Loading...
HomeMy WebLinkAboutMINUTES - 07211981 - Comp Min Pkt 1981 JULY . TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO OF.DINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY July 21 , 1981 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Tom Powers, presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak Supervisor Tom Torlakson :ABSENT: None. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk ® 01 In the Board of Supenrisors of Contra Costa County, State of California July 21 19 81 In the hU*W of Ordinance(s) Adopted The following ordinance(s). was (were) duly introduced and hearing(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: s ORDINANCE NO. 81-57 Re-Zoning Land in the ; San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: ' SECTION I. Page V-17 of the County's 1978 Zojpg 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. 2469-RZ ) FROM: Land Use District C-M ( Controlled Manufacturing ) TO: Land Use District L-I ( Light Industrial ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. �7 R•10 P1\A.3 P 1 .x' s-2 ' CAA �• R-g • "',-��\ - ,�'f /sem-2 . ' •, C•M 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 VALLEY PIONEER a newspaper published in this County. PASSED on July 21 , 1981 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R. I. Schroder (X) ( ) ( ) ) 4. S. W. McPeak (X) ( ( ) ( . ) 5. T. Torlakson (X) ( ( ) ) ATTEST: J. R. Olsson, County Clerk and a offici lerk of the Board Chairman of the Board By ,c,2h. Dep. (SEAL) Diana M. Herman ORDINANCE NO.81-57 2469-RZ ORDINANCE NO. 81-58 Re-Zoning Land in the Brentwood Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION 1. Page M-27 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. 2465-RZ ) FROM: Land Use District A-3 ( Heavy Agriculture ) TO: Land Use District A-20 ( Exclusive Agriculture ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. A•Z A-3 .fLLFOYR � . + r k3 - CCC,• ... C...• w.* A,ZO SECTION 11. 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 ANTIOCH DAILY LEDGER a newspaper published in this County. PASSED on July 21 , 1981 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. R. 1. Schroder ( X) ( ) ( ) ) 4. S. I4. Mc1'eak ( X) ( ) ( ) ( ) 5. T. Torlakson ( X) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board BY Dep. (SEAL) Diana M. Herman ORDINANCE NO. 81-58 0 - 4 2465-RZ f t POSITION ADJUSTMENT ' REDUEST- No: I Department PROBATION Budget Unit 308 Ddte ' '416/80 ... .fit;,: Action Requested: Reclassify Intermediate Typist Clerk to Senior Clerk (B. Mongsene) Proposed effective date: 2/1/81 Explain why adjustment is needed: To properly classify employee (�,,Q.*:il'? vQStt3 Cit71lftiy Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: DEC 22 1980 $ 2. Fixed Assets: (Wt .i tema and coet) eoiee f istraIr Estimated total ,- Signature -- Department Head Initial Determination of County Administrator Date: npcpmhpr M. 19Rn Request review and recommendation. j —countv mi m strator Personnel Office MW Date: July 15, 1981 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Amend Resolution 71/17 by reclassifying Intermediate Typist Clerk, position #30-25, Salary Level 303 (928-1128) to Senior Clerk, Salary Level 343 (1049-1275). Effective day following Board action. L rsonnel ire for Recommendation of County Administrator Date: 117 JUL 2 2 1981 U County Administrator Action of the Board of Supervisors JUL 2 1 1981 Adjustment APPROVED (Bi3APPROVE� on J. R. OLSSON, County Clerk Date: JUL 21 1981 By: --e `-r--""—``� 1 l?: -1A Linda L. Page ' APPROVAL co' jt Lis adju, tmeiLt ee►Lstitutes an AWoW,Zat i.en Adjub�br►ext and Petzcn teL Resotut.i.on Ameadme►Lt. NOTE: Top section and reverse side of form mub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 _ 5 V POSITION ADJUSTWENIL. L.REDUEST No: Public Works ~` J Budget ,0 Date 2-18-81 Uni Department t Civii- SERVICE 0EoT- Action Requested: Reclassify Accountant III position #65-430 to Suoervisi,nq Accountant I Proposed effective date: ASAP Explain why adjustment is needed: New classification more accurately reflects the duties and responsibilities of present incumbent. Estimated cost of adjustment: Amount: 1 . Salaries and wages: 4 months @ 1p8 $ 432 2. Fixed Assets: (Wt stems and cost) Ff q 1 1 81 Estimated total 1 $ 432 Signature Department Head Initial Determination of County Administrator Dat, • K-1 —sr i To Personnel: Request recommendation. LA ►ry Count m trator Personnel Office and/or Civil Service Commission *te: j uiy jr.. 39g, Classification and Pay Recommendation Reclassify Accountant III position and incumbent to Supervising Accountant I. Duties and responsibilities now being performed justify reclassification to Supervising Accountant I. Can be effective day following Board action. Amend Resolution 71/17 to reflect the reclassification of Accountant III position #65-430, Salary Level 508 (1734-2108) and incumbent to Supervising Account, Salary Level 524 (1821- 2214) . erson a irector Recommendation of County Administrator Date: 6 JUL 2 211981 t County Mministrator Action of the Board of Supervisors Adjustment APPROVED on JUL 21 1981 J. R. OLSSON, County Clerk Date: JUL 21 1981 By: Linda L. Page APPROVAL o' thi 5 adjustment consti,tute,3 cut Appnopn,i.ati.on Adju.3tme+tt and Pe,~.,sonne- Rcsofuti.oit Amcrtdme►;.t. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affq6ted. 6 P 300 (M347) (Rev. 11/70) V/ L POSITION ADJUSTMENT REQUEST No: Department Public Works _,:1dtlinit 062 Date July 13, 1981 G�- ,FASIcvaF- Action Requested: Cancel Automotive Parts Technician 3rzzpe position #tom; add one (1) Automotive Parts Technician position Proposed effective date: 7/22/81 Explain why adjustment is needed: To properly classify the position. Estimated cost of adjustment: Contra COstlk County Amount: 1 . Salaries and wages: RECEIVED $ '2. Fixed Assets: (.Gist .c tee and cost) „UL 13 tpp L .i Estimated �Rty Administrator Estimated Signature z partme ea Initial Determination of County Administrator i pati To Personnel: Request recommendati . ( ' t un istrator Personnel Office and/or Civil Service Commission Date: July 15, 1981 Classification and Pay Recommendation Classify 1 Automotive Parts Technician position and cancel 1 Assistant Autor;otive Parts Technician. Duties and responsibilities to be assigned justify classification as Automotive Parts Technician, Amend Resolution 71/17 by adding 1 Automotive Parts Technician position, Salary Level 404 (1263-1535) and by cancelling Assistant Automotive Parts Technician position #65-66, Salary Level 366 (1125-1367). / as Personnel irec Recommendation of County Administrator Date: .1111 j 7 1981 2CoRmmeridat!0, Zr p;C...J effective JUL 2 2 1981 C County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on JUL 21 1981 J. R. 0LSSOH, County Clerk Date: JUL `�� 1981 By: rit Linda L_ Page APPROVAL oa .t1lis adjustrnc)lt eo►Lazitutee cul AppAopA ati.on Adjustme►Lt and Pv,6onnee Resotu.ti.on Amendme►it- NOTE: Toe section and reverse side of form mue-t be co+-eleted and supplemented,-when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 i J POSITION ADJUSTMENT_: InEOUEST No: ID Department Health Services " � 6u' dget t' 5M0 Date 6/8/81 Action Requested: Classify one (1) Supervising Clerk position; and cancel Office Manager position #JJHC-17. Proposed effective date: ASAP Explain why adjustment is needed: To supervise all of the Richmond CMHC clerical staff. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (Li,a.t item3 and codt) _ JL'.i Estimated Cote], 1:.•� E�;i4 %t ( r�$ tip���4� l�••a_ Signature AndreRzackson, Personnel Services Assistant Department Head Initial Determination of County Administrator Date: June 12, 1981 Approved. u n t v ministrator Personnel Office art&/vF7E;FF-Fserviee i9&*en Date: July 21, 1981 Classification and Pay Recommendation Classify 1 Supervising Clerk and cancel 1 Office Manager. Study discloses duties and responsibilities to be assigned justify classification as Supervising Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Supervising Clerk, Salary Level 394 (1225-1489) and the cancellation of 1 Office Manager position #54-17, Salary Level 447 (1440-1750). (For)Personnei r Recommendation of County Administrator Date: LJ JUL. 1 JUL2 2 1981 � ) County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on JUL 2 1 1981 J. R. OLSS0IV, County Clerk Date: JUL 211981 By: T, Linda L. Page APPROVAL ca' t-Us adjustinent eonsti.tutu a►i Apptopni.ati.on Adjusbreitt and Pegsonkiet Resotution Amendment. NOTE: Top section and reverse side of form murt be completed and supplemented, when appropr`�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 S CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT 01 ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIIEI ASSET OBJECT Of EXPENSE 01 FIXED ASSET ITEM MI 11110TITY I 0ECREAS> INCREASE 0540 4528 Air Conditioning J Ward 11,000.00 0540 y5#y Richmond Clinic Computer Remodel 11,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds to remodel the Richmond Health By: oot• / Clinic for the Computer Appointment Scheduling COUNTY ADMINISTRATOR system. TBy: Date BOARD OF SUPERVISORS Supervisors Po%m.FatAm YES: Sdsr.afrr.A1d'c h,T.,jA,n No: None on Juk Zr1 > I ,, , l� Director, Health J.R. OLSSON, CLERK a. Services Dept 7,A4/81 YAE TITLE DATE V? By: ; 4 r n47- ARNOLD S. L F, M.D. APPROPRIATION AP 0 Linde L. Page ` ADJ. JOURBIAL R0. IN 125 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 9 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1980/81 FY ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: LIBRARY 620 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM It. TITT DECREAS� INCREASE 37zo 3722 4951 Secretarial desk 007 1 $115 3720 2100 Office expense $115 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-/CON�91,LER / By: �j C t" �-CrN<.f1'�Ok Dote / A//91 To cover increased price on desk ordered. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: supervisors Poarrs.Fah&a Sch, dkr.NcPeak.Turlakwn NO: None O„J4 2/11 1 Admin. Services J.R. OLSSON, CLERK 4. ^" Officer 7 W /81 SIGNATURE �7 `l r DATE By: �n�� t A►HOtt11T10■ "00 -r7IJ All ANNUL 10. IN 129 Ray. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0. 10 -� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT Oa ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. TITT DECREAS> INCREASE 0540 4951 Richmond Clinic Computer 0112 1 30,000.00 0540 4528 Air Conditioning J Ward 30,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO provide funds for the down-payment and capitalization By: Dole of of the down payment for the lease-purchase of a computer for the Appointment Scheduling System for the COUNTY ADMINISTRATOR Richmond Health Clinic. 0The equipment transaction should be applied to organiza- ey: Dat• 7l1G/&► tion 6977. BOARD OF SUPERVISORS YES: $uivr%is pro Puarn.Faldrn- 56rulrr.? PrA.TurUksun NO: None x� '' DIRECTOR, HEALTH J.R. OLSSON, CLERK 4. SERVICES DEPT 7 714/81 •M • TITLE DATE ARNOLD S. E F, I.D. ,/ By; r; 'nt 1/. f��,� n L APPROPRIATION7�3 Linda L. Page — ADJ. JOURNAL 10. (M 129 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 11 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for ) Industrial Access Road RESOLUTION NO. 91/8 04 Road No. 3882 ) Project No. 0662-6S4206-81 ) WHEREAS Plans and Specifications for Industrial Access Road have been filed with the Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the mini- mum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $768,000; and WHEREAS the Environmental Report pertaining to this project has been reviewed by the Planning Commission on March 11 , 1980 and found to be adequate and found the project to be in compliance with the General Plan, said report having been filed with the Board on May 13, 1980, the Board hereby adopts the Environmental Impact Report and determines that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determina- tion with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 20, 1981 at 2:00 p.m., 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 the Contra Costa Sun. PASSED AND ADOPTED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, MCPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Design and Constr. Div. cc: County Administrator County Auditor-Controller Public Works Director Design and Constr. Div. Accounting Division RESOLUTION NO. BY 804 12 I -7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Application for Funds for ) RESOLUTION NO. 81/805 the Career Criminal Prosecution ) Project, Office of the District ) Attorney ) WHEREAS the County of Contra Costa desires to continue to undertake a certain project designated Career Criminal Prosecution to be funded in part from funds made available through the California Career Criminal Prosecution Program funded by the State of California and administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) , in the amount of $135,802 ($122,222 State funds and $13,580 County funds) for the period July 1, 1981 to December 31, 1981. NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf to submit Standard Agreement Revisions to OCJP and is authorized to execute on behalf of the County of Contra Costa a Grant Award Extension for law enforcement purposes, including any amendments thereof. BE IT FURTHER PZSOLVED that the applicant agrees to provide all matching funds required for said project (including any extension or amendments thereof) under the rules and regula- tions of OCJP and that cash will be appropriated as required thereby. BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant law enforcement expenditures controlled by this body. PASSED AND ADOPTED on July 21 , 1981, by the following vote : AYES : Supervisors Fanden, Schroder, 'McPeak, Torlakson, Powers . NOES : None. ABSENT: None. Orig: District Attorney cc: Criminal Justice Agency of Contra Costa County Attn: George Roemer Executive Director County Administrator County Auditor-Controller RESOLUTION NO. 81/805 U 13 /7 �- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Itemized ) Professional and Service Rate Charges ) RESOLUTION NO. 81/806 for Contra Costa County Health Services ) Effective August 1, 1981 ) WHEREAS, the Health Services Department Director has submitted a recommendation to amend the schedule of itemized service rate charges for the County Health Services adopted by Board Resolution Number 81/204 for the Community Mental Health Center, Partial Hospitalization Clinic; and WHEREAS the County Administrator recommends that the amended rate for the Community Mental Health Clinic becomes effective August 1, 1981 ; and WHEREAS said recommendations have been carefully considered by the Board: NOW THEREFORE, IT IS BY THE BOARD RESOLVED that an amended itemized rate charge for the Health Services Department Community Mental Center, Partial Hospitalization Clinic effective August 1, 1981 , is established as follows: TOTAL UNIT OF PROFESSIONAL SERVICE UNIT SERVICE SERVICE COMPONENT COMPONENT RATE Partial Hospitalization Community Mental Health Center Partial Day $15.00 $120.00 $135.00 BE IT BY THE BOARD FURTHER RESOLVED that Board Resolution 81/204 which was approved February 24, 1981 is amended to incorporate therein this amended rate as above stated, effective August 1, 1981. PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Orig: Assist County Administrator/Human Services County Health Services Department Director County Administrator County Counsel County Auditor-Controller County Probation Officer 0 14 , RESOLUTION N0. 81/806 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Morgan ) Territory Road Realignment, ) RESOLUTION NO. 81/ 808 Road No. 7213 ) Project No. 0672-6R6463-81 ) WHEREAS Plans and Specifications for Morgan Territory Road Realignment have been filed with the Board this day by the Public Works Director; and WHEREAS said plans and specifications provide for the closure of Morgan Territory Road with 20 minute delays during working hours for approximately four weeks with the exception of emergency vehicles; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $43,800; and WHEREAS a Negative Declaration pertaining to this project was published with no protests, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determination with the County Clerk; The Project has been determined to conform with the General Plan. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 20, 1981 at 2:00 p.m. , 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 the Concord Transcript. PASSED AND ADOPTED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Design and Constr. Div. cc: County Administrator County Auditor-Controller Public Works Director Design and Constr. Div. Accounting Division RESOLUTION NO. 81/808 0 15 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Condemnation of Property ) for Park and Open Space Purposes, County ) July 21, 1981 Service Area R-8, Larkey Park, Walnut Creek ) Area. Project #6X5240 ) The Board on June 23, 1981 fixed this time for hearing on the proposed condemnation of certain real property required for the improvement of Larkey Park in the Walnut Creek area (County Service Area R-8) . Al Accurso, Real Property Agent, Public Works Department, stated that the subject property is the last parcel designated for acquisition for expansion of Larkey Park as provided for in the County Service Area R-8 1974 Park and Open Space Bond issue. William Bruegmann, attorney representing Muriel Smith, co-owner of the subject property, stated that the property is presently being used as a rest home for six elderly persons and questioned whether the property acquisition is necessary at this time. Noel Burge, attorney representing Marian M. Vetrano, co- owner of the subject property, stated that relocating would be a hardship for his 81-year old client and requested that acquisition of the property be delayed until Mrs. Vetrano retires from her business. Robert Pond, Open Space Specialist for County Service Area R-8, stated that additional park land is needed for field activities but expressed the opinion that it would be at least two years before the actual park expansion takes place. The Board members discussed the matter, noted that Mrs. Vetrano probably would not be required to move within the next two years, and thereupon adopted Resolution No. 81/809 as follows: IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Condemnation of Property for Park and Open ) Space Purposes, County Service Area R-8 ) RESOLUTION NO. 81/809 Larkey Park, Walnut Creek Area ) (C.C.P. Section 1245.230). Project #6X5240 ) RESOLUTION OF NECESSITY t The Board of Supervisors of Contra Costa County, California, by vote of two-thirds or more of its members,RESOLVES THAT: Pursuant to Government Code Section SS25350.5, 25353 and 6953 the County of Contra Costa intends to reserve area for park and open space, a public improvement, and, in connection therewith, acquire an interest in certain real property. The property to be acquired consists of one residential parcel located at 2710 Larkey Lane in the City of Walnut Creek, Contra Costa County: said property is more particularly described in Appendix "A", attached hereto and incorporated herein by this reference. On June 23, 1981 , this Board passed a Resolution of Intention to Adopt a Resolution of Necessity for the acquisition by eminent domain of the property described in Appendix "A" and fixing July 21 , 1981 , in its chambers in the Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon (Resolution No. 81/698). The hearing was held at that time and place, and upon the evidence presented to it this Board FINDS, DETERMINES AND HEREBY DECLARES the following: 1 . The public interest and necessity require the proposed project; 2. The proposed project is planned and located in the manner which will be most compatible with the greatest public good and the least private injury; and 3. The property described herein is necessary for the proposed project. The County Counsel of this County and, under his supervision, special counsel , Gary R. Rinehart, are hereby AUTHORZIED and EMPOWERED: To acquire in the County's name, by condemnation, the titles, easements and rights- of-way hereinafter described in and to said real property or interest(s) therein, in accordance with the provisions for eminent domain in the Code of Civil Procedure and the Constitution of California: The parcel is sought to be acquired in fee simple; To prepare and prosecute in the County's name such proceedings in the proper court as are necessary for such acquisition; and To deposit the probable amount of compensation as provided for by law. PASSED AND ADOPTED ON July 21 , 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I HEREBY CERTIFY that the foregoing resolution was duly and regularly introduced, passed and adopted by the vote of two-thirds or more of the Board of Supervisors of Contra Costa County, California, at a meeting of said Board on the date indicated. Dated: JUL 21 Iy0 Originator: Public Works Department Real Property Division cc: County Counsel County Administrator //6 City of Walnut Creek (via R/P) 0 C.S.A. R-8 Counsel (via R/P) ",rsr, UTIQGI NO. 81/809 oa 3 S-c C.S.A. R-8 APPENDIX "A" Larky Park - VETRANO, ET AL LEGAL DESCRIPTION Real property in the State of California, County of Contra Costa, City_of Walnut Creek, described as follows: Portion of Lot S5, map of Larkey Ranch Subdivision No. 2. filed March 28, 1910, Map Book 2, Page 49, Contra Costa County Records, described as follows: Commencing on the center line of Larkey Lane as designated on said map, at the southwest corner of the parcel of land described in the deed to Louis Vetrano, et ux, recorded October 11, 1961, Book 7971, Page 491, Official Records; thence from said point of commencement south 89.32' 20" east (this bearing being used for the purpose of this description) along 'the south line of said Vetrano Parcel (3971 OR 491). 113.11 feet to the point of beginning; thence from said point of beginning leaving the south line of said Vetrano Parcel, northeasterly along the arc of a curve to the left with a radius of 75 feet and tangent to the last mentioned course 24.26 feet to a point from which the center of said curve bears north 18° 14' 17" west; thence north 00 27' 40"east 73.33 feet; thence north 89' 32' 20" west 108.68 feet; thence south 00 49' OS" east 62.57 feet; thence southerly- and' southeasterly along the arc of-a curve to the left with a radius of 15.00 feet and tangent to the last mentioned course through a central angle of 88' 43''15" an arc distance of 23.23 feet; _thence south 89" 32' 20" east (this bearing being used for the purpose of this description) along the south line of said Vetrano Parcel . (3971 OR 491) 68.44 feet to'the point of beginning. A.P. No: 171-120-053 /� 8 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Conveyance of Buchanan Field Airport ) Property to State of California for State ) RESOLUTION NO. 81/ 810 Highway 4 ) (Government Code Section 25365) Concord Area ) 0841-9921 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on June 23, 1981 , passed Resolution No. 81/ 697 and Notice of Intention to Convey Real Property fixing July 21 , 1981 at 10:30 a.m. in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate the conveyance of the real property described therein to the State of California; said Notice was duly published in the Concord Transcript. This Board, by the aforesaid Resolution, found that said property is no longer required for present or future County use and the sales price of $99,470.47, represents its market value. This Board hereby APPROVES the Right of Way Contract between Contra Costa County and the State of California and the conveyance of the property, located at the northerly boundary of Buchanan Field, Concord, to the State upon payment of the $99,470.47 to the County; and the Chairman of the Board is hereby AUTHORIZED to execute said Contract and a Grant Deed to the State of California on behalf of the County, and cause its delivery to the State for acceptance and recording. PASSED BY THE BOARD ON July 21 , 1981 , by at least a four-fifths vote as follows: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: Done. Originator: Public Works Department Real Property Division cc: County Administrator Auditor-Controller CALTRANS (via R/P) P.W. Accounting Manager of Airports 1 RESOLUTION NO. 81/ 810 0 ti �-C WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at oTc I ock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION State Highway 4 Pavement Widening (C.C. H 3086, 3093) Project No. 0662-6U4250-81 ) RESOLUTION NO. 81/811 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 8, 1981 contracted with Shands Construction Company, Inc. 1648 Matheson Road, Concord, CA 94521 Name and Address of Contractor for pavement widening on State Highway 4 at Beverly Place in the Rrentwnnd area, Project No. 0662-6U4250-81 with The Ohio Casualty Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of July 13, 1981 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON July 21 , 1981 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: July 21, 1981 J. R. OLSSON, County Clerk b at Martinez, California ex ffic' C erk of theB rd By Depi ty C erk, Gloria M. Palomo Originator: Public Works Department, Design 8 Construction Division cc: Record and return Contractor ✓' Auditor Public Works U is Accounting RESOLUTION NO. 81/811 WCOM .- JUL 10 1981 WWD= CAM. BUM OF SUPERVISORS OF CONTJU COSTA COUNTY, G9ZF0MU In the Matter of Canceling of ) Delinquent Penalties on the ) RE8OLUTIOV 110. $ 1$ Unsecured Assessment Roll. ) TAY COLIZWOR'S Ml-&W: I&EREASa due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 4985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties and recording fees that have accrued due to inability to complete valid procedures be canceled on the below listed bill and appearing on the Unsecured Assessment Roll. Name Fiscal Year Account No. penalty Erbele, Caroline A. 1980-81 CF6766t= $9.78 Dated: July 9, 1981 P• L01' Is Tax Collector I consent-to these cancellations. JOHN B. USEMS County Counsel r By:41�r_, BY Deputy Tax Collector -put x-x x-x-x-x-x-x-x-x-x-x x-x x-x-x-x-x-z z-x-x-x x-x-x-xZs,-' =-z-x-a-x=x-z z-x-x-x-a BOARD'S ORDER: Pursuant to the above statutes, and ah that these delinquent penalties attached because ppayments received were not timely processed, the AUDITOR is OiDER:D to CANCa THEM. PASSED ON JUL 21 1981 a by unanimous vote of Supervisors present. cc: County Tax Collector County Auditor U 19 BOARD OF SUPERVISORS OF CONTRA COSTA COU:ZTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTIOU NO. s� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back. thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 19 82 Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of RLT Year Account No. Area Property Value Value Change Section 1981-82 367-050-003-6 05116 4831 Raymond A. & Martha Perez CHANGE TRA from 05086 to 05116 1451 Franklin Canyon Rd. Martinez, CA 94553 Use code 13-1 ---------------------------------------------------------------------------------------------- 1980-81 413-180-001-5 11031 4831 1979-80 " 1978-79 " CORRECT ASSESSEE TO: Joseph & Margaret Dewey 3065 - 13th St. San Pablo, CA 94806 Deed ref. 8338/223 5-19-77 Use code 11-1 ---------------------------------------------------------------------------------------------- END OF CORRECTIONS 7-13-81 Copies to: Requested by Assessor PASSED ON JUL 2 11981 unanimousTy by the Supervisors Auditor present. Assessor-MacArthur By Tax Coll. Joseph Suta, Assistant Assessor When required by law, consented Page 1 of 1 to by the County Counsel Res. By- /11/// _� _ U •puty A 4041 12/80 RESOLUTION NO. 2.0 WCOM JUL 10 181 =*= cis. BOARD OF SUPERVISORS OF CONTRA COSTA COU:ITY, CALIFORr11A Re: Assessment Roll Changes RESOLUTI03 NO. /Lj The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back, thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 1982 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 011-030-701-4 60007 4831/4986 1980-81 " 11 1979-80 It 11 „ 1978-79 „ CANCEL ASSESSMENT & DELETE PARCEL, z mr now included with 011-030-003 Deed ref. 8629/937 12-14-77 Use code 80-6 -------------------------------------------------------------------------------------------- 1981-82 426-114-026-5 85004 9798/132 CHANGE ASSESSEE TO: Cameron & Nancy Wooldridge 1011 Jasmine Ct. E1 Sobrante, CA 94803 Deed ref. 9798/132 4-2-80 Use code 11-1 --------------------------------------------------------------------------------------------- 1981-81 376-220-001-6 05085 4931 Chevron CHANGE TRA P.O. Box 7643 San Francisco, CA 94120 Use code 82-5 -------------------------------------------------------------------------------------------- END OF CORRECTIONS THIS PAGE Copies to: Requested by Assessor PASSED ON JUL 2 11981 unanimously by the Supervisors Auditor present. Assessor-MacArthur By not required this. page Tax Coll. When requ. ed by law. consented Page 1 of 2 to by County Counsel Res. 9_5y B epu A 4041 12/80 RESOLUTION W. g; 5?1 21 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RAT Year Account No. Area Property Value Value Change Section 1981-82 376-142-013-6 05085 4831 Jack Breshears Dorothea Breshears CHANGE TRA 715 Kelly Ave. Martinez, CA 94553 Use code 11-1 ------------------------------------------------------------------- 1981-82 376-142-001-1 05085 4831 John & Helen Stoal CHANGE TRA 251 Kingston Ave. Martinez, CA 94553 Use code 11-1 ------------------------------------------------------------------- 1981-82 376-142-002-9 05085 4831 Brian H. & Margaret B. Davis CHANGE TRA 3215 Pine St. Martinez, CA 94553 Use code 11-1 ---------------------------------------------------------------- END OF CORRECTIONS 7-7-81 Requested by Assessor l By ; Carl S. RuspeTS&ty Assessor When required by law, consented Page of 2 to by a County Counsel Res. # 1y 0 22 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 5'{( $r5 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By - PASSED ON JUL 21 1981 Joe finta, Atsistant Assessor unanimous y the Supervisors present. When req ' d by law, consented to by ounty Counsel BYr'� e1of ote Deputy Copies: Auditor Assessor Tax Collector A 4042 12/80 RESOLUTION MMR R1 /:a 0 23 ASSESSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY /•JOI1001 INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E M DATA FIELDS E U L AUDITOR F E T I O N S S AUDITOR'S MESSAGE M TOTAL OLOA.V. E X E M P PARCEL NUMBER 1 E NET OF NEWLANDAM NEW MPR.A.V. PERSONAL PROP.A.V. LEAVE 0.AHK UNLESS THERE IS A CHANGE G 0 N EXEMPTIONf INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI PE A.V. P AV. P A.V. f�3g6•�2�-�25'¢� 3�25 3Z�.`� Z2,41. - 1-1-50 ASSESSOR'S DATA �� ASSESSE['f y�`' EXEMPTION CHECK - ?r� o�• in•t NAME (�GNHNUE EpWARD P. TRA 82 ROLL YEAR $ RST SECTION 531 • [n ASSESSER'S RA IZ EXEMPTION CHECK ROLL YEAR 8 - $I R BIT SECTION 5 31• CO ASSESSOR'S DATA �Q Hu tSl. NAME WARN Nti � c r '%ot GSC \� 1917(c- 4Z3-¢4(�' 12, S395 12-215 11985 Ho - rtso IA � ES[ d ASSESSEE'S EXEMPTION CHECK p ASSESSORIS DATA r% or Int NAME CL R O, LOU 1 5 TRA 1��� ROLL YEAR 0 - Ff 1 R 9 T SECTION S 31 • (a 089-252�2Q�- 5103 234-(0 SIP - H¢ IIS O 30 ASSESSOR'S DATA 9117 1 1 s� - 1`0 Aff"Ill" SEDENv, FRANCISCO TRA q)-fol EXEMPTION CHECK ROLL YEAR o� - %FR s T SECTION rJ31' CD xn or tv\t. NAME 112- 183. 529- 1 4�}-(oa 315(0 3 (02 H I-t5o ASSESSOR'S DATA aPTT Or�'1(�t 110 ASNAMEE,f CRRSCADQEI,, R- y TRA1020O XEMPTION CHECK ROLL YEAR 1116, �0 - 9( R!!T SECTION 531• (O 1•L?-2 S2--001- I -}2- 3 33 QS(o SCo4i H¢� I�s o su U %C - 110 ASSESSER'S EXEMPTION CHECK ASSESSOR'S DATA Foe V%. or Int. NAME C�ERNF�R�, �HC1C E, TRAJ)200Z ROLL YEAR g� - SI [itIIT SECTION rj31• (1 117-9- 41q(-022 &8a-3 3124 54-Sq H I-t S77 v - AffESSEE'S EXEMPTION CHECK 531• ASSESSOR$ DATA �, n or ;%It NAME CONVERSE, DOR\S TRA ROLL YEAR g - gI RAT SECTION (p 133- 5eA 051WSL 2015S74co81 11, 4 2.10 H� I� 5T7 (,v ASSESSOO DATA no n Or tot AS "AMEE'f LEE, JW AR p TRA�2 � EXEMPTION CHECK r( ROLL YEAR $ - FIRST SECTION S31' (P ARAAA! (12/16/60) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L, SUPERVISING APPRAISER kL CA cf PRINCIPAL APPRAISER L DATE -17 -f/ AIIESSOR'S OFFICE CURRENT ROLL CHANGES FOUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INfERES T. SECURED TAX DATA CHANGE PRIOR CRE OL OR PENAIT INCLUDING CURRENT YEAR ESCAPES WHICH 00 CAItl1T BATCH DATE: AUDI T OR SDATA U L DATA FIELDS E S AUDITORS MESSAGE AUDITOR F E TOTAL OLOAV E X E M P T I O N S S ODRN M PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G • x N NEW LAND A.V NEW MPR.A.V. PERSONAL PROP.A.V. T T T E T EXEMPTION! INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT PSI PE AV, r AV. r A.V. It n 1-A1 N4-1 rt - 1"t Cpl ASSESSOR'S DATA to lic no Asscss"'s TRA 2 2 EXEMPTION CHECK ROLL YEAR $ - a RAT SECTION I Y. o� int NAME VANDER KHR, �c►NA�D af>ti ( 53 CO re I I'S4' gS2- ��D(o-] IS`1�� 542-4 (23C�S3 H - 1-1594 1 T7 % ASSESSORS! DATA tom'' h0 Aas[sscE s 2 EXEMPTION CHECK POLL YEAR 81 RAT SECTION 1\ oc int NAME HO, rRN'EST RA S7' lab- 14Z-0c2-8 1190 5 3 82 (n34� 00 - I-I SO ASSESSORS DATA l FSq- - Aa SRAM[ 1a 1-IEPt1 Lt Y, CLI FFfJ(�� TRACIS10 EXEMPTXMI CHECK 'r CT Ih.t ROLL YEAR $� - g( RAT SECTION 531 • (n 111-4 -41g1•Q(43• 1°105571 10�411-6133 Hol - �T134 30 ASSESSORS DATA G HU - ASEcss[E'B �'OI'1TSS01�1, F3tRN/tRfl TRA(V(c¢►2B XEMPTKIN CHECK ROLL YEAR �� - g R A T SECTION 531 CO NAM[ ' UI �t�• I zo-ct 1(01 r LS 4►39 2-11(pHQI - 1}s� 7� ASlESSOR'S DATA c, `-r ; ASSESSEE's TRA$3� EKEIKrTKIFI CHECK ROLL YEAR Q r a in NAME 0A M%%N ER, 30 &P 1'1 8 - 01 RAT SECTION 2713- 0105-0471- 110% 2:4.83 -1115 N - 17151 ASSESSOR'S DATA ISD ii�,t As NATAEE'B F-MLE-Ft I BRU►C C M• TRA 834°yy,, EXt11rT10N CHECK ROLL YEAR 8� -�+ RA T SECTION Q'�S- 111-Q�2g•S 4�cQs(o 33510 31��� M . •f'�5Q5 NIHO tSC. ASSE SSEE'S gS029 EXEMPTION CHECK 8 -81UPAT SECTION 5�1.(;P ASSESSORS DATA O F� or 'At NAME TALL-EY , 13F—NNi TRAROLL YEAR sem-2-111-ddz 19(cSI �c�gcr 12-T► S LAI EASOII� DATA Ilo n Aa NAM[E'S ZAN�, IiZ�{�E TRAQf3 EXEMPTION CHECK ROLL YEAR �' -�� RAT SECTIONso 531 CO �i AR4466 112/16/601 16ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L, SUPERVISING APPRAISER IIL PRINCIPAL APPRAISER b DATE �� v 499E5900's OlpTICE CURRENT ROLL CHANGES 1E01/ALIIED ROLL LAST SUBMITTED BY AIIDITORI )6INCLUDING ESCAPES WHICH CARI.Y NEITHER PENALTIES NOR INTERES T. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY El INTEREST OR PENALIMS. OATCN DATE: AUDITOR OR S E DATA FIELDS E U L g AUDITOR F E TOTAL OLOA.V. E X E M P T I O N S S AUDITOR'S MESSAGE OORR PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G x N NEW LAND AM NEW MPR.A.V. PERSONAL PROP.A.V. T T T E EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT Tkh ►sl SE Am P, AMOUNT ► A.V. (elf 425 ¢ 4ZSC� ASSESSOR'S DATA I� �C ASSESSEE's TRAQr3 EXEMPTION CHECK ROLL YEAR -�{' RAT SECTION 531 . U Ito ami, or NAME CLARY,►N, 1ti1FIRkL 7 523• U�&3- d,O-5 49 Z$ Zq-2$ 425 r1¢ - I n _ ASSESSOR'S DATA �' �' SL' Ass[sstc s ( EXEMPTION CHECK ROLL YEAR R ST SECTION cj 3I . C� Ao r Cr Int NAME CARMNC--�NoI -A, LAURENC� RA�'$�Q� -�I 44-St. 1413,1.- -14,co Hp - 1-1S o —11Q ASSESSORIS DATA go Escape- Ass[SSEE'S S TRA$5q�(e9 EXEMPTION CHECK ROLL YEAR $ - S I R B T SECTION 531 I or NAME SORR�U R , S�1- -�►1-g i 13 4LP42. 7 321 ASSESSOR'S DATA-A HO Eva a ASSESIEE'S TRA SS Py XEMPTION CHECK ROLL YEAR rio Pen c� ( NAME SORROuR1 S. ?9 - B RST SECTION 53) 1 LA s-11-0(00-011-1l9lict1 .45511 -wis � - 11s� ASSESSOR'S DATA S�QC Asstss[['s SORROIJIR S4 . TRA$c-�Q��'y EXEMPTION CI.ECK ROLL YEAR l$ -79 R 6 T SECTION 531 17 NAME , kL 5�1- -O11-g. 14500 Co 315Ic `� L-►-1sg6 ASSESSOR'S DATA l,7 vio escgpr ASSEsacc's TRAgs (c9 EXEMPTION CHECK ROLL YEAR RO T SECTION no et% dor ' t NAME SpRRC-%ARI , S. ¢ "�1 - lg 531.1 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA kL ROLL YEAR - LR&T SECTION LASSESSoft DATA As NAMEE1S TRA EXEAiiION CHECK ROLL YEAR - ROT SECTION ARAABf (I2/16/901 ASSESSOR FILLS W DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER (.P�(it •/J1Cu . � G PRINCIPAL APPRAISER DATE I BOARD OF SUPERVISORS OF CONTRA CMU COUNWs CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. Fs ((s The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUL 211981 Joe SM, MsIstant Assessor unanimously y the Suparvisots • present. When re d by las, consented to by a County Co �► puPage 1 of 5 tt —__ Copies: Auditor Assessor Tax Collector A 4042 12/80 RE90LIRION mum= _ RI Lc U 27 A!![SSOR'S OfIIC[ D CURRENT ROLL CHANGES i.0UAL12ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ® P TIOREs OR CHANGES PENALINCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY •ATCN DATE- AUDITOR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE w0i10" FE TOTAL OLDA.V E X E M P T I O N S S CONN o PARCEL NUMBER I E NET Of LEAVE BLANK UNLESS THERE IS A CHANGE G NEW LAND A.V NEIN WPM.AV PERSONAL PROP.AV. E X T tXEMPT10N! INCLUDES TY AMOUNT Tr AMOUNT TY Amo PSI E AV. P AV. P Am IE 076-330-092-8 Hp 1 1750 EXEMPTION CHECK 80- 81 ASSESSOR'S DATA ASSNAME s POULIN -T-1 % , MARLYN TRA p1 pp2 ROLL YEAR LRaT SECTION 4831 , 4985 (add 80 HO) 87-332- 31-1 11(� T 34 $ 3¢' H0 1750 ♦ 0 p AssEssoR's DATA ;n 80 HO) AssNAMtt ! COLEMAN, DIANE RA 07024 EXEMPTION CHECK ROLL YEAR 80 - 81 RST SECTION 4831 , 4985 110-540-007-9 CH 22950 ASSESSORIi DATA (add 80 CH) NAMM[ASSESE FULL GOSPEL CHURCH TRA 02002 EXEMPTION CHECK ROLL YEAR 8p - 81 R e T SECTION 4831 , 4985 110-431-012-1 HVI 1750 ASSESS011'S T -- DATA (add 80 HO) Assns[c'E TRA 2002 EXEMP110N CHECK ROLL YEAR 80 - 81VRS T SECTION 4831 , 4985 310 11, NAM[ HILL, MICHAEL 0 115-080-008-2 1 1 1 WE 15555 EXEMPTION CHECK ASSESSORS DATA (add 80 WE) Asst NAME s BAY AREA CRISIS NURSERY TRA 02002 ROLL YEAR Sp- 81 R s T SECTION 214, 271 , 4985 NAM[ 116-140-013-8 H0 1750 p ASSESSOR'S DATA (add 80 HO) AS NAME ` CLYBOURN, WILLIAM TRA 02001 EXEMPTION CHECK ROLL YEAR 80- 81 Re T SECTION 4831 , 4985 116-140-013-8 H0 1750 1 1 7 SSE ASSESSOII�S DATA (add 79 HO) ASSNAMt[,S CLYBOURN, WILLIAM TRA 02001 EXEMPTION CHECK ROLL YEAR lq-B� R ST SECTION 4831 , 4985 116-140-01378 Hp 1750 L 7 I� ASSESSORS DATA (add 78 HO) AS NAME 'S ROLL YEAR CLYBOURN, WILLIAM TRA 02001 EXEMPTION CHECK 1>i-19 RST SECTION 48319 4985 AN4489 112/16/B01 LASSESSOR FILLS DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER 7114r� PRINCIPAL APPRAISER L DATE �� '� ASSESSOR'S Office CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMIT TED BY AUDI 1001 INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE 0 „E POLL CHAuGrsT INCLUDING CURRENT YEAR ESCAPES WHICH DO CAVITY gave N DATe: AUDITOR S E DATA FIELDS E U L g Notion F E E TOTAL OLOA.V. E X E M P T IONS S G AUDITORS MESSAGE op PARCEL NUMBER 1 NET Of LEAVE BLANK UNLESS THERE IS A CHANCE x NEW LAND A.V. NEW M .V.PR.APERSONAL PROP.AM. 1 T T N txfMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI PE A.V. P A,V. P A.V. 116-140-013-8 Hp 1750 EXEMPTION CHECK ASSESSOR'S DATA (add 77 HO) ASSNAME CLYBOURN, WILLIAM TRA 02001 ROLL YEAR 11-�� R8T SECTION 4831 , 4985 150-132-012-9 Hp 1750 ASSESSOR'S DATA ASSNAME s ROSE, BETTY LOU TRA 12060 EXEMPTION CHECK 80 ' 81 4831 , 4985 (add 80 HO) ROLL YEAR RST SECTION F-7150-132-012-9 7 HO 1750 ASSESSOR% DATA (add 79 HO) ASS[SS[['S EXEMPTION CHECK NAME ROSE, BETTY LOU TRA 12060 ROIL YEAR 79-fI� LROT SECTION 4831 , 4985 30 154-382-005-21 . 1 F Hp 1750 ASSESSORS DATA (add 80 HO) AS NAME s CONTRERAS, JAMES TRA 12052 KtMPTKNr CHECK ROLL YEAR 80 - 81 RST SECTION 4831 , 4985 NAM[ 154-382-p05-2 H0 1750 ASSESSORS DATA (add 79 HO) AsNAME` = CONTRERAS, JAMES TRA 12052 EKEMPTION CHECK ROLL YEAR 79.80 R S T SECTION 4831 , 4985 I - I 1 7 L FASSESSONIS 4-382-005-2 H0 1750 DATA (add 78 HO) ASSEBs[t'f EXEMPTION CHECK NAME CONTRERAS, JAMES) TRA 12052 ROLL YEAR 78-79 RST SECTION 4831 , 4985 4-382-pp5-2L L Hp 1'150 �p ASSNAM[E,S CONTRERAS, JAMES TRA 12052 [KEM't10N CNtCK ROLL YEAR 77-78 RAT SECTION 4831 , 4985 DATA (add 77 HO)89-150-pp7-4 5 7,1041 1.27+,14161441,1410 H0 1 Doo AsaEssoRy DATAadd 80 HO) AS "AMC[,: JACOBS, DOROTHY TRA 09050 EXEMPTION CHECK ROLL YEAR 8g_81 RST SECTION 4831 , 4985 I� AR46e9 (12/16/60) k6ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER hL SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE -IV-eV AssESSOR'S OFFICE ❑ CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUOITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ® INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E M DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOA.M E X E M P T I O N S S ODRR PARCEL NUMBER ! M NEf OP LEAVE BLANK UNLESS THERE IS A CHANGE G • x E NEW LAND AM NEW IMPR.A.V. PERSONAL PROP.AV. T T T E N EKEMPTIONs INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T Psi PE A.V. P A.Y. P A.V. 210-453-012-2 H0 1750 EXEMPTION CHECK ASSESSOR'S DATA (add 80 HO) ASSNAME S APPEL, KENNETH rRA 66085 ROLL YEAR 81 R a SECTION 4831 , 4985 212-302-003-0 1—] F - 7 H0 1750 ASSESSEE S EXEMPTION CHECK ASSESSORS DATA (add 80 HO) NAME LEDER, AMOS RA 66080 ROLL YEAR 80- 81 R ST SECTION 4831 , 4985 218-282-007-2 H0 1750 ASSESSOII-S DATA (add 80 HO) As NAMEE,S WAGNER, GILBERT TRA 66086 ExcM►T+aN CHECK ROLL YEAR 8ff-81 LR&T SECTION 4831 , 4985 411-046-001-3 1 Lb lob3725 19182 CH 1 0240 WE 12667 ASSESSM'S DATA ASIIAME[,S CALVARY ASSEMBLY OF GOD TRA 11025 XEMPTION CHECK ROLL YEAR 8ff $1 RST SECTION 4831 , 4985 (add 80 WE) 418-080-006-4 (v141 2124- S-#&-tT DV '}E91 TRA EKEMPTION CHECK ROLL YEAR R S T SECTION 2$5.5, 4831 , 498 ASSESSOR'S DATA (add 80 DV) ASNAMEE S GILLARD, WILLIE 85080 80 -81 426-115-015-7 H0 1750 ASSESSORS DATA (add 80 HO) , EXEMPTION CHECK Fitt ASS��M`[S POWERS, LAWRENCE TRA 85004 ROLL YEAR 8fdt -81 LR& SECTION 166, 4985 430-170-003-7 4104 9935 77284 C H 83055 WE 4164 w ASSESSOR'S DATA (add 80 WE) ASSESSEE's EXEMPTION.CHECK ,� O NAME EL SOB UNITED METH :4-1 RA 85004 ROLL YEAR 8P-81 RST SECTION 4831 , 4985 430-170-003-7 ,3865 9741 75769 81645 WE 3286 IT ASSESSORy DATA AS NAMES bb EL SOB UNITED METH RA 85004 tXE1PT1oN CHECK 214, 270, 4985 (add 79 WE) ROLL YEAR �TI' RST SECTION I- 1 ARAAIB 111/16/601 66ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER ail4, ( PRINCIPAL APPRAISER L DATE I/��.