Loading...
HomeMy WebLinkAboutMINUTES - 06051979 - R 79F IN 2 t 1979 JUNE TUESD r y The following are the calendars p pared by the' Clerk, County Administrator, and PublicV..orks Director 4. for Board consideration. 00 ! F Ii Y TOM POWER-, RICHMOND CALENDAR FOR THE BOARD OF SUPERVAORS ERIC H.HASSELTINE 1ST 4)ISTRICT CHAIRMAN NANCY C. FANDEN,MARTINEZ CONTRA COSTA ('OU TY 2ND nISTRICT .� JAMES R.OLSSON,COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD ROBERT 1.SCHROOER,I.AFAVETTE ANO FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT MCPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE B( !RO CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 107.ADMINISTRATION Bl DING PHONE 14151 372.2371 ERIC H.HASSELTINE, PITTSBURG STH DISTRICT P-O. BOX 911 MARTINEZ,CALIFORNIA 94553 MONDAY JUNE 4, 1979 ADJOURNED REGULAR MEETIN 2:00 P.M. Public workshop on the issues reli ing to the operation of cable television sys ms in Contra Costa County. i. TUESDAY JUNE 5, 1979 The Board will meet in all its ca acities pursuant 'to Ordinance Code Section '�-2,402. 9:00 A.M. Call to order and opening ceremoni Consider recommendations of the Put is Works Director. Consider recommendations of the Couiif---y Administrator. Consider "Items Submitted to the Boa d. " Consider recommendations and request of Board Members. Consider recommendations of Board Cc , ittees . 10: 30 A.M. Hearing on proposed abandonment of • ainage easement, Subdivision 4768, Orinda area. (Oritida Area Planning Commission recommends approval. ) l, , Hearing on proposed Ordinance adoptiby reference National Electrical Code, 1978 Editias revised, and secondary codes related theretoontinued from May 29, 1979) .Consider proposals from the Directorf Planning .relating to 1) revision of fees for minor sub ,; visions; 2) waiver of fees for applications filed by co>r,, ity interest groups , authorization of partial refunds for withdrawn applications, and establishment of fees for Certificates of Compliance; and 3) proposed zoning code amendment defining lot status. t w. 00 O oL Board of Supervisors ' Calendar, continued June 5, 1979 1: 30 P.M. Executive Session (as required) . 1: 30 P.M. Decision on proposed amendment toleeca cific Plan setback alignment for San Ramon Vay Boulevard (Road No. 5301C) in the San Ramon (deferred from April 3, 1979) . 2: 00 P.M. Hearing on appeal of Foster & Kleiser Co. from Board of Appeals denial of Land Use Permit #2153-78 to establish an outdoor advertising structure, Concord area (continued from May 29, 1979) . Hearing on proposed amendment to the County General Plan for the Ilo Lane, Danville area. Hearing on appeal of D.M.T. Way & A!�sociates from County Planning Commission denial of tentative map of Subdivision 5187, Walnut Creek area (continued from April 10, 1979) . ITEMS SUBMITTED TO THE BO ITEMS 1 - 9: CONSENT 1. APPROVE minutes of proceedings for the m th of May, 1979. 2. DECLARE certain ordinances duly publishe 3. DENY the claims of Lucas M. Brassinga, uce E. Skoll and Sandra and Tanya Nelson. 4. DENY the claim of Xerox Corporation for efund of property taxes assessed on the unsecured roll. 5. APPROVE recommendations of County Treas .,er-Tax Collector with respect to requests for refund of pen. -ties on delinquent property taxes. 6. AUTHORIZE cancellation of tax liens on roperty acquired by public agencies. 7. AUTHORIZE changes in the assessment rol 8. INTRODUCE ordinance amending the Ordin- ce Code relating to County park areas restrictions, waive readir and fix June 12, 1979 for adoption. 9. ADOPT ordinance (Introduced May 29, 197 ) amending the Ordinance Code with respect to fixing school fa ility fees by resolution. r Board of Supervisors ' Calendar, continued June 5, 1979 ITEMS 10 - 20: DETERMINAT!iN (Staff recommendation shown followiithe item. ) 10. MEMORANDUM from Director of Planning advi-Ing that the Martinez City Council has nominated three personEor appointment to ation the Martinez Neighborhood Preserylinmittee, thereby increasing its membership to eight. APLINT NOMINEES 11. MEMORANDUM from Director, Department of M- {power Programs , advising that the Manpower Advisory Cou . ;l seats of Merle , Hauser, representative of the City of Cc cord, and Wilfred McKendry, representative of the County perintendent of Schools , are vacant. DECLARE POSITIONS CANT AND APPLY BOARD APPOINTMENT POLICY 12. MEMORAMDUM from Director, Department of Mairpower Programs, recommending that Joann Baugh be appointed to the Manpower Advisory Council as nominee of the Mt. Diablo Unified School District. APPOINT NOMINEE 13. LETTER from Chairman, Comite Un Paso Mas , requesting permission to conduct a group walk between Oakley and Brentwood on June 10, 1979. REVIEW TO DETERMINE IF ANY COUNTY ACTION IS REQUIRED 14. MEMORANDUM from County Counsel in response o Board request regarding land use regulations with respE t to installation of underground gasoline tanks in residenti -districts . ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW THE NEED F 3 ADDITIONAL REGULATIONS 15. LETTER from Chairman, Contra Costa County ug Abuse Board, expressing support of the Alcoholism Advi . ry Board proposal of a liquor tax to provide funding for the eatment of alcoholics. ACKT40WLEDGE RECEIPT AND FORWARD TO COUNTY EGISLATIVE DELEGATION 16. MEMORANDUM from Director of Planning trans...., tting recommendations of the task force of county departments tabli.shed by the Board to determine the nature and scope of the J.roposed Solar Energy Advisory Committee. ACKNOWLEDGE RECEIPT AiND REFER TO INTERNAL OPERATIONS COMMITTEE 17. LETTER from Legislative Representative, Count Supervisors Association of California, transmitting in rmation with respect to "Class K" housing regulations proposed 7 the Commission of Housing and Community Development and stat ng that comments thereon should be sent to the State Buildi g Standards Commission and Coordinating Council. REFER TO DIRECT R OF BUILDING INSPECTION 18. LETTER from President , Contra Costa Resourc Conservation District, urging that the Board support proposed leZ;=slation (AB 1863) related to local control of soil and watert stewardship. REFER TO COUNTY ADMINISTRATOR Board of Supervisors ' Calendar, continued June 5, 1979 19. LETTER from Director, Vocational Educatin, California Employment and Training Advisory Office (CETA) , a..vising that the county vocational education planning allocatici from the Governor's Special Grant (5%) funds for fiscal ye- 1980 is $132 ,007. REFER TO DIRECTOR, DEPARTMENT OF MANPOi_ PROGRAMS 20. LETTER from Chairman, Contra Costa Count, 'Drug Abuse Board, recommending that two membership crite= a regarding advisory board composition be deleted from SB 9 , and requesting that the County Legislative Delegation be s informed. REFER TO COUNTY ADMINISTRATOR ;j ITEMS 21 - 22 : INFORMATIO (Copies of communications listed as inf rmation items have been furnished to all interested parti 's . ) 21 . LETTER from Assistant Superintendent for ompensatory Education, State Department of Education, announc ig the First Annual Summit on Black Concerns to be held in Sacramento on June 5 and 6, 1979. i r 22. REPORT of County Supervisors Association cr California relating to county government and documenting link 1 _ .t-..Teen state programs and local services. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE +"'r FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, _ '00 P.M. The Finance Committee (Supervisors R. I. Schro Ir and S. W. McPeak) meets regularly on the lst and 3rd Mondays of ( ich month at 9: 00 A.M. in the J. P. Kenny Conference Room, First Floo Administration Building, Martinez, California. The Internal Operations Committee (Supervisors114. C. Fanden and T. Powers) meets regularly on the 2nd and 4th I dnesdays of the month at 10: 00 A.M. in the J. P. Kenny Conferer a Room, First Floor, Administration Building, Martinez, California. t OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions Julie 5, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Establish class and add positions asllows: Department Class and Positions Medical 4 Respiratory Technici Services 1 P. I. Respiratory T ,hnician 1 Supervising Respiratory Therapist Sheriff- 1 Deputy Sheriff-Project Coroner II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting (a) Donald Washington, D.C. Federal Mental Goldmacher, 6-11-79 to 6-13-6 Health Officials Health Services (b) Esther Helfand, Dallas, TX American Library Library 6-22-79 to 6-29-79 Association Conference (time only) v III. APPROPRIATION ADJUSTMENTS 3. Department of Health Services (Medical Services) . Appropriate additional revenue of $417,806 to recognize accepted grants and approved budgets for mental health and drug abuse programs. 4. Sheriff-Coroner. Add $155,585 to implement approved driver alcohol testing program in accordance with State Office of Traffic Safety grant which will reimburse County $126,185 for these preprogram costs. 5. County Administrator (Plant Acquis ' ion) . Add $79,000 for handicap improvement project which ill be fully financed by Community Development funds in scal year 1979-80. ti. 0 G* 06 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/5/79 i Page: 2. III. APPROPRIATION ADJUSTMENTS - continued 6. Internal Adjustments. Changes not aff ing totals for following budget units. Probation, Plan ng, District Attorney, Sheriff' s Radio Facilities, Co unity Services, Auditor-Controller (Various Departments) ,I! Public Works (County Sanitation District 5, County Ser✓ice Area R-7) , Orinda Fire Protection District, Department of Agriculture. i IV. LIENS AND COLLECTIONS None. f i V. BOARD AND CARE PLACEMENTS/RATES 7. Amend Resolution No. 78/791, setting rates to be paid to residential treatment facilities for fiscal year 1978-1979, to add Green Pastures and Rebekah Children's Home at a monthly rate of $697 and $1,353, respectively; and to add Briggin Home at a monthly rate of $1,393 through June 30, 1979 and at a monthly rate of $2,100 effective July 1, 1979. VI. CONTRACTS 8. Approve and authorize execution of agreements between county and agencies as follows : Amount Agency Purpose To Be Paid Period (.a) Patricia Foster Parent $20 1-1-79 - Bacon Education and 6-30-79 Orientation Training Emma Cowans Same $20 Same (b) Shan Systems Psycho- $350 5-11-79 Steinmark pathology Staff Issues Workshop R. K. Janmeja System Psycho- $350 5-18-79 Singh, Ph.D. pathology Patient Issues Workshop Jacqueline Family Therapy $300 5-11-79 - Silva Workshop 5-25-79 0 0 0 `1 To: Board of Supervisors From: County Administrator Re: Recommended Actions 6/5/79 Page: 3. VI. CONTRACTS - continued Amount 8. Agency Purpose To Be Paid Period (c) Carquinez First Amendment No additional Effective Coalition, Inc. to Fourth Year costs (fund 4-1-79 ( '78-79) Com- reallocation) munity Develop- ment Program Project Agreement 9. Rescind the March 30, 1979 Board authorization for extension of the CETA Title II-B Youth Work Experience contract with the County Superintendent of Schools from April 1, 1979 through September 20, 1979 and authorize the Director, Department of Manpower Programs, to a%ecute a standard form contract extension document (#28--402-14) for extension of said contract. only through June 30, 1979, with no change in the previously authorized payment .Limit of $207,508, as recommended by the Director, Department of Manpower Programs. VII. GRANT ACTIONS 10. Authorize Chairman, Board of Supervisors, to execute certain grant modification documents (County #29-815-3) for the County's CETA Title III HIRE II on-the-job training program for veterans under the County's Comprehensive Employment and Training Plan (CETP) to increase the County's HIRE II grant by $20,000 for a new grant total of *288,418 and thereby provide job training for eight additional participants, as recommended by the Director, Department of Manpower Programs. 11. Approve and authorize the Chairman to sign the Senior Community Service Employment Project application for $54,693 in Title V Older Americans Act funds ($1,846 county and $4,231 sub- contractors local match) for the period July 1, 1979 through June 30, 1980 for submission to the State Office on Aging, as recommended by the County Welfare Director. 12. Approve application to the California State Office of Economic Opportunity for $89,678 (no county match required) for Department of Energy Round III F;eatherization Program funding for the period July 1, 1979 through June 30, 1980, as recommended by the Acting Director, Community Services Department. 00 06 To: Board of Supervisors From: County Administrator Re: recommended Actions 6/5/79 Page: 4. VII. GRANT ACTIONS - continued 13. Approve application for $165,000 (no county match required) in federal funds for Head Start Basic Educational Skills Demonstration Grant (Phase II) and authorize Acting Director, Community Services Department, to sign appropriate application documents. VIII.LEGISLATION 14. Establish county position on measure:; pending before the - 1979 Session of the California State Legislature as follows: Bill Number Subject Position SB-664 Settle title of swamp and overflowed SUPPORT lands in Sacramento San Joaruin Delta. IX. REAL ESTATE ACTIONS 15. Authorize Real Property Division, Public Works Department, to assist the San Ramon Fire Protection District acquire property for a fire station at cost plus appropriate overhead. X. OTHER ACTIONS 16. Authorize Director of Health Services to destroy specified records pursuant to Government Code Section 26202. 17. Reaffirm request that Governor continue emergency declaration and regulations relating to gasoline :shortage. 18. Approve allocation of livesto.k head day tax for the period July 1, 1978 to December 30, 1978 totalling $17,522.18, pursuant to Revenue and Taxation Code Section 5601, as recommended by the County Auditor-Controller. 19. Authorize an increase in the revolvi.nc fund of the Public Works Department from $275 to $305, as recommended by the Public Works Director and the Auditor-Controller. 20. As recommended by the County Auditor-Controller, discharge the Delta Municipal Court from accountability for the collections of fines due in the amount' of $3,461.00, pursuant to Government Code Section 25259. 00 aq r l . To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-5-79 Page: 5. X. OTHER ACTIONS - continued 21. As recommended by the District Attorn(,y and County Auditor- Controller, relieve the following cou:-ity departments from . . cash shortages totaling $79.62 , pursuant to Government -Code Sectio. 29390: Animal Services Department $44.62 Walnut Creek-Danville r ; 10.00 Municipal Court Mt. Diablo Municipal Court .20.00 Delta Municipal Court 5.00 22. Adopt Board Resolution and authorize Chairman, Board of Supervisors, to sign a letter to the Law Enforcement 'Assistance Administration (LEAA) seeking financial assistance for establishment of a Consolidated Communications System for Police Services in Contra Costa County. 23. Adopt resolution endorsing position taken by the County Head Start Policy Council requesting that the U. S. Department of Health, Education and Welfare provide additional funds for services to handicapped Head Start children and to modify the basis for Head Start funding allocations. 24. Approve and authorize the Director of. Personnel to execute a compromise settlement and release agreement in the matter of the complaint filed by Marjorie Lusk. 25. Acknowledge receipt, take under review 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. - 26. 978.26. Acknowledge receipt of reports from County Administrator in response to Board referral regarding conflicting dog licensing and spay/neuter age requirement. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 00 � � J CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for June 5, 1979 REPORTS None SUPERVISORIAL DISTRICT I Item 1 . COLGATE AVENUE - APPROVE PLANS & ADVERTISE FOR BIDS - Kensington Area It is recommended that the Board of Supervisors approve plans and specifications for the Colgate Avenue Reconstruction project and advertise for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday, July 5, 1979. The Engineer's estimated construction cost is $31 ,000.00. The project consists of removal of the old pavement, lime treating the existing base material , and paving with asphalt concrete. The project will improve rideability and decrease future maintenance costs. While work is in progress, Colgate Avenue will be closed to through traffic, with the exception of emergency vehicles and local residential traffic. The closure will last for 5 to 6 weeks. It is further recommended that the Board approve the road closure, subject to the contract requirements. This project is considered exempt from Environmental Impact Report Requirements as a Class 2 Categorical Exemption under County Guidelines. It is also recom- mended that the Board of Supervisors concur in this finding and direct the Public Works Director to file a Notice of Exemption with the County Clerk. (Re: Project No. 1655-4132-665-79) (RD) Item 2. NORTH RICHMOND FRONTAGE IMPROVEMENTS - ACCEPT DEED - North Richmond Area It is recommended that the Board of Supervisors accept the following settlements, Right of Way Contracts and Temporary Construction Permits, and authorize the Public Works Director to sign said documents on oehalf of the County: (Continued on next page) A G E N D A Public Works Department Page 1 of 9 June 5, 1979 lk � :�: 00 I 1 Item 2 Continued: o Grantor Contract Date Amount 1 . Howard J. and May 17, 1979 $25.00 Jean B. Lindsey 2. Frank E. and May 22, 1979 $25.00 Lena B. Harris I It is further recommended that the County Auditor-Controller be authorized to issue warrants in the above specified amounts, payable to the grantors, to be delivered to the Real Property Division for payment. (Re: Project No. 0565-4474-667-78) (RP) SUPERVISORIAL DISTRICT II Item 3. SAN PABLO AVENUE - ACCEPT CONTRACT - Pinole Area The work performed under the contract for San Pablo Avenue Deficiency Corrections was completed by the contractor, Hess Concrete Construction Co. , Inc. of Vallejo on May 23, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $52,000. It is recommended that the Board of Supervisors accept the work as complete as of May 23, 1979. The work was completed within the allotted contract time limit. (Re: Project No. 0971-4395-661-771 (C) Item 4. ASSESSMENT DISTRICT #1978-3 - SET HEARING DATE - Martinez Area ! It is recommended that the Board of Supervisors acknowledge receipt of the Report of Costs for Assessment District #1978-3 (Pacheco Blvd.) and, in accordance with the provisions of Chapter 27 of the Improvement Act of 1911 , set June 19, 1979 at 10:30 a.m. for a public hearing at which time the Board will hear and pass upon objections or protests to the Report of Costs. (_Re: Project No. 3951-5340-661-77) (RD) Item 5. GRAYSON CREEK - APPROVE RIGHT OF ENTRY - Pacheco 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, approve a Right of Entry requested by the State of California for the pending construction of State Highway 4 at the Grayson Creek channel , (Coi,�tinued on next page) A G E N D A Public Works Department Page 2 of 9 June 5, 1979 00 �a Item 5 Continued: and authorize the Public Works Director to sign said Right of Entry on behalf of the, District. (Re: Work Order No. 8367-7505) (RP) SUPERVISORIAL DISTRICT III Item 6. RUBBERIZED ASPHALT SEAL COAT PROGRAM - APPROVE AGREEMENT - Lafayette Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a joint exercise of powers agreement with the City of Lafayette for the County to apply rubberized asphalt seal coat on certain city streets as part of the County's surface treatment program. The estimated cost of the work is $64,000. The actual expense will be borne totally by the City of Lafayette. (Work Order No. 4674-658) (M) Item 7. DRAINAGE AREA 15A - APPROVE AGREEMENT - Saranap Area It is recommended that the Board of Supervisors, as both 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 the Drainage Fee Agreement between the County, the City of Walnut Creek, and the Contra Costa .County Flood Control and Water Conservation District for the benefit of Drainage Area 15A. The agreement provides for cooperation between the above mentioned parties in the administration, collection, and accounting for drainage fees due under the District's ordinance, and further stipulates maintenance responsibility of each party for facilities installed. (FCP) Item 8. HARVARD WAY and OVERLOOK DRIVE - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2533 be approved as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of HARVARD WAY (3755L) and OVERLOOK DRIVE (3755M) , Walnut Creek, is hereby declared to be a stop intersection and all vehicles traveling easterly on Harvard Way, shall stop before entering said intersection. (TO) A_ G E N D A Public Works Department Page 3 of 9 June 5, 1979 00 13 Item 9. CSA D-2, LINE 1-N - APPROVE RIGHT OF WAY CONTRACT - walnut Creek Area It is -recommended that the Board of Supervisors approve a Right of Way Contract and Temporary Construction Permit, both dated May 21 , 1979, from the Walnut Creek School District, and authorize the Public Works Director to sign said documents on behalf of the County. It is further recommended that the County Auditor-Controller be authorized to issue a warrant in the amount of $5,100.00, payable to Western Title Insurance Company, Escrow No. M312258, to be delivered to the Real Property Division for payment. This action is pursuant to an agreement between the County and the City of Walnut Creek whereby the County will acquire the right of way and construct the facilities, and the City will take title to the properties and maintain the facilities. (Re: Project No. 8554--925-78) (RP) (Agenda continues on next page) A G E N D A Public Works Department Page 4 of 9 June 5, 1979 O O I t-1 . SUPERVISORIAL DISTRICT III & IV Item 10. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed dated February 23, 1979 from Harry Matheson, et al , conveying 303 square feet of land in fee and a 60 square foDt temporary slope easement required for the widening of Treat Boulevard. Payment to the Grantor of $150.00 for said property rights, including miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. No. 78/759) on August 1 , 1978, and as provided for in the Right of Way Contract dated February 23, 1979 between the Grantor and the State. (RE: Project 4861-4331-663-76, FAU-M-3072 (29)) (RP) SUPERVISORIAL DISTRICT IV Item ll . CORPS OF ENGINEERS' LOWER PINE & GALINDO CREEKS PROJECT - AUTHORIZE ISSUANCE OF PURCHASE ORDER - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Cos°:a .County Flood Control and Water Conservation District, authorize the Public Works Director to arrange for the issuance of a purchase order to Pacific Telephone and Telegraph Company in the amount of $110,000 for the relocation of an underground telephone duct which is in conflict with the Corps of Engineers' Lower Pine and Galindo Creeks Project-Phase II. The State Department of Water Resources has determined that the costs for Pacific Telephone & Telegraph's relocation work is the responsibility of the District and eligible for 90% reimbursement. The relocation work, already 900 completed, is being performed on a time and materials basis. Payments will be made on actual costs less any credits for depreciation, salvage, and betterment. Work Order No. 8693-7520 FCZ No_ 3B (FCD) [tem 12. CORPS OF ENGINEERS LOWER PINE AND GALINDO CREEKS PROJECT - AUTHORIZE PAYMENT - Concord Area The Corps of Engineers has opened bids on the Phase II contract of the Pine Creek Channel improvements which will construct a concrete rectangular channel from Highway 242 to 400 feet upstream of Market Street 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 County Auditor-Controller to issue a warrant by June 25, 1979, in the amount of 5144,4715 payable to the (Continued on next page) G E N D A Public Works Department age 5 of 9 June 5, 1979 00 IS Item 12 Continued Treasurer of the United States, for the 7.4n local share of the construction costs for the third quarter of the Walnut Creek Project which includes Lower Pine and Galindo Creeks. Work Order 8687-7520 FCZ 3B (FCD) SUPERVISORIAL DISTRICT V Item 13. MARSH CREEK LINES E & E-1 - ACCEPT DEED - Brentwood 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 accept a Grant Deed and Right of Way Contract dated May 21 , 1979 from Ralph Martin and Lillian Martin and authorize the Public Works Director to sign said contract on behalf of the District. It is further recommended that the County Auditor be authorized to draw a warrant for $18,890 payable to Title Insurance and Trust Company, Escrow No. CD-234924 and deliver said warrant to the Real Property Division for further handling. (RE: 8514-7521) (RP) GENERAL Item 14. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 15. FIRE STATION NO. 15 - APPROVE PLANS AND ADVERTISE FOR BIDS - Lafayette Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, approve the plans, specifications and construction cost estimate for the "Reroof at Fire Station No. 15", 3338 Mt. Diablo Blvd. , Lafayette, and authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. on July 5, 1979. Plans and specifications were prepared by the Public Works Department. The Engineer's estimated construction contract cost is $7,800. This project is considered exempt from Environmental Impact Report require- ments as a Class Id Categorical Exemption under County Guidelines. It is recommended that the Board concur in this finding. (7100-4664) (B&G/AD) A G E N D A Public Works Department Page 4 0T 9' June 5, 1979 00 16 Item 16. JUVENILE HALL - APPROVE ADDENDUM NO. 1 - Martinez Area It is "recommended that the Board of Supervisors approve Addendum No. 1 to the contract documents for the Mater Service Backflow Preventer at Juvenile Hall Complex, 202 Glacier Drive, Martinez. This addendum provides for minor technical corrections to the contract documents. No change in the Engineer's cost estimate is expected as a result of this Addendum. (4405-4700) (B&G/AD) Item 17. CHIP SEAL PROGRAM - APPROVE AGREEMENT - Orinda Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an agreement with the East Bay Municipal Utility District which provides for the County to use District property to stockpile road materials. This project is exempt from Environmental Impact Report Requirements as a Class I Categorical Exemption. It is recommended that the Board concur in this finding. (Work Order 4982-925) (M) Item 18. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1 . Subdivision Agreement 4617 Hofmann Construction Co. Oakley for Off-Tract Drainage. 2. Final Map 5463 Ygnacio Creek Develop- San Ramon meat Corp. B. Authorize the Public Works Director to refund the labor and materials deposit for the following Development: Subdivision Developer Area MS 102-76 William Wong Rodeo C. Declare that the improvements have satisfactorily met the one year guarantee performance standards and authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following developments: Development Owner Area Subdivision 4019 Rhalves & Rhalves Inc. Clayton Subdivision 4506 Kaiser - Aetna Walnut Creek . (LD) A G E N D A Public Works Department Page 7 of 9 June 5, 1979 o O V'7 Item 19. DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDERS - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Orders Nos. 2 and 3, Detention Facility Lightweight Insulating Concrete, Project No. 5269-926-(61), with Anning-Johnson Company, Burlingame, California. These Change Orders provide for labor and materials to seal metal deck on the east and west halves of the building. This required work was not included in the original contract documents. Maximum payment for Change Order No. 2 shall not exceed $7,057.09 and maximum payment for Change Order No. 3 shall not exceed 56,466.36, without authorization of the Public Works Director. (RE: Project No. 5269-9260(61)) (DFP) (Agenda continues on next page) A G E N D A Public works Department Page 8 of 9 June 5, 1979 O O 1 ITEM "20. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE TE DAY SPONSOR PLACE REMARKS Reco=ended Authorization ne 4 Mon State Senate 1:30 PM Committee Hearing Staff Finance Comm. State Capitol on SB 200 (Peripheral Building Canal Bill) Room 4203 Sacramento pie 6 Wed State Assembly 7:00 PM Committee Hearing on Staff Hater Parks Room 4202 AB 442 (Bill to and Wildlife State Capitol establish a new State Committee Building water plan) Sacramento ie 7 Thurs BCDC 2:00 PM BCDC Staff report Staff U. S. Corps of on SB 200 (Peripheral Engineers - Canal Bill) Bay-Delta Model Building Conference Room 2100 Bridgeway Sausalito ie 8 Fri ABAG and Bay 8:00 AM California 'pater Staff Area Council Comstock Room Policy Conference -- Sheraton-Palace Conference on State Hotel Water Policy San Francisco Issues (EC) ITEM 21 . MEMORANDUM REPORT ON WATER AGENCY ACTIVITIES A separate report will be furnished to the Board. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. r A G E N D A Public Works Department . Page 9 of 9 June 5, 1979 . 00 � q Water Agency Board of Supervisors 0 Contra (Ex-Officio Governing Board) Sixth Floor wers County Administration Building Costa RE IV S ict Martinez. California 94553 County Nancy Fandon (415)671-4295 2nd Di rict E I Na X-0 Sf cy - f 2 d 0i Robert 7] t 11979 Robert Schroder Vernon L Cline 3rd Di rict U Chief Engineer S6nrnwe right McPeak R. OLSSON C P D n, PE VIS(r CLYK BQ�__AD 0.= SUPEPVISC*Di ict GO: `i�ZA��, S�C Eric H. asseltine C� V riot &_iLel June 5, 1979 Our File: WA 2 (c) TO: Board of Supervisors, Ex Officio Governing Board FROM: Vernon L. Cline, Chic-IF Engineer SUBJECT: Public Works Agenda - Tuesday, June 5, 1979 Item 21 Memorandum Report on A. B. 442, A. B. 303 and A. B. 1328 On May 30, the Assembly Committee on Water, Parks and Wildlife held a hearing on A. B. 442 (Kapiloff), A. B. 303 (Lehman) and A. B. 1328 (Perino). The hearing was attended by Cressey Nakagawa, Water Agency attorney. The authors were given the opportunity to present their bills to the Committee. San Joaquin County interests introduced A. B. 1328 as an alternative to the Peripheral Canal. This bill would ban an isolated Pekipheral Canal facility and authorize only a non-isolated Delta transfer facility. After the Committee received testimony on each of the. Bills, the hearing was continued until June 6. VLC:vcp cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Melvyrn Wingett, County Administrator ' John B. Clausen, County,Counsel Cressey Nakagawa, Attorney (via County Counsel) Gerry Russell, Clerk-of the Board 00 as PUBLIC WORKS DEPARTMENT CONTRA COSTA LOUNTY Date: .Ju a 5 , 1979 To: Board of Supervisors From: Vernon L. Cline , Public Works Director Subject: Contract Award Recommendation Re : Project No. 2851 -5817-661 -78 Supervisorial District II Bids for the construction of Happy Valley Road Slide Repair were received and opened in the office of the Publit Works Director on Thursday , May 31 , 1979. It is recommended that the Board of Supervisors award the construction contract to the low bidder , Sarott Construction Co. of Pleasant Hill , in the amount of $62 ,054. 00. The Engineer ' s estimate was $94 ,485 . 00 . Other bids recieved were as follows : 1 . De Narde Construction Co. ,San Francisco. . . . . . . . $ 84,697.00 2 . Remmil Corp. , Oakland . . . . . . . . . . . . . . . . . . . . . . . . . $ 88 ,888.00 3 . Robert J . Davis , Danville. . . . . . . . . . . . . . . . . . . . . $108 ,825 .00 4 . Bay Cities Paving S Grading , Inc . , Richmond. . . . $109 ,886 .40 VLC : bl cc : County Administrator County Counsel Clerk of the Board i i 00 ' PUBLIC WORKS DEPARTIAMT CONTRA COSTA COUNTY Date: June 5, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Re: Project No. 3777-4483-925-78 Supervisorial District II Bids for the construction of Midhill Road Reconstruction were received and opened in the office of the Public Works Director on Thursday, May 31 , 1979- It is recommended that the Board of Supervisors award the construction contract to the low bidder, E. G. Alves Constr. , Co. , Inc. of Pittsburg, in the amount of $52,863.75. The Engineer's estimate was $55,363.10 Other bids received were as follows: 1 . Robert J. Davis $55,469.10 2. P C F Construction 57,340.85 3. Sarott Construction Co. 57,944.60 4. Antioch Paving Co. 61 ,002.77 5. Ransome Co. 62,068.00 VLC:jj cc: County Administrator County Counsel Clerk of the Board 00 ? 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 5, 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. McP ak Clerk: J. R. Olsson, represented 'b7 Geraldine Russell, Deputy Tlerk 00 23 • i In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 7 9 In the Matter of Proceedings of the Board during the month of May, 1979. IT IS BY ThL BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of May, 1979 is waived, and said minutes of proceeding are approved as written. PASSED by the Board on June 5, 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 5th day of June 19 7 9 �, ;� �OLON, Clerk By4 !� , Clerk Gloria :d. Palomo H-24 4/77 15m 00 0 PA O l� Contra Coira County, State of California June 5 ;g 79 1z the Aaner of Ordinance(s) Adopted. i The•following ordinance(s) was (we ) duly introduced and hea.rino(s) held, and this being the time xed to consider adoption, IT IS BY THE BOARD ORDERED that sai ordinance(s) is. (are) adopted, and the Clerk shall publish saf as required by law: v 00 25 1 In the Board of Supervisors . of i Contra Costa County, State of Calfornia i J June 5 , 19 �79 In the Matter of Continued Hearing on Proposed Ordinance Adopting by Reference the National Electrical Code, 0. 1978 Edition. The Board on Play 29, 1979 having continued to this day the hearing on the proposed ordinance adopting by reference the National Electrical Code, 1978 Edition, as revised, and secondary codes related thereto; and R. W. Giese, Director of Building Inspection, having advised that delegates who were in attendance at a joint Electrical Industry meeting on June 4, 1979 were in agreement -to certain proposed deletions in the aforesaid code, and therefore having recommended that the Board delete by omission Sections 11250-601, (grounding frames of ranges and clothes dryers) and "250-61 " (use of grounded circuit conductors for grounding equipment) ; and All persons desiring to speak having been heard; and Board members having concurred on the aforesaid deletions, IT IS ORDERED that the hearing is CLOSED, that reading of the aforesaid ordinance is waived by unanimous vote of the Board, and that proposed ordinance 79-67 with said deletions is approved, adopting by reference the National Electrical Code, 1978 Edition, as revised, and secondary codes related thereto. PASSED by the Board on June 5, 1979 by the following vote: AYES: Supervisors T. Powers, R. I. Schroder, S. W. PlcPaak, E. H. Hasseltine NOES: None ABSTAIN: Supervisor N. C. Fanden (for the reason of possible conflict of interest since her brother is an electrical contractor) 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sold Board of Supervisors on the date aforesaid. cc: Director of Building InspectiOrWifi,ess my hand and the Seat of the Board of County Administrator Supervisors County Counsel affixed this 5th day of June 1979 J. R. OLSSON, Clerk BDeputy Clerk H-24 4/77 15m 00 ORDINANCE NO. 79- 67 (On Electrical Equipment & Installations; Amending Div. 76 of the Ordinance Code; and Adopting by Reference the following codes : 1978 National Electrical Code with changes, Sub-Chap. 5 of Title 8 & Pt. 3 of Title 24 of the Calif. Adn;inistrative Code, General Orders 95 & 128 of Cal. Publ. Util. Com. and High Voltage Safety Orders of Cal. Div. Industrial Safety. ) The Contra Costa County Board of Supervisors ordains as follows (or,ittir_g the parenthetical footnotes from the official text of she enacted or amended provisions of the County Ordinance Code) : SECTION I. Division 76 of the County Ordinance Code is repealed, amended and re-enacted to adopt the 1978 National Electrical Code, to read: DIVISION 76 UNIFORM ELECTRICAL CODE CHAPTER 76-2 GENERAL Article 76-2.2 General 76-2.202 Title and purpose. (a) This Division shall be known as the Electrical Code of Contra Costa County. (b) The purpose of this division is the practical safe-guarding of persons and property, and of buildings and their contents, from hazards arising from the use of electricity for light, heat, power, radio, television, signaling, and other purposes. (Orris. 79- 67 , 76-24. ) 76-2.204 Operative date. (a) This Division becomes operative on and after July 5. 1979 • (b) Any electrical work, for which a permit was obtained before the e_fective date in subsection (a) may be installed and completed in accordance with the laws and regulations in effect when the permit was issued. (Ords. 79- 6? 76-24. ) Article 76-2.4 Definitions. 76-2.402 General. (a) The language used in this Division and the National Electr c 1 Code (included herein by reference) is intended to convev the comr„on meaning accepted by and familiar to the electrical industry_ (b) Unless otherwise specially provided, or required by the context, the following terms have the indicated meanings in this Division. (Ords. 79- 67 76-24. ) 76-2.404 Inspector. "Inspector", or "Electrical Inspector" means the Chief Building Inspector or Principal Electrical Inspector, or duly authorized deputy building inspector of this county. (Ords. 79- 67 , 76-24. ) -I- ORDINANCE NO. 79/+x_ ?� J 76-2.406 Approved. "Approved" means acceptable to the Principal Electrical Inspector. (Ords. 79- r,7_, 76-24. ) 76-2.408 One Family Dwelling Unit. "One family dwelling unit" means a detached building containing only one dwelling unit, having provision for sanitation, cooking electrically or otherwise, and designed exclusively for occupancy by one family. (Ords. 79- 67 , 76-24. ) 76-2.410 Electrical Equipment. "Electrical equipment" means any conductors, fittings, wires, wiring, connections, appliances, devices, materials, and apparatus, used for or in connection with the transmission and use of electricity for light, heat, signaling, and other purposes including radio television not using matching transformers or blocking devices. (Ords. 79- 7 76-24. ) 76-2.416 Electrical work. "Electrical work" , wher. used without any class designation or other expressed limitation, ireans the instal- lation, construction, erection, connection, maintenance, alteration, and repair of any and all electrical equipment; and the term shall be broadly construed to include also the electrical equipment with respect to which the work is connected and the term is used. (Ords. 79-67 , 76-24. ) 76-2.418 Concealed Equipment. "Concealed equipment" means electrical equipment rendered inaccessible by the structure or finish of the building. (Ords. 79-67 76-24. ) 76-2.420 Exposed Equipment. "Exposed equipment" means electrical equipment not rendered inaccessible by the structure or finish of the building. Open wiring within basements or under floors rendered access- ible by means of doors or openings shall be considered as "exposed equipment". (Orris. 