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.