Loading...
HomeMy WebLinkAboutMINUTES - 06261979 - R 79G IN 6 1978 JUNE TUESDAY '. ,-,---- The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. 0o o TOM POWERS, RICHAfpHD CALENDAR FOR THE BOARD OF SUPERVISORS IST DISTRICT ERIC H.HASSELTINE NANCY C.FAHDEN,MARTINEZ CHAIRMAN TND DISTRICT CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERK ROBERT 1.SCHRODER.LAFAYETTE AND FOR ARID EX OFFICIO CLERK OF THE SOARE 3RD DISTRICT SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT CHIEF CLERK BOARD CHA 48ERS ROOM 107 ADk4f%;STC;.T:0% ?LILD.., PHONE idle?72-2371 TRIC H HASSELT+rJF o.,,cq, Rc MARTINEZ C=^LIFORNItA":y: TUESDAY JUNE 26, 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. Service Pin Awards. Consider recommendations of the Public Works Director. Consider recommendation3 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 abandonment of portion of Lunada Lane, Alamo area. (San Ramon Valley Area Planning Commission recommends approval.) Introduction and hearing on proposed ordinance relating to the establishment and levy of fees for bridges and major thoroughfares. Decision on proposed street lighting service charges to finance public street lighting within county service areas. (Hearing closed on June 19, 1979. ) Presentation by Steven N. Thomas with respect to request for additional protective services in the E1 Pueblo area. 1:30 P.M. Executive Session (as required) . ITEMS SUBMITTED TO THE BOARD ITEMS I - CONSENT 1. DENY the claims of Enola J. Houck and California State Automobile Association. 00 0 Board of Supervisors' Calendar, continued June 26, 1979 2. AUTHORIZE changes in the assessment roll and cancellation of certain tax liens. 3. ACKNOWLEDGE receipt of report of accounts written off in May of 1979 by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/640. 4. ADOPT ordinance (introduced June 19 , 1979) amending the Ordinance Code relating to P-1 Planned Unit District, including provisions for special office uses. 5. ADOPT rezoning Ordinance (introduced June 19, 1979) No. 79-72 , Hansen, Murakami, Eshima, Inc. , 2292-RZ, Pleasant Hill BARTD Station area. 6. INITIATE proceedings and fix July 24, 1979 at 10: 30 A.M. for hearing on proposed Columbia Boulevard Annexation to the City of Richmond. 7 . FIX July 24, 1979 at 2:00 P.M. for hearings on the following planning matters : a) Recommendation of San Ramon Valley Area Planning Commission with respect to application of Hirsch, Offenhartz and Madden (2341-RZ) to rezone land in the San Ramon area and approval of preliminary development plan; and b) Recommendation of County Planning Commission with respect to application of DeBolt Civil Engineering (2323-RZ) to rezone land in West Pittsburg area. 8. FIX July 10, 1979 at 2: 00 P.M. for hearing on recommendation of San Ramon Valley Area Planning Commission with respect to proposed amendment to the County. General Plan for the Sycamore Valley Specific Plan area. 9. FIX July 24, 1979 at 2:00 P.M. for hearing on appeal of William T. Manning from San Ramon Valley Area Planning Commission conditional approval of Minor Subdivision 32-79, Tassajara area. ITEMS 10 - 20: DETERMINATION (Staff recommendation shown o owing the item.) 10, RENDER decision 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) . 00 03 Board of Supervisors' Calendar, continued June 26, 1979 11. MEMORANDUM from Director of Planning transmitting proposed changes recommended by the Housing and Community Development Advisory Committee with respect to the Housing Rehabilitation Loan Program. CONSIDER APPROVAL OF RECOMMENDATIONS 12. LETTER from President and Member of the Board of Directors , Many Hands, Inc. Recycling Center, setting forth the program' s accomplishments and needs and seeking a higher priority in the distribution of county health program funding. ACKNOWLEDGE RECEIPT AND CONSIDER IN CONJUNCTION WITH 1979-£0 BUDGET 13. RESOLUTIONS adopted by the Mt. Diablo Hospital District finding that 1) no taxes are being requested for the 1979-80 fiscal year inasmuch as the District will be operating within its income, and 2) rates and charges of the hospital operated by said District are comparable to charges made by non-profit hospitals in its area. ACKNOWLEDGE RECEIPT AND REFER TO COUNTY AUDITOR-CONTROLLER AND COUNTY ADMINISTRATOR 14. LETTER from Director, State Office of Planning and Research, transmitting report of study of new housing and its effects on local government revenues . REFER TO COUNTY ADMINISTRATOR 15. LETTER from Charlie Pringle Realty and Construction, Inc. requesting annexation of Minor Subdivision 143-78 to Drainage District 300, Oakley area. REFER TO PUBLIC WORKS DIRECTOR 16. LETTER from Chairman, Cal. Expo Task Force, advising that a con- sulting firm has been engaged to master plan Cal Expo and that progress reports will be made periodically, and seeking input from Contra Costa County. REFER TO COUNTY ADMINISTRATOR 17. LETTER from Chairman, Contra Costa County Employees ' Retirement Association, advising that the Board of Retirement has adopted the provisions of Government Code Secs. 31522.1 and 31580. 2 and is now the appointing authority for all positions in the retirement office, and that all administration expenses will be borne by earnings of the retirement fund, rather than by the County's general fund. REFER TO COUNTY ADMINISTRATOR AND COUNTY AUDITOR-CONTROLLER 18. LETTER from Area Manager, Department of Housing and Urban Development, advising that until August 1, 1979 HUD will accept applications to administer a Section 8 Moderate Rehabilitation Program in Alameda/Contra Costa Area, and that contract authority in the amount of $909, 132 is available. REFER TO DIRECTOR OF PLANNING 19. LETTER from Mayor, City of Concord, citing several reasons it feels would make annexation of Buchanan Field to that City advantageous for the County. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 00 04 Board of Supervisors' Calendar, continued June 26, 1979 20. LETTER from President, Optical Systems Corporation, reiterating his proposal made during the recent Board workshop on cable television matters with regard to the establishment of a County CATV regulatory body. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW ITEMS 21 - 23 INFORMATION (Copies of communications listed as information items have been furnished to all interested parties .) 21. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, advising that the 1979-80 Annual Mental Health Plan was not reviewed at its June 12 meeting because the 1979-80 CR/DC budget was not available in time, and therefore it is unlikely that the Plan will be submitted to the State by July 1, 1979 as previously agreed. 22. RESOLUTION from Kern County Board of Supervisors supporting funding at substantially existing levels of the State Department of Fish & Game and Assembly Bill 981 which would restore the majority of funding deleted from the department ' s budget for 1979-80 and 1980-81 fiscal years , and requesting that Contra Costa County take a similar position. 23. LETTER from President, American Association of University Women, Danville-Alamo Branch, advising that the Board of Directors supports the continuation of the San Ramon Valley Area Planning Commission. 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. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez , California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on the 2nd and 4th Wednesdays of the month at 10: 00 A.M. in the J. P. Kenny Conference Room, First Floor, Administra- tion Building , Martinez, California. 00 0) OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions June 26, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions -as follows: D_par anent Cancellation Addition Adm.lnistrator -- 1 Child Abuse Volunteer Coordinator-Project 24/40 (class and position - AB-90 funding) County Clerk- -- Recordable Documents Recorder Examiner (class only) Health -- 8 Continuing Care Worker- Services Project (Bates Bill funding) (Medical 2 Intermediate Typist Services) Clerk-Project 20/40 (Bates Bill funding) Public 1 Senior 1 Senior Civil Engineer Works Environmental Engineer Sheriff- -- 3 Security Guard Coroner 2_ Amend Resolution No. 79/543 which established new CETA Titles II D and VI project positions effective through September 30, 1979 to revise certain job titles pursuant to agreement with employee organizations. 3. Authorize appointment of Sandra S. Cox, Marian Gentry and Marlene Silk to the class of Public Health Nurse at the third step ($1,449) of Salary Range 417 ($1,314-$1,597) , effective June 27, 1979 , as requested by the Director or Health Services and recommended by the Civil Service Coruitission. 00 06 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-26-79 Page: 2. I. PERSONNEL ACTIONS - continued 4. Introduce ordinance, waive reading, and fix July 3, 1979 for adoption of ordinance exempting class of Fire Officer from Civil Service System. Also add class to exempt salary schedule at level 537F ($2,303 per month) and add one position to Contra Costa County Fire Protection District, effective June 30, 1979. (Relates to fire protection services for rural Briones area.) II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 5. Board of Supervisors. Add $16,245 for financial participation in the consulting fee for the Citizens Review Committee ($6,000) , increased State Board of Equalization processing fees and operating costs. 6. Health Services - Medical. Add $13,000 for building modi- fications and repairs required for relocation of methadone clinic. 7. Internal Adjustments. Changes not affecting totals for following budget units: Assessor, Probation, County Administrator, Public Works (Road and Bridge Right of Way, Miscellaneous Property, Floou Control District, County Service Area R-6, County Sanitation District 19) , Sheriff-Coroner (Radio Facilities, Sheriff-Coroner) , Health Services-Public Health and Health Projects, Solid Waste Enforcement, Byron Fire Protection District, Contra Costa County Fire Protection District, Health Services-Medical, Auditor (Various Depts.-EDP) , County Administrator (Plant Acquisition) , Department of Manpower Programs. IV. LIENS AND COLLECTIONS None. 00 07 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-26-79 Page: 3. V. CONTRACTS 8. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) State Continue testing Not to exceed 7-1-79 - Personnel services $6,500 6-30-80 Board (b) Nathan D. Special medical $40 per hr. 5-1-79 - Schultz, M.D. services 6-30-79 Nathan D. Same $42.80 per hr. 7-1-79 - Schultz, M.D. 4-30-80 Paul Reif, M.D. Same $250 per 6-1-79 - session 4-30-80 (c) Anthony Continue oncology $100 per 5-1-79 - Somkin, M.D. services consultation 6-30-79 Anthony Oncology $107 per 7-1-79 - Somkin, M.D. services consultation 4-30-80 (d) Contra Costa Amend current No Change 6-29-78 - County Super- contract for 9-30-78 intendent of budget correction Schools (Stress Reduction Project) (e) John C. Special dental $30 per hr. 5-1-79 - Dittmer, D.D.S. surgical services for consul- 4-30-80 F. Jerry Mattka and consultation tation Medi- D.D.S. Cal rate for services (f) Paula Phipps Foster parent $90 6-27-79 - training 12-31-79 Nellie Brown Same $20 7-1-79 - 12-31-79 Charla Crandell Same $20 Same Karen Lanoy Same $20 Same 00 08 To: Board of Supervisors From: -ounty Administrator Re: 'zcommended Actions 6-26-79 Page: 4. V. CONTRACTS - continudd Amount 8. Agency 'Purpose To Be Paid Period (g) Contra Costa Promote trade $13,770 July and County land commerce August, 1979 Development Association Comsis OS conversion of $10,360 6-26-79 - Corporation County's Personnel 9-15-79 .System monthly & special reports Data Modifications $13,000 6-27-79 - Directions to the Domestic 10-15-79 Relations System Dan Foss & Extend keypunching $6,000 Extend Associates contract for - additional completion employee history date from records conversion 5-31-79 to 6-29-79 Cullinane 14cquisition of a $15,000 6-27-79 Corp. Programming aid, until Integrated Data terminated Dictionary (i ` Shoshanna Provide services $960 5-11-79 - Churgin for preparation of 6-29-79 an NIMH grant application fora community mental health project in Richmond area ( Jacqueline Training for Mental $500 6-4-79 - Ruebens Health staff (offset 6-29-79 by fees) Darrell Replace Interim $11,600 3-20-79 - Sevilla Contract _& provide (includes 6-30-79 for completion & $8,700 delivery of an from educational film Interim under the County's Contract) State-funded Peer Education Project 00 09 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-26-79 Page: 5. V. CONTRACTS - continued Amount 8. Agency Purpose To Be Paid Period (1) Jessie Provide consul- $1,264 6-27-79 - Johnson tation & training 8-31-79 services for County's Head Start Inter- action Project Amount To Be Rec'd (m) City of Perform Full costs Effective Concord geologic services 6-27-79 (n) Collona Provide copy of Full costs 6-27-79 - Corporation data from 9-30-79 Assessor's records which comprise 1979- 1980 secured assess- ment roll 9. Authorize County Administrator to execute contracts on behalf of the Board with the following agencies to implement portions of the County Justice System Subvention Program (AB--90) for fiscal year 1979-1980, as approved by the Board of Supervisors on April 24, 1979: Estimated Agency Project Amount Pinole Police Dept. Youth Services Bureau $ 28,336 Contra Costa County Hawley Lake Youth Camp 8,600 Youth Associations Friends Outside Friends Outside 33,333 Children' s Home Society Youth Crisis Service 233 ,424 La Cheim School Adolescent Day Treatment 180,000 Northern California Long Term Status 39,160 Family Center Offender Counseling 00 10 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-26-79 Page: 6. V. CONTRACTS - continued 10. Authorize the District Attorney to execute Paid Work Study Agreements with six law schools for the period July 1, 1979 through June 30, 1980 with a combined total county payment limit of $8,000. 11. Authorize Chairman, Board of Supervisors, to execute Amendment 1 to contract with Eagle Signal Corporation to authorize an additional payment of $31,383 (new total contract amount of $409,133) to complete certain modifications which will improve reliability of the Contra Costa County Fire Protection District' s computer aided dispatch system. 12. Authorize Chairman, Board of Supervisors, as Ex-officio the Governing Board, to execute agreement, effective July 1, 1979, under the terms of which the Contra Costa County Fire Protection District will provide basic emergency call receipt and dispatching services for the Brentwood Fire Protection District for an estimated annual cost of $4,765. 13. Authorize Director, Social Service Department, or his designee, to conduct negotiations with seven (7) contractors for various program services. 14. Authorize Director, Department of Health Services, or his designee, to conduct negotiations with six (6) contractors for contract renewals, twenty-nine (29) Board and Care Home operators for renewal of Emergency Residential Care Agree- ments, three (3) contracts for new contract services, and the State Department of Health for two (2) contract amendments. VI. GRANT ACTIONS 15. Approve inclusion of Contra Costa County (Social Service Department) in an Alameda County grant application requesting U. S. Department of Health, Education and Welfare funding for an Indochinese Refugee Self-Support Program to provide vocational skills training and English language instruction and authorize the Social Service Department Director to negotiate a contract or subgrant agreement with Alameda County, subject to final approval by the Board of Supervisors. q 00 1� To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-26-79 Page: 7. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 16. Authorize Chairman, Board of Supervisors, to execute a lease renewal with Arthur A. Gordon et al for premises at 2265 Contra Costa Boulevard, Pleasant Hill for continued use by Community Services Department. 17. Authorize Chairman, Board of Supervisors, to execute a lease renewal with R. E. Hilson and C. I. Hilson for premises at 729 Castro Street, Martinez for. the Sheriff- Coroner' s Blood Alcohol Testing Program. 18. Authorize Chairman, Board of Supervisors, to execute a lease with the Los Medanos Community Hospital District for a portion of the premises at 550 School Street, Pittsburg, for use by Medical Services' Methadone Clinic. IX. OTHER ACTIONS 19. Amend Resolution No. 78/791, establishing rates to be paid to residential treatment facilities this fiscal year, to increase rates paid to Children's Home of Stockton retroactive to July 1, 1978, to change name of Teal House/ Concord to Drake House/Concord and to increase rate paid to Drake House/Concord retroactive to January 1, 1979, as ordered by the State Department of Social Services and as recommended by the County Welfare Director. 19. Authorize County participation in a project to reduce the delay in processing felony criminal cases through the trial court system under contract with the Whittier College School of Law, as recommended by the Presiding Judge of the Superior Court. 20. 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) . DEADLINE FOR AGENDA ITEMS TO APPEAR ON THE JULY 10, 1979 AGENDA IS TUESDAY JULY 3, 1979 AT 12 NOON. 00 12 a CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for June 26, 1979 REPORTS None SUPERVISORIAL DISTRICT I Item 1. NORTH RICHMOND FRONTAGE IMPROVEMENTS - ACCEPT DEED - North Richmond Area It is recommended that the Board of Supervisors accept the Grant Deed, Right of Way Contract, and Temporary Construction Permit from L. A. Rehab Corporation, dated June 5, 1979, and authorize the Public Works Director to sign said contract and permit on behalf of the County. It is further recommended that the County Auditor-Con'.-roller be authorized to issue a warrant, in the amount of $25.00, payable to L. A. Rehab Corporation, to be delivered to the Real Property Division for payment. (RE: Project No. 0565-4474-667-78) (RP) SUPERVISORIAL DISTRICT II Item 2. WILLOW STREET EXTENSION - ACCEPT DEED - Martinez Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract, dated June 14, 1979, from John Rugg Lindsay, Maria A. Lindsay and Albert E. Lindsay, and authorize the Public Works Director to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant, in the amount of $1 ,500, payable to the above-named Grantors and deliver same to the Real Property Division for further handling. Said payment is for 1080 square feet of residential land and improvements. (RE: 4101-667) (RP) A G E N D A Public Works Department Page T of 10 June 26, 1979 00 13 Item 3. WESTERN CONTRA COSTA COUNTY TRANSIT AUTHORITY - EXTEND TERM OF TRANSIT AGREEMENT West County Area The Joint Exercise of Powers Agreement that created the Western Contra Costa County Transit Authority was executed August 30, 1977, for a two-year term. The Board of Directors of WCCCTA, at their May 3, 1979 meeting, passed a resolution requesting each of the participants (Cit;es of Hercules and Pinole and the County) to extend the Agreement an additional year as provided in Section 15 of the Agreement. The Board of Directors of WCCCTA requested only a one-year extension in order to make sure that each of the parties would have an opportunity to again review the transit program in a positive manner, and in recognition of the financing uncer- tainties dealing with Transportation Development Act funding. It is recommended that the Board of Supervisors approve the extension of the Agreement until August 30, 1980. (TP) Item 4. PINOLE CREEK CHANNEL - APPROVE PROPERTY EXCHANGE - Pinole Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approve the exchange of property between the District and Venture Associates Partnership, the owners of Subdivision 5030 lying adjacent to Pinole Creek Channel. The following actions are recommended: A. Board to authorize the Board Chairman to execute on behalf of the District a Quitclaim Deed to said owners for all of its right, title and interest in and to excess portions of Pinole Creek lying westerly of the east line of Subdivision 5030. B. Board to accept a Quitclaim Deed from Venture Associates Partnership for all of its right, title and interest in and to portions of Pinole Creek lying easterly of the east line of Subdivision 5030. Said excess Pinole Creek portion is no longer needed or necessary for District or other public purposes and its estimated value does not exceed $2,000. This action is considered to be a Class 12 Categorical Exemption from Environmental Impact Report requirements. (RE: Work Order No. 8369-7533) (RP) A G E N D A Public Works Department Page 2 of 10 June 26, 1979 • 00 14 SUPERVISORIAL DISTRICT III No. 5. OLYMPIC BOULEVARD STORM DRAIN - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board, as the Board of Supervisors of Contra Costa County and as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement between Contra Costa County , Contra Costa County Flood Control and Water Conservation District, and the City of Walnut Creek for the construction of the Olympic Boulevard Storm Drain. The Agreement provides for project funding as follows: a) Flood Control District Drainage Area 15A and Other Sources (Community Contributions) : $120,000. b) County Road Funds for Transverse Drainage: $91 ,000 c) County and City to fund balance of project costs up to $100,000 each. These funds are to be reimbursed from future Flood Control District Drainage Area 15A drainage acreage fees as they become available with the City of Walnut Creek being reimbursed first. (RE: Project No. 4175-0661-79 - Drainage Area 15A) (FCD) No. 6. COUNTY SERVICE AREA R-8 - APPROVE PROPERTY ACQUISITIONS - Walnut Creek Area It is recommended that the Board of Supervisors, in accordance with the provisions of the Agreement, dated September 17, 1974, between the City of Walnut Creek and the County, approve the City's proposal to proceed with negotiations for the purchase of seven parcels of property required for the Sugar Loaf-Shell Ridge Trail . These properties will be financed from the proceeds of the $6,750,000.00 1974 Parks and Open Space Bonds previously authorized by this Board for County Service Area R-8. The Citizens Advisory Committee for County Service Area R-8 concur in the above recommendation. (RP) No. 7. HILLGRADE AVENUE STORM DRAIN - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant of Easement, dated May 16, 1979, from the Southern Pacific Transportation Company, and authorize the Public Works Director to countersign said easement on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant, in the amount of $200, payable to the above-named Grantor, and deliver same to the Real Property Division for further handling. Said payment is to cover processing costs for the easement. (RE: 8370-759-9) (RP) A G E N D A Public Works Department —Page 3 of 10 June 26, 19760 15 Item 8. SUBDIVISION MS 99-78 - WAIVE ORDINANCE REQUIREMENT - Orinda Area It is recommended that the Board of Supervisors waive the requirement of the Subdivision Ordinance for consent to dedication of public roads over existing easements of record for Subdivision MS 99-78. The owners have attempted to obtain the required consent to dedication and have been unsuccessful . This action will not adversely affect the rights of the -County. The document fulfills conditions of approval for Subdivision MS 99-78 as required by the Orinda Area Planning Commission. Owner: Robert L. Kahl 16 Heather Lane Orinda, CA 94563 Location: Subdivision MS 99-78 fronts for 16 feet along the north side of Heather Lane, approximately 100 feet east of Valley Drive in the Orinda area. (RE: Assessor's Parcel No. 269-120-11 ) (LD) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 9. DEL AMIGO-CORTE NOGAL STORM DRAINS - APPROVE AGREEMENT - Danville Area It is recommended that the Board as the Board of Supervisors of Contra Costa County, and as ex officio the Board of Supervisors of the Contra Costa County- Flood Control and Water Conservation District, approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement between the County and the District for the construction of storm drains along Del Amigo Road (Line D) and across the end of Corte Nogal (Line A-2) in Flood Control District Drainage Area No. 10. The Agreement provides for County participation in the project costs associated with the construction of the culvert crossings under Verona Avenue and Corte Nogal . The County's participation is estimated to be $26,900. (RE: Project No. 8542-0925-79 - Flood Control District Drainage Area No. 10) (FCD) A G E N D A Public Works Department Page 4 of 10 June 26, 1979 00 16 No. 10. SUBDIVISION 5352 - APPROVE AGREEMENT - San Ramon Area As a condition of approval , the developer of Subdivision 5352 was required to obtain a certain right-of-way and easement for public storm drainage facilities across privately owned property. The Board authorized the Public Works Director to sign an agreement to that effect on February 13, 1979, as part of the process- ing of a condemnation action. This right of way and easement has been obtained and accepted by the Board for recording only on May 1 , 1979, and the developer has requested that the Agreement be rescinded. It is recommended that the Board of Supervisors approve and authorize the Chairman to sign the "Rescission of Contract` Agreement for Subdivision 5352 with Blackhawk Corporation. It is further recommended that the cash deposit and the performance bond posted with the original Agreement be refunded and exonerated, respectively. Developer: Blackhawk Corporation Location: Tassajara Road, 2000 feet west of Dougherty Ranch Road. (LD) Item. 11 . CAMINO TASSAJARA - APPROVE EXTENSION OF PARTIAL ROAD CLOSURE - Danville Area The Ernest E. Pestana Construction Company has requested that the termination date for the previously approved partial road closure of Camino Tassajara be extended through July 14, 1979. Extremely poor soil conditions have slowed progress of the sewer line installation even though a second crew was added to increase production. The conditions of the previous approval will continue to remain in force. It is recommended that the Board.of Supervisors approve the extended termination date. (C) A G E N D A Public Works Department Page 5 of 10 June 26, 1979 00 17 Item 12. DRAINAGE AREA 29C - APPROVE REIMBURSEMENT - Oakley Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, authorize the Auditor-Controller to reimburse the Hofmann Company 533,508 for the portion of the drainage plan facilities for Drainage Area 29C that were constructed by the developer as part of the improvements for Subdivision 5317. To expedite the filing of the Final Map for Subdivision 5317, the developer paid to the County a drainage fee of S72,000 (DP #19527 of May 8, 1979) for the entire subdivision. Pio allowance was given for the on-site drainage plan facilities, due to an absence of bid prices for the work. The above reimburse- ment amount is based on recently submitted bid prices which have been found acceptable and representing fair value for the facilities being installed. The reimbursement is consistent with the Board's Drainage Fee Credit and Reimbursement Policy adopted for Drainage Area 29C. (Re: Drainage Area 29C) (FCP) Item 13. HOLY GHOST PROCESSION - AUTHORIZE CLOSURE OF STREETS - Oakley Area The Holy Ghost Committee of Oakley requests permission to partially close O'Hara Avenue, Home Street, Second Street and Fourth Street to hold its annual "Holy Ghost Procession" Parade on July 15, 1979 from 10:00 a.m. to 11 :00 p.m. Traffic will be detoured over neighborhood streets. It is recommended that the partial closure of the County roads be approved, subject to the conditions set forth relative to parades in Board Resolution No. 4714, including a requirement that the Holy Ghost Committee furnish a Certificate of Insurance (5500,000 Combined Single Limit Public Liability and Property Damage, or an amount agreed upon by the County Administrator) and that the County be named as an additional insured. Letters of concurrence have been received from the County Sheriff's Department, the Oakley Fire District, and the Highway Patrol . It is further recommended that the Board of Supervisors authorize the Public Works Director to request that the State Department of Transportation grant the partial closure of State Highway 4 for the parade. (LD) Item 14. FOURTH OF JULY PARADE - AUTHORIZE CLOSURE OF STREETS - Danville Area The San Ramon Valley Community Center requests permission to close Danville Boulevard, Hartz Avenue and San Ramon Valley Boulevard, from Las Barrancas Drive to Boone Court, to conduct a Fourth of July Celebration Parade on July 4, 1979, from 9:30 a.m. to 12:30 p.m. Traffic will be detoured over existing neighborhood streets. (Continued on next page) A G E N D A Public Works Department Page - of 10 June 26, 1979 00 18 Item 14 Continued: The Public Works Director recommends that the closure of these County roads be approved, subject to the conditigns set forth relative to parades in Board Resolution No. 4714, including a requirement that the San Ramon Valley Community Center furnish a Certificate of Insurance ($500,000 Combined Single Limit) and that the County be named as additional insured. (LD) GENERAL Item 15. BUCHANAN FIELD AIRPORT Consideration of potential Board actions involving recommendations made at June 12, 1979 Buchanan Field Airport Workshop, as further discussed at the Board's meeting of June 19, 1979. (A) Item 16. APPROVAL OF PRELIMINARY PLANS FOR SHERATON INN EXPANSION - Buchanan 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 - EXECUTE LEASE RENEWAL - Concord Area It is recommended that the Board of Supervisors authorize the Board Chairman to execute a one-year lease renewal containing a 30-day mutual cancellation clause to C. M. Buethe Company commencing July 1 , 1979 for approximately 3,550 square feet of vacant land being used for storage at Buchanan Field. (LM) Item 18. HANDICAPPED ACCESS - ADVERTISE FOR BIDS - Martinez and Pleasant Hill It is recommended that the Board of Supervisors approve the plans, specifica- tions and construction cost estimate for "Improvements for Handicapped Access At Various County Facilities, Round II, Phase I", and authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. on July 26, 1979. Work includes a base bid for remodeling main restrooms at the Pleasant Hill Library and an additive alternate for remodeling work at the second floor restroom in the County Health Building, 1111 Ward Street, Martinez. (Continued on next page) A G E N D A Public Works Department Page T of 10 June 26, 1979 00 19 Item 18 Continued: Plans and specifications were prepared for the Public Works Department by Armas Sootaru, AIA, Martinez. The Engineer's estimated construction contract cost is $40,300 for base bid and alternate. This project is considered exempt from Environmental Impact Report requirements as a Class la categorical exemption under County Guidelines. It is also recommended that the Board concur in this finding. (4405-4196) (B&G/AD) Item 19. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1. Parcel Map & Deferred MS 34-78 Horace Siino Brentwood Improvement Agreement 2. Parcel Map MS 176-77 Willard J. Morgan Clayton 3. Parcel Map, Subdivision MS 99-78 Robert L. Kahl Orinda Agreement, & Deferred Improvement Agreement 4. Deferred Improvement DP 3074-77 Kay Lundgren, et al. Martinez Agreement B. Accept the following instrument: No. Instrument Date Grantor Reference 1 . Individual Grant Deed 6-7-79 Kay Lundgren, et al . DP 3074-77 C. Accept the following instruments for recording only: No. Instrument Date Grantor Reference 1 . Offer of Dedication for 6-13-79 Lee J. Amaral LUP 2011-79 Drainage Purposes 2. Offer of Dedication for 6-4-79 Lee J. Amaral LUP 2011-79 Roadway Purposes 3. Grant of Easement for 6-12-79 Jean-Pierre Lopez DP 3029-78 Drainage Purposes (Continued on next page) A G E N D A Public Works Department Page 8 of 10 June 26, 1979 00 20 Item 19 Continued: No. Instrument Date Grantor Reference 4. Consent to Offer of 5-29-79 Mark L. Haynes, MS 99-78 Dedication of Public et al . Roads 5. Consent to Offer of 5-15-79 Mason-Williams MS 99-78 Dedication of Public Development Inc., Roads A California Corporation 6. Offer of Dedication 6-7-79 Kay Lundgren, DP 3074-77 for Drainage Purposes et al . D. Authorize the Public Works Director to refund labor and materials deposit for the following development: No. Subdivision Developer Area 1. MS 41-76 Martin E. Easton Clayton E. Approve and authorize the Public Works Director to execute the Subdivision Agreement Extension for the following subdivision: No. Subdivision Developer New Expiration Date Area 1 . 4378 Hofmann-Discovery 6-7-80 Byron Joint Venture (Agenda continues on next page) r A G E N D A Public Works Department Page 9 of 10 June 26,1979 00 21 Item 20. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF (PATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorizati July 2 Mon. 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) (EC) Item 21 . WATER AGENCY MEMORANDUM 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 — — —— —— June 26, 1979 00 2� PUBUC WORKS DEPAt'ifMT CONTRA COSTA COUNTY Date: June 25, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Direct7 rL L Subject• Public Works Extra Business for June 26, 1979 Item 1 . FEDERAL AVIATION ADMINISTRATION - AIRPORT DEVELOPMENT AID PROGRAM (ADAP) , Buchanan Field Airport In response to a May 7 1979 Project Application to the FAA for an. ADAP Grant to light runway 14-L/32-R (and parallel taxiway B) and to construct additional itinerant aircraft pavement, the County has received a June 22, 1979 FAA "Grant Offer" (Project No. 6-06-0050-04) in the amount of $300,354; this represents 80.59% of the total project cost of S372,694. The original total project estimate was 5339,812, but at the June 21 , 1979 construction bid opening, the low bid exceeded the engineer's estimate by $38,154.75 (14%) . After extensive discussions with the FAP., certain minor cost adjustments were made, and the FAA has now provided a Grant Offer for the full project amount. The County's share of the project has increased from $65,958 to S72,340 (+S6,382) which can be accommodated in the Airport's '79/'80 budget. It is recommended that the June 22, 1979 FAA Grant Offer for Project No. 6-06-0050-04, in the amount of $300,354, be acknowledged, that execu- tion of the Grant Acceptance by the Public Works Director be authorized, and that the entire Grant Aareement be certified by the County Counsel . (A) Item 2. BUCHANAN FIELD - Award Contract Bids for the construction of lighting systems on Runway 14L/32R and Taxi- way B, and additional aircraft tiedown areas on Buchanan Field Airport were received and opened in the office of the Public Works Director on Thursday, June 19, 1979. The Federal Aviation Administration's (FAA) Airport Development Aid Program (ADAP) has provided a grant for approxi- mately 80% of the total project's cost. It is. recommended that the Board of Supervisors award the construction contract to the low bidder, T. J. Gardiner Company, Inc. of San Leandro. in the amount of M9,794.75. The Engineer's estimate was 5272,000.00. The other bid received was as follows: Steiny and Company, Inc. , Vallejo, CA 5446,354.98 (ADM) EXTRA BUSINESS Public l•.'orks Department Paae 1 of 1 June 26, 1979 00 23 Water AgencyCentra Board of Supervisors (Ex-Officio Governing Board) Sixth Floor Costa ToPowers County Administration Building 1st District Martinez. California 94553 •(1 nfi/ Nancy D.Fanden County(415) 671-4295 _ .{ v LY 2nd District Vernon L Cline �{l Robert I.Schroder Knee �y 3rd District ChiefEn 9 ( Sunne Wright tAcPeak Jack Po 4th District Executive r �g�9 1f Eric H.Hassettine y ' 5th District Q.o`T S� �• a r_ eo June 25, 1979 • Our File: WA 2(c) TO: Board of Supervisors, Ex Officio Governing Boar FROM: Vernon L. Cline, Chief Engineer SUBJECT: Public Works Agenda - Tuesday, June 26, 1979 Item Z1 , Water Agency Weekly Report COORDINATED OPERATIONS AGREEMENT Negotiating sessions began on June 20 between the U. S. Bureau of Reclamation (USBR) and State Department of Water Resources (D11R) for the purpose of developing a new Coordination Agreement for operation of the Central Valley Project (CVP) and State Water Project (SWP). The new agreement will replace agreements executed in 1960 and supplemented in 1971. The public was invited to attend the negotiating sessions, but only as observers. Attending the initial session for the Water Agency were Cressey H. Nakagawa, Water Agency Attorney and Stan Matsumoto, Associate Civil Engineer. Representing the USBR at the negotiation was Janes N. Moore, Chief of Repayment Branch, Division of Water and Power Resources Management. Charles Shoemaker, Deputy Director represented DWR. At the initial negotiating session, ground rules for remaining sessions were established and preliminary matters were discussed. Early in January, Secretary of Interior Andrus announced the commitment of CVP operations to meet State water quality standards in the Delta. The commitment was made by the Secretary on a voluntary basis pending clarification of the CVP obligations in the Delta through legislation or court action. The negotiation of a joint Federal-State operating agreement is necessary to implement Secretary Andrus's commitment to the Delta and will be needed prior to submitting reauthorization legislation to Congress. The Agreement will involve three phases: (1) Hearing - Negotiating meetings (target date for a final agreement in principle is by the end of this ;-ear). (2) 30 day review. (s) Public meetings. The final Agreement must be submitted to the administration by March, 1980, so that the agreement will be available and considered when Congress takes up reauthorization legislation next year. It is expected that the Agreement will be executed following reauthorization legislation. Item 21 June 26, 1979 Agenda Water Agency ltieekly Report -2- June 25, 1979 An environmental impact statement is now being prepared on options and anticipated impacts of the proposed reauthorization and the joint operating agreement. Among the issues to be considered in negotiations are: a review of originally planned and in-service CVP and SIVP facilities; project yield and demand estimates for both projects; and the balancing of project operations required to ensure water quality objectives in the Sacramento-San Joaquin Delta. The USBR had indicated that their basic negotiating position would be to protect the CVP water rights, taking into consideration the critical changes that have occurred since the previous agreement was executed. DWR is taking the basic position that the existing 1971 agreement would be acceptable after some adjustments are made to reflect new developments affecting water operations. It was announced that general negotiating sessions will be held once a month and "special sessions" as required. Any "technical" meetings between the technical staffs of the two agencies will not be open to the public. A:\'NOUNCEDIENT OF PENDING LITIGATION AGAINST WATER AGENCY On June 22 in Sacramento, the State Department of Water Resources made a brief announcement to the Delta Water Agencies and other Delta Water interests that the State Attorney General's Office will file a lawsuit against them that afternoon. The suit, against our Water Agency, Central Delta Water Agency, South Delta Water Agency, Byron-Bethany Irrigation District, East Contra Costa Irrigation District, City of Vallejo, Union Properties, and 10,000 "DOES" is being filed for Declaratory Damages for State Water Project water allegedly provided for Delta protection during July and August of 1977. The suit seeks approximately Ws Million in damages. SUHk1ARY OF LEGISLATION RELATING TO THE DELTA - --- - Attached is a summary and current status of Legislation relating to the Peripheral Canal and the Delta. VLC/SYDi:vcp _ cc: Congressman George Duller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyr,.an John T. Knox Dlelvyrn Hirgett, County Administrator John B. Clausen, County Counsel Cressey Nakagawa, Attorney (via County Counsel) Gerry Russell, Clerk of the Board - - - -- -- - - --- --:— .-_ 00 25 SU�NARY OF LEGISLATION RELATING TO THE DELTA SB 200 Introduction: SB 200 is a comprehensive bill for water resources development. When SB 200 was introduced by Senator Ruben S. Ayala this year, it was nearly identical to last session's SB 346 as amended on September 8, 1978, excluding provisions for extending contract dates for the Delta water agencies and amendments proposed by the Joint Conference Committee. The bill is jointly sponsored by Senator Ayala and the Brown administration. Since it was introduced last January, SB 200 has undergone a number of amendments. This summary of the bill is based on amendments made up to May 7, 1979. SB 200 with recent amendments made in the Senate Finance Committee is still in printing. Summary of Major Features: SB 200 would authorize as additional facilities and programs of the Central Valley Project, the Peripheral Canal (Delta facility), relocation of the intake of the Contra Costa Canal, the Los Vaqueros unit, specified south Delta water quality improvement facilities, Suisun Marsh protection facilities, facilities for utilizing groundwater storage space, the Glen Reservoir-River Diversion Unit, Colusa Reservoir River Unit, wastewater reclamation programs, water conservation programs, the Mid-Valley Canal, Western Delta Overland Water Facilities, and facilities to provide supplemental water supply to areas in Alameda, Contra Costa, San Mateo, San Francisco and San Joaquin Counties. The bill would also authorize the Department of Fish and Game to conduct a study to determine the Fresh water needs of San Francisco Bay, but provides no funding for the study. The construction of the Peripheral-Canal or the Mid-Valley Canal are only conditional on the Department of Prater Resources (DIVR) entering into a permanent agreement with the Department of Fish and Game (DF 4 G) for the protection and enhancement of fish and wildlife. Construction of the Canal would be financed by the State alone. The bill would prohibit the transportation of Federal Central Valley Project (CVP) water through the Canal until enactment of Federal legislation or when the Secretary of Interior enters into a permanent contract with DWR which requires that the CVP be operated in compliance with the State I,7ater Resources Control Board water quality standards. The bill would also require DP,'R to enter into contracts with five of the eight Delta agencies (representing 2/3 of total acreage) for the purpose of establishing water quality and water supply to the Delta agencies, and would require differences be resolved by arbitration if contracts are not executed. Summary Discussion: SB 200 has been drastically amended from last year's SB 346 as a result of objections from San Joaquin Valley and Southern California interests. To gain their support, the requirement for Federal participation has been dropped to make the construction of the Peripheral Canal easier. I;ithout Federal participation, the State Pater Project (SI,,R) would be required to maintain Delta water quality. This would drastically reduce the estimated 1 million acre feet yield from the CIO A SB 200 -2- Peripheral Canal which would result in higher water prices and will increase pressures to reduce Delta outflows (reducing Delta water quality) so that more water can be exported. The only precondition of construction of the Peripheral Canal would be a permanent agreement between DIVR and DF & G. This "agreement" is understood to be based on a modified 114-agency Fish agreement". The bill would also specify that the SIVP shall be operated in compliance with SWRCB water quality standards. Both the "4-agency Fish Agreement" and SIVRCB's current water quality standards are not adequate to provide full protection for the Bay-Delta system. SB 200 retains authorization only for wastewater reclamation and urban water conservation programs. Most of the provisions relating to agricultural (where the majority of the project water is used) water conservation and management contained in SB 346 have been eliminated from SB 200. SB 200 did not come up for a vote last week in the Senate Finance Committee. June 22 was the deadline for the bill to pass out of committee to stay alive this year. SB 200 now is a "two year bill". Senator Ayala reportedly could not obtain the necessary support for his bill after making some minor amendments in hopes of moving it out of committee. He also reportedly said that he will not seek another vote on the bill before the Legislature takes its Summer recess. (July 20 - August 20). 00 27 -3- A. B. 442 Introduction: A. B. 442 is a comprehensive (12S page) State Nater Resources bill introduced by Assemblyman Lawrence Kapiloff on February 1, 1979. The main features of the bill, as amended on June S, are based upon SB 346 (Ayala), SB 200 (Ayala), the final report of the Governor's Commission to Review California Water Rights Lata, and upon the testimony received during eight public hearings on water policy held by the Assembly hater Parks and I+'ildlife Committee earlier *hl.- year. A. B. 442 has undergone several amendments within the last two months and reportedly is currently undergoing more amendments. This summary of the bill is based on amendments made uv to June S. Summary of Major Features: Before being amended, A. B. 442 specified that the Peripheral Canal would be the "Delta Facility". The amended bill does not specify what the 'RDelta facility" is, but specifies that the "Delta facility" means the facility constructed by the department (Department of Nater Resources) pursuant to (the water code). .." Also amended out of the bill are additional facilities such as The Los Vaqueros Reservoir, Glenn Reservoir, Mid Valley Canal, en:arted Shasta Reservoir, and enlarged Lake Berryessa. Facilities and programs that would be authorized by the bill include the relocation of the Contra Costa Canal to Clifton Court Forebay, South Delta 117ater Quality Improvement Facilities, Suisun Marsh Protection Facilities, Western Delta Overland Water Facilities, groundwater storage facilities, wastewater reclamation programs, and water conservation programs. A. B. 442 specifies that when a Delta facility is operational, the State Plater Project (SNP) would be required to meet water quality standards set by the State Nater Resources Control Board before exporting any water. Federal water could be wheeled in the Delta facility at no cost to the Federal Government if Delta water quality is met. The bill would require that at least five of the eight water agencies in the Delta (representing 2/3 of total acreage) enter into a contract with the State that prescribes terms and conditions for the operation of the Ship, with respect to Delta water quality. If contracts are not executed, differences between the State and Delta agencies will be resolved by arbitration. 00 28 - A. B. 442 -4- A. B. 442 will provide $2 million for studies to be made by the Department of Fish and Game (DF & G) on flushing flows required to protect San Francisco Bay. Summary Discussion: A. B. 442 as amended is now a comprehensi-i water resources bill that would reorient the State {tater Plan towards water conservation and groundwater control. Assemblyman Kapiloff deleted from the bill the Peripheral Canal and other construction projects as an attempt to gain consensus on the bill. However, San Joaquin Valley and Southern California water interests are supporting the Peripheral Canal and have voiced opposition to any groundwater control or Delta protection. Much of the so-called Delta protection in A. B. 442 are similar to those specified in SB 200. Although A. B. 442 does not specify what the "Delta facility" is, a "Delta facility" is referenced as a project to be constructed as part of the State Water Plan.- If A. B. 442 is passed, this type of language would still leave the definition of "Delta facility" open for debate and may make it easier in the future to amend the Peripheral Canal back into the bill or authorize it through another bill. A. B. 442 is currently in the Assembly Water, Parks and Wildlife Committee and is undergoing additional amendments. A hearing is scheduled on this bill on July 2. 00 29 AB 1328 -S- Introduction: AB 1328 was introduced by Assemblymen Perino and Boatwright on March 26, 1979. The bill has been amended in the Assembly several times with the latest amendment made on June 13. AB 1328 is currently in the Assembly Water, Parks and Wildlife Comittee and is being considered along with AB 442 and AB 303. Summary of Major Features: AB 1328 would authorize DWR to design and construct, alone or in conjunction with the United States, the following specified "Delta facilities" to improve the efficiency of water transport through the Delta and salinity repulsion from the Channels of the Delta and Suisun Marsh: Channel control structures in Dutch Slough, False River, and Fisherman's Cut; a submerged sill westerly of the Delta and Suisun Marsh; improvement of the existing Delta cross channel and related channels; and specified southern Delta water improvement facilities. The bill would also: authorize the Cottonwood Creek project as an additional unit of SiVP; to declare it to be the policy of the State to support the filling of New Melones Reservoir at the earliest possible date, to support the construction of the Auburn Dam, and to support the construction of the Folsom-South Canal; direct DWR to construct Suisun Marsh protection facilities; declare State policy to support utilization of facilities of the CVP and SiVP for the purpose of restoring the fishery in Southern Delta channels and to redress the damage to the Southern Delta water supply; and require the DiVR to prepare a proposed program for the protection and management of the groundwater resources of the State which would be implemented, administered, and controlled by local government only. Summary Discussion: AB 1328 is being supported by San Joaquin County interests. They are claiming that the proposed water facilities along with the other proposals contained in the bill will yield the same amount of water as the Peripheral Canal at a much lower cost, in less time, and with less environmental damage. AB 1328 is scheduled for hearing in the Assembly Water, Parks and Wildlife Committee on July 2. 00 30 AB 303 _6_ Introduction: AB 303 is a water resources bill introduced by Assemblyman Lehman on January 18, 1979. The bill has been amended in the Assembly on May 9. AB 303 is currently in the Assembly Water, Parks and Wildlife Committee and is being considered along with AB 442 and AB 1328. Summary of Major Features: The major features that would be authorized by AB 303 are generally those features that would be authorized by SB 200 with the exception of the Glenn Reservoir River Diversion Unit, Colusa Reservoir/River Diversion unit, and facilities to provide water supply to areas in Alameda, Contra Costa, San Mateo, San Francisco and San Joaquin Counties. AB 303 would also permit the transportation of Federal CVP water through the canal, but only upon the execution of agreements with the United States. The Bill would only require that DWR report to the Legislature on January 1, 1980, and each succeeding 6 months thereafter, the status of negotiations with the Delta Agencies concerning agreements relating to water quality and water supply. Summary Discussion: AB 303 would authorize DWR to start activities "prerequisite" to the construction of the Peripheral Canal immediately, would require canal design to be completed by June 30, 1981, and require construction be started by December 1, 1981. There are no"preconditions" for the construction of the Canal. Basically, AB 303 is similar to SB 200 without any assurances for Delta protection. AB 303 is scheduled for hearing in the Assembly Water, Parks and Wildlife Committee on July 2. 00 31 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 26, 1979, in Room 107, County Administration Building, Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00 32 11'] �i33 s:►7Q1'C Q: of Cancra Costa County, 5iQtZ Of CII41i0�•23a June 26 . 19 7� Iz f1he M--Mer 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 ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: 00 33 ORDINANCE NO. 79-74 (Office Uses in Planned Up-it (P-1) Dist.) 