79-67 76-24. ) Article 76-2.6 Scope of Application, Exception. 76-2.602 General. Except as otherwise provided herein, this division to all electrical equipment and electrical work within or on public and private buildings and other premises, including yards, parking lots, carnivals, industrial substations, conductors connecting installations to a supply of electricity, and other outside conductors adjacent to the premises including TV antenna systems for single: family, commercial, community, and franchised systems. (Ords. 79-67_, 76-24. ) 76-2.604 Moved buildings. All electrical equipment and electrical work existing in buildings moved in or into the unincorporated area of the Countv shall comply with the requirements of this Division. (Ords. 79- 67 76-24. ) -2- ORDINANCE 110. 79/6_ r ?� 76-2.606 Existing electrical work. Except as provided in Section 76-2.604, this division does not require any electrical work regulated by this division to be changed, reconstructed, removed or demolished, if it was installed before the effective date of this division and in accordance with any laws or regulations in effect at the time of its installation, unless it is dangerous to life, health, or property, in the electrical inspector's judgment. (Ords. 79- 6 _, 76-24. ) 76-2.608 Public utilities. This Division does not apply to any electrical work performed by any electrical, telephone, telegraph, railroad, or street railroad corporation (as defined in the Public Utilities Code) on or with electrical equipment owned, or controlled and operated, or used by such corporation in the exercise of its function as a public utility, or to any oth--r work which any such corporation may be entitled to perform under the constitution or any law of the State of California. (Ords. 79- 67 , 76-24. ) Article 76-2.7 State Codes and Orders, Adoption and Application 76-2.702 Part 3, Title 24, C.A.C. , Adoption. (a) Part 3 (Basic Electrical Regulations) of Title 24 (State Building Standards) of the California Administrative Code (24 C.A.C. E90-0 ff) , including future amendments thereto, is adopted by this reference as a part of this Ordinance Code as though fully set forth herein. (b) Three copies of Part 3 are on file in the office of the clerk of the board, and the other requirements of Government Code Section 50022.6 have been and shall be complied with. (Ords. 79-67 , 76-24. ) 76-2.704 Subchapter 5, Title 8, C.A.C. , Adoption. (a) Subchapter 5 (Electrical Safety Orders) of Chapter 4 (Division of Industrial Safety) of Title 8 (Industrial Relations) of the California Administrative Code (8 C.A.C. 2300 ff) , including high and low voltage and future amendments thereto, is adopted by this reference as part of this Ordinance Code as though fully set forth herein. (b) Three copies of Subchapter 5 are on file in the office of the clerk of the board, and the other requirements of Government Code Section 50022.6 have been and shall be complied with. (Ords. 79- 67 , 76-24. ) 76-2.706 Subchapter 5, Title 8, C.A.C. , Application to Industry. Electrical work in industrial structures or construction shall comply with Part 3 of Title 24 and with Subchapter 5 of Chapter 4 of Title 8 of the California Administrative Code (see Sections 76-2.702 and 76-2.704) rather than with the corresponding provisions of this Division_ 76 . Electrical work in or on buildings subject to regulation by the California Division of _industrial Safety shall comply with the regulations in these portions of the California Administrative Code when thev are more restrictive than the corresponding requirements of this division. (Ord. 79-fir, 76-24. ) -3- ORDINANCE NO. 79/__j�7 00 29 76-2.708 Chapters 3 and 5, Title 25, C.A.C. , Adoption. (a) The electrical requirements of Chapter 3 (Factory Built Housing) and Chapter 5 (Mobilehome Parks, Special occupancy Trailer Parks and Campgrounds) of Title 25 (Housing and Community Development) of the California Administrative Code (25 C.A.C. 3000 ff and 5000 ff) , including future amendments thereto, adopted by this reference as a part of this Ordinance Code as though fully set forth herein. (b) Three copies of Chapters 3 and 5 are on file in the office of the Clerk of the Board, and the other requirements of Government Code Section 50022.6 have been and shall be complied with. (Ords. 79- 7 , 76-24. ) 76-2.710 Chapters 3 and 5, Title 25, C.A.C. , Application. Electrical in mobilehome parks and campgrounds shall comply with Chapter 5 of Title 25 of the California Administrative Code (see, 976-2.708) . (Ords. 79-6, 76-24. ) 76-2.712 P.U.C. General Orders 95 and 128_, Adoption. a) General Order 95 (Rules for Overhead Electric Line Construction) and General Order 128 (Rules for Construction of Under- ground Electric Supply Systems) of the California Public Utilities Commission, including future amendments thereto, are adopted by this reference as a part of this Ordinance Code as though fully set forth herein. (b) Three copies of P.U.C. General Orders 95 and 128 are on file in the office of the clerk of the board and the other require- ments of Government Code Section 50022.6 have been and shall be complied with. (Ords. 79- r,7 _, 76-24. ) 76-2.714 P.U.C. Generate Orders 95 and 128, Ap-?lic,zs:ion Overhead and Underground. (a) Electrical work which is outdoors, and on poles or on the outside of buildings, shall comply with California Public Utilities Commission General Order 95 (see §76-2.712) . (b) Electrical work which is outdoors and underground shall comply with General Order 128 (see §76-2.712) . (Ords. 79-67, 76-24. ) 76-2.716 P.U.C. , generally. Facilities installed by utilities subject to the jurisdiction of the California Public Utilities Commission shall be installed pursuant to the rules, regulations, and orders of that commission. This division shall not apply to any such facilities except as it relates to utility facilities located in buldings, in which instance, vaults, conduits, pull bones or other enclosures shall be installed in compliance with this division. (Ords. 79-_Z _, 76-24. ) 70'-2.718 High Voltage Safety Orders, Adoption. a The High Voltage Safety Orders of the Division of Industrial Safety of the California Department of Industrial Relations, including future amendments thereto, are adopted by this re-ference as a part of this Ordinance Code as though fully set forth herein. -4- ORDI::ANCE NO. 7-9/_j67 on 30 (b) Three copies of the High Voltage Safety Orders are on file in the office of the clerk of the board, and the other requirements of Government Code Section 50022.6 have been and shall be complied with. (Ords. 79- �;776-24. ) Article 76-2.8 Enforcement 76-2.802 Inspector. The principal electrical inspector, in the building nspection department shall enforce this division. (Ords. 79-- 7 , 76-24. ) 76-2.804 Exceptions Allowable. The principal electrical inspector may, for good cause or when the public interest requires, allow exception from this division's requirements. (Ords. 79- 67 , 76-24. ) Article 76-2.10 General Requirements 76-2.1002 General Safetv. All electrical work shall be performed, and all electrical equipment shall be constructed, installed, protected, operated, repaired, used and maintained, in accordance with the requirements of this division and in such manner as to be reasonably safe and free from risk of accident or injury to person or property, by fire, shock, or otherwise. No person shall act contrary to this general regulation or neglect to act as required hereby. (Ords. 79-_6 7 , 76-24. ) 76-2.1004 Approved Equipment. (a) When obtainable, electrical equipment that a qualified testing laboratory has examined, listed or labeled as conforming to applicable standards shall be used in preference to others. (b) Listing or labeling conforming to the Standards of the Underwriters' Laboratories, Inc. , the United States Bureau of Standards, the United States Bureau of Mines, or other similar institutions of recognized standing shall be prima facie evidence of conformity with the requirements of Section 76-2.1002. The maker' s name, trademark or other identification symbol shall be placed on all electrical equipment used or installed under this division. (c) Old or used electrical equipment shall not be used in any work under this Division without the specific approval of the electrical inspector. (Orris. 79- 67 76-24. ) 76-2.1010 Furnaces and Basements. A light outlet shall be placed to illuminate the front of every furnace or heating boiler. One light outlet shall be located in basement space to illuminate the basement stairway, controlled by a switch at the basement entrance. For dwelling type occupancy see 1978 NEC 210-26 (a) . (Ords. 79-.Z 76-24. ) 76-2.1012 Boat Docks. S;hether open or roofed, lighting shall be provided to insure sufficient protective lighting (at least 0.2 foot candles at all points) for pedestrians on the docks, within covered berths, and on all walkways or ramps to shore and to the nearest access road within or adjacent to :he harbor property. (Oras. 79- 67 _, 76-24. ) -5- ORDINANCE NO. 79/6_ 00 ?? 76-2.1014 Public Nuisance Lighting. Lighting fixtures shall be so installed, controlled or directed that the light will not glare or be blinding to pedestrians or vehicular traffic or on adjoining property. (Ords. 79-r,7 _, 76-24. ) 76-2.1016 Floating Structures. a Application. This Section applies to electrical equipment installed within or on floating homes, offices, repair shops, and to the conductors that connect floating structures supply of electricity. Wherever requirements of the National Electrical Code and this Section differ, the requirements of this section shall apply. (b) General. A wiring system nominally rated 115/230 volts, 3-wire AC, with grounded neutral shall be used. (c) Branch circuits, etc. Branch circuits, feeders and calculations, shall correspond to requirements for a single unit of a multi-family dwelling and comply with the National Electrical Code Articles Nos. 210 through 215, 220 and 555. (d) Services. Service equipment shall be placed ashore, and shall comply with this division in all applicable respects. (e) Feeders. Power supply from dock or shore to floating structures shall be cord, Type S-SO or ST, installed in compliance with the National Electrical Code Article No. 400 with one green conductor in the cord for grounding only, in addition to the neutral conductor. (f) Overcurrent protection. Individual cord overcurrent protection shall not exceed 400 amperes. Cords shall be fitted with an approved separable connector at the shore end and direct- connected at the vessel distribution panel. Portable cords or liquid-tight flexible metal conduit shall be supported with cor- rosion resistant mesh type strain relief device at the vessel and shore terminations. (g) Grounding. The neutral terminal block of the floating structures' distribution panel shall not be grounded to the structure's metal parts. The grounding conductor or conductors of the supply cord or cords shall be terminated on a grounding bus in the distribution panel. The hull, if metal, and electrical equip- ment, metallic piping, exposed metal structural me-tubers, metal railing, ladders, etc. , shall be effectively bonded to the ground bus. If the hull is built of material other than metal, a ground electrode of corrosion-resistant metal shall be so located as to be in contact with the water and be connected with number 6 ATVIG' copper wire to the ground bus. The electrode shall be of bronze or brass and not smaller than three-fourth inch diameter and eighteen inches in length. (h) idiring methods. Installation in wood frame construction may be in accordance with the National Electrical Code Article No. 336 "Non-metallic Sheathed Cable" except that exposed cable will not be permitted. -6- ORDI.iA:tCiiO. 79/ 67 00 The following methods are acceptable for all. types of construction: National Electrical Code Article No. 330 - Mireral Insulated Metal Sheathed Cable. National Electrical Code Article No. 345 - Intermediate tietal Conduit. National Electrical Code Article No. 346 - Rigid Metal Galvanized Conduit. National Electrical Code Article No. 347 - Concealed Rigid Non-Metallic Conduit. National Electrical Code Article No. 348 - Electrical Galvanized Metallic Tubing. National Electrical Code Article No. 351 - Liquid-tight Flexible Metal Conduit. (Ords. 79- r,�Z _, 76-24. ) CHAPTER 76-4 INSPECTIONS Article 76-4.2 New work. 76-4.202 Inspection. All electrical systems shall be inspected by the electrical inspector, to insure compliance with this division. No person shall conceal electrical work until it is inspected and written approval to proceed is given. (Ords_ 79-F _, 76-24. ) 76-4.204 Correction Notice. If the inspector condemns any electrics work as not in accordance with this division, he shall give written notice to the person engaged in the work. Within ten days after this notice or within_ any reasonable further time that the inspector may prescribe, the person doing the work shall change or remove the work or equipment as the inspector may require to make it comply fully with this division. (Ords. 79-f;:Z _, 76-24. ) 76-4.206 Other Violations. a No person shall cover electrical work, or allow it to be covered, to prevent or hinder its inspection, or remove any notice not to cover placed by the inspector. (b) No person shall supply current to an electrical installation or current-cor_suming device until a certificate of inspection and approval has been issued. (Ords. 79- r,7 , 76-24. ) 76-4.208--Notice to Inspect. The person doing electrical work authorized by the permit shall notify the electrical inspector, orally or in writing, that the work is ready for inspection and meets the requirements of this division. The notice shall be given not less than_ one working day before the work is to be inspected. (Ords. 79-_r,7 706-24. ) -7- OPOINA_`C£ NO. 79/__6y _ 3J 76-4.210 Types completed before inspection. Before the electric wiring z�`n any building is installed, inspected, approved, or deemed ready for inspection: (1) All gas, steam, water, sewer, furnace, and other piping and tubing, which are to be located in any portion of the building in which any of the wiring is located, shall be installed and in place; (2) The building shall be roofed; and (3) Wherever any of the wiring is to be concealed, all lathing strips, furring, bridging, backing and headers shall be in place. Thermal insulation shall not be installed until all electrical rough wiring is approved. (Ords. 79-ham , 76-24.) 76-4.212 Time of Service. a On alteration jobs requiring a change of service, the service shall be changed and inspected at the frame or rough wiring state. (b) On swimming pool jobs requiring a change of service, the service shall be changed and completed prior to the approval for pouring or cementing of the pool or steel inspection of the pool cavity. (Ords. 79-67_, 76-24. ) 76-4.214 No change after Inspection. a After any electrical work has been inspected and approved, no person shall damage or interfere with it without due authority, not (whether working under authority of the original or of any new permit) in any manner change or alter it without reporting such change or alteration to the electrical inspector for reinspection. (b) After electric work in, 'on, or about any building has been inspected and approved, no person shall place any sheet metal, pipe, or other metal work within five inches of any electrical conductor or cable or concealed system of wiring, or within two inches of any so-called open wiring, without having been authorized so to do by the electrical inspector and then only when such conductors are protected as may be prescribed by the inspector. (Ords. 79-6_, 76-24. ) Article 76-4.4 Existing Work 76-4 .402 Generally. The inspector is empowered to inspect all electrical equipment and work not exempted by Section 76-2.608. When the inspector finds any electrical equipment to be dangerous or unsafe, hz shall so notify the person owning, us;ng or operating it, who shall .make the repairs or changes required ,,o make the equipment safe and complete this work within ten da_,rs after notice or such further time as the inspector may set. Any electrical system deemed an imrediate, eminent hazard to life and property shall be de-energized inLmediately by the owner, his representative or' the electrical inspector. (Orris. 79- 67 76-24. ) -8- ORDI ULNCE NO. 79/ 67 00 3q CHAPTER 76-6 CONNECTIONS Article 76-6 .2 Connections to Installations. 76-6.202 Inspector's Approval Required. No person shall connect a source of electrical energy, or supply electric service, to any electrical equipment for the installation of which a permit is required without first obtaining the electrical inspector's certificate of approval. (Orris. 79- 6�E_, 76-24. ) 76-6 .204 Unlawful Reconnections. No person shall connect a source of electrical energy, or supply electric service, to any electrical equipment which the electrical inspector has disconnected or ordered disconnected until he issues a certificate of approval, authorizing its reconnection and use. The electrical inspector shall notify the serving utility of the order to discontinue use. (Ords. 79- r,7 _, 76-24. ) 76-6.206 Power Companies Notify Inspector. a Notice. Whenever, in, on, or about any building, any person engaged in the distribution or sale of electrical energy shall set, reset, install or reinstall any meter for the measurement of electrical energy, or connect or reconnect, to or supply or service any instal- lation of electrical equipment, or change the nominal voltage of supply or service to any installation of electrical equipment, or shall change any such supply or service from two-wire to three-wire or vice versa, or from single phase to polyphase or vice versa, or from direct current to -- alternating current or vice versa, that person shall within two days thereafter, exclusive of Sundays and holidays, give written notice thereof to the electrical inspector, specifying the location and address of the installation affected. (b) 30 day Exception. This notice need not ba given for work expressly approved by the electrical inspector within thirty days after inspection approval. (c) Authorization Required. No person engaged in the distribution or sale of electrical energy shall connect his distribution system, or any live supply or service conductor (s) therefrom, to any electrical equipment, in on, or about any building, or cause or allow any energiz- ing of such connections until the electrical inspector inspects the electrical equipment and authorizes such connections. (d) Waiver. The principal electrical inspector may, at his discretion, temporarily or permanently waive any or all requirements of this article by giving written notice of such waiver to all persons involved. He may likewise at any time revoke such iaiver by similar notice. (Ords. 79-fes, 76-24. ) 76-6 . 208 Unlawful wiring, electric fences, warning. a) Prohi ition. Except as hereinafter provided, no person shall construct or maintain any spring gun, or any electric wiring device, designed or intended to injure and/or shock animals or persons, or any contrivance or apparatus for such purpose. -9- ORDLd.A_NCE �10. 79/ 57 003S (b) Livestock Exception. Persons principally engaged in the business of handling livestock as a primary means of production or income, may electrify fences to control or confine livestock upon complying with all the following requirements. (1) Any contrivance or mechanism to control electrical current in such fences shall be listed by a recognized testing laboratory, and shall include a suitable interrupting device and such other safety devices to prevent dangerous currents getting on the fence at any time. (2) Any electrical fence to which the public may have access, except cross fences to confine and control livestock, shall be posted with a warning notice containing the following or similar wording: "DANGER ELECTRIC FENCE" or "DANGER HIGH VOLTAGE" . This notice shall be posted along any such main fence at intervals of not more than four hundred feet, and in letters at least one inch high. (Ords. 79-r,7 _, 76-24. ) Article 76-6 .4 Temporary Construction Power and Temporary Connections 76-6 .402 Required Conditions. (a) Temporary electrical construction power and lighting installations may be permitted during the period of construction, remodeling, maintenance, repair, or demolition of buildings, structures or similar activities. Temporary electrical power will be de-energized and discontinued when the permanent electrical system is approved by the inspector and ready to energize (sae Article 76-6.2) . Use of any permanent electrical equipment or distribution system for temporary construction power utilization is not permitted (see NEC Article 305 and Section 210-5 (b) wiring of construction sites) . (b) The inspector may allow the temporary use of electrical current through any electrical equipment, subject to the restrictions he_ein. (c) The inspector shall not allow such use :;leen it is determined it will endanger life or property. (d) The inspector shall not allow such use for longer than reasonably necessary to fully comply with this division, and he may fix this time period when he grants the allowance, which shall not exceed thirty days. (e) The inspector may allow such use before installation of fixtures and finish, if: (1) A permit has been obtained; (2) Range and appliance circuit receptacles, etc. are in place; (3) Panel cover trims are in place on all service and distribution panels; and (4) Fuses or breakers are installed only on needed circuits, are in place. (Ords. 79-67 76-24. ) -10- Obi :nNCE NO. 79/ 67 oo 36 Y CHAPTER 76-8 PEPMITS Article 76-8.2 General 76-8.202 Required. No person shall install electrical equipment regulated by this division without having a separate valid unstopped permit therefor for each affected building, structure, or premises except as otherwise allowed in this chapter. (Ords. 79--r,7 , 76-24. ) 76-8.20„ 4,--Inspector issues. The electrical inspector shall issue permi ss only pursuant to this chapter. (Ords. 79-67 , 76-24.) 76-8.206 Permit Only to Contractor or Owner. (a) A permit shall be issued only to a person holding a valid, unexpired, urrevoked California electrical contractor's license except as otherwise provided in this section. (b) A permit may be issued for work in a one family dwelling unit used exclusively for living purposes, including the usual accessory buildings and quarters, if the permittee is the bona fide owner of the structures occupied by or designed to be occupied by the owner; in which case the owner himself shall perform all work under the permit. (Ords. 79-67 , 76-24. ) Article 76-8.4 Application for Permit 76-8.402 Application. Every applicant for a permit shall apply therefor on forms furnished by the electrical inspector. (Ords. 79-67 , 76-24. ) 76-8.404 Required Information. Every application shall contain the address, the use, occupancy, or purpose of the building structure or premises where the proposed electrical work is to be done, the names and addresses of the owner and of the electricai contractor if any, a complete description of the proposed work, and other information that the electrical inspector may consider necessary. (Ords. 79-67 , 75-24. ) 76-8.406 Issuance. If on examination and investigation, the electrical inspect n finds that the proposed work will conform to this division and that all fees have been paid, he shall issue a permit to the applicant. (Orris. 79-6_, 76-24. ) 76-8.408 Late Application, Penalty, Emergencies. a) Every person who begins electrical work without first applying for and obtaining the per?=t (s) required therefor, shall so apply as soon as practicable. If he unreasonably delays in applying, he shall pay a triple permit fee (s) and remains subject to other penalties and enforcement procedures of ;his code. (b) Emergencies. The triple fee (s) shall not be imposed when the principal electrical inspector is satisfied that the work was urgently necessary and that prior application was not practicable. (Ords. 79--6, 76-24.) -11- ORDINANCE NO. 7),/67 76-8.410 Annual Permits. a Allowed. Instead of a separate permit for each building, structure, premises, installation or alteration, an annual permit may be issued to any person regularly employing one or more ' electricians for electrical work on premises owned or occupied by the applicant for the permit. (b) Form. The application shall be made on forms furnished by the electrical inspector. All annual permits expire at the end of the calendar year in which issued. (c) Reports. In the first fifteen days of each calendar month, the permittee shall report to the electrical inspector on all electrical work done under the annual permit during the preceding month. (Ords. 79-67 , 76-24. ) CHAPTER 76-10 FEES Article 76-10.2 General 76-10.202 Fee Required. No permit for electrical work is valid unless the fees there or has been paid or provided for as required in this division. Fees are due, and shall be paid or provided for by the applicant, before any electrical work (requiring a permit here- under) is started and the permit therefore issued. (Ords. 79- 67 , 76-24. ) 76-10.204 Cash Payment. Unless the applicant chooses the alternative bond method in Section 76-10.206, he shall pay to and/or deposit with the electrical inspector for each permit when issued, the sum the inspector estimates is required to cover the fee (s) for the electrical work to be done. (Ords. 79-67 76-24. ) 76-10.206 Deposit or Bond. a) Bond Alternative. Instead of advance payment of individual fees, an applicant may (except when paying only unit fees) furnish a bond of two thousand dollars to cover permit fees accrued and unpaid. The bond shall be renewed periodically before expiration, as needed. At the beginning of each month the inspector shall calculate the amount of the permit fees for inspections completed and send a billing therefor to the permittee. If the permittee fails to pay the amount within thirty days after invoice, the bond is forfeited and the fees are in default. If the permittee does work during any one month in excess of two thousand dollars, or requiring the issuance of over one hundred fifty permits, he shall, within five dais of notice thereof: (1) Pay the total amount billed; or (2) Secure an additional bond sufficient to cover all work done but with a minimum additional face amount of one thousand dollars effective immediately and continuing for the life of the original two thousand dollar bond and having the same expiration date. -12- ORDINANCE NO. 79/ 67 00 ?� (b) Enforcement. If the permittee fails to pay the amount billed, unpaid fees are then immediately in default and permits issued thereon are void, and from then on he shall be issued permits only on an in- dividual and cash basis, and all active applications in his current deposit shall be converted to the individual basis. (Ords. 79-6_, 76-24. ) 76-10.208 Estimating Deposits. a) Applicant Estimates. The application shall furnish, to the inspector, applicant's work unit breakdown and estimate of fee deposit amount plus $5.00 based thereon for the following types of electrical work: (1) Commercial or industrial; (2) Signs; and (3) Miscellaneous electrical work for retail businessess, offices, residences and for alterations not requiring building permits. (b) Inspector Estimates. The inspector shall estimate fee deposit amounts plus $5.00 for the following types of electrical work: (1) Retail buildings, offices, residences, one, two, and multi-family dwelling units, hotels, motels, mobile trailers, boat harbors, boat docks and marinas, and (2) Alterations and additions. (Ords. 79- 67 r 76-24. ) 76-10.210 Minimum Deposit and Fee. a Genera . The minimum deposit in any case is twenty dollars . . $20. (b) Alterations and Additions. The minimum zee including filing fee) nor any permit for alterations and/or additior:s or for any one installation of wiring, or appliance is six dollars . . . . . . . $ 6. (Ords. 79-tel, 76-24. ) 76-10.212 Refunds. After final in--pection and approval of electrical work, the inspector shall refund to the permittee any balance of the deposit or advance payment over the required fee (s) as finally calculated. (Ords. 79-67 , 76-24. ) 76-10.214 Uncompleted work, Old Work Fees. If electrical wort: is left incomplete, the inspector shall bill the permittee, or other person responsible therefor, for the fees for the work actually done. The person completing the work shall obtain a new permit. (Orris_ 79-67 76-24. ) -13- ORDINA\CE `:O. 79/6_ 00 30 Article 76-10.4 Unit Fees 76-10.402 New Dwellings. Each electrical permit for a new one or two-family dwelling unit or a multi-family dwelling unit, not including provisions listed in Section 76-10.416, the permit fee is a six dollar filing fee plus one dollar and fifty cents per one hundred square feet or fraction thereof including . . . . . . .$ 6. carports or garages . . . . . . . . . . . . . . . . . . . .$ 1.50 (Ods. 79-67 , 76-24. ) 76-10.404 Swimming Pool. The fees (including the six dollar filingfee) ror swimming pools but excluding installation of yard lighting or change of electrical service) are ten collars for the electrical grounding, bonding, and connection of underwater lighting units, and a twelve dollar unit fee for electrical wiring connections of underwater lighting units, motors, panels branch and feeder circuits . . . . $10. connected to an existing wirir_g system $12. (Ord. 79--67 , 76-24. ) 76-10.406 Storable Swimming Pools, Hot Tubs and Decorative Fountains. The fee (including the six dollar filing tee ut exclu Ing installation of yard lighting or change of electrical service) is a sixteen dollar unit fee for electrical connections of motors, panels, branch and feeder circuits connected to an existing wiring system for above and below grade storable swimming pools, therapeutic hot tubs, decorative fountains, construction of wood, plastic, fiberglass, metal or similar materials . . . . . . . . . . . . . . . . . . . . . . . $16. (Ords. 79- 67 . ) 76-10.408 Temporary Power Poles. The fee for a temporary power pole for construction use only, is a unit fee of six dollars including filing fee. Permanent Power Pole services are classed as other permanent services under Sections 76-10.604 (c) (10) and 76-10.606 (b) (2) . . . . . $ 6. (Ords. 79- 67 , 76-24. ) 76-10.410 Restore Service. The fee for a permit to restore electric utility service (shut off because of vacancy, fire or official act) is a unit fee of twelve dollars (including electrical, heating and plumbing inspections and minor repairs, but excluding fees for required major corrections per Sections 76-10.604 and 76-10.606) . . . $12. (Ords. 79-67 , 76-24.) 76-10.412 Air Conditioning. The fee (including the six dollar filing fee) for the electrical and mechanical inspections for an addition of a Central A/C cooling and/or heating system, to an existing dwelling is a unit fee of eighteen dollars for each dwelling unit, connected to an existing electrical system, including a change of the electrical service . . . . . . $18. (Ords. 79- 67 76-24. ) -14- ORDI:,IA_N-CE 1:0. 79/ 67 00 "10 76-10.414 Investigation with Report. Every investigation requiring a report is chargeable as a unit fee of forty-five dollars (FHA-VA) . . . . . . . . . .$45. (Ords. 79- 67 76-24. ) 76-10.416 Low Voltage; Protective, Security, Signal and Coml'nunicatlon Circuits. The unit fee for a permit or proprietary remote control, signaling, power limited, fire protective system, security system, communication and sound circuits including circuits less than fifty volts installed in commercial, industrial locations or multi-family dwelling units including filing fees for 1 to 15 units . . . . . . . . . . . . .$18. additional units over 15 - each unit . . . . . . . . . . . . . . $ .30 (Ords. 79-67 .) 76-10.418 Mobilehome and Trailer Parks. The fee for a permit for installation of e ectri.ca power and/or lighting system construction, remodeling, maintenance, repair or other activities shall be as scheduled in California Administrative Code (CAC) Title 25, Chapter 5 . Items not included in the CAC schedule shall be as required in Articles 76-10.4 and 76-10.6. (Ord. 79-67 ) 76-10. 420 Solar Heating and/or Cooling System Installations. The unit fee for once and two-family- dwelling units (including the six dollar filing fee and change of electrical service) for the electrical and mechanical inspections required are eighteen dollars for each dwelling, for electrical connections of motors, panels, branch and feeder circuits, transformers, low voltage circuits energized from a new or existing wiring system. . . . . $18. (Ord. 79-67 .) 76-10.422 Dwelling Unit Landscape Lawn Watering Systems. The unit fee (including the six dollar filing see) for the electrical and mechanical inspections of a lawn sprinkler system for a detached one or two- family dwelling (duplex) is a unit fee for each dwelling unit of twelve dollars with electrical circuits connected to an existing system (but excluding any change of electrical service) . . . . . . . . . . $12. (Ord. 79- 67 ) 76-10.424 Temoorary Open Air Sales Lots and Decorative Lighting. Installation of electrical wiring required for electric service equipment, festoon and flood lighting outlets, switches, photo-cell control, time clocks, receptacles, branch circuits, etc. , for temporary open air sales lots and/or decorative lighting is a unit fee of twenty--five dollars including the six dollar filing fee.Flectric power for such uses shall be for a period to not exceed- ninety xceedninety days) . . . . . . . . . . . . . . . . . . . . . . . . $25. (Ord. 79-,r,:Z _.) _15- ORDINANCE ?10. 79/67 00 41. 76-10.426 Electric Signs and Outline Lighting. Inspection of electric wiring and equipment associated with illuminated advertising or identification signs and outline lighting located at one address or sub- divided space for the sane tenant or owner shall be a unit fee of fifteen dollars (including the six dollar filing fee) for the first illuminated sign . . . . . . . . . . . $15. and five dollars for each additional illuminated sign . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . $5. (Ord. 79-aZ___.) 76-10.428 Addition and Alteration to Dwelling Units. The fee (Including the six dollar filing ee) for electrical inspection in conjunction with a building permit for an addition to an existing dwelling unit is a unit fee of fifteen dollars for the first twenty- five thousand dollars of valuation, plus eighteen cents for each one hundred dollars of the value over the first twenty-five thousand dollars for each dwelling unit as follows: (a) Value up to $25,000 . . . . . . . . .$15. (b) Each $100 or major fraction thereof is an additional . . . . . . . . . . . . . . . . . . . . . . $ .18 (Ord. 79-Q_.) Article 76-10.6 Fee Schedule 76-10.602 General. In addition to the other general and special fees, penalties, deposits, and bonds, provided for in this division, and unless otherwise specially provided, the following fees shall be charged and paid for the indicated items of electrical work. (Ords. 79-1, 76-24. ) 76-10.604 Commercial or Industrial. Fees for commercial or industrial work including retail stores, offices, motels, mobile trailers, boat harbors, boat docks and marinas) are as follows: (a) Filing Fee. The filing fee for a permit is $6. (b) Alterations. Fees for inspection of alterations in existing wiring, panels, and/or services shall be computed on the same basis as for new work. (c) Additionally, the following fees apply to each item of such work unless otherwise indicated: (1) Branch circuit or feeder . . . . . . . . . . . . . $1. (2) Outlet: (A) Attached light fixtures . . . . .25 (B) Plug receptacle or convenience outlet under 1250 watts . . . . . . .25 (C) Over 1250 watts rated capacity, *including heavy duty plug receptacle . . . . . . .25 (D) wall switch or similar for control of lighting or devices under 1250 watts . . . . .25 (E) Under 1250 :watts, for lighting, heating power signaling, attaching bell transformer, or for other purpose for which no other fees are herein specifically provided . . . .25 (F) Multiples, including attached receptacles, where installed not more than twenty-four inches apart, where nore Can 20 such outlets are involved, except signs : -16- ORDIUANCE NO. 79/� 00 42 Minimum charge . . . . . . . . 5.00 For such installation, plus up to 50 lights 2.00 Over 50 lights, each . . . . . . . . . . . . . .05 (3) Fixtures: Basic fee on first 12 fixtures . . . . . . . . . . 2.00 Each additional fixture . . . . . . . . . . .25 Additional filing fee when installation is by another person than installer of rough wiring 6.00 (4) Rough wiring for appliances (plus connection fee per Item 9) : Heater-bathroom, air . . . . . . . . . . . . . . . .30 Range . . . . . . . . . . . . . . . . . . . . . . 1.00 Built-in range . . . . . . . . . . . . . . . . . . 1.00 Built-in oven . . . . . . . . . . . . . . . . . . . 1.00 Dryer . . . . . . . . . . . . . . . . . . . . . . . 1.50 Water heater . . . . . . . . . . . . . . . . . . 1..00 Fan ceiling exhaust . . . . . . . . . . . . . . . . .50 Furnace, forced warm air fan . . . . . . . . . . . .50 Garbage disposal . . . . . . . . . . . . . . . . . 1.00 Dishwasher . . . . . . . . . 1.00 (5) Rough wiring for RII/Power rated devices: Appliances and all commercial and heavy duty heating installation rated in KVA or i3l: per KVA or IGI . . . . . .30 (6) Rough wiring for power-rated devices: Appliances and all commercial and heavy duty motor installations rated in HP: per HP . . . . . .30 (Up to $40. maximum, plus fee per Iten (9) ) . . . 40.00 (7) Rough wiring for generators, transformers, rectifiers, and similar apparatus and machines, =_n=luding controls: per EVA . . . . . . . . . . . .30 (Up to $40. maximum charge for any one unit plus fee per Item (9) ) . . . . . . . . . . . . . . 40.00 (8) Rough wiring for motor generator sets, balancer sets, dynamometers, and converters, including controls, 150 percent of motor fees per Item (6) . (9) Reconnection of replacement of existing a?paratus of appliances (not relocated) listed ?n Items (4) through (8) : one half of listed fees plus filing fee. (10) Services : Change of Service . . . . . . . . . . . 2.00 (A) Meter . . . . . . . . 1.00 (B) Service Equipment (new or changer $40. maximum for any one service) : Over 600 volts: First 200 RVA . . . . . . . . . . . . . 10.00 Over 200 hVA . . . . . . . . . . . . . 40.00 600 Volts or less : First 100 ampere capacity 1.00 Each additional 100 ampere capacity 1.00 (11) Motion picture machine, including operating motor1.50 (12) Radio transmitters, per watt of station rating (up to $15 maximum) . . . . . . . . . . . .05 (13) Elevators, electric, including power wiring and controls . . . . . . . . . . . . . . . . . . 