4201 , Official Records, page
250.
00 87
f
File: 250-7709(C3)Ml.1.
tiit1�t:1'l RFCOR-1) Dt AT Ti w(1I i'. ;•i (1 .• lt:
,
TO CLERK B=RD OF - - _
SUPE1.11XISORS at o'clot}:
Contra Costa County Records
• J. R. OLSSON, County Recorder
Fee S Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOrUTIA .
In . the ?Satter of Accepting and Giving ) RESOLUTION OF ACCEPTANCENotice of Completion of Contract with ) and NOTICE OF C0 Im.PLyT101.
Wi 1 co Construction Co., Lafayette (C.C. §§3056, 3033)
(4405-4267-C3-FDA) RESOLUTIO:; NO. 79/657
The Board of Supervisors of Contra Costa County P.ESOLVES THAT:
The County of Contra Costa on June 16, 1978 contracted with
Wilco Construction Co., 615 Burton Drive, Lafayette. CA 94549
fume and Address of Contractor)
for Administration Building Remodel & Life Safety Sys•_em_ Civic n r Improvements
Martinez, CA
with Fireman's Fund as surety,
liame of Bonding Compa-r1y
for work to be performed on the grounds of the County; and
The Publin :-forks Director reuorts that said uorl: has been inspected
and complies with the approved plans, special provisions, and
standard specifications, and recommends its acceptance as complete
as of ; and recommends the withholding of $5,000
pursuant to a letter sign y e ontractor on June 6, 1979;... -
Therefore, said work is accepted as completed on said date, and the
Clerk shall file with the Cot:.aty Recorder a copy of this Resolution
and Notice as a Notice of Comol tion for said contract; and, th Public
Works Director is directed to withhoTd 5,000 of monies otherwise due pursuan to
the letter signed by the Contractor on June 6, -1979.
Time extension to the date of acceptance is granted as the Contractor was delayed
due. to the late delivery of materials. - - -
PASSED AiiD ADOPTED ON June 19, 1979
CERTIFICATION and VERIFICATION
I certify that the foregoing is a true and correct cony of a resolu—
tion and acceptance duly adopted and entered on the minutes of i;uis
Board ' s meeting on the above da Le. I declare under penalty of
perjury that th.c foregoing is true and correct.
Dated: June 19 . 1979 J . R. OLSSO,., County Clerk &:
at Martinez, California bx officio Clerk of the Board
By
`l'u Lyer.- Helen N. Dent
cc: lieeorG gnu r e Lurn
Contractor
Audd-tor-
J'iiblic 1.orks
RESIOLUTIOii NO. 79/657
Architectural Division
T:It t.., .:0 L 00 88
{
BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RE: In the :tatter of the Cancellation of rJ
Tax Liens On and Transfer to Unsecured ) RESOLUTION N0. Vq
-6S
�d
Roll of Property Acquired by Public )
Agenci-is. ) (Rev. F Tax C. 349S6(b)
and 2921.S)
Auditor's Memo:
Pursuant to Revenue and Taxation Code 4956(b) and 2921.S, 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 accordingzy.4,
Donald L. Bouchet, IPons
Audito*' Control�e �^ -- ;;Q ', County Counsel
By: �,�DCPU y By _ Deuut}c
* ,► * : t * * t : •. �r * : : a * * '* 3 : � * ,t � ,r
Tlie Contra Costa County Board of Supervisors RESOLVES `T11ATr-1Pdi6"suant
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_18 - 1
unsecured roll.
Tax Date of Transfer Remaining
Rate Parcel Acquiring Allocation Amount taxes to be
urea -Nunber Agency of taxes to unsecured Cancelled
2001 121-220-001-6 CITY OF CONCORD 7-1-78 to $ 88.91 539.59
(All) 8-25-78
11029 412-041-019-8 BAN PABLO REDEVELOPMENT 7-1-78 to
AGENCY (All) 8-15-78 11.40 89.68
11029 hl2-041-022-2 SAN PABLO REDEVELOPMIT 7-1-78 to
AGENCY (All) 8-11-78 6.74 58.36
11029 412-041-025-5 SA*: PABLO REDEVELOPNENT 7-1-78 to
AGENCY (All) 8-11-78 11.15 94.57
11029 412-041-026-3 SAN PABLO REDEITLOPNGNT 7-1-78 to
AGENCY (All) 8-11-78 11.15 94.57
11029 412-041-027-1 SAN PABLO REDEVEMPMENT 7-1-78 to
AGENCY (All) 8-11-78 8.02 68.94
11029 412-041-030-5 SATs PABLO Kc DsVEIAP?ENT 7-1-78 to
AGENCY (Ali) 8-11-78 5.16 45.42
00 89
Tax Date of Transfer Remaining
Rate Parcel Acquiring Allocation Anount taxes to be
Area Number Agency of taxes to unsecured Cancelled
11029 412-042-001-5 SAN PABLO REDEVELOPMENT 7-1-78 to
AGENCY (all) 8-11-78 $ 5.56 48.72
11029 412-042-002-3 SAN PABLO REDEVELOPMENT 7-1-78 to
AGENCY (all) 8-11-78 5.56 48.72
11029 412=042-003-1 SAN PABLO REDEVELOPMENT 7-1-78 to
AGENCY (all) 8-11-78 5.56 48.72
11029 112-042-004-9 SAN PABLO REDEVELOPMENT 7-1-78 to
AGENCY (all) 8-11-78 5.56 48.72
11029 412-042-005-6 SAN PABLO REDEVELOPMENT 7-1-78 to
AGENCY (all) 8-11-78 5.56 48.72
11029 412-042-006-4 SAN PABLO REDEVELOPM M 7-1-78 to
AGENCY (all) 8-11-78 5.56 48.72
11029 412-042-007-2 SAN PABLO REDEVELOPMENT 7-1-78 to .
AGENCY (all) 8-11-78 8.35 71.59
11029 412-042-009-8 SAN PABLO REDEVELOPMENT 7-1-78 to
AGENCY (all) 8-15-78 19.86 110.96
JUN 10 175
PASSED ri.-D ADOPTED ON' JUN 1 T County Auditor 1
by u.naninous vote of the County Tax-.:Collector 3
Supervisors present (Secured)
(Redemption )
RESOLUTION NO
74 5 (Unsecured)
00 90
BOARD OF SUPERVISCRS OF CONTRA COSTA COUNTY
CALIF CRNIA
Cancel Second Installment Delinquent )
Penalties, Cost, Redemption Penalties ) p
& Fees on the 1977-78 Secured ) RESOLUTION NO. 79/
Assessment Roll )
TAX COLLECTOR'S MaIO:
Parcel No. 071-093-002-5. Due to clerical error payment received timely
was not applied to the applicable tax bill, resulting in 6p delinquent
penalty, cost, redemption penalty and fee attaching to the second installment.
Having received timely payment, I now request cancellation of the 6%
delinquent penalty, cost redemption penalty and fee pursuant to Revenue and
Taxation Code Section 4985.
Dated: June 13, 1979 -
A LF_RM- ) P. LOMELI, Tax Collect-or I consent to this cancellation
JOHN B. CLAUSEN, County Counsel
i' Deputy
x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x x-x-x-x-x x-x-x-x-x-x-x-x_-x-r.-x-x-x-x-x-x x-x-X-a
BLARD'S ORDER: Pursuant to the above statute, and showing that the uncollected
delinquent penalties, cost, redenption penalties and fee attached because of
clerical error and inability to complete i'_iid procedures initiated prior to the
delinquent date, the Auditor is O.RDE.RM tc C_N:CF.L them.
JUN 19 1979
F;SSED 0'-,' , by vote of Supervisors present.
APL/nlw
c: County Tax Collector
County Auditor
R1-ISOLUTIONT "0. 79/-4�? 00 91
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. T
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 XNXWANX Rate Type of Assessed Assessed of R&T
Year A6969AMxM04 Area Property Value Value Change Section
DELETE following parcel from Secured Assessment Roll : 48311
1976-77 through
5096 (a)(2;
1978-79 120-081-053-7 02024
Assessee: Homestead Savings & Loan Assn.
— — — — — — — — — — — — — — — — — — —
ENROLL following parcel on 1979-80 Secured Assessment Roll being prepared:
1976-77 120-081-069-3 02024 Land $-0- $38,900 +$38,900 4831 &
531&
Imps -0- 8,625 + 8,625
Total $-0- 47,525 +_f471525 4985(a)
5096
1977-78 Land $-0- $44,550 +$44,550
Imps -0- 8,750 + 8,750
Total $-0- 53,300 +T53,300
1978-79 at ItLand $-0- $41 ,150 +$41 ,150
Imps -0- 9,103 + 9,103
Total $_0- 50,253 + 50,253
Assessee: Homestead Savings & Loan Assn. (Has been notified)
5757 Geary Blvd.
San Francisco, CA 94121
Deed Reference: 7562/0080 - July 11 , 1975
Property Description: Tract 3462 Por Lot 39 & Tr Adj 1 .080 acres
END OF CORRECTIONS ON PAGE 1
Copies to: Requested by Assessor PASSED ON JUN 19 1979
unanimously by the Supervisors
Auditorpresent.
Assessor (Graham) By >A
Tax Coll . JOSEVH SUTA
Assistant Assessor
When required by law, consented
Page 1 of 2 to by the County Counsel
/ NOT REQUIRED
Res. By ON THIS PAGE
Deputy
00 92
Parcel Number Tax Original Corrected Amount
For the PLROAX Rate Type of Assessed Assessed of R&T
Year A000uDdx* K Area Property Value Value Change Section
ENROLL following parcel on 1979-80 Secured Assessment Roll being prepared:
1976-77 120-081-070-1 02024 Land $-0- $2,175 +$2,175 4831 &
Total $_O_ 2,175 +T2,1-7 5 531 &
4985(a)&
1977-78 Re atLand $-0- $2,175 +$2,175 4985(b)
Total -O- T2,175 +T2,1-7 5
1978-79 to to Land $-0- $2,262 +$2,262
Total i 0--- 2,262 + 2,262
Assessee: Santacroce, Nello (Has been notified)
586 N. 1st St.
San Jose, CA 95112
Deed Reference: 7500/0759 - July 9, 1975
Property Description: Por Ro Monte Del Diablo .200 acres
END OF CORRECTIONS ON PAGE 2
t5/31/79
Requested by Assessor
By (1
JOSEPH SUTA
Assistant Assessor
When re ired by law, consented
Page 2 of 2y by a County Counsel
Res.
Dep
00 93
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Recommendations )
Regarding the Youth Committee of ) June 19 , 1979
the Manpower Advisory Council. )
The Board on May 22, 1979 having referred to its Internal
Operations Committee (Supervisors N. C. Fanden and T. Powers) for
review and report recommendations of the Manpower Advisory Council
regarding the composition of its Youth Committee ; and
The Committee having reported that the problem which the
Manpower Advisory Council is attempting to resolve is that the youth
members of the Youth Committee are unable to obtain reimbursement
for attendance at meetings since they are not appointed by the Board
of Supervisors , and having noted that this has substantially precluded
participation by a number of low-income youth who would be valuable
resources for program planning in the youth area; and
The Committee having recommended as follows :
1. That the Board agree with the recommendation that
the Youth Committee be reduced in size from 24 members
to 17 members ;
2. That the Board agree with the recommendation that
the 17-member Youth Committee be composed of 8 members
of the Manpower Advisory Council, selected by the
Council;
3. That the remaining members of the Youth Committee be
nine youth, four of whom must be participants in
CETA programs (these four youths will be selected by
CETA subcontractors and their nominations will be
reviewed by the Youth Committee and confirmed by the
Manpower Advisory Council) ;
4. That the remaining five youth appointments be made
by the Board of Supervisors with one youth being
appointed by each member of the Board;
S. That the five youth members appointed by the Board
be appointed for one-year terms initially ending
September 30 , 1980 and each September 30 thereafter;
6. That the five youth members appointed by the Board
be eligible for a stipend of $10 per meeting (no
other reimbursement in the way of mileage or other
expenses will be approved) ;
IT IS BY THE BOARD ORDERED that the recommendations of
its Internal Operations Committee are APPROVED.
PASSED by the Board on June 19 , 1979 .
I HEREBY CERTIFY that the foregoing is a true and correct
copy of an order adopted by the Board of Supervisors on June 19 , 1979 .
Witness my hand and the Se=-1
cc: Board Committee of the Board of Supervisors affixed
Manpower Advisory Council this 19th day of June , 1979.
Manpower Department
County Auditor-Controller J. R. OLSSON, CLERK
County Administrator
By �� ,�A Deputy Clerk
Mary Ptaig
00 94
(
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Approval of Final Revisions to
the 1978-1979 Short-Doyle Budget,
The Finance Committee (Supervisor R. I. Schroder and Supervisor
S. W. McPeak) having received proposed final revisions to the County's Short-
Doyle Budget for 1978-79 from the Director of Health Services with the
recommendation that these revisions be approved and submitted to the State
of California; and
The Finance Committee having noted that the total budgeted County
funds for alcoholism, drug abuse, and mental health services for the 1978-79
fiscal year total $2,948,884; and
The Finance Committee having noted that the Department expects to
underspend these County funds by approximately $346,000 but that $290,000
must be set aside for possible Medi-Cal disallowances for mental health
inpatient care, leaving a net surplus of approximately $56,000; and
The Finance Committee having reported that the adjustments being
made provide for inclusion of the "Bates money" already approved by the Board,
along with "rollover money" designated to be used for children's services,
and for the allocation of funds for the mentally disordered offender program;
and
The Finance Committee having recommended that the Board endorse the
final revisions to the 1978-79 Short-Doyle Budget as they were presented to the
Finance Committee on June 18, 1979, and having further recommended that the
Board authorize the Director of Health Services to submit these final revisions
to the State Departments of Mental Health and Alcohol and Drug Abuse;
IT IS BY THE BOARD ORDERED that the recommendations of the Finance
Committee (Supervisors Schroder and McPeak) are HEREBY APPROVED.
Passed by the Board on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Director of HEALTH SERVICES affixed this 1 gth day of Tn7a-
Mental
19
State of California
dental Health Director
County Auditor-Controller J. R. OLSSON, Clerk
BDeputy Clerk
Mary Craig
H-24 4/77 15m 00 95
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 011979
In the Matter of
Resignation of H. H. "Bud" Harr
from the Advisory Council on Aging
The Board 'having received a June 5, 1979 letter from
Lela Sater, President of Contra Costa Council on Aging, transmitting
the resignation of H. H. "Bud" Harr as a member-at-large on the
Advisory Council on Aging; and
IIs. Sater having suggested that, in order to keep the
Council representation geographically balanced, the appointment be
made from the central area of the county;
IT IS BY THE BQ4RD ORDERED that said resignation is
ACCEPTED and the Board's Appointment Policy be APPLIED with the
understanding that the Nominating Committee of the Advisory Council
on Aging is AUTHORIZED to screen applicants for review by the
Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers).
PASSED BY THE BOARD on June 19, 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 thisl-9th day of June 19 79
County Administrator
Nominating Co=ittee (via CC Council on Aging)
Internal Operations Committee J. R. OLSSON, Clerk
By Deputy Clerk
R. lu'hrer
H-24 4/77 15m
00 ss
In the Board of Supervisors
of
Contra Costa County, State of Califomia
June 19 • 19 _Z2.
In the Matter of
Authorizing the Execution of Nonfinancial
Agreement x=28-506 with the State of 0.
California Employment Development
Department (EDD)
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the County's need to participate
in the federally mandated Target Jobs Tax Credit (TJTC) Program created
under the Revenue Act of 1978, and provided for under Section 677.37 of the
April 3, 1979 Department of Labor CETA final rules, in order to determine
eligibility of County's targeted group job applicants;
IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED
to execute Nonfinancial Agreement #28-506 with the State of California
Employment Development Department (EDD) to provide eligibility determinations
for job applicants under the FY '78-'79 Targeted Jobs Tax Credit (TJTC) Program
and under terms and conditions as more particularly set forth in said agreement,
to be effective June 1, 1979 through September 30, 1979.
PASSED BY THE BOARD on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Department of Manpower Programs Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County Administrator/ affixed this 19th day of Ju-ie , 193q
Human Services
Manpower Department/ J. R. OLSSON, Clerk
Contracts S Grants
Unit By Deputy Clerk
Auditor-Controller n• J• =1Uhrer
EDD Office (via Manpower)
LG:cmp
H-24 4/77 15m
00 97
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 19 79
In the Matter of
Proposition 5 - Gas Tax Diversion
When the voters in November of 1974 approved Proposition 5, .
it was clearly understood that this was a local option item which
would permit each County in the State, after approval by the
voters in that county, to trade State Highway Funds for fixed
guideway projects.
The Public Works Director has called the Board' s attention to
the fact that the California Transportation Commission, through an
administrative interpretation, has changed the basic concept of
local option approved by the voters in 1974. As interpreted by
California Transportation Commission, the money for the diversion
of State Highway Funds to fixed guideway construction no longer
comes out of that county's State gas tax allocation but comes, in
the case of the Bay Area, off the top of the Northern California
gas tax allocation.
Santa Clara County is embarking on the construction of a
light rail system with an annual gas tax diversion of $3 million
for a total of $13 million over the next six-year planning period.
Through the interpretation of the California Transportation .
Commission, Contra Costa County and the rest of Northern California
will help pay for Santa Clara' s light rail system.
This inequity was pointed out in a letter dated May 11, 1978
from Assemblyman Lockyer to the State Transportation Commission.
This letter was co-signed by the entire Contra Costa County legis-
lative delegation.
Since the California Transportation Commission has not
responded to this policy position, IT IS BY THE BOARD ORDERED that
the Contra Costa County legislative delegation is urged to take
appropriate action to seek administration of Proposition 5 of 1974
with local option as indicated above.
PASS3D BY 'Ln3 BOARD on June 19, 1979•
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
ce• County Administrator Witness my hand and the Seal of the Board of
Contra Costa County Supervisors
Legislative Delegation affixed this 19th day of June __, 1979
(via Art Laib)
Public ';forks
J. R. OLSSON, Clerk
By Deputy Clerk
J. r luhrer
H-24 4/77 15m
00 98
In the Board of Supervisors
of
Contra Costa County, State of Califomia
June 19 , 19 79
In the Matter of
Sale of Tax Deeded Property to the
County of Contra Costa
It is by the Board ordered that the Chairman is authorized to execute an
Agreement of Sale entered into between the County of Contra Costa and the
State Controller of the State of California for the sale of a portion of
Parcel No. 409-021-020 and a portion of Parcel No. 409-041-009 to the County
of Contra Costa, pursuant to Revenue and Taxation Code Sections 3771 et seq. ,
as recommended by the County Treasurer - Tax Collector.
PASSED BY THE 30ARD on June 19, 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 ofor►.aaid.
cc: Contra Costa County
Witness my hand and the Seal of the Board of Tax Collector (6) Supervisor
Public 1-forks affixed this 19 th day of June 19 79
Auditor - Controller J. R. OLSSON, Clerk
Administrator gy Deputy Clerk
R. 6 _iunrer
H 24 ars zoM 00 99
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Approval of Proposed Third Amendment
to the Joint Exercise of Powers
Agreement Establishing the Alameda-
Contra Costa Health Systems Agency.
This being the time scheduled for a public hearing on the proposed
Third Amendment to the Amended Joint Exercise of Powers Agreement establishing
the Alameda-Contra Costa Health Systems Agency; and
The Chairman having opened the hearing by reading the amendment,
which would permit each Board of Supervisors to nominate two local elected
officials as consumers or providers, depending on whether the nominees are
determined to be consumers or providers, and which would further change the
ratio on the Governing Body from 13 providers and 17 consumers to 14 providers
and 16 consumers by reducing the number of consumers from Alameda County from
10 to 9 and adding an additional provider from Alameda County, and the Chairman
having determined that no one present wished to provide testimony and having
therefore closed the public hearing;
IT IS BY THE BOARD ORDERED that the Third Amendment to the Amended
Joint Exercise of Powers Agreement establishing the Alameda-Contra Costa Health
Systems Agency is HEREBY ADOPTED and the Chairman is AUTHORIZED to sign the
aforementioned amendment.
IT IS BY THE BOARD FURTHER ORDERED that a copy of the Third Amendment
shall be transmitted to the Alameda County Board of Supervisors for their
concurrence as well as to the Executive Director of the Health Systems Agency.
PASSED BY THE BOARD ON JUNE 19, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Director of Health Services affixed this 19th
Exec. Director, HSA day of June 19 79
Alameda County Bd/Sups
Alameda County Counsel J. R. OLSSON, Clerk
John Clausen, County Counsel By �, s,, Deputy Clerk
Supervisor E. H. Hasseltine
P.. F?uh-r er
H-24 4177 15m 00 100
In the Board of Supervisors
of _
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Approval of Contract #22-115
for Emergency Medical Services
Consultation and Training
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
Contract #22-115 with Lauren Loughridge, R.N. for the period June 11, 1979
through June 11, 1980, at a cost of $25,000, to provide special consultation,
training, and evaluation for County's Emergency Medical Services program.
PASSED BY THE BOARD on June 19, 1979•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Administrator's Office Supervisor
Attn: Contracts S Grants Unit
cc: Auditor-Controller affixed this 19th day of Jun- e 19_7
Health Services
Contractor J. R. OLSSON, Clerk
By ' aiS Deputy Clerk
1. Kuhrer
�4=4$4/771Sm 00 101
l �
In the Board of Supervisors
of
Contra Costa County, State of California
Jure 19 , 19 79
In the Matter of
Approval of Ambulance Service
Contract #22-082-5
Tri-Cities Ambulance
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute ambulance service contract #22-082-5 effective February 27, 1979
through October 31, 1979 with Tri-Cities Ambulance, and thereby cancelling
contract #22-082-4 effective February 26, 1979.
PASSED BY THE BOARD on June 19, 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: County Administrator Witness my hand and the Seal of the Board of
Attn: Contracts S Grants Unit Supervisors
cc: Auditor-Controller affixed this 9 t i day of June 19 79
Health Services
Contractor
J. R. OLSSON, Clerk
ey Deputy Clerk
R. T Kub er
EH:dg
H-24 4/77 15m 00 102
In the Board of Supervisors
of
Contra Costa County, State of Califomia
June 19 . 19 79
In the Motter of
Information for Record
Purposes.
The following matters were discussed by the Board this
day and informal determinations made as indicated:
1. Dr. Arnold Leff announced the resignation of Dr. Chas.
Pollack, effective the end of August, 1979.
2. As suggested by Supervisor S. W. McPeak, agreed to
consider SB 200 on June 26 along with other water
legislation which will appear on the Water Agency
Calendar including AB 303, AB 442 and AB 1328, all
associated with the Peripheral Canal and the Delta.
A Matter of Record
I hereby certify that the foregoing is a true and correct copy of c eop,rfjghentered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
affixed thisl9th day of June 197_
J. �ROLSSON, Clerk
Deputy Clerk
axzne ..
H-24 3179 15M
00 103
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 1979
In the !Natter of
Meeting of State Historical
Resources Commission re the
Hotchkiss Archaeological District.
The Board having received a June 6, 1979 communication
from the State Historic Preservation Officer of the State Department
of Parks and Recreation advising of a July 13, 1979 meeting at
9:00 a.m. of the State Historical Resources Commission in the City
Council Chambers, 32400 Paseo Adelanto, San Juan Capistrano, at
which time the Commission will consider whether the Hotchkiss
Archaeological District, Cypress Road and Bethel Island Road, 3.5
miles east of Oakley, meets the criteria for placement on the
National Register of Historic Places, and indicating that comments
on the significance of the property would be appreciated;
IT IS BY THE BOARD ORDERED that the aforesaid request is
REFERRED to the Director of Planning for recommendation.
PASSED by the Board on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
cc: Director of Planning Witness my hand and the Seal of the Board of
Dr. Knox Mellon Supervisors
State Historic affixed this 19th da of June 19 79
Preservation Officer y
County Administrator
J. R. OLSSON, Clerk
Deputy Clerk
Maxine M. Neufeld
H-24 3/79 15M
00 104
r
In the Board of Supervisors
of -
Contra Costa County, State of California
June 19 - 01979
In the Matter of
Appeal of Raymond Vail and Asso-
ciates from Board of Appeals
Denial of Land Use Permit No.
2124-78, Antioch Area.
(Gordon Gravelle et al, Owner)
WHEREAS on the 8th day of May, 1979 the County Board of
Appeals denied the application of Raymond Vail and Associates for
Land Use Permit No. 2124-78, Antioch area; and
WHEREAS within the time allowed by law, Raymond A. Vail
and Associates 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, on Tuesday, the
17th day of July, 1979 at 2:00 P.M. and the Clerk is DIRECTED to
post and publish notice of hearing, pursuant to code requirements.
