Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 07171979 - R 79G IN 3
1979 JU LMl( JL TUESDAY - The following are the calendars prepared by the* Clerk, County Administrator, and Public ;corks Director for Board consideration. 00 01 ' M- OM POWERS, RIC�i u:NL CALENDAR FOa THE BOARD OF SUPERVISORS ERIC H.HASSELTINE IST DISIRICT CHAIRMAN NANCY C. FAHDEN,MARTINEZ 2ND olsrRlcr CONTRA COSTA COUNTY JAMES R.OLSSON.COUNTY CLERK AND EX OFFICIO CLERK Of THE BOARD ROBERT 1.SCHRODER.LAFAYETTE AND FOR 31iD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4T14 DISTRI/.T BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE(4151372-2371 ERIC H.HASSELTINE.PITTSBURG 5TH DISTRICT P.O. BOX911 MARTINEZ,CALIFORNIA 94553 TUESDAY JULY 17, 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 recommendations and requests of Board Members. Consider recommendations of Board Committees. 10: 30 A.M. Status report by Public Works Director on County Detention Facility project, followed by tour of facility. 1:30 P.M. Executive Session (as required) . 2:00 P.M. Decision on recommendation of County Planning Commission with respect to application of Diablo Engineers , Inc. (2203-RZ) to rezone land in the Walnut Creek area (hearing closed July 3, 1979) . If the aforesaid application is approved as recommended, introduce ordinance, waive reading and fix July 24, 1979 for adoption. Hearing on appeal of Raymond Vail and Associates from Board of Appeals denial of application for Minor Subdivision No. 177-78, Antioch area; and Hearing on appeal of Raymond Vail and Associates from Board of Appeals denial of application for Land Use Permit No. 2124-78, Antioch area. 0U 02 Board of Supervisors' Calendar, continued July 17, 1979 2: 00 P.M. Hearing on appeal of the City of Walnut Creek from decision of the County Planning Department that the City's letter appealing County Planning Commission approval of Subdivision 5477 was not timely filed. As ex officio the Board of Directors of Sanitation Districts Nos. 5, 15 and 19, hearings on Engineer's reports and proposed sewerage service charges and proposal to collect said charges on the tax roll. ITEMS SUBMITTED TO THE BOARD C N ENT 1. DENY the claims of Blanche Ziegler; Leon Harris; Barbara Stanford, Roxanne Rae Stanford and Gordon Stanford; and Barbara Tams, Daniel Tams and Lisa Tunney. 2. ACKNO14LEDGE receipt of report by County Auditor-Controller of certain hospital accounts written off for the month of June, 1979 pursuant to Board policy as set forth in its Resolution No. 74/640. 3. AUTHORIZE settlement in connection with Contra Costa County Superior Court Action No. 196804, Hurlbert (SPUR) vs. Rush. 4. ADOPT the following ordinances (introduced July 10, 1979) rezoning land in the Lafayette area: No. 79-77, 1959-RZ; and No. 79-78, 1960-RZ. 5. ADOPT Ordinance No. 79-76 (introduced July 3, 1979) , 2179-RZ, Ginger Traver Bumgardner, rezoning land in the E1 Sobrante area. 6. FIX August 7, 1979 at 2:00 P.M. for hearing on appeal of Eric K. Rossovich from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 178-78, Tassajara area. ITEMS 7 - 18: DETERMINATION (Staff recommendation shown o owing the item.) 7. LETTER from President, Alamo Improvement Association, requesting that the Board reexamine its May 29, 1979 decision in connection with Land Use Permit No. 2242-77 requiring the Dorris-Eaton School to quitclaim its easement from Stone Valley Road to the Creeks of Alamo, Subdivision 4879. CONSIDER DENIAL 00 03 Board of Supervisors Calendar, continued July 17, 1979 8. LETTER from Video Engineering, Inc. seeking Board approval of its request of August, 1978 for a rate increase. CONSIDER FIXING TIME FOR DECISION ON REQUEST 9. MEMORANDUM from Director, Department of Manpower Programs, submitting resignation of Bonnie McKean, Client Community Representative on the Manpower Advisory Council, and requesting that the Board commend her for her services to the Council. ACCEPT RESIGNATION, APPLY BOARD APPOINTMENT POLICY AND ISSUE CERTIFICATE OF COMMENDATION TO MS. McKEAN 10. MEMORANDUM from Director of Planning with respect to request of Bill Hayes for cancellation of a portion of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara area, and advising that the cancellation fee is $18,675 for said parcel. FIX AUGUST 7, 1979 AT 2:00 P.M. FOR HEARING ON REQUEST 11. LETTER from Mayor, City of Clayton, stating position that only designated State "bailout" funds and not the general fund should be used to finance street lights in unincorporated areas if the Board decides to use County monies for that purpose. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 12. MEMORANDUM from Chairman, Contra Costa County Mental Health Advisory Board, with respect to its review of the Community Mental Health Center proposal in relation to community needs as expressed in the 1979-80 Mental Health Plan. REFER TO DIRECTOR OF HEALTH SERVICES and FINANCE COMMITTEE 13. COMMUNICATION from State Energy Resources Conservation and Development Commission transmitting information on availability of federal funding to provide assistance for programs to improve energy efficiency of specified buildings. REFER TO PUBLIC WORKS DIRECTOR 14. LETTER from WRC Engineer, State Water Resources Control Board, in connection with Contra Costa County Sanitation District No. 5 (Port Costa) Project No. C-06-1242, listing tasks to be performed prior to March 1, 1980 in order to secure Innovative/Alternative funds, and requesting a schedule showing completion dates of the six general tasks necessary for approval to award the construc- tion contract. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL) 15. LETTER from President, Contra Costa County Retired Employees Association Chapter, requesting inclusion of the retired County employees in the California Dental Service Corporation dental plan available to non-retired County employees. REFER TO COUNTY ADMINISTRATOR and FINANCE COM4ITTEE FOR REVIEW IN FORMULATION OF FINAL BUDGET RECOM-KIENDATIONS 00 04 Board of Supervisors' Calendar, continued July 17, 1979 16. LETTER from law firm of Crosby, Heafey, Roach & May transmitting claim for refund of property tax paid by Old West Rail Corpora- tion in fiscal year 1978-79. REFER TO COUNTY COUNSEL 17. LETTER from Mt. View Food Center requesting variance from sprinkler system requirements in connection with construction of supermarket building, Brentwood area. REFER TO DIRECTOR OF BUILDING INSPECTION, COUNTY COUNSEL and CHIEF OF BRENTWOOD FIRE PROTECTION DISTRICT FOR REPORT 18. LETTER from Mayor, Town of Moraga, requesting that the Town be allowed to assume ownership of the Moraga Library after the financial obligation for Library District LIB-12 (which the Town assumed upon incorporation in 1974) has been retired. REFER TO COUNTY ADMINISTRATOR FOR REPORT ITEM 19: INFORMATION (Copy of communication listed as information item has been furnished to all interested parties.) 19. LETTER from Director, State Department of Finance, acknowledging receipt of Board communication regarding Bates Bill, AB 3052, and advising that funding of mental health programs has high priority with the Governor, but that actual funding levels will not be known until the Legislature has approved an appropriation and the budget has been signed. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE D FURNISH THE CLERK WITHTT 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 lst and 3rd Mondays of the month at 9:00 A.M. in the J. P. Kenny Conference Room, First Floor, Admin- istration Building, Martinez, California. The Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) meets regularly on the 2nd and 4th Wednesdays of the month at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor, Admin- istration Building, Martinez, California. 00 05 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions July 17, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Clerk of Intermediate Senior Clerk the Board Stenographer Clerk Health Personnel Administrative Services Services Services Assistant III (Medical) Assistant III Learning Psychologist Consultant 1 Aide Manpower Senior Clerk Supervioing Clerk Public [corks Telephone Intermediate Clerk Operator 2. Reallocation of positions from project to classified status: Department Number Classification Manpower 3 Manpower Analyst II 3. Additions and cancellations of positions as follows: Department Cancellation Addition Health 1 20/40 Typist 1 P. I. Typist Clerk Clerk Planning 1 Planning 1 Research Methods Planner Methodologist (class and position) 4. Establish or delete classifications as follows: Department Delete Establish Auditor- Property Records -- Controller and Control Technician 00- 06 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-17-79 Page: 2. I. PERSONNEL ACTIONS - continued 4. Establish or delete classifications as follows: Department Delete Establish Health -- Alcoholism Rehabilitation Services Worker (Health) Alcoholism Rehabilitation Trainee II. TRAVEL AUTHORIZATIONS None III. APPROPRIATION ADJUSTMENTS (1978-1979) 5. Internal Adjustments. Changes not affecting totals for following budget units: Sheriff-Coroner, Sheriff-Coroner Institutions, Animal Services, County Administrator (Plant Acquisition) . IV. LIENS AND COLLECTIONS None V. BOARD AND CARE PLACEMENTS/RATES 6. Amend Board Resolution No. 78/791 establishing rates to be paid to child care institutions to increase the monthly rate of La Cheim School to $600, effective July 1, 1979, as recommended by the County Probation Officer. 7. Amend Board Resolution No. 78/851, fixing pay rates for foster care homes to include temporary custodial care of children coming under Section 601 WIC who are Wards of the Juvenile Court or where a petition has been filed on their behalf, as recommended by the County Probation Officer. 8. Adopt as the interim rates to be paid to residential treat- ment facilities effective July 1, 1979 the rates in Resolution No. 78/791, as amended, subject to adjustment of said rates effective July 1, 1979 following receipt and acceptance of the Bay Area Placement Committee rate review. �� 07 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-17-79 Page: 3. VI. CONTRACTS 9. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) City of Extend term of No Change Extend to Pleasant Hill Housing Rehabil- 6-30-80 itation Program Services Agreement (b) Informatics, Extend completion No Change Extend to . Inc. date of Systems 7-31-79 Programming Support Agreement (c) Hofmann Landscape and Paid by 6-29-79 - Company Irrigation. Developer 8-1-79 improvements as condition for approval of LUP-2038-74 (Pleasant Hill area) (d) Linda Graves Foster Parent $30 7-1-79 - Education and 12-31-79 Orientation Training Control Data Upgrade equipment Increase of Date of Corporation to increase disc $286/month installation storage capacity until termi- nated (e) Urban and Project Not to 5-1-79 - Rural Systems evaluation Exceed $9,038 5-31-80 Associates (f) City of CETA Title II-B Decrease from 6-20-79 - Pittsburg Contract Amend- $331,203 to 9-30-79 ment to modify $313,151 service pian and budget 00 08 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-17-79 Page: 4. VI. CONTRACTS - continued Amount 9. Agency Purpose To Be Paid Period (f) East County CETA Title II-B Decrease from 6-20-79 - Resource Contract Amend- $113,384 to 6-30-79 Center, Inc. ment to modify $103,384 service plan and budget (g) Center for Interim, and $176,229 7-1-79 - Human Develop- standard, contracts 6-30-80 ment, Inc. to provide com- munity drug and alcohol abuse prevention services (h) Housing Fifth Year Com- $129,500 7-1-79 - Alliance of munity Development 6-30-80 Contra Costa Block Grant Pro- County, Inc. gram Project Agreement (i) Ambrose Fifth Year Com- $205,059 7-1-79 - Recreation munity Development 6-30-80 and Park Block Grant Pro- District gram Project Agreement (j)• Contra Costa Planning, evalua- $63,461 7-1-79 - County tion and adminis- 6-30-80 Criminal trative services Justice Agency for AB 90 County Justice System Subvention Program Amount To Be Recd (k) City of Concord Community Develop- $23,500 7-1-79 - ment Program Fair 6-30-80 Housing Services Agreement (1) State Depart- Extend Child Immu- Increase 7-1-78 - ment of nization Assistance from $38,742 6-30-79 Health Services Project contract to $49,629 for 3 additional months M ou 09 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-17-79 Page: 5. VI. CONTRACTS - continued Amount 9. Agency Purpose To Be Rec'd Period (m) State Depart- Continuation of $43,572.85 7-1-79 - ment of V.D. Control 6-30-80 Health Project Services (n) City of Extend Joint Fees 7-1-79 - Antioch Powers Agree- 6-30-79 ment for building inspection services 10. Authorize Chairman to execute Modification No. 1 to the FY 1978-79 CETA Nonfinancial Agreement with the State Board of Education to increase the amount to be expended by the State in Contra Costa County from $186,415 to a new total of $234,280 for the vocational education of CETA participants from October 1, 1978 to September 30, 1979, as recommended by the Director, Department of Manpower Programs. 11. Authorize Chairman to execute the FY 1979-80 CETA Non- financial agreement with the State Board of Education to provide $182,007 in State CETA funds to be expended by the State in Contra Costa County for the vocational education of CETA participants from October 1, 1979 through September 30, 1980, as recommended by the Director, Department of Manpower Programs. 12. Authorize Director, Department of Health Services, and Acting Director, Community Services Department, or their designees, to conduct contract negotiations with specified service providers for subsequent consideration by the Board. VII. GRANT ACTIONS 13 . Approve and authorize Board Chairman to execute an application for $122,500 (no county match required) in state funds to continue the Women, Infants, and Children (WIC) Program for the period from October 1, 1979 through September 30, 1980. 00 10 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-17-79 Page: 6. VII. GRANT ACTIONS - continued 14. Approve application for $42,058 (no county match required) in State funds for continuation of the Child Immunization Assistance Program for the period July 1, 1979 through June 30, 1980. 15. Authorize Chairman, Board of Supervisors, to submit Law and Justice Systems Information Project (Phases II and III) Grant Application, to execute Grant Award Contract in connection therewith, and acknowledge appropriation of county matching funds therefor. 16. Adopt board order accepting Letter of Intent from State CETA Office indicating approval of county's application for $245,281 to conduct a CETA Psychiatric Technician Training Program during the period June 15, 1979 through April 15, 1980, as recommended by the Director, Department of Health Services. 17 Authorize Acting Director, Community Services Department, to sign and submit to the Department of Health, Education and Welfare a Head Start Training and Technical Assistance Grant application in the amount of $10,861 (no county match required) for the period September 1, 1979 through July 31, 1980. 18. Acknowledge and approve two "Exemplary In-School Demonstration Projects" grant funding proposals for submission to Youthwork, Inc. , in accordance with U. S. Department of Labor prime sponsor guidelines, for proposed projects to be operated by Neighborhood House of North Richmond, Inc. , and the Industry Education Council of California (Cross Agency Project) , as recommended by the Director, Department of Manpower Programs. VIII.LEGISLATION 19. Establish county position on measures pending before the 1979 Session of the California State Legislature as follows: Bill Number Subject Position SB 374 Repeal of State 911 law and funding. OPPOSE AB 1042 Requires State Fire Marshall to SUPPORT adopt regulations for the reactivation of intrastate pipe- lines. 00 11 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-17-79 Page: 7. IX. REAL ESTATE ACTIONS 20. Authorize Chairman, Board of Supervisors, to execute an Amendment to the lease with the Taylor/Zenon partnership for the premises at 640 Ygnacio Valley Road, Walnut Creek, for continued use by the Walnut Creek-Danville Municipal Court. X. OTHER ACTIONS 21. Authorize relief of cash shortages in the amount of $300 in the Treasurer's Office as requested by the County Treasurer-Tax Collector and recommended by the Auditor- Controller and the District Attorney. 22. Accept Miscellaneous Storm Drainage Project Audit for the period September 6, 1977 through November 30, 1978, and authorize payment for said audit in the amount of $1,800, as recommended by the County Auditor-Controller. 23. Endorse Department of Housing and Urban Development Section 8 Moderate Rehabilitation Program as developed by the County Housing Authority and authorize Chairman, Board of Supervisors, to execute application therefore indicating consistency with the County Housing Assistance Plan, as recommended by the Director of Planning. 24. Designate the Social Service Department as the responsible planning agency for purposes of implementing Section 10132 of the Welfare and Institutions Code (AB 1642, Chapter 1235, Statutes of 1978) which requires a single planning agency for all Title XX Social Service Programs at the local level, as recommended by the County Welfare Director. 25. Declare deactivated bookmobile, which has been used for book storage in Brentwood for several years, surplus and authorize Purchasing Agent to dispose of it. 26. Approve funding in Fifth Year Community Development Program for Activities #17 and #38 as recommended by the Housing and Community Development Advisory Committee; authorize transmittal to U.S. Department of Housing and Urban Develop- ment (HUD) of request for release of funds for certain Fourth and Fifth Year Community Development Projects; and authorize Chairman, Board of Supervisors, to execute certification to HUD that the county has complied with all applicable federal environmental review regulations pertaining thereto. 00 12 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-17-79 Page: 8. X. OTHER ACTIONS - continued 27. Acknowledge receipt and take under review letter from County Administrator, submitted in response to Board referral of letter from Contra Costa County Historical Society, requesting that said Society be designated as the historical agency of the county. 28. Approve recommendations of Manpower Advisory Council relating to their term of office, addition to two seats to the Council and assignment of seats on the Council to various groups in compliance with Resolution 79/460 and in connection therewith appoint Merle Hauser as the representative of the County Superintendent of Schools and Jane Tremaine as the representative of the City of Concord to the Manpower Advisory Council. 29. Adopt board order rescinding Medi-Key rates established by board order dated October 4, 1977 and March 7, 1978 and establishing new rates effective July 1, 1979, as recommended by the Director, Department of Health Services. 30. Consider report and recommendation of Administrative Law Judge for denial of the appeal of Mary M. Buckley, CETA participant. 31. Acknowledge receipt of 1979-80 Mental Health Plan and Budget as submitted by the Director of Health Services; and refer to Finance Committee for review in conjunction with consideration of the 1979-80 county budget. 32. Adopt proposed budgets for county special districts (excluding county fire protection districts) and county service areas, as submitted by the County Auditor-Controller; refer proposed budgets to Finance Committee; authorize County Auditor-Controller to publish proposed budgets; set August 14, 1979 at 1:30 p.m. as time to commence public hearings and authorize publication of meeting notice. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON . PUBLIC LOBUS DEPA rAMT CONTRA COSTA COUNTY te: July 17, 1979 To: Board of Supervisors From: Vernon. L. Cline, Public Works Director Subject: Public Works Extra Business for July 17, 1979 Item 1. CAMINO TASSAJARA - ESTABLISH TEMPORARY LOAD LIMIT - Tassajara Area Due to the rapid deterioration of a portion of Camino Tassajara caused by heavy truck traffic, and after an engineering study, it is recommended that a temporary 7-ton load limit be established for 90 days on a portion of Camino Tassajara, and that Traffic Resolution No. 2541 be approved as follows: Pursuant to Section 35707 of the California Vehicle Code, no vehicle with or without load, which exceeds a gross weight of 14,000 pounds, shall travel upon that portion of Camino Tassajara (#4721C), beginning at the intersection of Blackhawk Road and extending easterly and southerly to the Alameda County Line. It is further recommended that, pursuant to Section 35717 *of the California Vehicle Code, the Board of Supervisors set October 2, 1979 at 10:30 a.m. as a date and time for a public hearing to consider if said 7-ton load limit shall be reaffirmed and remain in effect for an indefinite period of time. (TO) Item 2. SUBDIVISION 5053 - APPROVE FINAL MAP AND SUBDIVISION AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER AREA Final Map and 5053 Howard Parsons and Alamo Subdivision Agreement Fred Houston Location: This subdivision is located at the terminus of South Avenue west of Holiday Drive. (LD) EXTRA BUSINESS Public Works Department Page 1 of 1 July 17, 1979 OU 14 .• •f CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for July 17, 1979 REPORTS Report A. BRIDGE CROSSING AND MAJOR THOROUGHFARE FEE POLICY On July 10, 1979, the Board of Supervisors reviewed a revised policy on implementation of the Bridge and Major Thoroughfare Fee Ordinance, requested that further revisions be made, and that the matter be placed on the July 17, 1979 Public Works agenda for further consideration. Revised copies of the 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 DISTRICTS I AND II Item 1. SENIOR AND HANDICAPPED PARATRANSIT PROGRAM - Richmond-El Sobrante Areas The City of Richmond is now operating a Senior and Handicapped Paratransit Program for itself and the City of San Pablo. It is funded basically from TDA money allocated by the Metropolitan Transportation Commission. The program provides for special trip needs of the seniors and handicapped who cannot use the regular transit services. In addition to a subvented taxi ser- vice, by August 1 it is anticipated that a wheelchair-accessible van service and a special fixed-route van service will be in operation. The City has indicated that it is ready to extend its service to include adjacent unincor- porated areas and that, upon direction of the Board of Supervisors, it will amend its claim and request TDA Article 4.5 funds for service to unincorporated area citizens. The Richmond pr3gram and its proposal to serve in unincorporated areas were reviewed by the Paratransit Coordinating Council , and it recomnVnded that the County join in the program. It is recommended that the Board of Supervisors accept the invitation of the City of Richmond and authorize the City to request TDA Article 4.5 funds to operate by contract the Senior and Handicapped Paratransit Program within the contiguous, unincorporated areas of North Richmond, Rollingwood, E1 Sobrante, East Richmond Heights, and Jennings Terrace for fiscal 1979-80. A G E N D'A (TP) Public Works Department Page 1 of 10 July 17, 1979 00 15 SUPERVISORIAL DISTRICT II Item 2. WILLOW STREET EXTENSION - ACCEPT DEED - Martinez Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way Contract, dated June 11 , 1979, from the Department of Veterans Affairs of the State of California, Melvin Peccianti and Kathleen Ann Peccianti, and authorize the Public Works Director to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant, in the amount of $5,000, payable to Western Title Insurance Company, Escrow No. M-309864-1, and deliver same to the Real Property Division for further handling. Said payment is for 5,650 square feet of residential land and improvements. (RE: 4101-667) (RP) Item 3. PACHECO BOULEVARD CULVERT REPLACEMENT - INCREASE CONTRACT CONTINGENCY FUND - Martinez Area It is recommended that the Board of Supervisors approve an increase of $6,900 in the contract contingency fund for the Pacheco Boulevard Culvert Replacement project to cover the extra costs resulting from the unanticipated conflict of a Shell Oil Company raw water line in the work area and to provide a contingency balance to allow for unforeseen work. Said amount is the estimated cost of re- location to be reimbursed by Shell Oil Company in accordance with Board Resolution No. 79/693. (RE: Project No. 3951-4447-661-78) (C) Item 4. RHEEM CREEK - APPROVE PROPERTY EXCHANGE - San Pablo Area It is recortnended that the Board of Supervisors, as ex officio the Board of Super- visors of the Contra Costa County Flood Control and Water Conservation District, approve the exchange of property between the District and Whitecliff Homes, the owners of land within proposed Subdivision 5497, lying adjacent to Rheem Creek Channel , to allow for the relocation of said channel within the Subdivision area. This exchange is made pursuant to Flood Control District Act, Section 31 , and Government Code Section 25526.5 as follows: A. Authorize the Board Chairman to execute on behalf of the District a Quitclaim Deed to said owners for all of its right, title and interest in and to excess portions of that certain Flood Control easement lying within said Subdivision 5497. S. Whitecliff Homes to dedicate to the County, by Subdivision Map for Tract 5497, the portion of Rheem Creek lying within said Subdivision. This action is considered to be exempt from Environmental Impact Report require- ments under Class 4 and Class 12 Categorical Exemptions. (RE: Work Order No. 8371-7563) (RP) A G E N D A Public Works Department Page 2 of 10 July 17, 1979 L 00 16 Item 5. SANITATION DISTRICT NO. 5 - APPROVE CONSULTING SERVICES AGREEMENT - Port Costa Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 5, approve a Consulting Services Agreement with Harris and Associates, and authorize its Chairman to execute the Agreement on behalf of the District. The Agreement provides for preparation of contract plans and specifications for wastewater treatment facilities and modification of the existing outfall structure in the Port Costa area. Work to be performed under the contract will not exceed $40,536 without prior Board approval . The State and Federal government will pay about 97.510 of the contract cost for the recirculating sand filter system and about 87.510 of the contract cost for modification of the existing outfall structure. (RE: Work Order No. 5418-0927) (EC) Item 6. ROLPH AVENUE - APPROVE TRAFFIC REGULATION - Crockett Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2538 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking shall be limited to two hours along the west side of Rolph Avenue (2294G), Crockett, beginning at a point 84 feet south of the center- line of Loring Avenue and extending southerly a dist,,nce of 94 feet; thence; Parking shall be prohibited at all times extending southerly a dis- tance of 76 feet, thence; Parking shall be limited to 10 minutes (green curb) extending southerly a distance of 166 feet. Traffic Resolution No. 1205 pertaining to parking in the above area is hereby rescinded. (TO) SUPERVISORIAL DISTRICT III Item 7. SANS CRAINTE - LINE F - ACCEPT EASEMENT - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant of Easement, Right of Way Contract, and Temporary Construction Permit, dated July 3, 1979, from James M. Kennedy, III, et ux, and authorize the Public Works Director to sign said contract and permit on behalf of the County. (Continued on next page) A G E N D A Public Works- Department Page '3 of 10 July 17, 1979 00 17 Item 7 Continued: It is further recommended that the County Auditor-Controller be authorized to issue a warrant, in the amount of $4,359, payable to Western Title Insurance Company, Escrow No. 312299 to be delivered to the Real Property Division for payment. (RE: Project No. 8564-925) (RP) Item 8. TICE VALLEY BOULEVARD - ASSESS LIQUIDATED DAMAGES - Walnut Creek Area On July 10, 1979, the Board of Supervisors accepted as complete the work which was performed under contract for the Tice Valley Boulevard Curve Realignment project. The Board requested further information on the assessment of $300 liquidated damages against the contractor, Eugene G. Alves Construction Company. This information is as follows: 1 . 35 working days were provided in the special provisions which was ample time to complete the work. 2. The contract special provisions state that liquidated damages will be assessed in the amount of $75.00 per calendar day for every day in excess of the working days authorized. The reason for this assessment is to reimburse the County for out-of-pocket expenses (inspector's time, etc. ) caused by the extended con- struction duration. 3. No work was performed by the contractor on 13 working days between the date that the notice to proceed was issued and the date of contract acceptance. 4. The contractor is*allowed 15 days to protest in writing the correctness of each weekly statement of working days. No protests were received. 5. The contractor has not submitted a written request for a contract time exten- sion. It is departmental practice to be generous in recognizing any legitimate reasons for delays and to recommend that the Board grant contract time extensions when appropriate. There were no known reasons, related to this project, for which any time extension could be recommended. No Board action is required. (RE: Project No. 3851-4455-661-78) (C) SUPERVISORIAL DISTRICTS III & V Iters 9. DRAINAGE AREAS 13, 30C AND 52A - ADOPT DRAINAGE FEE CREDIT AND REIMBURSEMENT POLICIE: Alamo and Brentwood Areas It is recommended that the Board of Supervisors, as ex officio the Board of Super- visors of the Contra Costa County Flood Control and Water Conservation District, adopt Drainage Fee Credit and Reimbursement Policies for Contra Costa County Flood Control and Water Conservation District Drainage Areas 13, 30C and 52A. (Continued on next page) A G E N D A Public Works Department Page 4 of 10 July 17, 1979 9. 00 18 Item 9 Continued: The adoption of these credit and reimbursement policies will encourage private developers to install the storm drains that are vital for orderly development within these areas. The policies under consideration have been previously furnished to the Board under separate cover and are similar to credit and reimbursement policies previously adopted by the Board for other drainage areas. (FCP) SUPERVISORIAL DISTRICT IV Item 10. PLEASANT HILL ROAD CULVERT - APPROVE AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Joint Exercise of Powers Agreement between the County and the City of Pleasant Hill for the Pleasant Hill Road Culvert Project. The agreement provides for the County to design the project and administer the construction contract. The City of Pleasant Hill will be responsible for one-half of the cost of the project. The City's share of the work is estimated at $25,000. (NOTE TO CLERK OF THE BOARD: Please retain the original and return one copy with certification to the Public Works Department for further processing.) (Re: Project Pio. 3651-4174-925-79) (RD) Item 11 . PLEASANT HILL ROAD CULVERT - APPROVE PLANS AND ADVERTISE FOR BIDS - Pleasant Hill Area It is recommended that the Board of Supervisors approve pians and specifications for the Pleasant Hill Road Culvert Project and advertise for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday, August 16, 1979. The Engineer's estimated construction cost is 546,000. The project consists of replacing a partially collapsed corrugated metal pipe with a reinforced concrete pipe, constructing concrete headwalls, and reconstructing existing guard railing. The City of Pleasant Hill will pay one-half of the total cost of the project. The Special Provisions for this project provide for the closure of Pleasant Hill Road between Hedaro Court and Tiegland Drive, subject to conditions of a road closure permit, for the duration of the contract, anticipated to be about one month. Traffic will be detoured via other streets, as provided in the contract documents. This project is considered exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption under County Guidelines. It is further recommended that the Board of Supervisors concur in this finding and direct the Public Works Director to file a Notice of Exemption with the County Clerk. (Re: Project No. 3651-4174-925-79) (RD) A G E N D A Public Works Department Page S' of 10 July 17, 1979 00 19 SUPERVISORIAL DISTRICT V Item 12. BRIDGEHEAD ROAD PUMP STATION140DIFICATION - ACCEPT CONTRACT AS COMPLETE - Antioch Area It is recommended that the Board of Supervisors accept as complete; as of July 17, 1979, the informal construction contract. with Pump Repair Service Company -of San Francisco, for the "Bridgehead Road Pump Station Modification" at AT & SF Railroad Crossing at County Road No. 7684 and direct its Clerk to file the appropriate Notice of Completion. The work was performed under Purchase Order No. 39479 and was for the amount of $8,170. (Re: Work Order 4214-0661) (B&G/AD) Item 13. OLD ORCHARD ROAD AND PARK HILL ROAD - APPROVE TRAFFIC REGULATION - Danville Area At the request of Supervisor Hasseltine and upon the basis of an engineering and traffic study, Traffic Resolution No. 2537 is submitted for approval as follows: Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of Old Orchard Road (4825AV) and Park Hill Road (4825AX), Danville, is hereby declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. (TO) GENERAL Item 14. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. Item 15. DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDERS - Martinez Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute two Change Orders for the Detention Facility Project. The first, Change Order No. 10, Detention Facility Hollow Metal , Project No. 5269-926-(54), with American Steel Products Corporation, Farmingdale, New York, is for the amount of $7,295.52. It provides for the drilling and tapping of holes in the hollow metal doors for surface-applied hardware. This work is required to install the hardware and was not included in other project contracts. (Continued on next page) A G E N D A Public Works Department Page 76—of 10 July 17, 1979 00 e0 Item 15 Continued: The second, Change Order Ho. 3, Detention. Facility Food Service, Project No. 5269-926-(58), with Bail & Schafer Metal Products, Inc. , San Francisco, California, is a credit in the amount of $23,201.02. This Change Order provides for revisions in the food service equipment from the convection oven system originally specified to a microwave oven system observed by the Sheriff's Department in its tour of the Chicago Metropolitan Correctional Center last February. This revised system will allow for a comparable operation at less initial and annual cost. Maximum payment shall not exceed the above specified amounts without authorization of the Public Works Director. (Re: Project Nos. 5269-926-(54) and 5269-926-(58)) (DFP) (Agenda continues on next page) A G E N 0 A Public Works Department Page 7' of TO July 17, 1979 00 21 Item 16. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area. 1. Parcel Map MS 285-78 Robert Smiley Diablo 2. Parcel Map and MS 268-78 Clark Codde Pleasant Hill Deferred Improvement Agreement 3. Parcel Map MS 76-78 Carl Story Bethel Island 4_ Final Map and 5595 Citation Homes Martinez Subdivision Agreement 5. Parcel Map MS 286-78 Yvonne Nelson Kensington 6. Parcel Map MS 274-78 Orlin Donhowe Diablo B. Accept the following instrument: No. Instrument Date Grantor Reference 1. Grant Deed 6/7/79 Carl Story Subdivision MS 76-78 C. Accept the following instruments for recording only: No. Instrument Date Grantor Reference 1. Offer of Dedication 7-5-79 Founders Title Co. , Subdivision for Drainage a California 5057 Purposes Corporation 2. Offer of Dedication 6-29-79 Forward Land Company, Development for Drainage A Partnership Permit Purposes 3039-76 3. Offer of Dedication 6-29-79 Forward Land Company, Development for Roadway A Partnership Permit Purposes 3039-76 (Continued on next page) AG E N D A Public Works Department _ Wage$-of 10 July 17, 1979 r 00 ?? Item 16 Continued: D. Accept improvements as complete in the following developments: No. Development Developer Recording Data Area 1. Development Permit Zimmerman Co. , Inc. June 13, 1978 Walnut Creek 3063-77 8886 OR 113 2. Land Use Permit Emmanuel Missionary April 25, 1975 Martinez 2127-74 Church 7487 OR 40 E. Authorize the Public Works Director to refund deficiency deposit -for the following development: No. Subdivision Developer Area 1. MS 211-78 Austin Pacific Corp. Alamo (Agenda continues on next page) A G E N D A Public Works Department Page 9 of 10 July 17, 1979 00" ?3 Item 17. CONTRA COSTA COUNTY WATER AGENCY - CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended July 18 lied 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 8:00 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 July 19 Thurs BCDC 1:00 P.M. BCDC Staff Staff Room 1194 report on State Bldg. SB200, AB442 and 455 Golden Gate related water Ave. , S. F. policy matters Item 18. WATER AGENCY MEMORANDUM REPORT A separate report will be furnished to the Board (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 10 of 10 July 17, 1979 00 24 "later Agency Contra Board of Supervisors ( (Ex-Officio Governing Board) Sixth Floor Costa Tom Powers County Administration Building 1st District Mlartinez. California 94553 County Nancy D.Fanden (:15) 671-4295 2nd District Vernon L Cline Robert Schroder Chief Engineer _ 3rd District ict .e Sunne Wright McPeak RECEIVE Jack Port C 4th District E,ecut�ve Secretary ` , Eric H.Hasseltine e JU(/y 5th District 1979 QERKJ.90AR R. OLSSON g cANr Oor SUPERVIsoRs co -_[X- N DATE: July 12, 1979 1 TO: Board of Supervisors, Ex Officio ove ing Board FROM: Vernon L. Cline, Chief Engineer r iL'L[•2-� SUBJECT: Public Works Agenda - Tuesday, July 17, 1979 Item Water Agency Memorandum Report on Proposed CVP Reauthorization Statement In accordance with the Board's directive, staff on July 10 sent copies of the Agency's draft "Additional Comments" on the U. S. Bureau of Reclamation's proposed "Central Valley Project Reauthorization and Federal/State Coordinated Operating Agreement" to all Contra Costa County legislators and the Water District for their review. Last week, the Board continued this item for one week so that the legislators and the Water District would be given the opportunity to comment. Supervisor McPeak indicated that she would contact the legislators and the Dater District to receive their comments. To date, the only comments staff has received on the revised June 27, 1979 draft were from Supervisor Fanden. Attached for your discussion and consideration is a revised draft (7/10/7.Q)-containing -the comments (in itaZies) of Supervisor Fanden. VLC/SM:vcp Att. cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Mel,.Trn Wingett, County Administrator - John B. Clausen, County Counsel Cressey Nakagawa, Attorney (via County Counsel) Gerry Russell, Clerk of the Board 0�1 25 DRAFT 6i 6/79 RECEI Rcvised: ADDITIONAL CG`•"_MiENTS y � 6/27/79 7/10/79 of the JUL/) 1979 CONTRA COSTA COUNTY WATER AGENCY e CLER o'OARJ. Q D o OSON SUP�Q1„s r �. O Deo on - '"�iLICo. uty U. S. BUREAU OF RECLMNMION -- PROPOSED CENTRAL VALLEY PROJECT REAUTHORIZATION On May 1S, 1979, Supervisor Sunne Wright Mc?eak appeared before your panel at the Concord public meeting and submitted the statement of the Contra Costa County 11:ater Agency on the proposed Central Valley Project Reauthorization. At the end of her presentation, Supervisor McPeak indicated that the Water Agency would submit additional comments and elaborate further on the points presented prior to your June 17 deadline. The following are additional comments which we respectfully request be entered into the record. In order to meet our responsibilities to present and future generation, we must maintain both our economy and our environmental quality. In our May 15 statement, we have contended that water development has been highly detrimental, both economically and ecologically, to the San Francisco Bay-Sacramento-San Joaquin Delta Estuarine System (Bay-Delta System). In the past, the U. S. Burtau of Reclamation (USBR) has not always shown the concerns necessary to preserve our environmental wealth. Before the Central Valley Project (CVP) went into operation, the average "Delta Outflows” was about 22 million acre feet per year. Upstream diversions and exports from the Delta have now reduced this figure by more than half and even further reductions are planned. Billions of dollars have been invested in dams, canals and pumping stations, all without investigating the effects of water diversion on the major downstream water users, particularly the Bay-Delta system. Poor water quality has closed industries in the E estern Delta; fish, wildlife and ecological resources have suffered severely; agricultural crops were lost and municipal water users were forced to drink salty water during periods of low Delta outflows. Recognizing that an Enviroranental Statement represents a statement of the concern for our environment through its guarantees for full and sensitive consideration of . envirornental effects of projects and, equally importalnt, in its provisions for mitigation to offset adverse effects, the proposed Environmental Statement on the proposed reauthorization of the CVP must fully disclose the inpacts that the CVP has and will have o;1 the beneficial uses of .he Bay-Delta System and provid, iitigation measures to correct the aa►na;es sustained by tie operation of the CVP. Using the fisheries as an example on -this point, the natural productivity of the Sar_ Joaquin River for salmon has been almost destroyed because of the construction of Friant Dam, aind the productivity of the Sacramento River has been severely impaired. Insufficient downstream flows for the migration and reproduction of fish has severely reduced the anadromous fish in the Delta. The Delta's striped bass population have been reduced to about two-thirds of historical levels. Protection must also be provided for the numerous species of ducks, geese, shorebirds and other waterbirds of the Pacific Flyway that depend upon the aquatic habit provided by the Suisun Marsh, whose well-being is highly dependent on adequate amounts of "Delta outflows". '*In this cgrn;ction the "annual �trued Baas Die-Off" which has occurred everrr u or Q Zeast he ..as -�C. _ � mist D,. ,i t72 O.�i* / irlVea u sated. If.2t Zs.i.QU_rd rat 1h occ,tr-'rerxe Z$ ''2ra�2Q_ M t/-? operations of Inza p>; -crs._aDDroDrsate. m* twatson measures _ mast be proved. The Environmental Statement must include a full evaluation of the economic inpacts suffered by municipal, agricultural, industrial and recreational water uses in the Delta as a result of the increased salinity due in part from the CVP disavowing its responsibility to provide adequate salinity control in the Delta. In regard to industries, one of the factors responsible for the settling of these facilities to this area was the abundance of a good source of fresh water necessary to meet the operational needs of the industries. However, due to poor water resources planning, the water quality in the Delta has deteriorated over the years. As a consequence, water quality in the Delta at times is inadequate to meet the needs of industrial and municipal users who have historically depended on these supplies, making them more dependent on more costly imported supplies through the Contra Costa Canal. The Environmental Statement should disclose the economic impact that excessive salinity has on the manufacturing process and disclose the economic loss to this County as a result of those industries having to shut down-because of excessive salinity. - This discussion must also include the economic and social benefits that fish and wildlife give to Californians. Recently in Sacramento, the U. S. Fish and Wildlife Service testified before the Assembly Committee on Suter, Parks, and Wildlife that "recent review of such values for San Francisco Bay and the lower reaches of the Sacramento and San Joaquin Rivers estimates that hundreds of millions of dollars in economic benefits and socid benefits equivalents are being forfeited by the people of California each year, due to degraded conditions for fish and wildlife. It is likely that losses have been correspondingly massive throughout California, as fish and wildlife resources have declined -- especially if such physical losses are expressed in today's terms. Similarly, promising opportunities for economic and social gains stemming from recovery of California's stocks of fish and wildlife have only rarely been addressed or exploited by water policy makers." -2- 00 r r ' l It should be noted that Delta outflows also perform important functions in enhancing Delta water quality for aesthetic and recreational uses which contributes to the econory of our County. Outflows through the Delta and San Francisco Bay provide an important flushing function for dispersing and diluting pollutants and other foreign materials introduced by upstream users and natural surface runoff. In our earlier statement, we had indicated that if any Federal legislation is proposed to operate the CVP to provide water quality protection for the Bay-Delta, it should very clearly and explicitly spell out :hat that "protection" consists of. Ke would like to elaborate on the fact that the State Water Resources Control Board's current Delta water quality standards, which the Department of Interior had announced it would voluntarily meet, will not fully and adequately protect the beneficial uses of the Bay-Delta System. Our agency does not endorse these standards because the many economic, ecological and environmental resources of the Bay-Delta System have simply not been fully taken into consideration. For example, the standards: Do not provide adequate protection for Western Delta agriculture, Do not contain "Municipal and industrial" water quality objectives at Antioch "Fish and wildlife" standards are based on the so-called 114-Agency Fish Agreement," which does not protect and certainly does not enhance the valuable Bay-Delta anadromous fishery, which includes striped bass, salmon, steelhead, etc. Do not provide "flushing flows" for the well-being of San Francisco Bay, _ . Do not recognize the obligations of the Federal Central Valley Project (CVP) and the State Water Project (SNP) to provide salinity control in the Delta, and May very well prove to be an infringement on the vested water rights in the Delta. It would appear to us that the appropriate approach in arriving at water quality standards would be to raise the level of the standards, creating a "hedge" against the taking of presently uncontracted water supplies of the CVP (and SIVP). Not only -3- 00 - r8 i•.ould this tact represent official recognition of the uncertainty that presently exists with respect to any water quality standards, it would also be entirely in keeping with t:.e project's obligation to provide "salinity control" for the Bay-Delta System. Another criticism that we have on the current Delta standards is that they were not based on adequate studies and investigations. The Sl,-,.RCB in setting the standards admits to the lack of such information; for example, for the protection of San Francisco Bay, i. e. "flushing flows". Therefore, the proposed Environmental Statement must indlude a realistic evaluation of the impacts that the currt_nt standards will have on the Bay-Delta if the CVP is operated to meet these standards. In any event, a realistic evaluation must be made to include comprehensive studies and investigations to obtain sufficient technical and scientific information necessary to establish Bay-Delta water quality standards and to define "surplus waters", i.e. maters not needed to protect and preserve <he Bay-DeZta S.:stem. Only these surplus eaters sitrn�Zd be exported. Our recommendation on the study of the Bay-Delta System is as follows: OBJECTIVES The general objective of'the comprehensive program would be to determine the effects of freshwater inflows on the Sacramento-San Joaquin Delta and on San Francisco Bay. Specific objectives would be to: 1. Establish the relationships between the magnitude and quality of freshwater inflow and the spatial .and temporal distribution of physical and chemical water quality parameters iii't-he Delta and San Francisco Bay. 2. Establish the relationships between the physical and chemical characteristics of the Delta and San Francisco Bay and the resident and migratory biota in the Delta and San Francisco Bay. 3. Recommend quantities of freshwater inflow to adequately protect and maintain both the natural water-oriented resources and the economic resources of San Francisco Bay and the Delta. SCOPE The program should consist of at least three years, and preferably five years, of field acquisition of physical, chemical and biological data to assure an adequate historical range of values. In general, water quality parameters should be measured an a weekly basis, benthic parameters should be determined on a monthly basis, freshwrater inflows should be characterized on a daily basis, and waste discharges and other inputs should be collated on a monthly basis. Consistent characterization should be performed throughout the Delta and San Francisco Bay from Sacramento on the Sacramento River and Vernalis on the San Joaquin River to Coyote Creek in South San Francisco Bay and to the Golden Gate. Sampling and analysis should be conducted in deep channels and in shallow areas, at cross-sections in the system, and at variouswater depths. Concurrent programs of others should be coordinated with the program to the greatest extent possible and the results utilized where consistent. Following the acquisition and reduction (and preliminary evaluation) of field data, one year should be provided for final evaluation of data and preparation of a report containing results, findings, conclusions and recommendations. CONDUCT OF STUDY SHOULD: 1. Be conducted by an independent organization (agencies not directly involved in the sale or purchase of water) formed for this specific purpose to assure the highest credibility and acceptability of results, conclusions and recommendations by all concerned. 2. Specific work elements or tasks could be, and in some cases, perhaps, should be conducted by highly qualified but vested interest groups which includes participation of the various Bay Area and Delta interests. San Francisco 3. Fully recognize that the Delta and / Bay are, in fact, one integral estuarine body of water. 4. Be a comprehensive scientific and technical investigation which would ascertain the effects of fresh water flows (Delta Outflows/Bay Inflows), including "flushing flows" on the economic uses of the waters as well as the ecology and environment of the entire Bay-Delta System. 5. Focus on the relationship between the magnitude of Delta Outflows and the well being of the fisher habitat, biological food chain and wildlife habitat. -S- UU 30 6. Result in a reconumerdation on minimum Delta Outflows needed to adequately protect both the economic and natural water-oriented resources of San Francisco Bay and the Delta. With respect to the administration of the investigation, we would offer, as a possible institutional arrangement, a Joint Exercise of Powers Agency representative of the San Francisco Bay Conservation and Development Commission (BCDC) and the Delta Advisory Planning Council. Another possibility could be a Joint Exercise of Powers Agency representative of the BCDC and the various Delta counties. Upon completion of the investigation, the investigation should become subject to proceedings for the purpose of adopting standards designed to protect and enhance the entire Bay-Delta System. The proceedings shall consist of full public hearings providing for direct testimony and evidence submitted by expert witnesses and for cross examination of these witnesses by all interested parties. Financing of this investigation appropriately should come from federal and state funding, and a separate bill or an amendment to the bill designed to provide for this investigation is highly recommended. It is estimated that the level of funding required for the comprehensive program would be about $1,000,000 annually during the field acquisition phase and about one-half of this, or $500,000, during the final year of report preparation. This cost is predicted upon the sampling and analysis for all physical, chemical and biological parameters associated with the Delta and San Francisco Bay waters and sediments. In suFumary, the evaluation of needed fresh water outflows should have high priority. Dr. Ray Krone, our Water Agency's consultant in the field of estuarine hydrology and sedimentation, has indicated that the technology and model studies (two-dimensional) are available to conduct the required comprehensive studies. Until these studies are completed, export of Delta waters south to San Joaquin Valley must be "limited". Ir_ this connection, the proposed Environmental Statement must evaluate the present CVP exports, part of which may be required to fully protect the beneficial uses within the Bay-Delta System. The Environmental Statement must thorough] discuss the fact that the continual application of irrigated waters on the highly saline . lands in the San Joaquin Valley are creating additional burdens on the present drainage problems, which in turn, may further adversely impact the Ray-Delta System if these drainage waters are returned to the Bay-Delta. Furthe=ore, An evaluation on the economics of supplying water at high capital costs and the use of tremendous anounts of -6- 00 _ . A energy to marginally suitable agricultural lands should be investigated. These marginal farmlands Mould take high amounts of water for irrigation, be useful for ,growing only salt tolerant crops, and have limited productivity. This inefficient utilization of water is in sharp contrast with the use of Nater on the rich soils of the Delta lands which require only limited fertilizer supple^ents and only a small amount of energy to apply the hater since it is immediately available. In order to fully utilize the limited water resources in California, the Environmental Statement must consider water conservation, reclamation and management programs as alternatives. Such alternatives will reduce the need for export of additional water from the Delta and reduce the need to build costly projects. In respect to any agreement between the State and Federal Government for the coordinated operation of the CVP and SIP, it is our understanding that one of the major issues to be considered in negotiations is the balancing of project operations required to ensure water quality objectives in the Delta. In this connection, it is our position that any coordinated operations agreement: Should clearly indicate that salinity control in the Delta be a prime function of both the CVP and SIP and that full protection be given to the beneficial uses in the Delta as mandated by Federal and State laws. Should provide for the necessary studies and scientific investigations, as mentioned earlier in this statement, to establish Delta water quality standards. Must define the quantity of water required to meet Delta water quality standards. Until such time that this is accomplished, there shall be no new contracts for any uncontracted portion of CVP and SIVP yield, or before water under new contracts can be delivered, that yield must be used to provide salinity control in the Delta, restore fish and wildlife to historical levels in the San Francisco Bay-Delta system, and provide protection for Suisun Marsh. Must not be a permanent agreement until such time that the necessary studies and investigations are completed and surplus waters is defined. Only then can a permanent agreement, disclosing the distribution of -7- OU 32 l ' "surplus" waters and the arount of grater each of the projects rust contribute to Bay-Delta and Suisun Marsh protection, be executed. Must not be executed until all Bay-Delta interests are in accord. Must be "finalized" before the reauthorization of the CVP. Finally, before any legislation is proposed that could affect the agreement, it must be revie::ed and approved by Bay-Delta interests. -8- 30 33 The Board of Supervisors met in all its capacitids pursuant to Ordinance Code Section 24-2.402 in regular session at 9: 00 a.m. on Tuesday, July 17, 1979 . in Room 107, County Administration Building, Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00 34 i,7i-33 UcmC Ui SUi03f iSU:� of Conga Costa County, State of Cal-If1cmaa July 17 , 19 79 In ?%e Matter of Ordinance(s) Adopted. Thefollowing ordinance(s) was (were) duly introduced and hearino(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law= 3 ORDIMIXI<CH NQ- 79-76 (Re-Zoning Land in the E1 Sobrante Area) the Contra Costa County Board of Supervisors ordains as follows: SECTIO`' I. Page 11-6 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the'land in the above area shot-m shaded on the map (s) T attached hereto and incorporated herein (see also County Planning Department File , No. 2179-R7. ) FROM: Land Use District P.-7, D-1, R-B, M-29 (Single Family !residential, Tito Family Residential, Rctail Business, Multiple Family Residential) TO: Land Use District M-17, 1.1-12 (rlultiple Family Residential) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. y F N ■ ■ 1 -17 M-12 S[:C1'IUN 11. I PFEC1'iVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and alfninst it in the Independent , a newspaper published in this County. PASSED on July 17 , .1979 by the following vote: Su�sor Ave No Absent Abstain I. T. m. Powers (x) ( ) ( ) ( ) 2. N. C. Fandeli Ox t ) ( ) ( ) 3. R. I. Schroder (x) ( ) ( ) t ) 4. S. W. McPeak If. llusseltine W ( ) ( ) t ) ATTEST: J. It. Ohson County Clerk and ex dffiei .lerk he llonrd �� �T ��`✓��- Chairman of the Board E. H. Hasseltina (SEA Q ;'Gloria 1I. Palo= ORDINA\GL•' P.U.79-76 00 36 I ORDINANCE NO. 79-77 I Re-Zoning Land in the t Lafayette Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION 1. Page N-13 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 1959-RZ ) i FROM: Land Use District R-10 _ ( Single Family Residential ) l TO: Land Use.District R-15 ( Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. r WK 2 <11 10 91 LAFAYc,ITc c=c -�f- ;'cc,� i•! i_ I 1.do%Y. y •t'r' �i ? � mfr M-2 C =: M 2 '. 9 L LL SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Lafayette, Stun a newspaper published in this County. PASSED on July 17 , 1979 by the following vote: Supervisor Ave No Absent Abstain 2. N. C. Faliden 3. R. I. Schroder 4. S. IV. Mel'eak (x) ( ) ( ) ( ) 5. E. 11. liasseltine (i:) ATTEST: J. R. Olsson, County Clerk and ffimo Clerk o the Board � - / ) �f f P Chairman of t)a Board E. H.Hasseltine By(�; .c/ 1( Gloria _?. "Palomo ORDINANCE NO. 79-77 00r ORDINANCE NO. 79-7S Ite-Zoning Land in the Lafayette Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page i\-1` of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the .above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 1960-RZ ) FROM: Land Use District R-B ( Retail Business ) TO: Land Use.District R-10 ( Sinole Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. L• INS i� 0 w� = C LAMYr-r rT ter---- L ;=' 1 �. ~'yam\. / � -• - M i29 SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and a:ithin 15 days of passage shall be published once with the names of supervisors voting for and against it in the Lafayette Sun a newspaper published in this County. PASSED on July 17 , 1979 by the following vote: Supervisor Aye No Absent Abstain 2. N. C. Faliden 3. R. I. Schroder 4. S. IV. 111cPeak (=) ( ) ( ) ( ) 5. E. H. Ilasseltine (X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk ande ' erk f--the Board Chairman of the Board E. H. Hasseltini By Dep. (SEAL) /'Gloria I. Ualono f ORDINANCE NO. 79-73 1 � 00 38 In the Board of Supervisors of Contra Costa County, State of California July 17 , 197-2- In 97-2-In the Matter of Ordinances) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes July 24, 1Q79 as the time for adoption of same: Amending Ordinance No. 79-80 of the County of Contra Costa, California, relating to Fees for Roads and Bridges . PASSED by the Board on July 17, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 17th day of July 19 79 ��'' J. R. OLSSON, Clerk By Ae, A'���t/, , Deputy Clerk Helen H. Kent H-24 3/79 15M OV �� CONTRA COSTA COUNTY APPROPRIAT16N ADJUSTMENT T/C 2 7 0 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner 0255 JUL br j t4r Cf1 755 ORGANIZATION SUB-OBJECT 2. FIXED ASSETI�DECREASE�,,,,. . INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY- c; :;7 wt I . ;, , - 2527 4954 Calculator 0013 <1 > 300 Auto Gas Chromatograph 0064 1945 Refrigerators 0070 (1 > 2329 Top Loading Balance 0072 988 Analytical Balance 0073 350 Balance Table 0074 700 Rotator 0075 200 Dishwasher 0076 1500 Hot Plate 0078 (1 > 300 Diluter 0079 229 Alcohol Test Instruments 0080 550 Breath Simulators 0081 290 Cabinets for Breath Instruments 0082 <6> 1500 4951 Photo Copy Machine 0068 885 4955 Base Station Scanner 0086 <1 > 400 00(-.3 10953 Van COW 64 :R 17 2131 Calculator 300 2140 Cabinets for Instruments, Refrigerator 1117 2100 Office Expenses 322 2170 Household Expenses 4339 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER This appropriation adjustment will transfer excess B Date /9/ funds for capital equipment items to those capital items where a deficit in funds existed. All of the capital COUN'T AD INISTRATOR items were approved in a previous appropriation adjust- ment. � JUL I X7 This adjustment will also permit the remaining excess By: funds to be transferred to accounts for the purchase of BOARD OF SUPERVISORS storage cabinets and office furniture previously approved as a portion of the remodeling expenses. Y E S: aaPffrrsors Powm.Fah&,gL Schroder MCPcik Hasselrine NO: 60:9. JUL 17197 On J.R. OLSSON, CLE SiGNA TITLE / DATE By: APPROPRIATION Q POO Sy6� ADJ. JOURNAL NO. (M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 00 40 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I• DEPARTMENT OR OACANIZATtON UNIT: Sheriff-Coroner Institutions-Revenue Sharing ORCANIIATION SUN-OBJECT 2. FIXED ASSET I < ECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. IQUANTITY 0994 6301 Reserve for Contingency-Rev Sharing 169,264 0303 1014 Overtime - 9,000 1019 Comp Insur Recoveries 110 2100 Office expense 1,000 2102 Books/Periodicals 1,600 2110 Communications 2,700 2120 Utilities 35,000 2130 Small Tools 300 2131 Minor Equip 400 2140 Med & Lab Supplies 600 2170 Hsehold Exp 72,000 2250 Rents & Leases 200 2270 MaLnt. Equip 300 2302 Use of Cty Equip 3,100 2476 Recreation 600 Court 2940 2313 OutsideAttorney AppointedI)efense-� Sharing 2947 2313 Outside Attorney Fees 44,410 0303 1011 Perm Sal. 90,000 1013 Temp Sal. 12,300 1042 F.I.C.A. 160 1044 Retirem. Exp. 16,550 1060 Group Insur 3,100 1063 Unemploy Insur 580 1081 Labor Received 2,164 2111 Tel. Exch. 1,400 2150 Food 55,000 2160 Clothing & Pers. Suppl. 600 2262 Occupancy Costs 76,500 2281 Maint. of Bldg. 50 2284 Req. Maintenance 2,400 2310 1 Prof Sery. 1,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TR LLER To transfer $197,694 into Sheriff Institutions-Revenue BY. Date 7/6/79 (off-Education Furlough Center) from Revenue Sharing Reserve ($169,264) and Outside Attorney Fees COUNTY ADMINISTRATOR ($28'430)' BY: ' � Data 1 1979 BOARD OF SUPERVISORS YE S: Pow!seris:fli " S&rcn er We -Risseltinw No: None JUL 17 199 On J.R. OLSSON, CLER 4. 6 ,29/79 SfiM E TITLE DATE BY APPROPRIATION A POO 5465 ADJ. JOURNAL N0. j (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 41 Y qL - . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CO D I N C Sheriff-Coroner Institutions ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0303 2361 Works Comp 2,700 S 2479 Other Spec. Dept. Rte. 100 Sheriff-Coroner Institution-New Jail 2578 2170 Household Rte. 197,694 0990 6301 Reserve for Contingencies 197,694 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER BY. ;9�� Date 7 /6/79 To transfer $197,694 from Sheriff Institutions (New If Jail) to the General Rand Reserve for Contingencies COUNTY ADMINISTRATOR t0 Offset an equal increase in Sheriff Institutions- By: tAACQ40 Dote J lit A 3 1919 vmIue ling- BOARD ng-BOARD OF SUPERVISORS YES: ;717 ° 7��rs Peru.Nh&.M �r McPc2k,Jiasscltine NO: :1q 6heJUL 1979 On J.R. OLSSON, CLERK 6 /29/79 SI ATURE TITLE DATE By: / ) APPROPRIATION A POO 5465 ADJ. JOURNAL NO. (M 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 00 4-2 • • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODINC 1. DEPARTNENT OA OICANIZATION UNIT: 6.AI ',,"4A•4- /CE OACANIZATI11 301-0IJECT 2. FIXED ASSET I �bECAEASI INCREASE ONJECT OF EXPENSE OR FIXED ASSET ITEM 11. JOUNTITY I — - 3340 2160 Clothing and Personal supplies $330 3340 4951 Office Equipment 2 1 $330 APPROVED 3. EXPLANATION OF REQUEST AUfiITOR-CONTROLLER To adjust appropriations internally to provide funds to purchase a new executive B; S3-}tit c Date desk for the Animal Services Director. COUNTY ADMINISTRATOR By: Dat. /J 31979 BOARD OF SUPERVISORS 3"Pervfsors Pnnen.Fah&n, YES: Syhtoder N'E"—L 11—dune NO: Non JUL 17 1979 on J.R. OLSSON, CLERK 4. '" � 9/ 7� 216MATURE TITLE -"T[ By: APPROPRIATION A POO ' ADJ. J01AIAl A0. ;;j' j�-423� (N 129 Roy. 7/77) SEE INiTRYCTION• 00 REVERSE SIDE OU Olt • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 As o6 6/30/79 1. DEPARTMENT OR ORGANIZATION UNIT: L A y �axlA. le)tato& (Btdg. Mtce. )' ACCOUNT CODING iC� � 1' ORGANIZATION SUB-OBJECT 2. FIXED ASSET IDECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSE_T_;IJEK - !_ +: "110. QUANTITY 4405 4062 Hood Conthot Btdg. EDA 1 , 700. 0( 4834 Lse Imps 2366 Stanwett Cit 500. 0( 4844 Lse Impa 2440 Stanwett Dn. 583. 0( 4189 Reptaee Towers Sump Admin 71083. 00- 4773 Hood Contnot Patck.ing Lot 1 700. 00, 4411 4053 Women's Wonk Futtough - 2. 0( 4206 Reptaee H2ateics Rehab 321 . 0( 4270 Inautate Ce-i-tings Rehab 112. 0( 4720 Enthanee Mon.ito)L Rehab 1 , 541 . 01 4722 Landscape Wonk Funtough 392 . 0( 4268 Rehab tight neptaeement 2, 368. 00 4413 4210 Juv Hatt Steam Loop 4, 027. 0( 4724 Juv Hatt Secu)L.ity Lights 882. 01 4211 Juv Hatt Secu,%ity Scneen 60. 00 4212 Juv Hatt Ctoth.ing Sc)teen 1 , 316. 00 4 03 4281 Temp Muni Count Richmond 2, 076. 00 4411 4769 Retoc Con6.inement Fac 934. 00 4425 4772 Reptaee Dna.inage Shett yd 463. 00 APPROVED 3. EXPLANATION, OF REQUEST AUDITONTR LER By: Date / / 1978-79 yeah End Adjustments COUNTY ADM ISTRATOR By: > Date �U 1 1979 BOARD OF SUPERVISORS YES: Snperrisnn Pnaen.F3hdM SchmAer mcPcsl. Il„.,Irine NO: Poiw JUL 17 1979 On t Asst. County J.R. OLSSON, CLERK 4. - Adm.-Finance 7 10/79 SIGNATURE TITLE DATE By: APPROPRIATION A 300 ADJ. JOURNAL N0. - (M 129 Rev.q77) SEE INSTRUCTIONS ON REVERSE SIDE V 44 POSITION' ADJUSTMENT REQUEST No: Io93� Department ccco. Medical Services Budget Unit 540 Date 6/12/79 Action Requested: Reclassify Learning Consultant Aide Position n99WC-950 to Psychologist Proposed effective date: as soon as possible Explain why adjustment is needed: to reflect higher level of duties performed by the incumbent tusirra Casm County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: JUN 14199 2. Fixed Assets: f tizt item6 and cost) Office of Count+T Admini firatoc I Estimated total $ Arnold S. Leff, M.D. , Director of Health Svcs. Signature by Web Beadle6„ r§;4inel Services Assistant Department H Initial Determination of County Administrator Date: Count Admin' at Personnel Office and/or Civil Service Commission t July 3, .197 '..; Classification and Pay Recommendation Reclassify 1 Learning Consultant Aide to Psychologist. < �• ` Study discloses duties and responsibilities now being performed justify recqssca# n to Psychologist. Can be effective day following Board action. m • The above action can be accomplished by amending Resolution 71/17 to reflecf°the-o reclassification of Learning Consultant Aide, position #54-950, Salary Level' 230 ($743-903) to Psychologist, Salary Level 455 ($1476-1794) . i ' Personnel Di red Recommendation of County Administrator Dat July 13 , 1979 u Recommendation approved effective July 18, 1979. County Administrator Action of the Board of Supervisors AUL 17 19''" Adjustment APPROVED (aon J. R. OLSSON, County Clerk -JUL By: Date: APPROVAL c6 .thZz adjustment cors tULtes an Appnophiati.on Adjustment and Pmsonnee RezoZutton Amendment. I r;0TE: 12R section and reverse side of fourfmue# be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T I Oi' A D J U S T M E N T REQUEST No: �1 Department ccco. Haa3.-11.--Services- Budget Unit 540 Date 6/15/79 Action Requested: Reallocate Personnel Services Assistant III Position ARTA-02 to Administrative Services Assistant III Proposed effective date: 7/1/79 Explain why adjustment is needed: to reflect appropriate classification for the new duties recently assigned. Geni:m ��,, County Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: 1J(d i -$197g 2. Fixed Assets: (,P.rzt .i tem6 and co-6t) Office of t anN AdAnistrato. Estimated total $ Signature Wzo)W?eeW, alth SfXvices Director Department Hea ' Initial Determination of County Administrator Date: V July 3, 1979 To Civil Service for review and recommendation. / Countf A ' istrator Personnel Office and/or Civil Service Commission Date: JOY 1, f474 03 Classification and Pay Recommendation rr Reallocate the person and position of Personnel Services Assistant III, po�ti= 5 Q2 to Administrative Services Assistant III. c, W Ir W Study discloses duties and responsibilities now being performed justify rep.loentidn= to the class of Administrative Services Assistant III. Can be effective day flowing Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of the person and position of Personnel Services Assistant III, position E54-02 to Administrative Services Assistant III, both at Salary Level 504 ($1713-2083) . PI- 1 ersonnel Di ct Recommendation of County Administrator Date. July 13 , 1979 Recommendation approved effective July 18, 1979. r County Administrator Action of the Board of Supervisors JUL 1 7 1979 Adjustment APPROVED ( - on J. R. OLSSON, C u ty Clerk Date: JUL 1 7 1979 By: APPROVAL c' t;Liz ad jus tmert constitute-6 an Appnopn i a ti en Adju6�nu.t end P��6 onne� Re,soE(Ltion Amendment. 