15.00 --17- ORDIN;aTCE 110. 79/ 67 00 .s3 (14) Tube lighting for illumination, for each 100 watts of capacity . . . . . . . . . . . . . . . .25 (15) Signs; (A) Connection to building supply wiring (including control) . . . . . . . . . . 2.00 (B) Transformers-outline lighting per transformer . . or lluminated .50 (C) Size: 20 lamps or*less tube i sign of two transformers or less . . . . . . 3.00 All over first 20 lamps, per lamp . . . . . . .05 All over first 2 transformers, per transformer . . . . .50 MAIL- reflector (D) Painted sign illuminated by lamps, each . . . . . . . . . . . . 1.50 (E) Flasher or automatic control device . . . . . 1.00 (16) Miscellaneous machinery or apparatus, where EVA or EW or HP rating is not possible, and for special inspections or testings per man-hour or fraction spent in inspection including: (A) Swimming Pool Continuity and Ground Resistance Testing (B) Ground Fault Interrupter Testing including filing fee (per hour) 22.00 (Note: a $50 deposit required prior to inspection or testing) (17) Maintenance electricians; for each annual maintenance electrician permit issued (in addition to all other fees herein provided, which shall be paid when any work done under annual permit is inspected) . . . . . . . . . . . . . . . . 10.00 (18) Bus duct, per lineal foot . . . . . . . . . . .10 (19) Services (plus $2 for each change of service) 2.00 (A) Meter . . . . . . . 1.00 (B) Service equipment (new or change; $40 maximum) Over 600 Volts : First 200 EVA . . . . . . . . . . . . . 15.00 Over 200 EVA . . . . . . . . . . . 35.00 600 Volts or Less : First 100 ampere capacity 1.00 Each additional 100 ampere capacity 1.00 (Ords. 79-6Z- 76-24. ) 76-10.606 Dwelling Units (One, Two and Multi-family) . (a) Filing Fee. The piling fee for a permit for electrical alteration work relating to dwelling units . . . . . . . . . 6.00 (b) Additionally, the following fees apply to each item of work unless otherwise indicated: (1) Circuit, each installed . . . . . . . . . . . 1.25 (2) Services (plus $2 for each change of service) 2.00 (A) deter . . . . . . $41.00 (B) Service equipment (new or change; 0 maximum) 600 Volts or Less : First 100 ampere capacity . . . . 1.00 Each additional 100 ampere capacity 1.00 -18- ORDINANCE NO. 79/ 67 �n a. (3) Where rough wiring, fixtures, and appliances are installed by one electrical contractor, a separate fixture fee will be charged and computed as follows: Charges are listed in subsections (a) and (b) (1) , plus basic fixture fee which includes the first twelve fixtures . . . . . . . . . . 2.00 Each additional fixture . . . . . . . . . . . . .25 (4) Where fixtures are installed by others: Filing fee . . . . . . . . . . . . . . . 6.00 First twelve fixtures . . . . . . . . . . . 2.00 Each additional fixture . . . . . . . . . . .25 (5) Miscellaneous machinery or apparatus, where KVA or RW or HP rating is not possible, and for special inspections or testings per amn-hour or fraction spent in inspection including: (A) Swimming Pool Continuity and Ground Resistance Testing . . . . . . . . . . . . . . . 22.00 (B) Ground Fault Interrupter Testing Including filing fee (per hour) . . . . . . 22.00 (Note: A $50 deposit required prior to inspection or testing. ) (Ords. 79-_j5..7 , 76-24. ) 76-10.608 TV Antenna Systems. The filing fee for a permit for television antenna systems .is asfollows: (1) Commercial or community system, including multi-family dwelling units or condomi nimums ($2 minimum) : (A) blain trunk feeder . . . . . . . . . . . . . . 2.00 (B) Branch house, or single occupancy served . . . .25 (C) Booster . . . . . . . . . . . . . . . . . .25 (D) Booster power supply . . . . . . . . . . . . . .25 (E) TV outlet . . . . . . . . . . . .20 (2) One-family dwelling unit complete system on the same property: (A) Minimum fee includes all outlets . . . . . . . 1.50 (B) Boosters for remote towers . . . . . . . . . .25 (3) Tower over forty feet in height from base requires building permit. (Ords. 79-67, 76-24. ) 76-10.610 Landscape Lawn Watering System. A permit for the installation of electrically controlled automatic lawn sprinkler systems including AC and DC circuits of less than one hundred ten volts energized from a new or existing electrical system, with fees as follows : (1) Commercial, industrial, multi-family, dwelling units, parkways, golf course, etc. , filing fee . . . . . . . . 6.00 (2) Electrical Service - each . . . . . . . . . . . . . . . 1.00 (3) Electric :Teter - each . . . . . . . . . . . . . . . . 1.00 (4) Branch and Feeder circuits - each . . . . . . . . . 1.25 (5) Control Station solenoid zone circuits - each . . . . . 1.25 (Ords. 79- 67 76-24. ) -19- ORDT_NA_NCE NO. 79/o 00 45 CHAPTER 76-12 NLkTIONAL ELECTRICAL CODE Article 76-12.2 Adoption and Application 76-12.202 Adoption. a The-1973 edition of the National Electrical Code (published by the National Fire Protection Association) with the changes, additions, and deletions set forth in Article 76-12.4 below, is hereby adopted by this reference as though fully set forth herein. (b) Three copies of the 1978 National Electrical Code as amended are on file in the office of the clerk of the board, and the other requirements of Government Code Section 50022.6 have been and shall be complied with. (Ords. 79-r, , 76-24. ) 76-12.204 Application. The requirements of the 1978 National Electrical Code as modified in Article 76-12.4) apply to all things regulated by this division in addition to this division's other requirements. (Ords. 79-_7 76-24. ) Article -76-12.4 Modifications 76-12.402 General Terminology. The 1978 National Electrical Code, as adopted by Section 76-12.202, is applicable as modified in this article. Article and section numbers used are those of the National Electrical Code; "NEC" refers to the National Electrical Code, and "NFPA" refers to the National Fire Protection Association. (Ords. 79- r,7, 76-24. ) 76-12.404 1978 National Electrical Code Modifications. The 1978 National Electrical Code shall be modified as Follows : "Article 210 Branch Circuits "210-8 Ground-Fault Circuit Protection. (a) Dwelling Units. (Addition) Exception No. Ground faElt circuit interrupters need not be provided on receptacles located in a garage, provided such outlets are single receptacles, located directly adjacent to the appliance, installed to serve specific fixed or stationary appliances and not intended for hand held portable appliances or tools. i (b) Construction Sites (Deletion) Exceotlon Pdo. 2: Hot in effect. "21049 Conductors - Minimum Ampacit_v and Size. • (b) Household Ranges and Cooking Appliances (Amendment) Branch-circuit conductors supplying Eousehold ranges, wall-mounted ovens, counter-mounted cooking units, and other household cooking appliances shall have an -20- O_RDIN.FLVCE NO. 79/ o? 00 4� ampacity not less than the maximum load to be served. The minimum ampacity of branch circuit conductors shall not be less than 50 amperes for free-standing electric ranges, 40 amperes for single and double wall-mounted ovens or counter-mounted cooking units (Exception 76-2.804) . (c) Household Electric Clothes Dryers. (Addition) The minimum ampacity of conductors supplying electric . clothes dryers shall be not less than 40 amperes at 60°C conductor temperature rating (Exception 76-2.804) . (d) Conductor Ampacities (Addition) Conductor ampacities rated at 100 amaere and less shall be sized using the 60°C (140=F; temperature column (table 310-16) for circuits supplying clothes dryers, air conditioners and centralkelectric furnaces, located in dwelling occupancies. 11210-25 Receptacle Outlets Required. (b) Dwelling Unit (Addition) Counter top spaces installed in rooms other than kitchen, and dining areas, at least one receptacle outlet shall be installed at each counter space ` as required and approved for the use of hand held appliances. t For a one-family dwelling, at least one receptacle outlet shall be installed outdoors located in the patio area. "210-26 Lighting Outlets Required. (Amen and Addition) Lighting Outlets shall be installdd where specified in (a) and (c) below. (a) Dwelling Unit (s) . At least one wall switch controlled lighting outlet shall be installed in every habitable room;. in bathrooms, hallways, stairways, attached garages, at each outdoor entrance, an adjacent to mechanical equipment requiring servicin At least one lighting outlethall be installed in an attic, underfloor space, filitv room and basement only where these spaces are 1ped for storage. Exception No. 1: In habit ab rooms, other that. kitchens, one or more duplex_ _pceptacles controlled by a wall switch, one half switched, the other half energized at all tiles, shall be permitted in lieu of lighting fixture outlets. (c) Industrial and Commercial Occuoancies. (Addition) Outdoor lighting outlets for illumination shall be installed at entrances to bui dings intended for industrial or commercial occ ancies. -21- ORDINANCE NO. 79/ 67 _ s "Article 230 Services 11230-28 Service Masts as Supports (Addition) The outer or upper end of the overhead service conduit shall not overhang or project horizontally more than eighteen inches (18") beyond the last point at which the conduit is supported and fastened. In cases where it is necessary to obtain the required height for support of the service drops by extending the service conduit above the roof of a building, only rigid ferrous metal conduit shall be used for this purpose and shall not be smaller than one and one- fourth inches (1 1/4") trade size, nor extended more than thirty inches (30") beyond the last support. Non-ferrous metal conduit shall not be smaller than two inches (2") trade size. The service head shall be located on that portion of the building served which is facing the serving line or not more than eighteen inches (19") back of that wall. 11230-43 Wiring Methods for 600 Volts or Less (Above ground services) . (Amendment) Service entrance conductors extending along the exterior, entering or within buildings or structures shall be installed in rigid metal conduit, intermediate metal conduit, cablebus or as busways. "230-98 Available Short-Circuit Current (Addition) Prior to issuance of an electrical permit to install electrical service equipment for multi-family dwellings, commercial and industrial occupancies the owner, engineer or contractor shall present short circuit values available at the service equipment supply terminals verified in writing by the Serving Agency. "Article 250 - Grounding 11250-x.12 To Grounding Electrode (Addition) The point of attachment shall be accessible in an approved location. (Tater Heater, Exterior hose bib, etc. ) "Article 336 Non-Metallic - Sheathed Cable 11336-3 (c) Uses not permitted for either tyoe NDI or NMC (Addition) (9) Feeder or branch circuit wiring in commercial and industrial occupancies unless concealed by the permanent finish of the buildings in wood frame construction. "Article 370 Outlet, Switch and Junct�,on Boxes "307-7 Conductors entering boxes or fittings (Addition) (e) Fire separation wood stud walls between "I" (R-3) and "J" (M-1) occupancies. -22- ORDINANCE NO. 79/ 67 00 �=U (1) Outlet boxes installed in these walls shall be metal, non-metallic (rigid pressed fiberglass type) or approved equal boxes. Gypsum board shall be installed to fire protect both sides of wood stud walls. (2) Outlet boxes shall be staggered at least one stud space with a fire block over each outlet with 2" minimum sized wood. (3) Outlet openings shall not exceed sixteen (16) square inches in size and be effectiVely sealed. "Article 384 Switchboards and Panelboards 11384-16 Overcurrent Protection (Addition) (a) The maximum loading of a 125 ampere bused main panelboard without a main service disconnect, the combined circuit ampacity shall not exceed 130 amperes with not more than two main circuit breakers or sets of fuses. "Article 422 Appliances. "422-8 Flexible Cords (c) Other Appliances. (Addition) Flexible cord shall be permitted: (1) for connection of appliances to facilitate their iifrequent interchange or to prevent the transmission of noise or vibration; or (2) to facilitate the removal ow disconnection of appliances, that are fastened in puce, for maintenance or repair, such as clothes dryers, garage door openers, food blenders, and central vacuum stems intended for dwelling unit use (refer to 422-2 (a) , (c) , and (d) . "Article 430 Motor Circuits, Con llers. "430-31 General (Addition) Any motor automatically started and stoppe rated over one eighth horsepower, shall be protected with _ternal running overload, over current relay devices or ti delay fuses in each ungrounded conductor. "Article 700 - Emergency Systems Y "76-12.406 NEC 5700-1. 'Scope' is amended olread: 'The provisions of this article apply to the inst4ation, operation and maintenance of circuits, systems and equ „nent intended to supply illumination and power in the event o failure of the normal supply, or in the event of accident t- elements of a system supplying power and illumination esse i}al for safety to -23- ORDINAPJCE 110. 79/ 67 00 life and property, where such systems or circuits are legally required by county, state, federal or other codes, or by any other governmental. agency having jurisdiction. "Except where this or other codes establish a higher requirement, a separate circuit or circuits, wired as required by (NEC) Article 700, shall be provided for the emergency lighting and power as specified in NFPA Life Safety Code No. 101-1973 and the Uniform Building code 1973 Edition. " (Ords. 79-6_, 76-24. ) SECTION II. EFFECTIVE DATE. This ordinance beco s effective 30 days after passage, and within 35 days after passage s 11 be published once with the names of supervisors voting for and agai it in the Richmond Independent , a newspap published in tY�si county. PASSED and ADOPTED on June 5, 1979 , by the f lowing vote: AYES: Supervisors - Tom Powers, R. I. Schrode S. W. McPeak, and E. H. Hasseltine. NOES: Supervisors - None. �BS�NT: Suoervisors - None. ABSTAIN: Supervisors - N. C. Fanden. !1' ATTEST: J.R.OLSSON, County Clerk and ex-officio Clerk of the Board .0 By t!,Z7- �Y, « ,Dep. Chairman of thy. Board. , Maxine M. Ne fe- d 9 [5: ,] VJ 7:s (2-16-79) (3-26-79) J 1 A . l i -24- 1 ORDINANCE NO. 79/ 67 '• t 00 50 r: ORDINANCE NO. 79-58 (On Fixing School Facility Fees by Resolution) The Contra Costa County Board of Supervisors ordaz as follows (omitting the parenthetical footnotes from the of ficial text of the enacted or amended provisions of the County -dinance Code) : SECTION I. Section 812-6.204 of the Ordinance- Code is amended by inserting a new Subdivision (4) , to require`-school district cost estimates for interim facilities, to read. 812-6.204 Notice of Findings Requirets. Any notice of fin ergs sent by a school district to th County shall specify: (1) The findings listed in Section 81 -6.202; (2) The mitigation measures and meth s, including those listed in Sections 812-4.210 and 812 .212, considered by the school district and any determinat n made concerning them by the district; (3) A description of the geographic boundaries of the overcrowded attendance area or areas, (4) Estimated annual school district Vosts to provide interim school facilities in the overcrowd attendance area or areas; and (5) Such other information as may be : squired by board regulations. (Ords. 79- 63 §1, 78-10. ) SECTION II. Section 812-10.206 of the OrdinaCode is amended to provide for the fixing of fees by resolution, o read: 812-10.206 Amount of Fee. (a) Resolution. When fees are required by this Division to be paid in lieu of land dedication or as A combination of both, such fees shall be, and paid, as set by Board resolution adopted after recommendation by the Director of Planning. (b) Bedroom & Dwelling. The resolution shall fix a per bedroom fee and a total maximum dwelling un'' fee. Any room designed for sleeping which has a closet is i bedroom for the purposes of this Division. (c) Mobilehome Parks. The Resolutir:,- shall fix a fee for each dwelling unit space or lot in a io. bilehome park. (d) Costs. Among the factors to be considered when establishing—des by resolution. are : any school district notice of findings, cost estinates, the costs of local leasing of portable facilities, construction of interim school facilities, and air conditioning. (Oras. 79- 6C' 52, 78-10. ) -1- ORDINANCE NO. 79- 68 00 51 d h F. SECTION III. If, for any reason, the provision— of Section .II hereof, and t -e ees set by resolution pursuant to this ew version of §812-10.206, are held invalid or ineffective, en the fees established by Ordinance No. 78-10 and the former version }f 5812-10.206 before it was a-mended hereby shall become fully effective as though the former version and its fees had never been changed; and this Section III shall then revive and re-enact the former version of 9812-10.206. SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the nares of supervisors voting for and against it in the CONCORD DAILY 'TP_4NSCRTPT , a newspaper published in this County. PASSED on June S, 1979 by the foll j�ng vote. AYES: Supervisors - Tom Powers, N. C. F�'_ en, R. I. Schroder, S. ;f. McPeak, and E H. Hasseltine NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board, 1 Eric Hass t, ne, Chairman of the Board Maxine M. Net�fgld Deputy _;[SEAL] VJW:s -2- ORDINANCE NO. 79- 68 00 5 c � • In the Board of SuperviscV5. of Contra Costa County, State of Cifornia une 5 1479 In the Matter of Ordinance(s) Introduced. The following ordinance(s) which am d(s) the Ordinance Code of Contra Costa County as indicated havi been introduced, the Board by unanimous vote of the members pr sent waives full reading thereof and fixes June 12, 1979 as the time for adoption of same: A ;- Repealing Section 46-4.012 and ad4ng Division 1110 relating to County Park Areas Rest Vctions Use, Motor Vehicles and Hours. i �l PASSED by the Board on Jun 5, 1979 1 hereby certify that the foregoing is a true and cor ct, copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. t Witness my-hand and the Seal of the Board of Supervisors At cf"nxed this 5th,day of June 19 79 13 R. OLSSON, Clerk By _ Deputy Clerk DAthi, Ga..s H-24 3/79 15ty1 - = 00 53 P 0 S I T I 0 h ADJUSTMENT R ER'�V E S T No: Department Personnel Budget Unit 582 Date June 4, 1979 Action Requested: Decrease hours of Typist Clerk Trne-CETT, nc`sition #(582)JW7251-133 from 40/40 to 24/40 Pro sed effective date: 6/4/7 _) Explain why adjustment is needed: Personal famil roblems c employee. Estimated cost of adjustment: Amount: 1 . Sa}aries and wages: $ -0- 2. Fi k&&A%ssiWc - ,-i.tema and co.bt) .1 J,•� r -0- 197g Estimated total -o- Ofr'ice of Ccun Signature ty /administrator asst. ar ntea Initial Determination of County Administrator Date County A mi ni .-rator Personnel Office and/or Civil Service Commission Da Classification and Pay Recommendation Decrease hours of T/C Trne CETA position #(582) JW72 51-1u}i. Study discloses and responsibilities remain appropriate to the class of T/C Trne CETA. The above action can be accomplished by amending Resolution "'1/17 by decreasing the hours of T/C Trne - CETA position #(582) JW72 51-133 to 24/41 Salary Level 194 ($666-809) . Can be effective 6/4/79. f fv� Asst. Personnel Dire or b, 1119 Recommendation of County Administrat r Dat - June h Recommendation approved effective June 4 , 19791. Coun y Administra or Action of the Board of Supervisors Adjustment APPROVED ) on �1lIN 5 1975 J. R. OL ON, County Clerk Date: )UN 5 1979 By: 1 - APPROVAL o' .tkiz adjus-tmerrt eon tituteb an Appnopni.ati.on Adjustment and PeAzonne.2 Rc,6ot tion Amendment. 0TE: Top section and reverse side of form (mua-t be completed and supplemented, when appropriate, by an organization chart depicting the sectionlor office affected. P 300 (81347) (Rev. 11/70) cj`i POS I T I ON ADJUSTMENT REQUEST No: GIl�„2 Department ccco medical Services Budget Unit 540 Od+. 11/16/78 Action Requested: Establish class of Registered Respiratory T_ h_Pea=ist and arlrl n71p (1� position Proposed effective date: as conn a possible Explain wily adjustment is needed: to establish respirr9ory cave services as a unit 1 as approved in P ..-(% G �� Estimated cost of adjustment: ok Amount: 1 . Salaries and wages: X��5�' 2. Fixed Assets: (t Lst .i tems and cost) O Pd� _ '' `CY Estimated total Louie F. ;i''�-tman, .u. , Act. Medical Directo �Z - Signature by Eugenet-J. Mor�1, Pe s rinel Officer Department Head Initial Determination of County Administrator Date: Dec m er 4 , 97R To Civil Service for review and reco7 t�� ian / . aL' Cou .inist for ! Personnel Office and/or Civil Service Commission Dater May 7. 1979 Classification and Pay Recommendation Allocate the class of Supervising Respiratory Therapist and fr lassify 1 position. On flay 8, 1979, the Civil Service Commission created the c •ass of Supervising Respiratory Therapist and reconanieded Salary Level 395 ($1”, 9 1494) . Amend Resolution 79/217 by adding Supervising Respiratory Th est, and amend Resolution 71/17 to reflect the addition of 1 position. Can be of -rive day following Board action. This class is not exerzpt from overtime. Assistant Personnel Urector Recommendation of County Administrator Date: June 1, 1979 Recommendation approved effective June 6, 1979. County Admi strator Action of the Board of Supervisors JUN 5 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: JUN 5 1979 By: APPROVAL op .this adjus.bnent coazs.titutes an Appr-,opni.attn►i Adju.sti;:.:jzt cscd PeAzomiet FCsc,LLtion Ame►ldmemt. NOTE-: Top section and reverse side of form must be coTpletI and supplemented, when appropriate, by an organization chart depicting �,e cion or office affected. P 300 (M347) (Rev. 11/70) D s li POS I T I ON ADS! U S T M E N T REQUEST No: -� Department cCQo. Medical SP cher, Budget Unit54n Da`e ,,rl AIUS Action Requested: Establish class of Respiratory Therapy chnician and add four (4) i. positions, and one (1) Rermanen -Tnt-P ;t•t-Pnt- pag;+-;,,n Pr posed effective date: as soon as � possible Explain wh;• adjustment is needed: to establish Resp r 0 Therapy Services as a unit _ oSs�Q �. as aooroy Y 1979 budget :C? G Estimated cost of adjustment: Amount: ot. r� 1 . Salaries and wages: 2. Fixed Assets: (t st .c tema and coat) Estimated total $ HU.•'."AN R=SOLIPCca A"'NCY Louie F. Girtman, M. . , Act. Medical Director �z!Dizop:',"l' ! Signature by Eugene J. 110 , e sonnel Officer Department He Data-------------------------- Initial Determination of County Administrator Dat ecember 4 To Civil Service for review and recce eraat'on.` Count Ad trator Personnel Office and/or Civil Service Commission I•lay 22, 1979 Classification and Pay Recommendation Allocate the class of Respiratory Tedinician and classify�S;positions. (4 full time and ' 1 Permanent Intermittent) . On biay 22, 1979, the Civil. Service Ccm ission created the class of Respiratory Technician and. recounended Salary bevel 330 ($1008-1225) . Amend Resolution 79/217 by adding five (5) positions (4 full-time and 1 P.I.) and amend Resolution 71/17 to reflect the addition of — 5 positions. Can be effective day following Board action. This class is not exempt from overtire. i � G ersonnel ire .or Recommendation of County Administrator Dat, June 1, 1979 Recommendation approved effective June 6, 1 9. :t -0'z County Administrator Action of the Board of Supervisors Adjustment APPROVED ; ) on JUN 1979 +. J. R. OL S ON, County Clerk JUN 5 1979 By: APPROVAL o6 -tk s ad ju s.t►nen t eon6tt i to tez an App-topAiati oj*: Ad f'x�neiLt and PeJrh onne e Reso&ti-on A►n:enchnent. NOTE: Top section and reverse side of form r:urt be completed and supplemented, when appropriate, by an organization chart depicting the sectiin or office affected. P 300 (M347) (Rev. 11/70) 5 P 0 S I T I ON ADJUSTMENT REQ UES T No: / 10716 .L \ Department sheriff-Coroner Budget Unit 0255 D� .e 2/13/i9 Action Requested: Establish and Classify one project positi s of Deputy Sheriff posed effective date: 4/1/79 Explain why adjustment is needed: Cit of Lafayette has ceived a rant for on Traffic Officer from Office of Traffic Safety Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (t-iz t .c te.ma and coat) Estimated total 1 i $ Signat .-'Depa nt Initial Determination of County AdministrAor gate A, it 20 1979 To Civil Service: J Request recommendation. AA [A fillWin tV Adr44 s rat Personnel Office and/or Civil Service Commission r7a19: May 30 1-979 _ Classification and Pay Recommendation Allocate the class of Deputy Sheriff-Project on an ncempt basis and classify 1 Exempt position. -� The above action can be accomplished by amending Pesolution.79/217, Salary�Sd'zedule-for L'xempt Personnel, by adding Deputy Sheriff Project, at SalaLevel 436 ($1, 93-Y693)� also amend Resolution 71/17 to reflect the addition of 1 Etc position of Deoxity-�- Sheriff-Project. Can be effective day following Board actio i. This class is not exe�t from o%-ertire. t ) Perstinn&l D' Victor Recommendation of County Administrator D June 1, 1979 J• Recommendation approved effective June 6; 1975. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on 1. R. OLSSON f' untye Date: JUN 5 1579 By: APPROVAL od .th z adjaztme.nt eona.titute,3 an Appnopv: tion Ad „c-,tment and Pe&6onnet Re a otu ti.on Amvidme.n t. i NOTE: Top section and reverse side of form mutt be completd and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 57 i. In the Board of Supervis rs of Contra Costa County, State of alifornia 1 June 5 19 74 In the Matter of Approval of Refund(s) of t Penalty(ies) on Delinquent Property Taxes. f As recommended by the County Treas �r-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) o �jenalty(ies) on delinquent property taxes is (are) APPROVED fid the County Auditor-Controller is AUTHORIZED to refund a as indicated below: APPLICANT PARCEL NUMBER TAMOUNT OF REFUND N'ciiu?lin, Jean M. 130-1LO-009-7 :32.11 Route 1, Box 132 Suisun, CA 91:585 iS i. J, PASSED by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy f an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hap nd the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 5th of .Tune . 1979 County Administrator , Applicant R. OLSSON, Clerk 1 By • � , Deputy Clerk Gloria It. Pa-omo 00 H-24 4/77 15m ' CONTRA C STA COUNTY . • APPROPRIATI&N ADJUSTMENT - T/C 2 7 1 DEPARTMENT OR ORCAkIZATION UNIT: ACCOUNT CODING Medical Services 11111II11I4111 SUB-OBJECT 2. FIX E7 ASSET <DECREASEj INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. O�tANTITT 0540 1011 Permanent Salaries 22,189.00 0540 1042 FICA 2,030.00 0540 1060 Health Insurance Contributions 2,020.00 0540 1063 Unemployment Insurance I 199.00 0540 1044 Retirement Contributions 4,837.00 0540 2361 Worker's Comp Insurance 632.00- 0540 2861 Purchased Services - Medical 19,627.00 0995 6301 Reserve for Contingency - Enterprise Fund 51 ,534.00 0995 6301 Appropriable New Revenue 51 ,534.00 u �1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust the Enterprise Fund expenses, revenue, and reserve for contingency to reflect final approved program By: Date 3 budgets for Drug Abuse, Mental Health and Continuing Care budgets for existing programs. (Separate adjustments are COUNTY ADMINISTRATOR being submitted for new a thorized programs. ) Full amount MAY 3 1 lg g needed is $62,478 of whit ' 51 ,534 is appropriable new By: Date revenue. As agreed the *,944 additional County cost will be considered, if needed later in this fiscal year. BOARD OF SUPERVISORS YES: sur�'�••`S",>I'"v,rt� Fafidrn. 5detudct rtCYCal..t{at.xltitte NO: None ---- / 197 Acting Assistant J.R. OLSSON CLER , 4. .o Medical Director 3/ l/ 79 SIONA RE TITLE RATE Walter Carr, M.D. A°PROPRIATIOK A P00 1.ACJ. JOURNAL N0. sz , (N 129 Rev 7/77) SEE INSTRUCTIONS ON 4EVEP.9E CONTRA-COSTA COUNTI ESTIMATED REVENUE ADJU3t ENT T/C 2a lV4N 1.1E►ARTIEIT 11 02CANIZATI01 111T. r A00011T 0011111 Medical Servi ces �u`a.yrp4 COS IRCA1IZAT111 NEWEl f E AEtE11E DESCRIPTION I1C1E1yFTftL E FEASE> 0540 9782 Private Pay - Fees and Insurance 148,400.00 0540 9851 Short Doyle Claims 3,672.00 0540 9852 Medi-Cal Mental Health Claims 249,057.00 0540 9856 Alcohol Program Payments 62,631 .00 0540 9857 SRS Mental Health/Hughes ' � 7. f `;') 59,781 .00. 0540 9858 Drug Abuse Claims ' 82,808.00 0540 9781 14ental Health Medi-Care 4,000.00 0540 9863 Rent Occupancy Charges - :'i' : Ci r T s 80,000.00 ( 05+o 9864 Other Revenues 95,500.00 0540 9868 Special Clinics Revenues - Methadone /-c = 30,663.00 0540 9867 Other Interdepartmental Charges - Alcoho 8,000.00 a x APPROVED 3. EXPLANATION OF REOU T AUDITOR-CONTROLLER TO adjust the EnterpTZise Fund revenue to reflect the 3g/7 final approved progra budgets for Drug Abuse, Mental By: D01E Health and Continuing are. Net revenue increase equal COUNTY ADMINISTRATOR t0 $51 ,534. A By: Dal. 1 179 BOARD OF SUPERVISORS SU�vlytf'ltiwT(' �al1�R. - • YES:S:hnnlct 2.lcpcal lias�c'luns RIM NO: NCt`e Date J.R. OLSSON, CLERK/- 13 Y: LERK/-By: J� REVENUE A/J. R A00 Sz l J01R1AL 10. (M 8134 T/TT) o^ 60 'vE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT2 T/C 27 ACCOUNT CODING I. DEPARTMENT ON ORGANIZATION UNIT: Medical Services ORCAN!ZATION SGB-OBJECT 2. XED ASSFT <IECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 0. QUANTITY 0540 1011 Permanent Salaries `_ 55,453.00 1013 Temporary Salaries 52,705.00 1042 FICA 5,800.00 1044 Retirement 14,163.00 1060 Health Insurance 5,550.00 1063 Unemployment Insurance 800.00 2361 Worker's Compensation Insurance 3,311 .00 2822 Consulting and Management Fees ! 5,000.00 2846 Office and Admin. Supplies 2,386.00 2849 Other Minor Equipment ` 1 ,400.00 2861 IPurchased Services (Medical) 209,558.00 2866 ( Purchased Services (Other) I 800.00 2877 Rent/Lease Costs/Non-County Buildings 1 ,200.00 2885 Telephone/Telegraph 1 ,000.00 2838 Mileage 1 ,450.00 2890 Travel 500,00 4951 Desks 002 10 2,460.00 4951 Electric Typewriter 003 3 2,526.00 4951 File Cabinet x')012 1 210.00 0995 6301 Reserve for Contingency - Enterprise Fund 366,272.00 0995 6301 Appropriable New Revenue 366,272.00 APPROVED 3. EXPLANATION OF REOU AUDITOR-CONTROLLER 8tILQ�-� To adjust the Enterpri Fund expenses and revenue to y: 2:�LDate / /7 reflect acceptance of % State funding under SB3052 (1978) Bates Bill and . tally Disordered Offender COUNTY ADMINISTRATOR (included on January 9 '1;979 Board Order). 6y: Da /,31979 - HOARD OF SUPERVISORS,. CU �ccnal. "••"•• �,fi.tcn YES• g�hcualer lttua'al.tiaaxiclar No: None 0�� 5 / l97 Acting Assistant J.R. OLSSO , CLERK/ 4. ( �. Medical Director 4 / 4/ 7g / 8ISMAYU09TITLE 9AT9 BY: Walter Carr, M.D. APPROPRIATION z AW. JOURNAL 00. .91 (1 ,ln� I • /70771 LRC IMRT� 10P7in 14 nR OF,To Vlnt - CdNTRA COSTA COUNTY ESTIMATED REVENUE AOJUSTMEN T/C 24 i t ACCOUNT COOIIC I.IEPAITNENT 01 OICANIZATION 11IT: Medical Services I 116ANIZAT111 REVENUE 2. REVERIE DESCRIPTION INCREASE <DECIE►SE> ACCIUNT 0540 9860 Other Grants/Donations 366,272.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER To adjust the Enterprise and revenue to reflect the /IEyi4 acceptance and funding SB3052 (1978) Bates Bill By: D°t° and Mentally Disordered fender Program. COUNTY ADMINISTRATOR By: 9L, s ."Q Date L 1979 BOARD OF SUPERVISORS YES: 1,2 �: �1�1.ati ti,,,elcLEW No: ,NvnO Date 5/ J.R. OLL3SON, ERK -By: NEVENNE Ali. R AOO.s 2$7 JINNNAL r0. OO �+t (M 8134 7/77) ti CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: ORGANIZATION SUB-OBJECT 2. KED . A.$SET -OECA ASE INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 0.• •�Q TiT.� �C�;: LCR uE:. 0055 4955 Test Oscilator 3 4 X 59.00 0055 1013 Temporary Salaries 59.00 Cos a County rECEI VED E 1AY 3. 1979 Offic of Cou ity Ad ninistrator. APPROVED 3. EXPLANATION OF REOU T AUDITOR- CONTROLLER ey � - Date SQ/yq Unanticipated price i rease. Will not affect organizational total . COUNTY ADMINISTRATOR MAY 3 1579 By: Date BOARD OF SUPERVISORS Cart',%",",,P,,w rT t'�hden. YES: scht,a<< ittl'�1� 1111KItlne L A. GLENN N0: None jh� OF.F CE,0,, ADMIN S 0, / �91 rHE 8HE81�.�v��SpFPIGEF �i7 J.R. OLSSON, CLER 4. __._. SIONATURE TITLE DATE By: APPROPRIATION A POO ADJ. JOURNAL 40. (AI 129 •v 7/77) SEE INSTRUCTIONS ON REVERS SIDE 00 93 = * CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner 02 - 2527 ORGANIZATION SUB-OBJECT 2. XED ASSET EASE 6 rr; N"IEASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 0. QUANTITY _ TJ rr,t-cc; V " v:r r �TROL :'R p_; 2527 1011 Perm. Salaries 5,400 1042 F.I.C.A. 60 1044 Retirm. Exp. 11000 1060 Emp. Grp. 260 1063 Unemployment Insurance 40 2131 Minor Equipment 2,900 2140 Medical and Lab Supplies 2,000 2160 Clothing & Personal Supplies 25 2262 Occupancy Costs 11000 2303 Employee Travel 500 2310 Professional and Personal 14,000 2361 Workers Comp Insurance 400 4951 5 Desks @ $400 ea. 0 2 5 2,000 4951 1 Photo Copy Machine 0C s 1 5,000 4953 1 Van 0 1 10,000 4954 Automated gas chromatograph & support equipment 0 1 42,000 Oven 0 1 1 ,600 4 Refrigerators @ $1 ,100 each. 0 4 4,400 pH Meter 0 L 1 1 ,700 Top loading balance 0 3 3,000 Analytical balance OC 1 5,200 Balance Table 0 1 700 Calculator 0 1 300 Rotator 0 1 500 Dishwasher 0 1 2,000 Desiccating cabinet 0 1 500 Stirring hot plate 00 1 300 Diluter 00 1 W.-OAOO r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 0 T/C 2 7 0 Page 2 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ORCANIZATION SUB-OBJECT 2. F,XE AS5F7 DECREASE? INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. OUANTITT 2527 4954 8 Alcohol testing instruments @ $4,400 ea. oo 8 35,200 8 Breath simulators @ 250 ea. 00 8 2,000 6 cabinets for instruments @ 250 ea. 00 6 1 ,500 4955 4 pagers at $300 ea. 00 4 1 ,200 Radio and scanner for vehicle 00. 1 2 2,500 Portable UHF radio 00 1 2,500 Portable V!!F radio 00 1 1 ,500 Base st -ion scanner 00 1 400 0990 630/ Decrease General Fund Reserve 155,585 APPROVED 3. EXPLANATION OF REOUES AUDITOR-CONTROLLER This appropriation adj ent will provide funding for the month of June for Driver Alcohol Testing oohs program approved by th oard of Supervisors on May 22, 1979. $29,400 11 be financed by the County COUNTY ADMINISTRATOR Revenue and $126,185 be financed by the Office By: ./sc'AQ., Dot.MAY I 1979)f Traffic Safety. BOARD OF SUPERVISORS YES: Sul"""'P.wrrs F,hden. 9chrud•I McYr�l..kisi�dnne .VO: JUN 97 On / A. GLENN, ADMIN_ SEWICES OFFICE- OF. ERIFZ-CORONER J.R. OLS ,.,CLERX 4. / SIGNATURE TITLE DATE By: r'VAPPROPRIATION' A P00„�370 (M 129 V. 7/77) SEE INSTRUCTIONS ON REVERSE a E ADJ. JOURNAL N0. oO �� • - C04TRA COSTA COUNTY • APPROPRIATION ADJUSTMENT / T/C 27 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Admini.st or `„ ORGANIZATION SUB-OBJECT 2. 0 ASSET pE OBJECT OF EXPENSE OR FIXED ASSET ITEM QWNTITT / ..E^t14t INCREASE 4405 1196 1. Handicap Imps CD 79-80 79,000.00 0990 6301 1. Reserve for Contingency 29,000.00 s c Cl ro-in�y E"Ivco 1.1117, i ,` iQi9 j O fice of ' administrator i APPROVED 3. EXPLANATION OF REQUE AUDITOR-CONT LLER 1. To increase app 1-ation for County Community By: Date Development Project roved by the Board of Supervisors COUNTY ADMINISTRATOR on April 3, 1979• - nue for this pr03ect win be claiaed in 79-80. By:- qvw" 0 Date MAY/3 1579 BOARD OF SUPERVISORS Supttrnult,P„w•tt' Fandcfl. YE S schrodc, �1cY��� tiaa�lune S N0: "t T} 0 JU 5/ 9 J.R. OLSSON CLERIC 4, ? F ye . MAY v ii(9 i SIGNATURE ` TITLE DATE By: APPROPRIATION A P00.S7374 ADJ. JOURNAL NO. (M 12 RGv. 7/77) SEE INSTRUCTIONS ON REVERSE DE 00 {�Tlro A6ma Aw" / Lt CONTRA COSTA CJUNT7 f (� APPROPRIATION ADJOST T — T/C 2 7 [ j I DEPARTMENT OR ORCAMIIATION UNIT: AiiOUh� Coolxc � Probation Depa Hent CA+112ATICk 57S-OBJECT 2. -:IFD ASSET <CECREASEj INCREASE —y^ 09JECT OF EXPENSE DA FIXED ASSET ITEM xC JGIJAXTITT 3120 2284 Requested Maintenance j j I 1,000 1 3000 1011 Permanent Salaries I 1,000 I r f y 1 l j ' I ' APPROVED 3. EXPLANATION OF REQUE T UGITOR-CONT ' '.LER To transfer funds frc ,administration to Juvenile Hall -� x/30/ to cover the expense installing a wall air lC` Date conditioning unit. unit is to be installed at the Nurse's Station. OUNTY ADMINISTRATOR y: 4Rh A A Date MAY/3 1979 JAARD OF SUPERVISORS YES: a is�irs P—ts "Wk-m �u��• ..t�P��t T TasxTrirw Scluu.ic: N'O Moi1t 0LS5i C.I.ERK _ Co. Prob. Officer S X30/79 r/ S�oMe- urt T!rLE OAr[ !_� AroaorelArloN .�- -�-- -� AW JOURNAL NO. � 014 !;_9 .. . ;� 7EL- INSTRUcr!ONS ON RE�ERJE = E UU • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 )tom I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Planning 0357 ORGANIZATION SUB-OBJECT 2. I EO ASSET -DECREASES INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM QUANTITY 0357 4951 Display Typewriter System 6t 3? 3 $31 ,100 iJ 5022 Cost Applied - Services Supplies $31 ,100 i r l I s i i i 1 i J i APPROVED 3. EXPLANATION OF REOUE I AUDITOR-CONTR-QLLER Excess credits from c roes to funded sources through By: Date /�/7 AAff oncost applied sub-ob j ec .i Purchase of equipment ented since 7/1/78 and with which COUNTY ADMINISTRATOR the Department is ve T eased. Word processing equip- MAY 3 1 197 ment has been used by .F,e Planning Department for about By: % Date / / five years. This equ nient is well-suited to the Department's needs, a clod combination of productivity BOARD OF SUPERVISORS and reasonable price, nd rental credits reduce purchase , F3haco* price by $8,000. At gsent, the county has no means YES: i " >I»u I«M of lease/purchase of id equipment acceptable to the County Counsel's Offi NO: 0A 19 ArKthoniDeha y /Director of P 1 ann i ng J.R. OLSSON C ERK t SIYNA7UIIE 1 TITLE .�j DATE By: jyl APPROPRiAnom A POO �Zf i ADJ. JOURNAL N0. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERS SDE CONT�A GASTA CCUINTY APPROPRIATION ADJUSTMENT T/C 2 7 L DEPARTMENT OR DRGANIZATION UNIT: ( t I ACCOUNT CODING DISTRICT ATTORNE`. (#0242) -,.,..t. ORSANtZAIION SUB OBJECT 2. XED ASSET {CECA@;F6£", OTROL1QKk ; OIIJECT Of EXPENSE OR FIXED ASSET ITEM g, OUAkiITT 2800 2316 Data Processing Supplies 275 2800 4951 Micro Cassette Recorder D 1 275 i ..... Costa CovI-'i Rf. - ",IED flW 979 sfice of G-�uxi#; Administrata APPROVED 3. EXPLANATION OF REOU AUDITOR-CONTRQLLER The above listed uipment is required to provide the Distr - t Attorney with a portable, gy. Dote pocked-sized dic ting unit that can be carried on his person so at letters, memoranda and COUNTY ADMINISTRATOR notes can be dic ted at any time. The present tape recording a ipment is too bulky and aY. MAY 1/ t9 9 cumbersome to be tarried on his person and is not suitable for ictating correspondence. BOARD OF SUPERVISORS Su erviV}TS Qriv�'Cr' Fandtn. YES: SII r,kk,, `.tCPCal It h, :tun` NO: t+iO"e JUN 5 1 79 On / f ? Chief Asst.D.A. �Z5 /7Q J.R. OLSSON, CLE 4 scan• f TITLE GATE Ga E. Stran APPROPRIATION A POO RY ADJ. JOURNAL NO. 00 59 (M I29 Rev 7/7T} SEE INSTRUCTIONS ON REYER SIRE Uu • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C a 7 ACCOUNT CIIIIC I. OEMITNENT 01 OICANIZATIIIINIT: Conn, Services Energy Conservation Org. 1418 ONSANIZATIII SII-OIJECT !. IXEI ASSET I �bECREASC> INCREASE INJECT OF EXPENSE OR FIXED ASSET ITEO It. JWTITT I — - 1418 2479 Other Special Department Expense 278 0063 4953 Truck, Van Body 043 278 f;T" of APPROVED 3. EXPLANATION OF REO ST AuoITOR- nNL ERFor price increase 0. 