PASSED by the Board on June 19, 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• R. A. Vail & Associates Witness my hand and the Seal of the Board of
Gordon Gravelle et al Supervisors
City of Antioch affixed this 19th day of June 1979
Virginia Dallas
Raymond A. Trybal r.
Director of Planning J. R. OLSSON, Clerk
By ���r Deputy Clerk
Dorothy Ga
liei
H-24 3/79 15M 00 105
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Appeal of Raymond Vail and
As from Board of Appeals
Denial of Application for Minor
Subdivision No. 177-78, Antioch
area. (Gordon Gravelle et al,
Owner)
WHEREAS on the 8th day of May, 1979 the County Board of
Appeals denied the application of Raymond Vail and Associates for
Minor Subdivision No. 177-78, Antioch area; and
WHEREAS within the time allowed by law, Raymond Vail
and Associates 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 17, 1979 at 2:00 P.M. and the Clerk is directed to publish
and post notice of hearing, pursuant to code requirements.
PASSED by the Board on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
CC: Raymond Vail & Associates Witness my hand and the Seal of the Board of
Graham Sales & Services Supervisors
Virginia Dallas affixed this 19thday of June 19 79
Gordon Gravelle et al
Raymond Vignola
Raymond A. Trybal J. R. OLSSON, Clerk
Director of Planning By Deputy Clerk
oroth 1C. G ss
H-24 3/79 15M 00 106
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Mafhr of
Various Referrals to
County Administrator
for Review.
The Board this day having discussed the following matters:
(1) Distribution of information on law changes to
appropriate county departments and interested
parties;
(2) Question of who can qualify to purchase confiscated
guns sold by the Sheriff's Department and suggested
alternative that the guns be destroyed rather than
put back into circulation; and
(3) Request for information on status of fire district
funding for the remainder of the fiscal year in
view of the suamier fire season;
IT IS BY THE BOARD ORDERED that the aforesaid items are
REFERRED to the County Administrator for review, the first item to
be reviewed in conjunction with County Counsel.
PASSED by the Board on June 19, 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 Counsel affixed this 19th day of June 1979
County Administrator
t/' J. R. OLSSON, Clerk
gy 2. fes- ly-ky t_ . Deputy Clerk
Vera Nelson
H-24 4/77 15m
00 107
In the Board of Supervisor
of
Contra Costa County, State of California
June 19 019 79
In the Matter of
Fencing I Ward at County Hospital
The Board having received a June 13, 1979 letter from
Marcus R. Peppard, Chairman of Contra Costa County Mental Health
Advisory Board, expressing concern over the possible ill effects
a fence around I Ward at the County Hospital may have on patients
there, and requesting that no action be taken until all issues have
been considered; and
It having been noted that the Board on June 12, 1979
approved construction of a fence around I and J Ilards;
IT IS BY THE BOARD ORDERED that the County Administrator
is REQUESTED to prepare a letter for the Chairman's signature
advising the Mental Health Advisory Board of the aforesaid action.
PASSED BY TH3 BOARD on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc:
County Administrator Witness my hand and the Seal of the Board of
Health Services Supervisors
Driedical Services affixed this 19th day of June 19 79
CCC Mental Health
Advisory Board J. R. OLSSON, Clerk
By zC114 Deputy Clerk
3. rluhrer
H-24 4/77 15m
00 108
In the Board of Supervisors
of _
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Amendment to Agreement with
Systems Conversion Specialists, Inc.
On the recommendation of the County Auditor-Controller, IT IS BY
THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an amendment to
the agreement betreen Contra Costa County and Systems Conversion Specialists,
Inc. for conversion of Phases 3 and 4 of the Schools Payroll System from DOS
to OS Operatina System, passed by the Board of Supervisors -larch b, 1979.
Said amendment to extend the completion date from June 3, 1979 to June 30,
1979.
Passed by the Board June 19, 1979
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept. : ,Auditor-Controller Supervisor
cc: (all c/o Data Processing) affixed this 19th day of Jiir_e . 197_
Consultant
Auditor
Data Processinq J. R. OLSSON, Clerk
Administrator ByDeputy Clerk
_R. J rluhrer
H-24 4/77 i5m 00 109
In the Board of Supervisors
of _
Contra Costa County, State of California
June 19 19 -71
In the Matter of
Executing a New Agreement for
the Services of the Police
Information Network System
(PIN)
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to
execute a new agreement between the County of Contra Costa and the
County of Alameda, subject to approval by County Counsel, providing
for the furnishing of services of the Police Information Network
System (PIN) to the County of Contra Costa effective July 1, 1979 ,
said agreement to increase the charges of PIN services as follows:
From To
A. For the content of each of Contra Costa County's
warrants stored on Alameda County's system -
Monthly Charge $0.035 $0. 040
B. For each of Contra Costa County's warrants
deleted from Alameda County' s system,
excepting those Contractant's warrants
deleted at the time of either bi-annual batch
deletion of warrants identified by Contra
Costa County to Alameda County by warrant No
type, issuing court and issuing date. Charge $1.00
C. For each one thousand (1,000) of Contra
Costa County's population - Monthly Charge $1.00 $1.25
D. For each inquiry station No $25.00/mo.
Charge
E. Minimum Amount $500.00 $100. 00
F. For Alameda County actual costs of mailing
or shipping charges paid by Alameda County
for delivery services of all output
material addressed or shipped to Contra No Actual
Costa County. Charge Costs
Passed by the Board on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Sheriff-Coroner Supervisors
County Counsel affixed this 19th day of Jure 19 79
Auditor-Controller
J. R. OLSSON. Clerk
By 2,J1,4_ , Deputy Cleric
R. � . :luhrer
H-24 4/77 15m 00 110
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 . 19 79
In the Matter of
Contra Costa County's Opposition to
Assembly Bill 1919.
Supervisor Eric Hasseltine having advised the Board that
Assembly Bill 1919 (Cline) would permit the continued operation and treatment
of autistic children in the Behavior Research Institute in Northridge,
California; and
Supervisor Hasseltine having noted that the type of discipline and
treatment provided to children at the Behavior Research Institute is not
generally considered effective or appropriate, and that for these reasons
the State Department of Social Services has thus far failed to license this
facility; and
Supervisor Hasseltine having recommended that because of concerns
expressed about the type of treatment being received that this facility should
not be exempted from normal licensing procedures and requirements, and having
recommended that the Board of Supervisors go on record as opposing AB 1919;
IT IS BY THE BOARD ORDERED that the recommendation of Supervisor
Hasseltine is HEREBY APPROVED and copies of this Board Order shall be provided
to Assemblyman Robert Cline and members of this County's Legislative
Delegation.
Passed by the Board on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Director of Health Services affixed this 19th day of June 19 79
Mental Health Director
Assemblyman Robert Cline
County's Legislative J. R. OLSSON, Clerk
Delegation via By Deputy Clerk
Art Laib -RV J. rluhser
H-24 4177 15m 00 A /I
In the Board of Supervisors
of -
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Reaffirming State of Emergency
with respect to the Gasoline
Shortage
The Board having reviewed and reaffirmed the persistence of
conditions cited in Resolution No. 79/490, it hereby requests
that Contra Costa County continue to be included in the State of
Emergency declared by Governor Edmund G. Brown, Jr. , on May 8, 1979.
Passed by the Board on June 19, 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• Emergency Services Witness my hand and the Seal of the Board of
cc: Administrator Supervisors
County Counsel affixed this 19th day of June 1979
Governor Brown (via OES)
State O.E.S. (via OES) J. R. OLSSON, Clerk
Emergency Commission (via OES) W14
By Deputy Clerk
R. Fluhrer
H-24 4/77 15m 00 112
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Amendment Agreement #29-003-6 with the
State Department of Education to
correct certain inadvertent errors and
omissions
The Board having authorized (by its order dated October 31 , 1978)
execution of Standard Agreement #29-003-5 for the term July 1 , 1978 through
June 30, 1979, for continued operation of the child care programs operated by
the County Social Service Department, and
The Board having considered the recommendation of the Director,
Social Service Department, regarding approval of certain changes to include
100% State and Federal reimbursement for reasonable administrative costs for
its family day care programs as approved by the State Department of Education,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Amendment Agreement x`29-003-6 with the State Department of Education
to include said administrative costs under the terms and conditions as more
particularly set forth in said Agreement.
PASSED BY THE BOARD on June 19, 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
Ori g: Director, Social Service (fixed thisl9 Lh da of ,T•:n� 19
Social Service, Wilhelmina y 7.9
Williams
County Administrator J. R. OLSSON, Clerk
County Auditor-Controller
State Dept. of Education By Deputy Clerk
(via Social Service) Fluhrer
H-24 4/77 15m 00 113
f
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19
In the Matter of
Toll Charges.
On the recommendation of Supervisor T. Powers, IT IS BY
THE BOARD ORDERED that the Public Works Department is REQUESTED to
pursue with the Public Utilities Commission how the rate structure
on toll charges can be modified so that less costly calls can be made
from the remote areas of the County to county administration offices
in rlartinez.
PASSED by the Board on June 19, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Seal of the Board of
CC: Public Works Director: Supervisors
County Administrator affixed this 19th day of June 1979
J.nnR. OLSSON, Clerk
By i' 1) , Deputy ClerkL--.---) ,
_ Ronda Amdahl
H-24 3179 15M 00 114
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 'jam
In the Matter of
Alerting Public to Potentially
Dangerous Fire Situation in the
County.
Supervisor R. I. Schroder having noted the recent
fire loss of three homes in the 'Valnut Creek area, having
expressed the opinion that newcomers in the community are
not aware of the extreme fire hazard during the summer months,
and having recommended that the Public Information Officer
alert the public to the potentially dangerous fire situation
in the County; and
IT IS BY THE BOARD ORDERED that the recommendation
of Supervisor Schroder is APPROVED.
PASSED by the Board on June 19, 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 Information Officer Witness my hand and the Seal of the Board of
County Administra�or Supervisors
affixed this 19th day of June 19-72—
J. R. OLSSON, Clerk
By----g,-/L f-cc_ , Deputy Clerk
Vera Nelson
H-24 4177 15m
00 115
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Authorizing Legal Action to Obtain
Reimbursement for Hospitalization
at County Hospital .
The County Counsel is hereby authorized to take legal action
against all responsible parties to effect discharge of the patient and
recover expenses incurred by the County, together with other relief as may
be proper, for the County's hospitalization and care of:
I. Alice Alameda Admitted April 14, 1979
B Ward, County Hospital
Martinez, CA 94553
2. Magdalena 0. Allen Admitted January 20, 1978
1050 Veale Ave.
Martinez, CA 94553
3. Minnie Jack Admitted January 31, 1978
20 La Madronal
Orinda, CA 94563
4. Edith Sass Admitted April 11 , 1979
B Ward, County Hospital
Martinez, CA 94553
5. Edna White Admitted February 19, 1979
P. 0. Box 371
Martinez, CA 94553
Passed by the Board on June 19, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Attn:Human Services Supervisors
County Counsel affixed this 19thday of Jure 1929—
County
9 9-County Auditor
J. R. OLSSON, Clerk
By Deputy Clerk
?. LT. Flu'h--er
H-24 4/77 15m o0 116
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 . 19 .79
In the Matter of
Authorization for Contract Amendment
with Contra Costa County Superintendent
of Schools for CETA Title IV Summer
Youth Employment Program (SYEP) through
September 30, 1979 (County #28-401-11)
The Board having authorized, by its Order dated February 6, 1979, the
Director, Department of Manpower Programs, to execute, on behalf of the County,
standard form CETA Title III Summer Youth Program (SYP) Contract with the Contra
Costa Superintendent of Schools, to provide planning and start-up activities for
the 1979 Summer Youth Program, for the term January 1, 1979 through April 30,
1979; and
The Board having approved, by its Order dated May 15, 1979, execution
of Comprehensive Employment and Training Plan (CETP) Modification #903 to
Summer Youth Employment Program (SYEP) Subpart No. 06-9004-32 and corresponding
Modification X6902 to the Administrative Cost Pool, to extend the expiration date
from June 30, 1979 to September 30, 1979, and requesting a total allocation of
$1,365,044 for the County's 1979 Summer Youth Employment Program (formerly
Title III SYP) for the period January 1, 1979 through September 30, 1979; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to extend the termination
date for the Contra Costa County Superintendent of Schools' CETA Title IV SYEP
(formerly Title III SYP) contract from April 30, 1979 to September 30, 1979
and to increase the payment limit from $31,502 to $1,296,792, in order to
increase planning activities and to fully implement the County's 1979 Summer
Youth Employment Program;
IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to
execute, on behalf of the County, standard form CETA Title IV SYEP Contract Amendment
#28-401-11 with the Contra Costa County Superintendent of Schools,
effective May 1, 1979, to provide for planning and summer youth employment, and
increasing the payment limit from $31,502 to a new total of $1,296,792 for the
period January 1, 1979 through September 30, 1979, subject to approval by County
Counsel as to legal form, and review and approval by the Office of the County
Administrator, and subject to the availability of funds.
PASSED BY THE BOARD on June 19, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Department of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 19Vday of MJAIE- 1929,-
County Administrator/
Human Services
County Auditor-Controller J. R. OLSSON, Clerk
Manpower Department/ By Deputy Clerk
Contracts S Grants
County Superintendent 61
of Schools
H-24 4/77 15m 00 117
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , )9 79
In the Matter of
Authorizing Interim Contract #24-133
and Standard Contract #24-133-1 with
La Cheim School, Inc. for Adolescent
Day Treatment Services (Short-Doyle)
The Board on April 17, 1979, having endorsed and approved its Finance
Committee Report on Out-of-Home Care for Children, including the authorization
for the Director of Health Services, or his designee, to negotiate a Short-Doyle
contract with La Cheim School, Inc. to provide day treatment and schooling to
severely disturbed adolescents from May 1, 1979 through June 30, 1979, utilizing
Short-Doyle carryover funds made available by the State, and
The Board having considered the request of the Director, Department
of Health Services, regarding the need to expedite the execution of said contract,
IT IS BY THE BOARD ORDERED that the Director, Department of Health
Services, is AUTHORIZED to execute, on behalf of the County, an Interim Contract
(upon approval of said document by the office of the County Administrator) and a
Standard Contract (upon approval as to legal form by the Office of the County
Counsel) with La Cheim School, Inc., as follows:
NUMBER TERM PAYMENT LIMIT
Interim Contract #24-133 5/1/79 - 6/30/79 $ 32,310
Standard Contract #24-133-1 5/1/79 - 6/30/79 $ 32,310
(Including novation provisions, 7/1/79 - 9/30/79 48,775
automatic extension through $ 80,775
9/30/79, and original $32,310
from Interim Contract)
PASSED BY THE BOARD on June 19, 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: County Administrator Witness my hand and the Seal of the Board of
Attn: Contracts Unit Supervisors
cc: Health Services affixed this 1 thday of Jun- 1977
Auditor-Controller
Contractor J. R. OLSSON, Clerk
ey Deputy Clerk
R. U rluhrer
RJP:dg
H-24 4/77 15m
00 118
In the Board of Supervisors
of _
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Short Form Contract #20-241 with
Kent Zimmerman, M.D. for staff training
for Conciliation Court,
Social Service Department
The County Welfare Director having recommended approval of the
short form service contract #20-241 with Kent Zimmerman, M.D. for the provision
of training in the psychiatric aspects of casework to the staff of the Social
Service Department's Conciliation Court Unit, under terms and conditions as are
more particularly set forth in this contract:
Number Contractor Term Payment Limit
20-241 Kent Zimmerman, M.D. June 28; 1979 $50 (FY 1978-79)
Only
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute said contract.
PASSED BY THE BOARD on June 19, 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
Or i g: Social Service Department Supervisors
cc: Contractor affixed this 19th day of June 1971_
County Administrator
County Auditor-Controller
J. R. OLSSON, Clerk
GS:l k BY Deputy Clerk
R. J. Uluhrer
H-24 4/77 15m
00 119
t
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Approval of Contract Y24-700-9
with Contra Costa Crisis and
Suicide Intervention Service
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
Novation Contract #24-700-9 with Contra Costa Crisis and Suicide Intervention
Service for the period July 1, 1978 through June 30, 1979, with a payment limit
of $56,500 ($6,500 in Short-Doyle FY 1978-79 funds and $50,000 in County
Revenue Sharing funds) and further, that Contract #24-700-9 will replace
the July 1, 1978 through December 31, 1978 extension period of Contract
#24-700-7 and Interim Contract #28-314 which was effective January 1, 1979
through March 31, 1979 in its entirety, for purchase of contractor's crisis
intervention services during the 1978-79 fiscal year.
PASSED BY THE BOARD on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• County Administrator Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: Auditor-Controller affixed thisl9th day of Jun- 197.8,
Health Services
Contractor J. R. OLSSON, Clerk
By , Deputy Clerk
J. Flu!rer
EH:dg
H-24 4/77 15m
00 120
� c
In the Board of Supervisors
of -
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Addendum to Software Usage
Agreement with Cullinane
Corporation.
On the recommendation of the County Auditor-Controller,
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to
execute an addendum to a software usage agreement for a teleprocess-
ing monitor with Cullinane Corporation as a requirement for on line
systems control at a cost of $33,000 plus tax and yearly maintenance
fee.
Passed by the Board June 19, 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. Dent. : Auditor-Controller Witness my hand and the Seal of the Board of
cc: (all c/o Data Processing) Supervisors
Cullinane Corp. affixed this 19thday of June 19_Y3L
Auditor
Data Processing
Administrator J. R. OLSSON, Clerk
B # Deputy Clerk
R.Vi- Fluarer
H-24 4/77 15m
In the Board of Supervisors
of _
Contra Costa County, State of California
June 19 1979
In the Matter of
Proposed Change in Clinic
Hours, Richmond Health Center
The Board having received a recommendation from the
County Administrator and the Director of Health Services that, -due
to a decline in patient load at the Richmond Health Center, it
would be to the County's benefit to decrease Clinic hours as
follows:
8:00 a.m. - 7:00 p.m. - Monday/Friday
Closed Saturdays
IT IS BY THE BOARD ORD7.RED that said recommendation is
RFF2-RR3D to the Finance Committee (Supervisors S. W. McPeak and
R. I. Schroder).
PASSED BY THE BOARD on June 19, 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: Health Services Witness my hand and the Seal of the Board of
County Administrator Supervisors
County Administrator/ affixed this day of June . 19 79
Human Services
Medical Services
Finance Committee J. R. OLSSON, Clerk
By , Deputy Clerk
Df I
J. Flu'nrer
H-24 4/77 15m
00 1 2
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Authorizing the Public Works
Department to Negotiate for
Office Space in Martinez
IT IS BY THE BOARD ORDERED that the Lease Management
section of Public Works is AUTHORIZED to negotiate for office
space in Martinez for use by the Department of Health Services.
PASSED BY THE BOARD on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Supervisors
cc: Public Works affixed thin qti, day of June 1979
Health Services
J. R. OLSSON, Clerk
By Deputy Clerk
. Iuhrer
H-24 4/77 15m 00 123
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Authorizing Execution of New Contracts
with Existing CETA Unit Service
Providers
The Board having authorized, by its Order dated February 27, 1979,
execution of CETA Master Plan and abbreviated Annual Plan documents, including
Annual Plan No. 06-9004-60 for Title VI, under the Comprehensive Employment
and Training Plan (CETP) , County document #29-815, to implement and operate
the County's CETA programs in compliance with Public Law 95-524, CETA Amendment
of 1978, effective April 1, 1979 through September j0, 1979; and
The Board having authorized, by its Order dated May 1, 1979, execution
of Modifications to the CETP, including Modification #903 to Master Plan
#06-8004-XX, County document #29-815-1, to further implement and operate the
County's CETA programs t%raugh September 30, 1979; and
The Board having authorized, by its Order dated May 22, 1979,
execution of Interim Contracts with Certain Title II-D and Certain Title VI
Projects Contractor's to provide increased Public Service Employment (PSE)
enrollments, for the period beginning June 1, 1979 and ending September 30, 1979;
and
The Board having considered the recommendations of the Director,
Department of Manpower Programs, regarding the need for support services by
CETA Units to PSE Title II-D and Title VI Projects Contractors
named in the May 22, 1979 Board Order specifications charts;
IT IS BY THE BOARD ORDERED that the Director, Department of Manpower
Programs, is AUTHORIZED, on behalf of the County, to execute standard form
contract agreements with existing CETA Units, as specified in the attached
"CETA Units PSE Referral Specifications Chart," to provide PSE participant
referral services to Title II-D and Title VI Projects contractors approved
by the Board on May 22, 1979, for the term beginning June 1, 1979 through
September 30, 1979, and under terms and conditions as more particularly set
forth in said contracts, subject to the approval of said contract agreements
(or contract format) as to legal form by the County Counsel's Office, and
review and approval of the contract documents by the Office of the County
Administrator, and subject to the availability of funds.
PASSED BY THE BOARD on June 19, 1979.
hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this. fflMdoy of NVA/E7 1979
County Administrator/
Human Services
Manpower Department/ J. R. OLSSON, Clerk
Contracts & Grants By Deputy Clerk
Unit
County Auditor-Controller
LG:pal 00 2`4
H-24 4/77 ism
Attachment to 6/19/79 Board Order
Page ONE of ONE
CITTA UNITS PSE REFERRAL SPECIFICATIONS CHART
MAXIMUM MAXIMUM TOTAL l
TITLE II-D BUDGET TITLE VI PROJECT.' BUDGET MAXIMUM CONTRACT
PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT
CONTRACTOR (6/1/79-9/30/79) (6/1/79-9/30/79) (6/1/79-9/30/79)
.1. Southside Center, Inc. $ 18,063 $ 6,681 $ 24,744
(1128-507)
2. Worldwide Educational Services, Inc. 18,900 11,100 30,000
(1128-508)
3. City of Pittsburg 20,873 i 8,117 28,990
(1128-509)
� s
4. United Council of Spanish Speaking
Organisations, Inc. 6,711 3,305 10,016
(1128-51.0)
i
5. East Comity Resource Center, Inc. 13,469 61051 191520
(1128-511) s
00 125
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 z(1-
In
4In the Matter of
Designating County Representative
to Steering Committee of the West
County Waste-to-Energy Project.
The Board having received a June 13, 1979 letter from
Mr. William P. Braga, Manager of West County Agency, A Joint Powers
Agency of West Contra Costa Sanitary District and City of Richmond
Municipal Sewer District, P. 0. Box 65, San Pablo, California 94806,
requesting that a representative of the County, possibly a member
of the County Solid Waste Commission or Public Works Department
staff, participate in a steering committee for the West County
Waste-to-Energy Project; and
Board members having considered the aforesaid request;
IT IS BY THE BOARD ORDERED that Bob Jackson, Assistant Public
Works Director - Environmental Control, is DESIGNATED the County
representative to participate in a steering committee for the West
County Waste-to-Energy Project.
PASSED by the Board on June 19, 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: West County Agency Witness my hand and the Seal of the Board of
Mr. Bob Jackson Supervisors
Public Works Director affixed this 19thday of June 19_79
Health Department
County Administrator
Public Information Officer J. R. OLSSON, Clerk
Larry Burch B7 �, ly Z.111 Deputy Clerk
Maxine t3. Neu.-16'ld
00 Ir
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Advancement of Funds for
Acquisition of Portions of
Detention Basin Sites in
Drainage Areas 29C and 30A.
The Board on April 17, 1979 having referred to its Finance
Committee (Supervisors R. I. Schroder and S. W. McPeak) for review a
report from the Public Storks Director outlining the need for advance
funds to acquire portions of the detention basin sites in Flood
Control Drainage Areas 29C and 30A; and
The Committee having this day reported that portions of
the rights of way for the two basin sites should be acquired now
because of the need to protect the basin rights of way from develop-
ment and the economic hardship on the property owners involved, and
having noted that, due to extensive development activity in the area,
sufficient drainage acreage fees should be received within the next
two years to fully reimburse the County foto funds advanced for this
purpose; and
The Committee having recommended that the County. advance
the sum of $120 ,000 to the District for the purchase of portions of
the basin rights of way for Drainage Areas 29C and 30A;
IT IS BY THE BOARD ORDERED that the recommendation of its
Finance Committee is APPROVED.
PASSED by the Board on June 19 , 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
Public Works Director affixed this 19tbday of June 1979
Flood Control
County Auditor-Controller
County Administrator / J. R. OLSSON, Clerk
By Deputy Clerk
Mar Craig
H-24 4/77 15m
00 127
t I
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 19 79
In the Matter of
Denying Refund of Unsecured
Property Taxes, Fiscal Year
1978-1979.
