Loading...
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