41602, Alt. #2, covering procurement of two an Body Trucks for the Energy By: Dala S/2 Conservation Progr COUNTY ADMINISTRATOR 1i ederal CSA funds. By: Dat BOARD OF SUPERVISORS \Ili lSi\,.T k11)„lrux YES: N0: None JUN 5 1979 i1 OR J.R. OLSSON, CLE 4. Robert Alaniz Acting Director,CSD 55 3/79 u6MAru�E Tiro RATE By: APPOWIATIIN A POO -5-56'0 All AI1/AL 11. OO 70 (111129' M1!a v. 7/71) SEE INSTRUCTIONS OR REVS 2109 1 CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTNENT OR ORCANIZATION UNIT: Auditor—Controller )r Various Departments ORCANIZATION SUB-OBJECT 2. IED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 4031 4956 Pipe Treader 41 33.00 4031 4956 Traffic Signal Meter 034 33.00 1700 4951 Typewriter 003 + 7.00 1700 2100 Office Expense II 7.00 moo;Iiru Costa Cour I fiice of Aaministrato . APPROVED 3. EXPLANATION OF REOU sT AUDITOR-CONTR LER /� To cover tax and ad tonal cost not covered in By: '+� —Date /a� original budget or propriation adjustment for fixed assets. COUNTY ADMINISTRATOR Internal adjustment of affecting department totals. By: �- Dcte -1 1979 BOARD OF SUPERVISO(iShdcn. Supwt`'1``'Aic'Yr al kluscRlnc YES: Schru& N0: Non6 Jo s/ X19 I Acct C1k I J.R. OLSSON, CLERK 4. tCBudget Div. 5 /24/ 79 SIGNATURE TITLE DATE T.L. STEWART 5371 By; � APPROPRIATION A POO • (AI 129zv 7/77) SEE INSTRUCTIONS CN REVER` 81DE ADJ. JOURNAL N0. 00 71 S ' • • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT f, T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public TaTorks Depa rgent ORGANIZATION SUB-OBJECT 2. D ASSET /DECREAS> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITER ONANTITT k Co. Sanitation District 5 7380 1. Treatment Plant Modification 5418 4,423.00 .i 7380 2310 1. Proftesional/Spec;zd Svcs i 4,423.00 Co. Service Area R-75 7754 3580 2. Grants in Aid F 5,000.00 7754 4744 2. Stone Valley Phase n 5,000.00 1� s G ntra Costa C unty ' RECEIVE. �r1raY A '19,19 Office of unty Admini trator 'APPROVED 3. EXPLANATION OF REQUEST p AUDITOR-CINTRO 1. WO 5418 To reclass Sanitation District 51 s �3 wastewater treatment a rnative study from operating Hyl. Date to capital. COUNTY ADMINISTRATOR 2• To provide funds t San Raton Valley Unified School District for pa recreational facilities at MAY Twin Creeks School. By: Date BOARD OF SUPERVISORS GuI+R�•�s„r.1',nrr I�afidtn. YES khru.lc* McYr,l t{„xlune NO: Aft— J.R. OLSSON, CL4, Public Works Director 5 /2? 79 S�YNA U TITLE DATE ER By; 1 ROPRIATION A P00_3 JOURNAL 10. (M 129 fV 7/77) SEE INSTRUCTION! ON REVERSE 31D 00 72 CaNTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 4 ACCOUNT CODING 1• DEPARTMENT OR ORGANIZATION UNIT: ORIHDA FIRE PROTECTION DISTRICT ORGANIZATION SUB-OBJECT 2. D ASSET <tECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 0 QUANTITY 07080 L953 Auto- fl 1 2,700.00 07080 2360 Insurance 2,700.00 Contra osta County #. RECEIVED } MAY 2c 1979 Office of County Administrator ? APPROVED 3. EXPLANATION OF REOUES : I AUDITOR-CO TROLL / Interdepartment transf f 1976 Auto from West County V Z Fire District to Orin I This auto will re / � 11 place a By: Date 1970 Plymouth with oyez P,000 miles logged. COUNTY ADMINISTRATOR (Vehicle is also in neef major engine rapairs) By: Date �� 1 1979 BOARD OF SUPERVI,$ORS Su�isors owors Fanden Sthr,xk, %t,peaL klaselals YES: ' N0: VionE JA 5 1979 On - J.R. n J.R. OLSSON, CLERK 4. D. R. Evans Fire Chief. 521/ 79 /ISMATURE TITLE DATE By. Q APPROPRIATION A POO �L� ADJ. JOURNAL 10. UU 73 l(MIIvA 'Rev aPTT) 891 INSTRUCTIONS ON REVERSIE E ' t CONTRA COSTA COUNTY APPROPRIATION ADJUSTME. T/C 2 7 10£PAR'.11=N1 OR ORGANIZATION UNIT ACCCt'IC� :CDINi _ De artment of Agriculture - Agricul ural Division 3305 CA:AXIZATICK ( SUS,BJECT 12 I HXED ASSET I <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. 10UANTITT 3305 4951 Office Equipment and Furniture X32 1 520 'Code-a-phone and 3 beepers i 520 1 3305 12302 Use of County Equipment 1 , : I i I 1 I APPROVED 3. EXPLANATION OF RE EST AUDITOR-CONTR LER To adjust appropr ations internally to provide M G /� / the necessary fun to purchase a code-a-phone By; Dote— and 3 beepers for the Richmond branch office COUNTY ADMINISTRATOR S'GNED BY ^7 �, IA�Y �' BY: ' Dote BOARD OF SUPERVISORS �iPctvtanr Puwet: f3hdcn. YES : Schrudct N1cPcal N.uxhurr No: No ne On i 1 J.F,. OLSSON, CLERK 4 SIYNATUME I TLE DATE By AfFROPEIATION A POO A'uJ JOURNAL to oo � SEE 1M 4 STRUCT1ONS ON REVEI E SIDE 7 t s r 'i w IN THE BOARD 0= SU?E- ISO.a. 0 CONTRA COSTA COUNTY, STATE CALIF OR:;IA ..w In the Matter of Cancellation of ) � OLUTION NO.7-( 5yl Tax x Liens on Property Acquired } RES by Public Aa_encies ) WHEREAS, the County Auditor pursuant Revenue and Taxation Code Section 4986(b) recommends cancellation of a p ion of the following tax liens on properties acquired by public agencie said acquisitions having been verified and taxes prorated accordingly. NiLV, THEREFORE, BE IT RESOLVED that pu uant to the above authority and recommendations, the County Auditor cancel ese tax liens for year of 1977-78 & 197F-79 FOR YEAR 1977-7t FOR YEAR 78-79 Cont. PUASAla HILL RECREATION & PARK CO'"PRA CO A COUNTY Cont. 166-220-061-5 79063 Por 188-031-0 -8 98002 Por FOR YEAR 1978-79 188-031- -5 98002 Por CITY OF LNTIOCH 209-110- -7 66082 Por 07h-OhO-005-4 1002 Por SAN PABLO EDFVELOPMENT AGENCY 071:-130-016-0 1001 Por hll-151-002 11017 All STATE OF CALIFOWIIA 412-011-0 -0 11029 All 149-251-026-6 12052 All 153-230-006-6 2006 Por PLEASANT HILL RECREATION & PARK 1(6-220-067-2 79083 All CONTRA COSTA COUNTY 018-110-003-3 580011 Por 18t-031-003-0 98002 Por -,--.?� - .:c �'_, '.i3:tor Cc. .--oiler J11z .c Ac'cpta _...JUN _ 1979 d:�y thy,Board on ....._ «......... (Tax. Cance? Orjer) (!w S4956(b)'r Tar r tt-n) 7� QQ 7 5 RESOLUTION NO. � BOARD OF SUPERVISORS OF CONTRA COSTA yNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7 g •Z The Contra Costa County Board of Supervisors RESOLVE HAT: As requested by the County Assessor and, whe ecessary, consented to by the County Counsel (see signature(s) below), and pursuan o the provisions of the California Revenue and Taxation Code referred to bel (as explained by the tables. of sections, symbols and abbreviations attached her or printed on the back thereof, which are hereby incorporated herein), and includin - ntinuation sheet(s) attached hereto and marked with this resolution number, the pity Auditor is hereby ordered ' to make the below-indicated addition of escape asses nt, correction., and/or cancel- lation of erroneous assessment, on the Secured sessment roll for the fiscal year 19 78 - 19 79 and the 1979-80 assessment roll ng prepared. Parcel Number Tax Oriqina Corrected Amount For the and/or Rate Type of Assesse Assessed of R&T Year Account No. Area Property Value Value Change Section DELETE following NONTAXABLE parcel from the 1978-79 red Assessment Roll : 4831& 1978-79 112-138-006-5 02014 Land $12,506 $-0- -$12,506 49806(aX2 Imps 54,506 -0- - 54,506 5096 Total $67,012 0- -$67,012 ENROLL following NONTAXABLE parcel on the 1979-3e Se i _ Assessment Roll being prepared: 1978-79 112-138-018-0 02014 Land $-0- $21 ,562 +$21 ,562 4831 & Imps -0- 2,156 + 2,156 531 Total $-0- $23,718 + 23,718 Assessee: City of Concord Redevel Agency (Nontaxab 1950 Parkside Dr. Concord, CA 94519 Deed Reference: 8705/952 - February 10, 1978 Property Desc. : Todas Santos Por Lots 8, 10 & 11 B1 ENROLL following parcel on the 1979-80 Secured Asses i t Roll being prepared: 1978-79 112-138-019-8 02014 Land $-0- $ 8,050 +$ 8,050 4831& 53'_ Imps -0- 60,415 + 60,415 4985(a) & Total � 68,465 + 68,465 4985(b) Assessee: Gourkani, Massoud M. (Has been notified) 2040 Mt. Diablo St. Concord, CA 94520 Deed Reference: 8037/0952 - September 30, 1976 Property Desc. : Todas Santos Por Lots 11 , 12 & 13 B1 END OF CORRECTIONS t5/16/79 Copies to: Requested by Assessor PASSED ON JUN 5 1979 unanimously by the Supervisors Auditor present. Assessor (Graham) By Tax Coll . 61 J05EPH SUTA Assistant Assessor When re ired by law, consented Page i of 1 to by County Counsel Res. r 79 B,Z, B Jeput 00 76 a i f f, BOARD OF SUPERVISORS OF CONTRA COSTA COI fY, CALIFORNIA } Re: Assessment Roll Changes ) RESOLUTION NO. 3 The Contra Costa County Board of Supervisors RESOLVES T: As requested by the County Assessor and, when r cessary, consented to by the County Counsel (see signature(s) below), and pursuant the provisions of the California Revenue and Taxation Code referred to below as explained by the tables of sections, symbols and abbreviations attached hereto �iinuation printed on the back thereof, which are hereby incorporated herein), and including c sheets) attached hereto and marked with this resolution number, the Coul Auditor is hereby ordered to make the below-indicated addition of escape assessmf t, correction, and/or cancel- lation of erroneous assessment, on the Secured a. essment roll for the fiscal year 19 79 - 19 80 being prepared. Parcel Number Tax Original Corrected Amount For the amcw Rate Type of Assessed Assessed of R&T Year Atvxntx*Wx Area Property Value Value Change Section 1978-79 561-100-002-6 08001 PP $38,032,240 $38,039,800 +$7,560 531 .4; 5P' Assessee: Chevron USA Inc. (Has been notified) P. -0. Box 7643 San Francisco, CA 94120 (Uns. Acct. No. 090480-EE08) 1978-79 159-200-007-7 79186 $9,905 +$ 9,905 —531 ;-506 Pen S-O- 990 + 990 463 Assessee: Briggs, Luther 'A. Jr. & 'Wanda M. (Has been r tified) 4101895 4786 Blum Rd. Martinez, CA 94553 (Uns. Acct. No. 015665-E001) — — — — — — — — — — — — — — — — — - 1976-77 159-310-021-5 05059 Imps/S $2,634,025 $2,448,550 -$185,475 4831 .5 PSI -0- 1 295,470 + 295,470 531 .4; 51-' Imps/T 2,634,025 •2,744,020 +$109,995 533 1977-78 itImps/S $2,561 ,450 $2,585,465 +$ 24,015 531 .4; 5r'' PSI -0- 286,605 + 286,605 531 .4; 5C 2,561 ,450 $2,872,070 + 310,620 531 .4; E_ 1978-79 " Imps/S $2,512,410 $2,553,060 +$ 40,650 531 .4; E"' PSI 313,200 309,745 - 3,455 4831 .5 Imps/T $2,825,610 $2,862,805 + 37,195 533 Assessee: UCO Oil Company (Has been notified) 12920 E. Whittier Blvd. Whittier, CA 90602 (Uns. Acct. No. 133290-0002) END OF CORRECTIQNS ON PAGE 1 Copies to: Requested by Assessor PASSED ON JUN 5 1979 unanimously by the Supervisors Auditor / � present. Assessor(Graham) By _ Tax Coll . JOSEPH SUTA Assistant Assessor When required by law, consented Page 1 of 3 to by the County Counsel NOT REQUIRED Res. T� �f3 By ON THIS PAGE Deputy 00 77 Parcel Number Tax Original Corrected Amount For the Andiax Rate Type of Assessed Assessed of R&T Year A000unb hkv. Area Property Value Value Change Section 1975-76 159-310-022-3 05058 Imps/S $1 ,643,895 1 ,308,810 -$335,085 4831 .5 (Former Number) PSI 66,520 379,980 + 313,460 531 .4; 50 Imps/T $1 ,710,415 $1 ,688,790 - 21 ,625 PP 394,510 294,125 - 100,385 4831 .5 BI Ex 197,255 147,062 + 50,193 531 .5; 50 71 ,817 533 1976-77 159-310-022-3 Imps/S $1 ,670,145 $1 ,311 ,505 -$358,640 4831 .5 (Former Number) PSI 159,185 418,270 + 259,085 531 .4; 50 Imps/T $1 ,829,330 $1 ,729,775 - 99,555 PP 704,435 1 ,144,490 + 440,055 531 .4; F- 31 Ex 351 ,530 571 ,557 220,027 219 +$120,473 533 1977-78 159-310-022-3 Imps/S $1 ,764,830 $1 ,391 ,420 -$373,460 4831 .5 (Former Number) PSI 101 ,370 424,975 + 323,605 531 .4; El Imps/T $1 ,866,250 1 ,816,395 - 49,855 533 PP 400,120 482,195 + 82,075 531 .4; 5r BI Ex 199,265 240,440 - 41 ,175 219 8,955 533 1978-79 159-310-023-1 ItImps/S $1 ,518,145 1 ,498,445 -$ 19,700 4831 PSI 564,285 564,285 -0- Imps/T $2,082,430 2,062,730 - 19,700 PP 1 ,155,645 1 ,287,710 + 132,065 531 .4; F BI Ex 576,255 642,287 - 66,032 -219 + 46,333 533 Assessee: UCO Terminals Inc. (Has been notified) c/o UCO Oil Co. 12920 Whittier Blvd. Whittier, CA 90602 (Uns. Acct. No. 121160-0000) END OF CORRECTIONS ON PAGE 2 Requested by Assessor By JOS H SUTA Assistant Assessor When required by law, consented Page 2 of 3 to by the County Counsel NOT REQUIRED Res. By ON THIS PAGE Deputy 00 Parcel Number Tax Original Corrected Amount For the andgaxx Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section 1975-76 074-040-025-4 53038 PP $ 745,595 $ 750,435 +$ 3,840 531 .4; E BI Ex 268,192 269,674 - 1 ,482 219 + 2,358 533 *1976-77 it53038 Imps/S $ 777,385 $ 797,510 +$20,125" 4831 PSI 811 .720 811 ,720 -0= Imps/T $1 ,589,105 $1 ,609,230 + 20,125 4831 PP 783,315 803,985 + 20,670 4831 + 40,795 4831 & 4985(a) 1978-79 53040 Imps/S $ 909,545 $ 909,545 $ -0- PSI 1 ,068,915 997,565 - 71 ,350 4831 1 ,978,460 $1 ,907,110 -$71 ,30- PP 71 ,350PP 792,635 858,605 + 65,970 531 .4; F BI Ex 286,887 325,510 - 38,623 219 - 44,003 533 *Correction for 1976-77 to be entered on 1978-79 Roll ready prepared. Assessee: Glass Containers Corp. (Has been notified) 535 N. Gilbert Ave. ' Fullerton, CA 92633 (Uns. Acct. No. 050920-0000) ENO OF CORRECTIONS ON PAGE 3 _ ^ Requested by Assessor By JOSEPH SUTA Assistant Assessor When required by law, consented Page 3 of 3 to the County Counsel Res. 00 79 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIF A J. In the Matter of Amending ) Board Resolution No. 78/791 Establishing Rates to be Paid } RESOL ION NO. 79/584 to Child Care Institutions ) WHEREAS this Board on August 8, 1978, a pted Resolution No. 78/791 establishing rates to be paid to child are institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that ertain institutions should be added to the approved Iist; NOW, THEREFORE, BE IT BY THE BOARD RESO ED that Resolution . No. 78/791 is hereby amended as detailed below: Add the following private institution: Monthly Rate Odd Fellow - Rebekah Children's Home/Gilroy ) $1353 PASSED AND ADOPTED BY THE BOARD on J 5, 1979. 3 Orig: Director,- Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION. N0. 79/53 mh 00 so IN THE BOARD OF SUPERVISOR OF CONTRA COSTA COUNTY, STATE OF CAL ORNIA In the Matter of Amending ) Board Resolution No. 78/791 ) Establishing Rates to be Paid RE LUTION N0. 79/585 to Child Care Institutions ) . WHEREAS this Board on August 8, 1978, dopted Resolution No.' 78/791 establishing rates to be paid to chi care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised t certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RE LVED that Resolution No. 78/791 is hereby amended as detailed below: Add the following private institution: The Briggin Home/Mill Valley (N) Monthly Rate: $1393 to June 30, 1979 $2100 July 1 through September 1979 PASSED AND ADOPTED BY THE BOARD on e 5, 1979• 3 Orig: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of 'Schools RESOLUTION 1410. 79/5-' mh 00 . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALI IA In the clatter of ) Amending Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLU ON NO. 79/586 to Child Care Institutions ) WHEREAS this Board on August 8, 1973, ado ed Resolution No. 78/791 establishing rates to be paid to child c e institutions for the fiscal year 1978-79; and WHEREAS the Board has been advised that c twin institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLV ;that Resolution No. 78/791 is hereby AMENDED as detailed below, effc Lve June 1, 1979: Add the following private institution: Monthly Rate Green Pastures/Palo Cedro (N) $ 697.00 PASSED AND ADOPTED BY THE BOARD on June 1979. i t { Orig: Probation Department cc: County Probation Officer Director, Social Service Dept. Socia? Service, M. Hallgren County Administrator County Auditor-Controller Superintendent of Schools DA-Family Support ds RESOLUTION NO. 79/586 00 32 -r BOARD OF SUPERVISORS OF CONTRA COSTA UNTY, CALIFORNIA Re: Oppose AB-510 ) RESOL ION NO. 79/587, The Recorder has advised that last year .721 notices of default on trust deeds and mortgages were fi d. On recommendation of the County Counsel nd Recorder, this . Board opposes Assembly Bill 510 (Fenton) in s present form, because Sections 11 & 12 (Civil Code Secs. 2924.1 & 24.2) require the Recorder to refer trust deed and mortgage de ult notices on single- family dwellings to the County Counsel who t within 7 days make personal contact with the defaulting debtor d explain to him so that he understands what the notice is about, but the bill's $75 recording fee does not adequately reimburse County for these added duties and functions including possibl liabilities for failure or inability to contact or for alleged neglig t explanations, nor assure that staff will be available to perfor these duties. We further urge CSAC to oppose the impos tion of these duties. PASSED BY THS' BOARD on June 5, 1979. Orig: County Counsel cc: County Legislative Delegation County Administrator Clerk-Recorder CSAC RESOLUTION 11+0. 79/537 00 )3 IN THE BOARD OF SUPERVISO OF CONTRA COSTA COUNTY, STATE OF C 4FORNIA In the Matter of Construction of ) June 5 , 1979 Public Improvements , Assessment ) District No. 1978-3 , Martinez Area ) R OLUT ION N0. 79/ 588 Project No. 3951 -5340-661 -77 s H.C . 5881 ) RESOLUTION ACKNOWLEDGING REPORT OF OSTS FOR ASSESSMENT DISTRICT NO. 1978-3 - The Board of Supervisors of Contra sta County RESOLVES THAT : There has been filed with the Clerk f this Board the Report of Costs for Assessment District No. 1 8-3 whose improvements were constructed pursuant to Resolution No. 7 769 adopted by this Board on August 1 , 1978 . The Public Works Director is direct to give Notice of Cost of Improvements to the owners or persons possession of properties in front of which the improvements ve been constructed in accordance with Section 5881 of the Street- nd Highways Code (Chapter 27 of the Improvement Act of 1911 ) , t t at 10 :30 a .m, on June 19, 1979, in the Chambers of the Board of pervisors , County Administration Building , Martinez , California , a Board will hear and pass upon objections or protests , if any, ch may be raised by any property owner or other interested pers . PASSED and ADOPTED by the Board on J 5, 1979. Originator : Public Works Department Road Design Division cc : Public Works Director (2) County Auditor-Controller County Treasurer Tax Collector County Administrator County Counsel RESOLUTION NO. 79/ 588 00 5'1 IN THE'.BOARD OF:SUPERVISORS OF.... CONTRA COSTA COUNTY, STATE OF CALI NIA 00 In the Matter ) RESOLU N N0: 79/589 Abandoning the Drainage Easement ) Date: J :'`,5, 1979 on Lots 82 and 89, Subdivision 3833, � ) Resolutz Order Orindawoods l' the:Onnda Area: Y :- Abandon County Drainage Easement (Gov.Co ec:54438, 50440, 5o441) The Board of Supervisors of Contra Costa County RI LYES THAT: On A ri 124 1979 this Board assed a resolution ntention"to.abandon the ,:: P' County drainage easement described:below and fixing June; 979 at''10:30;a.m., in its chambers, Administration Building- 65.f-Pine'Sireet,,Martinet, "aiifornia :as.the"time and lace for,'the hearin thereon, and:,ordered that the resolotio a publisFied.and posted as P_- g required by4law, which was done as shown;by,;affidavits`on file ith'thisBoard, The hearing .wart held .at` that time and, place, t s Board hearing and.duly.. -considering evidence offered concerning'the abandonment. The abandonment covers:the l0:foot°wide drainage easement n Lots.82 and 89 as shown on the ma . of Subdivision<:3833'(Orindawoods) recorded March 1973 in.Book 155 of Maps at Page 25,:' seq The drainage 6;i semen contains"a 15 inch corrug ed metal pipe storm drain and, apou tenanatelrU Thesstorm dra-.serve only.- private prop ties and ;would be better p v y in has been relocated realigned,to.better,se:ve ahe.resubdivision of;Lot 82.and to avoid conflict with`the pro ed dwelling unit locations. .i There were'no objections to the abandonment. " This Board;hereby`;FINDS that..theproposed a donment will: not,have a significantimP act:on the'environment,and; that a negative �laration has been prepared and" roce: se in compliance with the California Environme at Quality, Act, and that it P." has reviewed and consxde`red the information contained in the 6 atavei declaration: . ; _ This Board-therefore,her6by further finds that t hereinafter described road dedicated,to.;public uses unnecessary for-present or pros tive use, and itis HEREBY ` ORDERED.ABANDONED, , The Director` of Planning- :shall:`file" with th County :Gler k a Notice of Determination concerning this`abandonment and the negativ ,declaration. >.. DESCRIPTION See Exhibit "A"`attached here and incorporated herein by S this reference PASSED by the Board onJune 5, 1979. Originator: Public`Works (LD) cc• Recorder K. - Director of Planning Pacific:Gas.ck Electric Company r Pacific Telephone,Company e E.B M. D Thomas Brothers Maps_ Harald'W Smith; Company 2076,Mt.,Diablo Boulevard Walnut�Greek,CA; 94596 RESOLUTION NO. 79/589 ' Q L�JJdn4unc.ieni EXHIBIT "A„ �_ b•: 1 Subdiv"sion 3833 Orindawoods A portion of the "10' Drainage Easement" in Lo 82 and 89, as said easement and lots are shown on the map entitled "S division 3833, Orindawoods" filed March 8, 1973 in Book 155 of Ma , at page 1, Records of Contra Costa County, California, the centerline eing described as follows: Commencing on the westerly line of Village Gat Road, a private road, at the northerly line of Lot 88 (155 M 1) from whi point a radial line of a nontangent curve concave to the east, having radius of 229.00 feet bears South 66° 28' 35" west; thence, northerly al g said curve and westerly line of Village Gate Road, through a cent 1 angle of 21° 58' 21", an arc distance of 87.82 feet to the true point of eginning of said center- line, from which p6int a radial line bears South 8 26' 56" west; thence, from said true point of beginning along said cente ine as follows: South 53' 40' 57" west, 82.53 feet, South 85` 39' 42" we , 145.42 feet and North 86° 11' 30" west, 160.83 feet to the easterly line f a "10' Drainage Easement" having a centerline course shown as "Nor 14° 20' 35" east, 235.40"' on said map (155 M 1) . i 00 86 I IN THE BOARD OF SUPEP.VI R.5 OF c CONTRA COSTA COUNTY, STATE OF C JIFORNIA In the Matter of Approving Plans ) and Specifications for Colgate ) Avenue Reconstruction , Kensington ) RESOLUTION N0. 79/590 Area. ) Project No. 1655-4132-665-79 ) 14HEREAS Plans and Specifications Colgate Avenue Reconstruction , Kensington area have been filed with the Board this day by t e Public Works Director ; and WHEREAS the general prevailing rats of wages , which shall be the minimum rates paid on this project , hbeen approved by this Board ; and WHEREAS this project is considered exempt Environmental Impact Report Requirements as a Class 2C Categorical Exempti nder County Guidelines. It is also recommended that the Board of Supervisors i ur in this finding and directs the Public Works Director to file a Notice of mption with the County Clerk. WHEREAS the Public Works Director has rec nded that the Board approve certain road closures subject to Contractor's uirements and this Board so APPROVES: IT IS 'BY THE BOARD RESOLVED that sa Plans and Specifica- tions are hereby APPROVED. Bids for this wor ,ill be received on July 5. 1979 at 2:00 p.m. _ and the Clerk of this Beard is directed to publish Notice to C ractors in accordance with Section 1072 of the Streets and ghways Code, inviting bids for said work, said Notice to be publish in' the Lafayette Sun PASSED AND ADOPTED by the Board on une 5, 1979 Originator: Public Works Department 9 . cc: Public Works Director Auditor-Controller RESOLUT1014 NO. 79/590 t 00 87 File: 245-7902(F)/B,4.1. IPJ THE BOARD OF SUPERVISORS OF CONTRA Cu-STA COUNTY, STATE OF CALIF .NIA as ex officio th- Governing Board o the Contra Costa County Fire Protection trict In the Platter of Approving Plans ) and Specifications for the Reroof ) at Fire Station No. 15, ) Lafayette Area. ) RESOLUTION NO 7 9/59 1 (7100-4664) ) WHEREAS Plans and Specifications for Rero at Fire Station No. 15, 3338.Mt. Diablo Boulevard, Lafayette, CA 94549 have been filed with the Board this day by the Pu is Works Director; and WHEREAS the Engineer's estimated construc n contract cost is $7,800 (base bid); and WHEREAS the general prevailing rates of wa s, which shall be the minimum rates paid on this project, have been ap )ved by this Board; and WHEREAS the Public Works Director has adv ed the Board that this project is considered exempt from Environmental Impact R ort requirements as a Class Id Categorical Exemption under County Guidelines; a this Board concurs and so finds; THE BOARD, as ex officio the Governing Bo of the Contra Costa County Fire Protection District, RESM_S that said Pla and Specifications• are hereby APPROVED. Bids for this work will be received o July 5, 1979 at 2:00 p.m. , and the Clerk of this Board i DIRECTED to publish Notice to Contractors in accordance with Section §13285 of he Health & Safety Code, invit- ing bids for said work, said Notice to be publis d in the Lafayette Sun PASSED and ADOPTED by the Board on ne 5, 1979 Originated by: Public Works Department " :ildings & Grounds cc: Public Works Department Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller Fire District (Via P.W.) RESOLUTION NO. 79/ 1 00 88 BOARD OF SUPERVISORS, CONTRA COSTA COUN , CALIFORNIA In the Matter of Minor ) Subdivision Fees ) SOLUTION NO. 79/, 592 The Board of Supervisors of Contra Costa County RE LVES THAT: This Board hereby supplements and amends its solution No. 78/668 adopted on July 5, 1978, to amend the Attachment to that olution entitled 'Contra Costa County Planning Department Fee Schedule, Jul 10, 1978" to change the filing fee for minor subdivisions from $550 to th ollowing: Minor Subdivisions in Compliance with Sectio 4-2.202 $250 Other Minor Subdivisions $450+$25/lot PASSED on June 5 1979, unanimously by S ervisors present. f' cc: Director of Planning County Counsel Public Works Director County Administrator i d f RESOLUTION NO. 79/ 592 ___--_ __ -- -----_-- -- 00 89 r s BOARD OF SUPERVISORS, CONTRA COSTA fUNTY, CALIFORNIA In the Matter of Waiver Fees, ) Authorizing Refunds for ) RESOL ON NO. 79/ 593 Planning Fees, and Certificates) . of Compliance. ) i The Board of Supervisors of Contra Costa gnty RESOLVES THAT: r This Board hereby supplements and am ds its Resolution No. 78/668 adopted on July 5, 1978, to am d Paragraph 3 (d) to read as follows: (d) Refunds. If an applicatio filing or appeal is with—awn before any requi d notice is published or posted but after work h begun, the Director of Planning may authorize a artial or complete refund of required fees in oportion to work or costs incurred. Once reauir notice is given, no refund may be granted. This Board hereby supplements and a ds its Resolution No. 78/668 adopted on July 5, 1978, to ad to Paragraph 3 of it the following additional provisions: (f) Fees for Public Service Ac 'vities. The Director of Planning may waive the f s required by this resolution for applications fil by community interest, non-profit groups receivin substantial support from public funds for propos public service activities. (g) Certificates of Com lianc The filing fee for any certificat-e—o-T compliance a lication is $100 + $10/extra lot. Appeal fees shall be the same as sp ified herein for minor subdivisions. PASSED on June 5 , 1979, unanimously b Supervisors present. CC: Director of Planning County Counsel Public Works Director County Administrator VJW:s RESOLUTION NO. 9/593 0o go In the Board of Supervi rs of Contra Costa County, State of alifornia J 5 19 72 In the Matter of Proposed Amendment to County Ordinance Code Further Defining Lot Status. The Board on May 29, 1979 having ed this time to consider a proposed amendment to the Ordina a Code which would make relevant various sections of the zonin code as they relate to the status of lots or parcels of land; a A. A. Dehaesus, Director of Plann g, having explained the proposed ordinance changes and having n .ed that the proposal would affect many old substandard subdivisi s that were never developed and for all intents and purposes a no longer valid according to present day standards; and Supervisor E. H. Hasseltine havin expressed the opinion that in the event lots are merged in accord ice with the proposed ordinance amendment, property owners should a notified accordingly; and Supervisor T. Powers having stat that in his opinion the proposed clarification of consolidatio f lots which meet minimum zoning requirements is appropriate; nd The Board having considered the ter, IT IS ORDERED that the proposed ordinance amendment is AP OVED. IT IS FURTHER ORDERED that Ordina a Number 79-69 giving effect to the aforesaid amendment is INTRO ED, reading waived and June 12, 1979 is set for adoption of sa PASSED by the Board on June 5, 19 i 1 hereby certify that the foregoing is a true and correct y of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my and the Seal of the Board of Supervisors cc: Director of Planning affixed this 5th of June 19 79 County Counsel J. R. OLSSON, Clerk By Deputy Clerk Vera son f H-24 4/77 15m F s 00 9 y BOARD OF SUPERVISORS, CONTRA COSTA COUNT r I'CALIFORNIA { In the Mater of Proposed Amend- ) RESOLUTION NO. 79/594 ment of the County General Plan ) in the IIo Lane Area. ) (Gov. Code 155165355) The Board of Supervisors of Contra Costa County ESOLVES THAT: There is filed with this Board and its Clerk a cop of Resolution No 27-1979 (SR) adopted by the San Raman Valley Area Planning Con ission recommending an amendment to the Land Use Element of the County Genera Plan in IIo Lane area of Danville. On June 5, 1979, this Board held a hearing on amendment proposed by Planning Commission Resolution No 27-1979 (SR). Notice of id hearing was duly given in the manner required by law. The Board at the hearing call for testimony of all persons interested in the matter, and no testimony was offered on is proposal. The Board on June 5th closed the public hearing. This Board hereby finds that the proposed a , endment will not have a significant impact on the environment and that a Negative D .1aration has been prepared and processed in compliance with the California Environm tal Quality Act and the County's EIR Guidelines. The Board members having fully considered the sonendment determined that the recommendations as submitted by the County Planning Corrnission are appropriate. x: Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amen4- ent to the General Plan which this Board will consider for adoption during the 1979 endar year as one of the three permitted amendments to the Land Use Element of the unty General Plan. PASSED on June 5, 1979, unanimously by the S ervisors present. cc: Director of Planning County Counsel RESOLUTION NO. 79/594 00 92 IN THE BOARD OF SUPERVISO OF CONTRA COSTA COUNTY, STATE OF C IFORNIA AS BOTH THE BOARD OF SUPERVISORS OF CO RA COSTA COUNTY AND EX OFFICIO THE BOARD OF SUPERVISO OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONS-=TION DISTRICT In the Matter of Drainage Fee ) Agreement for Flood Control ) District Drainage Area 15A. ) RESOLUTION NO. 79/595 Saranap Area ) The Board of Supervisors of Contra Costa C my and as ex officio the Board of Supervisors of the Contra Costa County ood Control and Water Conservation District hereby APPROVES AND AUTHORIZE. its Chairman to execute a Drainage Fee Agreement between the County, the y of Walnut Creek and the District for Drainage Area 15A. s. The Agreement provides for County, District, and City cooperation in administering, collecting, and accounting for drajnage fees due under a Flood Control District ordinance and maintenance o facilities. PASSED by the Board on June 5, 1979. 3 il4 4 Originator: Public 'Works Department Flood Control Planning & Design cc: Public Works Director Flood,Control County Administrator City of Walnut Creek (via Flood Control) 1445 Civic Drive Walnut Creek, CA 94596 RESOLUTION NO. 79/ 595 �; ¢ 1 no .93 E: WHEN RECORDED, RETURN RECORD10 AT REQUEST OF OWNER TO CLERK BOARD OF at clock M. SUPERVISORS Cont' , 'Costa County Records J. R OLSSOH, County Recorder Fee. $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION San Pablo Ave. Deficiency Corrections (C.C. §§ 3086, 3093) Project No. 0971-4395-661-77 ) RE- IUTION NO. 79/596 r The Board of Supervisors of Contra Costa County RESOLV THAT: The County of Contra Costa on February 20, 1979 contracted with Hess Concrete Construction Company, Inc. 4505 Broadway, Vallejo, California 94590 Name and Address of Contracto for construction of curb, sidewalk, concrete lined dit and pavement widening on San Pablo Avenue near Tara Hills Drive, southwest o' the Pinole city limits Project No. 0971-4395-661-77 with The Ohio Casualty Insurance Company as surety, 1 Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has beep` inspected and complies with the approved plans, special provisions, and standar• specifications, and ¢ recommends its acceptance as complete as of May 23 1979 ; Therefore, said work is accepted as completed on said d e, and the Clerk shall file with the County Recorder a copy of this Resolutio nd Notice as a Notice of Completion for said contract. g PASSED AND ADOPTED ON June 5, 1979 CERTIFICATION AND VERIFICATICV,' I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: June 5, 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Helen H. Kent Originator: Public Works Department, Construction Divi n cc: Record and return Contractor `. Auditor Public Worl:s RESOLUTIOri rd0. 79/596 00 94 of IN THE BOARD OF SUPERVI '+RS OF CONTRA COSTA COUNTY, STATE OF ALIFORNIA In the Matter of ) Approval of the Subdivision Agreement ) R OLUTION NO. 79/597 for Off-Tract Drainage, ) Subdivision 4617, ) Oakley Area. ) The following document(s) (was/were) presented for Board approval this date: A Subdivision Agreement with Hofmann Constr tion Co., Inc., Subdivider, wherein said Subdivider agrees to complete all off.tract drainage improvements as required in said Subdivision Agreement within one year from a date of said Agreement; Said document(s) (was/were) accompanied by the .allowing: 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. 20076, dated May 24, 1979) in the amount of $1,000, deposited by: Hofmann-Discovery. b. Additional security in the form of a corporate surety bond dated May 18, 1979, and issued by American Insurance Company of New Jersey (Bond No. SC 63274-77) with Hofmann Construction Co., Inc., as principal, in the at ount of $70,900 for Faithful Performance and $35,950 for Labor and Ma'erials. NOW THEREFORE BE IT RESOLVED that said4obdivision Agreement is APPROVED. 99 PASSED by the Board on June 5, 1979. . t i 3' Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Hofmann Construction Co., Inc. P.O. Box 907 Concord, CA 94522 RESOLUTION NO. 7M97 00 � } IN THE BOARD OF SUPERVISORS V OF CONTRA COSTA COUNTY, STATE OF CALL . RNIA In the Matter of ) Approval of the Final Map ) RE5LUTION NO. 79/598 for Subdivision 5463, ) San ;;amon Area. ) ) z The following document(s) (was/were) presented for3oard approval this date: The Final Map of Subdivision 5463, property locat .d in the San Ramon area, said map having been certified by the proper officials; Said documents was were accompanied b the ful win : ( ) ((was/were) P Y p g Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day of March, 1979, is estimated to be $68,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. 9274339 issued by Fidelity an Deposit of Maryland with Ignacio Creek Development Corp. as principal, in the amounj f $68,500 guaranteeing the payment of the estimated tax; .