On the recommendation of County Counsel, IT IS BY
THE BOARD ORDERED that the following claim(s) for refund of
taxes assessed on the indicated unsecured property for fiscal
year 1978-1979 is/are DENIED:
Claimant Bill Number(s)
11ohl Shoe Company 142140-0000 through 0003
PASSED by the Board on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
CC: Claimant(s) Supervisors
County Auditor-Controller affixed thisl9th day of June 19 79
County Treasurer-Tax
Collector
County Counsel SSOII, Clerk
County Administrator 8yjh6DhQ)bl�t�_euty Clerk
Gloria ::. Palo.mo
H-24 4/77 15m
00 128
t
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 19 79
In the Matter of
Approving and Authorizing the Execution
of a Joint Exercise of Powers Agreement
With the City of Pleasant Hill for the
Rubberized Asphalt Seal Coat Program.
W.O. 4678-658
IT IS BY THE BOARD ORDERED that the Joint Exercise of Powers Agreement with
the City of Pleasant Hill is APPROVED and the Board authorizes its Chairman to
sign the Agreement in its behalf. The Agreement provides for the County to
apply rubberized asphalt seal coat on certain city streets as part of the
County's surface treatment program.
The estimated cost of the work is $36,000. The actual expense will be
borne by the City of Pleasant Hill .
PASSED by the Board on June 19, 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
Originator: Public Works Dept. Supervisors
Maintenance Div. affixed this 19tl,day of jj11n- 19-20
cc: County Administrator
Auditor-Controller J. R. OLSSON, Clerk
Public Works Director By �/,,� �%G . Deputy Clerk
Maintenance Division Helen H. Kent
H-24 4/77 15m 00 129
f
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , ig 79
In the Matter of
Section 8 Housing Assistance
Payment Program.
The Board having received a June 8, 1979 letter from
Richard Rivas, Program Manager, Team B, Area Office of the U. S.
Department of Housing and Urban Development, Region IX,
San Francisco, advising that said department has received and
is considering a Preliminary Proposal to develop Chilpancingo
Vista, 24 units of housing in Pleasant Hill, under Section 8
of the Housing Assistance Payments Program; and
Mr. Rivas having further advised that within 30 days
of date of said communication the County should submit its
objections or approval of same;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Director of Planning for recommendation.
PASSED by the Board on June 19, 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: R. Rivas Witness my hand and the Seal of the Board of
Director of Planning . Supervisors
County Administrator affixed this 19thday of June lg 79
J. R. OLSSON, Clerk
Clerk
r1-iaxine 11, Neufeld
H_24 3/79 15M 00 130
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 Z%
In the Maher of
Denial of Claim of Security Plan
of California for Refund of
Documentary Transfer Tax.
The Board having received a June 11, 1979 memorandum
from County Counsel, in response to Board referral, recommending
denial of the claim of Security Plan of California (A. C. Stillwell) ,
1989 North Main Street, Walnut Creek, California 94596, for refund
of a documentary transfer tax;
IT IS BY THE BOARD ORDERED that the aforesaid claim is
DENIED.
PASSED by the Board on June l91, 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: Security Plan of California Witness my hand and the Seal of the Board of
Attn: A. C. Stillwell Supervisors
Countv Counsel affixed this 19thday of June 19Zq_
County Administrator
County Clerk-Recorder
Attn: S. Klebanoff J. R. OLSSON, Clerk
Deputy Clerk
?Maxine IM. Neufeld
H-24 3179 15M 00 ���
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 Zg
In the Matter of
Authorizing attendance of PIC Council
member at an informational Seminar
Private Industry Council
On the recommendation of the County Administrator and the
Director, Department of Manpower Programs, IT IS BY THE BOARD ORDERED
that the person listed below is AUTEDRIZED to attend an Information
Seminar, sponsored by the National Alliance of Business in cooperation
with the Department of Labor for members of Private Industry Councils and
their Prime Sponsors to be held in Burlingame, California, June 28-29, 1979. : .
Expenses 100% Federal reimbursable funds.
Richard Fidler, Chairman
Private Industry Council
Title VII CETA Manpower Programs
PASSED BY TETE BOARD ON June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Director, Manpower Programs Supervisors
Richard Fidler
County Administrator affixed this 7 qday of �T nQ 19�g
County Auditor-Controller
J. R. OLSSON, Clerk
By iZA Deputy Cleric
61- J. Fi la7hrer
H-24 4/77 15m 00 132
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , lg 79
In the Matter of
Authorizing Attendant at Meetings
IT IS BY THE BOARD ORDERED that the persons listed below are
AUTHORIZED to attend the following meeting in Monterey, California,
charges to be at county expense unless otherwise indicated:
NAME & DEPARTMENT MEETING DATE
Marcus Peppard Mental Health Advisory Board June 1Z, 1979
Mental Health Advisory Board Statewide Meeting on "MHAB to
Responsibility: To and For June 15, 1979
the Mental Health System"
Rev. Palmer Watson Mental Health Advisory Board June 12, 1979
Mental Health Advisory Board Statewide Meeting on "PHAB to
Responsibility: To and For June 15, 1979
the Mental Health System"
PASSED BY THE BOARD on June 19, 1979.
Y
c
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutas of said Board of Supervisors on tha date ciorasaid.
Ori g: County Administrator Witness my hand and the Saal of the Board of
cc: Director Department Health Supervisors
Services affixed this�9th day of June ; 19 79
Assistant Director Health
Services
Mental Heal th/Drug & Alcohol ,!_ R. OLSSON, Cierk
County Auditor-Controller gy Deputy Cleric
R. F1u��er
H-24 4/77 t Sm
00 133
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Appointment of Anna Romo in the class
of Intermediate Typist Clerk
On the recommendation of the Civil Service Commission, IT IS By
THE BOARD ORDERED that appointment from the reemployment eligible list
of Anna Romo in the class of Intermediate Typist Clerk at the fourth
step ($931) of Salary Level 256 ($804-$978) , effective June 20, 1979,
is AUTHORIZED, as requested by the Director of Health Services.
Passed by the Board on June 19, 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.
Or i g: Director of Personnel Wstness my hand and the Seal of the Board of
cc: Director, Health Services Supervisor
Auditor-Controller affixed this 19th day of June 199
Administrator
J. R. OLSSON, Clerk
By t2A _ , Deputy Clerk
R. Fluhrer
H-24 4/77 15m 00 134
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Report on )
Public Representation on the ) June 19 , 1979
Economic Opportunity Council. )
The Board on May 22, 1979 having approved designation of
public agencies to fill ten of the eleven public representative seats
on the Economic Opportunity Council and removed the Oakley School
District from the eleventh seat, and having referred to its Internal
Operations Committee (Supervisors N. C. Fanden and T. Powers) the
issue of representation of individual school boards on said Council;
and
The Committee having this day reported that it had met
with the Acting Director, Community Services Department, and numerous
community representatives to discuss this matter; and
The Committee having recommended that the Board take the
following actions :
1. Approve the recommendation of the Acting Director,
Community Services Department, that the seat vacated
by the Oakley School Board not be filled at this time
because other overall issues relating to the program
and organization of the Community Services Department
are still under discussion;
2. Refer to the Acting Director, Community Services
Department, and the Economic Opportunity Council,
the general issue of whether individual school
districts should be represented on said Council
for review with the overall issue of size and compo-
sition of the Economic Opportunity Council; instruct
the Acting Director, Community Services Department,
to report back to the Board in 90 days and remove
matter as a Committee referral;
3. Direct Acting Director, Community Services Department,
to furnish progress reports to the Internal Operations
Committee as the results of the evaluation of the
Community Action programs by the Institute of Local
Self Government are available, and as the results of
other internal reviews of the Community Services program
and organization are formulated;
IT IS BY THE BOARD ORDERED that the recommendations of
its Internal Operations Committee are APPROVED.
PASSED by the Board on June 19 , 1979 .
I HEREBY CERTIFY that the foregoing is a true and correct
copy of an order adopted by the Board of Supervisors on June 19 , 1979.
cc: Board Committee Witness my hand and the Seal
Acting Director, of the Board of Supervisors affixed
Community Services this 19th day of June , 1979.
Department
Economic Opportunity J. R. OLSSON, CLERK
Council
County Administrator
By Deputy Clerk
Mary rang
00 135
C
In the Board of Supervisors
of
Contra Costa County, State of California
4
June 19 pig 79
In the Matter of
Authorizing Legal Defense.
IT IS BY TEM BOARD ORDERED that the County provide legal
defense for Robert E. Jornlin, Director, Social Services Department,
in connection with Suoerior Court Action No. 199479 (Tuggles vs.
Jornlin) reserving all rights of the County in accordance with
provisions of California Government Code Sections 825 and 995.
PASSED by the Board on June 19, 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: Social Services Director Supervisors
County Counsel affixed this 19th day of June 19 79
County Administrator
J. OlS$ON, Clerk
g Deputy Clerk
Gloria M. Palomo
H-24 4/77 15m oo 136
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Pinole Fire Protection District
Board of Commissioners.
Supervisor N. C. Fanden having noted that the term of office
of James Bradley on the Pinole Fire Protection District Board of
Commissioners expired December 31, 1978 and, therefore, having
recommended that he be reappointed to said Board of Commissioners for
a term ending December 31, 1983;
Supervisor Fanden having advised that Fred E. Bostrom has
resigned from the aforesaid Board of Commissioners and having
recommended that his resignation be accepted;
IT IS By THE BOARD ORDERED that the recommendations of
Supervisor F aiiden are APPROVED.
PASSED by the Board on June 19, 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: James Bradley Witness my hand and the Seal of the Board of
Pinole Fire Protection Supervisors
District affixed this 19th day of Jure 19 79
County Administrator
Count] auditor-Controller
Public Information. I R. OLSSON, Clerk
Officer B�✓ �/� Deputy Clerk
Gloria 14. Pal orro
I
H-24 4/77 15m 00 137
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 1979
In the Matter of
Reappointment to the Airport
Land Use Corslission.
The Board on May 8, 1979 having noted that the term of office
of Grace Ellis on the Airport Land Use Commission expired on May 7, 1979
and having recommended the internal Operations Committee (Supervisors
N. C. Fanden and Tom Powers) to review all applications to fill said
vacancy;
The Internal Operations Committee having this day recommended
that Grace Ellis be reappointed for a four-year terra ending the first
Monday in May, 1983;
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
PASSED by the Board on June 19 , 1979.
1 hereby certify that the foregoing is a true and correct copy of an order moored on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Grace Ellis Supervisors
Director of Planning affixed this 1 '-''^.day of June 1979
Public +:or;:s Director
Airport Land Use Conmission vi
Director of Planning J. jf-MSSN, Clerk
County Administrator By ty Clerk
Public Information Gloria
Officer
H-24 4/77 15m 00 138
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 1979
In the Matter of
Appointment to the Family and
Children's Services Advisory
Committee.
Supervisor N. C. Fanden having noted that the tern of office
of Jennifer Bylund as a Supervisorial District III representative on
the Family and Children's Services Advisory Committee expired on
April 11, 1979 and, therefore, havina recommended that Barbara Marion,
3838 Valley Avenue, El Sobrante 94803 be appointed to said Advisory
Committee for a three-year term ending April 11, 1932;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on June 19 , 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: L'arbara :-larion Witness my hand and the Seal of the Board of
Family and Children's Supervisors
Services Adv. Cte. affixed this 19th day of June 19 79
County Administrator -
iluiaan Services
.G
County Administrator R. OLSSON, Clerk
t
Public Information B "'�' � eputy Clerk
Officer %' Gloria P1. Palomo
H-24 4/77 15m
00 139
C �
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Litter Control Grant Agreement.
The Board on May 15 , 1979 having referred to its Finance
Committee (Supervisors R. I. Schroder and S. W. 'LcPeak) a grant
offer in the amount of $119 ,427 from the State Solid Waste Management
Board as part of the Litter Control, Recycling and Resource Recovery
Act of 1977 ; and
V. L. Cline , Public Works Director, having advised that
the Finance Committee had discussed this matter but failed to reach
an agreement on same; and
Supervisor T. Powers having advised that El Cerrito has
a recycling program, and having suggested that said program could
be coordinated with the grant application activity; and
Robert Jackson, Assistant Public Works Director-Environmental
Control, having advised that the application calls for the purchase of
a truck which would belong to the State for ten years ; and
Board members having discussed the matter, and Supervisor
McPeak having recommended that the Board accept the grant offer and
request staff to outline alternatives for flexibility within the
one-year grant for review by the State Solid Waste Management Board
and report back to the Board; and
Supervisor Schroder having objected to the use of tax
dollars to pick up litter placed on highways and landscaping by
careless citizens , and having expressed the opinion that private
organizations should assume this responsibility ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
The foregoing order was passed by the following vote:
AYES : Supervisors T. Powers , N. C. Fanden,
S. W. McPeak, E. H. Hasseltine.
NOES : Supervisor R. I. Schroder.
I hereby ceSrtif�Aot theofoiegoing 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
Public Works Director offixed this 19th day of June 1979
Environmental Control
Business and Services
State Solid Waste Management J. R. OLSSON, Clerk
Board gu . Deputy Clerk '
County Auditor-Controller 14ary ..raig,
County Administrator
H-24 4/77 15m 00 140
IN T.HE FOA?J OF Si.iPER=fISORS
OF
CONT?ZL COSTA COUNTY, STATE OF C ALIFORE I A
In the !-'-'atter of )
Hearing on the Appeal of
F. ;illiam, Driscoll from
San Ramon Valley Area June 19, 19?9
Planing Commission Denial --
of Application for Minor
Subdivision No. 25-78,
-assajara ,'u-ea.
The Board on Eay 15, 1979 having fixed this tire for
hearing on the appeal of F. William. Driscoll from Sar_ Ramon
Valley Area Planning Commission denial of application for
i:inor Subdivision_ 25-78, Tassajara area, to divide 11 .79 acres
into t:.;o lots; and
Harvey Bragdon, Assistant Director of Planning, having
advised that the Area Planning Comnission felt that subdivision
of the property at this time mould be premature and having stated
that the uroposal is consistent u:ith the current zoning desia a-
tion on the property; and
F. William. Driscoll havir_v h
submitted an aerial photograp
of the property and having stated that use of the land for av icul-
tural purposes is not economically feasible; and
11illiam l:aruling having stated that the proposal is compatible
with the surrounding area; and
Super-Tisor E. H. Hasseltine having stated that he felt the
proposal is appropriate and having recommended that the appeal of
Mr. Driscoll be granted and that D'inor Subdivision 25-78 be approved
subject to conditions (Exhibit A attached hereto and by reference
made a part hereof); and
Supervisor T. Powers havin=0 expressed concern for the
Fire District's accessibility to the property; and
Bill Gray, Assistant Public 1 orks Director, having stated
that the property is scheduled for frontage improvements in the
rear future; and
IT IS BY THE BOARD O?.DE= that the recommendation of
Supervisor Hassel tine is APPROVED,
PASSED by the Board on June 19, 1979.
i hereby certif�y that the fore;;oir_g is a true and correct
copy of an order entered on the minutes of said Board Of Supervisors
on the date aforesaid.
cc: F. Jilliam Driscoll :itness my 'nand and the Seal of
William T. i,anning the Board o Suparvi sons affi ed
Director of Planning this 19th day of June, 1979.
i. R. OLSSO::, Clem
3y 1 ± , n �
Rada d,-.,Ch1
00 141
R
CONDITIONS OF APPROVAL FOR NIS 25-78
1_ This request is approved for two parcels, as per the tentative map submitted
with the application and dated received by the Planning Department on
January 27, 1975_ The following conditions require compliance prior to filing
the Parcel Map unless otherwise indicated.
2.. Comply with the requirements of the Contra Costa County Public Works
Department as follows:
a. Surface eater originating on the subject property shall not be discharged
in a concentrated manner onto adjacent land.
b. File a parcel map on the entire parcel prior to the sale or development of
any parcel. The parcel map must be filed with the County Public Works
Department and recorded within one year from the date of the-approval
of this minor subdivision or this permit to subdivide will expire. Upon
approval of the Director of Planning, a one year extension may be granted
to record the parcel map.
c. An encorachment permit shall be obtained from the Public Works
Department, Land Development Division, for driveway connections within
the firht-of-way of Camino Tassajara.
3. The applicant shall pay $300.00 for Park Dedication Fee (P.D. I).
4. Comply with the requirements of the Fire District.
5.. Comply with the requirements of the County Health Department.
6. This minor subdivision' is conditionally approved, subject to the applicant
obtaining the necessary approval from. the County Health Department for the
utilization of individual sewage disposal on each parcel.
7. The applicant shall demonstrate that water is available to the subject property
from either. 1) public water supply; or 2) one well per unit which meets the
following. capacity requirements to be verified through the Health Depart--
meet: (a) one gallon a' minute pumped continuously for 4 hours with 1,000
gallon storage; or (b) 3 gallons a minute pumped continuously for 4 hours with
500 gallons storage; or (c) 5 gallons a minute pumped continuously for 4 hours
(no storage required).
8. The slope of the access drive shall not exceed a maximum grade of 25 percent.
The following statements are not conditions of approval_ However, you should be
aware of them p,for to requesting building permits on the parcels of this minor
subdivision_
U4
142
IED
A. The developer shall comply with the school district policy as it relates to
contribution of funds for the development of school facilities within the
district. (The San Ramon Valley Unified School District Developers Policy.)
B. The applicant shall continue to be subject to the conditions of Land Use
Permit 2109-78.
KGah
4/12/79
00- 143
r
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on )
Proposal to establish Street
Lighting Service Charges in June 19, 1979
County Service Areas. )
The Board on June 12, 1979 having approved an interim
report of its Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) on the proposal to levy and collect street lighting
service charges to finance public street lighting within County
Service Areas and having continued to this date its hearing
thereon; and
Supervisor Schroder having suggested that if the Board
could first of all decide if it is willing to impose a fee or
service charge for street lighting the Finance Committee could be
more definitive in its recommendation, and having commented that he
was personally opposed to a fee and would consider it only as a
last resort; and
Supervisor E. H. Hasseltine having commented on the
various alternatives to charging for street lights; and
Supervisor McPeak having expressed the opinion that the
Pacific Gas and Electric Company should be urged to initiate
action with the Public Utilities Commission to enable P. G. & E.
to assume direct responsibility for street lights; and
Supervisor N. C. Fanden having commented that she had
set her budget priorities as fire, police and street lights in
that order, all essential services, which should be provided
without additional charge to anyone; and
Supervisor Tom Powers having suggested that the County
give the unlit light standards back to P. G. & E. inasmuch as he
understood there would be a charge of 50 percent even though the
lights are not being operated; and
Supervisor Powers having commented that failing attempts
by P. G. & E. to make arrangements for direct billing to customers
he would favor considering assessment district procedures, provid-
ing assessment districts are not imposed without the consent of
the voters in a general election; and
Supervisor Hasseltine having suggested that the Board
request P. G. & E. to waive standby charges; and
The following persons having appeared and having
expressed their views with respect to financing street lighting:
George H. Hutchinson, 32 North Broadway, West Pittsburg,
California 94565;
Henry Clarke, Contra Costa County Employees' Association,
Local 1, P. 0. Box 222, Martinez, California 94553;
Steven Neil Thomas, Housing Authority of Contra Costa
County, P. 0. Box 2396, Martinez, California 94553;
William Keith Caine, 171 Ironwood Drive, Pacheco,
California 94553;
Clarence A. LeFebvre, 5361 Olive Drive, Concord,
California 94520; and
No other persons having desired to speak, the Chairman
declared the hearing closed; and
00 144
Board members having discussed whether to request the
Public Works Director to re-work the fee schedule, and having
explored possible alternate solutions to the proposed service
charges; and
The Public Works Director having explained the time
limitations involved if the Board chooses to proceed with service
charges for street lighting; and
Board members having agreed on the necessity to keep all
options open, including voter-approved assessment districts and
service charges if the Public Utilities Commission does not agree
to allow direct consumer billing by P. G. & E. ; and
The Public Works Director having submitted a June 18,
1979 memorandum setting forth comments and recommendations for its
consideration if the Board elects to proceed with the service
charges, and Board members having discussed the various recommen-
dations and having noted there was not agreement among Board
members thereon;
The Board hereby determines to keep open options one and
two relating to service charges for condominiums and other adjust-
ments as set forth in the Public Works Director's June 18, 1979
memorandum, and fixes June 26, 1979 at 10:30 a.m. for decision on
the matter of proposed street lighting service charges to finance
public street lighting within County areas.
PASSED by the Board on June 19, 1979.
CERTIFIED COPY
Y 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 z adopted by the Board of
Supervisors of Contra Costa County, California, on
the date shown. ATTEST: J. R. Of.SSOV. County
Clerk&es-officio Clerk of said Board of Supervisors.
by Deputy Clerk.,
cc: Public Works Director � ot: JQIJ 19 1979
Director of Planning
County Counsel
County Administrator
c
00 145
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Appeal of Frumenti )
Development Corp. from San Ramon )
Valley Area Planning Commission Denial ) June 19, 1979
of Tentative clap of Subdivision 5397 ) _
and Development Plan No. 3042-78, )
Danville Area. )
Church of Jesus Christ of L.D.S. , Owner )
The Board on May 22, 1979 having fixed this date for
hearing on the appeal of the Frumenti Development Corporation from
the San Ramon Valley Area Planning Commission denial of the tentative
map of Subdivision 5397 and the application for Development Plan No.
3042-78, Danville area; and
Harvey Bragdon, Assistant Director of Planning, having
advised that the subject property is one of the last undeveloped
areas of the P-1 District of Sycamore Homes and inasmuch as the site
was originally designated for school use it was not included in the
homeowners association which is responsible for maintenance of open
space and recreational facilities, and having stated that the appli-
cant' s request to modify a Planned Unit District preliminary
development plan to permit development of 18 residential units on
4.2 acres was denied by the Area Planning Commission based on incon-
sistency with development in the area and non-conformance with the
General Plan if not annexed to the Sycamore Homeowners Association;
and
James E. McFarland, representing the applicant, having
presented a petition signed by approximately 30 residents supporting
the project, and having stated that the applicant is not opposed to
annexing the subdivision to the Sycamore Homeowners Association but
felt that the requested $3500 membership fee per unit was excessive;
and
Robert Costa, project engineer, having commented on condi-
tions of approval proposed by Planning staff, including construction
of sidewalks and realignment of Sycamore Creek; and
Walter G. Appleby, 100 Cloverhill Court, Danville, having
supported the proposed development if the subdivision were annexed
to the Sycamore Homeowners Association; and
Jim Walberg, representing Sycamore Homeowners Association,
having stated that the homeowners were concerned with the project
density and felt the number of lots should be between 8-12, having
noted that annexation to Sycamore would subject development to a
design review committee, and having requested that the application
be returned to the Area Planning Commission to effectuate a compromise;
and
Merilyn L. Weiss, representing Sycamore Glen Homeowners,
and Martha Douglas, past president of Sycamore Homeowners Association,
having concurred with the concerns outlined by Mr. Walberg; and
Mr. McFarland, in rebuttal, having reiterated that the
applicant is willing to annex the property to the Homeowners
Association if a compromise fee can be agreed Lyon; a�.c
00 146
Supervisor E. H. Hasseltine having stated that the proposed
density is allowed under the General Plan and Planned Unit District,
that he did not think development would be proper without annexation
to the Sycamore Homeowners Association and that the Association's
design review committee should have an opportunity to submit recom-
mendations on proposed plans; and
Supervisor S. W. McPeak having concurred with the views
expressed by Supervisor Hasseltine, and having suggested that a
membership fee of $2300 per unit would be appropriate; and
Supervisor T. Powers having recommended that the appeal be
granted and that the tentative map of Subdivision 5397 and Development
Plan No. 3042-78 be approved subject to the conditions recommended by
the Planning Department as amended to require membership in the
Sycamore Homeowners Association through payment of a $2300 fee per
unit and to provide for a design review process by the Homeowners
Association (Exhibit "A" attached hereto and by reference made a part
hereof) ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on June 19, 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 19th day of June, 1979.
J. R. OLSSON, CLERK
By i '
Vera Nelson
Deputy Clerk
cc: Frumenti Development Corporation
James E. McFarland
Church of Jesus Christ of L.D.S.
Director of Planning
Public Works Director
Sycamore Homeowners Association
00 147
CONDITIONS FOR APPROVAL OF SUBDIVISION 5397
1 . This approval is based upon the tentative map and Final Development Plan
3042-78 dated received by the Planning Department October 2, 1978.
