Loading...
HomeMy WebLinkAboutMINUTES - 07101979 - R 79G IN 2 JULY The following are the calendars 'prepared by the' Clerk, County Administrator, and Public Works Director for Board consideration. 00 01 CALENDAR F:!- 1=i1 r;S?r, 'W N.f-,-:'.Z; 1\ 41St RIC; CHAJ ,-IANC "ONTRA COST -4 "U"T" Y C. FAHOEN.MARYINFZ 2Nc. DISTRICT ill P.0i SS-C;l C,14-INTY CL---,' AND EX GFF::C'0::LEP-C OFT-tE 60=.;r, ROBERT 1.SCHRODER.LAFAYE"E AND FOR 314t; DISTRICT MRS.GEPALDVIIE RUSSELL S I I N N F W FI'GHT WPEAK,CONCORD SPECIAL DISTkICTS GOVERNED BY THE BOARD CHIEF CLERK -ITH DISIMCT BOARD CHAMECII-S f400.A10?.ADMWjjSTRATXN HUILDING PFOt.E 14151 372 237*1 F.RiC H. HASSELTME, PITTSPURG 5711 DI%TnICT PO BOX911 MARTINEZ,CALIFORNIA 94553 TUESDAY JULY 10, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9: 00 A.M. Call to order and opening ceremonies , Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider reconunendat-.ons and requests of Board Members. Consider recommendations of Board Committees. 10:30 A.M. Hearing on proposed abandonment of Gladvs Court , Walnut Creek area (continue to a time certain pending Planning Commission recommendation) . Hearings on the following proposed annexations to the City of Concord: Laurel Drive No. 1 Avers Ranch No. 1 Laurel Drive No. 2 Avers Ranch No. 2 Laurel Drive No. 3 Ayers Ranch No. 3 Laurel Drive No. 4 Avers Ranch No. 4 Olive Drive-Kirker Pass Avers Ranch No. 5 Avers Ranch No. 6 (continued from July 3, 1979) . 1 : 30 P.M. Executive Session (as required) . 2: 00 P.M. Decision on appeal of Foster and Kleiser from Board of Appeals denial of Land Use Permit No. 2153-78 to establish an outdoor advertising structure, Concord area (deferred from June 12, 1979) . Hearing on appeal of Victor and Fern Bodhaine (2241-RZ) from County Planning Commission denial of application to rezone land in the Pleasant Hill BARTD Station area. 00 0-2 r 'Beard of Supervisors ' Calendar, continued July 10, 1979 2 : 00 P.M. Hearing on recommendation of County Planning Commission with respect to application of Von-Jac Development, Inc. (2228-RZ) to rezone land in the Pleasant Hill area and conditional approval_ of Development Plan #3033-79. If the aforesaid application is approved as recommended, introduce ordinance, waive reading and fix July 24, 19750 for adoption. Hearing on recommendation of San Ramon Valley Area Planning Commission with respect to proposed amendment to the County General Plan for the Sycamore Valley Specific Plan area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 5: CONSENT 1. DENY the claims of Manfred Jonas Nashlund, Jr. , Stephen Martin Finegan, Flynn Millard and Stanley Donald Wilkes and the amended claim of Bostrom-Bergen Metal Products, Inc. 2. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens . 3. APPROVE recommendations of County Auditor-Controller with respect to refund of excess proceeds of tax sale of certain properties. 4. ACCEPT as complete construction of private improvements in Minor Subdivision No. 191-76, Orinda area. 5. INTRODUCE the following rezoning ordinances, waive reading and fix July 17, 1979 for adoption: No. 79-77 , Planning Commission initiated, 1959-RZ, Lafayette area; and No. 79-78, Planning Commission initiated, 1960-RZ, La.LCayette area. ITEMS 6 - 13: DETERMINATION (Staff recommendation shown following the item. ) 6. MEMORANDUM suggesting the addition of ersons to the Paratrar_sit Coordinating Council as recommended by the initial group of appointees to said Council. CONSIDER APPROVAL OF NOMINEES 00 03 oL: Supervisors ' Calendar, continued .i�:�.�• LQ, lyi ? LETTER from City of Antioc;2 requesting that Thomas Torlakson be appointed as its -representative on the Overall Economic Dex,elopment Committee to replace tdalter Pierce and %hat Wilhelmina Andrade be appointed as alternate. CONSIDER APPOINT,fENTS 8. MEMORANDIRf from Chair, Human Services Advisory Commission, recommending group identification for members and certain term changes to comply with Board Resolution 79/460. APPROVE IRECOtD ENDATIONS 9. LETTER %rom Director, State Office of ratzerg2ncy Services, transmitting proposed rules regarding Floodplain Management, a subpart of the Federal 'disaster Assistance Regulations, and inviting, co;mnents thereon prior to August 1, 19719. REFER TO DIRECTOR, OFFICE OF EMIERGENCY SERVICES, AND PUBLIC WORKS DIRECTOR 10. NOTICE of hearing from State Water Resources Contr..l Board with respect to setting priorities for wastewater treatment projects that may be awarded Clean Water grants in California, to be held in Sacramento on July 31, 1979. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL) li. LETTER from President , Homeowners Association of Twin Creeks, urging that funds be provided for road widening over San Ramon Creek in conjunction with plans to widen most of Crow Canyon Road west of Interstate 680 through an assessment district. REFER TO PUBLIC 14ORKS DIRECTOR 12. LETTER from Acting Assistant Administrator, National Criminal Justice Information and Statistics Service, U. S. Department of Justice, Law Enforcement Assistance Administration, advising that the County's request cannot be granted for discretionary funding assistance for implementation of consolidated communica- tions facilities in Contra Costa County, and suggesting that the matter be discussed again with the California Office of Criminal Justice Planning for consideration for funding with block monies during the next fiscal year. REFER TO PUBLIC WORKS DIRECTOR 13. LETTER from law firm of Crosby, Heafey, Roach & May transmitting claim for refund of property tax paid by The Atchison, Topeka and Santa Fe Railway Company and The Western Pacific Railroad Company in fiscal year 1978-79. REFER TO COUNTY COUNSEL 00 04 Board of Supervisors ' Calendar, continued July 10, 1979 ITEMS 14 - 16: INFORMATION (Copies of communications iste as in ormation items have been furnished to all interested parties. ) 14. LETTER from Assistant Director, Office of Child Development, advising of the intent of the State Department of Education to continue support of Contra Costa County' s child development programs in 1979-80 fiscal year. 15. NOTICE from State Water Resources Control Board transmitting proposed changes in the Division of Water Quality funding procedures for innovative and alternative wastewater treatment processes and advising that a hearing on the procedures will be held during the public workshop on August 1, 1979 in Sacramento. 16. LETTER from Acting South Pacific Division Engineer, U. S. Army Corps of Engineers, acknowledging Board response to the South Pacific Division Organization and Realignment Study, and advising that the final report forwarded to Washington, D.C. recommends the San Francisco District be tailored to retain water resources planning, environmental studies and regulatory permits . PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 :00 P.M. The Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) meets regularly on the 1st and 3rd Mondays of the month at 9: 00 A.M. in the J. P. Kenny Conference Room, First Floor, Administration Building, Martinez, California. (NOTE: ?ext meeting July 9 , 1979. ) The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on the 2nd and 4th Wednesdays of the month at 10: 00 A.M. in the J. P. Kenny Conference Room, First Floor, Administra- tion Building, Martinez , California. 00 05 OFFICE OF COUNTY AD_MIN_ISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions July 10, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Increase hours of positions as follows: Department From To Civil Service 24/40 Typist 32/40 Typist Clerk Clerk Trainee- Trainee-CETA CETA 2. Adopt resolution cancelling Probation Aide-CETA, position no. 51-346, and laying off the i.ncumbrsnt, effective July 11, 1979. 3. Amend Resolution No. 79/551 to adjust the salary for the class of Exempt Medical Staff Dental Specialist, as recom- mended by the Health Services Director and Director of Personnel. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting (a) F. W. Frazier Lucas County, OH National Institute Donna Irwin, 7-21-79 to 7-27-79 of Corrections Sheriff-Coroner Seminar: Women (time only) Offenders in Jail (b) F. W. Frazier, Boulder, CO National Institute Sheriff-Coroner 7-28-79 to 8-8-79 of Corrections (time only) Seminar: Jail Management Training (c) Margaret Tolley, Maui and Honolulu, HI Postgraduate Course Health Services 8-8-79 to 8-19-79 on hutritzon-U.S.C. (time only) 00 06 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-10-79 Page: 2. III. APPROPRIATION ADJUSTMiENTS 5. Marshal, Delta Judicial District. Add $2,000 for temporary salaries and adjust internally certain accounts. 6. Internal Adjustments: Changes not affecting totals for following budget units: Auditor-Controller (Office Services) , District Attorney, County Administrator (Clerk of the Board) , Department of Manpower Programs. IV. LIENS AND COLLECTIONS 7. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the county to an individual who has made repayment in full. V. CONTRACTS S. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Janet E. Counseling and $4 ,160 7-1-79 - McCombs, M.A. consultation 9-30-79 (b) Children's Crisis Receiving $161,347 5-1-79 - HoRic; Society Home and Diversion 5-31-80 Counseling (c) Tommie Lee Training for Home $1,200 -7-1-79 - Cavaliers Maintenance and 6-30-80 Energy Conservation staff of Community Services Department (d)' Sheila M. Program and grant $3,000 7-3-79 - Arnaud application develop- 9-14-79 ment for Community Services Department (e) Katharine Electromyographic $9,700 7-1-79 - Robertson services for the 6-30-80 Department of Health Services t � 07 To: Board of Suaervisors From: County Administrator Re: Recommended Actions 7-10-79 Page: 3. V. CONTRACTS-continued Amount S. Agency Purpose To Be Paid Period (f) Rebecca L. Speech consulta- $2,464 7-1-79 - House tion services for 6-30-80 Department of Health Services (g) Joseph C. Extend contract to No Cost 6-30-79 - Jordon, Jr. complete DA/Public 8-31-79 Defender Case Manage- ment System Design (h) Carquinez Provide Community $112,446 7-1-79 - Coalition, Action Program 6-30-80 Inc. delegate agency services in desig- nated areas of Contra Costa County Concerted Same $163,012 Same Services Project, Inc. Neighborhood Same $118,581 Same House of North Richmond, Inc. Southside Same $166,900 Same Center, Inc. United Council Same $319,392 Same of Spanish Speaking Organizations, Inc. Amount To Be Rec'd (i) State of Continuation $64,080 7-1-79 - California, (4th year) of 6-30-80 Department of Discovery Centers Alcohol and Augmentation Drug Abuse Project (Drug Abuse staff) 00 08 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-10-79 Page: 4. V. CONTRACTS - continued 9. Authorize Director, Social Service Department, or his designee, to conduct contract negotiations with Youth Homes, inc. for interim replacement group home care during the period July 1, 1979 through June 30, 1980, in the amount of $129,631. 10. Authorize Director, Department of Hbalth Services, or his designee, to conduct contract negotiations with Thomas D. Carroll to provide teaching and consultation services for the County' s SB-38 post-conviction drinking driver program during the period July 1, 1979 through September 30 , 1980. 11. Authorize County Administrator, or his designee, to terminate SB-38 Drinking Drivers Program Consultation Contract No. 22-114 with Florence Mina McCoy in accordance with the terms specified in said contract, as recommended by the Director of Health Services. VI. GRANT ACTIONS 12. Consider request of Director of Health Services for approval to submit a funding application in the amount of $239 ,709 (100 percent federal funds) to the Department of Health, Education and Welfare to implement the "Rural Adolescent Project" (comprehensive health clinic services to East County teenagers) during the period September 1, 1979 through August 31, 1980. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 13. Accept Quitclaim Deed dated June 15, 1979 from the S. H. Cowell Foundation which relieves the county of the provision it the original deed from Cowell for the John Marsh Home by which only Contra Costa County could operate the facility. IX. OTHER ACTIONS 14. Authorise Director of Health Services to destroy specified records purouant to Government Code Section 26201. 15. Adopt resolution endorsing placement of the Hotchkiss Archeological District on the *rational Register of Historic Places as recommended by the Director of Planning. 00 U9 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-10-79 Page: 5. IX. OTHER ACTIONS - continued 16. Approve the Byron Union School District and Liberty Union High School District agreement for distribution of school facilities fees and enter it for the county and authorize dis- bursement of funds collected for this purpose, pursuant to Ordinance Section 812-14.204 of the Facilities Dedication Ordinance. 17. Acknowledge receipt of a letter report from the County Administrator on the Sale of Confiscated Guns, as requested by the Board. 18. Authorize Director, Department of Health Services, or his designee, to develop and submit to the State Department of Alcohol and Drug Abuse a budget request for National Institute of Drug Abuse (NIDA) funds for continuation of the count-' s addict treatment program during the period October 1, 1979, through December 31, 1980, and to negotiate the required contract for such program (July 10, 1979 deadline) . 19. Acknowledge receipt, adopt as proposed budget for the 1979-1980 fiscal year, authorize auditor--Controller to publish, set August 14 , 1979 at 1:30 p.m. for public hearing to begin, initiate steps toward compliance with Health and Safety Code for Health Service reduction and refer to the Finance Committee for review the Budget Message compiled by the Office of the County Administrator. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY 12 NOON ou 1-0 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FRO,M: Vernon L. Cline, Public Yorks Director SUBJECT: Agenda for July 10, 1979 REPORTS Report A. CO, NERCIAL VEHICLE PARKING IN RESIDENTIAL DISTRICTS - San Ramon area On June 12, 1979, the Board of Supervisors referred to the Public Works Director and County Counsel a letter from Mr. Joseph Covello, Dublin/San Ramon Services District, requesting that the County adopt an ordinance to prohibit commercial vehicles from parking for long periods of time on streets within the Dublin/San Ramon area. A separate report on this matter has been prepared by the Public.Works Director and County Counsel for your Board's consideration. (TO) Report B. BRIDGE CROSSING AND MAJOR THOROUGHFARE FEE POLICY On June 26, 1979, the Board of Supervisors introduced an ordinance on Fees for Bridges and Major Thoroughfares, and considered a policy on the implementation of the ordinance. The ratter of the policy was continued for incorporation of amendments reconanended by Supervisor Hasseltine. The 5oard adopted the ordinance on July 2, 1979. The policy has been revised at meetings attended by County Counsel and the Directors of Planning and Public Works, ar;d copies of the revised policy have been furnished to the Board. It is recommended that the Board of Supervisors adopt the amended policy entitled "Bridge Crossing and Major Thoroughfare Fees." (JMW) SUPERVISORIAL DISTRICT I No items A G E N D A Public Works Departrwnt Tage--1 o-f 12 July 10, 1979 00Q. SUPERVISORIAL DISTRICT II Item 1 . MS 244-77 - RESCIND PARCEL MAP APPROVAL - Martinez Area It is recommended that the Board of Supervisors rescind the Board Order dated March 6, 1979 approving the Parcel Map for Subdivision MS 244-77. Errors which were not discovered until after the Board's approval of the map prevented its recording. Owner: Edward Pereira, et al . Location: Located at the intersection of Bear Creek Road and Hampton Road in the Martinez area. (LD) Item 2. 1st AVENUE RETAINING WALL REPAIR - ACCEPT CONTRACT - Crockett Area The work performed under the contract for 1st Avenue Retaining Wall Repair was completed by the contractor, McNamara Construction Company of Danville, on June 29, 1979, in conformance with the approved pians, special provisions and standard specifications at a contract cost of approximately $14,300.00. It is recommended that the Board of Supervisors accept the work as complete as of June 29, 1979. The work was completed within the allotted contract time limit. (Re: Project No. 2295-4445-665-78) Item 3. SUBDIVISION 5000 - DETERMINATION OF UTILITY EASEMENT - Crockett Area It is recommended that the Board of Supervisors make a determination that the division and development of the property described below in the manner set forth on the Final Map will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the Final Map without the signatures of the public utilities or- entities involved. Subdivision 5000 Owner: McBail Company, a General Partnership 23 Altarinda Road Post Office Box 458, Suite 'D' Orinda, California 94563 Location: Subdivision 5000 is located in the Crockett area, on the north side of Rolph Park Drive. (LD) A G E N D A Public Works Department Page 2 of 12 July 10, 1979 SUPERVISORIAL DISTRICT III Item 4. COUNTY SERVICE AREA R-6 - APPROVE LEASE AMENDMENT - Orinda Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute an Amendment to Lease between the County of Contra Costa, Lessor, and Fountainhead-Montessori Nursery School , Lessee, covering use of portions of the premises at the Orinda Community Center, 26 Orinda Way, Orinda. The Amendment to Lease amends the lease dated July 1 , 1978, previously approved by the Board, and provides for a one-year extension of the lease from July 1 , 1979 to June 30, 1980, and increases the monthly lease payment from $2,200 to S2,376. (RP) Item 5. TICE VALLEY BOULEVARD - ACCEPT CONTRACT - Walnut Creek Area The work performed under the contract for Tice Valley Boulevard Curve Realignment was completed by the contractor, Eugene G. Alves Construction Co._, Inc. of Pittsburg, on June 30, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately S56,300.00. It is recommended that the Board of Supervisors accept the work .as complete as of June 30, 1979. In accordance with the provisions in Section A-4 of the contract special provisions, the contractor will be assessed $300.00 liquidated damages for the 4 calendar day delay, at $75.00 per calendar day, in completing the project. (Re: Project No. 3851-4455-661-78) (C) SUPERVISORIAL DISTRICT IV None SUPERVISORIAL DISTRICT V Item 6. SAN RAMON CREEK - CONVEY EASEMENT - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and hater Conservation District, approve a Grant of Easement pursuant to Government Code Section 25526.6 to the Pacific Telephone and Telegraph Company for the installation of underground telephone lines on District property for payment of S2,000.00, and authorize the Board Chairman to sign said easement on behalf of the District. (Continued on next page) A G E N D A Public Works Department -Page 3- of 12 July 10, 1979 00 13 item o Continued: It is further recom.T.ended that the Board of Supervisors determine that this conveyance will not have a significant effect on the environment, and authorize the filing of a Notice of Determination with the County Clerk. (Re: Work Order 8399-7520) (RP) (Agenda continues on next page) A G E N DA Public Works Department Page 4 of 12 July 10,x11979 U0 14 Item 7. FITZUREN ROAD - APPROVE RE14TAL AGREEMENT - Antioch Area It is recommended that the Board of Supervisors accept a Rental Agree^lent with Linda S. Gaddis and Raymond D. Gaddis, dated June 5, 1979, and authorize the Public Works Director to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 1352 Fitzuren Road, Antioch, on a month-to-month, as-is basis, for $225.00 per month, effective July 1 , 1979. (RP) Item 8. SUBDIVISION MS 201-72 - AUTHORIZE COMPLETION OF SUBDIVISION IMPROVEMENTS - Alamo Area The agreement for Subdivision MS 201-72 resubmitted as MS 245-73 expired on December 11 , 1974. The Developer was notified by letters, dated April 29, 1976 and May 12, 1978, to complete the work as required by the Subdivision Agreement. No further work has been accomplished since issuance of the notifications. Therefore, it is requested that the Board of Supervisors authorize the Public Works Director to perform the corrective work by contract or purchase order; to use the $500 cash bond as needed to defray the County's cost of doing the work; and authorize the County Counsel to recover any cost in excess of $500 from the Developer and/or United Pacific Insurance Company, the bonding company which issued Surety Bond No. U 751973, in the amount of $9,000. The total cost of corrective work is presently estimated to be $900 plus the cost of preparing plans, specifications, solicitation of bid! , and any cost involved in recovering monies from the surety. (RE: Work Order 4724-658) (LD) Item 9. PASO CORTO - APPROVE TRAFFIC REGULATION - Antioch, Area At the request of representatives of the City of Antioch and upon the basis of an engineering and traffic study, it is reconiended that Traffic Resolution No. 2536 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of Paso Corto (Rd. "6474), Antioch, beginning at the Antioch City Limits on the easterly side and extending westerly to the Antioch City Limits approximately 800 feet east of Sommersville Road. (TO) A G E N D A Public Works Department Page 5 of 12 July 10, 1979 00 15 Item 10. SET HEARING FOR RENAMING A PORTION OF LUNADA LANE - Alamo Area On June 26, 1979, at the request of Supervisor Hasseltine, the Public Works Director was instructed to take the appropriate steps to arrange for a public hearing to permit the Board of Supervisors to consider changing the name of a portion of Lunada Lane in Alamo. At the present time a portion of Lunada Lane just westerly of Danville Boulevard is being relocated by the Developer of the Alamo Plaza commercial development. The relocated portion of Lunada Lane will now intersect Danville Boulevard directl opposite Stone Valley Road. Recently, the Board of Supervisors has received one request to change the name of this portion of Lunada Lane to Stone Valley Road and another request to change it to Stone Valley Road West. It is recommended that the Board of Supervisors set July 31 , 1979, at 10:30 a.m. , as the date and time for a public hearing to consider this proposed name change. (TO) Item 11. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - RE-ESTABLISH FEES FOR CONNECTIONS TO SEWERAGE SERVICE SYSTEM - Bethel Island Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa Sanitation District No. 15, rescind the Board Order of January 2, 1979 establishing fees for connections to the Sewerage Service System of Contra Costa County Sanitation District No. 15, and re-establish said fees as follows: 1. Plan Checking Fees - The following plan checking fees shall be paid before plans will be checked by the District: a. Mobile Home Park - $1 .00 per mobile home space or $50.00 minimum, whichever fee is larger; b. Subdivisions and Minor Subdivisions - $1 .00 per lot or $50.00 minimun whichever fee is larger. 2. Permit and Connection Fees - The following permit, connection, and latero sewer fees shall be paid upon application for permit to do work, or at a time desig- nated by the Engineer: a. Permit Fees: Permit fees will be collected to cover the expense of issuing permits and for inspections of the sewer connections. (1) Each lateral sewer $30.00 (2) Each house sewer $30.00 (3) Trunk and main sewers $-0.20 -per lineal foot (4) Each space in a mobile home park $11.00 (Continued on next page) A GEN N D A Public Works Department Page 6 of 12 July 10, 1979 t��! 16 Item 11 Continued: b. Connection Fees: The following connection fees are established so that the burden of future sewer system expansions will be placed on nen: construction connecting to the system and not on properties with existing improve- ments. (1 ) For each building connection proposed to be made to the system to serve buildings or structures which are constructed on or after January 1 , 1979, there shall be paid a connection fee in the amount of Three Hundred and Fifty Dollars ($350.00) per building "unit". (2) For each building connection proposed to be made to the system to serve existing buildings or structures which have working septic tanks before January 1 , 1979, there shall be no connec- tion fee if the sewer connection is made to the system and approved before September 1 , 1979. If the connection is made on or after September 1 , 1979, there shall be paid a connection fee in the amount of Three Hundred and Fifty Dollars ($350.00) per building "unit." (3) The connection fee shall be paid as calculated by multiplying the Three Hundred and Fifty Dollars ($350.00) unit charge by the applicable building "unit" multiplier shown on the schedule entitled "Sewerage Connection Fee-Schedule of Multipliers." In the event that a proposed connection is not included in the schedule, then the Connection Fee shall be determined by the Engineer or the Board as that sum of money determined by multi- plying the Three Hundred and Fifty Dollars ($350.00) unit charge by a number which is in direct ratio to one (1 ) as the estimated burden to be placed upon the system by the proposed connection is to the burden placed on the system by a unit. The Connection Fee shall be at least equal in amount to the current Connection Fee in (1 ) and (2) above. c. For each connection to the system hereafter proposed to be made to an existing lateral sewer to serve buildings which are constructed on or after January 1 , 1979, there shall be paid a lateral sewer fee in the following amounts: Date Lateral Fee 3/1/79 - 8/31/79 $ No charge 9/i/79 - 2/29/80 $ 65.00 3/1/80 - 8/31/80 135.00 9/1/80 - 2/28/81 200.00 3/1/81 - 8/31/81 265.00 9/1/81 - 2/28/82 330.00 After 3/1/82 400.00 A G E N D A Public Works Department Page 7 of 12 July 10, 1979 00 17 Item 11 Continued: It is further recommended that the Board authorize the Auditor-Controller to refund the $400.00 "Existing Lateral Fee" to those persons who have paid the lateral service fee as required by the January 2, 1979 Board Order. SEWERAGE CONNECTION FEE - SCHEDULE OF MULTIPLIERS Type of Development Building "Unit" Multiplier Churches 1 Service Stations 2 Single-Family Dwelling Unit, Donut Shops, Liquor Stores, Dry Cleaners, 1 Miscellaneous Small Stores, Super Markets, Beauty and/or Barber Shops Small Taverns 0.1 times seating capacity (minimum 1 unit) Schools 1 Laundromats (per washer) 0.35 (minimum 1 unit) Restaurants 0.1 times seating capacity (minimum 1 unit) Mobile Home (in or not in a Mobile Home Park) 1 each space Boat 'Berth, in Marina; Camp Sites, 0.25 each (minimum 1 unit) per space Recreational Vehicles, per space 0.25 each (minimum 1 unit) Boat Berth(s), if sewered and in lieu of charge for single-family unit 1 Multiple dwelling structure 1 per single-family unit Multiple lodging structure 0.25 per rental unit All other non-residential uses Special study (minimum 1 unit) (EC) A G E N D A Public Works Departmer Page 8 of 12 July 10, 1979 Uhl 18 GENERAL Item 12. RECOMMENDATIONS 014 AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADMI) Item 13. REMODEL 3RD FLOOR HEALTH BUILDING - APPROVE PLANS AND ADVERTISE FOR BIDS - Martinez Area It is recommended that the Board of Supervisors approve the plans, specifications and construction cost estimate for "Remodel 3rd Floor Health Building, 1111 Hard Street, Martinez, CA", and authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. , on August 9, 1979. Plans and specifications were prepared for the Public Works Department by Armas Sootaru, AIA, Martinez. The Architect's estimated construction contract cost is $20,000, base bid. This project is considered exempt from Environr1ental Impact Report requirEzents as a Class la Categorical Exemption under County GLidelines. It is also recom- mended that the Board concur in this finding. (RE: 4405-4296) (B&G/AD) Item 14. ACCEPT ROADS - Countywide Area Over the past years, several roads and road widenings have inadvertently been overlooked for acceptance into the County Road System. It is recommended that the following roads bE Eccepted into the County Maintained Road System: No. Road Name Subdivision Area 1. Mauri Court 4079 Danville 2. Love Lane widening 4079 Danville 3. Cherry Lane Widening 4857 Walnut Creek 4. Marys Avenue Widening Enesta Terrace West Pittsburg 5. Hill Street Enesta Terrace west Pittsburg 6. Water. Street Enesta Terrace West Pittsburg (LD) A G E N D A Public Works Department Page 4 of 12 July 10, 1979 00, 19 Item 15. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1. Parcel Map MS 272-78 Donald Stoker Danville 2. Parcel Map & MS 170-78 Jim Odle E1 Sobrante Deferred Improve- ment Agreement 3. Final Map 5588 Dame Construction San Ramon 4. Road Improvement 4794 Warmington Develop- San Ramon "Agreement ment, Inc. 5. Parcel Map & Subdi- MS 148-76 Goodyear Properties Orinda vision Agreement 6. Deferred Improve- DP 2021-79 David Mariano, et ux Antioch ment Agreement B. Accept the following instrument: No. Instrument Date Grantor Reference 1. Consent to Offer of 4/19/79 Central Contra Costa SUB 5003 Dedication of Public Sanitary District Roads C. Authorize the Public Works Director to refund labor and materials deposit for the following developments: No. Development Developer Area 1. Subdivision MS- 32-78 R. E. Kline Alamo 2. LUP 2121-75 Lois G. Madrigal Antioch D. 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 development: No. Subdivision Owner Area 1 . MS 21-76 Costa Concrete Co. Walnut Creek (Continued on next page) A G E N D A Public Works Department Page f0 of 12 July 10, 1979 0 �0 Item 1:5 Continued: E. Authorize the correction of errors on the folloti:inq road acceptances: Subdivision Resolution No. Date 4792 79/412 April 17, 1979 4434 79/16 January 2, 1979 F. Approve the substitution of Subdivision Agreements for the follows ng subdivisions: , No. Subdivision .4- Subdivider l Subdivider Area 1 . 4796 Warrington Development Broadmore homes, Inc. San Ramon Company 2. 4797 Warminaton Development Broadmore Homes, Inc. San Ramon Company (Agenda continues on next page) A G E N D A Public Works Department —Page` it of 12 July 10, 1979 00 �� Item 16. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REN1ARKS Recommended Authorizatic July 18 Wed State Assembly 7:00 P.M. Committee Hearing Staff Water Parks Room 4202 on AB 303, AB 442, and Wildlife State Capitol AB 1328 (Bills Committee Building . associated with Sacramento the Peripheral Canal and Delta - rescheduled from July 2) July 19 Thurs U. S. Bureau 9:00 A.M. 2nd negotiating Legal of Reclamation Water Resources session to Counsel- and State Building develop a Staff Department of 11th Floor, Coordination Water Resources Directors Agreement for Conf. Rm. operation of 1416 9th St., CVP and SWP Sacramento (EC) Item 17. CONTRA COSTA COUNTY WATER AGENCY - CENTRAL VALLEY PROJECT REAUTHORIZATION The Board of Supervisors to discuss the draft "C.V.P. Reauthorization Statement" furnished to the Board members by memo dated July 3, 1979. (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. AG E N D A Public Works Department _ Page 12 of 12 July 10, 1979 U� 22 Public Works Agenda - Item No. 12 PUBLIC WORKS DEP"TMFPJT CONTRA COSTA COUNTY Date: J u l y 10 , 1979 To: Board of Supervisors From: Vernon L. Cline , Public Works Director � ✓L L Subject: Contract Award Recommendation Re : Project No. 1655-4132-665-79 Supervisorial District I Bids for the Colgate Avenue Reconstruction Project in the Kensington area were received and opened in- the office of the Public Works Director on Thursday , July 5 , 1979 . It is recommended that the Board of Supervisors award the construction contract to the low bidder , Ransome Company of Emeryville in the amount of $37 ,637 . 00 . The Engineer ' s estimate was $31 ,000. 00 Other bids received were as follows : 1 . Bay Cities Paving S Grading , Richmond . . . . $51 ,744 .00 2. Underhill Construction Co. , Vallejo. . . . . . . $74 ,650 . 00. VLC: bI cc County Administrator County Counsel Clerk of the Board R&--y 7-7-r . 1 VSD AUL/v 1979 QER C 80A6 QL�N B TRA OSE ISOf�S 00 ?3 PUBLIC W02X3 DEPARTMENT CONTRA COSTA COUNTY + Date: July 11, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director ' Subject: Contract Award Recommendation RE: Project No. 8564-0925-79, Supervisorial District III Bids for the construction of the Hawthorne Drive Storm Drain Project in the Sans Crainte Drainage Area of Walnut Creek were received and opened in the office of the Public Works Director on Thursday, June 28, 1979. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Richard Sawdon of Walnut Creek in the amount of $18,170.00. The Engineer's estimate was $20,000. Other bids received were as follows: 1. J. Balanco, Pipeline Contractor, Oakland $18,640.00 2. D. W. Young Construction Company, Inc. , Lafayette $18,792.00 3. Pacific Construction & Engineering, Inc. , Walnut Creek $19,320.00 4. R. E. Jones, Inc. , Martinez $21 ,550.00 5. Mountain Construction, Inc. , San Ramon $29,630.00 VLC:PJF:wf cc: Flood Control RECEIVED JUL /d 1979 J• R. OLSSON CLERK 80 RD OF SUPERVf5O,�5 8 Nr 7A 00 ?4 a uu I i t— ..uf NZ, i.y�nuc — 1 Gehl I L PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY File: 245-7902(F)/B.4.4. Date: July 10, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Project No. 7100-4664 General Bids for the construction of Reroof at Fire Station-No. 15, 3338 Mt. Diablo Blvd., Lafayette, were received and opened in the office of the Public Works Director on Thursday, July 5, 1979. It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Fire Protection District, award the construc- tion contract to the low bidder, Sparks Roofing Co., Inc. of Martinez, in the amount of $7,950. The Engineer's estimate was $7,800. Other bids received were as follows: Roofing Constructors, Inc. dba $ 9,459 WESTERN ROOFING SERVICE San Francisco, CA Renfroe-Meador, Inc. dba $1031300 ENTERPRISE ROOFING SERVICE Walnut Creek, CA TS:kas cc: County Administrator County Counsel Clerk of the Board Architectural Division JCC/G X979 R 9 R�eO O FN 00 25 The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 24-2.402 in regular session at 9: 00 a.m. on Tuesday, July 10, 1979 in Room 107, County Administration Building, Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk QU f6 i-1 the 3'oard of Suoar/isors Of Contra Costa County, Stag of California July 10 , 1979 In the ?latter of Ordinance(s) introduced The following ordinance(s) having been introduced., the Board by unanimous vote of 'the members present waives full reading thereof and fixes July 17, 1979 as the time for adoption of same: No. 79-77, recommendation of County Planning Commission (1959-RZ) , Lafayette area; and No. 79-78, recommendation of County Planning Commission (1960-RZ) , Lafayette area. PASSED by the Board on July 10, 1979 1 ht!raby certify tat the foregoing is a trum and correct copy of an order cntered on flia r-inules of said Bocrd of Suparvisors on the data oforescid. W; ness n hand and tits Saai of the Board of Supervisors a„'xed t1;is 10th ey of July 19 79 R. O SSON, Uert By •i�'�-tf�C Depu:•,,• Clark Dorothy G Gas 24 00- 2`! { POSITION ADJUSTMENT REQUEST No: Department Personnel Budget Unit S82 Date June 18, 1979 Action Requested: Increase hours of Typist Clerk Trne-CETA, position (582)JW7251-133 from 24/40 to 32/40 Proposed effective date: 7/2/79 Explain why adjustment is needed: Personal family problems of employee previously necessi- tated reduction of hours from 40/40 to 24/40. Workload now makes increased hours necessary. Estimated cost of adjustment: Co:�iru ._ r Amount: Costa ,.ounty ��C r-: 1 fl 1 . Salaries and wages: jCLCCt` ED$ 2. Fixed Assets: (fit .items and cobt) UN 1979 $ -0- trice of Estimated tot runty Adminis ^y - Signature apartment Head Initial Determination of County Administrator Date: /---Zr 7 To Civil Service: Request recommen7a-Ei—�orh-�,\ ator Personnel Office and/or Civil Service Commission Date: June 29,!:979n Classification and Pay Recommendation c'A�' C_- Increase Increase hours of Typist Clerk Trainee-CETA, position r05-133. tai 0 Study discloses duties and responsibilities remain appropriate to the cpss�f 7r Typist Clerk Trainee-CETA. < . Tile above action can be accomplished by amending REsolution 71/17 by inaneas ng the hours of 24/40 Typist Clerk Trainee-CETA position 05-133 to 32/40, Salam T Level 194 ($666-809) . Can be effective day following Board action. rn --I r � �-�' ersonn Director Recommendation irector Recommendation of County Administrator Date: July 9 , 1979 r Recommendation approved effective July 11, 1979. �i County Administrator Action of the Board of Supervisors JUL 10 ;579 Adjustment APPROVED ( ) on J. R. OLSSON, C ty Clerk JUL 10 1979 Q Date: By: o ,APPROVAL op t;LEz adjus•tmefit eor.,stituteb = Appnopnati. ion Adjustment and Pewsonnet Reso-Cuti_on Amendment. P10TE: Top section and reverse side of form firus.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) CONTRA'COSTA' COUNTY /1/fr/tel jl� - • APPROPRIATION ADJUSTMENT S T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORCANIZA T: G J9 r;; Delta Marshal ORGANIZATION SUE-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE OA FIXED �SS��sF`fIPIF ' ' 10. QUANTITY 0265 1011 Permanent Salaries Contra Costa Co myRECEIVE 2,490 t 1013 Temporary Salaries4,620 '. JUN2 r 11979 1014 Permanent Overtime 210 Office of 1042 F.I.C.A. County Administrator 80 1044 Retirement Expense 870 1060 Employee Group Ins 960 1062 Unemployment Ins 20 2302 Use of County Equipment 2,100 2100 Office Expense 200 2111 Telephone Exchange 250 2160 Clothing & Personal 200 0990 6301 Reserve for Contingencies 2,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER 1. Balance Account Code 1000 BY: 9Date 6 (25/79 2. Adjust Account Code 2302 because of higher cost COUNTY ADMINISTRATOR of auto fuel. Date `�/J�' 1979 By:an BOARD OF SUPERVISORS Supervisors Poucrs Fandrn. YES: SchroderMdV41116"M806119 NO: Non- L/1 g 19 I J.R. OLSSON CLERK 4. Marshal 6 /21/ 79 SIGNAT41RI TITLE DATE Ey: r AP?RePRIATwN A P00 5450 ADJ. JOURNAL 90. (Ai 129 Rev 7,177) SEE INSTRUCTIONS ON REVERSE SIDE OU 29 . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODING 0563 DEPART14ENT OF MANPOWER PROGRAMS ORCAMIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 0583 4951 60x30 Executive Desks 0002 4 $1 , 110 5 Drawer Legal File 0012 1 235 2250 Rent of Equipment $510 2310 Professional C Spec Ser 035 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ION T ER Above covers purchase of office equipment rented for By; Date /g/ past 12 months (P. 0. #45387) COUNTY ADMINISTRATOR $510 decrease in Rent of Equipment represents credit $DALS 4Q(�,., fi 1 79received for purchase. BY: J-- 100 % Federal Funds BOARD OF SUPERVISORS YES: S"P0rris(r Pm'rrs N0: JULp 1 79 On / J.R. OLSSON, CLERK 4 ..\C �-1—`, DIRECTOR 6// 27/79. SIIIIIATURE TITLE DATE EBy.. J At1.1 t1l LLER APPROPRIATION A P00 SS��O ADJ. JOURNAL 40. 1 (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIOE UU �� iCONTRA' COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT: JITI f ACCOUNT CODING County Administrator (Clerk of Board)_ ORCAN17ATION SUB-OBJECT 2. FIXED ASSET <DECREAS OBJECT OF EXPENSE OR FIXED ASSET ITEM 40. QUANTITY 0002 4951 Carrying Case-Tape Eq. 0015 135 4405 4199 Various Alterations 1 135 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO TRO LER To provide an appropriation for acquisition By; C Da1e ?/a/ of a carrying case for tape equipment to be used in Board Room #107. COUNTY ADMINISTRATOR By,— Date 6/ 24. Fernandez BOARD OF SUPERVISORS YES: Stec*-:u,r�rower. S::!den. 3Cf:i. c: NO: None oJUL/19 19 9 J.R. OLSSO , CLER 4. F. Fernandez, '7?ssist. Co. Adm.-Finance 6 /27/ 7 SIGNATURE TITLE DATE By: ._ APPROPRIATION A P006 y ADJ. JOURNAL KO. 0 0 31 (M 129 R6v 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 j I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING DISTRICT ATTORNEY (0245) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10, QUANTITY 2892 1011 Permanent Salaries 28,000 2897 1011 Permanent Salaries 21,000 2892 1013 Temporary Salaries 900 it 1044 Retirement 500 It 2100 Office Supplies 4,100 It 2250 Rental and Lease of Equipment 950 " 2302 Use of County Equipment 50 " 2314 Contracted Temporary Help 900 " 2316 Data Processing Supplies 900 " 2324 Microfilm Service 500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON LER This adjustment is necessary to shift funds from By: , 0Date 7 /a/7 accounts with a projected surplus to accounts with a projected deficit. Office Expense has risen above COUNTY ADMINISTRATOR original budget estimates because of an increase in the volume of outgoing mail and associated postage costs. By: Date ���/_ 1979 BOARD OF SUPERVISORS YES: $u;mels,.•. NO: None OJUL/i Q 19 J.R. OLSSON, CLERK- 4. `` -Chief Asst DA 6 /28/79 SIeRATUR TITLE �// DATE 8y: APPROPRIATION A Poo,6/G/ ADJ. JOURNAL 90. �� (NI129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �r0 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C t 7 i ± ACCOUNT CO/INC 1. DEPARTMENT 01 ORGANIZATION 11IT: DISTRICT ATTORNEY (0245) ORSANIZATIII SUI-OBJECT 2. FIXED ASSET ECREASQ> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 1/. JIUANTITY 2897 1011 Permanent Salaries 5,500 1013 Temporary Salaries 1,200 1042 F.I.C.A. 950 1044 Retirement 1,800 1060 Group Insurance 2,200 1063 Unemployment Insurance :,` r'i; 125 2100 Office Supplies 140 2102 Books and Periodicals 775 2110 Communications 1,500 2111 Telephone Exchange 1,600 2140 Medical and Lab Supplies 10 2170 Household Expense 390 2200 Memberships 275 2261 Occupancy Costs 3,400 2270 Maintenance of Equipment 300 2284 Requested Maintenance 220 2301 Auto Mileage 500 2302 Use of County Equipment 60 2303 Other Travel 700 2305 Freight Drayage 75 2310 Professional and Specialized Services 900 2314 Contracted Temporary Help 750 2352 Witness Fees 225 2490 Miscellaneous Services and Supplies — 25 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This adjustment is necessary to shift funds from accounts By 441 aQ(L)pote 7 /.2/77 with .a. projected surplus to accounts with a projected deficit. COUNTY ADMINISTRATOR - By:— "` Date 4 6 1979 BOARD OF SUPERVISORS YES: �,:�„T:a,... :.,«<•:> :�: .�:-. N0: None AU � 79 o'n J.R. OLSSON, CLERK 4. Chief Ass't DA 6/28/79 •I0IIATYR[ TITLE / DATE By: -iq A//N1►NIATII1 A POO �yb 2 ADJ. AIRYL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE V�� 3 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 -- i - 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODINC ORCANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITER NO. QUANTITY 2895 1011 Permanent Salaries 6,350 1042 F.I.C.A. 125 2102 Books and Periodicals 50 2110 Communications I 875 2261 Occupancy Costs ii 1,450 2270 Maintenance of Equipment 50 2302 Use of County Equipment 3,550 2315 Data Processing Services 50 2316 Data Processing Supplies 125 2490 Miscellaneous Services and Supplies 75 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This adjustment is necessary to shift funds from . 7/2/T accounts with a projected surplus to accounts with a By: Dote projected deficit. COUNTY ADMINISTRATOR By: Dote J/U� - 1979 BOARD OF SUPERVISORS SuFc!tisrs Fnaers.Fah-len. YES: 5;!:rwc: '..,Peak,H sschine NO: N9116 AL-1 1 J.R. OLSSON, CLERK 4. Chien A-11- ')A 6/2,9/79 SIGNATURE TITLE DATE By: + - APPROPRIATION A P00 4-V'&I-3 ADJ. JOURNAL N0. f�j' 3Cd II 4 (M129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE UU CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 0 Page 1 of A-.I Pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Office Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1050 1011 Permanent Salaries 3,000.00 1060 1011 25,000.00 1080 1011 11000.00 1085 1011 21 ,000.00 1060 1013 Temporary Salaries 21 ,000.00 1080 1013 2,500.00 1085 1013 11 ,000.00 1050 1014 Overtime 270.00 1050 1042 FICA 100.00 1060 1042 FICA 91000.00 1085 1042 FICA 11500.00 1050 1044 Retirement 600.00 1060 1044 Retirement 13,000.00 1080 1044 Retirement 350.00 1085 1044 Retirement 5,000.00 1060 1060 Group Insurance 4,500.00 1050 2100 Office Expense 800.00 1060 2100 Office Expense 3,000.00 1080 2100 Office Expense 4,000.00 1085 2100 Office Expense 2,000.00 1050 2102 Books and Periodicals 400.00 1060 2102 Books and Periodicals 1 ,500.00 1050 2110 Communications 230.00 1060 2110 Com..Iunications 4,300.00 1050 2111 Telephone Exchange 2,550.00 1060 2111 Telephone Exchange 3,500.00 1060 2170 Household Expense 1 ,300.00 1085 2170 Household Expense 500.00 1060 2190 Publications & Legal Notices 3,500.00 1060 2250 Rent of Equipment 27,000.0 CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 of Pages I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Office Services ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. 1QUANTITY 1085 2250 Rent of Equipment 11000.00 1060 2261 Occupancy Costs 51000.00 1080 2261 is2,000.00 1085 2261 It14,000.00 1050 2270 Maintenance of Equipment 400.00 1060 2270 it it Is 36,000.00 1050 2284 Requested Maintenance 200.00 1060 2284 11 11 4,000.00 1085 2284 it . 11 11000.00 1050 2301 Auto Mileage Employees 50.00 1050 2302 Use County Equipment 50.00 1085 2302 " " It 4,000.00 1060 2303 Other Travel Employees 2,000.00 1060 2310 Professional Services 30,000.00 1080 2310 to It 3,000.00 1085 2314 Contracted Temporary Help 8,000.00 1060 2316 Data Proc. Supplies 1 ,500.00 1060 2360 Insurance 3,000.00 1060 2361 Workmen's Comp. 1 ,000.00 1060 2477 Educational Supplies and Courses 2,000.00 APPROVED 3: EXPLANATION OF REQUEST71 _ AUDITOR-CONTROLLER To adjust Office Services Salaries. z T' By: Date �� ;,: CT' COUNTY ADMINISTRATOR r� R7 L r� By: Date 4UI 1979 m S _i t BOARD OF SUPERVISORS cin YES: ;a___ bfcPcat•Hwctane NO: �jpnc OAU 1p is 79 J.R. OLSSON, CL ER 4. QP,, ^ , Adm. Svcs. Asst. 6 /25179 SIGNATURE TITLE DATE By: APPROPRIATION A P00 ,ry5 3 ADJ. JOURNAL. NO. C (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0o �� L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of CETA Title II Position ) RESOLUTION NO. 79/698 151-346 and Lay-off of Incumbent) WHEREAS the Youth Outreach Center in the Probation Department has been closed and no similar assignment is available; BE IT BY THE BOARD RESOLVED that CETA Title II Probation Aide-CETA. position 151-346 be cancelled effective July 11, 1979; and BE IT FURTHER RESOLVED that the incumbent in affected position be laid-off effective July 11, 1979. PASSED BY TFW BOARD on July 10, 1979. Orig: Personnel cc: County Administrator Attention: Gary Brown Director of Personnel (PSE Office) Attention: Robert Hagstrom Auditor-Controller Attention: Lois Desmond Department of Manpower Programs Attention: Judy Ann Miller RESOLUTION NO. 79/693 UU �37 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Resolution No. 79/551 to ) Adjust the salary for the class of ) RESOLUTION NO. 79/699 Exempt Medical Staff Dental Specialist ) The Board having passed Resolution No. 79/551 on May 22, 1979 setting the 1979-80 salaries for Exempt Medical Staff personnel following salary discussions between the County and the Physicians Union, Local 683; and The County Administrator having received a June 29, 1979 memorandum from the Director of Personnel recommending that a salary adjustment for the class of Exempt Medical Staff Dental Specialist be approved as requested in a June 6, 1979 memorandum from the Health Services Director to the County Administrator; said approval based on the fact that while the County is under no obligation to adjust the salary for the Dental Specialist class due to the agreement on Exempt Medical Staff salaries reached with the union, it is in the best interest of the County to continue to maintain salary parity between the classes of Exempt Medical Staff Dental Specialist and Exempt Medical Staff Physician; The Board of Supervisors hereby RESOLVES that Resolution No. 79/551 is amended to establish the following salary range and rates for Exempt Medical Staff Dental Specialist classification effective July 1, 1979. Level Monthly Rate Hourly Rate 1 $3251 $18.76 2 $3331 $19.22 3 $3413 $19.70 4 $3497 $20.19 5 $3584 $20.68 6 $3672 $21.19 7 $3763 $21.72 8 $3856 $22.25 9 $3951 $22.81 10 $4049 $23.37 11 $4149 $23.95 PASSED by the Board on Julv 10, 1979 CC: Director of Personnel County Administrator Auditor-Controller Director of Health Services Health Officer Medical Services RESOLUTION NO. 79/699 00 38 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/700 for Subdivision NIS 272-78, ) Danville Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 272-78, property located in the Danville area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public aoy of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on July 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Donald Stoker c 20 Alauri Court a ' Danville, CA 94526 S RESOLUTION NO. 79/700 00 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/701 for Subdivision VIS 170-78, ) El Sobrante Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 170-78, property located in the El Sobrante area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. ' PASSED by the Board on July 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Jim Odle 4191 Garden Lane El Sobrante, CA 94803 RESOLUTION NO. 79/701 00 40 IN THE BOARD OF SUPERVISORS OF _ CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/702 for Subdivision 5588, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5588, property located in the San Ramon area, said map having been certified by the proper officials; Said document(s) (was/were) accompanied by the following: 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 $3,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. U071385 issued by United Pacific Insurance Company with Dame Construction Company, Inc., as principal, in the amount of $3,000 guaranteeing the payment, of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on July 10, 1979. Originator: Public Works (LD). cc: Director of Planning Public Works - Construction Founders Title Company (w/attach.) 1812 Galindo Street Concord, CA 94,522 Dame Construction Company, Inc. 2070 San Ramon Valley Boulevard San Ramon, CA 94583 Coleman, Selmi & Wright 201 Sir Francis Drake Greenbrae, CA 94904 RESOLUTION NO. 79/702 00 ti� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement ) RESOLUTION NO. 79/703 Agreement for Lakeside Court, ) Subdivision 4794, San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: A Road Improvement Agreement with Warmington Development, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement for Lakeside Court; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 21075, dated June 28, 1979) in the amount of $1,000, deposited by: Warmington Development, Inc. b. Additional security in the form of a corporate surety bond dated May 29, 1979, and issued by Employers Mutual Liability Insurance Company of Wisconsin (Bond No. 2051-17-050774) with Warmington Development, Inc., as principal, in the amount of $32,500 for Faithful Performance and $16,750 for Labor and Materials. NOW THEREFORE BE IT RE50LVED that said Road Improvement Agreement is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on July 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Warmington Dev., Inc. 1641 Langley Irvine, CA 92714 Employers Mutual Liability Ins. Co. of Wisconsin 3130 Wilshire Boulevard Los Angeles, CA 90010 i. Broadmoor Homes 6250 Village Parkway f Dublin, CA 94566 RESOLUTION NO. 79/703 00 �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/704 and Subdivision Agreement ) for Subdivision MS 148-76, ) Orinda Area. ) 1 . The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 148-76, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Goodyear Properties, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 21229, dated July 2, 1979) in the amount of $1,000, deposited by: Goodyear Properties, Inc. b. Additional security in the form of a corporate surety bond dated June 27, 1979, and issued by United Pacific Insurance Company of Washington (Bond No. 0071388) with Goodyear Properties, Inc., as principal, in the amount of $53,500 for Faithful Performance and $27,250 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 10, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Goodyear Properties, Inc. 3206 Clayton Road Concord, CA 94520 RESOLUTION No. 79/704 00 43 _r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of a Substitute ) RESOLUTIO-N NO. 79/705 Subdivision Agreement, ) Subdivision 4796, San Ramon Area. ) The following document was presented for Board approval this date: A substitute Subdivision Agreement with Warmington Development, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 21075, dated June 28, 1979, in the amount of $1,000 deposited by Warmington Development, Inc. b. Additional security in the form of a corporate surety bond dated May 29, 1979, and issued by Employers Mutual Liability Insurance Company of Wisconsin (Bond No. 2051-15-050774) with Warmington Development, Inc., as principal, in the amount of $71,000 for Faithful Performance and $36,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said substitute Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Broadmoor Homes, Inc., as approved by the Board on August 17, 1976, is terminated and the Improvement Security Bond with Safeco Insurance Company of America (Bond No. 2615017) is exonerated and the Rublic Works Director is authorized to refund the cash bond (Auditor's Deposit Permit No. 138502, dated August 3, 1976) in the amount of $500 to Broadmoor Homes, Inc. PASSED BY THE BOARD on July 10, 1979. k Originator: Public Works (LD) cc Director of Planning Public Works - Construction Broadmoor Homes, Inc. 6250 Village Parkway Dublin, CA 94566 Warmington Development, Inc. 1641 Langley Irvine, CA 92714 Employers Mutual Liability Ins. Co. of Wisconsin 3130 Wilshire Boulevard Los Angeles, CA 90010 Safeco Insurance Company of America Safeco Plaza Seattle, Wash. 98185 RESOLUTION NO. 79/705 00 44 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of a Substitute ) RESOLUTION NO. 79/706 Subdivision Agreement, ) Subdivision 4797, San Ramon Area. ) The following document was presented for Board approval this date: A substitute Subdivision Agreement with Warmington Development, Inc., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said .Subdivision Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 21075, dated June 28, 1979, in the amount of $1,000 deposited by Warmington Development, Inc. b. Additional security in the form of a corporate surety bond dated May 29, 1979, and issued by Employers Mutual Liability Insurance Company of Wisconsin (Bond No. 2051-16-050774) with Warmington Development, Inc., as principal, in the amount of $26,000 for Faithful Performance and $13,500 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said substitute Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Broadmoor Homes, Inc., as approved by the Board on August 17, 1976, is terminated and the Improvement Security Bonds with Safeco Insurance Company of America are exonerated and the Public Works Director is authorized to refund the cash bond (Auditor's Deposit Permit No. 138502, dated August 3, 1976) in the amount of $500 to Broadmoor Homes, Inc. PASSED BY THE BOARD on July 10, 1979. Originator: Public Works (LD) cc Director of Planning Public Works- Construction Broadmoor Homes, Inc. 6250 Village Parkway Dublin, CA 94566 Warmington Development, Inc. 1641 Langley Irvine, CA 92714 Employers Mutual Liability Ins. Co. of Wisconsin 3130 Wilshire Boulevard Los Angeles, CA 90010 Safeco Insurance Company of America Safeco Plaza Seattle, Wash. 98185 RESOLUTION NO. ?9/706 �� 45 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Accepting Certain Roads into ) RESOLUTION NO. 79/707 the County Road System ) IT IS BY THE BOARD RESOLVED that the following roads are accepted into the County maintained road system: NO. ROAD DIMENSIONS SUB. FILED BOOK/PAGE 1. Mauri Court 32/52 0.05 mi. ) 4079 4-15-71 136M17 2. Love Lane Widening ) 3. Cherry Lane Widening 4857 6-13-77 198!4112 4. Marys Avenue Widening ) Enesta 5-11-49 37M33 5. Hill Street '28/50 0.04 mi. ) Terrace 4- 6. Water Street 30/50 0.02 ) PASSED BY THE BOARD on July 10, 1979. 