� M1 NOW THEREFORE BE IT RESOLVED that said F01W Map is APPROVED and this Board does not accept or reject on behalf of the public Ay of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on June 5, 1979. i � x � 3 1POriginator: Public Works (LD) cc: Director of Planning Public Works - Construction Ygnacio Creek Development Corp. t 9005 Alcosta Blvd. San Ramon, CA 94583 San Ramon Village Apartments 9085 Alcosta Blvd. San Ramon, CA 94583 Western Title Insurance Co. (w/attacks.) P.O. Box 5286 Walnut Creek, CA 94596 RESOLUTION NO. 7g/ro$ t oo s Z� i 6 IN THE BOARD OF SUPERVISOR° OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Requesting ) L.E.A.A. Grant Assistance to ) Establish a Consolidated ) Communications System for ) RESOLUTION NO. 79/ 599 Police Services of Contra ) Costa County California ) WHEREAS plans to improve police communi tions for the County of Contra Costa and its agencies cannot be implem ed without assistance with capital outlay costs; and WHEREAS research indicates that ther re no local or State resources available to assist with capital outla costs; and WHEREAS the Law Enforcement Assistance Administration may have unobligated funds available with which to assist Contra Costa County wholly or in part. NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors is authorized to send a letter to Mr. Henry S. Dogin, Administrator, Law Enforcement Assistance Administration, requesting the use of unobligated funds to assist in establishing an improved police communications system for Contra Costa County Law Enforcement Agencies. PASSED by the Board on June 5, 19, 1. i Originating Department: Public Works 911 Project cc: Senator Cranston (Via P.W. ) Senator Hayakawa (Via P.W. ) Congressman Dellums (Via P.W.) Congressman Miller (Via P.W.) Congressman Stark (Via P.W. ) County Administrator City Managers (Via P.W. ) City Mayors (Via P.W.) Public Service Chiefs (Via P.W.) r RESOLUTION NO. 79/ 599 007 i `i I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFdANIA x In the Matter of Federal Fund ). Allocation to Contra Costa County ) RESOLUTION NO. 79/600 Head Start Program for Fiscal Year 1980 ) ) WHEREAS the Board of Supervisors is the Grantee for the Administration for Children, Youth and Family funds allocated to Contra Costa County for operation of a Head Start program; and WHEREAS the Board of Supervisors is aware of the excellent services provided a significant number of low income and handicapped preschool children in Contra Costa County; and 1*1EREAS the Board of Supervisors is aware that the Federal fund allocation for provision of Head Star-: services is ' substan-- tially below allocations to other Head Start Grantees within the State of California; and WHEREAS the Board of Supervisors has re=ceived notice that funds for provision of Head Start services to handicapped children in Contra Costa County will be reduced in Fiscal Year 1980; and WHEREAS Federal fund allocation for the Head Start program is insufficient for continued provision of -rhe quality services to Head Start children; NOW, THEREFORE, BE IT RESOLVED that thl= Board of Supervisors protests the reduction by the Federal Depar* ent of Health, Education and Welfare/Administration for C ldren, Youth and Families of the County's allocation for He Start services to handicapped children; and BE IT FURTHER RESOLVED that the Board `Olf Supervisors protests the inequitable method utilized by HEW/ACYF for allocating funds to Head Start grantees within the State of California resulting in the County receiving lesser funds per child when compared to other programs, and BE IT FURTHER RESOLVED that the Board of Supervisors hereby adopts this resolution and requests that HEW/ACYF reconsider restoration of the County's Head Start handicapped funds until such time as the basic Head Start grant fu• is are increased to a comparable level with other Head Start pro. -ams throughout the state. PASSED BY TH3 BOARD on June 5, 1979. �t a Orig. Dept. CSA r CC: Head Start (via CSA) Head Start Parent Policy Council (vi- -SA) County Administrator County Auditor/Controller Economic Opportunity Council RESOLUTION NO_ 79/60 j Vi_� t3U In the Boar! of Su- of Contra Costa County, State of California June 5 , 19 79 In the Matter of Appointments to the Neighborhood Presen-ation Committee, (City of Martinez) of the County Housing and Community nity Development Block Grant Program t� The City Council of Martinez having recommended that Elaine Quigley, 1740 Pine Street, Martinez, California.; Charlene Perri-, 416 Jones Street, Martinez, California and Patricia McCord-Dunbar, 153' Richardson Street, Martinez, California be appointed to the Neighborhood Preservation Committee to expand its membership from five to eight members IT IS BY THE BOARD ORDERED that the recon -ndation of the Martinez City Council is APPROVED. PASSED by the Board on June 5, 197' l 1 hereby certify that the foregoing is a true and torr of an order a red on the minutes of sold Board of Supervisors on the date aforesaid. Witness my and and the Seal of a Board of cc: Appointees Supervisor Director of Planning affixed this 3t.i oy of June 19 79 County Ac�inistrator — County Auditor-Controller Public Information � J. R. OLSSON, Clerk Officer By - Deputy Clerk Gicria_ ,Z. Palo-mo H-24 3,;6 15m 00 99 t .t In the Board of Supery ors of Contra Costa County, State of alifornia e 5 19 79 In fhe Maher of Request from Drug Abuse Board re Advisory Board Membership Stipulations in Senate Bill 954. The Board having received a May 231979 letter from Mr. David Bruce, Chairman, Contra Costa Coun Drug Abase Board, recommending that two membership criteria re Arding advisory board composition be deleted from Senate Bil 954, and requesting that the County Legislative Delegation be so Informed; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on June 5, 197 z - I hereby certify that the foregoing is a true and correct y of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Drug Abuse Board Witness my ha, and the Swal of the Board of County Administrator Supervisors County Counsel affixed this 5th d 19 79 J. R. OLSSON. Clerk Deputy Clerk Maxine M. Ile 'e d H-24 3/79 15M gn t t : In the Board of Supe 'sora of y Contra Costa County, State of California June 5 , 19 79 In the Matter of Denying Refund of Unsecured Property Taxes, Fiscal Year 1975-1976. On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the claim of Xerox Corporation for refund of property taxes assessed on the unsecured roll, for. the Fiscal Year 1975-1976 is DENIED. PASSED by the Board on June 5, 1979. : r . t f .L: 1 hereby certify that the foregoing is a true and correct copy of order entered on the minutes of said Board of Supervisors on the dote aforesaid. c c• Xerox Corporation Witness my hand ck+d-,t Seal of the Board of County Counsel Supervisor , County Administrator affixed this 5th dov ofJune 19_a County auditor-Controller County Treasurer-Tax Collector R. OLSSON, Clerk '1rY , . Deputy Clerk Maxine M. Neuf'Ac H-24 3/79 15M 00 lot In the Board of Supervisors of Contra Costa County, State of California June 5 19 79 In the Matter of 3 Report of Finance Committee on Requests for Verbatim Proceedings of Board Meetings The Finance Committee of this Board (Supervisors R. I. Schroder and S. W. McPeak) having reviewed a memorandum report of the County Administrator commenting on the request of the Richmond Area League of Women Voters for verbatim transcripts of Board meetings, and the request of the Diablo Valley League of Women Voters that Board meetings be tape recorded and that public access --o those tapes be provided; and The Committee this day having submitted its report thereon dated June 5, 1979 (a copy of which is attached hereto and by reference incorporated herein) recommending that the Board agree in concept to tape recording of Board meetings and public access to the tapes; IT IS BY THE BOARD ORDERED that receipt of the Finance Committee's report is hereby ACKNOWLEDGED and the recommendations contained therein APPROVED. Passed by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: Finance Committee Supervisors County Counsel affixed this 5th day cf. _.Tune 1979 County Clerk Public Works Director _ J. R. OLSSON, Clerk By L-,c-� }`✓/' = Deputy Clerk Jeanne 0. H-24 4177 15m 00 102 �r Board of Supervis( ' Centra r C��clerk nd Ex Othcio Clerk of the eoaro County Administration Building C(_lsta c eG elkdirseAusea N ° °°X �" County (435)372-2371 lti4at'iinez• California 94553 Tom Powers, 1-0 D*tricl r, ''•� Nancy C.Fanden.2nd D-strict �! Robert 1.Schroder.3rd District Sunne Wright MCPeak.Slh District Eric H.Hasseltine,5th District ~'•;r*» .� ' _ J June 5 , 1979 REPORT OF FINANCE COMMITTEE ON REQUESTS FOR VERBATIM PROCEEDINGS OF BOARD MEETINGS At our meeting on May 30, 1979 we reviewed a memorandum report of the County Administrator commenting on the request of the Richmond Area League of Women Voters for verbatim transcripts of Board meetings, and the request of the Diablo Valley League of Women Voters that Board meetings be tape recorded and that public access to those tapes be provided. This matter was referred to us by the Board on May 15, 1979 and is explained in detail in the May 30 , 1979 report to the Finance Committee by the County Administrator, The Committee feels that the cost of preparing a verbatim written transcript of each Board meeting either by use of a- steno- graphic reporter or from a tape recording would be prohibitive and is unnecessary. On the other hand, the Committee is in agreement with providing equipment to allow the Clerk of the Board to make a tape recording of each Board meeting, and to make such recordings available to the public. This action has our recommendation as reassurance to the League and others who may be concerned, about both the openness and completeness of the record of this Board's proceedings. It should be noted that we specifically are not recommending implementing the costly and complex procedures and equipment necessary to produce a precise legal record. County Counsel advises that could only be accomplished with very sophisticated equipment such as is used in recording certain court proceedings, and/or by use of a stenographic reporter. Based on the experience of other jurisdictions which tape their proceedings, the fact that the available recording is not one which is a record admissable in court is not expected to be a significant practical problem. In any case parties appearing befcre the Board who anticipate the need for a legal record always have the option of bringing their own tape recorder and/or shorthand reporter. Therefore, the Finance Committee recommends that the Board approve the following actions: on ink -2- Agree in concept to the tape recording of Board meetings and of public. access to the gapes and provision of funds for acquisition of equipment for this purpose; and initial expenditu = of $3,000 to $4 ,000 is anticipated and an <annual expenditure of approximately $500 to $17000 for tapes. 2. Direct that the County Administrator in conjunction with the County Counsel and Clerk of the Board prepare the necessary implementing re5alution for Board consideration prior to actual initiation of tape recording. The resolution language should address the applicable policy and procedure issues including the necessary tape retention period, the responsibility of the Cler? of the Board for custody of the tapes, any chges for costs involved, the availability of iii 4ning arrangements and duplicate tapes to th public, that written transcripts will not be prepared for any individual, organization or group, and that board orders, resolutions and ordinariC'=s constitute the official record of the Board. Approval will enable an immediate comparative review of available recording equipment, and probable acquisition prior to the end of the current fiscal year. R. SCHRODER S. W. MC PEAK Supervisor, District III Superv=Laor, District IV n� 1M iCONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: AccourT coo1NG County Administrator (Clerk of the Board) ORGANIZATION SUB-OBJECT 2. FIXED ASSET ,IECREASE> INCREASE OBJECT Of EXPENSE OR FLIED ASSET ITEM 40. QUANTITY 0990 6301 Reserve for contingencies 000 0002 4951 Tape recording system 001� 1 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER BY. �Date A Purchase of equipment to implement Board ,T� directive COUNTY ADMINISTRATOR By: nn 02 nIA1 —Date 6/5/7 9 BOARD OF SUPERVISORS 36"W"i'm!!Meta �RdCn YES: Schroder McKs'. lirtril�IMr NO: Noni On / 79 J.R. OLSSON, CLE 4. Asst. Co. Admin.6 / 5/79 SI Ok AT ME FinanceTITLE DATE t By: 0PROPMATION A POOS A ADJ. JOURNAL. N0. 6 (M 1?.9 Rev. 7/T7) SEE ENSTNUCTIQNS ON REVERSE SIDE � C In the Board of Supervisors of Contra Costa County, State of Califomia June 5 . 19 19 In the Matter of Proposed legislation (AB 1863) The Board having received a May 23, 1979 letter from Mr. William H. Landis, President of the Contra Costa Resource Conservation District, urging that the Board support proposed legislation (AB 1863) related to local control of soil and water stewardship; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator. 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: William H. Landis, Ed.D. Witness my hand and the Seal of the Board of County Administrator Supervisors Public Works Director affixed this 5th day of June 19 79 Director of Planning County Counsel -; J. R. OLSSON, Clerk eji� Deputy Clerk Maxine M. Neuke d H-24 3/79 15M 00 i96 C l In the Board of Supervisors of Contra Costa County, State of Califamia June 5 , 19 79 In the Matter of Proposed Liquor Tart The Board having received a May 23, 1979 letter from the Chairman, Contra Costa County Drug Abuse Board, expressing support of the Alcoholism Advisory Board's proposal of a liquor tax to provide funding for the treatment of alcoholics; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is acknowledged and same is forwarded to the County Legislative Delegation. PASSED by the Board on June 5, 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. cc: Drug Abuse Board Witness my hand and the Seol of the Board of County Administrator Supervisors County Legislative Delegati mi Via Arthur Laib (7) xed this 5th day of Jane . 19 79 County Counsel Health Services Director ! - J. A. OLSSON, Clerk l Deputy Clerk ?kv'_ine M. }:euf4ld H-24 3/79 15M 00 107 bv In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Land Use Regulation Relating to Sunken Gasoline Tank Installations in Residential Districts. The Board on May 22 , 1979 having informally requested County Counsel to review the County's possible land use regulatory powers concerning proposed underground gasoline tank installations in residential districts ; and The Board having received a May 25 , 1979 memorandum from John B. Clausen, County Counsel, transmitting a copy of a newspaper article (Contra Costa Times , May 23 , 1979) which summarizes the land use and performance regulations applicable in this County and quotes Harvey Bragdon, Assistant Director of Planning, as saying that under the County's present residential district zoning regulations , where a private party proposes to install an underground gas tank on his property for personal and non-commercial accessory use, this has been administratively considered to be a residential accessory use, and that therefore no land use permit is required; and Mr. Clausen having concurred with said statement, noting that if the Board desires to exercise land use control in residential districts over this type of proposed underground gasoline tank installation, it will be necessary to amend the County's Ordinance Code to require the prior obtaining of a land use permit; and Mr. Clausen having noted that where applicable land use regulations are satisfied it is still necessary to obtain many other permits in order to meet performance installation standards for such gas tank installation; 1T IS BY THE BOARD ORDERED that receipt of said memorandum is ACKNOWLEDGED and the need for additional regulations is taken under review. PASSED by the Board on June 5 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors Director of Planning affixed this 5th day of June 1979 Director of Building Inspection County Administrator J. R. OLSSON, Clerk By 222C Deputy Clerk Mary Craig H-24 4/77 15m 00 108 In the Board of Supervisors of Contra Costa County, State of California June 5, 19 79 In the Matter of Appointments to the Family and Children's Services Advisory Committee. Supervisor R. I. Schroder having noted that the term of office of Ruth Olson as the Supervisorial District III alternate on the Family and Children's Services Advisory Committee expired on April 11, 1979 and, therefore, having recommended that Edith S. Wiley, 2010 Strand Road, Walnut Creek. 94596 be appointed to said Advisory Committee for a three-year term ending April 11, 1932; and Supervisor S. W. ricPeak having noted that the term of office of Bette Boatmun as a Supervisorial District IV representative expired on April 11, 1979 and, therefore, having recommended that she be reappointed for a three-year term ending April 11, 1982; IT IS BY ThE BOARD ORDERED that the recommendations of Supervisors Schroder and McPeak are APPROVED. PASSED by the Board on June 5, 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 Family and Children's affixed this 5th day of June 19 79 Services Advisory Cte. County Administrator - Human Services OLSSON, Clerk County Administrator By Deputy Clerk Public Information Gloria r . Paloro Officer H-24 4/77 15m 00 i 0 V In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Appointments to the Rodeo Fire Protection District Board of Commissioners. The Board on May 8, 1979 having increased the Rodeo Fire Protection District membership from three to five Commissioners; and Supervisor N. C. Fanden having this day recommended that Allan J. Celestin, 229 Sparrow Drive, Hercules 94547 and Carl U. Kay, 163 Violet Road, Hercules 94547 be appointed to said Board of Commissioners for terms ending on the last Friday in November; 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on June 5, 1979. i' I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Appointees Supervisors Rodeo Fire Protection affixed this 5th day of June 19 79 District County Administrator / )M-!:OLSSONClerk County CounselPublic Information BYOeputy Clerk Officer Gloria H. Palomo County Auditor-Controller H-24 4/77 15m 00 �� In the Board of Supervisors of Contra Costa County, State of California June 5 . 19 79 In the Matter of Appointment to the Economic Opportunity Council Supervisor E. H. Hasseltine having noted that the term of office of Patrick R. Murphy on the Economic Opportunity Council as the Supervisorial District V alternate expires on June 30, 1979 and, therefore, having recoirmended that Jerry Buck, Probation Department, 10th Floor, Administration Building, Martinez, 94553 be appointed to said Council for a one-year terra commencing July 1, 1979. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor hasseltine is APPROVED. PASSED by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. Jerry Buck Supervisors Economic Opportunity affixed this 5th day of June 1979 Council Countv Administrator , R. OLSSON, Clerk County Auditor-Controller Public Information By Deputy Clerk Officer Gloria 11. Palomo H-24 4/77 15m 00 C In the Board of Supervisors of Contra Costa County, State of Califomia June '5 , 19 79 In the Matter of Appointment to the Contra Costa County Advisory Council on Aging. Supervisor E. H. Hasseltine having recommended that Marjorie P. Curtis, 524 First Street, Brentwood 94513 be appointed to the Contra Costa County Advisory Council on Aging (Plember-at- Large category) to fill the unexpired term of Vernice Justis ending September 30, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on June 5, 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: Contra Costa County Adv. Witness my hand and the Seal of the Board of Council on Aging Supervisors Ms. Marjorie P. Curtis affixed this _day of TnnP 1912 County Administrator ::uman Services 1 R. p =N, Clerk County �ldiainistrator County Auditor-Controller By Clerk Public Information loria A. Palono Officer H-24 4/77 15m 00 112 In the Board of Supervisors of ` Contra Costa County, State of California June 5 , 1979 In the Matter of Endorsement of the Adoption of Senate Bill No. 664 relating to 'Swamp and Overflowed Lands The Board this day having considered the recommendation of the Public Works Director that it support Senate Bill 664 pertaining to swamp and overflowed lands for the reason said bill would settle title of swamp and overflowed lands in the Sacramento San Joaquin Delta; IT IS BY THE BOARD ORDERED that a County position in SUPPORT of said measure is hereby established. PASSED BY THE BOARD on June 5, 1979. s' 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: Public Works Supervisors County Legislative Delegati%*xed this—5-t _day of .Tune 19_ C County Administrator By &LJ. R. OLSSON, Clerk 4Deputy Clerk R. . Pluhrer H-24 3/79 15M 00 113 In the Board of Supervisors of Contra Costa County, State of California June 5 , 1979 In the Maher of Authorization to Execute Modification #905 to CETP HIRE II Subpart #06-8004-13 and Modification #903 to the CETP Administrative Pool (County x`29-815-3) The Board having approved, by its Order dated May 1, 1979, execution of Modification #904 to the Comprehensive Employment and Training Plan (CETP) Hire II Grant, Subpart iP06-8004-13, to extend said grant period through December 31, 1979; and The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to increase the (3ounty's HIRE II allocation by $20,000 to a new total of $288,418, for the purposes of providing job placements for an additional eight (8) participants through December 31, 1979; IT IS BY THE BOARD ORDERED that Grant Modification #905 to CETP HIRE II Subpart #06-8004-13 (County #29-815-3) and Modification #903 to the CETP Administrative Cost Pool are hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said CETP Modification document for submission to the U. S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U. S. Department of Labor. PASSED BY THE BOARD on June 5, 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. rig: epartment of r npower Progams Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Administrator/ affixed this 7th day of June 19 79 Human Services County Auditor-Controller R. OLSSON, Clerk Manpower Department/ Contracts & Grants Unity Deputy Clerk U. S. Department of Labor R. . Fluh_rer (via Manpower) LG:cmp H-24 4/77 15m 00 114 l In the Board of Supervisors of Contra Costa County, State of California June 5 J 1979 In the Matter of Authorizing Attendance at Meetings IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the below listed meetings, charges to be at County expense. Dr. Donald Goldnacher June 3 -13, 1979 Washington, D.C. Director, West County Mental Health Services PASSED BY THE BOARD on June 5, 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: Health Services Director Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 5th day of June 19 79 Dr. Donald Goldmacher J. R. OLSSON, Clerk By aAt Deputy Clerk H 24 12/74 - 15•M R. JV F luhrer 00 115 t � In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 In the Motter of TRAVEL AUTHORIZATION for Esther Helfand, Assistant County Librarian, for Time Only for ALA Conference IT IS BY THE BOARD ORDERED THAT Esther Helfand, Assistant County Librarian, is AUTHORIZED to attend the annual conference of the American Library Association in Dallas, Texas June 22-29, 1979 - Time Only. PASSED by the Board on June 5, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Librarian Supervisors Co. Auditor-Controller affixed this 5th day of June , 1979 Co. Administrator J. R. OLSSON, Clerk ByA., Deputy Clerk R. J,f =luhrer H-24 4/77 15m 00 116 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Affirmative Action Report for 1973. In accordance with the recommendations of the Fair Employment Practice Commission (FEPC) as contained in its investigation report of 1973, C. J. Leonard, Director of Personnel, having submitted the Affirmative Action Report for 1978 (copy attached hereto and by reference incorporated herein) consisting of a statistical evaluation of the race, ethnic, and sex composition of the County's cork source, as well as a relative commentary on the significant achievements in affirmative action that occurred in 1978; and 1�1r. Leonard having requested authorization to transmit said report to the FEPC; and Gina Rieger,, Attorney, Legal Services Foundation, having appeared and requested the Eoard to defer action for two weeks on Mr. Leonard's request in order to provide time for review of the report by the Legal Services Foundation as well as other interested groups; and M. G. 1ingett, County Administrator, having recommended that the Board accede to the request of 2-Is. Rieger, and that those persons desiring to comment on the report arrange to meet with Civil Service staff; and Board members having concurred, IT IS ORDERED that the recorunendation of the Countv Administrator is APPROVED. PASSED by the Board on June 5, 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: Lea_al Services Foundation Supervisors P. 0. Box 790 affixed this 5 th day of June _ 19 7 9 Pittsburg, CA 94565 Civil Service Department County Administrator �J. LSSON, Clerk County Counsel B Deputy Clerk Gloria I.1. Palo:ao tl � H-24 4177 15m Civii Service Department Contra Commissioners Third Floor, Administration Bldg. Costa Wal R. Russo r Treanor P.O. BOX 791 Eloise Monett Martinez, California 94553, County A.H.Newman (415) 372-4064 Charles L Hemmings Charles J.Leonard Director of Personnel and Executive Secretary Harry D.Cisterman Assistant Director of Personnel May 29, 1979 Honorable C. L. Dellums Fair Employment Practice Commission P. 0. Box 603 San Francisco, CA 94101 Dear Commissioner Dellurn Contra Costa County is pleased to submit to the Fair Employment Practice Commission a report on its Affirmative Action Program for 1978. This year's report consists of a statistical evaluation of the race, ethnic, and sex composition of the County workforce as well as a narrative commentary on the significant achievements in Affirmative Action that occurred in 1978. I. UTILIZATION AND REPRESENTATION OF IfINORITIES AND FEMALES The figures reported on the makeup of the County workforce include permanent full-time, permanent part-time, permanent intermittent, and project employees. The figures do not include persons employed in exempt positions, County manpower programs (i.e. CETA and WIN-COD), limited term (temporary) positions, or elected officials and their immediate aides. The Hispanic workforce data for December, 1977 is defined as employees who self identify as Hispanic, whereas this category for December, 1978 is defined as employees of Spanish Surname (SS) or Spanish Language (SL). This latter definition is identical to the one used by the Federal Government in the 1970 census and because of this the County has adopted it. Because the 1977 and 1978 definitions are inconsistent (i.e. 1977 based on Hispanic and 1978 based on SS/SL) it is inappropriate to compare the data for the two years. t MINTERNATIONAL PERSONNEL&1ANAGEMFNT ASSOCIATION 118 A 00 Honorable C. L. Dellums C harles J. Leonard Page 2 A. Even though the County workforce decreased by 428 employees during the period January 1, 1978 through December 31, 1978 all ethnic minority groups and females registered percentage gains as illustrated in Attachment A. The Black group in- creased by .3%, even though there was a numeric decrease, while the Other Minority ethnic group increased by .5% as well as numerically. Total minority representa- tion as of December 31, 1978 was 1331 (23.62) as coapared with 974 (16.1%) a year ago. The number of Whites in the County workforce has decreased by 413 (-.9%) and the percentage of females has increased by .2%, even though there was a numeric decrease. The current data states that the SS/SL group comprises 11.3% (635 employees) of the workforce. Attachment A also illustrates that the County Workforce is representative with the County Laborforce for females and all ethnic minority groups. B. A departmental race/ethnic/sex profile report of the County workforce is pro- vided as Attachment B. This report provides a comparative analysis of the current data with the departmental data as of December 1977. The total number of County employees decreased and twenty-eight out of thirty-four departments decreased in personnel over the last year. However, of these twenty-eight departments eighteen increased their minority representation. The most signi- ficant reduction of staff occurred in the Social Service Department which has ninety-four fewer employees than in December 1977. The percentage of minorities in this department, however, increased from 14.9% to 15.4%. The Public Works Department lost seventy-one employees yet the percentage of minority employees increased from 20.7% to 21.7%. SS/SL are represented in all but four County departments; Blacks in all but fourteen departments; Other Minorities in all but ten departments; and females in all but one department. Females are his- torically underrepresented in the Sheriff's Department, however, in 1978 the percentage increased from 21.5% to 23.2%, a numeric increase of nine. C. Attachment C provides data on new hires for calendar year 1978. Of the total number of new hires (400) for the year, 132 (33.0%) were minority group members as compared with 210 (27.1%) out of a total of 775 new hires for 1977. It should be pointed out that this percentage increase results in part from SS/SL data being used in lieu of Hispanic data in order to be consistent with census data. The percentage of Blacks hired in 1978 decreased by 1.1% over the percentage hired in 1977, while the percentage of females hired in 1978 decreased by 6% over 1977. The percentage of Whites hired in 1978 increased by 4% over 1977. SS/SL accounted for 14% of the new hires. D. A race/ethnic/sex survey comparison by job categories is contained in Attachment D. Percentage gains by minorities were made in all categories except the Paraprofessional category. Blacks made their largest numeric (8) and percentage (1.6%) increase in the Protective Service category, and Other Minorities recorded their largest numeric increase (6) in the Protective Service category and largest percentage increase (3.9%) in the Skilled Craft category. The Protective Service category is pre- dominantly low for females, yet females made a percentage (.8%) and numeric (4) increase in this category. The percentage of Whites decreased in all but two categories (Para-Professional and Service Maintenance). 00 119 Honorable C. L. Dellums Charles J. Leonard Page 3 E. The distribution of County employees according to salary levels is listed on Attachment E. Most Blacks (41.7%), SS/SL (34.6%), Other Minorities (25.4X), females (44.3%) and Whites (27.8%) are located in the $10.0-12.9 salary level; the second most Blacks (13.7%) and SS/SL (14.2%) are located in the $13.0-15.9 salary level; the second most Other Minorities (21.5%) and females (12.0%) are located in the $16.0-18.9 salary level; and the second most Whites (16.3%) are located in the $19.0-21.9 salary level. In comparing 1977 with 1978 the number of Blacks in the upper salary levels ($16.0-39.9) has increased by twenty-one while the number of Blacks in the lower salary levels ($0.0-15.9) has decreased by thirty-five. The number of Other Minorities has increased by thirty in the middle salary levels (10.0-18.9) and the number of females has increased in the $8.0-9.9, $19.0-21.9 and $25.0-29.9 salary levels by sixty. This indicates that minorities and females are being promoted to higher level positions and hired into County service in upper level jobs. II. CONSENT DECREE ACCOMPLISHMENTS Since October 1975, Contra Costa County's Affirmative Action Program has been under the provisions of a Consent Decree. Some of the significant activities that the County undertook in 1978 in order to fulfill the Consent Decree requirements were as follows: A. Applicant Flow Data for all classified examinations is being reviewed by the County at the conclusion of each examination phase in order to monitor the progress of applicants in the selection procedure. B. Goals and timetables are being established for job classifications with 10-19 positions. They have already been established for all job classifications with 20 or more positions. C. Social Workers and Eligibility Workers continue to be made aware of pending examina- tions and job opportunities in order to advise potentially employable clients. Every six months pending examinations and job opportunities are sent with all AFDC and General Assistance checks. D. The County continues to make a concerted effort to procure at least one minority and/or female to sit on all entry level oral examinations. III. ACHIEVEMENTS IN AFFIRMATIVE ACTION FOR 1978 Some of the significant achievements in the County's Affirmative Action Program that occurred in 1978 are summarized below: A. Teams of Personnel Analysts, consisting of a staff person from the Recruitment and Testing Division, the Classification and Pay Division, and the Affirmative Action Division along with the Testing and Measurements Analyst, continue to review and modify, where appropriate, minimum job requirements, recruitment programs, and selection techniques for job classifications having highest priority as de- fined in the County's Consent Decree. Some of the Classifications which have been reviewed and for which job related procedures have been revised are Typist 00 120 Honorable C. L. Dellums Charles J . Leonard Page 4 Clerk, Stenographer Clerk, Firefighter, Deputy Sheriff, Group Counsellor I, Animal Control Officer, Library Clerk, Library Assistant, Hospital Attendant, and Equip- ment Operator I. B. Two workshops on Final Selection Interviewing for Supervisors were conducted in 1978. This program is designed to provide participants with the techniques of conducting effective job-related interviews with candidates. Subjects include proper questioning and listening techniques with an emphasis on important recent legislation and court decisions. C. Two workshops on EEO Laws and Regulations were conducted in 1978 for County employees. The purpose of the course is two fold: (1) to familiarize partici- pants with State and Federal EEO laws and requirements, court decisions, and the County's Consent Decree; and (2) to assist supervisors and managers to understand their roles and responsibilities under the various EEO laws and requirements. D. Over 986 employees participated in training programs offered by the County. Sixty- seven percent (660) of the participants were females and over 27% (271) were mi- nority employees. Some of the more popular courses were Final Selection Inter- viewing, Grievance Handling, Elements of Supervision, and EEO Laws and Regulations. E. The County application form was revised to comply with the recent amendment to Age Discrimination in Employment Act of 1967. F. A system of reviewing provisional appointments has been developed to promote Affirmative Action in the selection of provisional employees and to monitor the requests for extensions of these appointments. G. All County positions that are restricted by sex were reviewed to determine if the restriction was an appropriate Bona Fide Occupational Qualification (BFOQ) according to the 1964 Civil Rights Act. H. Workshops were conducted on weekday evenings and weekends to assist job applicants in preparing for written, oral, and performance examinations for the Deputy Sheriff and Firefighter examinations. IV. CONTINUING EFFORTS IN AFFIRMATIVE ACTION A. The Affirmative Action Officer continues to work with representatives from FEPC and EEOC in an effort to resolve complaLnts of discrimination (see Attachment F). B. The Classification and Pay Division continues to revise job specifications to eliminate possible artificial education and experience requirements. As examples, references to "paid" and "recent" experience in minimum qualifications are being eliminated. Job-related experience substitution patterns for minimum educational requirements are being inserted where appropriate. 00 191 Honorable C. L. Dellums Charles J. Leonard Page 5 C. Undergraduate and graduate college courses continue to be offered to County employees through Golden Gate College and Diablo Valley College at the County Training Center in Martinez. D. A monthly employee newsletter is published which provides information on upcoming examinations, evening school courses, Affirmative Action, and fringe benefits. The supervisory newsletter presents subjects of supervision and safety. E. The County continues to develop job-related examinations by 1) using written examinations which are developed "in house" 2) by using performance examinations wherever practicable and 3) by using structured oral interview examinations. F. Employees who leave Coun4y service are informed that they may appeal to the Affirmative Action Officer if they think their separation was motivated by discrimination. V. FAIR EMPLOYMENT PRACTICE COMMISSION RECOMMENDATIONS The County has complied (Attachment G) with the following recommendations of the Fair Employment Practice Commission contained in its investigation report of October 1973: Numbers 1, 2, 3, 4, 6, 7, 8, 9, 12, 13, 14, 15, 16, 18, and 20. The County continues to work toward the completion of the following FEPC recommendations: #5. Branch Personnel Offices have been established in east and west County in order to serve these communities more effectively. Staff is available at these loca- tions one day per week for the purpose of recruiting individuals interested in county employment, providing job counselling, and assisting individuals in filling out job applications. More written and oral tests are administered in east and west County and for some examinations, applications are also accepted in these areas of the County. #10. The County continues to develop "bridging" classifications which provide promo- tional and lateral movement opportunities for County employees. #11. The Classification Division of the Civil Service Department continues to review and revise minimum job requirements with an emphasis on removing non job-related requirements. X617. A review of our existing Affirmative Action Training curriculum will be conducted to determine the feasibility of incorporating into it a social sensitivity pro- gram for the older employees. X619. Applicant flow data by race and sex is available on examinations administered by the County. 00 122 Honorable C. L. Dellums Charles J. Leonard Page 6 VI. PROJECTIONS FOR 1979 The County's Affirmative Action Program activities in 1979 will include: A. Establish a procedure for evaluating and monitoring BFOQ positions. B. Evaluate the effectiveness of the recruitment program. C. Evaluate by department the potential for career ladders between clerical positions and other job categories such as professional, technical, etc. D. Develop and implement a specification review program. E. Evaluate and recommend a more effective procedure for selecting project employees for employment. This is the third and final report requested by Mr. L. E. Beane's letter of June 4, 1976. We will continue to submit an annual report to our Board of Supervisors and this report will be available upon request. i ly, J. eo and r f P sonnel CH/ly attachments 00 123 Attachment A Contra Costa County Workforce Survey Analysis 1974-1978 County Government County Government County Government County Government County Government County Laborforce Workforce as of Workforce as of Workforce as of Workforce as of Workforce as of as of 12/31/74 12/31/75 12/31/76 12/31/77 12/31/78 7/77 F % # % # % # % # % t Male 2384 42.2 2503 42.9 2509 43.6 2629 43.4 2436 43.2 163,625 65.1 Female 3266 57.8 3333 57.1 3244 56.4 3433 56.6 3198 56.8 87,700 34.9 White 4884 86.4 5014 85.9 4913 85.4 5088 83.9 4675 83.0 208,625 83.0 Black 417 7.4 428 7.3 430 7.5 482 8.0 468 8.3 16,300 6.5 Hispcnic 193 ,3.4 224 3.9 236 4.1 281 4.6 635** 11.3*1 201900** 8.3** Other Minority 156 2.8 170 2.9 174 3.0 211 3.5 228 4.0 5,500 2.2 Total Minority 766 13.6 822 14.1 840 14.6 974 16.1 1331 23.6 42,700 17.0 Total Employees* 5650 100.0 5836 100.0 5753 100.0 6062 100.0 5634 100.0 1 251,325 100.0 *Figures do not include persons employed in exempt positions, County Manpower programs, limited term (temporary) positions, or elected officials and their immediate aides. .*.*This data is designated as Spanish Surname/Spanish Language and it includes Whites, Blacks, and members of other races whose surname and/or language falls into this category. This is in accordance with the U.S. Bureau -of -the Census .1970 identification, procedure. and is the data utilized in establishing County Laborforce statistics by the Employment Development Department of the State of California. 1 CH/lv 4/23/79 Attachment B Contra Costa County Race/Ethnic Survey; Comparison by Department DEPARTMENT TOTAL EMPLOYEES MALE FEMALE I WHITE BLACK HISPANIC SS/SL OTHER MINORITY 12/77 12/78 12/77 12/78 12/77 - 12/78 12/77 1217.8 12/77 12/78 ' 12/77 12/78 12/77 12/78 Administrator # 32 30 18 17 14 13 1 29 27 - . - • . 3 4 - - 100.0 '100.0 56.3 56.7 43.8 43.3 i9O.6 90.0 - - 9.4 13.3 - - Agriculture # 85 72 60 53 25 19 i 76 65 2 2 4 ' 9 3 2 100.0 100.0 70.6 73.6 29.4 26.4 189.4 91.7 2.4 2.8 4.7 12.5 3.5 2.8 Assessor # 169 152 108 98 61 54 1 155 137 1 - 10 27 3 3 % 100.0 100.0 63.9 '64.5 36.1 35.5• 191.7 90.1 .6 - 5.9 17.8 1.8 2.0 Auditor Controller # 189 174 79 72 110 102 177 159 - • - 4 13 8 6 "l. 100.0 100.0 41.8 41.4 58.2 58.6 ;93.7 91.4 - - 2.1 7.5 4.2 3.4 Building Inspection # 52 49 38 36t, ' 14 13 { 48 45 1 1 3 6 - % 100.0 100.0 73.1 73.5 26.9 26.5 192.3 91.8 1.9 2.0 5.8 12.2 - - Civil Service # 58 55 20 18 • 38 ' 37i - � 50 45 5 S 3 9 1 % 100.0 100.0 34.5 •32.7 65.5 67..3 186.2 81.8 8.6 9.1 5.2 16.4 - 1.8 Clerk Recorder # 104 99 14 • 14 . 90 85 98 93 - 1 3 7 3 2 100.0 100.0 13.5 14.1 86.5 85.9 '94.2 93.9 - 1.6 2.4 7.1 2.9 2.0 ,Coop Extension Services # 3 3 - 3 3 2 % 100.0 100.0 - '100.0 100.0' :66.7 .66.7 -. - - - 33.3 33.3 County Counsel # 23 18 13 10 • 10 • 8 1 21 17 % 100.0 ' 100.0 56.5 55.6 43.5 . : 44.4 91.3 94.4 - - 4.3 - 4.3 5.6 CH/lv 4/23/79 • • , 00 495 Attachment B Contra Costa County Continued Race/Ethnic Survey Comparison by Department DEPARTMENT TOTAL EMPLOYEES MALE FEMALE WHITE BLACK HISPANIC. SS/SL OTHER MINORITY 12/77 12/78 12/77 12/78 12177 12/78 12/77 12/78 •12/;77 .12/78 •12/77 12/78 12/77 12/78 Delta Muni Court 11 18 18 5 5 13 13 ; 16 16 - 2 6 100.0 100.0 27.8 27.8 72.2 72.2 188.9 88.9 - - 11.1 33.3 - Mt. Diablo Muni Court # 43 38 8 7 35 31 42 37 - - 1 2 - - 100.0 100.0 18.6 18.4 61:4 81.6 X97.7 97.4 -` - 2.3 5.3 - - Bay Muni Court # 51 52 12 12 39 ,40 39 37 •5 5 2 7 5 6 % 100.0 100.0 23.5 X23.1 76.5 76.9 76.5 71.2 19:8 • 9.6 3.9 13.5 9.8 11.5 Walnut Creek/Danville 0 36 33 8 6 28 27 33 30 1 1 - 2 2 2 Muni Court Y. 100.0 100.0 '22.2 18.2 77.8 81.8 91.7 90.9 2.8 3.0 - 6.1 5.6 6.1 District Attorney # 211 200 91 86 120 114• 180 165 . 