2. The subdivision shall conform to the provisions in Title 9 of the County
Ordinance Code. Any variance therefrom must be specifically applied for
and shall not be allowed unless listed on the Planning Commission's con-
ditional approval statement.
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. A) 1 utility transmission, distribution, and service facilities shall be
installed underground. (Ordinance Code Chapter 96-10)
. 5. The minimum grade for curbs on all streets shall be 1%. (Ordinance Code
Section 98-6.004)
6. 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 mark-
ings required when the improvement plans are submitted for review.
7. Street lights shall be installed on Freitas Road and in the cul-de-sac
within the subdivision and the entire subdivision shall be annexed to a
County Service Area for the maintenance and operation of the street lights.
(Ordinance Code Chapter 96-6)
8. Sidewalks shall be constructed on the north side of Freitas Road, the
Plorninghome Road frontage and in this subdivision (Ordinance Code Chapter
96-8)
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 fina a satisfactory arrangement for mail
delivery, e. g. , request, in writing, delivery to individual or grouped
mailboxes behind the sidewalks.
10. Developer shall construct Freitas Road to a width of 32 feet.
11 . The interior street shall be a cul-de-sac and constructed to minor street
standards and the right-of-tray dedicated to the public.
12. Storm drainage originating on the property and conveyed in a concentrated
manner shall not be allowed to drain across the sidewalk. The drainage
shall be conveyed to a storm drain, or if drained to the street, should
be discharged through the curb by means of a County standard sidewalk
crossdrain, or 3-inch diameter pipes through the curb and under the side-
walk.
00 148
Conditions for Approval of Subdivision 5397 Page 2
13• Any section of the storm drainage which conveys storm water, to which
the public streets contribute flow, shall be installed in a dedicated
drainage easement.
14. 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.
15. The developer shall realign Sycamore Creek to allow for the construc-
tion of Freitas Road. Developer's engineer shall demonstrate adequacy
for the 100-year storm (2500 cfs) and that the side slopes and channel
bottom are stable. If the channel proves to Ke inadequate, the channel
shall be improved.
16_ The subject subdivisionis located next to. Sycamore Creek, which is
defined by the Department of Fish E Game as .a natural watercourse on
the largest scale U.S. Geological Survey Topographic Map most recently
published. The developer and/or his representatives shall notify the
Department of Fish & Game, P. 0. Box 47, Yountville, California 94599
of any proposed or existing construction project within the subdivision
that may affect the streams in accordance with Section 1601 and 1602 of
the Fish & Game Code Requirements by the Fish & Game shall be noted 'or
shown on the construction plans and shall be submitted to the County
for review and approval . Such review and approval shall be-obtained
from the County prior to the filing of the• Final f4ap.
17. Sewage disposal serving this development plan and 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 development plan and subdivision
shall become an integral part of the Central Contra Costa Sanitary
District's sewerage collection system.
18. Water supply shall be bythe 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
development plan and subdivision shall become an integral part of the
East Bay Municipal Utility District's overall water distribution system.
19. The eastern portion ofthe property proposed for- church development shall
be labeled "Parcel A" on the Final Subdivision Map.
20 . Prior to the filing of a final map, the applicant shall
seek annexation and acceptance by the Sycamore Homeowners
Association by offering $2300 per unit to said association.
This project shall be, as part of the annecation, subject
to the Association' s covenants, conditions and restrictions,
including site plan and architectural review.
00 149
File: 105-7801/B.1.4.
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Approving Schematic Design Documents
for Crockett Community Auditorium
Remodeling, Crockett Area.
(W.0. 5386-927)
The Board of Supervisors APPROVES the schematic design drawing
and construction cost estimate for the Crockett Community Auditorium
Remodeling, and AUTHORIZES the Public Works Director to instruct the
Project Architect, Paul Johansson & Associates, San Francisco, to proceed
with the design development phase of architectural services. The Architect's
estimate for the cost of initial construction is $182,000.
PASSED BY THE BOARD on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originating Department: Supervisors
Public Warks affixed this 19th day of June 1979
Architectural Division
cc: Public Works
Architectural Division � J. R. OLSSON, Clerk
Audi tor-Control l er BLI, , Deputy Clerk
Helen H. Kent
H-24 4/77 15m
00 150
File: 250-7905/B.4.
IN THE BOARD OF SUPEWISORS
OF
CONI'RA. COSTA COU-j%=, STATE OF CALUORYIA
In the I-latter of Award of Contract )
for Water Service Backflow Preventer)
at Juvenile Hall Complex, )
Martinez Area. )
Project No. 4405-4700 )
Bidder TOML NNUUtiT Bond AzIcunts
V.N. Vukasin Iabor & vats, $ 8,722.50
19710 Spruce Street $17,445 (Base Bid)
Castro Valley, CA 94546 Faith. Per-f. $ 17,445.00
Lopaka Corporation
Richmond, CA
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public Works Director; and
The Public Worics Director recommend it g that the bid listed first above is the
lowest responsible bid and this Board cor.,- ing and so fining;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing 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 Departmeerit shall
prepare the contract therefor.
IT IS FUMTEER ORDERED that, after the contractor has signed the contract and
returned it together with bonds as noted above and any required certificates of insurance
or other required documents, and the Public Works Director has reviewed and found then
to be sufficient, the Public Works Director is authari.zed to sign the contract for this
Board.
IT IS FZJMR ORDERED that, in accordance with the project specifications
and/or upon signature of the ccntract by the Public tbrks Director, any bid bonds posted
by the bidders are to be emmerated and any checks or cash submitted for bid security
shall be returned.
PASSED by the Board on June 19, 1979
I hereby certify that the foregoing is a true and correct corny of an
order entered on the minutes of said Board of SuDervisors on the date
aforesaid.
Witness my hand and the Seal of the Board
of SuD rvisors
affixed this 19th day of June 1979 .
Originator: Public Works Department
J. R. G'F�SaI, Cleat
cc: Public Works Director
County Auditor-Controller
Contractor �' _ �- . Deputy Clerk
Architectural Division Helen H. Kent UU 151
Form 9.1 (Rev. 9-77)
IAT THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15
June 19, 1979
In the Matter of )
Establishing Annual Water Service and Sewerage )
Service Charges for Fiscal Year 1979-1980 )
Bethel Island Area
}
IT IS BY THE BOARD ORDERED that for each parcel and for other commercial
activities within the District, using District water and sewerage facilities, the
Annual Nater and Sewerage Service Charges for Fiscal Year 1979-1980 are ESTABLISHED
as follows:
A. Service Charge
Zone 1 - Subdivision 3870
Annual Water Service Charge - $207.00
Zone 2 - Subdivision 4314
Annual Water Service Charge - $134.00
Zone 3 - Land Use Permit 258-71
Annual Water Service Charge - $284.00
Zone 4 - For all parcels of land within the District
boundaries receiving sewerage service
Annual Sewerage Service Charge - $ 72.00
B. Other than single-family dwelling units, charges shall be established
on the basis of burden on water and sewage treatment facilities and in
accordance with the District Ordinance and as determined by the
Engineer ex officio of the District;
IT IS FURTHER ORDERED that the Engineer ex officio is DIRECTED to prepare
a list of Annual Water and Sewerage Service Charges for each connection within the
District in accordance with said unit charge;
PASSED by the Board on June 19, 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 19 day of June, 1979
ORIGINATOR: Public Works Department
Environmental Control J. R. OLSSON, Clerk
cc: Public Works Director
Environmental Control By ,Deputy Clerk
Accounting Division Helen F. Kent
County Auditor-Controller
County Administrator
00 152
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19
June 19 , 19 7,9
In the Matter of
Establishing Annual Water and Sewerage
Service Charges for Fiscal Year 1979-
1980.
Discovery Bay Area
IT IS BY THE BOARD ORDERED that for each lot shown on subdivisions of
record within the District on file in the Contra Costa County Recorder's Office,
and for other commercial activities within the District using District water
and sewerage facilities, the Annual Water and Sewerage Service Charges for
Fiscal Year 1979-1980 are ESTABLISHED as follows:
A. Unit Charge - $150.00
B. Other than single-family dwelling units.- on the basis of burden
on water and sewerage facilities and in accordance with the
District Ordinance as determined by the Engineer ex officio of
the District; and
IT IS FURTHER ORDERED that the Engineer ex officio is DIRECTED to
prepare a list of Annual Water and Sewerage Service Charges for each lot and
connection within the District in accordance with said unit charge;
PASSED by the Board on June 19, 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 {Yorks Department Witness my hand and the Seal of the Board of
Environmental Control Supervisors
affixed this 19 day of June 1979
cc: Public Works Director
Environmental Control
Accounting Division J. R. OLSSON, Clerk
County Auditor-Controller By /�fj ,t , �r,�r Deputy Clerk
County Administrator
Helen H. Kent
H-24 4/77 15m 00 153
�l
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. S
June 19 , 19 79
In the Matter of
Establishing Annual Sewerage Service
Charges for Fiscal Year 1979-1980
Port Costa Area
IT IS BY THE BOARD ORDERED that the Annual Sewerage Service Charges for
Fiscal Year 1979-1980 are ESTABLISHED as follows:
A. Unit Charge - $177.00;
B. Other than single-family dwelling units - on the basis of
burden on treatment facilities and in accordance with District
Ordinances, as determined by the Engineer ex officio of the
District; and
IT IS FURTHER ORDERED that the Engineer ex officio is DIRECTED to prepare
a list of Annual Sewerage Service Charges for each connection within the District
in accordance with said unit charge;
PASSED by the Board on June 19, 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 liorks Department Witness my hand and the Seal of the Board of
Environmental Control Supervisors
affixed this 19 day of Junes 1979
cc: Public Works Director
Environmental Control
Accounting Division J. R. OLSSON, Clerk
County Auditor-Controller gDeputy Clerk
County Administrator Helen N. Kent
H-24 4/77 15m 00' 154
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 1979
In the Mauer of
ADDENDUM No. 1 to the
Specifications for the Buchanan
Field Airport Improvement Project ,
Buchanan Field
W. 0. No. 5515-927
The Public Works Director having recommended that the
Board approve and concur in the issuance of an addendum to the
specifications for the Buchanan Field Airport Improvement Project
(ADAP No. 6-06-0050-04) which modifies the federal wage scales for
several labor classifications and clarifies the insurance requirements ;
and
Said addendum will not change the bid quantities nor
change the Engineer ' s estimated construction cost ;
IT IS BY THE BOARD ORDERED that the recommendation of the
Public Works Director is APPROVED.
PASSED BY THE BOARD on June 19, 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
Road Design Division affixed this 19th day of June 1979
cc Public Works Director
Airport Manager J. R. OLSSON, Clerk
Federal Aviation Administration By ,� �v �/ �, . Deputy Clerk
(via Airport)
Reinhard W. Bradley (v i a Airport) Helen H. Kent
H-24 4/77 15m 00 155
In the Board of Supervisors
of -
Contra Costa County, State of California
June 19 0119 79
In the Matter of
Termination of Subdivision Agreement
for Subdivision IMS 127-73,
El Sobrante Area.
On July 22, 1975, La Paloma Properties entered into an agreement to complete
the frontage improvements along Appian Way fronting Subdivision MS 127-73; and
On December 19, 1978, Robert Chabre, et al., entered into an agreement to
complete the improvements for Subdivision 5308 which also included the improvements
for Subdivision MS 127-73; and
On the recommendation of the Public Works Director that the Subdivision
Agreement for Subdivision MS 127-73 be terminated, the surety bond be exonerated and
the $500 cash deposit (Auditor's Deposit Permit Detail No. 127613, dated July 14, 1975) be
refunded to La Paloma Properties;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
PASSED by the Board on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
' 14VT S Witness my hand and the Seal of the Board of
cc Planning Director
Construction Supervisors
Accounting affixed thisli th day of T,,,,o 19u—
La Paloma Properties
3501 Carlson Boulevard J. R. OLSSON, Clerk
El Cerrito, CA 94530
Aetna Casualty & Surety Co. By �.%c . Deputy Clerk
(Bond #005SB030073BCA) Felen H. Kent
One Post Street
San Francisco, CA
Employers Insurance of Wausau vla p/W
H-24 3/79 15M
00 156
1 t
In the Board of Supervisors
of
Contra Costa County, State of California
-lune 19 119 79
In the Matter of
Releasing Deposit for
Subdivision 4380,
Walnut Creek Area.
On January 11, 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 Envar-
Lafayette Company the $500 cash deposit as surety under the Subdivision Agreement as
evidenced by the Deposit Permit Detail Number 120541, dated October 4, 1974.
PASSED by the Board on June 19, 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 (LD) Supervisors
cc: Public Works - Accounting affixed thisday of L "c 19ff
Director of Planning
Envar-Lafayette Company J. R. OLSSON, Clerk
8237 New York Drive ByIJZ46�,,, , Deputy Clerk
Stockton, CA 95207If
Helen H.Kent
H-24 3/79 15M
00 157
i
In the Board of Supervisors
of
Contra Costa County, State of Califomia
June 19 19 79
In the Matter of
Releasing Deposit for
Subdivision 4857,
Walnut Creek Area.
On June 20, 1978, this Board RESOLVED that the improvements in the above-
named Subdivision were completed for the purpose of establishing a beginning date for filing
liens in case of action under the Subdivision Agreement; and now on the recommendation of
the Public Works Director:
The Board finds that the improvements have satisfactorily met the guaranteed
performance standards for one year after completion and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it
is by the Board ORDERED that the Public Works Director is authorized to refund to Richard
A. Lommel the $500 cash deposit as surety under the Subdivision Agreement as evidenced
by the Deposit Permit Detail Number 146580, dated May 9, 1977.
PASSED by the Board on June 19, 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 thisdoy of 192-L
Director of Planning
Richard A. Lommel J. R. OLSSON, Clerk
155 Lakewood Drive By 11,6� - , Deputy Clerk
Walnut Creek, CA 94598 Helen H.Kent
H-24 3179 15M
00 158
r t
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Approving Deferred Improvement
Agreement along Donna Lane
for Subdivision LMS 144-78,
Danville Area.
The Public Works Director is AUTHORIZED to execute a Deferred Improve-
ment Agreement with Gordon A. Walsh, et at, permitting the deferment of construction
of permanent improvements along Donna Lane as required by the conditions of approval
for Subdivision NIS 144-78, which is located on the north side of Donna Lane, approximately
75 feet west of Green Valley Road in the Danville area.
C•7
y PASSED by the Board on June 19, 1979.
U
C�
c3
C
C
C:
O
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via PW LD)
affixed this , at-hday of Tj,na 19-7A—
Director of Planning
County Assessor // J. R. OLSSON, Clerk
Gordon Walsh, et al. gy ��f��fi%ZC" . Deputy Clerk
18 Donna Lane Felen H. Kent
Danville, CA 94526
H-24 3/79 15M
00 159
In the Board of Supervisors
of -
Contra Costa County, State of California
June 19 , 1972—
In
197,-
In the Matter of
Authorizing Acceptance
of Instrument(s).
IT IS BY THE BOARD ORDERED that the following Instruments) (is/are)
ACCEPTED:
INSTRUMENT DATE GRANTOR REFERENCE
Individual Grant Deed 6-5-79 Carmine W. DeVivi, et ux.DP 3032-78
PASSED by the Board on June 19, 1979.
s
0
U
.fl
a
ca
0
0
U
N
O
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
cc: Recorder (via PW LD) affixed this 19th day of June 1979
Director of Planning
/ J. R. OLSSON, Clerk
Bye .l G��� , �,,.. . Deputy Clerk
Felen H. Kent
H-24 3;79 15M
00 160
In the Board of Supervisors
of -
Contra Costa County, State of California
June 19 , 1972—
In the Matter of
Authorizing Acceptance of
Instruments) for Recording Only.
IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are)
co ACCEPTED for Recording Only:
L
0
INSTRUMENT DATE GRANTOR REFERENCE
a Offer of Dedication 5-30-79 Oscar E. Erickson, Inc. LUP 2090-78
For Roadway Purposes a California Corporation
0 PASSED by the Board on June 19, 1979.
n
r
0
i-
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 10th day of .Tune ' 197P
• Director of Planning
J. R. OLSSON, Clerk
LD-57 BDeputy Clerk
Helen F. Kent
H-24 3/79 15M 00 161
1.
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 22
In the Matter of
Hearing on the Request of Alfred
and June Dias (2321-RZ) to Rezone
Land in the E1 Sobrante Area.
E. R. and M. E. Travalini, Owners.
The Board on May 22, 1979 having fixed this time for
hearing on the recommendation of the County Planning Commission
with respect to the request of Alfred and June Dias (2321-RZ) to
rezone land in the E1 Sobrante area from Planned Unit District
(P-1) to Single Family Residential District (R-7) ; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was filed
for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Alfred and June Dias is APPROVED as recommended
by the County Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-71
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and July 3, 1979 is set for adoption of same.
PASSED by the Board on June 19, 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: Alfred and June Dias Witness my hand and the Seal of the Board of
E. R. and M. E- Travalini Supervisors
Director of Planning affixed this 19thday of June 19 79
County Assessor
OLSSON, Clerk
BY Deputy Clerk
Ronda Amdahl
H-24 3/79 15M
00 162
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 19 79
In the Matter of
Proclaiming the Week of
June 18-22, 1979 as "Neighborhood
Youth Corps Week. "
As recommended by Supervisor E. .H. Hasseltine, IT IS BY THE
BOARD ORDERED that the week of June 13, 1979 through June 22, 1979
is proclaimed as "Neighborhood Youth Corps Week" and the Chairman is
AUTHORIZED to execute an appropriate proclamation.
PASSED by the Board on June 19, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Sea of the Board of
cc: County Administrator - Supervisors
Human Services affixed this 19thdoy of June , 19 79
County Administrator
Public Information
Officer R. OLS�N, Clerk
BY Deputy Deputy Clerk
G oria 14. Elalomo
14-24 4/77 15m 00 163
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on ) June 19, 1979
Appeal of Jerry Butlin et al )
from San Ramon Valley Area )
Planning Commission Conditional )
Approval of Land Use Permit No. )
2007-79, Danville/San Ramon )
Area. )
Serafino and Leonora Bianchi, )
Owners. )
The Board on May 29, 1979 having fixed this date for
hearing on the appeal of Jerry Butlin et al from the San Ramon
Valley Area Planning Commission conditional approval of the
application of Serafino and Leonora Bianchi for Land Use Permit
No. 2007-79 to establish a nursery school-day care center in the
Danville/San Ramon area; and
Harvey Bragdon, Assistant Director of Planning, having
described the proposal and having advised that the Area Planning
Commission found the location was appropriate for a pre-school
center and that access is adequate with a circular driveway; and
Serafino Bianchi having expressed the opinion that the
school will be used primarily by residents in the immediate area
and will not generate any new traffic, and having noted that a
tennis court adjoins one side of the property and that landscaping
will be provided to screen the homes on the other side; and
Leonora Bianchi having stated that the school will have
a home-like architectural appearance and that school hours are
staggered to mitigate the traffic impact; and
John J. Nunes, 131 Zephyr Circle, Danville, having stated
that a need exists for the pre-school and that it will be an asset
to the community; and
Sharon Passow, Director of the Walnut Creek Bianchi
School, having stated that traffic should not be a problem inasmuch
as the children arrive and leave at various times of the day; and
The appellant, Jerry Butlin, having stated that the major
objection to the proposed school is the increased traffic hazard on
Camino Ramon Road, having urged that a traffic study be conducted,
and having expressed the opinion that the parcel is only suitable
for a single family home; and
Vickie Elliott, 3015 Cabrillo Avenue, Danville, and
Jerald N. Jorgensen, 408 Silver Chief Way, Danville, having objected
to the nursery school on the proposed site; and
Mr. Bianchi, in rebuttal, having stated that the school
has met the state requirements and will basically serve the area;
and
Mr. Butlin, in rebuttal, having reiterated that because of
access problems the site was not appropriate for a school use; and
Supervisor E. H. Hasseltine having concurred with the
findings of the Area Planning Commission and the Planning staff that
the proposed land use is appropriate and compatible with residential
development and having recommended that the appeal be denied; and
00 164
3;
Supervisor R. I. Schroder having expressed concern with
respect to the number of children and having requested an opportunity
to view the proposed site and the existing Walnut Creek school site
prior to making a decision; and
The Board members having discussed the matter, IT IS
ORDERED that the hearing on the aforesaid appeal is closed and
decision will be rendered on June 26, 1979.
PASSED by the Board on June 19, 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
19th day of June, 1979.
J. R. OLSSON, CLERK
CC: Jerry Butlin by
Serafino & Leonora Dor thy C. Wass, _ utq Clerk
Bianchi
Director of Planning
00 165
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 7C)
In the Matter of
Appeal of Harry Gim from
San Ramon Valley Area Planning
Commission Denial of Application
for r4inor Subdivision ",o. 276-77,
Mlorgan Territory Area.
The Board on May 15, 1979 having fixed this time for
hearing on the appeal of Harry Gin from San Ramon Valley Area
Planning Commission denial of application for Minor Subdivision
276-77, Morgan Territory area, to divide 31 .7 acres into four
parcels; and
Harvey Bragdon, Assistant Director of Planning, having
advised that the Area Planning Commission denied the application
because the applicant was not present at their hearing and having
stated that an Environmental Impact Report was required for this
project which the applicant had not yet authorized to be prepared; and
Harry Gim having stated that he was not notified of the
continued hearing before the San Ramon Malley Area Planning
Commission; and
Supervisor E. H. Hasseltine having questioned whether
the Board could render a decision on this proposal prior to
preparation of the required Environmental Impact Report; and
Victor :iestman, Deputy County Counsel, having advised
that the Board could deny the appeal or refer the matter back
to the Area Planning Commission for hearing; and
Supervisor E. H. Hasseltine having recommended that
the appeal of Tyr. Gin be referred back to the San Ramon Valley
Area Planning Commission for hearing after the applicant has
authorized the preparation of an Environmental Impact Report;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on June 19, 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: Harry Gi Ii
Roger LakeSupervisor
Director of Planning affixed this19th day of June IS,_Z.9
R O SSON, Clerk
By fleputy Clerk
Ro da Amdahl
H-24 4/77 15m 00 166
j � t
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 1979
In the Matter of
Report of the County Planning
Commission on Request of Von-Jac
Development, Inc. (2228-RZ) to
Rezone Land in the Pleasant Hill
Area and Conditional Approval of
Development Plan No. 3033-79.
The Board on February 27, 1979 having denied the request
of Von-Jac Development, Inc. (2228-RZ) to rezone land in the Pleasant
Hill area to R-20 and having referred the application back to the
Planning Commission for consideration of a more appropriate zoning;
and
The Director of Planning having notified this Board that
the County Planning Commission recommends approval of the aforesaid
application for change from General Agricultural District (A-2) to
Planned Unit District (P-1) and conditional approval of Development
Plan No. 3033-79;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, July 10, 1979 at 2:00 P.M. in the Board Chambers, Room
107, Administration Building, Pine and Escobar Streets, Martinez,
California 94553, and that pursuant to code requirements the Clerk
is directed to publish and post notice of hearing.
PASSED by the Board on June 19, 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: Von-Jac Development, Inc. Supervisors
Oakmont Memorial Park affixed this 19thday of Jane 19 79
Mr. & Mrs. Pimlott
Jim Benner
Henry K. Muchlinski n ��I. R. OLSSON, Clerk
Pleasant Hill Golf Shop By (f . Deputy Clerk
Donald E. Glassco Do othy . Gas '
City of Pleasant Hill
Director of Planning
H-24 3/79 15M �j
00 1 1Vrr
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
June 19 , 1979
In the Matter of
Construction of Public Improvements, )
Assessment District #1978-3 ) Resolution No. 79/ 638
Martinez Area ) (S.EH.C. § 5883
Project No. 3951-5340-661-77 )
RESOLUTION CONFIRMING REPORT OF COST AND
ASSESSMENT AND ALLOWING PAYMENT OF ASSESSMENTS
IN INSTALLMENTS
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On June 5, 1979, the County Public Works Director of this County filed
with the Clerk of this Board a report of cost for constructing curb, street paving,
sidewalk, driveway entrances, and drainage facilities in front of properties
fronting on the north side of Pacheco Boulevard between Giannini Road and Arthur
Road in the Martinez area of this County, pursuant to Resolution No. 78/769 adopted
by this Board on August 1 , 1978. Said report includes an assessment of the cost of
these improvements against the properties in front of which the improvements have
been constructed; and June 19, 1979, was set as the time when this Board would
hear and pass upon objections or protests to the proposed assessment.
Notice of the proposed assessment and of the hearing was duly given in
accordance with Section 5881 of the Streets and Highway Code (Chapter 27 of the
Improvement Act of 1911) ; and all protests, oral or written, which have been
presented to this Board have been duly heard and considered.