�/ AlIESSOR'S DIIICE CURRENT ROLL CHANGES [OUALIZED ROLL LAST SUBMITTED Rv AUDITOR) INCLUDING ESCAPES WHICN CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE " PRIOR ROLL CHANGES INCLUDING CURRENT TEAR ESCAPES WHICH DO CARRY INTEREST OA PENALTIES. *ITCH DATE: AUDI T OR S E M DATA FIELDS E U L AUDITOR F E AUDITORS MESSAGE TOTAL OLDA.V. E X E M P T I O N S S OORR• PARCEL NUMBER I E NET OP LEAVE BLANK UNLESS THERE IS A CHANGE G x NNEW LAND AM NEW MPR.AV PERSONAL PROP.A.V. T T T E T EXEMPTIONS INCLUDES rPE AMOUNT VP AMAOUNT M. YP AMAOUNT 430-170-003-7 3?99 9550 74284 1 CH 0035 4E 3229 � EXEMPTION CHECK ASSESSORS DATA ASSNAMEE S EL SOB UNITED METH TRA 8500q ROLL YEAR 78 -79 LR&T SECTION 214, 270, 4985 (add 78 WE) '77 o¢s-o34'-�1'd'7r� 4g5q 3� 8(r Z`1 2-7T ASSESSOR'S DATA t b43 f E`'Ccd>e- ASSni NAMEE S L.tPSHAW (�ONHLp RA (e�04�g• EXEMPTION CHECK ROLL YEAR -�� RST SECTION 531.(0, SQ4, 50(P 0.11- 14Z--014--S 781 ¢ z403 -7557 F10 - r+rr'0 10 Ho e-scn e ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA* W51 n r Pnt NAME PEDERSEN, F I-O,D TRA 1��4'IhL ROLL YEAR $� - RAT SECTION 531•b, SQS4; ' t�74-352 g14;•�i 335 �3z 3`i53 - H� _ 1T5 Ho Esca t' ASSESS[['• EXEMPTION CHECK ASSESs(TR'SDATA 431 pen scare NAME HAt.L-, DONNL-.D TRACY*'- ROLL YEAR B -�� ROT SECTION ��31 �, S�} 5(j� 1,19-330-OZ8•• I L T 994 4433 7z" 7:1 AS $�� N� k _ ,+ S• EXEMPTION CHECK ASSESSORS DATA 1 en #- i NAME M1CHEt FyppN TRA 17-035 ROLL YEAR �� - �1IL R IST SECTION 531.(c, 504, 5�(0 1114-- 311 - P18 . 7 14C51; s03Cc I 11'803 14 - ISS ASSESSORS DATA BU I El(1e- ASSESSEE'S EXEMPTION CHECK t %+3� n d l� NAME s"r.L boto, Sus'At'1 TRA 98¢'4 S ROLL YEAR $� - 8 � RS T SECTION 5 31•�', c��q•, 558 �$Z S- 1 12-15 8 Cv9 40 to W art I L E 5x let ASSESSEE'S �Og KENNE-1-H EXEMPTION CHECK ASSESSOR'S DATA !� �/�3i n* %%Ni L NAME TRAO % hL ROLL YEAR g� -81 JR8T SECTION SS14, 5f4, 5o(p I� ASSESSORy DATAbL ERA AS NAME,S TEXEMPTION CHECK ROLL YEAR - RAT SECTION IAR 4469 (12/16/601 kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER 0ATE �•� -�/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOUrrION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By .� -� PASSED ON JUL 211961 Soe�a,I.ssistant Assessor unanimously by the Supervisors present. Men req . ed by lax, consented —• to by t ounty Counsel By Page 1 of Deputy Copies: Auditor Assessor Tax Collector A 4042 12/90 RESOLUTION WJNM R/7 U 32 CONTRA COMA COUNTY ASSESSOR'S OFFICE NAME Ht�CFNEF'� 1 �A bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 2-tp C CORR. N0. ROLL YEAR 1981- gZ TRA (752_ (f02_ FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020_ YX _ESCAPED TAX .~i LANDAI _A2_ At 81 1003 _9020 Y ESCAPED INT iMPRBvMtNTS AI MA2_ At 81 _1003 _9040 Y P _ PERSONAL PROP At A2 Al 111 4013 x19 j,_ LTFN BCLSC _ rn PROP STMNT� IMP_ _Al _ _A2� �At� 81 _1003 9040 YR ADDL. PENALTY � TOTAL 81 00 Not FUNCN EINNT ELEMENT. DATA ELNNT W[SSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. I NO. ESCAPE R 1 T SECTION ACCOUNT TYPE _01 32 _040 19 -lj PER PROP PRIME_OWNER 33RNC , _ }1 Lf _941__ i,MP -QYEMENT$ _ OTHER OWNER 34 `� 32 042 LAND DIA NAME 35 32 �043� PS IMPR TAX BILL t NAME 74 32 _044 PENALTY TAX BILL STREET( NO. _73_ Z 32 045 91 EXMP TAX BILL CITY STATE 76 _32 046 OTHR EXMP t S cj: TAX BILL ZIP 77 1 cj 32 047 NET Rt-MARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 04.8 19 __ PER PROP _ _32 026 _SECTIONS_ 53i, � (_OJ 32 _ _049 LMPR.9_Lm 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR _ �32 32 052 PENALTY 32 _05_3 01 EXMP mstitt TEAN Of DO NOT PUNCH _32_ 054 _OTHR EXMP HURTee ESCAPE PROPERTY TYPE ASSI'SSEO VALUE R t T SECTION 32 055 NET R, 32 p32 1• PER PROP 32 836 19 — PER PROP 1� BA _03S IMPROVEMENTS _32_ 057. IMPROVEMENTS M 32 034 LAND 32 y058 LANO_�__� _ 32 035 PS IMPR 32 059 ~PS IMPR 32 036 PENALTY 32� 060 PENALT Y 32 _037 91 EXMP �Q[ 32 061 6i EXMP 32 _0_31_ _ OTHR EXMP W -t ��, �� 14� -32_ _062 OTHR EXMP 32 W 039 NET _ t 32 063 NET W A 4011 12180 �( Supervising Appraiser 7'l3- 8J pate CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME jAC C)�, W iL P)t,,k& �p ACCOUNT N0. T CORR. NO. ROLL YEAR 197J TRQ Z FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANO �� AI A2 AI 8I 1003 ,9020 YE ESCAPED INT IMPROVEMENTS ~AI �A2 Al 131 1003 99A0YQ P Y PERSONAL PROP At _ _ `A2_ Ai !!f _10QTYL_ 1.Ifli_11T:1.SE._____.. PROP STMNTYIMPY At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL e1 OO 001 PUNCN EIMNf ELEMENT. DATA ELMNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCNIPTION "i NO. NO, ESCAPE R 0 T SECTION ACCOUNT TYPE _01 IA 32 040 19 PER PROP PRIME OWNER _33 C. )t U `/1J1 <nR�u� L0R_ 9AktJE �2 _011 i _IMPpOVEMENTS_ _ OTHER OWNER 34 32 042 LAND ODA NAME 35 32 043 PS IMPR TAX DILL C/o NAME 74 32 044 PENALTY TAX DILL STREET( NO. _75_ 12 1 MGWUj!�C-La32 045 81 EXMP TAX DILL CITY STATE 76 _32 _0_46 OTHR EXMP A1C' t r 53/. TAX DILL 21P 77 _ 32 047 NET t REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 _.,. PER PROP _ 32 _026 SECTIONS3 1V5 32 __049 __LMPRQYEM ._ .__. _32� 027 OF THE REV. AND TAX CODE 32 050 _LAND 3_2 028 RESOLUTION NO. 32 051 PS IMPR !32 32 052 PENALTY 12 32 _053 81 EXMP _ MllifitE TEAN OF DO NOT PUNCH 32 054 OTHR EXMP prnj EtNNT NQ ESCAPE PROPERTY TYPE ASSESSED VALUE p 1 T SECTION _32 055 NET �A1 32 032 1! "g PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS M 32 _931 LAND 32 058_ _LANG �•.� 32 035 PS IMPR 32 059 PS IMPR _PENALTY 32r 060 PENALT Y 32 _031_ 81 EXMP _ _ 32 061 61 EXMP _ It _0_38_ _ OTHR EX fi 53 . _062 OTHR EXMP 32 1 039 1 NET 4 32 1 063 NET CO A 4011 12180 L L it . ?? 'Supervising Appraiser -7-13 'ef/ Date 47 '� C CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAM[ L I N DPtyt ER , � ��.��AM BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ ACCOUNT NO. y CORR. NO. ROLL YEAR 19 `F 2 TRA 72- FULL 2.FULL YALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 902_0 _YX _ESCAPED TAX LAND_ __ Ai A2 Al 81 1003 9020 YL, ESCAPED INT f� 1_MP ROY[M[NTS Ai A2~ AI _B1 --lAQ3 9040 YQ P PERSONAL PROP AI _A2 Al 81 00-3— ___g14 _YL1+IF.ELBL'LSC� PROP STMNT IMP Al ! A2 �Al� BI 1003 9040 YR ADDL. PENALTYY TOTAL Bi 00 Not PUNCH ELNNi ELEMENT. DATA EtMMi NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i' DESCRIPTION i N0. No, ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 )-8/-PER PROP _ PRIME OWNER +33 �,. � �� (A CF: L AM 4- ) ) =. 0.41 !MP_LQYEMENTS_ ____ _ OTHER OWNER �54 32 042 LAND DIA NAME �35 32 043 PS IMPR M TAX TILL y NAME 74 32 044 PENALTY TAX NLL STREET( NO. 75 o mu m 32 045 01 EXMP TAX TILL CITY-4 STATE _76 © 32 0_46 OTHR EXMP TAX BILL 21P 77 ,2 32 047 NET 7 5 REMARKS 32 02_5 ESCAP D ASSESSMENT PURSUANT TO 32,E _048_ 19 y PER PROP 32 _026 _SECTIONS_. � �-� � 32 _ 0.49 _ .LMPR¢VEME 32 027 OF THE REV. AND TAX CODE 32 T050� _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR - 32 32 052 PENALTY 32 32 053 61 EXMP _ Il YEAR Of DO NOT PUNCH !32 054 _OTHR EXMP �~ E1NNT of ESCAPE /ROPERTY TYPE ASS SSEO VALUE R 1 T SECTION _32~_0_55 - NET 32 032 .It PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32_ 0_57. IMPROVEMENTS M 32 034 LAND 32 —056 LAND _ 32 035! _PS IMPR 32 059 �PS IMPR 32 036 _ PENALTY 32� 060 PENALTY C 32 ^037 61 EXMP _ 32 061 81 EXMP 32 1 03/ _ OTHR EXMP t 1-7 S_ 53 ./0 4-19 S' 32 __062 OTHR EXMP 32 yO3! NET �32� 063 NET A 4011 12/80 c ,1? 21zew Supervising Appraiser /; S'I Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR. N0. ROLL YEAR 1931' Z TRA ,2 Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TAX _ Q LAND �� _ _At `A2 AI 81 1003! 9020 Y2 ESCAPED INT Z IMPROVE_ MENTS AI A2_ AI _ _el �Dp 9040r YQ PENALlY PERSONAL PROP _Al _ _ A2_ AI_ _ 191 �9Q ___97-4 _l(1.. ,LIEN BfiLSC PROP S_T_MNT^ IMP`— —AI _ A2 AI el _1003 9040 YR ADDL. PENALTY_ TOTAL el 00 NOT PUNCN EINNi ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCRIP110N i NO. NO. ESCAPE R 1 1 SECTION ACCOUNT TYPE _01 Li32 040 19 PER PROP PRIME OWNER _33 1'11LLC—F2 1 -1— ♦ �H��� _3_2_ 04I_ IMPROVEMENTS 00 OTHER OWNER 34 32 042_ LAND _ DILA NAME 35 32 043 PS IMPR _ TAX SILL !/ NAME 74 32 044 PENALTY TAX $ILL STREET t NO. _75_ — N7 V D 32 045 81 EXMP TAX &ILL CITY C STATE 76 _32 0_4_6 OTHR EXMP _ TAX GILL :IF 77 `1'J 32 047 NET REMARKS 32 02_5 ESCA EO ASSESSMENT PURSUANT TO _32_ _048 19 _� PER PROP — — 32 026 _SECTIONS_ 531. 1 - S 32 _049_ _ _�Mfill_QVEM __^ •_ _32 027 OF THE REV, AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 3_Z 32 052 PENALTY 32 _05_3 BI EXMP MITMIssw YEAR OF PAOPEATT TYPE ASSfSSEO VALUE DO NOT PUNCH 32 056+ OTHR EXMP — ---- oe ESCAPE R t T SECTION 32 0_55 NET ILn 32 0,32 19 'g PER PROP 32 056 19 _ PER PROP 32 033 �!_ IMPROVEMENTS _32_ _057. IMPROVEMENTS M 32 034 _ LAND 32 058_ _LANO_�_� 32 _035 _PS IMPR 32_ 059_ PS IMPR �y 3! _0110_ _PENALTY 32 060 PENALTY 0 32 03.7 EXMP 32 061 81 EXMP 32 _03• _ OTHR EXMP 1-b t / -1 S _32_ _062_ OTHR EXMP 32 039 NET if 32 063 NET W A 4011 12/80 'Supervising Appraiser Date CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAME F17-Ts S §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �/��}CS ACCOUNT N0. > �}• CORR. N0. ROLL YEAR 19 " Z TRA � L? F U L L V AL UE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUt TYPE CO AMOUNT CO AMOUNT CO TYPE NO, AMOUNT 6t 100_3 9020 YX _ESCAPED TAX b LAND At A2 At #MPROVE MINTS !A I81 1003rt _9020 YE ESCAPED ENT A2Al Z _ BI _9040 _. 2003— . YQ P Y PERSONAL PROP _At A_2 At !Ir 1l�L m. SI _ rn PROP STMNT IMP! At A2= �At 8t 10()3 9040 YR ADDL. PENALTY 7° TOTAL e 1 _— DO Not PUNCH ELNNT ELEMENT. DATA ELNNT ME�BtE YEAR OF ESCAPE PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCMIITIOM NO. A t T SECTION ACCOUNT ryTYPE 01 32 T 032 040 19 - PER PROP PRIME OWNER 33 �'(T�`jr.�J N\ a -'�t�f��.i - .4�__ POYEMENTS OTHER OWNER i34 32 042 LAND 094 NAME 35 32 043 PS IMPR _ TAX GILL y NAME 74 32 044 PENALTY TAX DILL STREET( NO. _TS_ 32 045 61 EXMP TAX MLL CITY STATE 76 SNC "1 RC6 32 _0_46 OTHR EXMP f / 7 rj ' TAX 111ILL'21► T7 �l2 32 047 NET 1119M1RK: 32 02_9_ ESCAPED ASSESSMENT PURSUANT TO 32� 046 19 ._.,. PER PROP _ -.32 026SECTIONSS3 i. ( I 4q F!� 32 _049 _ r LMPRczvEMElIZS __ _ 32 027 OF THE REV. AND TAX CODE 32 05_0_! LANG .� 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32052 PENALTY 32 053` 61 EXMP _ b„ MlSflil TEAM Of DO NOT PUNCH 32 054 OTHR EXMP M fr�fs EtOMT •e tSCAIE PROPEATT TYPE ASSESSED VALUE p 1 t SECTS 32 0_59 NET �[\ 32 032 is44-99 32 PROP 32 096 19 PER PROP V_ 32 013 � IMPROVEMENTS _32_ _OST. IMPROVEMENTS "4 32 0.84_ LANG. 32 _056 _ LAND 32 Pas_ PS IMPR 32 059 PS IMPR~ 32 036 _PENALTY 32� 060 PENALTY Q82 03?_ 61 EXMP _ 32 061 81 EXMP 32 ^O30 _ OTHR EXMP HO _t l 5 531 .1 _32 _062 - OTHR EXMP 32 08!_ NET ~32� 063 NET _ CA) A 4011 12/80 � w Supervising Appraiser Date _ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ►����`� Tc'CTT, l�fl�l �D , ACCOUNT N0. �' %� L CORK. N0. ROLL YEAR 19 �' ? TRA ;2- V .-- F U L L V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND IREVENUE LC DE SC RI PT 1011 AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE I NO. AMOUNT BI - 100_3 9020_ YX _ESCAPED TAX o LAND_-� _ Al -A2 Al BI 1003 _9020 YE ESCAPED INT Z IMPROVEMENTS YAI A2_ Al _ BI p •• __. __ --1Q(l3 9040 YQy. _ PERSONAL PROP Al _ _A2 Al 81 UO3_ ---3J9 LIEN JLL,SE _ PROP STMNT IMP AI A2' Al 81 _1003 9040 YR ADDL. PENALTY _ 10 T A l ----• ----- 81 — DO NOT PUNCH EIMNT ElEf1ENT. DATA ELNNT MISSA91 YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OEStNIPTION i N0. NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 CCTT H\JID + R��T� _�z 0.9.1 _ IM_p1tOVEMENTS — OTHER DIRNER 34 32 042_ LAND _ OGA NAME 35 32 _043 PS IMPR _ TAX •ILL g NAME 74 32 044 PENALTY TAX GILL STREE_T_( N.O. _75_ 12 1 N O N TF L_ 32 045 61 EXMP TAX GILL CITY STATE 76 C)t�)C0K CA 32 _0_4_6 OTHR EXMP _ TAX GILL ZIP 77 44.5 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER 32 026 SECTIONS— rj _- L�–Y �j 32 _ _049 _ _.LMPRpVEME f32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR _ _32 32 052 PENALTY32 32 053BIEXMP_ _ _ _ _ of$SAt1 YEAR Of 00 NOT PUNCH _32 054 _ OTHR EXMP EIMMT 1e ESCAPE PROPERTY TYPE ASSESSED VALUE R & T SECTION 32 055 NET l ` 32 032 . It 1 PER PROP 32 056 19 PER PROP �V 32 033 -4 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 058_ LAND 32 036 PS IMPR - - 32_ 059 -PS IMPR 32 036 _PENALTY 32 060 PENALTY _ Q 32 037 91 EXMP 32 061 BI EXMP 32 034_ _ OTHR EXMP HL 75���� 32 _06_2_ OTHR EXMP 32 OS! NET t S 32 063 NET W A 8011 12/80 l u oL (' ' �� Supervising Appraiser 7-/3- S Date 00 �, CONTRA COSTA COUNTY ASSESSOR'S OFFICE Hyl BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME `lurk" ACCOUNT NO. -7---_::;S — CORR. N0. ROLL YEAR 19 TRA Z ' Z FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 --9020 2•YX _ESCAPED TAX _ p LAND_ _ _Al _A2 _Al 81 1003 9020 YESCAPED INT r_7 Z IMPROVIE MIE NY$ _AI _A2� __ AI _ 81 1 o3 _90A0 Y0 P PERSONAL PROP Al _ _ _A2_ Al S I .103_,..9.795 —I-L— ._LIFN R LSr _ PROP ST NT IMP_ Al A2 �AI 81 1003 9040 YR ADDL. PENALTY — TOTAL B1 00 1101 ►UNCN ELMNT ELEMENT. DATA ELNNT ME MSO CE YEAR O PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. R 1 T SECTION 32 040 19 PER PROP ACCOUNT TYPE 01 PRIME OWNER WNER_ 33 1 1N ► R�U���'l_� A 32_ �ql _ OTHER OWNER 34 32 042 LAND DBA NAME 35 r 32 043 PS IMPR TAX BILL 7NAME 74 ��a V N ^L� T R G 32 044_ PENALTY TAX MLL STREET_( NO. _75_ N \ 32 045 81 EXMP TAX MLL CITY STATE 76 L_L k ('A _32 046 OTHR LXMP _ TAX BILL 21P 77 2 32 047 NET REMARK! 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 049 19 _ PER PROP _ 32 026 SECTIONS- r73� . CV S 32 _ _049 _ 1t!PR.OVEME --- •- _ i32 027 OF THE REV. AND TAX CODE _32 050 _LAND _3_2 026 RESOLUTION NO. 32 051 PS IMPR _ 32 _32_ _052_ PENALTY 32 _053_ 61_ EXMP 11 PM IIISIAS( TEAN OF 00 NOT PUNCH 32 _054 _ OTHR EXMP ELUNT Be ESCAPE PROPERTY TYPE ASSESSED VALUE R R T SECTION 32 055 NET 32 _032_ 1! _ '� PER PROP 32 056 19 PER PROP 32 033 T IMPROVEMENTS _32_ 057. IMPROVEMENTS M 32 034 LAND 32 058_ LAND_,___ 32 035 PS IMPR _ _ 32_ 059_ ^PS IMPR 31 ^034 PENALTY 32 060 PENALT Y 32 03.7 1111 EXMP 32 061 BI EXMP 32 031 OTHR EXMP NO + I7 153 • 4 q�5 _32_ _062 OTHR EXMP 32 039 NET f 32 063 NET W A 1011 12/80f/1�� , ')��ac� Supervising Appraiser 7 /3- u / Date co CONTRA COSTA COUNTY ASSESSOR'S OFFICE _ bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME SI � L�:t�Ct' T ACCOUNT NO. } j CORR. NO. ROLL YEAR 19 TRA !2- Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX _ LAND .A1 A2 Al 81 1003 9020 YE ESCAPED INT IMPROVEMENT'S Ai A2 Al _g1 �9"0 YQw P WAJ,TX _ IAA3 PERSONAL PROP _AI A2 Ala I __103 ____9J 5 1_YL._ --LIEN_$- Sr M PROP STMNT IMP AI A2� AI— 61 1003 9040 YR ADDL. PENALTY TOTAL BI DO Not PINCH ELNNT ELEMENT, DATA ElT(NT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH dESCRiPTiON i NO. No, ESCAPE R t T SECTION ACCOUNT TYPE 01 LC 32 040 19 PER PROP PRIME OWNER_ _3_3 S TF RT OIL_ �_ _f?QVEMENTS OTHER OWNER 34 32 _042_ LAND OSA NAME _ 35 32 043 PS IMPR TAX SILL i/ NAME 7i 32 044 PENALTY TAX OLL STREET( NO. _75_ hi L_ c– 32 _045 61 EXMP TAX GILL _CITY STATE 76 _32 046_ OTHR EXMP � 7�R J� �• �Qb'S TAX GILL 21► 77 __ 32 047 NET + RIMARKS 32 025 ESCA EP D ASSESSMENT PURSUANT TO 32_ 048_ 19 _P R PROP _ 32 _026 SECTIONS �L .J� 1 32 049 IMPR.OlEMIENTS 027 OF THE REV. ANO TAX CODE 32 1050! NAND 32 026 RESOLUTION N0. 32 051 PS IMPR 32 052 PENALTY 32 32 _053 6i EXMP 01$1&11 YEAR OF 00 NOT PUNCH _32 054 OTHR EXMP EtNRT go ESCAPE PROPERTY TYPE ASS(SSED VALUE R 1 T SECTION 32— 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 0_33 • IMPROVEMENTS _32_ _057. IMPROVEMENTS M► 32 0)4 _ LANO 32 058 LANG_ 38 435. _PS IMPR T_ _ 32 059 PS IMPR t _OW _PENALTY 32� 060 PENALT Y 32 _037_ 01 EXMP 32 061 61 EXMP 32 036 _ OTHR EXMP hid f 1 -75(A /r y PS 32 062 OTHR EXMP _ 32 039 NET t / -7 S ~32� 063 NET ►� A 4011 12/00 1-)?cuc 'Supervising Appraiser 7-/3 Date O CONTRA CftTA COUNTY ASSESSOR'S OFFICE NAME C` A � S §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7n ACCOUNT N0. CORR. NO. ROLL YEAR TRA N FULL VALUE PENALTY F. V. EXEMPTIONS Q.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Bl 1003 9020 YX_ _ESCAPED TAX LAND Al _A2_ Al 81 1003 9020 Ya< ESCAPED INT IMPROVE ME NTS rtA I A2 Ai 81 �90Q0 I YO 2JA4_ c PERSONAL PROP Al A2 Ai 81 BL•LS C r� PROP STMNT IMP —AI A2 4A1� 8! 1003 9040 YR ADDL. PENALTY TOTAL - 81 DD NOt PUNCH ELMNT ELEMENT. DATA ELNNT Nf$$Acf YEAR OF DO NOT PUNCH i DESCRIPTION f NO. PROPERTY TYPE ASSESSED VALUE No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 — PER PROP PRIME OWNER33 C'-H 15, UE-L--r''I� 44i� ih1PAQYEMENTs -��- OTHER OWNER 34 32 042_ LAND OBA NAME 35 32 _043 PS IMPR TAX *ILL ij NAME 74 32 044 PENALTY TAX MLL STREET t N_0. _75_ TH Ave 32 045 01 EXMP — TAX BOLL CITY 4 STATE 76 LA PJ Q CA 32 046 OTHR EXMP TAX BILL ?IP 77 032 047 NET At MARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 T. _PER PR_QP _ 32 026 SECTIONS . 32 049 �MPRQ�j�E - ____ 32 027 OF THE REV. AND TAX CODE 32 Y 050 - LA_NO - 32 028 RESOLUTION NO. 32 051 TPS IMPR -� - 2 32 _052_ PENALTY 12 1 C4MNi7F SOLv /AJ7rPjFS7 Tv /2-3l-80 32 _093_ 81 EXMP y fIMNT of Wt( TEA1 or PNDPfATr TYPE AS5ESSED VALUE DO NOT PUNCH 32 054 _ OTHR EXMP --- ---- M !! ESCAPE R t T SECTION 32 055 NET 32 032 11PER PROP 32 056 19 _.__ PER PROP t�? 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 3t 04 _ LAND 32 058L AND _ 3! 095 PS IMPR - 32 059 MPS IMPR 32 096_ _PENALTY f , . ,'� J ) ^' 32� 060 PENALT Y Q 32 V037 91 EXMP _ L32061 81 EXMP 32 OB OTHR EXMfi / 7��:� -062 OTHR EXMP �32 039 NET 063 NET Iji A 4011 12/80 L�t� , 'lcu Supervising Appraiser 7 /77-J'/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME COiU1�J� �Lc. bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. N0. ROLL YEAR 199/- 82-- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION A M 0 U N T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX Q LAND _ _ .AI A2 At BI 1003 9020 Y11 ESCAPED INT Z IMPROV[M_[NTS ---At A2_ At _ at _ 1OA3— 9040 YO - P Y PERSONAL PROP -A I _ _ _-A.2— AI_ at _jpQ _ _9_7A5___11. LI FN RPI.S� _ PROP STMNT IMP At A2� !'AI BI 1003 9040 YR ADDL. PENALTY_ _ 10TAL V BI 00 NOT PUNCH EIMNT ELEMENT. DATA ELNNT N[SSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCRIP11ON i N0. n0. ESCAPE R t T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER _ 33 C Q NAV C L-1--� L-. TR. HE-L-E1\2L -1> • 32 091 - -IMP_B_4�+ IS OTHER OWNER 34 32 042 LAND J OSA NAME 35 32 043 PS IMPR TAX SILL C/6 NAME 74 32 044 PENALTY _ TAX SILL STREET( NO. _75_ c ( NC f"I 32 045 81 EXMP TAX SILL CITY STATE 76 ELL_ CAqLj C,N CA 32 0_46 OTHR FXMP TAX SILL ZIP 77 Q 3 32 047 NET f-- - - REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP _ _32 026 SECTIONS_ 32 _049 _ _LMPROKEM[N IS _ _32 027 OF THE REV. AND TAX CODE 32 - 050 LAND _ _32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ 81 EXMP 11ISSW YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP [1MRT of ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 0.32 _ I' )" PER PROP 32 056 19 PER PROP 32 033 T IMPROVEMENTS 32 057. IMPROVEMENTS h1 32 _031_ _ LAND 32_ 058_ _LAND 3! 035 PS IMPR _ _ 32059 PS IMPR 32 ..!);;L PENALTY 32 060 PENALT Y Q 32 031_ SI EXMP e. 32 061 81 EXMP 32 -0_31_ _ OTHR EXMP HCS ��S 53 . 6 Jr _32_ __062 OTHR EXMP 32 039 NET * 13 5 32 1 063 1 1 NET A 4011 12/80 y ext., 'Supervising Appraiser ? /� LDate tV e CONTRA COTTA COUNTY ASSESSORS OFFICE NAME �-.,�E §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ �5�� ACCOUNT NO. ' .i CORR. NO. ROLL YEAR 19 TRA TRA / I 3 1 y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD UND REVENUE LC DESCRIPTION AMOUNT O I- VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX •+ LAND Al _A2_ Al 81 1003 9020 YE ESCAPED INT O - -- IMPROVE ME NTS Al _ A2_ Al 81 �9oao YQ '- --EENALU- PERSONAL PROP Al _A2 Al 81 1903 979 5 YL LIEN ; PROP ST_MNT IMP Al A2 Al 81 10103 9040 YR ADDL. PENALTY TOTAL e1 00 NOT PUNCH ELMNT ELEMENT. DATA ELNNT M[SS491 YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OfSCRIPTION i N0. NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 C> Q { 32 040_ 19 PER PROP PRIME OWNER 33 -9 1PQYM�NZ J OTHER OWNER 34 _ [. �_ _ .�/� (__� �_ 32 042_ LAND 09A NAME 35 32 _043 PS IMPR TAX BILL NNAME 14 32 044 PENALTY TAX TILL STREET( NO. 75 IZI L-ot-� -\Jf1L-LE32 045 61 EXMP TAX 91LL CITY 4 STATE 76 i" t- f A >AY, CA 32 046 OTHR EXMP TAX BILL YIP 77 q`7 _3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _..,. PER PROP 3.2 _026 SECTIONS 2 .I 32 049 _1ME9yEMENZS _- -32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 Corti v.Oo C '1n-tE'resi ici 2-29-Ft 32 052 PENALTY 32 _05_3 61 EXMP MIS149( YEAR OF 00 NOT PUNCH 32 0541 OTHR EXMP Y ELMRT �� f SCAtf PROPERTY TYPE ASSESSED VALUE p t T SECTION 32 055 NET i �.. 32 032 19 PER PROP 32 056 19 __ PER PROP N 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS � 32 ,_934 LAND 32 058_ LAND 3 01ST PS IMPR _ 32 059 PS IMPR 32 035_ _PENALTY G c� 32� 060 PENALT Y O 32 +_0_37 91 EXMP 32 061 el EXMP 32 0_39_ OTHR EXMP f0 4 ���, 1. _32 _062 OTHR EXMP 32 ~039 NET t 32� 063 NET A 4011 12/80 11 It/ a 'Supervising Appraiser �`j���'� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �J 4Nya - �p ACCOUNT NO. CORR. N0. JROLLYEAR 19 i" Z TRA ,7 - FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1443 9024 YX _ESCAPED TAX LAND Al _A2_ Al 81 1403 9024 YLL ESCAPED INT IM►RovE MEi !AI A2 Ar _ 8I jIp �90_a0 YO P PERSONAL PROP Al _A2 Al SI jQQ __. VA L_ RUSE PROP STMNt IMP --Al A2 Al 81 1003 9040 YR ADDL. PENALTY rn - -- - TOTAL ei DD Not PUNCH ELNNTNESSACE YEAR dF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION 1w No. ELEMENT, DATA EENMT No ESCAPE R 1 T SECTION ACCOUNT TYPE 01 1 32 040 19 __w_ PER PROP PRIME OWNER_ _3_3 _c/,I A f"'[ A�- N. _.z._ .491 I�P�4VEMENTS OTHER OWNER 34 32 042_ LAND D6A NAME 35 32 043 PS IMPR r TAX BILL y NAME 74 32 044 PENALTY TAX TILL STREE_T_( NO.. _75L}�? � F`S7A7IE pDR 32 045 81 EXMP TAX &ILL CITY STATE 76 57C`Ck7C Cf1 32 _0_46 OTHR EXMP TAX &ILL ZIP 77 7 S,: C 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 - 32 _426 SECTIONS_ �. 32 _049 _ -LM.PR_.QVEM9NIS _. . ._ 32 027 �OF THE REV. AND TAX CODE 32 050 LAND y32 028 RESOLUTION NO. 32 051 PS IMPR 32 _052_ PENALTY 32 32 053 81 EXMP a NIS149( YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP M 1111111ToN ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET 32 082t E , PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 04 LANG 32 058 LAND 32 0_33 PS IMPR 32 059 ^PS IMPR O3� PENALTY �{ � 32� 060 PENALTY 32 w037 61 EXMP 32 061 81 EXMP 32 036 OTHR £XMP f rr7 5,�1I, 32 062 OTHR EXMP 32 039 NET _ f 32_ 063 1 NET A 4011 12/80 C L 4, 'Supervising Appraiser ____,�1� �Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME \JABUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � w ACCOUNT NO. g� ��a CORR. NO. IROLL YEAR 19$l" 72- TRA 13 Ter ?– FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX a LANO AI A2 At 81 1003 9020 YE ESCAPED INT 7C IMPROVEMENT: At A2_ At 81 ___ Oa �99it0 YQ PENALTY tor PERSONAL PROP At _ _A2 At at 103,1-9.74 KELSF PROP STMNT IMP At A2 Ai B1 1003 9040 YR ADDL. PENALTY TOTAL 1 e1 of NOT PUNCN ELNNTELENENT. DATA ELNNT NESSACf YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH OESCRiPTiON 4w No. NC. ESCAPE R t T SECTION ACCOUNT TYPE 01 _ 32 04_0_ 19 _.. PER PROP 30 PRIME OWNER _3_3 \}F`I� P ( �T�� �N�� �+ ��!__ j.BQVEMENT$ OTHER OWNER 34 32 042_ LAND PGA NAME 35 32 043 PS IMPR TAX GILL t NAME 74 32 _044 PENALTY TAX 9ILL_STREET E N_0. _75_ z CF 1 L,rl1 H L 32 045 81 EXMP TAX SILL CITY (STATE 76 aA CA 32 046 OTHR EXMP TAX GILL ZIP 77 92 cc Z.. 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _. PER PROP 32 _026 SECTIONS 32 049 -WtROVEM9NjS _�. ._ �32 027 OF THE REV. AND TAX COOS 32 050 _LAND 32 020 RESOLUTION NO. 32 051 PS IMPR Y 2 CQ M Pu7G- 50& TN7E-kE-S.T .7C) 2-28-61 _32_ _052_ PENALTY 32 _053 81 EXMP of ;i TEAR Of 00 NOT PUNCH 32 054 OTHR EXMP A E1NNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET ti 32 0,32 19 _ _ ' PER PROP 32 056 19 — PER PROP 32 03! M IMPROVEMENTS _32_ 057. IMPROVEMENTS 32 _934 LAND 32 058 FANO � ! O30 PS IMPR 32 059 PS IMPR--»-- 32� 060 PENALTY �~ 32 03i _PENALTY 4 �� Q it 037 GI EXMP _ 32 061 01 EXMP _ 32 030_ OTHR EXMP _32 _062 OTHR EXMP w 32 ~039 NET t 32� 063 NET Iia A 4011 12180 _, ��. -227e"4 Supervising Appraiser T- /q- U Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT — `���� i ACCOUNT NO. Lr,(,_ill CORR. NO. ROLL YEAR 19 EJ42 TRA O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8f1003_ 9020 YX _ESCAPED TAX aLANO At _A2_ At of — 1003 9020 YESCAPED INT IMPROV€MENTS —At A2 AI of PERSONAL PROP At _ A2� YO P A i at _19.Qom_ L14 YL LZ _RELSCPROP STMNT IMP AI A2 AI et 1003 YR ADDL, PENALTY TOTAL of _ DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 10 i DESCRIPTION i' N0. NO. I ESCAPE R I T SECTION ACCOUNT TYPE Of 32 040 19 ___ PER PROP PRIME OWNER 33 \-AL.C—_NT it SiRNL �aC�. a V ENTSa` OTHER OWNER 34 32 042_ LAND 099 NAME 55 32 043 PS IMPR TAX •ILL NAME 74 32 044 1 PENALTY -- TAX •ILL STREET( NO. 75 CT 32 045 Of EXMP TAX HILL CITY STATE 76 ChP ITC-L-I\ _32 046 OTHR EXMP _ TAX HILL ZIP 77 Ci t'j 32 047 NET REMARNS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048_ 19 ! PER PROP 32 026 SECTIONS 5 , . ` t' 32 _049 -L.MPR v __SL - EME 3 2 027 OF THE REV. AND TAX CODE 32 050 LAND _32 028 RESOLUTION NO. 32 051 PS IMPR ~ _ 2 C01t1e( PS 40 � �"� 32 052_ PENALTY 12 1 32 _053 81 EXMP Mtsiiit YEAR Of DO NOT PUNCH 32 054r OTHR EXMP 4 EtMMT PROPERTY TYPE ASSESSED VALUE N� ESCAPE R i T SECTION 32 055 NET 32 032 19 IV— PER PROP 32 056 19 — PER PROP 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS ►QA 3111 034 _ LAND 32 058_ _ LAND _ 38 0!5- PS IMPR _ 32 059 PS IMPR _PENALTY G32� 060 PENALT Y 32 _0_31_ PI EXMP _ _ 32 061 1 81 EXMP 32 03• OTHR EXMP { t OSO �' . / 32 _062 _ ,._ _ .___. ._ OTHR EXMP 32 1-039 NET _ -32� 063 NET A 4011 12/60 C Ii U �1�Supervising Appraiser 1-/ / Date C1? � CONTRA COSTA COUNTY ASSESSOR'S OFFICE §USINESS- PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME — 1]R L(_NI M tf D M ACCOUNT wwmmmmmw�NO. t 7 CORR. NO. ROLL YEAR 19 /' 82- TRA Lr Lr of 4- u FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 8f 1003 9020 YX _ESCAPED TAX a LAND _ At _A2_ At 8f 1003 9020 Y2 ESCAPED INT IMPROVEMENTS wAt A2 At 1'f11SONAl PROP At A� 8i I o 9040 _ P c� _ _ 2 A f s iDQ3-_.._ ?9 _Y.L_ _BGLSE:.._, cn PROP stMNr IMP At A2 At rn BI 1003 9040 YR ADDL. PENALTY __P __— TOTAL I I 1 81 OD NOT PUNCH ELNNT NESSAct YEAR OF DO NOT PUNCH i OESClittiON W NO. ELEMENT. DATA ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE _01 32 040 19 PER PROP PRIME OWNER 33 kmc,N�y�-it_Cti� � 3_2_ 041 I PROVEMENts ~�! OTHER OWNER 34 32 _042_ LAND -VIA NAME 35 32 043 PS IMPR TAX 111LL C NAME 74 32 044 PENALTY TAX GILL STREET l NO. _75 1091 QCKIn F L_Lj7—_P 32 045 61 EXMP TAX GILL CITY STATE 76 `J(A M U Id A -.F. C 32 _0_46 T H R XMP TAX GILL XIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 ____ PER P.RPE 32 026 SECTIONS rj 1. �j - r 32 049_ __,• 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION N0. 32 051 yPS IMPR �32 C m Otj ie SZ)& t fl_eSl' -'.2 - 32 052 PENALTY 32 053 81 EXMP _ of Wt( YEAR Of 00 NOT PUNCH 32 034^ OTHR EXMP rT (toll ii ESCAtE PROPERTY TYPE ASSISSED VALUE R / T SECTION� 32 035 i NET 32 032 it PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M t „934 LAND 32 058 _ _LAND ��•. 32 _.035 PS IMPR _ 32 059 PS IMPR _pilk PENALTY t 32T 060 PENALT Y �j 32 037 011 EXMP _ - �^ 32 061 of EXMP 32 1 030 1 OTHR EXMP H014- 1756 5 1 32 062 OTHR EXMP _ 32 F039T NET F7 32 063 NET rp A 4011 12184 tt�z c Supervising Appraiser ?�/lj -�'/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE 1 / bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME V E L �p ACCOUNT NO. - CORR. N0. ROLL YEAR 19 �/' SZ TRA OFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX 0 LAND — Al A2_ Al 81 1003 _9020 Y2• ESCAPED INT IMPROVEMENTS Al A2_ Al al �Dp 9040 YQ _ PENALTY PERSONAL PROP Al - _A2 Al 8I ,IQQ _ ----RJA YL LTFN grIARF — M PROP STMNT IMP i Al _ A2 Al 61 _1003_ 9040 YR ADDL. PENALTY TOTAL 1181 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT wtss�cE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCAIPTION i N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP —_ PRIME OWNER 33 /j/t-,E L-(j .TA L —3-Z— U4L -lkP-ROVEM -NTS OTHER OWNER 34 32 042_ LAND DNA NAME _ 35 32 043 PS IMPR — TAX BILL 9/,NAME 74 32 044 PENALTY TAX BILL STREET NO. _75 75 W —L- CIw RD 32 045 01 EXMP TAX BILL CITY 4 STATE 76 �` r' L-L-S C 32 046 OTHR EXMP _ TAX HILL ?IP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRQP 32 026 _SECTIONS �,3�./._ 4-9 32 _049_ IMP_IT.QVEME 027 OF THE REV. AND TAX CODE 32 050 _LAND �- 32 028 RESOLUTION NO. 32 051 PS IMPR J2 32 _052 PENALTY 32 _053— 81 EXMP y MltNct /EAR OF DO NOT PUNCH 32 05- _ OTHR EXMP ElMM1 w� ESCAPE IAOPEATT TYPE ASS(SSEO VALUE A l T SECTION 32 OSS NET r 32 032 1t _ PER PROP 32 056 18 _ PER PROP 3t 033 r IMPROVEMENTS 32 057. IMPROVEMENTS LANG 32 058 LAND �w 2 _034 ---- ---- PS IMPR _ _ 32 059 PS IMPR31 3038 _PENALTY 47295 32 060 PENALT Y O 32 1 031 BI EXMP _ 32 061 BI EXMP 32 0_38_ _ OTNR EXM_Lf 2 f_�7 5&X I _32_ _062 OTHR EXMP 32 -039 NET t 75 C 32 063 NET A 4011 12/80 'Supervising Appraiser Date OQ CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME _. H /At\)c-,CJ t'`�_ ACCOUNT NO. :�A�4,ct q E ` a _ CORR. N0. IROLL YEAR 19 TRA %.2 q FULL VALUE PENALTY F. V. EXEMPTIONS A.V. J CD FUND REVENUE LC DESCRIPTION AMOUNT t' VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8i 1003 9020 YX ESCAPED TAX O LANG Ai _A2 At 81 1003 9020 Y2 ESCAPED INT IMPROVEMENT'S �AI A2 At at 9040 YQ PEW PERSONAL PROP Ai _A2 At sI ___1900 ____ 9T4 �j.� _ R�1.SR M PROP STMNT IMP ~Ai A2 At at 1003 9040 YRAQOL. PENALTY 10TAL 8i 00 NOT PUMCH ELNNt 41PELEMENT. DATA ELMNT NESSW YEAR OF pAaFERTT Tref ASSESSED VALUE DO NOT PUNCH bESCAii1iON i N0. No. I ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _33 H A�� 1vt (� K ,L _ • rQgL OTHER OWNER 34 32 042_ LAND 08A NAME 35 32 043 PS IMPR TAX I'LL % NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. _75_ 1- - 'Big c K -T 32 045 01 EXMP TAX BILL CITY 4 STATE Lb FA E C A 32 046 _OTHR EXMP /i /75 531, TAX BILL 21P 77 32 047 NET J7 ) REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19EEA PRL- 32 __ T _3 2 026 SECTIONS - g S 3 2 _04 9_ 1 P9.OvEME _32 027 OF THE REV. AND TAX CODE 32 y 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR L i SO& lt'Hemsl cr 77 r fo (F" 32 052 PENALTY 32 32 _053 8! EXMP _ oil Sim YEA$ OF 00 NOT PUNCH 32 0541 OTHR EXMP EtMNT o1 fSCAif PROPERTY tytE ASS SSEO VALUE A i T SECTION 32 _0_53 NET �►. 32 032 I! PER PROP 32 056 19 PER PROP +� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 LAND 32 058 _LAND 3 035` PS IMPR 32 059 PS IMPR 3 _9;fL _PENALTY t 432 r 5 32� 060 PENALT Y 32 _037_ BI EXMP _ _ 32 061 81 EXMP 32 0_38_ _ OTHR EXM� - 75-0 r ,S . _32 _062 OTHR EXMP 32 ^039 NET t 32� 063 NET A 4011 12/80 qlazz Supervising Appraiser ED CONTRA CMIA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME R0 c- ACCOUNT NO. - $2 ZC CORR. N0. ROLL YEAR ' 19 80• / TRA OFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUN REVENUE LC DESCRIPTION AMOUNT �r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX .~. LAND _ _AI _A2_ Al 131 1003 9020 YE ESCAPED INT IMPROVEMNTS Al A2_ Al61 COQ 904 YQPENALTY E r PERSONAL PROP Al _A2 Al •1 Q n-4 BE1.SB PROP STMNT IMP AI A2 AI el 10030 YR ADDL. PENALTYrn — "� 10 T A L ', 81 ELMNT INESSACE YEAA Of DO NOT PUNCH 4wof OtsCAl/1N011 i N0. ELEMENT. DATA EIMNT NO. ESCAPE PROPERTY TAPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE Ol r 32 040 19 PER PROP , PRIME OWNER 33 7 �C'F �r �1eR M� 1� – �— OTHER OWNER 34 32 042 LAND 0/A NAME 35 32 043 PS IMPR _ TAX BILL ! NAME 74 32 044 PENALTY TAX MLL STREET( NO. _75 k 1 R3 ALA 32 045 91 EXMP TAX MLL CITY STATE 76 �- UT — 32 046 OTHR XMP _ TAX 01ILL ZIP 77 q 5 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PE1i PROP _ 32 026 _SECTIONS 5 31. CP 32 049 IMEfj=Id9NTS -- -- _ r_32 027 OF THE REV. AND TAX CODE _32 OSO _LAND L2P RESOLUTION NO. 32 051 PS IMPR cors el FSC a1ec -9 32 052PENALTY 32 Olt 'f 0. r� 32 053 91 EXMPof Si t HAN Of DO NOT PUNCH 32 054 OTHR EXMP E1N11 ISCAIETT TYPE ASSESSED VALUE A l T SECTION 32 055 NET 32 p,�� l• PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 = X34_ LAND 32 056 LANO__r_ 3 0)5 PS IMPR _ 32_ 059 PS IMPR PENALTY_ �3 32 060 PENALT Y 32 O36 _ C) 32 _037 •1 EXMP _ 32 061 81 EXMP 32 036 _ OTHR EXMP S3 [P 32_ _062 OTHR EXMP 32 039 NET �32 063 NET U1 A 4011 12/80 li�c y C�c •SUpervi3in8 Appraiser 7- / - S1 Date O In the Board of Supervisors of Contra Costa County, State of California July 21, 1981 In the Matter of ) Correcting Action Taken on ) Resolution No. 81/818 Position Adjustment Request No. 12121 ) WHEREAS, the Board ordered on June 30, 1981 , that the Assistant County Administrator-Director of Personnel freeze all personnel actions subsequent to July 1 , 1981 in specific departments for certain classes affected by layoff and; WHEREAS, Position Adjustment Request (P 300) No. 12121 which increased the hours of 24/40 Social Worker III position #1037 to 32/40 and decreased the hours of 24/40 Social Worker III position #1473 to 16/40, was approved by the Board on July 7, 1981 , to be effective July 8, 1981 ; BE IT BY THE BOARD RESOLVED that effective July 21 , 1981, action taken on Position Adjustment Request No. 12121 is rescinded and the transaction be held in the Personnel Department for further consideration at the conclusion of layoff. PASSED BY THE BOARD on July 21 , 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, rlcPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc: County Administrator County Counsel Auditor-Controller Health Services-Personnel Personnel Department 0 51 RESOLUTION NO. 81/818 POSITION ADJUSTMFNT :' ft.CbUEST No: Health Services ��•��')get cZ95�t0 se' 6/11/61 Department 6u dntt Date CIVIL SERVICE DEPT. Action Requested: Increase hours of one (1) Social Worker III position XOTA-1037 from 24/40 to 32/40, reduce hours of one (1) vacant pos. •MXOTA- Proposed effective date: 6/24/81 3 to 16140. Explain why adjustment is needed: To improve Health Plan coverage at the Richmond Health Center for MD patients. FECENED Estimated cost of adjustment: JUN 16 1981 Amount: 1 . Salaries and wanes: Cls';u of 2. Fixed Assets: (LEst ,items a,id coat) Coy!"'.y Arm ni;traior s Estimated total $ Signature Gene Tamames, Personnel Services Assistant i Department Head Initial Determination of County Administrator Date: June 16, 1981 Approved. - z•" /` 4 un v Admi-ni'sf rator Personnel Office Date: July 7, 1981 Classification and Pay Recommendation Increase hours of Social Worker III position P1037 and Decrease hours of Social Worker III position 411473. Study discloses duties and responsibilities remain appropriate to the class of Social Worker III. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 24/40 Social Worker III position #1037 to 32/40 and decreasing the hours of 1 24/40 Social Worker III position #1473 to 16/40, both at Salary vel 440 (1410-1713). (For) a sonnel Dire r Recommendation of County Administrator Date: JUL 2 1981 8econ�im;,ad3tion approved JUL 8 i9Bi if=ective . -1 County Admini trator Action of the Board of Supervisors Adjustment APPROVED (BISAPPROV ) on JUL 7 1981 J. R. OLSSON, County Clerk Date: JUL 71981 of Linda L. Page APPROVAL c-i tkie adju.stmcnt cer_etiuutee an App-topp..i,atior. Adjustment and Per.eonnel Reeo&Ltior AmGtd►nzat. NOTE: Top section and reverse side of form mms t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 52 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 81/819 for Second Avenue South Road Acceptance, ) Pacheco Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Pleasant Hill Joint Venture, Developer, wherein said Developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document was 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. 42761, dated July 9, 1981) in the amount of $1,000, deposited by Hub Distributing Company. b. Additional security in the form of a letter of credit dated July 2, 1981, issued by Mitsui Manufacturers Bank with Pleasant Hill Joint Venture as principal, in the amount of $19,900 for Faithful Performance and $10,450 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. CER TI MED COPY I certif.. that t!.-!s is It full, trite & torrert COP! Of the orl;::nal dtacrri.•a i tach is or. file in tnv of3w- and thud :t •;as by the Ii mrd ae Supe:r'sars or cr,-. b to C.)n C'a:!!c:niR oti the date s'.io•r _1':'i ir.T J. K. �'L�:=f}:. County. cieris S eioairio Cierk of said Board of S'.tpetvlw% DePaaT CI JUl 21 N1 Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Pleasant Hill Joint Venture 1632 Union Street San Francisco, CA 94123 Hub Distributing Co. PO Box 5996 Ontario, CA 91761 Mitsui Manufacturers Bank 333 South Flower St. 100 World Trade Ctr. Los Angeles, CA 90071 City of Pleasant Hill Public Works Dept. RESOLUTION NO. 81/819 3300 Main St. Pleasant Hill, CA 94523 0 53 Public Works Accounting IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/820 for Subdivision MS 125-80, ) Oakley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 125-80, property located in the Oakley area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER 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 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator. Public Works (LD) cc; Director of Planning Guido Romani Rt. 2, Box 723 Dixon, CA 95620 RESOLUTION NO. 81/820 0 54 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/821 Subdivision 5002, ) Walnut Creek Area. ) The Public Works Director has notified this Board that the improvements in the above-named subdivision have been completed as provided in the agreement with Kellner Development, Inc., and Stewart Enterprises, Inc., heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements have been completed for the purpose of establishing a six-month terminal period for filing of liens in case of action under said Subdivision Agreement: Date of Agreement Surety April 15, 1980 Indemnity Company of California - 612101P BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 28972, dated April 4, 1980) deposited by Kellner and Stellmacher be RETAINED for one year pursuant to the requirements of. Section 94-4.406 of the Ordinance Code. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. originator: Public Works (LD) cc; Public Works - Accounting Public Works - Construction Recorder Kellner Dev., Inc. & Stewart Enterprises, Inc. 1293 Candy Court Lafayette, CA 94549 Kellner S Stellmacher 1293 Candy Court Lafayette, CA 94549 Indemnity Co. of Calif. 