1 NOTE: Top section and reverse side of fora fmu,5.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) i 00 POSITTb-' -A'D.'J? 'STMENT REQUEST No: /ASLO 44 4a '7$ Department County Manpower - HRA '��dget Unit 0583 Date 20 Oct 78 . Action Requested: Reclassify Senior Clerk - Project Position 51-00360 To Supervising Clerk Proposed effective dat 3/1/ Explain why adjustment is needed: To appropriately recognize the duties and responsi- bilities of position. Estimated cost of adjustment: - f= Amount: 1 . Salaries and wages: -- ;; „$ 250.00 2. Fixed Assets: (t L6t -c te.mb and cost) --�—, of .".�" in r For. AGENCY Estimated total $ 250.00 � �y Signature . Date Dep ment ead Initial Determination of County Administrator Date: t.Tovember 1-3 , 1 97 R To Civil Service for review and recommend n. iii County A mi wi trator Personnel Office and/or Civil Service Commission a e: July 3, 1979 Classification and Pay Recommendation Reclassify 1 Senior Clerk to Supervising Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the re- classification of Senior Clerk position r51-360. Salary Level 296 ($909-1104) to Supervising Clerk, SaAry Level 347 ($1062-1290). Personnel Direc r Recommendation of County Administrator Da July 13 , 1979 Recommendation approved effective July 18, 1979. County Administrator Action of the Board of Supervisors .�L 1.7 1979 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: JUL 17 1979 By: APPROVAL os .tkc S adju,stnext co►te.titu.tu an Apptop,,_,.ctcon Adjv_s5 anent and Petsc)zrtee Rezotu.tc.on Amendment. MOTE: Top section and reverse side of form rmurt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) P 0 S I T IOM ADJUSTMENT REQUEST No: i Department Clerk of the Board Budget Unit 0002 Date 4-5-79 �Q?�1ass� Action Requested: 1-11Iy ntermediate Steno Clerk position ( ) Senior Clerk (Steno) position ( ) Proposed effective date: 6/79 jExplain why adjustment is needed: To reclassify existing position of Intermed'iate Steno .Clerk to Senior Clerk (Steno) inczeeagni,.t:U=rigrf present duties and j responsibilities of position. "t r: , ;gin _. Estimated cost of adjustment: ; 7 9Ar 6un�? Ln 1 . Salaries and wages: u $ M 2. Fixed Assets: (&zt stems cuid cost) O��ice of � rT, ' 's�ra�or. � L.l.ii• .�• ii• `o E'stimated total $ Signature ,f Department Head Initial Determination of County Administrator Date: May 15 19Z.6 To Civil Service; i Request recommenda __Coi3fty Administrator - Personnel Office and/or Civil Service Commission Date: 21!11 Classification and Pay Recommendation Reclassify 1 Intermediate Stenographer Clerk to Senior Clerk. ? �a Study discloses duties and responsibilities now being performed justify reclass- ification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Stenographer Clerk position 24-09, Salary Level 272 ($845-1027) to Senior Clerk, Salary Level 296 ($909-1104). Personnel Di ec r Recommendation of County Administrator D July 13 , 1979 Recommendation approved effective July 18, 1979. l County Adm;nstrator Action of the Board of Supervisors JUL 17 1979 Adjustment APPROVED (" on J. R. OLSSON, County Clerk Date: JUL 17 1979 _ By: APPROVAL o6 this adjustment const totes ar- App topn.r a Uon Ad j u stire;u and Pe is onneZ Raotuti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T I ON ADJUSTMENT REQUEST No: Department Public Works Department Budget Unit 079 Date .May 3, 1978 Action Requested: Reclassify person and position Telephone Operator r65-06 to Account Clerk I. Proposed effective date: ASAP Explain why adjustment 'T5''neec�e :". oritore adequately reflect duties and responsibilities Estimated cost of adjustment: Acct. Clrk I $804 Amount: Office of T, Operator 764 1 . Salaries and wagelbUn;y %administrator. 40 $ +40 per mo. 2. Fixed Assets: (tizt .ctemd and co-6t) Estimated total $ + 40 per mo. Signature MLL Department ea Initial Determination of County Administrator Date: J=/Y— _J Request Classification Determination r'�• // i — ` County Admintstraltor Personnel Office and/or Civil Service Commission Date: duly 3; 1979 Classification and Pay Recommendation cr Reclassify 1 Telephone Operator to Intermediate Clerk. Study discloses duties and responsibilities now being performed justify re©la s4fication to Intermediate Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the re- classification of Telephone Operator position '65-06, Salary Level 239 ($764-928) to Intermediate Clerk, Salary Level 256 ($804-978). Personnel Diyledtor Recommendation of County Administrator Da` : July 13 . 1979 1 � Recommendation approved effective July 18, 1979. County Administrator Action of the Board of Supervisors JUL 17 1979 Adjustment APPROVED Ws�V on J. R. OLSSON, County Clerk JUL 17 1979 Date: By: APPROVAL oo' .t/Liz adjaztment eon ti,tut" an Appnoptc,cLtc"on Adjuzbnent and Pehaonnee Resotu tion Amendment. PIOTE: Top section and reverse side of form fmus-t be completed and supplemented, when appropr—i'Fe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) P O S I T I O N ADJUSTMENT R E Q U E S T No: Department Planning Budget Unit 0357 Date February 28, 1979 Action Requested: Create the class of Senior Planning Methodologist and anc l on . Planning Nlethodologist position and add one Senior Planning Proposed effective date: Plethodologist position. Explain why adjustment is needed: Position requires a higher level of technical knowledge ontro Coit , and responsibility coupled with a substantially �r �efl of data. Estimated cost of adjustment: P►1gR FD Amount: 1 . Salaries and wages: 6 1979 $ 2. Fixed Assets: (.E'Lt stems and coat) 0Ffice for $ Estimated total $ Signature , Depar"nt Head/" Initial Determination of County Administrator Date:` Marc h .8 J:Z7 g To Civil Service: Request recomm7'7.;'__1'__--Cbuhtv tio Administrator / 3 Personnel Office and/or Civil Service Commission Date: July 3, 1979 Classification and Pay Recommendation Allocate the class of Research Methods Planner and classify 1 position, and cancel 1 Planning Methodologist position. On July 10, 1979 the Civil Service Commission created the class of Research Methods Planner and recommended Salary Level 496 ($1672-2032) . Amend Resolution 79/217 by adding Research Methods Planner, and amend Resolution 71/17 to reflect the addition of 1 position. Can be effective day following . Board action. This class is exempt from overtime. Cancel 1 Planning Methodologist position #53-50, the above can be accomplished by amending Resolution 71/17 by cancelling 1 Planning Methodologist position 53-50. Can be effective day following Board action. Personnel Di ectbr Recommendation of County Administrator Da July 13 , 1979 Recommendation approved effective July 18, 1979. County Administrator Action of the Board of Supervisors AL 1 -7 79,9 Adjustment APPROVED { on J. R. OLSSON, County Clerk Date: AL 17 1979 By: o 01* APPROVAL o� Lizis adjus bne;zt eo;zst twtes get Appnopti.ati.on Adjwstine_nt' and Pe,:A- onnez Re's of-u..ti.on Aene►tulmeir t. NOTE: Top sect-ion and reverse side of form be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T I ON ADJUSTMENT REQUEST No: Department Auditor-Controller Budget Unit 0010 Date 5/10/79 Action Requested: Cancel classification of Property Records and Control T-:chnician.� Proposed effective date• 7/1/79 Explain why adjustment is needed: Classification no longer required. CG�iiO ostaOl my Estimated cost of adjustment: PAY 16 1979 Amount: 1 . Salaries and wages: Office of $ 2. Fixed Assets: (.Gist items cuid cost) Estimated total $ -0- Signature r DepaXtment He,4d Tbt�IW.)ftg9inate n of County Administrator Date: May 17, 1979 ic Request recommendatio County Administrdtor Personnel Office and/or Civil Servide Commission Date: July 3, 197 -~ Classification and Pay Recommendation Remove the class of Property Records and Control Technician. -�- On July 10, 1979 the Civil Service Commission deleted the class of Property -Records and Control Technician. The above action can be accomplished by amending Resolution 79/217 by reroviriT the class of Property Records and Control Technician, Salary Level 373 W14§1- 397f. Can be effective day following Board action. r ersonnel D'i r r Recommendation of County Administrator 5;17July 13, 1979 Recommendation approved effective July 18, 1979. G� County Ad s`E ator Action of the Board of Supervisors on -� � 7 1t17� Adjustment APPROVED ( J. R. OLSSON, County Clerk Date: AUL 17 1979 By: ,'APPROVAL oa thus adju.strezt co,ia-tau.tea rj., App%op.,- a-tion Adju uncut c-?:d Pc,�sokutet Rcsotution Am.1 ndNent. rIOTE: Top section and reverse side of form trust be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 51 POSITION ADJUSTMENT REQUEST No: Department Health Budget Unit 450 Date 5-16-77 Action Requested: Revise the Alcoholism Rehabi i tation Assi stant specifications cati ons Proposed effective date: ASAP Explain vift adj_ustment is needed: To more properly define the dut-ies of hP i positio a lassigned Estimate d--cosbv ofeadjustment: Amount: f C-) 1 . Salaries and wages: $ 2. .�Fixedzssets: (.PiAt .ctema and co.b.t) r L.__ Estimated total $ 0 pate.__ 77 Signature Department Head Initial Determination of County Administrator Date: May 2 9., i 4 77 To Civil Service: Request recommendation. County Adm• trator Personnel Office and/or Civil Service Commission .5, L 47- Classification and Pay Recommendation Allocate the class of Alcoholism Rehabilitation Worker. On July 10, 1979 the Civil Service Commission created the class of Alcoholism Rehabilitation Worker and recommended Salary Level 319 ($975-1185) .. The above action can be accomplished by amending Resolution 79/217 by adding AZcohoZism Rehabilitation Worker, Salary Level 319 ($975-1185). Can be effective day following Board action. This class is not exempt from overtime. Perso�n�nel DYrec Recommendation of County Administrator Da . July 13 , 1979 Recommendation approved effective July 18, 1979. County Admi s ator Action of the Board of Supervisors JIJL 17 3979 Adjustment APPROVED ( on J. R. OLSSON County Clerk AIL 17 1979 By Date. APPROVAL o5thiz adju.6tment eon6titute.3 an Apptopni.ati.on Adjua#im•rt and Pe,=nnee Re-3 oZu tion Ame.,tdmen t. NOTE: Top section and reverse side of form mu6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected_ P 300 (M347) (Rev. 11/70) P0SITION ADJUSTMENT REQUEST NO: Department Health Budget Uni t450 Date 5-17-77 Action Requested; Revise the Alcoholism Rehabilitation Aide Sup' ii 6ati",ons Proposed effective date: ASAP Explain wta�-adptstWnt is needed: To more properly define the qualifications fora dutoteEof the position -' c w Estimated_cost"bf-Vdjustment: - ;,...,,:, Amount: 1 . Sa arjes ajj4 wages: $ 2. €-i.xed assets: (Lizt .i ttema and co,64 Estimated total ?i $ 0 ENCY Signature � Acte.___ - Department Head Initi Dete�r1�rination of County Administrator Date: May 2q , 1977 1 Civil Service: Request recommendation_ Count Admin4-9�trator Personnel Office and/or Civil Service Commission DAe: July 5, 2979 Classification and Pay Recorrmendation Allocate the class'of Alcoholism Rehabilitation Trainee. On July 10, 1979 the Civil Service Commission created the class of Alcoholism Rehabilitation Trainee and recommended Salary Level 231 ($745 .906) The above action can be accomplished by amending Resolution 79/217 by adding Alcoholism Rehabilitation Trainee, Salary Level 231 ($745-906). Can be effective day following Board action. This class is not exempt from overtime. qers�otnnel Di iec r Recommendation of County Administrator Date;/ July 13 , 1919 Recommendation approved effective July 18, 1979. v County Administrator Action of the Board of Supervisors JUL 1 .7 1g7o Adjustment APPROVED (DiS�f' ,, on J. R. OLSSON, County Clerk Dace JUL 17 1979 By: APPP,OVAL c6 th,iz adjustment eon,stitutes an Appnopniati.on Adju tment and PeAsonnet Re,6oi'itZon Amendment. NOTE: Top section and reverse side of four mus4l_ be ca:-pl eted and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 IM347) (Rev. 11/70) r CONTRA COSTA COUNTY, CALIFORNIA THE BOARD OF SUPERVISORS AS THE GOVERNING BODY OF STORM DRAIN MAINTENANCE DISTRICT NO. 4 Re: Exchange of Property Rights ) Subdivision 5497 ) RESOLUTION NO. 79/ 72-3 Rheem Creek Channel ) (SDMD Act Sec. 5 W.O. 8371-7563 ) Govt. Code Sec. 25526.5) The Board of Supervisors of Contra Costa County RESOLVES THAT: A portion of the Rheem Creek drainage easement as described in Exhibit "A" attached hereto, is no longer needed or necessary for County or other public purposes and its estimated value does not exceed Two Thousand Dollars ($2,000.00). Portions of real property adjacent to Rheem Creek Channel owned by Oxford Homes, Inc., the owners of Subdivision 5497, are required for flood control improvements. This Board hereby APPROVES the exchange of all of the County's right, title, and interest in and to said excess drainage easement areas for the required property adjacent to Rheem Creek Channel pursuant to Storm Drain Maintenance District Act, Section 5, and Government Code Section 25526.5 and the Chairman of this Board is hereby AUTHORIZED to execute on behalf of the County a quitclaim deed conveying to the owners of said i Subdivision 5497 the property rights described in said Exhibit "A" attached hereto. The County Real Property Division is DIRECTED to cause said deed to be delivered to the grantee. The portion of the Subdivision property adjacent to Rheem Creek required for flood control purposes is to be dedicated to the County on the Tract Map for Sub- division 5497. This Board hereby finds that this action is a Class 4 and Class 12 Categorical Exemption from EIR requirements and AUTHORIZES the filing of a Notice of Exemption. PASSED on July 17, 1979, unanimously by Supervisors present. Originator: Public Works Dept. Real Property Div. cc: Flood Control RESOLUTION NO. 79/ 72 00 55 f� Rheem Creek Tract 5497 EXHIBIT "A" All that real property situate in the City of San Pablo, County of Contra Costa, State of California, described as folloti,s: 4.11 of the right, title, and interest in the land described in the deed from Raymond J. Syufy, a single man, and Rancho Drive-In Zheatre, Inc. , to the County of Contra ; Costa, recorded February 6, 1961, in Book 3799, paEp 455, Contra Costa County records, lying northerly of the follovring I described line: Beginning at a point on the southerly line of the land described in the deed to Rancho Drive-In Zheatre Inc. , ; recorded Septerrber 30, 1958, in Boal{ 3236, page 412, distant thereon South 7411 13' 38" East, 72.50 feet from the southwest comer thereof; thence from said point of beginning North 68° 12' 14" East, 34.13 feet; thence North 21° 47' 46" Vest, 2.50 feet; thence easterly along a curve to the right with a radius of 122.50 feet, through a central angle of 221, 45' 08" an arc distance of 48.44 feet; thence South 890 02' 38" East, 475.03 feet; thence North 00 57' 22" East, 2.50 feet; thence South 890 02' 38" East, 43.10 feet; thence easterly along a curve to the right with a radius of 225.00 feet, through a central angle of 291 32' 38" an arc distance of 116.02 feet; t once South 59° 30' 00" East, 35.58 feet to a point on the easterly line of the land described in the above rrenticned deed, distant thereon North 00 57' 2211 East, 15.70 feet from the southeast comer of land described in said deed. 00 56 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. ?9/724 and Subdivision Agreement ) for Subdivision 5053, ) Alamo Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5053, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Fred Houston & Howard Parsons, Subdividers, wherein said Subdividers agree 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 bond (Auditor's Deposit Permit No. 21581, dated July 16, 1979) in the amount of $1,800, deposited by: Howard Parsons, 84 Stoddard PI., Danville, CA 94526. b. Additional security in the form of a corporate surety bond dated May 14, 1979, and issued by American Motorists Insurance Company of Illinois (Bond No. 9SM552348) with Fred Houston & Howard Parsons as principal, in the amount of $178,800 for Faithful Performance and $90,300 for Labor and Materials. 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. 9SM552350 issued by American Motorists Insurance Company of Illinois with Fred Houston do Howard Parsons 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Howard Parsons 84 Stoddard Pl. Danville, CA 94526 DeBolt Civil Engineering 401 S. Hartz Avenue Danville, CA 94526 First American Title (w/attach.) 300 Civic Drive Walnut Creek, CA RESOLUTION NO. 79/724 00 57 s IN TRE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Honoring the ) Concord Blue Devils Organization. ) Resolution No. 79/725 WHGREAS on Saturday night, July 21, 1979 the Concord Chapber �ll of Ca=erce is sponsoring a drum and bugle corps competition entitled f Precision West; and WHEREAS the Blue Devils Drum and Bugle Corps will be competing in this competition; and i WREREAS the Blue Devils Organization, which is comprised of j six separate competing groups, has brought great credit and recognition to Contra Costa County by virtue of their many championships; and WHF'REAS the Blue Devils Senior Majorettes won the national championship for major baton twirling in 1978; and WHEREAS the Blue Devils A Corps in 1976 and 1977 won every major national and regional championship and also the international chomionship, and in 1978 won the World Open, the Catholic Youth Organization f competition, the Drwn Corps International Western Regional Championship and the Drum Corps International Eastern RegzonaZ Championship; and WHEREAS the Blue Devils Organization is about to embark on an extended tour to compete in this year's competitions; NOW, TREREFORG, BE IT RESOLVED by the Contra Costa County Board of Supervisors that July 21, 1979 is DECLARED Blue Devils Day in Contra Costa County. BE IT FURTBER RESOLVED that the Board extends its congratulations to the Blue Devils for their many accomplishments and wishes them the best of fortune in the forthcoming competition. + PASSED by the Board on July 17, 1979. cc: County Administrator RESOLUTION NO. 79/725 00 58 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Board Resolution ) No. 78/851 Fixing Pay Rates for ) RESOLUTION NO. 79/726 Foster Care Homes. ) WHEREAS this Board adopted Resolution No. 78/851 fixing rates to be paid for foster care; and WHEREAS this Board has been advised that an amendment to this Resolution is necessary for temporary custodial care of children coming under the provisions of Section 601 of the Welfare and Institutions Code who are Wards of the Juvenile Court or where a petition has been filed on their behalf in the Juvenile Court; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/851 is hereby amended by adding: 2. General Foster Home Payment Rates: D. The maximum daily rate for a child placed in a temporary foster home, either a Ward of the Juvenile Court or where a petition has been filed in his behalf in the Juvenile Court, under Section 601 of the Welfare and Institutions Code, shall be as follows: Age Basic Rate Difficult-to-Place-Rate 0 - 6 $ 8.50 $ 11.00 7 - 12 9.50 12.00 13 - 17 10.50 14.00 PASSED BY THE BOARD ON July 17, 1979. Orig: Probation Department cc: County Probation Officer County Welfare Director County Administrator County Auditor-Controller Purchasing RESOLUTION NO. 79/726 oU �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. ?9/727 for Subdivision MS 285-78, ) Diablo Area. ) The following-document was presented for Board approval this date: The Parcel Map of Subdivision MS 285-78, property located in the Diablo 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Robert Smiley 1711 El Nido PO Box 276 Diablo, CA 94528 RESOLUTION NO. 79/727 00 60 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/728 for Subdivision MS 76-78, ) Bethel Island Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 76-78, property located in the Bethel Island 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Carl Story 22266 De Anza Circle Cupertino, CA 95014 RESOLUTION NO. 79/728 00 61 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. ?9/729 and Subdivision Agreement ) for Subdivision 5595, ) Martinez Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5595, property located in the Martinez area, said map having been certified by the proper officials; A Subdivision Agreement with Citation Homes, 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. 21277, dated July 3, 1979) in the amount of $1,000, deposited by: Citation Homes. b. Additional security in the form of a corporate surety bond dated June 29, 1979, and issued by The American Insurance Company of New Jersey (Bond No. 6327557) with Citation Homes, A General Partnership, as principal, in the amount of $98,900 for Faithful Performance and $49,950 for Labor and Materials. 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 $6,900; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. 6327558 issued by American Insurance Company of New Jersey with Citation Homes, a General Partnership,as principal, in the amount of $6,900 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Citation Homes 2777 Alvarado Street San Leandro, CA Founders Title 1812 Galindo Street, Ste. 230 Concord, CA RESOLUTION NO. 79/729 00 62 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/730 for Subdivision MS 286-78, ) Kensington Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 286-78, property located in the Kensington 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Yvonne Nelson 602 Canon Drive Kensington, CA 94708 RESOLUTION NO. ?9/730 00 63 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/731 for Subdivision MS 274-78, ) Diablo Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 274-78, property located in the Diablo 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 17, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Orlin Donhowe 2099 Mt. Diablo Scenic Boulevard Diablo, CA 94528 RESOLUTION NO. 79/731 00 64 IN THE EC'ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Pleasant Hill ) Road Culvert , Pleasant Hili Area. ) RESOLUTION 'NO . 79/732 Project No. 3651 -4174-925-79 ) WHEREAS Plans and Specifications for Pleasant Hill Road Culvert , Pleasant Hill area have been filed with the Board this day by the Public Works Director; and 14HEREAS the general prdvailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report guidelines as a Class 1C Categorical Exemption under County Guidelines and the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County . Clerk. IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this work will be received on August 16 , 179 at 2 :00 , and the Clerk of this Board is directed 'to publish Notice to Contractors in accordance .With Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in' Martinez News Gazette. - PASSED AND ADOPTED by the Board on July 17 , • 1979 Originator: Public Works Department . Road Design Division - cc: Public Works Director Auditor-Controller RESOLUTION NO. 79/732 0U 65 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application for ) Grant for Law Enforcement Purposes ) RESOLUTION NO. 79/733 to the Office of Criminal Justice ) Planning ) WHEREAS Contra Costa County desires to undertake a certain project designated as Law and Justice Systems Information Project (Phases II and III) to be funded in part from funds made avail- able pursuant to the Crime Control Act of 1973, PL 93-83 , admin- istered by the Office of Criminal Justice Panning (hereafter referred to as OCJP) for the California Council on Criminal Justice; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors is AUTHORIZED to submit an Application for Grant for Law Enforcement Purposes to OCJP and is AUTHORIZED to execute the Grant Award Contract for law enforcement purposes including any extensions or amendments thereof; BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for said project (including any exten- sion or amendment thereof) under the Crime Control Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration (LEAH) and that cash will be appropriated as re- quired thereby; BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant ongoing law enforcement expenditures. PASSED and ADOPTED by this Board on July 17, 1979, Orig: County Administrator cc: OCJP Criminal Justice Agency of Contra Costa Countv County Auditor-Controller Law and Justice Systems Development RESOLUTION NO_ 79/733 U6 66 File: 305-770l/C k;l'r ' ;-I Rrr-co11-1), R, �; �, ��r:'n ;,m riT`rtt isli• !Yv r..-..:. TO cILIE.O.K BOA-IM OF SUPERVISORS at o' clock 24. Contra Costa County Records • J. R. OLSSON, County :Recorder • Tee 85 Official BOARD OF SUPERVISORS, C011TRA COSTA .COUNTY, CALIPOPU-11A In the Batter of Accepting and Giving RESOLUTM7 OF ACC EPiAI CE Notice of Completion of Contract with � and NOTIC'E' OE CO :PiETIO_C Pump Repair Service Co. (C.C. SH 3086, 30-003) ag1a•_nFS1 (Purchase Order No. 39479 WAS) RESOLUTIO?; i10. 79/734 The Board of Supervisors of Contra Costa County RESOLVES MALT: The County of Contra Costa on February 21, 1979• contracted wi t-h Pump Repair Service Co., 405 Allan Street, P.O. Box 34327, San Francisco, CA 94134 under Purchase Order No. 39479 for the amount of :3,170 name and Address of Contractor) for Bridgehead Road Pumo Station Modification-at AT & SF Railroad Crossing. County Road No. 7684 with United States Fidelity & Guarantee Co. as surety, name of }Bonding Co=pa*iv) : fo� work to be performed on the grounds of the County; and The Public fforks 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 July 17, 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 AiiD ADOPTED Oil July 17, 1979 , CERTII'ICATIO11 and VERIFICATION I certify that the f oregoi no is a true Cr~i:d correct copy of a resolu- tion_ and acceD Lance duly adopted and entered on the minutes of ibis Board' s meeting on the above date. I declare under penalty of perji:.ry that th.c foregoing is true and correct. Dated: July 17 , 1979 J. R. OLSSO'ls, Count; Cler'_r & at Marline::, California 'ex officio Clerk of the Board By Deputy Clerk cc: hecora anu r a-curn Contrac for Aud.i-tor Public V'orks Adznini--tr._tor RESOLUTION 1;0. 79/734 ��• 6'( Architectural Division IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Appointments of Standby ) RESOLUTION NO. 79/735 Officers for District I. 1rHEREAS Section 42-4.004 of the County Ordinance Code requires the Board of Supervisors to appoint three standby officers for each of its members, said officers to serve as successors to the Board Members in the event of disaster; and WHEREAS Resolution No. 79/452 was adopted by this Board on April 24, 1979 specifying standby officers for its Supervisors; and WHEREAS Supervisor Powers has this day advised that he desired to change his standby officers as follows: 1. George Livingston 351 South 39th Street Richmond, California 94804 2. Richard H. Bartke, Jr. 1315 Devonshire Drive E1 Cerrito, California 94530 3. Bernice L. Carroll 560 Fern Avenue Pinole, California 94564 NOW, THEREFORE, BE IT RESOLVED that the aforesaid appointment and changes in designation are made as prescribed by law (Government Code No. 8638 and the aforesaid mentioned County Code) for Supervisor Tom Powers in District I. PASSED by the Board on July 17, 1979. cc: Successors to the Board Director, Office of Emergency Services Secretary of State Board Members County Counsel County Administrator RESOLUTION NO. 79/735 UU 68 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Authorizing Settlement of ) Hurlbert (SPUR) v. Rush, ) C.C.C. Super.Ct. #1969-04. ) July 17 , 1979 As recommended by the County Counsel, he is Hereby Authorized to arrange the settlement and dismissal of the above-noted legal action with prejudice, and to transmit the sum of $423.50 to the plaintiffs. The Auditor-Controller is HEREBY DIRECTED to draw a County warrant in the sum of $423.50 payable to the "San Francisco Planning and Research Association, c/o Amey M. Stewart, Attorney", and to send that warrant to the County Counsel's Office for forwarding to SPUR's attorney. The warrant shall be charged against the Assessor. PASSED on July 17 1979, unanimously by Supervisors present. Originating Office, Co. Counsel CIiRTIt-tF.D COPY cc: Auditor 1 c"rtffy that. thio t+ a fall, true & correct cooy of Assessor the crrtatn:rl is an file In my off!._•e. Co. Admin. and flint !t :•:!,•:^;I :c :•(opted by the 13owd of $uperviaur.. :: C:.::r:r C':a:a ('ountp. omro:nta. on Co. Counsel the date slinwi:. ETT^`=.T: .!, ?.. aT,GSON', County Clerk &m: tr(o Cler"a(d Board of Supentsors, VJP1:DCG:s by GSiJ l'r %,6)//-�,I�JUL 17 1979 00 69 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Proposal for Preservation of the Antioch Sand Dunes. Mr. Tom A. Torlakson, a member of the Antioch City Council and local coordinator of a group working to preserve the Antioch Dunes in their natural state, appeared before the Board and urged adoption of an emergency ordinance to implement provisions of the State Surface Mining & Reclamation Act so as to protect the sand dunes from quarrying operations; and Mr. Torlakson indicated that progress is being made in attempts to have the Federal Government purchase a portion of the Antioch Dunes area but in the meantime much of the natural habi- tat is being destroyed by the sand quarrying; and Ms. Jenny Fleming, representing the California Native Plant Society, San Francisco Bay Area Chapter, appeared in support of the request; and Board members conferred with County Counsel and discussed the matter at some length; and Being of the opinion that the action proposed would not accomplish the objective desired, the Board INSTRUCTED County Counsel and the Director of Planning to investigate and advise as to what actions the Board might take to halt excavation of sand from the Antioch Dunes area pending acquisition by the Federal Government. PASSED by unanimous vote of the Board this 17th day of July, 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. c .c. County Counsel Witness my hand and the Seal of the Board of Director of Planning Supervisors County Administrator wed this 17thday of July 1979 J. R. OLSSON, Clerk By G. Russell , Deputy Clerk H-24 4/77 15m J O 76 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearings on the ) Appeals of Raymond Vail & Associates ) from Board of Appeals Denial of ) Applications for Minor Subdivision ) July 17, 1979 177-78 and Land Use Permit 2124-78, ) Antioch Area. ) Gordon Gravelle et al, Owners. ) The Board on June 19, 1979 having fixed this time for hearings on the appeals of Raymond Vail & Associates from Board of Appeals denial of applications for Minor Subdivision 177-78 and Land Use Permit 2124-78 , Antioch area; and Harvey Bragdon, Assistant Director of Planning, having advised that approval of the Minor Subdivision and Land Use Permit would divide 28. 77 acres into two parcels which are now separately owned and would expand and alter a nonconforming use and establish- a caretaker's mobile home with variances; and James Scott, representing Mr. and Mrs. Graham, having stated that his clients previously owned the entire 28. 77 acre airport but later sold it excluding a one acre parcel which they had purchased separately and thought to be a separate parcel of land and having urged the Board to grant the appeals to allow the Grahams to continue their aviation business; and Martin Bilbo having appeared in support of the aforesaid appeal; and Virginia Dallas, adjacent property owner, having stated that the proposed minor subdivision is incompatible with the surrounding area and having expressed opposition to the proposed land use permit; and Mr. Scott, in rebuttal, having urged the Board to grant the appeals and having stated that the Grahams are prepared to accept reasonable restrictions related thereto; and Supervisor N. C. Fanden having expressed concerns relating to the proposal; and Supervisor E. H. Hasseltine having questioned whether the Grahams could continue to operate their aviation business if the Board determined not to grant the appeals; and Supervisor Hasseltine having recommended that the hearings on the a=o=esaid appears be closed and that decision on the matter be deferrer -e July 31, 1979 at 2 p.m. to allow County Counsel an opportun=- to clarify the ramifications should the appeals be denied; IT IS BY =E BOARD ORDERED that the recommendation of Supervis:._ Hasseltine is APPROVED. PASSED by the Board on July 17, 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 cc• Raymond Vail & Associates of the Board of Supervisors affixed Graham Sales & Services this 17th day of July, 1979. Gordon Gravelle et al Director of Planning J,_..__R___OLSSObT, CLE-RK ERK By Ronda Amdahl Deputy Clerk 00 . 71 I � In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 72_. In the Matter of Proposed Bridge Crossing and Major 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 Works Director for further review and recommendation the proposed policy to implement same and the revisions requested by Supervisor Eric H. Hasseltine. Ordinance 79-80 was adopted by the Board on July 3, 1979. On July 10, 1979, the Board again considered the policy and requested the Public Works Director to make further revisions in accordance with wording submitted by Supervisor Hasseltine. The Board having this day discussed the policy as revised and having . further added the following paragraph to Section A: "A development program must exist for all land within any proposed area of benefit and for all land abutting any proposed major thoroughfare. Since the purpose of this policy is to assess fees in connection with land development, the area of benefit may not include any area designated as Open Space in the current General Plan, and must include all land abutting a proposed major thorough- fare unless such land is designated as Open Space." IT IS BY THE BOARD ORDERED that the Bridge Crossing and Major Thoroughfare Fee Policy is APPROVED as amended by the Board on this date. PASSED July 17, 1979 by the following vote of the Board: AYES: Supervisors T. Powers, R. I. Schroder, S. W. McPeak and E. H. Hasseltine. NOES: Supervisor N. C. Fanden (indicating she opposed the Amendment because she felt it might encourage development of lands designated as open space after a thoroughfare has been completed) . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors affixed this 17th day of July 19_-73 cc: County Administrator County Counsel J. R. OLSSON, Clerk Director of Planning � � Public Works Director ByTiL✓_Ll��� Nf. -� , Deputy Clerk Helen H. -Kent H-24 4/77 15m 00 72 1 In the Board of Supervisors of Contra Costo County, State of California July 17 , 19 79 In the Matter of Proposed Budgets for County Special Districts and County Service Areas. The Board having received a memorandum dated July 12, 1979 from M. G. i ingett, County Adnini.str ,ator, transmitting the 1979-1980 proposed budgets for county special districts (excluding county fire protection_ districts) and county service areas and recommending that the 3oard talk` the following actions: 1 . Approve the aforesaid proposed budgets for fiscal year 1979-1980 as submitted; 2. Direct the County Auditor-Controller to publish the aforesaid budgets so that same may be available for public review and consideration; 3. ix, August 1T, 1979 at 1 :30 p.m. as the date for commencement of public heari^gs on the aforesaid budgets; 4. Refer the proposed budgets to the Finance Co.7IIittee (Supervisors R. i. Schroder and S. W. i!c?ea'K) for review; 1T ?S BY VIM MARD ORD3P= that the proposed budgets for county. special districts and county service areas for fiscal year 1979-1980 are APPRIOV= as submitted, and that the aforesaid recom- mendations of the County Administrator are APPRO11M. P.ASS3D by the Board on July 17, 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 or' the Board of Audi_`'or-Controller Supervisors County dministrator af✓r'ixed this 17th day of July 19 79 J. R. OLSSON, Clerk BY Deputy Clerk -a J. 1717alirer H-24 4/77 15m 00 73 r C � In the Board of Supervisors of Contra Costa County, State of California Julv 17 , 19 70 In the Matter of Decision on the Request of Diablo Engineers, Inc. (2203-RZ). to Rezone Land in the Walnut Creek Area. Dr. George Chingas, Owner. The Board on July 3 , 1979 having fixed this time for decision on- the request of Diablo Engineers, Inc. (2203-RZ) to rezone land in the Walnut Creek area from General Agricultural District (A-2) to Single Family Residential District (R-65) , in lieu of Single Family Residential District (R-40) as originally requested by the applicant; and On the recommendation of Supervisor R. I. Schroder, IT IS ORDERED that the request of Diablo Engineers, Inc. , is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-81 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 31, 1979 is set for adoption of same. PASSED by the Board on July 17, 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: Diablo Engineers, Inc. Supervisors Dr. George Chingas affixed this 17th day of July 19 79 Director of Planning County Assessor . R. OLSSON, Clerk ByDeputy Clerk "4 n a -Amdatil H-24 3/79 15M 00 74 IN THE BOARD OF SUPERVISORS OF ca TRA COSTA COUNTY, STATE OF CALIFORVIA In the Matter of Award of Contract ) for Bailey Road Widening, West ) Pittsburg Area. ) July 17, 1979 Project No. 4961-4152-661-78 ) Bidder TOTAL AMOUNT Bond Amounts Gallagher s Burk, Inc. $179,000.00 Labor s Materials $ 89,500.00 P. 0. Box 2772 - Faithful Perf. $179,000.00 Oakland, CA 94610 Bay Cities Paving S Grading, Inc. , Richmond Robert J. Davis Construction Co. , Danville Antioch Paving Co. , Inc. , Antioch Eugene G. Alves Construction, Pittsburg The above-captioned project and the specifications therefor being approved, bids ming duly invited and received by the Public l-brks Director; and The Public forks Director rec su g that the bid listed first above is the lo,,pest 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 cork is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor s1hall present tTAu good and sufficient surety bords as indicated above; and that the Public Works Decartanent shall _ prepare the contract therefor. IT IS rUra= 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-ezts, and the Public Works Director has revie%ed and found than to be sufficient, the Public Svorks Director is authorized to sign the contract for this Board. IT ISFv:9ir�.nR ORDE—RED that, in accordance with tim project specifications and/or upon signature of the ccntract by the Public works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash sun 'tted for bid security shall be returned. PASSED by the Board on July 17, 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 th—e S°..al of the Board of Sucervisors affixed this 17th day of July , 19 79. '?riginator: Public Works Depa-tr ent Road Design Division J. R. OLSSC�`3, Clerk Public 1•rorks Director County Auditor-Controller Contractor By r��IIAJ ` �� ty ,�Yk 75 ' C� Gloria .!. Palono V 5 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 Fuel Tanks at Fire Station No. 10, ) J U L 17 1979 2945 Treat Boulevard, Concord Area. ) File: 225-7904/6.4. (7100-4660) ) BIDDER TOTAL AMOUNT BOND AMOUNTS -R. :W. Johnston & Son $18,118 base bid Labor & Mats, $ 9,059 801 53rd Avenue Faith. Perf. $18,118 Oakland, CA 94601 Petroleum Engineering Inco Santa Rosa, CA Eagan & Paradiso Oakland, 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 !forks 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 17, 1979 C ERTII ED COP T certify- that this i:: a run. true is correct cony of Originator: P. W. Dept. the twriK'^al r?o,L:::rat :;' N en fife in my offlat. Bldgs & Grads And ttiat it y-ac r•,s:r.ii u.i1t'r-•d by the 13nud of g SupP:7l.or_ .f Cciirnrula. on the dale _._ ..... . _ 'r":r.. 1! I: ryn!r30N, County Clerk&cs�`:ic{�Cier?,c`-_-id ward of Supentaom, cc: Public Works (2) y U_: Auditor-Controller LaY1�%` 7JUL 17 1979 Contractor Liv on Architectural Division Fire District (Via P.W.) 00 76 < < le: 200-7803(F)b/B.4. 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 Paving Repair at Fire Station No.14 ) 521 Jones Street, Martinez Area JUL 17 1979 (7100-4737) ) BIDDER TOTAL AMOUNT BOND Ar,10UNTS Ransome Company $8,500.base bid Labor & Mats. $4,250 4030 Hollis Street Faith. Perf. $8,500 Emeryville, CA McNamara Construction Co. Danville, 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 Works 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 17, 1979 CFRTTr-TrCOPY rertlfp that this is a f:al, true & correct Cour of Originator: P. W. Dept. the original florurnent a•i1;r:s k' oil file in qty o!flco, Bldgs & Grnds Dad that it :fns °•a:'e`1 ,?, Win' :u ted b} the Do •d of BttpPrri+o:'a r.�:rra C.aeLt County. Crliforrla, on the dsit- .,..,.:... ",?: J. r, Ot.SSo�, Clerk .[ �;:c:•p:Inri: `said '_iJr.-d OC SLpBn�tao� cc: Public Works (2) sx� ut; tL Auditor-Controller Contractor l'JUL 17 1979 Architectural Division Fire District (Via P.W.) i 0 77 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 35707 of) the CVC, Declaring a Load Limit on ) TRAFFIC RESOLUTION NO . 2541 - LDL CAMINO TASSAJARA (#4721C) ) Tassajara Area. Date: JUL 17 1979 (Supv. Dist. V - Tassaiara _) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 35707 of the California Vehicle Code, no vehicle with or without load, which exceeds a gross weight of 14,000 pounds shall travel upon that portion of CAMINO TASSAJARA (#4721C) , beginning at the intersection of Blackhawk Road and extending easterly and southerly to the Alameda County Line. Be it FURTHER RESOLVED THAT: The Board of Supervisors hereby sets October 2, 1979 at 10:30 a.m. as a date and time for a public hearing to consider if said 7-ton load limit shall be reaffirmed and remain in effect for an indefinite period of time. PASSED unanimously by Supervisors present on JUL 17 1979 cc Sheriff California Highway Patrol T-14 Uhl 78 Y BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION N0 . 2538-PKG CVC, Declaring a Parking Zone ) on ROLPH AVENUE (2294G) , Crockett Date: JUL 17 1979 (S upv. Dist. II - Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic requlation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking shall be limited to two hours along the west side of ROLPH AVENUE (2294G), Crockett, beginning at a point 84 feet south of the centerline of Loring Avenue and extending southerly a distance of 94 feet, thence; Parking shall be prohibited at all times extending southerly a distance of 76 feet; thence; Parking shall be limited to 10 minutes (green curb) extending southerly a distance of 166 feet. Traffic Resolution No. 1205 pertaining to parking in the above area is hereby rescinded. PASSED unanimously by Supervisors present on JUL 17 1979 cc Sheriff California Highway Patrol T-14 (� 79 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b)) of the CVC, declaring a 4-Way Stop) TRAFFIC RESOLUTION NO . 2537-4-'.,lav-STP Intersection on OLD ORCHARD ROAD (4825AV) and PARK HILL ROAD Date: JUL 17 197A (4825AX), Danville i (Supv. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of OLD ORCHARD ROAD (4825AV) and PARK HILL ROAD (4825AX) , Danville, is hereby declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. PASSED unanimously by Supervisors present on JUL 17 1979 cc Sheriff California Highway Patrol T-14 00 O� In the Board of Supervisors of Contra Costa County, State of California July 17 11979 In the Matter of Appeal of Eric K. Rossovich from San Ramon Valley Area Planning Commission Denial of Application for Minor Subdivision 178-78, Tassaj ara area. WHEREAS on the 20th day of June, 1979 the San Ramon Valley Area Planning Commission denied the application of Eric K. Rossovich for Minor Subdivision 178-78, Tassaj ara area; and WHEREAS within the time allowed by law, Eric K. Rossovich filed with this Board an appeal from said denial; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California 94553, on Tuesday, August 7, 1979 at 2:00 P.M. and the Clerk is directed to publish notice of hearing, pursuant to code requirements. PASSED by the Board on July 17, 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: Eric K. Rossovich Supervisors William T. Manning affixed this 17th day of July 1979 J. Fulwider Director of Planning �'� R. OLSSON, Clerk By / Deputy Cleric orothy C. Gas H-24 4/77 15m 8 U�1 jv�(l In the Board of Supervisors of Contra Costa County State of California July 17 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition for Hawthorne Dr. Storm Drain, Sans Crainte Drainage Area Project No. 8564-925 Walnut Creek Area IT IS BY THE BOARD ORDERED that the Grant of Easement, Temporary Construction Permit and Right of Clay Contract dated July 3, 1979 from James M. Kennedy, III, et ux, are APPROVED and the Public .Works Director is AUTHORIZED to execute said permit and contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $4,359.00, payable to Western Title Insurance Company, Escrow No. 312299, 821 Main Street, Martinez, CA 94553, to be delivered to the County Principal Real Property agent. The County Clerk is DIRECTED to accept said easement from James M. Kennedy, III, et ux, for the County of Contra Costa. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minates 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 17thday of July 19 79 cc: County Auditor-Controller (via R/P) J. R. OLSSON, Clerk By ki 0.+ o 1' , Deputy Clerk Helen F. fent H-24 4/77 15m _ l � In the Board of Supervisors of Contra Costa County, State of California July 17 , 1979 In the Matter of Board Acceptance of the City of Richmond Invitation to Join in the Senior and Handicapped Paratransit Program, Richmond-E1 Sobrante Areas. The Board having received a recommendation from the Paratransit Coordinating Council and the Public Works Department that it accept the invitation of the City of Richmond to expand the Richmond Senior and Handicapped Paratransit Program to serve the unincorporated areas of North Richmond, Rollingwood, E1 Sobrante, East Richmond Heights, and Jennings Terrace, and that the service expansion be financed by Transportation Development Act Article 4.5 funds; IT IS BY THE BOARD ORDERED that the recommendation of the Paratransit Coordinating Council and the Public Works Department is hereby APPROVED. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Supervisors Transportation Planning 17th affixed this day of July 1979 cc: County Administrator City of Richmond (via P.W. ) J. R. OLSSON, Clerk City of San Pablo (via P.W.) � Public Works Director By � ✓J..� f'�'� � . Deputy Clerk Paratransit Coordinating Council (via Felen H. Kent Metropolitan TransNG~tation P.N.) Commission (via H-24 4/77 15m 81 In the Board of Supervisors of Contra Costa County, State of California July 17 , 1979 In the Matter of Acceptance of Miscellaneous Storm Drainage Project Audit for the period September 6, 1977 throw November 30, 1978, and Authorization for Payment of Said Audit IMMEAS, this BOARD having been informed by the County Auditor that the audit of the Miscellaneous Storm Drainage Project for the period September 6, 1977 through November 30, 1978 has been completed; and WHEREAS, the County Auditor recommends acceptance of the audit report and payment of the contracted charge of $1,800; NOW, nEMFORE, IT IS BY 'THE BOARD ORDERED that the Miscellaneous Storm Drainage Project audit be accepted and the County Auditor is ADMURIZED to draw his warrant in favor of Ernst & Ernst for $1,800. PASSED BY THE BOARD ON July 17, 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 Ori-. Dept. : County Auditor-Controlleraffixed thisl7t�?day of July 19 79 CC: County Administrator J. R. OLSSON, Clerk Public Works By 4• Deputy Clerk D. J. Plahi er H-24 3/76 15m 00 84 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT July 17 , 19 79 In the Matter of Adopting a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 13, Alamo Area. The Public Works Director having recommended that the Board adopt a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 13, a copy of said policy being attached hereto as Exhibit A; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that said Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 13 is hereby adopted. PASSED by the Board on July 17, 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 17th day of July 19 Z2— cc: Public Works Director J. R. OLSSON, Clerk Flood Control Land Development By "Y`,��� �C , Deputy Clerk County Administrator 1 en Kent County Auditor-Controller City of Walnut Creek H-24 3/76 15m DRAINAGE FEE CREDIT AND REIMBURSEMENT POLICY DRAINAGE AREA 13 (ALAMO) The following policy adopted on July 17, 1979 by the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, shall be used in the administration of the Contra Costa County Flood Control and Water Conservation District Drainage Fee Ordinance No: 79-36 (FCD 5) for Drainage Area 13. 1. Developers installing drainage facilities shown on the adopted drainage plan may be eligible for credit against the required drainage fees. The amount of credit shall be restricted to the summation of the following eligible costs. A. Actual in-tract and off-tract construction costs (not including engineering costs). B. Actual public agency project inspection fees. C. Actual off-tract utility relocation costs. D. Purchase price for the off-tract right of way acquired by the District and paid for by the developer, provided the developer does not have a beneficial interest in the off-tract property. 2. In the absence of three independent bids for the construction of said drainage facilities, the District reserves the right to reject the developer's proposed value for said Eligible costs and to calculate said costs using then current prices. 3. If the developer elects to install a more costly drainage system- than shown on the adopted plan, the District reserves the right to calculate said eligible costs using the then current prices for the facility shown on the adopted plan . 4. Where the amount of said eligible costs exceed the drainage fee due, the developer, upon entering into a reimbursement agreement with the District, shall be eligible for a fifty percent reimbursement on the amount of eligible costs in excess of the drainage fee- due as follows: 5. The reimbursement shall be subject to the following limitations:- A. Reimbursement shall be paid only from drainage fees collected under Ordinance No. 79-36 (FCD 5). B. If more than one reimbursement agreement is in effect, the reimbursement payments to each developer shall be based on the ratio of the developer's outstanding balance to the total outstanding balance of all agreements. C. The District reserves the right to utilize only eighty (80) percent of the fees collected annually, on a fiscal year basis, for the purpose of making reimbursement payments. D. Reimbursement payments shall be made quarterly, except that the District. reserves the right not to make said payments if the amount of available funds to be disbursed is less than $5,000 and is less than the total outstanding balance (reimbursements owed). E. Reimbursement agreements shall remain in effect for 40 annual quarters. The first quarter shall be the one following the quarter in which the County accepts the drainage facilities installed as complete. Any outstanding balance owed at the end of the 40 quarters shall be forfeited. r EXHIBIT "A" Page 1 of 2 00 86 - 4 DRAINAGE FEE CREDIT AND REIMBURSEMENT IMPLEMENTATION DRAINAGE AREA 13 EXAMPLE 1 A. ASSUMPTION 1 . Area of subdivision 50 acres 2. Five lots are five areas.in size 3. Eligible costs $50,000 Policy Section 1 B. FACT 1. Fee per acre $860 Ordinance Section VIII 2. Maximum payment based on Residential lot size Two Acres Ordinance Section IX(3) 3. Reimbursement of excess cost 50% Policy Section 4 C. CALCULATION OF AREA (ACRES) SUBJECT TO PAYMENT OF FEE Area in Acres = (Area of Subdivision) - (Area of Residential lots that Exceed Maximum) = (50 Acres) - (5 Lots) (3 Acres Excess) = 35 Acres. Lot D. CALCULATION OF FEE DUE Fee Due = (Acres Subject to Fee) Times (Fee) = (35 Acres) Times ($860) _ $30,100 Acre Acre E. CALCULATION OF REIMBURSEMENT Eligible Costs $50,000 Less Fee Due 30,100 Amount Eligible for Reimbursement $19,900 Therefore, reimbursement would be (50%) ($19,900) _ $9,950 EXHIBIT "A" Page 2of2 00 87 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT July 17 i4 79 In the Matter of Adopting a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 30C, Oakley Area. The Public Works Director having recommended that the Board adopt a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 30C, a copy of said policy being attached hereto as Exhibit A; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that said Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 30C is hereby adopted. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 17thdoy of July 19 79 cc: Public Works Director Flood Control J. R. OLSSON, Clerk Land Development By /4J&t ti , Deputy Clerk County Administrator County Auditor-Controller Helen K hent H -243/76 Ism 00- 88 DRAINAGE FEE CREDIT AND REIMBURSEMENT POLICY DRAINAGE AREA 30C (OAKLEY) The following policy adopted on July 17, 1979 by the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, shall be used in the administration of the Contra Costa County Flood Control and Water Conservation District Drainage Fee Ordinance No. 79-21 (FCD 7) for Drainage Area 30C. 1. Developers installing drainage facilities shown on the adopted drainage plan may be eligible for credit against the required drainage fees. The amount of credit shall be restricted to the summation of the following eligible costs. A. Actual in-tract and off-tract construction costs (not including engineering costs). B. Actual public agency project inspection fees. C. Actual off-tract utility relocation costs. D. Purchase price for the off-tract right of way acquired by the District and paid for by the developer, provided the developer does not have a beneficial interest in the off-tract property. 2. In the absence of three independent bids for the construction of said drainage facilities, the District reserves the right to reject the developer's proposed value for said eligible costs and to calculate said costs using then current prices. 3. If the developer elects to install a more costly drainage system than shown on the adopted plan, the District reserves the right to calculate said eligible costs using the then current prices for the facility shown on the adopted plan. 4. Where the amount of said eligible costs exceed the drainage fee due, the developer, upon entering into a reimbursement agreement with the District, shall be eligible for a percentage reimbursement on the amount of eligible costs in excess of the drainage fee due as follows: Group A. One hundred percent of Line A between Station 99+00 (Fairview Avenue) and Station 139+00 (Junction Line M) and Line B between Station 49+50 and 135+50 (west side of Southern Pacific Railroad tracks) as shown on the Contra Costa County Flood Control and Water Conservation District drawing D-11928. Group B. Eighty percent on the remaining storm drains shown on said drawings. Prior to applying the above percentages of eligible cost reimbursement, the eligible costs in excess of the drainage fee due shall be prorated between Group A and B in the same proportion as the total eligible costs for Group A and B are to the total eligible costs. 5. The reimbursement shall be subject to the following limitations: A. Reimbursement shall be paid only from drainage fees collected under Ordinance No. 79-21 (FCD 7). B. If more than one reimbursement agreement is in effect, the reimbursement payments to each developer shall be based on the ratio of the developer's outstanding balance to the total outstanding balance of all agreements. C. The District reserves the right to utilize only eighty (80) -percent of the fees collected annually, on a fiscal year basis, for the purpose of making reimbursement payments. D. Reimbursement payments shall be made quarterly, except that the District reserves the right not to make said payments if the amount of available funds to be disbursed is less than $5,000 and is less than the total outstanding balance (reimbursements owed). E. Reimbursement agreements shall remain in effect for 40 annual quarters. The first quarter shall be the one following the quarter in which the County accepts the drainage facilities installed as complete. Any outstanding balance owed at the end of the 40 quarters shall be forfeited. EXHIBIT "A" Page 1 of 2 p 00 89 DRAINAGE FEE CREDIT AND REIMBURSEMENT I14PLEMENTATION DRAINAGE AREA 30C EXAMPLE 1 A. ASSUMPTION 1. Area of subdivision 50 acres 2. Five lots are five areas in size 3. Eligible Group A costs $100,000 Policy Section 1 4. Eligible Group B costs $50,000 Policy Section 1 B. FACT 1. Fee per acre $2,180 Ordinance Section VIII 2. Maximum payment based on Residential lot size One and One-half Acres Ordinance Section IX (3) 3. Reimbursement of Group A excess cost 100% Policy Section 4 4. Reimbursement of Group B excess cost 60% Policy Section 4 C. CALCULATION OF AREA (ACRES) SUBJECT TO PAYMENT OF FEE Area in Acres = (Area of Subdivision) - (Area of Residential lots that Exceed Maximum) = (50 Acres) - (5 Lots) (3.5 Acres Excess) = 32.5 Acres Lot D. CALCULATION OF FEE DUE Fee Due = (Acres Subject to Fee) Times (Fee) =(32.5 Acres) Times ($2,180) _ $70,850 Acre Acre E. CALCULATION OF REIMBURSEMENT Eligible Costs Group A $100,000 Eligible Costs Group B 502000 Total Eligible Costs 150,000 Less Fee Due 70,850 Amount Eligible for Reimbursement 79,150 Ratio of Group A, Group B to total Eligible Costs Policy Section 4 Group A = 100,000 = 2 Group B = 50,000 = 1 150,000 3 150,000 3 Therefore, the excess is prorated 2 parts to Group A and 1 part to Group B. Group A Reimbursement would be (100%) ($79,150) (2) = $52,766.67 3 Group B Reimbursement would be (80%) ($79,150) (1 ) _ $21 ,106.67 3 Total Amount of Reimbursement would be $73,873.34 00 90 In the Board or Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Request of Bill Hayes for Partial Cancellation of Land Conservation Contract No. 14-73 (1670-RZ) , Tassaj ara Area. The Board on February 20, 1979 having referred to the Director of Planning the request of Bill Hayes for cancellation of 48. 74 acres included in Land Conservation Contract No. 14-73 (1670-RZ) ; and The Director of Planning having submitted a July 2, 1979 memorandum advising that the cancellation fee is $18,675 (50% of the cancellation valuation set by the County Assessor) ; IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 51284, August 7, 1979 at 2:00 P.M. is FIXED as the time for hearing on the request of Bill Hayes for partial cancel- lation of Land Conservation Contract No. 14-73. PASSED by the Board on July 17, 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• List of Names Provided Witness my hand and the Seal of the Board of by Planning Supervisors Director of Planning affixed this 17th day of July 1979 County Assessor County Counsel j J. OLSSON, Clerk County Administrator By - ,"" _ eputy Clerk Dorgti*y C G-ass H-24 4/77 15m 00" 91 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. S iA3, 77 . 19 72 In the Matter of Collection of Annual Sewerage Service Charges for Fiscal Year 1979-1980 IT IS BY THE BOARD ORDERED that the Annual Sewerage Service Charges for Fiscal Year 1979-1980 shall be collected as follows: 1. The County Auditor-Controller is DIRECTED to place said charges on the proper tax bills; and 2. The Accounting Division of the Public Works Department bill the users located on Southern Pacific Transporation Company property. 3. Charges shall be prorated, using "period of time of connection" to District facilities; and 4. The Accounting Division of the Public works Department shall bill the owners direct using the charges .for all units connecting to District facilities during Fiscal Year 1979-1980. PASSED by the Board on July 17, 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 Environmental Control Supervisors affixed this 17 day of July 1979 cc: Public Works Director Environmental Control Accounting Division J. R. OLSSOiV, Clerk County Auditor-Controller By J,� ► �,� �� Deputy Clerk County Administrator Helen H.Kent H-24 4/77 15m 00 J1 _ t r 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 17 , 1979 In the Matter of Collection of Annual Water Service and Sewerage Service Charges for Fiscal Year 1979-1980 IT IS BY THE BOARD ORDERED that for each parcel and for other commercial activities within the District, using District water and sewerage facilities, the Annual Nater and Sewerage Service Charges for Fiscal Year 1979-1980 shall be collected as follows: 1. The County Auditor-Controller is DIRECTED to place said charges on the proper tax bills. 2. Charges shall be prorated, using "period of time of connection" to District facilities; and 3. The Accounting Division of the Public luorks Department shall bill the owners direct using the charges for all units connecting to District facilities during Fiscal Year 1979-1980. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors affixed this 17 day of .7,j1�• 197_ cc: Public Works Director Environmental Control Accounting Division /4�� J. R. OLSSON, ClerkCounty Auditor-Controller By y /i, Deputy Clerk County Administrator Helen H.Kest H-24 4/77 15m ( U 93 _ C � 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. 19 July 17 19 79 In the Matter of Collection of Annual Water and Sewerage Service Charges for Fiscal Year 1979- 1980. IT IS BY THE BOARD ORDERED that for each lot shown on subdivisions of record within the District on file in the Contra Costa County Recorder's Office, and for other commercial activities within the District using District water and sewerage facilities, the Annual Nater and Sewerage Service Charges for Fiscal Year 1979-1980 shall be collected as follows: 1. The County Auditor-Controller is DIRECTED to place said charges on the proper tax bills. 2. Charges shall be prorated, using period of time remaining in Fiscal Year 1979-1980; and 3. The Accounting Division of the Public Works Department shall bill the owners direct using the above charges for: 1. All units connecting to District facilities during Fiscal Year 1979-80; and 2. Each lot on subdivisions of record which are filed in the Contra Costa County Recorder's Office during the Fiscal Year 1979-1980. PASSED by the Board on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. ORIGINATOR: Public {Yorks Department Witness my hand and the Seal of the Board of Environmental Control Supervisors cc: Public Works Director affixed this 17 day of .hilx 1970 Environmental Control Accounting Division J. R. OLSSON, Clerk County- Auditor-Controller County Administrator By-, Deputy Clerk Helen H.Ke.-t H-24 4!77 15m 00 94 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT July 17, , 19 79 In the Matter of Adopting a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 52A, Brentwood Area. The Public Works Director having recommended that the Board adopt a Drainage Fee Credit and Reimbursement Policy for Flood Control Drainage Area 52A, a copy of said policy being attached hereto as Exhibit A; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that said Drainage Fee Credit and Reimbursement Policy for Flood Control 'Drainage Area 52A is hereby adopted. PASSED by the Board on July 17, 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 !Forks Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 17th day of Julv 1979 cc: Public Works Di rector J. R. OLSSON, Clerk Flood Control ! Land Development ByT� Deputy Clerk County Administrator Kelen H. Kent County Auditor-Controller City of Brentwood H -?.i : i, Ism 0 V 95 1 DRAINAGE FEE CREDIT AND REIMBURSEMENT POLICY DRAINAGE AREA 52A (BRENT1400D) The following policy adopted on July 17, 1979 by the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, shall be used in the administration of the Contra Costa County Flood Control and Water Conservation District Drainage Fee Ordinance No. 78-53 (FCD 1 ) for Drainage Area 52A. 1. Developers installing drainage facilities shown on the adopted drainage plan may be eligible for credit against the required drainage fees. The amount of credit shall be restricted to the summation of the following eligible costs. A. Actual in-tract and off-tract construction costs (not including engineering costs). B. Actual public agency project inspection fees. C. Actual off-tract utility relocation costs. D. Purchase price for the off-tract right of way acquired by the District and paid for by the developer, provided the developer does not have a beneficial interest in the off-tract property. 2. In the absence of three independent bids for the construction of said drainage facilities, the District reserves the right to reject the developer's proposed value for said eligible costs and to calculate said costs using then current prices. 3. If the developer elects to install a more costly drainage system than shown on the adopted plan, the District reserves the right to calculate said eligible costs using the then current prices for the facility shown on the adopted plan. 4. Where the amount of said eligible costs exceed the drainage fee due, the developer, upon entering into a reimbursement agreement with the District, shall be eligible for an eighty percent reimbursement on the amount of eligible costs in excess of the drainage fee due. 5. The reimbursement shall be subject to the following limitations: A. Reimbursement shall be paid only from drainage fees collected under Ordinance No. 78-53 (FCD 1 ). B. If more than one reimbursement agreement is in effect, the reimbursement payments to each developer shall be based on the ratio of the developer's outstanding balance to the total outstanding balance of all agreements. C. The District reserves the right to utilize only eighty (80) percent of the fees collected annually, on a fiscal year basis, for the purpose of making reimbursement payments. D. Reimbursement payments shall be made quarterly, except that the District reserves the right not to make said payments if the amount of available funds to be disbursed is less than $5,000 and is less than the total outstanding balance (reimbursements owed). E. Reimbursement agreements shall remain in effect for 40 annual quarters. The first quarter shall be the one following the quarter in which the County accepts the drainage facilities installed as complete. Any outstanding balance owed at the end of the 40 quarters shall be forfeited. EXHIBIT "A" Page 1 of 2 U�1 96 V DRAINAGE FEE CREDIT AND REIMBURSEMENT IMPLEMENTATION DRAINAGE AREA 52A EXAMPLE 1 A. ASSUMPTION 1. Area of subdivision 50 acres 2. Five lots are five areas in size 3. Eligible costs $150,000 Policy Section 1 B. FACT 1. Fee per acre $4,000 Ordinance Section VIII 2. Maximum payment based on Residential lot size Two Acres Ordinance Section IX(3) 3. Reimbursement of excess cost 80% Policy Section 4 C. CALCULATION OF AREA (ACRES) SUBJECT TO PAYMENT OF FEE Area in Acres = (Area of Subdivision) - (Area of Residential lots that Exceed Maximum) = (50 Acres) '- (5 Lots) (3 Acres Excess) = 35 Acres. - Lot D. CALCULATION OF FEE DUE Fee Due = (Acres Subject to Fee) Times (Fee) =(35 Acres) Times ($4,000) _ $140,000 Acre Acre E. CALCULATION OF REIMBURSEMENT Eligible Costs $150,000 Less Fee Due 140,000 Amount Eligible for Reimbursement 10,000 Therefore, reimbursement would be (80%) 010,000) _ $8,000 EXHIBIT "A" Page 2 of 2 00 97 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 7 In the Matter of Joint Exercise of Powers Agreement with the City of Pleasant Hill for the Pleasant Hill Road Culvert Project, Pleasant Hill Area. Project No. 3651-4174-925-79 As recommended by the Public Works Director, IT IS .BY .THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a Joint Exercise of Powers Agreement between the County and the City of Pleasant Hill for their participation in the Pleasant Hill Road Culvert Project, the City agreeing to pay the County one-half of the final total cost of the project which includes preliminary engineering, right of way engineering, contract and construction engineering costs together with other necessary expenses and overhead. The City's share of the work is estimated at $25,000. PASSED by the Board on July 17, 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 Road Design Division Supervisors affixed this 17th day of T„1- 19_75 cc Public Works Director City of Pleasant Hill (via R/D) J. R. OLSSON, Clerk County Auditor-Controller County Administrator gy /. Deputy Clerk Fe—len lent H-24 4/77 15m 01 V7vC In the Board of Supervisors of Contra Costa County, State of California July 17 f 19 79 In the Matter of Increase in Contract Contingency Fund, Pacheco Boulevard Culvert Replacement, Martinez Area Project No. 3951-4447-661-78 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $6,904in the contingency fund for the Pacheco Boulevard Culvert Replacement project is APPROVED, said increase to provide for extra costs resulting from an unanticipated conflict of a Shell Oil Company water line in the work area and to maintain the contingency fund balance to allow for other unforeseen work. The County will be reimbursed by Shell Oil Company for the additional costs to the County caused by their water line conflict. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Construction Division Supervisors affixed this 17th day of T1111, 7_0 cc: Public Works Director Auditor-Controller J. R. OLSSON, Clerk B Ayz'� Deputy Clerk Helen F. Kent H-24 4/77 15m00- 99 • In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Comments on Financing of Street Lights in Unincorporated Areas. The Board having received a July 3, 1979 letter from Carolyn F. Bovat, Mayor of the City of Clayton, California, stating a position that only designated State "bailout" funds and not the general fund should be used to finance street lights in unincorporated areas if the Board decides to use County monies for that purpose; IT IS BY TFL BOARD ORDERED that receipt of the afore- said communication is ACKNOWLEDGED and same is TAKEN UNDER REVIEW. PASSED by the Board on July 17, 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. cc: City of Clayton Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 17th day of July 19 79 County Administrator County Counsel J. R. OLSSON, Clerk Bye Deputy Clerk Maxine M. Neuf ld H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California July 17, , 1979 In the Matter of Authorizing Acceptance of Instrument(s). i IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) 3 ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Grant Deed 6-7-79 Carl Story SUB MS 76-78 PASSED by the Board on July 17, 1979. z L 0 U M O hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 17th day of July . 1979 Director of Planning J. R. OLSSON, Clerk By . Deputy Clerk Helen H. Kent H-24 3,179 15M OU 10i 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. 5 July 17 . 197 . In the Matter of Approving Consulting Services Agreement between District No. 5 and Harris and Associates W. 0. 5418-0927 The Public Works Director, as Engineer ex officio of Contra Costa County Sanitation District No. 5, having recommended that a Consulting Services Agreement between the District and Harris and Associates, Consulting Engineers, from Lafayette, providing design services for preparation of contract plans and specifications for wastewater treatment fiiacilities and modification of existing outfall structure in the Port Costa arearinh accordance with the guidelines and requirements of the State Water Resources Control Board, be approved; IT IS BY THE BOARD ORDERED that the Consulting Services Agreement providing for a maximum payment of $40,536 is hereby APPROVED and the Chairman is hereby AUTHORIZED to execute said Agreement on behalf of the District. PASSED by the Board on July 17, 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. ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors cc: Public Works Director affixed this 17 day of July 1979 Environmental Control Accounting Department J. R. OLSSON, Clerk County Counsel By^� u��.�cZ" Deputy Clerk County Auditor-Controller County Administrator Helen ;-r. Kent H-24 4/77 15m OU 10 � t In the Board of Supervisors of Contra Costa County, State of California July 17 , 1979 In the Matter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Offers of Dedication are ACCEPTED for Recording Only: U) INSTRUMENT DATE GRANTOR REFERENCE 0 3 Offer of Dedication 7-5-79 Founders Title Company, SUB.5057 `-' for Drainage Purposes a California Corporation J� o- Offer of Dedication 6-29-79 Forward Land Company, DP 3039-76 for Drainage Purposes a Partnership L Offer of Dedication 6-29-79 Forward Land Company, DP 3039-76 0 for Roadway Purposes a Partnership m PASSED by the Board on July 17, 1979. t° 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 PW LD) affixed this l 7tr day of July 011979 Director of Planning J. R. OLSSON, Clerk By , Deputy Clerk Helen H. Kent H-zs a.ns 15nn UV rj, i 103 3 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Refunding Deficiency Deposit, Subdivision NIS 211-78, Alamo Area. The Board, on January 23, 1979,approved the Parcel Map and Subdivision Agreement for Subdivision MS 211-78 in the Alamo area, with a cash deficiency deposit in the amount of $500 (Auditor's Deposit Permit No. 16111, dated January 16, 1979) to guarantee acquisition of a drainage easement from Southern Pacific Railroad property; and The Board on June 26, 1979, accepted the above-mentioned grant of easement dated May 16, 1979,from the Southern Pacific Transportation Company for which a $200 processing fee was paid to the above-named grantor; and It is the recommendation of the Public Works Director that the Auditor- Controller be authorized to refund the remaining $300 cash deficiency deposit to Austin Pacific Corporation; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works - Accounting affixed this 17thday of July 197c) Auditor-Controller (charge 7505-9895) Director of Planning J. R. OLSSON, Clerk Austin Pacific Corporation / PO Box 2343 By f�.:��� i z� . Deputy Clerk Walnut Creek, CA 94595 Helen N. Kent Ray Peters, et al. 3184 Old Tunnel Road Lafayette, CA 94549 H-23 3179 15M 00 104 tg'HEN RECORDED RETURN ` { TO CLERK, BOARD OF SUPERVISORS I In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Completion of Public Improvements for Land Use Permit 2127-74, Martinez area. IT IS BY THE BOARD ORDERED that the public improvements constructed under Land Use Permit 2127-74, Martinez area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Emmanuel Missionary Church the $500 deposited as surety under the Road Improvement Agreement (as evidenced by Auditor's Deposit Permit Detail No. 129081, dated September 8, 1975); and IT IS FURTHER ORDERED that the WIDENING OF ARTHUR ROAD is ACCEPTED as a County Road; the right of way was conveyed by separate instrument, recorded on April 25, 1975, in Volume 7487 of Official Records on page 40. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Public Works (LD) Supervisors cc: Recorder affixed this?7th day of July 1979 Public Works - Accounting Director of Planning J. R. OLSSON, Clerk Emmanuel Missionary Church gy ��yr��, gc . Deputy Clerk 391 Arthur Road Martinez, CA 94553 Helen . Xent H-24 3179 15M 0AU 105 RECORDED RETURN j TO CLERK, "CARD OF SUPERVISORS In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Completion of Public Improvements for Development Permit 3063-77, Walnut Creek area. IT I5 BY THE BOARD ORDERED that the public improvements constructed under Development Permit 3063-77, Walnut Creek area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Zimmerman Company, Inc., the $1000 deposited as surety under the Road Improvement Agreement (as evidenced by Auditor's Deposit Permit No. 13577, dated October 17, 1978); and IT IS FURTHER ORDERED that the WIDENING OF CHERRY LANE is ACCEPTED as a County Road; the right of way was conveyed by separate instrument, recorded on June 13, 1978, in Volume 8886 of Official Records on page 113. PASSED by the Board on July 17, 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. Originator- Public Works (LD) Witness my hand and the Seat of the Board of Supervisors cc: Recorder affixed this 17thday of Juiv 1979 Public Works - Accounting Director of Planning Zimmerman Company, Inc. J. R. OLSSOiV, Clerk 3696 Mt. Diablo Boulevard By �' ���:c.7` Deputy Clerk Lafayette, CA 94549 Helen H. Kent 2169RZ File H-24 3.79 15NI 0U 106 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Request for Variance from Sprinkler System Requirements. The Board having received a July 10, 1979 letter from Jack W. Reimche, Mt. View Food Center, P. 0. Box 428, Antioch, California 94509, requesting a variance from a ruling by the Brentwood Fire Protection District relating to sprinkler system requirements at the Food Center's supermarket facility under construction in the Brentwood area; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Building Inspection, County Counsel and the Chief of the Brentwood Fire Protection District for report. PASSED by the Board on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Director of Building Supervisors Inspection affixed this 17th day of July . 1979 County Counsel Brentwood Fire Protection District R. OLSSON, Clerk n County Administrator By Deputy Clerk Mt. View Food Center D rothy�C. Gas H-24 4/77 15m OU 10:1 j In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition Willow Street Extension, Martinez Area W.O. 4101-667 IT IS BY THE BOARD ORDERED that the following Grant Deed and Right of Ilav Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Grantors Contract Date Payee & Address Amount Dept. of Veterans Affairs June 11 , 1979 :Western Title Insurance Co. $5,000.00 of the State of California 821 Plain St. !Melvin Peccianti P. 0. Box 311 Kathleen Ann Peccianti (Martinez, CA 94553 Escrow No. P1-309864-1 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept deed from the above-named grantors for the County. PASSED by the Board on July 17, 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 17thday of Julr 19 79 cc: County Auditor-Controller (via R/P) P.W. Detention Project J. R. OLSSON, Cleric attn: Tom Finley By J� ���.G� . Deputy Clerk Helen H. Kent H-24 4/77 15m 00 108 1 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 In the Matter of Innovative/Alternative Funds CCC Sanitation District No. 5 (Port Costa) Project The Board received a July 5, 1979 letter from Don Rothembaum, MRC Engineer, State Water Resources Control Poard, Division of Water Quality, listing tasks to be performed prior to March 1, 1980 in order to secure Innovative/Alternative funds in connection with Contra Costa County Sanitation District No. 5 (Port Costa) Project No. C-06-1242, and recuesting a schedule showing completion dates of the six general tasks necessary for approval to award the construction contract. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director, Environ- mental Control. PASSED by the Board on July 17, -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: Public Works Director Supervisors Environmental Control affixed this Z th day of Jul v 19 7P County Administrator County Counsel J. R. OLSSO�V, Clerk By6. >>�., , , .L`" , Deputy Clerk Helen F. Kent H-23 3/79 15M 00" 109 In the Board of Supervisors of Contra Costa County, State of California July 17 ' 1979 In the Matter of Federal Funding for Energv Efficiency Improvement Programs The Board on July 9, 1979 received a communication from the State Energy Resources Conservation and Development Commission, transmitting information on availability of federal funding to provide assistance for programs to improve energy efficiency of specified buildings. IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Public Works Director. PASSED by the Board on July 17, 1979- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator affixed this 17th day of Jul v J 19 7c; County Counsel f� y J. R. OLSSON, Clerk By / ��� /• '[_1 . Deputy Clerk Helen F. Kent H-24 3/79 15M 00 110 In the Board of Supervisors of Contra .Costa County, State of California July 17 , 19 79 In the Matter of Approval for Health Services Director to Conduct Contract Negotiations with Greg Washington & Associates. The Board on July 3, 1979 having referred to the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) a request from the Director of Health Services for authority to negotiate a contract with Greg Washington and Associates for marketing and public relations relating to the Prepaid Health Plan (KEY Plan); and The Finance Committee having reported to the Board that Mr. Washington had achieved the objectives established for his prior contract with the County and that the Committee had reviewed Mr. Washington's proposal for marketing and public relations and has found it satisfactory; and The Finance Committee having recommended that the Director of Health Services, or his designee, be authorized to conduct contract negotiations with Greg Washington and Associates for a contract which will embody the marketing and public relations services identified in the proposal from Mr. Washington dated May 31, 1979, in an amount not to exceed $65,000 for the period July 1 , 1979- June 30, 1980; and The Finance Committee (Supervisors Schroder and McPeak) having further recommended that the Director of Health Services be directed to report to the Finance Committee monthly on the number of enrollees in the Prepaid Health Plan and Health Maintenance Organization, changes in enrollment from one month to the next and the amount of revenue being generated on a monthly basis from capitation premiums; IT IS BY THE BOARD ORDERED that the recommendations of the Finance ' Committee (Supervisors Schroder and McPeak) are hereby APPROVED. PASSED BY THE BOARD ON JULY 17, 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: Human Services Supervisors Director of Health Services affixed this 17thday of July 19 79 County Auditor J. R. QLSSON, Cleric BY— ,G _J Deputy Clerk : R. r luhrer H-24 4/77 ism 0� 1i� In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Contract with Urban and Rural Systems Associates for Second Year 3valuation of One OCJP Project for Probation Department The Board having considered a proposed contract with Urban and Rural Systems Associates for second year evaluation of OCJP Project No. k-2971-2 "Intensive Supervision: Alcohol Counseling of Selected Offenders"; and On the recommendation of Supervisor S. W. 14cPeak IT IS BY THE BOARD ORD.-MED, that said contract is a3FMR3cD to the Finance Committee (Supervisors R. I. Schroder and McPeak) for review and recommendation. PASS;D BY TITE BOARD on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Health Services Supervisors Finance Committee thisl7th day of July affixed ig 79 J.�RROOLSSON, Clerk Deputy Clerk V H-24 41/77 15m In the Board of Supervisors of Contra Costa County, State of California July 17 , 197_ In the Matter of Comments in Relation to Community Needs as Expressed in 1979-80 Mental Health Plan. The Board having received a memorandum dated July 11, 1979 from the Chairman, Contra Costa County Mental Health Advisory. Board, with respect to its review of the Community Mental Health Center proposal in relation to community needs as expressed in the 1979-1980 Mental Health Plan; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Director of Health Services and the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak). PASSED by the Board on July 17, 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. cc: Mental Health Advisory Board Witness my hand and the Seal of the Board of Director of Health Supervisors Services affixed this 17th day of July 19 7q Finance Committee County Administrator � J. R. OLSSON, Clerk • % Deputy Clerk Maxine M. Neuf fld H-24 4/77 15m 00 113 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Request from Town of kIoraga re Ownership of the Moraga Library. The Board having received a July 2, 1979 letter from the Mayor, Town of Moraga, requesting that the Town be allowed to ass•,=e ownership of the Moraga Library after the financial obli- gation for Library District LIB-12 (which the Town assumed upon incorporation in 1974) has been retired; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for report. PASSED by the Board on July 17, 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: Town of Moraga Witness my hand and the Seal of the Board of County Administrator Supervisors County Counsel affixed this_j,7th day of Jj 11 y 19_79 Public Works Director County Librarian J. R. OLSSON, Clerk Deputy Clerk da3Cine M. Ne e d H-24 4/77 15m ou 114 Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Appeal of the City of Walnut ) Creek from Administrative ) July 17, 1979 Decision of the County Planning ) Department in Connection with ) Subdivision 5477. ) This being the time for hearing on the appeal of the City of Walnut Creek from the administrative decision of the County Planning Department that the City's letter, appealing the County Planning Commission approval of Subdivision 5477 , was not timely filed; and Harvey Bragdon, Assistant Director of Planning, having stated that the Planning Commission on June 5, 1979 approved with conditions the tentative map of Subdivision 5477, Walnut Creek area, filed by Goldrich, Kest & Associates , and having noted that the City' s letter appealing said action along with the appeal fee was not received in the Clerk of the Board' s office until June 21, one day after the appeal period, even though the Planning Department did receive a copy of said letter on June 12; and Thomas Curry, Assistant City Attorney, Walnut Creek, having stated that the City' s letter of appeal was written June 8 and it could not be determined why it was delayed in reaching the Clerk's office, having noted that the Planning Department did receive a copy of the letter on June 12 and therefore was aware of the appeal, having stated that the issue is of vital concern to the City, and having urged that the Board grant the request and schedule a hearing on the subdivision appeal; and Keith Howard, representing the developer of Subdivision 5477, having stated that his client felt the City should receive the same consideration as an individual and having urged that if the Board were inclined to grant the City's request, the matter be scheduled for hearing at the earliest possible date; and Supervisor R. I. Schroder having stated that in his opinion the City acted in good faith by writing a letter to the Board and submitting a copy to the Planning Department which was received prior to the appeal expiration date, and that inasmuch as the delay was due to a technical error on the part of the City' s Finance Department he would recommend that the administrative appeal be granted and that a hearing be held on the subdivision appeal before the Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 7th day of August, 1979 at 2 p.m. and the Clerk be directed to publish notice of hearing, pursuant to code requirements; and Supervisor T. Powers having stated that he could not support the recommendation because he felt it was the City' s responsibility to timely file the appeal letter; 001� 1 IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is approved by the following vote; AYES: Supervisors N. C. Fanden, R. I. Schroder and E. H. Hasseltine; NOES: Supervisor T. Powers; ABSENT: Supervisor S. W. McPeak. 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 17th day of July, 1979. J. R. OLSSON, Clerk By ¢.. D rothy Gass, eputy C erk CC: Gary Binger, Planning Director, City of Walnut Creek Jim Olmsted, Community Development Department, City of Walnut Creek Richard Hildebrand, Mayor City of Walnut Creek Richard Cole Goldrich, Kest & Associates Keith Howard, Attorney Director of Planning 00 116 1 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Request for Reconsideration of Condition of Approval for L.U.P. 2242-77, Alamo Area. The Board on May 29, 1979 having granted the appeal of DeBolt Civil Engineering from a condition of approval relating to an access easement imposed by the San Ramon Valley Area Planning Commission on Land Use Permit No. 2242-77 of Dorris-Eaton School in the Alamo area, and having approved the land use permit subject to revised conditions; and A July 6, 1979 letter having been received from Eve Auch, President of the Alamo Improvement Association, requesting that the Board re-examine its position which required the Dorris-Eaton School to quitclaim its easement from Stone Valley Road to the Creeks of Alamo, Subdivision 4879; and Supervisor R. I. Schroder having stated that there appeared to be no new facts to warrant reconsideration of the matter at this time and having recommended that the request of the Alamo Improvement Association_ be denied; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is approved. PASSED by the Board on July 17, 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: Dorris-Eaton School Witness my hand and the Seal of the Board of Alamo Improvement Assoc. Supervisors Director of Planning affixed this 17th day of July 19 79 DeBolt Civil Engineering J. R. OLSSON, Clerk BDeputy Clerk ,borothyC. Gess H-24 4/77 15m 00 117 { r In the Bocird of Supervisors r or Contra Costa County, State of California July 17 , 19 79 In the Matter of Approval of Contract with the Criminal Justice Agency of Contra Costa County The Board having considered the recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a contract with the Criminal Justice Agency of Contra Costa County to provide planning, evaluation and administrative services for the County Justice System Subvention Program (AB-90) during the period of July 1, 1979 through June 30, 1980 at a cost not to exceed $63,461 in County Justice System Subvention funds. PASSED by the Board on July 17, 1979. 1 hereby certiry that the foregoing is a true and correct copy of an order entered on th& minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Sect of the Board of cc: District Attorney Supervisors Auditor-Controller a:;lxed fllis17 th day of July 19 79 Criminal Justice Agency (George Roemer) J. R. OLSSON, Clerk- By Y., fAel f, , Deputy Clerk R. f r lulh er H-244/i715m In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Claim for Refund of Real Property Taxes; The Board on July 6, 1979 having received a claim filed by Crosby, Heafey, Roach & May on behalf of Old West Rail Corporation for refund of real property taxes collected for fiscal year 1978-79; IT IS BY THE BOARD ORDERED that said claim is REFERRED to County Counsel. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Crosby, Heafey, Roach affixed this 17th day of July 1979 cu May County Counsel R. OLSSON, Clerk County Administrator By Deputy Cleric D othy C% ass ' H-24 4/77 15m 00 119 f i In the Board of Supervisors of Contra Costa County, State of California J1_zly 17 , 19 7Z In the Matter of Reappointments to the Contra Costa County Drug 'abuse Board. Supe:visor S. W. M1cPeak having noted that the term of office of C. T. Boatmun on the Contra Costa County Drug Abuse Board expired on June 30, 1979 and, therefore, having recommended that he be reappointed to said Board for a three-year term ending June 30, 1982; and Supervisor McPeak having also noted that the term of office of Robertt Leighton, serving as the interim appointment during the chairmanship of David Bruce, expired on June �0, 1979 and, therefore, having recommended that he be reappointed as the interim appointment during the chairmanship of C. T. Boatmun ending June 30, 1900; IT IS BY TFIEE BOARD ORDERED that the recommendations of Su-jervisor McPeak are APPROVED. PASSED by the Board on July 17, 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: C. T. Boatmun Witness my hand and the Seal of the Board of Robert Leighton Supervisors Contra�Costa County affixed this 17th day of Jul :r , 19 7 o Druj Abuse Board County Administrator r -- Attn: 'fuman Services ,� !` ! J. OLSSON, Clerk County Administrator �`�. j Public I_n f o oration BY { Deputy Cleric Of--'-icer Honda A--da_U i H-24 4/77 15m -f ko i In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Approving Change Order No. 10, Detention Facility Hollow Metal , Martinez, California, with American Steel Products Corporation. Project No. 5269-926-(54) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 10, Detention Facility Hollow Metal , Project Pio. 5269-926-(54) , with American Steel Products Corporation, Farmingdale, New York. This Change Order provides for the drilling and tapping of holes in the hollow metal doors for surface-applied hardware. This work is required to install the hardware and was not included in other project contracts. Maximum payment for the Change Order shall not exceed $7,295.52 without authorization of the Public Works Director. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seat of the Board of Detention Facility Project Supervisors affixed this 17th day of Jul v , 19 79 cc: County Administrator County Counsel -4, County Auditor-Controller / , ` j;, jJ, ` OLSS\ ON�Clerfc Public Works Director By ! 1�������'� ' /��%7•t-,beputy Clerk Turner Construction Company (Attn: Jerry Bonebrake) (via P.W.) American Steel Products Corporation (via P.W,),' H •2.13/76 15m ��� lei { In the Board of Supervisors of Contra Costa County, State of California July 17 , 1979 In the Matter of Approving Change Order No. 3, Detention Facility Food Service, Martinez, California, with Ball & Schafer Metal Products, Inc. Project No. 5269-926-(58) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 3, Detention Facility Food Service, Project No. 5269-926-(58) , with Ball & Schafer Metal Products, Inc. , San Francisco, California. This Change Order provides for revisions in the food service equipment from the convection oven system originally specified to a microwave oven system observed by the Sheriff's Department in its tour of the Chicago Metropolitan Correctional Center last February. This revised system will allow for a comparable operation at less initial and annual cost. Maximum payment for the Change Order shall not exceed a credit of ($23,201.02) without authorization of the Public Works Director. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 17th day of J u 1y 1979 cc: County Administrator County Counsel County Auditor-Controller /L ) � LSSON, Clerk Public Works Director B l � I uty Clerk Turner Construction Company y (Attn: Jerry Bonebrake) (via P.W.) Ball & Schafer Metal Products, Inc. (via P.W( H-24 3/76 15m i' In the Board of Supervisors of Contra Costa County, State of California July 17 119 79 In the Matter of Use of County Vehicles. The Board having this day considered the attached report of - its Finance Committee (Supervisors R I. Schroder and S. 91. ','CPeak) concerning use of county vehicles ; and rlD Board members having discussed said report and having concurred with the recommendations contained therein, IT IS BY THE BOARD ORDERED that the following criteria are ADOPTED for assignment of cars to individual employees : 1. The employees are field workers for whom it is cost effective to have them either report (a) directly to the work site at the beginning of the work day or (b) to return directly to their home at the end of the work day rather than spending time returning to their base location; 2. The employee is on call for response to emergencies; 3. The employee supervises and supports field personnel assigned a vehicle and as such requires a vehicle a considerable amount of time himself; 4. The vehicle was authorized as part of the overall compensation determination for the position; and IT IS BY THE BOARD FURTHER ORDERED that the Office of the County Administrator shall review existing and new requests for vehicle assign- ments against these criteria, that the practice of taking home police and public works vehicles be reviewed with the department heads involved, that the practice of tZaking vehicles home to out-of-county locations be terminated unless justification is determined based on exceptional circumstances; and IT IS FURTHER ORDERED that the County Administrator shall report back to the Finance Committee with his findings on these studies prior to compilation of the Committee' s final budget recommendations. Passed by the Board on Julv 17 , 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 Sea) of the Board of Orig: Administrator Supervisors cc: Finance Committee affixed this17th day of July 19 79 Public Works Director Sheriff-Coroner Director of Personnel f J. R. OLSSON, Clerk / J By Deputy Clerk Firq9lcrai H-24 4/77 15m 00 1e3 James R.Olsson The .Board of Supervisors Contra County Clerk and Ex OttiCio Clerk of the Board County Administration Building Costa Mrs.Goraklene aLlisirm P.O. Box 911 cnier clerk County Cou (415)372-2371 Martinez, California 94553 � �`J1 Tom Powers, 1st District z Nancy C.Fanden,2nd District Robert 1.Schroder,3rd District Sunne Wright MCPeak.41n District Eric H.Has3vltine.Sth District rJUL July 17, 1979 17 X979 OLSSON 0cr suft)b:.as AC0*T � REPORT OF FINANCE COMMITTEE ON USE OF COUNTY VEHICLES At its meeting on July 16, 1979, the Finance Committee reviewed the attached report prepared by the County Administrator on use of county vehicles. In attendance were representatives of the County Administrator's Office, the Public Works Director, of Local No. 1 and of the press. The Committee reviewed the schedule of assigned vehicles and the reasons for which vehicle assignments are made. The Public Works Director submitted clarifying information on assignments in his department and explained that is is advantageous for certain of his personnel to report directly to the day's work site in the field, and also that certain other of his employees require vehicles for response to emergencies. The Committee discussed the cost of utilizing county vehicles as contrasted to private cars, and the County Administrator pointed out that revised mileage allowances are under discussion with employee groups at the present time. The Committee expressed concern over costs of county cars vs. private cars and also about the fact that a few vehicles are driven home by employees to locations outside the County. As a result of its review, the Committee recommends adoption of the four criteria for vehicle assignments specified in the report or the County Administrator and of the followup studies mentioned therein. The Committee further recommends that the County Admin.1,strator report back on his findings from these studies prior ilation of the Committee's final budget recommendations. G�e A,�OBERT I. SCHRODER SUNNE WRIGHT McPEAK Supervisor, District III Supervisor, District IV attachment 0 124 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Finance Committee Martinez, California (Supervisors R. I. Schroder To: and S. W. McPeak) -Date: July 9 , 1979 From: M. G. Wingett, Sub'ect: Use of Count Vehicles County Administrator y At the Finance Committee meeting on May 17, 1979, you asked that we review and furnish information on the use of county vehicles, particularly on the use of assigned cars_ We have compiled a report on this subject (copy attached) which you will note portrays not only the assignment of county cars, but whether the employee is management or a represented worker, whether the vehicle is taken home and where garaged, and generally the justification for the assignment. Overall the analysis indicates that 193 vehicles are assigned, of which 84 are taken home; 6 of these are taken to locations outside the county (3 to Alameda, 1 to Castro Valley, 1 to Fremont and 1 to Vacaville) .- The analysis also indicates that 7 department heads. other than those with police responsibilities, are assigned county cars; these are as follows: County Administrator, Agricultural Commissioner-Director of Weights and Measures, Director of Building Inspection, Acting Community Services Director, District Attorney, Countv Superintendent of Schools and Director of Health Services. Additionally, the Sheriff-Coroner and each of the 4 Marshals is assigned a vehicle, The chief assistants of the District Attorney and Agricultural Commissioner-Director of Weights and Measures are also assigned vehicles; there are no other vehicles assigned to chief assistants except in the departments with police responsibilities. Generally, the reason for assignment of cars to individual employees falls into one of the following categories: 1. The employees are field workers for whom it is cost effective to have them either report (a) directly to the work site at the beginning of the work day or (b) to return directly to their home at the end of the work day rather than spending time returning to their base location. 2. The employee is on call for response to emergencies; a number of the vehicles utilized by such employees are equiped with special items required for emergency response. � �5 -2- 3. The employee supervises and supports field personnel assigned a vehicle and as such requires a vehicle a considerable amount of time himself, A. The vehicle was authorized as part of the overall compensation determination for the position. Overall we believe the report reflects generally conservative practice on assignment of vehicles, both in relation to private industry and other public agencies_ It will be noted that a considerable number of the vehicles assigned are utilized by employees in bargaining units; any change in such situations would involve the meet and confer process. Our recommendations for further action with respect to this matter are as follows: 1. That the Board adopt the specific criteria cited above (or as they may be modified) for assignment of Vehicles, 2. That existing and new requests for vehicle assign- ments be measured against these criteria by the Office of the County Administrator based on information submitted by the departments_ 3. That the practice of taking home the police and Public works vehicles shown on the attached schedule be reviewed by the Office of the County Administrator with the department head involved. 4, That the practice of taking vehicles home to out-of- county locations be terminated unless review by the Office of the County Administrator verifies justification based on exceptional circumstances. 5. That the automobile reimbursement policy be reviewed to determine an equitable alternative for the assign- ment of county cars to management officials authorized a vehicle as a facet of total compensation_ After this review has been completed and the number of cars going home minimized to the extent practicable, it may be in order to consider allowing the employees involved to offer rides to other county employees living in the same location especially if the gasoline shortage becomes even more serious_ CAH: lm Attachment cc: T_ Powers N. C. Fanden E_ H. Hasseltine C. J. Leonard V_ L. Cline R. Rainey J. B. Clausen 01 126 Information taken from tileN i iic tutics : -,uuans , k.()III I)a Q March 31 , 1979 computer printout UTILIZATION OF COUNTY PASSENGER VEHICLES Station Wagons , Vans and JUNE 1979 lick-up Trucks) NUMBER VEHICLE MANAGEMENT OR IS VEHICLE PARKING LOCATION JUSTIFICAT TON FOR DEPARTMENT ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE TAKING CAR HOME ADMINISTRATOR 1 M. G. Wingett Management Yes Walnut Creek County Administrator County Administrator AGRICULTURE 19 Mello Local 1 Yes Oakley iIost of the assigned vehicles Agri . Bio . I in the Department of Agriculturef Weights and Measures are field C. Wallace Local I YL-S Martinez personnel . The department feels 11 & v pest Tnsp . it would waste time and money if Kean Local 'l Yes Walnut Creek personnel were to check back in Agri . Bio . II at the end of each day. Cruickshank Management Yes Walnut Creek All cars are parked within the Deputy Agri . Comm . County. Brucato Management Yes Antioch Deputy Agri . Comm. Sparkman Local 1 Yes Martinez Agri . Bio . II :1 Meyer Local 1 Yes Concord Agri . Dio. II Guise Local 1 Yes Brentwood Agri , Bio -II deFremery Management Yes Oakley Director Agri . Welch Local 1 Yes Martinez Agri . Bio . 