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. Chapter 84-66 of the County Ordinance Code is repealed, amended and re-enacted, to provide for general plan office uses and to make other changes; in Planned Unit (P-1) Zoning Districts, to read: CHAPTER 84-66 P-1 PLANNED UNIT DISTRICT ARTICLE 84-66.2 ' GENERAL 84-66.202 P-1 Planned Unit District. All land within a P-1 planned unit district may be used as allowed and regulated in this Chapter. (Ord. 79- 74 ; §84-66.002: prior code §8166:Ord. 1743. ) 84-66.204 Intent and Purpose. A large-scale integrated development or a general plan special area of concern provides an opportunity for, and requires cohesive design when flexible regula- tions are applied; whereas the application of conventional regulation, designed primarily for individual lot development, to a large-scale development or special area may create a monotonous and inappropriate neighborhood. The planned unit district is intended to allow diversi- fication in the relationship of various uses, buildings, structures, lot sizes and open spaces while insuring substantial compliance with the general plan and the intent of the county code in requiring adequate standards necessary to satisfy the requirements of the t 00 34 public health, safety and general welfare. These standards shall be observed without unduly inhibiting the advantages of large-scale site or special area planning. (Ord. 79- 74 : §84-66.004: prior code 58166 (a) :Ord. 1743. ) ARTICLE 84-66.4 USES 84-66.402 Uses. The following uses are allowed in the P-1 planned unit district: (1) Any land uses permitted by an approved final development plan which are in harmony with each other, serve to fulfill the function of the planned unit development, and are consistent with the general plan. (2) A detached single-family dwelling on each legally established lot and the accessory structures and uses normally auxiliary to it. (Ord. 79- 74: 584-66.006: prior code §8166 (j) :Ord. 1743.) 84-66 .404 Restriction. No person shall grade or clear land, erect, move, or alter any building or structure on any land, after the effective date of its re-zoning to a P-1 district, except when in compliance with an approved final development plan and/or this chapter. (Ords. 79- 74 , 76-26 §2, 76-25 §2: §84-66 .010: prior code 58166 (c) : Ord. 1743.) 84-66.406 Interim Exceptions. If any land has been zoned P-1 district but no preliminary development plan approved thereon, the following may be approved: (1) Single Family Dwelling. [There it is established to the satisfaction of the Director of Planning that a vacant parcel of land is a legal lot and the one detached single-family dwelling -2- 00 35 proposed to be located thereon is consistent with the general plan, the dwelling may be placed on the lot without being subject to the application submittal, development plan review and approval pro- visions of this chapter. (2) Non-Conforming Use. Until a final development plan is approved, any non-conforming use lawfully existing at the time of the establishment of P-1 zoning on that property may be repaired, rebuilt, extended, or enlarged in accordance with Chapter 82-8. (Ord. 79- 74 .) ARTICLE 84-66.6 " SITE MINIMUMS 84-66.602 Areas. The minimum areas for a P-1 district are: (1) Residential. Five acres for residential uses. (2) Non-residential. Ten acres for non-residential uses. (3) Mixed. Fifteen acres for mixed residential and non- residential uses. (4) Office. No minimum for office uses which do not require heavy vehicular delivery or have easy automobile site access in- cluding some ancillary retail, service and residential uses when consistent with the general plan. (Ords. 79- 74 , 70-50: §84-66.024 : prior code §8166 (1) : Ord. 1743.) ARTICLE 84-66.8 DENSITY 84-66.802 Residential. In computing the net development area to set residential densities, use the general plan as a guide and exclude areas set aside for churches, schools, streets, commercial -3- 00 36 use or other non-residential use, but include areas set aside for common open space, outdoor recreation or parrs. (Ord. 79- 74 §84-66.026 : Prior code §8166 (k) : Ord. 1743.) ARTICLE 84-66.10 REZONING 84-66.1002 Procedure. After initiation by the planning agency or final application approval, an area may be zoned 11P-1 Planned Unit District" in accordance with Title 7 of the California Govern- ment Code and this Ordinance Code, and the zoning map of the area shall then be identified with the map symbol "P-1" . (Ords. 79- 74 , 76-26 §2: 76-25 §2: prior code 98166 (c) : Ord. 1743. ) 84-66.1004 Ordinance Plan. If an application for P-1 zoning and a prelir+.inary or final development plan is finally approved, the preliminary or final development plan and any conditions attached thereto, as approved or later amended, shall be filed with the planning department, and they are thereby incorporated into this Title 8 and become a part of the ordinance referred to in 584-66.1002. (Ords. 79- 74 , 76-26 §2: 76-25 52: prior code 98166 (c) : Ord. 1743. ) 84-66.1006 Rezoning and Development Plan Application. Except as waived in writing by the planning director, the application for rezoning to P-1 district and concurrent approval of a preliminary development consists of five copies of each of the following: (1) A preliminary development plan, drawn to scale, indicating: (A) Proposed use (s) of all land in the subject area, (B) Existing natural land features, and topography of the subject area, (C) Circulation plan for all vehicular and pedestrian ways, (D) Metes and bounds of the subject property, (E) Location and dimensions of all existing structures, -4- 00 37 • a (F) Landscaping, parking areas, and typical proposed structures, (G) Anticipated grading for the development; (2) A written legal description of the subject area; (3) A preliminary report on provision for storm drainage, sewage disposal and public utilities; (4) An economic feasibility report and analysis of all commercial and industrial uses, if any, proposed to be located within the development; (5) A feasibility analysis cf all public and semi-public recreational and educational areas and facilities proposed to be located within the development, stating anticipated financing, development and maintenance; (6) A residential density analysis of the subject area, and the estimated population resulting therefrom; (7) A statement of how the proposed development conforms to, and is consistent with the general plan; (8) A request for zoning change signed by the owner, and by the owner of any option to purchase the property or any portion thereof, if any; (9) Schematic drawings indicating the architectural design of all non-residential buildings and structures and all residential buildings having attached units. Residential buildings utilizing zero lot line, cluster or patio techniques, typical designs shall be submitted. Single family detached units on difficult topography may require design and placement review when requested by the Planning Director. (10) A statement of the stages of development proposed for the entire development, indicating the sequence of units and explaining why each unit standing by itself would consti- tute reasonable and orderly development in relation to the entire -5- 38 l contemplated development where it is proposed to file final development plans by units for portions of the area to be covered by the preliminary development plan; and (11) Any additional information as may be required by the planning commission or board of supervisors at the time of any public hearing. (Ords. 79- 74 , 76-26 §l, 76-25 §2: prior code §8166 (b) : Ord 1743.) ARTICLE 84-66.12 FINAL DEVELOPMENT PLAN 84-66.1202 Requirements. (a) The final development plan drawn to scale, shall: (1) Indicate the metes and bounds of the boundary of the subject property together with dimensions of lands to be divided; (2) Indicate the location, grades, widths and types of improvements proposed for all streets, driveways, pedestrian ways and utilities; (3) Indicate the location, height, number of stories, use and number of dwelling units for each proposed building or structure; (4) Indicate the location and design of vehicle parking areas; (5) Indicate the location and design of proposed landscaping, except for proposed single family residential development; -6- 00 39 (6) Indicate the location and design of all storm drainage and sewage disposal facilities; (7) Provide an engineer's statement of the proposed grading; (8) Indicate the location and extent of all proposed land uses. (b) In addition, the final development plan shall be accompanied by: (1) Elevations of all buildings and structures other than single family residences; (2) A statement indicating procedures and programming for the development and maintenance of public or semi-public areas, buildings and structures; (3) A statement indicating the stages of development proposed for the entire development; (4) Any additional drawings or information as may be required by the planning commission. at the time of any' public hearing in the matter. (Ord. 79- 74 984-66.102: prior code 58166 (d) : Ord. 1743. ) 84-66.1204 Approval Procedure. (a) The final development plan shall be submitted to the planning commission for approval, as with use permit applications, except it is the commission which hears and reviews it. The commission's decision may be appealed to the board of supervisors in accordance with Article 26-2.24, otherwise it becomes final. -7- 00 40 r (b) A final development plan may be approved by the planning commission for a portion or unit of the approved preliminary develop- ment plan, in accordance with the sequence of units authorized by its conditions of approval, or upon a showing of both good cause and that the proposed portion or unit would, standing by itself, con- stitute reasonable and orderly development in relation to the entire development. (Ords. 79- 74 , 76-26 93, 76-25 53: 584-66.014: prior code §8166 (e) : Ord. 1743.) 84-66.1206 Combined Application & Final Plan. (a) Combination. An applicant for rezoning to the P-1 district may submit simultaneously and in combination with the zoning application, or thereafter but before the board's final zoning decision, an application for approval of a final development plan for the entire property. The application and proposed final development plan shall comply with the requirements of Sections 84-66.006 and 84-66.1202. (b) Procedure. Such a combined final development plan application shall be processed, noticed, and heard by the planning commission. The commission's decision shall be a recomm ndation to the board of super- visors which shall make the final decision on the final development plan along with the rezoning pursuant to Article 84-66.10. (Ord. 79- 74 .) ARTICLE 84-66.14 PLAN OBJECTIVES, REGULATIONS AND EVALUATIONS 84-66.1402 Design Objectives. To achieve design and aesthetic quality for large-scale integrated developments and/or general plan special areas of concern, the following design objectives shall be met: -8- 00 41 (1) Building bulk, height, land coverage, visual appearance from adjacent land, and design compatibility with existing adjoining development and land which will remain, shall be considered and controlled. (2) A development's design should successfully integrate individual buildings and building groups with the surrounding development, other physical features in the area, and existing development which will remain. (3) The design of structures should provide for harmonious composition of crass, scale, color, and texture, with special emphasis on the transition from one bulding type to another, termination of groups of structures, relationships to streets, exploitation of views, and integration of spaces and building forms with the topography of the site and the urban or suburban character of the area. (4) Provisions are to be made for an efficient, direct and convenient system of pedestrian circulation, together with land- scaping and appropriate treatment of any public areas or lobbies. (5) Off-street parking and loading areas should be integrated into the overall vehicular circulation system. (Ord. 79- 74 .) 84-66.1404 Latitude of regulations. The planning commission may recommend and the board of supervisors may adopt as part of the preliminary development plan, and may require in the final development plan, standards, regulations, limitations and restrictions which are either more or less restrictive than those specified else- where in this ordinance code, and which are designed to protect and -9- 00 4� maintain property values and community amenities in the subject community, and which would foster and maintain the health, safety and general welfare of the community, including and relating to but not limited to the following: (1) Height limitations on buildings and structures; (2) Percent coverage of land by buildings and structures; (3) Parking ratios and areas expressed in relation to use of various portions of the property and/or building floor area; (4) The location, width and improvement of vehicular and pedestrian access to various portions of the property including portions within abutting streets; (5) Planting and maintenance of trees, shrubs, plants and lawns in accordance with a landscaping plan; (6) Construction of fences, walls and flood-lighting of an approved design; (7) Limitations upon the size, design, number, lighting and location of signs and advertising structures; (8) Arrangement and spacing of buildings and structures to provide appropriate open spaces around same; (9) Location and size of off-street loading areas and docks; (10) Uses of buildings and structures by general classifi- cation, and by specific designation when there are unusual require- ments for parking, or when use involves noise, dust, odor, fuzes, -10- 00 43 f smoke, vibration, glare or radiation incompatible with present or potential development of surrounding property; (11) Architectural design of buildings and structures; (12) Schedule of time for construction and establishment of the proposed buildings, structures, or land uses or any stage of ,development thereof; and (13) Requiring of performance bonds to insure development as approved. (Ord. 79- 74 : §84-66.1404: prior code §8166 (f) : Ord. 1743. ) 84-66.1406. ' Evaluations. When approving and adopting the rezoning application, the preliminary development plan or the final development plan, the planning commission and/or board of supervisors as the case may be, shall be satisfied that: (1) The applicant intends to start construction within two and one-half years from effective date of zoning change and plan approval; (2) The proposed planned unit development is consistent with the county general plan; (3) In the case of residential development, it will constitute a residential environment of sustained desirability and stability, and will be in harmony with the character of the surrounding neighborhood and community; (4) In the case of the commercial development, it is needed at the proposed location to provide adequate commercial facilities of the type proposed, and that traffic congestion -11- 00 44 t will not likely be created by the proposed center, or will be obviated by presently projected improvements and by demonstrable provisions in the plan for proper entrances and exits, and by internal provisions for traffic and parking, and that the develop- ment will be an attractive and efficient center which will fit harmoniously into and will have no adverse effects upon the adjacent or surrounding development; (5) In the case of proposed industrial development, it is fully in conformity with the applicable performance standards, and will constitute an efficient and well organized development, with adequate provisions for railroad and/or truck access service and necessary storage, and that such development will have no adverse effect upon adjacent or surrounding development; and (6) The development of a harmonious, integrated plan justifies exceptions from the normal application of this code. (Ord. 79- 74 : 984-66.020: prior code S8166 (g) :Ord. 1743.) ARTICLE 84-66.16 TERMINATION 84-66.1602. Procedure. (a) Reversion. P-1 district shall become null and void, and the land use district classification shall revert to the immediately preceding zoning, designation if either: (1) Within eighteen months after the effective date of the establishment of the P-1 district and/or the approval of the preliminary development plan (whichever is sooner) , a final development plan is not submitted to the planning commission; or (2) Within twelve months after the planning commission's approval of the final development plan, the construction specified in the final development plan has not been commenced. -12- 45 (b) The time limitation in subsection (a) (1) of this section applies only to the first final development plan of a unit of a phased preliminary development plan; it does not apply after approval and implementation of such first final develop- ment plan. (c) Extensions. Upon showings of good cause, board of supervisors may grant not more than five extensions of the time limitations set forth in subsection (a) , each for no more than one year and all extensions totalling five years or less. (Ord. 79- 74 76-26 §4, 76-25 §4: §84-66.022: prior code 98166 (1) : Ords. 71-17, 1743.) ARTICLE 84-66.18 PLAN CHANGES 84-66.1802 Preliminary Development Plan. (a) Changes. Changes, in the approved preliminary development plan and its conditions of approval, may be approved by the planning com- mission, as with land use permit applications except that it is the commission which hears and reviews them. The com- mission's decision may be appealed to the board of supervisors in accordance with Article 26-2.24, otherwise it becomes final; (b) Re-Zoning. When substantial changes in the preliminary development plan involve a reduction of or addition to its land area, then a rezoning application shall be submitted for consid- eration. (Ord. 79- 74 , 76-26 S2, 76-25 §2: 584-66.010 : prior code §8166 (c) : Ord. 1743.) -13- 00 46 84-66.1804 Final Developnent Plan. (a) Review; Hearing. The Zoning Administrator shall review approved final development plan applications for modification pursuant to and otherwise regulated by the land use permit provisions of chapter 26-2, for which he may schedule a public hearing and shall do so if he determines that a substantial modification is being requested in an approved final development plan. (b) Findings. In approving the modification application, he shall find that it is consistent with the intent and purpose of the P-1 district and compatible with other uses in the vicinity, both inside and outside the district. , (c) Conditions. The Zoning Administrator may impose reasonable conditions and limitations to carry out the purpose of the P-1 district when approving any modification. (Ord. 79- 74 : 984-66.016: prior code 98166 (1) : Ord. 1743.) ARTICLE 84-66.20 ' VARIANCE PERMITS 84-66.2002 Granting. (a) Procedure. Variance permits to modify the provisions contained in Article 84-66.6 may be granted in accordance with Chapters 26-2 and 82-6.- (b) Gena Plan Consistency. Such variance permit shall not be granted by the planning agency hearing the matter unless it finds that the variance is consistent with the general plan. (Ord. 79- 74 . ) SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TDIES , a newspaper published in this County. PASSED on June 26 , 1979, by the following vote: AYES: Supervisors - Tom Powers, N. C. Fanden, R. I. Schroder, S. W. MCPeak, and E. H. Hasseltine. NOES: Supervisors - done. ABSENT: Supervisors - None. ATTEST: J.R.OLSSON, County Clerk / & ex officio Clerk of the Board Eric -ft. HassesliK By: Maxine M. Neufe-7 d[ - Chairman of the Board VJW•GW14:s Deputy Clerk [SEAL] 00 (3-26-79) ORDINANCE NO. 79-72 Re-Zoning Land in the Pleasant hill BART Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION 1. Page L-14 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area-shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2292-RZ (DP 3047-78) ) FROM: Land Use District R-10 ( Single Family Resi Pnt'ial ) TO: Land Use.Distriet P-1 ( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. PUA3 T MILL 3iahp. pvnpt L! , . �►-t� Ort SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Contra Costa.hoes a newspaper published in this County. PASSED on June 26, 1979 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers 2. N. C. Fnhden (x) ( ) ( ) ( ) 3. It. I. Schroder 4. S. W. McPeak (x ) ( ) ( ) ( ) S. E. 11. Hasseltine (`= ) ( ) ( ) ( ) A'rTES'1': J. It. Olsson, County Clerk and icio rk of Board /,//,4' 4L�s-H. Hasseltina �- Chairman of the Board By ;`Dep. (SEAL) Gloria :3. lo:mo ORDINANCE NO. 79-72 00 48 �I POS I T I ON' ADJUSTMENT REQUEST No: Department County Administrator Budget Unit 180 Date 4/25/79 (subject category requested) Action Requested: Approval of Classification, salary and creation of position of Child Abuse Volunteer &ordinates Proposed effective date: 7/1/79 Explain why adjustment is needed: AB90 grant received for project to recruit and train 20 volunteers to provide public information regarding child abuse and neglect. Estimated cost of adjustment: Amount: 1 . Salaries and wages: Base salary $950 per month @ 3/5 $ 6, 840 2. RjXR4XAXXIt%X: (t Ez t .c temb cuid coat) time Benefits $ 1 , 980 Estimated total po $ 8. 820 Signature Department Head = ={ Initial Determination of County Administrator Date: To Civil Service: Request recommendation. County Administrator Personnel Office and/or Civil Service Commission Date: June 20, 979' Classification and Pay Recommendation :-I Allocate the class of Child Abuse Vlunteer Coordinator-Project on an Exempt basis and classify 1 Exempt position6ay/No - The above action can be accomplished by amending Resolution 79/217, Salary Schedule for Exempt Personnel , by adding Child Abuse Volunteer Coordinator-Project at Salary Level 301 ($923-1121 ) ; also amend Resolution'71/17 to reflect the addition of 1 Exempt position of Child Abuse Volunteer Coordinator-Project/. Can be effective day following Board action. �,40 This class is not exempt from overtime. / ' / PersonneVIM rector Recommendation of County Administrator Date: June 25, 1979 r'" Recommendation approved effective June 27, 1979. i County Administrator Action of the Board of Supervisors JAN 26 1979 ( Adjustment APPROVED on J. R. OLSSON, County Clerk Date: JUN 136 1979 By: APPROVAL oa tiltis ad1us-tment cons.titu.te,b cut App%op.ti ticn A-diustmemt a►td Pertsonn _ e Resotution Ame tdmemt. ► NOTE: Top section and reverse side of form fmu,st_ be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 4 P O S I T I O N A D J U S T M E N T R E Q U E S T No: Department COUNTY CLERK — RECORDEEBudget Unit 355 Date June 30, 1977 Action Requested: Create the class of Recording Document Examiner and allocate as soon as to basic salary schedule at level 263 Proposed effective date: possible Explain why adjustment is needed: To more accurately reflect duties and rPs�+nnsibi Cities `� Estimated cost of adjustment: Amount: 1 . Salaries and wages: !i;'_ i'?; $ 2. P xe Assets: (ti6 t item and coat)to , .`rJ Estimated 1 $ C'-) 0L n rl Signature z �. - = �Bepartment He-ad- t r, Initial'_Determination of County Administrator Date: T„ �X 9R i4 77 To Civil Service: Request recommendation, pursuant to memorandum dated July 28, 1977, attached. County Administrator Personnel Office and/or Civil Service Commission Date: June 15, 1979 Classification and Pay Recommendation Allocate the class of Recordable Doctmlents E:caminer. On June 12, 1979, the Civil Service commission created the class of Recordable I;octurents Examiner, and recommended Salary Level 286 ($881-1071) . The above action can be aecanplished by arrending Resolution 79/217 by adding Recordable Doctzrents LNaminer, Salary bevel 286 ($881-1071) . Can be effective day following Board action. C Persatfnel Director Recommendation of County Administrator Date: June 25, 1979 Recommendation approved effective June 27, 1979. County Administrator Action of the Board of Su ervi sors JUN 2 6 1979 Adjustment APPROVED on ,JUN 26 1979 1 R. OLST Dunt Date: By: APPROVAL o5 -tlL.iz adjaztine►Lt eomstitutu an Apptopni.ati.or Adjustment and Petsortnee Rcsouti.on Amendment. NOTE: ToE section and reverse side of form mu6 t be completed and supplemented, when appropriaT , by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) UU 50 POS I T I ON ADJUSTMENT R E 0 U E S T No: G � Department CCCo. Medical Services Budget Unit 540 Date 5/23/79 Action Requested: Add two (2) Intermediate Typist Clerk - half time (20/40) Project position Proposed effective date:as soon as possible Explain why adjustment is needed: to implement the funding of the Bates Bill Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (Wt item6 and coat) Cosaa Couaty ,)� Y 1979 Estimated total $ Office of Signature Web Beadle7 Personnel Services Assistant cru:-,,y Adminisirator Department Head Initial Determination of County Administrator Date: June 12 1979 To Civil Service: Request recommendation. Count 'mina or - Personnel Office and/or Civil Service Commission at Jun! ri 979' Classification and Pay Recommendation , - 73 .1�" Classify (2) Exempt positions of Intermediate Typist Clerk-Project. (20A-60)w rn % < Study discloses duties and responsibilities to be assigned justify clasoif t:M- q as Intermediate Typist Clerk-Project. Can be effective day following Bcgrd�tin The above action can be accomplished by amending Resolution 71/17 by additg `O (2) Intermediate Typist Clerk-Project (20/40) positions to the Exempt Salary Schedule at Salary Level 256 ($804-978) Personn irector Recommendation of County Administrator j Date: June 25, 1979 Recommendation approved effective June 27, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED on - IqZq J. R. OLSSON, County Clerk Date: JUN 6 By: APPROVAL o6 tkiz ad1mstme3zt constitutes an AppnopAiati.on Ad1urtmeitt and Pet4onnet Re s otu ion Amendmeitt. NOTE: Top section and reverse side of form mu t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Department Ecco. medical Services Budget Unit _say Date s�23�7Q Action Requested: Add eight (8) continuing care worker-Project positions Proposed effective date: as soon as possible Explain why adjustment is needed: to implement the funding of the sates Bill Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (ti6t .ttem6 cued coat) costa county tot'�'1.i\/Ef1 $ i979 Estimated total $ Office Of Signature web Bea *e, Persfnnel Sexv£ces Ass;, to=t cGun:v lkdminis;rator. Department bead Initial Determination of County Administrator Date: Juu a 12, 1 T7 T--- To Civil Service: Request recommendation. ..s Count A strator Personnel Office and/or Civil Service Commissionate: June 20„197? Classification and Pay Recommendation Classify (8) Exempt positions of Continuing Care Worker-Project. n Study discloses duties and responsibilities to be assigned justify clasItficeationn as Continuing Care Worker -Project. Can be effective day following Boa�'' , aalonO The above action can be accomplished by amending Resolution 71/17 by adding (8) Exempt positions of Continuing Care Worker-Project, Salary Level" 408 ($1279-1554). zz Personn Director Recommendation of County Administrator Date: June 71 Recommendation approved effective June 27, 1979. J County Administrator "1941 Action of the Board of Suaervisors JUN 2 S 1979 Adjustment APPROVED n J. R. OLSSON, County Clerk Date: SUN 2)t; 1979 By: APPROVAL e6 tJLiz adJu,stmv t ccn5titute5 an APPhoPlt,iati.on Adjustment a►td Pe;:zonneP. Re6Otuti.on Amendment. NOTE: Top section and reverse side of form mruZ be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 52 T.- POSITION ADJUSTMENT REQUEST No: Department Public Works Department . . Budget Unit 0472••4Date =lay—U,-197'9 _• .._._ Action Requested: Cancel one Senior Environmental Engineer Position r65-261 -and add one -Senior Civi-1 Engineer Position r65=26t----'- -proposed effective 'dat!:"ASAP Explain why adjustment is needed: To appro�riel, e,�.t the responsibilities o�i tQ ve.1 �wr1f� of this position. RECEIVED Estimated cost of adjustment: MAY 17 1979 Amount: 1 . Salaries and wages: - Office of $ Same 2. Fixed Assets: (tizt item6 and coatpunty Administrator. S - Estimated total - • ,-: S . Signature Departmen ea Initial Determination of County Administrator Date: May 21, 1979 To Civil Service: - Request Recommend Count ministrator - Personnel Office and/or Civil Service Commission Date: Junp 1 .'1()79--- Classification aild Pay Recommendation= Classify 1 Senior Civil Engineer and cancel 1 Senior Environmental Enaine'e _ ^_ Study discloses duties and responsibilities to be assigned justify clasufiiQation; as Senior Civil Engineer. Can be effective day following Board action. the above action can-be accomplished by amending Resolution 71/17 to ref}ec"he addition of 1 Senior Civil. Engineer,. Salary Level 550 ($1971-2396) and the cancellation_ of 1 Senior Environmental'Engineer, Salary Levei 550 ($1971'-2396J, posftion 765= 'T-. ersonnel Dir c Recommendation of County Administrator Da e- June 25, 1979 Recommendation approved effective June 27, 1979. County A ministrator Action of the Board of Su ervisors AM �2.6 .1978 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: JUN 2 G 1979 By: APPROVAL L o 6 -tJu,a ad j us.tme,tt const to to s an App-kopAi tion Ad j ustren.t and PeAs onnet Resetuti.on Amendment. t NOTE: Top section and reverse side of form rmus•t be completed and supplemented, when-- - appropriate, by an organization chart depicting the section or office affected. P 300 (1.1347) (Rev. 11/70) 00 POSITION ADJUSTMENT REQUEST No: / V Department Sheriff-Coroner Budget Unit2570 Date June 5, 1979 Action Requested: Establish and classify 3 positions of Security Guard Proposed effective date: 6-30-79 Explain why adjustment is needed: To provide sect ;ty cgs ap@kjXpf County medical services facilities - ►� 'L�,�- Estimated cost of adjustment: Amount: (r338T &1139-1255) Orrice of 1 . Salaries and wages: C,-:i;:y Adminis4ata, 2. Fixed Assets: (.fiat ,items and coat) Estimated total Signature ' :� artme Initial Determination of County Administrator Date: To Civil Service for review -r. and recommendation /� -� n Administr o � Personnel Office and/or Civil Service Commission Date: June 2a, 109 Classification and Pay Recommendation Classify 3 Security Guards. Mi Study discloses duties and responsibilities to be assigned justify classifaati as Security Guard. Can be effective day following Board action. ca- The above action can be accomplished by amending Resolution 71/17 by adding Security Guard positions; Salary Leve1338T ($1139-1255) Lrsonnel rector Recommendation of County Administrator Date: June , Recommendation approved effective June 27, 1979. County Administrator Action of the Board of Su ervisors J Ute 1979 Adjustment APPROVED on J. R. OLSSON, County Clerk .;`�'ti Date: By: APPROVAL oa tkiz adjustment comfit tu,tes an Appiopn,iati.on Adjuzbnent and PeAzonnet RaoZ tion Amendment. � NOTE: Top section and reverse side of form fmmt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) GCIs7r':.. _f1STA C0:1!:TY AFPROPh1AlION ADJUSTMENT I. DEPARIMENT OR ORCAATI *j0x U%;T CU A T COD= „ l� ),�� Crockett Fire Protection District 0ZctAAi I Imo: j SJS-C.•JECT 2 G6JEGT HIED ASSET <OECREASE> INCREASE O ,E><J!fNS= 01 FIXED ASSET ITEM .. - 10. O'JANTITT 7100 4955 Communication Equipment 0006 410.00 7100 2474 1 Firefighting Supplies 41-0.00 I I I l 1 /I 'APPROVED 3. EXPLANATION OF REOUEST AUDIZQR� :TROLL Budget transfer to provide for increased cost of 60 watt 4 channel radio. By,: �Dote ��7 COUNTY ADMINISTRATOR 1 By: Date 6izy BOARD OF SUPERVISORS Supan•iv,r,Pnovrn Fandra. YES: khrudrr Md cal. I la1,xlnac NC: None JUN 26 On 74 J.n. OLSSON, CLEF!! i ;. _ G _ 12//: � S•Ch ETUDE TI /' / DATE • • CONTRA COSTA COUNTY • • APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT: Social Service Department ijq l t7 ! r: ACCOUNT CODING 7.5 ORGANIZATION SUE-OBJECT 2. FIXED ASSET §CQE I_Sf; c,•l,#4gREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM wti7R LLER ��;-, 10. QUANTITY 5000 4951 Composer, IBM Seiectric uio3/ 1 $3,000 5000 2305 Freight, Drayage, Express $3,000 APPROVED 3. EXPLANATION OF REQUEST- We have been sharing the cost Of AUDI TOR-CONTR LLER renting an IBM Selectric Composer with Central Service for ZQ/ two years. We have been paying $122 per month rent, and By: Date Central Service has paid half that much. We now find that we can purchase the machine outright for COUNTY ADMINISTRATOR the cost of approximately two years rent. Since we are ob- Av2V-7viously going to need the machine much longer than that, it By: 2'� pa1e would be cost effective to purchase the machine now. We have excess appropriations in our Freight/Drayage account BOARD OF SUPERVISORS that can be used for this. If this Appropriation Adjustment is approved, $1 ,460 may be YES: y:acu.irc Al;i•�..•..1:_�_t:::r,. removed from our 1979-80 Request for Rental of Equipment in NO: Org 5000, Social Service Administration. The Auditor's JLI 2 6 1�jgfice is submitting an adjustment for $1 ,475 for their On / share of the purchase price. L4u For R. E. Jorniin, IJ.R. OLSSON, CLERK Director 6/1V 79 n SifN v TITLE DATE i -1 By: 0—:10PRIATICN A P00 � ADJ. JOURNAL NC. OO 56 (M 129 Rev 7/77) 9EE INSTRUCTIONS ON REVERSE 91DE S CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Board of Supervisors ORGANIZATION SUI-OBJECT 2. FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANTITY 0001 1011 Permanent Salaries 6,000 1013 Temporary Salaries 6,000 2100 Office Expense 4,000 2110 Communications 2,500 2111 Telephone Exchange Svc 1,200 2170 Household Exp 600 2200 Memberships 2,000 2250 Rents & Leases-Equipment 1,000 2261 Occupancy Costs Rented Bldg 5,400 2281 Maintenance of Bldgs 500 2284 Requested Maintenance 800 2301 Auto Mileage 2,400 2302 Use of County Equip 8,800 2303 Other Travel 1,000 2310 Professional Svcs 18,000 2314 Contracted Temp Help 3,350 2473 Specialized Printing 2,000 2479 Other Special Dept Exp 1,150 2490 Miscel Svcs & Supplies 5,000 161�Lq s 0990 6301 Reserve for Contingencies • UO3b Z310 FZ6 PO#-'s '141eos y, APPROVED 3. EXPLANATION OF REQUEST AUDIT ON QLLER To appropriate for various Services & Supplies including 6/19/79 $11,455 in Professional Recruiting Fees & Expenses, By: Date $6,000 in Consulting Fees for C.G.R.C. (Citizens Government Review Committee) , and $9,300 in State COUNTY ADMINISTRATOR Board of Equalization Processing Fees. By: Dat,JUN 2 3 1979 BOARD OF SUPERVISORS Supervisors Powers Fshkm YES: Schroder M&C1L.Huseluo2 NO: None On JVN /26 979 J.R. OLSSON, CLERK 4. � . 10.1.L�MLy6 /19/79 ISM ATUA[ TITLE DAT[ By: _ APPROPRIATION A P00 5430 ADJ. JOURNAL 10. O� 57 (M 129 Rev 7/:T) SEE INSTRUCTIONS ON REVERSE SIDE 0 CONTRA QOS'TA COJNTY APPROPRIATION ADJUSTMENT T/C 2 7 1, DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 MEDICAL SERVICES ORGANIZATInN SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. NUTITT DECKERS' INCREASE 0540 4508 Lease Improvements - 550 School Street Pittsburg $10,000.00 0540 4509 Repair Costs - 25 Lido Square, Pittsburg 3,000.00 0995 6301 Reserve for Contingencies - Enterprise Fund $13,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER To provide funds for the completion of the move of the By: Date Pittsburg Methadone Clinic located at 25 Lido Square in Pittsburg to the new location at Los Medanos COUNTY ADMINISTRATOR Hospital, in Pittsburg by July 1, 1979. By: Data 6 BOARD OF SUPERVISORS 5ypCWT134+r•P'M-Gra YES: Sch"Cr !\1cYea1.11aaxinne NO: ` C) 1379 On N Director J.R. OLSSON, CLER 4. !1 Health Services 06/21/79 TITLE DATE A old S. Leff, M.D. /� By: APPROPRIATION �POO 7 -2 ADJ. JOURNAL 10. O1191^ �� (M 129 •v 7/77) SEE INSTRUCTIONS ON REVERSE 310E oK CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Assessor ORGANIZATION SUB-OBJECT 2. `i11(EV,k9fif.T /nECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N . 1Nn" l�lo ,2261 o 1��� �foo 1600 3550 Judgments & Damages $ 7,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER 6 �9 Above adjustment is necessary to provide funding By. Date to pay expenditure, regarding settlement of litigation, as approved by the Board of Supervisors on May 1 , 1979. COUNTY ADMINISTRATOR (Resolution No. 79/478--Settlement of Litigation, Wish By: ' -Date JUN/2r3 791. County of Contra Costa, et al.) Funds were not provided in the Assessor's 1978-79 BOARD OF SUPERVISORS budget to cover this unforeseen additional expense. Su�•cvn„r•^nv.cr• T�hdeo. YES: Scl<,NScr ;�1a1'•at•.tla,xlune NO: On JUS 2;6 1379 J.R. OLSSON, CLERK 4, Asst. Assessor 6/19, 79 16NATUNE TITLE ^L,L DATE By: APPROPRIATION A POO% L � ADJ. JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 00 59 rma" CONTRA.-COSTA COUNTY APPROPRIATION ADJUSTMENT • /� T/C 2 T DEPARTMENT CA CRWIIAT011 UNIT Accouk coClxc Probation GrK1;AiICk i S7S OBJECT 2. — FtIEO ASSET <�ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 11C IQUANTITTI 0063 4953 Autos and Trucks-12 Passenger Van 0043 —Q' 5,700 3120 1011 Permanent Salaries 5,700 !i { I I 1 T APPROVED 3. EXPLANATION OF REQUEST UUtTOR-CONTROLLER l To add additional funds to Appropriation y: Date D / �� Adjustment AP005328 to cover the cost of equiping the two vans with: OUtJTY ADMINISTRATOR Wire screens $1,500 X 2 = $3,000 y: Date JLWZ 3 5979 Airconditioners 600 X 2 = Radio Equip 1,500 X _ � L989- OARO OF SUPERVISORS TOTAL 5,700 Surcnisors Powers Fah&-m YES : Schrudcr htcPca:.}Iasxiuru NO None � On J UP ;6 1 79 OLSSON, CLERK 4 � -��� Co. Probation Off. 6 )9 /79 SIGN 4TURr' TITLE DATE A"" APS?OPkiAF10N A 200 _ AU1 JOURNAL 10. OU V L (M 129 Rev • :f SEE INSTRUCTIONS ON REVERSE SIDE • Aim" i CONTRA-ZOSTA• COUNTY r APPROPRIATION ADJUSTMENT T/C 2 7 V l DEPARTMENI OR ORGANIZATION UNIT AccouK; ca.1RG Probation :C) ATICIt S'.15-ODJECI 2 _ FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE 011 FIXED ASSET ITEM NO QUANTiTI 3205 3310 Support $ Care of Persons 36,000 3210 1 2262 Occupancy Cost County Owned Bldg 36,000 3200 1013 Temporary Salaries 12,840 3200 2262 Occupancy Cost County Owned Bldg 12840 1 i I I I i APPROVED 3. EXPLANATION OF REQUEST UL`ITOR-CONTROLLER To transfer appropriations within the Probation Dote �`/ revenue sharing budgets of Boys Center, Girls Center, and Court Ordered Placements. OUNTY ADMINISTR OR y: LV ate AM 9. '� 1979 JARD OF SUPERVISORS $uprrvierrs Pi,a-c-• I7.1111en. YES : Sahnr ri DSd'c�� l l��+altnit On IN�2 6 1979 e__Z Co. Probation Off.: 6 �9 j79 -N OLSSO , CLERK ( 4. SIGMALTURE TITLE DAt[ APPROPRIATION A Poo (NI::9 Rev ),')') SEE INSTAUCrIONS CN REVERSE :ICE 00 61 ` CONTRA COSTA COUNTY APPROPRIATION 'ADJUSTMENT • T/C 2 7 I. DEPARTMENT OA ORGANIZATION UNIT: - ACCOUNT COOINC County Administrator ORCANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASEj INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUANTITY 0003 4951 Monitoring System 0&-9 / 425 4405 4199 Various Alterations 425 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER /�0 For purchase and installation of legislative By: Date audio monitor at Sacramento for county's legislative representative. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: Supervium Powers Fahvien Schneer htcNal: iiasxlane N0: None .0 86 19 On J.R. GLSSON, CLERK 4. - Fernandez, A t. Co. Adm.-Finance 6 /22/ 7: SIGNATURE TITLE DATE By� " APPROPRIATION APooAOJ. JOURNAL NO. sYy9 (M 129 Rev 717T) (SEE INSTRUCTIONS ON REVERSE SIDE UD 6� • CONTRA COSTA COUNTY r APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCAKIZATION UNIT: ACCOUNT CODING County Administrator ORCANIIATION SUR-OBJECT 2. FIXED ASSET -bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0003 1011 Permanent Salaries 21,000 1013 Temporary Salaries 7,500 2100 Office Expense 6,300 2111 Telephone Exchange Svc 3,600 2250 Rents & Leases-Equipment 3,000 2284 Requested Maintenance 700 2310 Professional Services 6,500 2314 Contracted Temporary Help 600 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate for Temporary Salaries and various Services & Supplies from Permanent Salaries. By: � Dats 6 A3/79 COUNTY ADMINISTRATOR By: Dat. JP N/2 1979 BOARD OF SUPERVISORS S"rerv,50r$Pwren F�tu�ct+• YES: Sch"C' �t.t'caL.H»xiune NO: mQPC on 26 179 J.R. OLSSON, CL 4. �&n a/n A2,_-_:) .�o. (�c � , 6 43/19 SIGNATURETITLE DAT[ By: e-V APPROPRIATION A P00 5419 ADJ. JOURNAL R0. 00 6.3 (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE UU • CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I• DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORM DEPARTMENT - ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. NUTITI DECREAS� INCREASE COUNTY SERVICE AREA R-6 7 53 1. Chain Link Fence 346.00 4945 1. LeaAehotd Imp covemente 346.00 COUNTY SANITATION DISTRICT 19 7393 4253 2. Wate& weft and pump 624.00 2270 2. Equipment Maintenance 9 Repaix 624.00 Contra Costa County RECEIVED J ucI ' S 1979 Office of County Administrator, APPROVED 3. EXPLANATION OF REQUEST AUDITOR,�6NTROLLER To pnov.ide bunde bon the inbtat&t:ion ob chain Zink By: LSI"`' Date �/� 7 Bence bon .tenniA p4acti.ce backboard area at Oxinda .fes-- Community CenteA. COUNTY ADMINISTRATOR JUt 43 19;29 To ptov.ide additional- 6und6 bon the .inbtaUzti.on By: 1 Date / o6 wateA wet and pump bon Sanitation ion Diz;t l i.c t 19. BOARD OF SUPERVISORS Superriwts Poww Fihdeo. YES: —%chftxkr McPaal I lai.—hu r r NO: ' JUN 26 l 79 On / / &, J.R. OLSSON, CLERK 4. 6 / 1� 79 lIeMA A[ TITLE DATE By: APPROPRIATION A200 ADJ. JOURNAL NO. �� 'b, 4 4 (M129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE • CONTRA-COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. INUTITY 1 DECREAS> INCREASE FLOOD CONTROL DISTRICT 7505 4956 1. CuA. MeteA Outs.(.t GuAtey 622F o l 900.00 CuA. Meteh. Outs•(,t Gu4tey 622G l 1,1.40.00 Pygmy Meter. Out6it GuAtey 625Fbt 000& 1 660.00 2470 Road/Con tAuetion Matehi.afe 2,700.00 Contra Costa C unty RECENE Office of County Admini trator. APPROVED 3. EXPLANATION OF REQUEST AUDI TOR)C, POLLE / ' v�9 (telTo�ovi,de su.nd6 son. vani.oub e•tAeam gauge equipment By: % Dote J COUNTY ADMINISTRATOR By: TIP u0ji.a2 rea, Date JW 1*2 1 1979 BOARD OF SUPERVISORS YES: NO: :'.' OnJUN 2 19 J ,r.[��,,,�,(�fi�r,� � J.R. 0 SO , CLER q. -+�.(�k�Vu�.✓ ub.2i.c (Uonfia D.u(.ecton 6 / 1* 79 SIGNATURE TITLE DATE By. AOJpJOUANAI NO. (M 129 ev. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 00 6.5 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATIqJ{�NI1L ACCOUNT CODING i Ut •t PUBLIC WORKS DEPARTMENT j•• ORGANIZATION SUB-OBJECT 2. OBJECT ASSET OBJECT OF EXPENSE OR FIXED.ASSEE_LFEM_ 10. OWNTITI DECREAS> INCREASE 0077 2282 1. Gnound6 Atce FIJI 661 3,000.00 2310 Pn06: SVc6. Z 2,500.00 2120 Uti,Q,c ti u ! 1,300.00 0661 2319 Pubti.c Wonhb Conthact6 To 077 6,800.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR _LER A, 6 I. To coven e6ti.mated co6•t6 o f mi,6ceUaneou6 pnopeAty By: Dote budget thkough 6/30/79. COUNTY ADMINISTRATOR By: Date JUY 3 1979 BOARD OF SUPERVISORS $uj�R�'ia.x.Po.a�•r• F�hden. YES: 5;hru.kr ldct'.al tlaaxlane NO: ;4- •� -� On J Lw � - J.R. OLSS0N, CLE 4. Pubtic Wonlzb Di teC.ton 611 79 31•Is Aaffe TITLE DATE By- APPROPRIATION ' - ADJ. JOURNAL 10. oo �� (M 129 •v. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Works Department ORGANIZATION SUB-OBJECT 2, FIXED ASSET //�� OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. WANTITT `ECREAS> INCREASE ROAD & ERIDGE RIGHT OF WAY -SELECT & MINOR 0663 2310 Professional Services 50,000.00 0667 35110 Right of Way & Easements 18,000.00 0663 3540 Right of Way & Easements 689000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER y TO cover estimated expenditures for Select and Minor By; Date? 14 Road Right of Way through June 30, 1979 � COUNTY ADMINISTRATOR By: }Z' Date 1979 BOARD OF SUPERVISORS tul.rtata.n]tiM�•r• F.hdcn. YES: SC6rawlat MaPa�t tla�xhtne NO: 2& 1 ii c Works Director 6 1 79 J.R. OLSSON, CLERK-, ��-��'��=�-%j'- � ' rr' / Et�N UAE TITLE DATE By: APPROPRIATION APOOs/✓ ADJ. JOURNAL 10. OO 67(M 129 Rov 7/7T) SEE INSTRUCTIONS ON REVERSE 910E • CONTRA COSTA COUNTY APPROPFiAT10M ADJUSTMENT • T/C 2 7 I DEPARTMENT OR ORCANITATION UNIT. ACCOUNT CODING Byron Fire Protection District ORGANIZATION SUN-OBJECT 2. FIfED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IGUANTITY 7005 4956 Rescue Kit 001 1 4500.00 7005 2474 Fire Fighting Supplies 1,500.00 4i !i f APPROVED _ 3. EXPLANATION OF REQUEST AUDITOkC NTRO Budget transfer to provide for rescue kit By: L Dots" with air bags. COUNTY ADMINISTRATOR By: la2m Date JUN 2 31;79 BOARD OF SUPERVISORS YES- $upeniu"F„prn E�hden. 5;hru&r Moak tix"ch f' NO: to.. On JUp ;6 1379 J.R. OLSSON, CLERK. 4. _ S .ATUAE TITLE DATE By: I APPROPRIATION AR 00 AOJ JOURNAL NO. �o �!, (M 129 Raw 7/77)7/77) SEE INSTRUCTIONS ON REVERSE SIDE • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING SOLID WASTE ENFORCEMENT - 0474 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. IQUANTITY - 0474 2310 Professional/Specialized Services 665 0474 4954 Forced Draft Oven 1 665 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer savings in the current Solid Waste /' /penforcement budget to provide for the purchase By: Date 6 /(G/ of an oven which replaces a fifteen year old forced draft oven which is beyond the point of COUNTY ADMINISTRATOR economical maintenance and repair. JUN � 3 i979 By: Date BOARD OF SUPERVISORS �v;rrtia.raP.iura F-kd^n. YES: 5.hru.+cr ,liCYr�w 11�,xicine N0: t:et:e JUN 2P 1.79 On J.R. OLSSON, CLERK 4. - Adm.Syc.Officer 6/11( 7. /� S1�NATUR[ TITLE DAT[ By: •AyLf� / APPROPRIATION A01 JOURNAL 10. � A� (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 10 ¢V� • • CWTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 < 1 DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODING ?-3, C- " SPECIAL HEALTH PROJECT �•^ 450 & 0451 ORCANIIATION SUI-OBJECT 2. 1 FIXED ASSET `!`bECREASE> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. 1QUAFTITT 0450 -10 11 8,708 0450 1081 Labor Useeivved/Provided 8,708. 5729 1081 Labor Received/Rzov}ded- 8,708 5729 2310 Professional/Specialized Services 4,208 5729 4954 Blood Pressure Machine 2,235 5729 4951 Typewriter 2— 900 5729 4951 File Cabinet ~-3— 646 5729 � Storage Cabinets Z 485 5729 2100 Office Expense 234 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER To create equipment accounts for the purchase 4 of one typewriter, one file cabinet and one By: Date i7 automatic blood pressure machine. COUNTY ADMINISTRATOR This is an internal adjustment of this 100% JUN 2 ') iJi9 State funded program and does not effect the By: l(1 4,rk�_Date / budget total. BOARD OF SUPERVISORS cc�� Superv'isors PiiaYn p�hdrn. YES: gchrudcr DlcPc]t<,Ha"1" NO: on.1U�1 2i5 1 79 _ '` J.R. OLSSON, CLERK � SVC.Officer Cy 7f3 i. 3 T TITLE HH// DATE By: APPROPRIATION A POO 77y3 ADJ. JOURNAL 90. OO 70 (N 129 Rw 7/7T) , SEE INSTRUCTIONS ON REVER9E 31DE CONTRA. COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0359 Coroner vJCU � , 4L ORGANIZATION SUB-OBJECT 2. 4IXEp.,A5SE* ♦,<DE.CREASE> INCREASE e� OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. DUA TIt1 Ek --,7`--8368 — -214&-10 4 Retirement Ins. l QD°- ,Bea o3935fi10' 1 Perm Salaries �6 x7k 1014 Overtime 11000 10 4 Retirem. Exp. 6Q0-1 ;999 10 3 Unempl . Ins 200 2110 Eommun 600 21 0 Utilities 5,500 21 0 Hsehold Exp 2,500 22(0 Memberships 90 22(0 Rents & leases - Property 22,284 22E4 Req. Maint. 500 23(l Auto Mileage 50 23(3 Travel Employees 150 23EI Works Comp. Ins. 5,500 1013 Temp. Salaries 70 10 2 FICA -4w A 10( 0 Emp. Grp. Ins. 40& V-5o 21: 1 Minor Equipm 104 21 0 Med & Lab Supplies -5;99& 7 ,600 22 2 Occupancy Costs 30,000 22 0 Maint. Eq. 150 23( 2 Use of Co. Eq. -399. /) 23 0 Prof. & Pers. Svcs. -28;809.Z3�xp 23! 1 Jury Fees & Exp 300 23! 2 Witness Fees & Exps. 250 ill � l� Zoo APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER Internat adjustment only. Will not affect r By: Oate /�Q� Department totals COUNTY ADMINISTRATOR JUN 2 3 1979 By: Dote BOARD OF SUPERVISORS $upmiu�rs Powers F3tNkn. YES: Achrodrr !•1cPca1 113SWItinr NO: _ C GLENN, ADMIN. SERVICES OFFICER f�, w" A 6 79 OFFICE DF THE SHE 'J(� RIFE-GORONEg On J.R. OLSSON, CLERK 4. - SIGNATURE TITLE DATE By: APPROPRIATION ' ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 71 Of( 0r& • CONTRA COSTA COUNTY .s APPROPRIATION ADJUSTMENT0 T/C 2 7 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT: 0055 Sheriff Radio Facilities ,1 T ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASf>",,, "- J,MFflEASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0055 2260 Rents & Leases - Property 2,800 4409 4848 Rocky Ridge Modifications 2,900 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER ft The property rental account was over budgeted in that B: t—�•i�` Date �� /7 the house improvements were not accomplished and the new lease was not executed. COUNTY ADMINISTRATOR ByA' U-La""40, Date JWN/2 BOARD OF SUPERVISORS YES: S.hcu.'cr ,ScPc�1.13 uxlune N0: oJUN/29 19''9 nFF! QF 7�FfE 5F1ERIFF- '_ -' OFFICEc CQRQHEIz J.R. OLSSON, CLERK 4. � E1414A U11E TITLE DATE By: APPROPRIATION g P00 JMA;�g ADS. JOURNAL NO. OW 129 Rev T) SEE INSTRIICTION3 ON REVERSE 310E 00 72 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING li DE1+PAIT ENTJOR ORCANIZATION UNIT: Alcoholesting Program 0255 - Sheriff-Coroner ORCANIIATION SUB-OBJECT 2. FIXED ASSET {bECREASE> INCREASE OBJECT-- EXPENSE OR FIXED ASSET ITEM 10. QUANTITY r -4999— -638i— 39,000 0063 - 953 Van 0043 1 10,000 - 2; Site Remodel -�/�o�e f �es7`" 29,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER This adjustment relates to the new alcohol testing program By: dlri Date and will permit the program to become operational prior to the time limitations of the 1979-1980 Fiscal Year. The COUNTY ADMINISTRATOR purchase of the van and the site remodeling can be By: • I�,. initiated prior to July 1 , 1979. BOARD OF SUPERVISORS 4trprsvicnri'na1'r� Fa2:,°cn_ YES: Sthr�.?cr 111Nc . }}laic it:lC NO: On JqN 1 979 a _N N, ADMIN. 5Ef2VICE3 ❑EPIC/ER J.R. OLSSON, CLERK 4 HE SHERIFF-CORONER k?/f✓ �� ++� SIGNATURE TITLE DATE By: — -L dA4Lq_ APPROPRIATION A POO .5"'�y7 AOI. JOURNAL 40. (M 129 Rau. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 73 CONTRA COSTA COUNTY APPFrOPRIA—tION ADJUSTMENT 0 T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Auditor-office Services FIXED ASSET DECREASE,] INCREASE ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. QUANTITY 1060 2250 Rent of Equipment 2,500 1060 4951 Telecommunication Terminal OV37 2,500 1085 2270 Equipment Maintenance 1,475 5000 4951 Composer 1,475 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ,RLLER 1. Purchase a telecommunication terminal allowing Planning direct access to the computer for By: Date program entry and retrieval. COUNTY ADMINISTRATOR 2. Purchase, in conjunction with Social Service using rental accrual, an IBM Composer to be By:— 4. —Date used by Central Services to create copy ready "masters for departmental printing BOARD OF SUPERVISORS requests. YES: NO: Nona On AM ag 1179 Svcs. Asst. 6 /14r79 J.R. OLSSON, CLERK 4. Adm. SIGNATURE TITLE DATE By: O ADJ. JAPPRPRIATIOURNAL NO.ON A 00 6EYy2 (M 124 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 74 • CONTRA COSTA COUNTY APPROPRIAi ION ADJUSTMENT0 6 TQC 2 7 il^� Page 1 of 2 Pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Audi tur-Data Processi no ORGANIZATION SUB OBJECT 2. FIXED ASSET <,IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0001 2316 Data Processing Supplies 50 1000 17,100 1004 1 ,000 1005 2 ,100 l J10 6,000 1017 16 ,600 0015 1606 2 ,500 1600 12,300 5 ,000 1620 2 ,600 1630 1 ,400 1045 1 ,000 1647 3 ,790 1300 1 ,430 1305 500 1315 11900 1320 4 ,600 1325 1 ,630 1345 1 ,800 2350 2 ,000 0063 700 1060 1 ,750 1085 50 0211 900 0214 1 . 300 1095 5 ,001 0237 12,000 0240 500 2800 400 2892 0 74 800 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT Is T/C 2 7 Page 2 of 2 Pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Data Processing ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. lQUANTITY 2895 fel! 5 K��6 /� �s 200 2500 75 2505 1 , 175 3000 750 0355 500 0450 1 ,500 - � 51000 ,g'Ovv s APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust data processing supply `acc"nts . By: COUNTY ADMINISTRATOR s J IyN ,2 3 9 9 By: Date "C r BOARD OF SUPERVISORS '=~ YES: J.tuwr: �l.i'�.:►,f��xl::nr NO: None 0 ' J.R. OLSSON, CLERK 4. AdRI.SVCS . ASSN. F) / 1� 79 SIGNATURE TITLE DATE By: APPROPRIATION A POO.'�y29 ADJ. JOURNAL 00. (M 129 Rev /77) SEE INSTRUCTIONS ON REVERSE SIDE on 75 i • CONTRA COSTA COUNTY • • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 7100 4955 Uninterruptable Power Supply/Mobile Status 0041 1 31,383.00 7100 4662, For UPS/Mobile Status 2,024.00 7100 4953 For UPS/Mobile Status 0006 4,200.00 7100 4955 For UPS/Mobile Status 0009 15,994.00 7100 4955 For UPS/Mobile Status 0011 633.00 7100 4956, For UPS/Mobile Status 0013 1,300.00 7100 4956• For UPS/Mobile Status 0022 448.00 7100 4956 For UPS/Mobile Status 0023 804.00 7100 4956 For UPS/Mobile Status 0024 314.00 7100 4953 For UPS/Mobile Status' 0036 1,242.00 7100 4,424.00 23 tp F'foC'. rs. csl�`Vi rvS APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT. L R CCCFPD desires Eagle to provide and install a 5KVA G M/ Uninterruptable Power Supply at CCCFPD's site, in order By, �& 7 Date that the Computer Aided Dispatching System may have a more stable power source. COUNTY ADMINISTRATOR It has been determined that a savings of approximately O 2,3 97g5,000.00 can be realized by purchasing this equipment By: Data from the original contractor. The original mobile status system sub-contractor, Coded BOARD OF SUPERVISORS Communications, has undergone a Chapter 11 bankruptcy t=,hdcn. proceeding and is, therefore, no longe_ an acceptable YES: &iuv&I lt.I4�E tLx1u�e sub-contractor. The new sub-contractor, Speedcall Corp- oration, is acceptable to both parties, but the equip- NO: ment to be furnished by Speedcall is more costly than JUN/ 2� 1979 fhe origin.? �:.zt was to be furnished by Coded On Communica ' J.R. OLSSON, CLERK 4. ,�on , Chief 6/18/79 SI ON ATUME TITLE DATE By. APPROPRIATION MOA P005•4'39 61 ADJ. 76 (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE TIDE O� • • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 401 - �3 T/C 2 7 c 1 DEPARTMENT Ok ORGANIZATION UNIT 'NO CC. ACCOUNT 0001 N c Contra Costa County Fire Protection District ORCANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IGUANTITY 7100 495, Sound Movie Camera 0040 1 500.00 7100 4956 For camera 00,2elk 271.00 7100 4956 For camera 0019 229.