0 U CD Orginator: Public Works (LD) cc Recorder (via LD) Public Works - Maintenance RESOLUTION NO. 79/707 UU 46" j IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) Amendment of the County General ) RESOLUTION NO. 79/708 Plan for the Sycamore Valley ) (Gov. Code §65355 & 65356) Road Specific Plan Area in the ) Danville Area. ) The Board of Supervisors of Contra Costa_ County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 39-1979(SR) adopted by the San Ramon Valley Area Planning Commission recommending an amendment to the Land Use Element of the County General Plan for the Sycamore Valley Road Specific Plan Area in the Danville Area. On July 10, 1979 this Board held a hearing on said amendment proposed by San Ramon Valley Area Planning Commission Resolution No. 39-1979(SR). Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter and heard testimony on this proposal , and closed the public hearing on this matter. This Board hereby certifies that the Environmental Impact Report submitted to it by the Planning Commission concerning the proposed General Plan amendment has been completed in compliance with the California Environmental Quality Act and the County EIR guidelines and that it has reviewed and considered the information con- tained in said Environmental Impact Report. The Board concurs with the findings of the EIR that the project would have certain environmental effects but finds the project justified for the following reasons. The project as recommended for adoption will offer the opportunity for develop- ment of a specialty shopping area, offices, multiple family housing and single family homes in this critical location in downtown Danville. The Board of Supervisors finds that the following significant impacts identified in the project environmental impact report would result from implementation of the project and adopts the associated mitigation measures to minimize those impacts to the greatest possible degree. TRAFFIC CONGESTION Approval of the proposed project will result in significant traffic impacts on the existing circulation system. Improvements to the circulation system, including, but not limited to striping, signalization, right-of-way dedication, road improvements and installation of centerline median on San Ramon Valley Boulevard will mitigate the impacts of traffic attributable to the project. NOISE IMPACT UPON THE SURROUNDING AREA Noise due to traffic, roof-mounted mechanical equipment and construction equip- ment could cause significant noise impacts upon adjoining residences. These impacts will be mitigated through the use of mounded landscape buffers topped by six foot high, solid wood fencing, by recessing all mechanical equipment, by muffling of con- struction equipment and by limiting operation of construction equipment to reasonable daytime hours. LIGHT AND/OR GLARE Glare from lighting of the retail area could have a significant impact upon adjoining residences at night. This impact will be mitigated through review and approval of the lighting plan by the Zoning Administrator. VISUAL IMPACTS Short term visual impacts could occur during the construction phase of the project and significant loss of specimen trees on the property will result from project imple- mentation. These impacts will be mitigated through provision of adequate landscaping, prior to and following construction. 00 47' r� Resolution No. 79/708 (Con't.) IMPACTS UPON EXISTING RETAILERS The implementation of the plan could cause a significant adverse impact on some marginal retailers in the Danville market area. The impact has been mitigated through a reduction of approximately one-third in the number of square feet of retail use allowed by the General Plan. That the impact is considered short term is con- sidered to be an overriding consideration in allowing the land use despite the iden- tified impact. The Board members having fully considered the AMENDMENT determined that the recommendations as submitted by the San Ramon Valley Area Planning Commission are appropriate with the minor change that the multiple family designation range will be low to very low density (4-12 DU per net acre) and direct the County Planning Depart- ment to incorporate this proposed Amendment into a combined Amendment to the General Plan which this Board will consider for adoption during the 1979 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. PASSED on July 10, 1979 unanimously by the Supervisors present. Orig. : Planning Dept. cc: Director of Planning County Counsel Public Works Director Tom Hardesty (SGPA) 00 48 in the Board of Supervisors of Contra Costa County, State of California In the Tatter of ) Proposed Annexations to July 10, 1979 the City of Concord. ) The Board on July 3, 1979 continued to this time the hearing on the proposed annexations to the City of Concord as set forth below: Laurel Drive Mo. . 1 Ayers Ranch No. 1 Laurel Drive No. 2 Ayers Ranch No. 2 Laurel Drive iso. 3 Ayers Ranch No. 3 Laurel Drive No. 4 Ayers Ranch No. 4 Olive Drive-Kirker Pass Ayers Ranch No. 5 Ayers Ranch No.. 6 Bud Stewart, City Manager, City of Concord, stated that the City was requesting that these areas be annexed in accordance with the Tunicipal Reorganization Act and noted that the Board has previously approved 31 island annexations to the City. 14:r. Stewart also noted that, due to the passage of Proposition 13 in June, 1978, there is no economic advantage to the City in annexing these properties, but the City feels it is better able to provide urban services to the citizens living in the area. He also stated that the people living in the island areas were currently receiving benefits paid for by City taxpayers and expressed the opinion that the City's bonded indebtedness should be shared, adding that this would only comprise a small percentage of the total tax bill. Supervisor S. W. McPea_k noted that the area in question is very rural in character and questioned whether the City of Concord has any ordinance which would disrupt that lifestyle. i,:r. Stewart replied that the City has no code that is stricter than. the County's in that aspect. Supervisor Iy!cPeak then inquired as to costs for sewer hookups if the annexations were approved. Pr. Stewart answered that there is no obligation to pay for sewer services resulting from annexation until such time as the City is petitioned to put sewers in the area and the system is extended to the homes. Supervisor I,cPeak noted that the City has no requirements for sewer hookups unless unsanitary conditions are found to exist by the County Health Officer. The Chairman then asked if anyone wished to speak in opposition to the annexations, and it was noted that no one appeared in connection with the four Laurel Drive annexations. The following persons appeared in connection with the Olive Drive-Kirker Pass annexation: Mr. Clarence A. LeFebvre, 5361 Olive Drive, Concord, who objected to being denied the privilege of voting on the issue and protested the duplication or taxes for services rendered by both the County and the City. r. LeFebvre expressed the view that he should not be forced to pay taxes for services he didn't get to vote for. Supervisor R. i. Schroder stated that the comment on duplication of taxes was erroneous in view of the one percent J.. rate set by Proposition 13. 00 49 The following persons appeared in connection with the Ayers Ranch No. 1 annexation: P•Ir. Paul Gailus, 1818 Tobi Court, Concord, who declared that there was no need for the City's public works services in the island areas because the streets and storm drains are in good condition and who also objected to not having an opportunity to vote for or against the annexation. Supervisor i•cPeak stated that there is no provision for elections in these matters. Mr. Leo Turrin, 1820 Bailey Road, Concord, expressed the view that his area is not an island since it is bounded by the Navy Base, which does not receive services from the City of Concord, and stated that the City subcontracts to the County for many public works services. Mir. `,•i. J. Hargreaves, 4714 Tobi Drive, Concord, alleged that his rights were being violated since the annexation would put him under the jurisdiction of the City of Concord and he had no opportunity to vote for the governing officials of the City. Mrs. Barbara Turrin, 1820 Bailey Road, Concord, stated her desire to remain in the County and expressed her satisfaction with the Sheriff's Department. Ms. Ellen Thompson, 1819 Tobi Court, Concord, submitted letters written by neighbors who opposed the annexation and noted that the City park nearest her home did not appear to be a safe place to take her children. P•Zr. Kenneth R. McDaniel, 5225 La Corte Bonita, Concord, appeared in opposition to the Ayers Ranch s%Io. 2 annexation. Mr. E. B. (Gene) Perry, 5221 Lodato Court, Concord, appeared in opposition to the Ayers Ranch No. 3 annexation. TSIs. Maureen Young, 5204 La Corte Bonita, Concord, who also opposed the Ayers Ranch TIo. 3 annexation, objected to the increase in taxes if the annexation took place, stating that she did not have an opportunity to vote for the bonds and didn't feel she should be obligated to pay for them. P'is. Young also submitted letters from neighbors opposed to the annexation. Supervisor McPeak noted that no one had appeared in opposition to the four Laurel Drive annexations and moved for approval of same. Supervisor E. H. Hasseltine stated that he would vote against the annexations because of the tax increase for bonded indebtedness that would be imposed on the residents of the areas involved. Supervisor Schroder expressed the opinion that the City of Concord could best provide services to these areas. The vote on the notion of Supervisor i-'cPeak was as follows: AYES: Supervisors T. Powers, ii. C. ;~anden, R. i. Schroder, S. W. I.`cPeak. FOES: Supervisor E. H. 'Jasseltir_e. ABSEPT: :;one. 00 50 Thereupon Supervisor j cPea=. m-o';-ed that the remaini nc- 0 annexations be approved, and the vote was as follows: AYES: Supervisors T. Powers, I.T. C. Fanden, R. I. Schroder, S. W. : cPeak. :NOES: Supervisor E. H. Hasseltine. ABSENT: None. Thereupon Resolution No. 79/709 approving the aforesaid annexations was adopted. THIS IS A MMTER FOR RECORD PURPOSES 0-UtLY. I hereby certify that the foregoing is a true and correct copy of a natter of record 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 10th day of July, 1979. • J. R. OLSSOW, Clerk DepOty Cle UU �1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Annexation ) RESOLUTION NO. 79/709 Proceedings to City of ) Concord. ) (Govt.C. 5535013, 35224 .5, 35239, & 35350) COMPLETION OF ANNEXATION PROCEEDINGS The Board of Supervisors of Contra Costa County RESOLVES THAT: Applications for the below listed subject annexations were filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord pursuant to Government Code §35150 (f) . The subject annexations have been designated by the local Agency Formation Commission (LAFCO) as set forth below and - descrintions of the exterior boundaries of the territories to be annexed are attached hereto as Exhibit A-1 to A-11 and by this reference incorporated herein. LAFCO DESIGNATION EXHIBIT Laurel Drive No. 1 Annexation to the A-1 City of Concord Laurel Drive No. 2 Annexation to the A-2 City of Concord Laurel Drive No. 3 Annexation to the A-3 City of Concord Laurel Drive No. 4 Annexation to the A-4 City of Concord Olive Drive-Kirker Pass Annexation to A-5 the Citv of Concord Avers Ranch No. 1 Annexation to the A-6 + City of Concord Avers; Ranch No. 2 Annexation to the A-7 + City of Concord Ayers Ranch No. 3 Annexation to the A-8 City of Concord Ayers Ranch No. 4 Annexation to the A-9 City of Concord Ayers Ranch No. 5 Annexation to the A-10 City of Concord Ayers Ranch No. 6 Annexation to the A-11 City of Concord -1- RESOLUTION NO. 79/709 00 5 a- The reasons for these Annexations are that 1) the. areas (territories) to be annexed may be in need of and actually have been receiving urban services from the City (e.g. , may need the City's sewer services and actually having been using the City's roads) , and 2) the annexations create more logical boundaries and improve service patterns for the delivery of local agency services in general. These Annexations were approved by the Local Agency Formation Commission, all subject to the condition that the territories proposed to be annexed be as described in the Exhibits A-1 to A-11 attached hereto. For each of the annexations, the Local Agency Formation Commission reviewed and considered the information contained in the negative declaration of the lead agency, City of Concord. This Board certifies that it has reviewed and considered the negative declaration, and concurs therewith. In approving these Annexations, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) . Pursuant to its Resolution No. 79/549 and proper notice, this Board on July 3, 1979 held a public hearing on the proposed Annexations, hearing all statements made and receiving all documents offered, and continued the said hearing to July 10, 1979. This Board believes these annexations are in the best interests of the people of the affected City and are fair, just and equitable. This Board therefore APPROVES and ORDERS these annexations as con- ditioned by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. PASSED on July 10, 1979, by the following vote: AYES: Supervisors - T. Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak NOES: Supervisors - E. H. Hasseltine ABSENT: Supervisors - None cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director City Clerk Elections City Manager -2- VJW:S RESOLUTION NO. 79/709 00 .53 LAUREL DRIVE NO. i ANNEXATION TO THE CITY OF CONCORD - Beginning on the northeasterly right-of-way line of Laurel Drive at the intersection of City boundaries as formed by Resolution 5544 and Resolution 5126; thence proceeding in a generally southeast, southwest, northwest, north- east direction along City of Concord boundaries as formed by Resolution 5126, Ordinance 891, Resolution 77-5680 and Resolution 5544 to the point of beginning. Contains 2.66 acres, more or less. 1:18 VINT _ 00 54 s i } LAUREL DRIVE h0_ 2 ANMEXATION TO THE CITY OF CONCORD Beginning on Laurel Drive at the intersection of City boundaries as formed by Resolution 5557 and Resolution 5544; thence proceeding in a generally southeast, southwest, northwest, northeast direction along City -of Concord boundaries as formed by Resolution 5544, Resolution 775580, Ordinance 1020, and Resolution 5567 to the point of beginning. Contains 1.11 acres, more or less_ 1.19 00 55 A LAUREL DRIVE NO. 3 ANNEXATION TO THE'CITY OF CONCORD Beginning on the centerline of Laurel Drive at the northernmost corner of City boundaries as formed by Resolution 5567; thence proceeding in a northeasterly, southeasterly, southwesterly, northwesterly direction along City of Concord boundaries as formed by Ordinance 1003, Ordinance 891, Resolution 5126, Resolution 5126, Resolution 5544 and Resolution 5567 to the point of beginning_ Contains 1.13 acres. , 1:20 _his cfl, _3 LAUREL DRIVE NO. 4 ANNEXATION TO THE CITY OF CONCORD Beginning on the centerline of Laurel Drive at the point of intersection of City boundaries as formed by Resolution 5651 and .Resolution 5378; thence pro— ceeding in a northeasterly, southeasterly, southwesterly, northwesterly direction along City of Concord boundaries as formed by Resolution 5378, Ordinance 891, Ordinance 1003 and Resolution 5651 to the point of beginning_ Contains 3.60 acres, more or less. 1:17 _ 00 57 t OLIVE DRIVE - KIRKER PASS ANNEXATION TO THE CITY OF CONCORD 3 t Beginning at the centerline of Concord Boulevard said point also being on the intersection of City boundaries as formed by Resolution 77-5680 and Ordinance ,881; thence proceeding from said point in a generally southwest, northwest, northeast, southeast direction along City of Concord boundaries as formed by Ordinance 881, Ordinance 585, Resolution 5545, Resolution 1020 and Resolution 77-5680 to the point of beginning. Contains 17.85 acres, more or less_ 1:21 UO 58 AYERS RANCH NO. 1 ANNEXATION TO THE CITY OF CONCORD Beginning on City of Concord boundary as formed by Ordinance 802 and Ordinance 304 said point also being on Concord Boulevard and Bailey Road intersection; thence from said point proceeding North 44' 11' 56" East, along City of Concord boundary as formed by Ordinance 304 to the northeasterly extension of Lot 1, Tract 2186 Tobi Acres, as filed in Map Book 60, Page 31 at Contra Costa County Recorder's Office, Martinez, California; thence leaving said City boundary, ` North 46° 33' 10" West, to the point of intersection with City of Concord i boundary as formed by Ordinance 802; thence proceeding in a clockwise direction along City of Concord boundary in a general southwesterly, northwesterly direc— tion along City of Concord boundary formed by Ordinance 802 to point of beginning. Contains 8.33 acres, more or less. 1:44 �31T g -� 00 59 AYERS RANCH PCO. 2 ANNEXATION TO THE CITY OF CONCORD Beginning at the point of intersection of City of Concord boundaries as formed by Ordinance 403 and Ordinance 498, said point also being on Ayers Road in the City of Concord; thence proceeding in a clockwise direction generally westerly, northerly, easterly, southerly, along City of Concord boundaries as formed by Ordinance 403, Ordinance 837, Ordinance 621, Resolution 3698, Ordinance-723, Resolution 5470, Resolution 77-5776, Ordinance 801, Resolution 3982, Resolution 78-5973, Resolution 5078, Ordinance 979, Resolution 5240, Ordinance 1040, Resolution 5279, Ordinance 749, and Ordinance 498 to point of beginning. Contains 43.35 acres, more or less. 1:33 Mrs- 00 60 AYERS RANCH NO. 3 ANNEXATION TO THE CITY OF CONCORD Beginning at the westerlymost intersection of City of Concord boundary as formed by Ordinance 1020 and the northeasterly right-of-way line of Olive Drive; thence proceeding in a clockwise direction generally southwesterly, northwesterly, northeasterly, southeasterly and southwesterly along. City of Concord boundaries. as formed by Ordinance 1020, Resolution 3912, Ordinance 651, Ordinance 601, Ordinance 463, Ordinance 581, Ordinance 498, Ordinance 749, Resolution 5078, Resolution 5221, Resolution 77-5697, Resolution 77-5277, Ordinance 1034, Resolution 5364, to the southeasternmost corner of City boundary as formed by Resolution 5221; thence proceeding south 590 39' 26" east to the intersection of City of Concord boundary as formed by Resolution 5651, thence proceeding along City of Concord boundaries as formed by Resolution 5651, Ordinance 1003 and. Ordinance 1020 to point of beginning. Contains 97.14 acres, more or less_ 1:34 AYERS RANCH NO. 4 ANNEXATION TO THE CITY OF CONCORD _ Beginning at the point of intersection of City of Concord boundaries as formed by Resolution 6342 and Resolution 5221; thence proceeding in a clockwise direction generally southwesterly, northwesterly, northeasterly, southeasterly, along City of Concord boundaries as foaled by Resolution 5221, Resolution 56972 Resolution 5540 and Resolution 6342 to the point of beginning. Contains .82 acres, more or less. 1:37 I 00 62 AYERS RANCH NO. 5 TO THE CITY OF CONCORD Beginning at the centerline of Lodato Court as it intersects the City of Concord boundary as formed by Resolution 6342; thence proceeding -in a clockwise direction generally northwesterly, northeasterly, southeasterly, southwesterly direction along City of Concord boundaries as formed by Resolution 6342, Resolution 5440, Resolution 5221 and Resolution 6342 to point of beginning. Contains .59 acres, more or less. 1:46 UO . AYERS RANCH PCO. 6 ANNEXATION TO THE CITY OF CONCORD _ Beginning at the intersection of City of Concord boundary as formed by Resolution 5378 and Resolution 5651, said point of beginning also being on the City of Concord street known as Laurel Drive; thence proceeding in a clockwise direction along City of Concord boundaries to the southwesternmost corner of City of Concord as formed by Resolution 5651; thence proceeding Porth 58' 39- 26" West, to the intersection of City of Concord boundary as formed by Resolution 5221; thence proceeding along said City of Concord boundary estab- lished by Ordinance 771097 and Resolution 5221 to the most northerly point on the City boundary as formed by Resolution 5221, said point also being on Myrtle _ Drive in the City of Concord; thence Porth 29' 44' East, to the intersection of City of Concord boundary as formed by Resolution 3001; thence proceeding along said City of Concord boundary in a clockwise direction formed by Resolution 3001, Ordinance 993, Resolution 5443, Resolution 6129 and Resolution 5378 to point of beginning. Contains 48.56 acres, more or less. 1:45 OU 64 flBoundary Change - Laurel Drive No. 1 Annex Apprvd Concord, City of - Res 79/709 3) Boundary Change - Laurel Drive No. 2 Annex Apprvd 4 Concord, City of - Res 79/709 5) Boundary Change - Laurel Drive No. 3 Annex Apprvd 6 Concord, City of - Res 79/709 7) Boundary Change - Laurel Drive No. 4 Annex Apprvd 8 Concord, City of - Res 79/709 9) Boundary Change - Olive Dr-Kirker Pass Annex Apprvd 10) Concord, City of - Res 79/709 11) Boundary Change - Ayers Ranch No. 1 Annex Apprvd 12) Concord, City of - Res 79/709 13) Boundary Change - Ayers Ranch No. 2 Annex Apprvd 14) Concord, City of - Res 79/709 15) Boundary Change - Ayers Ranch No. 3 Annex Apprvd 16) Concord, City of - Res 79/709 17) Boundary Change - Ayers Ranch No. 4 Annex Apprvd 18 Concord, City of - Res 79/709 19 Boundary Change - Ayers Ranch No. 5 Annex Apprvd 20 Concord, City of - Res 79/709 21) Boundary Change - Ayers Ranch No. 6 Annex Apprvd 22 Concord, City of - Res 79/709 File: 250-7901/6.4.1, III THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORUTA In the Hatter of Approving Plans } and Specifications for Remodel 3rd ) Floor Health Building, Martinez Area. ) RESOLUTION NO . 79/710 (4405-4296) ) WHEREAS Plans and Specifications For Remodel 3rd Floor, Health Building, 1111 Ward Street, Martinez, CA have been filed with the Board this day by the Public Works Director ; and WHEREAS the Arch4tect's cost estimate for construction is $20,000, base bid; and XIHEREAS the general prevailing rates of Mages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a class- la categorical exemption under County Guidelines, and this Board concurs and so finds; IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this work will be received on August *9 at 2:00 p.m_ , and the Clerk of this Board is directed to publish Notice �to Contractors in accordance with Section §25452 of the Government Code, inviting bids for said work, said Noti ce'to be published in the Martinez News Gazette. PASSED AND 'ADOPTED by the Board on July 10, 1979 `Originator: Public Works Department cc: Public Works Director Agenda Clerk- Architectural Division Accounting Director of Planning Auditor Controller RESOLUTION N0. 79/710 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, 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 lst Avenue Retaining ball Repair (C.C. §§ 3086, 3093) Project No. 2295-4445-665-78 ) RESOLUTION N0. 