11 11 14 26 6 9 100.0 100.0 43.1 43.0 56.9 57.0 85.3 . 82.5 5.2 5.5 6.6 13.0 2.8 4.5 Community Services # 22 21 6 '5 16 16 10 10 9 7 3 5 - . 1• Administration (OEO) % 100.0 100.0 27.3 .23.8 •72.7 76.2. 45,5. 47.6 40.9 ,33.3 13.6 23.8 - 4.8 Education # 14 13 3 4 11 9 14 13 - - - - - - 100.0 100.0 21.4 .30.8 78.6 69.2 100.0 100.0 - - - - - - Contra Costa Fire 4t 250 240 242. 232 8 8 238 215 2 4 7 33 3 11 District % 100.0 100.0 96.8 96.7 . 3.2 3.3 !95:2 89.6 .8 1.7, 2.8 13.8 1.2 4.6 i West Fire District # 27 28 26 27 1 1 ` 26 26 - - 1 7 1 % 100.0 100.0 96.3 96.4 ;• 3.7 3.6 ;96.3 92.9 - - 3.7 25.0 - 3.6 :H/1v !! 1/23/79 I • Contra Attachment B Costa County ' � �� Continued Race/Ethnic Survey Comparison by Department DEPARTMENT TOTAL EMPLOYEES MALE FEMALE WHITE BLACK HISPANIC SS/SL OTHER MINORITY 12/77 12/78 12/77 12/78 12/77 . 12/78 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 24 26 26 24 26; 24 1 Pforaga Fire District /f - - . - - - - - • 100.0 100.0 100.0 100.0 - - 100.0 100.0 ' - - - 4. - - Orinda Fire District # 34 31 34 30 - • 1 34 31 - - - 2 - - X 100.0 100.0 100.0 96:6 - 3.2 100.0 100.0 - - - ' 6.5 - - Riverview Fire District # 89 86 85 80 4 6 79 73 2 2 4 15 4 6 % • 100.0 100.0 95.5 93.0 4.5 7.0 88.8 84.9 2.2 2.3 4.5 17.4 4.5 7.0 Human Resources Agency # 41 54 18. 19 23 35 1 33 43 , 3 S 3 8 2 2 % 100.0 .100.0 43.9 35'.2 56.1 64.8 ; 80.5 79.6 7.3 9.3 7.3 14.8 4.9 3.7 Health # 350 322 75 72 275 250 260 235 48 45. 16 25 26 29 % 10040 100.0 21.9' 22.4 78.6 .77.6 74.3 73.0 13.7 1.4.0 . 4.6 7.8 7.4 9.0 Medical Services # 1042 970 278 254 764 716 750 699 • 170 ,162 55 110 67 65 % 100.0 100.0 26.7 26.2 73.3 •73.8 72.0 - 72.1 16.3 16.7 5.3 11.3 6.4 6.7 Social Services # 1214 1120 182 .166 1032 954 . 1033 948 92 86 57 1.19 32 36 % 100.0 100.0 15.0 '14.8 85.0 8502 85.1 : 84.6 7.6 7.7 4.7 10.6 2.6 3.2 Library # 262 235 35. 31 227 204 242 .217 5 6 5 16 10 8 X 100.0 100.0 13.4' '13.2 86.6 86:8 . 92.4 92.3 1.9 •2.6 1.9 6.8 3.8 3.4 Planning # 55 50 33 30 22. 20 49 441. - - 3 4 3 2 % 100.0 100.0 60.0 60.0 40.0 40.0 ; 89.1 88.0 - - 5.5 8.0 5;5 4.0 CH/1V 4/23/79 Contra Costa County Attachment B Race/Ethnic Survey Comparison by Department Continued DEPARTMENT TOTAL EMPLOYEES - MALE + FEMALE WHITE BLACK HISPANIC SS/SL OTHER MINORITY 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12178 12/77 12/78 12/77 12/78 12/77 12/78 Probation 436 401 222 202 214 199 - 363 333 50 45 17 46 6 7 100.0 100.0 50.9 50.4 49.1 . 49.6 83.3 83.0 11.5 11.2 3.9 11.5 1.4 1.7 Public Defender # 67 59 38 ' 37 29 22 63 54 2 4 2 5 - 100.0 100.0 56.7 62.7 43.3 37.3 94.0 91.5 3.0 6.8 3.0 8.5 - - Public Works # 551 480 488 432 63 48 X437 376 53 49 47 74 14 19 100.0 100.0 88.6' 90.0 11.4 10.0 79.3 78.3 9.6 10.2 8.5 15.4 2.5 4.0 Sheriff # 447 452 351 347 96 105 411 40`8 18 26 8 38 10 6 100.0 100.0 78.5 76.8 21.5 23.2 91.9 90.3 4.0 5.8 1.8 8.4 2.2 1.3 Superior Court # 7 6 2 1 5 5 7 6 - 1 - Jury Commissioner % 100.0 100.0 28.6 16.7 71.4 83.3 100.0 100.0 - - - 16.7 - Tax Collector # 47 44 8 7 39 37 42 40 - - 3 8 2 2 Treasurer X 100.0 100.0 17.0 •15.9 ' 83.0 84.1 89.4 90.9 - 6.4 18.2 4.3 4.5 Veterans Service 0 7 5 3 2 4 3 5 4 2 1 - % 100.0 100.0 42.9 40.0 ' 57.1 •60.0 71.4 80.0 28.6 20.0 - - kTotal County # 6062 5634 2629 2436 . 3433 . 3198 5088 4675 482 468• 281 635 211 228 % 100.0 100.0 43.4 .43.2 56.6 56.8 83.9 83.0 8.0 8..3 4.6 11.3 3.5 4.0 Gain/Loss for 1978 # -428 -193 -235 .413 -14 +354 +17 -.2 +.2 ' -.9 +.3 +6.7 +.5 Figures do not include persons employed in'exempt positions, County Manpower programs, limited term (temporary) positions, or elected officials and their immediate aides. SS/SL includes Whites, Blacks, and members of other races whose surname and/or ,language characteristic falls into this category. This is . in accordance with the U.S. Bureau of the Census 19.70 identification procedure and, is the data utilized in establishing County Laborforce statis by 128 the Employment Development Department of the State of California. • Attachment C Contra Costa County New Hires For 1978 County Labor # X Market % Male 168 42.0 65.1 Female 232 58.0 34.9 White 307 76.8 83.0 Black 56 14.0 6.5 SS/SL 56 14.0 8.3 Other Minority 20 5.0 2.2 Total Minority 132 33.0 17.0 Total New Hires 400 100.0 100.0 Figures do not include persons employed in exemp positions, County-Manpower programs, limited term (temporary)- positions, or elected officials and their immediate aides. SS/SL indludes, White, Blacks, and members of other races whose surname and/or language characteristic falls into this category. This is in accordance with the U.S. Bureau of the Census 1970 identifica— tion procedure and is the data utilized in establishing County Laborforce statistics by the Employment Development Depart— ment of the State of California. 4%3/79 00 11909 Attachment D Contra Costa County Race/Ethnic Survey Comparison by Job Category 1 JOB CATEGORY TOTAL EMPLOYEES MALE FEMALE WHITE BLACK HISPANIC. SS/SL OTHER MINORITY 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 Officials-Administrators # 227 216 181' 172 46 44 i 203 192 12 13 5 13 7 7 100.0 100.0 79.7 79.6 20.3 20.4 89.4 88.9 5.3 6.0 2.2 6.0 3.1 3.2 • I Professionals it 1816 1718 903 845 913 8731550 1450 .129 128 38 135 99 105 % 100.0 100.0 49.7 49.2 50.3 50.8 185.3 84.4 7.1 7.5 2.1 7.9 5.5 6.1 Technicians !! 10111 963 459 414 582 549 1 854 777 104 100 50 116 33 33 "/. 100.0 100.0 44.1 43.0 55.9 57.0 182.0 80.7 10.0 10.4 4.8 12.0 3.2 3.4 Protective Service # 552 542 530 516 22 26 1514 486 14 22 13 56 11 17 1 100.0 100.0 96.0 95.2 4.0 4.8 - ; 93.1 89.7 2.5 4.1 2.4 10.3 2.0 3.1 i Para-Profeniyional # 221 209 30 30 191 179 i 145 141 53 49 19 18 4 3 % 100.0 100.0 13.6 14.4 86.4 85.6 165.6 67.5 24.0 23.4 8.6 8.6 1.8 1.4 Office-Clerical # 1675 1518 86 71 1589 1447 11437 1291 86 81 1.06 209 46 48 100.0 100.0 561 4.7 .94.9 95.3 185.8 85.0 5.1 5.3 6.3 13.8 2.7 3.2 Skilled Craft # 94 83 94 •83 -• - 84 70 2 2 6 12 2 5 I 100.0 100.0 100:0 100.0 - - 89.4 84.3 2.1 2.4 6.4 14.5 2.1 6.0 Service Maintenance # 436 385 346 305 90 80 ! 301 268 82 73 44 76 9 10 % 100.0 100.0 79.6 20•.6 20.8 69.0 169.6 69.6 18.8 19.0 10.1 19.7 2.1 2.6 • j Figures do not include persons employed in exempt positions, County Manpower programs, limited term (temporary) positions, or elected officials and their immediate aides. SS/SL includes Whites, Blacks, and members of other races whose surname and/or language characteristic falls into the category: This is in accordance with the U.S. Bureau of the Census 1970 identification procedure and s the data utilized in establishing County Laborforce statistics by the Employment Development Department of the State of California. 00 �3 Attachment E Contra Costa County Race/Ethnic Survey Comparison by Salary Level ANNUAL SALARY LEVEL TOTAL EMPLOYEES MALE FEMALE WHITE BLACK HISPANIC SS/SL OTHER MINORITY (thousands) 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 $0.0-5.999 # 591 434 149 74 442 360 487 365 34 35 32 39 38 21 100.0 100.0 27.2 17.1 72.8 82.9 : 78.3 84.1 91.1 8.1 6.2 9.0 6.4 4.8 j $6.0-7.999 # 69 12 :.4 5 55 7 60 11 2 1 4 1 3 % 100.0 100.0 20.3 41.7 79.7 58.3 87.0 91.7 2.9 8.3 �5.8 8.3 4.3 - $8.0-9.999 # 318 352 44 34 274 318 229 260 44 41 34 59 11 10 Y 100.0 100.0 13.8 9.7 86.2 90.3 + 72.0 73.9 13.8 11.6 10.7 16.8 3.5 2.8 $10.0-12.999 # 1842 1663 292 246 1550 1417 1466 1299 218 195 ill 220 47 58 z 100.0 100.0 15.9 14.8 84.1 85.2 79.6 78.1 11.8 11.7 5.0 13.2 2.6 3.5 $13.0-15.999 # 775 686 382 • 313 393 373 639 562 73 64 40 90 23 26 % 100.0 100.0 49.3 45.6 50.7 5404 82.5 81.9 9.4 9.3 5.1 13.1 3.0 3.8 $16.0-18.999 # 964 866 572 482• 392 384 843 727 57 62 31 81 33 49 I Y. 100.0 100.0 59.3 55.7 40.7 44.3 87.5 83.9 5.9 7.2 3.2 9.4 3.4 .5.7 $19.0-21.999 # 828 860 610 629• 218 231 745 760 36 50 18 85 29 26 100.0 100.0 73.7 73.1 26.3 26.9 90.0 88.4 4.3 5.8 2.2 9:9 3.5 3.3 f^22.0-24.999 # 303 388 244 330 59 58 280 355 11 12 3 41 9 15 ?: 100.0 100.0 80.5 85.1 19.5 14.9 92.4 91.5 3.6 .3.1 1.0 10.6 3.0 3.9 cR/lv 4/23/79 00 131 � Contra Costa County Attachment E Race/Ethnic Survey Comparison by Salary Level Continued . ANNUAL:SALARY LEVEL TOTAL EMPLOYEES MALE FEMALE WHITE BLACK HISPANIC: SS/SL OTHER MINORITY (thousands) 12/77 12/78 12/77 12/78 12/77 12/78 x.2/77 12/78 12/77 12/78 12/77 12/78 12/77 12/78 $25.0-29.999 # 166 165 144 140 22 25 154 149 3 4 6 11 3 6 % 100.0 100.0 86.7 84.8 13.3 15.2 92.8 90.3 1.8 2.4 3.6 6.7 1.8 3.6 , $30.0-34.999 # 99 100 94 95 5 5 94 95 3 3 - 4 2 2 100.0 100.0 94.9 95.0 5.1 5.0 94.9 95.0 3.0 3.0 - 4.0 2.0 2.0 $35.0-39.999 # 26 32 23 30 3 2 23 29 -- - 1 1 2 2 % 100.0 100.0 88.5 93.8 11.5 6.2 188.5 90.6 - - 3.8 3.1 7.7 6.2 E $40.0+ # 81 76 61 58 20 18 68 63 1 1 1 3 11 11 % 100.0 100.0 75.3 76.3 24.7 23.7 184.0 82.9 1.2 1.3 1.2 3.9 13.6 ,14.5 Figures do not include persons employed in exempt positions, County Manpower programs, limited term (temporary) positions, or elected officials and their immediate Aides. SS/SL includes Whites, Blacks, and members of other races whose surname and/or language characteristic fails into this category. This is in accordance with the U. S. Bureau of the Census 1970 identification procedure and is the data utilixed.in establishing County Laborforce statistics by the Employment Development Department of -the State of California. I i C11/1v i i 4/23/79 ' 1 1 00 �.3. Summary of Discrimination Charges 1978 Equal. Employment Opportunity Commission (EEOC) Number of Charges Disposition of Charges 10 Open 16 Position Paper Submitted 7 Determination/Closed 2 Determination 5 Settlement 7 Closed Fair Employment Practice Commission (FEPC) Number of Charges Disposition of Charges 5 Open 6 Position Paper Submitted 0 Determination/Closed 1 Determination 5 Settlement 4 Closed Internal Discrimination Complaints Number of Charges Disposition of Charges 26 Open 15 Report Written 0 Settlement 14 Closed This summary is not cumulative and only illustrates what took place in 1978. CH/1V 00 133 AttachmentIF : 2.. Eienj3t from: FFPC Investigation Attachment G Report of October 1973 VIII. R:.t0^!D -ND3:IOSS - .1. The County is to continue towards the completion and imple-mentation of its Affirmative Action Program as per Resolution 72-433 adopted June 26, 1972, with the following nodifica=ion: a. Are Equal Opportunity Division be created with an Equal Lmploymant Officer.as its :ead responsible for the implementztioa and success of the Affirmative Action Program. Accouatabili.y , particular- - e. part responsibility to the Board of SLpervisors, will furbhe'r assure treasurable attainment of the program objectives. The Equal Eoployman= officer should be chosen on the basis of under- standing the problams of minority cultures, having contacts With thea and ability to relate to thea. Ability to speak z W-nority language is important but not th_ sole criterion. In addition, the position should be structured to carry the necessary_aut�. =_ity. to get the jab done. An appropriate support staff should be devel-- aped. He should be responsible to the Board of Supervisors. - - b. The Equal Opportunity staff should include minorities and women U?�o specialize in the employment problems of these underutilized group4. In addition to the Division's Affirmative Action responsibilities, it could also dandle grievances and outside-the-agency complaints related to suspected discrinin2tion, as well as County-Wide social sensitivity prograess and specialized counselinS. 2. Particular attention shouldi be paid to the development of departcee nta? Affirzative Action Programs. Each department of tha'County should have a plan with specific goals and timetables for achievsc_nt: They should be realistic, and based upon normal attrition and projected expanslon. 3. It is reco.—mitended that the Board of Supervisors, the Administrator, and the department heads hold a vor. sho2 on affirmative action sicce they, have 'received previous reports and steadies critical of tbair employment programs Without having taken real corrective action. 00 13 _ • A.. Th_- County would reevaluate the roll of testing7, and. relection standards _ in the light of recent court dec_s icas sad eliminate all procedures - ^ich are resulting in "adverse impact" on vonea and minorities. — A branch Personnel Depart-meet should be opined in Ulast County and East County to serve these co unities more effectively. u. In vied of the chronic underutilizatioa of Spanish-Surname persons in County government, the Personnel Department should imreediately to ' permitted to hire a Spaaish-heritage personnel analyst. ' 7: The Personnel of lice at Martinez, t:aich at present is almost a lily_ white organization, should emp oy some minorities in public contact positions to change the inage of the agency. This will stimulate the applicant flow of minorities. - - E. A system of applicant flow identification should be created to identify - those who fail in the selection process>alo:�g with reasor_s for failure. Ongoing records need to be oaintaiaed in order to identify those proce- - dures presenting the greatest barriers to oinority and female hiring and promotion. :'. The County should"place Fair Employment Practice posters in all proms- - Ineat places of etsployment. - - r 10. A review of qualifications and abilities of all present minority and ,�.vc=ert employees should be conducted to datermine the possibility of iv=ediate upgrading or lateral movement to afford promotional oppor- tunities into other job classifications that would be co=ensurate WW—. the employees' abilities. - 11. A systeo of broad job classes with career ladders.should be developed to modernize the civil service systea and facilitate the upward move- mant of staff. UU . 135 '12_ Si,ce there is a chroaic-need fa_ bilingual stzf6f to carry out the sen-ice responsibilities of the County at the Hospital, t-h e tealth D`pa . meat, the Probation Departmeat, etc., the hirlrg of persaaS :lith this ty—j- _y.. of skill should be given im.ediate priority_ 13. All applications, questionnaires, and re�uirzd docurrelt:, dust ir=ediately be reviewed-to determine their legal appropriateness. All questions or re- fereaces to race, religion, ancestry, national origin,.or ser. rust be discontinued i—ediately. , . j 4. All charter provisiers and o_diraaccs which differ should be hroefghr state and federal corpliar_ce. The identification of sex should not be requested on applications for e=loym--at. - 13. ' All of the manuals used by the Cour-ty.should be brought up. to date to reflect the interest and posture of the Councy in the Fair Employ^ezt field. 15. All new emp?oyzes of the County should be given orientation as-to affirmative- zction posture of the County and their responsibilities with regard to that policy and posture_ r 1:. The Equal Employment Division o.-" the County should consider a sceial sensitivity progra= for the older employees similar to the one successfully conducted by Sacramento County- - lo_ the leave policy for females should be. revised to conform to federal 2nd state guidelines_- - 19. Beginning January 1, 1974,1 the County is to suit a quarterly audit of 2pplicaat floe by sex and et nic .group. Forms for this reportiug tsi'sl be supplied by the FEPC. 20. :n November, 1974, the County is to submit as annual report to the FEPC including a current employment pattern survey and data on new hires, promotions, and terainations according to ethnic group 2nd ser., plus a written narration describing the extent to which Contra Costa's Affirreative Action program has been implecerte3_ 00 136 In the Board of Supervisors of Contra Costa County, State of California . June 5 , i9 79 In the Mathr of Foster Parent Education and Orientation Contracts r20-157-3 and f:20-047-1 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, and under terms and conditions as more particularly set forth in said contracts: Contract Payment Number Contractor Effective Dates Limit 20-157-3 Patricia Bacon 1/1/79 - 6/30/79 $ 20 20-047-1 Emma Cowans l/l/79 -6/30/79 $ 20 PASSED BY THE BOARD on June 5, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: Auditor-Controller affixed this 5th day of June . 1912— Social Service Dept. Contractors n J. R. OLSSON, Clerk By �! Deputy Clerk R. J. Fluhrer CJ:dg H-24 4/77 15m 00 137 C _ � In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Approval of Proposed 1979-80 Alcoholism Plan and Program Budget for Submission to the State Department of Alcohol and Drug Abuse. The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) having reported to the Board on the request of the Director of Health Services for the Board to approve the proposed 1979-80 Alcoholism Plan and Program Budget and authorize him to submit same to the State Department of Alcohol and Drug Abuse; and The Finance Committee having recommended that the Board approve the Alcoholism Plan and Program Budget as submitted by the Director of Health Services and authorize the Director of Health Services to forward the Alcoholism Plan and Program Budget for fiscal year 1979-80 to the State Department of Alcohol and Drug Abuse with the understanding that the Board reserves the right to modify the Plan and Budget following receipt of final allocations of State and Federal funds from the State; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee (Supervisors Schroder and McPeak) are HEREBY APPROVED. Passed by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Health Services Director affixed this 5th day of 19_�g_ Auditor-Controller Chair--HSAC Chair--AAB J. R. OLSSON, Clerk Board Committee By L�6 U Deputy Clerk Ma Craig--;- (P) H-24 4/77 15m 00 138 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Mauer of Approval of Revised Alcoholism Program Budget for Fiscal Year 1978-1979. The Finance Committee (Supervisor R. I. Schroder and Supervisor S. W. McPeak) having reported to the Board on the request of the Director of Health Services for approval to submit a revised Alcoholism Budget for the 1978-1979 Fiscal Year to the State Department of Alcohol and Drug Abuse; and The Finance Committee having recommended that since the changes are only technical in nature and involve only internal transfers of funds between programs and do not require any additional appropriation in county money from the General Fund to the Enterprise Fund, that the Board approve the requested changes totaling $134,959 and authorize the Director of Health Services to submit these budget changes to the State Department of Alcohol and Drug Abuse; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are HEREBY APPROVED. Passed by the Board on June 5, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Health Services Director Supervisors Auditor-Controller affixed this -day of .J3p 19 TQ Chair--AAB Board Committee J. R. OLSSON. Clerk P) By Deputy Clerk Ma Cr 'f H-24 4/77 15m 00 139 � V IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Solar Energy June 5, 1979 Advisory Committee The Board on April 3, 1979 having established a task force composed of representatives from the Planning Department, Building Inspection, Public Works and Community Services Departments to determine the nature and scope of the proposed Solar Energy Advisory Committee; and Anthony A. Dehaesus, Director of Planning, in a May 30, 1979 memorandum to the Board having submitted the recommendations of the task force as follows: 1. That the Solar Energy Advisory Committee be composed of fifteen members: Solar Industry (1) Mayor's Conference (1) Construction Industry (1) Sierra Club (1) Sheet Metals Industry (1) League of Women Voters (1) Financial Industry (1) P. G. & E. Company (/? Labor (1) Real Estate Industry(/) Architect (1) Low Income (1) Landscape Architect (1) At-Large (2) 2. That the Solar Energy Advisory Committee should meet as needed, said Committee to be terminated on June 30, 1980 within which time it is to submit its report to the Board of Supervisors. 3. That the first task of the Committee should be to prepare a work program and schedule of activities to ensure that the major issues in solar use are addressed so that the Committee can complete its charge within the allotted time. 4. That the Committee prepare a solar policy statement for Board consideration supplemented by supporting material. 5. That the Committee submit recommendations related to active and passive means of utilizing solar energy, in new buildings and in refitting existing buildings. Each recommended action should include a report on estimated costs and benefits. 6. That the Committee submit recommendations as to regulations and programs for the County, taking; into consideration regulations and programs in force elsewhere having similar climatic conditions as Contra Costa County. 7. That the Committee report on the current situation regard- ing financing solar use in new buildings and in refitting existing buildings, with recommendations for providing financial incentives through the County, other public sources, and the private sector. 8. That through the Mayors' Conference representative, the cities be requested to participate in the development of the report to be submitted by this Committee. 00 140 r. t Mr. Dehaesus having suggested that consideration be given for a budget allocation to the department assigned to staff the Committee; and Board members having commented on same, IT IS ORDERED that receipt of the aforesaid recommendations are accepted and that same is REFERRED to the Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) . PASSED by the Board June 5, 1979. CERTIFIED COPY I certify that this is a full. true & correct copy of the original document which is on file in my office, and that It was r'►ssed &- adopted by the Board of Supervizors of Contra Costa County, California. on the date shown. ATTEST: J. R. OZSSON, County Clerk&exofficio Clerk of said Board of Supervisors, by Deputy Clerk. cc: Board Committee Director of Planning Public Works Director Director of Building Inspection Community Services Department County Counsel County Administrator 00 141 In the Board of Supervisors of Contra Costa County, State of California June 5 0, 19M In the Matter of Clarifying Conditions of Approval for Tentative Map of Subdivision 4915, Roundhill Unit #8, Alamo Area. The Board on December 13, 1977 having adopted Resolution No. 77/1036 approving with conditions the tentative map of Sub- division 4915 filed by Elbaco, Inc. , for Roundhill Country Club, Unit 8, Alamo area; and A. A. Dehaesus, Director of Planning, having submitted a June 5, 1979 memorandum stating that Condition No. 24(a) was intended to subject all those lots having a potential for a building that may affect the integrity of the scenic ridgeline to require design review and approval, and that in order to clarify said condition the following lots should be included in addition to those previously cited: 42A, 43A, 44A, 45A, 46A, 47A, 48A, 46, 47, 53, 65, 66, 67, 68, 69, 70, 71, 72, 73, 74, 75, 76, 77, 78, 101, 102, 103, 104, 105, 106, 107, 108, 109, 110 and 120; IT IS BY THE BOARD ORDERED that Condition No. 24(a) is amended to include the aforesaid lots specified by the Director of Planning. PASSED by the Board on June 5, 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: Elbaco, Inc. Supervisors William J. Black & affixed this 5th day of June . 19 79 Associates Director of Planning Public Works Director J. R. OLSSON, Clerk Director of Building By 4M_ VLL-C�' . Deputy Clerk Inspection County Counsel Vera Nelson H-24 4/77 15m 00 142 C In the Board of Supervisors of Contra Costa County, State of California June 5 . 19 79 In the Matter of Approval of Three Contracts to Provide Training and Consultation for the Department of Health Services The Board on May 15, 1979 having authorized negotiations for the below specified contracts, IT IS BY THE BOARD ORDERED that its- Chairman is AUTHORIZED to execute contracts for the provision of training and consultation for mental health and transition program staff with the following contractors: Contract Effective Payment Number Contractor Program Services Dates Limit 24-127 Shan Steinmark Systems Psychopathology 5/11/79 $ 350 Staff Issues Workshop (one day) 90% State 102 County 24-089-3 R. K. Janmeja System Psychopathology 5/18/79 $ 350 Singh, Ph.D. Patient Issues Workshop (one day) 90% State 10% County 24-128 Jacqueline Family Therapy 5/11/79 - $ 300 Silva Workshop 5/25/79 90% State 10% County PASSED BY THE BOARD on June 5, 1979. J&' I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 5th day of June 19 72 Health Services Contractors J. R. OLSSON, Clerk Bya,40-4-- , Deputy Clerk R. J. Fluhrer CJ:dg H-24 4/77 15m 00 143 C � In the Board of Supervisors of - Contra Costa County, State of Califomia June 5 , 19 79 In the Maher of Approval of First Amendment to Fourth Year (1978-79) Community Development Project Agreements with Carquinez Coalition, Inc. The Board having this day considered the recommendation of the Housing and Community Development Advisory Committee and the Director of Planning that it approve . the First Amendment to the Fourth Year (1978-79) Community Development Block Grant Program Project Agreement Between the County and Carquinez Coalition, Inc. authorizing the deletion of Third Year Activity #58-Acquisition of Bus-from said Project Agreement and the reallocation of $26,000 from Third Year Activity #58-Acquisition of a Bus - to the following activities: $11,050 to Third Year Activity #62-Renovation of Building for Day Care Center and $14,950 to Fourth Year Activity #40-Neighborhood Facility Renovation. In order to carry out the intent and purpose of the Community Development Act of 1974, as amended: IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendments. PASSED by the Board on June 5, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seo{ of the Board of Orig: Planning Department Supervisors affixed this 5th day of June . 1923 cc: Carquinez Coalition, Inc. (via Planning) County Administrator J. R. OLSSON, Clerk County Auditor-Controller Planning Department By Deputy Clerk R J. =luiirer H-24 3176 15m 00 144 C � In the Board of Supervisors of Contra Costa County, State of Califomia June 5 01979 In the Maher of Marjorie Lusk Compromise Settlement and Release Agreement The Board having considered the recommendation of the County Administrator regarding the approval of a compromise settlement and release agreement in the matter of the discrimination complaint of Marjorie Lusk against the Auditor-Controller Department filed with the County Affirmative Action Officer; and WHEREAS, the parties have resolved to conciliate this matter by entering into this compromise settlement and release agreement; and WHEREAS this agreement does not constitute an admission by the County that Marjorie Lusk was in any way discriminated against because of sex, the County agrees to pay Marjorie Lusk $1 ,584 as a settlement effective upon approval of the Board of Supervisors: IT IS BY THE BOARD ORDERED that the Director of Personnel is authorized to execute the settlement agreement on behalf of the Auditor- Controller Department and the Board of Supervisors. PASSED BY THE BOARD ON June 5, 1979. s' 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 Supervisors cc: County Administrator Orig.Dep : Personnel affixed this 5th day of June . 19 79 c Auditor-Controller County Counsel J. R. OLSSON, Clerk By _ 'a-4 Deputy Clerk J. Kuh-rer 14-24 4/77 15m 00 145 In the Board of Supervisors of Contra Costa County, State of California June 5 . 19 79 In the Matter of Authorizing Execution of CETA Title II-B Contract Extension with Contra Costa County Superintendent of Schools for Operation of "Youth Work Experience Program" (County X28-402-14) The Board having authorized, by its Order dated March 20, 1979, the Director, Department of Manpower Programs, to execute contract extensions with 17 CETA Title II-B and Title IV (YETP and YCCIP) Contractors, including Contra Costa County Superintendent of Schools, to extend program operations through September 30, 1979; and The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to rescind said March 20, 1979 Board authorization pertaining to Contra Costa County Superintendent of Schools' Title II-B "Youth Work Experience Program," in order to correct inadvertent errors and subsequently to provide for a nine-month term of contract; IT IS BY THE BOARD ORDERED that said March 20, 1979 Board authorization for Contra Costa County Superintendent of Schools, "Youth Work Experience Program," Title II-B, is hereby rescinded, and that the Director, Department of Manpower Programs is AUTHORIZED to execute, on behalf of the County, standard form contract extension document with the Contra Costa County Superintendent of Schools for operation of County's CETA Title II-B, "Youth Work Experience Program (YWE)," in the amount of $207,508, for the terra beginning October 1, 1978 and ending June 30, 1979. PASSED BY THE BOARD on June 5, 1979. 3 I hereby certify that the foregoing is a true and correct copy of an order enlei on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of Manpower Programs Witness my hand and the Seol of the Board of cc: County Administrator Supervisors 5th June 79 County Administrator/ affixed this day of 19 Human Services Manpower Department/ J. R. OLSSON, Clerk Contracts & Grants Unit Auditor-Controller B a Deputy Clerk Supt. of Schools R. Kuhrer LC:cmp H-24 4/77 15m 00 146 In the Hoard of Supervisors of Contra Costo County, State of California June 5 , 19 79 In the Maher of Approval of 1979/80 Senior Community Service Employment Project Application IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to sign the Senior Community Service Employment Project application for the period July 1, 1979 through June 30, 1980 for submission to the California Department of Aging for Federal Older Americans Act--Title V funding of ten work training slots for seniors in community positions to serve senior citizens, with a budget as follows: $ 54,693 Title V Funds 1,846 County Match 4,231 Non-County Match (Subcontractors) $ 60,770 Total Budget PASSED BY THE BOARD on June 5, 1979. 3 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator's Office Wfness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: Auditor-Controller affixed this 5th day of June__, 1979 Social Service/ Office on Aging State of California J. R. OLSSON, Clerk ey Deputy Clerk R. ''luhrer EH:dg H-24 airs 15m 00 147 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 In the Matter of Authorizing Negotiations for Acquisition of Property On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Real Property Division, Public Works Department, is AUTHORIZED to assist the San Ramon Fire Protection District acquire property for a fire station at cost plus appropriate overhead. Passed by the Board on June 5, 1979. s' I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Fire District Supervisors Public Works affixed this Stn day of June 19_9 Real Property Auditor-Controller J. R. OLSSON, Clerk By 6" Deputy Clerk 3. Fluhrer H-24 4177 tSm uu 148 In the Board or Supersisors f a; Contra Costa County, Steve or California JUN 5 1979 i9 In the Matter of Authorization for the Destruction of Certain Medical Services Records IT IS BY THE BOARD ORDERED that pursuant to Government Code, Section 26202 Medical Services records listed below shall be'destroyed: " A. Records with dates prior to Fiscal Year 1973-74 1. Payroll and related documents a) Physician daily sign-in records b) Employee individual monthly time sheets c) Daily sign-in reports - verified to monthly time sheets (destroy after 60 days) d) Payroll computer print-outs e) titan days reports f) Nursing hours reports g) Miscellaneous work sheets 2. Demands for payment and related documents a) Ambulance b) Sheriff's authorization for ambulance run c) Mileage d) Miscellaneous work sheets 3. Receipts of payment a) Patient b) Petty cash c) Miscellaneous (i.e. Jury Duty rebate, witness fees, etc.) 4. Deposit Permits S. Bank statements and reconciliations 6. Purchase orders and related documents 7. Cafeteria receipts 8. Monthly collection report 9. Contracts 10. Patient charge tickets and related documents 11. Various CHAS computer reports a) 2972-5 - Transaction Piaster b) 9004-1 - Price list c) 2972-6 - Doctors' !tater d) 2910-12 - Invoice Summary e) 2910-19 - Revenue by performing department f) Short-Doyle/rledi-Cal Claims (Worksheet) - 2917-3 g) 2917-20 - PHP reports (Monthly) _ _ _ h), 2917-21 - PHP reports (rlonthly) i• -2- Various CHAS computer reports - continued i) 2917-22 - PHP reports (Monthly) j) 2929-62/63 - Census reports k) 2929-65 - Final Ward Census 1) 2929-67 - Alpha Census m) 2961 - Series HSU Reports n) 2991 - FAU Reports o) 2994 .- FAU Reports p) 2995 - FAU Reports q) 2996 - FAU Reports r) 2988 - Series Payroll Reports 12. Invoices and claims related to patient billing a) Medicare b) !fedi-Cal c) Insurance d) Full and Partial Pay e) CHDP f) Back-up documents for claims 1) POE labels 2) TAR 3) MC-500 4) All others 13. Micro Fiche Masters 14. Cost reports, claims and related computer print-outs and work papers B. Records with dates prior to Fiscal Year 1977-78 1. Purchase Requisitions 2. Various CHAS Computer Reports a) 2907-1 - Account Master b) 2907-2 - Auto Charges c) 2907-14 - Invoice Adjustment d) 2910-1 - Unbillable Accounts e) 2910-2 - Delinquent diagnosis f) 2910-4 - Billing Index g) 2917-1 - Unbilled Services h) 2917-16 - Claims status report C. Records replaced by the CHAS System. These records would all be prior to January 1, 1974. The Board, having received a request from the Director of Health Services to destroy certain Medical Services records, hereby grants the authority to do so. PASSED by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Orig. Dept. : Health Services Witness my hand and the Seal of the Board of cc: Health Services Supervisors Administrator affixed this 5th day of June 19 79 Medical Services Auditor i• R. OISSON, Clerk By Deputy Clerk H 24 12174 - 15•M H. V Fluhrer 00 150. l 1. In the Board of Supervisors of Contra Costa County, State of California June 5 11979 In the Matter of Reaffirming State of Emergency with respect to the Gasoline Shortage Having reviewed and reaffirmed the persistence of conditions cited in Resolution No. 79/440, the Board requests that Contra Costa County continue to be included in the State of Emergency declared by Governor Edmund G. Brown, Jr. , on May 8, 1979. Passed by the Board on June 5, 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: Emergency Services (2) Witness my hand and the Seal of the Board of cc: Administrator Supervisors County Counsel affixed this 5th day of June 19 79 Governor Brown (via OES) State 0.3.S. (via OES) Emergency Commission (via OES) J. R. OLSSON, Clerk By . Deputy Clerk R. Fluhrer H-24 4/77 15m 00 151 In the Board of Supervisors of Contra Costa County, State of California jun p 19_2q_ In the Matter of ) Approving Allocation of Livestock Head ) Day Tax Collections. ) Pursuant to Revenue and Taxation Code Section 5601, IT IS BY THE BOARD ORDERED that the following allocation of livestock head day tax collections for the period July 1, 1978 to December 30, 1978, totalling $17,522.18 as submitted by the County Auditor-Controller, is APPROVED: County 8,222.68 Livermore Joint Unified School District 123.18 City of Clayton 80.80 City of Brentwood 84.84 City of Concord 132.77 Town of Moraga 491.67 City of Martinez 17.01 City of Pleasant Hill 11.53 City of Antioch 56.38 City of Pinole 67.32 City of Richmond 37.41 Acalanes High School District 305.85 ' Canyon Elementary School District 10.59 Lafayette Elementary School. District 13.57 Moraga Elementary School District 271.72 Walnut Creek Elementary School District 4.33 Orinda Elementary School District 5.64 Liberty High School District 2,461.19 Brentwood Elementary School District 179.85 Byron Elementary School District 573.72 Knightsen Elementary School District 487.68 �- Oakley Elementary School District 1,219.94 Antioch Unified School District 115.93 John Swett Unified School District 226.43 Martinez Unified School District 113.86 Mt.Diablo Unified School District 731.53 Pittsburg Unified School District 127.62 Richmond Unified School District 238.05 San Ramon Unified School District 1,109.09 TOTAL $17,522.18 PASSED by the Board on June 5, 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 5th day of June 1979 cc: County Auditor-Controller County Administrator County Assessor County Treasurer-Tax Collector BY: ��L�L,f'i. l� �, Deputy Clerk R. / . rluhrer 00 152 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Maher of Authorizing Increase in Revolving Fund, Public Works 'Department On the recommendation of the Public Works Director and the County Auditor-Controller, IT IS BY THE BOARD ORDERED that an increase in the revolving fund from $275 to $305 is AUTHORIZED for the Public Works Department. Passed by the Board on June 5, 1979. 3' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Auditor-Controller affixed this 5th day of J1xne 192 J. R. OISSON, Clerk By Deputy Clerk R. J. Fluhrer H-24 4/77 15m 00 153 L \ In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 _U In the Matter of Authorizing Relief of Cash Shortages As recommended by the District Attorney and County Auditor- Controller, IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 29390, the following County departments are relieved from cash shortages totaling $79.62: Animal Services Department $44.62 Walnut Creek-Danville Municipal Court 10.00 Mt. Diablo Municipal Court 20.00 Delta Municipal Court 5.00 Total $79.62 PASSED by the BOARD on June 5, 1979. s' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. :County Administrator Witness my hand and the Seal of the Board of Animal Services Dept. Supervisors Auditor-Ctonroller affixed this5th day of June 19_73 District Attorney Walnut Creek-Danville Muni.Ct. Mt. Diablo Muni. Ct. J. R. OLSSON, Clerk Delta Muni. Ct. By , Deputy Clerk R. uhrer H-24 4/77 15m 00 154 In the Board of Supervisors of Contra Costa County, State of California June 5 7Q In the Matter of Hearing on the Appeal of D.M.T. Way & Associates from County Planning Commission Denial of Tentative Map for Subdivision 5187, Walnut Creek Area. R. & W. Partnership, Owners. The Board on April 10., 1979 having continued to this time the hearing on the appeal of D.M.T, Way & Associates from County Planning Commission denial of the tentative map for Subdivision 5187, Walnut Creek area; and Supervisor R. I. Schroder having stated that it was his intent to return the matter back to the Planning Commission for submittal of a new application to be considered after adoption of the proposed ordinance amending the planned unit ordinance; and Chairman E. H. Hasseltine having noted that a June 14, 1979 letter had been received from Arthur Shelton, attorney representing the applicant, requesting that the hearing be continued pending adoption of said ordinance; and Chairman Hasseltine having declared the hearing open, having asked' if there were any persons wishing to speak on the aforesaid proposal, and heaving noted that no one in the audience wished to speak; and Supervisor Schroder having recommended that the hearing be closed, that the appeal of D.11,T, Way & Associates be denied without prejudice, and that the matter be returned to the County Planning Commission for resubmission of the application to be considered after the proposed planned unit development ordinance is adopted; IT IS BY THE BOAPO ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by ,the Board on June 5, 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: D.M.T. [day & Associates Supervisors R. & W. Partnership affixed this . 