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Replace camera that was destroyed during a Training By: '�Dote Division structural fire on 6/7/79. COUNTY ADMINISTRATOR f�, By: Date J�11 7 2 i�jq BOARD OF SUPERVISORS YES: Supc"isors Pn vm F3hden. Schroder MC11c.,: i!a>achlnc NO: On /JN/2 E 1979 J.R. OLSSON, CLERK 14. Chief 6 /15/7 SIGNATURE TITLE DATE By; APPROPRIATION A P003` ADJ. JOURNAL 10. (� (M 129 R• 7/77) SEE INSTRUCTIONS ON REVERSE SIDE n.aa 77 G • CONTRA COSTA COUNTY • APPROPRIATFON ADJUSTMENT T/C 2 7 ACCOUNT CODING i DEPARTMENT OR ORGANIZATION UNIT: 0540 MEDICAL SERVICESB 7 IS ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED .ASSET. INCREASE 0540 4160 Fire Safety Improve $4,911.00 0540 4501 Remodel J Ward $4,911.00 Costa Cau1-l/ R' C_P C� Face If ;:; fJdmit i5ira 0'` APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer funds from the Fire Safety project G/$/7 to the Remodel J Ward project. Work on the Fire Safety By: Dote project will be done and charged to project 4501. COUNTY ADMINISTRATOR By; Date 40 1979 BOARD OF SUPERVISORS YES: ,SiF'c it.}i a�clttt>N NO: LU26179 On Director J.R. OLSSON, CLERK 4. Health Services 06 05/ 79 TITLE DATE By: old S. Leff, M.D. AIPROPAIATION APOO - ADJ. JOURNAL N0. 00 �8 (M 129V.". 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE f CONTRA ZOSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 -DUPLICATE- Original Lost I. DEPARTMENT OR ORGANIZATION 1 r— ACCOUNT CODING `0�W "ifEhCAL SERVICES ORGANIZATION SUB-OBJECT 2. n FIXED ASSET /nECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSE1�ttEKc, 10. OUANTITI 0540 1011 Permanent Salaries $7,408.00 0540 2846 Office and Administrative Supplies $7,408.00 Contra Costa County RECEIVED JUN 13 1979 Office of County Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Redistribution of funds for the Nurse Internship ey: ! Dole Training Training Program from Permanent Salaries to Office and Administrative Supplies where additional expenses COUNTY ADMINISTRATOR are occuring. Now that the program has been operating JUN 2 3 q� vr several months a more accurate picture of funding By: r �Date / / needs is available and appropriate adjustments are being made. BOARD OF SUPERVISORS superviIxxsPoocn t�hicn. YES. Schruacr McPcA His-Iti ue �_rc N0: � JUN 26 19 79 On Director J.R. OLSSON, CLERK q Health Services 06/06/ 79 TITLE DATE By: Arn d S. Leff, M.D. APPROPRIATION AP00a4:2W ADJ. JOURNAL 10. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 79 C,INTRA,COSTA COUNTY , APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING 0583 Department of Manpower Programs ORCANIZATION SUN-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 05 13 4951 R/H Adm, Work Center fox 131000 Mgdular Line Desks oma 620 Conference Table acrZ, 320 Recordak Motormatic Reader *off f 5,500 Star F. 6. Microfilmer00 I b I� 1 ,aso- Recordak 10 Dr. Film cabinet voyl / 350- IBM Sel. 15" Self Corr. T. W. 003 4,900 r 2170 Tables (2) Bookcases (2) 600 2310 Professional and Spec Services 15,140 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTEt-OLLE R �} / a.)Furniture and Equipment needed for staff pending By: v " Date b/ / move of Manpower Office to new quarters, furniture on loan to be returned to other County Depts. COUNTY ADMINISTRATOR )Recordak Reader and Microfilmer for microfilming By: ,n Date M ? 3 «tunty Federal Grants (to be maintained by staff of Auditor-Controllers) BOARD OF SUPERVISORS c) 100% Federal. Funds YES: at,r,,:el \S:Yclw,ti ucaisx d) No change in total budget NO: h!One Qnjuo J R. OLSSON, CLERK 4. 6 /11M79 SIGNATURE TITLE DATE By: dy Ann Miller APPROPRIATIONi � �` /�� ADJ. JOURNAL 40. 00 8Q (AI 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE o File: 000-7901/6.4.1. III THE BOARD OF SUPERVISOR-, OF COtITRA COSTA COUNTY, STATE OF CAI,IFORIIIA In the Matter of Approving Plans and Specifications for Improvements for Handicapped Access and Advertisih-g RESOLUTION no . 79/6.61 for Bids -. Martinez " &_ Pleasani Hill - Areas (4405-4196) WHEREAS Plans and Specifications for Improvements for Handicapped Access at Various County Facilities, Round II Phase I (Central Library, Pleasant Hill - County Health 13ldg. , Martinez) have been filed with the Board this day by the Public Works Director; and - WHEREAS the Engineer's cost estimate for construction is $40,300 for base bid and alternate; and - WHEREAS the general prevailing rates of wages , which **shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS the PublicWorksDirector has advised the 'Board that this project is considered exempt from Environmental Impact Report requirements as a Class is categorical exemption under County Guidelines, and this Board concurs and so finds; IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED. Bids for this work will be received on July 26, 1979 at .2:00 p.m. —, and the Clerk of this Board is directed to publish —Notice to Contractors in accordance with Sec t i on §25452 of the Government Code, inviting bids for said work, said Notice to be published in the Martinez ?Mews Gazette PASSED AND ADOPTED by the Board on June 26, 1979 -Originator: Public Works Department cc: Public Works Director Agenda Clerk- , * Architectural Division Accounting, Director of Planning Auditor Controller RESOLUTION NO. 791661 00 81 BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, CALIFORNIA Re: Initiation of Proceedings for ) RESOLUTION NO. 79/ 662 Columbia Boulevard Annexation ) (Gov.C. 5§35150, 35220 to the City of Richmond ) 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Richmond, pursuant to Government Code §35150 (f) on niav 9, 1979. The subject annexation has been designated by the Local Agency Formation Commission as the "Columbia Boulevard Annexation to the City of Richmond" and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed Annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Com- mission on June 13, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approving this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, July 24, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said July 24 , 1979 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the Annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the hearing. Any protests made (written or oral) are merely advisory and have no legal effect as to terminating the proposed Annexation. The sole discretion to terminate or approve the proposed Annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give :nailed notice of the hearing in the same manner and fora as prescribed by 5§56050 et seq_ of the Government Code with published notice to be made in the The Richmond Independent , a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being *nailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on June 26 , 1979 unanimously by Supervisors present. cc: LAFCO - Executive Officer County Assessor Public Works Director City Clerk, Richmond City Manager, Richmond 00UZ RESOLUTION NO. 79/662 OO LOCM. AGENCY FOIECIATIGN CO DMSI0:V 113-80 Contra Costa County, California Revised Description DATES 6/14/79 BYs'z- V' EJCdIBIT "A" Columbia Boulevard Annexation to the City of Richmond That certain real property in the County of Contra Costa, State of California, as shown on the map entitled, 'Richmond Annex", filed March 18, 1912 in Book 6 of Maps at Page 144, in the Office of the Recorder of Contra Costa County, California, being more particularly described as follows: Beginning at the Northwestern corner of Lot 37, Block 62, as shown on said Clap of Richmond Annex, said point being on the boundary line of the City of, Richmond; thence along said boundary line of the City of Richmond as follows; South 280 18• East, 1,522.84 feet to the Southwestern corner of Lot 2, Block 93, South 700 11' West, 12.38 feet to the Southwestern corner of Lot 1, Block 93, North 490 171 West, 42.22 feet, North 620 52• West, 166.8 feet, North 360 049 West, 297.8 feet, South 730 11' West, 355.8 feet, North 320 30• West, 981 feet to the Southwestern corner of Lot 4, Block 61, North 610 42* East, 582.7 feet to the point of beginning. Containing an area of 14.05 acres, more or less. 00 80 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Re: Exchange of Property ) Subdivision 5030 ) RESOLUTION NO. 79/ 663 Pinole Creek Channel } (F.C.D. Act Sec. 31 W.O. 8369-7533 } Govt. Code Sec. 25526.5) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: Portions of Pinole Creek lying westerly of the easterly boundary of Subdivision 5030, filed April 19, 1979 in Book 223 of Maps at page 47 and as described in Exhibit "A" attached hereto, are no longer needed or necessary for District or other public purposes and its estimated value does not exceed Two Thousand Dollars ($2,000.00). Portions of Pinole Creek Channel lying easterly of the east line of said Sub- division 5030, owned by Venture Associates Partnership and as described in Exhibit "B" attached hereto are required for flood control improvements and in order to establish a common boundary line. This Board hereby APPROVES the exchange of all of the District's right, title, and interest in and to said excess Pinole Creek areas for the required Pinole Creek areas pursuant to Flood Control District Act, Section 31 and Government Code Section 25526.5 and the Chairman of this Board is hereby AUTHORIZED to execute, on behalf of the District, a Quitclaim Deed conveying to the owners of said Subdivision 5030 the property described in said Exhibit "A" attached hereto. The County Real Property Division is DIRECTED to cause said deed to be delivered to the grantees. The Quitclaim Deed from Venture Associates Partnership dated June 5, 1979 is hereby ACCEPTED and the County Real Property Division is directed to have said deed recorded in the office of the Recorder of this County. This Board hereby finds that this action is a Class 12 Categorical Exemption from EIR requirements and AUTHORIZES the filing of a Notice of Exemption. PASSED on June 26, 1979 unanimously by Supervisors present_ Originator: Public forks Department Real Property Division cc: Recorder (via R/P) Flood Control RESOLUTION NO. 79/ 663 00 84 E)MIBIT "A" All that land lying westerly of and contiguous to a line described as follows: Co=encing at the northwestern corner of Lot 25 in Subdivision 5030, filed April 19, 1979 in Book 223 of Maps, Page 47, Contra Costa County records; thence along the northwestern line of said Lot 25, North 63' 47' 30" East 88.16 feet to the ACTUAL POINT OF BEGINNING of the line herein being described; thence South 120.69 feet; thence South 30 30' East 30.00 feet; thence South 27' 00' East 85.00 feet; thence South 67' 00' East 35.00 feet; thence South 39' 30' East 115.00 feet; thence South 53' 30' East 65.00 feet; thence South 44' 00' East 65.00 feet; thence South 32' 00' East 45.00 feet; thence South 40' 30' East 124.91 feet to the southern terminus of the line being described herein; being bounded at its northern terminus by a line which bears South 630 47' 30" West; and at its southern terminus by a line which bears North 89' 02' 36" West. 00 85 EXHIBIT All that land lying easterly of and contiguous to a line described as follows: Co=mencing at the northwestern corner of Lot 25 in Subdivision 5030, filed April 19, 1979 in Book 223 of Maps, Page 47, Contra Costa County records; thence along the northwestern line of said Lot 25, North 63* 47' 30" East 88.16 feet to the ACTUAL POINT OF BEGINNING of the line herein being described; thence South 120.69 feet; thence South 3* 30' East 30.00 feet; thence South 270 00' East 85.00 feet; thence South 67° 00' East 35.00 feet; thence South 39' 30' East 115.00 feet; thence South 53' 30' East 65.00 feet; thence South 44' 00. East 65.00 feet; thence South 32' 00' East 45.00 feet; thence South 40' 30' East 124.91 feet to the southern terminus of the line being described herein; being bounded at its northern terminus by a line which bears South 63* 47' 30" West; and at its southern terminus by a line which bears North 89* 02' 36" West. 00 86 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/664 for Subdivision MS 34-78, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 34-78, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public-any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on June 26, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Horace J. Siino 1322 Highway 4 Brentwood, CA 94513 RESOLUTION NO. 79/664 4Ct 87 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/665 for Subdivision MS 176-77, ) Clayton Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 176-77, property located in the Clayton 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 26, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Willard J. Morgan 63ll Morgan Territory Road Clayton, CA 94517 RESOLUTION NO. 791665 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the platter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/666 and Subdivision Agreement ) for Subdivision MS 99-78, ) Orinda Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel I%Aap of Subdivision MS 99-78, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with California Redwood Homes, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 20290, dated June 1, 1979) in the amount of $1,000, deposited by: California Redwood Homes, Inc. b. Additional security in the form of a corporate surety bond dated May 17, 1979, and issued by American Motorists Insurance Company of Illinois (Bond No. 9SM-522- 351) with California Redwood Homes, Inc., as principal, in the amount of $6,100 for Faithful Performance and $3,550 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 26, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction California Redwood Homes, Inc. 281 Lafayette Circle Lafayette, CA Al Barker Bonds 717 Hearst Building Market and Third San Francisco, CA 94103 Robert Kahl 16 Heather Lane Orinda, CA 94563 RESOLUTION NO. 79/666 00 89 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Abandonment of Lunada Lane, ) RESOLUTION NO. 79/667 Conveyance of County Interest ) Therein and Acceptance of ) (S.& H.C. Sections 959, 959.1, Offer of Dedication, Alamo Area. ) 960.2 & 960.4 and Govt.C. Section 7050) The Board of Supervisors of Contra Costa County RESOLVES THAT: I. Abandonment. On May /i� 1979, this Board passed a resolution and notice of intention to abandon the county highway described below and fixed June 26, 1979, at 10:30 a.m., in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at the time and place, this Board hearing and duly considered the abandonment. This Board FINDS that thero osed abandonment will not have a significant P P g a impact on the environment, and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained in the negative declaration. This Board FURTHER FINDS that the County highway described in Exhibit "A", attached hereto and by this reference incorporated herein, will be unnecessary for present or prospective public use upon the completion of the Lunada Lane Relocation (the extension of Stone Valley Road, west of Danville Boulevard) and it is HEREBY ORDERED ABANDONED effective on this Board's acceptance by resolution of the Lunada Lane Relocation as completed and into the County Road System. II. Conveyance of Abandoned Area. Pursuant to Streets and Highway Code Section 960.4, the May 9, 1978 approval of Development Plan No. 3052-77 and the January 31, 1979 letter on file with it submitted by Mr. Carlos Bea (on behalf of Albert R. and Nancy V. Rubey), this Board HEREBY APPROVES conveyances to the Rubeys and the Alamo Partnership of whatever interest the County may have in the abandoned area described above in Part I, and the Chairman of this Board is authorized to execute quitclaim deeds for that purpose. The quitclaim deeds are to be effective on the date that the said abandonment is effective. The Public Works Department is AUTHORIZED and DIRECTED to cause said quitclaim deeds to be delivered to the grantees (the Rubeys and Alamo Partnership) conditioned upon good and sufficient title for the Lunada Lane Relocation area being vested in the County by the hereinafter provided irrevocable Offers of Dedication. III. Acceptance of Offers of Dedication. It is by the Board Ordered that the irrevocable Offers of Dedication, dated March 9, 1979, from Albert R. Rubey and Nancy V. Rubey, for the Lunada Lane relocation, and from the Alamo Partnership, dated June 26, 1979, are fully accepted pursuant to Government Code Section 7050. The Public Works Department is AUTHORIZED and DIRECTED to cause said Offers of Dedication to be recorded together with a certified copy of this resolution. IV. Development Plan No. 3052-77. By adoption of this resolution, the Board does not intend to waive, change or modify its May 9, 1978 conditions of approval for Development Plan No. 3052-77. PASSED by the Board on June 26, 1979. Originator: Public Works (LD) Recorder Director of Planning Pacific Gas & Electric East Bay Municipal 'Utility District Thomas Brothers Maps Albert R. & Nancy V. Rubey c/o Carlos Bea 611 Front Street San Francisco, CA 94HIRE50LUTION NO. 79/667 The Alamo Partnership c/o Freeman P. Graves 710 S. Broadway, Ste. 312 Walnut Creek, CA 94596 00 90 V EXHIBIT "A" A portion of the Coun':y read Known as Lunada Lane lying in the Rancho San Ramon, Contra Costa County, California, described as follows: Beginning on the southwesterly line of the parcel of land described in the deed from Alamo School District to Contra Costa County, recorded August 22, 1963 in book 4435, Official Records at page 647, Contra Costa County Records, at the intersection of a line parallel with and 35.00 feet southeasterly, measured at right angles, from the centerline of Lunada Lane as said center- line is shown on that certain map entitled "Tract 2627" filed November 12, 1959, in book 75 of maps at page 36. Said point of beginning being also a corner of the parcel of land described in the Road Dedication and Acceptance by the County of Contra Costa recorded June 23, 1973 in book 6982 of Official Records at page 917; thence alonq the southeasterly and southerly boundary of said parcel (6982 OR 917) north 63° 40' 35" east, a distance of 259.04 feet to the beginning of a tangent curve to the right with a radius of 20.00 feet; thence along said tangent curve to the right, through a central angle of 89° 27' 15", an arc distance of 31 .23 feet to the southwesterly line of the said County parcel (6982 OR 917); thence, along the northwesterly prolongation of the said southwesterly line, ncrth 260 52' 11" west 87.03 feet to a point on the northwesterly line of Lunada Lane as described in deed to Contra Costa County recorded October 10, 1962 in book 4220 of Official Records at page 259, from which point a radial line of a curve to the right having•a radius of 20.00 feet bears north 76* 36' 41" ,rest, thence southwesterly along said curve to the right through a central angle of 50° 17' 16", an arc distance of 17.55 feet; thence tangent to the last mentioned curve south 63° 40' 35" west, 280.09 feet along the northwesterly line of the hereinabove mentioned Lunada Lane to the beginning of a tangent curve to the left, having a radius of 125.00 fent; thence along said curve to the left, throunh a central angle of 490 38' 31" , an arc distance of 108.30 feet; thence tangent to the last mentioned curve south 14° 02' 04" west, 122.23 feet to the beginning of a tangent curve to the richt, having a radius of 100.00 feet; thence alongsaid curve to the right, through a central angle of 160 22' 54", an arc distance of 28.59 feet; thence tangent to the last mentioned curve, south 300 24' 53" west, 35.08 feet, to a point on a non-tangent curve to the right, having a radius of 230.00 feet from which-.a-.radial line of said curve bears south-410 33' 49" east; thence easterly along said curve to the right, also being the northerly line of the proposed Stone Valley Road extension, through a central angle of 220 26' 03", an arc distance of 90.06 feet; thence non-tangent along the easterly line of the hereinabove mentioned Lunada Land north 140 02' 04" east, 121 .51 feet, to the beginning of a tangent curve to the right, having a radius of 75.00 feet; thence along said curve to the right, through a central angle of 490 38' 31", an arc distance of 64.98 feet; thence tangent to the last mentioned curve north 630 40' 35" east, 17.21 feet, to the hereinabove mentioned westerly line of that certain deed to Contra Costa County recorded in Book 4435 of Official Records at pace 647; thence south 260 35' 57" east, along said westerly line, 19.00 feet, to the point of beginning. Bearings used in the above description are based on the (:alifornia Coordinate System, Zone III. 00 91 EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at any time or from. time to time for the owner of an existing facility used for utility purposes, including, but not limited to, transmission and distribution for electric power, telephone and other communication services and for pipelines for gas, water and sanitary sewers, to maintain, operate, replace, remove, renew and enlarge existing wires, pipes, and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under and over the street hereinbefore described to be abandoned by said County of Contra Costa. 92 RF('Ft\/cD ji: Z. :t CcumSELBOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ��OD Contra Costa County ) 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 unsecured assessment roll for the fiscal year (s) 1977-78, 1978-79, 1979-80, and 1976-77: Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section FOR THE FISCAL YEAR 1979-80: Equitable Leasing Co. 1978-79 040903-EEOO 12058 PP & Pen $ 2,860 FV -0- 4831 FOR THE FISCAL YEAR 1978-79: Motorola, Inc. 1978-79 090480-0002 83024 Pers Prop $ 1 ,275 AV -0- 4831.5 Fulvia & Ronald Mescola 1978-79 086370-0000 79031 Pers Prop $ 4,915 AV -0- _ 4831 Penalty 281 AV -0- " Bus Inv Ex 2,100 AV -0- It Saga Enterprises, Inc. (Bus Inv Ex No Change) 1978-79 111810-0000 14010 PS Imps $22,825 AV $16,935 AV -$5,890 AV 4831 Pers Prop 4,825 AV 5,315 AV + 490 AV 531.4,506 Net Change -$5,400 AV 533 Assessee has been notified. END OF CHANGES Page 1 Copies to: Requested by Assessor PASSED ON JUN 2 6 1979 unanimous y by the Supervisors Auditor present. Assessor (Giese) By Tax Coll . Asst. Assessor t6/8/79 When required by law, consented Page 1 of 4 to by the County Counsel Res. # 79 G6 gy NOT P,E�JIREO THIS PAGE Deputy Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section FOR THE FISCAL YEAR 1978-79: Delta Industries 1978-79 202894-EEOO 07013 Pers Prop $168,865 AV $142,105 AV -$26,760 AV 4831 Bus Inv Ex 84,432 AV 71,052 AV + 13,380 AV 531.5,506 Assessee has been notified. Babs Murrayure & Gale O'Brien 1978-79 091270-0000 14010 PS Imps 1 ,165 AV -0- 4831 Pers Prop 500 AV -0- " Penalty 159 AV -0- " Bus Inv Ex 70 AV -0- " FOR THE FISCAL YEAR 1977-78: Motorola Inc. 1977-78 090480-0002 83024 Pers Prop $ 1,330 AV -0- 4831.5 Saga Enterprises, Inc. 1977-78 111810-0000 14010 PS Imps $17,840 AV $13,830 AV -$4,010 AV 4831 Pers Prop NO CHANGE Bus Inv Ex " FOR THE FISCAL YEAR 1978-79: Gail O'Brien 1978-79 094277-0000 14010 Pers Prop $ 990 AV No Change Pursuant to Section 4831, and in accordance with with Sec. 4985(a), any uncollected delinquent penalty, cost redemption penalty, interest, or redemption fee heretofore or hereafter attached should be cancelled. END OF CHANGES Page 2 Requested by Assessor By 4� Ass' . Assessor When required by law, consented Page 2 of 4 to by the County Counsel Res. n7q W B NOT REQUIRED THIS PAGE Y Deputy- 00 94 For the Bill Number Tax Original Corrected Amount Fiscal and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section FOR THE FISCAL YEAR 1978-79: Travalini Furniture Co. 1978-79 131090-0001 03000 PS IMPS $ 1 ,180 AV NO CHANGE Pers Prop 36,205 AV $30,810 AV -$5,395 AV 4831.5 Bus Inv Ex 16,595 AV 13,898 AV + 2,697 AV 531 .5,506 Net Change -$2,698 AV 533 Assessee has been notified. FOR THE FISCAL YEAR 1977-78: Travalini Furniture Co. 1977-78 131090-0001 03000 PS Imps $ 1,025 AV NO CHANGE Pers Prop 46,225 AV $32,660 AV -$13,565 AV 4831 .5 Bus Inv Ex 21 ,570 AV 14,788 AV + 6,782 AV 531 .5,506 Net Change -$ 6,783 AV 533 Assessee has been notified. Tax Escape For the Account Rate Type of Escape Assessed R&T Year Number Area Property Full Value Value Section Following are escape assessments to be added to the 1979-80 unsecured roll : Travalini Furniture Co. 1975-76 131090-E001 03000 Pers Prop $74,380 FV $18,595 AV 531.4, 506 Bus Inv Ex 9,297 AV 219 1976-77 " Pers Prop 14,380 FV 3,595 AV 531.4, 506 Bus Inv Ex 1 ,797 AV 219 Bond Mfg. Co. , Inc. 1977-78 013600-E000 05002 Pers Prop $195,470 FV $48,865 AV 531 .1 , 506 Bus Inv Ex 24,433 AV 219 1978-79 013600-EEOO 05002 Pers Prop $192,520 FV $48,130 AV 531 .1 , 506 Bus Inv Ex 24,065 AV 219 Assessees have been notified. Requested by Assessor By Asst. Assessor When required by law, consented Page 3 of 4 to by the County Counsel Res. n �T By NOT REQUIRED THIS PAGE Deputy 00 95 r Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section FURTHER, for the Fiscal Year 1976-77: Walnut Creek Restaurant Corp. (Acct. No. 136690-0000) 1976-77 09058-2003 09058 PS Imps $41 ,705 AV $31 ,020 AV -$10,685 AV 4831.5 Pers Prop 24,960 AV 21 ,340 AV - 3,620 AV " Bus Inv Ex NO CHANGE Escape For the Account Tax Rate Type of Escape Assessed R&T Year Number Area Property Full Value Value Section Following are escape assessments to be added to the 1979-80 unsecured roll : Walnut Creek Restaurant Corp. 1975-76 136690-E000 09058 PS Imps $16,000 FV $ 4,000 AV 531.3, 506 Pers Prop 6,440 FV 1 ,610 AV to " 1977-78 °' PS Imps 44,140 FV 11 ,035 AV 531.3, 506 Pers Prop 9,260 FV 2,315 AV of " Walnut Creek Restaurant Corp. 1978-79 136690-EEOO 09058 PS Imps $30,080 FV $ 7,520 AV 531.3, 506 Pers Prop 10,580 FV 2,645 AV " Assessee has been notified. END OF CHANGES Page 4 Requested by Assessor By y - 6 Ass', . Assessor When fired by law, consented Page 4 of 4 to bz/- Res. Fe County Counsel # �rr Deput i i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7 GG 7 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 zxwxmr Rate Type of Assessed Assessed of R&T Year ACM==kxftX Area Property Value Value Change Section ENROLL following parcel on 1979-80 Secured Assessment Roll being prepared: 1975-76 002-1.50-705-8 60005 Land $-0- $5 +$5 4831 & Total __0__ T +T 531 & 498 5a 1976-77 Land $-O- $5 +$5 4985(b)& Total T-0- T +,,�5 1977-78 Land $-0- $5 +$5 Total T-0- T +$5 1978-79 Land $-0- $5 +$5 Total f-0- T5 +T5 Assessee: Mangold, Henrietta Mangold, Ernest Box 1146 Lincoln, CA 95648 Deed Reference: 4059/592 - February 19, 1962 Property Description: 1/4 MR in Por Sec 10 T1S R3E — — — — — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS ON PAGE 1 Copies to: Requested by Assessor PASSED ON JUN 2 6 1979 unanimously by the Supervisors Auditor Present. Assessor(Graham) By Tax Coll . JOSEPH SUTA Assistant Assessor When required by law, consented Page 1 of 2 to by the County Counsel NOT REQUIRED Res. r'7914 G By ON THIS PAGE Deputy 00 97 1 Parcel Number Tax Original Corrected Amount For the andAax Rate Type of Assessed Assessed of R&T Year )A000urAx*kK Area Property Value Value Change Section ENROLL following parcel on 1979-80 Secured Assessment Roll being prepared: 4831 & 1975-76 002-150-706-6 60005 Land $-0- $8 +$8 531 & Total --0- T +58 4985(a) & 4985(b) 1976-77 Land $-0- $8 +$8 Total -IRO-- T8- +T 1977-78 Land $-0- $8 +$8 Total �--O- T8 +$8 1978-79 Land $-0- $8 +$8 Total $-Q- $8 +-$8 Assessee: Mangold, Henrietta Mangold, Ernest Box 1146 Lincoln, CA 95648 Deed Reference: 4059/592 - February 19, 1962 Property Description: 1/4 MR in Por Sec 10 TIS R3E — — — — — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS ON PAGE 2 t6/20/79 Requested by Assessor By--��1, CJJOSEPH SUTA Assistant Assessor Whenquired by law, consented Page 2 of 2 to the County uns Res. n D y -- . 00 98-- -- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7q/4 70 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 unsecured assessment roll for the fiscal year 19_29_ - 19__M_. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Sunrise Pet Center, Inc. 1975-76 125930-E000 02006 PS Imps $ 6,320 FV $ 1 ,580 AV 531.4, 506 PSI Pen. 1,580 FV 395 AV 502, 504 Pers Prop 30,180 FV 7,545 AV 531.4, 506 PP Pen 7,544 FV 1 ,886 AV 502, 504 1976-77 It " PS Imps 3,280 FV 820 AV 531.4, 506 PSI Pen 820 FV 205 AV 502, 504 Pers Prop 18,740 FV 4,685 AV 531.4, 506 PP Pen 4,684 FV 1 ,171 AV 502, 504 1977-78 PS Imps 5,900 FV 1 ,475 AV 531 .4, 506 PSI Pen 1 ,480 FV 370 AV 502, 504 Pers Prop 18,880 FV 4,720 AV 531.4, 506 PP Pen 4,720 FV 1 ,180 AV 502, 504 1978-79 125930-EE00 02006 PS Imps $ 5,620 FV $ 1 ,405 AV 531.4, 506 PSI Pen 1 ,400 -FV 350 AV 502, 504 Pers Prop 21 ,600 FV 5,400 AV 531.4, 506 Assesses has been notified. PP Pen 5,400 FV 1 ,350 AV 502, 504 Copies to: Requested by Assessor PASSED ON JUN 2 61979 unanimously by the Supervisors Auditor Q present. Assessor (Giese) By Tax Coll. Ass't. Assessor t6/12/79 When require'q by law, consented Page 1 of 1 to by the 2fihnty Counsel Res. i:_7476 By a - 0© 99 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 79 - 19 80 heing prepared. Parcel Number Tax Original Corrected Amount For the andAn Rate Type of Assessed Assessed of R&T Year A000ut**kKx Area Property Value Value Change Section 1976-77 515-301-023-5 08001 PP $28,350 $31 ,490 +$3,140 531 .4; 50' 1977-78 Imps/S $23,500 $23,500 $ -0- PSI -0- 3,225 + 3,225 531 .4; 50 Imps/T 23,500 $26,725 +$3,225 PP 48,815 51 ,465 + 2,650 531 .4; 50 1978-79 Imps/S $24,449 $24,449 $ -0- PSI -0- 3,095 + 3,095 531 .4; 5� Imps/T 24,449 $27,544 +$3,095 PP 51 ,315 54,205 + 2,890 531 .4; 5C' Assessee: Acquistapace, Marion & Rose (Has been notified) - 2558 Macdonald Ave. Richmond, CA 94804 EN— — — — — — — — — — — — — — — - D OF— COR—RECTI—ONS t6/19/79 Copies to: Requested by Assessor PASSED ON JUN 2 6 1979 unanimously by the Supervisors Auditor present. Assessor(Graham) By Tax Coll . JOSEP SUTA Assistant Assessor When required by law, consented Page 1 of 1 to by the County Counsel Res. I By NOT REQUIRED Deputy 00 100 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7 �� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . , Parcel Number Tax Original Corrected Amount For the jkRoi x Rate Type of Assessed Assessed of R&T Year MM Area Property Value Value Change Section Delete following parcel from Secured Assessment Roll and cancel all taxes and penalties: 1975-76 through 4831 1978-79 114-451-008-6 02002 4986(a)(2) (formerly parcel 4985(a)5096 114-450-021-0) — — — — — — — — — — — — — — — — — — — — — — — 1978-79 212-122-024-4 66085 4831 Correct Assessee to: Tooper, Edward B. & Virginia 0. 64 Shaw Pl . San Ramon, CA 94583 — — — — — — — — — — — — — — — — — — — — — — END OF CORRECTIONS t6/19/79 Copies to: Requested by Assessor PASSED ON JUN 2 6 1979 unanimously by the Supervisors Auditor ,( _ present. Assessor (Graham) By �L�-- Tax Coll . JOSEPH SUTA Assistant Assessor When r ired by law, consented Page 1 of 1 to b t e County Cse Res. y7� 6 7Z-- y Der t 00 101 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to 'by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 79 - 19 80 being prepared. Parcel Number Tax Oriqinal Corrected Amount For the AXWXW Rate Type of Assessed Assessed of R&T Year Ac%XQU Xx1W. Area Property Value Value Change Section 1975-76 143-040-031-5 09059 Imps/S $ 294,110 $ 294,110 $ -0- PSI -0- 450,015 +450,015 531 .4; 506 Imps/T 294, 0 744,125 +$450,015 PP -0- 56,520 + 56,520 531 .4; 506 BI Ex -0- 14,507 - 14,507 219 + 492,028 533 1976-77 " Imps/S $ 578,280 $ 578,280 $ -0- PSI -0- 440,365 + 440,365 531 .4; 506 Imps/T 578,280 $1 ,018,645 + 440,365 PP -0- 136,275 + 136,275 531 .4; 506 BI Ex -0- 17,502 - 17,502 219 + 559,138 533 1977-78 Imps/S $ 619,420 $ 619,420 $ -0- PSI -0- 489,485 + 489,485 531 .4; 506 Imps/T $ 619,420 $1 ,108,905 +$489,485 PP -0- 125,210 + 125,210 531 .4; 506 BI Ex -0- 9,440 - 9,440 219 + 605,255 533 1978-79 Imps/S $ 577,645 $ 577,645 $ -0- PSI 613,250 1 ,169,970 + 556,720 531 .4; 506 Imps/T $1 ,190,895 $1 ,747,615 +$ 56,720 PP 55,025 196,280 + 141 ,255 531 .4; 506 BI Ex 21 ,452 32,524 - 11 ,072 219 Assessee: Lesher, Dean S. (Has been notified) + 686,903 533 P. 0. Box 5166 Walnut Creek, CA 94597 (Uns. Acct. No.: 075225-0000) - - - - - - - - - - - - - - - - - - - t6/14/79 Copies to: Requested by Assessor PASSED ON JUN 2 61979' unanimously by the Supervisors Auditor present. Assessor (Graham) By_� Tax Coll . JO EPff SUTA Assistant Assessor L:hen re red by law, consented Page 1 of 1 to by County Counsel Res. 673 B r UV Depu __ 00 104 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. W16 7 Contra Costa County ) 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 unsecured assessment roll for the fiscal year (s) 1975-76, 1977-78, 1978-79, and 1979-80. For the Bill Number Tax Original Corrected Amount Fiscal and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section East Bay Newspapers, Inc. 1977-78 038790-0001 14010 PS Imps $12,240 AV -0- -$12,240 AV 4831 Pers Prop 4,040 AV 405 AV - 3,635 AV " Joseph Magnin Co. Inc. 1978-79 067450-0002 09000 PS Imps $27,510 AV -0- -$27,510 AV 4831.5 Pers Prop 15,470 AV -0- - 15,470 AV " Trimon Inc. , Acct. No. 131430-0000 1975-76 79038-2099 79038 Pers Prop $11 ,750 AV $11 ,430 AV -$ 320 AV 4831 .5 Bus Inv Ex 5,875 AV 5,715 AV + 160 AV 531 .5, 506 Net Change -$ 160 AV Assessee has been notified. Trimon Inc. , Acct. No. 131430-0001 1975-76 12012-2100 12012 Pers Prop $24,530 AV $23,650 AV -$ 880 AV 4831.5 Bus Inv Ex 11 ,010 AV 10,565 AV + 445 AV 531 .5, 506 Net Change -$ 435 AV Assessee has been notified. Trimon Inc. 1977-78 131430-0001 12013 PS Imps $ 7,640 AV NO CHANGE Pers Prop 27,085 AV $25,915 AV -$1 ,170 AV 4831.5 Bus Inv Ex 9,725 AV 9,127 AV + 598 AV 531 .5, 506 Net Change -$ 572 AV Assessee has been notified. Copies to: Requested by Assessor PASSED ON JUN 2 6 1979 unanimous y by the Supervisors Auditor present. Assessor (Giese) By Tax Coll . qt t. Assessor t6/15/79 When required by law, consented Page 1 of 3 to by the County Counsel Res. v79Lk By NOT REQUIRED THIS PAGE Deputy 00 103 Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Following are escape assessments to be added to the 1979-80 unsecured roll : Trimon Inc. 1976-77 131430-E000 02002 Pers Prop $17,980 FV $ 4,495 AV 531.4, 506 Bus Inv Ex 2,238 AV 219 1978-79 131430-EEOO 02002 Pers Prop $ 6,560 FV $ 1 ,640 AV 531 .4,506,4831.5 Bus Inv Ex 798 AV 219 1976-77 131430-EOOI 12013 Pers Prop $13,920 FV $ 3,480 AV 531 .4, 506 Bus Inv Ex 1 ,730 AV 219 1978-79 131430-EEOI 12013 Pers Prop $ 9,780 FV $ 2,445 AV 531.4, 506 Bus Inv Ex 1,200 AV 219 1976-77 131430-EO02 79063 (12083) Pers Prop $ 2,780 FV $ 695 AV 531.4, 506 Bus Inv Ex 338 AV 219 1978-79 131430-EE02 79063 Pers Prop $15,560 FV $ 3,890 AV 531 .4, 506 Bus Inv Ex 1 ,922 AV 219 East Bay Newspapers, Inc. 1975-76 038790-EO07 09000 Pers Prop $61 ,960 TV $15,490 AV 531.4, 506 Assessees have been notified. Requested by Assessor By As t. Assessor When required by law, consented Page 2 of 3 to by the County Counsel Res. ! I c07 By NOT REQUIRED THIS PAGE Deputy. 00 104 i Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Additions to the 1979-80 unsecured roll : Pioneer Publishing Co. Inc. 1976-77 102040-E000 66018 Pers Prop $ 25,680 FV $6,420 AV 531 .4, 506 Assessee has been notified. END CHANGES Page 3 Requested by Assessor By_ Ass t. Assessor When fired by law, consented Page of to b tie County Co sel Res. Dep 00 105 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Fatter of Cancellation of ) / Tax Liens on Property Acquired ) RESOLUTION N0.7q/ 6 l byPublic Agencies ) / WHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1978-79 CITY OF ANTIOCH RICHMOND REDEVELOPMENT AGENCY 074-130-023-0 1001 Por 538-132-002-6 8007 All 07h-130-Oh8-7 1001 Por CITY OF CONCORD 120-330-016-3 2024 Par 126-0,hh-00h-3 2014 Por 130-160-063-9 2002 Por 130-160-065-4 2002 Por CO?:TRA COSTA COUNTY 208-230-025-8 66119 Por 208-230-026-6 66119 Por 209-110-010-3 66090 Por 209-110-011-1 66090 Por SA?i PAALO RFDE!r'LOPME?PT AGENCY L12-011-021-0 11029 Por 4:ditor Ccntroller n JUN 2 61979 Adopted by the Beard on.......-....-------------...-.---- (Tax Cancel Order) (.,-t Sh986(b) ) cc_-nty ator Z coun,.y Tax Collector 2 (Sect.-ed) t;esoLUTION NO.-7 R- 1. 00 106 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Authorizing Dismissal ) of C.C.C. v. Quimby ) Island Reclamation ) District No. 2090, ) RESOLUTION NO. 79/0-76 C.C.C. Superior Court ) No. 155494 . ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: As recommended by the County Counsel, he is authorized to dismiss the above-noted legal action without prejudice. PASSED on June 26 , 1979, unanimously by the Supervisors present. CERTIFIED COPY I certify that this to a full, true & correct copy o: the original document v:hh:h is on file in nsy offlert. and that it was passed & atinnted by the Roard o; 9uperrl3ors of Contra Coita County, California.. ar the date shown. ATTEST: J. i:. OLSSON, Count? Clerk&esofficto Clerk of said Board of Supervisors on JUN 2 u 1979 cc: Countv Counsel Director of Planning County Acini r_istrator RESOLUTION NO. 79/ 676 00 �0 / BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Salary of Fire Officer, Exempt. ) RESOLUTION NO. 79/_M ) The Contra Costa County Board of Supervisors RESOLVES THAT: The one-position class of Fire Officer, exempted from civil service by ordinance today, is hereby allocated to the Exempt Salary Schedule at Level 537-F ($2303F) ; and this position is hereby established in the Contra Costa County ("Consolidated") Fire Protection District. PASSED on June 26, 1979, unanimously by the Supervisors present. GWM:be (6-26-79) cc: Personnel Dept. Co. Administrator Auditor C.C.C.Fire P. Dist. Co. Counsel RESOLUTION NO. 79/622 ,, 00 108 ter. •IN THE BOARD OF SUPERVISORS _ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA I.n the Matter of Amending ) Board Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION NO. 79/673 to Child Care Institutions ) WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that certain institutions should have their rates adjusted and one private institution should have its name changed; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Change rate of private institutions effective July 1 , 1978: Children's Home of Stockton/Stockton Monthly Rate From To Group Home TRW 1902 Lincoln Treatment Group Home $1065 $1195 Residence Home $1074 $1092 Change name and rate of private institution effective January 1, 1979: From Teal House/Concord to Drake House/Concord $1081 $1228 PASSED AND ADOPTED BY THE BOARD on June 26, 1979. Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/678 mh IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, STATE OF CALIFORNIA In the Matter of Amendment of Resolution No. 79/543 for Implementation of CETA Public ) RESOLUTION N0. 79/679 Service Employment positions in Titles II-D and VI Protects WHEREAS the Board of Supervisors' Resolution No. 79/543 established 131 new CETA positions, 100 in Title II-D and 31 in Title VI Projects, through September 30, 1979; and 1*0tEAS revisions in CETA classifications are necessary to meet the new program guidelines after consultation with employee organizations; BE IT BY THE BOARD RESOLVED THAT its Resolution of May 22, 1979 be amended to provide that CETA Title II-D classifications and positions and Title VI Project classifications and positions set forth in the attached list, incorporated herein by reference, subject to the availability of federal funds be authorized and estab- lished in the departments listed effective until September 30, 1979• PASSD BY TF0- BOARD on June 20', 1979. Orig: Personnel cc: County Administrator Attention: Gary Brown Director of Personnel (PSE Office) Attention: Robert Hagstram Auditor-Controller Attention: Lois Desmond Department of Manpower Programs Attention: Judy Miller REsownm No. 79/679 00 � �� Summary of C_.TA Positions and Projects Funded through 9/30/79 by Department Project Number of Deoartment CETA Title Number Classification Salary Level Positions Animal Services II-D - Clerical Aide-CETA 130t 604-666 3 II-D - Animal Services Worker-CETA 179t 701-773 1 Auditor/Controller II-D - Account Clerk Aide-CETA 202 (682-829) 2 CommunityServices II-D - Clerical Aide-CETA 130t 604-666 3 II-D - Home Maintenance Worker-CETA 197t(741-8171 6 County Administrator II-D - Clerical Aide-CET! 130t(604-666) 1 County Counsel II-D - Clerical Aide-CETA 130t(604-666) 1 District Attorney II-D - Clerical Aide-CETA 130t(604-666) 3 II-D - Office Services Aide-CETA 215 (710-863 1 VI Project 4 Investigator Aide-CETA 179t 701 773 3 Health II-D - Clerical Aide-CE-TA, ' 130t(6o4-666{ 11 VI Project 1 Program Service Aide-CETA 167t(676-745, 3 Library II-D - Clerical Aide-MA 130t(604-666) 2 IID - Office Services Aide-CETA 215 (710-863) 2 Medical Services IID - Clerical Aide-CTA 130t(604-666) 6 Personnel IID - Clerical Aide-CETA 130t(604-666) 9 II-D - Administrative Aide-CET!A 294(903-1098) 5 Planning II-D - Clerical Aide-CETA 130t(604-666) 3 Sheriff/Coroner IID - Clerical Aide-CETA 130t604-666 13 VI Project 2 Clerical Aide-CETA 130t 604-666 6 VI Project 3 Clerical Aide-CETA 130t(604-666) 3 Social Service II-D - Clerical Aide-CETA 130t 604-666 13 II-D - Eligibility Work Aide-CETA 209 697-847 8 VI Project 5 Program Service Aide-CETA 167t 676-745 5 VI Project 6 Program Service Aide-CETA 167t 676-745 6 VI Project 7 Program Service Aide-CETA 167t 676-745 2 VI Project 8 Food Coalition Aide-CETA 177t 697 768 3 Suot. of Schools II-D - Clerical Aide-CETA 130t(6o4-666) 6 W.C.-Dan. Muni. Court II-D - Clerical Aide-CETA 130t(604-666) 1 Title II-D = 100 Title VI = 31 Total new CETA positions = 131 00 ill r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA RE: In the Matter of Amendments ) to the Policy Guidelines for ) RESOLUTION NO. 79/680 the Community Development ) Housing Rehabilitation Program ) WHEREAS, the County of Contra Costa has made application to and received approval from the Federal Department of Housing and Urban Development for Community Development Block Grant Funds pursuant to Title I of the Housing and Community Development Act of 1974 as amended; and WHEREAS, by its Resolution No. 76/955 dated November 2, 1976, and by its Resolution No. 78/271 dated March 21, 1978, this Board adopted policies for the expen- diture of Community Development Funds for the Housing Rehabilitation Loan Program; and WHEREAS, the Housing and Community Development Advisory Committee (HCDAC) and the Director of Planning have recommended certain changes, including the increasing of the loan limits, to these policies; and WHEREAS, the Director of Planning has recommended that an administrative proce- dure be established to assure the equitable distribution of housing rehabilitation assistance; THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVES THAT: the document entitled "Contra Costa County Community Development Neighborhood Preservation Program Housing Rehabilitation Program Policies" be adopted as the Guide- lines for Contra Costa County's Housing Rehabilitation component of its Community Development Program and that said document shall represent the Board policies regarding expenditure of the Community Development Block Grant Funds allocated for this program, and concurs with the establishment of an administrative procedure to assure the equitable distribution of assistance as outlined in a memorandum to the Board entitled "Amendment to the Community Develpment Housing Rehabilitation Program Policies," and dated June 19, 1979. PASSED by the Board on June 26, 1979. Orig: Planning Department cc: Building Inspection County Administrator Auditor-Controller Treasurer Community Service, Department County Counsel HCDAC via Planning 00 11? 1t ATTAC'?1FHT 2 CONTRA COSTA COUNTY Gommunity Development Neighborhood Preservation Program Housing Rehabilitation Program Policies I. INTRODUCTION Tile following sets forth policies for residential rehabilitation financial assist- ance in the form of low-interest loans, zero-interest loans, and emergency -grants as authorized by Section 105, Title I of the Housing and Community Development Act of 1974 as amended. These financial assistance programs will be closely coordinated with the Community Services Department (CSD) Housing Support Services, also funded with Community Development funds. Several Housing Rehabilitation Target Areas have been established in the County for purposes of implementing this program and its components. An agreement with a local savings and loan institution is in effect to implement and service the loan components of this program. The following program policies may be amended by the Board of Supervisors from time to time as experience and funding dictate. II. OBJECTIVES Primary Objective - The primary objective of the Neighborhood Preservation Program, and in particular the housing rehabilitation component, is to assist in the development of viable communities by providing decent housing and a suitable living envir- onment in the community - principally for persons of low and moderate income - consistent with provisions of Federal assistance provided in the Housing and Community Development Acts of 1974 and 1977. Specific Objectives 1. The elimination of slums, blight, and the prevention of blighting influences causing the deterioration of property and neighborhoods. 2. The elimination of conditions which are detrimental to health, safety and public welfare, by rehabilitation, demolition, or removal. . 3. The stabilization and enhancement of older neighborhoods in order to encourage future investment from the private sector, and other public funds and programs. ;4. The reviow of residential structures of owners participating in the voluntary Housing Code Enforcement Program for need of rehabilitation. In order to attain these objectives, a voluntary code enforcement program has been combined with a financial assistance program consisting of two com- ponents: 1) low interest loans, and 2)zero-interest loans/emergency grants. The criteria for each program are geared to the household's income and ability to - 1 - Microfilmed wii$1 bp�� or dy13 service .m additional monthly housing payment. The intent is to reach the maximum number of households in each Housing Rehabilitation Target Area - while ensuring a maximum return of the money for the purpose of making future assistance available to other households. The guidelines for each program component are outlined below. _ III. HOUSING!REHABILITATION LOAN ELEMENT A. Introduction '-The Loan Element of this Program is designed to provide financial. assist- ance fof the housing stook of households with less than the County median income who can afford a moderate increase in monthly housing payments but cannot be served by private financial institutions.under _existing pro- grams.' B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving " a Rehabilitation Loan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. I. General Requirements Single family structures and owner-occupied duplexes2 which are lo- cated within a designated County Housing Rehabilitation Target Area will be eligible for rehabilitation loan assistance, if the property (1) is in need of repair to eliminate hazardous conditions and/or other code violations and (2) is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property owner for at least six months prior to 01 applying for financial assistance. 2. Eligible Costs Work and items of repair eligible under this program are to be completed as available funds allow, in the following order of priority: a. To make repairs and improvements necessary to the structure to correct health and safety hazards; •1See Appendix A for current table of income by household size which meet these criteria. 2For the financial purposes of this program, dur!ex is defined as one structure with two living units or two single family structures on one parcel. - 2 - Microfilmed wiflard of b. To make other necessary repairs and improvements, including exterior painting and physical modifications designed to improve the mobility of handicapped or elderly persons, in order to conform to code standards applicable to existing residential structures to ensure safe, decent, and sanitary housing; to enhance the appear- ance of the structure and of the neighborhood exterior painting should be included as an item of repair when determined necessary; c_. To correct any incipient deficiencies which would make it impos- sible for a structure to be brought to and readily maintained at code standards; A. To replace built-in cooking appliances when required for safety reasons; e.•.: To provide for or enlarge a room or finish an attic or basement in order to alleviate a condition of overcrowding; . f. To remove unrepairable secondary buildings, structures, and other blighting influences located on the property; including the repair or replacement of dilapidated fencing; g. To make other general property repairs if funds are available and when the amount spent does not exceed 40% of the loan amount. 3. Lligibililty of the Applicant In addition to being the owner of a single family unit or the owner- occupant of a duplex, in need of the above repairs, and located in a designated Housing Rehabilitation Target Area to qualify for a rehabil- itation loan the applicant must: a. Be a household with an adjusted gross income less than the median income for the County as established by HUD for Section 8 rental subsidy program; and b. Be designated by the financial institution participating in the program as not eligible for a conventional home improvement loan; and 3Income will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases or decreases antiei- ;putcd during the next 12 months. Adjusted gross income is defined as a .household's annual gross income less: 1) 51N of gross income; l 2) Uncompensated or uncovered medical expenses which exceed 3% of gross income; and 3) $300 for each dependent person in the household other than the head of household or primary wage earner. 00 115 - 3 - Microfilmed. withboard order c. Have a credit record evidencing willingness and ability to meet and service the debt incurred; and d. In the case of rental property, conform with Federal non-discrimi- nation regulations and agree that, upon receipt of a loan from the County: 1) rents and other charges shall not be increased beyond the total cost of the loan, actual increases in taxes, and the percentage increase in the Bay Area cost of living index issued by the U.S. Department of Commerce; or 2) the units to be - rehabilitated will be rented to low and moderate income families utilizing the Federal Section 8 Existing Unit Rental Subsidy Pro- gram.. C. Priorities for Award of Loans Applications will be evaluated and processed as received, based on the eligibility criteria and requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the eligibility of the applicant followed by a determination of the needed repairs of the structure. Financial assistance will be awarded to applicants in the order in which their application materials are completed for eligibility deter- mination. D. Loan Amounts, Term and Security For. purposes of this program, Rehabilitation Loans are defined as. loans requiring monthly payments of both principal and interest based on the amount of money borrowed. No prepayment penalties will be charged. 1. Loan Amounts a. The maximum amount for a Rehabilitation Loan shall not exceed $12,000 for a single-family dwelling with an additional $1,500 allowed for the second unit in a duplex. b. The Rehabilitation Loan plus existing indebtedness against the property shall not exceed 90% of the appraised after-improvement value of the property at the time the loan is approved. 2. Interest Rate The interest rate will be below the existing market rate, varying from 3 to 7 percent, based on the household's ability to pay as defined in D.3. t,, below. 