79/711 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on May 21 , 1979 contracted with McNamara Construction Company 399 Verona Avenue, Danville, California 94526 Name and Address of Contractor for repairing a deteriorating concrete retaining wall by constructing a pile supported concrete retaining wall in front of the old wall , located in the Crockett area, Project No. 2295-4445-665-78 with Fidelity and Deposit Company of Maryland as surety, Name of Bonding Company m for work to be performed on the grounds of the County: and m The Public Works Director reports that said work has been inspected and complies cc with the approved plans, special provisions, and siandard specifications, and recommends its acceptance as complete as of June 29, 1979 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON July 10, 1979 CERTIFICATION AND VERIFICATION 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: July 10 , 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 Division cc: Record and return Contractor Auditor Public !-forks RESOLUTION NO. 79/711 ou �,� IN THE BOARD OF SUPMVISORS 0_ CO?i1RA COST31'. COUNTY, STATS Or CALIFORNIA In the Matter of ) Endorsement of Hotchkiss ) RESOLUTION NO. 79/ 712 Archaeological District ) The Board of Supervisors of Contra Costa RESOLVES that: The Board on June 19,1979 referred to its Director of Planning a letter from the State Historic Preservation Officer, advising that a hearing would be held on July 13, 1979 to consider whether the proposed Hotchkiss Archaeological District meets the criteria for placement on the National Register of Historic Places, and soliciting comments on the proposal. The Board received a report from its Director of Planning, dated July 2, 1979, advising it of the documented significance of the archaeological sites contained in the proposed Hotchkiss Archaeological District, summarizing the anticipated impacts of the placement of the Hotchkiss Archaeological District on the National Register of Historic Places, and recommending that the Board endorse the nomination for the placement on the National Register. The Board has considered the report of its Director of Planning, and hereby ENDORSES placement of the Hotchkiss Archaeological District on the National Register of Historic Places. The Board also notes that archaeological studies in the area are continuing, and that future findings may make it desirable to adjust the boundary of the District with a view to its enlargement. Further, the Board recommends that State and/or Federal funds be provided to assist in the study, documentation, preservation, and possibly acquisition of all or parts of the proposed District and that any costs of construction of Byron Highway extension that result from this site being declared an Historic Place be borne by the Federal Government. PASSED by the Board on July 10, 1979. cc: Director of Planning Director of Public Works County Counsel Oakley-Bethel Island Wastewater Authoritv State Historical Resources Commission RE'SOLUTIO`t NO. 79/712 �U 6Yl BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Agreement for Disbursement of ) Fees Financing Interim ) RESOLUTION NO. 79/ 713 School Facilities (Byron Union ) (Govt.C.665977, Ord. C. School District and Liberty ) B812-14.204 do Resol. No. 78/673) Union High School District) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: It has received a June 25, 1979 report from its Director of Planning advising that the Byron Union School District and Liberty Union High School District have reached agreement on the distribution of fees collected for the financing of interim school facilities within their overcrowded attendance areas. This agreement between the districts call for 56% of the funds collected to be received by the Byron Union School District, and 44% of the funds collected to be received by the Liberty Union High School District. This Board has considered the report by the Director of Planning and its attached agreement letters from the two school districts. The Board HEREBY APPROVES the districts` distribution agreement, ENTERS into it for the County and AUTHORIZES disbursement of the fees collected to finance interim school facilities based upon the ratio set forth above. On May 15, 1979, this Board accepted the Brentwood Union School District's release of any claim to the funds covered by the Byron and Liberty Union High School Districts' distribution agreement. PASSED BY THE, BOARD on July 10, 1979. cc: Director of Planning County Counsel Auditor/Controller County Administrator Byron Union School District Liberty Union School District County Superintendent of Schools RESOLUTION NO. 79/713 00 68 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorization for the City of El Cerrito to revise State RESOLUTION NO. 79/714 of California 1976 Park Bond Project ) Priority. ) %1HLREAS the City Council of El Cerrito, California has determined by its Resolution No. 3912 that solar heating of the City's swim center has higher priority than original projects funded under the 1976 State Park Bond Act; and WHEREAS it is in the interest of all residents of Contra Costa County to conserve on our natural gas resources; and WHEREAS the State Parks and Recreation Department is prepared to reallocate 1976 Park Bond monies for the project pending approval by the Contra Costa County Board of Supervisors; THEREFORE, BE IT RESOLVED that the Contra Costa County Board of Supervisors approves such amendments in the 1976 Bond Projects to allow the City of El Cerrito to use the remaining $14,200 available for completion of their Solar Heating Project at the E1 Cerrito Swim Center. PASSED and ADOPTED this 10th day of July, 1979 by unanimous vote of the Board. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution 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 10th day of July, 1979. J. R. OLSSON, CLERK Maxine I Neufeld Deputy Clerk cc: City of E1 Cerrito Public Works Director County Administrator RESOLUTION NO. 79/714 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Resolution of ) Intention to Officially Change ) the Name of a Portion of Lunada) RESOLUTION No. 79/715 Lane , Alamo Area ) File #1824 ) WHEREAS it is the intention of this Board of Supervisors to officially change the name of an existing portion of roadway in Supervisorial District V; NOW, THEREFORE , BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by Section 970. 5 of the California Streets and Highways Code : N O T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County , State of California , adopted a Resolution of Intention to: Change the name of a portion of Lunada Lane in the Alamo area , beginning at the intersection of Danville Boulevard and extending westerly to the southern Pacific Railroad right of way , a distance of 600 feet . It is suggested that the name of the aforesaid portion of Roadway be Stone Valley Road West . NOTICE IS HEREBY FURTHER GIVEN that a hearing on said Resolution of Intention has been fixed for July 31 , 1979 at 10 :30 a .m. in the Chambers of the Board of Supervisors , Administration Building , Martinez , California , at which time and place the Board will consider the proposal in said Resolution of Intention and any objections thereto. PASSED AND ADOPTED BY THE BOARD on July 10, 1979. 1 HEREBY CERTIFY that the foregoing is a true and correct copy of a Resolution entered on the minutes of said Board of Super- visors on the date aforesaid . Witness my hand and the Seal of the Board of Supervisors affixed this 10th Day of July , 1979. J . R. OLSSON , CLERK By -cc : Public Works Helen H. Kent Planning Commission Draftsman Danville Fire Protection District San Ramon Valley Unified School District Postmaster, Danville E.B.M.U.D. , Oakland E_B.M.U.D. , Walnut Creek P.G.&E. , Concord P.T. T. , Oakland P.T.&T. , Concord California Highway Patrol Contra Costa Water District Western Title Guaranty Company, Martinez w) RESOLUTION NO. 79/715 - U� i o ! i; R;CORDED, RE TURi! RECORDED AT REQUEST CF R FO CLERK BOARD OF at o'clock t1. sliPERVISORS Contra Costa County Records J. R. OLSSC:I, County Recorder Fez $ 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 COMPLETIOi`! Tice Valley Blvd. Curve Realignment (C.C. §§ 3086, 3093) Project No. 3851-4455-661-78 ) RESOLUTION N0. 79/716 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on April 23, 1979 contracted with Eugene G. Alves Construction Company, Inc. P. 0. Box 950, Pittsburg, California 94565 Name and Address of Contractor for constructing an A.C. roadway widening section, overlaying pavement and installation of drainage facilities located on Tice Valley Blvd. in the Walnut Creek area, Project No. 3851-4455-661-78 ti with Industrial Indemnity Company as surety, 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 been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 30, 1979; and The Public Works Director having recommended that in accordance with the provisions in Section A-4 of the special provisions, the contractor be assessed $300 liquidated damages for the 4 calendar-day delay (at $75 per calendar day) in completing the project, and Supervisor Hasseltine having requested that the assessment of liquidated damages be deferred to allow him to review the matter; Therefore, consideration of the assessment of liquidated damages and the related determination of the amount of final compensation due the contractor for this project is deferred to July 17, 1979; said work is accepted as completed on June 30, 1979, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completeion for said contract. PASSED AND ADOPTED on July 10, 1979. CERTIFICATION AND VFRIFICATION 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: July 10, 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 Division cc: Record and return Contractor Auditor Public Works - 0-0 -` 71 RESOLU'T'ION NO. 79/716 11 J. BOARD V SUP:;R ISWS (,2 CO TIT, ,O3T COUNTY, CALIPO,;V-F1A :Ze: Cancel Second Installment Delinquent ) Penalties and Costs on the 1973-79 ) RESOLUTION NO. 79/717 Secured Assessment Roll. ) Ta COLLZC TOWS :!ENO: 1. On the Parcel Members listed below, 6o delinquent penalties and costs have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 64o delinquent penalties and costs, and any redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 1x985. 015-090-026-4-02 167-280-022-2-01 258-202-002-6-00 032-191-047-3-01 167-280-023-0-01 26o-03o-009-5-01 032-191-048-1-01 173-W-018-7-01 261-030-012-7-00 035-131-002-11-00 179-151-001-7-00 270-272-009-1-00 1311-232-012-2-00 1811-o7o-0011-9-o1 378-035-oo5-8-OZ 144-220-015-8-01 207-3811-008-0-01 1100-312-008-8-00 1611-193-006-8-o0 208-031-003-6-00 560-380-006-0-03 167-230-021-4-01 208-034-015-7-00 570-173-006-0-00 Dated: June 28, 1979 Collector I consent to these cancellations. JO' B. CLAUSJCY, County Counsel DeputyBy: :Cif►YC.z-e(i %eputy X BO:LAJ'S J.;-)3R: :'ursuant to the above statute, and showing, that these uncollected delinquent penalties and costs attached due to inability to complete valid procedures initiated prior to the delinc?uent date, the auditor is ORD=J to C :10EL the: . PASSI�J �.i JUL 10 1070 � by un:3ninous vote of Supervisors present. _ii L:nme cc: County Tax Collector cc: County °:ud3tor 79/-7(7 ®10 72 I a}_ .w O: SUY tIlIS: iIS 6z CJiTNUIL C33T A COIJ:i1'Y, C:LLI1,01:1?c tee: Cancel Penalties on First and ) Second Installments and Cost ) on the 1978-79 Sacured ) it-SOLUTION ::C. 79/-7 Assessment roll. ) TAX COLLECTOR'S 1. On Parcel iunbers 140-092-013-6-02 and 140-092-ol4-4-02, 6% delinquent penalties have been attached to the first and second installments and cost due to inability to complete valid procedures initiated prior to the delinquent dates. having received timely payments, I now request cancellation of the 6;o delinquent penalties and cost, plus any redemption penalties and fees that may accrue, pursuant to revenue and Taxation Code Section 1:985. Dated: June 28, 1979 r' 'T•T ^ax Collector I consent to these cancellations. JOH:1 S. CL.'U�;s.i, County Counsel )eputy 3;=_ C�c'�K�C_c (� - �Gc+�Deputy X-{-X-Y-X-X-X:L X-;L-Y-X X X-X X X X-.l'iC X X I'urs-aart to the above statute, and sho'.:in,; that the uncollected delinquent jenalt es and cost attached clue to inability to comm-lete valid procedures ;I initiated orioi• c.o the delin:;,rent dates, the :►editor is 0 �� ',il to ` then. _ i'.11-3-7:�:) 0, JUL 10 1979 by unanimous -rote of 3u7ervisors present. 'L:r^ic cc: County ax Collector cc: County kuditor .' SJLU^:_0. :13. 79/1 OU 73 Il: TFE BOARD OF SLIPERVISJRS � OF C'JI'TP.A COSTA C017-JITY, STATE OF CALIFORNIA In the tatter of Cancellation of ) G -71G Penalties on 1977-78 Unsecured ) Resolution No. t J Tax Roll. ) The Office of the Count: Treasurer-Tax Collector having received a remittance in the amount of 05L8.26 from Meyenberg Rilk Products, Inc. which represents payment of a tax claim filed on the following: Fiscal Year 1977-78 Fiscal Year 1977-78 Account Iec. Ob6520-E000 Account No. Ott 520-EO02 Meyenberg I•iilk Products, Inc. Meyenberg bilk Products, Inc. P. 0. Box 21L005 P. 0. Box 21L005 Sacramento, CA 95621 Sacramento, CA 95821 DBA: Foster Store : 108 DBA: Foster Store 793 Assessed Valuation: Assessed Valuation: Personal Property $695 Personal Property $850 Penalty ='•. 69 Penalty 85 �7K Y93 Tax, Tan—'.I-le Pro_nerty 497.89 Tax, Tangible Property $112.00 6% Penalty 5.76 6%' Penalty 6.60 1103.6 w11r.b0 Fiscal Year 1977-78 Fiscal Year 1977-78 Account Ito, 0 o52D--003 Account No. 0 20-EOOL Meyenberg Filk Products, Inc. Meyenberg Milk Products, Inc. P. 0. Box 21!OO5 P. 0. Box 21LO05 Sacramento, CA 97821 Sacramento, CA 95821 DBA: Foster Store ; 207 DBA: Foster Store #113 Assessed Valuation: Assessed Valuation: Personal Property 21r0.00 Personal Property d'295 ?6nalty 211.00 Penalty 29 2 :00 Q32 Tax, Tangible Property ::32.00 Tax, Tangible Property Y37.OL 6b =ena ltv 1.68 6% Penalt;� 2.18 33-d 439.22 Fiscal Year 1977-76 Fiscal Year 1977-78 Accou-nt I.o. 066-5-20-F,035 Account No. 0 20-EO06 :eyterberg Ydlk Products, Inc. :eyenberg :ilk Products, Inc. P. 0. Sox 21LO05 P. 0. Box_ 21LOO5 Sac:a.-nento, Cn 95821 Sacramento, CA 95821 .DA: "oster Store #-255 DBA: Foster Store :x252 Assessed Valuation: Assessed Valuation: Personal Property $295 Personal Property $1,160 Penalty 29 Penalty 116 15 �—2 Tax, -- ,e I-,)--e,-'y `'3:�-;2 -ax, Tanible Property �161�.35 2.35 6' =malty 9.68 SSS 17 .03 -791-119 Page 1 of 2 OU 74 Fiscal Year 1977-78 Account No. O b 20-EO07 Heyenberg Milk Products, Inc. P. 0. Box 21005 Sacramento, CA 95821 DBA: Foster Store Assessed Valuation: Personal Property $515 Penalty 51 T59 Tax, Tangible Property $65.05 6% Penalty 3.83 and the Treasurer-Tax Collector having requested that authorization be granted for cancellation of the 6p penalty and additional penalties as provided under provision of the Bankruptcy Act; and The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. 1U.'3 THEREFORE. IT IS ORDEPM that the request of the County Treasurer- Tax Collector is APPROVED. ALFRED P. 10MELI Treasurer-Tax Collector By: 4_y^Q-=--, _;eauty ax Collector Adopted by the Board on---- cc: n._._cc: Count- Audi for County Tax Collector ?ZSO1:JTi3.': : 3. !Q 1 rage 2 of 2 o� rr� MUD OF Slip^a-VISORS OF CONTRA COSTA COU14TYI CALIFORMA. In the ':atter of Canceling of ) p Delincuent Pera_'ties on the ) RESOLUTION NO. 1 "i Unsecured Assessment TAI COLLEO TOR'S due to a clerical error, parr.:ent having been timely received was not timely processed, which resulted in delinquent penal y charge thereto; and so I now recuest pursuant to Sections L985 and 2986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalty and recording fee, that have accrued due to inability to co.molete valid vrocedu_res be canceled on the below listed bill and appearing on the Unsecured .ssesszment Roll. Rec. Eame Fiscal rear Account No. penalty Fee Cargill Processing r` Ref. Div. 1978-79 020780-FO00 26.00 6.00 Dated: June 29, 1979 ALFRED P. LOE=, Tax Collector I consent to these cancellations. JOHN B. CL Mq—T, County Counsel Leau��- maw: �a _ for Deputy v x -X-X-?:X-X-X-x-x-x-X-X-X-X-X-X-X-X-t:X-X-X-X-X-X-X-X--�C-X-X-X-X-X-X-X-X-X-X 3OL1110)'S ORDB'R: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the :UDITOR is OP.D-E-�1_D to CAJNCru T::ai. PASSED OP: dl�l 1979 , by unanimous vote of Supervisors present. -o cc: Cour_ty Ta-x Collector County =Auditor ES0LL'ZIO:: 2:0.7_I�7a� 00 76 s ' 30.u1D 02 6JPERitISOR3 01 c0_:T-111L s_ CGILATY, CiuM'-0Brrf k Cancel Redemption Penalties and Fees ) on the 1978-79 Secured '.ssessment Roll. Y P.SSOLJTIOiT NO. 79/7 + TAX CMI Ci.,R'S tis 0: 1. On the Parcel :;umbers listed below, redemption penalties and fees have attached due to inability to complete valid procedures initiated prior to the delinquent date. 'Having received timely payments, I now request cancellation of the redemption penalties and fees pursuant to 4evenue and Taxation Code Section o66-164-03i-4 074-333-021-9 171-2;0-0,10-7 372-302-005-7 Bated: July 2, 1979 P. LOaWLI, Tax Collector I consent to these cancellatioAs. JOIi:I B. CI��liS ., County Counsel Deputy BY: t,C - ✓ c-sX� Deputy X-X-X-X-X-X X 3J':�J'S ?ursuait to the above statute, ..end sF,o.?in-- that these uncollected redeazpt i on penalties and fees attached due to ina.biliky to complete valid procedures initiated urior to tr:e deliacuent date, the auditor is :; '.:: _:B to JUL 10 3979 by unar•.imous vote of Supervisors present. ime cc: Count :'a. Collector CC: C:OilIlt`,� r►l2lltOr 79/-7,Z( 00 71 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Re: Convey Easement to ) Pacific Telephone & Telegraph Co. ) RESOLUTION NO. 79/ 722 for Underground Phone Lines, ) (Govt. Code Sec. 25526.6 San Ramon Creek ) Danville Area ) Work Order 8399-7520 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pacific Telephone & Telegraph has requested an easement for the installation of underground telephone lines within County property acquired for the Contra Costa County Flood Control and Water Conservation District described in Exhibit "A" attached hereto and made a part hereof. The Board hereby DETERMINES and FINDS that such conveyance of said property rights is in the public interest and will not substantially conflict or interfere with the District's use of the property. This Board hereby AUTHORIZES and APPROVES the conveyance of said easement described in Exhibit "A" to Pacific Telephone & Telegraph Company, pursuant to Government Code Section 25526.6 and the Chairman of the Board is hereby AUTHORIZED to execute an easement deed for and on behalf of the District in consideration for payment in the amount of $2,000.00. The Real Property Division of the Public Works Department is DIRECTED to cause said deed to be delivered to the Grantee together with a certified copy of this Resolution. The Board further DETERMINES that this conveyance will not have a signi- ficant effect on the environment and hereby authorizes the filing of a Notice of Determination with the County Clerk. PASSED on July 10, 1979, unanimously by Supervisors present. Originator: Public Works Dept. Real Property Division cc: Flood Control Recorder (via R/P) Auditor RESOLUTION NO. 79/ 722 11 v San Ramon Creek Easement To Pacific Telephone X57-X58 EXHIBIT "A" All that certain real property situate in the County of Contra Costa, State of California, described as follows: A strip of land having a uniform width of sixteen (16) feet, the center- line of which is described as follows: BEGINNING at a point on the centerline of Sycamore Valley Road, said point lying South 880 53' 24" East, 720.13 feet from the centerline of Brookside Drive as said Road and Drive are shown on that certain Map entitled "Sycamore Valley Road Rights of Way Record Map" (File No. RW-4722-62) said Point of Beginning lying North 40 06' 18" West, 34.20 feet from the center of a Pacific Telephone and Telegraph manhole; thence from said Point of Beginning lying North 40 06' 18" West, 77.76 feet; thence North 31° 45' 43" West, 50.80 feet; thence North 320 26' 43" West, 50.99 feet; thence North 340 10' 43" West, 54.86 feet; thence North 32° 51 ' 43" West, 52.35 feet; thence North 310 39' 43" West, 51 .48 feet; thence North 34° 23' 43" West 50.50 feet; thence North 380 44' 43" West 52.33 feet; thence North 380 27' 43" West 49.96 feet; thence North 40° 29' 43" West 50.33 feet; thence North 43" 37' 43" West 55.19 feet, to the center of a Pacific Telephone and Telegraph Company manhole, thence North 420 10' 43" West 52.41 feet; thence North 42" 48' 43" West 54.37 feet; thence North 390 49' 43" West 52.12 feet; thence North 40° 46' 43" West 73.53 feet; thence North 41° 09' 43" West 50.60 feet; thence North 430 42' 43" West 52.83 feet thence North 420 46' 43" West 52.48 feet; thence North 40" 31 ' 43" West 49.49 feet; thence North 380 58' 43" West 15.68 feet; thence North 440 12' 43" West 31 .22 feet; thence North 440 02' 43" West 55.86 feet; thence North 40° 27' 43" West 55.24 feet; thence North 42° 19' 43" West 40.55 feet to the center of a Pacific Telephone and Telegraph Company manhole in Laurel Drive, said manhole lying South 87° 15' 43" East 314.99 feet from the County monument at the intersection of Glen Arms Drive with said Laurel Drive, as said monument is shown on the map entitled "SUBDIVISION 3325" filed August 25, 1964 in Book 100 of Maps at page 37, records of said County. 1 In the Board of Supervisors of Contra Costa County, State of California July 10 19 79 In the Matter of Refund of excess proceeds tax sale held May 3, 1978 Revenue and Taxation Section 4675. As recommended by the County Auditor-Controller IT IS BY THE BOARD ORDERED that refunds of excess proceeds on properties sold at public auction May 3, 1978 are APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: Claimant Parcel Number Amount of Refund Customer Construction Co. Inc. 435-230-020 $4,212.75 c/o Property Recovery Agency Customer Construction Co. Inc. 435-230-028 $ 388.95 c/o Property Recovery Agency PASSED by the Board on July 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors offixed,tbi 10th day of July 19 79 J. R. OLSSON, Cleric By ! LDeputy Clerk Gloria .1. Palomo cc: County Treasurer-Tax Collector Auditor-Controller 00 79 r In the Board or SuperYiSors r 07 Contra Costa County, State of California July 10 1979 In the Matter of Appointments to the Manpower Advisori Council Youth Cora-aittee. Supervisor T. Powers having recommended that Traci A. Frar?tl i-i, 554 Wilson Avenue, Richmond 94805 be appointed as the District I representative on the Manpower Advisory Council Youth Co:;unittee for a one-year term ending September 30, 1930 and that Bryan K. Harter, 2828 Oxford Avenue, Richmond 94306 be designated as her alternate; and Supervisor N. C. Fa-hden having recorm.ended that Maria Aguilar, 671 Donna Drive, I4artinez 94553 be appointed as the District II representative on the aforesaid Youth Committee; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Powers and Fanden are APPROVED. PASSED by the Board on July 10, 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 _1I ^power Advisory Co=ittegmxad this 10 Lh day of July 1979 County Auditor-Controller County Administrator Public Information .!. R. OLSSON, Clerk Off icerB Deputy Clerk Y Gloria _1_ Palomo H-24 31179 15M Ou 80 i In the Board of Supervisors of Contra Costa County, State of California July 10 1979 In the Matter of Appointment to the Neighborhood Preservation Committee (Mountain View area) of the Countywide Housing and ConLmunity Development Advisory Co:yznittee. Supervisor N . C. Fanden having recommended that Marsha M. Hansen, 1310 Veale Avenue, Martinez 94553 be appointed to the Neighborhood Preservation Corm-ai ttee (Mountain Vied area) of the Countywide mousing and Community Development Advisory Connittee to fill the vacancy created by the resignation of Jake Jacobs; IT IS BY THE BOARD ORDERED that the recommendation of Suaervisor Fanden is APPP.OVED. PASSED by the Board on July 10 , 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: :Iarsha M. Iiansen Supervisors Director of Planning affixed this 10th day of July 19 79 County auditor-Controller County Administrator �( Public Information .! R OLSSON, Clerk Officer By L- / puty Clerk Gloria M. Palono H-24 3/79 15M i 81 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area 1�1-17. Supervisor N. C. Fanden having recommended that Billy R. Brown, 35 TTarguerite Drive, San Pablo, California be appointed to the Citizens Advisory Committee for County Service .Area N-17 to fill the unexpired term of Willie Parker ending December 313, 1979; and Supervisor Fanden having advised that William Braga has resigned from the aforesaid Citizens Advisory Committee and havinj recommended that the Board accept his resignation; and IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Fanden .are APPROVED. PASSED by the Board on July 10, 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: Billy R. Brown Supervisors Citizens A.dvisox-jr Committee affixed this 10th day of July . 19?9_ via Service Area Coordinator Service Area Coordinator Public ,�iorks Director - OLSSON, Clerk County 1cmiri st-^ator Bye _�,--� s , Deputy Clerk Public InTormatior_ Officern�� Li�h?,O E `—� l H-24 4/77 15m (, u� In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Reappointment to the Contra Costa County Drug Abuse Board. Supervisor N. C. Fab-den having recommended that Robert Johanson be reappointed as a District II representative on the Contra Costa County Drug Abuse Board for a tree-year term ending June 30, 1982; IT IS By TIM BOARD ORDF-RID that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on July 10, 1979. f 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: Robert Johanson Witness my hand and the Seal of the Board of Contra Costa County Drug Supervisors .Abuse Board affixed this 10th day of July 01 19 70 County Administrator Attn: -Human Services County 4-dministrator PublicLSSON, Clerk Public information Officer ay_^ CLDeputy Clerk Pbnda Amdahl H-24 4/77 15m 00 83 - r In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Reappointment to the Contra Costa County Alcoholism Advisory Board. Supervisor T. Powers having noted that the term of office of Joyce Anderson on the Contra Costa County Alcoholism Advisory Board expired on June 30, 1979 and, therefore, having recommended that she be reappointed to said Advisory Board for a three-year term ending June 30, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on July 10, 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: Joyce rziderson Witness my hand and the Seal of the Board of Contra Costa County Alcoho%&p-,1prvisor3 Advisory Board County Administrator offfixed this 10th day of July 1979 Attn: Human Services County Auditor Controller ; ! �., LSSON, Clerk County Administrator iO� Public Information OfficerByt z �'� . Deputy Clerk `'nda 1, da_hl H-24 4/77 15m f 84 In the Board of Supervisors of Contra Costa County, State of California July 10 19 79 In the Matter of Approval to Execute Contract #35110 with the Children's Home Society of California for Crisis Receiving Home and Diversion Counseling Services The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35110 with the Children's Home Society of California, a California non-profit corporation, for crisis receiving home and diversion counseling services, for the period May 1, 1979 to May 31, 1980. The contract will be funded by the Office of Criminal Justice Planning grant #A-2760-3-77, "Community Detention Project (AKA: Expanded Home Detention)", 42.81% Federal funds, 2.38% State funds, and 54.81% local match. (not to exceed $161,347). PASSED by the Board on July 10, 1979. hereby certify that 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• Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: T. Ward affixed this 10 trAoy of July 19 7s Children's Home Society c/o Probation Dept. J. R. OLSSON, Clerk County Administrator V County Auditor-Controller By Deputy Clerk 1. U. :luhrer ds H -24 3/76 15m 00 85 c (" In the Board of Supervisors of Contra Costa County, State of California July 10 A 19 79 In the Matter of Applications for Federal Revenue Sharinc Funds. I. G. Wingett, County Administrator, in a July 10, 1979 letter to the Board, having advised that eleven presentations for Revenue Sharing Entitlement Funds were made at the hearing his office held on June 11, 1979 , that four applications were submitted following the hearing, and that the total amount of funds requested was $809 ,069; and Mr. k•:ingett having further advised that he had received notification of intent to submit an application in the amount of an estimated $218 ,000 and that the Board would be notified of additional applications subsequently received; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is acknowledged. PASSED by the Board on Julv 10 , 1979. 1, hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 10thday of July 19 79 ' �7�.• �. OLSSON, Clerk By C•G�•� / Deputy Clerk Gloria M. Palomo H-24 3/79 15M 00 86 In the Board of Supervisors of Contra Costa County, State of California July 10 P19 79 In the Matter of Amendment to Consulting Services Agreement for the District Attorney/Public Defender Case Management System-Systems Design and Requirements Document On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an extension agreement on behalf of Contra Costa County with Joseph C. Jordan, Jr. , for assistance in the design and production of the Systems Design and Requirements Document for the District Attorney/ Public Defender Case Management System for the criminal justice system at no additional cost for the period July 1, 1979 through August 31, 1979. Passed by the Board on July 10, 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: Auditor-Controller Supervisors Contractor c/o T. Falce affixed this 10tY!day of c .TU1V , 19_9 Public Defender District Attorney T. Falce, Law & Justice J. R. OLSSON, Clerk Systems Development By - Deputy Clerk J. Flu'2rer H-24 4/77 15m 0 � 87 In the Board of Supervisors of Contra Costa County, State of California July 10 _J19 79 In the Matter of Speech Consultation Service Contract for the Department of Health Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following contract: Number: 26-045-1 Department: Health Services Contractor: REBECCA L. HOUSE Term: July 1, 1979 through June 30, 1980 Payment Limit: $2,464 Funding: Enterprise Fund Subject: Speech Consultation Services PASSED BY THE BOARD on July 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Supervisors Attn: Contracts & Grants Unit affixed this 10-h da of July 19 7g cc: Health Services Y Auditor-Controller Contractor J. R. OLSSON, Clerk By Deputy Clerk . 4j- ^lu'rrer dg H-24 4/77 15m OV 88 In the Board of Supervisors of - Contra Costa County, State of California JUIV l0 , 19 79 In the Matter of Approval of Electromyographic , Service Contract x'26-004-6 IT IS BY THE BOARD ORDERED that its Chairman-is AUTHORIZED to execute renewal contract ;26-004-6 with Katharine Robertson for provision of electro- myographic services for the Department of Health Services during the period July 1, 1979 through June 30, 1980, at a cost not to exceed $9,700. PASSED BY THE BOARD on July 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 10th day of July 1979 Health Services Contractor J. R. OLSSON, Clerk By Q Deputy Clerk P.. "l-uh- rer 24 H- OV �„ H 24 4/77 15m (� In the Board of Supervisors of Contra Costa County, State of California July 10 , 1q 79 In the Matter of Contract 79.105 Sheila M. Arnaud IT IS BY THE BOARD ORDERED that its Chairman is AUTIHORIZED to execute the following Short Form Service Contract: NUMBER: 75-105 CONTRACTOR: Sheila M. Arnaud TERM: July 3 to September 14, 1979 PAYMENT T,IMTTT': $3,000 DEPARTMENT: Community Services Department SERVICE: Program Development FUNDING: Federal Housing and Community Development Program Org. 1420 PASSED BY THE BOARD July 10, 1979 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: Community Services Witness my hand and the Seal of the Board of Department Supervisors cc: County Administrator affixed this 10th day of July 19 79 Auditor Controller Contractor (via CSD) !� J. R. OLS-SON, Clerk By V Deputy Clerk R.' -V r luhrer H-24 4/77 15m UU UQ In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Contract 79-106 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 79-106 CONTRACTOR: Tommie Lee Cavaliers TERM: July 1, 1979 to June 30, 1980 PAYMENT LIMIT: Twelve Hundred Dollars and no/100 Cents ($1,200.00) DEPARIMENT: Community Services SERVICE: Energy Conservation Training FUNDING: Community Services Administration (Federal) PASSED BY THE BOARD July 10, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept• Community Services Witness my hand and the Snal of the Board of Department Supervisors cc: County Administrator affixed this 10th day of July 1979 Auditor-Controller Contractor Via CSD J. R. OLSSON, Clerk By Deputy Clerk R. J Flah-rer H-24 4/77 15m 00 91 { In the Board of Supervisors of Contra Costa County, State of California July 10 19 79 In the Matter of Authorizing Appointments of Erica Dedon, Judith Katzburg and Kerry Rogers as Public Health Nurses. On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointments of Erica Dedon, Judith Katzburg and Kerry Rogers to the class of Public Health Nurse at the third step ($1449) of Salary Range 417 ($1314-1597), effective July 11, 1979, as requested by the Director of Health Services. PASSED by the Board on July 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Personnel Dept. Supervisors affixed this 10thday of July 0119 79 cc: Director, Health Services County Auditor-Controller County Administrator J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 3179 15M UO 92 i In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Approval of Contract #35115 with Janet E. McCombs, M.A., for Counseling and Consultation at the Girls' Treat- ment Center and Boys' Treatment Center The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35115, with Janet E. McCombs, M.A. , for counseling and consultation services at the Girls' Treatment Center and the Boys' Treatment Center, July 1, 1979 to September 30, 1979, at a cost not to exceed $4,160.00, County funds. PASSED by the Board on July 10, 1979. ! hereby certify that 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: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: C. Richards affixed thislO th day of July 19 79 Contractor c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator BY Deputy Clerk J. Fluhrer H -24 3/76 15m 00 93 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Termination of Reimbursement Agreement 011ie D. Nettie P. Young On recommendation of the County Auditor-Controller IT IS BY TT. - BOARD ORDERED THAT the Chairman IS HERE"Y AIMIOPIZEI) to execute Termination of Reimbursement Agreements whi ch vet taken to guarantee repayment of the cost of services rendered by the County to 011ie D. u Nettie P. Young who have made repayment in full. Passed by the Board on July 10, 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. Originating Dent: Auditor-Controller Witness my hand and the Seal of the Board of CC: County Administrator Supervisors affixed this 10th day of July- 19 79 J. R. OISSON, Clerk By / Deputy Clerk H 24 12174 - 15-M 3. Fluhrer UU 94 i:-, e Board of Supervisors of Contra Costa County, State or California July 10 19 79 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Margaret Tolley, Public Health Nutritionist, Department of Health Services, is authorized to attend the Post-Graduate refresher course sponsored by the University of Southern California in Maui and Honolulu, Hawaii from August 8, 1979 through August 19, 1979. This authorization is for time only (confirming action) . PASSED BY THE BOARD July 10, 1979. hereby certify that 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 cc_ Dr. A.S. Leff affixed this 10th day of _ July 19 79 Dr. O.H. wood J. R. OLSSON, Clerk County Auditor-Controller By ' iv Deputy Clerk H 24 8/75 10M � t In the Board of Supervisors of Contra Costa County, State of California July 10 1979 In the Matter of Authorizing Attendance at Training Session IT IS BY THE BOARD ORDERED that F. W. Frazier and Donna Irwin, Sheriff- Coroner's Department, are authorized to attend the National Institute of Corrections/Women Offenders in Jail class to be held in Lucas County, Ohio, July 21 to July 27, 1979. All expenses are to be paid or reimbursed by the National Institute of Corrections, Washington, D.C. PASSED BY TIM BOARD on July 10, 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. Originating Department: Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors cc: County Administ^ator affixed thislOth day of July i9 79 County Auditor-Controller J. R. OLSSON, Clerk By ti , Deputy Clerk R. r 11=1 er 00 96 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Authorizing Attendance at Training Session IT IS BY THE BOARD ORDERED that F. W. Frazier, Sheriff-Coroners Department, is authorized to attend the National Institute of Corrections/Jail Management Training to be held in Boulder, Colorado, July 28 to August 8, 1979. All expenses are to be paid or reimbursed by the National Institute of Corrections, Washington, D. C. P9,SS-0 BY THD BOAIRD on July 10, 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 Originating Department: Supervisors Sheriff-Coroner cc: County Admi ni strat;o= affixed this 10th day of July 19---29 County Auditor-Controller J. R. OLSSON, Clerk By c Deputy Clerk R. luhrer H-24 4/77 15m 00 U•7 t In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Authorization for Contract Negotiations (Social Service Department) The Board having considered the Social Service Department request to complete certain purchase of service contract documents, IT IS BY THE BOARD ORDERED that the Director, Social Service Department, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractor(s), as follows: CONTRACTOR APITICIPATED MAXIMUM (Contract TERM OR EST. AMT. Number) PROGRAM SERVICES EFF. DATES (Source) Youth Homes, Inc. Interim placement group 7/1/79 - $129,631 (7-120-244) horse care for up to six 6/30/80 (16% County children (including 44% Federal, facility start—up costs) 40% State, BHI subvention) PASSED BY THE BOARD on July 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Social Service affixed this 10th day of July 19 79 Auditor-Controller J. R. OLSSON. Clerk By Deputy Clerk R. Fluhrer RJP:dg H -24 4/77 15m ou 98 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Cancellation of SB-38 Drinking Drivers Program Consultation Contract :`22-114 Upon the request of the Department of Health Services, IT IS BY THE BOARD ORDERED that the County Administrator, or his designee, is AUTHORIZED to terminate the following contract executed by this Board on April 24, 1979, and that such action to terminate will be taken in accordance with the terms of subject contract: Number: 22-114 Contractor: Florence Nina McCoy Term: April 16, 1979 through July 30, 1980 Payment Limit: $3,560 PASSED BY THE BOARD on Jul;f 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Crants Unit Supervisors cc: Auditor-Controller affixed this 10thday of Jul.y 19= Health Services Contractor J. R. OLSSON, Clerk By A Deputy Clerk J. Fl firer EH:dg H-24 4/77 75m In the Board of Supervisors of Contra Costa County, State of California July 10 , lg 79 In the Matter of Approval of State Discovery Program Augmentation Contract Number 29-406-11 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-406-11 (State vD-007-9) with the State Department of Alcohol and Drug Abuse for $64,080 in "409" State funding for fourth-year Discovery Program augmentation during the period July 1, 1979 through June 30, 1980. PASSED BY THE BOARD on July 10, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator Supervisors Attn: Contracts & Grants Unit cc: Auditor-Controller affixed this 10tb-doy of July ig 79 Health Services/ Mental Health J. R. OLSSON, Cleric State Dept. of Alcohol & Drug Abuse By Deputy Clerk R. :lu'- rer EH:dg H-24 4/77 15m til 100 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 3a In the Matter of Authorizing Execution of Community Services Administration Delegate Agency Contracts The Board having considered the recommendation of the Community Services Department, IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute the following contracts, for the period July 1 , 1979 through June 30, 1980, for the Community Action Program: Contract Payment Limit Contract Agency (Federal Funding) Number Carquinez Coalition, Inc. $112,446 79-100 Concerted Services Project, Inc. 163,012 79-101 Neighborhood House of North Richmond , Inc. 118,581 79-102 Southside Center, Inc. 166,900 79;103 The United Council of Spanish 319,392 79-104 Speaking Organizations, Inc. PASSED BY THE BOARD on July 10, 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. Dept: CSD Witness my hand and the Seal of the Board of Supervisors cc: Carquinez Coalition affixed this 10th day of July— 19 79 Concerted Services Proj. Neighborhood House Southside Center J. R. OLSSON, Clerk United Council of Spanish By 2,-L— Deputy Clerk Speaking (via CSD) County Administrator Fluhrar Auditor-Controller H-24 4/77 15m 0�1 101 � r In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 7-9 1n the Matter of Authorization for Contract Negotiations (Department of Health Services) The Board having considered the request of the Director, Department of Health Services, regarding approval to complete various purchase of service contract documents, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractor(s), as follows: CONTRACTOR ANTICIPATED MAXIMUM (Contract TERM OR EST. AMT. Number) PROGRAM SERVICES EFF. DATES (Source) Thomas D. Carroll Teaching and consultation 7/1/79 - $ 3,560 022-120) services for the County's 9/30/80 (client SB-38 post-conviction fees) drinking driver program PASSED BY THE BOARD on July 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Health Services affixed this 10th day of Ju1V 19 79 Auditor-Controller J. R. OLSSON, Clerk ByDeputy Clerk R. Pluh er Eli:dg H-24 4/77 15m �� �( In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Approval of Federal Grant Application "Rural Adolescent Project" for the Department of Health Services--Public Health IT IS BY THE BOARD ORDERED that a funding application "Rural Adolescent Project" (County 029-244) for the term September 1, 1979 through August 31, 1980 is APPROVED for submission to the Department of Health, Education and Welfare— Rural Health for a $239,709 first-year grant of Federal funds. PASSED BY THE BOARD on July 10, 1979 • , by the following vote: AYES: Supervisors T. 'Powers, N. C. Fanden, S. W. McPeak and E. H. Hasseltine NOES: Supervisor R. i. Schroder (For the reason that all teenagers would be able to receive services withoat cost, and he reels that those that can afford medical services should seek their own. ) ABSENT: None hereby certify that 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 Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 10th day of Jul;; 19 79 Health Services-- Public Health J. R. OLSSON, Clerk Federal K.E.W. gy Deputy Clerk R. JU Fluhrer EH:dg H-24 4/77 15m 00 103 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 7 In the Matter of Authorization for destruction of Department of Health Services-Public Health duplicate Monthly Collection Reports IT IS BY THE BOARD ORDERED that authorization is granted for destruction of Department of Health Services-Public Health duplicate Monthly Collection Report records dated January 1970 through December 1977 pursuant to Government Code Section 26201- PASSED BY THE BOARD on July 10, 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 Health Services Supervisors Assistant Director, affixed thisl0th day of July 19 79 Health Services—Public Health Administrator Auditor J. R. OLSSON, Clerk By es Deputy Clerk R. r luhrer bgg H-24 4177 15m 00 104 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Report of the County Administrator on the Sale of Confiscated Guns On June 19, 1979 the Board having requested the County Administrator to review the Sheriff-Coroner' s policy regarding the sale of confiscated guns; and Mr. M. G. Wingett, County Administrator, having provided a report dated June 29, 1979, explaining that the sale is regulated by state law, that only shoulder arms are sold, and recommending that no action by the Board is necessary; IT IS BY THE BOARD ORDERED that receipt of the County Administrator' s report is ACKNOWLEDGED and the recommendation contained therein APPROVED. Passed by the Board on July 10, 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: Sheriff-Coroner Supervisors affixed this 10 thday of July 19 79 J. R. OLSSON, Clerk By Deputy Cleric R. 0. Fluh_rer H-24 4/77 15m 105 In the Board of Supervisors of Contra Costa County, State of California Julf 10 , 19 79 In the Matter of Authorization for Director, Dept. of Health Services, to submit a budget for NIDA Federal Section 410 funds and negotiate contract for said funds for period of October 1, 1979, through December 31, 1980. The Board having considered the recommendation of the Director, Department of Health Services, regarding continuation of the County addict treatment program during the period from October 1, 1979, through December 31, 1980, and having been informed by the National Institute of Drug Abuse (NIDA) that the Federal Section 410 funded contracts will be of 15 months duration, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee is AUTHORIZED to develop and submit the budget for Section 410 funds and to negotiate said contract with the State Department of Alcohol and Drug Abuse. PASSED BY THE BOARD on July 10, 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 data aforesaid. Witness my hand and the Seal of the Board of Orig: Health Services Department Supervisor Attn: :cental Health Administration affixed thisl`J..+ h day of July 197cl cc: County Administrator County Auditor-Controller J. R. OISSON, Clerk State Dept. of Alcohol and Drug Abuse BY Deputy Clerk 3. r lu'2r�r H-24 4/77 15m 00 106 In the Board of Supervisors of Contra Costa County, State of California U1-v 1Q.. -79 In the Matter of Notice of Hearing regarding Clean Water grants. The Board having received a Notice of Hearing from the State Water Resources Control Board with respect to setting priorities for wastewater treatment projects that may be awarded Clean Water grants in California, to be held in Sacramento on July 31, 1979 at 10:00 a.m. in Room 1131 of the Resources Building at 1416 Ninth Street; IT IS BY THE BOARD ORDERED that the aforesaid notifica- tion is REFERRED to the Public Works Director (Environmental Control) . PASSED by the Board on July 10, 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 date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Environmental Control Supervisors County Administrator affixed this-1Othdoy of Julv- I 9-a County Counsel J. R. OLSSON, Clerk B Deputy Clerk Dlax3'-'ne M. Neufeld' H-24 4177 15m 00 In the Board of Supervisors of - Contra Costa County, State of California July 10 , 19 79 In the Matter of Claim for Refund of Real Property Taxes. The Board on July 2, 1979 having received claims filed by Crosby, Heafey, Roach & May on behalf of The Atchison, Topeka and Santa Fe Railway Company and The Western Pacific Railroad Company for refund of real property taxes collected for fiscal year 1978-79; IT IS BY THE BOARD ORDERED that said claims are REFERRED to County Counsel. PASSED by the Board on July 10, 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: Crosby, Heafey, Roach Supervisors & May affixed this 10th day of July 192.2— County Counsel County Administrator J. l OLSSON, Clerk By Deputy Clerk I�oroth - C. 7s H-244/7715m 00 108 t { In the Board of Supervisors of Contra Costa County, State of California July 10 . 19 L In the Matter of Appointments to the Overall Economic Development Program Committee. The Board having received a June 26, 1979 letter from the City of Antioch requestipg that Thomas Torlakson be appointed as its representative on the Overall Economic Development Program Committee to replace [falter Pierce and that Wilhelmina Andrade be appointed as alternate; IT IS BY THE BOARD ORDERED that ifr: Torlakson and Ms. Andrade are APPOINTED to the Overall Economic Development Program Committee. PASSED by the Board on July 10, 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: City of Antioch Witness my hand and the Seal of the Board of Overall Economic DevelopmenLSupervisors Program Committee affixed this 10thday of July 19 79 Director of Planning __ County Auditor-Controller _ �1`� County Administrator —=-� �: R. OLSSON, Clerk Public Information Officer By Deputy Clerk .on aAmdahi H-24 3/79 15M -LU In the Board of Supervisors of Contra Costa County, State of California Julv 10 , 19 79 In the Matter of Appointments to the Paratransit Coordinating Council. The Board having received a July 3, 1979 memorandum from the Paratransit Coordinating Council nominating the following six persons for appointment to said Council: Barbara Reid Tony Britto American Cancer Society Bill's Taxi 1341 Newell Avenue 975 Detroit Avenue Walnut Creek 94596 Concord 94520 Paul Parker Paul Hernandez Contra Costa County United Council of Spanish Department of Education Speaking Organizations 75 Santa Barbara Road 1454 Rumrill Boulevard Pleasant Hill 94523 San Pablo 94806 Edie Harman Ching-Chi Wu 100 Village 8 Arete Court Brentwood 94513 Hercules 94547 The Board having been informed that the Paratransit Coordinating Council may make one other nomination representing the Economic Opportunity Council and Supervisor T. Powers having suggested that inasmuch as Supervisorial District I is not represented on the Coordinating Council that the Economic Opportunity Council representative be a resident of Supervisorial District I; IT IS BY THE BOARD ORDERED that the aforesaid persons are APPOINTED to the Paratransit Coordinating Council with the understanding that further consideration will be given to a west county representative, possibly through representation from the Economic Opportuntiy Council. PASSED by the Board on July 10, 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 : Appointees Witness my hand and the Seal of the Board of Paratransit Coordinating Supervisors Council oln-xed this 10thday of July 19.72 County Administrator Human Services r--- Public Information Officer J: D�LSSON, Clerk Public Works Director By r Deputy Clerk County Administrator I Fornaa want U 110 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 Z9— In the Matter of Request for Comments on Rules for Floodplain Management. The Board having received a June 29, 1979 letter from Alex R. Cunningham, Director, State Office of Emergency Services, transmitting proposed rules regarding Floodplain Management, a subpart of the Federal Disaster Assistance Regulations, and inviting comments thereon prior to August 1, 1979; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Office of Emergency Services, and the Public Works Director. PASSED by the Board on July 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• -Director, Office of Witness my hand and the Seal of the Board of Emergency Services Supervisors Public Works Director offxed this loth day of July 19 79 Director of Planning County Administrator ,._..� J. R. OLSSON, Clerk By c/ Deputy Clerk Maxine M. Neuf d H-24 4/77 15m (�U 111 r ` t In the Board of Supervisors of Contra Costa County, State of California July 10 , 1979 In the Matter of Request for L.E.A.A. Grant Assistance to Establish a Consolidated Communications System for Contra Costa County Law Enforcement Agencies. The Board having received a June 26, 1979 letter from Benjamin H. Renshaw, Acting Assistant Administrator, National Criminal Justice Information and Statistics Service, U. S. Department of Justice, Law Enforcement Assistance Administration, responding to the County's request for use of unobligated L.E.A.A. funds to assist in implementation of consolidated communications facilities for county law enforcement agencies, advising that due to a sharply curtailed budget funds are only available for programs that have been designated in the annual L.E.A.A. Discretionary Fund Guidelines, and suggesting that the matter be discussed again with the California Office of Criminal Justice Planning for consideration for funding with block monies during the next fiscal year; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director. PASSED by the Board on July 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of CC: Public Works Director Supervisors County Sheriff-Coroner affixed this 10th day of July # 1979 County Administrator f f J. R. OLSSON, Clerk By Deputy Clerk Vera Nelson H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California July 10 19 79 In the Matter of Cancer Study. Supervisor S . Til. 