500 Airport Blvd., 4138 Burlingame, CA 94010 RESOLUTION NO. 81/821 0 55 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/822 for Subdivision 5962, ) Pacheco Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5962, property located in the Pacheco area, said map having been certified by the proper officials; Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: 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 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $6,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 9487054 issued by Fidelity and Deposit Company with Web Associates as principal, in the amount of $6,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Web Associates 1904 Olympic Blvd. ate. 8 Walnut Creek, CA 94596 Fidelity & Deposit Co. of Maryland 333 Market St. 8th Floor San Francisco, CA 94105 Public Works Accounting RESOLUTION NO. 81/822 U 56 !. r BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) Pursuant to Sections 22503 and 22507 of ) TRAFFIC RESOLUTION NO. 2722 - PKG the CVC, Declaring a Limited and No ) Parking Zone on MORAGA WAY (Rd. #2744B) Date: July 21 , 1981 Orinda Area (Supv . Dist . III - Orinda ) The Contra Costa County Board of Supervisors RESOLVES THAT : On the basis of a traffic and engineering survey and recommendations 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 Sections 22503 and 22507 of the California Vehicle Code, parking is hereby declared to be limited to one (1 ) hour between the hours of 8:00 a.m. to 6:00 p.m. (Sundays and holidays excepted) on the northeasterly side of MORAGA WAY (Rd. #2744B), Orinda, beginning at the intersection of Northwood Drive and extending southerly a distance of 110 feet; said parking to be diagonal , thence; Parking is hereby declared to be prohibited at all times beginning at a point 233 feet south of the intersection of Northwood Drive and extending southerly a distance of 62 feet, thence; Parking is hereby declared to be limited to two (2) hours between the hours of 8:00 a.m. to 6:00 p.m. (Sundays and holidays excepted) beginning at a point 210 feet south of the intersection of Northwood Drive extending southerly a distance of 63 feet; said parking to be parallel . Traffic Resolution No. 2663 pertaining to parking in the above area is hereby rescinded. PASSED by the Board on July 21 , 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol 0 57 T-14 BOARD ACTION July 21, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA NOTE TO CLAIMANT Claim Against the County, ) The copy oa thib document maiZed to you .t.6 you` Routing Endorsements, and ) notice of the action taker, on youlc cam by the Board Action. (All Section ) Soatd o6 SupeAv.c.6ou (PaAagtaph 111, betow) , references are to California ) given putauanLt to Govvtnment Code Secti.on.6 911.1, Government Code.) ) 913, 8 915.4. PPeme note the "Lextn,ing" betow. Claimant: John Grant & Valda Grant , 35 Calle Este, Walnut Creek, CA Attorney: Terrence D. Ranahan, Mahin & Rabahan Address: 1900 Olympic Blvd. , 0201, Walnut Creek, CA 94596 _ Amount: Not Specified Hand Date Received: June 17, 1981 By/delivery to Clerk on June 17, 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 17, 1981J. R. OLSSON, Clerk, By ( -L-;-Na(,. ro' n«-a-f— Deputy Li da L. Page II. FROM: County Counsel TO: Clerk of the Board of Supervisors (� (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain 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 Lat Claim (Section 911.6) . DATED: _4JOHN B. CLAUSEN, County Counsel, By 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 Boards Order entered in its minutes for this date. DATED: JUL 21 1981 J. R. OLSSON, Clerk, byo "? Deputy Landa pe WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) You have o► y 6 montEs (tom e maiZing ofl thi,6 notice to you Lin which to Site a count action on thi6 nejected Claim (bee Govt. Code Sec. 945.6) on 6 mo:lth6 Stom the den-i.ae o5 yout Appt.ication to Fite a Late Ctaim within which tc petition a count Jot tel',i.e6 Jtom Section 945.4'.6 claim-j ting deadf is (bee Section 946.6) . You may .6eek the advice o f any attonney o6 your. choice .in connection with tUA matter. TS you want to eon6uCt an atttotney, you thoue.d do .6o immediatety. IV. FROM: Clerk of the Board T0: 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 Board's copy of this Claim in accordance with Section 29703. DATED: JUL 21 1981 J. R. OLSSON, Clerk, By Deputy i da L. Fare V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application, and Board Order. DATED: JUL 2 2 MI County Counsel, By County Administrator, By 8.1 0 58 Rev. 3/78 MAHIN AND RANAHAN ' �P40�C5 SO.�L COAnpo�Tph J. MICHAEL MAHIN ATTORNEYS A7 TELEPHONE NUMBER TERRENCE O.RANAHAN 1900 OLYm PIC BOULEVARD,SUITE 201 AREA CODE 415 WALNUT CuBEK,CA 94396 936-6920 June 16, 1981 ' EDJy'V.L)t Ct. .(, ti L. County of Contra Costa JUN 17 1981 Clerk of the Board of Supervisors Administration Building J. R. Ossa,, CLERK GOARD pi SUPWISM 651 Pine Street TC -1- co. Martinez, California -'�-�' CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA Govt. Code, Section 910, 910.2 and 910.4 1 . NAME OF CLAIMANT: JOHN GRANT VALDA GRANT 2. HOME ADDRESS: 35 Calle Este, Walnut Creek, Ca. 3. TELEPHONE NUMBER: 934 7635 4. SEND NOTICES TO: TERRENCE D. RANAHAN MAHIN & RANAHAN 1900 Olympic Blvd. , #201 Walnut Creek, California 94596 (415) 938-6920 5. DATE AND TIME OF OCCURRENCE: March 10, 1981 Approximately 7:00 p.m. 6. EXACT PLACE OF OCCURRENCE: Treat Boulevard at its intersection with Coggins Lane, Walnut Creek, California. 7. DESCRIBE IN FULL DETAIL HOW THE INJURY OR DAMAGE OCCURRED: Mr. John Grant was traveling eastbound in the left turn lane on Treat Lane at the intersection of Coggins Lane, when his vehicle was struck by Lisa Sherri Hirschmann who made the allegation that the signal at the above intersection was malfunctioning, causing the collision. Valda Grant was a passenger. 8. PARTICULAR ACT OF OMISSION BY A CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE: Your unknown employee carelessly operated, maintained, designed the traffic signal as to cause it to malfunction and cause the resulting collision. 9. NAME(S) OF THE CITY AND/OR COUNTY EMPLOYEE, OFFICER OR AGENT CAUSING THE INJURY OR DAMAGE, IF KNOWN, (IF UNKNOWN, SO STATE): Unknown. 0 59 .r County of Contra Costa Clerk of the Board of Supervisors Re: Claim of John and Valda Grant -2- June 16, 1981 10. DESCRIBE FULL EXTENT OF INJURIES AND DAMAGES CLAIMED: The exact amount and extent of claimants' injuries are as yet undetermined; however, they are currently treating for the injuries sustained in the subject accident and will provide copies of all medical special damages when the same are ascertained. Claimants have also sustained property damages, the amount and extent of which are as yet undetermined, and will provide estimates when obtained. 11 . TOTAL AMOUNT CLAIMED: Unknown at this time. Discovery is continuing. Claimants will provide at a later date. 12. NAMES, ADDRESSES AND TELEPHONE NUMBERS OF WITNESSES, DOCTORS, HOSPITALS AND ANY PERSON WHO CAN SUBSTANTIATE YOUR CLAIM OR THE AMOUNT CLAIMED: Discovery into this matter is continuing, and claimants will provide requested information at a later date. DATED: June 16, 1981 . ` MAHIN A RANAHAN TERREN E D. RANAHAN Q s� 1 PROOF OF SERVICE BY MAIL - C.C.P. 1013a, 2015 2 3 I am employed in the County of Contra Costa, State of California. 4 I am over the age of eighteen (18) years and not a party to the within 5 action. My business address is law Offices of MAHIN & RANAHAN, 1900 Olympic 6 Boulevard, Walnut Creek, California. 7 On the date indicated below, I served the attached 8 Claim for Damages against the County of Contra Costa 9 10 personally serving ii on the interested parties in said cause, by/placing a true copy 12 thereof, enclosed in a sealed envelope, witkxpoaUgex%Mwaaaxfriiyxpxapaid, 13 ioncxbhecAincic4a44K�At&i(ky,xa UVakaaixkKRakxxiakifoKaiaxxaddKaxxadxasxfriisms Ix 14 County of Contra Costa Clerk of the Board of Supervisors 15 Administration Building 651 Pine Street 16 Martinez, California 17 18 j 19 + 20 21 22 I declare under penalty of perjdry that the foregoing is true and 23 correct. I further declare that this declaration was executed on 74 June 17, 1981 at Walnut Creek, California. 25 26 M. VANNUCCHI 0 61 BOARD ACTION July 21, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document to you .i.6 yours Routing Endorsements, and ) notice os the action Wen on your c.Zaim by the Board Action. (All Section ) 8oand o6 Supenvizons (Paaagnaph IIT, be&x) , references are to California ) given puuuant to GovennmenLt Code Sectionz 911.6, Government Coda.) ) 913, 6 915.4. PZease note the "watn%ng" beZow. Claimant: Brian L. Strahl, 4201 Webster St . , Oakland, CA 94605 Attorney: Andrew C. Schwartz, Casper, Loewenstein & Schwartz Address: 1450-A Enea Circle, Suite 200, Concord, CA 94520 Amount: $10,000.00 Date Received: June 15, 1981 By delivery to Clerk on By/mail, postmarked on June 12, 1981 Certified 07296993 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 15 , 1981J. R. OLSSON, Clerk, By Deputy II. FROM: County Counsel TO: 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 Claim (Section 911.6) . DATED: j 1 JOHN B.. CLAUSEN, County Counsel, By _�j2eputy III. BOARD ORDER By unanimous voce of Supervisors present (Check one only) (XX ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: JUL 211%1 J. R. OLSSO\, Clerk, by Deputy —"Eln3A L. FaFre . WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) you have onZy 6 months nom the maiZing ofl thi6 notice to you which to bite a cow-Lt action on thin rejected Claim (see Govt. Code Sec. 945.6) on 6 month6 6nom the den-iat o6 yours Appti.cation to Fite a Laze Claim within which to petition a eoutt bon netie6 6nom Section 945.4's cta m-Siting deadline (see Section 946.6) . you may seek the advice o6 any attorney o f yowt choice in connection with t UA mattelt. TJ you want to consult an attorney, you ehouZd do so innediatety. IV. FROM: Clerk of the Board T0: 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 Board's copy of this Claim in accordance with Section 29703-.� `� Deputy DeP DATED: JUL 2 1 1%1 J. R. OLSSOS, Clerk, By 7� � .� n'� ; �4 /�; nda L. are, V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 2 2 1981 County Counsel, By County Administrator, By 0 62 e.1 Rev. 3/78 i I ANDREW C. SCHI:ARTZ F I L E D CASPER, LOEWENSTEIN & SCHWARTZ ' 1450-A Enea Circle, Suite 200 Concord, CA 94520 JUN /S 1981 Telephone: (415) 527-0556 J. k Ot55ON .{ Attorneys for Claimant � BOARD 40), WKWISM IC ONC TA CO. 6 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 10 TO: The Clerk of the Board of Supervisors Administration Building 11 651 Pine Street r Martinez, CA 94553 1? 1; CLAIMANT'S NAI-E: BRIAN L. STRAHL 11 CLAIMANT'S ADDRESS: 4201 Webster Street Oakland, CA 94605 CLAIMANT'S TELEPHONE,: 881-1423 1( AMOUNT OF CLAIM: $10,000.00 17 ADDRESS TO 14HICH Is NOTICES ARE TO BE SENT: Andrew C. Schwartz 19 Casper, Loewenstein & Schwartz 1450-A Enea Circle, Suite 200 20 Concord, CA 94520 21 DATE OF OCCURRENCE: June 9, 1981 PLACE OF OCCURRENCE: Martinez, California 21 HOW DID CLAIM ARISE: On or about December 19, 1979, the -q District Attorney' s Office of Contra Costa County filed a Criminal Complaint No. 47020 in the Mt. Diablo Municipal Court 26 against claimant BRIAN STRAHL. This criminal complaint alleged ,- that rM. STRAHL had committed violations of Penal Code §459 and §496 (Burglary and Receiving Stolen Property) . This (.S0!'E F.10fAVEXSTEIN ) clf„.Sh,I_ 0 63 ...r I information filed by the District Attorney's Office in Contra Costa County Superior Court on January 7 , 1980, against the same defendant. The number of this information was 23789. a This information alleged the same violations as the Mt. Diablo i complaint on Docket No. 47020. 6 On June 9, 1981, the District Attorney's Office moved to dismiss the Mt. Diablo Docket No. 47020, in light of the fact that g MR. STRAHL had previously plead guilty to Docket No. 23789. q In February of 1980 MR. STRAHL had been set to prison on 10 Docket No. 23789, and was released from prison on that matter in 11 April of 1981. Subsequent to his release from prison, MR. STRAHL 12 was arrested on an arrest warrant that was issued on Docket No. 1; 47020. The arrest occurred on Easter Sunday, April 19, 1981. 14 He was arrested at the Alameda County Jail at Santa Rita, 1; California. He served approximately two (2) days in that jail 16 prior to posting bail, and was compelled to pay $500. 00 to a 1- bail bondsman for the premium on the $5,000 bail bond. 18 AR. STRAHL was also ordered to appear in Court on three 19 (3) separate occasions prior to having Docket No. 47020 dismissed. 20 MR. STRAHL suffered embarrassment, humiliation, as well as a 21 loss of his personal liberty as the result of this error by 22 the District Attorney's Office. 23 ITEMIZATION OF CLAIM: As a result of the above-noted incident, 24 claimant suffered loss of liberty, embarrassment, humiliation, 25 and pain and suffering. Amount of said itemization: $10,000.00 26 Dated: June 12, 1981. CASPER, LOEWENSTEIN & SCHWARTZ By d-z,' Z LS: i ANDREW C. SCHWARTA CAS PER.LOEWENSTEIN Attorney for Claimant ND%C'IVVAR iz -2- 0 64 . 55C-11 .o wco wc,C+.t.ow...pw5t0 BOARD ACTION July 21, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA ! '" -►^ ' NOTE TO CLAIMANT Claim Against the County, ) The copy o' tP.,i.6 document —ma-777 to you 16 uout Routing Endorsements, and ) notice c4 tite action taker on yout c Z-: c!: J_e Board Action. (All Section ) 8oand of Supetvizou (Panagtaph 111, beZow , references are to California ) given pun.6uant to Gove,2nment Code Secti.onz 911 .1, Government Code.) ) 913, 6 915.4. Pteaae note the "watn,ing" be£.ou% Claimant: Patrick Henry Heier, 107 Adria Way, Pleasant Hill, CA 94523 Attorney: R. Nicholas Haney, Attorney at Law Address: 919 First St. , Benicia, CA 94510 Amount: $100,000.00 Date Received: June 15, 1981 `ALM B}• delivery to Clerk on By mail, postmarked on June 12, 1981 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim DATED: June 15, 1981 J. R. OLSSO`:, Clerk, By Q�,,��ky y-rf AQ-t Deputy Linda L. Fave II. FRO"': Court\• Counsel TO: 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 Lat _Claim (Section 9I1.6) . DATED: �; \ JOHN B. CLAUSEN, County Counsel, B} ,�,'�.ti ,� A z 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 Boardt Order entered in its minutes for this date. f DATED: JUL 211981 J. R. OLSSON, Clerk, by ,'�( �+n ;�f /.�rrt— Deputy, Lin8a L. Fap,,e.,! WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) you have onit! 6 mcn, is Dtom tAc .g c0 thi6 nc ce to you w•ctlun which to jape a cowu` action on thiz te+ected Cta,im (zee Govt. Code Sec. 945.6) on 6 montliz ,atom tl,c den at o{ your Appti.cati.en to Fite a Laze C.taim within telu.ch to rcti tion a cout,t {ori teti.e6 i•tom Section 945.4'.6 ctaiin-Ji i.ng deadf,i.,!e (see Section 946.6) . Vcu may zee, Vic advice c6 any atzonney oS youk choice .in connection wit: tlti s matter. 76 you tvai t to conzu�t an attorney, you .6hou,-d do .6o immediateQ . IV. FROM: Clerk of the Board T0: 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 Board's copy of this Claim in accordance with Section 29703. DATED: JUL 2 i J. R. OLSSO\ Clerk By �Y Deputy Linda L. Fare V. FROM: (1) County Counsel, (2) County Admiristrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 2 2 1981 County Counsel, By County Administrator, By 0 65 8. 1 Rev. 3/78 - CLAIM TQ: BOA2 OF SUPERVI ORS OF CONTRA . JSRAuRNTAi application to: •, Instructions to Claimant Clerk of the Board P.O.Box 911 Martinez,California 94553 • A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual -of the cause , * sof- action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Stteet, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, . the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E: Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end. of this form. RE: Claim by )Reserved for Clerk's filing stamps PATRICK MY iTI ER ) F ILED Against the COUNTY OF CONTRA COSTA) JUN /5 1981 or DISTRICT) t. O (Fill in name) ) CLfc o EThe undersigned claimant hereby makes claim against the Counkiy of Contra Costa or the above-named District in the sum of $ 1002000.00 and• in support of this claim represents as 'follows: ----==----------------------------------------------------------------- " � _ 1. ' When did the damage or injury occur? (Give exact date and hour) ----March_7, 1961 at approximate! 2 a.m. __ _ _ _ 2 ,.----------g-----_-j--y-occur?------------------------------- 2. _(Include city and county)---- Where did the damage or injury occur. Martinez and Pleasant Hill. ------------------------------------------------------------------------ d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) Claimant was falsely arrested in Pleasant Hill and taken to the Martiriez County Jail, where he was falsely imprisoned for 36 hours. ------------------------------------------------------------------------ 4 What particular act or omission on the part of county or district 'officers , servants or employees caused the injury or damage? Negligence on the part of tie County Sheriff to determine that claimant was not t e person listed in t-e warrant, and failure to release claimant within reasonable time after mistake was determined. (over) 5.. What az'e the nu.aes of county r district c.-ficers, servants or employees causing the damage ur injury? Names of these officers are not known at this time. - ------------------------------------------------- ----------------- -- ---- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. . .Attach two estimates for auto damage) 9100,000.00 for severe emotional distress., loss of wages, insowita,' attorney's fees, general damages dua to farrest.rrest.•and false imprisonment, and loss of job. -------------------------------------------------------------------------- 7. ' How was the amount claimed above computed? (Include the" estimated amdunt of any prospective injury or damage. ) - - - -- - ---- - - •- 8. -Names- an-d--addresses-- -- -of- witnesses- - -, doctors- .and-hospitals.---------- . None of witness names known at this time. Seen Dr. Sher, 1150 Civic Dr., Walnut Creek, CA. 9. List the-expenditures you made on account of this accident or injury. DATE ITEM AMOUNT April 1, 1981 Attorney's fees $500.00 March-May 1981 Doctor's fees unspecified Lost wages lost wages $2UO.0O April 1981 Loss of job unspecified Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Nam6' and ,Address of Attorney Patrick Henry Heier R. N7cholas Haney Claimant' s Signature Attorney at Law 107 Adria Way 919 First Street Address Benicia, CA. 94510 Pleasant ii1Z CA. 94523Telephone No. (707) 7116-51110 Telephone No. ( 5s. 669-7689 = � n i Section 72 of the Penal Code provides: • "Every person who, with intent to defraud, presents for allowance or for payment to any state board 'or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " - U 67 BOARD ACTION July 21, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA As ex officio the Governing Board of Contra Costa County Sanitation District No. 15 NOTE TO CLAIMANT Claim Against the County, ) The copy ob thi,6 ocumenta to you 4•6 yours Routing Endorsements, and ) notice c6 .the action -taken on your cea.im by tite Board Action. (All Section ) Boa,-td o6 Supervi6ot6 (Paatagtaph 111, Wow), references are to California ) given Wtz uant to Government Code Sect on.6 911.£, Government Code.) ) 913, £ 915.4. PZea6e note the "wa n,i.ng" Wow. Claimant: Daniel Miller and Shirley Miller, et al, 2094 and 2100 Taylor Road, Bethel Island, CA Attorney: Cox, Cummins & Lamphere, Attention Anthony J. DeMaria Address: P.O. Box 111, Martinez, CA 94553 Amount: $792,000.00 Date Received: June 17, 1981 By delivery to Clerk on By/mail, ostmarked on June 16. 1981 Certified A66465 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 17, 1981 J. R. OLSSON, Clerk, Byi�,��cfc� • rQp,Z Deputy — Unda L. rape II . FROM: County Counsel TO: 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 Claim (Section 911.6) . DATED: �qu JOHN B. CLAUSEN, County Counsel, B}• %,:IA , 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) . 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: 'JUL 21 INI J. R. OLSSON, Clerk, by i` �.;,, (�;i l�rni _ Deputy LIncia E. P WARNING TO CLAIMANT (Government Code Sections 911-7 & 913 you have o►• u 6 mont s flrom tJ,.e maiZirg o6 tha notice ro you which to Site a eoutt action on thin rejected Chaim (eee Govt. Code Sec. 945.6) on o mo;1thz arcnr. the den.ca ott your Appii.cati.on to Fite a Late Ctaim Within which to re ition a eourtt Jor, ref ici atom Section 945.4's cta,im-b.iUng deadt ime (ece Section 946.6) . you may seek the advice os any attorney og your choice to connection wi h tlUz matter. IJ you watt to consuEt an attornec!, you dhoutd de eo immediateety. IV. FROM: Clerk of the Board T0: 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 cr Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUL 9- 11981 J. R. OLSSON, Clerk, By '' �,,�`� In A Deputy Linda L. Falre V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 2 2 1981 County Counsel, By County Administrator, By 8.1 U 68 Rev. 3/78 i . F ILED JUN 7 1981 CLAIM FOR DAMAGES J. R. OISSON BOARD OF ;SQ61tV15= tot TO: HONORABLE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA Daniel Miller and Shirley Miller and all persons who own real property within Contra Costa Sanitation District Number 15 hereby make claims against the County of Contra Costa for the cost of repairing and rebuilding the sewer system and treatment facility that serves Contra Costa Sanitation District Number 15 so that the system can adequately and properly serve that district. 1. Claimants are Daniel and Shirley Miller, and all persons who own real property within Contra Costa Sanitation District Number 15. 2. Claimants Daniel and Shirley Millers I addressingis 2094 and 2100 Taylor Road, Bethel Island. 3. Notices concerning the claim should be sent to COY, CL'1114.1NIINS & LAMPHERE, attention Anthony J . DeMaria, P.O. Dox 111, Martinez, California 94553. 4. The date giving rise to -this claim is March 1931, when the damage was discovered. 5. The location giving rise to the claim is Contra Costa Sanitation District Number 15. 6. The circumstances giving rise to this claim are as follows: As a direct and proximate result of the negligence of the County of Contra Costa, the aforementioned sewer system has failed to operate properly and continues to fail in the following particulars: (a) The system has cracked extensively and continues to crack resulting in severe leaking; (b) The inadequacy of the system's design renders it in- effective to provide proper service to the area of Contra Costa Sanitation District Number 15; and (c) The defects in construction resulting from poor and inferior workmanship and materials causes the system to provide completely inadequate sewer and sanitation service to plaintiffs' properties. -1- U 69 7. Claimants damages, so far as they are presently known, are the sum of $792,000.00, which sum is the present estimate of repairing and rebuilding the sewer system in Contra Costa Sanitation District Number 15 so that it can properly serve the district. 8. The name of the public employees causing the claimants' damages are presently unknown. Dated: June 12, 1981 DAN MILLER, and all owners of property within Contra Costa Sanitation District Number 15. By THON D IA, Esq. -2- 0 70 T�l L ED Jury 1�3 1981 CLAIM FOR DAMAGES CLEiK IOAQ Or am ' T T' TO: HONORABLE BOARD OF DIRECTORS I *a A Mal OF THE CONTRA COSTA SANITATION , DISTRICT NUMBER 15 Daniel Miller and Shirley Miller and all persons who own real property within Contra Costa Sanitation District Number 15 hereby make claims against Contra Costa County Sanitation District Number 15 for the cost of repairing and rebuilding the sewer system and treatment facility that serves Contra Costa Sanitation District Number 15 so that the system can adequately and properly serve that district. 1. Claimants are Daniel and Shirley Miller, and all persons who own real property within Contra Costa Sanitation District Number 15. 2. Claimants Daniel and Shirley Millers ' addressing is 2094 and 2100 Taylor Road, Bethel Island. 3. :Notices concerning the claim should be sent to COX, CUNLNINS & LAMPHERE, attention Anthony J. DeMaria, P.O. Box 111, Martinez, California 94553. 4. The date giving rise to this claim is March 1981, when the damage was discovered. 5. The location giving rise to this claim is Contra Costa Sanitation District Number 15. 6. The circumstances giving rise to this claim are as follows: As a direct and proximate result of the negligence of the • Contra Costa Sanitation District Number 15, the aforementioned sewer system has failed to operate properly and continues to fail in the following particulars: (a) The system has cracked extensively and continues to crack resulting in severe leaking. (b) The inadequacy of the system's design renders it in- effective to provide proper service to the area of Contra Costa Sanitation District Number 15; and (c) The defects in construction resulting from poor and -1- 0 71 inferior workmanship and materials causes the system to provide completely inadequate sewer and sanitation service to plaintiffs' properties. 7. Claimants damages, so far as they are presently known, are the sum of $792,000.00, which sum is the present estimate of repairing and rebuilding the sewer system in Contra Costa Sanitation District Number 15 so that it can properly serve the district. 8. The name of the public employees causing the claimants' damages are presently unknown. Dated: June 12, 1981 DAN MILLER, and all owners of property within Contra Costa -- Sanitation District Number 15. By ANTHON RIA, Esq. -2- 0 72 APPLICATION TO PRESENT A LATE CLAIM BOARD ACTION July 219 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA b-'' NOTE TO CLAIDVL T Clair: Against the County, ) The copy 06 this document maiZed to you iz uout Routing Endorsements, and ) notice oD Vic acti.or. .taken on yout cta m by the • Board Action. (All section ) Soa'td o% Supetvisets (Panagtaph II1, beton+) , references are to California ) given pu,,zuan:t to Gove%nment Code Sections 911.E, Government Code ) ) 913, 6 915.4, Pf-eaae note the "watning" beton', Claimant: Charles A. Allen, 554 37th St. 0201, Oakland, CA Attornev: Blackie Burak Address: 1505 Monument Blvd., Concord, CA 94520 Amount: $25,000.00 Date Received: June 15, 1981 By delivery to Clerk on By mail, postmarked on June 12, 1981 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Application to File Late Claim. DATED: June 15, 1981 J. R. OLSSON, Clerk, ByDeputy r. i a ge I1. FRO'.': Court• Counsel TO: Clerk of the Board of Supervisors (Cheer: 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 Lat Claim (Section 911.6) . DATED: _ t JOHN B. CLAUSEN, County Counsel, By � 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 Order entered in its minutes for this date. DATED: JUL 21 1981 J. R. OLSSON, Clerk, by '`'f� 71 4411 ? Deputy Linda L. rage tT WARNING TO CLAIDLANT (Government Code Sections 911. 913 you have on, ►y 5 moi:t:s a%cm tie maiting oa this notice to you un which to 6a-te a court actio, on this %ejected Ctaim (see Govt. Code Sec. 945.6) on o moil&s a%om t-hc deniat opt your, Appt.icazion to Fite a Laze Cta.im within which to retic ion a count 4ok tef ici 6tom Section 945.4's cea im-Jit ing deadt.i,!i (see Sectio►: 946.6) . Vcu may see, Vic advice o, arc! attorney o6 yout choice .in connection w.i tl: th is me tte%. 7J you tyar.,t to co►autt an atto%ney, you should do so immediazety. IV. FROM: Clerk of the Board T0: 1) County Ccunsel, (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 Board's copy of this Claim in accordance with Section 29703. DATED: JUL 2 11981 J. R. OLSSON, Clerk, By i n L Deputy Unda L. . age Jr. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 2 2 1981 County Counsel, By County Administrator, By 7 1 3 8.1 Rev. 3/78 F I L 1 Blackie Burak JUN ►5 1981 • 1505 Monument Blvd. 2 Cenccrd, Ca. 94520 J. R. olssoN 827-9990 a-w 90^0 of �SORS Attorney for Claimant _ IC T c 5 Claim pf CHARLES A. ALLEN APPLICATION TO PRESENT LATE CLAIM 6 against The County of Contra Costa, a political subdivision of the S State of California 9 10 To The Eoard of Supervisors, County of Ccntra Costa. 11 I 1. I, Blackie Burak, the undersigned, as attorney for the claimant, I 12 apply for leave to present a claim under Government Code Section 911.4. 13 The claim is founded on a cause of action for false imprisonment which 14 resulted from an occurrence on approximately November 19, 1980, and for which 15 a claim was not presented within the 100-day period provided by Government 16 Code Section 911.2. For additional circumstances relating to the cause 17 of action, reference is rude to the proposed claim attached to and 15 incorporated as a part of this application. 19 2. The reason for the delay in presenting this claim was through 20 mistake, and the County of Contra Costa was not prejudiced by the failure to 21 present this claim with the time specified in Governmant Code Section 911.2; 22 all as more particularly shown by the attached declaration of Blackie Burak. 23 3. 1 am presenting this application within a reasonable time after 24 the accrual of this cause of action, as more particularly shown by the 25 attached declaration of Blackie Burak. 26 WHEREFORE, I respectfully request that my application be granted and 2' that the attached proposed claim be received and acted on in accordance with 28 Government Code Sections 912.4 and 912.6. 0 74 1 Dated: 1981. 7 4 B1 ckie Burak 5 G 7 8 10 11 12 13 14 15 - 16 17 18 �, 19 _ 20 21 22 23 24 25 76 77 28 0 '75 •L• 1 i 4 DECLARATION OF BLACKIE BURAK 5 I, Blackie Burak, declare: 6 1. I am the attorney for claimant Charles A. Allen. 2. On February 23, 1981, I submitted claims for damages on behalf of 8 Mr. Allen to the Cities of Martinez, Oakland, and San Francisco. 9 3. These claims were submitted as a result of Mr. Allen being picked 10 up on a incorrect warrant and incarcerated in those various cities. 11 Mr. Allen believed that he was being held in the jail located in Martinez 12 as a result of the action of the City of Martinez and a claim was 13 filed against that city on his behalf. 14 4. On April 12, 1981, I received a letter from Mr. K.C. Farsworth of 15 the George Hills Co. Inc. on behalf of the City of Martinez stating that 16 the Citv of Martinez was not involved with the detention of Mr. Allen and 17 that Mr. Allen " was picked up at the San Francisco jail and transported 18 to the Contra Costa County jail on a Delta Judicial District warrant which 19 apparently turned out to be incorrect." 20 5. It has only been in the last few days I was able to discover which 21 public entity in Delta Judicial District was responsible for the warrant. 22 Mr. Allen was incarcerated in County of Fresno as a result of another 23 warrant from approximately March 15, 1981 until April 15, 1981, and I was 24 unable to contact him durinq that time. 25 6. There has been no prejudice to the County of Contra Costa as a 26 result of filing this late claim. 27 I declare under penalty of perjury that the foregoing is true and 28 correct. 0 76 1 Executed on June 10, 1981 at Concord, California. 5 Blackie Burak 8 9 10 11 _ 12 13 1� 1.5 16 1, 18 19 20 21 22 73 24 25 76 r 28 77 1 Blackie Burak 1505 Monument Blvd. 2 Concord, CA. 94520 827-9990 Attorney for Claimant 5 6 Claim of CHARLES A. ALLEN against PROPOSED CLAIM FOR DAMAGES 8 County of Contra Costa , a political subdivision of the 9 State of California. 10 11 To The Board of Supervisors, County of Contra Costa 12 1. You are hereby notifed that CHARLES A. ALLEN, whose address 13 is 554 37th. Street, #201, Oakland, California claims from the County 14 of Contra Costa the sum of Twenty Five Thousand Dollars ($25,000.00) for 15 damages for persoanl injuries. 16 2. This claim is based on the false impric^nment of claimant on 1 approximately November 19, 1980 until approximately November 25, 1980 15 under the following circumstances: 19 a. Claimant was arrested on an outstanding warrant that had been 20 previously satisfied or was for another person. 21 3. The claimant does not know the names of the public employees 22 who caused claimant's injury and damage. 23 4. The damages sustained by claimant to date consists of several days 24 of incarceration and humiliation and embarrassment and losss of earning 25 capacity. 26 5. All notices and communications with regard to this claim should be 27 sent to: Blackie Burak, Attorney At Law, 1505 Monument Blvd. Concord, CA. 94520 28 Dated: June 10, 1981. Blackie Burak, `"`� Q 78 APP; . ON TO PRESENT LATE CLAIM BOARD ACTION July 21, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA NOTE TO CLAIMANT Claim Against the County, ) The Copy 06 thib Ecument—m= to you c6 ,uour Routing Endorsements, and ) notice ob the action •taker, on yout cta.im by the Board Action. (All Section ) Boatd o6 Supe�tviz ot6 (Patagucph 111, beeow) , references are to California ) given put6uant to GoveAnment Code SecLion,6 911.1, Government Code.) ) 913, S 915.4. Ptea6e note the "watn.i.ng" beeou. Claimant: Clarence Sillemon, Sr. , Guardian, on behalf of Clarence Sillemon, III, et al, 2013 Girad Ave. , Modesto, CA 95350 Attorney: James E. Scott, Law Offices, Scott & Barsotti Address: 315 E . Leland Road, Pittsburg, CA 94565 Amount: $1,126 ,000.00 Hand - Date Received: June 17, 1981 B/delivery to Clerk on June 172 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 17, 1981 J. R. OLSSON, Clerk, By 1r,,264 Deputy L nda L. Page II. FROM: County Counsel TO: 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) . Y �) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: (1 �'� � JOHN B. CLAUSEN, County Counsel, By ^ ` , 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 Boards Order entered in its minutes for this date. DATED: JUL 21 1981 J. R. OLSSON, Clerk, by /' , Deputy L'InCI& L. gaPe� WARNING TO CLAIMANT (Government Code Sections 911.8 913 you have onty 6 mo►it s JILom the maiZing op UZ6 notice to you un which to b-te a count action on thi-6 te1ected Ct im (bee Govt. Code Sec. 945.6) on 6 mouths 6torr, the de iiat os your Appti.catien to Fite a Late Ctaim within which to Petition a count jorL tetie5 atom Section 945.4',6 cam-6.iti,ng deadline (bee Section 946.6) . yeu may eeek the advice o6 any attotney o6 yout choice .in connection with tUA matter. 1J you want to eon6utt an attotneu., you 6hou2d do ,6o immediatety. IV. FROM: Clerk of the Board T0: 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 Board's copy of this Claim in accordance with Section 29703. DATED: JUL 2 1 1981 J. R. OLSSON, Clerk, Byr_ ^c(n 1 i n.cDeputy Llr a L. Fare V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 2 2 1981 County Counsel, By County Administrator, By 8.1 0 79 Rev. 3/78 LE • I LAW OFFICES F I D SCOTT & BARSOTTI PROFESSIONAL CORPORATION JUN l� 1981 3 315 EAST LELAND ROAD PITTSBURG CALIFORNIA 045015 1 I. asWN 4 415.432-2955 CIMRK 80AW OF SUPERVISORS C TRA CO. 5 6 ATTORNEYS FOR Claimants 7 e In the Matter of the Claims of: 9 CLARENCE SILLEMON, III, OSCAR ) 10 SILLEMON, ROBERT SILLEMON, SHARON ) SILLEMON, ANTHONY SILLEMON, CALVIN) 11 SILLEMON, CAROLYN SILLEMON, EDWARD) 12 SILLEMON and BRENDA SILLEMON, by ) APPLICATION FOR LEAVE TO and through their father and ) PRESENT LATE CLAIM 13 guardian, CLARENCE SILLEMON, SR. , ) (Government Code §911.4) 14 Claimants, ) 15 Vs. ) 16 COUNTY OF CONTRA COSTA, ) ) 17 Respondent. ) 11 ) 19 TO COUNTY OF CONTRA COSTA: 20 I 21 Application is hereby made for leave to present a late claim 22 under Section 911.4 of the Government Code. The claim is founded 23 on a cause of action for wrongful death which occurred on July 9, 24 1980, and for which a claim was not timely presented. For additional 25 circumstances relating to the cause of action, reference is made 26 to the proposed claim attached hereto as Exhibit A and made a part 27 hereof. 26 11 29 The reason for the delay in presenting this claim is that 30 the claimants were minors during all of the period when the claim 31 should have been presented as shown by the declarations of CLARENCE 32 SILLEMON, SR. attached hereto as Exhibits B through J and made a 33 part hereof. 34 III 35 This application is presented within a reasonable time after 36 the accrual of the cause of action as shown by the declarations of -1 0 so I CLARENCE SILLEMON, SR. attached hereto as Exhibits B through J and ma e 2 a part hereof. 3 WHEREFORE, it is respectfully requested that this application 4 be granted and that the attached claim be received and acted upon 5 in accordance with Sections 912.4-912.8 of the Government Code. 6 DATED: June 16, 1981. 7 8 Law Offices 9 SCOTT & BARSOTTI 10 '00; / 11 12 J S E. TT 13 A t rney for Claimants 14 15 16 17 10 19 20 21 22 23 24 25 26 27 28 29 30.. s F o a 31 W rii ° z c+ = � 32 33 " N - 34 C) ` 35 U4 36 -2- 0 81 i I I LAW OFFICES r 2 I SCOTT & BARSOTTI A PPOrESSIONAL COPPOPATION 3 315 EAST LELAND ROA.' I PITTSBURG CALIFORNIA "505 - ` ai5 432-2955 _. 5 6 ATTORNEYS FOR Claimants 7 + 6 In the Matter of the Claims of: 9 CLARENCE SILLEMON, III , OSCAR ) 10 SILLEMON, ROBERT SILLEMON, SHARON ) ` 11 SILLEMON, ANTHONY SILLEMON, CALVIN) I SILLEMON, CAROLYN SILLEMON, EDWARD) 12 SILLEMON and BRENDA SILLEMON, by ) CLAIM FOR WRONGFUL DEATH 13 and through their father and ) (Names of Individual guardian, CLARENCE SILLEMON, SR. , ) Responsible Doctors 14 Claimants. ) Unknown) 15 ) VS. ) 16 COUNTY OF CONTRA COSTA, 17 Respondent. ) 18 ) I 19 i 20 CLARENCE SILLEMON, III, born August 19, 1964; OSCAR SILLEMO� , 21 born July 23 , 1965; ROBERT SILLEMON, born July 9, 1966; SHARON 22 SILLEMON, born December 14, 1967; ANTHONY SILLEMON, born December 23 4 , 1968; CALVIN SILLEMON, born November 1, 1969; CAROLYN SILLEMON, 24 born November 1, 1969; EDWARD SILLEMON, born July 19, 1971; and 25 BRENDA SILLEMON, born February 27, 1974 , by and through CLARENCE 26 SILLEMON, SR. , their father and guardian, through their attorney, 27 James E. Scott, hereby present this claim to the COUNTY OF CONTRA 28 COSTA, State of California, pursuant to Government Code §910, et seq. 29 11 30 The name and post office address of each claimant is as 31 follows: 32 By and through their father and 33 guardian, CLARENCE SILLEMON, SR. i 2013 Girad Avenue 34 ! Modesto, CA 95350 35 III 36 The post office address to which each claimant desires -1- S I 0 82 EXHIBIT A 1 I notice of this claim to be sent is as follows: 2 James E. Scott 3 Law Offices Scott & Barsotti 4 315 E. Leland Road 5 Pittsburg, CA 94565 6 IV 7 Claimants are the surviving heirs at law of Barbara Jean ` 8 Allen, deceased (hereinafter referred to as "decedent") . 9 V 10 At all times herein mentioned, the COUNTY OF CONTRA COSTA 11 maintained a health facility known as the Contra Costa County Hospitall 12 in Martinez, California. Decedent, on or about July 6, 1980, entered 13 Contra Costa County Hospital for the purpose of undergoing a bypass 14 operation to assist decedent in losing weight. On or about July 15 7, 1980, physicians, surgeons and staff, including nurses, employed 16 by the COUNTY OF CONTRA COSTA negligently and carelessly performed 17 said operation on decedent and thereafter negligently and carelessly 18 cared for decedent until decedent' s death on or about July 9, 1980. 19 Decedent' s death was a direct and proximate result of the negligence 20 of the COUNTY OF CONTRA COSTA, its agents and employees. The names 21 of the agents and employees of CONTRA COSTA COUNTY, including the 22 names of the physicians, are unknown to claimants at this time. 23 VI 24 Prior to the death of decedent, claimants lived with decedent 25 and were dependent upon decedent for claimants' support and mainte- 26 nance. At all times and prior to decedent's death, decedent was 27 a faithful and dutiful mother to claimants. 28 V I I 29 As a proximate result of the negligence of respondent 30 and of the death of decedent, claimants have sustained pecuniary � 1 . , 31 loss resulting from a loss of society, comfort, attention, services CC .; cor r - 132 and support of decedent as follows: < 33i CLARENCE SILLEMON, III $125,000.00 OSCAR SILLEMON $125,000.00 34 1ROBERT SILLEMON $125,000.00 ^ z ^ ; 35 SHARON SILLEMON $125,000. 00 36I ANTHONY SILLEMON $125,000.00 CALVIN SILLEMON $125, 000.00 -2- I 0 83 1 CAROLYN SILLEMON $125,000.00 2 EDWARD SILLEMON $125,000.00 ` BRENDA SILLEMON $125,000.00 3 4 VIII I 5 As a further proximate result of the negligence of respondent 6 and the death of decedent, claimants have incurred funeral and 7 burial expenses in the sum of $1,000.00, which is a reasonable 6 value of said services. 9 IX 10 At the time of the presentation of this claim, claimants 11 claim general damages in the sum of $125,000. 00 each, and special 12 damages as set forth above, for a total of $1,126,000.00. 13 X 14 Claimants request further communication or correspondence 15 incident to this matter be directed to claimants' attorney, James 16 E. Scott, at the Law Offices of Scott & Barsotti, 315 E. Leland 17 Road, Pittsburg, CA 94565. 16 DATED_ June 16, 1981. 19 20 Law Offices 21 SCOTT & BARSOTTI 22 23 24 /5/ JAMES E. cm, 25 JAMES E. SCOTT Attorney for Claimants 26 27 28 29 s _ 30 31 V.' 32 a . 33 34 35 _ 36 -3- 84 i i f I I LAW OFFICES 2 SCOTT & BARSOTTI • WPOrESSIONAL CORDON&TION 3 705 EAST LELAND FORD PITTSHIMC- CALIPONNIA 04505 4 .415.432-2955 { 5 !� 6 ATTORNEYS FOR 7 8 In the Matter of the Claim of: ) 9 CLARENCE SILLEMON, III ) by and through CLARENCE ) 10 SILLEMON, SR. , his father ) 11 and guardian, ) ) 12 Claimant, ) DECLARATION OF CLARENCE SILLEMON, SR. 13 vs. ) 14 COUNTY OF CONTRA COSTA, ) 15 Respondent. ) 16 17 I, CLARENCE SILLEMON, SR. , declare: 18 I am the father of CLARENCE SILLEMON, III who was born on 19 August 19, 1964. 20 Barbara Jean Allen, deceased, was the mother of CLARENCE 21 SILLEMON, III and died on July 9, 1980. My child was a minor at the 22 time of the death of the child's mother and still is a minor. 