5thday of June 19 79 Terry Vinson Arthur Shelton Director of PlanningOLSSON, Clerk Deputy Clerk By wnda Amdahl H-24 3/79 15M � ��� In the Board of Supervisors of Contra Costa County, State of California June 5, 19 79 In the Matter of Report on Installation of an Electronic Voting System. The Board on Ilay 15, 1979 having requested that the County Administrator furnish the Finance Committee with an updated cost estimate for installation of an electronic voting system in the Board Chambers, for recommendation to the Board on whether to install such a system; and The Finance Committee having reported that the cost of an electronic voting system would range from approximately $8,000 to $12,000 and for that reason having recommended against installation of such a system at this time; IT IS BY THE BOARD ORDERED that receipt of the Finance Committee report is AChNO LEDGED and the recommendation is ACCEPTED. PASSED by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Orig. County Administrator Supervisors CC: Public ::orks Director affixed this 5th day of June 19 79 County Counsel Purchasing Agent . R. OLSSON, Clerk By Deputy Clerk Gloria iii. Palomo H-24 4177 15m 00 - 156 In the Board of Supervisors of Contra Costa County, State of California June 5 . 19 Zq In the Maher of Vocational Education Planning Allocation for Fiscal Year 1980. The Board having received a May 18, 1979 letter from Sam Barrett, Director, Vocational Education Unit, State Department of Education, and Anthony J. Gutierrez, Director, State CETA Office, advising that the County' s vocational education planning allocation from the Governor's Special Grant for fiscal year 1980 is $132 ,007 and stating that the Non-Financial Agreement must be submitted to the State Board of Education by July 27, 1979 ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director, Department of Manpower Programs. PASSED by the Board on June 5 , 1979. 3 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: Director, Department of Witness my hand and the Seal of the Board of Manpower Programs Supervisors County Administrator affixed this_djjL__doy of r„nA 19 7 q_ J. R. OLSSON, Clerk By Deputy Clerk M y Cr _ H-24 4/77 15m 00 157 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 LCL In the Matter of "Class K" Housing Regulations. The Board having received a May 22, 1979 memorandum from Tim Leslie, Legislative Representative, County Supervisors Association of California (CSAC) , advising that the Commission of Housing and Community Development recently adopted their proposed "cabin regula- tions" which will be finalized uoon -approval by the Coordinating Council and the State Building Standards Commission, and stating that comments thereon should be directed to said agencies ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director of Building Inspection. PASSED by the Board on June 5 , 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 Building Supervisors Inspection affixed this 5th day of June 1979 Director of Planning Director of Health Services County Counsel J. R. OLSSON, Clerk County Administrator By Deputy Clerk MarMarY,Crai H-24 4/77 15m 00 158 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Approving Agreement with East Bay Municipal Utility District. W. O. 4982-925 The Public Works Director having recommended that the Board of Supervisors approve and authorize him to sign an agreement with the East Bay Municipal Utility District which provides for the County to use District property to stockpile road materials : IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and, further, the Board CONCURS in the finding that the project is a Class 1 Categorical Exemption from Environmental Impact Report Requirements . PASSED by the Board on June 5, 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 Originator: Public Works DepartmenCupervisors Maintenance Division affixed this 5th day of June 197Q cc : County Administrator J. R. OLSSON, Clerk Public Works Director r � Maintenance Division By��E�r ,esti Deputy Clerk Helen F. Kent H-24 4177 15m 00 159 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Molter of Proposed Establishment of Correctional and Detention Services Advisory Committee. The Board on May 8 , 1979 having approved in principle of an advisory committee in the area of adult detention and correctional services , and having referred to its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for review the structure.; composition and specific charge of a Correctional and Detention Services Advisory Committee; and The Board on May 22, 1979 having referred to the Internal Operations Committee the recommendation of the Contra Costa County Mental Health Advisory Board that the Department of Health Services have permanent membership on the Advisory Committee; and The Internal Operations Committee having this day submitted a progress report recommending that action on this matter be deferred until such time as the principals of the group that originally drafted the proposal can review certain circumstances that have occurred, including the establishment of the County Justice Systems Subvention Program Advisory Group (which has jurisdiction and has already funded programs which would come under the purview of this new committee) , the establishment of a Program Coordinator position for the new detention facility, and the proposed establishment by the Health Services Department of a Criminal Justice Program Chief to oversee services of that department to the detention facility; and The Committee having advised that, after recommendations have been received from the aforementioned group , a further report will be submitted to the Board; IT IS BY THE BOARD ORDERED that receipt of the aforesaid progress report is ACKNOWLEDGED. PASSED by the Board on June 5 , 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* Board Committee Witness my hand and the Seal of the Board of Detention Facility Advisor upervisors Committee affixed this Stn day of June 1922— Mental 9 72,Mental Health Advisory Board Alternatives to Incarceration Committee County Sheriff-Coroner J. R. OLSSON, Clerk Director of Health Servi cegy C1 Deputy Clerk County Probation Officer ma_rq Cr District Attorney County AdnLini.strator H-24 4177 15m 00 160 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Apeal of Foster & Kleiser Co. ) from Board of Appeals Denial of ) Application for Land Use Permit ) June 5, 1979 No. 2153-78, Concord Area. ) Trademark Homes, Inc. , Owner ) The Board on May 29, 1979 having continued to this time the hearing on the appeal of Foster & Kleiser Co. from Board of Appeals denial of Land Use Permit No. 2153-78 to establish an outdoor advertising structure, Concord area; and Harvey Bragdon, Assistant Director of Planning, having advised that applications for billboards are denied when the project conflicts with the County Scenic Routes Element but that if the Board feels this project has merit, the applicant should be required to prepare an Environmental Impact Report; and Supervisor E. H. Hasseltine having stated that to his knowledge if the State designates the Highway as a landscaped highway, the billboard would have to be removed; and Albert Reid, representing the appellant, having stated that the proposal is an allowable use within the current Light Industrial zoning designation on the property; and Robert Wentz, owner, having appeared and urged the Board to grant the appeal; and John Walsh, attorney representing Mr. and Mrs. Winton Jones, having stated that the Jones` are opposed to the proposed billboard; and Winton and Nathalie Jones, 1949 Arnold Industrial Way, Concord, having stated that an Environmental Impact Report should be prepared and having urged the Board to deny the appeal; and Paul Hiles, attorney representing Lemke Construction Co. , having advised that his client is the adjacent property owner, having stated that the impacts of the proposal should be addressed, and having urged the Board to deny the appeal; and Mr. Reid, in rebuttal, having requested the Board to grant the appeal; and Supervisor T. Powers having stated that in his opinion the action taken by the Board of Appeals was appropriate; and Supervisor R. I. Schroder having stated that he felt he could not male any determination on the proposal until all the impacts relating to the area have been addressed; and Supervisor N. C. Fanden having concurred with Supervisor Schroder; and John Clausen, County Counsel, having advised that a Negative Declaration of Environmental Significance also was not prepared; and 00 161 Supervisor S. W. McPeak having recommended that the hearing be closed and that County Counsel be requested to submit his analysis as to whether an Environmental Impact Report or Negative Declaration of Environmental Significance is required before Board decision on June 12, 1979 at 2 p.m. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED on June S, 1979 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine. NOES: Supervisor T. Powers. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed 5th day of June, 1979. J. R. 01 on, C r By — ---- U Ronda ah Deputy Clerk CC: Foster & Kleiser Co. Trademark Homes, Inc. Winton Jones James Pezzaglia Paul D. Hiles City of Concord Planning Department Director of Planning 00 192 In the Board of Supervisors of Contra Costa County, State of Colifomia June 5 , 19 _Z9 In the Matter of Supporting Election of Sandra Smoley to NACo Office. Supervisor Tom Powers having this day called to the attention of the Board a communication dated May 25, 1979 from the County Supervisors Association of California advising that Sandra Smoley, Sacramento County Supervisor and Immediate Past President of CSAC, is seeking the office of 4th Vice President of the National Association of Counties, and requesting support for her election to said office; and Board members having considered the matter and being in agreement with the desirability of supporting Supervisor Smoley for said position; IT IS BY THE BOARD ORDERED that as a non-attending member county, Clayton A. Record, Jr. , CSAC President, is AUTHORIZED to cast the Contra Costa County ballots at the NACo conference to be held in Kansas City, Missouri July 15-18, 1979, and Chairman_ E. H. Hasseltine is DIRECTED to execute the authori- zation form so indicating. PASSED by the Board on June 5, 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: CSAC - Attn. Art Edmonds Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this 5th dor of_ June 19179 J. R. OLSSON, Clerk AB 9�'e2Z,,I.,, Deputy Clerk 1~I ine M. Neuf d H-24 3/79 15M 00 163 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Authorizing Discharge from Accountability As recommended by the Auditor-Controller, IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 25259, the Delta Municipal Court is discharged from accountability for the collections of fees receivable in the amount of $3,461.00 PASSED by the BOARD on June 5, 1979. i' I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors Auditor-Controller Delta Muni. Ct. affixed this 5th day of June 19= J. R. OLSSON, Clerk By Deputy Clerk R J. Fluhrer H-24 4/77 15m 00 164 C DELTA MUNICIPAL COURTi Contra Costa County 2-0 COUNTY OF CONTRA COSTA RECEIVED February 22, 1979 FEB fi 1979 MANUEL C.ROSE.JR 45 CMC AVWUE JUDGE IC@ �S�li1G.CA.94565 GERALD A.BELLECI )4 5) 39.4170 JUDGE County Adminls�ra�or GEORGIA VALVIS CLERK OF THE COURT 9RENTWOOO BRANCH 1420 I*QwwAr 4 BRENTWOOD,CA.94513 (A 15)634.3519 Chairman Board of Supervisors County of Contra Costa Martinez, California 94553 Dear Chairman: In accordance with the provisions of Section 25257 of the Government Code, I hereby apply for discharge from accountability for the collection of fines, assessments, and penalties imposed by the Court and which are due and payable on the following cases: Amador, Richard - P 1610 Amount due: $192.00 Bench warrant issued: 7-25-73 RECEIVED Bennett, Mary Ernel - P 3367 Amount due: $24.00 Bench warrant issued: 8-22-73 FEB,-4 1-3 79 Bruton, Ann - 23616 -1_ P o: Amount due: $14.00 °r ao^ fl o �v,� w�a Corr.. Bench warrant issued: 4-17-73 eCo. .c Buchanan, William - B 0130 Amount due: $14.00 Bench warrant issued: 6-19-73 Butler, Carol Louise - P 5749 Amount due: $302.00 F L E Bench warrant issued: 3-21-74 �Lo. 1979 Center, Odis - B 0771 i-R. dl.gSdN Amount due: $302.00 CLCRK EOARp or yp y;SOA3 Bench warrant issued: 9-5-73 a., •)>R o Chairez, Manuel Hernandez - P 2722 Amount due: $42.00 Bench warrant issued: 11-8-73 Correia, Danny - P 3352 Amount due: $62.00 Bench warrant issued: 10-25-73 00 165 Board of Supervisor ( February 22, 1979 Deam, Michael Jay - PJ 0267 Amount due: $25.00 Hold placed on license: 11-12-73 Duenas, Florentino - F&G 4708 Amount due: $15.00 Bench warrant issued: 3-6-73 Eskew, Roy Daniel, Jr. - P 9997 Amount due: $147.00 Bench warrant issued: 6-6-73 George, Ed - P 6796 Amount due: $19.00 Bench warrant issued: 12-26-73 Grayson, Milton William - P 27545 Amount due: $257.00 Bench warrant issued: 6-6-73 Henley, Marion Rose - P 5163 Amount due: $302.00 Bench warrant issued: 2-6-74 Jacobus, Richard C. - CR 5888 Amount due: $52.00 Bench warrant issued: 8-1-73 Lacher, Richard John - CR 6336 Amount due: $35.00 Bench warrant issued: 9-28-73 Lloyd, John L. - P 22204 Amount due: $250.00 Bench warrant issued: 8-15-73 Lyons, James Rudolph - P 5957 }. Amount due: $302.00 Bench warrant issued: 12-19-73 Montalvo, Hipolito - 23598 Amount due: $125.00 _ Bench warrant issued: 7-10-73 Poole, Danny Lee - P 28440 Amount due: $62.00 Bench warrant issued: 6-6-73 Reilly, Donald Lee - P 4888 Amount due: $12.00 Bench warrant issued: 10-25-73 Smith, Anne Christine - P 28405 Amount due: $302.00 Bench warrant issued: 7-11-73 00 156 Board of Supervis< ' February 22, 1979 Stephens, Wayne Albert - CR 6058 Amount due: $302.00 Bench warrant issued: 10-17-73 Wiley, Henry - P 2235 Amount due: $302.00 Bench warrant issued: 8-22-73 To the best knowledge of the Court, the whereabouts of the defendants are unknown. The majority of the bench warrants have been returned by the police agencies unserved after 5 years. For the above reasons, the Court respectfully requests the Board of Supervisors to make an Order dischargin the Clerk of the Court from further accountability. Re pectfully submitt .anuel C. Rose, Jr. esiding Judge cc: M. G. Wingett County Administrator Donald Bouchet Auditor-Controller 00 167 /v In the Board of Supervisors of Contra Costa County, State of California Juno 5 , 19 79 In the Ma#w of Authorizing the Executive Director of the Community Services Department to submit a 4Jeatherization Project Proposal to the California State Office of Economic Opportunity IT IS BY THE BOARD ORDERED that the Acting Director of the Community Services Department is AUTHORIZED to submit to the California State Office of Economic Opportunity, a proposal for DOE Weatherization Round III Funds. This program request for�89,678 would serve 112 households during a twelve month period beginning July 1, 1979 through June 30, 1980. No local matching funds are required for this program. PASSED BY THE BOARD June 5. 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. Dept: Community Services Witness my hand and the Seal of the Board of Department Supervisors cc: County Administrator affixed this 5th day of Ju,-ie 19 79 Auditor Controller State OEO-Via CSD J. R. OLSSON, Clerk By Deputy Clerk YR. J. Fluhrer H-24 4/77 15m 00 168 In the Board of Supervisors of Contra Costa County, State of California June 5 0119 79 In the Moller of Authorizing Community Services Department-Head Start to submit Application for a $165,000 Head Start Basic Educational Skills Demonstration Grant IT IS BY THE BOARD ORDERED that the Acting Director, Community Services Department, is authorized to submit an Application to the Department of Health, Education, and Welfare for a $165,000 Head Start Basic Educational Skills Demonstration Grant. Passed by the Board on June 5, 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• Community Services Department Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this Stn day of June 19_2a HELD' - Headstart J. R. OISSON, Clerk ey Deputy Clerk R. Fluhrer H-24 4/77 15m00 ln^ In the Board of Supervisors of Contra Costo County, State of California June 5 J 19 79 In the Matter of Declared Positions Vacant on the Manpower Advisory Council. The Board having received a May 29, 1979 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, advising that the Manpower Advisory Council seats of Merle Hauser, City of Concord representative, and Wilfred McKendry, Superintendent of Schools representative, are vacant; IT IS BY THE BOARD ORDERED that the aforesaid positions are DECLARED vacant and the Board policy governing appointments to Boards and Commissions is APPLIED. PASSED by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisorson the dote aforesaid. Witness my hand and the Soot of the Board of cc: Manpower Advisory Council Supervisors County Administrator affixed this 5th d� of June 19 79 Public Information Officer r-� ��J: OLSSON, Clerk By eputy Clerk nda Amdahl ro-24 an tsm :.. UU 170 In the Board of Supervisors of Contra Costa County, State of California Jung 5 , 19 7 CL- In the Matter of Appointment to the Manpower Advisory Council. The Board having received a May 23, 1979 letter from Judy Ann Miller, Director, Department of Manpower Programs, recommending that Joann Baugh, 1191 Kaski Lane, Concord 94518, be appointed to the Manpower Advisory Council as the Mt. Diablo Unified School District representative; IT IS BY THE BO-ARD ORDERED that Joann Baugh is APPOINTED to the Manpower Advisory Council to fill the unexpired term of Ron Cataraha ending September 30, 1980. PASSED by the Board on June 5, 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:: Joann Baugh Supervisors County Administrator 5th June 79 Public Information Officer ofSxed this day of 19 Manpower Advisory Council County Auditor-Controller �� �\ J. LSSON, Clerk 1 gy Deputy Clerk Ronda Amdahl H-24 4/77 15m 00 171 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Authorization to Submit Grant Application to the National Institute of Mental Health to establish a Community Mental Health Center in Richmond. The Finance Committee (Supervisor R. I. Schroder and Supervisor S. W. McPeak) having reported to the Board at the request of the Director, Department of Health Services, for authority to submit an application to the National Institute of Mental Health for a Community Mental Health Center grant to establish such a Center in Richmond; and The Finance Committee having recommended that the Board approve the application in the amount of $2,182,000 in Federal funds and that the Director of Health Services be authorized to submit the application to the National Institute of Mental Health; and The Finance Committee also having recommended that the Board direct the Director of Health Services to keep the Finance Committee apprised of progress on the application during the next several months while the overall County Budget is under review; and The Finance Committee having further recommended that this matter remain on referral to the Finance Committee until the Committee reports back to the Board on the final budget for the 1979-80 fiscal year; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee (Supervisors Schroder and McPeak) are HEREBY APPROVED. Passed by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Director of Health Services affixed this 5th day of 7,m A 19 7� Chair--HSAC Chair--MHAB County Welfare Director J. R. OLSSON, Clerk County Probation Officer By Deputy Clerk Board Committee Ma Craig (P) H-24 4/77 15m 00 172 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Authorization for Social Service Department to be Billed for 24-Hour Personal Crisis Line Calls. Supervisor Hasseltine having brought to the Board's attention that a 24-hour personal crisis phone line will be operational on June 15, 1979 which will involve cooperation between the County, the Family Stress Center, and several private agencies in the County; and Supervisor Hasseltine having indicated that it was necessary to ' have a county department responsible for payment of the phone bills, estimated to include $350 per month for installation and $250 per month thereafter; and Supervisor Hasseltine having indicated that the private agencies involved are being asked to underwrite the cost of the phone line so that eventually there may be no net cost to the county; and Supervisor Hasseltine having recommended that the Social Service Department be authorized by the Board to pay the phone bills for the 24-hour personal crisis phone line, utilizing funds already available in the 1978-79 budget for the Social Service Department; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED BY THE BOARD ON JUNE 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Auditor-Controller affixed this S+h day of d��a 19 Welfare Director J. R. OLSSON, Clerk By - Deputy Clerk Ma_ Crai H-24 4/77 15m 00 173 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 M In the Matter of Information for Record .Purposes The following matters were discussed by the Board this day and informal determinations made as indicated: 1. Directed County Administrator to prepare a letter for the Chairman's signature addressed to Senator John Nejedly thanking him for his efforts in helping to defeat SB 200 (new Peripheral Canal bill) . 2. Commented on the Workshop (held at the Youth Center on May 31 , 1979) attended by County Department Heads. Board members agreed to review the County Administrator's memorandum regarding procedures for submitting reports to the Board and submit their comments on same. This will provide input for the development of a policy statement. This is a matter of record only. a matter of record 1 hereby certify that the foregoing is a true and correct copy off Awwder 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 Supervisors affixed this 5th day of June 19 79 J. R. OLSSON, Clerk Deputy Clerk H-24 4/77 15M 00 174 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT ZONE 10 June 5 , 19 79 In the Maher of Appointment to the Contra Costa County Storm Drainage District Zone 10 Advisory Board. Supervisor E. h. hasseltine having noted that the term of office of William Watson on the Contra Costa County Storm Drainage District Zone 10 Advisory Board expired on December 31, 1978; and On the recommendation of Supervisor Easseltine, IT IS BY THE BC)-. RD ORDERED that Ms. Roseanne Ogles, 199 Whispering Trees Lane, Danville 94526 is APPOINTED to said Advisory Board for a four-year term ending December 31, 1982. PASSED by the Board on June 5, 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: ;4s. Ogles Supervisors Zone 10 Advisory Board affixed this 5th day of June___, 197 9 Public Works Director County Administrator Public Information i J. . OISSOI Clerk Officer By eputy Clerk Gloria 14. Palomo H-24 4177 15m 00 175 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 U In the Maher of Proposed Amendment to the Specific Plan for Future Setback Alignment of San Ramon Valley Boulevard (Road No. 5301C) , San Ramon Area. The Board on April 3, 1979 having deferred to this date decision on the recommendation of the San Ramon Valley Area Planning Commission with respect to a proposed amendment to the Specific Plan and Precise Section for San Ramon Valley Boulevard (Road No. 5301C) , San Ramon area; and The Board having received a May 31, 1979 memorandum from A. A. Dehaesus, Director of Planning, advising that the Public Works Department has requested additional time to review the final traffic report; and Supervisor E. H. Hasseltine having recommended that the decision on the aforesaid matter be deferred to July 3, 1979 at 2 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on June 5, 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: J. H. Fil ice Supervisors L. H. International Dev. affixed this 5th day of June . 1979 Sybil M. Judd W. John Miottel, Jr. E. C. Rose &I'v— J. R. OLSSON, Clerk T. Udjur By "CZL-1 , Deputy Clerk Director of Planning Vera Nelson Public Works Director County Counsel H-24417715m 00 ?6 IN TILE BOARD OF SUPERVISORS OF COiNTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Aimrd of Contract ) for Happy Valley Road Slide ) Repair , Lafayette Area ) June 5 , 1979 Project N70. 2851 -5817-661 -78 ) Bidder TOTAL X10(N'T Bond Amounts Sarott Construction Co. $62 ,054.00 Labor & Materials $31.,027.00 121 Allen Way Faithful Perf. $62,054.00 Pleasant Hill , CA 94523 De Narde Construction Co. , San Francisco Remit Corp. , Oakland Robert J. Davis, Danville .Bay Cities Paving E Grading, Inc. ,Richmond The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public forks Director; and Tre Public works Director reccuuendLng that the bid listed first above is the la4eest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is actiarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor slnll present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FUI=R ORDERED that, after the contractor has signed the contract ar_d returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public 1-brks Director has reviewed and found them to be sufficient, the Public Ebrks Director is authorized to sign the contract for this Board. IT IS EbTM ER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public T�orks Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. paSSED by the Boar' on June 5, 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 h---ad and the Seal of the Board of SuDervisors affixed this 5th day of JT ine 19-ZC . rigisrator: Public 1brks Department Road Design Division J. R. O-ISSCIN, Clerk �:c: Public 1vorks Director County Auditor-Controller Contractor By T!� /� . Deputy Clerk - Fornr. 9.1 1Pev. 9-77) - Helen N. .Kent 00 177 IN TriE ECA.RD OF 'SLTP=SORS OF CONTRA COSTA COUNTY, ST-ITE OF CAl1IFORNIA In the I-latter of Aurard of Contract ) for Midhill Road Reconstruction. ) Martinez Area ) June 5, 1979 Project No. 3777-4483-925-78 ) Bidder TOUL A-*.XX NT Bond Amounts Eugene G. Alves, Constr. Co. , Inc. $52,863.75 Labor & Materials $26,431 .88 Faithful Perf. 52,863.75 Robert J. Davis, Danville P & F Construction Co. , Inc. , Oakland Sarott Construction Co. , Pleasant Hill Antioch Paving Co. , Inc. , Antioch Ransome Company, Emeryville The above-captioned project and the specifications therefor being approved, birds being duly invited and received by the Public Works Director; and The Public jtiorks Director recam-ending that the bid listed first above is the lar�eest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; arra that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the c;ntract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed arra _ound them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURUIER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on June 5, 1979 I hereby certify that the foregoing is a true arra correct copy o-JE an order entered on the minutes of said Board of SuFervisors on the date aforesaid. Witness my hand and, the Seal of t1e Board of Supervisors affixed this 5th day of June , 1979 . originator: Public V.orks Department J. R. OZ&SCN, Clerk x: Public works Director County Auditor-Controller Contractor By. Deity Clerk Helen H.Kent -err, q.1 (Pev. 9-77) - - 00 178 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 5 , 1979 In the Matter of Authorizing Payment for Required Con- tributed Funds for the U. S. Army Corps of Engineers' Lower Pine and Galindo Creeks Project - Phase II, Flood Control Zone 3B - Work Order 8687-7520 The Public Works Director having reported that the Corps of Engineers has opened bids for the Phase II portion of the work on the Lower Pine and Galindo Creeks improvements, and that the District, as local sponsor, is required to con- tribute $144,475 for the 7.4% local share of the construction costs for the third quarter for the Walnut Creek Project which includes Lower Pine and Galindo Creeks, 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 County Auditor-Controller is AUTHORIZED to issue a warrant by June 25, 1979 in the amount of $144,475 payable to the Treasurer of the United States for the Corps of Engineers' Walnut Creek Project. The warrant shall be forwarded to the Public Works Director by June 26,1979 for transmittal to the Corps of Engineers. PASSED by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this__51h day of .Tune 19--M cc: Public Works Director Administrative Services Division J. R. OLSSON, Clerk Flood Control By T z,:.cZ- , Deputy Clerk County Administrator Frelen F . Fent County Auditor-Controller County Counsel H-24 4/77 15m 00 179 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 5 , 19 79 In the Matter of Authorizing Issuance of Purchase Order for Relocation of Pacific Telephone and Telegraph Company's Underground Duct, U.S. Army Corps of Engineers Lower Pine- Galindo Creeks Project-Phase II, Concord Area, Flood Control Zone 3B Work r er8693-7520 The Public Works Director having recommended that he be authorized to arrange for the issuance of a purchase order to Pacific Telephone and Telegraph Company in the amount of $110,000 for the relocation of underground telephone duct in conflict with the proposed Corps of Engineers Lower Pine and Galindo Creeks Project-Phase II; The Public Works Director having reported that the work is being performed by the utility company on a time and materials basis, that payment will be made on actual costs less any credits for depreciation, salvage or betterment, and that the cost of the work is eligible for 90 percent reimburse- ment from the State of California Department of Water Resources; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is hereby approved. PASSED by the following vote on June 5, 1979. AYES: Supervisors Tom Powers, N: C. Fanden, R. I. Schroder, E. F. Hasseltine. NOES: None ABSTAINED: Supervisor S. W. McPeak (For the reason that her husband is employed by Pacific Telephone & Telegraph Company) . 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 5th day of Jnrp 19 79 cc: Public Works Director County Administrator J. R. OLSSON, Clerk Purchasing By &YeY_L,,�, Deputy Clerk County Auditor-Controller Felen H. Kent H-24 4177 15m 00 180 File: 250-7905/B.4.3. In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Approving Addendum No. 1 to the Contract Documents for Water Service Backflow Preventer at Juvenile Hall Complex, Martinez Area. (4405-4700) The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Water Service Backflow Preventer at Juvenile Hall Complex, 202 Glacier Drive, Martinez. This Addendum provides for minor technical corrections to the contract documents. There is no increase in the estimated construction cost. PASSED BY THE BOARD on June 5, 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 Architectural Division affixed this 5th day of June 19 79 cc: Public Works Accounting (Via A.D.) Architectural Division J. R. OLSSON, Clerk ey &ZA&Z" Deputy Cleric Helen H.Kent H-24 4177 15m 00 181 C t , In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Approving and Authorizing the Execution of a Joint Exercise of Powers Agreement With the City of Lafayette for the Rubberized Asphalt Seal Coat Program. W.O. 4674-658 IT IS BY THE BOARD ORDERED that the Joint Exercise of Powers Agreement with the City of Lafayette is APPROVED and the Board authorizes its Chairman to sign the Agreement in its behalf. The Agreement provides for the County to apply rubberized asphalt seal coat on certain city streets as part of the County's surface treatment program. The estimated cost of the work is $64,000. The actual expense will be borne by the City of Lafayette. PASSED by the Board on June 5, 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 Maintenance Division Supervisors affixed this t h day cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Public Works Director Maintenance Division By / ,,I,j , ,i' . Deputy Clerk If Yelen H. Kent H-24 4177 15m o0 182 ( c In the Board of Supervisors of Contra Costa Count, State of California AS EX OFFICIO THE BOARD F SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT June 5 , 19 jam, In the Matter of Approving Right of Entry to the State of California, Grayson Creek Channel Pacheco Area Work Order 8367-7505 IT IS BY THE BOARD ORDERED that the Right of Entry submitted by the State of California for the sending construction of State Highway, 4 at the Grayson Creek Channel is APPROVED and the Public Works Director is AUTHORIZED to execute said Right of Entry on behalf of the District. PASSED by the Board on June 5, 1979. l I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this day of t 192Y— cc: CALTRAMS (via R/P) J. R. OLSSON, Clerk By JOS , Deputy Clerk Helen H.Kent H-24 4/77 15m 0r) 183 In the Board of Supervisors of Contra Costa County, State of California June 5 . 19 79 In the Matter of Approving Change Orders Nos. 2 and 3, Detention Facility Lightweight _ Insulating Concrete, Martinez, California, with Anning-Johnson Company. Project No. 5269-926-(61 ) ; The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Orders Nos. 2 and 3, Detention Facility Lightweight Insulating Concrete, Project No. 5269-926-(61 ), with Anning-Johnson Company, Burlingame, California. The Change Orders provide for labor and materials to seal metal deck on the east and west halves of the building. This required work was not included in the original contract documents. Maximum payment for Change Order No. 2 shall not exceed $7,057.09 and maximum payment for Change Order No. 3 shall not exceed $6,466.36, without authorization of the Public Works Director. PASSED by the Board on June 5, 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 Detention Facility Project Supervisors affixed this 5th day of June 1979 cc: County Administrator County Counsel County Auditor-Controller J. R. OLSSON, Clerk Public Works Director BDeputy Clerk Turner Construction Company (via P.W.) Helen H.Kent Anning-Johnson Company (via P.W.) H-24 4177 15m 00 184 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 .79 In the Matter of Releasing Deposit for Subdivision 4506, Walnut Creek Area. On December 16, 1975, this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily r:iet the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Kaiser Aetna - MacKay Homes Division the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 112418, dated November 9, 1973. PASSED by the Board on June 5, 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 Originator: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this�day of 19f Director of Planning Kaiser Aetna - MacKay Homes Division J. R. OLSSON, Clerk 3080 Olcott St., #2008 Santa Clara, CA 95051 BYDeputy Clerk Heten H.Kent H-24 3/79 15M 00 185 In the Board of Supervisors of Contra Costa County, State of Catifomia June 5 19 79 In the Matter of Releasing Deposit for Subdivision 4019, Clayton Area. On April 11, 1978, this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Rhalves do Rhalves, Inc., the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 144764, dated March 9, 1977. PASSED by the Board on June 5, 1979. 3' 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: Pub'.ic Works - Accounting affixed this�K day of 197Y Director of Planning Rhalves & Rhalves, Inc. J. R. OLSSON, Clerk 1460 Washington Blvd. �� "� � Concord, CA 94521 By��%C��✓ �i�%��Lf` , Deputy Clerk Helen H.Kent H-24 3/79 15M 00 186 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Refunding Labor and Materials Cash Deposit, Subdivision MS 102-76, Rodeo'Area. On January 17, 1978, the Board of Supervisors approved a Subdivision Agreement for Subdivision MS 102-76 with a $3,500 cash bond ($1,750 for Performance and $1,750 for Labor and Materials) posted as security; and On November 21, 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 $1,250 of the $1,750 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 $1,750 Labor and Materials cash deposit (Auditor's Deposit Permit Detail No. 04894, dated December 23, 1977) to William Wong; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on June 5, 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 (LD) Witness my hand and the Seal of the Board of Supervisor cc: Accounting affixed this.4-- day of 19 Director of Planning William Wong 1525 Arlington Blvd. J. R. OLSSON, Clerk El Cerrito, CA 94530 By ��✓ Ai�-IL; , Deputy Clerk H-24 3!79 15M 00 187 In the Board of Supervisors of Contra Costa County, State of California In the Matter of ) Proposal to E--,:em-u-,. June 5 1979 Certain. Dog Licensing ' Recuirer.:ents. The Board on 'lay 15, 1979 having reauested the County Administrator to review the feasibility of waiving penalties imposed in connection with late licensing of dogs under one year of age as well as provide information and a recommendation regarding the conflict between spay/neu�er practices and dog licensing requirements; and M. G. cringett, County Administrator, having advised in a May 31 , 1979 letter to the Board that the age at which a dog must be licensed is mandated by the State Health and Safety Code, Section 1920, and County Ordinance Code, Section 416-6.002, which requires that dogs be vaccinated against rabies upon reaching the age of four months and that the innoculation would not be effec- tive if administered prior to said age; and Mr. Wingett having reported that the County Spay Clinic will not perform spay/neuter operations on animals under six months or age because the animal has not reached the proper level of maturity, a practice which coincides with veterinarians in the private sector; and Mr. S'inoett having noted that because it does not appear to be feasible to bring conflicting circumstances into conformance (spay/neuter operations and vaccinations against rabies) , he suggested that the ordinance be amended to provide for the sale of a temporary license at the reduced fee with the understanding that the permanent license would be issued to the dog owner upon presen- tation of a certificate from a veterinarian or the Spay Clinic attesting to the fact that the animal has been altered, and that if the owner of a dog fails to obtain the permanent license within the prescribed time the balance of the fee for unaltered dogs, as well as the late penalty would be assessed; and Supervisor :'•i. C. F'anden having proposed that the ovner of a four-month-old dog pay the full license fee and that upon submis- sion of proof that the animal has been altered, the owner would be entitled to a partial refund of the license fee; and Supervisor E7. H. Hasseltine having advised that although he would support Supervisor randen's proposal he would have reser- vations as to the amount of paper work involved in processing applications for refund; and Supervisor S. :;. i,icPeak having noted that the proposal submitted by the County Administrator would not provide for the owner of a dog to receive a metal tag which also serves as a means of identifying, the animal if it gets out; and Supervisor Hasseltine having proposed, as a third alter- native, that the penalties be waived for late licensing of dogs under one year of age, adding that he would be agreeable to any of the proposals presented; and Supervisor uassel-ir_e having e.xpressed the opinion that he believes there aremany dogs in the Co' n-"y t^at have not been licensed, and that the owners failure to do so may be predicated upon the fact of having to pay the penalty, and therefore having- reco,=ended that the penalties for late licensing of dogs be waived for a 60-day period to allo:•r the dog owner to comply with code requirements; and 0 i �'0* J Board members having discussed the merits of the proposal and having agreed that each of the alternatives presented had merit; and i•Ir. Wir_gett having suggested that the aforesaid proposals be referred to his staff for selection and implementation of one of the alternatives that would best serve the interests of all parties; and Board members being in agreement with Mir. Wingett' s suo gestion, IT IS OP.D=— that the aforesaid proposals are referred to the County Administrator. IT IS FURTHER O.PDERED that the County Administrator is also directed to review the feasibility of a moratorium on aenalties for late dog license applications as a licensing incentive. PASSED by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of Director of AxUmal the. Board .of Supervisors affixed Services this 5th day of June, 1979. County Counsel J. R. OLSSON, Clerk By - (ifLtiic-�� V �- QD/829ea— BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) of th TRAFFIC RESOLUTION NO . 