3. Loan Term and Security Requirements The term of the Rehabilitation Loan shall not exceed 15 years and will be tailored together with the interest rate to the borrower's needs with the goal being that prior housing debt plus the loan commitment-do not 00 116 - 4 - Microfilmed wifh board onJ-r exceed 25% of the Household's income. The intent is to charge the highest interest rate while adjusting the term of the loan in order to nu ximize the amount of work to be completed within the Household's ability to pay. The Rehabilitation Loan is due and payable upon sale or transfer of the property and must be secured by a Deed of Trust, which secures the Promissory Note. ' IV. HOUSING REHABILITATION ZERO-INTEREST LOAN/EMERGENCY GRANT ELEMENT A. Introduction The zero-interest loan/eraergency grant element of this Program is designed to provide f4ancial assistance for the housing stock of households with very low income -who otherwise cannot afford any increased monthly housing costs. B. Eligibility Requirements This section sets forth the eligibility criteria and requirements for receiving an emergency grant and/or zero-interest !oan. These criteria assess both the structure and the applicant from the standpoint of need and eligibility. 1. General Requirements Owner-occupied single family structures and owner-occupied duplexes which are located within a designated Housing Rehabilitation Target Area will be eligible for rehabilitation financial assistance, if the property: 1) is in need of repair to eliminate hazardous conditions and/or other code violations; and 2) is owned by a household which has a qualifying income as defined in the following sections and which has been in permanent legal possession of the property for at least six months prior to applying for financial assistance. On a case by case basis the above requirement may be waived to allow for the origination Of an emergency grant only to correct eminent hazards which pose an , immediate threat to life and safety of the occupant in structures outside of designated Housing Rehabilitation Target Areas.• 2. Eligible Costs a. Zero-Interest Loan Program _ York and items of repair eligible under this program are to be completed as available funds allow, in the following order of priority: 4See Appendix A for current table of income and household size which specifies these criteria, which are also presently used for Section 8 housing pursuant to I{CDA of 1974 as amended. For the financial purposes of this program, duplex is defined as one structure with two living units or two single family structures on one parcel. - 5 - . Ufl 117 A&aofilmed!wi-i; ':r.7rd order 1. To make repairs and improvements necessary to the structure to correct health and safety hazards; 2. To make other necessary repairs and improvements, including exterior painting and modifications designed to improve the mobility of handicapped or elderly persons, in order to con- form to code standards applicable to existing residential structures to ensure safe, decent, and sanitary housing; to enhance the appearance of the structure and of the neigh- borhood exterior painting will be included as an item of repair when determined necessary; 3. To correct any incipient deficiencies which would make it - impossible for a strucutre to be brought to readily, and maintained at code standards; 4. To replace built-in cooking appliances when required for safety reasons; 5. To remove unrepairable secondary buildings, structures, and other blighting influences located on the property, including repair or replacement of dilapidated fencing; 6. To make other general repairs if funds are available and when the amount spent does not exceed 40% of the loan amount. b. Emergency Grants Work and items of repair eligible under this program are only those items needed to correct eminent hazards which pose an immediate threat to life and safety of the occupant. In addition, physical modifications may be made which assist the mobility of a Nandi- capped or elderly person who is the owner-occupant of the unit. 3. Eligibility of the Applicant In addition to being the owner of a single family unit or the owner- occupant of a duplex in need of the above repairs, to qualify for a zero- interest loan or an emergency grant the applicant must: a. `feet the Federal Section 8 Program definitie of a very low income household with an adjusted gross income of 50% or less of the median income for the County, and must have assets of not more than $10,000 excluding the value of the property to be rehabilitated; and ,'f'Income will be based on the applicant's income for the 12 months prior to its application for financial assistance and reflect increases and decreases antici- pated during the next 12 months. :adjusted gross income is defined as a household's annual gross income less: 1) 5% of gross income, 2) Uncompensated or uncovered medical expense which exceed 3% of gross income; and 3) $300 for each dependent person in the household other than the head of 00 118 household or primary wage earner. Microfilmed with board order b. In the case of a zero-interest loan, not have been the recipient of a prior zero-interest loan for the property in question within the past five years; and c. In the case of rental property, conform with Federal non-discrimi- nation regulations and agree that, upon receipt of a Loan or Grant from the County: . 1) rents and other charges shall not be increased beyond actual increases in taxes, and the precentage increase in the Bay Area cost of living index issued by the U.S. Department of Commerce; or 2) the units to be rehabilitated will be rented to low - and moderate income families utilizing'the Federal Section 8 Existing Unit Rental Subsidy Program. i C. Priorities for Award of Zero-Interest Loans and Emergency Grants Applications will be evaluated and processed as received, based on the eligibility requirements stated in Section B of these guidelines. The evaluation will consist of an initial determination of the eligibility of the applicant followed by a determination of the needed repairs of the struc- ture. Financial assistance will be awarded to applicants in the order in which their application materials are completed for eligibility determina- tion. The determination of whether a zero-interest loan and/or emergency grant will be awarded shall be based on the following criteria: I. Zero-interest loans will be awarded to those households which: a. Can utilize up to $8,500 for necessary repairs without exceeding the 90% total debt limit; or b. Need a combination of an emergency grant and zero-interest loan in order not to bring existing indebtedness plus this financial assistance above 90% of the appraised after-improvement value of the property. 2. Emergency grants may be awarded to those households which: a. Occupy a structure which cannot be brought into reasonable compliance with the Housing Code within the $8,500 limit of the zero-interest loan program; or b. Are in category 1.b. of this section; or c. Occupy a structure in which deficiencies exist that are hazardous to Lhe health and safety of the occupants but are located outside of u designated Housing Rehabilitation Target Area. Applicants must meet the eligibility criteria of Section B.3. above. - 7 - 00 .119 Microfilmed wifh board order 1). Amounts, 'Germs, and Security for Zero-Interest Loans and Emergency t.�riuils 1. Amounts a. The maximum amount for a zero-interst loan shall not exceed $8,500 for a single-family dwelling, .with an additional $1,500 allowed for the second unit in a duplex. b. The maximum' amount for an emergency.grant shall not exceed $1,500. c. The total of the amount awarded under the zero-interest loan and/or emergency grant element shall not exceed $10,000. The existiAg indebtedness against the property plus the amount of the zero-interest loan, shall not exceed 90% of the appraised after- improvement value of the property at the time the financial assistance is approved. 2. Term and Security Requirements The zero-interest loan is due and payable after five years or upon sale or transfer of the property, but may be repaid in full or in part at any time prior to such date. At the end of five years, if the applicant household still resides in the same house and can demonstrate its continued inability to repay the zero-interest loan, the loan term will be extended for an additional five year term. If, however, at the end of five years the applicant has sufficient income to be eligible for the interest bearing loan component of the program, the zero-interest loan will be- converted to an interest bearing loan under the then existing buidelines and policies for such program. All zero-interest loans will be secured by a Deed of Trust, which serves the Promissory Note. Upon transfer* of the property in the case of inheritance, the- financial capabilities of the heir will be considered prior to requiring repayment. V. APPLICABILITY OF EACH PROGRAM ELEMENT It is the intent of this program that each household, as applicant, be evaluated for eligibility under the loan element first and the zero-interest loan/emergency grant element second to ensure that the use of loans is maximized in order to establish a revolving fund, for future program years, which realizes immediate returns of funds. For example, if the household can support payments on a low- -interest loan given its income and credit history, then it would not be eligible for :n zero-interest lotus or emergency grant. In all cases, if the household qualified for a conventional market rate loan, it would not be eligible for either of these program elements. 00 . 120 Microfilmed wifh board order V1. ADMINISTRATION An agreement with a local savings and loan institution exists for implementation and servicing of the financial aspects of the program elements. Implementation of the liousing Rehabilitation Program is the responsibility of. the County Building 'Inspection Department in close coordination with the County Com- munity Development Program administered by the County Planning Department. For those elements of the program not contracted to a financial institution, a Review Panel, composed of three persons knowledgeable in the housing finance field and two citizen representatives has been established to make final decisions concerning the awarding of financial aide. This panel will be provided with staff services by the Building Inspection Department and other County staff as necessary. The Review Panel will periodically review the procedures and criteria utilized by the participant financial institution(s). VII. GENERAL PROCEDURES The County Building Inspection Department will operate and administer a voluntary residential code enforcement program accompanied with financial assistance. The operation and administration*of the Housing Rehabilitation - Program will be guided by the policies promulgated herein. Such operation and administration shall include the following: 1.- Application intake and processing. 2. Determination of financial eligibility. 3. Inspection of the structure. 4. Preparation of a list of repair items. 5. Securing contractural services to undertake the repair work,7including: a) preparing bid packages b) noticing the availability of bid packages c) reviewing bids received d) selecting the contractor with the approval-of the homeowner. 6. Preparation of financial documents for submittal to financial institution with whom County has an agreement. ?At the option of the homeowner the procedure for securing bids for rehabili- tation work may be modified to allow the homeowner to negotiate a contract with an eligible contractor of the homeowner's choice. The County Building Inspection Department will review the negotiated contract amount to assure that the market rate for such services has not been exceeded. 00 121 Microfilmed wifh board order 7. Preparation and execution of a contract document. " 8. Im%pccting the work of the rehabilitation contractor with respect to appli- cable codes, the terms of the contract, and for conformance with'accepted standards of quality in completion of the rehabilitation work 9. In conjunction with the homeowner, accept the work and authorize payments to the contractor. VIII. APPEALS ' The Board of Supervisors, under the regular appeal procedures provided.for in the County Ordinance Code, will: hear any appeals which may be filed under this program, with the understanding that the office of the County Building Inspector would assist appellants in the appeal process. JK-.jyl 6/12/79 t 00 122 .{ _10- Microfilmed wifh board order APPENDIX A INCOME LIMITS BY HOUSEHOLD SIZE FOR REHABILITATION FINANCIAL ASSISTANCE ADJUSTED ANNUAL GROSS INCOME ' Persons Very Low Per Income Median Income IIousehold Household Households 1 $ 6,700 $ 13,400 2 71700 15,400 3 8,650 17,300 4• 9,600 19,200 5 10,350 20,700 6 11,150 22,300 7 11,900 231800- 8+ 12,650 25,300 IlVery Low Income" Households are defined as having an adjusted gross income of , not more than 50% of the SMSA median income ($19,200 for a family of four), as adjusted for household size. "Median Income" Households, for purposes of the IIousing Rehabilitation Assistance Program, are defined as having an adjusted gross income of not more than the median income in the SMSA, as adjusted for household size. This table incorporates the income requirements used by the HUD Section 8 existing housing subsidy program for very low income households as revised on February 10, 1978. HUD adjusts these figures from time to time and the County program will use the most current available figures. C.C.C.P.D. 6/12/79 00 123 . Microfilmed wi#h board order RECEIVED CONTRA COSTA COUNTY o.D 197Q PLANNING DEPARTMENT J. R. OISSON CLERK BOARD OF SUPERVISORS CONT Rf1�C TA CO. By.. Deputy TO: Board of Supervisors DATE: June 19, 1979 Amendments to the Community FROM: Anthony A. Dehae SUBJECT: Development Housing Rehabilitation Director of Planni Program Policies On November 2, 1976, the Board of Supervisors adopted policies governing the Community Development Housing Rehabilitation Program. The policies were subsequently amended by the Board on March 21, 1978. The policy guidelines provide for low interest loans to moderate income families, zero interest deferred loans for very-low income families, and emergency grants. Since the inception of the rehabilitation loan program the County has processed nearly 150 applications for financial assistance Residents of Montalvin Manor, Mountain View, North Richmond, Oakley-Sandhill, Rodeo, West Pittsburg, and, under provisions of an agreement executed in November, 1978, Pleasant Hill are eligible to receive assistance. As of the end of May, 70 households have had or are in the process of having their home rehabilitated. In addition 32 households received rehabilitation assistance under a grants only program which preceded the current loan program. ' Over the last four months both the Housing and Community Development Advisory Committee (HCDAC) and fifteen Neighborhood Preservation Com- mittees (NPC's), have been reviewing the housing rehabilitation program policies. The purpose of this review was to consider modifying the policies so that they accurately reflect conditions in the community. The existing county policies were utilized as the framework for discussion and as a point of departure in considering modifications. The recommendations of HCDAC, as adopted at their meeting of July 6, 1979, are summarized on Table 1 below. A summary of the policies as recommended by the HCDAC is presented as Table 2. For additional background and discussion of suggested modifications please refer to the attached May 23, 1979 memo- randum (Attachment 1) entitled "Housing Rehabilitation Program Policies - Suggested Modifications." 00 124 •••. ••t 4 . •,th linard ordeFr TABLE 1 HCDAC Recommended Modifications to the Housing Rehabilitation Program Policies Discussion Item Current Policy Recommended Policy Reference* -Calculating Qualifying None; procedures of Define qualifying p.2, Income Building Inspection income as gross Department adjust income less for housing payment, a) 5% of total income taxes, insurance, utilities, b) uncompensated or be unusual medical expenses uncovered medical expenses which exceed 3% of gross income c) $300 for each dependent person -Interest Rates on 3-5% 3-7% p.3, low interest loans -Zero interest loans 10 years 5 years p.3-4, deferrment period -Maximum Loan Amounts Low Interest Loans $8,000 $12,000 p.4, Zero interest loans $6,000 $ 8,500 p.4, -Self Contracting None Allow p.5-6, -Emergency Grants outside None Allow p.6, of designated Target Area. *Page numbers refer to the 5/23/79 memorandum entitled "Housing Rehabilitation Program Policies-Suggested Modifications." 00 12` Microfilmed with board order CONTRA COSTA COUNTY CO\I•,IUtiITY DEVELOPMENT NEIGHBORHOOD PRESERVATION PROGRAM REHABILITATION POLICY SUNWARY Zero-Interest Low-Interest Emergency Grants Loans Loans Maximum Amount, S.F. $ 1,500 " 8,So $ 12,000 Maximum Amount, Duplex 1,500 10,000 13,500 Interest Rate 0 00. Variable (31-7t) Term None 5 Year Deferred 15 years Applicant Owner Owner Owner Required Security None Deed of Trust Deed of Trust Maximum Income (Family of Four) 9,600 9,600 19,200 a Asset Limits 10,000 10,000 None m Maximum Indebtedness on Property NA 900 of After-Improvement Value Ropair Standards Eminent Hazards Housing Code Housing Code General Property Improvements Allowed No Yes Yes Locution of House - - - - - - Designated Target Area - - - - - - - . O ** Emergency grants may also be made available to households residing outside of designated Housing Rehabilitation Target Arens in emergency and hazardous situations. C.C.C.P.D, ( 2-1G-79 6-6-70 Given the need for the Housing Rehabilitation Program Policies to accur- ately reflect current conditions, I concur with the recommended modifi- cations. The attached revised policy document (Attachment 2), entitled "Contra Costa County Community Development Neighborhood Preservation Program Housing Rehabilitation Program Policies," dated 6/26/79, contains changes incorporating the HCDAC recommendations. Several other modifications have been made to clarify language and facilitate the administration of the program. The major changes are underlined in the text for your reference. At the present time the Housing Rehabilitation Program is available in six unincorporated target communities and one city. Included in the Fifth Year Community Development Application was the provision to expand the number of target communities to fifteen. To be added are portions of the Cities of Antioch, Brentwood, Lafayette, Martinez, Pinole, and Walnut Creek, and the unincorporated communities of Crockett and Vine Hill. Residents of each of these communities are expected to be eligible for assistance in late August or early September. Prior to the additional cities being eligible an agreement for the provision of the program services must be executed by the City and the Board. In order to assure equitable opportunity to residents of each of the new target communities to apply for rehabilitation assistance the new target areaswill become eligible at the same time. A further equity concern deals with the relative magnitude of demand for assistance under the program. It is possible that one or two communities could respond immediately and in great numbers to the availability of the programs. This could result in the provision of assistance in only a few communities, at the possible expense of residents of other communities who, for various reasons, may not have immediately responded and submitted an application. To deal with this possible occurance staff suggests that an administrative procedure be established which would allow ' for the monitoring of demand but not inhibiting the use of the program. The procedure would be as follows: Prior to January 31, 1980 limit the number of qualified households from any targeted community to thirty; and limit the number of households from any particular targeted community who are scheduled to receive assistance, i.e., scheduled for a home review and loan processing, to fifteen. In January 1980 the geographic distribution of applications will be reviewed. At that point in time it will be apparant where demand for the program is relatively high or low. The further processing of applicants in high demand areas could then proceed. Staff feels that this procedure would result in a situation which recognizes the reed for equity in terms of opportunity, while also recognizing that demands could vary. 0o 127 Microfilmed with board order I recommend that the Board approve the HCDAC recommended changes in the Housing Rehabilitation Program. Further, I recommend that the Board concur with the administrative procedure outlined above to deal with concerns of equity in the provision of program services in fifteen communities. A draft resolution is attached for your consideration. cc: County Administrator County Counsel Building Inspection CSD - Chairperson, HCDAC AAD/ag r 00 128 Mivofilmed with boord orc=r } In the Board of Su_nervisors of Contra Costa County, State of California - June 26, 1979 In the natter of ) Hearing on Proposed Fees for ) Bridges and Major Thoroughfares Ordinance. This being the time fixed for hearing on the proposed ordinance providing for the establishment and levy of fees, as a condition of subdividing land or getting building permits with- in areas benefited, to pay for the cost of constructing bridges and/or major thoroughfares; and The Chairman having declared the hearing open and the following persons having appeared: Mr. James McKeehan of 2450 Peralta #211 , Freemont, CA, attorney representing Shapell Industries of Northern California, Inc. , advising that his client had no objections to the ordinance but thought the fees should be countywride instead of regional; :and Mr. Ken Hofmann of 1035 Detroit Avenue, Concord, CA, rep- resenting the Hofmann Company and the Building Industry Association in Contra Costa County, indicating that he supported the adoption. of said ordinance; and Mr. James C. Ghielmetti of 859 Turrini Drive, Danville, CA, representing Shapell Industries of Northern California, Inc. , advising that Shapell favored the enabling ordinance with proper amendments, and having expressed the opinion that industrial and commercial development should also participate in sharing fees for new roads and bridges; and hr. George Hutchinson of 32 North Broadway, West Pittsburg, CA, having commented on the need for road construction in general; and No one else having desired to speak, the Chairman thereupon declared the hearing closed; and Supervisor E. H. Hasseltine having requested that section 913-4.602 be amended to read as follows: "In its discretion, theBoard •of Supervisors may accept considerations (such as .land, easements, dedications, structures, or construction) in lieu of the payment of fees, if it finds that the considerations are equivalent in value to the fees apportioned under this Division and that such in lieu consideration will serve the purpose of this Division."; and board members having agreed to the amended wording for the aforesaid section; and Public : orks Director having advised that L. proposed ordinance is an implementing ordinance, and that it will be necessary to adopt a policy to establish the criteria and procedures to be used to assess and collect fees in connection therewith; and The Public :,Torks Director having submitted copies of a proposed policy to establish said criteria; and Supervisor E. H. Hasseltine having recommended certain amendments to the aforesaid proposed policy; and Of) Jr. ' Mr. A. A. Deheasus, Director of Planning, having ccm—c anted. that he had submitted to the Public Works Director, in a June 22, 11979. memorandum, certain suggestions in an attempt to incorporate the plan.ring process into the proposed policy; and - Board members having discussed the policy and the amend- ments suggested by Supervisor Hasseltine; IT IS BY Tim.. BO RD OPDEP, that the aforesaid ordinance, as amended, is introduced, reading thereof waived, and July 3, 1979 is fixed for adoption thereof. IT IS BY THE BOARD FtTRTIER ORDERED that the policy proposed by the Public Storks Director and the Director of Plan=- J7, and the amendments thereto hy.Supervisor Hzsseltine are referred..to the Public ?forks Director for-review and recommendation. PASSED by the Board on June 26, 1S79. CERTIFIED COPY cc: Public Storks Director I certify that this is a full, true & correct copy or Director of Planning the original'document.which is on file in my office and that it was rased v. adopted bq the hoard of County Counsel Supervisors of Can;r. cn^ta County. Cawornia, on the date sbo-n. ATTEST: J. R. OLSSO_X'County Clerk&ex-officio Clerk of said Board of SupervtioM by Deputy Clerk. OUi 00 130 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 7a.- In the Matter of Section 8 Moderate Rehabilitation Program. The Board having received a June 11, 1979 letter from Henry Dishroom, Area Manager, U. S. Department of Housing and Urban Development (HUD) , advising that until August 1, 1979 HUD will accept applications to administer a Section 8 Moderate Rehabilitation Program in Alameda/Contra Costa Area and that contract authority in the amount of $909 ,132 is available; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director of Planning. PASSED by the Board on June 26, 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 of Planning Supervisors County Administrator affixed this 2 5th day of June 19 7 9 J. R. OLSSON, Clerk By /�{�7if �, L,27 , Deputy Clerk H-24 4/77 15m �� 131 in the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Administration of Retirement Office. The Board having received a June 13, 1979 letter from Richard K. Sponenbergh, Chairman, Contra Costa County Employees` Retirement Association, advising that the Board of Retirement has adopted the provisions of Government Code Sections 31522.1 and 31580. 2 (as amended by Stats. 1979 , Chap. 55) and is now the appointing authority for all positions in the retirement office; and Mr. Sponenbergh having further advised that the entire expense of administration of the retirement system will be borne by earnings of the retirement fund, rather than the County's general fund, and the Retirement Board will adopt the budget for these operations ; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the County Administrator and the County Auditor-Controller. PASSED by the Board on June 26 , 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- Contra Costa County Witness my hand and the Seal of the Board of Employees' Retirement Supervisors Association affixed this 26th day of June . 1979 County Auditor-Controller County Administrator County Treasurer-Tax Collector J. R. OLSSON, Clerk County Counsel By 51�/�, Deputy Clerk MarF Craig H-24 4/77 15m 00 13Z In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Authorizing Appointment of Helen 11ong as an Occupational Therapist. On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Helen Wong at the third step ($1314) of salary level 38S ($1192-1449), effective July 2, 1979, as requested by the Director of Health Services. PASSED by the Board on June 26, 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 Org: Personnel affixed this 26 th day of June . 1972 cc: Director, Health Services County Auditor-Controller J. R. OLSSON, Clerk County Administrator By ., Deputy Clerk R J. Kuhrer H-24 3/79 15M 00 13 1 In the Board of Supervisors of Contra Costa County, State of California June 20 , 19 79 In the Matter of Authorizing Appointments of Sandra S. Cox, Marian Gentry and Marlene Silk as Public Health Nurses. On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Sandra S. Cox, Marian Gentry and Marlene Silk to the class of Public Health Nurse at the third step ($1449) of Salary Range 417 ($1314-1597), effective June 27, 1979, as requested by the Director of Health Services. PASSED by the Board on June 262 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originating Dept: Personnel affixed this 26thday of June 19 79 cc: Director, Health Services County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk R. =lurser H-24 3/79 15M nen 1 ,34 1 1 In the Board of Supervisors of Contra Costa County, State of California June 26, 19 79 In the Matter of Aclrnowledging Receipt of Report on Write Off of Certain Accounts. Pursuant to Resolution No. 74/640 adopted by the Board on July 23, 1974, the County Auditor-Controller submitted to the Board a detailed report of certain hospital accounts receivable written off for the month of May, 1979, totaling $77,737.86, of which 566,519.21 represents accounts returned from a collection agency as uncollectable. IT IS BY THE BOARD ORD-71M that receipt of said report is hereby ACKNOWLEDGED. PASSED by the Board on June 26, 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 Auditor-Controller Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this L' day ane 19 79 J. OLSS N. Clerk By61IT4W�&- Deputy Clerk H 2a 12/74 • is-M Gloria M. 00 1,� to the Board of Supervisors rJ t Contra Costa Couniy, State of California June 26 Rig 79 In the Matter of Contract 422-112-1 with Darrell Sevilla to Produce a Peer Education Project Film The Board on March 20, 1979 having approved execution of Interim Contract 422-112 with Darrell Sevilla to begin production of an educational film on the epidemic of teenage pregnancy, and having authorized the County Health Officer to conduct negotiations for a full-term standard contract with Darrell Sevilla for the term from March 20, 1979 through June 30, 1979 to replace said Interim Contract and to provide for the final completion and delivery of said film by June 30, 1979, with a total contract payment limit of $11,600; and The Board having considered the recommendations of the Director, Department of Health Services, regarding the need to execute said full-term standard contract, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, is AUTHORIZED to execute, on behalf of the County, Standard Contract 422-112-1 with Darrell Sevilla for the term from March 20, 1979 through June 30, 1979 to replace said Interim Contract and provide for the complete production and delivery of an educational film ort the epidemic of teenage pregnancy under the County's Peer Education Project (State Contract 429-235-1 and any amendments thereto), with a total contract payment limit of $11,600, upon approval of the contract document as to legal form by the Office of the County Counsel and upon review and approval of the contract by the Office of the County Administrator. PASSED BY THE BOARD on June 26, 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: stealth Services Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Contracts Unit) affixed this 26th day of June 19 79 Auditor-Controller Contractor J. R. OLSSON, Clerk By i Deputy Clerk R. JO Fluhrer RJP:dg H-24 4/77 15m 00 136 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Agreement Amendment with Dan Foss and Associates 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 with Dan Foss and Asso- ciates for keypunching of the employee history records conver- sion. Said amendment to extend the payment limit from $10,700 to $16,700 and the completion date from May 31, 1979 to June 29, 1979. Passed by the Board June 26- 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 Sea{ of the Board of Orig. Dept. : Auditor Supervisors cc: (all c/o Data Proc.) affixed this26th day of J»re 19 1q Cor-.ractor Auditor J. R. OLSSON, Clerk Data Processing �� G�l Administrator By , Deputy Clerk 11, 4/, Flu rer H-24 4/77 15m 00 13— In the Board of Supervisors of Contra Costa County, State of California June 26 , 1979 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 its Chairman-is AUTHORIZED to execute an addendum to a software usage agreement with Cullinane Corporation for a programming aid, Integrated Data Dictionary, at a one-time cost of $15,000 plus tax and yearly maintenance fee. Passed by the Board June 26, 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 Supervisors CC: (all c/o Data Proc.) affixed this26th day of Jinn197 Cullinane Corp. Auditor Data Processing J. R. OLSSON, Clerk Administrator By ! Deputy Clerk R. r luhrer H-24 4177 15m no 1138 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Authorizing Consultant Contract ;QHS/79-215 with Jessie Johnson for Head Start Interaction Project IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: HS/79-215 CONTRACTOR: Jessie Johnson TERM: June 27, 1979 - August 31, 1979 PAYMENT LIMIT: $1,264 DEPARTMENT: Community Services Department - Head Start SERVICE: Consultation in Mainstreaming Handicapped Children FUNDING: ACYF, Department of Health, Education and Welfare PASSED BY THE BOARD on June 26, 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 Orifi. Dept.: Community Services affixed this 26`hday of June 19 79 cc: County Administrator County Auditor-Controller Contractor - via r--. J. R. OLSSON, Clerk Community Services By ^'i `, Deputy Clerk R. rluhrer H-24 477 15m 00 139 20 In the Board of Supervisors of - Contra Costa County, State of California June 26 , 1979 In the Matter of County Participation in Court Delay Project The Presiding Judge of the Superior Court and the County Administrator have recommended that Contra Costa County agree to be one of the three California Counties to participate in a federally funded project to identify and control the delay in processing felony criminal cases through the trial court system; and The County Administrator provided a report dated June 20, 1979 identifying several benefits to County participation; and THEREFORE IT IS BY THE BOARD ORDERED,that the following actions are APPROVED: a. The Board of Supervisors AGREES to participate in the "Court Delay Project", b. The Board of Supervisors AGREES to provide the local match of $4500 for the Project; and C. The Chairman is AUTHORIZED to execute an agreement with the IVhittier College School of Law for this Project. Passed by the BOARD on June 26, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the mutes of said Board of Supervisors on the date aforesaid. rig : County Administrator cc: Superior Court Witness my hand and the Seo{ of the Board of Municipal Courts Supervisors Auditor-Controller affixed this 26th day of June 19 7,� Sheriff-Coroner District Attorney Probation Officer J. R. OLSSON, Clerk Countv Clerk By '� ge I I Deputy Clerk Public Defender R. J rluhrer H-24 4/77 15m 00 140, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Suggestion ) Award Program for County ) June 26 , 1979 Employees . ) The Board on May 22, 1979 having referred to its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for review a proposal for establishment of a suggestion award program for County employees ; and The Committee having this day reported that it feels there is merit in the establishment of such a program to help tap the ingenuity of the county work force toward development of more cost effective methods of doing county business ; and The Committee having considered three alternative approaches and having advised that it favors development of a program involving evaluation of suggestions by an interdepartmental committee , the selection of the three to five best suggestions during the preceding quarter with the assistance of the Internal Operations Committee as required and the recognition of the employees submitting those suggestions by a suitable momento as well as a letter in their personnel file together with a $25 cash award to the employees submitting the best suggestion during the quarter; and The Committee having recommended approval in principle of a suggestion award program of the nature cited above and referral of the matter back to the County Administrator for formulation of the required implementing actions to include acknowledgement of all suggestions and filing of suggestions with both the County Administrator and department head, and having noted that the responsibility for the program is properly lodged in the office of the County Administrator but close coordination with the Director of Personnel and affected departments is essential ; IT IS BY THE BOARD ORDERED that the recommendation of its Finance Committee is APPROVED. PASSED by the Board on June 26 , 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on June 26, 1979 . Witness my hand and the Seal cc: Board Committee of the Board of Supervisors affixed Director of Personnel this 26th day of June, 1979. County Auditor-Controller County Administrator J. R. OLSSON, CLERK By Deputy Clerk Mary-Craig Z 00 ary- raigT00 141. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposal to ) establish Street Lighting Service ) June 26, 1979 Charges in County Service Areas. ) The Board on June 19, 1979 having closed the hearing on the proposal to levy and collect street lighting service charges to finance public street lighting within the county service areas, and having deferred decision thereon to this day; and Supervisor S. W. McPeak having commented on the status of legislation now pending in Sacramento involving financing of street lights and on the steps that have been taken by the County Supervisors' Association of California to urge utility companies to take the initiative before the Public Utilities Commission to assume the responsibility of street lighting; and Supervisor McPeak having further commented that notifi- cation has been received from Pacific Gas & Electric Company that it will not be charging a facility fee prior to 1980 for those lights that are turned off; and Board members having discussed the various alternatives in some detail; and Supervisor N. C. Fanden having stated that she was very much opposed to charging a fee for street lights and that she would vote against any motion to establish such a fee inasmuch as she was of the opinion that it is not legal to charge for street lights, and commenting that she would be willing to look at which programs that might need to be cut in order to keep the street lights on; and Supervisor Tom Powers having commented that fees are obviously not favored by all members of the Board but that to keep open every possible option he recommended that the Board approve the Engineer's tentative report filed with the Clerk of the Board on April 10, 1979 containing a list of the county service areas, the methods used to determine the service charge, the iden- tification of each parcel of real property subject to a service charge, and the amounts of the proposed service charge for each service area; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board by the following vote: AYES: Supervisors Tom Powers, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine. NOES: Supervisor N. C. Fanden. ABSENT: None. CERTIFIED COPY cc: Public Works Director 1 certify that this is a full, true & correct copy of Director of Plannincrthe original document which is on file In my office, C1 and that it nas •)a :ed &. adopted by the Board of County Counsel SupervI.cors of Contra Co,:ta county. Caafornia, on County Administrator the date =hour.. ATTEST: J. I:. county Clerk &exoffie;o Clerk of said Board of SupervIiors, b Deputy Cler, ..JUN 2 6 1979 00 �4: In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Sheraton Inn Expansion Approval of Preliminary Plans dated May 29, 1979 Buchanan Field Airport The Public Works Director having made the recamwndati.on that "Preliminary Plans" prepared by Dennis and Curtis dated ray 29, 1979, for a 93-room expansion of the Sheraton Inn at Buchanan Field Airport.be approved subject to a review of final plans and specifications, agreement on lease amendment, and compliance with the California Environmental Quality Act (CEQA) , IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is approved. The Board also acknowledges the recommendation of Supervisor Schroder that as an integral part of the Sheraton Inn expansion, the appearance of existing buildings be improved and a total landscaping plan be implemented. Representatives of the City of Concord appeared and commented on the city's interest in connecting the sewers for the expansion to its Concord Avenue sewer line, its desire to annex Buchanan Field to the City of Concord and the Convention Bureau's desire to include the Sheraton Inn in its program. PASSED by the Board on June 26, 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. Div. : Public WDrks (Airport) Witness my hand and the Seal of the Board of CC: County Administrator Supervisors Public Works Director affixed this 26th day of June 1979 Public_Works Lease Management Manager of Airports Planning Department J. R. OLSSON, Clerk California Innkeepers(via Airport) . Aviation Advisory CmaiLttee By f �' Deputy Clerk (via airport) Helen H. Kent County Counsel H-23 3179 15M 00 143 • In the Board of Supervisors of Contra Costa County, State of California June 26 , 1979 In the Matter of Operations and Future Development Buchanan Field Airport The Public Works Director,,,having provided a June 12, 1979, report entitled 'Buchanan Field Operations & Future Development" u ich was the subject of Board discussion on June 12, 1979, and June 19, 1979, and also a June 26, 1979 'Buchanan Field Supplemental Report Pertaining to Operations and Development" which was discussed by the Board on June 26, 1979; and The I-Imager of Airports havi u6cr described the contents of said reports which covered County authority and responsibility for the operation of Buchanan Field Airport, financial issues, aircraft noise, and the broad issue of future development wit'Z �hasis on policy and standards for development, the expansion of the Sheraton Inn, adequate sewer capacity, and the pros and cons of airport annexation by the City of Concord; and Supervisor Suunne ;Jrig�it McPeak having provided Board members c%rith a June 25, 1979 renorandurn regarding "Recommended Board Action Regarding Buchanan Field Airport", a copy of which is attached by cam! reference � made a part hereof, IT IS BY THE BOARD ORDERED that all recommendations contained in Supervisor MtPeak'S aforementioned memorandums are APPROVED. PASSED BY nE BOARD on June 26, 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. Orifi. Div. (P.W. Airport) Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Works Director affixed this 26th day of Ii in 19 74 tlmager of Airports Auditor-Controller Planning Department r , J. R. OLSSON, Clerk County Counsel By.�O., r�i , Deputy Clerk Aviation Advisory Committee (via Aixport) H-24 3/79 15M 00 141 • S:-�JNE VVRIGHT Mc-PEAKBoard of Supervisors S:ipervisor. District Four Contra ' 1331 Concord Avenue Costa Concord, California 94520 t Coun (415) 687 8663 Vdd `�' TO Board members FROM: Sunne Wright McPeak 4&_WL DATE: June 25, 1979 RE Recommended Board Action Regarding Buchanan Field Airport After careful review of all information about Buchanan Field, I recommend the following actions: 1. Adopt the "Policy and Standards for Development" with the proposed amendments: Goals and Objectives - Page 1: 1) To address general aviation needs through an orderly development of vacant or sub- standard ai:-port properties, consistent with the General Principles outlined below. 2) To develop other vacant or substandard properties, which are clearly determined to be surplus to long-range general aviation needs, for office, industrial and/or commercial purposes. 3) To Dromote the infusion of private capital, and to encourage timely, orderly development for purposes of generating increased County revenue, increased Buchanan Field Airport revenue, and new employment opportunities, and to foster and encourage aviation. 4) To promote and enhance the economic vitality o; Buchanan. Field Airport tenants, and 5) To accomplish all of the above with: a contin- uing assessment of measures to stabilize or reduce adverse environmental impact to the greatest practical extent. 00 145 -2- General Principles - Page 1: 1) The County will at all times, and to the utmost of its ability, operate Buchanan Field Airport in the best interest of Contra Costa County, the residents and communities affected by the operation of the airport, the aviation community, those served by the airport, its tenants and the business community. A spirit of cooperation and understanding will be fostered by the County at all times to avoid conflict between aviation users, the business community, and neighboring communities. 2) All future aviation-related development will be evaluated for approval with respect to whether or not Buchanan Field Airport is in compliance with State noise standards. 3) The County will under all circumstances require lease agreements with all Buchanan Field Airport tenants, and will negotiate such leases in a way that will insure a proper rate of return to the County, while encouraging the infusion of private capital for Facility development and facility improvements, new employment, and a sound Buchanan Field Airport economic structure. Every effort will be made to develop rates and charges which are fair and equitable for all existing and future aviation tenants. 4) Buchanan Field Airport will at all times be operated, administered and developed in accord- ance with applicable guidelines promulgated by the County, as well as those set forth by appropriate regional, State, and Federal agencies. 2. Terminate the Board-imposed April 20, 1976, development moratorium. Consistent with proposed General Principle 42 above, direct the Airport Manager to conduct and prepare a complete study of noise levels and contours and submit said report to the Board of Supervisors, the Aviation Advisory Committee and the Airport Land Use Commission within three months and every six months thereafter. 3. Approve the 34 acres o= non-aviation designated land (office/industrial) for potential development. 4 . Direct the Auditor-Controller' s Office to investigate the feasibility of utilizing a "special district" (or similar) airport accounting system whereby the method of showing depreciation of capital improvement costs reflects only local matching rungs and not State or Federal grants. 6. Reauest that the Auditor-Controller' s Office begin a 90 146 :3- cooperative work effort with the Public Works Department and the Aii7port 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 fairly assessing rates and charges to all Buchanan Field Airport users. b. Reserve action on the remaining 49 acres proposed for aviation development (fixed-base operators and aircraft storage) until such time as a complete noise study has been prepared for the Board. 7. Direct the Manager of Airports to prepare a report for submission to the Board of Supervisors within three weeks on the feasibility of designating Run- way 32 as a calm-wind runway. 00 , 147 BUCHANAN FIELD AIRPORT POLICY AND STANDARDS FOR DEVELOPMENT April 17, 1979 00 148 BUCHANAN FIELD AIRPORT POLICY AND STANDARDS FOR DEVELOPMENT A. GOALS AND OBJECTIVES ------------------------- 1 B. GENERAL PRINCIPLES --------------------------- 1-2 C. GLOSSARY-------------------------------------- 2-3 D. LEASE POLICY---------------------------------- 3-12 E. BUILDING STANDARDS & RESTRICTIONS (ARCHITECTURAL CONTROLS)-------------------- 12-18 F. SIGN STANDARDS-------------------------------- 19- G. IMPLEMENTATION-------------------------------- 31-32 H. ENFORCEMENT----------------------------------- 32 I. AMENDMENT PROCEDURE--------------------------- 32 J. VARIANCE PROCEDURE---------------------------- 33-34 K. SEPARABILITY---------------------------------- 35 L. SITE DRAWINGS AND CONCEPTUAL PLANS------------ 00 149 A. GOALS AND OBJECTIVES For purposes of establishing policy and standards to facilitate airport development, Buchanan Field Airy,---,,rt, which approximates 500 acres, is divided into two major areas% one is the aircraft operating area (the airfield) and the other :s designated for existing and proposed devel- opment. The aircraft operating area means that portion of Buchanan Field Air- port operated b or under immediate control of the County of Contra Costa ("County" and/or the Federal Aviation Administration ("FAA")i included are runways, public taxiways, public aprons and all required clear areas. The remaining porton of the airport, shown on the Airport Layout Plan ("ALP") drawing as existing development and proposed new development, is the subject of this policy and standards document. Goals and objectives of this policy and standards document are as follows (1) To satisfy all projected general aviation requirements by the orderly development of vacanT or substandard airport properties, (2) To develop other vacant or substandard properties, which are clearly determined to be surplus to long-range general aviation needs, for office. industrial and/or commercial purposes, (3) To promote the infusion of private capital, and to encourage timely, orderly development for purposes of generating increased County revenue, increased Buchanan Field Airport revenue, and new employment opportunities, and to foster and encourage aviation, (4) To protect and enhance the economic vitality of Buchanan Field Airport tenants, and (5) To accomplish all of the above with a continuing assessment of measures to stabilize or reduce adverse environmental impact to the greatest practical extent. B. GENERAL PRINCIPLES As a guideline, and as an incentive for those doing business at Buchanan Field Airport, and for those interested in the development of new facil- ities, the following general principles apply (1) The County will at all times, and to the utmost of its ability, operate Buchanan Field Airport in the best interest of the aviation community, those served by the airport, its tenants, the business community, and those areas affected by the operation of the airport. A spirit of cooperation and understanding will be 1 00 150 fostered by the County at all times to avoid conflict between aviation users, the business community, _:znd neighboring cnmmunitin�;. (2) The County will under all circumstances require lease agret;ments with all Buchanan Field Airport tenants, and will negotiate slch leases in a way that will insure a proper rate of return to the County, while encouraging the infusion of private capital for facility development and facility improvements, new employ.r.ent, and a sound Buchanan Field Airport economic structure. Every effort will be made to develop rates and charges which are fair and equitable for all existing and future aviation tenants. (3) Buchanan Field Airport will at all times be operated, administerea and developed in accordance with applicable guidelines promul- gated by the G �uity, as well as those set forth by appropriate regional, State and Federal agencies. C. GLOSSARY Unless the provision or context otherwise requires, the definitions contained in this Section shall govern the construction of this ordi- nance. (1) Aircraft Operating Are "Aircraft operating area" means that portion of the Airport operated by or under the immediate control of the County of Contra Costa hereinafter referred to as the "County", and/or the Fe aral Aviation Administration, hereinafter referred to as the "FA'.", which includes runways, helicopter pads, public taxiways, all required clear areas and a perimeter apron roadway for authorized vehicular traffic. (2) Site. "Site" means a paroall or lot of property at the Airport which is leased or available for lease to individual Category A, B, C, or D tenants. ,3) Apron Front Site. "Apron front site• means a site at the Airport having direct access to the aircraft operating area and intended for lease to Category A tenants. (4) Non-Apron Front Site. "Non-apron front site" means a site at the Airport having no direct access to the aircraft operating area and intended for lease to Category B, C, and D tenants. (5) Primary Street. "Primary street" means a street that serves as a part of the principal Airport roadway network, providing access, traffic flow through the airport, and connecting areas of traffic generation. (6) SecoDAMy Street. "Secondary street' means a street other than a primary street. 