23 At the time of Barbara Jean Allen's death, I did not know 24 and neither did my child know that there was a possibility that 25 malpractice was the cause of Barbara Jean Allen's death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen's death 28 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June 33 11 1981, at Modesto California. 34 35 36 CLARENCE ILLEMON, SR. o ss EXHIBIT 8 J 1 LAw OFFICES !I 2 ScoTT & BAItsoTTl • PROCESSIONAL CORDONA110N 3 3i5 EAST LELAND Ro.D 11.1sH117Rt: CA1.IrORNIA usatJs 4 .s .�z•z�se ` 5 (j 6 ATTORNEYS FOR !! 7 i 8 � In the Matter of the Claim of: ) 9 OSCAR SILLEMON ) by and through CLARENCE ) 10 SILLEMON, SR. , his father 11 ! and guardian, ) 12 Claimant, ) DECLARATION OF CLARENCE SILLEMON, SR. 13 vs. ) 14 COUNTY OF CONTRA COSTA, ) 15 Respondent. 16 17 I, CLARENCE SILLEMON, SR. , declare: 1! I am the father of OSCAR SILLEMON who was born on 19 July 23, 1965. 20 Barbara Jean Allen, deceased, was the mother of OSCAR 21 SILLEMON and died on July 9, 1980. My child was a minor at the 22 time of the death of the child's mother and still is a minor. 23 At the time of Barbara Jean Allen's death, I did not know 24 and neither did my child know that there was a possibility that 2S malpractice was the cause of Barbara Jean Allen' s death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen's death 28 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June 33 11 . 1981, at Modesto California. 34 35 p M!:,Zr I LLE ON, SR. i EXHIBIT C o ss I I L&W O«ICES 2 SCOTT & BAHSOTTI i A PROFESSIONAL COPPONAT10w 3 315 CAST LELAND POAD i PITT. INC: C'A11row JA "4505 4 .Is•,32•ztis-• i _ t 5 j 6 , ATTORNEYS FOR 7 � 6 , In the Matter of the Claim of: ) 91ROBERT SILLEMON 10 ! by and through CLARENCE ) SILLEMON, SR. , his father ) 11 and guardian, ) 12 Claimant, ) DECLARATION OF CLARENCE SILLEMON, SR., 13 vs. ) 14 COUNTY OF CONTRA COSTA, ) 15I Respondent. 16 17 � I , CLARENCE SILLEMON, SR. , declare: 18I am the father of ROBERT SILLEMON who was born on 19 July 9, 1966. 20 Barbara ,lean Allen, deceased, was the mother of ROBERT 21 SILLEVION and died on July 9, 1980. My child was a minor at the 22 time of the death of the child' s mother and still is a minor. 23 At the time of Barbara Jean Allen' s death, I did not know 24I and neither did my child know that there was a possibility that 25 malpractice was the cause of Barbara Jean Allen's death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen's death 26 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June 33 11 1981, at Modesto California. 34 35 _ 36 C nNCF SILLEMON, SR. 3 I f ' 0 87 I EXHIBIT 0 i � i 1 LAW OFFICES i ? SCOTT & BARSOTTI I • 000rESS.ONAL COAOOAAT.OA T5 CAST LELAND ROAD 1 3 1'1TT%RUWG C•ALIPOkNIA tN1197 4 .�6 A�2-2955 �II f 5 6 ATTORNEYS FOR 7I 6 In the Matter of the Claim of: ) 9 ( SHARON SILLEMON ) 10 I by and through CLARENCE SILLEMON, SR. , her father ) 11 and guardian, ) 12 I Claimant, ) DECLARATION OF CLARENCE SILLEMON, SR. 13 vs. ) 1 14 COUNTY OF CONTRA COSTA, ) 15 Respondent. ) 16 17I I, CLARENCE SILLEMON, SR`: , declare: 18 I am the father of SHARON SILLEMON, who was born on 19 December 14 , 1967. 20 Barbara Jean Allen, deceased, was the mother of SHARON 21 SILLEMON and died on July 9, 1980. My child was a minor at the 22 time of the death of the child' s mother and still is a minor. 23 At the time of Barbara Jean Allen's death, I did not know 24 and neither did my child know that there was a possibility that 25 malpractice was the cause of Barbara Jean Allen's death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen's death 28 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June } 33 111 1981, at _ Modesto California. 34 I r , 35 edA,36 , CE SILLEMON, SR. U ' EXHIBIT E 1 i LAw OFFICES ? SCOTT & BARSOTTI • .-OrESSIOw•L COPPORATION 3 315 CA57 LCLANO ROA, )'ITT-MVRG CALIFORNIA 14909 4 i ..,S•A52-2955 6 j ATTORNEYS FOR 7 'I 8 In the Matter of the Claim of: ) 9 ANTHONY SILLEMON 10 ! by and through CLARENCE SILLEMON, SR. , his father 11 and guardian, ) 12 Claimant, ) DECLARATION OF CLARENCE SILLEMON, SR. 13 vs. ) 14 COUNTY OF CONTRA COSTA, ) 15 I Respondent. ) 16 ) 17 , I , CLARENCE SILLEMON, SR. , declare: 1d I am the father of ANTHONY SILLEMON, who was born on 19 December 4, 1968. 20 Barbara Jean Allen, deceased, was the mother of ANTHONY 21 SILLEMON and died on July 9, 1980. My child was a minor at the 22 time of the death of the child's mother and still is a minor. 23 At the time of Barbara Jean Allen's death, I did not know 24 and neither did my child know that there was a possibility that 25 malpractice was the cause of Barbara Jean Allen's death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen's death 26 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June 33 11 1981, at Modesto California. 34 35 �36 CLARENCE SILLEMON, SR. v A 1 LAW OFFICES 2 SCOTT & BARSOTTI • oworCSSIONAL CONPONAT10N 3 3I5 CAST LELAND POA:) Pmrsnumr. CAurow.viw 6.f%OS 4 5 - 6 ATTORNEYS FOR i i 8 In the Matter of the Claim of: 9 CALVIN SILLEMON 10 by and through CLARENCE SILLEMON, SR. , his father ) 11 and guardian, ) 12 Claimant, ) DECLARATION OF CLARENCE SILLEMON, SR.. 13 vs. ) 14 COUNTY OF CONTRA COSTA, ) 15 Respondent. ) 16 17 I, CLARENCE SILLEMON, SR. , declare: 18 I am the father of CALVIN SILLEMON, who was born on 19 November 1, 1969. 20 Barbara Jean Allen, deceased, was the mother of CALVIN 21 SILLEMON and died on July 9, 1980. My child was a minor at the 22 time of the death of the child' s mother and still is a minor. 23 At the time of Barbara Jean Allen' s death, I did not know 24 and neither did my child know that there was a possibility that 25 malpractice was the cause of Barbara Jean Allen's death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen's death 29 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY = 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June y 33 11 1981, at Modesto California. 3435 X ! 36 CLARENCE SILLEMON, SR. _ EXHIBIT G 0 90 - I 1 LAW O.—F',CES ? SCOTT & BARSOTTI • PROFESSIONAL CORPORATION 3 ]IS EAST LELAND ROAD 1°iTTSACRC 04507 s 4 .A15 432-2955 5 6 ATTORNEYS FOR ' 7I 6 In the Matter of the Claim of: ) 9 CAROLYN SILLEVION ) 10 by and through CLARENCE SILLEMON, SR. , her father ) 11 and guardian, ) 12 I Claimant, ) DECLARATION OF CLARENCE SILLEMON, SR. 13 I v s. ) ) 14 COUNTY OF CONTRA COSTA, ) 15 Respondent. ) 16 17 I, CLARENCE SILLEMON, SR. , declare: is I am the father of CAROLYN SILLEMON who was born on 19 November 1, 1969. 20 Barbara Jean Allen, deceased, was the mother of CAROLYN 21 SILLEMON and died on July 9, 1980. My child was a minor at the 22 time of the death of the child's mother and still is a minor. 23 At the time of Barbara Jean Allen' s death, I did not know 24 and neither did my child know that there was a possibility that 25 malpractice was the cause of Barbara Jean Allen' s death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen' s death 26 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June 33 11 1981, at Modesto California. 34 35 36 CLARENCE SI LE , SR. 0 91 EXHIBIT H I LAW OFFICE5 r SCOTT & BARSOTTI • •ftOr[55IOw•L CORPORATION 3 315 CAST LCLAND ROAD I PITTSBuRC. CA1.3P0K-v7w 0450S 4 .415-43Z-2955 5 6 ATTORNEYS FOR 7 E 8 In the Matter of the Claim of: ) 9 EDWARD SILLEMON ) 10 by and through CLARENCE SILLEMON, SR. , his father ) 11 and guardian, ) 12 Claimant, ) DECLARATION OF CLARENCE SILLEMON, SR. 13 vs. ) ) 14 COUNTY OF CONTRA COSTA, ) 15 I Respondent. ) 16 17 I, CLARENCE SILLEMON, SR. , declare: 1! I am the father of EDWARD SILLEMON who was born on 19 July 19, 1971. 20 Barbara Jean Allen, deceased, was the mother of EDWARD 21 SILLEMON and died on July 9, 1980. My child was a minor at the 22 time of the death of the child's mother and still is a minor. 23 At the time of Barbara Jean Allen's death, I did not know 24 and neither did my child know that there was a possibility that 25 malpractice was the cause of Barbara Jean Allen's death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen's death 28 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June 33 11 1981, at Modesto California. 34 35 �►� 36 CLARENCE S L EM N, SR. j 0 92 EXHIBIT I 1 LAW o«eCES SCOTT & BARSOTTI ! 2 A ppOrCSSIONAL COADOAATIDN 3 315 CAST LELAND ROAD 1'ITTSHUwn CALIFORNIA 0450S 4 415-232-2955 5 f 6 ATTORNEYS FOR 7 ! 8 In the Matter of the Claim of: ) 9 BRENDA SILLEMON ) 10 by and through CLARENCE SILLEMON, SR. , her father ) 11 and guardian, ) 12 Claimant, ► DECLARATION OF CLARENCE SILLEMON, SR. 13 vs. ) ) 14 COUNTY OF CONTRA COSTA, ) 15 Respondent. ) 16 17 I, CLARENCE SILLEMON, SR. , declare: is I am the father of BRENDA SILLEMON who was born on 19 February 27, 1974. 20 Barbara Jean Allen, deceased, was the mother of BRENDA 21 SILLEMON and died on July 9, 1980. My child was a minor at the 22 time of the death of the child' s mother and still is a minor. 23 At the time of Barbara Jean Allen's death, I did not know 24 and neither did my child know that there was a possibility that 25 malpractice was the cause of Barbara Jean Allen's death. It was 26 only after the grandparents of my child had consulted an attorney 27 and advised the attorney of the facts of Barbara Jean Allen's death 26 that I learned that there was a possibility that Barbara Jean Allen 29 had died as a result of medical negligence committed by the COUNTY 30 OF CONTRA COSTA, its agents, and employees. 31 I declare under penalty of perjury that the foregoing is 32 true and corect and that this declaration was executed on June 33 11 1981, at Modesto California. 34 35L' 36 C .Rr.RCr SILLEMON R. J 0 93 EXHIBIT i RECEIVED 1 LAW OFFICES SCOTT & $ARSOTTI I� 2 A PPOrESSIONAL CORPORATION JUN 191981 3 315 EAST LELANO AOAJ F'IrrsnuR .. CALIFORNIA e.&50.5 J. R OLSN 4 415` 32-2955 '�K NOAND Of SUPERVMM TA I 5 6 ATTORNEYS FOR Claimants 7 8 9 NOTICE OF INTENTION TO COMMENCE ACTION 10 11 TO: Contra Costa County 12 Board of Supervisors 651 Pine Street 13 Martinez, CA 94553 14 15 PLEASE TAKE NOTICE that OSCAR SILLEMON, ROBERT SILLEMON, 16 SHARON SILLEMON, ANTHONY SILLEMON, CALVIN SILLEMON, CAROLYN SILLEMON, 17 EDWARD SILLEMON, BRENDA SILLEMON and CLARENCE SILLEMON, III, all 18 by and through CLARENCE SILLEMON, SR. , the father and guardian, 19 intend to file a civil action for medical negligence, lack of consent, 20 battery, and negligent and intentional infliction of emotional 21 distress because of the treatment given to Barbara Jean Allen, 22 which resulted in her wrongful death. Claims will be made both 23 for compensatory damages and punitive damages. 24 In accordance with the intent of the Legislature in enacting 25 Code of Civil Procedure §364, you should have your insurance carrier 26 contact the attorneys above named to discuss settlement of this 27 claim. 28 DATED: June 17 , 1981. 29 30 Law ffices 31 SC & BARSOTTI 32 f I 33 34 J SCOTT 35 Atto ney for Claimants 36 o 94 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Internal Operations ) Committee Report Relating to Paratransit ) Jul 21 1981 Coordinating Council ) Y The Internal Operations Committee has had under review the composition and appointments to the Paratransit Coordinating Council. As a result of its review, it recommends the addition of one position in the at-large category to provide better geographical balance in representation resulting in an Overall Council of 16 with 11 members at large and 5 representing specific organizations. It is recommended that the Board appoint nominees in two of the five designated positions as follows: Organization Term Expiring Name Council on Aging 6-30-85 Edie Harmon 'Contra Costa 6-30-85 Barbara Guise Mayors Conference To the member at-large positions, the committee recommends reappointment of the following: Organization Term Expiring Name 6-30-85 R. S. Headley 6-30-85 Tony Britto The committee further recommends appointment of the following at-large members: Organization Term Expiring Name - 6-30-85 Art Schroeder - 6-30-85 Laura E. Laycock - 6-30-85 Margo Spaulding - 6-30-85 Jon Monson - 6-30-83 Louise Kehl - 6-30-85 Martin Cooke low, i Gk.-.� T. 0 RS, T. TORLAKSON Supervisor, District I Supervisor, District V (substituting for Supervisor R. I. Schroder) IT IS BY THE BOARD'ORDERED that the recommendatims of the Internal Operations Committee are APPROVED. PASSED by unanimous vote of the Board members present on July 21, 1981. C.f:PMFI_D Copy I certify that this is n [1311, tnP f- correct copy of L11• ori:inns •�n:: r • in We office. CC: Appointees ;; ;anara of Paratransit Coordinating � ; C. Count Council via Public Works .De tr :�:� Boa._ct supervisors P y>` . ter'. Public Works Director County Administrator 011 95 In the Board of Supervisors of Contra Costo County, State of California July 21 , 19 81 In the Matter of Authorization for reimbursement for Deputy Mark Mitchell stolen cash On December 24, 1980 Deputy Mark Mitchell of the Contra Costa County Sheriff's Department was on duty at County Hospital when he was kidnapped by a prisoner escaping from custody. The prisoner took Deputy Mitchell's car and $355 in cash, as Deputy Mitchell had just cashed his paycheck. None of the money was recovered. Current County Regulations do not provide for reimbursement to Deputy Mitchell . IT IS BY THE BOARD ORDERED that the request submitted to the Board by the Sheriff for Deputy Mitchell 's reimbursement be approved, and the Auditor is hereby AUTHORIZED to issue a warrant to Mark Mitchell in the amount of $355. PASSED BY THE BOARD ON July 21, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: 'None. I hereby certify that the foregoing is a true and correct copy of an order eiNered on the minutes of said Board of Supervisors on the date aforesaid. CC: County administrator Witnessmy hand and dw Seal of dw Board of Auditor-Controller s'pem'sors Sheriff-Coroner of6xed this 21stday of July . 19 81 J. R. OLSSON, Clark By L,/. /vi/,/'XDo" cleric C. Matthews H-24 3179 15M 0 Q C In tom► board of Supervisors of Contra Costo County, State of California July 21 " 19 81 In the AAotter of Adopting a Formal County Position in Opposition to AB 780 (Deddeh) The Board this day having considered the recommendation of the County Administrator that it oppose passage of AB 780 which would mandate a state program upon a local agency (increased workers' compensation benefits for city workers) , and which would reduce the state subventions to the local agency (Department of Motor Vehicle in lieu funds) by the estimated annual cost of the new program; IT IS BY THE BOARD ORDERED that a County position in OPPOSITION of said measure is hereby established. Passed by the Board on July 21, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify thot the foregoing is a true and correct copy of on ordwr wowed on the minufts of said doord of Supervisors on the daft aforewokL Orig: Administrator (2) Wim - my hood aed MM Sew of do bard of cc: Legislative Delegation Supervban CSAC of1md this 21st, of July . 19 81 Countv Counsel Personnel Director j J I* J. R. OLS.SON, Clerk sy ogwfy Clw k C. Matthews H-24 3R9 15M 0 97 1945 - IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 21, 1981 In the !latter of Salary Retroactivity The Board having heretofore determined to extend to July 21, 1981 the time in which to make salary adjustments retroactive to July 1, 1981 for classifications represented by Appraiser's Association, Contra Costa County Employees Association, Local #1, Social Services Union, Local 535, SEIU, United Clerical Employees, Local 2700, AFSCME, Professional A Technical Employees, Local 512, AFSCME and Western Council of Engineers, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after July 1, 1981; and Mr. H. D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to July 1, 1981 be further extended to July 28, 1981 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Panden, Schroder, NePeak, Torlakson, Powers NOES: None ABSENT: None CERTIFIED CUNY I certify that this is a full, true E correct copy of the original document which is on file in my office, and that it was passed A adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. ATTEST: J. R. OLSSON. County ec• Director of Personnel Clerk t ex-officio Clerk of said Board of SupervlooM by Deputy Clerk. County Administrator JUL 211%1 4c Chief, Employee Relations a loyee Organizations L. FPIWf Auditor-Controller County Counsel /'I(,-5- z7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Continuing ) Department Head Compensations ) RESOLUTION NO. 81/80? in Effect ) WHEREAS the Board of Supervisors adopted Resolution No. 80/824 to provide compensation for department heads during the 1980-1981 fiscal year; and WHEREAS compensation determinations have not yet been made for the 1981-1982 fiscal year; BE IT BY THE BOARD RESOLVED that the salaries specified in Resolution No. 80/824 shall continue in effect until superseded by salary determinations applicable for fiscal year 1981-1982. PASSED AND ADOPTED by the Foard on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, RePeak, Torlakson, •Powers NOES: None ABSENT: None CERTIFIED COPY I clttify that this Is a full, true t correct copy of the original document which is on file In my office, aad that It was passed & adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. A—TEST: J. R. OLSSON. County Clerk t ex-officio Clerk of said Board of Supervisors, cc: Dept. Heads b Deputy clerk. Personnel � en J� 1981 Auditor-Controller Payroll County Administrator Resolution No. 81/807 99 In the Board of SupevisM of Contra Costa County, Stag of California July 21 81 in the Ak~ of Exercising an Option to Extend a Lease Dated December 12, 1978, with Oil , Chemical & Atomic Workers International Union, Local 1-5, for the Premises at 1515 Market Avenue, San Pablo. IT IS BY THE BOARD ORDERED that the County hereby exercises its third option to extend the lease dated December 12, 1978, with Oil , Chemical b Atomic Workers International Union, Local 1-5, for the premises at 1515 Market Avenue, San Pablo, under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, NePeak, Torlakson, Powers NOES: None ABSENT: None i hereby testify that the foregoing &a true and correct OW of ow Order silvered oe the , inutes of sold Board of Supervisars on the dote oforesoid. Wknew my hood mW Nie SOW of tiro •oard of Originator: Public Warks Department ��� Lease Management affixed 016_2l s day of July 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSKW. Clerk Public Works Accounting (via L/M) ,�, �y Clerk Buildings and Grounds (via L/M) 'y �d1.s. , . 'Linda L. Page Lessor (via L/M) - Health Services Department (via L/M) M-24 3179 ISM 0 100 In the Board of Supervi:as of Contra Costa County, State of Colifomia July 21 In the Matter of Certificate of Appreciation to Reverend Palmer Watson. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to sign a Certificate of Appreciation-to Reverend Palmer Watson for his many years of service on the Contra Costa-County Mental Health Advisory Board; PASSED by the following vote of the Board on July 21, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet Dopy of an order seised on fro minutes of said doord of Supervisor on the dole aforesaid. CC, Palmer Watson Witness my hand and the Seel of the Boord of CCC Mental Health Advisory SuP� Board affix 21st day of July . 19_,,11 County Administrator - " A OLSSON, Clerk By Oeputy Clerk R a Amdahl -� 0 101 H-24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required for suitable for County use: DESCRIPTION An 1130 IBM Computer System NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order wMrred on the minutes of said doord of Supervisors on the date aforesaid. cc: Countv Administrator M/dness my hand and the Sed of the hoard of County Auditor Supervisors Purchasing Agent amxed this 21stday of July 19 81 Public Works J. R. OLSSON, CNrk sy — - -�r,t 1 l i�.a� �y Clerk Linda L. Page H-24 3/79 15M O 102 In the Board of &pwAsorrs of Contra Costa County, Stag of California July 21 , 1981 In die Moder of Denying Claims for Refund of Property Taxes The Board on June 30, 1981 having referred to County Counsel the claims submitted on behalf of the Atchison, Topeka and Santa Fe Railway Company, Western Pacific Railroad Company, Sacramento Northern Railway and Tidewater Southern Railway Company for tax refund applicable to the 1980-81 tax year; and The Board having received a July 14, 1981 memorandum from County Counsel recommending that the aforesaid claims be denied; IT IS BY THE BOARD ORDERED that the recommendation of County Counsel is APPROVED. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, NcPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is o true and correct a w of as order Mitred on the minutes of said Board of Supervison on the daft aforesaid. Wmen my hoed and do See of#w Board of cc: Jay R. Martin, Attorney for Claimants aoxtd th- 21st day of July 19 81 County Counsel Assessor-Tax Collector County Administrator J. R. OLSSON. Clwk el C___ . Deputy Gerk Linda L. Page H-24 3n9 15M 0 103 In the Board of Supervisors of Contra Costa County, State of Cai'ifornio July 21 �.r._— 19 .8l In the Maitter of Appointments to the Neighborhood Preservation Committee (City of Lafayette) of the Countywide Housing and Community Development Advisory Committee. The Board having received a July 8, 1981 memorandum from A. A. Dehaesus , Director of Planning, advising that the City of Lafayette has recommended that Robert Headley and James Peacock be reappointed to the Neighborhood Preservation Committee (City of Lafayette) of the Countywide Housing and Community Development Advisory Committee for four-year terms ending June 30, 1985 and that the membership on the aforesaid Committee be expanded to nine by appointing Ann Gimbel, 3357 O'Connor Drive, Lafayette 94549, for a four-year term ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of the City of Lafayette is APPROVED. PASSED by the following vote of the Board on July 21, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify *w the forspoinp &a twe and cwmas OW of an WdW ei is on tha minutes of said •cord of Supwvisors on the daft oforesoid. cc: Appointees Wdr4"IftY hod and do SOW of" kwd of Neighborhood Preservation Sup*waom Cte. via Planning Dept. 0 xed "_2l s t day of Ju.�,lv . 1481 Director of Planning County Administrator – - 10 Gkwk sr f Oepity tient R Amdahl 0 104 H-24 3179 15M In the Board of Supervism of Contra Costa County, Stag of California July 21 • 19 BL M the AA~ of Appointments to the Neighborhood Preservation Committee (City of Pinole) of the Countywide Housing and Community Development Advisory Committee. The Board having received a July 2, 1981 memorandum from A. A. Dehaesus, Director of Planning, advising that the City of Pinole has recommended that Father Harry P. Morrison, 837 Tenant Avenue, Pinole 94564, be appointed to the Neighborhood Preservation Committee (City of Pinole) of the Countywide Housing and Community Development Advisory Committee to fill the unexpired term of Marion Lopes ending January, 1982 and that Carmen Rentschler, 231 Buena Vista, Pinole 94564, be appointed to the aforesaid Committee for a four-year term ending January, 1985; IT 19 BY THE BOARD ORDERED that the recommendation of the City of Pinole is APPROVED. PASSED by the following vote of the Board on July 21, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the forev*v is o trw and correct copy of aw order etN1d on the minutes of said Board of Supervisors on the dale aforesaid. cc: Appointees w"em my hand mW this Seal of the Board of Neighborhood Preservation Su Cte. via Planning Dept. affixed this 2lstdoy of July 19jiL Director of Planning County Administrator J. R:OISSON. Clerk By ! r,� .r�r-� - D"Wb Clerk Ronda Amdahl J H-24 3/79 15M 0 105 In the Board of Supervisions of Contra Costa County, State of California July 21 . 19 BL In the Matter of Appointment to the Contra Costa 0. County Manpower Advisory Council. The Board having received a June 22, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, recommending that Sandra Green, representing the City of Pittsburg, be appointed to the Contra Costa County Manpower Advisory Council (Contra Costa Cities Category) to fill the unexpired term of Gerald Dunbar ending September 30, 1981; IT IS BY THE BOARD ORDERED that Ms. Green is APPOINTED to the Contra Costa County Manpower Advisory Council. PASSED by the following vote of the Board on July 21, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify thot the forepoino b a true and corred copy of an ardor etNere 1 an the minutes of said Board of Supervisors on the dole aforesaid. CC:: Sandra Greeny how and dw Seal of Board of Department of Manpower supmVison Programs owund this 21st day of July 19-11 CCC Manpower Advisory Council ~� Countv Auditor-Controller �� J•"�";OLSSOK Clark County AdministratorB 'Deputy Cleric y Ronda Amdahl -1 0 106 H-24 3179 15M In t6 Board of Supurvi:o� of Contra Costa County, State of California July 21 In the Matter of Resignation from the Neighborhood Preservation Committee (City of Walnut Creek) of the Countywide Housing and Community Development Advisory Committee. The Board having received a July 9, 1981 memorandum from A. A. Dehaesus, Director of Planning, transmitting a letter of resignation from Diane Lewis as a member of the Neighborhood Preser- vation Committee (City of Walnut Creek) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms. Lewis from said Neighborhood Preservation Committee is ACCEPTED. PASSED by the following vote of the Board on July 21, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and cornet copy of art order eni ed on the minutes of said Board of Supervisors on the dote aforesaid. CC: Neighborhood Preservation Wt^ess my hand and dw Seal of the Board of Cte . via Planning Dept-. Supervisors Director of Planning aRxed " 21st day of July , 1981 County Administrator _ J 7OLSSON, Clerk BY Deputy Clerk Roryda Amdahl `� 0 1.0'7 H-24 3179 15M In the Board of Supervises of Contra Costa County, State of California July 21 119 Bl In the Molter of Resignation from the Neighborhood Preservation Committee (Montalvin Manor Area) of the Countywide Housing and Community Development Advisory Committee. The Board having received a July 7, 1981 letter from Linda A. Schulz tendering her resignation from the Neighborhood Preservation Committee (Montalvin Manor Area) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms. Schulz from said Committee is ACCEPTED. PASSED by the following vote of the Board on July 21, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing b a true and correct copy of an order enNred on the minutes of said Board of Supervisors on the dole aforesaid. cc: Neighborhood Preservation 1Hdngs my hmW and the Seal of the Board of Cte. via Planning Dept. Su Director of Planning NMI, j "_List day of July 19 81 County Administrator - ( J. SSON, Clerk - '�: By �"- - Deputy clerk oda A-mdahl 0 108 H-24 3/79 15M In the I oand of of Contra Costa County, Stag of California July 21 . 19 In the Matter of Resignation from the Private Industry Council. The Board having received a July 8, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, trans- mitting a letter of resignation from Keiji Fujii as a community based organization representative on the Private Industry Council; IT IS BY THE BOARD ORDERED that the resignation of Ns. Fujii from said Council is ACCEPTED. PASSED by the following vote of the Board on July 21, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and cornet copy of an order entered on the minutes of said Board of Supervisors on the doh ofonwid. CC: Private Industry Council Waw my hand and the Sed of the Board of via Dept. of Manpower SU Programs affixed tl,1e 21st day of Julv . 1981 Department of Manpower County Administrator �J•�. '� • By &L.1 f D"Wly C6& Ronde Amdahl 0 109 H-24 3179 15M In the &mrd of Sup�rvis s of Contra Costa County, Stag of California July 21 , 19 81 In the Matter of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX,COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Daniel William Hughey 2100 Blue Jay Circle Pinole, CA 94564 130-132-008 143.75 PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, NePeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the fonmr*p is a tnw and correct cOPy of an order etNwed on the minutes of said Board of Superv6m on the dela ofoniaid. CC: COUNTY TREASURER-TAX Maness my hatld and dw Seal of the Board of COLLECTOR Supervisors COUNTY ADMINISTRATOR aWmd thio 21st day of July 19 81 APPLICANT 1� n J. R. OLSSON. Clerk Oepdy Owk � Lina L. Page 0 1.10 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 M the AU*W of Request of Oakley-Bethel Island Wastewater Management Authority with Respect to Infiltration Study for Contra Costa County Sanitation District No. 15. The Board having received a July 7, 1981 letter from Dwight Meadows, Chairman of the Oakley-Bethel Island Wastewater Management Authority, advising that the Board of Directors at its July 1 meeting expressed concern with respect to the continuing high wastewater flows from Contra Costa County Sanitation District No. 15 (CSD 15) and requesting that the Board of Supervisors, as ex officio the Governing Board of CSD 15, take the necessary action to expedite completion of the infiltration/inflow study and formu- lation of a corrective program and also that the Board address the matter of CSD 15' s local share of funding for construction of expanded treatment facilities; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report in one week. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and corred copy of M order erMsrtd on the minutes of said Board of Supervisors on the daft aforesaid. Wits oss nay hand and dfw SeW of dw Board of Supervisors CC: Oakley-Bethel Island offi„ed 21st July 19 81 Wastewater Management Authority Public Works Directorn,,// J. R. OLSSON, Clerk County Administrator By llx-?� �u� . Deputy Clerk Vera Nelson H-24 3/79 15M 0 1 1 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Internal Operations ) Jul 21, 1981 Committee Report on Legislation ) Y Relating to Hazardous Waste ) The Internal Operations Committee has had on referral and has been monitoring several proposed bills relating to hazardous waste, particularly SB 788 (Presley) , SB 618 (Carpenter) , and AB 69 (Tanner) . It has asked for analyses of these various measures by staff of the Health Services Department and information on the position of the parties, particularly industry, relating to their enactment. At its meeting on July 13, 1981, the committee again considered the status of these measures and determined to recommend support of SB 618 in its present form, and to have the Health Services Department submit current information on the contents of that bill. A copy of a memorandum by the Health Services Department on this subject is attached. In summary the facts on these bills currently is as follows: 1. SB 788 was placed on the Senate inactive file on July 2 at the request of the author and many of its provisions melded into SB 618 which is now a consensus bill of government and industry relating to implementation of a hazardous waste fund. SB 618 as amended was passed by the Senate by a vote of 28-0 on July 8, 1981 with CSAC in support of the bill. 2. In the Assembly AB 69 and AB 1543 by Tanner and others on the same subject have been under review and as of July 7 AB 69 was approved as urgency legislation and then passed by the Assembly by a vote of 66-12: AB 1543 was also passed that same day. 3. Inasmuch as alternative measures have been approved by the Senate and Assembly, a conference committee will- finally resolve the differences between the two measures. The Internal Operations Committee recommends that the Board reiterate its endorsement of SB 618 in its present form and requests staff to continue to monitor these measures and advise if, as a result of conference committee deliberation, any further board action is required. T. POW�RS T. TORLAKSON Supervisor, District I Supervisor, District V (substituting for Supervisor R. I. Schroder) IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by unanimous vote of the Board Members present on July 21, 1981. CERTIFIED COPY I eestifc that this is a fell. trre & correct copy of the original doc=: :_ cz illr ±n ar offIce. cc: Health Services Director and that it vaa; >.- , �a:.,--, Er Vk, Board o1 County Counsel Supervisors of r. Cc -ra r�_ :. � the ate s�o^-:. �-- J. R. OLCa'."`oraia. oa E:,T: SSO\. County County Administrator A. Laib ezoff±c±o Cleric of said Board o1 Snper11'iW4 7 23ezit. 0 112 In the Board of Sup�rvi:ors of Contra Costa County, State of Coiif ornia July 21 . 19 81 In the Matter of Seeno Towers. The Board having received a July 7, 1981 letter from Albert D. Seeno, Jr. , Albert D. Seeno Construction Co. , 4300 Railroad Avenue, Pittsburg, California 94565, requesting certain information regarding Buchanan Field in Concord as it relates to the proposed construction by Seeno of 10-story buildings in the approach to the airport's runway 32-R, and further requesting an opportunity to present results of a project review which the company conducted; IT IS BY THE BOARD ORDERED that the aforesaid requests are REFERRED to the Public Works Director for response. PASSED on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the form oinp is a true and correct a" of an order MMKad on the e+inuites of said doord of Supervisors on the" aforesaid. Witness int► hand and the Seal of the bard of cc: Albert D. Seeno SU Public Works Director asxed 21 s day of July 1981 County Counsel County Administrator J. R. OLSSON, Clark `Y Deputy Clark Diana fS_ Herman H-24 3R9 15M 0 113 In the Board of Supervisors of Contra Costa County, State of California July 21 . 19 &L, In the Matter of Request for Clarification of Drainage Fees Imposed in Connection with Subdivision 5411, Antioch/Brentwood Area. Jack P. Hernandez having appeared before the Board this day and having requested clarification of the drainage acreage fee calculated by the Public Works Department in connection with Subdivision 5411 located in Drainage Area 30C, Antioch / Brentwood area; and David Jewett, Flood Control and Operations, Public Works Department, having stated that Mr. Hernandez' dispute is basically over whether or not the dedicated public streets rights of way are subject to the drainage fee, and having advised that the fee calculated for Subdivision 5411 is consistent with provisions of the adopted Drainage Fee Ordinance 79-21; and Supervisor Torlakson having recommended that the matter be continued for one week to allow him additional time to review with staff the drainage ordinance provisions and drainage fee charges for other subdivisions in the area; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers. 1 hereby certify that the foregoing is a true and cornet copy of an order MMMod on the minutes of said Board of Supervisors on the dab aforesaid. Wmwss my hand and the Sed of the Board of Supervisors cc: Jack P. Hernandez affixed this 21st day of July 19 81 1456 Highway 4 Brentwood, Ck 94513 Public Works Director J. R. OLSSON, CNrk County Counsel By t+gt— , I)Wuty Clerk County Administrator Vera Nelson H-24 3/79 15M 0 114 In the Board of Sup�nrisiors of Contra Costa County, State of California July 21 , 19 81 In the Molter of Internal Operations Committee Report on Suggestion for Revision of "Personal Data Sheet" The Internal Operations Committee at its meeting on July 13, 1981 discussed with the Clerk of the Board and other staff members a suggestion that the personal data sheet used for applications for boards and commissions be revised to incorporate additional data such as whether a conflict of interest statement is required of the applicant, and whether the applicant is a county employee. The merits of incorporating more specific requirements on the form was discussed in relation to the desirability of keeping the form easy and simple for applicants. In connection with the first item, possible conflict of interest, it was concluded that the existing form, which now indicates such a statement is required for some boards and commissions, in combination with follow-up action by the Supervisor making the appointment, is a satisfactory approach. Accordingly, the committee has asked staff to compile and furnish Board members with a list of the boards and commissions which do, in fact, require the filing of a conflict of interest statement. In its review, the Committee also determined that certain advisory groups have tailored the personal data form to meet their specific requirements, and that such specialization is working well. It is recommended that this item be removed as a committee referral with the understanding staff will provide the information cited above and continue to consider changes in the form which could make it more useful. T. IPOWERS, T. TORLAKSON Supervisor, District I Supervisor, District V (substituting for Supervisor R. I. Schroder) Supervisor Schroder having urged that Board policy include on the application form a statement that the names of applicants for 'boards and commissions are public information; and Supervisor T. Torlakson having expressed concern that said policy might be interpreted to mean that the names of all applicants had to be made public, and therefore having suggested that Board policy be that the names of applicants may be made public upon request; and 0 115 Board members being in concurrence therewith, IT IS BY THE BOARD ORDERED that the recommendaitons of the Internal Operations Committee and Supervisor Torlakson are APPROVED. PASSED on July 21, 1981, by the following vote of the Board: AYES: Supervisors N. C. Fanden, R. I. Schroder, S. W. McPeak, T. Torlakson, and T. Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 21st day of July, 1981. J. SSON, CLERK By ; Dor by C. ass, puty Clerk cc: County Counsel County Administrator � 116 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) July 21, 1981 Funding Meals on Wheels and ) the Projected County Overmatch ) for the Area Agency on Aging. ) The County having been awarded a grant in the amount of $1 ,491,573 for 1981-1982 funding of the Area Agency on Aging, this amount being $311 ,019 more than originally anticipated; and There currently being a projected approximately $90,000 in County overmatch for the Area Agency on Aging program for 1981-1982; and The 1981-1982 recommended budget currently not providing continued funding for the contract with Home, Health & Counseling, Inc. for Meals on Wheels which is scheduled to expire September 30, 1981; IT IS HEREBY ORDERED that the feasibility of providing from the additional Area Agency on Aging grant full funding for the Meals on Wheels Program and the projected County overmatch for the Area Agency on Aging be referred to the Director of the Area Agency on Aging, the County Administrator, and the Advisory Council on Aging for report. PASSED BY THE BOARD ON July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None CERTIFIED COPY I eertity that this is a full, true k correct eovy of the original document which is on file in my office. end that it was passed k adopted by the Board of Supervisors of Contra Costa County. California, on the date shorn. ATTEST: J. R. OLSSON. County Clerk t ex-officio Clerk of said Board of Supervisors, Ow Deputy Clerk. JUL 211%1 Orig: County Administrator Human Services Social Service Director Area Agency on Aging Director Advisory Council on Aging County Auditor-Controller 0. 117 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Report of Finance Committee ) July 21, 1981 on Social Service Department ) Staffing Reductions. ) On July 20, 1981 , our Committee met with the County Welfare Director and his staff, representatives of the Social Services Union Local #535, and staff of the County Administrator's Office. The purpose of our meeting was to review the Union allegations that the Social Service Department has a disproportionate ratio of administrative staff, and to review the result of a requested meeting between the County Administrator's Office, representatives of the Social Service Department, and of Local #535, for the purpose of clarifying information regarding administrative staff in the Social Service Department. Local #535 indicated that 49% of the Social Service Department staff are administrative and that this level is excessive. The Union has also requested that all layoffs in the Social Service Department be postponed until August 31 , 1981. Further, the Union has recommended a Department reorganization including eliminating of specified management and staff positions. The County Administrator's Office presented an analysis of the function of all 1008.8 positions in the Social Service Department, a copy of which has been provided to all Board members. That analysis pointed out that there is no universally accepted definition of administration, management, etc. Therefore, the analysis showed the following percentages which result from applying already existing criteria to the functions of staff: Officials and Administrators (as defined in 3.2% Federal EEO reporting requirements) Unrepresented by Employee Organizations 10.2% First Line Supervisors and Above, and 15.5% Policymakers To provide more clarification than is evident by using the above externally defined criteria, the County Administrator's Office prepared a more specific breakdown which produced the following information: First Line Supervisors 8.8% Second Line Supervisors 1.7% Clerical Support for Line Functions 27.7% Other Direct Support for Line Functions 1.7% Clerical Support for Staff & Administration .7% Staff Support 2.4% Departmentwide Administration 1.8% The County Administrator's Office further pointed out that aspects of the impact of the proposed position reductions are subject to Meet and Confer requirements and that the Social Service Department and Local #535 were in the process of meeting to discuss these issues, including alternatives to reducing the impact of layoff on staff. 