It is hereby determined that the payment of such assessments of Fifty
Dollars ($50.00) or more may be paid in ten (10) equal annual installments, and
that the payment of assessments so deferred shall bear interest on the unpaid
balance at a rate of seven (7) percent per annum. Said interest shall begin to
run on the 31st day after the date of this resolution.
IT IS HEREBY RESOLVED that all objections and protests to the levy of said
assessments are overruled and that said Report of Costs, and the assessments con-
tained therein, are confirmed and adopted.
The Public Works Director is directed to record a Notice of Lien, pursuant
to Section 5891 of the Streets and Highways Code (Chapter 27 of the Improvement Act
of 1911) , against each parcel of property, the assessment on which is not paid within
five days of this date. Copies of the recorded notices of lien shall be transmitted
to the County Auditor, and the amounts of said assessments shall be added to the
regular County bill for taxes leived against the properties and collection pursuant
to Sections 5893, 5894 and 5895 of the Streets and Highways Code.
PASSED AND ADOPTED on June 19 1979 by the Board.
Orignator: Public Works Department
Road Design Division
cc: Mrs. Geneva Harris
Mr. Donald Q. Billings
Martinez Unified School District
Public Works (2)
Auditor
Treasurer
Co. Administrator
County Counsel Resolution No. 79/638 00 168
i
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: }
Pursuant to Sections 22507 and TRAFFIC RESOLUTION NO. 2535-PKG
22511.7 of the CVC, Establishing
a Handicapped Persons Parking Date: JUN 19 1979
Space on ARLINGTON AVENUE (1451)
Kensington ) (S upv. Dist. I-Kensington )
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 Sections 22507 and 22511 .7 of the California Vehicle
Code, parking is hereby declared to be prohibited except for
vehicles of physically handicapped persons (blue curb) on the
east side of ARLINGTON AVENUE (#1451) , Kensington, beginning at
a point 232 feet north of the centerline of Amherst Avenue
and extending northerly a distance of 9 feet.
PASSED unanimously by Supervisors presenton JUN 19 1979•
cc
Sheriff
California Highway Patrol
T-14 00 169
IN THE BOARD OF SUPERVISORS _
OF
CONTRA COSTA COUVrf, STATE OF C-AL I OPN-ik
In the Matter of
Recommendations for Development June 19, 1979 '
of Buchanan Field. )
Following its June 12; '1979 Workshop to consider Buchanan
Field operations and further development, the Board requested that
the Public Works Director's recommendations for the orderly
development of Buchanan Field be placed on the agenda this day
for discussion purposes; and
The Board having discussed said recommendations as delineated
in Section VI of the Workshop agenda as follows:
1 ) Terminate the Board-imposad April 20, 1976 devs,iop=&n-
morator i um.
2) Approve the. April 17, 1979 "Policy and Standards for-
Development"
orDeveslopment" as a means to encourage, and regulate
_orderly airport development.
3) Approve the basic. land use plan for the devel opmen:, of
83 available acres at Buchanan Field Airport .o ine!«de
34. acres of non-aviation development (off i ce/i ndustriat)
and 49 acres as aviation development (fixed bass
. operators and aircra,"t storage) _
4) Approve the May 29, 1979 "Preliminary Plans" for a
93-room expansion of the Sheraton Inn subject to a
final review of Pians and Specifications and conplianc_
with the California Environmental Quality Act.
. 5) Direct the Auditor-Controller's office to i nvest i gate`
the leasibi i ity of utilizing a 1especial district'"
(or similar) .airport accounting system whereby the -
method of showing depreciation of capital improvement
costs reflects only local matching funds and no-15-
or
o:or federal grants_
6) Request that' the Auditor-Control lert-s office begin a
cooperative work effort with the Public Works Dapar:meni-
and tha Airport to establish a new Income and Expense-
Statement format that present financial data .in a more.
positive manner and also through cost centers provide- -
a means for f a-i r I y assessing rates and charges to all-
Buchanan
ll-
Buchanan Field Airport user's_
Supervisor McPeak having commented that in addition to the
aforementioned recommendations, she would like to add the recom-
mendation that before considering approval of any additional
aviation activities, determination be made as to whether Buchanan
Field is operating within the State noise standards;
IT IS BY THE BOARD ORDERED that the Public Jorks Director-
is
irectoris requested to place on his June 26, 1979 agenda, for decision, the
aforesaid recommendations.
PASSED by the Board on Jure 19, 1979.
cc: Public Works Director CERTIFIED COPY
Manager of Airports I certl�y that this Is a Full. tnte & correct copy, or
the ori--inal ilocument y:hick is an file in toy oYlce;
County Administrator and that it was passed y adopted by the Board of
Director of Planning Supervisors of Contra Costa County. Califorris, on
the date sbo++tn. AT:EST: J. R_ GLS30V, County
Clrrk&em-officio Clam of said Board of SuperrisoM
by Deputy Cl:rs_
JUN 19 1979
00. 17.0•
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Letter from Mt. Diablo Unified
School District with Respect
to Unification Proposal for
the Walnut Creek Area.
Supervisor E. H. Hasseltine having called to the attention
of the Board a letter from Ralph P. Lopez, Director, Facilities/
Community Services, Mt. Diablo Unified School District, requesting
an opinion regarding the County Board's ability to levy the ad valorem
property taxes required should the unification proposal for the
Walnut Creek area be adopted as proposed by the County Committee on
School District Organization;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
REFERRED to the County Administrator for review with affected county
departments.
PASSED by the Board on June 19, 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: Mt. Diablo Unified Supervisors
School District affixed this 19th day of .Tine_ . 1979
County Counsel
County Superintendent
of Schools J. R. OLSSON, Clerk
County Administrator By Deputy Clerk
Vera Nelson
H-24 4/77 15m
00 171
File: 225-7702/C.4.3.
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
June 19 , 19 79
In the Matter of
Approving Change Orders No. 3, 4 & 5
to the Construction Contract for
Classroom Remodel at Fire College,
Concord Area.
(7100-4698)
The Board of Supervisors APPROVES and AUTHORIZES the Public Works
Director to execute Change Orders No. 3, 4 & 5, dated June 4, 1979, to the
construction contract with Malpass Construction Co., Inc., 503 Waterberry
Drive, Pleasant Hill , CA for the Classroom Remodel at Fire College, 2945
Treat Boulevard, Concord. These Change Orders provide for new asphalt
roofing, change in foundation to avoid underground utilities, installation
of conduits for fire protection and communication system, increase in the
contract price of $9,414.52 and an extension in the contract completion
time of seven calendar days.
PASSED BY THE BOARD on June 19, 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: Supervisors
Public Works Department affixed this 19th day of June . 19 79
Architectural Division
cc: Public Works Department
J. R. OLSSON, Cleric
Accounting (Via A.D.) A_&-i
Architectural Division By ,�CL���.-� , Deputy Clerk
Malpass Construction (Via A.D.) Felen F. Kent
Auditor-Controller (Via A.D.)
H-24 4/77 15m
00 172
r
t,
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 79
In the Matter of
Alleged Violation of Contract
between Contra Costa County
Employees Association, Local
No. 1, and Alamo-Lafayette
Cemetery District.
The Board having received a June 6, 1979 letter from
Rollie Katz, Business Agent, Contra Costa County Employees
Association, Local No. 1, requesting time before the Board to
discuss what the Union considers to be a violation of its contract
with the Alamo-Lafayette Cemetery District by the District's Board
of Trustees ; and
Supervisor T. Powers having expressed concern over the
allegation, and having suggested that perhaps the Board should
look into the matter; and
George W. McClure, Chief Deputy County Counsel, having
advised that this Board has no jurisdiction in this matter since
the District is independent of the County; and
Board members having discussed the matter, and Supervisor
E. H. Hasseltine having recommended that the County Administrator
be requested to prepare a letter for the Chairman's signature
informing Local No. 1 that the Board of Supervisors has been advised
by County Counsel that it has no jurisdiction in this matter;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on June 19 , 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : County Counsel Supervisor
County Administrator affixed this 19th day of June 19 79
J. R. OLSSON, Clerk
By Deputy Clerk
Ma - Cra?g
H-24 4/77 15m 00 173
In the Board of Supervisors
of
Contra Costa County, State of California
June 19 , 19 7 9
In the Matter of
Request for Reconsideration
of Condition of Approval for
L.U.P. 2242-77 , Alamo Area.
The Board on May 29 , 1979 having gi2anted the appeal of
DeBolt Civil Engineering from a condition of approval relating to
an access easement imposed by the San Ramon Valley Area Planning
Commission on Land Use Permit No. 2242-77 of Dorris-Eaton School
for the addition of two classroom buildings in the Alamo area, and
having approved the land use permit subject to revised conditions;
and
A June 12 , 1979 letter having been received from Brian D.
Smith, Esq. , law office of Pettit & Martin, on behalf of the Dorris-
Eaton School, requesting that the Board reconsider and reverse its
May 29 decision and suggesting a relocation of the school' s easement
as a compromise; and
Supervisor E. H. Hasseltine having moved that the Board
reconsider the matter, and Supervisor N. C. Fanden having seconded
the motion; and
Supervisor R. I. Schroder having stated that there didn't
appear to be any new facts being presented to warrant reconsideration
at this time, and Supervisors T. Powers and S. W. McPeak having
concurred; and
The Chairman called for a vote on the motion, which was
as follows :
AYES : Supervisors N. C. Fanden and E. H. Hasseltine.
NOES: Supervisors T. Powers , R. I. Schroder and
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
cc: Dorris-Eaton School Supervisors
Pettit & Martin affixed this 19th day of June 1979
De Bolt Civil Engineering
Director of Planning
J. R. OLSSON, Clerk
BDeputy clerk
Mary Craig
H-24 4/77 15m
00 174
In the Board of Supervisors
of -
Contra Costa County, State of California
June 19 , 1979
In the Matter of
Comoletion of Private
Improvements in
Subdivision 5112,
Walnut Creek area.
The Director of Building Inspection having notified this
Board of the completion of private improvements iu Subdivision 5112,
Walnut Creek area, as provided in the agreement with Lemke Construction,
Inc., 1124 Caven .Nay, Concord, California, approved by this Board
on December 20, 1977;
IT IS BY TBIS BOARD ORDERED that the private improvements
in said subdivision are hereby ACCEPTED as complete.
IT IS BY THE BOARD FURTBC-2 0_RD- that Surety Bond No.
U996777 issued by United Pacific Insurance Company is hereby
EXONERATED.
Passed by the Board on June 19, 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: Lemke Construction Witness my hand and the Seal of the Board of
Building Inspection (2) Supervisors
affixed this 19 thday of June , 9 7 9
J. R. OLSSON, Clerk
By Deputy Clerk
orot ss
H-24 4/77 15m 00 175
In the Board of Supervisors
of
Contra Costa County, State of Califomia
AS EX OFFICIO THE BOARD 0 SUPERVISORS OF THE CONTRA
COSTA COUNTY FLOOD CONTROL AND 14ATER CONSERVATION DISTRICT
June 19 , 19 79
In the Matter of
Accepting Grant Deed from
Walnut Creek School District
Project No. 8554-667-78
CSA D-2, Line 1-N
Walnut Creek Area
IT IS BY THE BOARD ORDERED that the Grant Deed dated May 21 , 1979
from the Walnut Creek School District conveying right of way for outfall structure
into Walnut Creek Channel , as an accessory to storm drain line 1-N, is ACCEPTED.
PASSED by the Board on June 19 , 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 Works Director Supervisors
Real Property Division affixed this 19th day of Tune 1970
cc: Flood Control District (via R.P. )
J. R. OLSSON, Clerk
By �1 r���:� 7`^ . Deputy Clerk
Helen H. Kent
H-24 4/77 15m
00 176
IN THE BOARD OF SUPERVISORS _
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Preliminary Plans for )
Sheraton Inn Expansion, ) June 19, 1979
Buchanan Field. )
The Public Works Director having recommended that the Board
approve "preliminary plans" dated May 29, 1979 for the 93-room
expansion of the Sheraton Inn at Buchanan Field Airport, subject
to a review of final plans and specifications, agreement on lease
amendment, and compliance with the California Environmental
Quality Act; and
Supervisor S. W. McPeak having requested that the
Public Works Director comment on the aforesaid preliminary plans
to enable the Board to formulate its sentiments with respect to
said expansion before the lessee proceeds further with development
plans; and
Donald Flynn, Airport Manager, having reviewed the proposed
expansion, including an artist's conception drawing, and having
urged the Board to approve the preliminary plans so as to enable
the lessee to proceed with the site work and lease negotiation
process; and
Supervisor R. I. Schroder having requested that a land-
scaping plan for the entire Sheraton complex be a condition of any
amended lease; and
Supervisor McPeak having requested information with respect
to provision for sewer connections for the proposed expansion of
the Sheraton Inn and other proposed development at Buchanan Field;
and
Mr. Vernon Cline having outlined the various alternatives
proposed by Central Contra Costa Sanitary District and the County's
consultant to provide sewer service for the Sheraton Inn expansion
and the 14 acres of undeveloped area across John Glenn Drive; and
June Bulman, Vice Mayor of the City of Concord, having
commented that the City has questions relating to the proposed
sewer service and having further requested that the City be
furnished copies of the various alternatives and be allowed to
comment after it had sufficient time to review background informa-
tion; and
Supervisor McPeak having advised that she had received a
letter from the City of Concord proposing a sewer line on Concord
Avenue and subsequently the annexation of the Airport into the City
of Concord, and having commented that the sewer service system
proposed by the City of Concord to bring in sewer lines from Concord
Avenue was considerably more expensive than the proposal acceptable
to Central Contra Costa Sanitary District and having requested an
official response from the City of Concord thereon; and
Vice Mayor Bulman having commented that the proposed sewer
connection to the Concord Avenue line would provide the ultimate
sewer capacity for the ultimate expansion of Buchanan Field and not
just the proposed Sheraton Inn expansion, and having commented that
it was a long-standing policy of the City of Concord that when it
provides sewer service that the territory involved would be annexed
to the City of Concord, and having commented that should the area
be annexed to the City it would be made quite clear that the County
would continue to manage and operate Buchanan Field; and
00 177
Vice Mayor Bulman having indicated that the City would like
the opportunity to respond with full staff comments to the afore- .
said Central Contra Costa Sanitary District's report; and
Supervisor McPeak inquired why the City of Concord felt
annexation of Buchanan Field to be appropriate; and
Vice Mayor Bulman having indicated that the territory was in
the sphere of influence of the City of Concord and that the only
ingress and egress to the entire Buchanan Field complex is on
Concord Avenue, which is a main thoroughfare within the City of
Concord; and that it was the City of Concord's understanding that
it was the policy of this Board to annex territories contiguous
to cities, and it was the City's opinion that Buchanan Field should
not be exempt from that policy, and that the City of Concord is
the most appropriate agency to provide services; and
Mr. Eugene L. Whitt, 324 Rheem Boulevard, Moraga, California
94556, having commented on the development of the Airport in
general and on the moratorium existing on new building at Buchanan
Field; and
Supervisor McPeak having recommended that the approval of
preliminary plans for the Sheraton Inn expansion at Buchanan Field
Airport be continued for one week to allow the Board additional
time to study the matter;
IT IS BY THE BOARD ORDERED that the recommendation of Super-
visor McPeak is APPROVED and the Public Works Director is REQUESTED
to place the item on his June 26, 1979 agenda.
PASSED by the Board on June 19, 1979.
CERTIFIED COPY
I certify that this is a full, true & correct copy of
the original document which Is on file in my office,
and that it was ;..used & adopted by the Board of
CC". y
Cit of Concord Supervisors of Coua•a Costa County, California, on
the date shown. ATTEST: J. R. OLSSO�, County
Public Works Director Clerk&exofficto Clerk of said Board of Supervisors,
LAFCO by Deputy Clerk.
County Administrator UN 19 1979
County Counsel o
00 178
C " ..'. ,� �'• ^_ __. BOARD ACTION
June 19, 1979
• !�Q7E TO CLL IM4NT-
.�.:_.._.� :'., ':::�t =::.. I,_ .:, =; . •; Trac :ar,� o� �-cd dcciXnint n<a.(.(a,� xo you ,,.a your,
:ZO_:tl'tg` End'rarsc•":. I ts, and ) n. ',CC¢ 06 - ht 1CC.ticn -*.aken OKOut-C.C.. Zm
bO:l t= Actio:.. (:ill Section 1 $sx[tAd aj SapeAvi, a)m (PaAaq&e* FII, Eeec%1 .tr.2
reLerc^ce; are to California ) cgivex Yulrhuaxt tD Gov¢ltnmex.t Code- Seatse 911_S
Go rer :_�er t Cocle.) ) 913, b 915.4. P/Cea1sC pote .the 1WaMni...ng"�
Clai::ar!t: Ola Zonfrello, 12097 Lake Shore Soutii, Auburn, CA 95603
Attorney: Larscheid, Buchanan & Z.ef f
901 H .Street, Suite 314, Sacramento, CA 95814
AI::ouat: $150,000.00
' `'. 'r may; ori, icn
Date R_-c.e_ _ May 16, 1979-' ' 1a�0- 3y delivery to Clerk on May 164, 1979-
'�5 Bf/r_ail, postRa-r ed on. 14aY 15,--1-9-7-g—
Certified Mail No. 469499
I_ 0% Clerk o± the Soar'-tO4"i a art iso_s i0: Co'_:t} Cac,:se'
Attached is a copy of the above-noted CI3ii1 of Aaqi_;oz to 1e Late C `in_
( /
r\TSD: Hay 16, 1979J_ P._ OLISSON, Clem, 5y P De7,`LJ
Gloria 1•1. Pa omo
II_ FRO'4: County Counsel T Clem of the Board of Su_oavrisors
(Chet'.: one only)
( ,K ) This Clai-t complies substantially with Sections 9I0.:ZZ 9I0_2_
( } This Claim FAILS to comply substantially with Sections 920 and 910_2, a-ad we are
so notifying claimant. The Board cannot act for 15 days (Section 910.5}_
( ) Claim is not timely filed. Board should tate no action (Sactioz 911.2)
( ) The Board should deny this Application to File a L_te C?2im (Sectio?.�gl�_6) _
DATED: MAY 1 8 1979 JOHN B. CL.UUISF , Cowity Counsel, By // pe?s_Y
Ili_ BOARD ORDER By '_aanil,ous vote Of Super.-isoll pzesent
(Cheer one Only)
( s ) Tais Cl--;-- is rejected in full-
)
ull_) This Applicat_on to Fine Late Clain is denied (Section 911 .6) _
I certify that this is a true and correct copy oa Boar - der entered in
its la:r_'_tes for this dare_
DATED: June 19, 1979 J_ R_ OLSSONCierl by-� Deastv.
// Gloria "i. Pa oro
/ TOC.. __ - (Covert_ ant C Sectio-s 911-3 y 9�J)
y6a have J/% I i.'I:r S _t•:.. T.a-7e v:a/_%in3 C /rL' 1 yuC /
Lcz �!..' t" :.••Q.ori rc :f•"1i6L t
ct*E-on oi. t.i!/S P-ejectedt Uo,&-i (See Govt. Code S?C._
o ::�J;��`;�S �•`^..Z i i_c'_ Cf 'E�_/� o* Gouz- ;'.rJC21G•i2 W H- e a Late CLaZA,
f:) petov LOn a CU:C•tf ''v: zzZ'-C' PCOV? Se--'t .Ci! 945_ i A dea-,v;t:, (:$2e
n_-f•.5
.67
Ycu it-1 Sxnr y/ d 'jc:. c' ' c.n c�`Or_ . .,; a.< '• � � - r
j c �_ v,c C t v I t ._= ,..L. G_O C. - COi::_-';� r t..
'r�.t� ;� . "C i J
Cii: � _ . C. CiUC. � :. do $(.
- r''_•'• %F: C'_:`._._ of the 1;oard TO: (1) county Cos_asc-a ( '� co•un
-J : :,
. AZt c;---J are copies Oz tila above Claim or App L i '
oZ' the hoard's actio .-la, , 1 ati y
a ez this .._ � o_ .�o�_ic _ o b;' =.ii� in�; _ cad; or r;is
Qocu-.7ent, and c nc:..r�o ti:er�0* has been filed and ei.C:o_ . on. `'?� �On i 4 :a _QF'3�I y
�'. : of
this Clain in acco-rdance with Section _9-1703_
D'.T D: June 19, 1979 J_ :',. OLS50':, Clear, °,.
oria IT. _ a omo ' Dep"r`
- :1'i: (1) COu_:lty Coit:s-al, (2) Co:'_:!_ t SLr�:O L'
TO: �.a::� O.
' o SLl_a.r'iLJ•J�j
c?t``.-`;:e conic:; 0: Li:;s C a- ;gin Or :):)1C�=LO:2 an"-: ?'J3=d or.-
I- •i_
June 20 , 197 9 00 179
File original and OP t�t rEiI—P.
Clerk
Y/G 1979
J.R. OLSSON
T
C,FAm
CLAIM AGAINST COUNTY OF CONTRA COSTA_ ev
1 . Claimant's Name Ola Zonfrello Telephone (9 16) 878-2179
2. Claimant 's Address 12097 Lake Shore South, Auburn, CA 95603
c/o Larscheid, Buchanan & Zeff
3 . Address Where Notices Are to be Sent 901 H Street, Suite 314
Sacramento, CA 95814
4. Amount of Claim $150,000.00 Date of Accident 2/16/79
S. Place of Accident Kevin Road near Juanita Drive, Contra Costa County
6. Flow Did Acci6pnt Happen please see the accident report, a copy of
which is attached and incorporated by reference as though fully set
forth
7 . Describe Injury or Damage Property damage to auto and injuries , so far
as now known to my neck, head, back and shoulder
8. Name of Public Employe-- (s) Causing Injury or Damage, if Known
Nelwyn E. McCoy
9. List Expenses o- Other Items of Your Claim
Dr. Milton Greengard S 264.50
Lincoln Ambulance Service $ 143.50
Various other medical expenses related to
accident, unknown at this time, including $ unknown
Dr. Walter Drysdale, Auburn, Ca
General damages S 150.400 - 00
S
Total S
Signe or for C aimant
. Scott Buchanan, Att ey for Claimant
Hated: 5/15/79
(Use reverse side if additional space
Is required.)
Ltql
00 180
RAFFIC_ '}LLISy REPORT DEPARTMENT OF CALIFO y;. IGHWA�Y PATROL
t-.— r^v n►..TIj,Na No.l«au w• .. S w clt� • .0 o.c..•.�1r+.cr ...,u...
• rr if>h• L
« «o. wua.o .. 8. cou..r. .-_ -_- '-_-- o.r�.r..ont+rct -'--_--.— •_J^_.- �--- � ��•1 f/
Zconal{lo�Eq
u«w•o ow ..o, o•r .«. tlJr (ran.) c.c ..•raw
U {�.T INrawaacrloN carr. 1 IN.uw.,ENDAOtTAc
A.
r•RTY «w•a♦ ('.«1r,aaluoa.a,L.sr( 1 a .o own sa
o+rVr • cica N,a «uruw •Tort •.0-tr+D wow ra fan w.ca clrr srwrc o«c
..1^» Va«Icca w, r/a.00fa. p N ��Q alta«sc «o. {rwra
........... �iwa.a Af owwa+
u7r CTION Or!
_--- -
�_, cavvloc,ticN o«Awcto
a
a RTY awva (•1 ..,.+loot•,aw{, � � sswcrr woowr ss r
' t_J v O
clT ,� SII lJL
•.- w u rva IICa ,a w �-sr Ta r rlw owOwT� as T.�ca ` {TAra � on[
�- `:�/yj(J = C �r1a•�'� -
Al
• dy..K w« A.w - (-�sw..► nal C� -,9 J,
�� -_ •N/wtwtf f1t er�..+r.a�w� \� Ca L_ pow«r w'f woowaff a, r w. [+
i.� Tnwv•l v /,
.'rl_- �rto u.a 1, aarosn/o«o. Va»Ic as s. owrvrw�u«oworrs w ,«o .telt[[ otr.ae �VlocwnON C.