'icPeak having stated that she has been following the progress of the Cancer Study project, and having expressed concern that the Environmental Protection Agency has announced its intent to withdraw funding from the project unless the professional staff is hired immediately by the State Department of Health to complete same; and Supervisor N. C. Fanden having suggested that Dr. A. S. Leff, Director of Health Services, be requested to report on the study, and M. r,. Taingett, County Administrator, having agreed to convey said request to Dr. Leff: and Supervisor McPeak having recommended that the County Administrator be directed to prepare a letter for the Chairman's signature to the Regional Administrator of the Environmental Protection Agency requesting that funds not be withdrawn from the Cancer Study and that the State be urged to hire the needed professionals ; TT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on July 10 , 1979 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Director of Health affixed this 10thday of July 19 79 Services County Administrator J. R. OLSSON, Clerk By / zg4:(2 � Deputy Clerk Yea ra, g:�' H-24 4/77 15m 00 ID, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Group ) Identification and Term ) Changes for the Human ) July 10, 1979 Services Advisory Commission. ) The Board on May 1, 1979 having adopted Resolution No. 79/460 setting forth a policy governing appointments to boards , committees and commissions , recognizing four distinct types of seats on these boards , and requesting each board to make recommenda- tions as to which group each seat should be placed in; and The Board having received a June 28 , 1979 memorandum from Chris Adams , Chair, Human Services Advisory Commission, recommending that the seats on said Commission be assigned as follows : Seat No. Incumbent Group; 1 Bessanderson McNeil 1 2 Eugene Farlough 1 3 William 0. Smith 1 4 Carole Stewart 1 5 Chris Adams 1 6 Ray G. (Bud) Brown 1 7 Mary Lou Laubscher 1 8 Peg Vanderkar 1 9 Roger Tumbaga 1 10 Carmen Estrada 1 11 H. H. (Bud) Harr 2 *Group 1 - Supervisorial District Appointments Group 2 - At-Large Appointments with relatively few, if any, restrictions Ms. Adams having noted in said memorandum that the terms of office of the Commissioners do not comply with the resolution since they expire on August 31, which is more than six months after the expiration of the term of office of each Supervisor who submits nominations to the Board for appointment of the Group 1 members , and having requested that the terms of office be changed to June 30 and that the change not be effective until September 1, 1979 ; and Pis. Adams having further noted that Resolution No. 79/460 sets all terms for four years unless otherwise specified and that the Human Services Advisory Commission was specifically set up with a three-year "sunset" provision, and having stated that since the Board will be reviewing the future of the Commission next year the Commissioners are prepared to change to four-year terms to expire June 30 in the year indicated, with the request that the changes be made effective September 1, 1979 : Seat No. Incumbent Term Expires 1 Bessanderson McNeil 1979/1983 2 Eugene Farlough 1979/1983 3 William 0. Smith 1981 4 Carole Stewart 1981 5 Chris Adams 1981 6 Ray G. (Bud) Brown 1981 7 Mary Lou Laubscher 1979/1983 8 Peg Vanderkar 1979/1983 9 Roger Tumbaga 1981 10 Carmen Estrada 1981 11 H. H. (Bud) Harr 1980 IT IS BY THE BOARD ORDERED that the recommendations of the Human Services Advisory Commission are APPROVED. PASSED by the Board on July 10 , 1979. CER77FIED COPY CC: Human Services I cet:.'- that this is a fTm. true co:-act COPT Of Advisory Commission dccumert t.hirh is a: fii� in =^ office, and chat it was passed Fr ar,npteti by the Eoard of County Administrator supen•t.;ors or Contra Co-ta Corsnt-r. Ca'.ifornia. on the date shown. ATT17:^T: T. 12. Cf.S.',O`:. County Clerk &ex-officio Clerk of said Board of $uparvlaors, 00 11 p by Deputy Clerk_ U L� . onJ U 1— Z79 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Re: Accepting Quitclaim Deed from S.H. Cowell Foundation for Elimination of Deed Restriction. John Marsh Home Property, Brentwood W.O. 5217-926 IT IS BY THE BOARD ORDERED that the Quitclaim deed dated June 15, 1979 from the S.H. Cowell Foundation,- which clears a certain restriction in the John Marsh Property deed to the County dated May 17, 1960, is hereby ACCEPTED. The Public Works Department, Real Property Division, is DIRECTED to have said deed recorded in the office of the County Recorder. PASSED by the Board on Ouly 10, 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 10thday of J11i;.- . 197Q cc: County Administrator Recorder (via Public Works) J. R. OLSSON, Clerk By Deputy Clerk R. Fluhrer H-24 4/77 15m ou 1 5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 July 10, 1979 In the Matter of } Rescinding Fees and Re-establishing ) Fees for Connections to the Sewerage ) System of Contra Costa County Sanitation ) District No. 15. ) On the recommendation of the Engineer Ex Officio IT IS BY THE BOARD ORDERED that the Fees established by the Board Order of January 2, 1979 for connections to the Sewerage Service System of Contra Costa County Sanitation District No. 15 are hereby rescinded, and are RE-ESTABLISHED as follows: 1. Plan Checking Fees - The following plan checking fees shall be paid before plans will be checked by the District: a. Mobile Home Park - $1.00 per mobile home space, or $50 minimum, whichever fee is larger; b. Subdivisions and Minor Subdivisions - $1.00 per lot, or $50 minimum, whichever fee is larger. 2. Permit and Connection Fees - The following permit, connection and lateral sewer fees shall be paid upon application for permit to do work, or at a time designated by the Engineer: a. Permit Fees - Permit fees will be collected to cover the expense of issuing permits and for inspections of the sewer connections. (1) Each lateral sewer $30.00 (2) Each house sewer $30.00 (3) Trunk and main sewers $0.20 per lineal foot (4) Each space in a mobile home park $11.00 b. Connection Fees - The following connection fees are established so that the burden of future sewer system expansion will be placed on new construction connecting to the system and not on properties with existing improvements. (1) For each building connection proposed to be made to the system to serve buildings or structures which are constructed on or after January 1, 1979, there shall be paid a connection fee in the amount of Three Hundred and Fifty Dollars ($350.00) per building "unit". (2) For each building connection proposed to be made to the system to serve existing buildings or structures which have working septic tanks before January 1, 1979, there shall be no connection fee if the sewer connection is made to the system and approved before September 1, 1979, If the connection is made on or after September 1, 1979, there shall be paid a connection fee in the amount or Three Hundred and Fifty Dollars ($350.00) per building "unit". (3) The connection fee shall be paid as calculated by multiplying the Three Hundred and Fifty Dollar (5350.00) unit charge by the applicable building "unit" multiplier provided on the attached schedule entitled 'Sewerage Connection Fee-Schedule of Multipliers," dated December 1978, and marked "Exhibit A". In the event that a proposed connection is not included in Exhibit A, then the Connection Fee shall be determined by the Engineer or the Board as that sum of money determined by 00 UA multiplying the Three Hundred and Fifty Dollar ($350.00) unit charge by a number which is in direct ratio to one (1) as the estimated burden to be placed upon the system by the proposed connection is to the burden placed on the system by a unit. The Connection Fee shall be at- least equal in amount to the current Connection Fee in (1) and (2) above. c. For each connection to the system hereafter proposed to be made to an existing lateral sewer to serve buildings which are constructed on or after January 1, 1979, there shall be paid a lateral sewer fee in the following amounts: Date Lateral Fee 3/1/79 - 8/31/79 $No charge 9/1/79 - 2/29/80 65.00 3/1/80 - 8/31/80 135.00 9/1/80 - 2/28/81 200.00 3/1/81 - 8/31/81 265.00 9/1/81 - 2/28/82 330.00 After 3/1/82 400.00 IT IS FURTHER ORDERED THAT the Auditor-Controller is AUTHORIZED to refund the $400.00 "Existing Lateral Fee" to those persons who have paid the lateral service fee as required by the January 2, 1979 Board Order. PASSED by the Board on July 10, 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 tenth day of January,. 1979. J. R. OLSSON, Clerk By z! l� Deputy Helen H. Kent ORIGINATOR: Public Works Department Environmental Control cc: Public Works Director Environmental Control Land Development Planning Department Auditor-Controller 00 If 1 SEhTR:;GE CONNECTION FEE - SCHEDULE OF t:NLTIPLIERS Type of Development Building "Unit" Multiplier Churches I Service Stations 2 Doaut Shops I Liquor Stores 1 Dry Cleaners I i•fiscella neous Small Stores 1 Super Markets 1 Beauty and/or Barber Shops I Small Taverns 0.1 times seating capacity Cninimum I unit) Schools 1 Laundromats (per i.asher) 0.35 (minimum I unit) Restaurants - 0.1 times seating capacity (minimum 1 unit) Mobile Home Space in Mobile Home Park I each space Mobile Home not in Mobile Home Park 1 each space Single-Family Dwelling Unit I Boat Berth, in Marina 0.25 each (minimum I unit) Camp Sites, per space 0.25 each (minimum 1 unit) Recreational Vehicles, per space , 0.25 each (minimum I unit) Boat Berth(s), if se::ered and in lieu of charge for single-family unit 1 Multiple dwelling structure I per single-family unit Multiple lodging structure 0.25 per rental unit All other non-residential uses Special Study (minimum 1 unit) EXHIBIT A _ 00 118 r In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Approving Amendment to Lease Fountainhead-Montessori Nursery School Orinda Community Center County Service Area R-6 Orinda Area IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Amendment to Lease between the County of Contra Costa, Lessor, and Fountainhead- Montessori Nursery School, Lessee, covering portions of the premises at the Orinda Community Center, 26 Orinda Way, Orinda. The Amendment to Lease amends the lease dated July 1 , 1978, previously approved by this Board, and provides for a one-year extension period from July 1 , 1979 to June 30, 1980 and increases the monthly lease amount to $2,376.00. PASSED by the Board on July 10, 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 10th day of July 19 L9 cc: County Administrator County Auditor County Counsel J. R. OLSSON, Clerk Lessee (via Real Pronerty� 1�!-�. h=-Fj--4-'' Deputy Clerk Helen H. Kent H-24 4/77 15m In the Board of Supervisors of _ Contra Costa County, State of California July 10 , 19 79 In the Matter of Making a Determination of Utility Easement Rights for Subdivision 5000, Crockett Area. IT IS BY THE BOARD ORDERED that a determination is made that the division and development of the property in the manner set forth on the final map for the following subdivision will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easement: SUBDIVISION AREA OWNER 5000 Crockett McBail Company., a General Partnership PASSED BY THE BOARD ON July 10, 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 Originator: Public Works (LD) affixed this 10thday of July . 19_7 cc Bryan & 1lurphy Assoc. 1233 Alpine Road J. R. OLSSON, Clerk Walnut Creek, CA 94596 By—zt/d-z:-i . Deputy Clerk Helen H. hent H-24 3/79 15M �0 c In the Board of Supervisors of - Contra Costa County, State of California July 10 P 10 In the Matter of Releasing Deposit for .Subdivision MS 21-76, Walnut Creek Area. On July 19, 1977, this Board Resolved that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Costa Concrete Company the $1,800 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 0137791, dated July 9, 1976. PASSED by the Board on July 10, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 10th day of July 1979_ cc: Public Works - Accounting Public Works - Construction J. R_ OLSSOM, Clerk Director of Planning , Costa Concrete Company By / 1% �� �` Deputy Clerk 70 Garron Court Helen_ H. Kent Walnut Creek, CA 945906 H-24 3.!79 15M UU 1�� ( l In the Board of Supervisors of Contra Costa County, State of California July 10 119 79 In the Matter of Refunding Labor and Materials Cash Bond, LUP 2121-75, Antioch Area. On November 30, 1976, the Board of Supervisors approved a Road Improvement Agreement for LUP 2121-75 with a $4,900 cash bond ($2,500 for Performance and $2,400 for Labor and Materials) posted as security; and On May 16, 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 Road Improvement Agreement, and on June 6, 1978 the Board authorized the Public Works Director to refund $2,000 of the $2,500 Performance portion of the cash bond; and On May 29, 1979, the Board ordered the remaining $500 of the Performance portion of the cash bond (Auditor's Deposit Permit No. 141270, dated November 10, 1976) to be returned to Louis G. Madrigal; 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 $2,400 Labor and Materials cash bond (Auditor's Deposit Permit No. 141270, dated November 10, 1976) to Louis G. Madrigal; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on July 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed thisI-Qth day of .r,l1,%r1979 cc: Public Works - Accounting Louis G. Madrigal PO Box 681 J. R. OLSSON, Cleric Antioch, CA 94509 ByT/�j�% �' Deputy Clerk Helen K. Kent- H-24 ensH-24 3/79 15M O 2? � f In the Hoard of Supervisors of Contra Costa County, State of California July 10 19 79 In the Matter of Refunding Labor and Materials .Cash Bond, Subdivision MS 32-78, Alamo Area. On July 18, 1978, the Board of Supervisors approved a Subdivision Agreement for Subdivision MS 32-78 with a $18,900 cash bond ($12,600 for Performance and $6,300 for Labor and Materials) posted as security; and On January 30, 1979, 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 $9,600 of the $12,600 Performance portion of the cash bond; 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 $6,300 Labor and Materials cash bond (Auditor's Deposit Permit No. 10877, dated July 10, 1978) to R. E. Kline; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on July 10, 1979. hereby certify that 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 Oribinator: Public Works (LD) Supervisors cc: Public Wc,-ks - Accounting affixed this !Oth lay of Tui;r , 19L9 - R. E. Kline 1451 Danville Boulevard J. R. OLSSON, Clerk Alamo, CA 94507 By Deputy Clerk H-24 3/79 15M (1 V V3 BOARD OF SIPEMSORS, CONTRA COSTA COUR, MFORNIA* Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2536 SPD ) PASO CORTO (Rd. #6474) ) Date: JUL 10 1979 Antioch Area. (Supv. Dist. y - a r i nch_ ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of PASO CORTO (Rd . #6474) , Antioch, beginning at the Antioch City Limits on the easterly side and extending westerly to the Antioch City Limits approximately 800 feet east of Sommersville Road . PASSED unanimously by Supervisors present on JUL 10 1979 CERTIFIED COPY I certify that this is a full. tree e- cnrrect copy of the ori-nal documervt r-:ich Is on file in my office, and that it aas pas=eef fs adoptod by the Board of Supervisors of Contra Ca.ata Countr. California, on the date shown. ATTC,T: .l. R. OL.SSON. County Clerk&es-officio Clerk of said Board of Supervisors, by.Deputy Clerk. cc: Sheri fft.-- on JUL 10 1979 California Highway Patrol --��;�--- Helen H.Kent ULA E rV4 In the Board of Supervisors of Contra Costa County, State of California July 10 19 79 In the Matter of Correction of Errors on Road Acceptance Resolutions On recommendation of the Public Works Director, it is by the Board ORDERED that the following Resolution(s) be corrected as follows: RESOLUTION NO./ SUBDIVISION OFFICIAL RECORD DATE AS ACCEPTED AS CORRECTED 4792 79/412 4-17-79 Saint Regis Drive Saint Regis Drive 9320 OR 108 40/50 .30 40/50 .03 4434 79/16 1-2-79 8877 OR 992 8977 OR 293 9174 OR 338 6-13-77 6-13-77 67 PM 3 67 PM 3 4434 79/16 1-2-79 8492 OR 609 8492 OR 609 9174 OR 338 9-2-77 9-2-77 57 PM 8 57 PM 7 PASSED BY THE BOARD on July 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc Recorder (via LD) affixed this 10thday of July 19 70 J. R. OLSSON, Clerk By- oe- Deputy Clerk Helen F. Kent H-24 3/79 15M. 00 r In flee Board of Supervisors- of upervisorof Contra Costa County, State of California July I0 19 79 In the Matter of Approving Deferred Improvement Agreement along Garden Lane for Subdivision MS 170-78, El Sobrante Area. Assessor's Parcel No. 452-141-001 Q- N x 0 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Jim A. Odle and Martha E. Odle, his wife, as joint S, tenants, permitting the deferment of construction of permanent improvements along Garden Lane as required by the conditions of approval for Subdivision MS 170-78, : which is located on the west side of Garden Lane about 300 feet north of Garden Road in the El Sobrante area. a PASSED by the Board on July 10, 1979. 0 t- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PR' LD) affixed this 10 Gh day of Julv 19 79 Director of Planning County Assessor J. R. OLSSON, Clerk Jim A. & Martha E. Odle 4191 Garden Lane By . Deputy Clerk El Sobrante, CA 94803 Helen H. Kent H-24 3179 15M - 00- 126 i In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Approving Deferred Improvement Agreement along Bridgehead Road for Land Use Permit 2021-79, Antioch Area. T Assessor's Parcel No. 051-040-041 L 0 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with David Mariano, et ux, permitting the deferment of construction of permanent improvements along Bridgehead Road as required by the a conditions of approval for Land Use Permit 2021-79, which is located on the west side of Bridgehead Road about 406 feet north of Wilbur Avenue in the Antioch area. a� a o PASSED by the Board on July 10, 1979. v a� 0 f- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 10th day of July 19 79 cc: Recorder (via PW LD) Director of Planning J. R. OLSSON, Clerk David Mariano By Deputy Cleric 16 Geneseo 1+elen H. Kent Oakley, CA 94561 H-24 3.79 15M 127 t In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Authorizing Acceptance of Instrument(s). cr s `o IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) 3 ACCEPTED: .o • INSTRUiMENT • DATE GRANTOR REFERENCE r Consent to Offer 4-19-79 Central Contra Costa Subdivision 5003 v of Dedication of Sanitary District o Public Roads a H PASSED by the Board on July 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc• Recorder (via Phi' LD) affixed this_A day of Julv 19 79 Public Works Director Director of Planning J. R. OLSSON, Clerk Central Contra Costa Sanitary Dist. 1250 Springbrook Road BDeputy Clerk Walnut Creek, CA rel ea H. r,e_"2 LD-58 H-24 3/79 15M U� 1e8 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Authorizing Completion of Subdivision Improvements for Subdivision MS 201-72, Resubmitted as MS 245-73, Alamo area. The Board on December 11, 1973, having approved an agreement with Consolidated Reserve, Inc., effective December 11, 1973, for construction of certain improvements in Subdivision MS 201-72 resubmitted as NIS 245-73, Alamo area; and The Public Works Director having reported that the developer has failed to satisfactorily complete the work required by said agreement; and The Public Works Director having recommended that he be authorized to arrange for the corrective work (estimated to be $900 plus the cost of preparing plans and specifications, solicitation of bids and any cost involved in recovering monies from the surety) using the $500 deposited as surety to help defray the County's cost; and The Public Works Director having further recommended that County Counsel be authorized to initiate action to recover any cost in excess of the $500 from the developer and/or United Pacific Insurance Company, surety (Bond #U-751973 in the amount of $9,000): IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED BY THE BOARD on July 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc Public Works - Construction affixed this 10th day of July 19L� Public Works- Maintenance Public Works - Road Design J. R. OLSSON, Clerk County Auditor-Controller County Administrator ByDeputy Cleric County Counsel Helen H. Kent Roger Miller 1650 Ramona Way Alamo, CA 94507 United Pacific Insurance Co. H-24 3/79 P&Box 7870 San Francisco, CA 94120 (r�1 �`,� U� � In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Rental Agreement 1352 Fitzuren Road, Antioch IT IS BY THE BOARD ORDERED that the Rental Agreement with Linda S. Gaddis and Raymond D. Gaddis dated June 5, 1979 is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 1352 Fitzuren Road, Antioch, on a month-to-month, as-is basis, for $225.00 per month, effective July 1, 1979. PASSED by the Board on July 10, 1979. I hereby certify that the foregoing is a true and correct copy of an order entared 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 10th day of July . 197- cc: County Auditor ! J. R. OLSSON, Clerk By�CLL f�a . Deputy Clerk Helen H. Kent H-24 4i77 15m 00 130 c In the Board of Supervisors of Contra Costa County, State of California Jul V 10 pig 79 In the Matter of Proposed Abandonment or Gladys Court, �Talnut Creek Area. The Board on Nlay 29, 1979 having fixed this time for hearing on the proposed abandonment of Gladys Court, -rlalnut Creek area, and having referred the matter to the Planning Commission for report before the hearing and The Board having received a July 5, 1979 memorandum from the Public Works Director advising that the Plarnino Commission had not been able to hear the matter Drior to this date, and having recommended therefore that. the hearing on the abandonment be continued to August 14, 1979 at 10:30 a.m. ; IT IS BY TITS BOAP.D ORDER= that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on July 10, 1979. CERTIFIED COPY I certify that this is a full, true & correct copy of the original document%vYrh is on fi1N in my office. and that it was par.-ed :;!nr)ted by the Board of Supervisors of (intra ('�•ta. ('�unt�. California, on the date shown. AT-.r.�. J. P.. OLSSON. County Clerk a ex-oarlclo Clerk of said Board of supervisors, by Deputy Clerk. nII i cc: Director of Planning Public Jorks Director Countv Counsel Contra Costa County Water District Stege Sanitary District of C. C. C. Last Bay i-:uni cipal Utility District West Contra Costa Sanitary District Oakley County :'Tater District Pacific Gas & Electric Company Land Department Pacific Telephone Company Right of ',;iay Supervisor !'L'. Harve,r D. Davidson Three El Vera-no Road Orinda, CA 94563 ITr. Robert W. Jackson 3717 Nt. Diablo Boulevard Lafayette, CA 94549 !'ss. Sherrill M ::pod 11 Gladys Court walnut Creek, CA 94595 0 13 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 Zg In the Matter of Completion of Private Improvements in ?Minor Subdivision 191-70, Orinda area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Sub- division 191-75, Orinda area, as provided in the agreement, with James M. SDro:vls, 3401 11t. Diablo Blvd., Lafayette, CA 94549, approved by this Board on January 18, 1977; IT IS BY THIS BOARD OR-DM.-,-,D that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD PURTH. ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposits of $800.00 (Receipt No. 134136) and $400.00 (Receipt No. 134137) dated January 5, 1977 deposited as security for the above agreement. PASSIM by the Board on July 10, 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. 