0 118 -2- The County Welfare Director summarized the proposed reductions as follows: 10.6 Supervisors and Administrators 38.8 Social Workers 8 Clerical Mr. Jornlin indicated that Children's Services were given a high priority which has resulted in the program reductions occurring in most of the remaining services provided by the Department. Further, with the increased reduction and reporting requirements imposed by Federal and State offices, additional reductions in administrative staff would weaken his ability to avoid future audit exceptions, claim cuts, and error rate fiscal sanctions. No reductions have been recommended in the eligibility programs which are essentially fully funded by allocations which are separate from the Title XX allocation which funds the Social Services. The Director feels he has submitted a balanced reduction plan based on the current Department structure, and indicated that additional reductions of unknown but probably substantial magnitude will be required to implement further Federal reduc- tions this fall . Finally, Mr. Jornlin pointed out that a delay of the currently proposed reductions would create additional County deficit which could require even more staff reductions than those currently proposed. On the basis of testimony received by our Committee, we recommend the following: 1. That the County Welfare Director eliminate five (5) additional Administrative positions; 2. That the Information & Referral function be reduced on an ongoing basis; 3. That the County Welfare Director be requested to review the reductions in Social Worker II and Social Worker III positions in an attempt to provide some recognition of long-term County service by incumbents; 4. That the County Administrator's Office consider the Department reorganization recommendations of Local #535, and review the Social Service Department staffing and funding remaining after implementation of the upcoming Federal reductions, and present an organization proposal for Board consideration by October 1. It is understood that depending on the timing and magnitude of the Federal cuts, a change in the October 1 date may be necessary. �Llc-tip Sunne Wright McPeak Nancy C. anden Supervisor, District IV Supervis , District II IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Finance Committee are APPROVED. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc: County Welfare Director C1xTIRM COPY 1 comity that this is a hu, true t twrwt d Director of Personnel the oricinal doenment which is on file in s1 County Administrator and that it was naw-ed & adopted by the AoaW of SuPer%i,ora of Con:r.. Costa Count+•. Caiifornh, on the date v;:m:n. As-TEST: J. R. OLS�iC3.N, County Clerk C t9tofficio Clerk of said Board of Supgwea, er O by Deputy IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Allocating ) Funds to the East County Rape ) Crisis Unit, the Rape Crisis Service ) July 21, 1981 of Central Contra Costa, and the ) Rape Crisis Center of West Contra ) Costa ) On Monday, July 20, 1981, the Finance Committee considered a funding request in the amount of $86,716 by County rape crisis services: East County Rape Crisis Unit, Rape Crisis Service of Contra Costa County, and Rape Crisis Center of West Contra Costa. Background: In July, 1980, the Board of Supervisors approved interim funding in the amount of $5,000 for three rape crisis service agencies: East County Rape Crisis Unit, Rape Crisis Center of West Contra Costa, and Diablo Valley Rape Crisis Services. The Board subsequently approved an additional $22,000 to fund those agencies through January, 1981. In March, 1981, $2,500 was approved as emergency funding for a fourth agency, Rape Crisis Service of Concord. These funds were added to the District Attorney's budget as administrator of the service contracts. At the urging of the Board the Rape Crisis Service of Concord merged with the Diablo Valley Rape Crisis Service to form the Rape Crisis Service of Central Contra Costa. Further consolidation, it was found, would increase rather than decrease such operating costs as telephone charges, mileage, staffing and training. In addition, the ability of the agencies to obtain outside funding would be reduced as local agencies were found more willing to provide funds and in-kind donations to community-based groups. Furthermore, Office of Criminal Justice Planning (OCJP) regulations rea_uire total state resources allocated to the crisis services to be reduced as the number of centers are reduced. Issues: The rape crisis centers have submitted a combined request of $86,716 from the County to provide services to all known victims of sexual assault in Contra Costa County. The state funded Victim/Witness Assistance Program in the District Attorney' s Office supports the delivery of a variety of services to victims and witnesses of crime, including sexual assault. Although the funding has not been increased, the District Attorney will attempt to provide the same level of program services this year as in fiscal year 1980-81. Currently, the rape crisis centers are not eligible for funding from the Victim/Witness Assistance Program. The centers no longer have available as resources Law Enforcement Assistance Administration (LEAA) funding nor CETA funding for staff. Last year saw a fifty percent increase in cliants and a 100 percent increase in other services such as hotline crisis services. 0 1.20 Discussion: The rape crisis centers provide vital services to the citizens of the County. To provide these services through a County agency such as the District Attorney's Office rather than through volunteer agencies would require that the Board allocate significantly more funding than the centers are requesting, which is approximately 25 percent of their total budget. The centers continue to seek outside funding sources to provide for higher costs and increased requests for services. To this end they have been very successful. While the requested amount of $86,716 is approximately $8,000 more than a projected eight percent per year above the LEAA funded amount for three centers, the addition of the fourth center through merger this year brings the request into line with the general increases for County departments. The effectiveness of the centers in the District Attorney's prosecution of sexual asgault cases and the relationship to that area in the Victim/Witness Assistance Program are invaluable. Recommendation: The Finance Committee, recognizing the severe need of its citizens for rape crisis services, and further recognizing the provision of services in the area in a most cost effective manner by the volunteer rape crisis centers in this County, recommends: 1. That the Board of Supervisors allocate $16,253 to the East County Rape Crisis Unit; $20,927 to the Rape Crisis Service of Central Contra Costa, and $49,536 to the Rape Crisis Center of West Contra Costa for a total amount of $86,716; 2. That the District Attorney's Office negotiate agreements implementing the above authorization with each of the above agencies; and 3. That the Board support Supervisor Powers, Chairman, CSAC Administration of Justice Committee, in his efforts to seek changes in the Office of Criminal Justice Planning Victim/Witness Assistance Program administrative regulations to permit future funding of the County's rape crisis centers. LT SUNNE W. McPEAK NANCY FAHDE Supervisor, -District IV Supero sor, District II IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions of the Finance Committee are APPROVED. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. CC: District Attorney County Auditor-Controller CFIfr M Copy County Administrator I tet' flat this is a full. true ! eWMA eeft of the original document which is on file in mp offi" and that it was paa<ed & adopt-d by the Beard o' Sllperri�ors of Contra Costa Count?. Ca!ifnrnia, on the date sho= ATTEST: J. P. OLS O`:. CmmV Clerk F et-officio Clerk of said Board of Supertiaara. by Deputy jerk. p 0 ].21 IN THE BOARD OF SUPERVISORS ` /�Al�� OF J� CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) July 21 , 1981 Beilenson Hearings. ) The Board on April 21, 1981 having set this date and time to conduct a public hearing pursuant to Health & Safety Code Section 1442.5; and The Assistant County Administrator--Human Services having provided background information on the need for the hearing, and having listed several documents which should be incorporated by reference into the official record of this hearing; having recommended that the Chairman open the hearing, entertain a motion to incorporate specified documents into the hearing record, receive testimony from the public, close the hearing, adopt general findings, and then direct County staff to prepare detailed findings for consideration by the Board July 28, 1981 ; and The Chairman having called for a motion to open the public hearing, and Supervisor McPeak having moved and Supervisor Torlakson having seconded that the public hearing be opened, the motion was adooted unanimously. Supervisor McPeak having moved and Supervisor Schroder having seconded to make the following documents a part of the official record of the hearing, the motion was adopted unanimously: 1 . April 21 , 1981 Board Order authorizing posting of required notice pursuant to Health & Safety Code Section 1442.5 and fixing hearing date for July 21 , 1981 ; 2. Notice posted at each County health facility entrance on April 21 , 1981 ; 3. July 7, 1981 Board Order authorizing posting of amended notice pursuant to Health & Safety Code Section 1442.5; 4. Notice posted at each County health facility entrance on July 8, 1981 ; 5. Proposed Budget for 1981-1982 approved by Board of Supervisors June 9, 1981 ; 6. Letter from M. G. Wingett, County Administrator, to Finance Committee (Supervisors McPeak and Fanden) dated July 2, 1981, with attachments, regarding Budget adjustments and Policy items for 1981-1982 Health Services Department budget; 7. Report of Finance Committee on 1981-1982 Proposed Budget, with attached schedules, received by the Board of Supervisors July 14, 1981 ; 8. Resolution 81/803 adopted by the Board of Supervisors July 14, 1981 defining "indigent" for purposes of hearings conducted pursuant to Health & Safety Code Section 1442.5 on July 21 , 1981 ; 9. Written staff presentation for "Beilenson Hearings" pursuant to Health & Safety Code Section 1442.5 presented to Board of Suoervisors July 21 , 1981. The Chairman having noted that testimony would be limited to whether services provided to indigents as defined by the Board on July 14, 1981 would be detrimentally impacted by adoption of the proposed 1981-1982 County budget as amended by the recommendations of the Finance Committee dated July 14, 1981 ; and 0 122 -2- Supervisor McPeak having commented that the Board will also hold hearings on the overall County budget later this afternoon, and having summarized the actions recommended by the Finance Committee, and having noted that those programs recommended for continuation by the Finance Committee will not be impacted by these hearings, and that it is not the intent of the Board to renege on the July 14, 1981 recommendations of the Finance Committee; and The Health Services Director having commented on the actions recommended by the Finance Committee; and Supervisor Schroder having asked for clarification of exactly which services are now being recommended for reduction or elimination; and The Health Services Director having summarized the services still subject to reduction based on the amended notice of July 7, 1981 as modified by the Finance Committee report of July 14, 1981 ; and Ann Adler, Chair, Family and Children's Services Advisory Committee, having presented the Board with 68 letters from citizens of Richmond expressing their concern over reductions being proposed at the Richmond Clinic, particularly the reduction in hours the Clinic would be open which would create a hardship for people who are employed; and The Assistant County Administrator--Human Services having noted that it is unlikely that any employed persons qualify as indigents under the Board's definition; and Betty Ericsson, member of the Alcoholism Advisory Board, having supported the Finance Committee's recommendation to maintain the Martinez Drop-In Center; and Supervisor McPeak having noted that many of the alcoholism programs, particularly those operated by Bi-Rett, do impact on indigents as defined by the Board; and The Assistant County Administrator--Human Services having agreed with Supervisor McPeak, and having noted that no alcoholism services are recommended for reduction; and Roz Schweitzer, a graduate of the Martinez Drop-In Center, having supported continuation of the Martinez Drop-In Center; and Mike Brennan having also supported continuation of the Martinez Drop-In Center; and Conchita Greenhouse having supported the Ozanam Center and the Martinez Drop-In Center; and Phyllis Maslan, on behalf of the Children's and Adolescents Task Force, having read a-statement from the Task Force protesting reductions in services provided to children and adolescents; and The Assistant County Administrator--Human Services having commented that children under 18 do not fall within the Board's definition of indigent since they are not eligible for General Assistance; and Louella Handbury, representing the Union of American Physicians and Dentists, who represent the 1100 physicians employed by the State of California, having questioned the extent to which Mental Health services funded by Short-Doyle will be reduced, and having noted her concern that the Los Angeles County Board of Supervisors has allegedly voted to refuse all Short-Doyle funds and return responsibility for all Mental Health services to the State of California; and The Health Services Director having responded that some Short-Doyle eligible services will be reduced but that because the County is "overmatched", there will be no loss of State revenue; and 0 123 -3- Supervisor McPeak having noted that part of the problem with funding Mental Health services is due to the State's historic failure to adequately fund Mental Health services thereby requiring the county to either reduce services or contribute an increased level of county funding; and Allan Longshore, M.D. , having questioned what specific reductions will be made in Public Health programs, and having expressed his concern about proposed reductions in Public Health programs; and The Assistant County Administrator--Human Services having listed the level of reductions being proposed in Public Health programs from the amended notice of July 7, 1981 ; and another individual having spoken in support of the Martinez Drop-In Center and Diablo Valley Ranch; and Roland Katz, representing Local No. 1 , having supported restoration of health services generally, and having encouraged support for the• Contra Costa Tax Reform Association which proposes to undertake fundamental reform in tax legislation in order to make more funds available to permit restoration of locally delivered services; and There being no further members of the audience expressing an interest in testifying, the Chairman having thereby declared the public hearing closed; and Supervisor Torlakson having asked whether any restoration has been made in the proposed reductions in Drug programs; and The Health Services Director having indicated that no such restorations are included in the Finance Committee July 14, 1981 report, and that he cannot make any further restorations in the proposed reductions of Mental Health, Drug, Alcohol , or Developmental Disabilities programs because they are not eligible for AB 8 matching funds, which is a condition placed on his use of the discretionary funds recommended by the Finance Committee in their July 14, 1981 report; and Supervisor McPeak having listed those Mental Health, Drug, Alcohol , and Developmental Disabilities programs where the Finance Committee has recommended restoration of proposed reductions; and Supervisor Torlakson having asked for clarification of the comparative level of restorations which will be accomplished in the Richmond and Pittsburg clinics; and The Health Services Director having indicated that he expects the restorations to be proportional throughout the County but that no final decisions have been made at this time; and The Chairman having asked the Health Services Director to summarize as soon as possible after the budget is adopted in a report to the Board exactly what reductions have been made in the Health Services Department; and The Health Services Director having agreed to provide such a report to the Board as soon as possible after adoption of the final budget; and The Chairman having asked for staff recommendations on general findings which should be adopted by the Board; and The Assistant County Administrator--Human Services having recommended that the Board, based on the testimony provided in the public hearing, reach a finding that adoption of the Proposed Budget as modified by the Finance Committee Report of July 14, 1981 will not result in a detrimental impact on the health services needs of indigents, and that staff be directed to prepare detailed findings and return those detailed findings to the Board for their consideration on July 28, 1981 ; and Supervisor Schroder having moved and Supervisor Fanden having seconded that the Board adopt a general finding that, based on the testimony provided in the public hearing, the reductions proposed for the final budget of the Health Services Department will not create a detrimental impact on the health care needs 0 X24 -4- of indigents as defined by the Board of Supervisors on July 14, 1981, and that the County Administrator and County Counsel be directed to prepare detailed findings and forward them to the Board on July 28, 1981 for the Board's consideration; and Supervisor Torlakson having noted that the Board recognize that there are going to be budget reductions and that this will result in service reductions which will affect the community, and that this finding is a technical one the Board must make; and The Assistant County Administrator--Human Services having commented that the principal consultant to the Senate Health and Welfare Committee agreed in a telephone conversation on the morning of July 21, 1981 that "Beilenson hearings" are legislative in nature as opposed to administrative in nature, and that the Board may, therefore, adopt whatever findings they wish, that the original concern which caused the introduction of the Beilenson legislation had been that the public have an opportunity to know well in advance when health care cuts are being considered, that the public have an opportunity to comment on those proposed reductions, and that as long as services to indigents are still available, the Board of Supervisors has met the intent of Health 8 Safety Code Section 1442.5; and The Chairman having called for a vote on the motion, the motion was approved unanimously. The Chairman recognized the presence of Mr. Michael Kassis, representing the State Department of Health Services, who is monitoring these hearings on behalf of the State. PASSED BY THE BOARD ON JULY 21 , 1981. CERTIFIED COPY I certify that this is a roi. tru? & correct copy of the originpi dccuatent "-'ilt-h 17. er !".^ In r-- nffice. and that it vna-- r, .. . ...., nr..rd of Sunerrirc.-. or Cc:..r. �',.<<, �;:... . .._., n.,r on lite d t� sir . . i": ' ' C`:.. Ccitnt:' Clerk F e%-officio C.ri:t of iia Ecara ",:?ep^n•isors, by Deputy Cie.-':. V2� Orig: County Administrator Human Services Health Services Director County Counsel In the Board of Supwvi:ora of Contra Costo County, Stag of California July„ 21 , 19 S1 In the Molter of Adopting Budgets for County Special Districts and County 01 Service Areas for Fiscal Year 1981-1982, and Allocations from the Special District Augmentation The Board on July 14, 1981 having c _.ails time its hearing on the proposed budgets for County Districts (including County Fire Protection Districts) aria -County Service Areas for Fiscal Year 1981-1982; and The Board having also continued to this time its hearing on the proposed allocations from the Special District Augmentation Fund; and The County Administrator and the County Auditor-Controller having submitted schedules indicating revisions to the proposed budgets (copies of said schedules being attached hereto as Exhibits A and B, respectively) , and of proposed allocations from the Special District Augmentation Fund; and The Chairman having declared the hearings open and having inquired if anyone desired to present testimony on the aforesaid matters, and no one having appeared; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the hearings are CLOSED, the budgets, as detailed in the attached exhibits, are ADOPTED, and the decision on distribution of the Special District Augmentation Funds is DEFERRED to July 28, 1981. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet cWy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller witness my hand and the Seal of the Board of County Administrator Supervisors offumd this 21stdoy of July , 19 81 OLSSON. Clark oeputy Clerk Ronda Amdahl J H-24 3179 15M 4 126 EXHIBIT A 4 Board of Superviso•s County Administrator Contra Tanhrers ^ tst Distr ct Nancy C.ieneen County Administration Building r f1C��� Martinez Californiao9:553 Costa 2-.:3T. ,s; _— (415) 372-4050 County J t tly IIOOeK t.SCnroOlr M. G.Wtngett aro District Count) Administrator sun^e Wrgnt YoPeak stn District Tan Tatetwn Stn District July 21, 1981 RE[::0 CEIVED JUL.?/ Board of Supervisors Administration Building Martinez, CA 94553 2 Dear Board Members: Re: County Special District and Service Area Budgets and Proposed Allocation from Special District Augmentation Fund Attached are schedules prepared by my office and the Office of County Auditor-Controller with respect to revisions to the proposed budgets of county special districts and service areas for fiscal year 1981-1982 . The district budoets have been revised to reflect the earlier decision to fund these entities at 108% of operating requirements for the prior fiscal year and to eliminate all appropriations for i fixed assets and reserves. The latest information available as to estimated fund balances and property tax allocations have been i used to determine the amount needed from the Special District Augmentation Fund. It is sucgested that your Board on July 21, 1981 take the following actions: 1. Open the public hearing with respect to the Proposed Budgets for county special districts and service areas. After receipt of testi- mony, close the public hearing and adopt these budaets. 2. In conjuncticn with above, conduct public hearing on the proposed distribution of the Special District Augmentation Fund. Hear testimony and close public hearing. v Continue matter to July 28, 1981 at which time the distribution should be approved. 0 127 2. 3. Consider approval of request by Moraga Fire Protection District that a Fire Flow Tax levy of 2.2C per gallon of fire flow for fiscal year 1981-1982 be approved. The above actions will provide the necessary funrevding ofor these districts and service areas pending careful supplemental requests for operating budgets which exceed the 108% limitation and for capital equipment. Respectfully, hZ M. G. WINGETT L County Administrator FF/aa 1�`7 SUMMURY BUDGETS FOR COUNTY DISTRICTS AAIND SERi-ICE AREAS FISCAL YEAR 1981-1982 1980-1981 1981-1982 Final Final Proposed District Budget Budget Budget Protection to Persons and Property Fire Protection $19, 267, 262 $20, 756, 940 $20, 912,765 Flood Control & Drainage 7, 654, 622 11, 070, 859 10,928, 888 Police 595, 936 611, 719 571, 330 Subtotal 527. 517, 820 $32, 439, 518 $32, 412, 983 Health & Sanitation Sanitation Districts 51, 386, 425 S1, 875, 381 $1, 867, 489 Highways & Brido_es Counts Service Areas - Ligi:ting $604,702 $675, 620 $649, 839 Countv Service Areas - Miscellaneous 1, 076, 160 1, 089, 545 1, 030,584 Countv Service Areas - Road <•;aintenance 7,510 10,655 10,225 Subtotal $1,688, 372 $1,775, 820 $1, 690,648 Recreation Countv Service Areas - Recreation $3, 768, 050 $3, 250, 066 $3,206, 938 Education Countv Service Areas - Library $390, 979 $386, 694 $361, 313 j Miscellaneous Water Agency & Parking Mtce. $147, 599 $181, 795 $170, 970 TOTAL $34, 899,245 $39, 9Q9, 274 $39,710, 341 i - I (1) Adjusted to 106% of fiscal year 1980-1981 operating budget and eliminating fixed assets and reserves for contingencies. � 1. 29 ,Q M COUNTY FIRE PROTECTION DISTRICTS �- FISCAL YEAR 1981-1982 BUDGET'S C-) Fiscal Year 1980-1981 Fiscal Year 1981-1982 Operating Final (1) Proposed Budget Fixed Assets (5_ Districts Budget Budget Budget Revision and Reserves Bethel Island Salaries & Benefits $89, 235 $96, 374 $99, 417 -$3,045 Services & Supplies 69,430 74 ,984 72435 (2 2 , 549 Total $158, 665 $171, 358 $17101852 -$494 -$25,000 Brentwood Salaries & Benefits $72, 000 $77, 760 $77,760 --- Services & Supplies 40, 570 43, 815 44, 116 -$301 Total $112, 570 $121, 575 $121, 876 - 301 - 110, 5 3 Byron Salaries & Benefits $16, 200 $16,200 $16,200 Services & Supplies 22, 720 17 , 635 17, 635 Total $38, 920 $33,835 (3) $33, 835 -- - 10, 250 Byron Zone 1 Salaries & Benefits $7, 580 $8, 187 $8, 100 $87 Services & Supplies 1.8 , 497 52, 018 25, 639 26, 379 Total $26, 077 $60, 205 (9 $33, 739 $260466 - 103, 325 Contra Costa County Salaries & Benefits $9, 311, 800 $10, 056, 744 $10, 231, 007 7$174, 263 Services & Supplies 1, 142, 010 1, 233, 370 1, 315, 380 -82, 010 Total $10, 453, 810 $11, 290, i-14 $11, 546, 387 -$2561_273 =717 3, 4 3� NO'T'E: (1)Computed at 108% of F.Y . 1980-1981 budget. (2) Includes $25, 000 final lease payment for fire engine. (3)Department request less than 108% of 1980-1981. (4) Budget exceeds 108% to allow for appropriating all available revenue. (5) Elimination of all proposed appropriations for capital outlay and Reserves for Contingencies . 2 . Fiscal Year 1980-1981 Fiscal Year 1981-1982 Operating Final Proposed , Budget Fixed Assets (5) Districts Budget Budqe�1) Budget Revision and Reserves Crockett-Carquinez Salaries & Benefits $28 , 009 $300249 $32 , 050 -$11801 Services & Supplies 42, 820 46,245 46, 150 85 Total 70, 829 76, 494 ,210 = 177 l Eastern Salaries & Benefits $80,744 $87 , 203 $91, 500 -$4, 297 Services & Supplies 39, 265 4214.06 42 ,582 �� -- Total $120, 009 $12____9,609 $134 , 082 -$4,1473 Moraga Salaries & Benefits $1, 030, 500 $1, 1120940 $1, 137, 000 -$24 , 060 Services & Supplies 116, 150 125 , 442 118, 000 7 , 442 = Total $l, 14-6 ( 0_ 1, 238, 362 $1, 255 ,000 =�16�, 618 $2-`,00 Oakley Salaries & Benefits $19, 610 $21, 179 $220020 -$841 Servicers & Supplies 55_L205 _59, 621 67 , 280 -7, 659 Total $74 , 815 $80, 600 89, 300 - 8 ,500 Orinda Salaries & Benefits $1, 383,008 $1, 493, 648 $1, 493, 649 -$1 Services & Supplies 160, 990 173, 869 176 , 531 -2, 662 Total $1 , 543, 998 $1, 667 ,517 $1,670, 180 -$2, 663 -- Pinole Salaries & Benefits --- --- --- --- Services & Supplies $149, 405 $1.61, 357 $161 , 357 --- Total 3149, 405 $161, 357 $161, 357 --- -- Riverview Salaries & Benefits $3, 179, 041 $3, 398, 373 $3, 398, 373 --- Services & Supplies 441, 980 443, 299 443, 299 --- Total $3, 621,021 X3, 841,672 (3) 3, 841, 672 --- ~- Tassajara Salaries & Benefits $16, 400 $17, 712 $18 ,410 -$698 cervices & Supplies 20 , 233 21, 851 24 , 489 -2 , 638 Total $36 , 633 $39, 563 $42, 899 -$3, 336 -$1, 200 C-4 3. CC'S Fiscal Year O 1980-1981 Fiscal Year 1981-1982 Operating Final (1) Proposed Budget Fixed Assets (5) Districts Budget Budget Budget Revision and Reserves West Salaries & Benefits $1, 032, 420 $1,098, 465 $10098, 465 -- Services & Supplies 193, 300 205, 894 205, 894 -- Total $1, 225, 720 $1, 304, 359 t 3) $1, 304o359 :: -$6, 700 TOTAL OPERATING BUDGETS $18, 779, 122 $20, 216, 840 $20, 484 ,748 -$267,908 -$691, 115 Capital Outlay Reserves Brentwood $16,000 $16, 950 $160618 $332 Byron 305 306 306 -- Moraga --- 104, 500 --- 104,500 Oakley 30, 000 500000 42,000 8,000 Riverview 400, 105 328, 264 329, 013 -749 Total $446, 410 $500, 020 $387 ,937 112,083 Debt Service Orinda $41,730 $40, 080 $40,080 TOTAL BUDGET REQUIREMENTS $19, 267,262 $20, 756, 940 $20, 912, 765 $155, 825 SUMMARY SPECIAL DISTRICT AUGMENTATION FUND FISCAL YEAR 1981-1982 1979-1980 1980-1961 1981-1982 Fire Protection County Fire Protection Districts $9, 054, 277 $11,046, 487 $9, 100, 611 Independent Fire Protection Districts 1, 920, 265 1, 892,646 1, 853,773 Subtotal $10, 974, 542 $12, 939, 133 $10, 954, 334 Other Districts Count- Special Districts and Service Areas - $176,745 $395, 791 $256, 118 Independent Districts 722, 435 593,518 387,874 Library Bldgs. Im_orovements --- --- 168, 600 Subtotal $899, 180 $989, 309 $812, 592 TOTAL S11, 673, 722 $13, 928, 442 $11,766, 976 0 133 SPECIAL DISTRICT AUGMENTATION FUND ALLOCATIONS FOR M COUNTY SPECIAL DISTRICTS FISCAL YEAR 1981-1982 BUDGETS 1981-1982 Estimated Financing - F.Y. 1981-1982 Final Fund Property Other Total Allocation Budget Balance Taxes Revenue Available S.D.A.F'.____ County Hire Protection Bethel Island $171, 358 $21, 841 $59,646 --- $81, 487 $89, 871 Brentwood 121, 575 20, 451 59, 457 --- 79 ,908 41, 667 Capital Outlay Res. 16, 950 16 ,950 --- --- 16, 950 --- Byron 33,835 3,083 28, 043 --- 31, 126 20709 Capital Outlay Res. 306 306 --- --- 306 --- Zone 1 6002051) 8, 299 51, 906 60,205 --- Contra Costa 11,290, 114 322, 758 5, 606,643 $180,000 6, 109, 401 5, 180,713 Crockett-Carquinez 76, 494 3, 267 32, 611 --- 35,878 40,616 Eastern 129, 609 5, 000 49, 027 --- 540027 75, 582 Moraga 1, 238 , 382 42, 665 566, 072 23,000 631, 737 606, 645 Capital Outlay Res . 104 , 500 104 , 500 --- --- 104 ,500 --- } Oakley 80, 800 9 ,675 63,248 --- 72, 923 7 ,877 Capital outlay Res. 50, 000 50, 000 --- --- 50, 000 --- Orinda 1, 667, 517 200, 790 746, 606 --- 947, 396 720, 121 Debt Service 40, 080 3, 968 36, 112 --- 40, 080 --- Pinole 161, 357 2, 385 66, 758 --- 69, 143 92, 214 Riverview 3, 841, 672 150, 654 1, 905, 149 90, 000 2 ,145, 803 1 , 695, 869 Capital Outlay Res. 3280264 328 , 264 --- --- 328 , 264 --- 'Tassajara 39, 563 -354 19, 165 --- 18 , 811 20, 752 West County 1, 304, 359 166,010 612x374 --- 778 , 384 525, 975 Total fire Districts $20, 756, 940 $1, 460, 512 $9, 902, 817 $293, 000 $11,656, 329 $9, 100, 611 (1� Exceeds 108% budget ($28 , 163) by $32, 042 to allow for appropriating all estimated available financing without allocation from S.D .A.F. 2 . H 1981-1982 Estimated Financing - F.Y. 1981-1982 Final Fund Property Other Total Allocation Budget Balance Taxes Revenue Available S.D.A.F. County Service Areas - Librarx CSA-Lib. 10, Pinole $91,202 $2 $2 --- $4 $91, 198 CSA-Lib. 12, Moraga 74, 448 6 897 $73, 143 74,048 400 CSA-Lib. 13, Ygnacio 1070116 139 24, 569 --- 24{ 7708_ 82, 408 Total Library S.A. 272, 766 147 _25, 468 73, 145 98,750 174, 00 Police CSA - P-4, Orinda $100, 400 -$34, 462 $52,750 --- $18, 200 $82, 112 TOTAL COUNTY DISTRICTS & SERVICE AREAS $91356, 729 r SPECIAL DISTRICT AUGMENTATION FUND ALLOCATIONS FOR INDEPENDENT SPECIAL DISTRICTS FISCAL YEAR 1981-1982 1980-1981 Estimated Financing - F.Y. 1981-1982 Operating Operating Fund Property Other Total Allocation District Budget Budget Balance Taxes Revenue Available S .D.A.F . Fire Protection San Ramon Valley $2,774, 604 $2,996, 572 $50, 769 $1,780, 116 $14 ,000 $1, 844, 885 $1, 151,687 (2) Kensington 619, 900 669, 492 --- 261, 330 4, 500 265 , 830 338, 900 Rodeo 564, 511 609, 671 3, 250 2430235 --- 2460485 363, 186 Total $3, 959, 015 $4, 275, 735 $54, 019 �2, 284, 681 $2, 357, 20U If,_L85T,_ Police Kensington $424, 415 $458, 368 --- $144 , 917 --- $144, 917 $203,9912) Recreation Ambrose $206, 259 $222, 759 $27, 378 $100, 500 $17, 500 $145, 378 $77, 381 Rollingwood 19, 125 20, 655 2 ,000 5, 970 6 ,200 14, 170 6, 485 Pleasant Fiill 940, 092 1, 015, 299 58, 915 469 ,760 400, 400 929, 075 86 , 224 Kensington 27 , 650 29, 862 --- 25, 573 2# 000 27,573 2 , 289 Total 1, 193, 126 $1,288, 575 T88 , 293 601, 803 $426, 100 $1, 116, 196 $172,3f9 Cemetery Brentwood-Byron Knightsen $63, 411 $68 , 483 $5 , 690 $28, 800 $44 , 310 $78 , 800 --- Alamo-Lafayette 50, 018 54 , 019 25 , 014 27, 697 7, 000 59, 711 --- Total $113, 429 $122 , 502 $30, 704 $56, 497 $51, 310 $138 , 511 Resource Conservation Contra Costa County $40, 338 $43, 565 $861 $31, 200 --- $32, 061 $11, 504 TOTAL $5, 730, 323 $6, 188 , 745 $173, 877 $3, 119 , 098 $495, 910 $3, 788, 885 $2 ,241, 647 (1)Computed at 1088 of F.Y. 1980-1981. (2) District request - less than full amount due to expenditure limitation (Prop. 4) EXHIBIT B Auditor-Controller Office /'� °""""e a ' �s ANoesmmum Morns 372-224r- Finance 72-22a5Finance Building Cpg' a Martinez. California 94553 Chanes D Thompson 372-2:'- (415)372-2181 C90 James A�Fbnt1372-2945 Donald L.Dowdwt Oab'Ples"ao Auditor-Controller _ Glen A Taylor 372-2377 � � fnMrMlAr/1 John A Aylard 372-2161 -_ /wel se"-372-2172 Special OlawmaorTaaae Sam Kimoto 372-2236 July 20, 1981 RECEIVED JUL:/ 1981 Supervisor Tom Powers, District I �p 1' � SUPI eve Supervisor Nancy C. Fanden, District II COSTA Supervisor Robert I. Schroder, District III Supervisor Sunne Wright McPeak, District IV Supervisor Tom Torlakson, District V Recommended Final Budgets Attached are schedules covering the recommended changes for the adoption of the final budgets for the County Special Districts (fire districts and non fire districts) for the year 1981-82. The proposed budgets were adopted for the fire districts on May 5, 1981, and for the non fire districts on June 9, 1981, with the date of public hearing to begin on July 14, 1981. Please note that the means of financing these budgets, such as opening fund balances, property taxes, and other revenues, are estimates only. Some districts have requested special districts augmentation fund allocation and these amounts are shown as Board of Supervisors allocation. The estimated property tax allocation is the total of secured taxes, unsecured taxes, homeowner's reimbursements and business inventory reimbursements. DONALD L. BOUCHET Auditor-Controller DLB:mp Attachments i 0 13'7 I County Special Districts 1981-82 final Midgets Estimated Estimated Fund Total Estimated Estimated Board of Estimated Expenditure General Total Balance lnterfund I'innncing Property Other Supervisors Bond District &tpropriation Reserve Requirement 6-30-81- Transfer RettLirement Tax Revenue Revenue Allocation Tax Rate PROTECTION TO PP.I(SONS 4 PROPERTY Flood Control Districts 'hoot l'ontro , ntcr Conser- vntittn 976,931 976,931 509,600 467,331 .131,331 36,000 flood Control lame NI 94,736 9,11,736 31,000 63,736 63,736 Flood ('ontrol Zone 02 29,380 29,380 29,380 flood Control Zone 038 7,201,630 7,201,630 3,669,000 3,532,630 817,630 2,715,1100 Flood Control Zone 07 605,595 605,595 171,000 134,595 32,595 102,000 Flood Control Zane 08 10,579 10,579 5,500 5,079 5,079 Flood Control Zone 08A 30,238 30,238 23,170 7,068 7,068 Floud Con troI Zone 09 96,000 96,000 96,000 flood ControI Drainage Area 10 201,020 201,020 140,500 G0,520 50,520 10,000 flood (:tiutroI Drainage Area 13 123,251 123,151 81),5On 42,751 35,751 7,000 Flood Cots troI lira lnage Area 15A 16,000 16,000 11,98() 4,0:0 4,1120 Flood ('antrol Drainage 29C 31,450 31'.1w 4,945 26,505 16,505 i:loud Coit iroI lira inape 29D 67,610 67,610 67,610 flood (l.tntroI IIra inago 291: 5,150 5.150 ( 1,860) IO,000 10,000 Flood ('tintroI lira iwipe 30A 35,100 35,10(i 5,11)0 311,1100 30,000 flood Control Ilrainag,e 308 25,400 25,400 9,300 16,100 16,10(1 i:loud ('antro) Ili-it ianito 3110 35,600 35,600 15,600 20,(1(10 20,000 Flood CtintroI Urnitinge 44B 158,300 158,300 61,301) 97,000 97,000 flood CM%troI Ili-it innge Area 52A 6,800 6,800 2,900 3,900 3,900 Flood Coit troI Drainage Area 5211 4,350 •1,350 350 4,000 4,000 flood Control Drainage Area 290 25,329 25,329 21,450 3,879 961 2,918 flood Control Orn Inage Area 300 1,492 3,700 5,192 4,680 512 112 400 Total Flood Control Districts 9,781,941 3,700 9,785,641 5,250,015 4.529,626 1,444,783 3,084,843 0 F"r w s County Special Districts ` 1981-82 Final Budgets Estimated Estimated Fund Total Estimated Estimated Board of Estimated Expenditure General Total Balance lnterfund Financing Property Other Supervisors Bond District Appropriation Reserve Requirement 6-30-81 Transfer Requirement Tax Revenue Revenue Allocation Tax Rate PROTECTION TO PERSONS 4 PROPERTY (CONTINUED) Storm Dralnaae Districts Zone 016 69,232 69,232 40,900 28,332 13,432 14,900 Zone 016, Debt Service 10,013 10,013 1,900 8,113 8,113 ,0099 Zone N19 1.761 1,761 1,761 Zone 022 87,100 87,100 85,080 2,020 2,020 Zone 937A 2,320 2,320 320 2,000 2,000 Total Storm Drainage Districts 170,426 170 426 129,961 40,465 21,545 18,920 Storm Drain Maintenance Districts District 419,660 419,660 393,660 26,000 26,000 District 04 25,198 25,198 19,000 6,198 6,198 Total Storm Drain Maintenance Districts 444,858 444,858 412,660 32,198 6,198 26,000 County Servico Area - Iiraina e Area 0-2, Wn n�ut Crock 90.100 90,100 19,500 70,600 70,600 Area U-3, Antioch 575,900 575,900 31,900 544,000 544,000 Area D-12, Sandmound Acres 3,934 3,934 3,934 Total County Service Area - Drainage 669,934 669,934 55,334 614.600 614,600 County Service Area - Police Area P-1, Crockett.Valona 246.198 246,198 11,990 234,208 7,798 226,410 Area P-2, Danvillo-Alamu 162,055 162,055 20,955 141,100 67,094 74,006 Area P-4, Orinda 100,400 100,400 ( 34,462) 134,862 52,750 82,112 Area 11-5, Roundhlll Area 103.066 103,066 11,304 91,762 31,077 60,685 Total County Service Area - Police 611,719 611,719 9,787 601,932 158.719 361,101 82,112 w co County Special Districts 1981-82 final Midgets Estimated Estimated fund Total Estimated Estimated Board of Estimated Expenditure General Totot On ance interrund financing Property Other Supervisors Bond District Appropriation Reserve Requirement 0-30-RI T'ransfor RM bireme!. Tnx Revenue Revenue Allocation Tax Rate IIRALTii AN[) SANITATIDN Sanitntion Districts )listrict +1, Debt Service 18,682 275,272 293,954 293,954 District +5 528,588 528,5OR 16,350 (1,1921 513,4311 513,430 District +5, Debt Service 1,192 1,511 2,703 1,511 I,t92 I)+striet +7A, debt Service 14,094 14,094 511 14,035 14,4135 +11strict +70 11,310 12,31(1 12,311) 12,310 itistrict +711, Debt Service 13,400 13,4(ID 355 13,045 13,045 1.11065 District +15 338,394 338,384 33,954 304,430 304,430 111strict +15, Debt Service 224,925 86,513 311,438 67,9351 243,6(13 243,503 .8276 District +19 360,510 � �36(t,SNI 92,610 268,0410 26R�tI00 Total Sanitation districts 1,512,0$5 363,296 1,875,581 506,628 -- 1,3(87 X 271 1�098 7700 HIGHWAYS \NJ) BIi1Di;ES County Sorvice Area - I,iRhtinR Aret )-irt; itiu)tsingtgnl' 43,206 43,206 10,795 32,411 15,4R8 16,923 Area ).-4J, Central County 339,127 339,127 52,095 287,032 111,239 175,793 Area I-Ii, 1111st County 10(,,241 106,241 22,777 83,464 .14,1127 39,437 Area I.-46, West Cottniy 187,046 187,046 9,536 177,510 91),897 86,613 'Dotal County Service Area - Light Ifit, 675,620 fs75,620 9a�2113 58t},1117 261,651 318,766 Q County Spacial Districts 1981-R2 final Rudpets Rstimnted Estimated Fund Total Estimated Estimated Board of Estimated Expenditure General Total Balance Interfund financing property Other Supervisors florid District Appropriation Reserve Requirement 6-30-81 Transfer Rer1uirement Tax Revenue Revenue Allocation Tax Rate 1110 RVAYS AND BRIDGE'S (CONTINUED) County Service Area - Miscellaneous Aron M-1,71e to carry 10,569 10,5(,9 11),569 10,569 Arca M-3, RoIIingwood 11,851 11,851 1,946 10,005 5,505 4,440 Arra M-4, tian Ramon 127,542 127,542 16,011 111,531 49,543 61,989 Area M-6, Danville 31,126 31,126 2,352 18,774 18,319 10,455 Arra M-7, North Richmond 15,416 15,416 1,163 14,253 7,339 6,914 Area M-R, Byron 123,915 123,915 77,854 46,061 46,061 Arca M-9, Orindo 6,064 6,064 1,720 4,344 1,415 2,929 Arra M-11, orinda Area 65,716 65,716 45,329 20,387 20,3137 Arra F1-1:, 1:1 Sohrante 4,961 4,961 431 4,530 4,530 Arca M-It, Bethel Island 789 789 304 485 453 32 Arca M-11, Clayton 13,541 13,541 2,29 1 11,250 3,810 7,440 Arca M-lu, Ciyde Aran 28,425 28,425 1,205 27,220 2,317 24,903 Area M-17, WittaIvin Manor ."" 