11 - Hosman Management Yes Lafayette Deputy Agri . Comm. B. Wallace Management No Pool Garage Chief Deputy Agi . Comm, AGRICULTURE, D, Guinn Management Yes. Concord (lqei�hts and Measures) Chief Deputy Sealer 11 & M Espejo Local I Yes Concord Iq F, M Insp. Forscy Local 1 Yes Danville 01) 1?7 ( I11CILIdC.4 ;�ed,+rts , L,0+111)ucCs , UTILIZATION OF COUNTY PASSENGER VEHICLES Station Wagons , Vans and JUNE 1979 Pick-up Trucks) NUMBER VEHICLE MANAGEMENT. OR IS VEHICLE PARKING LOCATION JUSTIFICA T ION FOR. `DEPARTMENT ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE TAKING CAR HOME AGRICULTURE, Jodar Management Yes Pittsburg (Weights and Measures) Supv.IV F, M Insp. Ziegler Local 1 No Buchanan Field ! IV F, M Insp, t D. Wallace Local 1 Richmond + IV F, M Insp . ' Maddux Management No Buchanan Field ANIMAL SERVICES 1 Crill Management Yes Concord AUDITOR 1 Bouchet Management No Pool Garage - -- - -- 2 Data Processing No Concord Office - -- -- - BOARD OF SUPERVISORS 1 B, s Scbr�degr Management Yes Residence t�C, iric BUILDING INSPECTION 20 Twenty-eight vehicles are assigned to various inspectors , technicians , etc. All are represented by Local 1 . All are field personnel , department feels it saves "time and money" to have personnel take car home. All vehicles , trucks , etc , are parked within the County, two in the pool garage. 5 Giess Management Yes Pleasant Hill Director B1dg . Insp . IVagnor Management Yes Walnut Creek McClearey Management Yes Lafayette McConnell Management Yes Walnut Creek Squires Management Yes Concord ( ( neIudes : Sedans (;nmPacts , UTILIZATION OF COUNTY PASSENGER VEHICLES ,StltlQil 1Vagons , \pans and == JUNE 1979 Pick-up Trucks) NUMBER VEHICLE MANAGEMENT, OR IS VEHICLE PARKING LOCATION JUSTIFICATION FOR DEPARTMENT ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE TAKING CAR HOME CENTRAL SERVICE 2 Central Service ---- - • No Concord Office - - - -- COOPERATIVE EXTENSION 2 Lamborne Yes Oakley Field Personnel Farm Advisor out of office Sanborne Yes Lafayette 90% of the time COUNTY CLERK- Farm Advisor ELECTIONS 1 Underwood Management No Pool Garage - ----- Asst . Co . Reg . DISTRICT ' ATTORNEY 6 Axelsen Management Yes Martinez Investigators are field DA.Supv Invest . Personnel . They are 'on call" and in need Franklin Management Yes Richmond of their vehicles at DA Supv . Invest . all times . Myhre Management Yes Martinez DA Supv. Invest . Palmer Management Yes Castro Valley (Out of County) DA Supv. Invest . Strankman Management Yes E1 Cerrito Chief DA. O'Malley Management Yes Residence (0l. 0,itL) District Attorney District Attorney EMERGENCY SERVICES 1 Perry flanagement Yes Martinez On Call Director HEALTH 6 All vehicles utilized by Department none assigned specifically to individuals ?1OS11ITAL 10 All vehicles utilized by Department none assigned specifically to individuals 00 21- 9 ( Includes : Secluns , 'Comp acts , UTILIZATION OF COUNTY PASSENGER VEHICLES Station Wagons , Vans and JUNE 1979 .Pick-up Trucks) NUMBER VEHICLE MANAGEMENT OR IS VEHICLE •PARKING LOCATION JUSTIFICATION FOR. DEPARTMENT ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE TAKING CAR HOME ' ' COMMUNITY SERVICES 1 Richmond ORfice ----- No Richmond ----- • l MANPOWER 1 Manpower - - - --- No Stanwell ,Concord ----- LIBRARY 1 Library ----- - No Pleasant Hill -- --- PROBATION 23 Chuck Richards Management Yes Brentwood Field Personnel Dir .Juvenile Inst . Prog . All other vehicles assigned to Probation are located throughout the County at various. Probation Department Facilities and Offices PUBLIC 1 DEFENDER 7 Roberts Local 1 Yes Rodeo All Public Defender Investr Investigator gators are field personnel and are "on call" at Milford Local 1 Yes Walnut Creek various times of the day Investigator and night Pierce Local 1 Yes Port Costa Invesitgator Preminger Local 1 Yes Alameda (Out of County) Invesitgator Ferris Local 1 Yes Walnut Creek Investigator !topper Local 1 Yes Alameda COut of County) Investigator Mills Local 1 Yes Alameda (Out of County) Investigator UU J� 3 ( I 11C Luacs : ,)C(1,"11" , k'ulllp a L Lb UTILIZATION OF COUNTY PASSENGER VEHICLES Station Wagons , bans and JUNE 1979 Pick-up Trucks) NUMBER VEHICLE MANAGEMENT OR IS VEHICLE PARKING LOCATION JUSTIFICAT 10,14 FOR DEPARTMENT ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE- TAKING CAR HOME- DELTA MARSHAL I Terrill - Marshal Management Yes Antioch Matthews-Deputy DSA Yes Antioch Thomas-Sergeant DSA Yes Knightsen MT. DIABLO 1 Groshell -Marshal Management Yes Clayton MARSHAL Heether-Deputy DSA Yes Pittsburg Redmond-Sergeant DSA Yes Pleasant Hill WALNUT CREEK- 3 Davis Management Yes Walnut Creek DANVILLE MARSHAL Court Court I BAY MARSHAL 4 Court No Richmond County Building SOCIAL SERVICE There are various vehicles assigned to this department . According to the Computer run they are not assigned specifically to any one or more individuals but to the various Social Service offices and facilities .. I have been in touch with Louise Aiello at Stanwell Drive and she mentioned that some staff are assigpqd vehicles but was unable to tell mewho An fact was assigned without calling all 25 offices , 00 231 ( includes ., sedung , '(,0mj)aCtqj UTILIZATION OF COUNTY PASSENGER VEHICLES Station Wagons , Vans and JUNE 1979 Pick-up Trucks) NUMBER VEHICLE MANAGEMENT. OR IS VEHICLE PARKING LOCATION JUSTIFICATION FOR. DEPARTMENT ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE TAKING CAR HOME SUPERINTENDANT I.: OF SCHOOLS 1 1 La-Pointe Management Yes Concord There are other vehicles assigned to the schools however they are parked at various locations through out the county. SHERIFF- CORONER Various Vehicles assigned to the Sheriff-Coroner are parked in the Sheriff' s lot with with exception of: Ard Management Yes Residence - Mtz Captain Dillon Management Yes Residence -Mtz Assistant Sheriff Rainey- Management Yes Residence - Concord Sheriff Garvin Management Yes Residence - Mtz Captain Hobert Management Yes Residence '- Concord Captain Moore Management Yes Vacaville (Out of County) Captain Derrum Management Yes Walnut Creek Captain Mitosinka Management Yes Lafayette Crime Lab WORK FURLOUGH OTHER SIIERIPP* PAC-ILITIFS Assigned vehicles are parked at different facilities TREASURER 1 Treasurer Office Pool Garage ( inciudes : bodans , I L0111p a Ct�. UTILIZATION OF COUNTY PASSENGER VEHICLES Station Wagons , Vans and JUNE 1979 - ,Pick-up Trucks) NUMBER VEHICLE MANAGEMENT. OR IS VEHICLE PARKING LOCATION JUSTIFICATION FOR DEPARTMENT ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE TAKING CAR HOME The following divisions are part of the 'Public Works 'De*partme'nt. There are numerous membets of the staff who are assigned county vdhicles . These sta-fg mem tiers are,xn largemembers of various construction, survey, road maintenance, environmental control , flood etc. "gangsIt . Many are classified as "field personnel". Various vehicles are parked at the different garages , pools etc. Buchanan Fieldt Flynn SSE Concord Airport --- No Airport Building Grounds Rygh Management No Jail ' Lot Deputy Director Marble Management No Jail Lot Survey Gang 1 Milano No Glacier Drive Construction 12 Byers Management Ye,s Walnut Creek Gang Asst. Civil Eng . Rogenski Management Yes Lafayette Asst.Civil Eng. Mitchell No Glacier Drive Field Pleasant Hill Ingram ACE Yes Concord Eng .Tech. Jarratt ACE Yes Martinez Eng .Tech Borlandelli Management No Glacier Drive Civil Elig . ( file 111do.,; ; Sc(hins , Compacts , UTILIZATION OF COUNTY PASSENGER VEHICLES Station Wagons , Vans and =-•' JUNE 1979 Pick-up Trucks) NUMBER VEHICLE MANAGEMENT OR IS VEHICLE , PARKING LOCATION JUSTIFICA TION FOR DEPARTMEN'r ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE TAKING CAR HOME PUBLIC WORKS CONTINUED Rolfson ACF, Yes Richmond Fng .Tech , Harkness ACF Yes Concord r Eng .Tech. ' Millar ACE res Martinez Fng .Tech. Environmental Control 1 Reece Yes Antioch 1 Envir . Control Garage ' Road Maintenance 6 Aitchison Management Yes Lafayette Supv. Civil Eng , Shiu Management Yes Fremont COut of County) Sr. Civil Eng , Pellegrini Local 1 Yes Martinez Eq.Op. I Conley Antioch Knight Management Yes Concord ► Eng .Tech. IV I Lefebure Management Yes Crockett j P.W. Maint. Supv. I Richmond "Gang" None assigned Martinez "Gang" S� Gass Yes Pleasant Hill ► Gomez Yes Clayton ' Lightsey No " $hell Garage Pino No t' '• Steffenson Nij 00 13 i nc woes : scaans , Lonipac .s ov.W. UTILIZATION OF COUNTY PASSENGER VEHICLES Station Wagons JUNE 1979 Pick-up Trucksi Vans and NUMBER VEHICLE MANAGEMENT OR IS VEHICLE , -PARKING LOCATION JUSTIFICATION FOR. DEPARTMENT ASSIGNED ASSIGNMENT REPRESENTED GROUP TAKEN HOME OF VEHICLE TAKING CAR HOME PUBLIC WORK CONTINUED- Lafayette "Gang" 10 Pendleton Management YesMartinez King Management Yes Martinez Homes No Laf.Yard Bouscal Management Yes Concord Barcelona No Laf.Yard Boreman Management Yes Martinez Harper No Laf.Yard Molta No Laf.Yard King Yes Martinez Nune No Laf.Yard Martinez "Gang" Hunt Management Yes Concord Rose Management Yes Antioch Galt' No Yard McNamara No Yard Brentwood "Gang" 3 Minor No Yard Trette No Yard Giannini No Yard Bridge Crew Moore Management Yes Rodeo Paint Crew Vecchi No Shell Garage Sign Crew j Anderson No Garage Topping Crew l Butler Management Yes Pittsburg Sanitary Gang Cory Management Yes Martinez Flood Control Gang yWaldron Yes Richmond Cousert Yes Concord Omo No Glacier Dr. Joyner No Galcier Dr. -------- 00 f111 i t In the Board of Superiisors of Contra Costa County, State of California Jury 17 , 19 79 In the Matter of Ji Schools , ae,sonnel djustmeri"' Recuests On July j, 1979, the Board having referred to the y'inance Co=littee (Supervisors R. I. Schroder and S. V1. McPeak) for review the proposed reclassification of the positions of Associate Superintendent of Schools—Adjiinis�rative Services to Assistant Superintendent—Supaort Services and of Administrative Services :assistant = position to Director of Schools—Management Services; and The Comaittee having reco:amended that the aforesaid _oersornel adjustments be approved, IT IS SO OUMMED, PASSED BY THE BOARD on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c e: C oun t�y A dmi n i s t r'at:r Witness my hand and the Seal of the Board of Cou_1ty udit0i Supervisors Personnel axed this 17 Gitday of July 19 79 Super 1:1tende:t of Schools J. R. OLSSON, Clerk Sy _ i�fiJ nJ1, , Deputy Clerk H-24 4177 15m 00- ,� 1136 P 0S 1 T 1 ON ADJUSTMENT -REQUEST No: _5 Department Superintendent of Schools Budget Unit 0601 Date March 15, 1978 Action Requested: Reclassify Administrative Services Assistant III to Administrative Services Officer II Proposed effective date: May 1 , 197E Explain why adjustment is needed: *. Reclassification is necessary to properly recognize the duties and responsibilities placed on the subject position. Estimated cost of adjustment: Amount: I . Salaries and wages: $197 per mo. x 2 for f--y.: 77-78 394 2. Fixed Assets: (tZst ite=6 cued coat} Estimated total 394f. < Signature IRA, Department He'jd ��4 T Initial Determination of County Administrator Date: February 2, 1979 To Civil Service: Request recommendation, want to memo 1 an4-�m,Adg- &//" February 2, 1979, attached. ``C-bunt-v Administrator ! Personnel Office and/or Civil Service Commission Date: June 25, 1979 Classification and Pay Recommendation Allocate the class of Director-Of Schools Management Services and classify I position. On June 26, 1979 the Civil Service Commission created the class of Director of Schools Management Services andrecomended Salary Level 567 ($2076-2524) . Amend Resolution 79/217 1 by adding Director of Schools Management Services and amend Resolution 71/17 to reflect the addition of I position. Reclassify 1 Administrative Services Assistant III, position #80-01 , Salary Level 504 07713-2083) to Director of Schools Management Services. Duties and responsibilities now being performed justify reclassification. Can be effective day following Board action. —Personnel EXrector 28 , 1979 lRecommendation of County Administrator Date: june Recommendation approved effective July 18,1979 pursuant to Finance Committee report dated July 16, 1979. County Administrator Action of the Board of Supervisors r 3;1 �0) on JUL 17 1979 Adjustment APPROVED J. R. OLSSON, County Clerk Date: JUL 17 19-19 By: 0" L adjusu-,iz;,,- const totes rjL Ad urtment and Pc--sonnet Res o,&L;tion Amejidmeat. I NOH: -,op section and reverse side of form frmt be completed and supplefrRnted, when Top appropriate, by an—organization chart depicting the section or office affected. P 1300 (M1347) (Rev. 11/70) 00 1 ,37 ' P O S I T I O A D J U S T M E N T R E Q U E S T No: L' / jos i Department Su3t. Sc�LS Budget Unit Date k;.tion Requested: °,,---f`c �.��� �o,,`�C= �- 1� Proposed effective date: 7 i Explain why adjustment is needed: � �.'c � 1��r"� Cn• Sup15 ZIE-0QGri-.,t NAS a s vC �C-CLS -kl.kaC Estinated cost of adjustment: Amount: 1 . Sal a;ies and wages: $ f 2. Fixed Assets: (tiz t .-tern arcd coat) ; S Estimated total $ . Signatureurgc—t. D partment Head Initial Determination of County Administrator Date: June 12 �V 9 .v , To Civil Service: 1 Request recommendati Counzv Administrator < _ ( Personnel Office and/or Civil Service Commission Date: June 9521 iClas ifjc4tion end Pay Recommendation Q � hools- ! adminlst. ativ Services. . Delete she class of Associate Superintd of Alloca�e ne class oAssistant Superintendent-Business Support Services.:EP4aboc Y, the person and position of Associate Superintendent-Administrative Servicb�; pZ*itioln r80-14 to Assistant Superintendent-Business Support Services. < w On June 26, 1979 the Civil Service Commission created the class of AssistanP Sc3,r- intendent-Business Support Services and recommended Salary Level 631 ($2524Y 06� Trt Study discloses duties and responsibilities now being performed justify realIcaonC� to the class of Assistant Superintendent-Business Support Services. Can be a 4ec'elve day following Board action. On June 26, 1979, the Civil Service Commission deleted the class of Associate Super- intendent of Schools-Administrative Services. This action can be accomplished by amending Resolution 79/217 by removing the class Qf Associate �uperi tendent of Schools- Administrative Services ( ; rsonnel Di r ctor iRecommendation of County Administrator Date: June 28 , 1979 1 Recommendation approved effective July 16. 1979 pursuant fto Finance Committee report dated July 16, 1979. County Administrator Action of the Board of Supervisors 17 j Adjustment APPROVED (GI-J5A'f-. ) on J. P_ LLS;SON, Cmmty Clerk Date: JUL 17 1979 By: AM A•puty Cleck ;:i PRO VAI L c-, -thZs ad,j u s t meii t`. coylsti to t" an ri�9,�1hOJ7�f�iLO�I Adjurtment and Pv s onne.- 1 Re s o uta on Anieitumertt. •,IOTL- : To section and reverse side of form �mwst be completed and supplemented, when apropr�, by an organization chart depicting the section or office affected. P .600 (14347) (Rev. 11/70) Uu 1�8 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Execution of an Amendment to the Housing Rehabilitation Program Services Agreement between the County and the City of Pleasant Hill On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the Amendment to the Housing Rehabilitation Program Services Agreement between the County and the City of Pleasant Hill. PASSED BY THE BOARD ON: July 17, 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. Planning Dept. Witness my hand and the Seal of the Board of cc: Planning Dept. Supervisors Building Inspection affixed this 17t"day of July 1979 County Administrator County Counsel CSA J. R. OLSSON, Clerk City of Pleasant dill By Deputy Cleric 3. 0. F luhrer H-24 3/76 151n 1�{M i In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Endorsing the Section 8 Moderate Rehabiliation Program Application The Board having received an application package for the Section 8 Moderate Rehabilitation Program from the U.S. Department of Housing and Urban Development; and The Housing Authority of Contra Costa County having developed an application for said program which requires the endorsement of the Board, and a finding of consistency with the County Housing Assistance Plan; and The County finding that said program is consistent with the needs and goals of the Housing Assistance Plan; therefore IT IS BY THE BOARD ORDERED that the application for the Section 8 Moderate Rehabilitation Program is endorsed and found consistent with the County Housing Assistance Plan and that the Chairman is authorized to sign said application indicating the above. PASSED BY THE BOARD on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on The date aforesaid. Orig: Planning Department witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsel affixed this 17thd of July 19 79 Building Inspection Department ar Housing Authority J. R. OLSSON, Clerk By . Deputy Cleric t� J. Fluff er H-24 3/76 15m 1 1/ l In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Authorizing Relief of Cash Shortages IT IS BY THE BOARD ORDERED that the County Treasurer-Tax Collector is relieved from cash shortages in the amount of $300 pursuant to Government Code Section 29390, as recommended by the County Auditor-Controller and the District Attorney. Passed by the Board on July 17, 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 cc: Treasurer-Tax Collector Supervisors Auditor-Controller affixed this 17 thday of July . 1979 District Attorney J. R. OLSSON, Clerk By Deputy Clerk R. J. Fluhrer H-24 4/77 15m 00 141 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Request for Release of Funds Community Development Block Grant Program, Project #59, Rodeo Day Care Center Acquisition IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for the release of funds for the Fourth Year Community Development Project #59, Rodeo Day Care Center Acquisition. PASSED by the Board on July 17, 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• Planning Department Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 17th day of July 19 79 County Auditor-Controller County Counsel Building Inspection J. R. OLSSON, Clerk Economic Opportunity Program Director BY Z1 .1714 � Deputy Clerk R. . Kuhrer H-24 4/77 15m 00 14� In ;ha Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In .he Alethw of Revising Medi-Key (Medicare HMO) rates.. The Board established on October 4, 1971 and March 7, 1978, the rates for the non-Medi-Cal eligible (Medicare) beneficiaries in the Medicare IU40 progr= which is known as the Hedi-iKey program; anal The rates thus established were linked to those rates prescribed by (1) the State Departzsent of Health Services for Medi-Cal eligible erzrrollees, _ and (2) the County Medical Services for the co-insurance and deductible capitation of I•iedicare enrollees. Both the State Departtment of Health Services and County Medical Serrices having revised these respective rates for Fiscal Year 1978 - 19T9 Ii IS BY ME BOARD ORDMUM that t*1e rates established in Board Orders dated October 4, 1977 and March 7, 1978 be resai,ded, and that the Medi-.Key rates be revised and be effective July 1, 1979. Aged - High option $38.95/month (fill l b_re_its) - Low option $17.11+/month (co-irsnrance and deductible coverage oa:.y) PASSED BY THE, BOA-RD on July 17, 1979. V. , t t -Y' p—/ QC arc!=:" ' ... I ne:acy GB�7If)► .. G. .rte CZCg:.::s9 {S a ..,:3 ::, C'.r. . CQ of ar.,:""+ minutes of said Board of Supervisors on the date cfcr-said. cc: County Administrator ss Witnemy hand and thlD Seal of fne Board of Health Services Supervisor Auditor ofzixed this 17 thdoy of July _ 19 79 J. R. OLSSON, Clark By i . Drputy•Ciark r' p H -24 3/76 tsm UU 14'J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Manpower Advisory Council ) compliance with Resolution ) July 17, 1979 79/460 governing appoint- ) ments to Boards, Committees, ) and Commissions. ) 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 recommendations as to which group each seat should be placed in; and The Board having received a June 25, 1979 memorandum from Bernadine Braud, Chairperson, Manpower Advisory Council , recommending that the seats on said Council be assigned as follows: Seat No. Incumbent Group* 1 Lucy Brown 3 2 Lucy Little 3 3 Sebe Hill 3 4 Benjamin Figueroa 3 5 Herbert White 3 6 Roland M. Katz 3 7 Bonnie McKean 3 8 Eric L. Frank 3 9 John Christensen 4 Pittsburg Unified School Dist. 10 Ina Rae Lapum 4 CCC Community College Dist. 11 Vacant 4 County Supt. of Schools 12 Ron Cataraha 4 Mt. Diablo Unified School Dist. 13 Thomas J. Walsh 3 14 Brian Oakley James 3 15 Richard J. Beyer 3 16 David B. Platt 3 17 Gene Atkinson 4 Central Labor Council 18 Vacant 4 City of Concord 19 Mike Warren 4 City of San Pablo 20 Gerald Dunbar 4 City of Pittsburg 21 Doug Meyer 4 City of Martinez 22 Bernadine Braud 4 State Employment Development Dept 23 George Reavall 4 Veterans Congressional Adv. Com. 24 George Chaffey 3 25 Len Tubb 3 *Group 3 At-Large appointments which have specific qualifications. *Group 4 Appointments where the Board has delegated nominating authority to another jurisdiction, or where an individual serves ex-officio. 0U 144 -2- Ms. Braud having noted in the aforesaid memorandum that the terms of office of members of the Council do not comply with the Resolution in that the Council members presently serve three-year terms, and having recommended that their terms be changed to four years as scheduled vacancies occur; and Ms. Braud having noted that although the City, Development Association, and Citizens' Advocate Group categories are no longer mandated by CETA regulations, that because of their valued input at council and subcommittee meetings, and because their involvement in the County's CETA program greatly enhances the benefits received by CETA participants, the Manpower Advisory Council recommends to the Board that these categories remain on the Manpower Advisory Council ; and Ms. Braud having further noted that CETA regulations now require that the Chairperson of the Private Industry Council be appointed an ex-officio member of the Council (seat 7126, Group 4), and that there be a seat created on the Council for Public Assistance agencies, and having recommended that nomination of the individual to occupy this seat (seat n27, Group 4) be delegated to the County Welfare Director; and The Director of Manpower Programs having transmitted to the Clerk of the Board on May 29, 1979 the nomination of the City of Concord that Jane Tremaine be appointed to seat 7118 on the Council and the nomination of the County Superintendent of Schools that Merle Hauser be appointed to seat 7111 on the Council ; IT IS BY THE BOARD ORDERED that the recommendations of the Chairperson, Manpower Advisory Council , and Director, Manpower Programs, are APPROVED. PASSED BY THE BOARD ON JULY 17, 1979. CERTIFIED COPY I certify that this is a full, true & correct copy of the original document which is on file in my office, and that it was passed & adopted by the Ilm" of Supervisors of Contra Costa County, California, on the date shown. ATTEST: J. R. OLS`0N. County Clerk&es-officio Clerk of said Board of Supervisors, by Deputy Clerk. JUL 17 1979 on cc: County Administrator Attention Human Services Manpower Program Director Bernadine Braud, Chair, MAC (via Ma_-ipower) County Auditor-Controller Audrey King, CAO 00 145 C ` In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Report of County Administrator on Request from Contra Costa County Historical Society The County Administrator having submitted to the Board a letter dated July 10, 1979, in response to Board referral of letter from Contra Costa County Historical Society requesting that said Society be designated as the historical agency of the county; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED and taken under review. Passed by the Board on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: Secretary, Contra Costa Supervisors County Historical affixed this 17 th day of July 19 79 Society County Librarian J. R. OLSSON, Clerk County Counsel By .<. Deputy Clerk RV Fluhrer H-24417715m 0U 14-6 In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of The Sale of a Bookmobile Whereas the County Librarian has reported that the bookmobile located at she former Brentwood branch library is no longer required; and Whereas the County Administrator has recommended that said bookmobile be declared surplus and sold; NOW THEREFORE BE IT BY THE BOARD RESOLVED that the bookmobile at the former Brentwood branch library, former County vehicle number 6805, is DECLARED surplus; and The County Purchasing Agent is AUTHORIZED to proceed with the sale or disposal of said bookmobile. PASSED BY THE BOARD ON JULY 17, 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 Supervisors cc: County Librarian affixed this 17thdoy of July 19 79 Auditor—Controller Public Works Director J. R. OLSSON, Clerk By _ Qp,Q , Deputy Clerk J. r luhrer H-24 4/77 15m 00 1417 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of CETA Subgrant #7900-7825 (Contra Costa County #29-414) Hospital Attendent Work Experience Training Project The Board of Supervisors, having previously authorized submission of subgrant application #29-414 for a Hospital Attendent Work Experience Training Project (May 8, 1979) and now having received a Letter of Intent from the State of California Employment and Training Advisory Office AUTHORIZING reimbursement for such a project in the amount of $245,281 for the period June 15, 1979 through April 15, 1980. IT IS BY THE BOARD ORDERED that the Letter of Intent be accepted. PASSED BY THE BOARD on July 17, 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: Health Services Director Supervisors cc: County Administrator Contracts & Grants Unit affixed this17th day of Ju1Y . 19 79 Mental Health Director J. R. OLSSON, Clerk Stra�tetCETA Office (via Health �y viCes)� � 1� , Deputy Clerk H 24 4114". H. J. uhrer OU 148 In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Authorizing Execution of a Lease Amendment Commencing May 21 , 1979 with Taylor/Zenor Partnership for the premises at 640 Ygnacio Valley Rd. , Walnut Creek IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Lease Amendment commencing May 21, 1979 with Taylor/Zenor Partnership for the premises at 640 Ygnacio Valley Road, Walnut Creek, for continued occupancy by the Walnut Creek- Danville Municipal Court under the terms and conditions as more particularly set forth in said lease amendment. PASSED by this Board on July 17, 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 Department, Supervisors Lease Management affixed this 17th day of Ju1v 1979 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By Deputy Clerk Lessor (via L/M) R. F'luh?�er �R a Buildings and Grounds (via L/M) V. Walnut Creek-Danville Municipal Court (via L/M) H-24 3/79 15M If- OU 14 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Approval of Child Immunization Assistance Project Application for State Funding in FY 79-80 (#29-208-9) The Board having considered the recommendation of the Director, County Department of Health Services, regarding approval of an "Application For Immunization Project Subvention" (County #29-208-9) for submission to the State Department of Health Services, requesting $42,058 in State funding from July 1, 1979 through June 30, 1980, for continuation of the Child Immunization Assistance Project operated by the Public Health Division of the County's Department of Health Services, with no match of County funding required, IT IS BY THE BOARD ORDERED that said project funding application (029-208-9) is APPROVED for submission to the State Department of Health Services. PASSED BY THE BOARD on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig• Health Services Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Attn: Contracts Unit) affixed this 17 t=oday of Jul. 19 7 State Department of Health Services (c/o Health Officer) J. R. OLSSON, Clerk Auditor-Controller By S�� . Deputy Clerk R. J lun-er It RJP:dg H-24 4/77 15m 00 �%�� C In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Approval of WIC Program Reapplication - Fiscal Year 1980 Department of Health Services IT IS BY THE BOARD ORDERED that the Women, Infants and Children (WIC) Program Reapplication, Fiscal Year 1980, for the period October 1, 1979 through September 30, 1980, for 100% State funding in the amount of $122,500, is hereby approved for WIC program administration and that the Chairman of the Board is AUTHORIZED to execute WIC Program Reapplication as specified. PASSED BY THE BOARD on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Health Services Supervisors cc: County Administrator (Attn: Contracts Unit) affixed this 17th day of July , 19 79 Auditor-Controller State Department of J. R. OLSSON, Clerk Health Services By Deputy Clerk R. Fluhrer EH:jm H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Authorization for Contract Negotiations (Department of Health Services) The Board having considered requests from the 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) R. K. Janmeja Management consultation 8/1/79 - $ 800 Singh, Ph.D. on I Ward organization 9/19/79 (10% County, (IrL24-089-4) and operations 90% State Short-Doyle) Edna Lee Smalls Staff training in psycho- 8/1/79 - $ 2,400 (#24-107-1) therapy with black and 1/9/80 (10% County, poor families 90% State Short-Doyle) Lee Coleman, M.D. Staff training in 8/1/79 - $ 2,880 (x`24-118-1) mental health work with 1/9/80 (10% County, adolescents and families 90% State Short-Doyle) William Glover Staff training on 7/16/79 - $ 1,350 (#24-138) Somatic Therapy 10/29/79 (10% County, 90% State Short-Doyle) PASSED BY THE BOARD on July 17, 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: Health Services affixed this-17th day of July 19 79 Auditor-Controller R. OLSSON, Clerk RJP:dg By CU ' , Deputy Clerk J. Flurrer H-24 4/77 15m 00 15 C +, In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Authorization for Contract Negotiations (Community Services Department) The Board having authorized, by its Order dated July 3, 1979, the execution of a grant application in the amount of $24,600 to the Community Services Administration for the County's Summer Youth Recreation Program, IT IS BY THE BOARD ORDERED that the Acting Director, Community Services Department, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractors, as follows: CONTRACTOR SERVICES ANTICIPATED MAXIMUM (Contract No.) TERM PAYMENT LIMIT Carquinez Coal . Inc. Youth Recreation 7/1/79 - $2,800 - Federal (79-107) 9/30/79 Concerted Services Youth Recreation 7/1/79 - $4,200 - Federal Proj. Inc. 9/30/79 (79-108) Neighborhood House of Youth Recreation 7/1/79 - $2,800 - Federal North Richmond, Inc. 9/30/79 (79-109) Southside Community Youth Recreation 7/1/79 - $4,200 - Federal Center, Inc. 9/30/79 (79-110) United Council of Spanish Youth Recreation 7/1/79 - $8,400 - Federal Speaking Organization, Inc. 9/30/79 (79-111 ) PASSED BY THE BOARD ON July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Community Services Supervisors cc: County Administrator affixed this 17thday of Ju1_y 19 79 Auditor Controller . R. OLSSON, Clerk By Deputy Clerk R. Flu_irer H-24 4/77 15m 00 �� t In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Amendment Agreement 729-208-8 with the State Department of Health Services for the FY 78-79 Child Immunization Assistance Project The Board on June 26, 1979, having authorized negotiations with the State Department of Health Services for an amendment to the Child Immunization Assistance Project contract to extend the termination date of the County- operated project from March 31, 1979 to June 30, 1979 and to increase the State funding amount from $38,742 to a new total of $49,629 for the project period from July 1, 1978 through June 30, 1979 under terms and conditions as more particularly set forth in the amendment agreement; and The Board having considered the recommendation of the Director, County Department of Health Services, regarding approval of said contract amendment agreement, IT IS BY THE BOARD ORDERED that said contract amendment is APPROVED and that the Board Chairman is AUTHORIZED to execute Amendment Agreement 729-208-8 (State 778-62678 A-1) for submission to the State Department of Health Services. PASSED BY THE BOARD on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Health Services Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Attn: Contracts Unit) affixed this 17thday of July 19 79 Auditor-Controller State Department of J. R. OLSSON, Clerk Health Services gy Deputy Cleric r'lu'nrer RJP:dg H-24 4/77 15m as 154 In the Board of Supervisors. of Contra Costa County, State of California j my 17 , 19 79 In the !Matter of Agreement 029-217-7 with the State Department of Health Services to Continue Funding for the VD Control Project Operated by the County Department of Health Services The Board having considered the request of the Director, Department of Health Services, regarding continuation of the Venereal Disease Control Project in FY 1979-80, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agreement 029-217-7 with the State Department of Health Services (State 079-753-79) to provide $43,572.85 in State funding from July 1, 1979 through June 30, 1980, for continuation of the Venereal Disease Control Project operated by the County Department of Health Services, under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Health Services Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Contracts Unit) affixed this 17th day of July 19 79 Auditor-Controller State Department of Health Services J. R. OLSSON, Clerk (via health Services)By12,LDeputy Clerk N1uhrer RJP:dg H-24 4/77 15m O 15' In the Board of Supervisors of Contra Costa County, State of California Jul; 17 , 19 79 In the Matter of Foster Parent Education and Orientation Contract f20-207-2 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following short form service contract for the provision of training and orientation services to the Foster Parent Orientation Program operated by the Social Service Department, and under terms and conditions as more particularly set forth in said contract: Contract Payment Number Contractor Effective Date Limit 20-207-2 Linda Graves 7/1/79 - 12/31/79 $ 30 PASSED BY THE BOARD on July 17$ 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 17th day of July_____., 1979 Social Service Contractor J. R. OLSSON, Clerk B C Deputy Clerk J. Fluff er CJ:dg H-24 4/77 15m 00 156 In the Board of Supervisors of Contra Costa County, State of California July 17, , 19 -Lg— Ire the Matter of Agreement Amendment with Informatics, Incorporated On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an amendment to the agreement between Contra Costa County and Informatics, Incorporated for Systems Programming Support passed by the Board of Super- visors March 20, 1979. Said amendment to extend the completion date of the contract from June 30, 1979 to July 31 , 1979. Passed by the Board an July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Auditor-Controller Supervisor y cc: (all c/o Data Processing) affixed this 17 t1h day of Jul-r . 