C rTCNT LOr • w
•scwlr T..>» o. 0......a
t-
Gw«a w'f«.r• - �—_ - ____ _.____ __-___ wuowa as -_.--- -_-�-- Norl.lao _-_
0
0
a
raf C:7..
r.ITNa a► _ EXTENT OF INJURY INJURED WAS ICI;,-Cl. 1,110 IN
oNc• AGE SEX rwa i►vt rii wOu«o of«.w Vlsaai.i ` «r AI« ----- - -1-- wi`cw-� VEHIG Lf --
��• ..1n>wTao a.a•ar•.++� wlas • o. .u« owlv•+ rAss. rO, ccl.rt onrrw NUM UFt+
❑ /j,.
a
w..r •..o«c
W
a 1 o o v a
0
.tiOMl. -- --`- - -'--•. -.------------- --------------'-- ,.wOti��r)v wa0 OriL-: ----
m I G C_l C1 O L I G7 cl
MISCLLLANLOUS
VLIIICLL TVVL NOA_O TYY_E
Arr. A co«vrsrlO«wc,ow. «w• l_l E or«aw (r..
r _ � `�J'J{\Jjt II r.01rVa«tIC«.l, r•aO MA• IN«,wwwrlVa•l«
wTt C lar'wC afWA•
oo . aaaa,•
00 181
O
.l. o- cou1.�ON (atu.) Iwc.c NN,,u/�rYI• Ior•Ic c.L)o. rac■ 2 (X`) •. (/•/�-''fir
OLL IS IO ATIVE V
--�C/�e'-�/�� V r� / J(Ittif /� i /JI/�/•Ut � ��� ��`ra �/�,\Q Tl7 �\/C. / �L`�S �1•j/�
� t 1 ��Sr�a n_2 ;i �% 7.J _ /`t V✓� 5�-1'-� � n
7-11
- _��-___ t t--RS=s- a.a �� 1/►�! Q D
PRIMARY COLLISION FACTOR RIGHT OF WAV CONTROL 1 21 ]) 41 TYPE OF VEHICLE 1 2 ] 4 MOVEMENTPRECEDIN'
IA Vr. ucnoR vlo LwTlo«: Co.Twoat PURI noRlNa •w Sa.«caw CA. (I»cLuoasCOLLISION
AJA
O C*n N*L.ROT• CTIONI.o S..Tlnw wwco R) A fTo••aO
U oT... ...•+o.c. ......a- C CONTNOLS O.sCONCO B •.SSa Raa.CA.IS/T.Alla. B •SOCK-IN4 ST+Alo.r
C oT..w rN.N Owrvaw• D»o co.rwou•waaa»r C rorOwe•caa/scoora+ C A.o•• woAo
•D uNKnow TYPE OF COLLISION D PICKUP ON PA-L TRUCK D uAKwa.IO.T Tuw.
W E A T H EHA« Ao•o«
a E PICKu•ow•wwatTwucK E •. c Ll•r ru
AKIN w.
A ....w O slo..wl.a �w/Tw AILaA F ...wlNc uU...
C TRUCK OR TRUCK TRACTO. �G CKI«a • --
�C ---- ---- D TRUCK OR TRUCK TRACTOR H fLOwln4 —.TO••1...
ID s«ow..a E «T.—Cl w/rw Alla w(.) I I •A.tlnc oT.IK va«.Clt
�E��------ ---_- _ F ovawTuw.ao_--_--�- - H SCHOOL.US J [.wnclwa Lw»cs
iF o...w� _-fG ._/•a ua STw1.N -_ __ - 1 oT..w YUs _I K .-«a .— va
tH I.r.lw• — �— J ar.wal NCV v.«ICLa 1 a.rl wlNa Tw♦ 11C rwfl
LIGHTING A f..ou Loa w,rrolA»•
r CORErw UC TIO» ' �1- wKIN6 ST.-Ow
•;Auwr ua.«T MOTOR VEHICLE INVOLVED WITH I �uw•.It»T }-- .wlv ATl owlva
IU Uu.w -- o.«n A «oN-e uLLl.lo. L Y.C•CLa i 1 r-�M or«ew uw..ra Tu.NI..
IC oww. %T.S.T aw.T. U •t otst.lA._ - M oTNaw•.
1 N Cwasfa0 INTO 0
..Of1.L
'D UA«K O ttwatT LIo«.. L OT«a...I..V .ICL. LAR.
t sTw<aT Lln«Ts NUT D uurow va Nlc as oN or.a ..ON. 1 2 7 E OTHER ASSOCIATED O•A....
�[ ow«« - - -------- -- FACTOR (/ 1 To I ITcr S)
.cnoRl«c• E •..Kao raTnw vt.ltta P +.awolnG
14OAOWAY SURFACE F Tw.IR A WC a<CTtON vIOLAr10.. p rw. <u..wwONc w
A owr G ..cvc,. --_ - - r
R o Haw:
SIO CT 11 I.— ■ vC.a CTIUR...1AT[O»'
•iC snowy -- Icy w.
-.-_ 1 2 ] i SOORIETY- DRUG-
L' (..uou., .1'..T.C.) 1 rlacO o.aac r: C v SLcnoN v1OLATln R: PHYSICAL(/ 1 ro a ITP..•
ROADWAY CONDITIONS A «wow *.......SSKI«•
(/ 1 TO T Il.r.) J OT«a. O.,.CT: D VL I.CT10N VtOL.f.O«; Q u.D U....1.•LUa«C.
Noru
{{lo Loofa rwrc wl.t off wowow A.• K or»ew C
E vl.lo»o.Scu+ara»rs: IR•Lua»c. c
1C .....uc..aN ON wowow.. -
IU ...Rarwucrlow•w.• . To.t PEDESTRIAN'S ACTION F ...rraNnon I uNK.owR
IL K .Cl.w �w » A.O•a o.S..1.« voavao G Aro.i co T P.c C u . ua I . Nc.
11 r LOUoao• -- cwof Sl.0 IN c.Os.w.Lw H c.•a.lwa/L■•v.Rc..r
s•«c..-.flc.aLu
.
Ir I«= -_-_ __---- - -�e .. . •IR acnoN _ - 1 ..• ou.COLUS.O. _ iF I_.I_r•T_- «
C IG
:H N .uAa L.«ol..uR. -1 =. INra w..c.lu« -+-• 1 L. a - IL r- n• ...
11 acava v «.c L. aou v-
IE .. a uucu . ouaoa. IL . vowcO v<.Iru
R -
KA
f
- - -- - - -- - - ----- --- -- - -- - -i- �N�--- --T - - r-r =----- --
aV Y♦ I.O. NYr..w I.«aL.11...la0.r �[.o. R.�«..w �wt vlt wLO.♦
• ..�N 1. Nw..«.Liv.
OQ 182
aSUPPL'EMENTAL!NAR RAT IVE °'1`o' Ow ICI». ,0-0..Vr lt... »CI[ »yY•{w�' O//ICfw 1.0- »v..w.w ,w6/
J NARjtATIVE CONTINUATION TRAFFIC aocwnonl au..acr +' TC1 rlo»»v....+ �
r COLLISION REPORT IC-1•.o ow a...•I)
SUPPLEMENTAL TRAFFIC COLLISION
REPORT )C»r.n o+aa.-s.)
O OTHER:
Clrticou»r. wt,ow nno oltrrwlc♦
1 _ _
F
PREPARED BV I1.0. NUMBER PREPARED REVIEWED APPROVED BY jI.O. NUMBERI APPROVEC
_
00 183
FACTUAL D-IAGRAM - NARRATIVE CONTINUATION
:.wTr pT cOt «c IC wyr. a O—.Coo Ivo. _1.060
ZIZ
ALL MEASURCMfCNTS AMC^PPROXIMAT[ANO NOT TO SCAL_[UNLESS STATED(SCALE. !
! i ii i i III i !
_ INo1C ATt
1" wpwTw f"
s^ s
M '
7•• A � 7
7V 1
e•. s
zz�/z,-
f.. _.. ,,.. �.. V. �j47.J s
s !
ilifif 11111i fi i t t i t i '
v•f1�iM6v I•Tf! V�• fNt Mfo4i 60/T/pM{YN TIt 04•I,R TtD �� 184
BOARD ACTION
OP
June 19, 1979
• NO I E TD QAJMAtJT
cz-.)�lilt-'.' a-0py 04 t.t CttmUt1t VVIE14�- rc
AA uOGJL
Routing F r,",ors-z;-an?--s, and cy;
I WtZce C.", tAk&t 0& Uot D
50,Lrd Action. (All. Section BnAad 06 SLLpVVZS0A4 C, 177,
P=-�-r, ' - bet4U)l
references are to California g i.Veg- Ixatuaxt toCoA Sqc,&-am -g I
Go�er�ertt L
Code.) 913, 5 X15.4. Pfzast-, note the
Claim.ant: Ercole Zonfrello, 12097 hake Shore South, Auburn, CA 95603
Attorney: Larscheid, Buchanan & Zeff
AdL'-rz-zs: 901 11 Street, Suite 314 , Sacramentd, CA 95814,
$100,000.00
May 16, 1979
C 3y delivery- to Cleric on May -16, 1971
By/rail, postmarked on May 15 , 1979
Certified Mail No-—,F69499
I. ArRO%i: Clark of the Board of Supervisors TO: County %Couzn-se!
Attached is a copy of the above-noted Claim or to 'ip
Cla -
DATED: I-lay 16 , 1979J. R. OLSSO.s, Cleek, By
�z- )X DeDuty
oria 11. -PaIor
II_ -1
FROM: County Counsel Clerk of the 9-a-a r TUDervisors
(Checz one only) p
This Clain cor-4'*'-Aes sr.�stantially with- Sections 910.and 910-2-
C.
This Clain FAILS"ioj comply substantially with Sections 910 and 910-2, and we are
so The Board cannot act for 15 days 'Section 91a
f.
Claim is not timely filed. Board should tale no action (Sectica 911.2)
The Board should deny this Applicatian to File a Late Clain r ection 1 -6)
1;3 JOHN B. CULUSE', ,Cow Counsel, 3
DATED: 8 y % Deputy
III. BOARD O.UER1 By '--nan-inous Vote Of Supervisors resent;/
(Clheclk one only)
This Cl---;m is rejected in full.
This Npplication to File Late Clain is denied (Section 911-6) -
I certify that this is a true and correct copy of oars 0- entered ir_
its rd"r2-ttes for this date-
D.\71=D: June 19, 1979j , by__ R- Orqso. �-q, I — Deputy
J,-A!'\rT`.G To CU-%,U*-;'NT (Goveznmeaz Crild,6 Sections 911.6 & 91.3
L
Vou havz G;1'Ly 6
11r7-Z1 '-0--Zt.CZ VC
LUZe a cotczt act%Eon on XthiA --cjected U (,see Govt. Col-- S.-C.
th Ac--,m th-ez d e Z o �pwt AppZi-c- '-"-Cit to Fl;e a Lee Ua-&:i G1 t,'--; •- E..' ft
-t"C
cou",-t '3 6"L01--i Se-.tio;! 945.-",s e. ac,
e u-; ee
scc;Li.on 9Z16.61 .
Ycu mtzy se;-,..�i tjhc advicv! ai-y c�' 10wz 6-aic2. .;:t
r4?t f--.'-'Z;Lt Cu. Clio .30
the Board -0 r- s t 0
Clcrk of COufl--�-- C0--:-!Se1,
Attach----) are copies oE the above Cl:ir. or ApPlUc-atio-a- We7.0-tii."l-d tt-- C a i
of th-- 3oa- rti:s action on ti-is Claii- or A-a:;lication by mailing a ciaptr ofc s
docum.ent, and a .-c-no th'rof has beer. filed an.d ea:�OSZ�-2--! On t' ►�'oard I s copy of
t'--;s Clair. in acco-rdance ;;izh Sectio--
D.-I.TED: June 19 , 1979J. *L:',. OLSSON, Clcr'-, Sy
.. . a
G-Lorld 7. Palomo
(1) County Cuuns,�!, (2) !'.YLSrr--!--0r
%-to-'-2 -1 OF t1je :�jo-L-:-'j
of Suoz! i
Ree--_;v-:!d cupies ctc t*.-Zis Clain or a7,11-icaZion a.!I--: Board'
E June 20 , 1979 C-3=z-.-
Cis: :1-'- S
File original ani ':�
Clerl. � � . .
1 MNY�G 1979
OLSSON
CLAIM AGAINST' COUNTY OF NTR_A COSTA � � ofsuaE Lsoas
S - D
1 . Claimant's Name Ercole Zonfrello Telephone ( 16) 87 -
2 . Claimant 's Address 12097 Lake. Shore South, Auburn, CA 95603
c/o Larschei , Buchanan & Zeff
3 . Address Where Notices Are to be Sen 01 H Street, Suite 314 -
958.14
u. Amount of Claim S 1op ,po}0_ 0n Date of Accident 9/1 6/7q
5. Place of Accident Kevin Road near Juanita Drive, Contra Costa County
6. How Did A ci�p t H p en Please see the accident report, a copy of whic
is encclosec� ant l nc hon911
fully set forth
7 . Describe Injury or Damage Property damage to auto, and loss of
consortium
S. *lame of Public Employee(s) Causing Injury or Damage, if Known
Nelwyn E. McCoy
9. List Expenses o^ Other Items of Your Claim
Dr. Milton Greengard $ 264 . 50
Lincoln Ambulance Service $ 143. 50
Various other medical expenses related to $
Unknown
_ i d 'nrl tri i nn
Dr. Walter Drysdale, Auburn, CA
S
General damages $ 100,000.00
Total $
Sig y or for C aimant
J. Scott Buchanan, orney for Claimant
hated: 5/15/79
(Use reverse side if additional space
is required.)
MCS
q 6cl 4 R q _ . '00 �186
+HAFFIC f')L,LLSfCNJ REPORT DEPARTMENT OF CALIFO &WAWAY PATROL
�;��L~•a+1T1�.na no.tn,uwL o » s « c yc.7+� - ♦ ,uo1c1••"1Tx1cc ,,..«...
MO. ,>,Lt•O «e, w L'011wr• - Nt�n..0,1�«ICT - . . ! —� /
+ oL �L u ox f..v. u.. .« !rl Ja• I,u.; � " o..,CL� ..D.
D /t A `
UwT ,nllnNCT10N+,IT» - - - -, 7 �•/, ` -'_f_._-- -f�w,Ull. TwL nN.Dw-1 •ww• �ar.rr«••..�Lo:.
r^moi,
OJ ��un 1 r •+ , R�. ` ••�' ! �•v[a �:no I L]•aa �«n
cNTY nwra• (r 1«aT,a•u,oLc,u•,( u1- •uu
f »rya
,,,,;.� .L1�f_t _.. �--- __ _ __..�-JCC•E?�.C.�C�-- + -�.��-_>�•�i'�/:�t7.!�%�
uN1v\«'...1crn,. nuuN\w ti•ia w1x T»u•Tc-� ;aa [ � -, ---...__.
�n �... ..u. I u•+ .w, Ta •.c
L!_ ---
h v .,c as .. •/roDaL �NN Zai �L c•na\ no. a, Tc- D•.na w•.W.Al.
�a•+.c wa D+rvaw
,LI DIN*CTtON 01 OH/•VIQaa 1a.«l-T s_ �-�vt- � �---- — DrnC N•..D Dga.y .,.1C ,1{DxtV a•—
•V\L
i� aVY\D llrr/i UlarOa1T10N O♦ l«ICL\ O.T OwtVa+ on OwDawa O• !»ICL[D•M•ar VIOL•Tlon c.....D
IS
T LOC IOH '
THaN C� •r1n On ❑SOD, • C �
A14TY n••aa ( ttJG,aT,/u loon,V«sT /,1 / a,«[rr onwa as
41
IVC11c.«•a n aN T T[ w,w,» •Tl •[• w•Ca Gr
1 N .a:, l � r»
j1���� �/J / /1 a•.Ta S on r.
_�� '-Iownr •,1'•-C..��rlo•;�'•t D,1V[w ��^_��8�_.
rl]« v.H1c LG vn. •x[!•ro D•a Lt ' oZ3� -[�9 J:a
GSL , - -= fS�-1- 7 --
�• ulna C,IOn o• ON/wt,•.•�aa"Tw aT M.+yrrN»a•, \� owxrt w'a•c Dw[sa 0[•ur DwtVr«
v{_ ,w•V\t •V
Iola
—,-----
r-1 arrcD uHrt_ u��.oatn o«or va»etta (_1[. lawtv♦+IoN ow Daws ur vr.nG u•owaa•r.rn r vroL•i,on c»w1 cro
' caTcnr Lo
D•ac«,rnc.n or u•.r•a.a
H
Q
W
Oow xc w'a,w... - --- - -'----- -- •oo1-'iw a�-..------------------- -r«onr��o`
d ❑•aa ❑nc
„lino ya EXTENT OF INJURY __ _ INJURED WAS lCh.-Ch nncl I!+
oxa•
AGE � SC% -- - — __I ofi�i w`v1-iiwL•i "--���»� •1n - •-- r' 1�•' vEl/1C L!
wTl o..\rau a.x n,uw1[a T u• • o•nvrw •ss, co. �w or»r«
cu+T T` NUM 6El'
(� Ci«• C� ❑ INIC fir rl Jal !JEX i c7 C1 ❑ ❑
«
•wa .non[ '
111 OD••i>♦ ♦•-w_,.n% UwLO()NL•
—
V
r.i i n a I ❑ u ❑ I ❑ ❑ C, ❑
•Ml. r•.ona
D
W
j7io•:ri> —. .__ _�__-____ __.____ -_..___--_. _.__.�—.—__.__.,_._—._—.___— ♦•4rx iSrl�luwco`ainL�l'—`. --
Z_
1
-Cl ❑ �-1 ( ❑ ❑
•y,- N»ONC
•otiul at. - --- - - --- ---- .__ _._-- --.--_ _ ----- ------- -_----------r.«ca,,o (1.ciu.•eo o.�rr�-----'----------
•%CTCH //`�\ nI ISCELLANEOUS
'✓C141CLi_ rvfL ROAD TYPE
.r. r A cnnvannon•L,u«• w•. i_I C ur»L« (L.rL•
c �f, U cuHvr nolonwt, •wD ww. •••••••"••nvc�n
.,>(.nv ,•,1J u•a avl..ua•ulr,u»\u n. ua.1.i 1.a, uu
..■ o- caau Io. 7--N� },•..] :GIC Nvrrb lurrlc.w Lo. rrw - - rw �"•�
OLLISIO ATIVE
Ji1.c'/s✓ty P17 C;c.✓ " f�.,�.rd D �/ �/rl•' //�S o;-H !�2! ✓tYs f1-�/,
#j
.1 /`*v✓!S v���� 1—fC� T/t��:'�
__ � y��.��_�.�] /c�s,2 f��.��c1 .EST • .So .� i J/ zy �.
at �
I•ltiMAI7Y COLLISION FACTOR RIGHT OF WAY CONTROL 1 2 ] ! TYPE OF VEHICLE I 2 ] 4 OVEM ENT PRECEDIN'
COLLISION
iA vc \aanoN vloawTroN: --{A co_woa\r-«cvlONIN� •A a\a«aa±cA+ ]INcwo.a
�c�:�'Q f- J n Ip contwoar nut ru«Cr•o«�N.a A at.t..,N w coN) _ A .1011..
�D oTHaw rr lw 0r.w ow.vina• C cuNrw ua•orae:+a. U .A\a■w».w cww r/TA AIL.+ p rwoca aol«a at+wlaHr
(C oTH[w TnAn u+Ivaw• D «o cO.I..L.r+.\.nT C r TowCrCu/acOO'.. C nw ort wow.
TYPE OF COLLISION _ }ID n ...ow r naa Twucw_-- t� D rAw.«c w.a«s tuw« —
o WEATI4CR A.....0. IE nc+ur o.rAnfa T..C. C r «�«a a,I r..N_
A caa Aw O slog sww■ wlrwwlu. F rwwlNa u ruw
In cu,uur C wrww anu
-- --- - _ F ww TNUC-ow TOUCw TACT.
�C ...... twuGw ow iwV Cw twAC To+ H TaOw.Na —.torr•«..
�D ►NOwI«a E •.IT or.acr w/Twwla•w]s] 1 rA salwO ofNrw vrHlCv
C roc F ovcwtuw aao H sc-Ooa Dur
F of«aw: _�G Au ro/ra.uTw..« I 1 ar»a+fu. K rwwwlNa rwnruv.w
N OT Haw•: J rr.wa.nc•va Nlela -- [Nrf w,Na r+Arrlc two•
LIGHTING K»r;NwAT conarwucnon L a»oua0a w,rrDIA«,
rAw+Inc sT+Ir ow
,;A owraw«r MOTOR VEHICLE INVOLVED WITH rouLr.+T r+Iv.rc Dova
IO Ou a« u.wN A N!n C.,L..o« L wIC•caa M oTHew uNaAr. Tu-Nina
�C_owww�sTwr r,T uc«Tr • raoaaTwlAw—_ --- M DrH■+•; �— N Cworuo Inco orloal«c
!D 0., «O aT...T Z....- C OT...rOTO+V.MIG I■ IANI
t 'aTwa aT aIa«ts neT O roTow va«Icu ow oT«rw+wo+. i j 7 OTHER ASSOCIATED O• .+ro
(f Dwww ♦uNcn oNlNr• E rw«.D 1010.va«.car FACTOR(! • to s•r.ra) P ra walna
ROADWAY SURFACE y F TwwIN-- A vc \.cTION vlouno«: O r Avauna w.ona r
.A "ll, G .,Cr .iJ
H w«.r Al: -' • vc aacreon v#OaATION:
♦ — --
�C -0.1 _. Icr 'O�j � t 2 7 If 50BR IETY DRUG--
to uvlanr (r.uo•,mar,[Tc.} I raArD
...00T: C vc a•CT.On vloaAtlO : PHYSICAL]/ I ro T nrr•
ROADWAY CONDITIONS 1A Hwo not•we-o+IN«
}/ I TI TO�r�I• "[} J of«[w Or.a CT: D vC •QCnO.vloaAnow: �p H.o un D...wa.ua«c•
A HUl' ra•Of rr NVTa• --I HrD «OT UNOrw _—
�O 100\r MATT wIwI ON wOAVwA•• H aTHa w: —_-- E ./.•.M O.rGU+IrrNI.' C I«•aur C.
,C OYaT�C rIV«a•n AY OwA•• I "—_ -- — _ _-1~ «+D Ir IA1wrRNT
' ��D unwnown•
,D ..uNarwuc no«-we rAlw .onr YC DOST RIAN'S ACTION _-
!L" wt ou.ru.. wew r•. w uTn�- A «o r►oe aTHlwN I« oaveo !1� rG +tor & vo--c C ulna+owuo •wrNv
�F •aouua D• —y. `--- cwosal«._ IN[«oast wa-_---_ � --rH rs.I«arae av . r- [+.».slc.a
Ip AT IN Ta+srcn IN - I v •a -n r 1 { !F
-o
i-
wr I«r act ..N ; i ,, . Twa vr«m a• rau.r• � _ .+ . -laac..0-- --
. i-l--In
j
i L .N«ow.. INc to vas s ouauc+ ( 1 IL u..Nv oa+Tor.«.car J -
F Not .H wowu f �, •u o ••r _ _ _._ __
G wr.+u.c».Nv/aa wvlwc ac»c�a r„s i 1
v ATcu r l 1 Lo. Nur.•w �Iaoutn.w rso w!. t LO. Nur.alw wr vlr wao er
CIS
...wl.. IN HA..H...r. 00 188
-SUPPLEMENTAL/NARRATIVE
f '•(CAeck ona) f..o. o../4 J`f�lf � 2
J
l� NAryi ATIV E CONTINUATION TRAFFIC �coc.now/w.,cc• - -Tc.r.•�o..wu..fcw
�J COLLISION REPORT (cw►.0 )
C3 SUPPLEM!_NTAL TRAFFIC COLLISION
RE PC RT ;-w...n ow
D OTHER: '
1
c�ry/c ou ror. wc.ow nr.c o�.rw�cr
_JA
�� --
�t-
EA
-�.
%'\A F��._I-%ZZo A i t Cl c4Z — -- -- - -- -- — -
- _ cot"__ %
PREPARED OY �1.0. NUMilEH: PRLPAREO REVIEWED APPROVED BY_ -- �1 O. NUMBER APPROVER
n ) w
00 189
FACTUAL DIAGRAM - NARRATIVE CONTINUATION
. M „
:.�.ia o. co�iy,���ow - • (y•«j c�c wuw rjiw orr�ca��.p. ,wwa� ►�aa'�
• / !, 1 9--5 2 2 �2 S' "7`
ALL MEASUREMENTS ARE APPROX{MAT£AND NOT TO SCALE UNLESS STATCO (SCALE- J
1 ) til ! le a : It � � tit 1 Ili ! tt isrl + ( r = . ! ft
txtllC nTK
MOw TM �"
3'.
Y.