281t`lei 0"1"" 93,060 199,636 39,116 149,500 w,gaaA-• Area M-19, Ot-inda Aron 23,233 23,233 10,662 12,571 12,571 Area M-Ill, Rodeo Aren 29,524 29,524 2,907 26,617 9,696 16,921 Arca M-.1, Danville Station 20,282 20,282 9,458 11,824 5,405 6,419 Arca M-::, Still Raman Area 61,633 61,633 30,3RR 31,245 27,200 4,045 Area M-23, Serr Ramon Arca 224,482 224,482 101,847 122,635 122,635 Arca M-21, San Raman Area 8,800 8,800 5,570 3,230 3,230 Total County Service Area - I�O�q,SV� 1�0%1•samr Miscellaneous iriAfhfihF irisall"i 403,398 697,167 392,401 303,746 live"- County i e"-Count_ Service Area - Road Maintenance Arca ltD-J, 9cilwoT-1s ntt 10,655 10,655 7,445 3,210 3,210 Total County Sol-vice Area - Road Mnintennneo 10,655 10,655 7,445 3,210 3,210 � 0 County Special nistricts 1981-82 Final Midgets Estimated Estimated hind Total 1: timnI,ed Estimated Board of Estimated Expenditure General 'focal Rn lance Interfund financing Property Other Supervisors Road District AjTrorriation Reserve Reguirelncnt -6-3n-RI Trnnsfor Requirement Tax Revenue Revenue Allocation Tax state RECREATION Co�unntt Service Area - Recreation -Wren It T, Tirnga 50,620 56,620 16,210 4n,dlll 2,610 37.800 Aron it-S, South I}nnviIle 12,587 12,587 6,340 6,247 6,247 Aron I1-6. Orinda 619,893 {r l!1,R!13 35,52() 594,373 97,133 497,240 Arca R-7, Alamo-nanvillo 1,197,085 1,197,095 487,410 709,075 411,005 298,670 Aron R-H, Walnut Creek 450,743 4511,743 iIR,230 332,513 RS,Ir',3 247,360 Area 11-8, t1obt Service 577,980 !'177,981} 9,222 S69,758 568,759 .0219 Area R-9, IA Sohrnnte 131,641 131,641 5,371 126,270 126,270 Area 1.JR-tl, Oakley 203,517 203,517 113,517 _ 203,517 Total County Service Arca - Rcrteatian 3,250,066 3,250,{}66 67x,303 2,571,763 592,148 1,979,515 EDUCATION County Servier Arca - IJI)rnrY Area Hit-,'. H S41F1,11te`~ 113,928 113,928 90,213 23.715 23.715 Aron 1111.11}, 11Inole 91,20: 91,202 2 91,2nn 2 91,198 Area 1111.12, Moragn 74,448 74,443 6 74,442 897 73,145 4011 Area I.IH•l3, Ygnavlo Valley 107,116 1117,116 _- -_139 106,977 _ 24,56!1 82,408 fatal County Service Aron - Library _ 386,694 w 386,694 90,360 -w�90,S34 49,383 73,145 174,006 MISCELLANEOUS Contra Costa County Water Agency 175,443 175,4.13 841,850 Danville Parking Maintenance 0,352 _ 6,352 ( 80) _i 6.432 _ - 1,•Ia2 5,min Total Miscellaneous 181,795 181,795 84,77{} 97,!}25 5,n0n �,Se9�310 40'I11911oV 6 �Q,24v,Se GI1�Mn1 '1O1'Al. lo 371.650 141 1111Y*00-6r 9,190,376 31,699,690 13,185,263 8,206,906 EI�}!1M}�521 N 1981-82 1981-82 Proposed Fifial Name of District Fund Budget Increase Decrease Budget Flood Control Contra Costa Flood Control 8 Mater Conservation General Salaries 6 Employee Benefits 1,000 1,000 Services & Supplies 910,000 25,831 935,831 Reserve for Contingencies 40,000 .40,000 Total Requirements 951,000 25,831 976,831 To adjust budget to available funds. Zone 1 (Marsh Creek) General Salaries 6 Employee Benefits 72,000 7,736 79,736 Services F, Supplies 11,000 11,000 Reserve for Contingencies 4,000 4,000 Total Requirements 87,000 7,736 94,7366 To adjust budget as requested by district. Zone 2 (Kellogg Creek) General Salaries 8 Employee Benefits 2,480 2,480 Services 8 Supplies 20,900 20,900 Other Charges 3,000 3,000 Reserve for•Contingencies 3,000 3,000 Total Requirements 29,380 29,380 Zone 38 (Central County) General Salaries E Employee Benefits 300,000 300,000 Services 4 Supplies 5,581,000 60,630 5,641,630 Other Charges 1,210,000 1,210,000 Reserve for Contingencies 50,000 50,000 Total Requirements 7,141,000 60,630 7,201,6_30 To adjust budget to available funds. O I-+ W ' 1981-82 1981-82 Proposed Feral Nance of District Fund Budget Increase Decrease Budget Flood Control (continued) Zone 7 (Wildcat Creek) General Salaries & Employee Benefits 1,000 605 395 Services & Supplies 20,000 20,000 Other Charges 565,200 565,200 Reserve for Contingencies 20,000 20,000 Total Requirements 606,200 005 605,595 To adjust budget to available funds. Zone 8 (Rodeo Creek) 1 General Salaries 4 Employee Benefits 5,500 179 5,679 Services 4 Supplies 4,500 4,500 Reserve for Contingencies 400 400 Total Requirements 10,400 179 10,579 To adjust budget to available funds. Subzone BA General Salaries & Employee Benefits 15,000 338 15,338 Services 6 Supplies 13,700 13,700 Reserve for Contingencies 1,200 1,200 Total Requirements 29,900 338 30,238 To adjust budget to available funds. Zone 9 (Pinole Creek) General Salaries 4 Employee Benefits 45,000 45,000 Services y Supplies 51,000 51,000 Total Requirements 96,000 96,000 Q Drainage Area 10 General Services 6 Supplies 157,300 26,720 184,020 Reserve for Contingencies 17,000 17,000 Total Requirements a 1774.3.00 26,720 201,0.20 ►A '"� To adjust budget to available funds. 1981-82 1981-82 Proposed Final Name of District Fund Budget Increase Decrease Budget . Flood Control (continued) Drainage Area 13 General Services & Supplies 117,000 2,851 119,851 Reserve for Contingencies 3,400 3,400 Total Requirements 120,400 2,851 123,251 To adjust budget as requested by district. Drainage Area 15A General Services F Supplies 2,500 2,500 Other Charges 12,500 12,500 Reserve for Contingencies 1,000 1,000 Total Requirements 16,000 16,000 Drainage Area 29C General Services & Supplies 3,350 2,100 5,450 Other Charges 26,000 26,000 Total Requirements 29,350 2,100 31,450 To adjust budget to available funds. Drainage Area 29D General Services & Supplies 59,310 59,310 Other Charges 6,000 6,000 Reserve for Contingencies 2,300 2,300 Total Requirements 67,610 67610 Drainage Area 29E General Services F Supplies 5e1�S0 S.150 Total Requirements 5 150 5,150 Drainage Area 30A General Services $ Supplies 8,000 8,000 Other Charges 25,000 25,000 !-+ Reserve for Contingencies 21100 2,100 ►A► Total Requirements 3S,100.m. U1 1981-82 1981-82 Proposed Final Name of District Fund Budget Increase Decrease Buffet Flood Control (continued) Drainage Area 30B General Services & Supplies 19,900 19,900 Other Charges 4,500 4,500 Reserve for Contingencies 1,000 1,000 Total Requirements 25,400 25,400 Drainage Area 30C General Services G Supplies 22,000 22,000 Other Charges 12,000 12,000 Reserve for Contingencies 1,600 1,600 Total Requirements 35,600 35,60(1 Drainage Area 448 General Services G Supplies 145,000 145,000 Other Charges 10,000 10,000 Reserve for Contingencies 3,300 3,300 Total Requirements I-S ,3300 158,300 Drainage Area 52A General Services G Supplies 3,800 3,800 Other Charges 2,SO0 2,500 Reserve for Contingencies S00 S00 Total Requirements 6,800 6,800 Drainage Area S28 General Services G Supplies 3,850 3,850 Other Charges S00 500 Total Requirements 3,0 --- O 1-+ cT� ' 1981-82 1981-82' Proposed Final Name of District Fund Budget Increase Decrease Budget . Flood Control (continued) Drainage Area 290 General Salaries $ Employee Benefits 1,500 1,500 Services a Supplies 2,750 2,750 Reserve for Contingencies 2,200 2,200 General Reserve 18,000 879 18,879 Total Requirements 24,450 879 25,329 To adjust budget to available funds. Drainage Area 300 General Services G Supplies 560 32 592 Reserve for Contingencies 900 900 General Reserve 3,700 3.700 Total Requirements 5,160 32 5,192 To adjust budget to available funds. Storm Drainage Zone 016 (Gregory Gardens) General Services 8 Supplies 52,500 15,732 68,232 Reserve for Contingencies 1.000 1,000 Total Requirements 53.500 15,732 69,232 To adjust budget to available funds. Zone 016 (Gregory Gardens) Debt Service Other Charges 10,013 10,013 Total Requirements 10,013 10.013 Zone 019 (North Richmond Area) General Services $ Supplies 1.701 1.701 p Reserve for Contingencies 60 60 Total Requirements 11761 1,761 1981-82 1981-82 Proposed Final Name of District Fund Budget Increase Decrease Budget Storm Drainage (continued) Zone 022 (Ygnacio Valley) General Services & Supplies 86,100 86,100 Reserve for Contingencies 1,000 1,000 Total Requirements 87,100 87,100 Zone 37-A General Services & Supplies 1,160 1,160 Other Charges 1,160 1,160 Total Requirements 2,:320 2,320 Storm Drain Maintenance District 01 (Ygnacio Valley Area) General Salaries F, Employee Benefits 18,000 18,000 Services G Supplies 366,660 366,660 Other Charges 25,000 25,000 Reserve for Contingencies 10,000 10,000 Total Requirements 4119,x660 419,660 District 04 (San Pablo Area) General Salaries & Employee Benefits 18,000 452 17,548 Services 6 Supplies ? 65....0. 7,650 Total Requirements 25,650 452 25,198 To adjust budget as requested by district. County Service Area - Drainage 2 General Services & Supplies 89,000 89,000 Reserve for Contingencies 1,100 1,100 Total Requirements 90,100 90,100 County Service Area - Drainage 3 General Services $ Supplies 410,000 410,000 Other Chggrges 150,000 150,000 Reserve gr Contingencies 15,900 15,900 tO Total Requirements 575,900 !',7q_„900 1981-82 1981-82 Proposed Final Name of District Fund Budget Increase Decrease Budget Storm Drainage Maintenance (continued) County Service Area - Drainage 12 General Services & Supplies 3,900 3,900 Reserve for Contingencies 34 34 Total Requirements 3,934 3,934 County Service Area - Police P-1 (Crockett) General Salaries F, Employee Benefits 16,100 1,128 17,228 Services & Supplies 8,630 8,630 Fixed Assets 200,000 19,940 219,940 Reserve for Contingencies 500 500 Total Requirements 2230 21,068 246,298 To adjust budget to available funds. P-2 (Danville-Alamo) General Services $ Supplies 150,600 11,455 162 OSS Total Requirements 150,t600 1174 55 162 055 P-4 (Orinda) General Services 4 Supplies 100,400 100,400 Total Requirements 100,400 100,400 P-5 (Round I#ill Area) General Services 4 Supplies 95,100 7,966 103,066 Total Requirements 950100 lU3,UGG O ■ loll 1981-82 1981-82 Proposed Final— Name of District Fund Budget Increase Decrease Budget County Sanitation District 03 (Tara Hills Area) Debt Service) Other Charges 18,682 18,682 General Reserve 267,699 7,573 275,272 Total Requirements 286,381 7,573 293,954 To adjust budget as requested by district. District 05 (Port Costa) General Services & Supplies 15,350 1,084 14,266 Other Charges 130 130 Fixed Assets 512,750 512,750 Reserve for Contingencies 1,5550- 108 1,442 Total Requirements X9,780 1,192 52 To adjust budget as requested by district District 05 (Port Costa) Debt Service Other Charges 1,192 1,511 2,703 Total Requirements �1,�1�92 1,511 2,703 To adjust budget as requested by district. District 07A (West Pittsburg Area) Debt Service Other Charges 14,094 14,094 Total Requirements �14,094 14,094.__, District 078 (Port Chicago Area) General Services & Supplies 12,310 121,310 Total Requirements 12,.310 12,310 C District 070 (Port Chicago Area) Debt Service Fes+ Other Charges .�13,4.�__00. 13,400 CJ1 Total Requirements 13,400 13.400 C 1981-82 1981-82 Proposed Final Name of District Fund Budget Increase Decrease Budget County Sanitation (continued) District #15 (Bethel Island Area) General Services $ Supplies 210,683 210,683 Other Charges 30,000 30,000 Fixed Assets 76,652 76,652 Reserve for Contingencies 21,049 21,049 Total Requirements 338,384 338,384 District #15 (Bethel Island Area) Debt Service Other Charges 224,925 224,925 General Reserve 86,513 86,513 Total Requirements 311,438 311,438 District #19 (Byron Area) General Services $ Supplies 242,910 242,910 Other Charges 150 150 Fixed Assets 93,160 93,160 Reserve for Contingencies 24,290 24,290 Total Requirements 360,510 360,510 County Service Area - Lighting L-32 (Kensington) General Services & Supplies 38,580 768 39,348 Reserve for Contingencies 3,858 3,858 Total Requirements 10,438 68 43,206 To adjust budget as requested by district.' L-42 (Central County) General Services & Supplies 288,670 10,939 299,609 Fixed Assets 10,651 10,651 Reserve for Contingencies 28,867 28,867 O Total Requirements 328,188 10,939 399,127 To adjust budget to available funds. cil ham+ 1981-82 1981-82 Proposed Final Mame of District Fund Budget Increase Decrease Budget County Service Area - Lighting (continued) L-43 (East County) General Services & Supplies 89,740 7,527 97,267 Reserve for Contingencies 8,974 8,974 Total Requirements 98,714 7,527 100,241 To adjust budget as requested by district. L-46 (best County) General Services & Supplies 164,090 6,547 170,637 Reserve for Contingencies 16,409 16,409 Total Requirements 180,499 6.54-71 187,046 To adjust budget as requested by district. County Service Area - Miscellaneous M-1 (Delta Ferry) General Services 6 Supplies 5 ,250 5,319 10,569 Total Requirements 5,250 5,319 10,569 .. To adjust budget as requested by district. M-3 (Rollingwood) General Services & Supplies 10,560 235 10,795 Reserve for Contingencies 1 .05.6.. _ 1,056 Total Requirements 11,516 235 11,851 To adjust budget as requested by district. M-4 (South San Ramon) General Services & Supplies 112,590 3,693 116,283 Reserve for Contingencies 11 2S9 11,259 Total Requirements 123,849 3,693 117.542 CA adjust budget as requested by district. tV 1981-82 1981-82 Proposed Final Name of District Fund Budget Increase Decrease E}udget County Service Area - Miscellaneous (continued) M-6 (Danville Area) General Services 6 Supplies 28,170 139 28,309 Reserve for Contingencies 2,817 2,817 Total Requirements 0,987 139 31,126 To adjust budget as requested by district. M-7 (North Richmond) General Services & Supplies 13,870 159 14,029 Reserve for Contingencies 1,387 1,387 Total Requirements 15,257 159 15,416 To adjust budget as requested by district. M-8 (Byron Area) General Services & Supplies 33,230 10,411 43,641 Fixed Assets 78,851 2,090 76,761 Reserve for Contingencies 3,323 190 3,513 Total Requirements 115,404 10,601 2,090 123,915 To adjust budget as requested by district. M-9 (Orinda) General Services 6 Supplies 5,390 135 5,525 Reserve for Contingencies 539 539 Total Requirements 5,929 135 6,064 To adjust budget as requested by district. M-11 (Orinda Area) General Services 6 Supplies 27,660 467 28,127 Fixed Assets 34,823 34,823 Reserve for Contingencies 2,766 2,766 Total Requirements 65,249 467 65,716 WTo adjust budget as requested by district. 1981-82 1981-82 Proposed Final - Name of District Fund Budget Increase Decrease Budget County Service Area - Miscellaneous (continued) M-12 (E1 Sobrante Area) General Services & Supplies 4,510 4,510 Reserve for Contingencies 451 451 Total Requirements 4,961 4,961 M-13 (Bethel Island Area) General Services 6 Supplies 660 63 723 Reserve for Contingencies 66 66 Total Requirements 726 63 78!' To adjust budget as requested by district. M-14 (Clayton Area) General Services 6 Supplies 12,510 220 12,290 Reserve for Contingencies 1,251 1,251 Total Requirements 13,761 220 13,541 To adjust budget as requested by district. M-16 (Clyde Area) General Services & Supplies 7,180 173 7,007 Fixed Assets 20,700 20,700 Reserve for Contingencies 718 718 Total Requirements 28.598 173 28,425 To adjust budget as requested by district. M-17 (Montalvin Manor) General Services & Supplies 100.180 6,354 93,826 Fixed Assets 195,870 195,870 Reserve for Contingencies 3,000 3.000 Total Requirements 0 6 292,696 CJ1 To adjust budget as requested by district. 1981-82 1981-82 Proposed Final Now of District Fund Budget Increase Decrease Budget County Service Area - Miscellaneous (continued) M-19 (Orinda Area) General Services & Supplies 18,820 2,531 21,351 Reserve for Contingencies 1,882 1,882 Total Requirements 20,702 2,531 23,233 To adjust budget as requested by district. M-20 (Rodeo Area) General Services $ Supplies 26,780 66 26,846 Reserve for Contingencies 2,678 2,678 Total Requirements 29,458 66 29,524 To adjust budget as requested by district. M-21 (Danville Station) General Services $ Supplies 18,170 295 18,465 Reserve for Contingencies 1,817 1,817 Total Requirements 19,987 295 20,282 To adjust budget as requested by district. M-22 (San Ramon Area) General Services E Supplies 53,730 2,530 56,260 Reserve for Contingencies 5,373 5,373 Total Requirements 59,103 2,530 61,633 To adjust budget as requested by district. M-23 (San Ramon Area) General Services F Supplies 156,270 52,585 208,855 Reserve for Contingencies 15,627 15,627 Total Requirements 171,,897 52,585 224,482 ice+ To adjust budget as requested by district. U1 U1 1981-82 1981-82 Proposed Final' Name of District Fund Budget Increase Decrease Budget County Service Area - Miscellaneous (continued) M-24 (San Ramon Area) General Services E Supplies 8,000 8,000 Reserve for Contingencies 800 800 Total Requirements 8,800 8,800 RD-4 (Bethel Island Area) General Services & Supplies 10,225 430 10,655 Total Requirements 10,225 430 10,655 To adjust budget to available funds. County Service Area - Recreation F, Park R-4 (Moraga) General Services $ Supplies 37,800 260 38,060 Other Charges 18,560 18,560 Total Requirements 56,360 260 56,620 To adjust budget to available funds. R-5 (South Danville) General Services 6 Supplies 12,780 1,473 11,307 Reserve for Contingencies 1,280 1,280 Total Requirements 14,060 1,473 12,587 To adjust budget to available funds. R-6 (Orinda) General Salaries & Employee Benefits 254,650 254,650 Services 4 Supplies 173,460 5,000 178,460 Cy Other Charges 550 550 Fixed Assets 128,700 128,700 Reserve for Contingencies 42,000 15,533 57,533 F.a Total Requirements 599,360 20,533 619,893 Cil O= To adjust budget to available funds, , 1981-82 1981-82 Proposed Final Name of District Fund Budget Increase Decrease Budget County Service Area - Recreation b Park (continued) R-7 (Alamo-Danville) General Services F, Supplies 208,660 8,465 217,125 Fixed Assets 954,960 954,960 Reserve for Contingencies 25,000 25,000 Total Requirements 1,188,620 8,465 1 , 197,085 To adjust budget to available funds. R-8 (Walnut Creek) General Services E Supplies 140,080 8,813 148,893 Fixed Assets 295,320 6,530 301,850 Total Requirements 435,400 15,343 450 74.3. To adjust budget to available funds. R-8 (Walnut Creek) Debt Service Other Charges 577,980 577,980 Total Requirements 577,980 577,980 R-9 (El Sobrante Area) General Services & Supplies 1,900 1,900 Fixed Assets 129,741 129.741 Total Requirements 131,641 131,641 LIB-11 (Oakley) General Fixed Assets 203,517 203,517 Total Requirements 203,517 203,517 O Ui 1981-82 1981-82 Proposed final Name of District fund Budget Increase Decrease Budget County Service Area - Library LIB-2 (C1 Sobrante) General Services $ Supplies 33,420 23,715 57,135 Fixed Assets 56,793 56,793 Total Requirements 90,213 23,715 113,928 To adjust budget to available funds. LIB-10 (Pinole) General Services E Supplies 91,200 2 91,202 Total Requirements 91,200 2 91 20"' To adjust budget to available funds. LIB-12 (Moraga) General Services 6 Supplies 74,400 48 74,448 Total Requirements 74,400 48 74,448 To adjust budget to available funds. 1,10-13 (Ygnacio Valley) General Services 6 Supplies 105,500 1,616 107,116 Total Requirements 1052500 1,616 107,116 To adjust budget to available funds. Mater Agency Contra Costa County General Services f Supplies 169,800 4,633 174,443 Total Requirements 169,900 4,633 174,443 To adjust budget to available funds. CA 00 1981-82 1981-82 Proposed Final Name of District Fund Budget Increase Decrease Budget.- Parking udget -Parking Maintenance District Danville Parking General Services & Supplies 1,170 4,622 5,792 560 Reserve for Contingencies Total Requirements 1,170 5,182 6,352352 52 To adjust budget to available funds. 3 Z a 0 OFFICE OF COUNTY AUDITOR-CONTROLLER Special Districts Governed Through Board of Supervisors 1981-82 Recommended Budget Estimates of Revenue Other Than Current Property Taxes for 1981-82 Budget 1981-82 1981-82 Revenue Estimates Revenue Estimates District 6 Revenue Item Fund Proposed Budget Increase Decrease Final Budget Bethel Island Fire General Board of Supervisors Allocation 77,521 12,844 90,365 Brentwood Fire General Board of Supervisors Allocation 158,985 6,517 152,468 Byron Fire General Board of Supervisors Allocation 6,934 6,025 12,959 Byron Fire Zone 1 General Board of Supervisors Allocation 55,740 8,881 46,859 Restricted Donations 30,000 30,000 Contra Costa Fire General Board of Supervisors Allocation 6,221,713 611,292 5,610,421 Need Abatement 175,000 175,000 Rent of Equipment 2,400 2,400 Other Revenue 2,600 2,600 Crockett-Carquinez Fire General Board of Supervisors Allocation 48,669 6,368 551(117 Eastern Fire General Board of Supervisors Allocation 90,351 10,296 80,055 Fes► 4 1981-82 1981-82 Revenue Estimates Revenue Estimates District E Revenue Item Fund Proposed Budget Increase Decrease Final Budget Moraga Fire General Board of Supervisors Allocation 828,543 44,780 783,763 Communication Services 23,000 23,000 Oakley Fire General Board of Supervisors Allocation 11,814 12,563 24,377 Orinda Fire General Board of Supervisors Allocation 736,549 13,765 722,784 Pinole Fire General Board of Supervisors Allocation 92,552 338 92,214 Riverview Fire General Board of Supervisors Allocation 1,937,242 231,373 1,705,869 Meed Abatement 88,000 88,000 Other Revenue 2,000 2,000 Tassajara General Board of Supervisors Allocation 43,407 18,119 25,288 West County General Board of Supervisors Allocation 690,760 158,085 532,675 O 07 I—+ 1981-82 1981-82 Revenue Estimates Revenue Estimates District & Revenue Item Fund Proposed Budget Increase Decrease Final Budget Flood Control Flood Control 5 Mater General Earnings on Investments 36,000 36,000 Zone 30 General State Aid for Construction 800,000 800,000 Federal Aid for Construction 1,670,000 1,670,000 Sale of Real Estate 40,000 40,000 Misc. Non Taxable Revenue 180,000 180,000 Rent on Real Estate 25,000 25,000 Zone 7 General State Aid Disaster 54,000 54,000 Earnings on Investments 48,000 48,000 Zone 10 General Licenses and Permits 16,000 6,000 10,000 Zone 13 General Licenses and Permits 7,000 7,000 Zone ISA General Licenses and Permits 4,020 4,020 Drainage Area 29C General Licenses and Permits 30,000 3,495 26,505 Drainage Area 29E General C)Licenses and Permits 10,000 10,000 E-+ O'9 1981-82 1981-82 Revenue Estimates Revenue Estimates District 4 Revenue Item Fund Proposed Budget Increase Decrease Final Budget Flood Control (continued) Drainage Area 30A General Licenses and Permits 30,000 30,000 Drainage Area 30B General Licenses and Permits 20,000 3,900 16,100 Drainage Area 30C General Licenses and Permits 20,000 20,000 Drainage Area 44B General Licenses and Permits 120,000 23,000 97,000 Drainage Area 52A General Licenses and Permits 3,900 3,900 Drainage Area 528 General Licenses and Permits 4,000 4,000 Drainage Area 290 General Earnings on Investment 2,000 2,000 Misc. Non Taxable Revenue 918 918 Drainage Area 300 General Earnings on Investment 400 400 O cn W 1981-82 1981-82 Revenue Estimates Revenue Estimates District B Revenue Item Fund Proposed Budget Increase Decrease Fin71 Hudget Storm Drainage Zone 16 General Misc. Non Taxable Revenue 14,900 14,900 Zone 22 General Licenses and Permits 2,020 2,020 Zone 37A General Licenses and Permits 2,000 2,000 Storm Drain Maintenance District 1 General Earnings on Investment 24,000 24,000 2,000 Licenses and Permits 2,000 ' :. Drainage D-2 (Walnut Creek) General Licenses and Permits 70,600 70,600 D-3 (Antioch) General 540,000 Licenses and Permits 540,000 Rent on Real Estate 4,000 4,000 County Service Area - Police P-1 (Crockett-Valons) General Board of Supervisors Allocation 10,330 10,330 State and Recreation Projects 20,000 20,000 Federal and IND Block Grants 118,700 17,550 136,250 Parks and Recreation Fees 53,690 53,690 C Rental Income 6,140 6,140 1-6 Cn 1981-82 1981-82 Revenue Estimates Revenue Estimates District & Revenue Item Fund Proposed Budget Increase Decrease Final Budget County Service Area - Police (continued) P-2 (Danville-Alamo) General Board of Supervisors Allocation 69,243 4,766 74,006 P-4 (Orinda) General Board of Supervisors Allocation 84,719 2,607 82,112 P-S (Round Hill Area) General , Board of Supervisors Allocation 55,575 5,110 60,685 County Sanitation Districts District 5 General State Aid for Construction 62,500 62,500 Federal Aid for Construction 425,000 425,000 Sewer Service Charge 25,930 25,930 District 78 General Sewer Service Charge 12,310 12,310 District 15 General Sewer 'Service Charge 304,430 304,430 District 19 General Sewer Service Charge 264,000 264,000 Misc. Current Services 4,000 4,000 County Service Area - Lighting L-32 (Kensington) General Misc. Current Services 16,923 16,923 CJl 1981-82 1981-82 , Revenue Estimates Revenue Estimates District & Revenue Item Fund Proposed Budget Increase Decrease Final Budget ' County Service Area - Lighting (continued) L-42 (Central County) General Misc. Current Services 175,793 175,793 L-43 (East County) General Misc. Current Services 39,437 39,437 L-46 (West County) General Misc. Current Services 86,613 86,613 County Service Area - Miscellaneous M-3 (Rollingwood) General Misc. Current Services 4,440 4,440 M-4 (San Ramon) General Misc. Current Services 61,988 61 ,988 M-6 (Danville) General Misr. Current Services 10,455 10,455 M-7 (North Richmond) General Misc. Current Services 6,914 6,914 M-9 (Orinda) General Misc. Current Services 2,929 2,929 M-12 (El Sobrante) General Misc. Current Services 4,S30 4,530 Iw 1981-82 1981-82 � Revenue Estimates Revenue Estimates District 6 Revenue Item Fund Proposed Budget Increase Decrease sinal Budget County Service Area - Miscellaneous (continued) M-13 (Bethel Island) General Misc. Current Services 32 32 M-14 (Clayton) General Misc. Current Services 7,440 7, 140 M-16 (Clyde Area) General Board of Supervisors Allocation 20,000 20,000 Misc. Current Services 4.903 4,903 M-17 (Montalvin Manor) General Board of Supervisors Allocation 98,130 98,130 State Aid Recreation Project 50,000 50,000 Federal Aid HUD Block Grants 11,020 11,020 Park and Recreation Fees 1,370 1,370 M-20 (Rodeo) General Misc. Current Services 16,921 16,921 M-21 (Danville) General Misc. Current Services 6,419 6,419 M-22 (San Ramon) General Misc. Current Services 4,045 4,045 M-24 (San Ramon) General Misc. Current Services 3,230 3,230 N.a 1981-82 1981-82 • Revenue Estimates Revenue Estimates District 6 Revenue Item Fund Proposed Budget Increase Decrease Final Budget County Service Area - Recreation R-4 (Moraga) General Rent on Real Estate 37,800 37,800 R-6 (Orinda) General Parks and Recreation Fees 307,000 8,000 315,000 State Aid Recreation Project 87,000 87,000 Restricted Donation 15,000 15,000 Misc. Current Services 500 S00 Rent on Real Estate 52,800 3,200 56,000 Rent on Office Space 9,000 9,000 Other Governmental Agencies 14,740 14,740 R-7 (Alamo-Danville) General State Aid Recreation Project 162,490 162,490 Parks and Recreation Fees 100,000 100,000 Misc. Goverimental Agencies 23,120 23,120 Misc. Current Services 7,800 7,800 Rent of Office Space S,260 5,260 R-• (Walnut Creek) General Federal Aid Recreation Project 94,060 94,060 Rent on Real Estate 28,000 28,000 State Aid Recreation Projects 20,260 20,260 Misc. Governmental Agencies 25,040 25,040 Parks and Recreation Fees 73,470 6,530 80,0011 O I-+ O 00 1981-82 1981-82 Revenue Estimates Revenue Estimates Decrease Final Iludget District Revenue Item Fund Proposed Budget Increase County Service Area - Recreation (continued) 34,550 R_g (E1 Sobrante) 34,550 80,000 Project 80,000 11,720 State Aid Recreation Parks and Recreation Fees 11,720 Misc. Goverrdnental Agencies 52,897 LIB-11 (Oakley) General 52,897 150,620 State Aid Recreation Projects 150,620 Parks and Recreation Fees county Service Area - Library 91,198 LIB-10 (Pinole) General 91,198 Board of Supervisors Allocation 73,145 General 73,145 400 Lid-12 ('Moraga) . Misc. Go"rmental Agencies 400 Board of Supervisors Allocation 82,408 LIB-13 (Ygnacio Valley) General 82�g08 Board of Supervisors Allocation O O� c� In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE MORAGA FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY July 21 , 19 BL In the Matter of Approving Fire Flow Tax Levy for Moraga Fire Protection District for Fiscal Year 1981-1982. In conjunction with the hearing held this day on the budgets for County Special Districts and County Service Areas, the Board also held a hearing on the request of the Moraga Fire Protection District that a Fire Flow Tax Levy of 2.2c per gallon of fire flow for Fiscal Year 1981-1982 be approved; and The hearing having been opened and there being no one appearing to testify with respect thereto; IT IS BY THE BOARD ORDERED that the hearing is CLOSED, said request is APPROVED, and the Fire Flow Tax Levy of 2.2C per gallon of fire flow is HEREBY ESTABLISHED for Fiscal Year 1981-1982. PASSED by the Board on July 21, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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: Moraga Fire Protection Witness my hand and the Seol of the Board of District Supervisors County Administrator affix" this 21st dap of July 19 81 County Auditor-Controller County Counsel —�`� _ _ . R.. OLSSON, Clerk B \ Deputy Clerk r Ronda Amdahl U 17Q H-24 3/79 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) the Proposed Use of Federal ) July 21 , 1981 Revenue Sharing Funds. ) The Board having continued to this day the hearing on the proposed use of Federal Revenue Sharing entitlements for fiscal year 1981-1982; and Mr. M. G. Wingett, County Administrator, having indicated that an administrative hearing was held on May 7, 1981 to compile requests for funding; due to severe financial constraints placed upon the County during this fiscal period resulting in the need to lay off employees and curtail and eliminate County programs and services, it was determined by the County Administrator that the recommended use of Federal Revenue Sharing entitlements be limited to financing the General Assistance program only; that the Board should evaluate requests from community organizations for Federal Revenue Sharing fund allocations by comparing the services proposed to be financed by the allocation with those furnished by the County following which funding priorities should be determined; and The following persons having appeared to speak on requests: Rowland Emmert Contra Costa Association for Retarded Citizens Guity Kiani & International Institute Floyd E. Roseberry Lori Favaloro, Alyse Delta Community Service Center Cunningham & Ann Frylan Margo Spaulding Martinez Senior Citizens Chuck Boatmun Mental Health Association Nola Ashford Education for Foster Parents Jack Dawson Families United Resource Dev. Board Milciades S. Morales Families United Resource Dev. Board Diane Sprouse Housing Alliance Carol Lynn Yeager Home Health & Counseling Services, Inc. Jenny Murphy Pleasant Hill Senior Citizen Center Violet E. Smith Contra Costa Crisis and Suicide Intervention Service Aaron Goldenberg Retirement Jobs, Inc. All persons desiring to speak having been heard, the Chairman declared the public hearing closed; and Supervisor S. W. McPeak having recommended that said requests be considered in conjunction with the Board's review and discussion of the proposed County budget, IT IS ORDERED that said recommendation is APPROVED. PASSED on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. CE:RTIFIL•D COPY I certifa• that this is a U1. r rc K correct cn,c ..f dor uririn:!.k.CUt^cr:r::i.', :,. .:i:'.:r in:•.}.'Ii;r.ar:.'.r.ai it cc: County Administrator wa, r,t«,I „ z".-.A f .aim IK:: 1�,; t i•..'. :a i:cF�;ti fltrk. ILL 211981 Diana M. Heiman 0 171 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Hearing on ) and Adoption of the Proposed ) July 21, 1981 County Budget for the 1981-1982 ) Fiscal Year ) The Board on July 14, 1981, having continued to this day the hearing on the proposed County Budget, including the proposed use of Federal Revenue Sharing Funds, for fiscal year 1981-1982; and The following persons having appeared and spoke: Richard K. Rainey, County Sheriff-Coroner, on level of police services in the unincorporated area and submitted a budget commentary dated July 21, 1981; Barbara Parker, Citizens Committed to Community Advancement, supporting the Sheriff 's Department and indicating the need for police services; Muriel Scolnik, Friends of the Kensington Library, commenting on the proposed reduction of the number of public service hours at branch libraries; Bennie Daniels, Employee of the Social Service Department, on cancellation of positions; Robert Griffin (Director, Special Education, Richmond Unified School District) ; Robert Bowers (Director, Knolls Language Development Center) , Adeline Ramoni (Speech Therapist) , Frances Delaceo (Teacher) , John Wade, Janel Abelson, and Maryanne Camina commenting on and submitting a petition in support of continuation of Mental Health Services for preschool children at the Knolls Center; Paul Crissey, Chairman, Contra Costa County Coalition for Children and Youth, on funding of children's programs and budget process; Ann Adler, Chairperson, Family and Children's Services Advisory Committee, on a mental health plan for the Children's Receiving Center, contracted programs, and other services for children; Audrey Cochran, Child Advocate to the Contra Costa County Mental Health Advisory Board, on mental health services for children; John Dawson, Families United, on mental health services for children; and All persons desiring to speak having been heard, the Chairman declared the hearing closed; and M. G. Wingett, County Administrator, having referred to his July 21, 1981, memorandum to the Board advising of certain revisions which would increase the proposed budget by $6,064, 504, copy of said memorandum attached hereto and by reference incorporated herein; and Supervisor S. W. McPeak as Chairman of the Finance Committee (Supervisor N. C. Fanden, a member) , having submitted a report dated July 21, 1981 recommending certain additions to the proposed budget (which incorporate the aforesaid increase as set forth in the County Administrator's memorandum) including an appropriation of $86,782 to finance the Rape Crisis Centers, an appropriation of $19, 500 for continuation of services provided under contract by Parents United, and implementation of the employee rehabilitation service program by the Personnel Department; and 0 172 Supervisor McPeak having requested that the Board accept said report (as attached hereto and by reference incorporated herein) and consider inclusion of recommended additional appropriations within this year's budget; IT IS BY THE BOARD ORDERED that the request of Supervisor McPeak is APPROVED. PASSED BY THE Board by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Supervisor T. Torlakson having advised that he is in general agreement with the proposed budget but believes that the concept should be followed which will enable the County to recover costs (or a portion thereof) from the beneficiaries of county services which are discretionary in accordance with the individual's ability to pay; and Supervisor Torlakson also having commented that in futherance of this objective consideration should be given to exploring the feasibility of County Counsel charging for services rendered to other public agencies, establishment of a door-to-door canvassing program for the licensing of dogs, a pilot study of the results of adding field appraisal staff to the Assessor's Office, and the need to review the financial impact of additional patrolmen upon the entire Criminal Justice System and the potential for imposition of higher fines and restitutions by the courts for services which have been provided by the County; and Supervisor Powers having suggested that Supervisor Torlakson's comments be included as policy considerations and referred to the County Administrator for coordination with appropriate county departments and Board Committees; and Supervisor R. I. Schroder having expressed concern that the County may be providing services which are not mandated, and having recommended that the County Administrator in cooperation with county departments compile a list of discretionary services provided by the County and their estimated cost for consideration of establishment of service charges; and Supervisor McPeak having recommended that the Board approve the following policy actions: 1. Refer to the County Administrator and Finance Committee for review the matter of interdepartmental charges which in some instances exceed the 108 percent level; 2. Retain as an ongoing referral to the Finance Committee and the County Administrator the matter of the appro- priate level of police service including the addition of four patrols (three approved by the Board for fiscal year 1980-1981 and a proposed additional beat for the San Ramon Valley area) , and review of the affect of the level of police service upon the entire Criminal Justice System; and also review the feasibility of reducing the non-sworn personnel staffing the Detention facility (see July 14, 1981 Finance Committee Report and report of the Deputy Sheriff's Association) and other areas where savings may be achieved in order to fund the additional patrolmen; 3. Refer to the Finance Committee for review the recommenda- tions of the Family and Children's Advisory Committee with respect to: a. The funding level of mental health services provided at the Children's Receiving Center, such study to include the Children's Coalition and the Family and Children's Advisory Committee; 0 173 b. Development of a procedure for evaluating both in-house and contracted services; c. Use of the Edgar Children's Shelter for office space or other appropriate use by social service agencies and remove it from the Children's Receiving Center Budget; 4. Designated $10,000 to be provided for funding for a two-month period the Knolls Language Development Center for pre-school children on the condition that the Richmond Unified School District will provide the necessary funding for the remainder of the year; 5. Appropriate $16,500 for the Meals on Wheels Program and refer to the Finance Committee for review the potential for financing these services under the Federal Older American Act; 6. Appropriate $20, 000 for 24-Hour Caretaker Services provided under contract by the Home Health and Counseling Service--it being understood that the above appropriations (both items 5 and 6) are to be offset by reductions in the Reserve for Contingencies; and Board members being in agreement, IT IS ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Thereupon, Supervisor McPeak having recommended that the Internal Operations Committee (Supervisors Schroder and Torlakson) review continuation of the Cooperative Extension Service as the budget includes funding for only six months of operations; IT IS SO ORDERED. PASSED by the Board by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None On motion by Supervisor McPeak, seconded by Supervisor Fanden, IT IS BY THE BOARD ORDERED that the Proposed Budget, as modified by the recommendations and policy items more particularly set forth in the reports of the Finance Committee dated July 14, 1981 and July 21, 1981, including the proposed use of Federal Revenue Sharing funds, and the items approved today, is hereby ADOPTED as the County Budget for the 1981-1982 fiscal year. PASSED by the Board on July 21, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None CERTIFIED COPY ABSENT: None I certify that this is a fail, true & correct COPY of the orig;n^1 t:nrura�,1t c•h!rl: i= nn t!h� ;n m office. and that i! :�: nna=�d f ::dou•? c. h tt:e Ponrd of cc: County Administrator Supercisen. of . �•t `^;'•''- ``-mfora!a. on County Auditor-Controller the date s!uo,•n. a:.-•;7'- Counts Clerk&esofficio Clerk cf sa;d Board cf Supervisors. Sheriff-Coroner by Deputy Clerk- Welfare Director 0 � i9f'/ Director, Health Services Cooperative Extension Service Finance Committee Internal Operations Committee Public Works Director 174 Board of Supervisors County Administrator Contra Tomftwos tst District County Administration Building Nosey C.F*W*n Martinez.California 94553 Jla 2nd District (415)372-4080 Cou rl / XR t.Scher M.G.Witgett Wi�� �l�l 3rd District County Administrator Swww M4011 AIeloek 4th District Tow ToMohoon RECEIVED July 21, 1981 JULY/ 298 REPORT OF sva, v co6t�► 00 FINANCE CO14MITTEE ON RECOMMENDED REVISIONS TO PROPOSED BUDGET FOR FISCAL YEAR 1981-1982 Since our initial review and report on revisions to the Proposed Budget for Fiscal Year 1981-1982, our Committee has analyzed and considered further various requests which have been presented for funding. It is the Committee' s recommendation that: 1. The report made by the County Administrator (copy attached) which requests a net increase of $6,064 ,504 to budget appropriations and that revenues also be increased $6,170,786 be approved. The additional revenues completely offset the budget additions proposed by the Office of the County Administrator and those which follow. 2. An appropriation of $86,782 be provided to finance the Rape Crisis Centers. 3. An appropriation of $19,500 be added to the Health Services Department to allow for continuation of services provided under contract by Parents United. 