19 7c) Contractor Auditor J. R. OLSSON, Clerk Data Processing .19 Administrator By -� - Deputy Clerk R. f -2luhre- H-24 4/77 15m 00. V 151 r In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Interim and Full Term Contracts with the Center for Human Development, Inc. for FY 79-80 Community Drug and Alcohol Abuse Prevention Services The Board on June 26, 1979, having authorized contract negotiations with the Center for Human Development, Inc., for the provision of community drug and alcohol abuse prevention and education services from July 1, 1979 through June 30, 1980; and The Board having considered the request of the Director, Department of Health Services, regarding the need to expedite completion of the contract documents for said services, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, is AUTHORIZED to execute, on behalf of the County, an Interim Contract (upon approval by the Office of the County Administrator) and a Standard Contract (upon approval by the Office of the County Administrator and approval as to legal form by the Office of the County Counsel) with the Center for Human Development, Inc., subject to the availability of funds under the County's Mental Health (Short-Doyle) and Alcoholism Program Plans and Budgets for FY 79-80, as follows: NUMBER TERM PAYMENT LIMIT Interim Contract #24-711-1 7/1/79 - 9/30/79 $ 44,057 Standard Contract #24-711-2 7/1/79 - 6/30/80 $176,229 (Including novation provisions, automatic contract extension through December 31, 1980, and original $44,057 from Interim Contract) PASSED BY THE BOARD on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Health Services Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Contracts Unit) affixed this 17thday of July 19 79 Auditor-Controller Contractor J. R. OLSSON, Clerk (c/o Health Services) By Deputy Clerk Flu'nrer RJP:dg H-24 4/77 15m ou 158 C ,\ In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Approval to Extend on an Interim Basis Only Resolution No. 78/791 Adopted August 8, 1978, as Amended. The Board having now been apprised by the County Administrator of a memorandum dated June 25, 1979 from the County Welfare Director recommending indefinite extension of the effective date of Resolu- tion No. 78/791 based on the Department' s inability to prepare a new schedule of recommended rates until after completion of the "Fiscal Year 1979-1980 Bay Area Placement Committee (BAPC) Rate Review" , which be-p. in 1978 and is expected to be complete in September 1979, and will recommend rates effective July 1, 1979, and thereafter; IT IS BY THE BOARD ORDERED that the rates established by Reso- lution No. 78-791 dated August 8, 1978, and all subsequent Resolutions which added specific institutions or otherwise changed the rates set therein, are HEREBY EXTENDED as the INTERIM RATES for said facilities, SUBJECT TO ADJUSTMENT OF SAID RATES, EFFECTIVE JULY 1, 1979 , follow- ing receipt and acceptance of the Bay Area Placement Committee (BAPC) rate review and submission by the County Welfare Director of an accurate listing of recommended rates for institutions for placement of delinquent and dependent children and approval by this Board for fiscal year 1979-1980 after consideration of funding availability. PASSED by the Board on July 17 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors County Welfare Director affixed this 17th day of Julv 19 7Q Probation Department County Auditor County Counsel J. R. OLSSON, Clerk By �� Deputy Clerk _ . Yu er H-24 4/77 15m 0 159 - / l In the Board of Supervisors of Contra Costa County, State of California July 17 79 , 19 In the Matter of Acknowledgement and Approval for Submission of Youthwork '.'Exemplary In-School Demonstration Projects" Preliminary Proposals (Applications) The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding approval of "Exemplary In-School Demonstration Projects" Preliminary Proposals (Applications) submitted by Neighborhood House of North Richmond, Inc. , and by Industry Education Council of California, for submission to Youthwork, Inc. ; IT IS BY THE BOARD ORDERED that said Applications are hereby ACKNOWLEDGED and APPROVED for submission to Youthwork, Inc. PASSED BY THE BOARD on July 17, 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. of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 17ttiVoy of July 197_ County Administrator/ Human Services County Auditor-Controller J. R. OLSSON, Clerk Youthwork, Inc. By ae4�, Deputy Clerk (via Manpower) R. J Fluhrer LG:cp H-24 4/77 15m 00 ��� In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 -M In the Matter of Authorizing Execution of CETA Title II-B Contract Amendments with the City of Pittsburg and with East County Resource Center, Inc. The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to change (decrease) the payment limits for current CETA Title II-B Programs operated by the City of Pittsburg and East County Resource Center, Inc., in order to reflect certain approved adjustments to the respective CETA Unit service plans; IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute, on behalf -- of the County, standard form Title II-B Contract Amendments, effective June 20, 1979; as follows: PREVIOUS CONTRACT NEW CONTRACT PAYMENT-LIMIT _ PAYMENT LIMIT CONTRACTOR: -10/1/78-9/30/79 -10/1/78=9/30/79 City of Pittsburg (#28-404-12) $331,203 $313,151 East County Resource Center, Inc. (#28-427-7) 113,354 103,384 PASSED BY THE BOARD on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Department of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 17 thday of JUlV 19_9 County Administrator/ Human Services County Auditor-Controller J. R. OLSSON, Clerk Manpower Department] B Contracts & Grants Unit y - � Deputy Clerk R. J rlahrer LG:cp H-24 3/79 15M 00 161 � r In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Proclaiming "National POW-MIA Recognition Day" in Contra Costa County. As requested by the State Department of Veterans Affairs, IT IS BY THE BOARD ORDERED that Wednesday, July 18, 1979 is PROCLAIMED as "National POW-MIA Recognition Day" in Contra Costa County in recognition of the extreme sacrifices for their country made by the many servicemen captured and interned and/or missing in action since World War I. PASSED by the Board on July 17, 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: Veterans Service Officer Witness my hand and the Seal of the Board of County Administrator Supervisors Public Information affixed this 17th of jiilg 19 79 Officer C� J. R. OLSSON, Clerk B 7 1 Deputy Clerk Maxine M. Neufeld H-24 4/77 15m OV ��� In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 _M In the Matter of Request for Inclusion in the California Dental Service Corporation Dental Plan. The Board having received a July 5, 1979 letter from William K. Taylor, President of the Contra Costa County Retired Employees Association Chapter, requesting inclusion of the retired County employees in the California Dental Service Corpo- ration dental plan available to non-retired County employees; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for review in formulation of final budget recommendations. PASSED by the Board on July" 17, 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. c c: William K. Taylor Witness my hand and the Seal of the Board of County Administrator Supervisors Finance Committee affixed this 17th day of July 19 79 County Counsel Public Information Officer J. R. OLSSON, Clerk C.C.C. Deputy Sheriffs , Assn. , Inc. gy�l�� ,� �!� Deputy Clerk Max' a M. Neufeld H-24 4/77 15m In the Board of Supervisors OT Contra Costa County, State of California July 17 1979 In the Matter of Assessment of Liquidated Damages, Tice Valley Boulevard Curve Realignment Project No. 3851-4455-661-78 WHEREAS on July 10, 1979 the Board of Supervisors accepted as complete the Tice Valley Boulevard Curve Realignment Project; and WHEREAS Supervisor Hasseltine requested that the assessment of liquidated damages be deferred to allow him time to review the matter; and WHEREAS the Public Works Director has submitted information which adequately satisfies the Board's concern with this matter-, NOW THEREFORE, the Board hereby DETERMINES that the assessment of liquidated damages in the amount of $300 as proposed by the Public Works Director is in accordance with the provisions of the subject contract. PASSED by the Board on July 17, 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 Department Supervisors Construction Division affixed this 17th day of Jill.r 19Zo cc: County Auditor-Controller Public Works Director J. R. OLSSON, Clerk Eugene G. Alves Constr. Co. , y . mow d �/ Deputy Inc. Bfi_A/,-/A//_,/L p tY Clerk P. 0. Box 950 Helen H. lent Pittsburg, CA 94565 H-24 3/79 15M 00 164 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 29 In the Matter of The Appeal of Mary M. Buckley, County CETA Public Service Employment Participant M. R. W!ngett, County Administrator, having submitted to the Board tKe- report and recommendation of Admtntstrative Law Judge, Robert R. Coffman, with respect to the appeal of Mary M. Buckley from dismissal from the County Clerk-Recorder Department for its decision; and The BOARD having reviewed the Administrative Law Judge's findings and recommendations; IT IS BY THE BOARD ordered that based on the information contained in the Administrative Law Judge's report and documents attached thereto, the recommendation of said Administrative Law Judge is adopted and the appeal of Mary M. Buckley is denied. PASSED BY THE BOARD ON July 177 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: Personnel Dept. Supervisors County Administrator affixed this 17thday of July 19_x, County Counsel Clerk-Recorder Manpower ProgramsJ. R. OLSSON, Clerk By11�1f,7-4Deputy Clerk R. r lunrer H-24 4/77 15m ou 1ti� In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Molter of Designation of Agency Responsible for Social Service Planning As recommended by the County Administrator pursuant to the provisions of the California Social Service Planning Act (Assembly Bill 1542, known as the Nestande Bill, now law), IT IS BY THE BOARD ORDERED that Social Service Department is DESIGNATED as the social services planning agency for Contra Costa County. PASSED BY 2H:,-; BOARD on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Orifi: County Welfare Director Supervisors M. County Welfare Directors affixed this 17th day of Julv 1979 Assn. County Administrator J. R. OtSSON, Clerk By� h�Z�, , Deputy Clerk R J. Flunrer H-24 4/77 15m f i y 00 �a�► Irl THE BOARD OF SUPa.R>IISORS OF CONTRA COSTA COUNTY, STATS Or CALIFORNIA In the Matter of ) Request for Release of July 17, 1979 Funds Comranity Development ) Block Grant Program ) IT IS BY THE BOARD ORDERED that the recommendation of the Housing and Community Development Advisory Committee that Activity #i17 - Baseball field improvements - Antioch and Activity # 38 - Day Care Center Construction- North Richmond be funded for the 1979-80 fiscal year is approved and the Chairman is AUTHORIZED to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for the release of funds for Fifth Year Community Development Projects as follows: Activity Number Activity 6 Acquisition of land in El Cerrito for the development of subsidized senior citizen housing through Local, State or Federal programs. Referendum passed 11-78 for up to 100 units. 17 Baseball Field Improvements for use by local Babe Ruth participants - City of Antioch. 38 Construction of a day care center in North Richmond. FURTHER, IT IS BY THE BOARD ORDERED that the allocation of funds to the City of El Cerrito for implementation of Activity #6-79/80, Acquisition of Land for Development of Senior Housing, be delayed and the consideration of the location of such housing is referred back to the City of El Cerrito and the El Cerrito Neighborhood Preservation Committee for review. PASSED BY THE BOARD on July 17, 1979 by the following vote: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. IylcPeak, and E. H. Hasseltine NOES: None ABSTAIN: T. Powers (due to possible conflict of interest) CERTIFIED COPY Orig. Plannir_- Department I certify that this it a fun. true & correct copy of the original dnenment triiirh 1.4 on file in my office, and that it gra+ :,,+:sed P adopted by •he Board of Cc: County Administrator Supervisors o! Contra Costa Count.% California. on Planning the date show::. ATTEST: T. it. ousS sn�. County Planning Clerk &ex-officio Clerk of said Board of Supervisors. kuditor by Deputy Clerk. County Counsel JUL 17 1979 Building Inspection °a Economic Opportunity Program Director r In the Board of Supervisors of Contra Costa County, State of California July 17 i9 79 In the Matter of Opposition to SB374 Repealing State 911 Law and Funding The Board this day finds that SB374 in the form having passed the Senate will endanger the Statewide 911 program and negate efforts of Contra Costa County to establish 911 service. IT IS BY THE BOARD ORDERED that a position of opposition to the bill as it now appears in the ASSEMBLY be established and that certified copies of this Order be sent to members of the State Legislature represent- ing Contra Costa County. PASSED BY THE BOARD on July 17, 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 !•lorks Supervisors 911 Project affixed this 17th day of July , 19 79 cc: Senator John Nejedly (Via P.!•!.) Senator Nicholas Petri s (Via P.!•!.) Asserblyman Daniel Boatwright (Via P.!•!.) J. R. OLSSON, Clerk Assemblyman John Knox (Via P.114 Deputy Clerk Assemblyman Thomas Bates (Via 1tI��r�r City t•tanagers (Via P.W.) City Mayors (Via P.1-1.) Service Chiefs (Via P.U.) Oounty administrator Art LaitiJ H -24 4/77 15m 00 it) t In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Authorization of submission of Head Start Training and Technical Assistance Proposal IT IS BY THE BOARD ORDERED that the Acting Director, Community Services Department, is AUTHORIZED to execute and submit an application to the Department of Health, Education and Welfare for a Head Start Training and Technical Assistance Grant in the amount of $10,861. PASSED BY THE BOARD July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: Community Services Supervisor cc: County Administrator affixed this 17th July of July 19 79 County Auditor-Controller F.-W (via CS) J. R. OLSSON, Clerk By Deputy Clerk 3. JFluhrer H-24 4/77 15m �� 169 In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Extension of Joint Exercise of Powers Agreement with the City of Clayton for Building Inspection Services. The Board on July 11, 1978, having received notification from Mr. Peter M. Archuleta, City Administrator, that the City of Clayton intends to terminate, effective January 1, 1979, the building inspection services rendered by the County to the City under a Joint Exercise of Powers Agreement dated June 30, 1964; and The City of Clayton in a letter dated November 27, 1978 having subsequently requested the Board to extend County Building Inspection services for an additional six months (terminating July 1, 1979 instead of January 1, 1979) inasmuch as new subdivisions and sewer availability that would have justified local building inspection services have not been resolved; The City of Clayton, in a letter dated July 9, 1979, requests the Board to extend County Building Inspection services until June 30, 1980. IT IS BY THE BOARD ORDERED that the aforesaid request of the City of Clayton is approved with the following clarification: Paragraph two of the Joint Exercise of Powers Agreement refers only to services of the County Building Inspection Department. PASSED BY THE BOARD July 17, 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• Building Insp. Dept. Witness my hand and the Seal of the Board of cc: City of Clayton(via Bldg. In ")sors County Counsel affixed this17t1l day of July 19 79 County Administrator J. R. OLSSON, Clerk By Deputy Clerk R. 1`'luhrzr H-24 4/77 15m 00 170 In tb a Board of Super lsoY3 of Contra Costa County, State of California July 17 19 79 In the Matter of Project Agreement with Ambrose Recreation & Park District for the Fifth Year Community Development Block Grant Program (1979-80) Act;v; t „'63 The Board having this day considered the recommendation of the Director of Planning that it approve Fifth Year Community Development Block Grant Program Project Agreement, in the amount of $205,058.73 between the County and Ambrose Recreation and Park District, in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 for the period of July 1, 1979 to June 30, 1980. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreements. PASSED by the Board on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orifi: Planning Department Witness my hand and the Seal of the Board of cc: Ambrose Recreation and Supervisors Park District affixed thisl7thday of JgL%r 19 c/o Planning Department County Auditor-Controller County Administrator J.J. R. OLSSON, Cleric By r _-f l!�J vf,,gh Deputy Clerk R. H-24 +/76 15m 00 �'�� In the Board of Supervisors of Contra Costa County, State of California July 17 19 79 In the Matter of Amendment to Agreement with Control Data Corporation On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Amendment No. 5 to Agreement for Lease No G5-1325 and Contract No. G4-1250 between Contra Costa County, Commercial Credit Computer Leasing, Inc. , and Control Data Corpor-. ation for the rental and maintenance of computer equipment as specified in the Amendment. Passed by the Board on July 17, 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. - Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: (all c/o Data Processing) affixed this 17t�'ilo of Jul:; 19 79 Control Data Corporation Y Auditor-Controller Data Processing J. R. OLSSON, Clerk County Administrator By Q Deputy Clerk H-24 4!77 15m In the Board of Supervisors of Contra Costo County, State of California July 17 lg 79 In the Matter of Project Agreement with the Housing Alliance of Contra Costa County Inc. for the Fifth Year Community Development Block Grant Program (1979-80) The Board having this day considered the recommendation of the Director of Planning that it approve Fifth Year Community Development Block Grant Program Project Agreement, in the amount of $129,500 between the County and the Housing Alliance of Contra Costa County, Inc., in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 for the period of July 1, 1979 to June 30, 1980;and The Board having this day considered the recommendation of the Director of Planning that it approve the Community Development Program Fair Housing Services Agreement between the County and the City of Concord, in the amount of $23,500, in order to further carry out the intent of the Housing and Community Development Act and to facilitate program administration for the period July 1, 1979 to June 30, 1980. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreements. PASSED by the Board on July 17, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Planning Department Witness my hand and the Seal of the Board of cc: Housing Alliance of C.C.C. Inc. Supervisors C/o Planning Department affixed this 17thday of July . 19 79 City of Concord — c%o Planning Department County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Deputy Clerk R. F1,ih o_ H-24 3/76 15m 00 173 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Agreement with the Hofmann Company for Landscape & Irrigation Improve- ments for Land Use Permit 2038-74. On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Hofmann Company for completion of landscape and irrigation improvements as. required by the Planning Commission's conditions for approval of Land Use Permit 2038-74, Pleasant Hill area, with all costs paid by the developer and subject to the terms and conditions as set forth in said agreement. PASSED by the Board on July 17, 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. Orig. : Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Hofmann Company (via Planning) affixed this 17thday of Jule 19 79 Planning Dept. (LUP 2038-74) County Administrator County Auditor-Controller J. R. OLSSON, Clerk ByDeputy Clerk 3.i/i. :lubr er H-2-13/76 15m 00 lrl Z In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Nonfinancial Agreement #28-419-12 with the State Board of Education for FY 1979-80 The Board having considered the recommendation of the Manpower Director, IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute Nonfinancial Agreement #28-419-12 with the State Board of Education, providing for $182,007 in State Comprehensive Employment and Training Act (CETA) Title II-B funds to be expended by the State in Contra Costa County, for the vocational education of CETA participants in FY 1979-80 (10/1/79 - 9/30/80), and under terms and conditions as more particularly set forth in said agreement. PASSED BY THE BOARD on July 17, 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. of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this17th day of July 1979 County Administrator/ Human Services J. R. OLSSON, Clerk State Board of Education , (via Manpower) By Deputy Clerk -./ J. rluhrer LG:pal H-24 3179 15M 175 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Modification #1 to Nonf inanc ial Agreement with the State Board of Education (County #28-419-11) The Board .having approved, by its Order dated July 5, 1978, execution of Nonfinancial Agreement #28-419-10 with the State Board-of Education, for the vocational education of Contra Costa County CETA Title I participants, for the period October 1, 1978 through September 30, 1979, in the amount of $186,415; and The Board having considered an April 5, 1979 letter from Russell Tibbets, State Department of Education, advising that the allocation for the County's FY 78-79 Governor's Special Grant/Vocational Education Program has been increased to a new total of $234,280; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to modify said Nonfinancial Agreement in order to incorporate additional vocational education funds into the current grant through September 30, 1979; IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute Modification #1 to Nonfinancial Agreement (County #28-419-11) with the State Board of Education, providing for a new total of $234,280 in State CETA Title I funds to be expended in Contra Costa County for the vocational education of County's CETA participants for the period October 1, 1978 through September 30, 1979, and under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on July 17, 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. of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 17 thdoy of July , 19 79 County Administrator/ Human Services County Auditor-Controller J. R. OLSSON, Clerk State Board of Education By i Deputy Clerk (via Manpower) R. V 1'•i i.1:Zrer LG:pal H-24 379 1510 01 �r1 V r' In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY July 17 , 19 7—q— 1n the Matter of Approving "additional comments" on CVP Reauthorization The Public Works Director, as Chief Engineer for the Contra Costa County Water Agency, having prepared "additional comments" on the U.S. Bureau of Reclamation's proposed "Central Valley Project Reauthorization and Federal/ State Coordinated Operating Agreement"; and The Board of Supervisors, as ex officio Governing Board, having reviewed said additional comments; IT IS BY THE BOARD ORDERED that said comments are hereby APPROVED and the Chief Engineer is DIRECTED to submit said comments to the U.S. Bureau of Reclamation. PASSED by the Board on July 17, 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 ORIGINATOR: Public Works Department Environmental Control cfnxed this 17th day of July I4—yJ_ cc: Congressman George Miller J. R. OLSSON, Clerk Senator John A. Nejedly By 1�;.�„ ,.� , Deputy Clerk Senator Nicholas Petris Kelen F. 'Lent Assemblyman Thomas H. Bates Assemblyman John T. Knox Melvyrn Wingett, County Administrator John B. Clausen, County Counsel Cressey Nakagawa, Attorney (via County Counsel ) H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY July 17 , 1979 In the Matter of Formulating a Position on Joint Operation of the CVP and SWP IT IS BY THE BOARD ORDERED that the Public Works Director, as Chief Engineer for the.Contra Costa County Water Agency, is hereby DIRECTED to PREPARE for the Board's consideration a Position on Coordinated Operation of the Federal Central Valley Project and the State Water Project. PASSED by the Board on July 17, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand cnd the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this-i 7fii, day of JU171 1979 CC: Public Works Director J. R. OLSSON, Clerk Environmental Control County Administrator BDeputy Clark Helen H. Fent H-24 4777 15m 0- 178 l In the Board of Supervisors of Contra Costa County, State of California July 17 � 1979 � In the Matter of Acknowledging Receipt of Report on Write Off of Certain Accounts Pursuant to Resolution No. 74/640 adopted by the Board on July 23, 1974, the County Auditor-Controller submitted to the Board a detailed report of certain hospital accounts receivable written off for the month of June, 1979, totaling $31,292.31. IT IS BY THE BOARD ORDERED that receipt of said report is hereby ACKNOid=ED. PASSED by the Board on July 17, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Auditor—Controller County Administrator Supervisors afRxe�d--.this j7t:11 days of July 19 79 J R. OLSSON, Clerk By g puty Clerk H 24 12/74 - 1$-M / Gloria M. Palomo i f 00 179 In the Board of Supervisors of Contra Costa County, State of California Julv 17 . 19 �. In the Matter of Resignation from the Human Services Advisory Commission. Supervisor E. H. Hasseltine having advised that Carmen Estrada has resigned from the Human Services Advisory Commission; IT IS BY THE BOARD ORDERED that the resignation of Carmen Estrada from said Commission is ACCEPTED. PASSED by the Board on July 17, 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: Human Services Advisory Witness my hand and the Seal of the Board of COmmission � Supervisors County Administrator affixed this 17th day of Jtlly 19-yq Attn: Human Services County Auditor Controller -- County Administrator l JP-- SSON Clerk Public Information Officer B ( De 'PAY Clerk Y � � Ro da Amdahl H-24 4/77 15m 00 180 In the Board of Supervisors of Contra Costa County, State of California Julv 17 - 197-0— In the Matter of RESIGNATION FROM THE MANPOWER ADVISORY COUNCIL The Board having received a July 9, 1979 memorandum from Judy Ana Miller, Director, Department of Manpower Programs, transmitting a letter of resignation from Ms. Bonnie McKean from the Manpower Advisory Council (repre- sentative of the Client Community); and The Board having received a recommendation of the Manpower Advisory Council (per the above mentioned memorandum) recommending the commendation of Ms. Bonnie McKean for her services to the Manpower Advisory Council, its Execu— tive Committee and its PSE Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms. Bonnie McKean from said Council is ACCEPTED and the Board's policy governing appointments to boards and commissions is APPLIED with the understanding that ap?lications will be reviewed by the Internal Operations Committee (Supervisors Nancy C. Fanden and Tom Powers); and IT IS BY THE BOARD FURTHER ORDERED that a certificate of appreciation be ISSUED to Ms. Bonnie McKean for her valued contributions to the Manpower Advisory Council. PASSED BY THE BOARD on July 17, 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: Internal Operations Committee Witness my hand and the Seal of the Board of ' Supervisors Manpower Advisory Council Supe17th July 79 (via Manpower) affixed this day of 19 County Administrator r__ Public Information Off icer LSSON, Clerk Department of Manpower ` Programs By Deputy Clerk onda � ahl H-24 4/77 15m 00 181 In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of ppointment to the Pinole Fire Protection District. Supervisor N. C. Fanden having recommended that Lester L. Ozbirr_, 2875 Tara Hills Drive, San Pablo 94800, be appointed to the Pinole Fire Protection District Board of Commissioners to fill the unexpired tern of Fred E. Brostron ending December 31 , 1980; IT IS BY T_HE BOARD ORD= that the recommendation of Supervisor Fanden is a.PPROVF,D. PASSED by the Board on July 17, 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: Lester L. Ozbirn Witness my hand and the Seal of the Board of Pinole Fire Protection Supervisors County 1Administrator affixed this 17th day of July 1972 County Auditor Controller Public Information OfficerF�\p ISSON. Clerk By I ,' Deputy Clerk -onda I=dahl- H-24 4/77 15m BOARD OF SUPERVISORS OF `TRA COSTA COUNTY, CALIFOR,`+IA BOARD ACTIONS NOTE TO CLAI,.WtiT July :i7, 1979 Claim Against the County, ) The copy oD this doctunent rrat,Ce to you iZ yow% Routing Endorsements, and ) notice oS tk2 action tahv-, on yowl e3..aim by Sze Board Action. (All Section ) Soa.'td o6 SupeAv...6oP,5 (Paltagr:a,-h 111, 6Seo:v), references are to California ) given puuuant to Goveltnment Code Secti.om 91 i.8, Government Code.) ) 913, 5 915. 1. PZea.6e note t1rie "toauti.ng" beeoty. Barbara Stanford, 1873 Farrabureau Road, Concord, CA 94519, Claimant: Roxanne Rae Stanford, 3223 Fairview Court, Sacrarnen::o, CA. 95821, and Gordon Stanford, P. O. Box 95, Shady Cove, Oregon 97539 Attorney: DORBAND & TOiPEY Address: 1615 Bonanza Street, Suite 314 , Walnut Creek, CA 94596 Amount: $350,000.00 Date Received: June 12, 1979 By delivery to Clerk on June 12 , 1979 COUNTY cowset By mail, postmarked on June 1 1 . 1979, t AIMNEZ. CALIF. I. FROM: Clerk of the Board of Supervisors TO: County Counsel - Attached is a copy of the above-noted Claim or p ' , tion ile Late Claim. DATED: June 12, 1979J. R. OLSSON, Clerk, By i Deputy Gloria ii. P alono II. FROM: County Counsel0: 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 Cla." , cti.on 911.6) . DATED: , 3 i; i`J JOHN B. CLAUSEN, County Counsel, By,-*'- ii � Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( x ) 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 lfethe Board' rder entered in its minutes for this date. DATED: July 17 , 1979 J. R. OLSSON Clerk, by �'"' De Puty Gloria 14. Palomo WARNING TO CLAIMANT (Covernment Codo Sections 911.8 & 913) you have onty 6 moat h6 'nom Fite ma f-ts g o ' t.tJs tto�tcee to you u tin which ich to 6iZe a eowtt action on t't i s kejec ted C�'_a iJn (.see Govt. Code Sec. 945.6) o.7 6 mont:t,6 &-tom tilte den aC o6 yoUA AppZi.c ori to Ecce a Late Cta im tvi thin tyft.i.eh to petition a eowtt 'ot %e.UeS Snom Section 945.7'.6 c&im-tfi ifig deadti.ne 1.5ee Section 946.6) . You may .6eek the advice o3 any aetoni:ef oS tyottA choice in coftnection tvi;dt thus m�ttet. I gOtt tf1_z; to co►�6u�t crt ciao%�:_etl, 1JJCC a:tot►gid do X50 unlnec,�ate?y. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County- Administrator Attached are copies o the above Clain or Application. We notified the claimant of the Board's action on this Claha or Application by rnaili<lg acopy of this document, and a memo thereof has been filed and endorsed on t e Board's copy of this Claim in accordance with Section 29703. 1 DATED: July 17 , 1979 J . R. OLSSON, Clerk, By i ` Deputy �; grip d•I. Pa omo V. FROM: (1) County Counsel, (2) County Admird trator TO: Clerk of the Board Vof Supervisors Received copies of this Clain or Application and Board Order. DATED: July too, 1979 County Counsel, By County Administrator, By � p p 8. 1 June 11, 1979 .Clerk of Board of Supervisors Contra Costa County P. 0. Box 911 651 Pine Street Martinez, California 94553 JUN /Z1979 N, 0Y 00; y CLAIM AGAINST PUBLIC ENTITY BARBARA STANFORD, ROXANNE RAE STANFORD, and GORDON STANFORD, hereby make claim against the above-mentioned public entity for the sum of $350,000 and make the following statements in support of said claim: Claimants ' addresses are: BARBARA STANFORD, 1873 Farmbureau Road, Concord, California 94519; ROXANNE RAE STANFORD, 3228 Fairview Court, Sacramento, California 95821; GORDON STANFORD, P_ O. Box 95, Shady Cove, Oregon 97539. Notices concerning the claim should be sent to DORBAND & TOWEY, 1515 Bonanza Street, Suite 314 , walnut Creek, California 94596. The occurrence giving rise to this claim took place on March 5 , 1979, at or near the intersection of California Street, and Diane Road, Pittsburg, California. That on the above-Mentioned date and place, decedent LEROY J. STANFORD died as a result oil injuries received because of a dangerous condition existing on private property at or near said intersection and on public property at or near said intersection or adjacent to said intersection. Said death was caused by the dangerous condition around said property. Claimants' injuries are the loss of- their husband and father, respectively. Claimants ' do not know the name or names of the public employees or employee responsible for the above-mentioned death and subsequent damage, to claimants. Claimants claim as of the date of this claim is $350,000. The basis of computing said amount are the economic loss to claimants as the result of the death of LEROY J. STANFORD, the loss of companionship of said individual, funeral exepnses incurred as a result of said death, and other general damages not yet ascertained. 00 184 Dated June 1979. J EPH P. TOWEY, Attorney 0 for Claimants 00 185 1 PROOF OP SERVICE BY MAIL 3 4 I am a citizen of the United States and employed in the 5 County of Contra Costa, State of California. I am over the 6 age of 18 years and not a party to the within above entitled 7 action. My business address is 1615 Bonanza Street, Suite 305 , 8 Walnut Creek, California 94596. 9 On this date, I served the enclosed Claim Against 10 public Entity by placing a 11 true copy thereof in a sealed envelope with pos=tage thereon 12 fully prepaid, in the United States Post Office mail box, at 13 Walnut Creek, California, addressed as follows: 14 Clerk of Board of Supervisors Contra Costa County 15 P. O Box 911 ' 651 Pine St. 16 Martinez, CA 94553 17 18 I declare under penalty of perjury that the foregoing is 19 tr • and correct. Executed at Walnut Creek, California, on 20 21 22 23 2.1 MARIANNE L. VACHECO Declarant 25 20 27 28 00- 186 ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAL:c"•OP,NI A BOARD ACTION July 17, 1979 NOTE TO CLAI—XNT Claim A-ainst the County, ) 71te copy o p t u.S docurle;tt mc=c -;_0 ;o:t ��5 ryo:.tt Routing Endorsements, and ) Jodie 06 the actZon xl en on yow, by the Board Action. (Fill Section ) $or.cd oL Supetwizor�s (PvLggt�h 711, b2ZCs31 references are to California ) g.ivex pu.`z=nt to GoveAnment Code Secv_ons 911.x, Government Code.) ) 913, f 915.4. Ptease note toe "teaming" bet-oca. Claimant: Barbara Talits, Daniel Tams & Lisa Tunney, 1251 Springbrook Road, Danville 94526 Attorney: DOR AND & t'Ji:r:Y Address: 1615 Bonanza Street, Suite 314, Walnut Creek 94596 Amount: S1t7U,Ut)U.t)J RFCE►\«7 Date Received: June 12, 1979 By delivery to Clerk on June 12 . 1979 coc:�ycamax.l, postmarked on June 11. 1 979 11.....!Nc1. CAV'. I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim ation ile Late Claim. 