2 00 151 (7) Category A Tenant. "Category A tenant" means a tenant who by virtue of the tenant's specific type of aviation activity should occupy a site at the Airport with contiguous aircraft apron and direct access to the aircraft operating area. (8) Category B Tenant. "Category B tenant' means a tenant who by virtue of the tenant's specific type of aviation activity should occupy a site at the Airport, but who does not need a site contig- uous to the aircraft apron and who does not need direct access to the aircraft operating area. (9) Category C Tenant. "Category C tenant" means a tenant who by virtue of the tenant's general type of aviation-oriented activity need not occupy a site at the Airport. (10) Category D Tenant. "Category D tenant" means a tenant who by virtue of the tenant's non-aviation activity need not occupy a site at the Airport. (11) Fixed Base Operator. "Fixed base operator" means a major Airport aviation business providing comprehensive general aviation sales and services including, but not limited to, an aircraft dealer- ship selling and servicing new and used aircraft and component parts and providing complete services and facilities for locally based and itinerant aircraft. Additional activities of a fixed base operator mayr include aviation training, aerial photography, aircraft rental charter, fuel and oil sales and complete services regarding aircraft powerplants, instruments, electric/hydraulic systems, propellers and other aircraft components. D. LEASE POLICY (1) Introduction. It is the basic intention of this Section D to insure that the teras and conditions of each airport agreement be generally uniform among all tenants, and specifically more uniform among lessees of a particular tenant category (see "Glossary", Section C). This intent will be applied to the greatest extent possible and practical, insofar as the terms of existing leases and agreements will allow. Airport lease agreement negotiations will be structured to permit optimum generation of County revenue, without the imposition of undue or excessive financial burden upon the lessee. With respect to site development, and/or the operation/maintenance of a tenant's site, the County will assume no obligations, except under extra- ordinary circumstances and conditions. All new airport agreements will be subordinate to provisions of agreements between the County and the United States of America relative to the development and operation of the airport as a public facility. 3 Negotiations with prospective new tenants, involving new facilities and services. will be based in part upon an appraisal of the market to determine the desirability and need for additional services and facilities. Such proposed new services and facilities will be evaluated by the County to reach a determination as to whether an undue financial burden may be imposed upon existing tenants, which could in turn diminish overall income to the County. Such negotiating policy will help to insure existing tenants that the County desires to carry out the intent and spirit of existing air- port agreements. Prospective new tenants with whom the County negotiates will be required to provide character/business references, certified financial statements, and if requested, projections and estimates of business activity including gross income. The latter infor- mation would be utilized by the County to develop estimates of future airport revenue when such income is based upon a percentage of gross receipts. (2) Privileges and Rights. To place negotiations with prospective tenants the proper perspective, the following privileges and rights shall apply and are hereby established. a) The County will grant each lessee the right to conduct a specific business activity which will be carefully described within each lease. This will not preclude a lessee from securing one or more additional activities or business en- deavors, provided hc•-ever that this privilege will require a separate and distinct agreement. In any event, the lessee will be required to meet stringent performance qualifications regarding related experience, quality and depth of management, financial services, etc. b) Each lessee will be expressly prohibited from conducting any activity on the airport other than that described within the provisions of each lease. In this manner. the value and integ- rity of all airport agreements will be maintained, and the County ordinance regulating commercial activities properly enforced. c) All agreements will. as required and applicable, include pro- visions that govern the hours of operation, type of operation, extent of services and quality of performance. Performance standards are essential for all service-oriented activities (fixed base operators, restaurantsl auto rental, etc. ) to insure that the public interest is being served adequately, promptly, courteously, efficiently, and safely. d) The mandate for high performance standards is intended to promote maximum service activity with an attendant return to the County in percentages of gross sales and other fees. Included in each service-oriented agreement will be provisions for remedies in the event high performance standards are not 4 00 153 met and/or sustained, such as agreement cancellation. for- feiture of performance bond. etc. Compliance with high per- formance standards will be determined at the discretion of the County. (3) Bidding Procedure. The process of soliciting bids for airport development, conducting negotiations, and ultimately. executing a tenant agreemen'-w-, will involve the following stages: a) The County will at any time and at its discretion publically announce the availability of airport sites for development. Interested parties will be furnished with copies of this "Policy and Standards for Development", a bid proposal form, and a detailed bid instruction sheet, indicating a bid submittal deadline. b) Upon receipt of such bids. the County will publically and with due notice convene a five-member screening committee* to evaluate all bids and to establish an order of acceptability, those proposals that would produce new development in compliance with policy and standards for development, and which would satisfy the best interest of the County and the airport in general. c) The successful bid would be presented to the Board of Super- visors with a recommendation that the successful bidder be officially designated as the party with whom the County will negotiate a final lease agreement under the terms of the bid proposal. d) Should such negotiations with the successful bidder produce a final lease agreement, such an agreement would be presented to the Board of Supervisors for approval and execution. e) Should negotiations with the successful bidder fail to pro- duce a final lease agreements a recommendation would be made to the Board of Supervisors that either new bids be solicited, or that the next bidder in order of acceptability be desig- nated as the party with whom the County will attempt to negotiate a final lease agreement under the terms of the bid. Should negotiations with the next bidder fail to produce a final agreement, the process described herein (e) would be repeated. (4) Lease Term. The length of lease term will be determined based upon the following considerations: Screening Committee (five members) Aviation Advisory Committee (2) Public Yorks Department (2) Manager of Airports S 00 154 i I a) All agreements will be of sufficient duration to allow the lessee to fully amortize capital investment during the term of the agreement and to permit a reasonable return on Invest- ment, thus establishing an integral relationship between term and investment. Generally, a lessee may depreciate the invest- ment during the term of the agreement, although the useful life of the improvements may be longer. Because the County cannot legally subordinate airport property, lessee loans for development and construction may be difficult to obtain= therefore, the County will carefully consider lessee financing capabilities when negotiating the length of lease term. The County will not bind itself to unnecessarily long term leases that may restrict or impede future airport development. b) Agreements which do not involve substantial lessee capital investment will be limited to a lease term not in excess of five years. c) All agreements, and in particular, agreements with a term i_i excess of five years, will include a mechanism for providing adjustments of all charges and fees at stated lease term intervals. (5) Rental Rates and Charges. a) Inherent in the process of establishing a fair and equitable airport rates t .id charges structure is the premise that each lessee will be required to pay appropriate rents and fees for the privilege of developing and operating airport properties, and that each user of the aircraft operating area be required to pay appropriate rents and fees for that privilege. To assure the proper calculation of fair and equitable rates and charges, the County will endeavor to maintain a cost accounting system which identifies specific cost centers to serve as a valid basis for establishing such rates and charges. It is the intent of the County to recover all capital costs, as well as operating/saintenance expenses for all Pounty-constructed, public use facilities. b) For purposes of this policy and standards for development, rates and charges are expressed in terms of a standard rental or a variable rental. Standard rates and charges, sometimes referred to as a flat or fixed rental, will be incorporated into all agreements involving ground rental, space rental, landing fees, etc. Variable rates and charges, perhaps more appropriately referred to as a percentage rentals, will be incorporated into most agreements involving concessions, the sale of goods and services, etc. This rental method is considered optimum 6 for establishing charges in consideration of the rights and privileges to operate a commercial activity for profit= this charge is in addition to a reasonable fixed charge for ground rental, space rental, etc. When an agreement specifies a percentage rental, the County will require that either the lessee (at lessee expense) provide audits at specific intervals conducted by recognized auditing firms, or that the County will reserve the right to audit the accounts and records of the lessee. In the case of the latter, should a discrepancy of five percent or more be found in gross sales reported to the County, the cost of the audit will be borne by the lessee. Under certain circumstances. where the cost of an audit might exceed the relative benefits of such an audit, then the County at its option may eliminate the requirement for a percentage rental and revert to a stand- ard (fixed) rental. c) To insure compliance with Federal requirements and to sustain the infusion of Federal funding for capital improvements, all fixed base operators making the same or similar use of the airport, as well as utilizing the same or similar facilities, will be subject to uniform rates and charges, to the greatest extent that provisions of existing leases will allow. Tenants will be assessed a rental rate that is fair and equitable, subject to such factors as location, size/shape condition, intended use. etc. Rental rates will be established on the basis of costs and expenses incurred in the development and operation of that building, plus comparison for competi- tive purposes with similar rentals on the open market. Occupants engaged in the sale of goods and services will be required to pay a percentage of gross sales and/or a minimum guarantee, whichever is greater, which will be considered a part of overall rental considerations. All lessees will be required to pay a ground rental for the gross area leased. including areas for structures, aircraft parking, auto parking, landscaping, etc. (6) Maintenance and Operational Obligations. a) At all times. the County will exert every effort to maintain the aircraft operating area in a proper and safe condition in accordance with prescribed Federal and State standards and regulations. b) All agreements will contain specific requirements for lessee insurance coverage (see following Paragraph (7). c) Each lessee will be obligated to pay any and all charges, assessments, levies, taxes, etc. imposed on leased property and contents by agencies having jurisdiction. Such assess- ments may include, but are not limited to, property tax, possessory interest tax, sewer tax. etc. 7 00 156 d) Each lessee will be obligated to provide for total security within the leased site including, as determined necessary by the lessee, adequate lighting, security fencing, alarms, guard service, etc. The County will provide for the security of the aircraft operating area and areas fronting County streets. e) Each lessee will be required to provide total and continuous maintenance of all buildings, grounds and appurtenances thereto for the duration of the lease to assure first class appearance and operating conditions at all times. f) Each lessee will be required to incur complete and total costs of utilities and waste services. In all cases, on-site meters will be required and prompt payment for services is required to assure uninterrupted service. g) Under most circumstances, the County will extend to each tenant site the followings roads and curbs (driveway modifi- cations will be at tenant expense) , electrical power, tele- phone, gas, sewer, and storm drains. Where the cost of extending roads, utilities, and/or services to a site becomes inordinately expensive due to distance, amount of service, field conditions, etc. , the County will require that the lessee underwrite all or a portion of the cost; reimbursement by the County to the lessee for incurred costs would be in the form of rental abatement or by a compensation formula or proration formula as other sites are developed which would benefit from the initial construction of roads, utilities and services. The cost of all on-site utility/service connections and distri- bution will be borne by the lessee. (7) Insurance and Bonds. a) All agreements will require that the lessee (at lessee expense) provide insurance and bond coverage in a manner and form acceptable to the County, and underwritten by insurance companies deemed acceptable to the County on the basis of an A-plus general policyholder rating and California Insurance Commission authorization to underwrite such coverage. Required coverage will includes third-party comprehensive general liability insurance for bodily injury and property damage including owned/non-owned vehicles and/or aircraft (when applicable)= products liability insurance (where the lessee operates a food service, or offers goods and merchan- dise for sale); statutory workmen's compensation and employer's liability insurancal comprehensive and extended insurance for destruction or damage to personal property, fixtures or leasehold improvements made by the lessee) hangarkeeper's general liability (care and custody) insurance coverage (where the lessee operates a fixed base operation or hangar 8 00 15 7 facilities) = and where the lessee pays to the County a per- centage rental, and employee bond covering dishonesty and depositor's forgery. b) The limits of insurance coverage specified in Paragraph a) above (except for workmen's compensation and bond coverage) will vary according to risk, but in no event will any limit be less than a $500,000 combined single limit. The bond limit will not be less than $10,000 for each occurrence. c) In all cases, it will be necessary that the County be named as additional insured, and that the insurance underwriter provide thirty (30) days written notice of cancellation to the County. d) The lessee will be required to furnish to the County in a timely manner a certificate of insurance, evidencing the coverage in effect, limits, and expiration date= included must be an endorsement that the County is named as additional insured and that the insurance carrier will give the County thirty (30) days written notice of alteration or cancellation. e) The County reserves the right to require that the lessee provide special fire protection systems and/or apparatus, or to restrict the lessee from conducting any dangerous activity, or the storage of flammable/explosive materials, all for the purpose of maintaining an acceptable insurance rate, and to prevent insurance cancellation. (8) Private Development. a) In order for the County to concentrate its airport improve- ment expenditures on public-use facilities, the cost of all site improvements will be borne by the lessee. b) For all developm(ant and improvement projects. the lessee will be required to submit pertinent factual information upon which the County will base its decisions regarding applicability and compliance with provisions of the Cali- fornia Environmental Quality Act (CBQA). c) All lessees will be required to lease a site of sufficient size to satisfy all operational requirements including buildings and structures, set-back requirements, auto parking. aircraft apron, landscaping, etc. d) Included in all agreements will be the requirement that the lessee undertake site improvements within a prescribed time period as determined jointly by the lessee and the County. All lessees will be required to meet minimus im- provement standards, as expressed in square footage and dollar expenditure, to insure development of desirable airport facilities, to promote free enterprise, and to protect the investment of other airport tenants. All lessers 9 undertaking site development and improvement will be required to secure a mechanics/materials bond, as well as a perform- ance bond, to guarantee that such improvements are completed in a timely manner and free from lien. In addition, the lessee will be required to indemnify and hold the County harmless from all claims, liabilities or damage arising from such developments and improvements. e) To protect the County from liability for the acceptance of obsolete facilities and the potential liability for removing such improvements, each agreement will require removal by the lessee at his sole cost of all lessee-constructed improve- ments upon termination of the agreement, and for restoration of the prei;,ises. Title will at all times remain with the lessee, but the County will retain the option to take title at the expiration of the lease in lieu of removal by the lessee of lessee-constructed improvements. Provisions will be included in the lease agreement for the lessee to provide a bond or other acceptable form of irrevocable deposit to be applied toward the required removal of improvements and/or clean-up of the site if not performed by the lessee. Further, the County will retain the option to purchase all or any item of personal property incidental to the operation of the site at appraised value, or require the lessee to remove the property and restore the premises. f) All lessee faciliti :s and site improvements will be subject to relocation to a suitable alternative site at the County's discretion, direction, and cost, should the site be required by the County to accommodate future airport development. g) The County will reserve the right to approve in advance the assignment or subleasing of any agreements such approval will be subject to a complete and thorough investigation of the proposed assignee or sublessee to insure continuity, demonstrated experience, and financial responsibility for the privilege to be undertaken, to insure conformity and compatibility with the Airport Layout Plan, and to insure continuity of performance standards. h) The County will reserve the right to assign, pledge or hypothecate any agreement without the consent of airport lessees. This circumstance could occur in the future if, for example, the County chose to sell revenue bonds which necessitated the formation of an "authority" or "airport district". i) All agreements will contain provisions for County and lessee protection in the event of the destruction of leased premises by fire, flood. explosion, the elements, or public enemies, and for the reduction or cessation of Buchanan Field Airport to aviation activity. 10 00 159 j) Should the County grant an option for additional airport property and/or facilities, the lessee will be required to exercise such option within a prescribed period of time, and may be required to pay for the right to secure such an option. Prospective tenants will be encouraged to secure adequate property at the time of initial development to allow for expansion requirements within the leased site. (9) Fixed Base Operator (FBO) Sites. Although precedents are estab- lished by existing FBO agreements, this Paragraph (9) will endeavor to outline general policy for incorporation into any new or amended agreement; the intent of such policy is to protect the substantial capital investment of all FBO's at Buchanan Field Airport. a) The County will require that an FBO& lease a minimum three (3) acre parcel of airport property for the construction of hangars, offices, auto parking, aircraft apron, landscaping, etc. ; construct at least one hangar including offices, shops, parts storage, lounges, etc. of not less than 18,000 square feet; construct paved apron and on-site taxiways for ingress/ egress to the aircraft operating area and to hangar facilities, and for the parking of lessee's aircraft; invest a minimum amount of capital determined to be not less than the replace- ment value of like facilities at Buchanan Field Airport; and to provide comprehensive FBO sales and services as defined in Section C (Glossary). b) Any airport lessee who does not meet the requirements out- lined in a) above will not be permitted to engage in any of the stated FBO sales and service activities. (10) Auxiliary Aviation Sites. a) In addition to FBO sites, the County will lease additional airport sites for open and/or enclosed storage of aircraft based at Buchanan Field Airport. Such proposed private devel- opment must demonstrate a need to serve the aviation community and give evidence that such development will not compete with FBO operations. The County policy of encouraging development of new aircraft storage areas, including T-hangars, by the investment of private capital is affirmed and will be continued. Use of such lessee aircraft storage accommodations by air- craft owners will expressly prohibit any type of aviation activity that directly or indirectly competes with FBO operations, or the operation of any other duly authorised aviation business at Buchanan Field Airport. b) In addition to FBO sites and those sites leased for storage of based aircraft, the County nay lease additional sites for other aviation businesses providing that such businesses do 11 00 160 not in any way compete with sales and service privileges granted to Buchanan Field Airport FBO's by lease agreement. Examples of such an auxiliary aviation activity eight include a private corporate hangar, distribution warehouse, unique aviation sales and services, etc. With regard to such matters, the County will endeavor to exercise careful and considered judgment to protect the interests of existing aviation tenants, while at the same time responding to the needs of the aviation industry and the flying public in general. E. BUILDING STANDARDS do RESTRICTIONS (1) Setback Dines. The County hereby establishes the following minimum front, side and rear site setback lines prohibiting the construc- tion of all buildings and structures, permanent or temporary, within the stated distances from site boundary lines, from curbs and sidewalks and from taxiways and runways maintained for public use on the boundary of or within the site. Front setback lines shall be measured from the existing curb or where applicable the designated curb line, and side and rear set- back lines shall be measured from the site boundary lines, and shall be as follows; a) The minimum front setback from the primar or secondary street curb line shall be twenty-five (25T feet for buildings and structures not exceeding fourteen (14) feet in height, thirty (30) feet fo . buildings and structures from fourteen (14) to twenty-five (25) feet in height and thirty-five (35) feet for buildings and structures exceeding twenty-five (25) feet in height, unless greater distances are required on account of utility easements. b) The minimum side setback from the site boundary line shall be fifteen (15) feet for sites up to and including two hundred (200) feet in width and twenty (20) feet for sites over two hundred (200) feet in width, unless greater distances are required on account of utility easements. c) The minimum rear setback from the site boundary line shall be twenty (20) feet unless a greater distance is required on account of utility easements. Corner sites shall conform to minimum front setback requirements for each of the primary and/or secondary frontage streets and to minimum side setback requirements. Corner sites are deemed to have neither rear boundary lines nor rear setback lines. When more than one building or structure is proposed fora site, each building or structure shall be deemed to be located on a separate site and applicable setback requirements shall apply to each such site; provided, however, that this requirement may be 12 00 161 waived by the County if it first approves a comprehensive plan provided by the tenant showing current and proposed site develop- ment and the planned interrelationship of all buildings, structures and other site improvements. The minimum setback requirements for apron front sites that adjoin runways and/or public taxiways shall apply only to the extent such requirements do not conflict with applicable FAA clearance criteria. (2) Height Restrictions. The maximum height of all buildings and structures, permanent or temporary, shall be governed by Federal Aviation Regulations (FAR) Part 77 or other applicable FAA regulations. Prior to commencing any proposed construction or alteration that temporarily or upon completion will be higher than an imaginary surface extending outward and upward at a 100 to 1 slope from the nearest runway the tenant shall notify the Administrator of the FAA in the form and manner required by FAA regulations (presently Form 7460-1 required by FAR Part 77) . (3) Site Size. Apron front sites for a fixed base operator shall be not less than three (3) acres in size. Apron front sites shall extend from the street to the aircraft operating area. Site boundary lines shall be determined according to the minimum site size and the avoidance of small or irregular sites of limited use, The shape of a site shall where practicable range from the width being one-half (1/2) to two (2) times the depth, and where rec- tangular sites are not practicable the site shall conform to such proportional range to the greatest extent practicable. (4) Ground Coverage. Not more than fifty (50) percent of any apron front site a shall be covered by buildings and structures and not more than seventy (70) percent .of any non apron front site shall be covered by buildings and structures. All of the tenant's site not covered by buildings and structures shall be landscaped or paved as provided in this ordinance and kept clean and free from weeds and debris at all tines; provided, however, that the County may, pursuant to this policy, grant exceptions to said requirement in the event that a tenant has agreed to a County approved phased development plan of the site. (5) Taxiway Access. The location of taxiway access, if any, for each site shall be subject to County approval. (6) Landscaping. Each tenant, at the tenant's own cost and expense, shall landscape, plant and maintain landscaping and planting in accordance with County approved landscaping plans and the following requirements, a) Corner sites and other sites fronting on streets shall be completely landscaped from the sidewalk and/or curb line to the front building line with reasonable allowance for neces- sary walkways, paved driveways and aircraft display pads for tenants engaged in the sale of new aircraft. 13 00 M, b) All driveways, walkways and display pads shall be separated from landscaped areas by suitable curbs or dividers. c) Rock, wood chips or similar material shall be permitted on a limited basis as ground cover in any area requiring land- scaping. Not less than seventy-five (75) percent of the area to be landscaped forward of building lines shall be planted in low growing ground cover such as lawn, ivy or ice plant and the use of low earth mounds is encouraged. d) Not less than one (1) approved fifteen (15) gallon minimum container size specimen tree for each thirty-five (35) linear feet of street frontage of the site shall be planted in landscaped areas forward of building lines. e) Employee and visitor auto parking areas shall contain land- scaped areas that are separated from paved areas by raised concrete curbs. f) If the County approves a tenant's phased site development plan, the tenant need only comply with landscaping require- ments for the area of the site developed; provided, however, that the installation of specimen trees along the entire street frontage of a site shall be required with the first phase of development of the site in order to maintain con- tinuity and the tenant at all times shall keep the entire developed and undeveloped portion of the site, including easement areas and any area under lease option, clean and free from weeds and (iebris. g) Landscaped and planted areas shall be provided wi';h an auto- matic irrigation system. h) Landscaping plans and specifications. and irrigation plans and specifications shall be submitted for County approval with final construction plans and specifications. If the total landscaping work including irrigation system, is not installed in accordance with approved plans and these standards and restrictions, or is not completed within ninety (90) days after the completion of building construction or the completion of any building alteration, or if landscaping and irrigation systems are not properly maintained. the County. upon the tenant's continued failure to complete or properly maintain such work for thirty (30) days after the County gives to the tenant written notice of such failure. okay landscape. plant, irrigate or maintain such landscaping and planting upon the site at the tenant's own cost and expense. The tenant shall exercise particular care and attention in the planning and design of the landscaping so as to minimize and possibly eliminate the need for irrigation. (7) Automobile and Truck Parkin[. On-street or curb-side parking shall be discouraged. The tenant shall provide lighted off-street parking facilities on the site or on an adjoining site for the 14 00 163 tenant's employees, customers and visitors. The tenant shall provide at such facilities a minimum of three (3) parking stalls for each four (4) persons employed on the site per work shift, plus adequate customer and visitor parking stalls. Additional parking stalls shall be provided where tenant work shifts overlap. Site areas used for vehicular parking, including truck parking areas, shall be paved and screened from view from any street by means of landscaped earth mounds and/or landscaping. Fences may be used for screening purposes subject to prior County approval. No parking shall be permitted between the front site boundary line and the minimum front setback line. Parking between the min- imum front setback line and the front building line may be per- mitted by the County subject to the tenant providing County approved screening at the minimum front setback line. At the time final construction plans and specifications are submitted to the County for County approval, the tenant shall demonstrate that sufficient parking areas are provided for the type of building proposed and its intended use. Subsequent modified use of the site which will generate parking requirements in excess of avail- able spaces shall not be permitted without the construction of additional parking stalls. Aisle widths for parking lots shall be not less than twenty-four (24) feet for ninety (90) degree parki , eighteen (18) feet for sixty (60) degree parking, thirteen (13) feet for forty-five (45) degree parking and twelve (12) feet for parallel parking. Mini- mum size of parking spaces shall be nine (9) feet by twenty (20) feet. There shall be a maximum parking lot allowance of twenty (20) percent for compact car spaces, which spaces shall be a mini- mum size of eight (8) feet six (6) inches by sixteen (16) feet. Landscaped median strips and islands of a minimum width of five (5) feet shall be provided within each parking area and landscaping of a minimum width of five (5) feet shall be provided immediately surrounding the parking area and the total area of such land- scaping within and surrounding the parking area shall be not less than five (5) percent of the total paved area used for parking. Vehicles shall not be permitted to overhang landscaped areas or walkways. (8) Truck Loading. The loading or unloading of trucks shall take place only on the site and trucks being loaded or unloaded small not project onto any street or sidewalk. Truck docks for sites on primary streets may be provided only at the side or rear of build- ings and shall be screened from primary streets. Truck docks may face secondary streets provided such docks and trucks are completely behind the minimum front setback line and are screened from view from secondary streets. (9) Architectural and Design Standards. All buildings and structures shall be architecturally designed to create a creditable and acceptable appearance. Particular emphasis shall be placed on the design of building surfaces facing street frontages, taxi- ways and other areas exposed to the public. Design features, use of material and construction standards shall be submitted to the 15 00 164 County for the County's approval and the County may reject, or require changes to, such design features, material or construc- tion standards. Metal building materials for siding and/or roof construction shall be permitted only in the event that such materials are architecturally acceptable to the County and all buildings and structures are integrated with the landscaping plan. Color and color combinations of all buildings, structures and signs shall be submitted to the County for the County's approval. No roof of any building, or mechanical equipment, vents, sky- lights or projections of any type located on any roof, shall be visible from ground level, unless architecturally treated in a manner acceptable to the County. Hangar roofs and roofs of unique architectural character shall be given special consider- ation during early stages of design, and shall be subject to final County approval. Security fences and all other fences and barriers of any kind shall be subject to County approval as to height, security features, architectural treatment, type and loca- tion and shall be located at or behind the front setback line, but such structures may be located on the side or rear site boundary lines or in the area between the minimum side and minimum rear setback lines and the site boundary lines. Apron front property shall be fenced or otherwise secured in conformance with FAA Airport certification and security requirements. (10) SiP_Ms.I See Section F. (11) Outside Storage. No materials, supplies, productst equipment or other personal property, except for assembled aircraft and ramp equipment and vehicles in regular use, shall be stored or per- mitted to remain on any portion of the site outside of County approved buildings or structures without the prior written consent of the County's Manager of Airports. Such approval for outside storage may be granted pursuant to the follow ng conditions a) That the storage area be confined to the area between the rear site boundary line and the rear building line, and/or the area between the minimum side setback lines and the side building lines; and b) That the approved outside storage area is adequately screened from view from facing street frontages, taxiways and areas exposed to the public. (12) Site Maintenance. All buildings, structures, signs, driveways, curbs. walkways, pads, aprons, taxiways, mechanical equipment, utility lines, drainage and sewage lines, fuel storage and dis- pensing facilities, environmental control equipment. irrigation systems and landscaping shall at all times be maintained by the 16 00 165 tenant in good order, repair and condition. All painted exterior surfaces and surfaces requiring treatment of any kind shall be maintained in first-class condition and shall be repainted or treated as often as required at the discretion of the County's Manager of Airports in order to preserve the structure and to maintain high standards of appearance at the Airport. (13) Nuisance Control. No activity shall be permitted within any site which directly or indirectly produces objectionable or unlawful amounts or levels of air pollution (gases, particulate matter, odors, fumes, smoke, or dust), water pollution, noise, glare, heat emissions, electronic or radio interference with navigational and communication facilities for the operation of the Airport and for its use by aircraft, trash or refuse accumulation, vibration, prop-wash, or jet blast, or which is hazardous or dangerous by reason or risk of explosion, fire or harmful emission. (14) Disposable Waste. Within the site, a separate drainage, collec- tion and/or separation system shall be provided by the tenant at the tenant's sole cost and expense to insure that no untreated liquid waste from any type of operation, including, but not limited to, paint stripping, steam and chemical cleaning, washing or other types of maintenance activity on aircraft, vehicles. equipment or component parts thereof, enters the Airport storm drainage system or sanitary sewer system. Each tenant shall at all times comply with all applicable laws, rules and regulations of federal, state, or local governmental agencies, including, but not limited to. the County, the Central Sanitary District and the San Francisco Bay Regional Water Quality Control Board. Adequate enclosures and/or screened areas shall be provided within the site for the short term accumulation and storage of solid waste, such as rubbish, trash, garbagep sludge, discarded machinery or parts and any other solid industrial wastes. Such enclosures and/or screened areas shall be designed in such a way as to prevent odors, fumes, attraction of pests, and dispersal of wastes due to wind or water run-off, and shall be serviced frequently by qualified waste removal and disposal services. (15) Environmental Assessment. Any construction or alteration of facil- ities at the Airport shall be subject to all applicable laws and rules and regulations of federal. state and local governmental agencies, including the County, regarding the preparation of environmental documents and environmental review. Application to the County for approval of construction or alteration of facil- ities at the Airport shall include all information necessary for such environmental review and preparation of environmental docu- ments where required. (16) Direction and Flow of Traffic. The County reserves and retains the right to designate the point or points at which auto vehicular traffic and aircraft traffic may enter and leave any site, and may establish directional control where and as it deems appro- priate or necessary. 17 00 166 (1?) Security. Tenants of apron-front sites shall provide through the use of buildings, structures, walls, fences, and similar barriers, or a combination thereof, positive uninterrupted on-site security at all tines for the prevention of unauthorized pedestrian and vehicular access to the aircraft operating area by way of the Uenant's site. Direct or indirect points of entry to the aircraft operating area to accommodate authorized individuals and author- ized vehicles shall be controlled by the tenant in compliance with FAA and County security requirements. The tenant shall also pro- vide security for on-site facilities such as vehicular parking lots, aircraft tie-down aprons, buildings, hangars, fuel storage areas and shops. Adequate lighting shall be provided for all- night illumination of the perimeter of all buildings, aprons, air- craft tie-down areas, vehicular parking lots and pedestrian walk- ways. bighting visible from street frontages shall be glare free and lighting in proximity to aprons, taxiways and runways shall be glare free or shielded to prevent interference with aircraft oper- ations. The County may require the tenant to provide unimpeded access through the site to all areas within and beyond the site by emergency vehicles. The tenant may wish at their sole expense to install a security alarm system. (18) Fuel Storage. All fuel storage facilities in excess of 500 U.S. gallons shall be located underground within the site and in a location insuring safe and efficient fuel -truck circulation patterns for both the distribution of fuel and for bulk delivery to the storage facility. Such facilities shall be properly shielded, vented and otherwise protected to insure against fire, explosion, and pollution of the air or water in accordance with requirements of all governmental agencies having jurisdiction thereof. 18 00 167 F. SIGN STANDARDS Lessees shall be privileged to erect such signs and advertising medias and place the same upon the improvements to be erected by Lessees as may be required in connection with and to further the operations contemplated hereby, provided, however, that all such adver- tising media shall be authentically harmonious with the structures and improvements erected by Lessees. NOTE: At the Aviation Advisory Committee (AAC) meetings of March 20 and April 17, it was determined that due to the complexity of the proposed sign standards, which appeared in the original draft on pages 19 through 30, such standards would be temporarily excluded from this "Policy and Standards for Development" document, and would undergo further scrutiny by a special sign sub-committee of AAC comprised of the Manager of Airports (Don Flynn) and two AAC members (Ron Sorenson and Grace Ellis). Initial guidance for this sub-committee will be the original twelve-page sign standards draft. Upon the approval of a final sign standards policy, the first paragraph above will be replaced by the new polii�y. 19 00 168 G. IMPLEMENTATION Except as otherwise expressly provided by applicable written agreement between the County and airport lessees, this policy and standards for development shall apply to the development and operation of all airport sites. (1) Building Standards and Restrictions (Section E). This policy will be applicable to all new improvements, and to substantial alterations of or additions to existing improvements. Presently existing buildings, structures and other improvements will be exempt from this policy; provided, however, that this policy shall be applicable to all rene otiated lease agreements with a minimum lease term of five (5 years. In addition to the pro- visions of this policy, all buildings and structures will be required to conform to applicable codes and County standards. (2) Sign Standards (Section F) . This policy will be applicable to all new signs, and to substantial alterations of or additions to existing improvements. Presently existing signs will be exempt from this policy; provided, however, that this policy shall be applicable to all renegotiated lease agreements with a minimum lease term of five (5) years, and that proposed new tenant signs which essentially duplicate existing sign information will require that such existing signs be immediately removed. In addition to the provisions of this policy, all signs and sign structures will be required to conform to applicable codes and County standards. (3) Implementation Procedurf No site improvements of any type such as those described in Suctions E. and F. will be permitted without conforming to the following procedure. a) Lessees with whom the County has executed a final lease agreement will be required to submit within a prescribed period of time six (6) complete sets of drawings showing all aspects of proposed site development or alteration, including a definitive site plan, building plans and speci- fications, landscaping plans, sign drawings, etc. at the tenant's options a colored rendering may be helpful during the County's review process. b) The complete set of drawings, plans and specifications will be subject to County review based upon compliance with all requirements contained in Sections E. and F. If all con- ditions are met, the Manager of Airports will recommend approval by the Board of Supervisors. In the event of non- compliance, or if the applicant is unable in any way to comply with Sections E. and F. , the matter will be referred to the Board of Supervisors for final determination with departures from the policy so noted and with recommendations of the Manager of Airports. c) The issuance of a notice to proceed will occur within one week after approval by the Board of Supervisors. For minor 31 00 169 alterations or site improvements, review and approval will be granted by the Manager of Airports. Where there is any question regarding the minor nature of a proposed project, the normal review and approval process involving the Board of Supervisors will be followed. d) Each lessee will be required to comply with all of the terms, covenants, and conditions of any agreement the lessee has entered into with the County before or after the effec- tive date of this policy and standards for development. H. ZNFF ORCEKENT Any activity, operation or use of a site which is established, operated, erected, moved, altered, enlarged, painted or maintained contrary to this policy and standards for development shall be and is hereby declared to be unlawful and a public nuisance and may be abated as such. I. AMENDMENT PROCEDURE The following provisions of this Section shall prescribe the procedure by which the text of this policy may be changed, amended, or new policies incorporated in said Section: (1) Initiation. The County may initiate action to change this policy to amend or delete the lease policy and standards for development set forth in this policy or to establish new policies- to be incorporated into said Section. (2) County Action. Following initiation of action by the County to amend this policy, the County shall within a reasonable period of time provide adequate public notice on its proposal in the official newspaper of the County at least ten (10) days prior to the date of the proposed action. Within sixty (60) days there- after, the County shall make a decision on the proposed amendment. The County shall consider whether the existing policy or policies is or are inadequate for the orderly, comprehensive and adequate development and improvement of the Airport, and may approve, modify or disapprove the proposal for amendment, or may defer action until completion of such studies or plans as may be necessary to determine the advisability of the proposal. In the case of approval or modified approval, the County shall there- after adopt the necessary policies to accomplish the proposed amendment. The decision of the County shall be final and con- clusive. 32 00 170 J. VARIANCE PROCEDURE The provisions of this Section shall prescribe the procedure for relax- ation of any substantive provision of this policy and standards for development contained in this policy, under specified conditions. This following procedure shall apply to all proposals, except by lease or lease amendment, to vary the strict requirements of the said policy. (1) Application. Application for a variance shall be made by the tenant or its authorized agent, on a form prescribed by the County and shall be filed with the Manager of Airports herein- after in this Section J. referred to as the "Manager". The application shall be accompanied by such information including, but not limited to, site and building plans, drawing and eleva- tions, and operational data, as may be required to permit the review of the proposal in the context of the required findings. (2) Procedure for Consideration. An application for a variance from a provision of the said policy shall be considered by the Mana- ger. The Manager shall determine whether the conditions required in Subsection (4) of this Section J. are present, and may grant or deny an application for a variance or require such changes in the proposed use or impose such reasonable conditions of approval as are in the Manager's judgment necessary to promote the purposes of the said policy. A determination by the Manager shall become final ten (10) days after the date of decision unless appealed to the County in accordance with the provisions of Subsection (s) of this Section J. Written notice of the determination of the Manager shall be given +o the applicant for the variance. (3) Period of Consideration. Should a decision not be rendered pursuant to Subsection (2) of this Section J. within sixty (60) days after filing, the application shall be deemed approved unless said time has been extended by agreement between the Manager and the applicant. (4) Findings ReQuired. A variance may be granted only upon deter- mination that all of the following conditions are present. a) That strict compliance with the specified policy or standards would result in impractical difficulty or unnecessary hard- ship inconsistent with the purposes of the said policy and standards due to unique physical or topographical circum- stances or conditions of designI or, as an alternative that such strict compliance would preclude an effective design solution improving operational efficiency or appearance. b) That strict compliance with the policy or standards would preclude an effective design solution fulfilling the basic intent of the applicable provision. c) That the variance, if granted, will not adversely affect the character or appropriate development of abutting sites or the surrounding area, and will not be contrary to adopted plans or development policy of the County. 33 Op 171 d) That the variance will not constitute a grant of special privilege inconsistent with the purposes of the said policy or standards. (5) Appeaall to the Board of Supervisors. Within ten (10) days after a decision by the Manager on an application for a variance from one of the provisions of said policy or standards or of revoca- tion of such a variance in accordance with Subsection (7) of this Section J. an appeal from said decision may be taken to the Board of Supervisors by the applicant, the holder of the variance, or any other interested party. Such appeal shall be on a form prescribed by the County and shall be filed with the Manager. The appeal shall state specifically wherein it is claimed there was an error or abuse of discretion by the Manager or wherein its decision is not supported by the evidence in the record. Upon receipt of such appeal, the Manager shall determine the time for consideration thereof. The Manager shall, not less than five (5) days prior to the date set for hearing of the appeal, give written notice to the applicant and to any other parties who have made written request for such notice, or to their designated representatives, of the time and place of the Board meeting. In considering the appeal the Board shall deter- mine whether the conditions required by Subsection (4) of this Section J. are present, and may grant or deny an application for a variance or require such changes in the proposed use or impose such reasonable conditions of approval as are in its judgment necessary to carry out the purposes of said policy. The deci- sion of the County shall be final and conclusive. (6) Adherence to Apiproved Plang. A variance shall be subject to the plans and other specified conditions upon the basis of which it was granted. Unless a different termination date is prescribed, the permit shall terminate ene (1) year from the effective date of its granting unless €etual construction or alteration, or actual comsencesent of the authorized activities in the case of a variance not involving construction or alteration, has begun under valid permits within such period. However, such period of time may be extended by the Manager, or the Board in the case of a variance granted after appeal to said Board, upon application filed at any time before said period has expired. (7) Revocation. In the event of a violation of any of the provisions of said policy and standards, or in the event of a failure to comply with any prescribed condition of approval of a variance, or in the event that one (1) year has elapsed since the granting of a variance and no building permit has been issued pursuant thereto, or in the event that the authorised activities, in cases not requiring a building permit, have not commenced within said period, the Manager, or the Board in the case of a variance granted after appeal to said Board, may, after notice, revoke any variance. In the case of revocation of a variance, the determination of the Board or the Manager, as the case may be, shall become effective ten (10) days after the date of decision unless appealed to the Board in accordance with Subsection (5) of this Section J. 34 Up` 17' I � • K. SEPARMILITY In case any section or part of any section of this- policy shall be found to be invalid for any reason. .the remainder of the policy shall not be invalidated thereby, but in accordance with the intention of the County hereby expressedo shall remain in full force and effect, all parts of this policy being hereby declared to be separable and independent of all others. i ------------- 3 $ R C f 1 } i :'Y,44". ^^ C.