4. The employee rehabilitation service program be implemented by the Personnel Department to conform to prior Board policy determination with the understanding that the program cost is to be absorbed by the Personnel Department. The additional fiscal requirements to meet 0 175 T -2- this program responsibility is to be financed within the current recommended budget following an in-depth review of the budget analysis of the Personnel Department's budget by the Children's Coalition and the Finance Committee. The above recommendations conclude the follow-on review of the budget made by the Finance Committee. l S. W. MC PE �. C. F EN Supervisor, District IV Supervisor, District II 176 T OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California Finance Committee To: (Supervisors S. W. McPeak Doter July 21, 1981 and N. C. Fanden) From: M. G. Wingett, i' �.' yam- Subject: Revisions to Proposed Budget County Administrator for Fiscal Year 1981-1982 The attached schedules prepared by my staff list substantial changes to the proposed budget for fiscal year 1981-1982 . These changes which annually occur reflect the rebudgeting of appropri- ations for a number of projects which were funded in fiscal year 1980-1981 but could not be initiated--therefore, not encumbered-- for a number of reasons. As a result the appropriations cannot be carried-over but must be rebudgeted. This is a procedure followed at the close of each fiscal year. A significant amount is also shown for road projects which have developed since adoption of the proposed budget. These projects which total $1.4 million involve other agencies which fully finance the cost. A third major component included in these schedules is the providing of funds to exercise options to purchase buildings at Bisso Lane, Concord and Court Street, Martinez, which are currently leased by the County, for the total amount of $1,720, 000. After discussion with our financial consultant (Bank of America) , it was determined that there is insufficient time to establish a financing vehicle for the acquisition of these facilities through exercising our options; therefore, it is recommended that funds be provided for the County to exercise the option and to subsequently sell the properties to either a non-profit corporation or joint powers authority (which would offset the expenditures for purchase) and - lease-back these facilities. Finally, there are a number of omissions and modifications to the proposed budget which following Finance Committee review should be authorized. In comparison to the above budget revisions, these changes are minimal but should be incorporated with the other budget adjustments to avoid subsequent problems. 0 177 Finance Committee 2. July 21, 1981 In summary, the budget is being increased by $6,064,504; however, these additional appropriations are offset by increased revenues largely generated by these appropriations. As a result, no appropriations have been transferred from other departments or reserves to cover these budget adjustments. FF/aa encls. - i �` 178 • r J REVISIONS TO APPROPRIATIONS FISCAL YEAR 1981-1982 July 21, 1981 Decrease Increase 1. Public Works Department (Rebudget Items) a. Road Construction Rebudget of appropriations for capital projects which were not initiated during fiscal year 1980-1981 due to various reasons and are completely off- set by revenue. (per 7-15-81 memorandum. ) $2,426,014 b. Solid Waste Management Litter Control Operating Require- ments Rebudget of funds granted in fiscal year 1980-1981 which will be carried over to initiate project. (see revenue item 2-b) 68,000 C. County Drainage Maintenance (#330) Various Repair & Mtce. Projects Rebudget of projects for which commitments have been made and have not been initiated. (See revenue item 2-c. ) 17,750 d. Road Maintenance Bridge Repairs To complete repair project which is financed by balance in restricted Road Fund. 65,000 e. Road Maintenance Various Storm Damage Repair Projects Rebudget to complete various special storm damage repair projects. (See Revenue item 2-d. ) 98,000 2. Public Works (Budget Modifications) a. Road Construction To add funding for various projects which have developed since Proposed Budget which are financed fully by revenues in the Road Fund. (See revenue schedule, item 3. ) 1,417,585 b. Administration & Engineering (#0650) Cost Applied -440,000 Contribution to Other Agencies 11,200 0 17.9 2. Decrease Increase Road Expense - Road Fund (#0676) Professional Services $440,000 Expenditure Transfer from Other Fund -- General and Road Fund Adjustments -428,800 Road Expenditures Applied to Road Fund (0#675) Cost Applied 428,800 General Fund and Road Fund budget adjustments. Net affect is increase of $11,200 which is fully offset by revenue. C. Administration & Engineering (#0650) Services & Supplies 61,485 To appropriate for engineering services. (Fully offset by revenue - see item 3-c. ) 3. Plant Acquisition a. Exercise Option - 2425 Bisso Lane, Concord 1,400,000 b. Exercise Option - Court Street, Martinez 320,000 To provide appropriations to exercise purchase options on leased property. The properties will be sold to non-profit corporation or authority and leased back. (See revenue item 4. ) 4. Walnut Creek-Danville Marshal 4,000 Mt. Diablo Marshal $4,000 Correction to item 6-e of Finance Committee report. 5. Sheriff-Coroner a. Drug Testing 3,000 The cost of drug testing formerly was charged to Budget Unit #0291 which has been closed out. The budget for the Sheriff-Coroner which will be charged for this service was not increased to cover this cost. b. Salaries & Benefits 40,000 Services & Supplies 40,000 Revision to appropriations to cover cost of providing services. O isn 3. Decrease Increase 6. Community Development (#0590) Professional Services $10,000 Revision of service charge for program administration by the Planning Department. This cost is offset by additional revenue. 7. District Attorney EDP Services 72,500 Public Defender EDP Services ; 58,900 To provide for final implementation costs of criminal justice automated system. 8. Delta Marshal Communications Equipment 8,100 Law Enforcement Information System 6,370 Upgrading of Sheriff's system has made Marshal's equipment obsolete. Overlooked in the Proposed Budget. 9. Probation Department Cost Applied 20,600 Services for collection of court probation fines were incorrectly included in Cost Applied. 10. Equipment Operations (#0063) Administrative Services 25,850 Cost Applied -25,850 To reflect revised accounting procedure. TOTAL $44,000 $6, 108,504 NET BUDGET INCREASE $6,064,504 Airport Enterprise Fund Sewer Modification Rebudget funds to complete project. $10,100 � 181 ►/EJ ►uRic wa Is oVwwroomy JUL 2 "► j981 COMMA COSTA COUNTY ►. Cat Go:u nt. iministrator DATE: July 21 , 1981 TO: M. G. Wingett, County Administrator Attn: Frank Fernandez, Assistant County Administrator-Finance FROM: J. Michael Walford, Public Works Director By: S. Clifford Hansen, Administrative Services Assistant I Vol SU11J ECT: 1981-82 Final Budget Changes Increase/Decrease Budget/Revenue Increase/Decreas Road Budget (0662) Revenue Amount Account Budget Amount Sodium Vapor Lights 17,985 0662-2470 17,985 " 9350 Valley View Rd. (W.O. 4470) 460,100 0662-2319 460,100 It 9755 Bishop Ranch Signals 750,000 0662-2319 750,000 It 9755 Mt. View Storm Drain 50,000 0662-2319 50,000 " 9560 Crockett Frontage Improvement (12,000) 0662-2319 (12,000) " 9560 Vasco Rd/Walnut Bi . Overlay 120,000 0662-2319 120,000 is 9523 Cypress Rd. FAS 31 ,500 0662-2310 31 ,500 It 9523 Total 1 ,417,585 1 ,417,585 M-1 Other G.F Taxes *11 ,200 0673-9591 (Jersey Island Ferry) 0676-2310 440,000 11 3565 <4 , 00) Public Works (650) & Genl. Fund Cost Applied (0650) 4500-5022 11 ,200) (0650) 4525-5022 428,800 P. W. Admin. Expense (0650) 4500-3580 11 ,200 0675-5010 *428,800 Valley View Rd. , Richmond 70,000 4580-9755 (W.O. 4470) It 2319 70,000 San Ramon Comm. Svc. (8,515) 4580-9595 (8,515) Paratransit (W.O. 5484) to 2310 61 ,485 61 ,485 0 1F2 F. Fernandez July 21 , 1987 • Page 2 Equipment Operations (063) P.W. Admin. Chgs. (Dispatcher 25,850 0063-2310 25,850 position-now not labor loan) " 5022 *Proposed to show estimated balance of tax funds raised by those in M-1 Service Area as contribution to new org' 673 Delta Ferry Authority--now treated as "in lieu" funds substituted for road fund money in year end P.W. Admin. G.L. adjustment by budgets. SCH/RG:aa cc: Chuck Thompson, Auditor's Office Roger Gilchrist, P.W. Accounting 0 183 j 1 PU8L1C VOO M S 06PAWT019W CONTRA COSTA COUNTY DATE: July 15, 1981 TO: M. G. Wingett, County Administrator Attn: Frank Fernandez, Assistant County Administrat FROM: J. Michael Walford, Public Works Director SUBJECT: 1981-82 Rebudgeted Items We request the following items to be rebudgeted for the 1981-82 final budget: I . Road Budget Carryover Revenues (662) Increase/Decrease Budget/Revenue Increase/Decrease Revenue Amount Account Budget Amount Diablo Rd. Bike Paths (W04218) S 51 ,500 0662-9595 S 51 ,500 Diablo Rd. State Bike (W04218) 52,700 0662-9350 52,700 Miranda Ave. Bike Paths (W04228) 120,300 0662-9595 120,340 Herdlyn Rd. Xing (W04271 ) 10,000 0662-9350 10,000 Vasco Rd. Widen Fas (W04128) 35,200 0662-9523 35,200 Pacheco Bl ./Shell (W04222) 627,000 0662-9755 627,000 Industrial Access (W04206) 1 ,056,000 0662-9755 1 ,056,000 HUD Block Grants (Various) 326,200 0662-9560 326,200 Restore Xing Grades (W04220) 147,114 0662-9523 147,114 $2,426,014 $2, 2 -6,014 Rebudgeted Account Amount II. Solid Waste Management (0473) Litter Control Program 0473-2270 20,500 Litter Control Program 0473-2282 S!'00C30;066 Litter Control Program 0473-2310 16,500 Total Solid Waste Management ti20fl56?,-W Revenue (0473) State Litter Control Grant 0473-9435 67,000 III . Airport Enterprise Fund (0841 ) Airport Sewer Modification (constuc- 0841-4774 10,100 tion balance) 0 184 Rebudgeted Account Amount IV. County Drainage Maintenance (0330) Edwards Creek Reservoir Repairs (6G7333) 0330-1085 9,250 Walnut Blvd. Area Ditch Maintenance 0330-1085 500 Byron-Bethany Ditch Clearing (Agmt. Pending) 0330-1085 8,000 Total County Drainage Maintenance 17,750 Revenue (0330) City of Richmond (Budget side carried over) 0330-9755 4,680 V. Road Maintenance (0672 - Restricted Funding) Bridge Repair (W02501 ) 0672-1085 *65,000 Special Storm Damage General Fund Money Storm Damage Repairs (Various) 0672-2319 98,000 Less Storm Damage Repairs State Revenue 0672-9350 (46,800) Net Storm Damage to Rebudget 51 ,200 Net Road Maintenance 116,200 *To be funded from Anticipated Road Fund Balance JMW/RG/lf 185 REVISIONS TO REVENUES FISCAL YEAR 1981-1982 July 21, 1981 Decrease Increase 1. Community Development (#)590) Federal Aid (see Item 4) $10,000 2. Public Works (Rebudget) a. Construction Projects Various Revenues 2,426,014 b. Solid Waste Management (#473) State Litter Control Grant 67,000 C. County Drainage Mtce. (#330) Aid from Other Govt. Agencies Include revenue to be received from City of Richmond 4,680 d. Road Maintenance State Aid for Storm Damage Repairs 46,800 3. Public Works - a. Road Contruction (#0662) Various Road Revenues (Road Fund) 1,417,585 b. Delta Ferry Authority (#0673) Aid from Other Govt. Agencies Contribution from M-1 Dist. 11,200 C. Engineering Road Services & Grants 61,485 4. General Revenues Interest Income Revision of revenue estimate to reflect anticipated higher interest return on invested funds. Interest cost of borrowed funds also was increased in Finance Committee report. 406,022 5. Plant Acquisition State of Real Property (See appropriation Item 7) 1,720,000 TOTAL INCREASE $6,170,786 U 186 t dtM11ft N.01811on The Board of Supervisors Contra County Clerk and tI Ex Officio Clerk of the Boar= County Administration Building Costa Ms.f.rakO^.11111wet+ P.O. Box 911 Cn e!Cler, Martinez, California 94553 County 1415?372-2371 Tom Powers. is,C s!rfc! Nancy C Fanden.2na District Robert 1,Schroder.3•c District. Sunne Wright McPeak.Stn District RECEIVED Tom Torlakson.5!1 D,strict JUL %V 1''61 REPORT J. R. O=N OF CLBK wtvrAac OF sA CO. as FINANCE COMMITTEE RECOMMENDATIONS ON PROPOSED BUDGET FISCAL YEAR 1981-1982 INTRODUCTION The Finance Committee completed its public hearings on the Proposed Budget for Fiscal Year 1981-1982 on Friday, July 10, 1981. The Committee meetings were well publicized and in some instances were well attended. This report provides our conclusions and recommendations following our review of the staff analysis and after duly considering public input and further information furnished by departments. It is readily apparent that public service reductions will be required in view of the funding limitations placed upon the county, the burden of meeting the soaring costs of inflation and continued increases in workload in many areas of public service. This may be described as a retrenchment budget in that current programs are being cut and virtually no new programs or services are being implemented. RESOURCES The Proposed Budget was based on the recommended Governor's Budget which, of course, was revised substantially in the legis- lative process. The proposed property tax shift to reverse the tax flow back to schools was scrapped in favor of a formula approach to reducing certain State subventions to local govern- ment. The County did fare considerably better under the legislation (SB 102) than under the Governor's Recommended Budget. However, the total net county losses will not be known until the cost shifts resulting from "trailer bills" can be determined. 0 187 2. At this point in time, county staff cannot furnish any better figures as to fund balances available for appropriation in fiscal year 1981-1982. Consequently, we are continuing to use the same estimated fund balances (total of $12.7 million) which are based upon earlier departmental estimates of revenues and expenditures. Taking into consideration the revisions in State assistance to the County and the increase in the assessment roll, it is currently estimated that the County will have an additional $2, 139, 330 available to fund programs and services in fiscal year 1981-1982 . APPROPRIATIONS Inasmuch as requests for additional financing far exceed the $2,139, 330 available, it is necessary that priority needs be established for the distribution of these increased financial resources. The decision facing the Committee and this Board are very difficult as there are many competing needs in the community. The Committee has weighed carefully the information, data and arguments advanced in support of the requests under consideration. Committee members have attempted to develop recommended budget revisions which best meet the needs of our citizens. The distribution of the additional $2,139,330 is summarized below: 1. Health Services Department $750,000 2. Social Service a. Contracts 390,526 b. Continue Conservatorship Program at current level for one month 34,530 C. Net adjustments for Social Services �,Z and cash grants r9rWU 3. Veterans Resources Center 41,000 4. Probation Department 401,660 5. Sheriff-Coroner 326,000 6. Public Protection Budgets 81,264 7. Municipal Courts 90,550 8. County Library 50,000 9. Community Development 27 ,300 10. General Government Departments -155,400 11. Debt Service 105, 300 Total - �,7 ib,.1i o ff 0 �.�s 3. In order that interested persons may understand the revisions that are recommended by the Committee, the budgets being revised are listed in more detail with a very brief explanation in this report. The budget additions above utilize only the general revenue increases and do not reflect other budget appropriations which will be augmented by revenue increases which are credited to specific departments. These additional budget adjustments are set forth separately in the schedules which are a part of this report. 1. Health Services The attached Schedule 1-A indicates that the $750,000 which is equivalent to the additional revenue received from the State will be utilized to cover the $165, 000 Miller Center Revenue Loss and provide $20, 400 for the Lynn Center and $40, 000 to We Care to fund these contract agencies at 1980-1981 budget levels plus a 5% cost of living adjustment. The balance of $523,600 is a discre- tionary amount to be budgeted for AB 8 eligible programs which will generate additional AB 8 matching funds of $523,600. In addition, it is recommended that $556 ,850 be appropriated for the department shown in Part I of Schedule 1-A which will be financed only if SB 102 offsetting costs are acknowledged by the State. In addition, it is recommended that the Enterprise Fund be allowed to retain the first $1.0 million--if available--of the carryover balance to finance capital outlay and reserves. The $300, 000 savings ordered by the Board due to the Federal Revenue Sharing reduction in fiscal year 1980-1981 is to be paid back to the General Fund only if the available carryover exceeds $1.0 million. Under the above recommendation the Medical Services budget will be increased $1, 830, 450 plus the capital outlay to be funded from the carryover. The Public Health Division is to be credited for the $115,000 revenue to be derived from imposition of solid waste fees. This additional revenue is to be used for the required county match for SNAP projects approved by the Board which need $63, 300, funds for the Nutrition Program of $15, 000 and the remaining $36,700 to be used for priority programs determined by the Director. 0 189 4. 2. Social Service a. The following supplementation is recommended for contract services: Family Stress Center $40,000 Food Coalition 62,630 C.C.A.R.C. 64,600 Martinez Bus Lines 28,700 C.C.C. Children' s Council Resource Referral 29,596 Child Care Resource Coordinators 45,000 Battered Women's Shelter and Support 120,000 Total $390,526 b. One month extension of funding the Conservatorship program to determine organizational placement and funding level issues. $34,530 C. Various budget adjustments to Social Services and cash grant programs in accordance with attached Scheduled 2-A. 3. Veterans Resource Center --424,Y..o After further review, it is recommended that additional funding be provided to retain the Richmond Office and maintain services. $41,000 4. Probation It is recommended that supplementary funding be provided as the reductions made in the proposed budget seem to cut too deeply in services as contrasted with other Law and Justice Departments. Funding of the following policy items is proposed: a. Juvenile Community Services $79, 320 b. Psychological Services 67,560 C. Civil Custody Investigations 99,750 d. La Cheim Day Care Placements 55,280 e. Juvenile Intensive Supervision 66,500 f. CIDS Bail Release Investigations 33,250 Total $401,660 0 190 5. Sheriff-Coroner The Sheriff-Coroner has indicated that by adjusting his budget and generating additional revenue his net budget deficit has been reduced to $768,000. It is recommended that an additional $326, 000 be provided to fund 4 Investigators, 4 Criminologists, and 1 Deputy Sheriff for the Patrol Division positions which were slated for lay-off. It is proposed that the 15 Deputy positions added in fiscal year 1980-1981 to staff 3 additional beats which have not been put in service as yet be abolished. This reduction will not reduce patrol services currently being provided. $326,000 6. Public Protection Budgets It is recommended that supplemental funding in minor amounts be provided to the following budget units to maintain appropriate levels of service: a. Animal Services Temporary salaries and benefits for additional clerical positions $25,000 Operating requirements 7,000 $32,000 b. Crime Prevention Committee continue county support 4, 360 C. Public Administrator/Public Guardian retain staff 6,780 d. Grand Jury Increase mileage and meeting fees 6,197 e. Mt. Diablo Marshal Temporary bailiff for assigned judges 4,000 f. Justice System Programs Adjust for AB 90 projects 27,927 Total $81,264 0 191 6. 7. Municipal Courts In order to alleviate workload and budget pressures, it is recommended that: a. Bay Municipal Court Add 4 clerical positions $41, 150 b. Mt. Diablo Municipal Court Add 2 permanent positions, reduce 1 temporary 10, 300 Occupancy cost 30,450 E.D.P. Services 63, 390 $104,140 C. Walnut Creek-Danville Municipal Court Fund 2 positions approved 4/21/81 $34,910 Reduce E.D.P. Services -89,650 -$54, 740 Total $90, 550 8. County Library It is recommended that the budget provision for library books and materials be increased to cover inflationary cost increases to assist in maintaining collection. $50,000 9. Community Development a. Flood Control An appropriation of $21,000 is proposed for the initiation of a program whereby welfare workers will be utilized to perform needed ditch cleaning on non- improved drainage ways. $21,000 b. Solid Waste Management This budget must be augmented to provide for the operating costs of the Recycling Center. 6,300 $27, 300 10. General Government Departments A number of supplementary appropriations are proposed to fund the items: a. Board of Supervisors Increase necessary for authorized additional staff support for Board members. $80,000 0 192 7. b. Assessor 1. Replace obsolete encoders $12,000 2. Provide funds to cover estimated cost of appraising tax delinquent properties for tax sales. 12,600 $24,600 C. Elections Funds were provided in fiscal year 1980-1981 to implement the automated election information system. Deletion of appropria- tion included in fiscal year 1981-1982 for this purpose is now in order -$260,000 Total -$155,400 11. Debt Service Bids were awarded by the Board on July 7, - 1981 for issuance of $30 million- in Tax and Revenue Anticipation Notes. The low bid of 8.9% was higher than anticipated resulting in an increased budget requirement. +$105, 300 Total Increase 52, 139, 330 DEDICATED REVENUES In addition to the distribution of the increased general proceeds indicated above, a number of budget revisions are recom- mended to recognize revenue changes which have occurred since preparation of the Proposed Budget. These budget revisions as set forth in this section are recommended by the Committee. 1. Health Services As indicated in the above explanation of changes in this department, it is proposed that programs in the amount of $556,850 be authorized which will be financed by an SB 102 offset. This appropriation will allow the County to claim matching State funds pursuant to AB 8. The services to be funded are: a. Crisis & Suicide Intervention $25,000 b. Phoenix, Many Hands & Rubicon 5% COLA 91,850 C. Increase in State Hospital Care 175,000 d. Maintain Martinez Drop-In Center 130,000 e. Joint Mental Health/Social Service Program for Children 135,000 Total 56,850 o 193 8. In addition, the Committee recommends that the following programs be financed from the budget increase: a. Provide Donation to Regional Poison Control Center $15,000 b. Continue Chaplaincy Program 37,000 C. Maintain Volunteer Program 55,600 Total $107,600 Remaining funds of $939, 600 are to be used at the department's discretion. Attached are summary schedules which deal with budget changes to the Health Services Department on a comprehensive basis. 2. Public Health Increase of $115,000 in fees are to be utilized to: a. Match SNAP projects $63, 300 b. Nutrition Transportation in East County 15,000 C. Department's discretion 36,700 Total $115,000 3. Department of Agriculture Increase budget to reflect approved new contract and amended contracts with State to provide these contract services and to continue Weights and Measures Inspector positions all of which are to be financed by additional revenue. a. Pesticide Enforcement $25,677 b. Medfly Detection 122,708 C. Dutch Elm Tree Disease Control 20, 000 d. Weights and Measures Program 24,338 Increase in Appropriations $192,722 Increase in Revenues $192,722 4. Planning Department There has been some drop-off in development activity in recent months requiring a recomputation of revenue projections. It is now estimated that revenues included in the proposed budget should be reduced $83, 370. The Planning Director proposes to offset this reduction by keeping several more positions unfilled and effecting other expenditure reductions. Reduce Revenue $83, 370 Reduce Budget 83, 370 No Change in Net County Cost -0- 0 194 9. 5. County Advance It is proposed that the County advance $36,000 for construction of a storm drain in Mountain View. Funds currently available in the amount of $100,000 are short by $36,000 estimated as needed to complete the job. Drainage fees collected in Drainage Area 40-A will reimburse the County for the advance within 12 months. Increase Budget $36,000 Increase Revenue from Reimbursement $36,000 6. Plant Acquisition It is recommended that Plant Acquisition projects financing be revised to: a. Use Special District Augmentation Fund financing for library building projects. $168,600 b. Add funding for Recycling Center Revenue from State Grant 54,650 Appropriate for Project 73,750 C. Revision to Projects Budgeted -2,400 Net Appropriation Increase 223,250 Net Revenue Increase $223,250 Also, a number of appropriations for various projects have been revised in accordance with Committee and staff evaluation of priorities. These revisions are set forth in detail in the attached schedule. 7. Sheriff-Coroner The Committee recommends approval of the Sheriff's proposal that increased revenues of $322, 000 resulting from contracts being negotiated with the State and other public agencies be recognized thereby allowing for retention of 10 positions in the Detention Division which otherwise are scheduled for lay-off. Increased Budget $322,000 Increased Revenue $322,000 o � s5 10. 8. District Attorney - Family Support Under SB 633 a considerable amount of State SEIF funds (about $390, 000) will be lost. Without additional funding, the District Attorney will be required to layoff 31 staff members. Remedial legislation to restore partially or fully State SEIF funding is pending. It is recommended that the cuts necessary to conform to reduced financing not be implemented until the level of State financing becomes known. The additional interim financing will be provided from Reserves when this issue is resolved. In summation, the net budget increase from revenue revisions is $1,886, 052. CONCLUSION An important benefit derived in the analysis and review of the budget is the surfacing of areas of county government which offer potential for greater efficiencies, improved services and generation of additional revenue. These items usually require additional time for study and analysis to present all of the facts and issues involved. The Finance Committee identified a number of such items which are listed on the schedule attached to this report. The revisions listed above would result in the following net increase in the County Budget: /, 7/G,0/0 General Revenue Increases $,1,3:3,9,33 Dedicated Revenue Increases 1,886,052 Net Budget Increase4,,A-;'= This report is available to interested persons and it is suggested that the Board consider these recommendations and proceed with the public hearing on the Proposed Budget recognizing the above proposed revisions. S. W. McPEAK, Supervisor N. C. FDEN, Supervisor District IV - Distric II 0 196 SCHEDULE 1—A BUDGET ADJUSTMENTS APPROVED BY FINANCE COMMITTEE I. From SB 102 Offset: $ 25,000 Crisis & Suicide Intervention 91,850 Phoenix, Many Hands, Rubicon 5% COLA 175,000 State Hospital Care 130,000 Alcohol Match -0- Geary--collect fees 135,000 Joint MH/SS Program for Children 556,850 TOTAL II. Provide Department $750,000 to be used for: $165,000 Miller Center Revenue Loss 20,400 Lynn Center 1980-81 + 51. 41 ,000 We Care 1980-81 + 5p 226,400 SUB-TOTAL $523,600 Balance Available--To be used for AB 8 matchable programs 523,600 AB 8 Revenue $1,047,200 III. Leave Solid Waste Fees with Department $115,000 To be used for: SNAP Match $63,300 Nutrition Pgm. 15,000 78,300 Balance to be used at Department's discretion SUMMARY: SB 102 offsets $ 556,850 D. D. Program 226,400 AB 8 Matchable 1,047,200 Solid Waste Fees 115,000 ,945,450 NEW AB 8 Revenue 523,600 NET COUNTY MONEY $1 ,421 ,850 0 197 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS RECOMMENDED BY FINANCE COMMITTEE APPROPRIATION ADJUSTMENTS: Enterprise Fund (0540) +; 51 ,655,450 Conditions on Use: • Crisis & Suicide Intervention + S 25,000 50Z COLA for Phoenix, Many Hands, and Rubicon + $ 91,850 • Maintain Martinez Drop-In Center + $130,000 • Joint Mental Health/Social Service + $135,000 Program for Children • Compensate for Miller Center + S165,000 Revenue Loss • 5' COLA for Lynn Center & Restore + 20 40 y 5 o to 1980-81 Level • 5% COLA for We Care and Restore + S 41,000 to 1980-81 Level • Continue Chaplaincy Program at + S 37,000 1980-81 levels • Provide donation to Regional + $ 15,000 Poison Control Center • Maintain volunteer program + S 55,600 . . . . ..:.... TOTAL DESIGNATED FUNDS $ 715,850 Balance to be Allocated at $ 939,600 Departments discretion TOTAL $1 ,655,450 198: __ ........... _ % : ..:..... _ .__._-- �---........... _ . . .. . , . . . .. .. HEALTH SERVICES DEPARTMENT ,- .. M. BUDGET ADJUSTMENTS ' . ' BY FI NANCE COMMITTEE . <;_: ;;_ . JU TMENTS: REVEN UE AD S ....... . Enterprise Fund (0540) . . ..:.: . .. :. . + $1,655,450 . . . . (9865) County Subsidy :,. . (9864) Other Revenue (Miller Centers) - $ 165,000 NET CHANGE + $1,490,450 ........ . ;. _. . , .. .........: - . ... . . . . . . _ . .. .. % . .. ..:..:.... .:... ..:... . . .. ... .,.. . .. ... . . • . .. .:.:....... . . .... _ % . .:. ::... :;:;:::;;' :;:: :: 1. . .. . . . .. ; . . . ,. . . ... . : :......,: ... ..:::: ... . -. . . .. . . . . . . . 0 Ilows HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS RECOMMENDED BY FINANCE COMMITTEE APPROPRIATION ADJUSTMENTS: Enterprise Fund (0540) + $1 ,655,450 Conditions on Use: • Crisis & Suicide Intervention + S 25,000 • 5°= COLA for Phoenix, Many Hands, and Rubicon + $ 91 ,850 • Maintain Martinez Drop-In Center + $130,000 • Joint Mental Health/Social Service + $135,000 Program for Children • Compensate for Miller Center + S165,000 Revenue Loss • 5" COLA for Lynn Center & Restore + S 20,400 to 1980-81 Level • 5%' COLA for We Care and Restore + S 41,000 to 1980-81 Level • Continue Chaplaincy Program at + S 37,000 1980-81 levels • Provide donation to Regional + 5 15,000 Poison Control Center • Maintain volunteer program + S 55,600 TOTAL DESIGNATED FUNDS S 715,850 Balance to be Allocated at 5 939,600 Department's discretion TOTAL $1 ,655,450 0 198 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS RECOMMENDED BY FINANCE COMMITTEE REVENUE ADJUSTMENTS: Enterprise Fund (0540) (9865) County Subsidy + $1 ,655,450 (9864) Other Revenue (Miller Centers) - 5 165,000 NET CHANGE + $1,490,450 199 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS RECOMMENDED BY FINANCE COMMITTEE ADDITIONAL PROVISIONS: The Finance Committee recommends that: • The Department retain the first $1 ,000,000 of the 1980-81 fund balance for Board-approved capital projects. The Finance Committee recommends that: • Any fund balance between $1 ,000,000 and 51,300,000 be returned to the General Fund to reimburse the General Fund for the Department's share of the County's loss of General Revenue Sharing funds during 1980-81 . The Finance Committee recommends that: • Any fund balance above $1 ,300,000 be referred to the Board as a policy issue regarding its disposition. The Finance Committee recommends that: • The Conservatorship Program be funded at its present level through August 31 , 1981 pending a report from the County Administrator on which department should administer the program in the future. Effective September 1 , 1981 the Conservatorship Program should be funded at an annual level of $350,000. The Finance Committee recommends that: • - The Board of Supervisors concur with the assumptions made in the County Administrator's Report on the Mental Health overmatch dated June 25, 1981, and reaffirm its intent that the Department remove all non-statutorily mandated local funds from those programs by June 30, 1982. The Finance Committee recommends that: • The Board order the Health Services Director to implement a co-payment for Medi-Cal beneficiaries as provided for in AB 251 effective September 1 , 1981; that the Health Services Director report to the Board by September 30, 1981 on any waivers which should be granted; that in the meantime an interim waiver be granted to all HMO/PHP enrollees, and that the Health Services Director be directed to report to the Board by January 31 , 1982 on the revenue generated from the cost of collection of the co-payment. The Finance Committee recommends that: • The Board concur in the recommendation of the County Administrator that the Board implement any findings it may make pursuant to Health & Safety Code Section 1442.5 notwithstanding the 50-day notice requirement pursuant to Health & Safety Code Section 1442. 0 200 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS RECOMMENDED BY FINANCE COMMITTEE APPROPRIATION ADJUSTMENTS: General Fund 1. 0450 Public Health: Increase County funds + $ 115,000 Conditions on use: Match SNAP funds S 63,300 Nutrition Transportation in East County 15,000 TOTAL Designated Funds 7 ,300 Balance to be allocated at Department's discretion S 36,700 i TOTAL $115,000 2. 0465 County Cost--Hospital Care: Increase County funds + $1 ,655,450 (See detail under 0540 - Enterprise Fund) 3. 0470 State Hospital Care: Increase County funds + $ 175,000 NET CHANGE - + $1 ,945,450 0 201 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS RECOMMENDED BY FINANCE COMMITTEE REVENUE ADJUSTMENTS: General Fund 1 . Solid Waste Enforcement Fee (0474) + 5 115,000 2. AB 8 Revenue Correction in Proposed Budget - S1,223,000 Per Finance Committee Action + 5 523,600 NET CHANGE - $ 699,400 3. SB 102 Offsets + $ 556,850 TOTAL NET CHANGE - $ 27,550 0 202 SCHEDULE 2-A OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martine:, California Finance Committee To: (Supervisors S. W. McPeak Dote: July 7, 1961 and N. C. Fanden) From: M. G. Wi.ngett, �� Subject Changes in the Proposed Budget County Administrator for Public Assistance Below please find a summary of recor:unended chances to the proposed budget for Public Assistance. Aporooriations Increase Decrease 1. Social Service A. General Assistance Program Chances $140, 300 B. Administrative Costs $3, 400 C. Co-servatorship Procram 414 , 320 $140, 300 $417 ,720 2. General Assistance Aid 140, 300 3. Manpo:.•er Programs A. General Assistance Program Develo_� nent (internal adjustments, no chance in total) 12, 400 12, 400 4 . Aid to the Potentially Self- Supporting Blind A. State Procram Reduction 132 ,000 5. Aid to Refucees A. Caseload increase 123, 300 TOTAL $276, 000 $702,420 Revenue 1. Social Service A. Conservatorship Program $4=4 ,320 2. Aid to Families with Dependent Children (Internal adjustments, -in change in total) 29,.500 29, 500 0 203 2_ 3, Aid to the potentially Self- �132�000 Supporting Blind A. State Program Reduction $1223—'-300 4 . Aid to Refugees A. Caseload Increase 575, 820 .$152, 800 $ Total Appropriations $276, 000 Increase 702 , 420 Decrease 426, 420 Net Revenue Increase $152, 800 575, 820 Decrease _$42 Net Net Cranae _$425, 420 A=)ropriatior_s _4-23 , C20 revenue _$3 ,400 Total MCB/aa e 0 204 SCHEDULE OF REVISIONS TO CAPITAL PROJECTS APPROPRIATIONS INCLUDED IN PROPOSED BUDGET Description Increase Decrease 1. Public Defender's Office - exercise purchase option $320,000 2. Detention Facility - court and annex modifications 100,000 3. Various leasehold improvements $22,600 4. Martinez Animal Services Center 40,000 5. Install elevator - 1305 Macdonald Avenue, Richmond 60,000 6. Courthouse - remodel Rm. 100 for court 30,000 7. Juvenile Hall - improve playfield 10,000 B. Martinez Administration Building - modify louvre controls 4,000 HVAC control system 6,000 improve elevator controls 5,000 9. Old Jail - preserve building 10,000 10. Master Plan studies - planning and coordinating projects 100, 000 11. Civic Center - land acquisition 20,000 12. Communications Repeater Sites 110,000 TOTAL $417,600 $420,000 0 205 COMMENTS ON BUDGET REVISIONS Plant Acquisition Item Amount 1. The proposed budget includes appropriations in the amount of $16, 700 for projects at various library building locations to comply with current building codes and for safety purposes. Additional projects in the total amount of $151, 900 have been requested by the Public Works Department to preserve library buildings. Defer- ment of these projects will increase costs when repairs must ultimately be completed. The library buildings were constructed by service areas. It is recommended that these essential projects be financed by the Special District Augmentation Fund. This can be accomplished by: Appropriate for Building Projects +$1511900 Add Revenue from Special District Augmentation Fund +168,600 2. The Board of Supervisors has approved acceptance of a State grant for establishment of a recycling project. Budget adjustments must be made to finance this project. Recommendation: Appropriate for Recycling Center +$73,750 Add Revenue from State Grant +54,650 3. Review of the building projects needed indicates that under the existing fiscal limitations the county must pursue a policy of seeking deferred financing for major projects. In view of the need to reduce or eliminate services it is obvious that we cannot recommend any increase in the current financing of capital improvements. Projects were reviewed with the objective of financing only those projects which are not adaptable to deferred financing and which are urgently needed and cost effective. The attached schedule reflects the committee's recommendations following review of each project. The net change of all revisions is: 0 20F 2. Amount Item a. Use of Special District Augmentation Fund for projects included in the _$16700 Proposed Budget. +19,100 b. County cost of Recycling Center C. Revision of Capital Projects per 0 attached schedule _0_ Net Change a p 207 ITEMS FOR FUTURE STUDY During the Finance Committee deliberations on the proposed budget, several suggestions were made which would require research, study or further information. Outlined below are some of these proposals which we believe should be pursued. -- Whether one staff member in the Personnel Department's Employee Development Unit could be replaced by outside contractors in a more effective way. The County Administrator and Director of Personnel should review and report on this matter. -- A review of the equipment and motor pool operations administered by the Public Works Department in an effort to determine ways to provide service more economically. Methods of billing departments, contracting for specific items of equipment, and sharing with other jurisdictions on a rental basis were among the proposed areas for study. This matter should be referred to the County Administrator and Director of Public Works for a study and report. -- A review of custodial and gardening services provided by Public Works should be conducted to determine ways to reduce costs. Specifically, comparisons with contractual services where legally authorized may provide a measure of the effectiveness of the current County provided service. It is recognized that State law prohibits major contracting of this service now provided by County forces. This matter should be referred to the County Administrator and Director of Public Works. -- The Sheriff indicates that they currently have under study revisions in fee schedules for inmates participating in the work furlough program. It is recommended that this matter be pursued with the intention of increasing the County's recovery of the cost of providing services to such inmates while employed. -- It is recommended that the County Administrator and Sheriff's Department secure proposals and compare costs of cities providing police services in adjacent areas to determine if there could be cost savings. It is acknowledged that there are some isolated areas, particularly in western Contra Costa County, which are not easily served by the Sheriff's Department and might be more economically provided patrol services on a contract basis by adjacent cities. 