V- r
14
a
R
,
� 1
i t f f 1 f ! LA I I I f LTtl I l
,w sv.(waV \•l li uv♦ wwK V,UVa KO,flOxt VwY1\01 rtK Yaq
00
190/;
'SQARD OF SUPERVISORS OF CO\:TRA COSTA COUNIn'', CALIFORNIA
BOARD ACTION
NO = TO CLaL'L�'.i June 19, 1979
Claim Against the County, ) she copy o f 1'L&s s docwmeitt -r=to Jou is yc!i,.
Routing Endorsements, and ) notice cj ute actZoi! tai�en on Lowy cZaim by t'fe
Board Action. Call Section ) Soatd of Supetvizorts (PatagAaph III, beZocc) ,
references are to California ) given pwtsua t to Government Code Sections 911 .8,
Government Code.) ) 913, 5 915.4. Ptea.se note the "Watni.ng" below.
Claimant: Timothy Noyes, 1064 Vine Street, 2•1artinez, CA 94553
Attorney: Kenneth A. Meade, Attorney at Law
C �1�
Address: 2423 I-Jebsterq�reet, Berkeley, CA 94705
Amount: $5,000.00 W-N Z
t:'Ur4,, [AIIF.
Date Received: I•lay 21, 149Y9 - By delivery to Clerk on Mav 21, 1979
By mail, postmarked on not leai b1 e
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim p ion to a Late Claim.
DATED: May 21, 1979J. R. OLSSON, Clerk, By Deputy
Gloria el. Pa orto
II. FROM: County Counsel Clerk of the Board of Supervisors
(Check one only)
( x) 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 Cla" ection9I1.6) .
DATED: JOHN B. CLAUSEN, County Counsel, B %'� Deputy
III. BOARD ORDER By unanimous vote of Supe ro"so/ns present
l./
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of z h rds Or entered in
its minutes for this date.
DATED: June 19, 1979J. R. OLSSON, Clerk, by ��*,
Deputy
/Gloria 1.1. Pa omo
WARNING TO CLAPLAN7 (Government Co Sections 911.6 & 915)
You have oniy 6 monthz p.tom the maZUx9 00 t o s notice .to ycu. ' which to
6i?-e a count action on thZ4 Rejec ted (see Govt. Code Sec. 945.05) on
u monthz 6,wm Vte deniaZ o6 yowt App . ' n to Flee a Late Ctaim tui dzin which
tc;,i.
to re on a cow-Et lko t %eZie& .tom Se n 945.4',s c c.a.im-,4iZi.rg dead.Z,ine (see
Sec;Zcn 940' .5) .
Ycu may seek the advice o j any atto&r.ey o j you,-,. choice in connection tci'dL t:'u s
matte•t. I� t_iou want .to consult an attorney, you .5houzd do .so immed ateZy.
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 copy of this
document, and a memo thereof has been filed and endo ed on the rd's copy of
this Claim in accordance with Section 29�OS.
i
DATED: Jure 19 , 19791. R. OLSSON, Clerk, By Deputy
V. FROM: (1) CoLmzy Counsel, (_) County Adm"" strator TO: Clerk of the Board
of Suaervisors
Received copies of this Claim or Application and Board Order.
DATED: June 20 , 1979 County Counsel, By
County Administrator, By-
8. 100 191
Rev. 3/78
Co.,.e�at 11ECEIV.ED
94.?3 ONAde,Akeet, _ e,.o el� C0e"A,:,,.9.(9'OS
9979
J-45-1.933
J. R. OLSSON
CL K 'RD C Wt* ISORS May 16, 1979
N. C j
B .
Clerk, Gerald a Russ 11
Board of Supervisors
County of Contra Costa
651 Pine Street
P.O. Box 911
Martinez, California 94553
Re: Claim for Personal Injuries of Timothy Noyes
Date of Injury: May 4, 1979
Dear Ms. Russell:
Pursuant to Section 910 of the Government Code,
enclosed please find the Claim for Personal Injuries in the
above-mentioned matter.
Very truly yours,
Kenneth A. Meade
KAM:dsk
Enclosure
00 � qa
- • Fi L E§1
r.�aYa 1979
yl.R. OLSSOM
C Ry p:su;*AVIS M
Claim of TIMOTHY NOYES , a mino e c Ac 'T..
-Vs- CLAIR FOR PERSONAL
INJURIES
THE COUNTY OF CONTRA COSTA
(Section 910 of the
Government Code)
TO THE CLERK OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
YOU ARE HEREBY NOTIFIED that TIMOTHY NOYES, whose current
address is 1064 Vine Street, Martinez, California, claims damages
from the above-mentioned public entity in the amount computed as of
the date of presentation of this claim of $5,000.00.
This claim is based on personal injuries received by
claimant on or about May 4, 1979, on Veale Avenue, in the City of
Martinez, near the property located at 1118 Veale Avenue. At that
time claimant herein was walking along the pavement of Veale Avenue
when he slipped on the edge of an open and unguarded drainage ditch,
falling to the bottom of the ditch and causing severe injuries to
his head and body. For further details and particularization of
this accident, a copy of a police report prepared by the Contra
Costa County Sheriff's Department, Officer Crozier, is available
at said Sheriff's Department.
The names of the public employees causing claimant's injuries
under the described circumstances are not known to claimant at this
time.
The area of the accident constituted a dangerous condition
of public property as defined in Section 830 of the Government Code.
The condition constituted a trap and was improperly posted and
signed (5 830.8, Government Code) . That the public entity claimed
against, the County of Contra Costa, had knowledge of the dangerous
condition of the property prior to this accident, the said public
entity created the dangerous condition and had sufficient time
prior to the injury to take measures to protect against the
dangerous condition. The dangerous condition of said public property
was the proximate cause of the claimant's injuries (3 835, Govern-
ment Code) .
00 03
The injuries sustained by claimant, so far as is known as
of the date of the presentation of this claim consist of a severe
laceration to claimant's head, resulting in treatment at Martinez
County Hospital, including several stitches.
The amount of the medical bills as of the presentation of
this claim is not known, however, claimant will provide said
public entity with copies of all medical bills as soon as they
have been received.
Claimant claims general damages in the amount of $5,000.00.
All notices or other communications with regard to this
claim should be sent to claimant at:
Kenneth A. Meade
Attorney at Law
2423 Webster Street
Berkeley, California 94705
Attorney for Claimant
DATED: May 16, 1979.
KENN TH A. MEAD
-2-
00 194
BOARD ACT IO_S
NOTE TO CLA r MAA;T June 19, 1979
, lie Wf%J
. . •C. �'�--
e:;--
and iCt/�C :�}% ttaxC/!C•: ? U/• •;lt:=
' Z,7--;A Action. (ill Sactio - ; �'--s
.,
Gor ^t..er.L
� trs� = •lv. i •" JivS
Code.) 913, :;15.2-
. 13. _ PEmsc r:o e ti--e 'ts4�t.'tnistg"•EL�o ,
C_aima;!t: Charlotte Jordan, 847 Brookside Dr. , Richrttond, CA
Attar:,ey: ROBERT A. MOUSER, Esq.
R►crr'/. 1
.dare_s: 380 Embarcadero to-est, Suite 103, Oakland, CA .94607,) 1ci7
Amount: $25,000.00 coin;. CA
Date eca :ped- t-lay 15, 1979 By deliT:srf to Clark on Mav 159 1979-
5y rail, postma :;ed on May 14, 1979
1. F :JN: Clark o± the Board of Supe_vl sons TO: County- COLL--Sel
Attached 2s a copy or the above-noted Clazal o `ion, t !I La.te Gain_
DATED: i•lay 15, 1979J_ P._ OLSSO\, Clerk, By DsMatz:
oria a onto
IT_ FROM: County Counsel T Clerk of t�,a Board of S oarrisors
(Chef z one only)
(�( ) This Claim complies substrntia?ly with Sectio,s 910.and 910_2_
( ) This Crim FAILS to coaly substantially j;ith SectTors 910 and 91J_?, 9.,e, ;;e are
so notifying claicant_ The Board -czzuanat act for 15 days (Section 910.3)_
( ) Clain is not ti^ely filed. Board should tate no action (Section 911.2) _
( ) The Board should deny this Application to File a Late Claim--A ectio:�9zi_61 _
DATED: JOAN B. CLAUSE-:N7, CoVjty Counsel, By e �' Deputy
lII_ BOARD ORtDER By unar_irtous vote of Su?er_'iso±s'p_esent .
(Checi, on-e only)
( x) This Cl--4m is rejected in full.
( ) This ::.plicat_on to File Late Claim is denied (Section 9!1 .6) .
I certify that this is a true and correct copy of t_ .. oars - r entered ir_
is ninutes for this date_
DATED: June 19 , 1979 J- P,. Oi.SSO.t, Clerk, by Deputy
oria
i`%RNf\G TO CL:`-_i SANT (Cove-+ ant Co Sectic:!s 911.3 G 915)
You h e oiL,i [f ci : u;;;hA =•�:.r:r x-e :*%I�iiY,3 C;� aJ .S i.0�LC2 � [,[Q[L ;°:[t :i 54:1^��L .La
L4iEz a ccu;:tact*--'on o:t te;ecte df G, j S?2 Gov,-'--- Code S.--c- 9
'.
i iL.�om the a trou!} �% y�%f" -on to Fl-ta Late ?a vtvLl:, t':IY cis
AD �7✓✓✓✓!'.�i� a L'("ot V.7•`.. :.�_�� ��y[itel S�v�Qi[ 9'.��.-�'riis 'V_il/.�;i-'��1..i_� der'..&1..Z.i:.i?L �•12ct'..
seezzon 92.5.6? . _
You ritzy ✓c al L' ce Cry any at-t /4:_!' .� ja > rt` ! ;-;t
T / [lit:! I,*rutt 1Q CCli'✓SL v_ an.
a� E ?l .jf:
Counsel,
CO.
E%:!��j��: C_'i: O t( � jO�iLTO: (!
tdi
attach_•? are copies o- the above Cl i+:. or App'_icatioz_ tie ;o?if=ed t;e claimant
of the -Doa='i's action on this Claim or by ;;aping a copy o :.J 5
document, and a Mem7 ti :E!LoF -hZ5 beer, ii_CC and e1•:O=5n_ On `lig DJar= : COPY- of
Ci ;R '_I accordance 's:it£t S�-r ^�^
this s__2osi _ :X.ia
June 19, 1979 J_ R- OLSSON, CIeM. Palomo
V. F P.j%li: (1) Co-._:!ty Cuan:sit , (2) Count] 10: Cla-nk V. ti
he 3s.1=L
Rez--?: vd copies of tC is Cta-[Z or ul]i3Ca_ion a',s= 'Board Circ e-r.
June 20, 1979
Robert A. Mouser R E C E V E D _
380 Embarcadero Nest, Strife 103
Attorn.7 at U'. ,
0.1d..d, a 94607
F4151 444-0744
2 OLS".4
May 11, 1979
Board of Supervisors
Administration Building
Martinez, CA 94553
Re: Claims for Damages Against the County of Contra Costa
Dear Sir.
Please find enclosed herewith the original and two copies of the claim that is
being filed by this office against the County of Contra Costa for:
Barbara Lee and Charlotte Jordan
Please file the same and return the copies to this office in the self-addresed,
stomped envelope provided for that purpose.
Very truly yours,
Robert A. Mouser
enc--7
00 196
4 1 - CLAIM FOR DAMAGES AGAINST THE COUNTY OFI, -
TRA CC35
AIIIY151979'
2 i. o�.ssom"
CL Of st~Vnia"
By
Vap :r
a r•
4 CLAIMANT'S NAME: CHARLOTTE JORDAN J ,�
5 CLAIMANT'S ADDRESS: 847 Brookside Drive, Richmond, CA
6 CLAIMANT'S TELEPHONE NUMBER: None
7 ADDRESS TO WHICH NOTICES ROBERT A. MOUSER, Esq.
ARE TO BE SENT: 380 Embarcadero West, Suite 103
8 Oakland, CA 94607
9 AMOUNT OF CLAIM: $25,000.00 general damages
10
11 DATED OF INCIDENT: March 19, 1979
12 PLACE OF ACCRUAL OF CLAIM: On the road between Martinez and 847 Brookside
Drive, Richmond, CA
13
14 OTHER CIRCUMSTA\I CES RELATING On or about March 19, 1979, claimant was
TO ACCRUAL OF CLAIM: being transported from the Martinez Jail to
15 the Work Furlough facility in Richmond on the
Contra Costaicil'bus. The bus has wire mesh
16 separating the female compartment from the
driver and a back compartment separating the
17 males from the females.
18 Three females were handcuffed together behind
the driver in the prisioner's compartment. The
19 male passengers became rowdy, yelling, swearing,
and etc. The driver of the bus abruptly put on
20 the brakes of the bus thereby forcing the three (3)
girls who were handcuffed together into the wire
21 mesh, causing them grevious damage and harm,_
both emotional and,physical, the full extent of
22 which have not yet been ascertained.
23
24 DATED: May 10, 1979
25 ROBERT A. MOUSER
Attorney for claimant CHARLOTTE JORDAN
26
27
28
00 197
ro
BOARD ACTION
WM 1-6 &Ail pj�.g"T' June 19, 1979
C Ct--in
Ro!.-tinv anct
Boa VL! C S_'-)'!;'- S-*;t-s T 7
Action. (All Section 0
� ,Su;-,t to ✓ Ca*J19- Sr tic;-'s 11
rei.orenz-es are to Cali'1017-112
GOv--r---1znt Code.) 913, 5 915-4- PEzas-- rote the
Clai;n,ant: Barbara Lee, Rural Rt. 1:, (Correctional Institute for Women) ,
Frontera, CA 92404
Attorney: ROBERT A. MOUSER, Esq.
AdircSs: 380 Ernbarcadero Wfest, Suite 103, Oakland, CA .94607
A.zounz: $5001000.0Tr
R-Zecived: May 1979 By delivery to Cl--�'Lm- on May 15, 1979
coul I. By mail, postmarked on May 14, 1975
FRON: Clerk of the Board of Supervisors 170: County CoLzi-Sel
t
Attached is a copy of the above-noted Claim A -ion 1 LBig C a
DAT cD: May 15, 1979J. R- OLSSON, Cleez, By 1 Deputy
1Gloria M. Pa-lomo
IT. FROM: County Counsel Clerk of Che Board of Supervisors
7
(Check one only)
This Claim complies subs-,a- nti?-!ly with Sectio-.15 910.a ad 910-2-
This Claim FAILS to comply substantially with Sectioas 910 and 910-2, and we are
so notifying claimant- The Board cannot act for IS days 'Section 910.S
Claim is not timely filed. Board should take no action (Section 911.2)
The Board should deny this Application, to File a Late Claim3.077 6-1
D XT':D: ra 1373 JOHN B. CLP%',J'S:-:N, County Counsel, By
. Deputy
!I!- BOARD GRDE-R By 'aninous Vote of Supers sors F.-'s-nit
one Only)
(xx) This Clw m is rejected in full.
This Applicat-ion to File Late Clain is denied (Section 911 .6)
I certify zha- tris Order -eatered in
.is is a true and correct copy of
its minutes Jrfthis date.
DA7,=-D: June 19, 1979 J. R. OLSZSO�;, Clerl-, by D e ou t
z
ora .
TO CL.1 T*i I N--I- (Gove=.-n-nt CO' Sectio-. s 911-8 4 913)
;!0
Q;. (,sez Gout- Code Sec. 945.6.) Ux
o' i
U .o;, Iztcm ;ble dei.-.L,,1- or, 'W File a L,
-1
;b7 a co.,ttt *0� 6,-tot,.7 Se:tion 945.1A dead&bEz (see
yc,u mly sez;� th-z advic--, c'.f, cz;iyr 0 % 4A
dc •So'
C-, -zq- of' the 710: (1) County coa--tscl, (21 County
InIs-=atol
. Attach-1 :?re- c,3 c s oC t.iw ,?Co:-: CI, n. or An tic c i o-,i :�o e c I a n t
-P
OL th-- Board's iction on this or Az*lication b;- maiiint7 .2 CC?Y oj�
docu-ment, and; a rac.no thi!r;-oE has been ifiled and enc-1 on Soar-d 's :--opy of
-- 0U.)
this Clam in accol-dainca ;;iZ;i SectiD-,4 297"
U.:�TED: June 19 , 1979 J. R- CLSSON, ..........
Gio;
Fa UM: (1) Co-u-nty Coins-a!, (2) Coua�--,v il strato- TG:
le"- o;: tile 301-
copies oE this Clain arAp:)Iication --nd Orccler-
June 20, 1979
A Elk
S z ra r."r. ter. -LOU
FjL
D / -
1 CLAIM FOR DAMAGES AGAINST THE COUNTY OFC NTRA,�Y 191
2 J.13_O!_SS04
cx a�a�s�
3 By r
4 CLAIMANT'S NAME: BARBARA LEE
5 CLAIMANT'S ADDRESS: Rural Rt. 1 (Correctional Institute for Women)
Frontera, CA 92404
6 CLAIMANT'S TELEPHONE NUMBER:
7 ADDRESS TO WHICH NOTICES ROBERT A. MOUSER; Esq.
ARE TO BE SENT: 380 Embarcadero West, Suite 103
8 Oakland, CA 94607
9 AMOUNT OF CLAIM: $500,000.00 general damages ,.
10 DATE OF INCIDENT: March 19, 1979
11 PLACE OF ACCRUAL OF CLAIM: On the road between Martinez and 847 Brookside
Drive, Richmond, CA
12
13 OTHER CLRCUMSTANCES RELATING On or about March 19, 1979, claimant was
TO ACCRUAL OF CLAIM: being transported from the Martinez iaiI to
14 the Work Furlough facility in Richmond on the
Contra Costa jail bus. The bus has wire mesh
15 separating the female compartment from the
driver and a back compartment separating the
16 males from the females.
17 Three females were handcuffed together behind
the driver in the prisioner's compartment. The
18 male passengers became rowdy, yelling, swearing,
and etc. The driver of the bus abruptly put on
19 the brakes of the bus thereby forcing the three (3)
females who were handcuffed together into the
20 wire mesh, causing them grevious damage and harm,
both emotional and physical, the full extent of
21 which have not yet been ascertained.
22
23 DAT ED: May 10, 1979
ROBERT A. MOUSER
24 Attorney for claimant BARBARA LEE
25
26
27
28
00 199
BOARD OF SUPERVISORS OF CONTRA COSTA CO N-117, CALiFORN12'. LCIA11D ACTION
June pq, 1979
.1- lication o r '0 CL�i:•LAXT
gainst the County, ) Thte ecru o; •t,i,s docwnent rrac.2.ca .to you is ycut
Routln� Endorsements, and ) :D•i.CCe CS •6L;' :CitO t.�C)L onfCwY CZ(_^I b[! `vL2
Board action. (All Section ) ooa%d es Su.e•tvZso.ts 'Pc=g•taph III, be cw),
references are to California ) g.iven pt3uunt to Gove�nmefLt Code Sections 911.x,
Goverrunent Code.) ) 913, 5 915.4. P.-eche notie .the "wan;tii.ng" be ow,
Claimant: Len R. Dawson, c/o Evelyn Dawson, 540 A. Liberty Street,
San Francisco, CA
Attorney: Salle S. Soladay, Esq.
Address: 2325 Tiiird Street, Suite 423, Sari:Francisco, CA 94107
Amount: $1,950,000.00
Date Received: May 25, 1979 By delivery to Clerk on Mav 25, 1979
By mail, postmarked on not legible
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted-0isimw orl Late Claim,
DATED: t-lay 25, 1979J. R. OLSSON, Clerk, By Deputy
Gloria ti. Aarlomo
II. FROM: County Counsel Clerk of the Board of Supervisors
(Check one only)
{ ) This Claim complies substantially with S ctions 910 and 910.2.
?r
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we atgj,
so notifying claimant. The Board cannot act for 15 days (Section 910.8) r VC"
( ) Claim is not timely filed. Board should take no action (Section 911.2) . ,0
( x ) The Board should deny this Application to File a Late Claim a ion 911.6) .
DATED: MAY 2 9 1979 JMN B. CLAUSEN, County Counsel, By .ter- Deputy
III. BOARD ORDER By unanimous vote of Supervisor-DA-sent
(Check one only)
( ) This Claim is rejected in full.
(>:x) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the ardt 0entered inits minutes for this date.
DATED: June 19 , 1971. R. OLSSON, Clerk, by Deputy
Gloria M. PaloL^o
1+ARNING TO CLAIxLaNT (Government CdAe Sections 911.5 & 915)
You ►cave only 6 mo atom zhe mg TMnotice Uyou cu:urin which .to
S.i.2e a eowtt action on t,' L6 .te;eezed C (see Govt. Code Sec. 945.0) on
0 mon.Vte 'tom ,flee deniaZ o6 youtt App ' '' n to Fite a Late Ctaim cu t;;Zn which
to ne oZ t i,on a eowtt 3'oa .*Leti.eS Jum Section 945.4"z claim-b'iti.ng dead e i ne (see
Sect i.on 946.5) .
You may s eeh tike advice o' any attorney o S your choice in connection with .tat s
mattc��. IS you want .to ccnsuZt an atto.tney, you hheutd de .so .unmediate2�r.
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 copy of this
document, and a memo thereof has been filed aSdendor d on the oard's copy of
this Claim in accordance with Section 29705.
DATED: June 19, 197x, R. CLSSON, Clerk, By Deputy
Gloria 71. 11a.LOM0
V. FROM: (1) County Counsel, (2) County Adni istrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: June _20 , 197 9 County Cou;.se'_, 3v
County &-%inistratorr,, By
8, 1
00 200
Rev. 3/78
salle s. soladay, lawyer LAW OFFICES
May 23, 1979 RECEIVE ,.
Board of Supervisors N1 �' 1979
County Administration Building J. ;L oLS15oN
P.O. Box 911c o o� SUPERVISORSMartinez, California 94553 NT cosra
} s
Re: Claim of Len R. Dawson v
Dear Gentlepeople:
5
-twt o
Enclosed you will find three (3) motions in original with OR@ cop06ach.
Please file motions and stamp the copies recieved and return to us.
A stamped self-addressed envelope is enclosed for your convenience.
I
Thank you.
a
Sin re-
,
°a
Salle S. Soladay
k
i
please reply to: 2325 third street, room 423 - san francisco,California 94107 telephone (415) 431-9424
marin county office: cheda building - 508 san anselmo avenue,suite 19• san anselmo,California 94960
1 SA LI-E S. SOLA DA Y
2325 Third Street, Suite 423
2
San Francisco, CA 9410%
3 Tel: (415) 431-9424
4 Attorney for Claimant +.
WY
�E�. . OLsSot4
g
AAO OF SU�fAvg
COQ
7 �' Xry
s
9
10
11 In re the Claim of:
12 LEN R. DA WSON,
13 Claimant,
14 V.
15 COUNTY OF CONTRA COSTA, )
RICHARD RA INEY, Sheriff, ) NO.
16 in his individual and representative )
17 capacity, CLAYTON REHABILITATION ) APPLICATION FOR LEAVE
CENTER, Sargeant JOHN DOE SANDY, ) TO PRESENT LATE CLA I1M
18 Deputy JOHN DOE HYNES, LOUIS ) ON BEHALF OF CLA IMA NT
PASCALLI, and DOES ONE through )
19 TWENTY, inclusive. )
20 To the BOARD OF SUPERVISORS OF THE COUNTY OF
21 CONTRA COSTA:
22
1. Application is hereby made for leave co present a lace claim
23
24 founded on a cause of action for personal injuries due to negligence which
25 accur;:d on or about November 11, 1978 and for which a claim was not
26 presented within the 100 day period provided by ;911. 2 of the Government
27 Code. For additional circumstances relating to th-- cause of action,
28 reference is made to the proposed claim attached co this application.
1 00 ?0?
1 2. The failure to present this claim within the 100 day period
2 specified by §911. 2 of the Government Code was through the mistake, inad-
3 vertence and excusable neglect, as set out in r4 below, and the County of
4
Contra Costa was not prejudiced by this failure. The County of Contra
5
Costa was not prejudiced in that LEN DA WSON informed agents and employee
6
7 of Contra Costa County Farm that he had medication negligently administered
S to him, that something was wrong with the medication administered to him
9 and thereafter the claimant did receive intensive medical treatment as a
10 result of the medication improperly administered to him. In that LEN
11 DA WSON so informed agents and employees of the Contra Costa County
12 Farm of his condition; the County of Contra Costa was given notice of the
13
claimed injury and therefore will not be prejudiced by the filing of this late
14
15 claim under §911. 6 .
16 3. This application is being presented within the time period
17 prescribed by Gov. C. A. §911. 4 (b), " . . . a reasonable time not to exceed
13 one year after the accrual of the cause of action . . . "
19 It is submitted that since the cause of action arose on November 11,
20 1975, that the application is timely under this standard.