• ..ti,� L"tom,,. � 11 i 4 jJ _ 35 as V qvk.. ,. wl a dl• h�i:; '�+�,.�'t'. e,.•x"YfrS �' y. i. 1 .�.yF TT CaN _I 1 � .i .� d h•.il' in ' �Q Yi S` ax r F `t a+'•,af,. �.y . 01vend ta►: � -not bw L. 1 iiL MI �rPL all •��, b sad , ..._ ... s.aTk.M'» �._..tM1� rc ��rN 1';}.-.� •L-. '"^Y.'^*`. -„^�i �yi t I �P? �''i:� a _ f '�� ].�i.3 +1�t- �t"�y �.�'t" 'y'. l�- ji ,n,� ,�h �,#r. ��'. ,zi-Lt�i,..t cam:✓ � � tir i�`��-IVC.J:... Lj,f".`.�c.t+'✓..�+..L.�.r...Tj � /�..�C � ,+�Z+'� /+�'N..K...✓�j •. n�'L�L!�.�ti`--�...•� rvt G�� V L C �tir-rt-�.....C.t,C, i I A z `4C- 1 f C1Lvi i A gg i r ►r /� r � / �`L § r= a 2"i i f �`�, •'-.��� {FL`s c �`" I y°�*,�,,;• �, "y �� c a! y> •fie;+; '3 r �""'..KK '"i+` � .yr" e�'f y�:ah°` 'S '� _",t, _ f"` f�^C*, yf�.'� r 6r, yr x��� � ��7C.�'�F 4Ar y �f�� � ,,� ���}", ✓- .w y�6: '"�`S-�-* ��`1�.��a: t ..ry. � n .r+� y S C t In the Board of Supervisors of - Contra Costa County, State of California June 26 019 79 In the /Natter of Certificate of Commendation to Alice Patch. IT IS BY THE BOARID ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Commendation to Alice Patch, in recognition of her service as a member of the Grand Jury and as a friend and advisor to the Board. PASSED by the Board on June 26, 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 Administrator Supervisors Public Information affixed this 26t=Way of June 1979 Officer LgS—S-O—N, Clerk By 1( iGfv �\ Ueputy Clerk Gloria :_. Palono f H-24 4/77 15m 00 174 Z/' In tha Board of Supervisors of Contra Costa County, Stag of California June 26 19 79 In the Matter of Authorization for Contract Negotiations (Department of Health Services) The Board having considered the request of the Director, Department of Health Services, regarding approval to complete various purchase of service contract documents, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: CONTRACTOR ANTICIPATED MAXIMUM (Contract TERM OR EST. AMT. Number) PROGRAM SERVICES EFF. DATES (Source) Donald Nadler, Ph.D. Training for Pittsburg 6/21/79 $ 75 (#24-136) Mental Health Clinic Staff (one day (10% County in biofeedback methods, only) 90% State theory, and practice Short-Doyle) Katharine B. Electromyograph services 7/1/79 - $ 9,700 Robertson (same rate per hour as 6/30/80 (Enterprise (h26-004-6) FY 73-79) Fund) United Council of Patient transportation 7/1/79 - $200,400 Spanish Speaking services for County Hospital 6/30/80 (Enterprise Organizations, Inc. and clinics (7% increase Fund) (#26-010-9) over FY 78-79) Council of Churches Protestant chaplaincy 7/1/79 - $ 19,776 of Central Contra services at County Hospital 6/30/80 (Enterprise Costa County (7% increase over FY 78-79) Fund) (u26-013-6) Rebecca L. House Speech consultation service 7/1/79 - $ 2,457 026-045--1) (7% increase per hour over 6/30/80 (Enterprise FY 78-79) Fund) Carlos Sluzki, M.D. Family therapy staff 7/5/79 - $ 300 (#24-082-2) training seminars 7/26/79 (Enterprise Fund) Kevin C. Seymour SB 38 Drinking Driver 6/1/79 - $ 4,010 022-119) Program Consultation 10/31/80 (Client Fees) Center for Human Community drug and alcohol 7/1/79 - $176,229 Development, Inc. abuse prevention and education 6/30/80 (105 County (#24-711-1) services (34.5% increase over 90% State FY 78-79 funding level) Short-Doyle, Drug, and Alcoholism Funding) page 1 of 2 00 17� CONTRACTOR ANTICIPATED MAXIMUM (Contract TERM OR EST. AMT. Number) PROGRAM SERVICES EFF. DATES (Source) Mt. Diablo Rehabili- Diagnostic evaluation and 7/1/79 - $ 68,000 tation Center, Inc. treatment services for 6/30/80 (100% County) 026-018-6) children and adults (5.4% increase over FY 78-79 funding level) ._ State Department of Amendment to Child Immuniza- 4/1/79 - Add $10,887 Health Services tion Assistance Project 6/30/79 (100% State (#29-208-8) contract to extend County subvention services and termination date paid to from 3/31/79 to 6/30/79 and County) increase payment limit from $38,742 to $49,629 State Department of Amendment to Peer Education 3/1/79 - $ 45,609 Health Services Project contract to make 6/30/79 (100x State (#29-235-3) certain budget adjustments subvention with no c':dnge in project paid to term or payment limit County) 29 Board and Care Emergency residential care 7/1/79 - $10/day per Home Operators for potential SSI/SSP 6/30/80 client, specified by the recipients under the County's (annual subject to Health Services Continuing Care (OPT-OUT) renewal) change by Director Program State reg's (Y24-086) (10% County 90% State Short- Doyle) PASSED BY THE BOARD on June 261 1979. CERTTITM COPY --•r the I certify that this le a full, true & correct copy of g y and that it 11 as p ent which is on file in my offlce• Ori Count Administrator Attn: Contracts 6 Grants Unit Superrioors of gassed R adopted by the Board of the date shop Contra Coata County, California, on cc: Health Services �'n. ATTEST: d. R, OLSe0.. County Auditor—Controller b1eDeputyxCler . Clerk of said Eoard oI Supervisors, 3' Clerk. OilJUM 26 1979 EH:dg page 2 of 2 00 176 _ 13 In fins Board of Supervisors of Contra Costa County, State of Colifomia June 26 19 79 In the Matter of Authorization for Contract Negotiations (Social Service Department) The Board having considered the request of the Director, Social Service Department, regarding approval to complete various purchase of service contract documents, IT IS BY THE BOARD ORDERED that the Director, Social Service Department, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: CONTRACTOR ANTICIPATED MAXIMUM (Contract TERM OR EST. AMT. Number) PROGRAM SERVICES EFF. DATES (Source) Contra Costa County Sheltered workshop services 7/1/79 - $ 56,732 Association for the for retarded adults (Interim 9/30/79 (25% County, Mentally Retarded, Contract at FY 78-79 funding 75% Federal Inc. level) Title XX) (#20-004-5) Martinez Bus Workshop transportation 7/1/79 - $ 25,850 Lines, Inc. services for retarded adults 9/30/79 (25% local, (#20-006-8) (Interim Contract at 75% Federal Fy 78-79 funding level) Title XX) Mt. Diablo Rehabili- Sheltered workshop services 7/1/79 - $ 22,750 tation Center, Inc. for disabled individuals 9/30/79 (25% County, 020-005-6) (Interim Contract at 75% Federal FY 78-79 funding level) Title XX) YWCA of Contra Day care services for children 7/1/79 - $ 5,000 Costa County, Inc. of WIN Training Program 9/30/79 0.25% County, (#20-026-7) participants (Interim 6.75% State, Contract at FY 78-79 90% Federal funding level) Title IV-C) Linda Graves Foster parent orientation 7/1/79 - $ 30 (74r20-207-2) and training services 12/31/79 (25% County, 75% Federal Title XX) Vieanna Ruark Foster parent orientation 7/1/79 - $ 20 (#20-048-5) and training services 12/31/79 (25% County, 75% Federal Title XX) Patricia Bacon Foster parent orientation 7/1/79 $ 20 0420-157-4) and training services 12/31/79 (25% County, 75% Federal Title XX) PASSED BY THE BOARD on June 26, 1979. CERTFFMD COPY I certify that this is a full, true & correct copy of Orig: County Administrator the orfgfnal document which is on fife in my office, Attn: Contracts & Grants Unit and that ft wav pa+.rte & adoptw3 by the hoard of Sulperv,"M of Contra Costa COMIM California, on cc: Welfare Director the date shown. ATTEST: J Y. 01-S'•ON. Corzty Auditor—Controller Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. RJP:dg � -- _ on JUN 26 1979 00 177 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of An Agreement for Basic Emergency AS EX OFFICIO THE GOVERNING BOARD Dispatching Services Provided to OF THE CONTRA COSTA COUNTY FIRE Brentwood Fire Protection District PROTEt.TION DISTRICT AND BRE M%WD by Contra Costa County Fire Protection FIRE PROTECTION DISTRICT District WHEREAS Brentwood Fire Protection District has experienced continuing problems with their present rrethod of emergency call receipt and dispatching; and WHEREAS Contra Costa County Fire Protection District has reliable and efficient call taking and dispatching services; and WfUMEAS Brentwood Fire Protection District has expressed a desire for Contra Costa County Fire Protection District to provide basic dispatching services for Brentwood; and WHEREAS Contra Costa County Fire Protection District has studied the feasibility and appropriate charges for providing a Basic Emergency Dispatching Service to Brentwood Fire Protection District; and iti'HEMAS the Chiefs of BrentL%nod Fire Protection District and Contra Costa County Fire Protection District have determined that an agreement for Contra Costa County Fire Protection District to provide Brentwood Fire Protection District basic emergency dispatching services would benefit both Districts; and WHEREAS the Board of Fire Corrmissioners of Brentwood Fire Protection District and Contra Costa County Fire Protection District recommend to the Board that an Agreement for Basic Emergency Dispatching Services be approved; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the Agreement for Basic Emergency Dispatching Services between Brentwood Fire Protection District and Contra Costa County Fire Protection District. PASSED by the Board an June 26, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: r'-Aministrator affixed this 26t-!day of June . 19 79 cc: CCLI'PD Brentwood FPD County Counsel OLSSON, Clerk By Deputy Clerk _!uhrer H-24417715m 00 178 In the Board of Supervisors of Contra Costa County, State of Califomia June 26 , 19 79 In the Matter of Contracts for 1979-80 Justice System Subvention Program By letter dated June 21, 1979, the County Administrator recommended that the Board authorize him to execute, on behalf of the Board, certain agreements with private and city agencies necessary to implement portions of the Board approved 1979-80 Justice System Subvention Program (reference Resolution 79/433) ; and IT IS THEREFORE BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED and he is hereby AUTHORIZED to execute the following agreements on behalf of the Board of Supervisors : Estimated Agency Project Amount Pinole Police Department Youth Services Bureau 28,336 Contra Costa County Youth Association Hawley Lake Youth Camp 83600 Friends Outside Friends Outside 33,333 Children' s Home Society Youth Crisis Service 233,424 La Cheim School Adolescent Day Treatment 180,000 Northern California Family Center Long Term Status Offender Counseling 393,160 Passed by the Board on June 26, 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: Counter Administrator Witness my hand and the seal of the Board of ontr ,cting aenca ervison via Uountt -am,nistratorT11p G. Roemer affixed this 26th day of June 19 79 Auditor-Controller County Counsel Sheriff-Coroner J. R. OLSSON, Clerk Probation Officer By - �qq Deputy Clerk Social Service Director R. Fluhrer H-24 4/77 15m nn LO ��� In the Board of Supervisors of - Contra Costa County, State of California June 26 fig 79 In the Matter of Contract Extension No_ 6 with the Contra Costa County Development Association IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension No. 6 with the Contra Costa County Development Association for the period June 30, 1979 through August 31, 1979, in the total amount of $13,770, to promote trade and commerce within the county. Passed by the Board on June 26, 1979 by the following vote: AYES: Supervisors T. Powers, R. I. Schroder, S. W. McPeak and E. H. Hasseltine NOES: N. C. Fanden (For the reason that she feels that the Association should be self sufficient through private industry funds. ) ABS311T None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Contractor _ Auditor-Controller affixed this 26th day of June 19-23- J. 9_ 3-J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 4/77 15m 00 ISO o ( 1 In the Board of Supervisors of Contra Costa County, State of California June 26; 19 79 In the Matter of Mental Health Staff Training Contract #24-137 with 'Jacqueline R. Reubens The Board on June 12, 1979 having authorized contract negotiations with Jacqueline R.Reubens to provide training for mental health staff on human sexuality, and The Board having considered the recommendation of the Director, Department of Health Services, regarding execution of said contract, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #24-137 with Jacqueline R.Reubens for the term from June 4, 1979 through June 29, 1979 with a contract payment limit of $500 and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on June 26, 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• Health Services Dept. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Contracts Unit) affixed this 26t ?day of ,i"n 19 7q Auditor-Controller Contractor (c/o Dept.) J. R. OLSSON, Clerk gy_ �; -� 1/ �rte_ , Deputy Clerk R. riuPirer JRP:dg H-24 4177 15m 00 181 Y l In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Mental Health Consultation Contract #24-134 with Shoshanna Churgin The Board on June 12, 1979 having authorized negotiations for the below-named contract, and The Board having considered the recommendation of the Director, Health Services Department, regarding the consultation contract for NIMH grant application, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #24-134 with Shoshanna Churgin for consultation and technical assistance for preparation of an NIMH grant application for a community mental health project in the Richmond area from May 11, 1979 through June 29,1979, with a payment limit of $960. and under terms and conditions as more particularly set forth in said contract. PASS D BY THE BOARD on June 26, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Health Services Department Witness my hand and the Seal of the Board of Attn: Mental Health Administration Supervisors cc: County Administrator affixed this 26thday of June 19 79 County Auditor/Controller Contractor J. R. OLSSON, Clerk By Deputy Clerk il. s 1'larer H-24 4/77 15m 00 182 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Foster Parent Education and Orientation Contracts for the Social Service Department IT IS BY THE BOARD ORDERED that its Chairman, is AUTHORIZED TO execute the following short form service contracts for the provision of training and orientation services to the Foster Parent Orientation Program operated by the Social Service Department, under terms and conditions as more particularly set forth in said contracts: Number Contractor Effective Dates Payment Limit 20-130-5 Paula Phipps 6/27/79 - 12/31/79 $ 90 20-247 Nellie Brown 7/1/79 - 12/31/79 $ 20 20-246 Charla Crandell 7/1/79 - 12/31/79 $ 20 20-238-1 Karen Lanoy 7/1/79 - 12/31/79 $ 20 PASSED BY THE BOARD on June 26, 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 & Grants Unit Supervisors cc: Auditor-Controller affixed this 26th day of June 19_ 73 Social Service Contractors J. R. OLSSON, Clerk By r1 L , Deputy Clerk R. Fluhxer CJ:dg H-24 4/77 15m U0 183 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Approval of Medical Specialist Contract #26-828-1 for the County Department of Health Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Medical Specialist Contract #26-828-1 with John C. Dittmer, D.D.S. and F. Jerry Mattka, D.D.S., effective May 1, 1979 through April 30, 1980, at rates set by Resolution No. 77/326 adopted April 19, 1977. PASSED BY THE BOARD on June 26, 1979. - I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig• County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 26thday of JiIr , 19 70 Health Services Contractors J. R. OLSSON, Clerk By Deputy Clerk . ,�. F Iu'nrer EH:dg H-24 4177 15m 00 184 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Agreement with Comsis Corporation On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Comsis Corporation, which company will convert the County's Personnel System monthly and special reports from IBM-DOS to IBM-OS Operating System, at a cost of $10,360.00 for the period June 26, 1979 through September 15, 1979. Passed by the Board June 26, 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. Dept. : Auditor Witness my hand and the Seal of the Board of cc: (all c/o Data Proc.) Supervisors Contractor affixed this 26th day of .Tunp 19_ zg Auditor Data Processing / J. R. OLSSON, Clerk Administrator rl By Deputy Clerk R. . Fluhrer H-24 4/77 15m 00 185 J In the Board of Supervisors of Contra Costa County, State of California June 26 , 1979 In the Matter of Authorizing Execution of Agreement with California State Personnel Board for Testing Services for Civil Service Examinations_ The Board of Supervisors having receive& an agreement between the County of Contra Costa and the State of California, State Personnel Board, Cooperative Personnel Services Division, which provides for complete testing services for Civil Service examina- tions, under terms and conditions as more particularly set forth in said agreement and at a cost not to exceed $6,500; On the recommendation of the Director of Personnel and the Civil Service Commission, IT IS BY THE BOARD ORDERED that aforesaid agreement is APPROVED and the Chairman is AUTHORIZED to execute same. PASSED BY THE BOARD ON June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Personnel Supervisors cc: Auditor-Controller affixed this26th day of June 19 79 Administrator State Personnel Board (4) .�� J, R OLSSON, Clerk c/o Personnel } —� By ! 7 iAA,, Deputy Clerk R J J. w luhrer H-24 4/77 15m Ot! 186 _ t c In the Board of Supervisors of Contra Costa County, State of California June 26 . 19 79 In the Matter of Acknowledge Receipt of and Forward to FEPC Affirmative Action Progress Report The Board having delayed transmittal of Affirmative Action. Report for 1978 to the Fair Employment Practice Commission, upon the request of Contra Costa Legal Services Foundation; and A revised Affirmative Action report having been submitted to the Board for review; IT IS BY THE BOARD ORDERED that the Affirmative Action Revised Report for 1978 (copy attached hereto and by reference incorporated herein) furnished by the Director of Personnel in response to the Fair Employment Practice Commission investigation report of October 1973 is ACKNOWLEDGED; and IT IS BY THE BOARD FURTHER ORD.--RED that the Director of Personnel is AUTHORIZED to submit said report to the Fair Employment Practice Commission. PASSED BY THE BOARD on June 26, 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: Countv Administrator Witness my hand and the Seal of the Board of County Counsel Supervisors Civil Service affixed this 26 tri day of June 19 79 J. R. OLSSON, Clerk By Deputy Clerk R. F1uhser H-24 4/77 15m 00 18 c , In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Request of Kensington Fire District for Supplemental Funding. Supervisor T. Powers having called to the attention of the Board a June 20 , 1979 letter from Thomas 'J. Kane, Esq. , law offices of Corbett, Kane 6 Berk, requesting on behalf of the Board of Directors of the Kensington Fire District an allocation of funds in the amount of $21,675 to supplement the District's 1978-1979 budget; IT IS BY THE BOARD ORDERED that said rea_uest is REFERRED to the County Administrator for response. PASSED by the Board on June 26 , 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: Kensington Fire District Supervisors Thomas J. Kane, Esq. affixed this 26thday of June _, 1979 County Auditor-Controller County Counsel County Administrator J. R. OLSSON, Clerk By /��iw C . Deputy Clerk MareCraig�-' H-24 4/77 15m 00 188 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Procedure ) for Distributing Agendas. ) June 26, 1979 The Board on February 6 , 1979 having referred to its Finance Committee (Supervisors R. I. Schroder and S. tf. McPeak) and the County Administrator for study the procedures for distributing Board agendas and a proposal that the services of a private firm be utilized for reproduction and distribution of agendas for a fee to those interested in receiving them; and The Committee having recommended that the following procedures be utilized in connection with Board agendas and that the County Administrator be authorized to work with affected county departments toward their implementation: 1. That as an initial step the several agendas should be mailed together; 2. That a charge should be established for receipt of agendas by other than the news media and public agencies ; 3. That the cost for receiving agendas should only include direct cost; i.e. , postage, paper and reproduction charges ; 4. That the combining of the agendas into one document should be approved as an objective and implemented as soon as the mechanics can be worked out; The Committee having reported that a review is in process of the practice of the various boards and commissions on distribution of their agendas and that a further report will be forthcoming from the County Administrator when all the applicable information has been obtained; and Board members having discussed the matter, IT IS ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED by the Board on June 26, 1979. CERTIFIED COPY I certify that this is a full. true F correct copy of the original document which is on file in my office. and that it was passed F_• adopted by the hoard of cc: Board Committee snperrisors of Contra Costa County. Ca;ifornia. on County Clerk-Recorder the date shorn. ATTEST: J. R. Of,S�n:C. County Pub l ie [,forks Director Clerk &e=-cffscio Clerk of said.Board of supervisors. by Deputy Geri:. County Administrator __ice un JUN 2 6 1979 Public Information Officer pq;�.�Craig L� 00 189 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Change) in Clinic Hours at the ) June 26 , 1979 Richmond Health Center. ) The Board on June 19, 1979 having referred to its Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) the recommenda- tion of the County Administrator and the Director of Health Services that the hours of Richmond Health Clinic be decreased so that the Clinic would remain open from 8 a.m. to 7 p.m. Monday through Friday and would be closed on Saturdays ; and The Committee having this day reported that the Administrative Coordinator for the Richmond Clinic had advised that during the month of April the Clinic was open on Saturdays for a total of 30 hours and saw only 30 patients ; and The Committee having further reported that County Counsel had advised that Health and Safety Code Section 1442 requires the Board to advise the State 60 days prior to the effective date of any planned reduction in the level of services and Section 1442 .5 requires a public hearing and a finding that the proposed change in the level of service will not have a detrimental impact on the health care needs of the indigent, and having noted that both sections have been suspended until July 1, 1979 by Chapter 292 , Statutes of 1978 ; and The Committee having expressed the view that good management practices require the proposed reduction in hours because of the relatively low utilization by patients and that this reduction should occur prior to July 1, 1979 since Health and Safety Code Sections 1442 and 1442. 5 will again be in effect as of that date ; and The Committee having recommended that the Richmond Clinic hours be reduced, effective midnight on Friday, June 29 , 1979 , from 8 a.m. to 9 a.m. Monday through Friday and 8 a.m. to 5 p.m. Saturday, to 8 a.m. to 7 p.m. Monday through Friday and that the Clinic be closed on Saturdays ; and Supervisor T. Powers having inquired as to what cost savings would be realized by reducing the Clinic's hours ; and Supervisor Schroder having noted that there would be a reduction in staff which would result in a reduction in payroll; and Board members having. otherwise discussed the matter, IT IS ORDERED that the recommendation of the Finance Committee is APPROVED. PASSED by the Board on June 26 , 1979. cc: Board Committee CERTIC•IED COPY Director of Health Services I certify that this is a full. true & correct copy of =h,' or!g�nal document which is on fire in my office. County Administrator :trrd chit it n'a� pw;sed & adopted by the Board of FnpPrvl•:ors rtf Contra Costa County. Caiifornia. on ttie date sito:cn. ATT FIST: J. It. �tI S50`:. County Clerk ex•uificio Clerk of said Bo:u•d of supervisors. by Deputy Clerk. ,2, JUrI 2 6 11179 UU 1Utl In the Board of Supervisors of Contra Costa County, State of California June 26 19 79 In the Matter of Report on New Housing and Its Effects on Local Government Revenues. The Board having received a June, 1979 letter from Bill Press, Director, Office of Planning and Research, State of California, transmitting a report analyzing the fiscal impact of new residential development on local government revenues; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the County Administrator. PASSED by the Board on June 26, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 26th day of June 1979 CC: County Administrator Director of Planning tR. LSSON, Clerk 4�LBy Deputy Clerk Dorot C. G ss H-24 3/79 15M 00 191 i C\. In the Board of Supervisors of Contra Costa County, State of California June 26 . 19 79 In the Matter of Proposed Fund-Raiser to Repair Los Cerros Intermediate School. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the request of Fidelity Savings and Loan to sponsor a run on August 11, 1979 to raise money to repair Los Cerros Intermediate School, which was damaged by fire, is REFERRED to the Public Works Director for appropriate action. PASSED by the Board on June 26 , 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 cc: Public Works Director Supervisors County Administrator affixed this 26thday of j ,nP 191g_ J. R. OLSSON, Clerk By �� Deputy Clerk M Craig H-24 4/77 15m 00 192 � t In the Board of Supervisors of Contra Costa County, State of California June 26 . 19 79 In the Matter of Charges made by Mt. Diablo Hospital District and Establishing Tax Rate for FY • /9 7 1,51oP a,, The Board having received copies dated June 5, 1979 of the following resolutions adopted by the Board of Directors of the Mt. Diablo Hospital District: 79-7, Requesting no taxes for the 1979-1980 fiscal year inasmuch as the District will be operating within its income; and 79-83, Finding that rates and charges of the hospital operated by said District are comparable to charges made by non-profit hospitals in its area; IT IS BY THE BOARD ORDERED that this Batter is REFERRED to the County Auditor-Controller and County Administrator. PASSED by the Board on June 26, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Mt. Diablo Hospital Witness my hand and the Seal of the Board of District - c/o Supervisors A. F. Bray, Jr. , offixed this 6_th_doy of .T,,np 19_x, Attorney at Law County Auditor-Controller County Administrator ' J. R. OLSSON, Clerk PWY gam/ De Clerk Maxine 1.1. kWfe d H-24 4/77 15m 00 193 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 7 c) In the Matter of Buchanan Field - Authorizing Execution of a Lease Renewal Commencing July 1, 1979 with C. M. Buethe Company IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease renewal commencing July 1 , 1979 with C. M. Buethe Company for approximately 3,550 square feet of vacant land at Buchanan Field under the terms and conditions as more .particularly set forth in said lease. PASSED by this Board on June 26, 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, Supervisor: Lease Management affixed this26th day of June 197q cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Y Deputy Clerk e -,3 3� 1% . De u Lessee (via L/M) P Manager of Airports (via L/M) Felen F. Kent H-24 4/77 15m 00 194 f r In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Extending the Termination Date of the Partial Road Closure of Camino Tassajara,, Danville Area The Public ,forks Director having advised that the Ernest E. Pestana Construction Company has requested that . the termination date be extended as extremely poor soil conditions has caused a delay in installing the sewer line; and The Public Works Director having recommended that the termination date for the partial road closure of Camino Tassajara be extended through July 14, 1979 with the conditions of the previous approval, dated Play 15, 1979, to continue to remain in force; and IT IS BY TIE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED; and IT IS FURTHER ORDERED that the aforesaid approval is granted with the condition that greater consideration be given to local traffic, and the time period that local traffic may be delayed is limited to no more than 15 minutes. PASSED by the Board on June 26, 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 Supervisors Department affixed this 26th day of Juno I9_M Construction Division J. R. OLSSON, Clerk cc: County Administrator B j�,i � , Deputy Clerk Public Works, Maintenance y p h' Division Helen F. fent Public 1-,orks, Land Development Division H-24 4/77 15m 00 195 c s: In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Closure of Certain Streets for Fourth of July Celebration on July 4, 1979, Danville Area IT IS BY THE BOARD ORDERED that permission is granted the San Ramon Valley Community Center to close Danville Highway from Las Barrancas to Boone Court including Danville Boulevard, North Hartz Avenue, South Hartz Avenue and San Ramon Valley Boulevard on July 4, 1979 from 9:30 a.m. to 12:30 p.m. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that the San Ramon Valley Community Center furnish a certificate of insurance ($500,000 Combined Single Limit) and that the County be named as additional insured. PASSED by the Board on June 26, 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. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 26th day of June 19_1_9 cc: San Ramon Valley Community Center (via Public Works) J. R. OLSSON, Clerk By / '� 4-1 . Deputy Clerk Helen E. Kent H-24 3/79 15M 00 A �� In the Board of Supervisors of Contra Costa County, State sof California June 26 , 19 79 In the Matter of Partial Closure of Certain Streets for "Holy Ghost Procession" Parade, Oakley Area. On the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that permission is granted the Holy Ghost Committee to partially close O'Hara Avenue, Home Street, Second Street and Fourth Street on July 15, 1979 between 10:00 a.m. and 11:00 a.m. to hold its annual "Holy Ghost Procession" Parade. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that the Holy Ghost Committee furnish a certificate of insurance ($500,000 Combined Single Limit Public Liability and Property Damage, or an amount agreed upon by the County Administrator) and that the County is named as additional insured. FURTHER, IT IS BY THE BOARD RECOMMENDED that the Public Works Director be AUTHORIZED to request the State Department of Transportation to grant a partial closure of State Highway 4 for the parade. PASSED by the Board on June 26, 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 affixed this 26thdoy of June 19 70 cc: Holy Ghost Committee PO Box 466 Oakley, CA 94561 J. R. OLSSON, Clerk State Dept. of Transportation Deputy Clerk (via Public Works Dept.) Helen F. fent H-24 3179 15M 00 197 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Report of the San Ramon Valley Area Planning Commission on Amendment to the County General Plan for the Sycamore Valley Specific Plan Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commissiod recommends approval of an amendment to the County General Plan for the Sycamore Valley Specific Plan area; 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, and that the Clerk public notice of same as required by law in THE VALLEY PIONEER. PASSED by the Board on June 26, 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: List of Names Provided by Planning Dept. affixed this 26th day of June 7979 Director of Planning // ,, J. R. OLSSON, Clerk By 10 tom �� . Deputy Clerk Vera Nelson H-24 4/77 15m 00 l�V 1 u - In the Board of Supervisors of Contra Costa County, State of California June 26 , 1979 In the Matter of "Rescission of Contract" Agreement for Right of Way Condemnation, Subdivision 5352, Tassajara Area. On February 13, 1979 the Board of Supervisors authorized the Public Works Director to sign an agreement with Blackhawk Corporation for Subdivision 5352, under which the developer was to obtain certain right-of-way and easement for public storm drainage facilities; and On May 1, 1979 the Offer of Dedication for drainage purposes for the above mentioned right-of-way and easement were accepted by the Board for recording only; and By the request of the developer and on the recommendation of the Public Works Director; IT IS BY THE BOARD ORDERED that the "Rescission of Contract" Agreement is hereby APPROVED, and the Chairman is AUTHORIZED to sign it. It is further ORDERED that the faithful performance bond with Fidelity and Deposit Company of Maryland, Bond No. 9329651, be exonerated and the Public Works Director is AUTHORIZED to refund to Blackhawk Corporation the $140 cash deposit (Auditor's Deposit Permit No. 17050, dated February 15, 1979). PASSED by the Board on June 26, 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: Planning Director affixed this 26t , day of 19 70 Public Works - Accounting County Counsel J. R. OLSSON, Clerk County Administrator Blackhawk Corporation By /q�G'/.4, �,u _ . Deputy Clerk PO Box 807 H. -rent Danville, CA 94526 Fidelity and Deposit Co. of Maryland PO Box 7974 San Francisco, CA 94120 H-24 3.79 15M 00 199 1 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF -SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 26 _ _, 1979 In the Matter of Authorizing Reimbursement to Hofmann Company for Installing Adopted Drainage Plan Improvements as Part of Subdivision 5317, Flood Control District Drainage Area 29C, Oakley Area The Public Works Director having reported that Hofmann Company prior to filing the final map for Subdivision No. 5317 did pay to the County, DP #19527 of May 8, 1979, a drainage fee of $72,500 for the entire subdivision; that no allowance was given for the on-site drainage facilities that are con- sistent with the adopted plan for Drainage Area 29C; that recently submitted documentation as to the cost of said improvements has been found acceptable and representing a fair value for the facilities installed; and that the reimbursement is consistent with the Board's adopted Drainage Fee Credit and Reimbursement Policy for Drainage Area 29C; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the Auditor-Controller is AUTHORIZED to reimburse the Hofmann Company $33,508 for the portion of the adopted drainage plan facilities for Drainage Area 29C that were constructed as part of the improvements for Subdivision 5317. PASSED by the Board on June 26, 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 !,'arks Departr�nt,Supervisor andFl000nrol Planning afFoced thisAr�` day of —=�i, 19 7 9 Design cc: Public Works Director J. R. OLSSON, Clerk Flood Control /! County Administrator By r r-t1-� lv_� Deputy Clerk County Counsel Helen H.KeM County Auditor-Controller (Charge Account 7555-9140) Hofmann Company, 1035 Detroit Ave. , Concord, CA 94520 H-24 4/77 15m 00 NO � t In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Decision on 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 & Leonora Bianchi, Owners. The Board on June 19, 1979 having closed the 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 having fixed this date for decision thereon; and Supervisor R. I. Schroder having stated that he had viewed the property site and the Bianchi School in Walnut Creek and that he concurred with Supervisor Hasseltine that the proposal is an appropriate land use; and Supervisor E. H. Hasseltine having recommended that the appeal of Mr. Butlin be denied and the decision of the San Ramon Valley Area Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Jerry Butlin affixed this 26th day of Jane 19 79 Serafino & Leonora Bianchi Director of Planning /�. R. O SSON, Clerk By / I lG- Deputy Clerk Do othy d Gas H-24 3/79 15M 00 201 t � In the Board of Supervisors of Contra Costa County, State of California June 26 , 1979 In the Matter of Reappointments to the Economic Opportunity Council. Supervisor Ton Powers having noted that the terms of office of Irma Anderson and Dr. Orlyn good as his alternates on the Economic Opportunity Council will expire on June 30, 1979 and, therefore, having recommended that they be reappointed to said Council for a one-year term ending June 30 , 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on June 26, 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: Appointees Supervisors Econonic Opportunity affixed this =5th day of 3une 1979 Council Countv Auditor-Controller County Administrator R. OLSSON, Clerk Public Information By G Deputy Clerk Officer Gloria .•i. PaZo,:io H-24 3179 15M 00 202 t In the Board of Supervisors of Contra Costa County, State of California June 26 , 1979 In the Matter of Reappointments to the Citizens Advisory Committee for County Service Area R-7. Supervisor E. H. Hasseltine having noted that the terms of office of Edward nest, Richard '-IcNeely, and Sandy Hyers on the Citizens Advisory Committee for County Service Area R-7 will expire on June 30, 1979 and, therefore, having recomiended that they be reappointed to said Advisory Committee for two-year terms ending June 30, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Iiasseltine is APPROVED. PASSED by the Board on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: A-,pointees Supervisors Citizens Advisory Cte. via affixed this '6th day of June 1979 Service Area Coordinator 1.'ublic i:or1zs Director Service Area Coordinator f' �� f R. OISSON, Clerk County Administrator / — G✓ putt' Clerk L Public Inforr.,atBy ion Glo__a Officer f r H-24 3179 15M 00 �O� In the Board of Supervison of Contra Costa County, State of California June 26 19 79 In the Matter of Appointment to the Family and Children's Services Advisory Committee. Supervisor E. H. Hasseltine havina recommended that Carol Rosenblum, 132 Glen Court, Danville 94526 be appointed as the Supervisorial District V alternate on the Family and Children's Services Advisory Committee to fill the unexpired term of Edie Barman ending April 11, 19^01: IT IS BY HE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on June 26, 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: Carol Rosenblur:l affixed this 26th day of June 19 79 Family and CAildren's Services Advisory Cte. County Administrator - SS N, Clerk Human Services By �,:-L&---R----,,0L---P-ty Clerk County AdministratorBy :'. Paloro Public Infor:iation Officer 00 H-24 3/79 15M 0O -X r l In the Board of Supervisors mow of Contra Costa County, State of California June 26 , �g 79 In the Matter of Resignation from the board of Commissioners for the Riverview Fire Protection District. Supervisor E. H. Hasseltine having advised that he had received a June 14, 1979 letter from Chris Enes tendering his resignation as a Commissioner of the Riverview Fire Protection District; IT IS BY TEE BOARD ORDERED that the resignation of k1r. Enes from said board of Commissioners is ACCEPTED. PASSED by the Board on June 26, 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. Riverview Fire Supervisors Protection District affixed this 26th day of June 1979 Countv Auditor-Controller County Administrator Public Information t / R. OLSSON, Clerk Officer By l Deputy Clerk Gl:,ria :1. ralorro ti-24 3/79 15M OCf llc� )Utj In the Board of Supervisors of - Contra Costa County, State of California June 26 19 79 In the Matter of Reappointments to the Contra Costa Countv Drug Abuse Board. Supervisor Tom Powers having noted that the term of office of Richard Chiozza as a Supervisorial District I representative on the Contra Costa County Drug Abuse Board will e..pire on June 30, 1979 and, therefore, having reconmiended that he be reappointed for a three-year terra ending June 30, 1982; and Supervisor E. Ii. Lasseltine having noted that the term of office of Richard A. Calicura as a Supervisorial District V representative on the Contra Costa County Drug Abuse Board will expire on June 30, 1979 and, therefore, having recommended that he be reappointed for a three- year tern ending June 30, 1932; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Powers and Ilasseltine are APPROVED. PASSED by the Board on June 26 , 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: Appointees Supervisors Contra Costa Countv affixed this 26thday of June 19 79 Druc Abuse Board County :%dministrator - Hunan Services f J R. OLSSON, Clerk County Administrator By / Deputy Clerk Public Information a o:no officer ; H-24 4/77 15m 00 206 In the Board of Supervisors OT Contra Costa County, State of California June 26 " 19 79 In the Matter of Appointment to the San Ramon Valley Area Planning Commission. Supervisor E. H. Hasseltine having recommended that Patricia Bore, 2567 Shadow h?ountain Drive, San Ramon 94533 be appointed to the San Ramon Valley Area Planning Commission to fill the unexpired term of Juanita Burow ending September 30, 1979; IT IS BY THE BOARD ORDERED that the recommendation of, Supervisor Hasseltine is APPROVED. PASSED by the Board on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC.* Patricia Boom Supervisors San Ran-or. Valley Area aff'exed this 2 6 thday of June 19 79 Planninc Commission via Director of Planning Director of PlannincOLMON, Clerk County Administrator By i66�4eputy Clerk County Counsel ,loxia M. Pal ..o County Auditor-Cont_oller Public Information Officer H-24 3/79 15M 00 �{ t c In the Board of Supervisors of Contra Costa County, State of CaMomia June 26 019 79 In the Matter of Appointments to the Contra Costa County Planning Commission. Supervisor Toni Powers having noted that the terra of office of Elton Brombacher as the Supervisorial District I representative on the Contra Costa County Planning Commission will expire on June 30, 1979 and, therefore, having recommended that Emil Accornero, 1930 Ralston Avenue, Richmond, California be appointed to said Planning Commission for a four-year term commencing July 1, 1979; and Supervisor E. 11. liasseltine having noted that the terra of office of William Milano as the Supervisorial ,District V representative on the Planning Conmiission will expire on June 30, 1979 and, therefore, having recommended that he be reappointed to the aforesaid Planning Comrlission for a two-year term ending June 30, 1981; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Powers and Hasseltine are APPROVED. PASSED by the Board on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board,of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: appointees Supervisors Director of Planning affixed this 266th day of June ----_, 19 79 Contra Costa County Planning Commission via Dir. of Planning / �J R. OLSSON, Clerk Counter Administrator ��l �eputy Clerk County Auditor-Controller B Public Information Gloria !4. Paloino Information Officer H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California AS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 26 19 79 In the Matter of Joint Exercise of Powers Agreement for Construction of Del Amigo-Corte Nogal Storm Drains, Flood Control District Drainage Area No. 10, Danville Area Project No. 8542-0925-79 The Board as the Board of Supervisors of Contra Costa County, and as ex officio the Board of Supervisors of the Cor .ra Costa County Flood Control and Water Conservation District, hereby APPROVES and AUTHORIZES its Chairman to execute a Joint Exercise of Powers Agreement between the County and the District for the construction of storm drains along Del Amigo Road (Line D) and across the end of Corte Nogal (Line A-2) in Flood Control District Drainage Area No. 10. The Agreement provides for County participation in the project costs associated with the construction of the culvert crossings under Verona Avenue and Corte Nogal. The County's participation is estimated to be $26,900. PASSED by the Board on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 26thday of June 19 79 cc: Public Works Director County Administrator J. R. OLSSON, Clerk County Auditor-Controller 8y1�.ti� . Deputy Clerk County Counsel Flood Control Felen F. Kent H-24 4/77 15m 00 209 In the Board of Supervisors of Contra Costa County, State of California June 26 f 19 79 In the Matter of Extension of Time for the Joint Exercise of Powers Agreement Creating the Western Contra Costa County Transit Authority. The Board of Directors of the Western Contra Costa County Transit Authority having requested that the Agreement be extended for a period of one year, and the Public Works Director having recommended that the County agree to the extension of time for the Agreement to terminate on August 30, 1980; IT IS BY THE BOARD ORDERED that the Agreement be APPROVED and EXECUTED by the Chairman of the Board of Supervisors and forwarded to the Cities of Pinole and Hercules. PASSED by the Board on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and +9 Seal of the Board of Originator: Public Works Department Supervisors Transportation Planning affixed this 26th do-y of June 1979 cc: City of Pinole (via P.W.) City of Hercules (via P.W.) J. R. OLSSON, Clerk Public Works Director By '�'--z/" Deputy Clerk Director of Planning County Auditor-Controller Flelen Au— Kent County Administrator H-24 4/77 15m 00 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Waiving Ordinance Code Section 94-4.414, Subdivision MS 99-78, Orinda Area. It is by the Board ORDERED thatthe requirement for consent to dedication of public roads over existing easements of record, as set forth in Section 94-4.414 of the Contra Costa County Ordinance Code, is waived for Subdivision MS 99-78, Orinda area. The applicant was not able to obtain the consent of owners of easement rights over the existing road and utility easement of record along Heather Lane. The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. PASSED by the Board on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 26th day of v,-c% , 19 79 cc: Recorder (via L.D.) Director of Planning J. R. OLSSON, Clerk Robert L. Kahl 16 Heather Lane By y.�., ,�f . Deputy Clerk Orinda, CA 94563 Helen H. Kent H-24 3r79 15M 00 2.011 f In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Extension of Agreement, Subdivision 4378, Byron Area. IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension with Hofmann Discovery, Joint Venture is hereby approved, extending its Agreement with the County for construction of certain improvements in Subdivision 4378, Byron area, through June 7, 1980. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is authorized to execute said Agreement Extension. PASSED by the Board on June 26, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Public Works (LD) Supervisors cc: Director of Planning affixed this 26thday of ?„nc 1979 Construction Hofmann Discovery J. R. OLSSON, Cleric PO Box 907 Concord, CA 94522 By AZe?, ��'%--� . Deputy Clerk American Insurance Co. of new Jersey (SC 632-7187) Helen H. Yen,- 1600 ent1600 Olympic Boulevard Walnut Creek, CA 94596 H-24 3/79 15M 00 ��� In the Board of Supervisors of Contra Costa County, State of California AS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 26 , 1979 In the Matter of Joint Exercise of Powers Agreement for Construction of Olympic Boulevard Storm Drain, Flood Control District Drainage Area 15A, Walnut Creek Area Project No. 4175-0661-79 The Board as the Board of Supervisors of Contra Costa County, and as ex officio the Board of Supervisors of the Contra C6sta County Flood Control and Water Conservation District, hereby APPROVES and AUTHORIZES its Chairman to execute a Joint Exercise of Powers Agreement between the County, City of Walnut Creek, and the District for the construction of the Olympic Boulevard Storm Drain. The Agreement provides for County, City, and District participation in the costs associated with the storm drain project and for reimbursement of certain County and City costs from future drainage acreage fees collected in District Drainage Area 15A. PASSED by the Board on June 26, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 26thday of June 19 79 cc: Public Works Director County Administrator J. R. OLSSON, Clerk County Auditor-Controller gz , Deputy Clerk County Counsel Helen F. Kent City of Walnut Creek (Via PWD) Flood Control H-24 4177 15m 00 213 r In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Refunding Labor and Materials Cash Deposit, Subdivision MS 41-76, Clayton Area. On October 19, 1976, the Board of Supervisors approved a Subdivision Agreement for Subdivision MS 41-76 with a $3,300 cash bond ($1,650 for Performance and $1,650 for Labor and Materials) posted as security; and On September 12, 1978, the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and the Board authorized the Public Works Director to refund $1,150 of the $1,650 cash performance security; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $1,650 Labor and Materials cash deposit (Auditor's Deposit Permit Detail No. 140032, dated September 29, 1976) to Martin E. Easton; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on .June 26, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Accounting affixed this_Zithday of jj,,Q 197_ Director of Planning Martin E. Easton J. R. OLSSON, Clerk 2779 Clayton Road , Concord, CA 94519 Bye <'_., n.,�` , Deputy Clerk reign P. Kent H-24 3r'79 15M 00 ?Z4 In the Board of Supervisors of Contra Costa County, State of California June 26 In the Matter of Approving Deferred Improvement Agreement along Fairview Avenue for Subdivision MS 34-79, Brentwood Area. The Public Works Director is AUTHORIZED to execute a Deferred Improve- ment Agreement with Horace J. Siino, et ux., permitting the deferment of construction of permanent improvements along Fairview Avenue as required by the conditions of approval for Subdivision MS 34-78, which is located on the west side of Fairview Avenue 700' + south of Lone Tree Way in the Brentwood area. rb PASSED by the Board on June 26, 1979. 0 0 0 cc 0 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors M. Recorder (via PW LD) affixed this 26thday of June 19,3,,Q„ Director of Planning Horace J. Siino J R. OLSSON, Clerk 1322 Highway 4 By Deputy Clerk Brentwood, CA 94513 Felen H. Kent H-24 3179 15M no In the Board of Supervisors of Contra Costa County, State of California June 26 19 79 In the Matter of Approving Deferred Improvement Agreement along Heather Lane for Subdivision MS 99-78, Orinda Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Robert L. Kahl, permitting the deferment of n construction of permanent improvements along Heather Lane as required by the v conditions of approval for Subdivision MS 99-78, which is located on Heather Lane, 140 `? feet east of Valley Drive in the Orinda area. PASSED by the Board on June 26, 1979. 0 U a 0 U 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. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this 26th day of jii"o 19 74 Director of Planning County Assessor J. R. OLSSON, Clerk Robert L. Kahl 16 Heather Lane By ' c- ���/. .�-' Deputy Clerk Orinda, CA 94563 Helen H. rent H-24 3/79 15M 00 216 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Approving Deferred Improvement Agreement along Howe Road for DP 3074-77, Martinez Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Kay Lundgren, et al., permitting the deferment of ' construction of permanent improvements along Howe Road as required by the conditions of approval for DP 3074-77, which is located on the east side of Howe Road about 770 feet south of Pacheco Boulevard in the Martinez area. N i PASSED by the Board on June 26, 1979. 0 311U D.. :3 L Q) 0 U y Q: O 1" 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 26tEday of .Ti,no 1979 Director of Planning County Assessor J. R. OLSSON, Clerk Kay Lundgren, et al. a 4036 Happy Valley Road BY % fL'' �-�_ . Deputy Clerk Lafayette, CA 94549 Felen F. Kent H-24 3t79 15M 00 ?17 In the Board of Supervisors of Contra Costa County.. State of California June 26 , 1979 In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) N ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Individual Grant Deed June 7, 1979 Kay Lundgren, et al. DP 3074-77 0 PASSED by the Board on June 26, 1979. 