'M. Sproals Supervisors 3uilding Inspection (C) affixed this 10th day of July 19 79 J. R. OLSSON, Clerk By/ �L- Z Deputy Clerk MaAne M. betifAd H-24 4/77 15m r ` t In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 , In the Matter of Letter requesting Road Widening over San Ramon Creek. The Board having received a June 28, 1979 letter from ?Mary Lou Oliver, President, Homeowners Association of Twin Creeks,* P. 0. Box 91, San Ramon, California 94583, urging that funds be provided for road widening over San Ramon Creek in conjunction with plans to widen most of Crow Canyon Road west of Interstate 680 through an assessment district; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Public Yorks Director. PASSED by the Board on July 10, 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: Homeowners Assn. of Witness my hand and the Seal of the Board of Twin Creeks Supervisors Public Works Director affixed this t+_doy of Jml3Z 19 7q County Administrator �> J. R. OLSSON, Clerk B Deputy Clerk Maxine M. Neufeld7 H-24 4/77 15m �� �33 In the Board of Supervisors of Contra Costa County, State of California July 10 .919 79 In the Matter of Appeal of Victor J. and Fern E. Bodhaine (2241-RZ) from County Planning Commission Denial of Application to Rezone Land in the Pleasant Hill BARTD Station Area. The Board on June 12, 1979 having fixed this time for hearing on the appeal of Victor J. and Fern E. Bodhaine (2241-RZ) from County Planning Commission denial of application to rezone land in the Pleasant Hill BARTD Station area from Single Family Residential District (R-12) to Limited Office District (0-1) ; and Harvey Bragdon, Assistant Director of Planning, having advised that the County Planning Commission felt that the property should not be rezoned until the matter of circulation and access to Treat Boulevard has been determined and a development plan submitted; and Fern Bodhaine having stated that they did not intend to develop the property but that they do plan to establish an answering service in the existing structure; and Jane Maxwell, 1388 Treat Boulevard, Walnut Creek, having appeared in support of the appeal of Vi6tor and Fern Bodhaine; and Supervisor E. H. Hasseltine having stated that although the General Plan designation for the property and surrounding area is Limited Office District it is premature to rezone the property until there is an overall development plan for the area; and Supervisor S. W. McPeak having inquired whether a transitional use would be appropriate until such an overall development plan is prepared; and Harvey Bragdon having advised that the County Planning Commission is in the process of holding hearings on a proposed transitional use zoning combining district ordinance; and Supervisor R. I. Schroder having recommended that the matter be referred back to the Planning Commission for consideration after the proposed transitional use zoning combining district ordinance is adopted; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on July 10, 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: Victoer J. and Fern E. Witness my hand and the Seal of the Board of Bodhaine Supervisors City of Walnut Creek affixed this 10tlday of July , 19 79 Director of Planning `J. OLSSON, Clerk J r y Deputy Clerk B ` lRunda Amdatu i �� �� 134 IN THE BOARD OF SUPERVISORS OF CONTR4 COSTA COUNTY, STATE OF CALIFORNIA In the clatter of Hearing on Request ) of Von-Jac Development, Inc. ) (2228-RZ) to Rezone Land in the ) Pleasant Hill Area and Conditional ) July 10, 1979 Approval of Development Plan No. ) 3033-79. ) Oakmont Memorial Park, Owner. ) The Board on June 19, 1979 having fixed this date for hearing on the recommendation of the County Planning Commission with respect to the application of Von-Jac Development, Inc. (2228-RZ) to rezone land in the Pleasant Hill area from A-2 to P-1 and conditional approval of Development Plan No. 3033-79; and Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the Commission felt the proposed P-1 zoning was more appropriate than the previously suggested R-20 inasmuch as development would be controlled through the plan approved as part of the P-1 zoning; and Ronald B. Simpkins, representing the applicant, having stated that the initial development plan had been reviewed by the Planning staff and Planning Commission and was considered to be appropriate for the site; and David W. Sylstra, representing Walnut Hill Country Club Estates Homeowners Association, having stated that the proposed density would require massive grading, that R-65 zoning would be more appropriate for the site, and that a condition of approval for the Oakmont Memorial Park stipulated that a 500-foot buffer zone should be maintained from the external boundaries of the property and that it appears a substantial portion of the subject site lies within said zone; and Mr. Bragdor_ having responded that the Planning Department interpreted the buffer zone to be within the cemetery boundaries; and ?sirs. Pimlott, 2583 Pebble Beach Loop, Lafayette, having expressed concern with respect to grading, silt runoff, and unstable soil in the area; and Larkin Breed, 2042 Buttner Road, Pleasant Hill, having stated that the developer's original plan should have been redesigned for a Planned Unit District; and Hulet Hornbeck, East Bay Regional Park District, having requested that a small staging area be provided for people to enter the park at this location; and Michael and Rosalie O'Neill, property owners across from the proposed development, having suggested that the Board members make an on-site inspection prior to rendering a decision on the matter; and Mr. Simpkins, in rebuttal, having stated that the soil conditions have been thoroughly analyzed, that the plan is appropri- ate for the site, and that the staging area will be discussed with park officials; and 00 1�5 A Supervisor N. C. Fanden having expressed the opinion that R-65 zoning would be a compromise, that the General Plan for the area should be updated, and that the matter of the buffer zone boundary should be reviewed by County Counsel, and having moved that the matter be referred back to the Planning Commission to consider R-65 zoning; and The motion having died for lack of a second; and Thereupon, Supervisor S. W. McPeak having recommended that the hearing be closed and the decision be deferred to July 24, 1979 at 2 p.m. to allow time for the Board members to view the property site and for clarification of the 500-foot buffer zone, park staging area, and the issues of siltation and soil stability; and The Board members having discussed the matter, IT IS ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on July 10, 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 10th day of July, 1979. J. R. OLSSON, CLERK By . ej�jl' -- era Ne son Deputy Clerk CC: Von-Jac Development, Inc. Oakmont Memorial Park County Counsel Director of Planning 00 Ir6 IN THE BOARD OF SUPERVISORS , OF CONTRA COSTA COUNTY, STATE OF CAMFOEMA In the I-latter of Award of Contract ) for Colgate Avenue Reconstruction ) Kensington Area. ) July 10,1979 Project No. 1655-4132-66r,-79 ) - Bidder TOTAL AM= Bond Arrounts Ransome Company $ 37 ,637.00 Labor & -Materials $18 ;818-.50 4030 Hol 1 i s Street Faithful Perf. $37 ,637.00 Emeryville , CA 94608 Bay Cities Pavi-ng & Grading, Richmond Underhill Construction Co. , Vallejo The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recamaiei�di.ng that the bid listed first above is the lowest responsible bid arra this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and raterials for said work is awarded to said first listen bidder at the listed amount and ` at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required docun--nts, and the Public Works Director has revieced and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS F HER 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 July 10 , 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 rw ;-and and the Seal of the Board of Suoe+Yvisors affixed this 10th day of Jui v Driginator: Public ;-brks Departry—=nt Road Design Division J. R. OLSSCN, Clert , x: Public t,:orks Director ;' j+ County Auditor-Controller Contractor �' - _�� �'�"�61C11�Deputy Clerk - TGloria M. Palomo 0� �� ,.--, 4 1 (noir 4-77) - r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA As Ex-Officio the Governing Board of the Contra Costa County Fire Protection District In the Matter of Awarding Contract ) for Reroof at Fire Station No, 15, ) 3338 Mt. Diablo Blvd., Lafayette Area. File- 245-7902(F)/6.404. (7100-4664) ) BIDDER TOTAL AMOUNT BOND AMOUNTS Sparks Roofing Co., Inc. $7,950.00 Base Bid Labor & Mats. $3,975 26 Wygal Drive Faith. Perf, $7,950 Martinez, CA 94553 Roofing Constructors, Inc. dba WESTERN ROOFING SERVICE San Francisco, CA Renfroe-Meador, Inc. dba ENTERPRISE ROOFING SERVICE Walnut Creek, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board, as eX-officio the governing board of the Contra Costa County Fire Protection District, ORDERS that the contract for the furnish- ing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above.; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, the Public 'Ho rks Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on July 10, 1979 CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, Originator' P. W. Dept. and that it was passed & adopted by the Board of Supervisors of Contra Costa County. Cnitfornia. on Bldgs & Grnds the date shown. ATTFST: J. R. OLSSON. County Clerk&mf CIer-of said Board of Supervisors, by ep tF rv. cc: Public Works (2) Auditor-Controller / �, JUL 10 1979 Contractor Architectural Division 0 1 � In the Board of Supervisors of Contra Costa County, State of California July 10 , 14 79 In the Matter of Award of Contract for the Construction of the Hawthorne Drive Storm Drain Project, Sans Crainte Drainage Area of Walnut Creek Project No. 8564-0925-79 Bidder Total Amount Bond Amounts Richard Sawdon 8,170.00 Labor & Mats. :9,085.00 2225 Lariat Lane Faith. Perf. $18,170.00 Walnut Creek, CA 94896 J. Balanco, Pipeline Contractor, Oakland D. W. Young Construction Company, Inc. , Lafayette Pacific Construction & Engineering, Inc. , Walnut Creek R. E. Jones, Inc. , Martinez Mountain Construction, Inc. , San Ramon The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest 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; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER 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 July 10, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 10t day of July i9 79 cc: Public Works Director J. R. #DLSSON, Clerk Flood Control County Administrator By �u% / �7u� Deputy Clerk County Auditor-Controller Gloria M. "Palomo Contractor r �/ H -24 4/77 15m �� r l IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CA7IFOR.NIP_ July 10, 1979 In the Matter of ) Report Concerning Parking ) Restrictions - Commercial ) Vehicles, San Ramon Area ) On June 12, 1979, at the reauest of Supervisor Hasseltine, the Board of Supervisors referred to the Public Works Director and County Counsel .a letter from Mr. Joseph Covello, Dublin/San Ramon Services District, requesting that the County adopt an ordinance to prohibit commercial vehicles from parking for long periods of time on streets within the Dublin/San Ramon area. The Public Works Director submitted a report dated July 2, 1979 setting forth two basic options if the Board wishes to initiate a program to control commercial vehicle parking in residential districts: (A) Commercial Vehicle Parking Restriction, and (B) Weight Limit on Residential Streets. Board members discussed the provisions of each option, and determined to adopt the provisions of Option A set forth in the Public Works Director's report as follows: "A. Commercial Vehicle Parking Restriction Pursuant to Section 22507.5 of the Vehicle Code, the Board can adopt regulations (by ordinance or resolution) to prohibit the parking of commercial vehicles weighing over 10,000 pounds in a residential district on a county-wide or specified street basis. "The Vehicle Code defines a residential district. Most roads where commercial vehicle parking complaints are received are within this code definition. However, some complaints are received for roads not included in the Code definition. "County regulations adopted under Section 22507.5 may not require the posting of signs; Concord and Richmond and Alameda County have had such an ordinance for some time and they do not sign post the restrictions. Our County Counsel however, has cautioned that without sign posting such an ordinance may be extremely difficult to enforce. The cost of a program to initiate such parking control would be increased substantially if sign posting is required. "It is the position of the California Highway Patrol that the Patrol will not enforce local ordinances implementing the Vehicle Code; therefore, the burden of enforcement would rest with the Sheriff. No estimate of his budget requirements has been made. " IT IS BY THE BOARD ORDERED that the provisions set forth in Option A are APPROVED, to be initiated without installation of signs, and County Counsel is directed to prepare the appropriate ordinance to be applied on a county-wide basis. PASSED by the Board on July 10, 1979. CERTIFIED COPY c c: Public Works Director I certify that th!s is a full. true & correct copy of Sheriff the original document which is on file in my office, and that It was passed & adopted by the Board of County Counsel Supervisors of Contra Coita County. California. on County Administrator the date shown. ATTEST: J. x. OLSSON. County Cla it&erofnc!o Cie--k of said Board of Super.-Ssoey._ b;Depury Clark. ��,., . ✓ncZ� on July I0, 1979 Helen F. Kent UU 140 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 Z(L In the Matter of Decision on the Appeal of Foster & Kleiser Co. from Board of Appeals Denial of Application for Land Use Permit No. 2153-78 , Concord Area. Trademark Homes, Inc. , Owner. The Board on July 12, 1979 having deferred decision on the appeal of Foster & Kleiser Co. from Board of Appeals denial of Land Use Permit 2153-78 to establish an outdoor advertising structure in the Concord area; and Supervisor S. W. McPeak having stated that the proposal is a permitted land use within the light industrial zoning designation for the area but after taking into consideration the close proximity of an existing residence and the letters she had received from citizens in opposition to the proposed billboard including one from the City of Concord advising of their plans to upgrade industrial areas in the vicinity she would recommend that the appeal of Foster & Kleiser be denied; and Supervisor R. I. Schroder having concurred with Supervisor McPeak' s recommendation; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on July 10, 1979. hereby certify that 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: Foster & Kleiser Witness my hand and the Seal of the Board of Trademark Homes, Inc. Supervisors Director of Planning affixed this 10th day of Julv . 19 79 J R. OLSSON, Clerk By / Deputy Clerk da Amdahl H-24 3/79 15M 00 141 In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Proposed County Budget The Board having this day received the Proposed County Budget (a copy of which is on file with the Cleric of the Board) . for Fiscal Year 1979-1980 from the County Administrator, along with the following recommendations: 1. Approve as submitted the proposed budgets (including those financed by a- nterprise Funds) for Fiscal Year 1979-1980; 2. Direct the County auditor-Controller to publish the proposed budgets based on the recommendations of the County Administrator so that it may be available for public review and consideration; 3. Fix August 14, 1979 at 1 :30 p.m. as the date for commencement of public hearings on the proposed budgets, including the use of Federal Revenue Sharing funds; . 4. Refer the proposed budgets to the Finance Committee (Supervisors R. I. Schroder and S. r . 'eicPsak) for review; 5. Authorize preparation of notices to the State Depart- ment of Health Services and the posting of notices for public heal--;n s on the proposed reductions in health services which may be required under the California Health and Safety Code; IT TS BY TSE BOARD ORDERED that the proposed budgets for fiscal year 1979-1980 are approved as submitted and that the afore- said reco=. endatior_s of the County Administrator are APPROVED. PASSED, BY ^==. BOARD on July 10, 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: Finance Committee Witness my hand and the Seal of the Board of Auditor-Controller Supervisors County Administrator affixed this 10th day of Juiv . 19_x,• J. R. OLSSON, Clerk By /�� i1' %�'�-�`-�i �" Deputy Clerk Jeanne 0. I°faglio H-24 4/77 15m 0� 14- l In the Board of Supervisors of Contra Costa County, State of California July 10 , 19 79 In the Matter of Rescinding Parcel Map Approval, Subdivision MS 244-77, Martinez Area. IT IS BY THE BOARD ORDERED that the Board Order dated March 6, 1979 approving the Parcel Map for Subdivision MS 244-77, is hereby rescinded; the map of Subdivision IMS 244-77 was not recorded because of errors. PASSED by the Board on July 10, 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 affixed this 10th day of Jul v 0119 70 CC: Director of Planning Edward Pereira,et al 3160 Ricks Avenue J. R. OLSSON, Clerk ,Martinez, CA 94553 By . ����% Deputy Clerk Helen. H. Kent H-24 W79 15M 00 143 In the Board of Supervisors of Contra Costa County, State of California July 10 ig 79 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. Supervisor S. W. McPeak advised that Alameda County has submitted a proposal for a Trauma Center at Highland Hospital, and indicated the need to have an analysis prepared to review the impact of the proposal and comment on same. 2. Supervisor McPeak reported that she had attended earlier this day a meeting of the Contra Costa County Medical Services Joint Conference Committee. She advised that "sign ups" for the Prepaid Health Plan are averaging about 200 per month, that only 100 per month are provided for in the budget, and that greater PHP revenue can be anticipated if the present enrollment level continues. She also reported that Dr. A. S. Leff, Director of Health Services, has been in contact with representatives of the Department of Health, Education, and Welfare regarding HVIO designation. 3. Supervisor E. H. Hasseltine commented on the need to meet with representatives of other agencies on various matters. He suggested scheduling such meetings on Tuesday afternoons at the conclusion of regular Board meetings. A MATTER FOR RECORD PURPOSES ONLY A Matter of Record 1 hereby certify that the foregoing is a true and correct copy of vK=dat entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 10th day of July 19_1z9 J. R. OLSSON, Clerk B /�� �w✓ �; Deputy Clerk Maxine M. Neufeld H-24 4177 15m U 144 BOARD OF SUPErVIS-02S OF CONTRA COSTA COU`nl -, CALIFOP.:�I? ,=;O RD ACTION TO CLAI.tLl,, , T July 10, 1979 C1a;- Against the County, ) The coPy oz,' Xh,Sz r.:c,+...i:ed to 'You •ts tfot Y Rou-iia Endorsements, and ) notice o6 .t1te action taken on youA ctci-m by the Board Action. (All Section ) Boa,,-,d oS Supv vii ms (Pa:tag Aan't 111, beP_o;.-) references are to California ) given pw".eluant to Gove,7;u7eitt Code Sectiom 911.8, GoverPment Code.) ) 913, ` 915. 1. PZease note the "tea;u-,ing" beton;. Claimant: Hanfred Jonas Nashlund, Jr. , 5217 Concord Blvd. , Concord, CA Attorney: Address. Ann0,_. t: $1,000.00 hand delivered. Date Received: June 11, 1919 By delivery to Clerk/in June 11 . 1979 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim _p ion i e Late Claim. DATED: June 11, 1979J. R. OLSSON, Clerk, By ✓-�'� Deputy Gloria :l. Palomo II. FROM: County Counsel A : Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (�) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claire Sectf.'on 911.6) . DATED: M'l 12 1979 JOHN B. CLAUSE\, County Counsel, By � �, Deputy IIs. BOARD ORDER By unanimous vote of Supervisors reserve . (Check one only) ( =cX This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of he Board' 0 der entered in its minutes for this date. Jul r 10 , 1979j. ,J. R. OLSSON, Clerk, by Deputy WAR\ING TO CLAIi%YX`"C (Government Cd b Sections 911.8 & 913) You have ort y b rnont s ,tom Zhe =Li_ , ng0 L s notice to you r1.t.bz i.n which to bite a eotv:,t ae•tiort on tV-z rejected CZ (see Govt. Code Sec. 945.6) oh n mo;t�'L•s Srtorn tate de;t•ia.Z. 06 you�L A,*p. ,i.c 'c;t to File a Late Cha un tuLtlti n which_ to -(!;Uti.on a court So•L -Le,icj Snom Secti.ort 9Y5.+'a ctai.m-6iZi.,tg deadeine (see Sect..iou 945.5) . You may a eeh. tke advice v 3 any a ti o;Lnzy o S cloak c`o.L- .in connec tLon LuitA 'ha ►172�iei. Irl you i;.a;tt to co;j,Su'_t rat a.t`.Lo.ncir, you sftouZd do -so bnmedCCLtet'y. I F1:0`•i: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. tie notified the claimant of the Board's action on this Clain or Application by mailing a copy of this docurrent, and a memo thereof has been filed and en' >ed.on the Board's copy of this Claim in accordance with Section 29703. DATED: July 10 , 1979j. R. OLSSO\', Clerk, By Deputy ria V. FROM: (1) Cou:rty Counsel, (2) County . dr^ r T, .zst_ator aJ. Clem: o: the Board o-f Supervisors Received copies of this Clain or Application and Board Order. DATED: July 10 , 1979 County Counsel, By County Administrator, By 8. 1 00 145 _ FA . ® JUN 1979 J.R. OLSSON CL-;ti(sOaRO O.'S'aEavt_cOgS CLAIM AGAINST COUNTY OF CONTRA COSTA c vra cc- ; (Government Code, Sec. 910) Date• Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: _ 2. Name and address of claimant: �-vil5H��1�'J ✓5 � , 3. Description and place -of the accident or occurrence: 4. Names of County employees involved, and type, make and number of equipment if known: ��•f t��� �`,S�,� /11A ASN�L- (/t;;Cert I L^`�-1 C'•�(1�'i F'}�v 5. Describe the kind and value of damage and attach estimates: _ k j f Signature c v UU 146 BOARD ACTION 30..RD OF S'JPERVISORS Oi' CONTRA COSTA COUVIY, CALIFORNIA July 10 , 1979 �.S }: OFFICIO T.iL GOVup:JIi4G BODY OF C0NTPA COSTA COUNTY ORI_4DA FIRE *.I;.N;n'11,D PROT::CTIOi+ DISTRICT DEPARTME7NT P.'OTE TO CLAI%UkNT Ciai.m A,,ainst the County, ) Th.- copy o4 .t'c,L documei,,t r7F e to you .cis yor _- Ro. Routing Endorsements, and ) ;?U%CCe Cfj ✓L� aCfi_Ui? ah2i_ Uig y0uh C%2 --,7 by the Board Action. (All Section ) Socv:d o4 Sup v zct-S (?'..tag.Cy'+'2 ZZZ, be eu) , references are to California ) givei, 1--c"u-ant do GovZvuinei.t Code Sectio;L6 911.8, Coy:arnment Code.) ) 913, 5 915.4. P.ieas e note the "wa ning" below. Claimant: Bostrom-Bergen :fetal Products, Inc. , 4700 Coliseum Way, Oakland, CA 94601 Attorney: Douglas A. Akin, rr,RIGHT, NOLA24 & AKIN Address: One Market Plaza, Spear Street Tower, Suite 401, San* Francisco, CA 94105 Amount: $25,000 . 00 Date Received: May 25, 1979 By delivery to Clerk on May 25, 1979 By mail, postmarked on May 23 , 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel AMENDED Attached is a copy of the above-note(I/Claim,-orJ _ `' -File Lae -E?-_. DATED: June 13, 197$. R. OLSSON, Clerk, By l/���LL.� /� t(i %f�— Deputy G oria,M. Plalomo II. FROM: County Counsel 0: Clerk of the Board of Supervisors (Check one only) Rrr-., _ ( ) This Claim complies substantially with Sections 910 and 910.2_ t; -r 1 %;,, ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, a-nd,,we.are so notifying claimant. The Board cannot act for 15 days (Section 910.8)7. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (,Sec 'on._911.6) . DATED: r""' � = JOHN B. CLAUSEN, County Counsel, ByG%� Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy. of the�Board's Ord r entered in its minutes for this date. 1 DATED: July 10 , 1979J. R. OLSSM, Clerk, by /rf f' y Deputy // Gloria M. Palomo IVARN. I\G TO CLAIIAN'T (Government Code Sections 911.8 & 913) You have ont y 5 moitti is Unom the traZe ng OV t;v fA notice to you wi-t 1.Ln cch.,ich to 4ift a eowLt action on tkiA tcjected Cl 1' (see Govt. Code Sec. 945.6) on 6 montizs ',tom .the deniaZ o4 you& Avpf i,.cation to Fite a Late Ctaim within which to '-et.itton a cowtt 4ot n-,?.ic4 4:Lom Section 945.11',scl'a.ir �',i. i-4ing dea.dt-ine (see Section 946.0) . You imay see1t the advice c4 any a.t loll,ieif o4 tout c :o ce it! coniteCtioiL il'•Cr-trL .L;LLS 14c!c�cc {%z;tt to cr �rSct�t cyst a-ttoti:eu, you 6houid do so bnn�c'�ia ,_, y. IV. FRO:.': C►_eri; of the Board i'0. (1) County Counsel, (2) County : d—miristrator Attached are copies or the above Claim or Application. Ile notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, ana memo thereof has been filed and endosse on th ti � Broard's copy of this Claim in accordance with Section 2970a.i - DATED: Julv 1C, 1979 J" P. CLSSO?N', Clerk, By ✓�✓�1. Deputy ,loria V. FPO`!: (1) County Counsel, (2) County Ac'miri strator TO: Clerk of t:,a Board of Supervisors Received copies of this Clair or rpolica:ion_ and Bosrd Order. DATED: Jule 10 , 197S) County Counsel, By County Administrator, By 00 141 R l JOHN 8. CLAUSEN _ Clerk of the Board CONTRA COSTA COUNTY COUNSEL 10 PO Sax 69, Co. Admin. Bldg. Martinez CA 94553 IAT£ 6/jl 79 SUBJECT Bostrom-Bergen Metal Products claim 0 Attached is a copy of a letter received from Douglas A. Akin regarding the above-referenced claim. Please proceed with this matter as an amended claim. John B. Clausen, County Counsel. -"-I --a _�-ti By: E. V. Lane, Deputy :C-�V �� L7r�;�yG.G .K 80a?.� 0= BJP=., CCST." MD®au KWIK-MEMO 0U 148 WRIGHT, NOLAN AKIN • wrrow.rcrs AT LAW VINCENT S.WRMI-IT ONE MARKBr PLAZA TEL$PMONE KEVIN P.NOL4N SPEAR STREET TOWER.SUITE 401 1415) 543.3476 DOUGLAS A. AKIN SAN FRANCISCO.CALIFORNIA 44103 June 4, 1979 `� a 197r Ms. Carol Jennings J.R Clt S^n►d .1 s ;;OAHD OI Ztjr ::'Lgrrw County Counsel's Office of Contra Costa County County administration Building - - P. O. Box 69 Martinez, CA 94553, RE: Claim of •Bostrom-Bergen Metal Products, Inc. Date of Loss: February 15, 1979 Dear Ms. Jennings: Regarding your letter or May 31, 1979 regarding the afore- mentioned claim, you indicated that substantial compliance with Government Code §910 and 910.2 had not been complied with due to the failure to state the name and post office box of the claimant. The claimant's name is-Bostrom-Bergen Metal Products; Inc. and their address is 4700 Coliseum Slay, Oakland, California 94601. very truly yours, DOUGLAS A. AXI DAA:sz VU 149 r ,• m 1 WRIGHT, NOLAN c? AKIN Cts" � , Lj One Market Plaza „ ,.`' 2 Spear Street Tower,Suite 401 AAYP51979 San Francisco,CA 94105 .R. OI_SSON 3 Telephone• (415) 543.5476 CL M0 OF;;uv avisoq; 4 Attorneys for Claii:tan t, By 130331'RO1.1—BERGEIT i:"TAL PRODUCTS, IMC. � i 5 ' 6 7 8 9 10 In the matter of: ) -CLAIM AGAINST PUBLIC ENTITY UNDER GOV MI—INEUT 11 BOS^1ROM-BERGEN i+i TAL PRODUCTS, INC., ) CODE C4910 12 Claimant, ) 13 vs.. ) 14 O£ZIiiLA FI .E PRO_.'CTI0kJ DISTRICT ) DEPARTMENT, ) 15 ) Defendant. ) 16 ) 17 TO T:u. ORINDA F I.^1: PROTECTION DISTRICT DEPArTVIE-N. : 18 YOU Anl!l !IEREBY NOTIFIED that BOSTDDiyi-GERGEI: PETAL P.^.ODUCTS, 19 !!_.C. , whose mailing address is through its attorney, Douglas A. .skin, 20 V:MIGIsr, NOLAN & AKIN, One Market Plaza,- Spear :street Tower, Suite 401, 21 ;; .s ;rancisco, cilifornia 94105, claims dawages from ORIODA FIRE 22 ::C i'ECTI0N DISTINCT DEPARTMENT according to proof which are unknown 23 at tris time bus-_ are approximately $25, 000.00. 24 This cl,iia is made for damages sus�a ined to real anc3 25 personal proper'Oy of JACK RIESER, DFy GLORIETTA FOODS, on or about 26 I cl)ruary 15, 197: at 1955 hours :yea.: n hce.`e3 Doulezard and Calvin 27 Court, unincorporated Contra Costa County. ';t that time and place 28 /// LC-5755-2 1 au • r 1 claimant strucik a fire hydrant which caused water to be released. 2 The damage to surrounding property was in part or wholly a result of 3 the ORIHDA FIRE PROTECTION DISTRICT DEPARTIME-11T'S failure to provide 4 necessary tools to the responding firemen to turd the %ater supply 5 off. Said damages include expenses in cleaning and repairing damages 6 1 Calvin Drive, Orinda which includes but not limited to damages to 7 swimming pool, tennis court, garage, kitchen, family room, and 8 landscaping and the repair and replacement o� personal property 9 con-wined therei_z. 10 Names of employees, public or private, causing the injuries 11 are not known at this time. 12 DATED: I•lay 23, 1979. 13 WRIGHT, NOLAN & AKI11 14 15 B Y DOUGLASi AKIN 16 Attorney for Cl-iimant, BOSTROM-BERGEN METAL PRODUCTS, 17 INC. 18 19 20 21 22 23 24 25 26 27 28 2 - 00 151 LC•5755-I .. ....._ .w_ .. DECLARATION OF SERVICE BY MAIL I, Eat-- unOr-rsiLvird , declare: I am a citizen of the United States, over the age of eighteen years, and not a party to or interested in the within action; my business address is SPEAR STREET TOWER, One Market Plaza, Suite 401, San Francisco, California 94105. CL1II•I AGAINST PUBLIC :NTITY I served the within UNDER GOVER I^liI' §910 by placing a copy thereof in an envelope addressed to: . Orinda Fire Protection District 33 Orinda Vlay- Orinda, CA 94563 Contra Costa County Supervisors 651 Pine Ncirtiiica, CA 94553 which envelope was then sealed and postage fully prepaid thereon, and thereafter was on Play 23, 1979 , deposited in the United States mail at San Francisco, California. I declare under penalty of perjury the foregoing is true and correct. EXECUTED .on May 23, 1979 , at San Francisco, California. SHARON ZERN .12- .00 159 LC 5755.4 • BOARD OF SUPER`,'ISORS OF CONTRA COSTA COUNTY, CALIFOINIA BOARD ACTION NOTE TO C L:1I:L•t.dT July 10, 1979 Claim Against the County, ) The copy o4 'u.s document riaU_ed .to you .tis your :touting Endorsements, and ) notice o4 tte ketio;� tater on yon:t c�-aim by tte - Board Action. (All Section ) Boay..d o4 Supetvi,6or,5 (Pah.ag, ph I11, be>ote),- references are to California ) given puJusua tt to Goveminn tt Code Sect.iom 911.8, Government Code.) ) 913, 6 915.4. Pteabe note the "Wakni.ng" below. Claimant: Stephen ilartin Finegan, 1168 Delta IJay, Danville, CA 94526 Attorney: Janes L. Aartin Address: 45.0 Sanso:ue St. , Suite 1310, San Francisco, CA 94111 Amount: $20,000.00 Date Received: June o^, 1979 By delivery to Clerk on T,,,,P i'�•� By mail, postmarked on June 7, 1979 I. FRO:I: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim p_ tion x File Late Claim. DATED: June 8, 1979J. R. OLSSON, Clerk, By Deputy / Gloria. ii. Pa.' II. FROM: County Counsel U ff0: Clerk of the Board of Supervisors (Check one only) Xrt` (� ) This Claim complies substantially with Sections 910 and 910.2. F,.. ( ) This Claim FAILS to comply substantially with Sections 910 and 910:2; and we.