21
(4) Claimant, LEN DA WSON, submits that the reason that a
22
23 timely application was not made under Gov. C. A.. §910 and §911. 2 was due
24 to the excusable mistake and neglect of his atttorney, SALLE S. SOLADAY.
25 The facts and situation of such excusable mistake and negtec_ b:l
26 SALLE S. SOLAD:AY are set out in h r attached d--claration. There was
27 no neglect on the part of the claimant himself in that he did retain said
28
attorney on January 3, 1979, well within the 100 day time limit.
-2- 00 203
1' 5. Claimant submits that such excusable mistake and neglect
2 are sufficient grounds for the board to grant this application. Gov. C. A.
3 §911. 6 (b) states: "The board shall grant the application where: (1) The
4
failure to present the claim was through mistake, inadvertence, surprise
5
or excusable neglect and the public entity was not prejudiced by the failure
6
to present the claim within the time specified in §911. 2 ;".
S As described in 92 above, claimant submits that Contra Costa
9 County was not prejudiced by his failure to file within 100 days, in that
10 they did immediately receive notice of his injury. Gonzales v. Co. of Merced,
11 (1963) 21 CA 2d 761 (29 CR 675).
12
6. The Law Revision Commission report to the state legislature
13
14 under former Government C. A. §716 (Recommendation Relating to Sovereign
15 Immunity 1009) concerning this procedure states that in considering what
16 constitutes sufficient excusable mistake and neglect to satisfy this require-
17 ment, "The showing required of the claimant under this recommendation is
18 the same as that required under C. C. P. §473 for relieving a party from a
19 default judgment. " See also Nilsson v. City of L. A., (1967) 249 CA 2d 976
20
(58 CR 20). The standards set out under C. C. P.§473 are very liberal in
21
allowing a party relief from the mistake or neglect of their counsel.
22
23 "This section (C. C. P. 073) is remedial and is to be liberally con-
24 strued so as to dispose of cases upon their- substantial merits. " DeMello v.
25 DeMello (1954) 124 CA 2d 135 (268 132d 26).
26 7. As noted in the attached Declaration of Salle S. Soladay the
27 basis of th-- claim of mistake or excusable n--glect is twofold. First,
28
Ms. Soladay was at the time just prior to the expiration of the 100 day limit,
_3- 00 204
1 engaged as a sole practitioner inamulti-plaintiff Federal civil rights trial.
2 This trial lasted for 6 weeks, until Friday, February 16, 1979. A new
3 trial was begun on Monday, February 19, 1979. The 100 days expired on
4 February 19, 1979.
5
"Inadvertent failure of attorney to file answer, due to rush of
6
i business and associates absence, justified courts vacation of default
8 judgment. " Carbondale Mach. Co. v. Eyrsud (1928) 94 CA 356 (271 P. 349).
9 Claimant believes that his is just this type of situation that the
10 Carbondale Machine Co. , (supra) case and its successors meant to remedy.
11 8. In addition, as set out in her declaration, Salle S. Soladay
12 failed to correctly calendar the February 19, 1979 date. For this reason
13
the courts have been even more indulgent in providing relief. For example,
14
15 in Nilsson v. City of L. A. (1967) 249 CA 2d 976 (58 CR 20) that was the sole
16 reason advanced by the attorney for his failure to file a timely application
17 under Government Code §912. There the court said on p. 980, "While
18 not every mistake of an attorney constitutes excusable neglect (citations),
19 calendar errors by an attorney or a member of his staff are, under
20 appropriate circumstances excusable: ." Claimant submits that the error in
21
this instance is similar to that made in the Nilsson case. The court in Nilsson
22
23 did allow that claimant to file his claim. Note that a key factor considered in
24 Nilsson at p. 982 was the fact that the defendant, City of L. A. suffered no
25 prejudiced as a result of claimant's untimely application.
26 As is explained in =2 above, the fact that the County of Contra
27 Costa and the individual defendants involved did have immediate notice of
28 MR. DA WSON'S injuries adequately covers the "no prejudice" requirement of
-4- 00 ?05
r
1 Government Code §911. 6.
2 The law of Nilsson was followed in Flores v. Board of Supervisors,
3 (1970) 13 CA 3d 480 (91 CR 717). Also see Dingevall v. Vangas, Inc. (1963)
4 218 CA 2d 108 (32 CR 351) which says "the courts are somewhat loath to
5
penalize a litigant for a mistake on th-- part of his attorney. " Also see
6
Stub v. Harrison (1939) 35 CA 2d 685.
8 Clearly then this board is mandated to accept this application
9 under the tenants of Gov. C. A. §911. 6 (B) and C. C. P. §473.
10 WHEREFORE, it is respectfully requested that this application
11 be accepted and that the attached claim under Gov. C.A. §910 be considered
12 upon its merits.
13 Dated: S'- 1
1979
14
15 Respectfully submitted
16 LAW OFFICES OF SALLE S. SOLADAY
17
i
18
BY /
19 SA LLE S. SOLA DA Y
20 Attorney for Claimant
21
22
23
24
25
26
27
28
-5- 00 ?06
• 1 SA LI,13 S. SOLA DA Y
2325 Third Street, Suite 423
2 San Francisco, CA 94107
3 Tel: (415) 431-9424
4 Attorney for Claimant
5
6
7
8
9
10
11 In re the Claim of: )
12
LEN R. DA W SON, ) NO.
�
13 Claimant, ) DECLARATION OF SALLE S.
SOLA DAY IN SUPPORT OF
14 vs- ) APPLICATION TO FILE A
LATE CLAIM
15 COUNTY OF CONTRA COSTA, )
RICHARD RA INEY, Sheriff, )
16 in his individual and representative )
17 capacity, CLAYTON REHABILITATION )
CENTER, Sargeant JOHN DOE SANDY, )
18 Deputy JOHN DOE HYNES, LOUIS )
PASCALLI, and DOES ONE through )
19 TWENTY inclusive. )
20 I, SA LLE S. SOLA DA Y", declare:
21 1 am an attorney at law duly licensed to practice in the State of
22
California, and am the attorney for claimant LEN DA WSON.
23
24 That immediately prior to the expiration of the 100 day limit for
95 filing Govern^mental tort claims under Gov. Code §910, I was engaged as
2
26 a soli practitioner in a multi-plaintiff Federal Civil Rights trial in the
27 U. S. District Court. The trial lasted for 6 weeks.
28 That the multi-plaintiff civil rights trial in which I was involved
00 207
1' in, NA THA NIEL BOOTHE, at al. , vs. RA YMOND PROCC,NIER, at al. ,
2 U. S. Federal District Court #C-70-1990 %VAI, ended on Friday, February
3 16, 1979.
4
That on the following Monday, February 19, 1979, I was engaged
5
6 as counsel in a new trial in the Superior Court of San Francisco, the
7 case being JULIE PHILLIPS vs. JOHN BROWN, et al. , Case 7671-893.
8 That the final filing date for submission of LEN DA WSON'S tort
9 claim was on Monday, February 19, 1979.
10 That my secretary neglected to calendar the filing date for
11 submission of LEN DA WSON'S claim.
12
For the above reasons I request that the Board of Supervisors
13
14 accept the application of this late claim.
15 1 declare under penalty of perjury that the foregoing is true and
16 correct. Executed this 18th day of May, 1979 at n Francisco, California.
17
18 G'C�
19 Attorney for Claimant
20
21
22
23
24
25
26
27
28
-2- p
00 200
SA LLE S. SOLA DA Y
2325 Third Street, Suite 423
San Francisco, CA 94107
Tel: (415) 431-9424
Attorney for Claimant
In re the Claim of )
LEN R. DA WSON, ) NO.
Claimant, ) CLAIM FOR PERSONAL INJURIES
(GOVERNMENT CODE §910)
V. )
COUNTY OF CONTRA COSTA, )
RICHARD RA INEY, Sheriff, in )
his individual and representative )
capacity, CLAYTON REHABILITATION )
CENTER, Sargeant JOHN DOE SANDY, )
Deputy JOHN DOE HYNES, LOUIS )
PASCALLI, and DOES ONE through )
TWENTY, inclusive. )
LEN DA WSON, hereby presents this claim to the Board of Supervisors
of the County of Contra Costa, pursuant to Government Code §910.
1. The name and post office address of LEN DA WSON is as follows:
LEN DA WSON, C/O EVELYN DA WSON, 540 A. Liberty Street, San Francisco,
California.
2. The post office address to which LEN DAWSON desires notice of this
claim to be sent is as follows: SALLE S. SOLADAY, Esq. , 2325 Third Street,
Suite 423, San Francisco, CA. 94107.
00 ?09
3.' On or about November 11, 1978, claimant was incarcerated at the
Contra Costa County Farm, under the care, custody, and control of Contra
Costa County and its Sheriff, RICHARD RAINEY. On that day, employees of
Contra Costa County negligently administered medication to claimant in an
amount far in excess of a safe, reasonable and proper dosage.
4. As a proximate result of this negligent administration of medication,
claimant suffered and continues to suffer severe and unpleasant physical effects,
including choking, nausea, headaches, and dizziness. Claimant was required
to and did receive medical treatment for these effects, including intensive care
hospitalization.
S. So far as it is known to claimant, LEN DA WSON, at the daZ�2k of
filing this claim, claimant has incurred damages in the amount of $1,000,000.00
due to the following injuries proximately caused by the negligence of employees
of Contra Costa County: pain and suffering in the amount of $500,000.00; loss of
earnings in the amount of unknown at this time; medical treatment and services in
the amount of unknown at this time, but in an amount not over $2,000.00.
6. Claimant believes the improper dosage was administered by
OFFICER HYNES, an employee of Contra Costa County. Other parsons and
employees of Contra Costa County caused claimant's injuries; their names and
capacities are presently unknown. Said persons and employees have been ficti-
tiously designated as DOES ONE through TWENTY, inclusive, for the purposes
of this claim; the true names and capacities of DOES ONE through TWENTY will
be provided by claimant when said names and capacities are ascertained.
-2- 00 M
7.- At the time of presentation of this claim, LEN DA WSON claims
damages in the amount of $1,000,000.00, including approximately $950,000.00
due to prospective injuries and damge, computed on the basis of the folowing:
pain and suffering to date: $500,000.00; future pain and suffering: $450,000.00
medical treatment and services received to date: unknown at this time; medical
treatment and services to be required in the future: unknown at this time, but
in an amount not to exceed $2,000.00.
Dated: 1979.
Respectfully submitted,
LAW OFFICES OF SALLE S. SOLADAY
By
SA LLE S. SOLA DA Y
Attorney for Claimant
-3-
00 211
(PRO()F OF SER410E BY :•TAIL—1013&. 21115.5 C-G P.►
1 am a mr_vn of cie Game 5t--et and j rrtident Ike con,.cT of. ,SZn.. Franej�(r�..-------.----_--.1.In
buti.1e-r
.w-e-the aft o/a gnrten )e-rt and a-7r a p_•tj tc the u4.rhia adore enta.e.:senex. ra►Iuder:e td.1•r:r: 1 2325
Third Street, Suite 423, San Francisco, California
or, Ma v —_ _ 19..79Ije,.vd tbt vub:a r1J ic3,ltion for -ria v to Present
Late Claim, Declarat-ioLn of Salle S'. SoladavLand QjaiM for Personal lnitlries
on tbe_ (h > �1Sr�i c ci .tw tail a.:i+t,by daring i test ropf tb+rrvf endoted in s,i.r.rd ewvtloyr ,
aeitb poll;le tbetr.•n/&I;?prtpaid,ra for Vaited Stun/pttt Ofer wail box.0 San F ra ciRCQ
addreIted sr tollavt:
Board of Supervisors
County Administration Building
P. O. Box 911
Martinez, (,alifornia 94553
r. Patty Moore territ),(or dedws'),wader prwdt►
(s.ssr writ br f7fw(�priattl i
o/prrjrrr?," 81w tltr aad conal.
Nlay 1979 San Francisco
FxrcunJ o. Ma Califo►wi■
fdttr) !0�!I
Sixwalsrr
•proet o/ler:zrr by wlorl Jornt,biixr ci6weJ xado,pre dt]o/per'rr7,do woe repine wot nirativw.
4T*RMII X rNewl"ew aUOPLY ro".l w0. 11
00 212:
And the Board adjourns to. meet on June 26, 1979
at 9:00 a.m. , in the Board Chambers, Room 107, County
Administration Building, Martinez, California.
� -
# 4104�
E. H. Ha.sseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
ell
Geraldine Russell, Deputy Clerk
00 213
SUIMEMARY OF PROC3EDINGS B:'.FORE TH3 .BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
JUN.,; 19, 1979, PRJPARJD BY J. R. OLSSO1,
COUNTY CT F.!Yt{ AND JX-OFFICIO "1Lz.RK OF
THi� BOARD.
Approved personnel actions for District Attorney, "Kedical Services,
Animal Services, Auditor, Public Defender, Sheriff, Contra Costa County Fire
Protection District, Riverview Fire Protection District, and Elections.
Authorized appointment of A. Romo, Intermediate Typist Clerk, from
reemployment eligible list, Health Services.
Authorized R. Fidler, Private Industry Council to attend a seminar
sponsored by DOL and National Alliance of Business, in Burlingame, CA; and
M. Peppard and Rev. P. Watson, Mental Health Advisory Board to attend a
statewide meeting of the Board, Monterey, CA.
Approved appropriation adjustment for County Clerk, Mt. Diablo Muni Court,
eastern Fire Protection. District, and Riverview Fire Protection District; and
internal adjustments not affecting totals for Social Service-Aging, Health,
Manpower, Crockett Fire Protection District, and County Administrator.
Denied the claims of 0. Zonfrello, .'. Zonfrello, T. Moyes, C. Jordan,
'A. Lee, and application to file late claim of L. and E. Davison.
Denied claim of Wohl Shoe Co. for refund of taxes paid on unsecured
DrOperty.
Denied claim of Securi-y Plan of California for refund of a documentary
transfer tax.
ACCepted individual Grant Deed in connection with DP 3032-78.
Accepted fo_• recording only Offer of Dedication for L,�� 2090-78.
Authorized refund of surety deposit to R. A. Lommel for Sub 4857, Walnut
Creek area and to Envar-Lafayette Co. for Sub 4380, Jalnut Creek area..
Fixed July 10 at 2:00 p.m. for hearing on recommendation of Planning
Commission re 'don-Jac Development, Inc. (2223-RZ) request to rezone land in
Pleasant Hill area and approval of development plan.
Approved final revisions to Short-Do;,-le 3-adoet '73-79 and authorized
submission.
Awarded contract to V. :1. Vukasin for water service backflow rreventer
at Juvenile :all complex, Martinez area.
Approved request of A. and J. Dias (2321-RZ) to rezone land in 31 Sobrante
area; fixed July 3 for adoption of Ordinance Nio. 791-71 g -ring effect to sane.
00 214
June 19, 1979, Summary continued Page 2
Approved termination of Subdivision Agreement of La Paloma Properties
for MS 127-73, 'El Sobrante area.
Approved Addendum No. 1 to the specifications for Buchanan Field Airport
Improvement Project.
Adopted Traffic Resolution No. 2535.
Designated B. Jackson, Asst. Public Works Director-Lnvironmental Control
to steering committee for the W. County Waste-to-znergy Project.
Authorized Public „orks to negotiate for office space in ,iartinez for
Health Services.
Reaffirmed request that Governor continue emergency declaration and
regulations relating to gasoline shortage.
Authorized legal action against certain persons re reimbursement for
hospitalization at County Hospital.
Established position in opposition to AB 1919 relating to operation. of
Behavior Research Institute in 7orthridge, CA.
Authorized Contra Costa County Legislative Delegation to take action to
obtain administration of Prop 5 of 174 re gas tax diversion option.
Requested County Administrator to prepare a letter to Mental Health
Advisory Board re construction of a fence around I :lard at County Hospital.
Approved recommendations of the Internal 'Operations Committee regarding:
Composition and reimbursement of the Youth Committee of the Manpower
Advisory Council; ani
Public representation on the Sconomic Jppor-unity Council.
Continued to June 26 discussion of potential Board action involving
reco.m-nendations for development of Buchanan Field.
Approved recommendation of the Finance Committee for advancement of funds
for acquisition of portions of detention basin sites in Drainage Areas 29C
and 30A.
Approved schematic design & cost estimate for Crockett Community Auditor-
ium remodeling and authorized Paul Johansson & Assoc. to proceed with design.
Approved Third Amendment to the Joint Exercise of Powers Agreement
establishing Alameda-Contra Costa health Systems Agency re composition.
Authorized Public Information Officer to alert public of potential
fire hazards during summer months.
Requested County Administrator to prepare a e ter to �on�tra Costa ''ounty
.3mployees Assoc. , Local �:o. 1 re the Board's lack of jurisdiction over
Alamo-Lafayette Cemetery District, it being an independent district.
On ��15
June 19, 1979, Summary continued Page 3
Authorized execution of the following:
Deferred Improvement Agreement with G. A. Walsh for Donna Ln.
PSS 144-78, Danville area;
Joint :"xercise of Powers Agreement with City of Pleasant hill for
County to apply rubberized asphalt seal coat on certain city streets;
Amendment to agreement with Systems Conversion Specialists, .Inc. for
Schools Payroll System;
Agreement with Alameda County for Police Information Network;
Agreement with EDD for Targeted Jobs Tax Credit, CETA;
Agreement with State Dept. of Ed for child care programs, Social Service;
Contract amendment with Superintendent of Schools for CL'TA Summer Youth
Program;
Contracts with La Cheim School, Inc. for adolescent day treatment;
Contract with K. Zimmerman, M.D. for training for Conciliation Court;
Contract with Contra Costa Crisis & Suicide Intervention Service;
Contract with L. Loughridge, R.N. for emergency medical services;
Contract with Tri-Cities Ambulance;
Addendum to a software usage agreement with Cullinane Corp. for a
teleprocessing monitor;
Contracts with various CETA Title II-D & VI Project contractors; and
Agreement with State Controller for purchase of tax deeded property.
Referred to:
Director of Planning for recommendation notice from State Historic
Preservation Officer of meeting of State Historical Resources Commission re
the Hotchkiss Archaeological District; letter from Team B, Area Office of HUD
requesting comment on proposal of Chilpancingo Vista, 24 units of housing
in Pleasant Hill;
Finance Committee request from Director of Health Services for decrease
of clinic hours at Richmond Health Center;
County Administrator for review with affected county departments letter
from Mt. Diablo Unified School District requesting an opinion re ad valorem
property taxes should unification proposal for Walnut Creek occur; and
County Administrator for review various referrals from the Board re
distribution of information on law changes, sale of confiscated guns or
destruction of, and status of fire district funding for this fiscal year.
Introduced the following ordinances and fixed June 26 for adoption:
Ordinance as amended, amending the Ordinance Code relating to P-1 Planned
Unit District, including provisions for special office uses; and
Ordinance rezoning land in the Pleasant Hill BARTD Station area (2292-RZ).
Fixed July 17 at 2 p.m. for hearings on appeals of R. A. Vail & Assoc.
from Board of Appeals denials of :,UP No. 2124-78 and YS No. 177-78, Antioch
area.
Adopted Ordinance No. 79-73 amending the Ordinance Code exempting some
Library Student Assistants from Civil Service system.
Authorized legal defense for R. Jornlin, Social Services Dept. , in
connection with Superior Court Action No. 199479.
Denied request for reconsideration of condition of approval of LUP 2242-77,
Alamo area.
,
n0 ?16
June 19, 1979, Summary continued Page 4
Adopted the following numbered resolutions:
79/635 and 79/636, fixing July 19 at 2:00 p.m. as time to receive bids
for Avenida Martinez Underdrain, 31 Sobrante area and for Alhambra Valley Rd.
Realignment, Pinole area:
79/637, approving Sub 5467 boundary reorganization in connection with
water and sewer service, San Ramon area;
79/638, confirming report of cost and assessment and allowing payment
of assessments in installments, Assessment District ,#1978-3, Martinez area;
79/639, approving Parcel Map and Subdivision Agreement for MS 345-77,
Walnut Creek area;
79/640, confirming adjustment of property taxes for 1978-79 roll-back to
the 1975-76 secured tax bill values plus adjustment and authorizing County
Counsel to take action to terminate litigation People's Advocate, et al, v.
Contra Costa County,et al, No. 191942:
79/641, approving Parcel Map for MS 174-77, Morgan Territory area;
79/642, approving Parcel Map for YS 262-78, Pacheco area;
79/643, accepting as complete improvements for MS 131-78, Knightsen area;
79/644, approving Parcel Map and Subdivision Agreement for `%3 144-78,
Danville area;
79/645, approving Parcel Map for XS 131-78, Knightsen area;
79/646, approving Road Improvement Agreement for nose St. at Linda Mesa
Avenue, DP 3032-78, Danville area;
79/647, accepting as complete improvements, Sub 4498, Alamo area;
79/64-8, accepting as complete improvements, Sub 4952, San Ramon area;
79/649, authorizing submission of fund application for a Serious 602
Offender Program;
79%650, concurring with Oakley Union School District re overcrowded
attendance, Area No. 5, Oakley area;
79/651 and 79/652, as the Board of Directors of the 'West County Fire
Protection District of Contra Costa County, authorizing execution of deeds
for excess property to W. and B. Hoffbeck for Castro Ranch Rd. , 21 Sobrante
and to J. and A. Mc Niel for 3rd St. , td. Richmond;
79/653, amending Resolution 78/791 establishing rates to be paid to
certain child care institutions and name change, Right Way Homes, Inc. ;
79/654, authorizing elimination of sub-object appropriations, other than
for fixed assets, from the budget document;
79/655, amending General Assistance Sanctions re continued eligibility;
79/656, approving sale of excess real property at the southeast corner of
Stafford Dr. and Fernwood Dr. , Moraga; fixing July 26 at 11:00 a.m. at property
site as time to receive bids;
79/657, accepting as complete contract with Wilco Construction Co. for
administration Building remodel and Life Safety System, Martinez area;
79/658, authorizing cancellation of tax liens and transfer to the unsecured
roll of property acquired by public agencies;
79/659, approving cancellation of certain penalties and cost on the
secured assessment roll; and
79/660, authorizing changes in the assessment roll.
Requested Public Works to pursue with Public Utilities Commission the
matter of less costly calls from the remote areas or the 'County to administratioi
offices.
Deferred approval of preliminary plans for the Sheraton Inn expansion at
Buchanan Field Airport and requested Public Works Director to place item on
June 26 agenda.
00 X17
une 19, 1979, Summary continued Page 5
Accepted as complete private improvements in Sub 5112, 'oialnut Creek area.
Approved appointments for the following:
J. Bradley to the Pinole Fire Protection District Board of Commissioners;
G. Ellis to the Airport Land Use Commission; and
3. Marion to the Family and Children's Services Advisory Committee.
Accepted resignations from the following:
H. H. Harr from the Advisory Council on Aging; and
F. Bostrom from the Pinole Fire Protection District Board of Commissioners.
As :�x-Officio:
The Board of Supervisors of the Contra Costa County Flood Control and Water
Conservation District, accepted Grant Deed from Walnut Creek School District
for storm drain line Walnut Creek area, CSA D-2, 1-N;
The Governing Board of the Contra Costa County Fire Protection District,
approved Change Orders No. 3, 4 & 5 with Malpass Construction Co. , Inc. for
classroom remodel at Fire College, Concord area; and
The Governing Board of Contra Costa County Sanitation Districts No. 5,
15 and 19, established Annual Sewerage Service Charges for FY 179-80 and
authorized Engineer ex officio to prepare listing of sane.
Approved grant offer from the State Solid waste Management Board for
I: ; ter 'Control and requested staff to discuss with the State possibilities of
its use.
Proclaimed week of June 18 through 22 as Neighborhood Youth Corps Week.
Referred back to San Ramon Valley Area Planning Commission (SRVAPC) appeal of
H. Gim for NS 276-77, Morgan Territory area, after EIR has been prepared by
applicant.
Granted appeal of F. W. Driscoll from SRVAPC denial for MS 25-73,
�assajara area.
Granted appeal subject to conditions of Frumenti Development Corp. from
SRVAPC denial of Development Plan Nlo. 3042-78, Danville area.
Closed hearing and fixed June 25 for decision on appeal of J. Butlin
from SRVAPC conditional approval of LUP 2007-79, Danville/San Ramon area.
Closed hearing and fixed June 26 at 10:30 for decision on proposed street
lighting service charges to finance public street lighting within county
service areas.
no 218
a
The preceeding documents contain alp; pages
__4