71 DATED: June 12, 197 , R. OLSSON, Clerk, By / Deputy Gloria M. Palomo H. FROM: County Counsel 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 lie 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 Claim eti n 9I1.6) . DATED: JUN 1 3 197q JOdtN B. CLAUSEN, County Counsel, By-- /j Deputy III. BOARD ORDER By unanimous vote of Supervisors 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 Board's er entered in its minutes for this date. / l DATED: July 17, 1979J. R. OLSSON, Clerk, by Deputy Gloria M. Palor.,o WARNING TO CLAPAN7 (Government Cod Sections 911.8 & 913) You have ori y 6 ►ion t vs anom bte ma c?_,&,g off LI!Az notc.ee to you c'u t r i n which to L.iee a count action on this hejeeted Ceti' (see Govt. Code Sec. 945.6) of 6 momta L,om the denial o6 fount, Appf c J' on to F-i.ee a Late Ua im LeLd.i.PL Which to pe%.,Zti.on a eocvlt Lon ne.ti.eL Lnom Section 945.4's ctai,-6iZi.ng deadeine (.dee Sect iot: 946.6) . You may s ee.E_ Vte advice o6 any attorney o ' /out choice .in connectw;c U.7it c trr6 r.>;,tteh. T j you want to con: utt- an C'-topo,.eu., you s!!oued do so urrrec�ia r�?_c}. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Admrinistrator Attached are copies of the above Claim or Application. Cie notified the clainant of the Board's action on this Claim or application by mailing a copy of this document, and a memo thereof has beer. filed and endorsed on the Board's copy of this Claim in accordance .,ith Section 29703 '] DATED: Jule 17 , 1979J. R. OLSS0;1, Clerk, By (_ff/ ,A� I , Deputy Gloria 14. ono V. FROM: (1) County Counsel, (2) County Admir'istrator TO: Clerk of the Board / of Supero:isors Received copies of this Claim or Application and Boars? Order. DATED: July 1D , 1979 County Counsel, By County Administrator, By 8. 1 0U 187 June 11, 1979 Clerk of Board of Supervisors F 1 L E Contra Costa County JENDORSi.., P. 0. Box 911 651 Pine Street JUN /L1979 Martinez, California 94553 ct d `a8 6��Hd�.i9a�a CLAIM AGAINST PUBLIC ENTITY BARBARA TAIMS, DANIEL TAINS, and LISA TUNNEY hereby make claim against the above-mentioned public entity for the sum of $100, 000, and make the following statement in support of said claim: Claimants' address is 1251 Springbrook Road, Danville, California. Any notices concerning the claim should be sent to DORBAND & TOWEY, 1615 Bonanza Street, Suite 314, Walnut Creek, California. The occurrence giving rise - to this claim occurred on April 5, 1979, at Danville, California. The circumstances giving rise to this claim are as follows : On the above-mentioned date and at the above-mentioned place (more specifically where the railroad tracks cross Greenbrook Drive in Danville, California) LISA TUNNEY was injured while riding her bicycle as a result of the negligence of this public entity or its employee. Said incident arose due to the dangerous condition of said railroad tracks, private property adjacent to said railroad tracks, and public property adjacent to said railroad tracks, causing LISA TUNNEY to fall from her bicycle and sustain serious injuries. LISA TUN`IEY suffered multiple cuts and abrasions of her body, the loss of two permanent teeth, dental problems which may not be healed, and other bodily injuries as a result of this incident. DANIEL TAMS and BARBARA. TAMS suffered as a result of this incident in that they incurred medical expenses on behalf of LISA TUNNEY. The name or names of the public employee or employees causing the injuries are unknown to claimants at the present time-. The amount claimed as of this date are as follows: DANIEL TAMS and BARBARA TAMS $25,000. LISA TUNNEY $75,000 . 00 188 v The basis of computing the above-mentioned amounts are medical expenses incurred to date, future medical expenses to be incurred, pain and suffering suffered by LISA TUNNEY as a result of this incident, permanent disfiguration caused LISA TUNNEY by this incident, and other general damages. Dated June 1979. CSE;Y P. TOi+IEY, Attorney or Claimants 00 189 1 PROOF OF SERVICE BY MAIL 3 4 I am a citizen of the United States and employed in the 5 County of Contra Costa, State of California. I am over the 6 age of 18 years and not a party to the within above entitled 7 action. My business address is 1615 Bonanza Street, Suite 305, 8 Walnut Creek, California 94596. 9 On this date, I served the enclosed Claim Against 10 .Public Entity by placing a 11 true copy thereof in a sealed envelope with postage thereon 12 fully prepaid, in the United States Post Office mail box at 13 Walnut Creek, California, addressed as follows: 14 Clerk of Board of Supervisors Contra Costa County 15 P. O. Box 911' 651 Pine St. 16 Martinez, CA 94553 17 18 I declare under penalty of perjury that the foregoing is 19 (1: nd correct. Executed at Walnut Creek, California, on 20 21 22 j� 23 24 AIIIRIA?�NE L. ACEECO Declarant 25 26 27 28 -•BjARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTI0,1 + July 17, 1979 NOTE TO CL%I%L4s+T Claim Against the County, ) The copy cS thiz docs neat mzaiZed to you i-z Bows Routing Endorsements, and ) )Lice os the action taken on you.L ctain by the Board Action. (All Section ) Socvrd o Supeav-cdor,z (Paftagkaph III, beZotu) , references are to California ) given rxjAAuant to Gove,% ment Code Sec icns 911 .8, Government Code,) ) 913, 9 915.4. PZease note tIte "Wla4xirg" Wow. Claimant: Leon Barris, c/o Larry F. holdrich, Esq. , 1901 Church Ln. , San Pablo, CA 94806 Attorney: Larry F. Bodrich, Esq. Address: 1901 Church Lane, SanREaio36; CA 94806 Amount: $50,000.00 `.37;9 Date Received: June lo" , 1979 c-_:. L• cH}r delivery to Clerk on June 18 , 1979 r By hail, postmarked on ?dot legible Certified 'sail i1o. 849965 I. FRO:•!: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o Application to F)ilp Late Claim. DATED: June 19, 19791. R. OLSSON, Clerk, By o ` � Deputy 9 Gloria ii. Pa orio H. FROM: County Counsel / 0: Clerk of the Board or Supervisors (Check one only) (� This Claim complies substantially with ections 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 Claim / on 911.6) . DATED: JUN 19 197a JOHN B. CLAUSEN, County Counsel, By - _ Deputy III. BOARD ORDER By unanimous vote of Supervi/svi•ss esent" (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 hie Board's Order entered in its minutes for this date. icd DATED: July 17 , 1979J. R. OLSSON, Clerk, by Deputy Gloria 11. Palomo WARNING TO CLAIfi1AN7 (Government Cq4 Sections 911.8 G 913) you [Lave ont y 6 moE � n,com the fnaZ'.c.rg o ,c..6 notice to you olc.'-r im which to bite a eouAt action on titiiz &ejected (,see Govt. Code Sec. 945.6) on 6 1noP1,J1zs Stom tete den.i,aZ. oS ycutc Ap,►at cation to Fie a Late Cta,im within which to pe-tEt_Zon a cow'ct Son to ieS Stom Section 945.4'.6 cZaun-biting dead bte (see Section 9146.6) . You may sedh the advice oS any atto ney os you,'t choice to connection cvit(l tAi6 17:Ltte 76 you to cof'✓su.tt an atc`.o t;,,e ;, you z ot.LEd do so /J11t:edi.a,i eZy. IV. FROM: 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 mailing a copy of this document, and a memo thereof has been filed and endorsed on the ard's copy of this Claim in accordance with Section 29703, 19 7 9 l.-� � DATED: July 17 , J. R. OLSSON, Clerk, By �I / " Deputy Gloria 1-I_ Palon:o V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk: 0' the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: July 18, 1979 County Counsel, By County Administrator, By OU 191 LAW OFFICES RECEIVED HOLDRICH&BELL FJVIr� �t - 1901 CHURCH LANE LARRY F.HOLDRICH SAN PABL.O.CALIFORNIA 94806 .i LOUIS H.BELL (415)233-0814 J. R. OLSSON CLE" 2D OF SU.ERV;ZO. ONT,Aj P,O TA t E June 13, 1 9 Clerk of the Board of Supervisors 651 Pine St. , 1st Floor County Administration Bldg. Martinez, Ca. 94554 Re: CLAIM AGAINST CONTRA COSTA COUNTY Dear Sir: Enclosed please find our Claim Against Contra Costa County for your signature. Also, included is a Proof of Presentation of Claim. Kindly return the enclosures in the stamped self- addressed envelope. Thank you for your consideration. Sincerely yours. LARRY F. HOLDRICH /an enclosures 00 199 t; ENDC?PED CLAIM AGAINST CONTRA COSTA COUNTY a) The name and post office address of the claimant; LEON HARRIS c/o LARRY F. HOLDRICH, ESQ. 1901 Church Lane San Pablo, California 94806 b) The post office address to which the person presenting the claim desires notices to be sent; 1901 Church Lane San Pablo, California 94806 c) The date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted; DATE: April 27, 1979 TIME: LOCATION: The waiting room of Juvenile Court. Claimant was sitting in the waiting room on seating available for persons waiting for court when the seat on which he was sitting collapsed underneath him causing Claimant to fall to the floor. d) A general description of the indebtedness, obligation, injury, damage or loss incurred so far as it may be known at the time of presentation of the claim; Strained back necessitating treatment and loss of earnings. e) The name or names of the public employee or employees causing the injury, damage, or loss; Unknown_ �� 193 f) The amount claimed as of the date of presentation of the claim, including the estimated amount of any prospective injury, damage, or loss, insofar as it may be known at the time of the presentation of the claim, together with the basis of computation. of the amount claimed; General Damages: $50,000.00 Special Damages Lost Wages to Date: Approximately $1,400.00 Estimate of Future Lost Wages: $2,500.00 Medical Expenses to Date: Unknown Estimate of Future Medical Expenses: Unknown Executed this day of 4/0 1979, at San Pablo, California. LEON HARRIS e `✓Larry _ Holdri.ch, Attorney" for Claimant Receipt of a copy of the within claim is hereby acknowledged this day of June, 1979. -2- 00 194 PROOF OF PRESENTATION OF CLAIM (Government Code 910 et seg.) I am over the age of 18 years and am not a party to the appli- cation or claim affixed to this declaration. I am a citizen of the United States and a resident of Contra Costa County, California. My business address is 1901 Church Lane, San Pablo, California 94806. I presented the foregoing claim for damages by depositing three originals thereof in the United States Mail at the United States Post Office at San Pablo, California, on June 13, 1979, in a sealed envelope, with postage thereon fully prepaid, with the name and address shown on the envelope being -as follows: Clerk of the Board of Supervisor 651 Pine St. , 1st Floor County Administration Bldg. Martinez, Ca. 94553 (At the time of the deposit there was regular delivery by the United States Mail between the place of deposit and the place of address. ) I declare under penalty of perjury that the foregoing is true and correct. Executed at San Pablo, California, June 13, 1979 . d , Allure M. Nicholls s 00 195 BOARD ACTION s3Q:.RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP"JIA July 17, 1979 ;NOTE TO CL_1LkL-kNT Clair. Against the County, ) Ti.e copy o dc-a!—,-ejh is^v ed to jou is you't Routin Endorsements, and ) notice c3' tine zc tZon take;. on Junin. cam b1 -the Board Action. (All Section ) Boe„yd oS Supv v.i sor43 (PcunagtLaptt III, be,L'ow) , references are to California ) given ,_wsuartt to Govea;mreitt Code Sect/ovo 911.8, Cove rnmer_t Code.) ) 913, 6 915.4. Ptease note fie "cccu ,Lng" bei-ocu. Claimant: blanche Ziegler, 753 Colusa Avenue, E1 Cerrito, CA ' Attorney: LIVAINIOS & AKULIAN Address: P. O. Box 2068, Castro Valley, CA 94546 A:tount: $15,000.00 Date Received: June 13 , 1979 By delivery to Clerk on June 13 , 1979 By flail, postmarked on June 11, 1979 Certified Mail No. 724560 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Amplication Vx' ile Late Claim. June 13 197 SON Clerk B • dA // De utDATED: g. R. OLS } Deputy Gloria M. Palomo II. FROM: County Counsel 0: Clerk of the Board of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. 6 1979 ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, rand we are so notifying claimant. The Board cannot act for 15 days (Sectioct,`�;1Q� .:. Lir ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Sc--Q��ion 911.6) . 7 RNTED: JUN 1 4 1979 JOHN B. CLAUSEN, County Counsel, By �� Deputy III. BOARD ORDER By unanimous vote of Supervisors present /1-, (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 Boards Order entered in its minutes for this date. / Deputy July 17 1979 J. R. OLSav, Clerk, by Gloria 'i. PaloMo WARNING TO CLAINL-kNT (Government Coke Sections 911.8 & 913) You [Lave on y 6 moat pnom the nay •.g o t� notice t: you -Pz n,irn cG[uch to ,4ite a couAt actLon on t iz ..ejected Cha i (zee Govt. Code Sec. 945.6) ok 6 mo;tats S.%om .the de;tia o6 gown. App?-i.ecw_otit .to Fite a Late C2a,im cu t[L.in cohi.eh ;to petition a count 4,ok he:i.eS 61Lom Section 945.4',6 c-a,im-6iling deadtiyne (see Section 946.6) . Yee: may -seek the advice o ' a;:y atto money co' c/;;Lvc choice in conuec;ion tuit.[n thzs rr,2tte I,, you yiant to corset t an ail c.�;:z;. y u s:nocc Ed do Z un:nec4ia.tot cr. It'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of 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, and a memo thereof has been filed and en% sed on the B ard's copy of this Claim in accordance with Section 29:03. DATED: July 17, 1979 J. R. OLSSOV Clerk, B • � � � Deputy } P Y V. FROM: (1) County Counsel, (2) County adn strator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: July 18, 1979 County Counsel, By County Administrator, By U() 1 96 In the matter of the claim of p L E 1034 BLANCHE ZIEGLER, El'i Do1ZSED Claimant, jug! 1-3 1979 . OLSSON en D CF SUPEAVIST C"'T J VS. By Qo�a COUNTY OF CONTRA COSTA. The law firm of LIVANOS & AKULIAN, on behalf of the claimant, BLANCHE ZIEGLER, does hereby present this claim against the COUNTY OF CONTRA COSTA and DOES ONE and TWO, pursuant to Section 910 of the California Government Code. 1. The name and address of the claimant is as follows: BLANCHE ZIEGLER 753 Colusa Avenue E1 Cerrito, California 2. The post office address to which the law firm of LIVANOS & AKULIAN desires notice of this claim to be sent is as follows: P. O. Box 2068 Castro Valley, CA 94546 3. On or before March 6, 1979, in the main driveway in front of the main entrance doorway to the BROOKSIDE HOSPITAL, 2000 Bale Road, San Pablo, California, the claimant, BLANCHE ZIEGLER, received personal injuries under the following circumstances: The herein concerned governmental entity, THE COUNTY OF CONTRA COSTA, intentionally formed or excavated, intentionally caused to be formed or excavated, negligently formed or excavated, negligently caused or contracted to be formed or excavated, intentionally contracted to be formed or excavated, or negligently allowed the formation or excavation of a ditch approximately one to four inches deep, ten feet long, and four to four and one-half feet wide, located on the main driveway in front of the main entrance doorway to BROOKSIDE HOSPITAL, and approximately fifty to seventy-five feet from the main PAGE ONE 00 197 entrance doorway to BROOKSIDE HOSPITAL; the herein concerned governmental entity, THE COUNTY OF CONTRA COSTA, thereafter intentionally or negligently failed to post, provide, erect or otherwise establish any fence, barrier, or any other type of barricade around, close to, or in the proximity of said ditch and intentionally or negligently failed to post, provide, erect or otherwise establish any flashing lights or any other type of warning signs or signals thereby to inform the claimant, BLANCHE ZIEGLER, or anyone else of the said ditch; the claimant, BLANCHE ZIEGLER, on or about March 6, 1979, at approximately 8:05 p.m. in the evening, upon leaving the premises of said BROOKSIDE HOSPITAL, fell into said ditch causing her severe personal injuries. 4. The herein concerned governmental entity, THE COUNTY OF CONTRA COSTA, had the duty to protect the claimant, BLANCHE ZIEGLER, from falling into the ditch which it had caused to be excavated, as set forth above; the herein concerned governmental entity, THE COUNTY OF CONTRA COSTA, failed to perform that duty by failing to erect any barriers, barricades, flashing lights or other warning barriers or devices, as set forth above; as a direct and proximate result of the failure of the herein concerned governmental entity, THE COUNTY OF CONTRA COSTA, to perform said duty, the claimant sustained the following injuries: Broken fifth metatarsal bone of the left foot, broken left ankle, painful bruises and swelling of the right knee, including water on the knee, a cut on the right hand requiring three stitches, and various other cuts and abrasions on the chin, right arm, right elbrow, and right side of her body. 5. So far as it is known to the law offices of LIVANOS & AKULIAN, as of the date of filing this claim, the claimant, BLANCHE ZIEGLER, has incurred damages in the sum of $15,000.00 as a result of the above-described physical injuries which she has suffered, including but not limited to pain and suffering and additional damages, including but not limited to medical expenses, since not all damages are known or ascertainable PAGE TWO 00- a 1 198 at this time, according to proof. 6. In addition to the parties named herein, namely, THE COUNTY OF CONTRA COSTA, the specific employee or employees responsible for the damage claimed herein are unknown to claimant at this time, and are therefore claimed against as DOES ONE and Two and claimant will assert the true names of said public employee . or employees when the same have been ascertained. 7. At the time of the presentation of this claim, the claimant claims damages in the amount of $15,000.00, and additional damages, since not all damages are known or ascertainable at this time, according to proof. DATED: June 11, 1979 LIVANOS & AKULIAN Attorneys for Claimant BY4no �- A 00 199 (PROOF OF SERVICE LiV i.;AiL — IW3A. 2015.5 C. C. P.) STATE OF CALIFORNIA COUNTY OF Alameda f SS. 1 AN A CITIZEN OF THE UNITED STATES AND A RESIDENT OF THE COUNTY AFORESAID: I AM OVER THE AGE OF EIGHTEEN YEARS BUSINESS AND NOT A PARTY TO THE WITHIN ABOVE ENTITLED ACTION: MY-Xh%_X'k'-;JZE IS: 20235 Redwood Road, rastro Valley, CA 94546 ON THE Ili--h 192[9.1 SERVED THE WITHIN Cl-ATM AGATNST CONTRA COSTA COUNTY ON THE parties - ---_.IN SAID ACTION.BY PLACING A TRUE COPY THEREOF ENCLOSED IN A SEALED ENVELOPE WITH POSTAGE THEREON FULLY PREPAID. IN THE UNITED STATES POST OFFICE MAIL BOX AT Castro Valley, CA ADDRESSED AS FOLLOWS: Clerk of the Contra Costa County Board of Supervisors 651 Pine Street Martinez, California I CERTIFY (OR DECLARE). UNDER PENALTY OF PERJURY. THAT THE FOREGOING IS TRUE AND CORRECT. DATE,Uune 11 •-' ^� �- (SIGNATURE)` PROOF OF SERVICE BY MAIL FORMS. BEING SIGNED UNDER PENALTY OF PERJURY. DO NOT REQUIRE NOTORIZATION. CAMAdRtd. limit". t•/91M7tMM • 1VI1t1t4YYl1.t.N rnt.t•.tautnn �ew�rae+t 00 .200 in 1-i7e Board of Supervisors I Of Contra Cosro County, Store of California JT-iI y 17 , 19 74 In the Matter of Information for Record Pu--Ooses. Presentations on the following natters were made to the Board this day: 1. kr. Tom Finley, Detention Facility Project Mar-ager, and Captain Larry Ard of the Sheriff's Department reported on the status of the jail project, prior to Board members making a tour of the new detention facility. The Board was advised that the construction project is 80 percent complete and that the facility is scheduled for opening in January, 1980. 2. Dr. Arnold Leff, Director of Health Services, reported on the status of the Cancer Study Project. He advised that the State Department of Health has now appointed a Project Director (Dr. William Mandel) and that the U. S. Environmental Protection Agency (E.P.A. ) has granted a 24-month extension. on funding of the $300,000 project. The County Administrator was instructed to prepare, for the Chairman's signature, a letter expressing appreciation to the E.P.A. A clatter of Record 1 hereby certify that the foregoing is a true and correct copy of pt� dra,�entared on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 17th day of July 197 R. OLSSON, Clerk Deputy Claris Maxine X. Neufeld H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 17 , 19 79 In the Matter of Executive Session. At 1:45 p.m. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California to meet with negotiating representatives (pursuant to Government Code 54957,6). At 2:35 p.m. the Board reconvened in its Chambers and continued with calendared hearings. A Matter of Record 1 hereby certify that the foregoing is a true and correct ropy of XjCXWJVc 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 17th day of July ,, 19 D f? J. R. OLSSON, Clerk By Deputy Clerk Maxine M. Neufelgf 7— H-24 4/77 15m OU IN And the Board adjourns to meet in regular adjourned session on J1.313x 19, 1979 at 9:00 A.M. in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk eraldine Russell, Deputy Clerk - 00 X03 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JULY 17, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD. Approved personnel actions for Manpower, Clerk of the Board, Medical Services, Public Works, Planning, Auditor, and Health Dept. Approved internal adjustments not affecting totals for Sheriff, Animal Services, and County Administrator. Denied the claims of B. , R. , and G. Stanford, B. and D. Tams and L. Tunney, L. Harris, and B. Ziegler. Fixed July 24 for adoption of ordinance relating to fees for roads and bridges, and approved amendment to same. Adopted the following rezoning ordinances: No. 79-76, rezoning land in the El Sobrante area (2179-RZ); No. 79-77, rezoning land in the Lafayette area, R960-RZ 959-RZ) ; and No. 79-78, rezoning land in the Lafayette area, . Adopted Traffic Resolutions No. 2537 and 2538. Adopted Traffic Resolution No. 2541 declaring a load limit on Tassajara area and fixed October 2 at 10:30 a.m. as hearing date to consider reaffirming and keeping in effect for an indefinite period of time said resolution. Accepted for recording only Offers of Dedication for Sub 5057 and DP 3039-76. Accepted Grant Deed in connection with MS 76-78. Accepted public improvements for DP 3063-77, Walnut Creek area, and Cherry Ln. as a County Rd. . Accepted public improvements for LUP 2127-74, Martinez area,.'and Arthur Rd. as a County Rd. . Authorized refund of deficiency deposit in connection with MS 211-78, Alamo area. Authorized relief of cash shortages for the Treasurer-Tax Collector. Authorized settlement in connection with Contra Costa County Superior Court Action No. 196804, Hurlbert (SPUR) vs. Rush. Approved increase in contract contingency fund for Pacheco 31vd. Culvert Replacement project, Martinez area. Approved Grant of Easement, Temporary Construction Permit and Right of Way Contract and authorized execution of contract for property acquisition for Hawthorne Dr. Storm Drain, Sans Crainte Drainage Area Project, Walnut Creek area, and accepted said easement. 00 204 July 17, 1979, Summary continued Page 2 Approved the recommendation of the Paratransit Coordinating Council and the Public Works Dept. for expansion of the Richmond Senior and Handicapped Paratransit Program,. Richmond-El Sobrante area. Fixed Aug. 7 at 2 p.m. for hearing on appeal of E. Rossooich from San Ramon Valley Area Planning Commission denial of application for MS 178-78, Tassajara area. Fixed Aug. 7 at 2 p. "or hearing on request of B. Hayes for partial cancellation of Land Conser-ration Contract No. 14-73 (1670-RZ) , Tassajara area. Acknowledged receipt and took under review City of Clayton's position regarding the financing of street lights in unincorporated areas Acknowledged receipt of report by County Auditor-Controller of certain hospital accounts written off for the month of June, 1979. As Ex-Officio the Governing Board of Contra Costa Fire Protection District awarded the following contracts: Ransome Co. for paving repair at Fire Station No. 14, Martinez area; and R. W. Johnston & Son for fuel tanks at Fire Station No. 10, Concord area. Awarded contract to Gallagher & Burk, Inc. for Bailey Rd. widening, West Pittsburg area. Proclaimed July 18 as NATIONAL POW-MIA RECOGNITION DAY to honor former American prisoners of war and those missing in action. Approved request of Diablo Engineers, Inc. (2203-RZ) to rezone land in the Walnut Creek area; and introduced Ordinance No. 79-81 giving effect to same, and set July 31 for adoption of same. Accepted Miscellaneous Storm Drainage Project audit for Sept. 177-Nov 178, and authorized Auditor to make payment-to Ernst & Ernst for same. Acknowedged and approved for submission to Youthwork, Inc. ; Neighborhood House of N. Richmond, Inc. , and Industry Education Council of CA. "Exemplary In-School Demonstration Projects" Preliminary Proposals. Approved extensTion on an interim basis, rates to be paid to-residential treatment facilities, subject to change following receipt and acceptance of the Bay Area Placement Committee rate review. Authorized extension of Joint Exercise of Powers Agreement with the City .o Clayton for Buidling Inspection Services. Approved Child Immunization Assistance Project-Application for submission to the State Dept. of Health Services. Established position in opposition to SB 374 which will endanger the Statewide 911 program and negate Contra Costa County's effort to establish said service. Accepted Letter of Intent from State CETA Office authorizing reimbursement for a Hospital Attendent Work Experience Training Project. 00 WO5 July 17, 1979, Summary continued Page 3 Approved Community Services request for release of certain 4th & 5th year Community Development Block Grant Program Funds, and referred back to the City of E1 Cerrito and the El Cerrito Neighborhood Preservation Committee for review the acquisition of land for development of senior housing in E1 Cerrito (Activity #6-79-80). Declared bookmobile surplus and authorized Purchasing Agent to sell same. Designated Social Service Dept. as Contra Costa County's social services planning agency. Denied the appeal of M. Buckley from dismissal from County Clerk=Recotder Dept. Acknowedged receipt and took under review report of County Administrator on the request from Contra 'Costa County Historical Society to be .designated as the historical agency of the county. Rescinded rates established in 17; and 178 for Medi—Key, and revised same. Endorsed HUD Section 8 Moderate Rehabilitation Program as developed by the County Housing Authority and authorized execution of same. Approved recommendations of Manpower Advisory Council relating to their term of office, addition of two seats to the Council and assignment of seats on the Council in compliance with Resolution 79/460. Authorized execution of the following: Joint El)cercise Powers Agreement with the City of Pleasant Hill for participation in the Pleasant Hill Rd. Culvert Project, Pleasant Hill area; Amendment to the Housing Rehabilitation Program Services Agreement between the County and the City of Pleasant Hill; CETA Title II—B contract amendments with the City of Pittsburg and Last County Resource Center, Inc. ; Nonfinancial Agreement with the State Board of Education for CETA Title II—B; Modification #1 to Nonfinancial Agreement with the State Board of Education for CETA Title I; Interim Contract and Standard Contract with the Center for Human Develop — ment, Inc. , for community drug and alcohol abuse prevention services; Agreement Amendment with Informatics, Inc. for systems programming support; Agreement with the Hofmann Co. 'for landscape & irrigation improvements for LUP 2038-74, Pleasant Hill area; Agreement Amendment with Control Data Corp. for rental and maintenance of computer equipment; Contract with L. Graves for training, roster Parent Orientation Program; Agreement Amendment with the State Dept. of Health Services for Child Immunization Assistance Project; Agreement with the State Dept. of Health Services to continue funding for the VD Control Project; Reapplication of the WIC Program for FY 180 with the State Dept. of Health Services; Application for a Head Start Training and Tech. Assistance Grant with HEW; Lease Amendment with Taylor/Zenor Partnership for the Walnut Creek/Danville Muni Court; 5th Year Community Development Project Agreements with the Housing Alliance of Contra Costa County Inc. , City of Concord, and Ambrose Ree. & Park District; Ute 206 July 17, 1979, Summary continued Page 4 Contract with the Criminal Justice Agency of Contra Costa County to provide planning, evaluation and administrative service for the County Justice System Subvention Program. Authorized contract negotiations with prospective contractors for Community Services Dept. and Health Services. Approved recommendations of Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) regarding proposed contract negotiations with Greg Washington and Assoc. , Prepaid Heald, : qm. Approved recommendations of Finance Committee re reclassification of certain positions in the Office of Superintendent of Schools, Accepted resignation of B. McKean from the Manpower Advisory Council, and authorized issuance of a certificate of appreciation to B. McKean for her contributions to the Council. Appointed L. Ozbirn to the Pinole Fire Protection District Board of Commissioners. Accepted resignation of C. Estrada from the Human Services Advisory Commission. Referred to: Director of Building Inspection, County Counsel and the Chief of the Brentwood Fire Protection District request from Mt. View Food Center for a variance from a ruling by the Brentwood Fire Protection District relating to sprinkler system requirements at the Food Center's supermarket facility; County Counsel a claim from Old West Rail Corp. for refund of real propert taxes collected for FY 178-79; Director of Health Services and the Finance Committee comments from Contra Costa County Mental Health Advisory Board regarding the Community Mental Healtl Center proposal in relation to community needs as expressed in the 179-80 Mental Health Plan; Finance Committee for review and recommendation a proposed contract with Urban and Rural Systems Assoc, ; County Administrator and Finance Committee for review in formulation of final budget recommendations request from Contra Costa County Retired Employee: Assoc. Chapter for inclusion of the retired County employees in the CA Dental Service Corp. dental plan; and County Administrator for report request from Town of Moraga re their desire to assume ownership of the Moraga Library. Public Works Director letter from State Energy Resources Conservation and Development Commission advising of federal funding available to improve energy efficiency of specified buildings; and Public Works Director, Environmental Control, letter from State Water Resources Control Board re tasks to be performed prior to liar. 1, 1980 in order to secure Innovative/Alternative funds in connection with County Sanitation District No. 5 (Port Costa) Project and requesting a schedule of completion dates of six general tasks necessary for approval to award contract. Approved recommendations of the Finance Committee re criteria for use of county vehicles as reported by the County Administrator. p 907 July 17, 1979, Summary continued Page 5 Adopted the following numbered resolutions: ?9/723, as Ex-Officio the Governing Body of Storm Drain Maintenance District No. 4, authorizing exchange of property rights, Sub .5497, Rheem Creek Channel; 79/7249 approving Final Map and Sub Agreement for Sub 5053, Alamo area; 79/725, declaring July 21, Blue Devils Day in Contra Costa County; 79/726, amending Resoultion No. 78/851 fixing pay rates for foster care homes; 79/727, approving Parcel Map for MS 285-78, Diablo area; 79/728, approving Parcel Map for MS 76-78, Bethel Island area; 79/729, approving Final Map and Sub Agreement for Sub 5595, Martinez area; 79/7309 approving Parcel Map for MS 286-78, Kensington area; 79/731, approving Parcel Map for MS 274-78, Diablo area; 79/732, fixing Aug. 16 at 2 p.m. as time to accept bids for Pleasant Hill Rd. Culvert, Pleasant Hill area; 79/733, authorizing application for grant for Law Enforcement Purposes to Office of Criminal Justice Planning; 79/7349 accepting as complete contract with Pump Repair Service Co. for Bridgehead Rd. Pump Station modification at AT & SF Railroad Crossing; and 79/735, approving appointments of G. Livingston, R. Bartle, Jr. , and B. Carroll as Standby Officers for Supervisor T. Powers, District I. Approved reappointment of C. Boatmun and R. Leighton to the Contra Costa County Drug Abuse Board. Requested County Counsel and Director of Planning to investigate and advise the Board on what actions it could take to stop excavation of sand from the Antioch dunes so as to preserve same pending acquisition by the Federal government. Approved assessment of liquidated damages against Eugene G. Alves Construction Co. for the Tice Valley Blvd. Curve Realignment project. Denied request of Alamo Improvement Assoc. for Board's reexamination of its decision in connection with LUP No. 2242-77, Dorris-Eaton School. Adopted proposed budgets for county special districts (excluding county fire protection districts and county service areas, as submitted by the County Auditor-Controller, and authorized him to publish same; and referred proposed budgets to the Finance Committee; and set August 14 at 1:30 p.m. as time to commence public hearings. Authorized Public Works Director to execute Change Order No. 10, Detention Facility Hollow Metal, Martinez, with American Steel Products Corp. Approved Grant Deed and Right of Way Contract and authorized execution of contract for property acquisition for Willow St. etxtension, Martinez area. As Ex-Officio the Governing Board of Contra Costa County Sanitation District No. 5, authorized execution of a Consulting Services Agreement with Harris and Assoc. , for preparation of waste water treatment facilities and modification of existing outfall structure in Port Costa area. As 3x-Officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, adopted Drainage Fee Credit and Reimbursement Policies for Flood Control Drainage Areas 13, 30C and 52A. 00 208 July 17, 1979 Summary, continued Page 6 Closed hearing and deferred decision to July 31, 1979 at 2 p.m. on appeal of Raymond Vail & Associates from Board of Appeals denial of applications for MS 177-78 and LUP 2124-78, Antioch area. As Ex-Officio the Board of Directors of Sanitation Districts Nos. 5, 15 and 19., approved Epg#teer's reports and proposed sewerage service charges and proposal to collect said charges on the tax roll. Granted appeal of C_+.y of Walnut Creek from decision of County Planning Department that City's ,,t, - appealing County Planning Commission approval of SUB 5477 was not timel} filed, and fixed Aug. 7 at 2 p.m. for hearing. As Ex-Officio the Board of Supervisors of County Water Agency, approved the amended statement of the Agency on the U. S. Bureau of Reclamation - Proposed Central Valley Project Reauthorization and directed Public Works to begin work on a separate policy statement in connection therewith. BOARD OF SUPERVISORS ADJOURNED REGULAR. MEETING FRIDAY, JULY 20, 1979. The Board of Supervisors met to discuss labor negotiations. ?n(I The preceeding documents contain OC) pages.