9 -0 :3 Q- 0 I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this 26thday of June 1979 Director of Planning J. R. OLSSON, Clerk LD-58 BY" Deputy Clerk Felen H. Kent H-24 3/79 15M i - � r In the Board of Supervisors of Contra Costa County, State of California June 26 1979 In the Matter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) I� ACCEPTED for Recording Only: 1 INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication June 13, 1979 Lee J. Amaral LUP 2011-79 i for Drainage Purposes 0 Offer of Dedication June 4, 1979 Lee J. Amaral LUP 2011-79 for Roadway Purposes a Grant of Easement June 12, 1979 Jean-Pierre Lopez DP 3029-78 for Drainage Purposes ° Consent to Offer of May 29, 1979 Mark L. Haynes, et at. SUB MS 99-78 Dedication of Public Roads 0 r Consent to Offer of May 15, 1979 Mason-Williams Dev., SUB MS 99-78 Dedication of Public Roads Inc., A California Corporation Offer of Dedication June 7, 1979 Kay Lundgren, et at. DP 3074-77 for Drainage Purposes PASSED by the Board on June 26, 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 affixed this 2 6th day of Jure 19= cc: Recorder (via PW LD) Director of Planning J. R. OLSSON. Clerk By Deputy Clerk Helen F. lent H-24 379 15M 00 219 In the Board of Supervisors of - Contra Costa County, State of California June 26 , i9 79 In the Matter of Approving and Authorizing Payment for Property Acquisition Hillgrade Ave. Storm Drain, MS 211-78 Walnut Creek Area W.O. 8370-7505 IT IS BY THE BOARD ORDERED that the following Grant of Easement is APPROVED and the Public Works Director is AUTHORIZED to countersign said easement on behalf of the County: Grantor Easement Date Payee & Address Amount Southern Pacific May 16, 1979 Grantor $200.00 Transportation Company 1707 Wood St. Oakland, CA 94607 The Count- Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept easement from above-named grantors for the County. . PASSED by the Board on June 26, 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 Real Property Division affixed this 26thday of <T,1no 19 70 cc: County Auditor-Controller (via R.P. ) Flood Control , Attn: M. Kubi cek J. R. OLSSON, Clerk By + Deputy Clerk Felen F. Fent H-24 4/77 15m 00 2?O In the Board of Supervisors of _ Contra Costa County, State of California June 26 , 19 In the Matter of Approving and Authorizing Payment for Property Acquisition for North Richmond Frontage Improvements, Phase II Project No. 0565-4474-667-78 North Richmond Area IT IS BY THE BOARD ORDERED that the Grant Deed, Temporary Construction Permit and Right of Way Contract dated June 5, 1979, from L.A. Rehab Corporation, are APPROVED and the Public Works Director is AUTHORIZED to execute said permit and contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $25.00, payable to L.A. Rehab Corporation, c/o Thomas Pegg, 27886 Del Rio Road, Temacula, CA 92390, to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said deed from L.A. Rehab Corporation for the County of Contra Costa. PASSED by the Board on June 26, 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 Dept. Supervisors Real Property Div. affixed this 26thday of June 19 79 County Auditor-Controller (via R.FT- J. R. OLSSON, Clerk Bye. ✓, - ., Deputy Clerk Felen F. Kent H-24 4/77 15m 00 21 _ .S _ l � In the Board of Supervisors of Contra Costa County, State of California June 26 , 1979 In the Matter of Approving and Authorizing Payment for Property Acquisition Willow Street Extension, Martinez Area W.O. 4101-667 IT IS BY THE BOARD ORDERED that the following Grant Deed and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts on behalf of the County: Grantors Contract Date Payee & Address Amount John Rugg Lindsay June 14, 1979 Grantors $1 ,500.00 Maria A. Lindsay 891 Willow Street Albert E. Lindsay Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deed from the above-named grantors for the County. PASSED by the Board on June 26, 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 Dept. Supervisors Real Property Div. affixed this 2Ethday of June . 1979 cc: County Auditor-Controller (via R.P. ) P.W. Detention Project J. R. OLSSON, Clerk attn: Tom Finley By i f;�- _--:� � , Deputy Clerk tTelen F. Kent H-24 4/77/5m �0 ^ IN THE BOARD OF SUPERVISORS OF CRA COSTA COUNTY, STATE-OF CALIFORNIA In the Matter of Award of Contract ) for Lighting Systems on Runway ) 14L/32R and Taxiway B and-Additional) June 26, 1979 Aircraft Tiedown areas on Buchanan ) Field Airport ) Project No. 5518-927-79 Bidder TOTAL MIOURNT Bond Amounts T.J. Gardiner Company, Inc. $305,794.75 Labor & Materials $154,897.38 699 Castro Street Faithful Perf_. $309,794.75 San Leandro, CA 94577 Steiny & Company,-- Inc. , Vallejo The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public works Director; and The Public Works Director reca mvxAing that the bid listed first above is the loudest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and* raterials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FUMIER ORDERED that, after the contractor has signed the contract and returned it together with bonds as rated above and any required certificates of insurance or other required documents, and the Public jbrks Director has reviewer and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FUEMM ORDERED that, in accordance with the project specifications e-:Wor upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated arra any checks or cash submitted for bid security shall be returned. PASSED by the Board on June 26, 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. Wit-ness my hand aril the Seal or the Board of Suzy-vers affixed this 26th day of _ 711no 19 Driginator: Public works Department Road Design Division J. R. OESSON, Clerk -c: Public works Director County Auditor-Controller Contractor BY n Deputy Clark 9.1 (Rev. 9-77) Helen H. ent U((��O ./- 3 c� =�� C - In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Authorizing Execution of a Lease Commencing July 1, 1979 with the Los Medanos Community Hospital District for the premises at 550 School St., Pittsburg IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors-is AUTHORIZED to execute on behalf of the County a lease commencing July 1, 1979 with the Los Medanos Community Hospital District for the premises at 550 School Street, Pittsburg, for occupancy by Medical Services under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on June 26, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this-26th day of June . 1932 cc: County Administrator Public Works Department J. R. OLSSON, Cleric County Auditor-Controller (via L/M) B 1 , Deputy Clerk Lessor (via L/M) y � eP Buildings and Grounds (via L/M) R. J. rluhrer Medical Services (via L/M) H-24 3!79 15M 00 2?4 c In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Molter of Authorizing Execution of a Lease Renewal Commencing August 1, 1979 with R. E. Nilson & C. I: Nilson for the premises at 729 Castro St., Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease renewal commencing August 1, 1979 with R. E. Nilson and C. I. Nilson for the premises at 729 Castro Street, Martinez, for occupancy by the Criminalistics Lab of the Sheriff-Coroner's Department under the terms and conditions as more particularly set forth in said lease. PASSF,�D BY TI13- BOARD on June 26, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 26th day of Ju^e 19 79 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By Deputy Clerk Lessor (via L/M) R. F].uhrer Buildings and Grounds (via L/M) Criminalistics Lab of the Sheriff-Coroner's Department H-24 3/79 15M 00 225 C C , t' In the Board of Supervisors of Contra Costa County, State of California June 26 0119 79 In the Matter of Authorizing Execution of a Lease Commencing June 1 , 1979 with Arthur A. Gordon, Angelo G. Tancredy and Joseph L. Tancredy for the premises at 2265 Contra Costa Blvd., Pleasant Hill IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing June 1 , 1979 with Arthur A. Gordon, Angelo G. Tancredy and Joseph L. Tancredy for the premises at 2265 Contra Costa Boulevard, Pleasant Hill , for continued occupancy by the Community Services Department under terms & conditions as more particularly set forth in said lease. PASSED by the Board on June 26, 1979 r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public forks Department, Vlitness my hand and the Seal of the Board of Lease Management Supervisors affixed this26th of June 19 79 cc: County Administrator Public Works Department �^ J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Lessor (via L/M) fsy Deputy Clerk Buildings and Grounds (via L/M) R. 6. -Fluhrer Office of Economic Opportunity (via L/M) H-24 4/77 15m "O ��C V In the Board of Supervisors of - Contra Costa County, State of California June 26 -, 19 -2 Report of thetSan Ramon Valley Area Planning Commission on the Request of Hirsch, Offenhartz and Madden (2341-RZ) to Rezone Land in the San Ramon Area and Approval of Preliminary Development Plan. P. B. and V, M. Madden. Owners The Director of Planning having noCified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of Hirsch, Offenhartz and Madden (2341-RZ) to rezone approximately 19.48 acres, being Parcel A of Minor Subdivision 75-78, fronting approximately 2,000 feet on the south side of Crow Canyon Road, approximately 1,200 feet east of Bollinger Canyon Road, in the San Ramon area, from General Agricultural District (A-2) and Limited Office District (0-1) to Planned Unit District (P-1) , and Preliminary Development Plan; IT IS BY THE BOARD OPMERED that a hearing be held on July 24, 1979 at 2:00 P.M. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez*, California 94553, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on June 26, 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: Joseph & Rosalind Hirsch Supervisors Doug Offenhartz affixed this 26t%oy of June 1979 Palmer Brown and Virginia Mudd Madden San Ramon Fire District J. R. OLSSON, Clerk Director of Planning gy - Deputy Clerk Vo_o - ass U H-24 3/79 15M 00 �� In the Board of Supervisors Of Contra Costa County, State of California June 26 , 19 7a In the Matter of Approval of Medical Specialist Contract Extension Agreement #26-827-2 and Contract V26-827-3 for the Department of Health Services IT IS BY THE BOARD ORDERED that its Chairman-is AUTHORIZED to execute the following documents with Anthony Somkin, M.D. for oncology services for County Hospital and Clinics, implementing Board Resolution No. 77/326: u26-827-2 Contract Extension Agreement Effective May 1, 1979 through June 30, 1979 Rate: $100 per consultation #26-827-3 Contract Effective July 1, 1979 through April 30, 1980 Rate: $107 per consultation PASSED BY THE BOARD on June 26, 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 & Grants Unit Supervisors cc: Auditor-Controller affixed this26th day of Imine 19 79 Health Services Contractor J. R. OLSSON, Clerk B v 0 Deputy Clerk R. f. Kuhrer EH:dg H-24 4/77 15m 00 /�lt In the Board of Supervisors of Contra Costa County, State of California June 26 19 79 In the Matter of Support of SB 332 The Board having received a June 25, 1979 letter from M. G. ►•lingett, County Administrator, noting that the financing of mosquito abatement districts is of concern because of the limited state financial assistance for special districts, and recommending that the Board support SB 382 which would appropriate an amount not to exceed 311 million to the State Department of health Services for the continuation of pest control work; and Supervisor N. C. Fanden having urged that the Board support said measure; and Supervisor S. W. ?1cPeak having recommended that the Board not take a position on the aforesaid bill inasmuch as the counties through the County Supervisors Association of California are seeking an overall bill for financing of local agencies; and Supervisor T. Powers having suggested that Board members express their individual views to the County Legislative Delegation, and having moved that the Board take no action on the matter; and Supervisor KcPeak having seconded the motion, the vote was as follows: AYES: Supervisors T. Powers, S. .i. McPeak, R. I. Schroder, and E. H. Hasseltine NO ES: N. C. Fanden ABSENT: None PASSED BY THE BOARD on June 26, 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 Sea{ of the Board of cc: Count* Administrator Supervisors Art Laib affixed this26th day of June 19 79 PIJ J. R. OLSSON, Clerk By Deputy Clerk R. Flunrer H-24 4/77 15m 00 2?9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Recommendations ) of Ad Hoc Committee on Nutrition ) June 26 , 1979 Transportation Problems. ) It having been noted that the Eastern Contra Costa County Transportation Authority would require a fare of 50� per person to provide transportation services for the County's senior citizen nutrition program, which charge would create a hardship for many citizens who use the program; and An ad hoc committee, consisting of representatives from Home, Health and Counseling Services , Inc. (contract provider of this nutrition program) , Eastern Contra Costa County Transportation Authority, Western Contra Costa County Transportation Authority, the County Office on Aging, the Public Works Department, and the County Administrator' s Office, having studied the problem, and having submitted the following recommendations : I. SHORT-TERM SOLUTION Eastern Contra Costa County Transportation_ Authority will provide up to $8,100 to ensure continuation of present transportation services to nutrition users in Antioch, Pittsburg, and Nest Pittsburg through September 30, 1979. II. LONG-TERM SOLUTION A. The Board of Supervisors should instruct all County departments providing transportation services to immediately identify the amount proposed to be spent for transportation in 1979-80 fiscal year in order to establish a County policy for paratransit subvention. B. The Board of Supervisors should instruct the Paratransit Coordinating Council to begin develop- ment of a countywide paratransit plan. C. Instruct Paratransit Coordinating Council staff (Public Works Department) to begin negotiation with the Metropolitan Transportation Commission as to how Federal and State transportation funds may be used to support the nutrition transportation services and other paratransit services after September 30 , 1979 . IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on June 26 , 1979. cc: Ad Hoc Committee c/o County Administrator County Administrator I certif3' thst tht�77RED COPY the original doc fuli, true S correct copy of and that it ca.���n �j a is oz ii.e in r, office, La2rri_or= ell CC-,-z1:: tht the r ('�; i C,�t;r:: <Flnard of .ate sho..-n, �T: C:�i.nrnia, on C:er;; `' ex-officio •T• _'' OI.:;^ON. Count: by Drputp CIerk Clerk of,said Doard of Supervisors, 1� on !!TI UO � 0 l c. In the Board of Supervisors of Contra Costa County, State of California June 26 , 1979 In the Matter of Parks and Open Space Bond Program, County Service Area R-8 Walnut Creek Area In accordance with the provisions of an agreement dated September 17, 1974, with the City of Walnut Creek, IT IS BY THE BOARD ORDERED that the proposal of the City to proceed with negotiations for the purchase of seven parcels of property required for the Sugar Loaf-Shell Ridge Trail is APPROVED (the cost to be financed from the proceeds of the $6,750,000 1974 Parks and Open Space Bonds previously authorized by this Board for County Service Area R-8): PASSED by the Board on June 26, 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. : Public Works (R/P) Supervisors City of Walnut Creek affixed this • fif. aoy of .T.17'. 19 7g (via R/P) Public Works Director Director of Planning J. R. OLSSON, Clerk County Auditor-Controller By ,� ;,,,. j��% ;,r t , Deputy Cleric County Counsel eler. F. vent County Administrator H-24 4/77 15m 00 L: `i? ,CL.?3 Or Si:r= �iI,3C.RS OF C0,114-TP-A, COSTt". COU?i T'Y, STATF, OF CAL.IrOP_NLI AS aX OFFICIO THE GO11-a fL'iG BOARD OF =E CONTRA COSTA COL:NiTY TUATM AGENCY In the Yatter of Adopting) June 20, 1979 a Counts ,.ater Policy. ) Supervisor E. B. uasseltine having presented to the Board for adoption a policy statement relating to water and having advised that adoption of this policy statement would enable a county representative to convey a position of sup- port for certain concepts contained in Assembly Bill 442 at a July 2, 1979 hearing in Sacramento; and Supervisor N. C. Fanden having expressed opposition to the portion of the proposed policy statement favoring relo- cation of the intake of the Contra Costa Canal to Clifton Court Forebay and having stated that she felt conservation is a very important issue and should be listed first rather than second, and the :Board having concurred; and Supervisors T. Powers and R. I. Schroder having stated that they felt they needed more time to consider the proposed policy statement before making any determination and having requested that adoption of same be held over for one week; and Supervisor S. W. NcPeak having stated they are working against a deadline inasmuch as a hearing on said bill is sched- uled for Monday evening, July 2, 1979, and having requested some unanimity by the Board members in adopting a water policy statement this day; and Board members having discussed the various provisions of the proposed policy statement in some detail; and Supervisor Powers having recommended that the Board adopt as its interim water policy statement the six items relating to conservation_, groundwater management, delta transfer X. water aualtiy guarantees, contracts with delta water agencies, and San Francisco Bay flushing flow, but that the issue relating to the Contra Costa Canal Intake and approval of the concludi.ng 'paragraphs be held over until next week to allow the Board an opportunity to review same; and Supervisor Hasseltine having stated that the issue relating to the Contra Costa Intake is part of AB 442 and should also be adopted as part of the Board's water policy; and JoAnn Johnson, a member of the Sierra Club, having advised that the Sierra Club endorses the conservation element of B 442 and urged the Board to do the same; and Richard Bower, having supported the policy as recommended by Supervisor Powers and cautioned the Board about the possible consequences of supporting moving the Contra Costa Intake; The Board thereupon adopted the following order as an interim statement on County ;later policy: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COLTITTY, STATE OF CALIFO.RNT-A AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA CO WATER AGENCY In the Matter of Adopting a County Water Policy. June 26, 1979 The Board having discussed the matter of adapting a county water policy statement, IT IS ORDERED that the following is ADOPTED as part of the Contra Costa County Water Agency Water Policy: Item 1. Conservation_ Intensive agricultural and municipal* conservation .measures-must, be a com- ponent of any serious_ watermanagement plan- Cost analysis of new water de— velopm*at versus water conservation alternatives mus-, be. a part of any proposed water project- Item -2. Groundwater Management. The extensive overdra-Ling of water in several areas of the State seriously C' aggravates the overall problem of water management_ Thelong-term replenishment of natural groundwater- basins and the careful management of such basins are important long-range goals. It is especially impor- tant to establish the mechanism through Which these basins can be managed. It is equally important that a moratorium on any new lands coming into irrigation can be imposed until the overdraft Problem is solved. Item 3- Delta Transfer Facilities. While this Board recognizes that the interests of the State are best- served *by the most productive use of 'any surplus -water, we continue to registdr strong opposition to the concept Of a-cloze& facility through which to convey such diversions. The .flow of -water through the Delta Provides an .liaherent protection to the Delta and Bay Area, which cannot be- superseded by a breach of contract. or guarantee,_ Item 4- Water Ouality Guln_-=- tees- Approp-r--ate water- t quality standards must be developed- *and must 1�e adhered to Lor- .prf to the export of any water. Legislation should be- enacted to assure that the State Water Project and the Bureau, O:t Recln"nl-ion release. water to the Delta t 0' meet such water quality standards, as proposed in January 1979, by Interior Secretary Cecil Andrus- Item 5. Contracts with Delta Via-ter A- gencies- It is recognized that legal contracts have the .potential to elevate the degree of p=t-eationand enforcement of 2- guarantee of rater quality in additioa -to legislative ac-L;iop__ If contracts specifying wat er quality needs of all D.:L-,, water agencies are to be the vehicle through which water quality is insured, then all water agencies must be part of the necessary negotiations and -any final means of conflict resolution such as binding -arbitration must apply equally to all water agencies- Contracts should be negotiated with all eight Delta water agencies_ Item6- San Francisco "Day Flushim- Flov'r- Our knowledge of th,, importance of flushing flows to the Bay ecosystem is still_ thorou-hi not understood L. _� .7 s-is subject- should be further study- T_�-e i"m=or- taac•e of the flushizg ac-L:-LOZL may be compaxable to salinity control in terTaS Of eco— logical value_ 00 PASSED by unanimous vote of the Board on 'June 26, -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 26th day of June, 1979. on a a Deputy Clerk cc: Public Works Director County Counsel County Administrator 00 234 (J In the Board of Supervisors of Contra Costa County, State of California AS ,l' OFFICIO THE GO'vBR�;I -IG BOAP.D OF THE CONTRA COSTA COTNITY ;CATER AGENCY June 26 In the Matter of 1 Possible Suit by the State of California. Supervisor Hasselti_ne having announced that there is a possibility of a suit being filed against the ?dater Agency by the State Water Resources Control Board for comper_sation for water released during the 1977 drought for the purposes of salinity control; and Supervisor Hasseltine having commented that it had always been the Agency's understanding that the Delta Protection Act requires that the State release water for salinity control, and that the benefiting areas are not to be charged by the State for such benefits; and Senator John A. Nejedly having appeared and urged the Board to form unanimity with those involved as defendants, and having suggested that the matter be referred to County Counsel or someone whom he could be in contact directly so that all those who are potential defendants in said litigation can formulate one response; and Board members having discussed the matter, and having indicated its preference to join with all other parties involved in the suit to provide for unified defensive action. IT IS BY THE BOARD 0. ' ORDERED that the aforesaid passible litigation is referred to County Counsel. PASSED by the Board on June 26, 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 Counsel Witness my hand and the Seal of the Board of County Administrator Supervisors Senator J. A. Ne jedly affixed this 26th day of Nurse 19 7Q J. R. OLSSON, Clerk By hc. -, Deputy Clerk Helen H. Kent N-24 4177 15m 00 �3� In the Board of Supervisors of Contra Costa County, State of California June 26 _0119 79 In the Matter of Approval of Contract Amendment Agreement #24-096-2 for Budget Correction IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment Agreement #24-096-2, effective June 29, 1978, with Contra Costa County Superintendent of Schools to correct the original contract #24-096 budget having to do with Stress Reduction and School Climate Improvement Project funded by the State Department of Health NIDA Contract #29-406-6. PASSED BY THE BOARD on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc: Auditor-Controller affixed this 26th day of June 19 79 Health Services Contractor n J. R. OLSSON, Clerk By _ moi` �, Deputy Clerk R. Kuhrer EH:dg H-24 4/77 15m00 __r t � J In the Board of Supervisors of Contra Costa County, State of California June 26 0119 79 In the Matter of Agreement with Collona Corporation On the recommendation of the County Assessor, IT IS BY THE BOARD ORDERED that its chairman is AUTHORIZED to execute an agreement with Collona Corporation, effective June 27, 1979 through September 30, 1979, whereby the County shall make available to the contractor data from the Assessor' s records which comprise the 1979-1980 Assessment Roll for which the contractor shall reimburse the County for all expenses necessarily incurred in providing this service. PASSED ON June 26, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig. Dept_ County Assessor affixed this 20"thday of_ Jena 19 79 Cc. County Auditor-Controller County Administrator J. R. OLSSON, Clerk Collona Corporation c/o Assessor BY Deputy Clerk .. Kuhrer H-24 4177 15m oo 37 J 1 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 -a In the Matter of Geologic Services Agreement with City of Concord Upon recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with the City of Concord in which the County will provide geologic services to said city on an as needed basis, with the understanding that the city will be charged based on actual cost, effective June 27, 1979. PASSED by the Board on June 26, 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: Planning Department Witness my hand and the Seal of the Board of City of Concord (via P1 anni ng�uPervisors County Auditor-Controller affixed this2oth day of June 1979 Administrator's Office �R. OLSSON, Clerk By —fDeputy Clerk R. J J r luhrer H -2.13/76 ISm 00 ?'ju ` S^ i 1 v In the Board of Supervisors of Contra Costa County, State of California i June 26 , ig 79 In the Matter of Approval of Medical Specialist Contracts and Contract Extension Agreement for the County Department of Health Services IT IS BY THE BOARD ORDERED that its Chairman.is AUTHORIZED to execute Medical Specialist Contracts and Contract Extension Agreement with the following-named contractors for the Department of Health Services, implementing Resolution No. 77/326 adopted April 19, 1979: Number Contractor Effective Dates Payment Rate Extension 26-813-2 Nathan D. Schultz, M.D. 5/1/79 - 6/30/79 $40.00 per hour Contract 26-813-3 Nathan D. Schultz, M.D. 7/1/79 - 4/30/80 $42.80 per hour Contract 26-830 Paul Reif, M.D. 6/1/79 - 4/30/80 $250 per session PASSED BY THE BOARD on June 26, 1979 by the following votes: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine NOES: None ABSTAIN: T. Powers ( For the reason that Doctor Reif is his personal physician) 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors Attn: Contracts S Grants Unit affixed this2oth do of June 19 79 cc: Auditor-Controller y Health Services Contractors J_ R. OLSSON, Clerk By �`C'_ t,C«/�_Z�j_ Deputy Clerk J.Flu'nrer dg H-24 4/77 15m 00 239 - In the Board of Supervisors of Contra Costa County, State of California June 26 19 79 In the Matter of Agreement with Data Directions On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Data Directions, which company will modify the present Domestic Relations System to operate more efficiently at a cost of $13,000 for the period June 27, 1979 through October 15, 1979. Passed by the Board June 26, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. : Auditor Supervisors cc: (all c/o Data Processing) affixed this 26thday of 711nP 19 79 Contractor Auditor Data Processing J. R. OLSSON, Clerk Administrator B �1 Deputy Clerk BY— ...... P tY R. Fluhrer H-24 4/77 15m �� 40 In the Board of Supervisors of Contra Costa County, State of California - June 26 , 19 79 In the Matter of Request of Many Hands, Inc. for consideration in 1979-80 County Budget. The Board having received a May 30, 1979 letter from Virginia Lundberg, President, and Tom A. Torlakson, Member, Board of Directors of Many Hands, Inc. Recycling Center, setting forth the program's accomplishments and needs and seeking a higher priorty in the distribution of county health program funding; IT IS BY THE BOARD ORDERED that receipt of the afore- said letter is ACKNOWLEDGED and the matter is to be CONSIDERED in conjunction with the 1979-1980 county budget. PASSED by the Board on June 26, 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: Many Hands, Inc. Witness my hand and the Seal of the Board of County Administrator Supervisors Attn: F. Fernandez affixed this 26th day of June 19M Director of Health Services County Auditor—Controller J. R. OLSSON, Clerk I ✓� Deputy Clerk Maxine M. Neuf d H-24 4/77 15m 00 241 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Request for Input re Master Plan of California Exposition and State Fair. The Board having received a June 15, 1979 letter from William Penn Mott, Jr. , Chairman, Cal Expo Task Force, advising that a consulting firm, POD, INC. , from Orange County has been engaged to master plan the California Exposition and State Fair and that progress reports will be made periodically, and seeking input from Contra Costa County; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator. PASSED by the Board on June 26, 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 Cal Expo Task Force Supervisors affixed this 26th day of .7 in,- 19_Z7c J. R. OLSSON, Clerk Byf`f 1�l�tl< • `<r Q Deputy Clerk Maxine M. Neufelid H-24 4177 15m r,r, 42 c � In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 Zg, In the Molter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes July 3, 1979 as the time for adoption of same: Adding Section 32-2.640 exempting one Fire Officer in the Contra Costa County Fire Protection District. PASSED by the Board on June 26, 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 26thday of June 19_jq J. R. OLSSON, Cierk By Deputy Clerk R Fluhrer H-24 3/79 15M 00 243 1 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Participation in an Alameda County-Sponsored Indochinese Refugee Self-Support Program The Board having considered the recommendations of the Director, Social Service Department, regarding a grant application submitted by the Alameda County Social Services Agency to the U. S. Department of Health, Education and Welfare requesting $272,461 in federal funding under the Indochina Migration and Refugee Assistance Act of 1975, for a proposed Indochinese Refugee Self-Support Program beginning on or about September 1, 1979, to continue English language and vocational training services for Indochinese residents of Alameda County and expand these services to Indochinese residents of Contra Costa County, with a specific number of Peralta Community College District training slots being granted to Contra Costa County refugees; IT IS BY THE BOARD ORDERED that the inclusion of the Contra Costa County Social Service Department as a proposed participant in said program is hereby APPROVED, and that the Director, Social Service Department, is AUTHORIZED to negotiate an appropriate contract or subgrant agreement with Alameda County, subject to final Board approval. PASSED BY THE BOARD on June 26, 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• Social Service Dept. witness my hand and the Seal of the Board of cc: County Administrator Supervisors Contracts and Grants Unit affixed this 26th day of Jure 19= County Auditor-Controller Alameda County Social Services Agency J. R. OLSSON, Clerk (via Social Service) By �--�`' A4 Deputy Clerk R. Fluhrer dg H-24 4/77 15m 00 ^4 4 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of An Amendment to an Equipment Purchase AS EX OFFICIO OF THE GOVEIMRNG Agreement with Eagle Signal Oorpora- BOARD OF THE CONTRA COSTA COUNTY tion dated June 27, 1978. FIRE PROTECTION DISTRICT On the reoannendation of the Chief, Contra Costa County Fire Protec- tion District, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment I to a Contract for Purchase of a Ccoputer Aided Dispatching System with Eagle Signal Corporation, dated 27 June 1978. Said Amendment provides the addition of an uninterruptable power supply for computer power stabilization at a cost of $19,515, including tax, and an increase of $11,868, including tax, to the original Purchase Agreement amount due to a substitution of Speedcall Corporation for Coded Communications, because of a Chapter 11 Bankruptcy by the original mobile status unit sub- contractor. Total additional costs $31,383, including tax. PASSED by the Board on June 26, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Witness my hand Grid the Seal of the Board of Supervisors Orig: Administrator affixed this 2otn day of June 19 79 cc: Fire District Contractor (via Fire District) County Counsel , J. R. OLSSON, Clerk Auditor-Controller r ey Deputy Clerk 1 H-24 4/77 15m 00 245 i 1J In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Authorizing Execution of Six FY 1979-1980 Paid Work-Study Agree- ments with Certain Educational Institutions for the Office of the District Attorney The Board having considered the recommendation of the District Attorney regarding continuation of the paid Work-Study Program for the Office of the District Attorney from July 1, 1979, through June 30, 1980, IT IS BY THE BOARD ORDERED that: 1. Continuation of said program for FY 1979-1980 is hereby APPROVED, subject to the overall budget limitation of $8,000. 00 for the period from July 1, 1979, through June 30, 1980, and 2. The District Attorney is hereby AUTHORIZED to execute, on behalf of the County, standard form Paid Work-Study Agreements with the six (6) educational institutions listed below for the term beginning on or after July 1, 1979, and ending on or before June 30, 1980: Educational Institutions: (1) University of California-Boalt Hall, Berkeley, California (2) Hastings College of the Law, San Francisco, California (3) University of California, Davis, California (4) McGeorge School of Law, Sacramento, California (5) Golden Gate University Schc:ol of Law, San Francisco, California (6) University of San Francisco, San Francisco, California PASSED BY THE BOARD on June 26, 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: *U.C. Berkeley-Boalt Hall Witness my hand and the Seal of the Board of *Hastings College of the LawSupervisors *U.C. , Davis affixed this26�h day of June 19 7° *McGeorge School *Golden Gate University *University of San Francisco ^ J. R. OLSSON, Clerk County Administrator By _ T � Deputy Clerk County Counsel RO J. ^luhrer Director of Personnel V Auditor-Controller District Attorney H-24 4/77 15m 00 246 * Via District Attorney UU U ( i In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Appeal of William T. Manning from San Ramon Valley Area Planning Commission Conditional Approval o Minor Subdivision 32-79, Tassajar Area. Los Cerritos Land Co. , Owner WHEREAS on the 6th day of June, 1979 the San Ramon Valley Area Planning Commission approved with conditions the application of William T. Manning for Minor Subdivision 32-79, Tassajara area; and WHEREAS within the time allowed by law, William T. Manning filed with this Board an appeal from said conditional approval; 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 24, 1979 at 2:00 P.M. and the Clerk is DIRECTED to publish notice of hearing, pursuant to requirements. PASSED by the Board on June 26, 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: William T. Manning Witness my hand and the Seal of the Board of Los Cerritos Land Co. Supervisors Elizabeth Kilham affixed thir?6th day of June 1979 Ken Samuels Director of Planning � J. R. OLSSON, Clerk By j_.��h�� �-1 Deputy Clerk J Doror y` C. , ass H-24 3/79 15M 00 ?' 4 I in the Board of Supervisors of - Contra Costa County, State of California June 26 , 1979 In the Matter of Report of the County Planning Commission on the Application of DeBolt Civil Engineering (2323-RZ) to Rezone Land in the West Pittsburg Area. Richard J. Morrell, Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of DeBolt Civil Engineering (2323-RZ) to rezone approximately 2. 94 acres fronting 267 feet on the south side of Willow Pass Road, some 150 feet east of Loftus Road, in the West Pittsburg area from Retail Business District (R-B) and Single Family Residential District (R-6) to Retail Business District (R-B) and Two Family Residential District (D-1) ; IT IS BY THE BOARD ORDERED that a hearing be held on July 24, 1979 at 2:00 P.M. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California 94553, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on June 26, 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: Richard J. Morrell Supervisors DeBolt Civil Engineering affixed this26th day of June 19 79 Director of Planning ,.I. R. OLSSON, Clerk ey � . . Deputy Clerk DoJ othy e.' Gass H-24 3/79 15M !�� 248 t In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Concord's Proposal to Annex Buchanan Field Airport The Board received a June 20, 1979-letter from Mayor William K. Dixon, City of Concord, citing several reasons the City feels annexation of Buchanan Field to Concord would be advantageous for the County. IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED, the same TO BE TAKEN UNDER REVIEW. PASSED by the Board on June 26, 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 oforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors City of Concord affixed this 26th day of June 19 79 Director of Plannintt County Counsel County Administrator � J. R. OLSSON, Clerk BDeputy Cleric Helen H. Kent H-23 3:79 15M 00 249 ' r In the Board of Supervisors of Contra Costa County, State of California June 26 .In tl:e Matter of Annexation of MS 143-78 to Drainage District 300, Oakley Area The Board received a June 20, 1979 .1etter from Mr. Charles Pringle, Charlie Pringle Realty and Construction, Inc. , P.O. Box 658, Brentwood, California 94513, requesting the annexation of MS 143-78 to Contra Costa County Flood Control and Water Conservation. District Drainage Area 300, Oakley area. IT IS BY THE BOARD ORDERED that the aforesaid request is referred to the Public Works Director. PASSED by the Board on June 26, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Charlie Pringle Realty affixed this 26th day of jime 19�g County Administrator County Counsel J. R. OLSSON, Clerk By Deputy Clerk Helen H. Kent H-24 3/79 15M 00 250 1 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Establishment of a County CATV Regulatory Body The Board received a June 14, 1979:1etter from Alan H. Greenstadt, President, Optical Systems Corporation, 970 A Detroit Avenue, Concord, California. 94518, reiterating his proposal made at the Board's June 4, 1979 CATV workshop, with regard to the establishment of a County-wide CATV regulatory body to consist of a small professional staff under the egis of the county government which would be given the charter of overseeing the activities of the cable companies that do business in Contra Costa County, and suggesting that this job could easily be handled by one individual or by an outside firm such as a law firm or a management consulting firm, said proposal having been outlined as follows: 11 (1) That the basicfinancing for the entire regulatory bureau be undertaken by the cable companies either in the form of a voluntary contribution or increased fran- chise fees. (2) That the first step is to commission a competent authority to define the responsibilities and authorities of this bureau, as well as to develop whatever enforce- ment procedures may be necessary, i.e. sanctions, for- feiture, etc. On the other side of the coin, minimum time periods for rate increase requests, etc. should be established to ensure that the cable operators will also benefit. (3) Included in the establishment of this regulatory bureau will be coordination with information services outside of the county of Contra Costa such as the FCC, other state regulatory commissions, etc_ (4) The regulatory bureau will function at the discretion of the County Board of Supervisors and will review and enforce all aspects of the coun'ty cable franchise. After collecting all of the relevant information, a report will be regularly submitted to the Board of Supervisors for approval or disapproval of any of the recommended actions. (5) The incorporated municipalities within the county will be encouraged to take advantage of this bureau and' it can be utilized on either a joint powers basis or strictly on an advisory basis_ Funding would be allocated on a pro- rata basis to the number of cable subscribers in each participating area_ UO 25� (6) 1 would like to reiterate that the job which I have outlined is not nearly as demanding as it would seem to be on the surface- Basically an individual, or individuals will be charged with responsibility for staying current with all of the regulations and new developments which affect cable television in Contra Costa County. This service would then be in a position to render knowledgeable opinions and act as a clearing house for both complaints against the cable company and requests which the cable companies make for modifications in the service which it is offering. New projects and other improvements in the communications services within Contra Costa County could then be easily implemented and integrated into -the other services which the county offers its con— stituents. " IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED, the same TO BE TAKEN UNDER REVIEW. PASSED by the Board on June 26, 19T9. I hereby certify that the foregoing is a true and carred copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Vratness my hand and the Seal of the Board of cc: Public Works Director Supervisors Alan H. Greenstadt affixed this 26th day of June 19T9 Optical Systens Corp. County Counsel J. R. OLSSON. Clerk County Administrator B Deputy Clerk Helen H. Kent H-24 4177 15m 00 In the Board of Supervisors of - Contra Costa County, State of California Jame 26 , 19 79 In the Matter of Federal Aviation Administration (FAA) ADAP Project No. 9-06-0050-04 Bu1`hanan Field Airport The Board having been advised by the Public Norks Director of a request by the Federal Aviation Administration (FAA) that ADAP Project No. 9-06-0050-04 be accepted, IT IS Tfi=RE THE ORDER OF THE BOARD that, 1. the Board hereby accepts the Grant Offer of the United States of America through the Federal Aviation Administration, und=er the ADAP (Airport Development Aid Program) in the amount of $300,354 to be used for lighting runway 14-L/32-R (and parallel taxiway B) and to construct additional itinerant aircraft pavement; and 2. the Public Works Director or his designee is AUITIHORIZED to execute said Statement of Acceptance of said Grant Offer an behalf of the County of Contra Costa, and the Clerk of the Board is hereby authorized and directed to attest the signature of the Public Works Director or his designee and to impress the official seal of Contra Costa County on the aforesaid Statement of Acceptance; and 3. a true copy of the Grant Offer referred to herein is attached hereto and made a part hereof. PASSED BY ME BOARD on June 26, 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. Div. : P.W. (Airport) Witness my hand and the Seal of the Board of cc: FAA (via Airport) Supervisors County Administrator affixed thisdoy of 19 -77 Public 1%brks Director Manager cf Airports Auditor-Controller J. R. OLSSON, Clerk County Counsel By �1�c �� — . Deputy Clerk Reinard W. Brandley Y- ' _ - (via Airport) S-ieten H.Kent H-24 3179 15M o0 253 Page 1 of 12 page DEPARTMENT OF TRANSPORTATION FEDERAL AVIATION ADMINISTRATION GRANT AGREEMENT Part I-Offer Date of Offer June 22, 1979 Buchanan Field Airport Proicct No- 6-06-0050-04 Contract No. DOT FA79WE-5096 TO: County of Contra Costa, (California) (herein referred to as the "Sponsor") FROM: The United States of America(acting through the Federal Aviation Administratie . herein referred to as the "FAA") WHEREAS. the Sponsor has submitted to the FAA a Project Application (herein called an Application for Federal Assistance)dated May 7, 1979 , for a grant of Federal funds for a project for development of the Buchanan Field Airport (herein called the "Airport'*). together with plans and specifications for such project, whi.,h Application for Federal Assistance, as approved by the FAA is hereby incorporated herein and made a part hereof. and WHEREAS, the FAA has approved a project for development of the Airport (herein call:d the "Project") consisting of the following-described airport development: Install MIRL system on Runway 14L/32R (approx. 150' x 4600'), including taxiway guidance signs (approx. 8 ea.), associated electrical vault equipment and control apparatus; install MITL (centerline fixtures) on a portion of Taxiway "B" (approx. 40' x 2200'), including associated electrical vault equipment and control apparatus; extend itinerant aircraft parking apron (approx. 44,000 sq. ft.), including security fencing (approx. 300 l.f.), apron floodlighting (approx. 2 ea. std.), tiedown assemblies, drainage, and associated taxiway marking; construct aircraft parking apron (approx. 27,000 sq. ft.), including security fencing (approx. 600 l.f.), apron floodlighting (approx. - 2 ea. std.), tiedown assemblies, drainage, and associated taxiway marking. all as more particularly described in the property map and plans and specifications incor- porated in the said Application for Federal Assistance. FFA FORM 5100-37 PG. 1 (3-73' SUPERSEDES FAA FORM Sin- 00 X54 Page 2 of 12 page, NOW THEREFORE, pursuant to and for the purpose of carrying out the provisions of the Airport and Airway Development Act of 1970, as amended (49 U.S.C. 1701 et seq.),and in consideration of (a) the Sponsor's adoption and ratification of the representations and assurances contained in said Application for Federal Assistance, and its acceptance of this Offer as hereinafter provided, and (b) the benefits to accrue to the United States and the public from the accompli-;hment of the Project and the operation, and maintenance of the Airport as herein provided, THE FEDERAL AVIATION ADMINISTRATION, FOR AND ON BEHALF OF THE UNITED STATES, HEREBY OFFERS AND AGREES to pay, as the United States share of the allowable costs incurred in accomplishing the Project, 80.59 percent of the allowable project costs. This Offer is made on and subject to the following terms and conditions: 1. The maximum obligation of the United States payable under this Offer shall be $ 300,354 2. The Sponsor shall: a. begin accomplishment of the Project within sixty (60) days after acceptance of this Offer or such longer time as may be prescribed by the FAA, with failure to do so constituting just cause for termination of the obligations of the United States hereunder by the FAA; b. carry out and complete the Project without undue delay and in accordance with the terms hereof, the Airport and Airway Development Act of 1970, a-; amended, and the Regulations of the FAA (14 CFR Part 152) in effect as of the date of acceptance of this Offer; which Regulations are hereinafter refer- red to as the,"Regulations"; C. carry out and complete the Project in accordance with the plans and specifica- tions and property map, incorporated herein, as they may be revised or modified with the approval of the FAA; d. submit all financial reports on an accrual basis and if records are not maintain- ed on an accrual basis, reporls may be based on analysis or records or best estimates as required by the Regulations; e. monitor performance under the Project to assure that time schedules are being met, projected work units by time periods are being accomplished, and that other performance goals are being achieved as established by the Regulations. FAA FORM 5100 37 v G 2'3 78s St_1a_==SE0ES FAA FORST SIM13 00 2.055 Page 3 of 12 pages 3. The allowable costs of the project shall not include any costs determined by the FAA to be ineligible for consideration as to allowability under the Regulations. 4. Payment of the United States share of the allowable project costs will be made pursuant to and in accordance with the provisions of the Regulations. Final determination of the United States share will be based upon the final audit of the total amount of allowable project costs and settlement will be made for any upward or downward adjustments to the Federal share of costs. The grant closeout requirements will be in accordance with the Regulations. 5. The Sponsor shall operate and maintain the Airport as provided in the Application for Federal Assistance incorporated herein and specifially covenants and agrees . in accordance with its Assurance 20 in Part V 'of said Application for Federal Assistance, and Section 30 of the Airport and Airway Development Act , as amend- ed, that in its operation and the operation of all facilities thereof, neither it nor any person or organization occupying space or facilities thereon will discriminate against any person by reason of race, color, creed, national origin or sex in the use of the facilities provided for the public on the airport. 6. The FAA reserves the right to amend or withdraw this Offer at any time prior to its acceptance by the Sponsor. 7. This Offer shall expire and the United States shall not be obligated to pay any part of the costs of the Project unless this Offer has been accepted by the Sponsor on or before .Tune 30, 1979, or such subsequent date as may be prescribed in writing by the FAA. 8. The Sponsor agrees to effectuate the purposes of Section 30 of the Airport and Airway Development Act of 1970, as amended, by assuring that minority business enterprises shall have the maximum opportunity to participate in the performance of contracts financed in whole or in part with Federal funds provided under this agreement . For the purposes of this provision, "minority business enterprise" means a business enterprise that is owned or controlled by one or more socially or economically disadvantaged persons. Such disadvantage may arise from cultural , racial , religious, sex, national orgin, chronic economic circumstances or background or other similar cause. Such persons may include, but are not limited to, blacks, not of Hispanic origin; persons of Hispanic origin; Asians or Pacific Islanders; American Indians; and Alaskan natives. Grantee further agrees to comply with such Regulations as may be issued by the Federal Aviation Administration to implement Section 30 of the Act. 00 2,50 Page 4 of 12 pages 9. The Sponsor will send a copy of all Invitations for Bids, advertised or negotiated, for concessions or other business at the airport to the appropriate Office of Minority Business Enterprise (OMBE) representative as identified by the FAA Regional Civil Rights Office. The Sponsor will disclose and make information. about the contracts, contracting procedures and requirements available to the designated OMBE representative and minority firms on the same basis that such information is disclosed and made available to other organizations or firms. Responses by minority firms to Invitations for Bids shall be treated in the same manner as all other responses to the Invitation for Bids. Compliance with the preceding will be deemed to constitute compliance by the Sponsor with requirements of 49 CFR 21 Appendix C(a)(1)(x), Regulations of the Office of the Secretary of Transportation. 10. The Sponsor hereby agrees and convenants that any and all flood insurance coverage required by the Flood Disaster Protection Act of 1973 (P.L. 93-234), with respect to the buildings and/or personal property to be constructed and/or acquired under this project will be purchased prior to the acquisition or construc- tion of any insurable interest and shall be maintained during the useful life of such buildings or personal property. 11. It is understood and agreed that the Sponsor will provide for FAA employees adequate parking accommodations satisfactory to the Administrator at all FAA technical facilities (Air Naviga- tion and Air Traffic Control facilities) located on the airport. It is further understood and agreed that Sponsor will provide, without cost, adequate land far the purpose of parking all offi- cial vehicles of the FAA (government and privately owned when used for FAA business) necessary for the maintenance and opera- tion of the FAA facilities on the airport. Such land shall be adjacent to the facilities served. 12. It is understood and agreed by and between the parties hereto, that pursuant to FAR Part 152, Section 152.64, the FAA may by written notice terminate or suspend this Grant in whole or in part, or withhold payment if it finds that the Sponsor has failed to comply with the conditions of the Grant or if it finds that continuation of the project would not produce beneficial results. 13. Assurance Number 18 of Part V of the Application for Federal Assistance. G/A - Standard Special Condition - Form Page a (11/78) 00 257 Page 5 of 12 pages incorporated herein is amended by including at the end of the second sentence the following language: "Including the requirement that (A) each air carrier, autho- rized to engage directly in air transportation pursuant to Section 401 or 402 of the Federal Aviation Act of 1958, using such airport shall be subject to nondiscriminatory and substantially comparable rates, fees, rentals, and other charges and nondiscriminatory and substantially comparable rules, regulations and conditions as are applicable to all such air carriers which make similar use of such airport and which utilize similar facilities, subject to reasonable classifications such as tenants or nontenants, and combined passenger and cargo flights or all cargo flights, and such classification or status as tenant shall not be unreasonably withheld by any sponsor provided an air carrier assumes obligations substantially similar to those already imposed on tenant air carriers, and (6) each fixed-based operator using a general aviation airport shall be subject to the same rates, fees, rentals, and other charges as are uniformly applicable to all other fixed base operators making the same or similar uses of such airport utilizing the same or similar facilities; provision (A) above, shall not require the reformation of any lease or other contract entered into by a sponsor before July 12, 1976. A sponsor shall not require the reformation of any lease or other contract entered into by a sponsor before July 1, 1975." 