2533 CVC, declaring a Stop Intersectioni on HARVARD WAY (3755L) and Date: JUN 5 1979 - OVERLOOK DRIVE (3755M) , Walnut Creek. (Supv. Dist. III - Walnut Creek- )- The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of HARVARD WAY (3755L) and OVERLOOK DRIVE (3755M) , Walnut Creek, is hereby declared to be a stop intersection and all vehicles traveling easterly on Harvard Way, shall stop before entering said intersection. Adopted by the Board this 5 day of JUN 197 9. cc Sheriff California Highway Patrol T-14 Aft -A-Chn UU In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Molter of Acceptance of Grant Deed Treat Blvd. Project x4861-4331-663-76 FAU-M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated February 23, 1979 from Harry !Matheson, et al, for the widening of Treat Blvd. , is ACCEPTED. Payment to the grantor of $150.00 for 303 s.f. of land, 60 s.f. temporary slope easement, miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. 1#78/759) on August 1 , 1978, and as provided for in the Right of Way contract dated February 23, 1979 between the grantor and the State of California. PASSED by the Board on June 5, 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 5th day of .Tune 197c) cc: CALTRANS (via P/W) J. R. OLSSON, Clerk gy Deputy Clerk Helen H. Kent H-24 4/77 15m U In the Board of Supervisors r of r Contra Costa County, State of California ' June 5 . 19 79 In the Moller of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND r .ria, Alvin Peter U97-150-002-0 di:41.09 P. 0. Bar. 1311 097-lP- -002-4 3.21 Pittsburg, CA 94565 097-180-006-5 15.51. 097-190-002-2 6.56 09^-200-002-0 4.56 097-200-003-8 8.64 097-240-002-2 A.69 Perez, Juliana 0-35-13k.-009-8 15.64 P. 0. Banc 174 Oakley, CA 94561 PASSED by the Board on June 5, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller witness my hand and the Seal of the Board of County Treasurer-Tax Super" Collector affixed this 5th day of June 19 79 County Administrator Applicant l �JR. LSSON, Cleric By M: �l' Deputy Clerk / Gloria Z.I. Palomo 191 H-24 4n7 15m 00 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 79-45, 79-51, and 79-54 through 79-58 and Affidavits of Publication of each of said ordinances having been - filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. June 5, 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 Willes: my hand and the Seel of the Board of Supervisors affixed this 5 th )dray of June 1979 R. OLSSON, Clerk By eputy Clerk H za 12/74 - 15-M ' loria M. Paloma Form =30 4/7/75 �qa 00 � l In the Board of Supervisors of Contra Costa County, State of California June 5 In the Matter of Funding for Special Districts Supervisor R. I. Schroder advised that the Finance Committee (of which he is Chairman and Supervisor S. W. McPeak, a member) has been reviewing the proposed- 1979-80 budgets for county departments and will soon begin its review of budgets for special districts. Supervisor Schroder commented on the fiscal constraints imposed on the County by constitutional amendment, thereby limiting the ability of public jurisdictions to collect property tax revenues. Particular attention was directed to the problem of funding special districts from the $4 collected for each $100 assessed valuation, from which ap- portionment is made to the school districts, the cities, the county, and the special districts (traditionally funded largely from property taxes). He called attention to the mandated ser- vices the County is required to provide in addition to the need of maintaining police and fire protection services. Because of reduced revenues it will be necessary to review all services and programs including those which have been provided to incorporated areas. He indicated that it may become necessary to give local jurisdictions the option of receiving certain services from the County at their own expense. He further advised that every one .should be aware of the fact that funds are limited, that cutbacks are anticipated, and that financing of district services may be especially difficult. Supervisor N. C. Fanden expressed concern with respect to the sufficiency of funds for road maintenance and development. This is a matter for record purposes only. a matter of record I hereby certify that the foregoing is a true and correct copy of monad■t entered on the minutes of said board of Supervisors on the dote aforesaid. cc: County Administrator witness my hand and the Seal of the Board of supervisors affixed this 5th day of m 19-7-q- J. R. OLSSON, Clerk Deputy Clerk 1q3 H-24 4/77 15m 00 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND HATER CONSERVATION DISTRICT June 5 , 19 79 In the Molter of Approving and Authorizing Payment for Property Acquisition Project No. 8514-7521 IT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the District. Contract Payee and Reference Grantor Date Escrow Number Amount Lines E & E-1 Ralph Martin May 21 , 1979 Title Insurance & Trust $18,890.00 Brentwood Area Lillian Martin Company Escrow No. CD-234924 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 above-named grantors for the Contra Costa County Flood Control and ;later Conservation District. PASSED by the Board on June 5, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the dote aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Real Property Div. affixed this_51h day of Jure 19_Z2_ cc: County Administrator Public Works J. R. OLSSON, Clerk Flood Control District (gp) By 11teZ.41A,1 Z_ o..�,; , Deputy Clerk County Auditor-Controller l�elen H. Kent (via R/P) nA H-24 4/77 15m 00 C C In the Board of Supervisors of Contra Costa County, State of California June 5 19 jZ 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 following settlements, Temporary Construction Permits, and Right of May Contracts are APPROVED and the Public Works Director is AUTHORIZED to execute said permits and contracts on behalf of the County: Contract Payee and Reference Grantor Date Escrow Number Amount North Richmond Frontage Howard J. and Jean 5/17/79 Grantors $25.00 Improvements, Phase II B. Lindsey 3614 Solano Richmond, CA North Richmond Frontage Frank E. and Lena 5/22/79 Grantors $25.00 Improvements, Phase II B. Harris 2518 - 35th Ave. Oakland, CA The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said deeds from above-named Grantors for the County of Contra Costa. PASSED by the Board on June 5. 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 5th day 19_7_9_ cc: County Auditor (via RP) J. R. OLSSON, Clerk By�: ..c. Do" Clerk `Helen H. Kent H-24 4/77 15m 00 In the Board of Supervisors of Contra Costa County, State of California June 5 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition CSA D-2, Line 1-N Walnut Creek Area Project No. 8554-0925-78 IT IS BY THE BOARD ORDERED that the following settlement, Right of Way Contract, and Temporary Construction Permit is APPROVED and the Public '.forks Director is AUTHORIZED to execute said contract and permit on behalf of the County: Parcel Contract Payee and No. Grantor Date Escrow No. Amount 918 Walnut Creek 5/21/79 Western Title Insurance Co. $5,100.00 School District Escrow No. M312258 821 Main St. Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent. This action is pursuant to an agreement between the County and the City of Walnut Creek whereby the County will acquire the rights of way and construct the facilities and the City will take title to the properties and maintain the facilities. PASSED by the Board on June 5, 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 Dept. Witness my hand and the seal of the Board of Real Property Div. Supervisors affixed this 5th day of Jure . 19 7A cc: County Auditor (via Real Property) J. R. OLSSON, Clerk Bye,. ����` Deputy Clerk Relen E. lent q� H-24 4/77 15m no JJ.'-:� �� �'l:•. i:i/�5:��., �i:' ��� ...' :i.)i t L J.;, m 1 noaP.D aCLlo�i •• June 5, 1979 t NOTA. TO CLAIIIIENTI C:, :F, 'i'he copy of this uocu:n-ent nailed to you is your notice of the action taken on ou:irl,••£n; ,ors:,:.Qrts :lnd ) your claim by the Board of Supervisors Board Action. (All Section ) p rvisors (Paragraph III, Below) , given pursuant references are to California to Government Code Sections 911,o, 913, Go?et�'�ert Code.) ) , & 915.4. Please note the "warning" below.; Claimant: Sandra Belson and Tanya Nelson, a minor, 2036 Sierra Rd. , Concord, CA Attorney: JOHN A. SCI NEIDER, ESQ. , SCH14EID%R AND. SHUKEN : , Ad•Jress: 3645 Grand Avenue,,Peryithouse, Oakland, CA 94610 A.:,ounz: $300,000.00 Via County Clerk Date May 4, 1979 'r" By delivery to C1sr"Von _ May 4, 1979 By nail, postmarked on I. FRO:1: Clark of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o tion t Fi e ate Claim. DAT=D: May 4 . 1979 J. R_ OLSSO\, Clerk, By DeDut Gloria N !I- 'FRONT: County Counsel Clerk of tha board of Sspervisors (Check one only) X (' ) This Clain complies substantially t,ith _tions 910.and 910-2_ ( ) This Claim FAILS to comply substantially with Sections 910 and 910_2, and we are so notifying claimant. The Board 'cannot act for 15 days (Section 910.S)_ f Claim is not timely filed. Board should tate no action (Section 911.2) _ the Board -should deny this Application: to File a Tate Clain cion _._6) _ DATED: edgy JOHN B. CL RUSE.:, County Counsel, 5Y Deputy !II. BOARD ORDS By unan ieous vote o: Supervisor' p�esen�t i ' (C ick on oily) This Chaim is refected in Lull. This 4 plication to File Late Claira is denied (Section 911 .6) . I certify that this is a true and correct copy of t. Baard�s Order,eateree its m;rutes for this date. DATED: June 5, 1979 J- R. OLSSON, Clerl', by Depr'utr r4- Palomo {Y 1R Itu TO CLARMIAl7 (Covernmen= C02-X Sections 911.1.8 & 915) S occ have oF.H.1 a Friv::xs,•3 , o r the C;1 4� 1,,S i_o 1Sc2 .7-0 1,r0:c :.-c%/:ci►_ ta•�..c.�i .�o LUft a cot:_ actEon on t;?,uA refected U (•s22 Cove. Cock Sec. 5.45.6) of V :ir0i>t.T� V w17! ,�j:c� tfP�:!':Z U ?0�`C �J�/1iJ_C.2'1 CFt l(! F%1 Q C� La at C��U?! C'✓ " - • i:i--ch .v�U_ i to vZtZ JZ-eori . court zio� t� 6,101, S2-10e! 945.7' e�wcn-`��.g �ec-'� ►� (:S2e Seezzor 946 .6) . V L t r_ttY L7 4L. •v:i. QC:L C.. ca' any G.. 1.•.L CI_acz i. con."e. /: - .tiT/t •�t.l/S 7: yo:l (;*Mit _0 conn- 't r1: i.'tC'•` '_'( you Si?Cu!.a da .S(; I�. r UN-L C1cr:: o= the Board TO: (1) counzy Counsel, (2) County- a* :Lis_rato Attach-_- are cop ies of the abo— Clair:. or Application- . _i "=ed c ion_ pie :o` r_ t ::, c_aimaac of th-a Board's action oil this Claii? or Application by r;.ailing = copy of ::i15 document, and 2 1?0,.ma tfler_-of has been filed and enel -ed.on th -Boar`'5 copy of is is Clain _r accordance with Section 29703- DATED: 9703.D'-TED: June 5 1979 J_ R. OLSSON, Clerk, Be- . _r �:1.`•!: (1) Count] Coun sel, (2) Count—y �il P. 5trs'_o T0: l,lc_k O. tile Solri! . - �� SL•?�rt•1SC�j Recz._; ed copies of this Clain or :•;)]1 i ca_10n APG -Donrd Or: er. D.�sFD: June S, 1979 Co::! cou"11;C1, _r r � i St-lUXEIDER AND SIIUKEN JOHN A. SCHNCIDER ATTORNEYS AT LAY/ PENTHOUSE 632-3<rr ROBERT 5. SHUKEN 3645 GRAND AVENUE •a[�Cooc ar3 OASI"D, CALIFOR,vIA 94610 •� {'f�+ K� 27 April 1979 i373 C) Cr .'h 9r- Clerk of the Court �y , Contra Costa Superior Court P. 0. Box 911 Martinez, California 94553 Dear Clerk: Enclosed please find original and copy of Notice of Claim Pursuant to Section 910 CGC with regard to the matter of Nelson vs . City of Concord and County of Contra Costa. Please file the original with the County and return the endorsed—filed copy to me in the enclosed envelope. Thank you for your cooperation in this regard. Very truly yours , j H A. SCHNEIDER nms fill—, enc !9(3 arm/, L Qac J iqg I SCHNEIDER AND SHUKEN Attorneys at Law IF 2 by: John A. Schneider 3645 Grand Avenue , Penthouse 3 Oakland, California 94610 979 Telephone : 832-3411 MA �j J P. OLSSO- Attorney for Claimant (157 ,LTi 5 i 6 7 g In the Matter of the Wrongful Death of ) THOMAS NELSON by SANDRA NELSON, his wife ) 9 and TANYA NELSON, his daughter, a minor ) 10 Claimants, )NOTICE OF CLAIM PURSUANT )TO SECTION 910 CGC 11 vs. ) 12 CITY OF CONCORD , COUNTY OF CONTRA COSTA. ) 13 ) 14 JOHN A. SCHNEIDER, Attorney at Law, Schneider and Shuken, 3645. i 15 Grand Avenue, =enthouse, Oakland , California 94610, representing 16 claimants above-named presents this claim to the City of Concord 171! and County of ;:intra Costa Dursuant to section 910 of the 18 I I California Ge-:ernment Code. 19 1 . The L_=es and mailing address of claimants is as follows: 20 SANDRA NELSON and TANYA NELSON, a minor 21 2036 Sierra Road i Concord, California 22 ,1 i 2. The address to which claimants desire notice of this claim 23 to be sent is as follows : 24 JOHN A. SCHNEIDER, ESQ. 25 I� SCHNEIDER AND SHUKEN 3645 Grand Avenue, Penthouse 26 Oakland, California 94610 �I 'i SCIIVEIDER AND SHVKEV (� ATTORNRTS AT LAW 1 IENTNOUSR 777 ORANO AYRNV{ I ��� OAK LAN O.CAL1i.TNI ARlA COOP 411 . f 1 3. The deceased , THOMAS NELSON, resided at 2036 Sierra Road, 2 Concord, California residing there with his wife, Sandra Nelson 3 and his minor daughter, TANYA •NELSON , age 3 years. 4 4 . On April 23, 1979 at approximately 4:00 a.m. , deceased 5 responded to a loud knocking on the door of his residence and 6 because of the lateness of the hour answered his door reportedly 7 holding a weapon. 8 5. Thereafter, Officer Steve Krull, employed by the Concord 9 Police Department under the jurisdiction and control of the City 10 of Concord in the County of Contra Costa , fatally wounded Thomas 11 Nelson at the threshold of his residence. 12 6. The death of Thomas Nelson, was caused by the wrongful 13 act of Officer Steve Krull, and therefore claimants, the widow 14 and minor child of the deceased are entitled to damages for the 15 wrongful death of their husband and father , respectively . 16 7 • As a result of the wrongful death of claimants ' husband 17 and father, eac- claimant demands the sum of $150,000. 00, jointly 18 and severly frcm the City of Concord and the County of Contra 19 Costa for a total claimed sum by the two claimants of $300 ,000. 00. 20 Dated: April 26 , 1979. 21 - - OH ` A. SCHNE DER 22 23 24 25 ' 26 !, I St'ItVFIDFR AND SHCKE\ 2 ATTD.MltS AT LAM 36.1•a"I.Ouss 41�QE00 GRAND AVlMul /14% OAKLAND.CALIF. J.i. I SNI. .It.7111 ' ,It&A COD%41) JG >ii:'��:`.':S:)^.- ,�, C ►•.- r.� r;;�r.: Cc BOARD ACTION ! NOTZ TO 'CLc11IM,14TI 'rune 5, 1979 Clain C:,,._. .t } The copy of this docuLment mailed to you : and is your notice of the action taken on Board Action. (A1I Section. } your claim by the Board of Supervisors (Paragraph III, Below) , given pursuant Y reKerenzes 2,e to CalifOCnia ) , to Government Cade Sections 911.0, 913, Go`•'er' rrt Cod`-) } & 915.4. Please note the "warning" below. C_ai-ant: Bruce L. Skoll, 1007 Alicante Drive, Danville, CA 94526 rr" Attorney: ��'� ' Amount: $1�,I.53 per tire - via County-Administrate' Cate kece .%re-J. May 4, 1979 By delivery to Clerk/oz May -4, 1979 By rail, postmarked on May 3, 1979 I. FRO'A: Clerk of the Board o.E Supervisors TO: Corm.-tty Cou ser Attached is a copy of the above-noted Clain -ion ' . '1� Late Claim DATED: May 4 1979 J. R. OLSSOX, Cle_'_:, By � Deputy Gloria 2"i. Pa oma IT. 'FROM: County Counsel O: Clerk of Che Board o: S-u'ervisors (Check one only) t ' This Claim complies substantially i;it?"SQ_ti.ons 910.and 910-2- This-Claim-FAILS 10_2_This Claim-FAILS to comply substantially with Sections 910 and 910-2, an-d we are �-' so notifying claimant. The Board •cannot act for 15 days (Section 910.8)- Claim is- no* timely riled. Board should take no action (Section 911.2) . (` .) The Board* should den} this Application to File a Late Clam/{ �tia;911._6) - D�TSD: ,..... JOHN B. CLAUSE County Counsel, 8y Depu_Y IIIA i BOARD ORDLti; By Unna.icous vote o, Supervisor p �sei+t # [ (Cheer one only) (`X )y Thi s C1ai i�_ is rejected in full. ( ) This ::nplicat=on to File Late Clain is denied (Section 911.6) _ I certify that this is a true and correct copy of h oards Order'eatered jr - its runrtes for this date. =, J_ R_ OLS50`i CierL ov (' DATED: June 5, 197y -, . Dep•.:tr 1 loria 'i Palorao Wi\R�NING TO CL:?I cti47' (Governs meat Coal-W-WSections 511-3 :, 913) You �CCiVIL O}'.0 1Gi(1i:.rlt.5 4-to-in the i.".at-Lb-ig C6iEf.�S }'.C�S.GC2 i L� I,�O:C C:(i�%ii i4.:iC' to .UZC a COCCr✓ 2C-'CO}C O.0 &CJS ejected G??.Ct•_ (522 Clout. Code Sec- 945.05) ox Vori V.e de;z,,_:,Z o to Fits C4 Late,E' C�l.U'f Ctir.vi.iiL to ;�..a✓a.z r co:ctyaC �o-- :�s✓:;%_2 6-tom Ss,-;tion 945.4'a r�:✓rr- t? iz, deal-i; tsz� SeeZU on 946.0') . You I?ify tS eeh Vii.' Cicl-ViCL, 01 C,?'-yCt'.0+'l_f*_7 t OS :S.f.:e- Cid*.a`icz !r? C.0; 1;_7 C;r 0n ':• � ��v.JS t L o Loi!&,t7, r}. Err✓�•.r=�t.L`r i1V4 I.i?1�'ir�4l+l 1 L .J ti j.:.::•t.Lrf..•+•i��Z FIs S%. ice':�:*�: Ci--r'. o» the aCSoard (j) Cour.-ty Counsel, (2) County ,Attacbed are copies of the above Clair. or t�pplic tion_ ii`.' :O��s_�d t ;? clai-.aar of the Board=:' zcti,n on this Claim or Application by mailing a ccpf of t;ais doct,_,m at, 2nd,._ T'emo thereof has been filed and enelo=Nl�"3 on the Board's copy of this Clain ir. accordance with Section _29;03. DATE-D: June 51 1979 J. R. OLSSON, Clea.;, £; Depti_ Gloria .i. Palomo _ i`. F.`�.:�:l: (1) COs?t}' Coiti?5�>> �3 Cr3u:C=% s'.'#•^.�P �T_ia2:OT Td: Lte'.: 0: till r a?1c of Supa_risors ?ec-,;ved copies o` tc::s Clain or Ax0ica_ion an: Boars? Greer_ June 5, 1979 C•,.rea-, Co;lfira Costa Couniy RECEIVED ;:SAY q X9/9-- F L L Office of It4AY 1979 County Administrator CLAIM AGAINST COUNTY OF CONTRA COSTA LSS01 (Government Code, Sec. 910) ax- OUT4Qsu Y +s Date: Gentlemen: The undersigned hereby presents the ollowing claim against the County of Contra Costa: 1. Date of accident or occurrence: ,S-2T -?9 2. Name and address of claimant: ja07 IqLIc,9JiE09r✓G #-+jV1 -E 09 9 3. Description and place -of the accident or occurrence: Siq ?J IC19AnSAJ Vlj L L,6� &L v D 4. Names of County employees involved, and type_,__make and number of e ui nt if known F - /; G�aJC �.o i ,YLc. o vG Tt� Tf £'.E S jqf?Q ?-3 �E G}-�k�C� S. Describe the kind and value of damage and attach estimates: -Q Lc SE crt r Kc-)j6 DEFof?E T1- 6s uvt---t6 KePr F(IF- Yz�ug- 4:,nJsPC-cT,okj s3 \J -tee. �7 Signa r re I J G rpt E P H e ti+E cel Z- 0 - 2-51V S U 0 k if �� C." BOARD ACTIO,',:! I+.,.,y,,.... T...... C ,--F 9 NOTE TO CLAII•ENT I The copy of this ciocuaent mailed to you ot::in,; Fndorse.::en:s, and ) is your notice of the action taken on Soavd Action. (All S ctia;: ) your claim by the Board of Supervisors references are to California ) (Paragraph III, Below) , given pursuant Code.) ) to Government Code Sections 911.8, 913, ' & 915.4. Please note the "warning" below. CI aim:n_t: Lucas 14. Brassinga, 7454 Interlachen Avenue, San Ramon, CA 94533 Attorney: t,t via Count Administrate Cute _cc :•ed:.kMaya-4, 1979 By delivery to Cierk/oz May 1979 - -% , �„, _ • By/rail, postm r ed on May 2 1979 Certified Mail No. 0520 I. FROM: Clerk or the Board or Supe visors O: County CoLmsel Attached 1s a copy of the above-noted Clai71-, .r _ ation t File Late Citi r DATED: May 4, 1979 J. R. 01.SSJ\, Clerk' By ��J �Lc� Beputy /Gloria m. Palomo Il_ FRO%1: County Counsel /T : Clerk of the board of Supervisors (Check one only) (� ) This Claim complies substantially . ith. S-ctioas 910_WzZ 910.2- ( ) This Claim FAILS to comply substantially Lrith Sections 910 and 910.2, and we are so notifyi?o claimant. The Board cannot act for 15 days (Section 910_S). ( ) Uain is not. timely filed. Board should tale no action (Section 911.2) L ( )' .Ttte Board shou_ ?'d deny this Applicatior: to File a Late Claim (Section 911_6; _ JOHN B. CL.01SEEN, County Counsel, S;- Deputy ill. BOAU Oa'DS By una ieous vote of Super.isor s,pr e s..nt Q e :: one o*Lly� . (XX) jT-_�'s Claim is rejected in full. ( ) This Application to File Late ClairL is C=nie` (Section 911-6) . I certify that this is a true and correct copy oft_ cards 0=der_-entered inits r.L:n tes for this date. i DATED: June 5, 1979 J. R. OLSSO`S, Ciert-, by Qeast,: 1,4X XI`;G TO CLs I ANT (Coy e n...ez_ Code Sections 911.5 is 9.3) VOit 1,,a a 0i'.t_y 6 mo-.-Zihs %�`�:i Tj ?, S a i4b:f-3 c� :'_C� C2 to �fU: LC C L°•-(�r�iL LCi'i(C��L, :•:ice rejected C.''' 'U.1 rVSzz GUy�. Cade Sec. 9-'.-5.,) ��t.L:,. r. cocuy� c.�-'.,rose o:L � Ut V *4-.J:t 4zon J:,- dFl:/::.Z oS yowt '��7,,7jJ_"L'�CCii LL Ute a Late �.'-Z l w""L"U tL"-aC'A to �)v. .l_Oy: COwtt *o� :�w!2 6;tcin S2--ZZo t 945.4's deactUH-."_ J.Sec Se LCon 940'.3 11:::t .54c:_% ram.. adv c' e ra-a C✓ C� i OS y-.: C::O,•'_Cz !:? CO '='✓Ll:ii L. iL - hiA r.::t,•- _._ I. _! c-:zt.t to cc. ScL�_ �►: � �!••_ . c: c;y.c �s.!c %' :.v sr, ��-:-:.wt_�_�% . of tine Soar,! TO: (j) Cosi Co:nS":l, ( " County Azt.xc%--•' --re'. copies of the above Cl---in or Application. pie .o=1i=ed tz.e claimant of thc! Board's action OZ tills Claim or Application by mailin- 3 co 2J of -.& s Coct°'?cnt, and a -M-mo ther%rjf has been filed and en-tort on tl?e So t _ �..ard s copy of tl,-;s Clain r.. accord -nc: ;;ith Section 29703- D`.TEO: June 5, 1979 J_ ?. OLSSO::, C1c_-':, Sy ,, Dept: •/ !Gloria M. Palomo V. F 3J.`-s: (1) County Cuun sel, (2) Co::aty drt rVscra-or G: Of the 301=t3 - � - OZ SL•7�:tiiSQ.� copies cE t _s Ci_in or AD7lica_ion an­ "Boa_'F Cr-de _ __ C.i D.: __i- June 5, 1979 00 .� FFI LED r,1aY /1979 J O R-N CL 9O �bpv150RS C ^ ra c� Contra Costa County l Rr�E,VEJ ;LLAAIMA�W`NST COUNTY OF CONTRA COSTA (i �Y 1979 (Government Code, Sec_ 910) Office of Date: ' Ccunly Administrator Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: rvi���'f�f. 2. Name and address of claimant: 3. Description and place of the accident or occurrence: �'�c .L .J,✓;'i' './Z -L`/=!fi_' �G Ll "t'iJ v J 14/ i or 4. Naries of County eroloyees involved, and type, make and number of equi�ent it known: 5. Describe the kind _-d value of damage and attach estimates: !Z 10, Signature x 204 00 r r r Sear's Best Radial Tire t THE RoadHandler� > ti: Steel4wited Radial With 13%wider.:1.0%deeper tread(at center)than our original steel-belted radial(see view at left).Lab tests proved the RoadHandler superior to our original steel-belted radial s -.in almost-every aspect of traction;handling and ride.- WRRRANTED: 4 4,000 MILES =, WQ 3 •626 AR7&t3 95 Pius S1.92-' 5 each---- F.ET.t-7 j 17 ] nvnOrrwo _�� --2-for.$ 0000 'for $1 8000 i :���saes � _ o c+Bed35 pha $3.88 F.ET.r ' Plus$7.68 F.ET.t-- s CONSTRUCTION: Radial design with two steel belts,two radial body plies.Belts and Plies work together to give good handlint Tubeless whitewalls otlly.Imported or made in U.S. 0 R D E R I NG I N FO R.%AATiO N:Order sam size tire as ppatqtly on YoK car or see How to Order and Load Limit inforaadon on 6'6.See Radial Mound Note on ` Yy page tLq page S.i7.Grdc valves an;.age Gil. F.E.T.if crlrral£xC3e Tax.Pknse slate"r:all P?,-re":.^Iren orirrin`. . +'-� °r"� Ca•.�rog tiVt Trip Fou c� iuN F.9pjam F.4 J, u' NuT:N IDS Exn 1- for F._r.t Priam ., ea aaaA tvtwa few Aker '* TUBELESS WHITEWALLS : ^ - For Sutscom 0a",Compact and Imponed tam. i ~. BR73 13 95 A 7536SC)24(S67. I 95 1 81 4 00 +I�Z.00(0 152181 f8S.831 1 111 18.39$41 (220.18 72 �.., - •� For pSgiiuwi titin Calf: . CR7814 9SA7S47SC 23 S699S S128.00 5234"00 S2.3d $7231 •13172 42,5.,1 ER78.14 95A75415C 26 7795 1st00 264.00 2.60] .60 80.55 119.20 27-110 ra78-14 95A7546SC 27 8395 154.00 288.00 2.78 86.71 153.52 "'a" X„a78-ta 9SA75,145 26 87.95 160.00 300"00 2.89 90.9, 1'5178 311.59 73.15 95A7554SC 29 93.95 172.00 320.00 2.89 98.8, 177.78 331.59 For Larg"m ears: "R73-14 95 A'IS425C 3 344.16 95 A7SS25C 95 00 3 "1011 1'101.0 221 349.44 J v J2173- 5 9SA3 106-95 19 .00078-159SA7SS7SC`3tI1C9"9515202.00 53a4.00332-001 3.15 1 0"39i,20 376.80 a89 •389 6 t C C In the Board of Supervisors of Contra Costa County, State of California June 5 19 In the Maher of Executive Session. At 1:30 p.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California, to discuss litigation; At 2:10 p.m. the Board reconvened in its Chambers and continued with calendared hearings. A Matter of Record 1 hereby certify that the foregoing is a true and correct copy of) !(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 this5th day of June . 1979 c ► i J. R. OLSSON, Clerk By "i : !.� Deputy Clerk Maxine M. iNeufel;f H-24 3/79 . 15M ''o 6 U J ,, t SUNMARY OF PROCEEDINGS BEFORE THE 30ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, MONDAY, JUNE 4, 1979, ADJOURNED REGULAR SESSION,. PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CL RK OF THE BOARD. Workshop session was held on the issues relating to the operation of cable television systems in Contra Costa k:ounty. REGULAR MEETING TUJSDAY, June 5, 1979 Approved minutes and declared certain ordinances duly published for the month of :,?ay. Approved appropriation adjustment for Medical Services, Sheriff, and County Administrator; and internal adjustments not affecting totals for Probation, Planning, District Attorney, Sherif, Community Services, Auditors, Public Works, Orinda Fire Protection District, and Agriculture Dept. Approved personnel actions for I•iedical Services,. Civil Service, and Sheriff. Denied the claims of L. 3rassinga, B. Skoll, and S. and T. Nelson. Denied the claim of Xerox Corporation for refund of property taxes assessed on the unsecured roll. Approved requests for refunds of penalties on certain delinquent property taxes. Authorized relief of cash shortages for the following County departments: Animal Services, 'walnut Creek-Danville Muni Court, Mt. Diablo Muni Court, and Delta Muni Court. Authorized discharge from accountability for Delta muni Court for collections of fees receivable. Authorized increase in revolving fund for Public Works. Approved allocation of :,ivestock Head Day Tax. Reaffirmed request that Governor continue emergency declaration and regulations relating to gasoline shortage. Authorized Medical Services to destroy certain records. Authorized Public Works to assist San Ramon sire Protection District acquire property for a fire station. Authorized Dr. D. Gold:.-ac,e=, W. County Xental Health Services to attend certain meetings in Washington D. C. and E. Helfand, Assistant Librarian. to attend the annual conference of the American Library Association in Dallas, Texas. .207 00 June 5, 1979 Summary, continued ?age 2 Established position in support of S3 664 relating to swamp and overflowed lands. Awarded contract to Sarott Construction Co. for Happy Valley Road , slide repair, Lafayette area, and G. Alves Construction Co. , Inc. for Midhill Road reconstruction, Martinez area. Authorized refund of labor and materials deposit to W. Wong for PSIS 102-76, Rodeo area. Authorized refund of surety deposit to Rhalves & Rhalves, Inc. for Sub 4019, Clayton area and to :Kaiser Aetna-:Mac-'%'ay Homes Division for Sub 4506, :'alnut Creek area. Introduced ordinance amending the Ordinance Code relating to County park areas restrictions and fixed June 12 for adoption. Adopted Ordinance 79-68 amending Ordinance Code with respect to fixing school facility fees by resolution. Approved Addendum No. 1 to contract documents for Water Service Back- flow Preventer at Juvenile hall Complex, Martinez. Delayed decision until July 3, 1979 at 2 p.m. on proposed amendment to Specific Flan Setback Alignment for San Ramon Valley Blvd. , San Ramon area. Closed hearing on proposed Ordinance adopting by reference the National Electrical Code, 1978 Edition, approved amendments and revisions and adopted Ordinance 79-67 relating to same. Approved proposals on Planning Fee Schedule Revisions and proposed Zoning Code Amendment defining lot status, and introduced Ordinance 79-69 pertaining to same) and set June 12 for adoption. Amended Condition No. 24(a) imposed in connection with approval of tentative *yap of Sub 4915, Round'nill Unit i#8, Alamo area. Accepted Grant Deed from H. Iatheson, et al, for widening of Treat Blvd. , Walnut Creek area. Adopted Traffic Resolution No. 2533. Acknowledged receipt of memorandum from County Counsel in response to Board request regarding land use regulations with respect to installation of underground gasoline tanks in residential districts. Declared two vacancies on the 'Manpower Advisory Council and appointed J. Baugh to same. Acknowledged receipt and forwarded to County Legislative Delegation a letter from Chairman, Contra Costa County Drug Abuse Board, supporting the Alcoholism Advisory Board's proposal of a liquor tax to provide funding for the treatment of alcoholics. 20S 00 June 5, Summary continued Page 3 Authorized execution of the following: C'Zange Orders Nos. 2 and 3, Detention Facility Lightweight Insulating Concrete with Anning-Johnson Co. for labor and materials to seal metal deck on east and .-est halves of building; Joint 3xercise of Powers Agreement with the City of Lafayette for County to apply rubberized asphalt seal coat on certain city streets; Application for DOE Weatherization hound III Funds with the State Office of _'�'conomic Opportunity; Application for Head Start Basic Educational Skills Demonstration. Grant with the Department of health, 3ducation, and Welfare; Application for Senior Community Service Employment Project with the State Department of Aging; f C�'TA Title II-B contract extension with Superintendent of Schools for Youth Work Experience Program; First Amendment to Fourth Year Community Development Project Agreement with Carquinez Coalition, Inc. for certain projects; Compromise Settlement and 3elease Agreement with M. Lusk regarding discrimination complaint; Contracts with specific individuals to conduct workshops for Health Services; Service contracts with P. Bacon and E. Cowans for training and orientation services for Foster Parent Program; and Modification .#905 to the Comprehensive Employment & Training Plan C3TA III Hire II Grant and Xodification #903 to the Administrative Cost Pool of same. Approved and authorized the following settlements, Fight of fray Contracts and Temporary Construction Permits: N. Richmond Frontage Improvements, Phase II with H. J. and J. B. Lindsey and F. E. and L. B. Harris; and Walnut Creek School District for agreement with City of ri'alnut Creek. Approved appointments for the following: A. J. Celestin and C. W. Kay to the Rodeo Fire Protection District Board of Co=issioners; 3. S. ;diley and B. Boatmun to the Family and Children's Services Advisory Committee; M. P. Curtis to the Contra Costa County Advisory Council on Aging; J. Buck to the Economic Opportunity Council; and 3. Quigley, C. Perry, and P. McCord-Dunbar to the Neighborhood Preservation Committee. Denied without prejudice and referred back to Planning Commission to consider after adoption of planned unit ordinance appeal of D.M.T. Way & Associates from County Planning Commission denial of tentative map of Sub. 5187, Walnut Creek area. Authorized the Social Service Department to pay the bills for the 24- hour personal crisis telephone calls. As recommended by the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) approved certain technical changes in the Alcoholism Program Budget for FY 1978-79 suggested by the Health Services Agency Director; and approved the 1979-80 County Alcoholism Flan and Budget and authorized the Director of Health Services to forward same to the State with the under- standing that the Board reserves the right to modify same following receipt of final allocations from the State. A<)q 00 June 5, 1979 Summary, continued Page 4 Adopted the following numbered resolutions: 79/581, authorizing cancellation of tax liens on property acquired by Public agencies: 79/582 and 79/583, authorizing changes in the assessment roll; 79/584 through 79/586, amending Resolution No. 78/791 to include Rebekah Children's Home/Gilroy, The Briggin Home/Mill Valley, and Green Pastures/Palo Cedro; 79/587, opposing AB 510 in its present form relative to notices of default on trust deeds and mortgages; 79/588, acknowledgin receipt of Report of Costs for Assessment District No. 1978-3 (Pacheco Blvd. and fixing June 19, 1979 at 10:30 a.m. for public hearing re same; 79/589, approving proposed abandonment of drainage easement, Sub. 3833, Orinda area; 79/590, fixing July 5 at 2 p.m. as time to receive bids on Colgate Ave. Reconstruction, Kensington area; 79/591, as Ex-Officio the Governing Board of County Fire Protectcion District, fixing July 5 at 2 p.m. as time to receive bids for Reroof at Fire Station No. 15, Lafayette area; 79/592, amending Attachment to Resolution No. 78/668 to change the filing fee for minor subdivisions; 79/593, supplementing and amending Resolution No. 78/668 relative to waiver fees, authorizing refunds for planning fees, and filing fee for Certificate of Compliance; 79/594, approving proposed amendment to County General Plan for Ilo Lane, Danville area; 79/596, accepting as complete construction contract with Hess Concrete Construction Co. , Inc. for San Pablo Ave. Deficiency Corrections; 79/597, approving Subdivision Agreement for Off-Tract Drainage, Sub. 4617, Oakley area; 79/598, approving Final Map for Sub. 5463, San Ramon area; 79/599, requesting L.E.A.A. grant assistance to establish a Consolidated Communications System for County Police Services; 79/600, requesting HEW/ACYF to reconsider restoration of County's Head Start handicapped funds. As Ex-Officio: The Board of Supervisors of County Flood Control and Water Conservation District, adopted Resolution No. 79/595, authorizing Chairman to execute Drainage Fee Agreement with City of Walnut Creek and the District for Drainage Area 15A; Authorized payment for required contributed funds for the U. S. Army Corps of Engineers' Lower Pine and Galindo Creeks Project, Concord area; Authorized issuance of purchase order to Pacific Telephone & Telegraph Co. for relocation of underground telephone duct in conflict with proposed Corps of Engineers' Lower Pine and Galindo Creeks Project; and Approved Right of Entry submitted by State for the pending construction of State Highway 4 at the Grayson Creek Channel and authorized Public Works Director to execute same; The Governing Body of the County Storm Drainage District Zone 10, appointed R. Ogles to said District's Advisory Board. Closed hearing on appeal of Foster & Kleiser Co. from Board of Appeals denial of LUP #2153-78 to establish an outdoor advertising structure, Concord area, and fixed June 12, 1979 at 2 p.m. for decision on same. 21v 00 June 5, 1979 Summary, continued Page 5 Referred to: Director, Department of Manpower Programs, letter from State CETA Office re vocational education planning allocation for FY 1980; Director of Building Inspection memorandum from CSAC re "Class K" housing regulations; County Administrator letter from Contra Costa Resource Conservation District urging support of AB 1863 and recommendations from Drug Abuse Board re Advisory Board membership criteria in SB 954; Internal Operations Committee (Supervisors R. I. Schroder and S. W. McPeak) for review, recommendations of the task force in connection with determining the nature and scope of the proposed Solar Energy Advisory Committee. Acknowledged receipt of progress report from Internal Operations Committee with respect to establishment of a Correctional and Detention Services Advisory Committee. Authorized President of CSAC to cast the County's ballots in favor of S. Smoley at the NACo 44th annual conference to be held in Kansas City on July 15-18. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, accepted deed from R. and L. Martin in connec- tion with acquisition of property for said District fcr Lines E & E-1, Brentwood area. Authorized Public Works Director to execute agreement with EBMUD which provides for County to use District property to stockpile road materials. Approved Finance Committee recommendations as follows: Application to the National Institute of Mental Health for a Community Mental Health Center Grant; Agreed in concept to tape recording of Board meetings and public access to same but not to verbatim transcripts of Board meetings; and Did not approve installation of an electronic voting system. Referred back to administrative staff for analysis the three alterna- tives proposed to mitigate requirement that dogs be licensed at four months of age and referred to County Administrator and the Director of Animal Control the feasibility of imposing a moratorium on penalties for late dog license applications as a licensing incentive. Acknowledged receipt of the Director of Personnel's affirmative action report for 1978. 00 .'� And the Board adjourns to meet in regular adjourned session on Friday, June 8, 1979 at 8:30 A.M. in Bullock's Tearoom, 1200 Broadway Plaza, Walnut Creek, California, with the League of Womens ' Voters. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, CLERK Geraldine Russell, Deputy Clerk s The preceeding documents contain _ pages. __