-are so notifying claimant. The Board cannot act for IS days (Section 910.8)..L��.• ( ) Claim is not timely filed. Board should take no action (Section 911.2) .,l ( ) The Board should deny this Application to File a Late Claim ection 9 /6) . i DATED: JU,y , ,� JOHN B. CLAUSEN, County Counsel, B - Deputy III. BOARD ORDER By unanimous vote of Supervisor present / (Check one only) ���/// (xx.) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boar r Order entered in its minutes for this date. �• DATED: Jul; 10, 1979 J. R. OLSSON, Clerk, by ` Deputy / Gloria 'I.Palomo PARKING TO CLAI-LANT (Government C64b Sections 911.5 & 913) You have o tt y 6 moitt s Atom tAe macXing 0 Much notice to you L ti.rt AWL to S.iee a count action ori VaA ft-ejected �� (,see Govt. Code Sec. 945.6) of 6 mo�ttlta 6,%OM the den ia,� o4 yowl Ap„•e i '''on to Fite a Late Claim tvZto in t hilt to petition a court Sop, ae.eie4 Sam Section 945.4'.6 c im,-6iti.ng deadeine (.pee Section 945.6) . You may .6e&, .the advice o 4 any a:,to ney o' you choice in connection w.i tk .th" matter. It -!Lu Lyan;t to cor,�su.Et an ct,Lo-,s:ey, you zhomr-d do .3o %mmec'.Zate?q. r_v. FRONI: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by nailing a copy of this document, and a memo thereof has been filed and/en' on the B� d's copy of this Claim in accordance with Section 29703. ,• ' " � hu� DATED:: July 10, 1979 J. R. OLSSON, Clerk, By �,r Deputy oria M. a oro V. FROM: (1) County Counsel, (2) County Administrator TO: Clark of tiie Board V of Supervisors Received copies of this Clair. or Application and Board Order. DATED: July 10, 1979 County Counsel, By County Administrator, By 00 x.53 R l JAMES E. MARTIN ATTORNEY AT LAW THIRTEENTH FLOOR 4SO SANSOME STREET �� 1979 SAN FRANCISCO 54111 J.R. OLSSON PHONE(41S)392-2037 CLER OF SUPERVI�pR,; ON CSTA CO June 7, 1979 ev BOARD OF SUPERVISORS CONTRA COSTA COUNTY P. 0. BOX 911 MARTINEZ, CA. 94553 CLAIMANT: Stephen Martin Finegan 1168 Delta Way Danville, CA. DATE OF ACCIDENT: April 20, 1979 LOCATION OF ACCIDENT: Lafayette Car Wash, 3319 Mt. Diablo Blvd. , Lafayette, CA. TIME OF ACCIDENT: 11:20 AM INJURIES SUSTAINED: Suffered injury to left leg. HOW ACCIDENT OCCURRED: Sheriff's patrol car in Lafayette Car Wash rolled backward and pinned claimant between rear bumper of patrol car and another car, injuring claimant's leg. NAME AND ADDRESS OF INDIVIDUAL INVOLVED: Sherri Mustain, Contra Costa Sheriff, Lafayette Police Depart- ment, P. 0. Box 39, Martinez, CA. AMOUNT OF CLAIM: $20,000 CLAIM TO BE SENT TO: James E. Martin 450 Sansome St. , Suite 1310 San Francisco, CA. 94111 Telephone: (415) 392-2037 JALMES E. MARTIN ttorney for Claimant OAU 154 BOARD OF SUPERVISORS 01: CONTRA COSTA CO:IVTY CALIFOILKIA 1 DOh�� ACTION NOTE TO CUD-RNT July 10, 1979 Claim Against the County, ) The copy o6 tV_z document raiZed to you i4 yowt Routing Endorsements, and ) notice 05 the action tah_en on your cioin by �±z Board Action. (All Section ) Bor„td oS Supenvcaorta (Pa&aghgph III, beb.w), references are to California ) given puAzuant to Govemvnetit Code Sections 911.8, Government Code.) ) 913, r 915.4. Ptease note the "WaAning" beQotu. Claimant: Flynn Millard, 433 Roanoke Drive, k1artinez, CA 94553 Attorney: Tiiaotiiy p. Hoagland, Attorney at Lata Address: 744• Laipire St. , Suite 112, Fairfield, CA 94533 A.::ount: $15,000.00 Date Received: June 6, 1979 By delivery to Clerk on June 6, 1979 By mail, postmarked on June 4 , 1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o plica 'on to Late Claim. DATED: June o, 1979 J. R. OLSSON, Clerk, By Deputy Gloria-11. Palomo II. FROM: County Counsel CC` Clerk of the Board of Supervisors (Check one only) ( 1 ) This Claim complies substantially with Sections 910 and 910.2. Y COUMP ( ) This Claim FAILS to complYts' bstantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 91 .2) . ( ) The Board should deny this Application to File a Late Claim .(Section 911.6) . DATED: 7 JOHN B. CLAUSEN, County Counsel, By �� ;�>�. � Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) L . (=:a ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy ofct�Board Order entered in its minutes for this date. / .. DATED: July 10, 1979 J. R. OLSSON, Clerk, by , Deputy Gloria M. Palono tiVIRNING TO CLAMALN7 (Government Code Sections 911.5 $ 913) you have on Zy 6 ►nomt pnom Vie m ' •_g o, tics notice to you Wim.,Lin ttlU4h to ,4,ite a eoLat action on t1az %ejected U f . (zee Govt. Code Sec. 945.6) oh 6 montU Saom the denial o& yowl Apptie on to Fite a Late Ctaim tc:it<':.in t h ch to „etWon a eowtt So:c aec i.e& &nom Section 945.4'a ctaim.-6iZi.ng deade ne (see Section 946.0') . Vu Lt niay t1he advice oo' any at`o:ney o, yoLL$ choice in coanection v-iat t t iz Imucte't. IS you watt to. co;uu ' an a-t`,iC';tett, Uou .61haufd de do •unmedi.ateey. W. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. Ife notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on tit Bard's copy of this Claim in accordance with Section 29703. N , � DATED: July 10, 197 9 J. R. OLSSON, Cl ert B ✓ J � De ut Y _ p y f _o_la MZ OTO V. FROM: (1) Cotuity Counsel, (2) County Adr.,i istrator TO: Clerk of the Board �' of Supervisors Received copies of this Claim or Annlica,ion and Board Orde-r. D.'.'TED: July 10, 1979 County Counsel, By- County Administrator. By 00 155 i LAW OFFICES OF TIMOTHY P. HOAGLAND TELEPHONE 764 EMPIRE STREET. SUITE= 112 AREA CODE 707 FAIRFIELD. CALIFORNIA 94533 429'2295 i JUN 1979 .R. OLSSON CL' 9A D OF SUPEAVISORS CONTR COSTA C By •Au:r May 31, 1979 1 • RE: CLAIM AGAINST THE CONTRA COSTA HEALTH DEPARTMENT TO: CONTRA COSTA HEALTH DEPARTMENT 2355 Stanwell Circle Concord, California 94520 CLERK, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 651 Pine Street Martinez, California 94553 CLAIMANT'S NAI-IE: FLYNN MILLARD CLAIMANT'S ADDRESS: 433 Roanoke Drive Martinez, California 94553 CLAIMANT'S PHONE: (415) 934-4068 AMOUNT OF CLAIM: $15,000.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: TIMOTHY P. HOAGLAND Attorney at Law 744 Empire St. , Suite 112 Fairfield, California 94533 DATE OF OCCURENCE: April 3 , 1979 PLACE OF OCCURENCE: Contra Costa Health Department 2355 Stanwell Circle Concord, California 94520 HOW DID OCCURENCE HAPPEN: Flynn MLllard underwent a blood test which was negligently administered and resulted in blood poisoning and the collaspe of a vein in his arm. ITEMIZATION OF CLAIM: Medical bills, wage loss, travel, pain and suffering. Anount of itemization: $15,000.00. DATED: June �- 1979. 1 , 'p. , TIMOTHY P HOAG I Attorney or Claimant 00 15'6 BO.%R0 OF SUPFRIi ISORS CSF CONTRA (:OSTA COI"111, CAMFOPNIA BOAl D ACTION Julj 10, 1979 COTE TO CLAMANT Claim Against tka County, ) The cop�y OIj tjv:S docu.'neil r.:-7 I.ru to you id you;: Routinor Eri dorsements, and ) no-tire o,4 VE,, ►cti-on r-Len on you,% Cf"..^..im bz -i.e Board Action. (All Section ) Soard o, Supztv.Lao,-mss (Panag,%aph III, 6etote),- references are to California ) given p u-LsLwtt to Gove.vir-ent Code Section's 911.8, Government Code.) ) 913, 9 915. 1. Petrie note the "tumning" bet-ow. Claimant: Stanley Donald i:ilkes, 126 Megan Court, Alamo, CA 94507 Attorney: David V. ►vestcott, MALOTT, PEDDER, STOVER & NESSELTINE Address: P. - O. Box 475, Lafayette, CA 94549 Amount: $50,000.UO hand delivered - Date Received: June o, 1979 By delivery to Clea:/on June 6, 1979 By mail, postmared on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim 1tion t 7ile Late Claim. DATED: June 8, 1979 J. R. OLSSON, Clerk, By ►"�J , Deputy Gloria.'• II. FROM: County Counsel Clerk of :.he Board of Supervisors (Check one only) q ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section ,%0.8). ( ) Claim is not timely filed. Board should take no action (Section 911::2) . ( ) The Board should deny this Application to File a Late Claim -Ftion, ,* Q. DATED: 1 3 JOHN B. CLAUSE\, County Counsel, By ,.i `l Deputy i III. BOARD ORDER By unanimous tote of Superviso(rss esent (Check . one a on y ly) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correctcopy the Zoar)dder entered in its minutes for this date. DATED: JulY 10, 1979 J. R. OLSSO`I, Clerk, by Deputy / Gloria M.Palorno 1tiARNING TO CLAINIAW (Government Co,1e Sections 911.8 & 913) YOU have ont y 5 mot y th Skoin t+.e ►sa4Ung A61tJLZ6 notice to you wct t i z coUch to aite a com t action on th. s %c ect`ed ON (dee Govt. Code Sec. 945.5) on o montl_s ,Strom the de►z.i aZ o4 your Apptic&tion to Fitt a Late C&L E)n MW in which to Pei uUon a eott tt 'o-IL %cUe6 6,tom Sec; on 915.4's cea,un-6iti.ng deadtbte (nee Seat to:! 916.6) . Vou n%xy bee.�'_ -iiiC advice. Ou any at,Lot.,ne.f o' YOUY ChOdC2 iR COMLeCtiOH (ULth Jli6 ►Anel. I,,j you w1aitt t0 cafmatt an attcl:►.ey, you ljiic uZd de d0 bnmarbatsty. Il'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attachtd are copies of the above Claire or Application. ;fe notified the claimant of the Board's action ort this Claim or Application by mailing a copy of this document, and a memo thereof has been filed a. nd �sd on the ard's copy of this Claim in accordance with Section 29705. / . !!! (/ ��. DATED: July 10 , 1979 J. R. OLSSO\, Clark, By Deputy T1-_ a _ . _ zo :o X'. FRO?d: (1) County Counsel, (2) County Ad.�i istrator TO: Clerk of the Board of Supervisors Received conies of this Clain or Applic tion and Soard Order. DATED: July 10, 1979 County Counsel, By County administrator, By 0 157 A l . 1 jiji-1681979 s J E!,);Au cL�al:carAu �t 1TRA CC.;T'.co In the Matter of the Clai ay .c.lf c� 00puty of STANLEY DONALD WILKES CLAIM FOR DAMAGES 4' ) VS. ) 5 ) The County of Contra Costa ) 6 and City of Concord. ) 7 8 TO EACH OF THE ABOVE NAMED GOVERNMENTAL AGENCIES, PLEASE TAKE 9 NOTICE that the undersigned, on behalf of claimant STANLEY DONALD 10 WILKES, hereby presents this claim pursuant to Government Code 11 §910. 12 1. The name and post office address of STANLEY DONALD WILKES •13 is as follows: STANLEY DONALD WILKES, 126 Megan Court, 14 Alamo, CA 94507 15 2. Claimant's mailing address to which notices are to be sent 16 is: c/o MALOTT, PEDDER, STOVER & HESSELTINE, P.O. Box 475, 17 Lafayette, CA 94549. 18 3. Claimant was a tenant under a written agreement at Phoenix 19 House which is owned and operated by Phoenix Programs, Inc. 20 The address is 3830 Clayton Road, Concord, CA 94522. 21 On March 1, 1979, claimant was given a document threaten- 22 ing eviction unless claimant complied with certain matters. 23 Thereafter, the matters were complied with sufficiently so 24 that claimant was told that he could ignore the eviction notice 25 However, when claimant returned to his room on March 3, 1974, 26 his belongings were gone and his bed stripped. Claimant was 27 informed that he had been evicted and was tresspassing and had 28 to leave immediately. When claimant insisted that he had 14ALOTT, PEDDER, STOVER i HESSELTINE ATTORNEYS AT LAW 3445 GOLDEN GATE WAY 1CALILAFAYLTTE. -1— CALIFORNIA FORNIA 94349 AREA CODE 418 28_6816 158 i ti 1 .a written lease agreement and was very tired and did not feel 2 safe on the streets, the landlord called the Concord Police. $ The police informed claimant that he was a tresspasser 4 and ignored his claim that he had a written lease agreement 5 and therefore a right to be there. Claimant was arrested and 6 taken to the County Jail in Martinez. Claimant was jailed 7 for three days during which time he was abused, threatened 8 and harrassed by other prisoners. Claimant was finally 9 released to his parents on March 6, 1979. 10 4. As a result of the unlawful eviction, false arrest and 11 imprisonment suffered by claimant, he suffered severe mental 12 and emotional distress, physical injuries, pain and suffering, -13 and humiliation all of which have caused and will require him 14 to incur doctor and medical bills in an unknown amount and 15 will cause permanent damage to claimant's mental and physical 16 health. 17 Therefore, STANLEY WILKES claims damages in an amount of 18 $50, 000. 00. plus undetermined future damages. 19 DATED: 20 21 MALOTT, PEDDER, STOVER & 22 HESSELTINE _ -j J 23 J r '---/. 24 DAVID V. NEST OTT z 25 26 27 28 MALOTT, PEDDER.STOVER I NESSELTINE ATTORNEYS AT LAW _ 3445 GOLDEN GATE WAY LAFAYET.E. CALIFORNIA 94549 AREA Coot 415 285-6816 LJ In the Board of Supervisors of Contra Costa County, State of California July 10 1979 In the Matter of Executive Session. At 1:30 p.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California to meet with ne otiating representatives {pursuant to Government Lode 54957.68. At 2:30 p.m. the Board reconvened in its Chambers and adopted the following order: OAU 160 r In the noor"d of Supervisors of Contra Costa County, Static of Califomia July 10, . 1g79 In the Matter of Terminating Resolution 77/680 The County Administrator having declared a work stoppage on July 2, 1979 due to massive work absences by a number of County employees in job classifications represented by Social Services Union, Local 535 and Associated County Employees, pursuant to which the provisions of 77/680 became applicable respecting the Social Service and Health Services Depart- ments; and the County Administrator's declaration having been ratified and adopted by this Board on July 3, 1979. IT IS BY THIS BOARD ORDERED: The declaration of strike emergency and implementation of Resolution 77/680 is terminated, but the provisions of Resolution 77/680 shall continue to govern respecting all matters covered thereunder and occurring between July 2, 1979 and July 3, 1979, including but not limited to all pending claims for use of sick leave credits_ PASSED on July 10, 1979 unanimously by the Supervisors present. I hereby certify that the foregoing is a true and correct copy a'' an order entered on the minuies of said Board of Supervisors on the date aforesaid. cc: Social Services Union, Local 535 Witness my hand and the Seal of the Board of Supervisors Associated County Employees Social Service Department affixed thislOth day of July 1979 Health Services Departzient Chief, Employee Relations J. R. OLSSON, Clerk Director of Personnel County Adm.L-i .stratorBY nne Deputy Clerk County Auditor-Controller JeaO Maglio County Counsel Fl -24 3/7615m U� 161 r In the Board of Supervisors of Contra Costa County, State of California July 10 19 79 In the Matter of Proposed Bridge Crossing and . ajor Thoroughfare Fee Policy. The Board on June 26, 1979, introduced Ordinance 79-80 to provide for the establishment of fees for bridges and major thoroughfares and referred to the Public Yorks Director for further review and recommendation the proposed policy to imple- ment same and the revisions requested by Supervisor B. H. Hasseltine. Ordinance 79-80 was. adopted by the Board on July 3, 1979. '":Zile considerin items submitted to the Board by the Public :Yorks Director, Chairman E. H. Hasseltine requested that action on the policy to implement the provisions of Ordinance 79-80 (Report B in the Public Jorkcs _'-_genda) be deferred until later in the day to afford Board members further opportunity to review the proposed policy. As the last item of business, the Board discussed proposed amendments to Ordinance 79-80 and revisions to the proposed inple- mentir_g -oolicy. The Board decided not to take any action on this matter this day and agreed to consider same on July 17, 1979. This is a natter for record purposes only. t hereby certify that the foregoing is a true and correct copy of4M_QFe6r entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County Administrator Supervisors C'ounty Counsel Public {Yorks Director affixed this 10i�hday of Ju1v 19Z �7 J. R. OLSSON, Clerk gy�l1- -�--� CJ' -G�1,� Deputy Clerk H-24 4/77 15m And the Board adjourns to meet on July 17, 1979 at 9 :00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. N.asseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 00 163 SILK-4ARY OF PROC3EDINGS BEFOR3 Tgy BOARD OF SUPS V iSCRS OF CO'I 1RUk C0,32A COUN"I v, JULY 10, 1979, 212PAR3D BY J. R. OLSSO?;, COTNTY CL:?K AND =f OF !CIO CLM7K OF TH3 BOARD. Approved personnel action for Civil Service. Approved appropriation adjustment for Delta Marshal; and internal adjust- ments not affecting totals for :2npower, County Administrator, District Attorney and Auditor. Denied the clams of S. Wilkes, M. Nashlund. Jr. , S. Finegan, and F. Millard. As 3Y Officio the G-overning Body of 0_inda Fire Protection District, denied the a-mended claim of Bostrom-Bergen Ff:etal Products, Inc. Acknowledged receipt of report from County Administrator on the sale of confiscated guns and approved recommendation contained therein. Authorized Director of Health Services to develop and submit budget for the National Institute of Drug Abuse Fed. Sec. 410 funds and negotiate for contract with the State Dept. of Alcohol and Drug Abuse. Authorized Director of Health Services to destroy certain duplicate records. Acce_rted Quitclaim Deed from S. H. Cowell Foundation for John harsh Home property, Brentwood. Approved submission of funding application for Rural Adolescent Project to Authorized contract negotiations with prospective contractors for Health Services and Social Services. Authorized contract termination with F. McCoy for Health Services. Authorized M. Tolley, Public Health Nutritionist, to attend post-grad course in Honolulu, Hawaii; and F. Frazier and D. Irwin, Sheriff-Coroner's Dept. , to attend training session in Lucas County, Ohio, and F. Frazier to attend training session Boulder, Colorado. Adopted Traffic Resolution No. 2530. Authorized refund of labor and materials cash bonds to L. Madrigal for LUP 2121-75, Antioch area and to R. Kline for MS 32-78, Alamo area. Approved recocmendations in respect to group identification and term ^n.an es ;or Win- Human Servi.^.es r±dvisory Accepted Offer of Dedication for Sub 5003. Authorized refund of cash bond to Costa Concrete Co. for MS 21-70', Walnut. Cree- area. 00 164 July 10, 1979, Summary continued Page 2 Authorized refund of excess proceeds from tax sale of certain properties. Authorized correction of errors on road acceptances for Sub 4792 and Sub 4434. Made Utility Basement Rights determination for Sub 5000, Crockett area. Approved recommendations of Public Works Director in regards to completion of improvements for MS 201-72, resubmitted as MS 245-73, Alamo area. Continued to Aug. 1¢ at 10:30 a.m. hearing on proposed abandonment of Gladys Court, Walnut Creek area. Authorized execution of the following: Rental agreement with Z. and -R; Gaddis for County-owned property in Antioch; Amendment to lease with Fountainhead-Montessori Nursery School for premises at the Orinda Community Center; Contract with State Dept. of Alcohol and Drug Abuse for 4th yr. Discovery Program; Contracts with certain contractors as Community Services Administration Delegate Agencies for Community Services; Extension agreement with J. •Jordan, Jr. for assistance of the Systems Design and Requirements Document for the District Attorney/Public Defender Case Management System; Contract with R. House for Speech consultation services, Health Services; Contract with K. Robertson for electromyographic services, Health Services; Contract with S. Arnaud for program development, Community Services; Contract with T. Cavaliers for energy conservation training, Community Services; Contract with J. McCombs for counseling for the Girls' and Boys' Treat- ment Centers; Contract with Children's Hone Society for crisis receiving home and diversion counseling services; Termination of reimbursement agreement to 0, and N. Young; and Deferred improvement agreements with J. and M. Odle for MS 170-789 El Sobrante area; and with D. Mariano, et ux, for TUP 2021-79, Antioch area, As Ex Officio the Governing Board of Contra Costa County Sanitation District No. 15, rescinded fees established for connections to the Sewerage Service System of same, and re-established fees for same; and authorized refunds to those who have paid the lateral service fee. Rescinded Parcel Map approval for MS 244-77, Martinez area, Accepted as complete private improvements for ISIS 191-76, Orinda area, and authorized refund of cash deposited as surety in connection therewith. Authorized the appointments of 3. Dedon, J. Katzburg and K. Rogers as Public Health Nurses at the third-step. Approved SuDervisor S. 1'1. ::cPeak's recomm. endations requesting the Di-rector of Health Services to report on Cancer Study and that County Administrator prepare a letter to the 3egional Administrator of the Environmental Protection Agency requesting that funds not be withdrawn awn from the Cancer Study and urge the State be urged to hire the needed professionals. 00 165 July 10, 1979, Summa'"y continued Page 3 Approved appointments for the following: J. Anderson to the Contra Costa County Alcoholism Advisory 3oard; T. Fralnklin as rep. of District I and B. Harter as alternate; and y?. Aguilar as rep. of District II to the Youth Committee for the iiAi npower Advisory Council; N. Hansen to the Mt. View Area. Neighborhood Preservation Committee; 3. Bro�em to the Citizens Advisory Committee for County Service Area 1,1-17; R. Johanson to the Contra Costa County Drug Abuse Board; and T. Torlakson to the Overall 3conomic Development Program Committee, and 'd. Andrade as alternate. Accepted the resignation of W. 3raga from Citizens Advisory Committee County Service Area M-17. Acknowledged receipt of report on status of Federal Revenue Sharing Funds applications. Denied appeal of Foster and Aleiser from 3oard of Appeals denial of LJP No. 2153-78, Concord area. Referred back to County Planning Commission appeal of V. and F. Bodhaine (2241-RZ) ,to rezone land in the Pleasant Hill BARTD Station area, for consid- eration after proposed transitional use zoning combining district ordinance is adopted. Closed hearing and deferred decision to 24 at 2 p.m. on application of Von-Jac Development, Inc. (2223—RZ ) to rezone land in the Pleasant Hill area and conditional approval of Development PlanT3033-79. Awarded the following contracts: R. Sawdon for construction of the Hawthorne Dr. Storm Drain Project, Sans Crainte Drainage Area of Walnut Creek; Sparks Roofing Co., Inc. for reroof at Fire Station No. 15, Lafayette area; anc Ransome Co. for Colgate Ave. reconstruction Kensington area. Approved Public Works Director's option to restrict commerial parking in residential areas with no 'sign posting, and directed County Counsel to prepare the appropriate ordinance -to be applied on a county-wide basis. Approved the appointments of B. Reid, P. Parker, 3. Harman, T. Britto, P. Hernandez, and C. Wu to the Paratransit Coordinating Council with the under- standing that consideration will be given to a west county representative. Introduced the following rezoning ordinances and fined July 17 for adoption: No. 79-77, rezoning land in the Lafayette area, (1959 RZ) and No. 79-78, rezoning land in the Lafayette area (1960-RZ). Adopted the following numbered resolutions: �^ 79/698, cancelling C TA II Probation �.ide-poSi ti o_1 and laTfi_^.� 0 i the r?1CL:Joert, 79/699, `mending esolution To. 79/551 to adjust the salary for the class of Exempt i,.edical Staff Dental Specialist; 79/700, approving Parcel T.'a_n for I'.S 272-79, Oanvill., area; 79/701, approving Parcel Zap for MS 170-73, =.1 Sobra_nte area; 79/702, v=roving Final Nap for Sub 5533, San ?amon area; 79/703, approving Road Improvement Agreement for Lal �ceside Ct. , Sub 4794, San Ramon area; 79/704, approving Parcel Map and Sub agreement for 1.13 148-76, Orinda area; U6 166 July 10, 1979, Summary continued Page 4 79/705, aDproving substitute Subdivision Agreement for Sub 4796, San Ramon area, terminating Sub Agreemen z with Broad=OOT' 17omes, Inc. and authorizing Public Works Director to refund cash bond to same; 79/70'0, approving substitute Subdivision Agreement for Sub 4797, San Ra-mon area, terminating Sub Agreement with Broadmoor Homes, Inc. and authorizing Public Works Director to refund cash bond to same; 79/707, accepting certain roads into the County Road System; 79/708, approving the recommendation of San Ramon Valley Area Planning Co=ission with respect to proposed amendment to the County General Plan for the Sycamore Valley Specific Plan area; 79/709, approving certain annexations to the City of Concord; 79/710, fixing August 9 at 2:p:m. as time to accept bids for remodel 3rd floor Health Bldg. , Martinez area; 79/711, accepting as complete contract with McNamara Construction Co. for 1st Ave. retaining wall repair, Crockett area; 79/712, endorsing placement of the Hotchkiss Archeological District on the National Register of Historic Places; 79/713, approving the Byron Union School District and Liberty Union High School District agreement for distribution of school facilities fees, entering into it for the County and authorizing disbursement of funds collected for this purpose; 79/714, authorizing the City of 21 Cerrito to revise State 1976 Park Bond Project Priority to provide use of certain funds for completion of the Solar Heating Project at the E1 Cerrito Swim Center; 79/715, fixing July 31 at 10:30 a.m. for hearing on intent to officially change the name of a portion of Lunada In. , Alamo area; 79/716, accepting as complete contract with E. Alves Const:-uction Co. , Inc. for Tice Valley Blvd. curve realignment, Walnut- Creek area; 79/717 through -79/721, authorizing changes in assessment roll; and 79/722, authorizing conveyance of easement for installation of underground telephone lines within County property to Pacific Telephone & Telegraph Co. , San Ramon Creek Danville area. Referred to: Public Works Director request from President of Homeowners Association of Twin Creeks for widening of road over San Ramon Creek; notice of hearing from the State Water Resources Control Board with respect to Clean Water Grants; and reouest from Law D-nforcement Assistance Administration for establishment of a consolidated communications system for Contra Costa County Law Lnforcement Aget-!cies; County Counsel claims from The Atchison, Topeka and Santa Fe Railway Co. and The destern Pacific Railroad Co. for refund of real property taxes collected for FY 178-79; Director, Office of .�..i*ergency Services and Public Works Director request for comments on Rules for Floodplain Management Acknowledged receipt, fixed Aug. 14 at 1:30 p.m. for public hearing to begin, and referred to the Finance Committee(R. I. Schroder and S. W. NcPeak) for review the Budget Message compiled by the Office of the County Administrator. Terminated i."i.plementation Of DrOG15iOr Of Resolution o- 77/730 applicable to certain pe-rsonnel in the Social Service and 11-a2l.th Service Dept. 00 167 The preceeding documents contain pages.