14. It is understood and agreed that no part of the Federal share of an airport development project for which a grant is made under the Airport and Airway Development Act of 1970, as amended (49 U.S.C. 1701 et seq.), or under the Federal Airport Act, as amended (49 U.S.C. 1101 et seq.), shall be included in the rate base in establishing fees, rates, and charges for users of the airport. 15. The Sponsor hereby agrees that it will incorporate or cause to be incorporated into any contract for construction work, or modifi- cation thereof, as defined in the regulations of the Secretary of Labor at 41 CFR Chapter 60, which is paid for in whole or in part with funds obtained from the Federal Government or borrowed on the credit of the Federal Government pursuant to a grant, contract, loan, insurance, or Guarantee, or undertaken pursuant to any Federal program involving such grant, contract, loan, insurance, or guarantee the following Equal Opportunity clause: GIA - Standard Special Condition - Form Page b (11/78) 00 0258 Page 6 of12 pages (a) During the performance of this contract, the contractor agrees as follows: (1) The contractor will not discriminate against any employee or applicant for employment because of race, color, religion, sex or national origin. The con- tractor will take affirmative action to ensure that applicants are employed, and that employees are treated during employment without regard to their race, color, sex or national origin. Such action shall include, but not be limited to, the following: Employment, upgrading, demotion, or transfer; recruitment or recruitment advertising; layoff or termination, rates • of pay or other forms of compensation; and selection for training, including apprenticeship. The contractor agrees to post in conspicuous places, available to employees and applicants for employment, notices to be provided setting forth the provisions of this nondis- crimination clause. (2) The contractor will , in all solicitations or advertise- ments for employees placed by or on behalf of the contractor, state that all qualified applicants will receive consideration for employment without regard to race, color, religion, sex or national origin. (3) The contractor will send to each labor union or representative of workers with which he has a _ collective bargaining agreement or other contract or understanding, a notice to be provided advising the said labor union or workers' representatives of the contractor's commitments under this section, and shall post copies of the notice in conspicuous places available to employees and applicants for employment. (4) The contractor will comply with all provisions of Executive Order 11246 of 24 September 1965, and of the rules and regulations, and relevant orders of the Secretary of Labor. (5) The contractor will furnish all information and reports required by Executive Order 11246 of September 1965, and by rules, regulations, and orders of the Secretary of Labor, or pursuant thereto, and will permit access to his books, records, and accounts by the administer- ing agency and the Secretary of Labor for purposes of investigation to ascertain compliance with such rules, regulations, and orders. G/A - Standard Special Condition - Form Pace c (9/78) 00 259 Page 7 of 12 pages (6) In the event of the contractor's noncompliance with the nondiscrimination clauses of this contract or with any of the said rules, regulations, or orders, this contract may be cancelled, terminated, or suspended in whole or in part and the contractor may be declared ineligible fcr further government contractors or federally .assisted construction contracts in accordance with procedures authorized in Executive Order 11246 of 24 September 1965, and such other sanctions may be imposed and remedies invoked as provided in Executive Order 11246 of September 1965, or by rules, regulations, or orders of the Secretary of Labor, or as otherwise provided by law. (7) The contractor will include the portion Lf the sentence imriediately preceding paragraph (1) and the provisions of paragraphs (1) through (7) in every subcontract or purchase order unless exempted by rules, regulations, or orders of the Secretary of Labor ;ssued pursuant to Section 204 of Executive Order 11246 of 24 September 1965, so that such provisions will be binding upon each subcontractor or vendor. The contractor will take such action with respect to any subcontract or purchase order as the administering agency may direct as a means of enforcing sv-�h provisions, including sanctions, for noncompliance; provided, however, that in the event a contractor becomes involved in, or is threatened with litigation with a subcontractor or vendor as a rasult of such direction by the administering agency, the contractor may request the United States to enter into such litigation to protect the interests of the United States. The Sponsor further agrees that it will be bound by the above equal opportunity clause with respect to its own employment practices when it participates in' federally assisted construction work: Provided that if the applicant so participating is a state or local government, the above equal opportunity clause is not applicable to any agency, instrumentality or subdivision of such government which does not participate in work on or under the contract. The Sponsor agrees that it will assis, and cooperate actively with the administering agency and the Secretary of Labor in obtaining the compliance of contractors and subcontractors with the equal opportunity clause and the rules, regulations, and reieven: craers of the Secretary of Labor, that it will furnish the a�: `nisterinc __ency with the Secretary G/A - Standard Special Condition - Form Page d (9/78) 00 260 Page 8 0f12 pages of Labor such information as they may require for the supervision of such compliance, and that it will otherwise assist the administering agency in the discharge of the agency's primary responsibility for securing compliance. The Sponsor further agrees that it will refrain from entering into any contract or contract modification subject to Executive Order 11246 of 24 September 1965 with a contractor debarred from, or who 'has not demonstrated eligibility for, government contracts and federally assisted construction contracts pursuant to the Executive Order and will carry out such sanctions and penalties for violation of the equal opportunity clause as may be imposed upon contractors and subcontractors by the administering agency or by the Secretary of Labor pursuant to Part II, Subpart D of the Executive Order. In addition, the Sponsor agrees that if it fails or refuses to comply with these undertakings the administering agency may take any or all of the following actions: cancel , terminate, or suspend in whole or in part this grant (contract, loan, insurance, guarantee); refrain from extending any further assistance to the Sponsor under the program with respect to which the failure or refund occurred until satisfactory assur- ance of future compliance has been received from the Sponsor; or refer the case to the Department of Justice for appropriate legal proceedings. (b) State and local governments intending to impose affirmative action hiring and/or training requirements of federally assisted construction already subject to federal minority hiring and/or training plans Established pursuant to the Order shall submit such requirements to the Director prior to their inclusion in any federally assisted construction contracts. Such state or local government requirements will be deemed applicable to federally assisted construction contracts unless the Director, or in the case of an appeal of the Director's determination, the Assistant Secretary for Employment Standards, determines that such requirements are inconsistent with the Order or incompatible with the effective implementation of the federal minority hiring and/or training plan (either voluntary or imposed) in the area. The state or local government affirmative action hiring and/or training requirements shall not be included in federally assisted construction contracts until the Director, or in the case of an appeal , the Assistant Secretary, has had an opportunity to make a determination in accordance with this paragraph. The Director shall make his determination within 60 days of his receipt of the state or local government's submission, which should include the eertinent affirmative action hiring and/or training requirements and supporting data. G/A Standard Special Condition - Form Page a (9/78) 00 �6� Page 9 Of 12pages The Director may also request the state or local government to supply information and data necessary for his determination. The Director's determination shall be communicated directly to the state or local governmental body by registered mail , return • receipt requested, together, in the case of an adverse determination, with a notification of its right to appeal to the Assistant Secretary. The Director's determination shall also be announced in a Federal Register notice, which shall also indicate that the state or local government, and any other persons or groups affected by the Director's determination, including construction trades contractors, labor organizations, associations or other organizations of construction trades contractors and/or labor organizations, and minority community • groups, may appeal such determination to the Assistant Secretary by requesting a hearing within 21 days of the publication of the Federal Register notice. Following this appeal period, if any requests for a hearing have been filed with the Assistant Secretary, the Department of Labor shall then designate an administrative law judge who shall conduct a hearing to make proposed findings and a recommended decision to the Assistant Secretary upon the basis of the record before him. The administrative law judge shall give reasonable not=-e of the opportunity to participate in such hearing by registered mail , return receipt requested, to those requesting the hearing and shall also give reasonable notice of such hearing in the Federal Register to inform all other persons, organizations, and other entities affected by the Director's determination of their opportunity to participate in the hearing. Each participant shall have the right to counsel and a fair opportunity to present his case, including such cross-examination as the administrative law judge may deem appropriate in the circtssnstances. Within 80 days of the close of the appeal period fcr requesting a hearing, the Assistant Secretary shall make a final decision on the basis of the record before him, which shall consist of the record for recommended decision, the rulings and recommended decision of the administrative law judge, and the exceptions and briefs filed subsequent to the administrative law judge's decision. In determining whether state or local government affirmative action hiring and/or training requirements are inconsistent with the Order or incompatible with the effective implementation of the applicable federal minority hiring and/or training plan in the area, at least the following factors shall be considered under this subparagraph; (i) the impact of :he state or local government requirements on the successful ir-olementation of the federal plan in the ares:; ( ii) the minority population in the G/A - Standard Special Condition - Form Page f (9/18) 00 >6? Page 10 of 12 pages area to be covered by the state or local government plan; (iii) the minority manpower utilization in the area construction industry, on a trade-by-trade basis; (iv) the availability of minorities for employment in the area construction industry; (v) the need and availability of training programs in the area construction industry; (vi) the projected growth and attrition factors of the area construction industry in the near future; (vii) available procedures to ensure that contractors, subcontractors and others are provided with notice and a full opportunity to contest allegations of noncompliance; and (viii) assurances that the state or local government minority hiring and/or training requirements are not intended and shall not be used to discriminate against any qualified person on the basis of race, color, religion, sex or national origin. State and local governments are encouraged: to participate in the formulation and implementation of federal minority hiring and/or training plans consonant with the aforementioned criteria in areas currently without such plans; to enforce their fair employment practices laws with respect to acts of discrimination affecting federally assisted construction and to assist the administering Federal agency in monitoring the compliance of contractors and subcontractors performing on federally assisted projects. For purposes of this subparagraph. "Assistant Secretary" means the Assistant Secretary for Employment Standards or his designee. G/A - Standard Special Condition - Form Page g (9/78)., "00 263 Page 11 of 12 pages 16. The Federal Government does not now plan. or contemplate the con- struction of any structures pursuant to Paragraph 27 of Part V - Sponsor's Assurances of the Application for Federal Assistance dated May 7, 1979 and, therefore, it is understood and agreed that the sponsor is under no obligation to furnish any areas or rights without cost to the Federal Government under this Grant Agreement. However, nothing contained herein shall be construed as altering or changing the rights of the United States and/or the obligation of the sponsor under prior Grant Agreements to furnish rent-free space and/or such estates or interests in such land or rights in buildings for the activities specified in such agreements. 17. It is understood and agreed by and between the parties hereto that Federal participation in that portion of the development described on Page 1 hereof, relating to airport lighting, is predicated upon the Sponsor's operating plan concerning the use and operation of such airport lighting, which plan is attached hereto and- incorporated herein and made a part hereof. i 1 00 264 - Page 14Df 1L pages The Sponsor's acceptance of this Offer and ratification and adoption of the Application for Federal Assistance incorporated herein shall be evidenced by execution of this instrument by the Sponsor, as hereinafter provided, and said Offer and Acceptance shall comprise a Grant Agreement, as provided by the Airport and Airway Development Act of 1970, as amended, constituting the obligations and rights of the United States and the.Sponsor with respect to the accomplishment of the Project and the operation and maintenance of the Airport. Such Grant Agreement shall become effective upon the Sponsor's acceptance of this Offer and shat remain in full force and effect throughout the useful life of the facilities developed under t`te Project but in any event not to exceed twenty years from the date of said accept- ance, except as otherwise provided in Sponsor's Assurance No. 17, Part V of the Application for Federal Assistance. UNITED STATES OF AMERICA FEDF„RAVIATION ADMINISTRATION stern Regie (Title) /;Acting Chief, Airports District Office Part 11 - Acceptance The County of Contra costa, California does hereby ratify and adopt all statements, representations, warranties. covenants, and agreements contained in the Application for Federal Aaaistance and incorporated materials referred to in the foregoing Offer and does hereby accept said Offer and by such acceptance agrees to a!1 of the te-ms and conditions thereof. Executed this day of ' 19 COUNTY OF CONTRA COSTA, CALIFORNIA ......... . . . . .. . . . .. . . . . . . . . . . . . .. . ..... (Name of Sponsor) By. . ... . ...... .. . .. . . . . . . . . . .. . . .. . . .. . (SEAL) Title. .................... . ..... . . .. .. ..... Attest- ----- ------ ------------------ Title: ........ ......... ... ......... CERTIFICATE OF SPONSOR'S ATTORNEY 1, . acting as Attorney for Cot_--ity of contra Costa (herein referred to as the "Sponsor") do hereby certify: That I have examined the foregoing Grant Agreement and the proceedings taken by said Sponsor relating thereto, and find that the Acceptance thereof by said Sponsor has been duly authorized and that the execution thereof is in all respects due and proper and in accordance with the laws of the State of California and the Regulations and further that. in my opinion. said Grant Agreement constitutes a legal and binding obligation of the Sponsor in accordance with the terms thereof. Dated at this day of ' 19 . . . . . . . . . . . . . .. ... . . . . . . . . . .. . . . . . . . . . . . . . Title . . . . . .... ..... ... .. . . ..... . . . . .. ..... FAA FORM 5100 37 PGS 13 M SUPERSEDES FAA FORM►5100 13 . 00 >65 CONSTRUCTION 0r EAST AIRCRAFT PARKING APRr,*l EXPANSION 6'EST AIRCRAFT PARKIU(- APRON RUNWAY 14L-32R MEDIUM INTENSITY LIGHTING SYSTEM TAXIWAY B CENTERLINE LIGHTS BUCHANAN FIELD AIR?ORT - CONCORD*, CAL I FORIAA CONTRA COSTA COU':TY - ADAP NO. U-06-0050-•04 LIGHTING AND ELECTRICAL WORK The lighting and electrical work invoived :n this project is related to the runway ecge lighting and taxiway centerline lighting. The County of Contra Costa agrees to operate the runway and taxiway lights to be installed in this project on a 24-hour basis and is aware of the cost •,f operating and maintaining t-iese lights. The County w• 11 continue its policy of issuing NOTAMS whenever erratic performance c,r outage of equipment is experienced. COUNT." OF CONTRA COSTA QU 4J,- - By I 1 04 — P- - Dorald C. Flynn Manager of Airports 00 266 BOARD OF SUP-ca rso"nS cr CONTRA LOSTA COUNTY, CALIFORNIA BOARD ACT_IOiA. June 26, 1979 :.G: TO CL.AIAA.`.T Claim Against the County, C' ti Zs -�oc!.zmp -itt r.:f JZ^. to 'fCCt (.S 1Cj" Routing Endorsements, and ) )to:;.icc Cj •dLz- actCc)t tta-' ej: on fou1L c_...Ln by &-e Board ,action. tall Section. ) o"oatd ej SupetvZso:,.s (Azt.agtaph 111, be-Zotel , ` references are to Calif' ;t- - ornia } given puAzua0 Govetnmeytt Code Sections 91 i Government Code.) ) 913, - 917.4. P.Zease nOtie the "cvatnina" beZow. Claimant: California State Automobile Association, Inter-Insurance Bureau, 2520 Stanwell Dr. , Suite 150, Concord, CA 94520 for insured attorney: Albert N. DeNurra Address: Rt�r• h tC''i Amount: $121.49 i,t�,. Z it Hay cV,nn, C3.J*"i via County Administrator Date Received: Ha 22 1979 mW1,4U. §y delivery to Clerk/on Mav 22 , 1979 By/mail, postmarked on 71av 18 , 1979 Certified Mail No. 143904 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim _ ication to' Late Claim. DATED: May 22 , 1979 J. R. OLSSON, Clerk, By � Deputy , /Gloria ii. Pa ono II. FROM: County Counsel Clerk of the Board of Supervisors i (Check one only) (, ) This Claim complies substantially :with Sections 910 and 910.2.F'� c2 1y?� ( ) This Claim FAILS to comply substantially with Sections 910 a .9lfl'?, and we are so notifying claimant. The Board cannot act for 15 days (Section 91,Q,3) . C:1',,c ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny_ this Application to File a Late CI�(Section 9ly1.6) . i DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) �cxx) 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 f he Board's 0^� a entered in its minutes for this date. i DATED: June 26, 19.9J. R. OLSSON, Clerk, by 1' Deputy NARNING TO CLAIMANT (Government Code Sections 911.5 913) you have om. y 6 mosXtA altom .d.e :g c,'l t ws noticce TO you Cal 1i n Ldtidt to a ceu rt action on .tills .tejected C.Za.­ (see Govt. Code Sec. 945.6) on 6 months Saom .the de ti.aZ oa yours AppZi.c��n to Fitt a Late C2aiA cvi.&bt tuh, ch .to ret tion a cowLt 'o:c )teZ,iez' ;ttom Section 945.4's e.&im- 'iti.ng deade ne (see Sec-tion 946.5) . Ycu may S e2h he advice o ' KIM a„tctneu oi youA choice -i,. cornec Pion teith -5.t.s mwtt� 1� :roll want to corVsuet an at vnev, you shquLd*-do so immedi.atz&f. IV. FRO'%': Cler 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 an this Claim or Application by mailing a copy of this document, and a memo thereof has beer. filed a :C1orS;_ ;obnthe,,aqard1s copy of this Claim in accordance with Section 29703DATED: June 46 , -97%. R. OLSSO`, Clerk, B} / Deputy G.1 or V. FROM: (1) County Counsel, (2) County Acr, ".istrator TO: Clerk of the Board or Supervisors Received copies of this Ural-- or A pl ication and Board Order. DATED: June 27 , 1979 Count}- Counsel, 3y County Administrator, By 8. 1 00 �b t Rev, 3/78 CLAIM FOR DAMAGES IN ACCORDANCE WITH SECTION 910 OF THE CALIFORNIA GOVERNMENT CODE, THIS IS TO FORMALLY PLACE YOU ON NOTICE OF OUR SUBROGATED CLAIM FOR THE ABOVE LOSS DUE TO THE NEGLIGENCE OF YOUR EMPLOYEE. Concord , California 9 7)- F I 7F1 LE MAY "-' 979 Contra Costa Count.y J.R. OLSSON _ttenti.on: ?hfl i i s 'noun- a UaaV CFSupmVISORS Co.u1trdninistrative Office o.;s�ryr 551 :-'-,'ne ::`t ,laxt_nez u.z 'u 53 / Co Claim is hereby made and filed against the Ccnra Costa .:nty Sz_riff ,as follows: Name of Claimant California State Automobile Association Inter-Insurance Bureau Address of Claimant 1021 Shell ::ve, ;:artinez C Date of Occurrence 5/0/7) Place of Occurrence E:rtakir Road, Parti rez C.=- Nature and Amount of said Damages Collision 221-4) Items making up said testi,--gate :Lttacbed Amount Name of Public Employee or Employees,causing said Damage, if known FACTS & DETAILS: ias.7-ec '?pert L, D�:::zrra t:as ;;aJel_n. on 'st: - _aad zt slo:r Sneed, when :e Y3 ved a vo'int:' Sheriff cxain�; `ro---n� a turn, c,—,--.re, driTrin- over the line and :: ins'arad _raa&-ide. lti insureu Stoped ho)in; 4:^e Co;L")tJ Sheriff v� z-le z::il d a:Jo"d :.:-a':. .:o in-j?tr?cs. F2685(REV.5-75) 00 268 assi nment of claim and subrogation agreement In consideration of the payment to the undersigned of CX the sum of 121.0 11 a sum estimated to be One d 0228 COL• :7l100 Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number 02473?-1 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the .5th day of 19—' the said undersigned hereby assigns and transfers to said Bureau CJ=' said claim in the above amount plus additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of S , constitutinga total claim E3 a total estimated in the amount of S 121.E 9 Said Bureau is hereby subrogated in = S place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in n'-; name or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that '1'3 has not released or discharged any such claim or demand against such party or parties and that will furnish to said Bureau any and all papers and information in his possession, necessary for the proper prosecution of such claim. Dated at this day of 19 79 . �L WITNE�S F1433(REV.7-77) 00 a6q n u.•r+t,j•'•asL�Ra":``+.r=.r a. -tF"tf•R's 'rt Y.v.- ...•ay*i T -1, `:�..r; «.. f„ a � C •y ..• .vrr v..�-n r,.•.-•.•..�.^�•t.-•r "�.+�^:^^-"�Ri'tr�ry,`*"w+'F^+u..} .j•e�^". y "L rr^+ti•t •'.'..'Pt7 r r •'++.- �� •'"' rq7 'S3 a�..?'1 t+rr1-179 M�Cr^T"` S•^ae� e-y,«-�« , .^f� [ �.1. ��"�n �{ Ss�••t�•• •t (f r :.� � •.�.�l j��• 3'�G�' t.. Cnf IIL.;Si �I �iti:fys f nsurtic aa ,fes vr•tti ` t1 yr t' t ). � i' �- .moi;, s n' S" ' a,! .1 '+t T..1-. J-K I i,+1t z.i y"a 1Y y4 •.�1sY.vk ti.) r• i v .,:, � ji f rel ^:,i. i `, �+'�� L,.. '..S• Vi;" �S+.WZ.Y'"l .. s�♦ �f1 •� �.« �Y•r.:*rYs�-« 1 t-. l• i i.^ 7- ..7 _ I r -y„ - .v a t c3} t iy S�,j.+t: r 'S T""'t � �•-•i-+•91�' Y � z- r 1� •,e;; .e S i x�`i .. + t.� y�..tora .t 1,...yam. Y -#rs: y t•,r-„ 1" •.•a'r.s_,c �r. t✓P�- '.•• , r � ic_:. ,..r l Vt>�; tr -;!-,'/'• ° 7f"a',,r' L'�, •C �.s•'rJ'w "74•r r- �'wY:i+" y '7;. r�}Y•! a`r't r {' 'f 'tt' 7 4t: _ "Il.rr *r liOl12` ..� .- Y •ii :� -.rrZ �y �+ I`.srR. as t�srox+fssYK i^,� �•-�`Jjt}';�,y •2! � ��••; �;' ',�=r-�rlSY:-�� ?Aif..t �.P..tC�_`�+r _2, '", !tti� ti�.afi.q>}t� to }^,���� '�•1 ' 1�,{- Y "f I 7' .+•.w� �r �.: ut *i' -��:. ��,,, Ott «y � f!� - r.. � i " �' it Y��..'.'�. 7...,-.• ., ;jt/ r _ ---t � .. x l r f'--� ZH. Y t till s:c v d I.,tMy-�, �r jt.1 -.:-"-sem 1 +�.•�t,L 4�'. . }.ttti ,di.,,, -•� -.S �r �'G 6 ,�����'"��'f•yJ�'�"'''+•' � ,l�^,•�f r 'ax:. '` �'.+- }• i t r v' ar v: �. ..µ . >S- { J1 i w r -.�j y sY. y,crit `^ t -( c' +:.JP`r,r. 3"..S',,�.'�e•• ;t, 'f. t :. r�.' :�.',•�- 1♦ •{I .r res .,,r if'1'. - R aq+-"„++.`V l+f t r J a., ..r ._;,,f`+ '�.};` '... `'"" " .• :•{! , � =.- :�%} :.. .� F-►:.• ?!.••r).. •` it +.yZ:+�'o:'t: +l•y+r ,a�'.]f,1 �,tr3:"� i:•. .� '`� ''S'-wra):.'4 "'W� r -�* •• t'"1} yf`'ri�.t.,in�=*t`::;�'`a���. �J. s �;�.ii'r:.}, `R >�`**,.�••rw-•-y..�+._w-,-* Ct mangy �'s..��.'.•+ t t7 �}�1.4's��.f.-i z -1i• •♦4 F. •1lr s '•'t' 6.! 1 l .fur «".t '�-�1j „t..•Zt ..c.�•_,r x .i (.mac S.c ti♦�n.�„ ,,;�., �. -'k" - w ..<y •-/ a..I �•,•✓ ;,y <.,,.._r r,`« -�.. ��it. �y,i l� � 1 r.,.^'1• �•+• ♦.J �:'•1 r ^, � 1 e .3- i'Cs � .✓ � 1. �C. C�.,��Y�Yt�su`3,�J'-�-.�j.•�`^�'yT'�'{�C��•"� rI^ � �?f„r #J� Cyt; �w fir' •L � � '4''a ti.i } � �, �*- "4'-3,rr`•{ 1'ff1 .`•. ; l^i.�f -.wi �.. " ''.•. -�••c, 7 J �.t�hr7L. •1' r�;..� y .1 r •j n ' - y#r- >< .'>r'. t:' i'!:�a- t '''r`'i }�,j'T-'h_x{='±�' ,�A'.•♦�y may. °....',,..sy _ ..•r t` +.�+,raj/}. +,%" •l . Y .`,.:��y-' •f:ttl • 1+ �,,,..�,�..�>T',t,.l;+^i 1>�!,►ilatl.Vl'�!-T�r.A��tl!' t -'"l.'t3i%,..�► J',.7r(r .A�������� .. .1. r,.:rr:.ri�i� r ��d k'�FM' '.YTM.+�i�"?a<`�..�•,•,� '^"."+.-f+�- -i.a„�i _ S •a Y f• r •t• �iii at L'ft�t •,r-r� ANDERSON t�lbSMO►811 G I t i M4c. <i� : ._.r/i t ry.r,;a-Y-•.'t.n =i00 N.M�in.Slr••! ,P.O ,ri•11.3530 - r ti. :� 1 - ' ! e ... �;;.•i. ;.i ��y���' t)(i?l1MC3.'�! .t �� �'�''L.�'w r' �_.'- t�fepirnn•92z•suw �- = r ".t t �AVCK� ,1�_'' 'FS11f1AAt� !Of-.R�i��ll MfAINUT C.7fC+! CAUiORNIA 1139# } ,! �'i r a'� rF..t=7T a ':S A �„ ....� t`t . M1 rr'• Y 2 1 i Y.l;.+ r" ~'�. -�M� 1^"L iT�� :`%?r,.''�a> ;1'.n": -?4�t ;.:_ :.},ti « ';' - r •h., �" + S r ti •yt _*'" � ••.? ' :ynv..z ADDRESS � _ r • ^A7): h b: ,5- ti i}iCSF( s '► �. lr!AA i,4 TYPE LIC'tsNSENO, " MILEAGE , J�T?i1 NO AMOrOM13•I ' _ '>:/ tc. ,y. ` ti �. W •f .,,yr1r� Y --4 ':r �f7. ra J r•• .�...,. 1 ✓ j..'L�?r' 4.` ilti C, x 4, , :` ,�• r'' Aa3UST!`� :.�,: i(iSP TOA.,,4. . aNs f! w•129`a ' 1 'Y;�A `ice '}a:ar,t lhtT3: 3Ym#a•l t£FT•"`' '.Fleur;,:. PAR Stntb•i•: r •,n: 11fIGHT ��- LQitw 'lletwt lAt; 4.L yltiet +• _ - I:anier _ - - .. a'fittJei-.e=r -;..- .} �% -'Mll .Rol} IC v4. :j s F•ni•r Oro rri nt a: ; :. :. a e �f'en�•r"f�rnenrenl •r!•.. . 41 r'•i argil/iw•rltOIL _Ferdsr$KI•ld. �:' "r•. r 'i� r-.. !PerdoT'311fe1�l-5^ �tia::,•�,c•?w..t•;,.:-=; -,�::. :{. .s^ •"!l'end•r Mfd .;� .r�.,:: •.P .� =c�r'ti-t••AMpC Od«;' :•• .-•a•_ -t r777 ­7477", w•'.-Ff•dafa�IF t t_ .ry�;.:r r• heedle�tr :� -7"w'''t'i}•t.i< 4tilet�:.:':.fr c• .. ;;a.:sa - _"lila faro oar -+ ��:;... L� - _ 3 A 0 r.Fi�oiirwp'Da«•.:'. ' 'i-;%.� �' i wr:t EIN" tti�:�n� L.� ads "•"F >• -:.-serea Kean r7.7. r _S•Qi }' , t• - ti.•_FS:•�w)otra aelte►' er .^�" c.ry. "Ci�i .._. ._ - ..y :r++ittl:i: .-;c.. __ - :i-� '-�:-r^- s ':'�pa•rj f.tont _ .,t, aN 'R, t �.., Y+ , :. •� r: feA ,{: ,,J ::_,u,�IIM• ;r;^T :e * Door;1'ocic .'. Door H�np• :' -'. ::1: Dasi i siH�b. Drvr` ; .Door Gloss y'. �:=" �j�, Oder:f►tels r" ''7 'r'.'Krtef�l+ =:t: �fr' _ Yent.Cfaes• r':.+ Vent Qleit Dmoo Mugs. r, A .-Dao• iilda }- " 'r'a;:'Li,;CoF:`4na-Sttall,• _ - �• Daor Handle _ ) t' •Deet Fienlle: `rr+�^'#IceNN"froma•i1fEf� >: %� ` •Center PSat _ i SCenNr Pal1':'; r+. r-r .: ?ua:{ii•Ce#t:�At+1:Sl+vA� L•z� '-i,.`:t%`-TI+ - _0�1R•at' _ ,'r ••►"' Oeeri.{fN1F s �,-�' .�;: ..,•✓ 1 v t'�•: fta.. .?-�'- :..� :y�� .r ••ice" -Doer Class ♦.,'" - r:Y ';•i v':Dee•f5le4i� 'a:. Y +�`I. f a• •*".:�Illltd iild=�t "-r ��_ ,.- s "":: Door'MldS1. _ :i!'{i+•r-:% }_ •Ottery.lK; `••�=:Ye a.;yrrr,ntH• ..y..;^"�+ -.r,"- '.. "• -"'�.''1. _p'oc ll+M'Ponel •t> :.' _J r =RQclret towel'. r rt :T::r " i_ffl R4ri''='• = :,i s_ t':3+►ocLrr i' AscL4t_Mt4 .1 z:„` ria - -7C1 -•c' - ^••IMtM} '.G•ot, •'j. _f"":^:s: ! �t`1- ;`-Sf1f }elite_ .-A -c:. � �-'•N11'*tdfA-,� :j t .�iT- I_ :.•.:•«: 'ff*oi} r "~ r-a- - el- - .< .tlaer -,a r' _. �� .:- - .r- fleet Y'' <� -"``rr g , -th" -_t:. -G; -+1 i:• i d''i r l•reml - '►t iG=,� _-. .'r/attM JL .. -a. 'r�'�� itllrrf "Sklaf� '•;+• ,;- ..:-t' Doi CosY_•'�'•-'�19 1 '�: erft.':Li :� •y"..�.rs t i- Quo, Pane! � 7.. OueF.f►ant ... . •r,..� i!l}irx: .i: - •••s -'t Ouar..r,Mldq. Mldq. r. `-j'`t�7'G'4 "•.ir`.!r:. t.y ) �.- =s::. - quef.;11,1ra 7­7 ,A w :7- .. i s•-`tc• ••i• t'a�= y :T;rY,".}•'� Fendcr-:Raat .�--'--- '+• .s - ,: %a. Feni4tr.Rf�f"^' +,=.... ',,, �•_ r�r}s: ..c ''�: :.~ ""►- �:.i�'2: 'r+'#,Jr• ..:. F•ader Mldq• - :r,. '.t.: Fandit►iild • o i-r • end r Pa -' ♦ • i�eedil e� `q. - _ . f • d. " 7 71 77-77777 } `'�fttM-Lw..i'2a=:� at ,r ) -:Y i' "�' .• -REAR - ;[',{h _ " i. .111 H:'�oMl` i.Y•:. h'i.�. i ._ ~•`' #..C`;.;,._ -'3i- - ,rt _ Du,+,F•r - - - - - F'tefit Seat•;'C.,. t,• :'` r - l^ r 1 ..7�_Nelll+f.•f.de r .,,, r .� ,, ._ 3uw •, r1a11 . . ._ n . it t--'�il}r+,4L�'d+•r� ' _ Ov•narr 11r{,t. .,. : .-TNr.i-• k ,M4#ffo` Ilei•,. - Du++pri i+d. ' - Htladliiitr.i.-. i !cA Pls1►t. 1:r . a tara�:l'S?+ie:d TOD - ~ ft. Ca..�e�Pon•1�_ Tft -�- ! Y«r'y r.-llfei T w 7-7 . - )giu•f. -.. - r i t:rl+l .. i4t+sf^111tay Stun• Lid•' ].Ka�t•rY a 'llri• Midd .;- �- Trunk Lac! ,- i'M.rro l.ethr41 �. -TiuniiH I -'r lo,en .- Uadctaaot' z = ..t- T?€i � iri _ •�...�. Fxil n - �. .,w... .. ,.-r s i ^wr ie 3't r S " a IV 9, i i i-4.1, a1 fioR tAriON fDily! +If. 'J .�r��*I�QK� 2 r �' y' :'t• •j. -fia•h1 _' .:i_ _. ;J�32e��tth`d1 t!'ia!i�iiii�is!k'aSi iii s t i d ,f,• r r r..-•' itt '�'. «: ..ti...r' r=,.r..•':... 7 _. „_ -r1� `..{�3 91 S dY•S_�� N .i✓zss.i k e iC' 1.I0 2.i f t /' jg�fJ,�►--�yr •vv``Ti'+i yy]�,jr•�•Ml' ,. ' a .:ar tY,lt yi:aMl�t:'i:r - ,`�.r ll„7 ! .'t. rs...:.�..+ro �••Alrr Af 17 s,: AN- M.-}y. t ,g .F�+.��� '•-?+p.:-rr=:r '�y,i,La3iI� 1,°.,t. >a ::,+..., fill, t 4 �ir• - .��ll+-;*r't•��a �efFr+Yw.•.`rr� f•'�,K-•�{M-y"r •i„r•y• t..rr .:+w b jM�a1�.. .~ ._�.:..� Pdil�isiwr.�s. war �•s _ -. ~ ..)�:e i ��ii,.�F'r= t';�{1� tG.a,ryr. L ;ti tr :.w✓}r�:�i�r;+ f ti�l�Mlt�: :.w.::.. ,.r..r^-S..w.: Ki4l�af•I�l27ff6Mtt r�4..'ti�,fi/1.•.{.#' �rf.r.�•� �s +'. i 1.tlawVfaC •�•sl"�,r�� •r,' cyt^;.Lt•� .� ;.t. �L. s :..'-. ......s.sw --ir.o.r�• «ir.�x� Ta�rsrJ�::.+«,y , ...rcw. - .�..F> a'aa� +#�� 9 'i Ib i. t} 3.•« 7 !t7 xntr h+�� fl? 1l atrtnati. U.1y..Ct It ( ro., ., rz,►a..ti y`r'1 i.a[• . f tf.l f r ai:.t qs* r 4 fi•N Jii it ctc.i t i�w+Q.-4:1.1.+.9• +r.'at rf•' tor.::,w►,,.••.L,,,,,. !_: .,.+.•a.rw.-:-,^c• a.�:.1+»�r.:.r +s�t.s !. .sL 7x i •, . ^•u - ''•'.:I.:x.c'.:- t tilt tit'!7}}w iY yilR4•irj i44 i•+!{it- tii!i 4441�.=1•i igrrf wstlr .�,latlf yejii../frS di �tii ,it.•'- Jt„l..yr r?^L• , *:� - rn.•�..z, s+ �. l dw Nltfr �91'flti lttMlf4a Ny 1tri i M416 esef 11144"!Q1 �4 j4,1is�tlssrl, t:. l tlti� l i t 'N•' �,S f' ; .YAG..1' M il.�' iMlt )Y{t tY I+fr 1`h>llFt i 1a1 r11M1 �r 4^ ln.)-�. +. m t }" ^Y r,7 _ tcu:r]n ►•w�ear r i •R t . .- "'{v. -Jrt) +• 'r-w F_, r.: i,Yt't'��i��ti"`•1�t-KY.�il•+, �Y{�,,.t`}hF!✓,i v tL + r t .tK"�'+ ".r..t. rr .�'�*i+G• 1A••y.,. .,r. �,-a.•. ..c`r-� 'sJr•�r.r,��f`� ���r� �/jy�jtt,:l ,G�a4 Yrr��� i :lra:.'�r'.tti tire` :i'r� :ti.j}v.+" ,�.' t t r :s .r��,.t;s�. ,'.,':irr',�,.:r t`'r••Xt3"�t.[lrt..t .t;t- - a%3'�•t:�.1�Ifl'►. .. ff rr .r ?i.' � � ^ ,> > C ,y y, - •: 1s 1.,. .• �t ii�-'1.'. . ' ''S r'kZ^^'7. 1 5��+i"�`f1GY•N�'��... CLAIM FOR DAMAGE I.NSIRUCTIONS: Prepare in ink or typewriter. Plcase read carefully the 0.%I and B 7 instructions on the reverse side and supply inforrution requested on both Approval No. INJURY, OR DEATH Sides of this farm..IJse additional shcet(s)if necessary. 90-RII I 1. SUBMIT TO: 2. NAME AND ADDRESS OF CLAIMANT (Number, street, city, State. cont-r-, Costa County acrd Zip Code) '.t .ent_on: _:;y llis ou:I;/±r.�u=arse ::1:=crt De'-'arra 1'J21 Go my d;'all_i st.alive j'f i ce tines nez - '::e ot; SOARD OF SUP= ISOO^RS CF CONTRA CCST:L COUN-iY, CALIFOP"+I . Board Action June 26, 1979 :;O—L= TO C L_X Il+1`:i Claim A.Sainst the County, cep:: e,' t':45 ::or.• 7Z,L% ^:.sex tic 'Ou 4,.3 ,,rC'_Zt outing to FndOT52Tent5, dna: ) i L�i.(�E' C� •utC wc�IZ �t:G. L;YL foa,% i_iavi.:7 C- !;,e Board Action. (All"Section ) coatd of Supe•%v.csots (Paaagraph Til, be ,=11 , references are to California ) given pw-suant to Govvwment Code Sec:i.cns 9 i i.8, Government Code.) ) 413, 5 915.4.. Please note the "tea,%n.ing" be,Zcw. Claimant: Enola J. liouck, 87 Poinsettia Avenue, Pittsburg, CA 94565 Attorney: rULLY, JX-ES0N & SNYDER, Attorneys at Law Address: P. 0. i3ox 1111, Martinez, CA 94553 Amount: $500,000.00 Date Received: 11-lay 25, 1979 By delivery to Clerk on _ May G5 , 1979 By mail, postmarked on ;.ray 23 . 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claimo tion ile Late Claim. DATED: May 25 1979J. R. OLSSON Clerk By Debut 1 Gloria 11. Palomo H. FROM: County CounselATO: Clerk of the Board of Szupervisors (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 (St.-tion 911.2) iti ( ) The Board should deny this Application to File a Late Claim c '0 911,:61,�� v �Q�� DATED: i... - JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote or Supervisors r ent (Check one only) ( xx� 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 con " ardt 0 U nt in its minutes for this date. DATED: June 26, 1979 J. R. OLSSON, Clerk, by Deputy G oris WARNING TO CLAIA-INT (Government Cb a Sections 71.5 6 915) You have cnZy 6 r,,F Uzb atom rke =AtirgIbi .Ltts no.tcce. To ticu w.c%,vin whi.cli. .;o Site a eowtt act-ion on this rejected (see Govt. Code Sec. 945.05) of c mor dzz stom the den,ia,Z o" crow% AA n to Ute a Late Claim taZthin telt ch to „e ti tion a count jort .%etiei '.tom Section 945.4'-s ct im-S•iti.;ig dealt ine (.see Section 946.6) . You mato .sem, lite advice oary a=.ctrey oS fewer choice •in connection witch mitis !tvu tt.`.^.P't to !'orsml t cit attotneu. Mott shouZd do •so itmrediatie&i. IV. FROM: Clerk of the Board T0: 1) .ounty Counsel, (_) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Hoard's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and5raarsed on the �o -•d's copy of this Claim in accordance with Section 29.7033 DAi�D: June 26, 19791. R. OLSSONClerk, By 1� t�� �' Deputy ec-i%omo _ V. ROM: (1) County Counsel, (_) County adriris.ra:or TO: Clerk of the Board of Supervisors Received copies of this C_a_;_- or and Board Order. DATED: Jun` 27, 1979 Cos.^.t;: Counsel. By County A=4-inis ratcr, BY 8. 1 Rev. 3178 LAW OFFICES KULLY & JAMESON A PROFESSIONAL CORPORATION LEONARD A,KULLY 900 T"Oupsom STREET-P-0. Box I I I I HOWARDJAMESON MARrINM CALIFORNIA 94533 TELEPHONE GARY P.SNYDER MIS NORTH BROADWAY 4413) 2241-2300 WALNUT CREEK.CALIFORNIA 94596 (AM) 938-2300 PLEASE REPLY TO: May 23, 1979 Martinez RECEIVED h I Wf,2.5 IS1 7 9 Clerk, Board of Supervisors 1, Z OLSZO%' Contra Costa County ;"OA--D OF SUP:-2V!XRS Administration Building ev CO. Do 651 Pine St. Martinez, Ca. 94553 Re: Claim Against the County of Contra Costa Gentlemen: Enclosed for filing please find original Notice of Claim against the County of Contra Costa filed on behalf of our client, *Enola Houck. -.-_ Very ,truly yours, IRY t- SNYDER GPS;lls Enc. 00 213 . NOTICE OF CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO THE COUNTY OF CONTRA COSTA: Claim is hereby made against you in the sum of $500,000.00, and in support of said claim the undersigned represents as follows: 1. Said damage or injury occurred on or about March 24, 1979 , in the City of Martinez, County of Contra Costa, State of California. 2. On March 24, 1979, Doctors Trernain and Auster, physicians for Contra Costa County Medical Services, while purporting to render care and treatment failed to use a chest x-ray as a diagnostic aid notwithstanding claimant's complaints of pain in the chest area, misdiagnosing claimant's condition as a severe back strain whereas in fact claimant's condition was a Pneumothorax, and proximately resulting in claimant later having to undergo surgery which could likely have been avoided by an early and correct diagnosis of her condition. 3. The name and address of the claimant is ENOLA J. HOUCK, 87 Poinsettia Avenue, Pittsburg, California. The amount of claim to date of presentation of this claim is $500,000. 00. 4. Notice concerning this claim should be sent to the following post office address: KULLY, JA14ESON & SNYDER, Attorneys at Law, P. O. Box 1111, Martinez, Ca. 94553. . Dated: May 23, 1979, KULLY, JAMESON & SNYDER A Professional Corporation FILED MAY;-51979 GARY •P. SNYDER J.R. OLSSON C &%O a su►e�vroo�s C GC"A sy 00 274 In the Board of Supervisors of Contra Costa County, State of California June 26 , 19 79 In the Matter of Executive Session. At 2:30 p.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California to meet with negotiating representatives (pursuant to Government Code 54957.6) and to consider certain litigation matters; At 3 :15 p.m. the Board reconvened in its Chambers and adopted the following two orders: a Matter of Record I hereby certify that the foregoing is a true and correct copy of RLWAK 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--2- 4oy of dim=e 1944— Y LSSON, Cleric By Deputy Clerk Ronda Amdahl H-24 3/79 15M 00 "l5 a In the Board of Supervisors of Contra Costa County, State of California June 26, , 19 79 In the Matter of Settlement of Litigation BROWN v. CIVIL SERVICE DEPARTMENT OF CONTRA COSTA COUNTY No. C 79-0283SW The County Counsel, with the concurrence of the Civil Service Department and the Sheriff, having recommended that the Board authorize settlement of the case of Brown v. Civil Service Department of Contra Costa County, No. C 79-0283SW (Dist.Ct.N.Cal. ) IT IS BY THE BOARD ORDERED that the settlement proposed by the County Counsel is hereby authorized and that the Chairman is authorized to execute the settlement agreement on behalf of the Board. The Auditor Controller is authorized to prepare a warrant payable to Michele S. Brown and Roderick P. Bushnell, her attorney, in the sum of $3,500. to be provided to County Counsel for payment to the plaintiff in consideration for her release of any and all claims against the County. PASSED by the Board on June 26, 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 Counsel Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors 26th June 79 Auditor-Controller affixed this day of 19 County Administrator J. R. 0LSSON, Clerk By Deputy Clerk �onda Aimdzhl H-24 4/77 15m BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Authorizing Dismissal ) of C.C.C. v. Quimby ) Island Reclamation ) District No. 2090, ) RESOLUTION NO. 79/676 C.C.C. Superior Court ) No. 155494. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: As recommended by the County Counsel, he is -authorized to dismiss the above-noted legal action without prejudice. PASSED on June 26 , 1979, unanimously by the Supervisors present . CC* County Counsel Director of Planning County Admi.r_istrator RESOLUTION NO. 79/ 676 00 277 And the Board adjourns to meet on July 3, 1979 at 9 :00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman t ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk uu 2,7 SLiMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTPA COSTA COUNTY, JUNE 25 , 1979 , PREPARED BY J. R. OLSS011, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD. Approved personnel actions for County Administrator, County Clerk- Recorder, Medical Services , Public Works and Sheriff. Approved appropriation adjustments for Board of Supervisors and Health Services ; and internal adjustments not affecting totals for Assessor, Probation , County Administrator, Public Works , Sheriff-Coroner, T�tealth Services , Byron Fire Protection District, Contra Costa County Fire Protection District, Auditor, 'IanDOWer, Crockett Fire Protection District and Social Service. Denied claims for damaLres filed Liv E. Houck and California State Auto- mobile Association. Acknowledued receipt c-f report on write off of certain hospital accounts receivable. AdoDted Ordinance No. 79-72 rezoning land (2292 -RZ) in the Pleasant Hill R''.' area. AdcDted Ordinance No. 79-74 amending :)rdinazice Code to provide for general plan office uses and other changes in Planned Unit (n-1) Zoning Districts. =:D ed reccn'.mendation cf Finance Cc:ar:.i,tee (Supe.-visors Schroder and cPea.'O relating to eSTablishment of suggest-on award D. . gray for county e?nolovees. F1 Bu ,7uly 10 at 2 'or hearing on recojnme .dation of San Ramon Valley Area 1-11-annin,,_ Con mission for a^''rova ' a%leriment to General Plan _or iy� d"lOre :�di1='t iA^i.L. :lan area. -�jti3rC1S i COnt'_'aCt T. _. '^d?_^. y' ?r 7 "�3I , inc. , fob' �ig}1tLlllg Systems on Runt;a`.' _ 4, '321r an 21 ,axilwa" 3 and ad;:_tional aircraft tledown areas On Buchanan Field. Authorized t�L' iC k-,'orks Director -ca re-Fund zo Faston cash deDoslt for "?S 41-76 , ?a,Tor., area. Accepted `or recordin, cnl•. certain, _^struments for LUF 2011-79; DP 99-772, and DP 074 Accented Tnd_vidual Gra.::t Deed fcr DF 31-74-77 . Waive,: rec:uiremen-t for consent z deli ca`_;cn of _'ut)iic roads over exisrine easements for "!C 99-79. Crinda area. _ ^,V2d ^T 5al -- C_ -o negoL_:Ta fCr a :rChaS� Of Granted permission for :�art'_al __osure c_ La.nvil-e .__gi'1%av on _7'uIv L1 for Darade , Danville area. Adopted preliminary engineer's repors on proposed street lighting - service cha-rges. 00 279 June 26, 1979 Summary, continued Page 2 Granted permission for partial closure of certain streets , Oakley area, on Julv 15 for parade, and authorized Public '.forks Director to request State Dept. of Transportation to grant partial closure of State Highway 4 for same. Approved recommendation of Public Works Director that termination date be extended for partial road closure of Camino Tassajara, Danville area. Authorized appointment of S. Cox, ". Sentry and M. Silk to class of Public Health Nurse at third step o_` Salary Range 417. Authorized appointment of H. '-!ong to class of Occupational Therapist at third step of Salary Level 385. As ex officio the Governing Board of Contra Costa County Water Agency, referred to County Counsel possible suit by State Water Resources Control Board for compensation for water released during drought. As ex officio the Board of Supervisors of Contra Costa County Flood Control and Mater Conservation District, authorized Chairman to execute a Joint Exercise of Powers Agreenent for construction of storm. drains in Drainage Area No. 10; authorized Auditor to reimburse Hofmann Company for . portion of adopted drainage plan facilities for Drainage Area 29C constructed as part of improv<ments for Sub. 5317, Oakley area; and authorized Chairman to execute Toint Exercise of Powers Agreement with City of Walnut Creek for construction. of '-"Ivmpic Blvd. Story: Drain, Drainage Area 15A, Walnut Creek area. Authori--ed execution of the following: Grant Deed, Temporary Construction Permit and Right of Way Contract in connection with property acquisition, 'forth Richmond Frontage Improvements ; Grant of Easement in connection with property acquisition, Hillgrade Ave. Storm Drain, MS 211-78, Walnut Creek area; Grant Deed and Right of Way Contract in connection with property acquisi- tion, Willow Street Extension, Martinez area; Deferred Improvement Agreement with K. Lundgren, et al, for DP 3074-77, Martinez area; Deferred Improvement Agreement with R. Kahl for MS 99-78, Orinda area; Deferred Improvement Agreement with H. Siino, et ux, for MS 34-78 , Brentwood area; Extension of Joint Exercise of Powers Agreement creating Western Contra Costa County Transit Authority; Subdivision Agreement Extension with Hofmann Discovery for improvements in Sub. 4378, Byron area; Rescission of Contract Agreement with Blackhawk Corp. for Sub. 5352 , Tassajara area; Lease renewal with C. M. Buethe Company for vacant land at Buchanan Field; Agreement with Data Directions for modification of Domestic Relations System; Amendment to agreement with Dan Foss and Associates for keypunching of employee history records conversion; Addendum to software usage agreement with Cullinane Corporation for programming aid, Integrated Data Dictionary; Contract with D. Sevilla for production and delivery of educational film for Peer Education Project; 00 280 June 76, 1979, Sums ary continued =age 3 Agreement with State Personnel Board for testing services for Civil Service exam; Agreement with ComSis Corp. for computer conversion; Contracts with A. Somkin, M.D. for oncology services; Agreem-- nt with the ;ity of Concord for geologic services provided by the County; Agreement with Collona Corp. whereby the County will provide data for the 179-30 assessment roll; Contract a:nendment agreement with Superintendent of Schools for Stress Reduction and School Climate Improvement lroject; Contract ::,i th j. lwttmer, D.D.S. and F. Fattka, J.J. S. for medical. services; Contracts with ;. Phipps, N. '�ro.%rn, C. Crandell and KI. Lanoy for training and oria.ltation services for Poster Parenting; Contract with S. Churoin fen corsnitation for preparation of an s'.II-Cri. grant application; Contract :+? tri J. Re abens for Mental Health staff training; Contracts with N. Schultz, F.D. and P. Reif, L:.D. for ^:ledica? services; Contract . .Ytension ` o. o w,* th contra Costa Cou;ity Development Assoc. for pro.-.iotiag trade co=erce the --ca!t- ; Anr-eement .+,-it:: Certain educational. institutions for Uaid work-stud" for the :t)istriCtttorne;;it�;,, Agreement with 'r�hittirr College Sctico.. of Law for Court Delay Fro,ject; I-)ntrac t with j. 7 7hTLso_n "or consul" talion for i-,2 �d. Start Project; -ease with Dos i•_edanos Ca:z:.-zanitJsp tai Dist_ Pct `or occupancy ay _ ,al Servi cis• Lease %,i h and C. 1. H.ilson ;or O :iC? space in 1`:artin--z for :�ri:rinaiis;_cs la't; _,ease A. Jordon r'.. yanc^e_ for _ e s-ace ?, l' -, c`ric s �� in �easan� Jo:;Tuni ty Serv..ces; an.d Contracts %ith private ar._ cit-, age _7r tJ;.ASt1C_ ste:ri Subvention Au�!lOr1�2d 3 i^.:aiSSic: o; _ '4—ma—ve Ac J_J: 7eDor t fo= 173 to _ r ?--he =a� po rent Practic? Cxrizissio_�. ut'l Dr ized- c Jn,.ract :i;_c��1 .t;:nS w.-.h pr cs'3ective con ra , L ors icor Social Se- l . .5. approve ,_;,;i}'"' partici:at-i-n =_^. an , Ono 1ameda Joon`: -Sonsored filo- ise gg ra _ E S?lr-J`1D� C't s Pi'7�Tu ngy: a'lt.^.."4 -d �ot_3tionS for 2,ontract. P ^ ! ..� _ i r Fixed ,.UsL- ; _ or CJ��iJn of crdi`ia_^ t7 e:{P.=apt one. �l'_'e vff_Cer i the "ontra Costa Count; ?ire Protect, r_cz;. a.e r.o oosf1, DI. .._3 3__ _ = r'es: cG trot. receipt of lett­. from *-'any anis, iric Tec' cling Center .requesting a :li;he'r oriorty in the of .'leaf h nro-ra_:. _1`:.._. -, in .le '79- J Coun`y Bui et and 3e tel'=inEd Cc s=de_ � _t'i_ .� c'Jn' �'C:_o_^.-'.tii ` budge' Appro•:edre_i«._-Par, pians _o_ exzans ion o_ .::. era'Jo I _nn, _ Field, ield, :.oncord. _ Authorized execution o: J..,. Grantant C`f r -0= -.iSa f0= _ir.' L:.^. - runway a! ,o constaCt itinerant airCraft pavement at nuchanan :ield. 00 2W81 June 26, 1979, Summary continued Page 4 Fixed July 24 at 2 p.m. for the following hearings: Appeal of W. 'tanning from Saj Ramon Valley Area Planning Co=iss o_n (S=IAPC) conditional approval of MS 32-?9, Tassajara; Approval from 3 VAPC re request of :Hirsch, Offenhartz k ".'adder, :� (2341- C) to rezone land in San Ramon area and approval of preliminary development plan; and Approval from County Planning Commission re request of DeBolt Civil Engineering (2323-RZ) to rezone land in W. Pittsburg area. Acknowledged receipt of letter from X.ayor of Concord citing reasons to annex Buchanan Field Airport to said City and Deter=ined to take she under revie, Acknowledged receipt and determined to take under review letter from Optical Systems Corp. re establisrment of a County-wide CATV regulatory body. Adopted the following numbered resolutions: 79/661, fixing July 26 at 2 p.m. as time to receive bids for improvements for handicapped access at various county facilities; 79/662, fixing July 24 at 10:30 a.m. for hearing on proposed Columbia Blvd. annex to the Cita- of Richmond; 79/663, as ex officio zne Board of Supervisors of the Contra Costa Connty Flood Control and Water Conservation District, approving exchange o: property Sub 5030, Pinole Creek Channel with Vertu_Te Assoc. Partnership; 79/664 and 79/665, approving Parcel Traps for :iS 34-78, Brentwood area and :;S 176-77, Clayton area; 79/666, approving Parcel ?tap and Subdivision Agreement for I•13 99-78, Orinda area; 79/667, approving abandonment of portion of Lunada Ln. , Alamo area; 79/668 • through 79/674, authorizing changes in the assessment roll; 79/675, authorizing cancellation of tax liens on property acq-:ired by public agencies; 79/676, authorizing dismissal of C.C.C. v. Quimby Island Reclamation District No. 2090, Superior Court No. 155494; 79/677, authorizing establishment of one exempt Fire Officer position for Contra Costa County Fire Protection District; 79/678, amending Resolution 78/791 establishing rates to be paid to ^ertain child care institutions and name changes; 79/679, amending Resolution 79/543 establishing new C3TA Titles II-D and V1 project positions; and 79/680, adopting "C.C.C. Community Development Neighborhood Preservation Program Housing Rehabilitation Program Policies" as county guidelines for fund allocations. Authorized settlement of litigation Brown v. Civil Service Dept. of C.C.O. , No. C 79-0283S'01. As ex officio the Governing Board of the Contra Costa County Fire Protection District and Brentwood Fire Protection District, authorized execution of agreement: for basic emergency dispatching service provided to Brentwood Fire District by C.C.C. Fire District. As ex officio of the Governing Board of the Contra Costa Coun-ly Fire Protection District, authorized the execution of Amendment 1 to contract for purchase of a computer aided dispatching system with Eagle Signal Corp. Introduced as amended ordinan;e to establish and levy fees for bridges and major thoroughfares. 1. 00 282 r June 26, 1979, Sumnary continued Page 5 As ex officio the Governing Board of the Contra Costa County Water Agency, adopted a county water poli Cy . Referred to: Director of Public Works request of Fidelity Savings and Loan to sponsor fund-raiser to repair Los Cerros Intermediate School and request from Charlie Pringle realty & Construction for annex. of MS 143-73 to Drainage District 300, Oakley area; County Administrator report from State Office of Planning and Research analyzing the fiscal impact of new residential development on local government revenues and letter from Cal _Expo Task Force advising that consulting firm. POD, Inc has been enga-ed to master plan the Cal Expo and will make progress reports and seek County input; County Administrators Auditor-';ontroller letter from C.C.C. employees' Retirement Assoc. , advising Retirement Board's adoption of Government Codes giving them authority for appointments, administrative expenses and adoption of a oudget.and Resolutions adopted by Mt. Diablo Hospital District re I ospital charges co_.:oarable to clinarges made by non-profit hospitals in same area and request for no taxes .:or Py 179-30• "ire-to- of :lanning letter 'roil Dee . of o-usin 'Urban. Development advising, acceptance of applicati .s to a :i:z'-ate-' a Sect-on 8 i•.oderate :rehab .'r0L'T1aiy .n '.lameda/Contra JSta Area an-,-' treat contract authority is available; and o'...n tJ Administrator .or res-Conse letter from ^:ens..ngton _ ,re Protection _Lstri' t req_ues'in- an allocat�_on of funds to Supplement its 173-79 cudgpt. _:JDroved appointments fol the _ollowin;. ACcornero and *d. N 1?na -he Ccnt'_'a Costa County r_ann_ng 70'.^. iss;o--i; ChlGzza and R. -'allc,.ira to the Contra Cost-E- Counter DruE A. .-ase card; 7coa: to tiie San '.am—n a1, .rea _7anri! T c on• o! �sem_ , _?3,c, 7. .:c ,eery and 5. 1,'yf?rs to -t e iia ti zens Adv ic.ory '.0': i1t`,e? for Counv Service Area R-7; A'_l crSO` and Dr. ij, ;,god t0 the _vC 7^_ic C oorturi�ty Council; an :Zos-an:,Ium as -he SuLe_viscrlal Dit3"_ ic c'iT,r_rnat? to the i wi: ani n__.... �..1 .�. 4.Mi+`y C .'G t�-.'V' So 'jca."_tree. yccepred resigra._'.;:. of C. :.nes -_e ; e vties; rise Protec ._on ✓_ctr;ct. - Ad 'o^ .':'. _. .L :,, nutr_ti^.,n tra:i—OrL3L_Cn ees ? n '2a t Ap=oved re^_ ..-e nda u.. _ns of _ _ 1canc_ : ;i' tea with respecv to proced re `is tr Cutic o ar r _. . p ,4 _ ^r i s `0- or i :, _ _:o d a;� .. zs �__� d c �_ ._ ,. _ nuc hou-•� � tt:e Authorized C .. .r�__�..f.��.._ C_ -%=-_7-ndation to A. .-aT. ch c­,mT)i.e- tion of term Oi a tip" � of i_an . Jury nd _e-nd and. a 'y lsor to the a0ard. e!:i.?^ a P e alJ _utIin r_'c-n San ..Z-17o•1 Va _ Area ?Ian-:_^.v .or_.s5_.eD cOndi , lana1 aDp_-oval o: L117 2007-7' _1efSa =anon ar ea. nil or rt,ed -o 1 ; c-j and SLandardS enana_': _ _e , rm iinated build i- ` ora�7'__w�, apnrovec : The preceeding documents contain _ pages.