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groups , authorization of partial refunds for withdrawn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. __