0 20F ITEMS FOR FUTURE STUDY Page 2 -- The Taxpayers Association recommends a study of the future of the Children's Receiving Center. Supervisor Torlakson has indicated he is reviewing this matter and further study of the options available to the County in providing services to these children should be withheld until receiving the results of his review. -- The Social Service Department is pursuing a work test and work project alternatives for employable General Assistance recipients. Additional funds are proposed in the budget for implementing_ these new programs. The Director of Welfare and other appropriate staff are urged to pursue this matter as a high priority. -- Questions have been raised regarding the future of the County Hospital in Martinez. Suggestions have been made for contracting certain services with other health providers. The County has under contract a consultant studying this matter and the Board should carefully review the options available upon the completion of this study. Some decision will soon have to be made with regard to the long-term needs of the County in providing health care. -- The Assessor has indicated his belief that his office could produce a more complete assessment roll with additional appraisal staff. He contends that increased property tax would more than recover the costs of this staffing. The Finance Committee believes the Board should request the Assessor to present a proposed project which could identify a pilot project with a limited number of staff to be assigned to work not now being accomplished. The results of this activity should be carefully documented to determine if County recovery of revenue more than offsets these costs. -- A proposal to replace sworn personnel in the County detention facilities with non-sworn personnel was again advanced before the Finance Committee. Several persons participating in this discussion indicated a willingness to pursue this matter and to report back to the Board. It is recommended that the Board appoint the following committee to review and report on this matter: Supervisor Nancy Fanden Don Christen Henry Clarke Warren Smith Richard Rainey 0 209 ITEMS FOR FUTURE STUDY Page 3 -- The Taxpayers Association indicated that in Alameda, Santa Clara and Los Angeles Counties civilian or non-sworn personnel are used in court activities in lieu of bailiffs in civil cases. It is recommended that the County Administrator, working with the Taxpayers Association and the Superior Courts, review this possibility. -- A recurring theme presented by many testifying before the Finance Committee was the need to maximize the County' s recovery of revenue. It is recommended that the County Administrator review possible ways of increasing the emphasis on revenue collection in the various departments and outline for the Board steps that might be taken during the forthcoming fiscal year. -- Request the County Administrator to investigate with the County Counsel the possible legal authority to charge other property taxing agencies for the assessment, tax collection and Auditor' s services provided by the County. -- The County Counsel has suggested that a system of charging special districts and other public agencies for legal services be initiated which will serve as an inducement to evaluating more carefully such requests and provide additional funds for financing the current staff. If is recommended that this matter be referred to the County Administrator and County Counsel for study and report. -- The County Administrator has recommended funding of the Cooperative Extension Service for six months only pending completion of a study and report on the continuation of this service. This matter should be referred to the County Administrator and the County Director of Cooperative Extension. 0 210 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Application of Steven H. Welch, Jr. ) (2471-RZ) to Rezone Land in the ) July 21, 1981 Alhambra Valley Area. ) Dr. E. F. Collins , Owner. ) The Board on June 23, 1981 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application of Steven H. Welch, Jr. (2471-RZ) to rezone land in the Alhambra Valley area from General Agricultural District (A-2) to Single Family Residential District (R-40) ; and Harvey Bragdon, Assistant Director of Planninghaving advised that a Negative Declaration of Environmental Significance was filed for this proposal and having stated that the proposed rezoning is consistent with the current general plan designation for the property; and Mr. Welch having requested the Board to approve the proposed rezoning; and Marie Olson, representing the Alhambra Valley Improvement Association, having objected to the proposed rezoning inasmuch as it will set a precedent, change the rural character of the Valley, and having urged the Board to deny the application; and Mr. Welch, in rebuttal, having stated the proposed rezoning would not set a precedent inasmuch as a majority of the Valley floor is now one acre parcels; and Supervisor N. C. Fanden having stated that she did not feel that the proposed rezoning would set a negative precedent since over half of the upper portion of the property would remain in the five acre A-2 designation and, therefore, having recommended that the rezoning application of Steven H. Welch, Jr. be approved as recom- mended by the County Planning Commission; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED and that Ordinance Number 81-60 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and August 4, 1981 is set for adoption of same. PASSED by the following vote of the Board on July 21, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal cc : Steven H. Welch, Jr. of the Board of Supervisors affixed Dr. E. F. Collins this 21st day of July, 1981. Director of Planning County Assessor r1ZL_OLSSAN, CL£iti��' i By c < i 'Ron -ft Clerk 0 211 In the Board of Sup�rviso�s of Contra Costa County, State of California July 21 . 19 &1— In LIn the Matter of Request for Determination of County's Contribution to Retiree Health Insurance effective August 1 , 1981 . The Board having received a communication from Betty J. Lanoue, Retirement Administrator, requesting determination concerning the County's contribution to retiree health insurance effective August 1 , 1981 ; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and County Auditor-Controller for review and recommendation. PASSED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Ind Powers. NOES: None. ABSENT: None. I hereby certify that tl+e foregoing is o true and comet copy of m order enhoW on the minutes of soil bord of Supervisors on the dole aforesaid. cc: County Administrator Witness my hood acid the Seel of the bard of County Auditor-Controller Supervisors Retirement Administratcr affixed this 21st day of Duly 19 Director of Personnel J. R. OLSSON, Clerk 9rhClork Max ne M. Neufeld 4 212 M-24 3179 ISM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Decision on Appeal ) of Realty Factors, Inc. (2384-RZ) from ) Denial of Application to Rezone Land ) July 21, 1981 in the Tassajara Area and Denial of ) Tentative Map of Subdivision 5638 . ) The Board on July 7, 1981 having deferred to this date decision on the appeal of Realty Factors, Inc. (2384-RZ) from the San Ramon Valley Area Planning Commission denial of application to rezone land in the Tassajara area and denial of the tentative map of Subdivision 5638; and Harvey Bragdon, Assistant Director of Planning, in response to the Board' s direction, having submitted conditions of approval for a six-lot subdivision, having noted that the attorney for the appli- cant in a July 21, 1981 letter had requested that some of the proposed conditions be modified, and having advised that an Environmental Impact Report was considered by the Area Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act and with State and County guidelines; and Brian Thiessen, attorney representing the applicant, having commented on the proposed conditions and having requested modification of the water supply provisions, deletion of the "agriculture fence" requirement and clarification of wording on certain conditions; and Supervisor T. Torlakson having stated that in his opinion the fence is needed to mitigate the impact of ranchette development on the adjacent farmland, having concurred with staff's recommendation that the preferred water supply is to be individual wells rather than a community water system, and having supported the applicant's request for wording clarification and deferred improvement agreements for off- site road improvements; and The Board having discussed the matter, IT IS ORDERED that rezoning application 2384-RZ is APPROVED as recommended by the Area Planning Commission and that Ordinance No. 81-59 giving effect to the aforesaid rezoning is introduced, reading waived and August 4, 1981 is set for adoption of same. IT IS FURTHER ORDERED that the tentative map of Subdivision 5638 is APPROVED for six lots subject to conditions (Exhibit A attached hereto and by reference made a part hereof) . PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc: Realty Factors, Inc. Brian Thiessen �n� �Y Director es Planning I �4 tho an is a fun. tree s correct �y of g Ye MfRfnal document which it on file in my offlee, Public Works Director Yid that it gra= pa-yoe & winn!rd by the Board of Count Health Department SUperv; or of Cc.-i—a VoA—i Cmtnty. California. on County parthe da:':' T?i T: County Tassajara Fire Protection District Clerk C;erk of said Bo::rd of Supervisors. by Deputy Clerk. D ���..�R_����?�— ata����c��•±�����i 0 213 :0� p CONDITIONS OF APPROVAL FOR SUBDIVISION 5638 1. This request is approved for six (6) parcels per the revised map dated received July 10, 1981. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2. This subdivision is conditionally approved, subject to the applicant obtaining the necessary approval from the Countv Health Department for the utilization of individual sewage disposal on each parcel. 3. Water supply may be either by an individual well on each parcel or by a community water system as approved by Contra Costa County Health Department officials and appropriate County regulations. In the event that such regulations do not permit a community water system, then before the Final Parcel Map can be filed, the applicant must demonstrate to the satisfaction of the Health Officer that water is available on each parcel in sufficient quantity to serve a single family home and that such water available on each unit is not likely to cause serious public health (Pollution or contaminant) problems. The quantity of potable water produced from each such well shall be not less than three (3) gallons per minute for four (4) hours with 500 gallons storage or in the alternative, five (5) gallons per minuite pumped continuously for four hours, determined by conducting a pump test in accordance with Chapter 16 of Title 22 of the California Administrative Code. The testing of the wells shall occur during the months of July through November. It is the Board of Supervisors' intent that the method of providing water to the lots of this subdivision preferably be by the provision of individual wells. 4. Fire protection improvements shall be as required by the Tassajara Fire Protection District as follows: A. Non-flammable roof. B. 100-foot spacing of significant outbuildings from residence. C. Maximum slopes of driveway not to exceed 20%. Paving to be provided as established by Fire District following consultation with developer and County. D. Gate width of entrance driveway to be 12 ft. or more. E. State requirements on weed abatement to be met by owner, including clearance of 30 ft. around residence and 10 ft. along property lines. F. A contribution to the County for each parcel created by this subdivision of $2,000.00 shall be collected for the purchase of the fire protection district capital equipment. This fee shall be collected at the time of issuance of individual building permits. 5. if archaeologic materials are uncovered during grading, trenching or other on-site excavation, earthwork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by the Society for California Archae- ology (SCA) and/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 0 214 Subd 5638 Pg. 2 6. Structural development shall be limited to areas within the "development areas" indicated for the respective lots on the revised plans of 7-10-81. The location of each building site shall be subject to review and approval of the Director of Planning, prior to the issuance of building permits. A landscape plan (utilizing native trees and shrubs) shall be prepared for each parcel and shall be subject to review and approval by the County Zoning Administrator prior to the issuance of building permits. 8. Prior to the issuance of building permits, a soils report shall be prepared for each lot, each containing sufficient field and laboratory information to indicate a safe, stable house site, and drainage and foundation recommendations. The report should address the potential problems of soil shrink-swell and landslide stabilization. 9. A grading plan shall be submitted for review by the County Zoning Administrator, indicating the extent of the earthwork required for the widening of Johnston Road and for the construction of the proposed driveway connections. To the extent possible, Johnston Road should be widened to the north to avoid cutting the toe of the slopes along the property's frontage on Johnson Road. Special attention should be paid to any potential for runoff in the proposed roadside ditch to undercut the slope by erosion. 10. The conclusions and recommendations of the Preliminary Soil & Geologic Recon- naissance Report prepared for this project (ENGEO, Inc.; Ng-1451-B1) shall be observed prior to development of this parcel. 11. Comply with the requirements of the County Public Works Department. (Attached) 12. An "agricultural fence" shall be established along the entire length of the east and south property lines. Design of this fence is subject to review and approval of the County Zoning Administrator prior to the filing of the Final Map. At that time, a determination shall be made by the County Zoning Administrator as to the appropriate phasing of the development of their fence. 13. The developer shall contribute a pro-rata share towards the funding of school facilities called out for by the Sycamore Valley Specific Plan at the time of issuance of individual building permits. The following statements are not conditions of approval. However, you should be aware of them prior to requesting building permits on the parcels of this minor subdivision. A. The developer shall comply with the school district policy as it relates to contribution of funds for the development of school facilities within the district. (The San Ramon Valley Unified School District Developers Policy). B. Compliance with the park dedication ordinance (Division 920) will be required once permits for individual dwelling units are pursued. C. The following mitigation msasures for high energy consumption should be considered: 1. To avoid intense early morning and late afternoon sun, residences should exhibit north-south orientation and should minimize the number and size of east and west-facing windows. 0 215 Subd 5638 Pg. 3 2. To further minimize cooling needs, install adequate insulation, design for maximum ventilation (particularly attics), and use vegetation or awnings to shade houses from 22 degrees west of north counterclockwise to 45 degrees east of south. 3. Use energy-efficient building materials (i.e. minimal amount of glass and metals; maximum use of locally available materials requiring a minimum of processing such as wood and local stone). 4. Feasibility for using solar power for space, water and swimming pool heating is excellent due to the climatic and microclimatic setting of the site. 5. A windmill could be used to supplement electricity in pumping well water. 6. Plant low maintenance, climate-adapted vegetation and minimal lawn area. 7. Use low volume showers and toilets. East Bay Municipal Utility District should be consulted for the best current sources of techniques to conserve water. D. The County Health Department has made the following comments on the subject application: 1. The applicant is required to make application to this department for the installation of individual sewage disposal systems. Each building site will require investigation and testing for placement of drainfields. No building permit shall be issued until such time as the investigation by the health officer has been made after final grading for each building site. The applicant is advised that should the soil be found to be unsuitable for the installation of an individual sewage disposal system after grading the parcel will be rejected. E. The following mitigation measures to high wildfire danger should be considered: 1. On-site fire protection devices such as smoke alarms, sprinkler systems, and fire extinguishers should be provided for project houses. (Sprinkler systems are especially effective since they respond almost immediately to fires, thereby overcoming the problem of firefighting response time, and since they are effective with a moderate water supply. They are, however, interior protection devices and not exterior, wildfire-protection devices. Such systems would, of course, require adequate water storage and either adequate gravity-flow pressure or pumps. 2. Fire-retardant plan species should be encouraged for residential landscaping. 3. Houses should be built with fire-retardant roof coverings an other finish materials. 0 216 Subd 5638 Pg. 4 4. If community water systems are used, they should be designed for placement of storage tanks to be useful for firefighting and/or standpipes with adequate gravity-flow pressure and approved couplings should be installed as fire hydrants at approproate, accessible locations. S. Homeowners should provide weed abatement and vegetative clearance around structures and along roadways in accordance with established fire protection standards. 6. Consideration should be given to use of manually operated exterior sprinkler systems for structural fire protection. With some care given to design, such systems can be fairly easily installed as adjuncts to landscape irrigation systems. KG:lsw 7-17-81 #6 7-28-81 4 217 3 C = CONDITIONS FOR APPROVAL OF SUBDIVISION 363E (PUBLIC WORKS DEPARTMENT) A. In accordance with Section 92-2.006 of the County Ordinance Code, this subdivision shall conform with the provisions of the County Subdivision Ordinance (Title 9). Any exceptions therefrom must be specifically listed in this conditional approval statement. B. The following exceptions to Title 9 are permitted for this subdivision: I. Chapter 96-10, "Underground Utilities." 2. Section 96-12.406, "Private Road Turnaround," to allow for a gravel road turnaround with an oil surface treatment acceptable to the Public Works Department rather than a paved turnaround. C. Convey to the County, by offer of dedication, 30 feet of right of way as required for the planned future Johnson Road extension along the north line of the property. Minimum centerline radius shall be 200 feet. D. Construct a 20 foot gravel roadway with an oil surface treatment within the dedicated right of way for Johnson Road ektension. The type, quantity and method of constructing this roadway is subject to the approval of the Public Works Department E. Construct a 20 foot private roadway to private road standards to serve all the parcels in this proposed subdivision. A gravel and oiled road is acceptable subject to the approval of the Public Works Department. F. Furnish proof to the Public Works Department, Land Development Division, that access to the property is available from the end of the County maintained portion of Johnson Road. G. Observe the structure setbacks pursuant to the requirements of the Ordinance Code for the existing creek through the property. The setback can be based upon topographical maps. H. Contribute $2, 000 per lot to a County trust fund for future off-site road improvements. The fee must be paid prior to issuance of building permit for each lot. I. Contribute $1, 000 per lot for the reconstruction of the Johnson Road bridge over Tassajara Creek. The fee must be paid prior to issuance of building permit for each lot. J. A deferred improvement agreement shall be executed by the owner requiring him to pay the fees as stated in Conditions G and H at anytime it is determined by the Public Works Director that these fees are necessary. 218 In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Akow of Acknowledging Receipt of Resolutions Adopted by Los Medanos Community Hospital District. The Board having received Resolutions Nos. 81-10, 81-11 , and 81-12, adopted by the Board of Directors, Los Medanos Community Hospital District, relative to levy of assessments upon taxable property within the District, rates and charges for services and facilities, and the budget adopted for Fiscal Year 1981-1982; IT IS BY THE BOARD ORDERED that receipt of the aforesaid resolutions of the Los Medanos Community Hospital District is ACKNOWLEDGED and same is REFERRED to the County Administrator and County Auditor-Controller. PASSED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cornet copy of on order 8 -18 8d on the minutes of said Board of Supervisors on the doN aforesaid. cc: County Administrator w"m my hand and dw Seal of the Board of County Auditor-Controller Supervisors Los Medanos Hospital District affixed this 21st day of July 19 81 _ J. R. OLSSON, Clark W0"'Z. Clerk Maxine M. Neufeld H-24 3/79 15M 0 219 In the Board of Sup�visora of Contra Costa County, State of California July 21 , 19 ILL M the Manx of Internal Operations Committee Report on Appointments to ISpecified Boards and Commissions The Internal Operations Committee met on July 13, 1981, and reviewed applications and nominees for appointment to certain boards and commissions. It recommends appointment of the following applicants: Organization Category Appointee Health Maintenance Health Plan Enrollee Jean M. Smith Organization Advisory Board Mental Health Pyschologist Anne Stevenson Advisory Board to Registered Nurse Helen J. Hall to Public Interest H. Vance Austin Governing Board of General Member Betty Fong the Richmond Community Mental Health Center General Member Phyllis.Tatum - (replacing Julia Earl) T. POWERS T. TORLAKSON Supervisor, District I Supervisor, District V (substituting for Supervisor R. I. Schroder) IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED'by the unanimous vote of the Board members present on July 21, 1981. I hereby certify that the foregoing b a trw and cored copy of an order wAsrsd on the Wnufts of said doord of Supervisors on the daft oforosoid CC: Appointees Wdnm my hand and the UW of dw board of Health Maintenance supe Organization Advisory Boardffuwd this 21stdoy of July 19 81 CCC Mental Health Advisory Board 1 �-�, --�- Governing Board of the Richmoad�- _ ;� 'O�s • Chris Community Mental Health Ce er ,ter ,r � , pWjy Cisrh County Administrator County Auditor-Controller Rcn Amdahl M-24 W79 ISM ' l In the Board of Sup wofwa of Contra Costa County, State of California July 21 - 19 —81 In the Matter of Approving Deferred Improvement Agreement along Hartz Avenue for Development Permit 3042-80, Danville Area. Assessor's Parcel No. 199-350-007 t I (� The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Jeryco Peterson, permitting the deferment of construc- tion of permanent improvements along Hartz Avenue as required by the conditions of J approval for Development Permit 3042-80, which is located on the south side of Hartz Avenue, approximately 70 feet north of Diablo Road in the Danville area. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. L NOES: None. ABSENT: None. s 1 hereby certify that the foregoing is a true and correct copy of an order 6 a on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Sed of the Board of cc: Recorder (via PW LD) Supervisors Director of Planning affixed this 21st day July 19 81 Jeryco Peterson PO Box 1042 J. R. OLSSON, Clark Danville, CA 94526 By Deputy Clerk Diana M. Herman 0 221 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of Califomia July 21 . 19 81 In the Matter of Approving Deferred Improvement Agreement along Potter Street and Orchard Lane for Land Use Permit 2101-80, Mt. View Area. Assessor's Parcel No. 375-012-01 1 1 The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with John Nishizawa do Yaeko Nishizawa, permitting the deferment of construction of permanent improvements along Potter Street and Orchard Lane as required by the conditions of approval for Permit 2101-80, which is Q located on property at the southeast corner of Pacheco Boulevard and Potter Street in the Mt. View area. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Weak, Torlakson, Powers. NOES: None. ABSENT: None. 0 1 hereby certify that the foregoing is o true and correct copy of an order is on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Sed of the Board of Supervisors cc: Recorder (via PW LD) affixed this 21st day July 19 81 Director of Planning John & Yaeko Nishizawa J. R. OISSON, C 88 Rutherford LaneClark Martinez, CA 94553 By Deputy Cleric Diana M. Herman H-24 W79 15M 0 222 In Ow Board of Supnrvisos of Contra Costa County, Stato of Calif omia July 21 , 19 1 In the Manor of Authorizing Execution of Community Services Administration Delegate Agency Contracts The Board having authorized, by its Order dated June 30, 1981, the Director, Community Services Department, to conduct negotiations with prospective contractors for the conduct of the 1981-82 Community Services Administration Local Initiative Program and, having considered the recommendation of the Community Services Department, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following contracts for the period July 1, 1981 through December 31, 1981: Contract Payment Limit Contract Agency (Federal Funding) Number Carquinez Coalition, Inc. $ 45,700 81-100 Concerted Services Project, Inc. $ 52,500 81-101 Neighborhood House of North Richmond $ 44,500 81-102 Southside Community Center, Inc. $ 67,500 81-103 The United Council of Spanish Speaking Organizations, Inc. $129,976 81-104 PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that " foreg ing is o trw and cornet copy of an order Mored on the ininums of said Board of Supervisors on the do* aforesaid. Wmwss trey hood and the Soot of the Board of Orig. Dept.: Community Services Sypprs 21stofJuly _ 19 81 cc: Carquinez Coalition Concerted Services Project , Neighborhood House ,� J. R. OLSWN, Clerk Southside Community Center of Clark Council of Spanish Speaking C. Matthews County Administrator Auditor-Controller 0 22 3 H-24 W79 ISM In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Matter of Proposed Vacation of Surplus Right-of-Way at the North Terminus of Ichabod Lane, Orinda Area. Vacation of R/W No. 1866 As recommended by Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that its hearing on the proposed vacation of surplus Right-of-way at the North Terminus of Ichabod Lane, Orinda area, is continued to August 18, 1981 at 10:30 a.m. in its Chambers, Room 107, County Administration Building, Martinez, California. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order is ad on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Vincent Cunha Supervisors 2001 Salvio St. , Ste. 28A6--A is 21st of July 19 81 Concord, CA 94520 r Ronald Gross 34 Ichabod Lane J. R. �StOIh-Cltrk Orinda, CA 94563 By__ / Deputy Cleric Vance Bigler i Gloria M. Palomo 26 Ichabod Lane Orinda, CA 94563 County Counsel H-24 3179 15M 0 224 File: 25__0-8108/B.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for Decks and Walkways for Relocat- able Office Coaches at County July 21 , 1981 Hospital , Martinez Area. ) Project No.6971-4529; 0928-WH529B ) Bidder Total Amount Bond Amounts Richard Asbe General Contracting, Inc. $13,900.00 which Labor & Mats. S 6,950.00 1111 Country Lane includes Base Bid Faith. Perf. S13,900.00 Pleasanton, CA 94566 and Add. Alternate No. 1 $2,500.00 Richard Sawdon, Inc. Walnut Creek, CA Devil Mountain Construction, Inc. Martinez, CA Sal Cola Construction Martinez, CA Madsen Construction, Inc. Napa, CA Albay Construction Co. Martinez, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by this Board on July 21 , 1981 _ by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. 140ES: None. ABSENT: None. CERTIFIED COPY I certtfy that this Is a full. trite K correct copy of the original docu nInuh file in niy office. and tLat it was pnh} the Board of rs Cn :c. Cail fnrnia..on the d e rho a. AOL:�o.V. county Originator: Public Works Department Clerk X-of rd _ Architectural Division by is r cc: Public Works Department an Architectural Division Public Works Accountino_ Auditor-Controller Contractor 0 225 Form 9.1 (Rev. 6/80) In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81. In the Matter of Approval of Payment for Attorney Fee for SSI/SSP Claimants -- Contingency Services (21-001-10) IT IS BY THE BOAP.P ORDERED that the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for three General Assistance clients with a 51,382.25 payment made to Richard Gutstadt. PASSED BY THE BOAaT) on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order it d on the minutes of said board of Supervisors on the dote aforesaid. Originator: Social Service Department Witness my hand and the Seal of the board of Attn: Contracts & Grants Supervisors cc: Claimant affixed this, 218t&y of July 19 81 Auditor-Controller County Administrator J. R. OLSSON, Clark by r�r, n �� . Deputy Cleric Linda L. Page H-24 3/79 15M 0 226 el— In l� the Board of Supervisors of Contra Costa County, State of California July 21 . 19 81 in the Matter of Approval of Installation of Pipeline Warning Sign on New York Slough, Pittsburg Area The Public works Director having advised that: Title 14 of California Administrative Code, Section 7003 requires that local authority be granted for the installation of a pipeline warning sign on New York Slough. Sanitation District No. 7A has requested authority to erect such a sign on New York Slough, alerting boaters and others to the exis?nce of their outfall. The sign will be located on a line bearing North 8 West and approximately 70' from the existing outfall control structure, located about one-half mile north of the nearly completed Wastewater Treatment Plant. The Public Works Director concurs with the Sanitation District 7A's request. IT IS BY THE BOARD ORDERED that the request of Sanitation District 7A is APPROVED. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of on order ertlered on the minutes of said doord of Supervisors on the dote aforesaid. Originator: Public Works Department w ttess my hoed and the Seal of the Board of Environmental Control Supervisors affixed this 21st day of July 19 81 cc: Acting Public Works Director Environmental Control R. iRler, SD No. 7A (3 copies) Clerk State Dept. of Boating and Water.dyb Sheriff's Dept. (R. McDonald) Gloria K. Palomo = 0 22'7 H-24 3/79 15M File: 250-8135/B.4. J In the Board of Supervison of Contra Costa County, State of California July 21 , 19 $L In the Molter of Approving Addendum No. 1 to the Contract Documents for Carpet at Children's Receiving Center, Martinez Area. (4421-4116; 0928-WH116B) The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Carpet at Children's Receiving Center, 200 Glacier Drive, Martinez. This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated construction contract cost. PASSED BY THE BOARD on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order ewMred on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works xed��21st day 19_ 1 Architectural Division cc: Public Works R. OISSON. Clerk Accounting (Via A.D. ) Architectural Division By oria M. omo � C�h 0 228 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of Califomia July 21 , 19 81 In die Matter of Authorizing the Public Works Director to Execute Contract Change Order No. 24,o- Assessment 4,Assessment District 1979-4, Crow Canyon Road West, San Ramon Area The Public Works Director having reported that Crow Canyon Road from the county line to just westerly of Bollinger Canyon Road is scheduled to receive an asphalt concrete overlay as part of the 1981-82 overlay program, that in order to decrease public inconvenience this work should be incorporated with the Assessment District 1979-4 work, and that a contract change order is required for Assessment District 1979-4 to provide for said work; and The Public Works Director having recommended that the Board approve and authorize the execution of this contract change order and the transfer of $45,000 to the project contingency fund from the 1981-82 overlay funds. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, 14cPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby cortify that the foregoing is o true and cornet copy of an order on the minutes of said Hoard of Supervisors on the dots oforesoid. Witness my hand and the Seol of die doord of Originator: Public Works Department Supervisors and Constr. Div. a�Fix - ' 21st day 19� cc: County Administrator County Auditor-Controller R. O Cleric Public Works Director Design and Constr. Div_ sy �b Clerk Accounting Division G aria M. alomo 4 229 H-24417715m l -� In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Matter of Authorizing the Public Works Director to Execute Change Order No. 7, Assessment District 1980-3, Camino Tassajara, Danville Area The Public Works Director having advised that a change order is required for Assessment District 1980-3 to increase the road structural section as indicated by recent soils tests; and The Public Works Director having recommended that the Board approve and authorize the execution of this contract change order and that the project budget be modified to transfer investment accrual funds and the deposits of utility companies into the project contingency fund in order to provide monies for this and other anticipated construction change orders. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order an!@ ed on the minutes of said board of Supervisors on the date aforesaid. Originator: Public Works Department Woness my hoed and the Seal of the Board of Design and Constr.. Div. Supervisors this 21stday of Jul f9 81 cc: County Administrator County Auditor-Controller Public Works Director R. O N, Clark Design and Constr. Div. By ply Clerk Accounting Division Gloria M. Palomo 0 230 H-24 3179 15M 1 In the Board of Superv�sorss of Contra Costo County, State of California July 21 , 19 81 In the Matter of Proclaming July 29 through August 2, 1981 "Contra Costa District Fair Week" WHEREAS the Directors of the Contra Costa District Fair Board have designated July 29 through August 2 as "Contra Costa District Fair Week"; and WHEREAS the Directors of said Fair have decided this year to highlight the impressive achievements of the peoples and industries of the County of Contra Costa; and WHEREAS this exploration of the accomplishments of the peoples of said county will be of particular interest to the patrons of the Fair, enabling them to better understand the various facets of life in Contra Costa County; and WHEREAS the Contra Costa District Fair is focused on promoting goodwill and cultural development among the populace; NOW, THEREFORE, the Board of Supervisors of Contra Costa County, California, does hereby proclaim July 29 through August 2, 1981 as "Contra Costa District Fair Week" and urges all the residents of the County to visit the Fair at the Contra Costa District Fair- grounds in Antioch and to enjoy the many great events planned to make this year's fair a memorable occasion. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and corset copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of cc: County Administrator supervisors Directors, CC District affixed This 21st day of July 19 81 Fair via Supervisor Torlakson J. R. OLSSON, Clerk Deputy clerk Linda L. Pager H-24 3n9 15M 0 231 In the Board of Supervisof3 of Contra Costa County, State of Cal'ifamio July 21, 19 81 In the &latter of Travel Request for Community Services Department Director to Meet with National CSA Director and Attend NCAAEDA Legislative Forum in Washington, D.C. July 26 - 29, 1981 IT IS BY THE BOARD ORDERED that the Director of Community Services Department, Ida Daniel Berk, is AUTHORIZED to travel to Washington, D.C., July 26 - 29, 1981, to meet with the National Director of CSA on July 27, 1981 and attend the NCAAEDA Legislative Forum,July 28 - 29, 1981. PASSED BY THE BOARD on July 21, 1981. by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : Nonc. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order wed on dw minutes of said tloord of Supervisors on the date aforesaid. Witness my hand and dw Seal of the bad of Orig. Dept.: Community Services affixedSupervisors 21st day � July 01 19 81 cc: County Administrator County Auditor-Controller J i J. R. OLSSON. Clerk 0jhy Clerk C. Matthews 0 232 H-24 3179 ISM In the Board of Supervi of Contra Costa County, State of California July 21 , 19 L In the MON" of Approval of Travel Request for EOC Member to attend July Cal/Neva Meeting in Irvine , Calif.. July 2 4 - 25, 1981 - IT IS BY THE BOARD ORDERED that EOC member, Edna Huerta, is AUTHORIZED to attend the July Cal/Neva meeting in Irvine, Calif. , July 24 & 25, 1981. training session for Board N.embers. PASSED BY THE BOARD on July 21, 1981,by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlahson, Powers . NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and cornet copy of an order erNered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Orig. Dept.: Community Services Supervisors cc: County Administrator affixed this 21stdoy of July 19 81 County Auditor-Controller J. R. OLSSON, Clerk BY ler B �i• s o.puh► Cleric C. Matthews U 233 H-24 3/79 15M BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Central Contra Costa ) July 21, 1981 Transit Authority 's ) Conflict-of-Interest Code) Pursuant to Government Code §87303, this Board hereby REVISES the Conflict of Interest Code of the above-named agency, as follows, and APPROVES it as revised: On "Appendix All delete the word "certain" from the designation "certain consultants", and replace the paragraph pertaining to "certain consultants" which is marked with an asterisk with the following: With respect to Consultants, the Executive Director or the CCCTA Board of Directors may determine in writing that a particular consultant is hired to perform a range of duties that are limited in scope and thus is not required to comply with the disclosure requirements described in these categories. Such determination shall include a description of the consultant 's duties, and, based upon that description, a statement of the extent of disclosure requirements. The Executive Director shall forward a copy of this determination to the Clerk of the Board of Supervisors. Nothing herein excuses any such consultant from any other provision of this Conflict of Interest Code. PASSED on July 21 , 1981, unanimously by the Supervisors present. Originator: County Counsel cc: Central Contra Costa County Transit Authority County Counsel County Administrator CERTIFIED COPY Ir oertlt} that CERTIFIED 1s a hill. true k co the 0"Onal document .rbj,h' is on file in�mp p��cef and that 1t was pa: ed & adopted by the Board of Supervisors of Contra Cos,n Ccur.!}, California,oaron the date shown. ATTEST; J. R. OLSSOV, County Clip*j&ex-officio Cleric of said Board of Supe uty Cleric, rvlsm* ' on 0 234 In the Board of So- of Contin Costa County, Stag of Colifornio July 21 , 19 8= In the Matter of Litigation re E1 Pueblo Day Care Center. The Board having received a July 14, 1981 letter from Frank Perez Tays, Attorney for the Pre-School Coordinating Council , Inc., with respect to the El Pueblo Day Care Center, setting forth certain understandings and requesting clarification of certain other points relating to recovery of funds from S & H Bonding Company and Lou White Construction; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator and County Counsel . PASSED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of an order eiNered on the minutes of sold board of Supervisors on the dote oforesaid. cc: Frank P. Tays, Attorney at Law Wdnm nvy hoed aW the Seel of the doord of County Administrator SU County Counsel affixed, >hir 21st July . 1981 �j J. R. OLSSON. Clark Deputy Clerk y' zine M. Ueufel H-24 W79 15M 0 235. er In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of Authorizingg Acceptance of Instruments) for Recording Only. "D IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) 1 ACCEPTED for Recording Only: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2078-79 Gerry Mortensen, et al. Bethel Island for Roadway Purposes PASSED by the Board on July 21, 1981 by the fol l owing: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I� I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hood and the Seal of the Board of Supervisors CC: Recorder (via PR' LD) Supervisors 21st � of July f981 Director of Planning affixed J. R. OLSSON, Clerk ByL �. Oeputy Clerk olkDiana M. Herron H-24 3179 15M 0 2 3 6 r' if In the board of Supervisors of Contra Costa County, State of California July 21 . 19 81 In the Matter of Authorizing Acceptance of Instrument(s). ACCEPTED:IT IS BY THE BOARD ORDERED that the following lnstrument(s) (is/are) R INSTRUMENT REFERENCE GRANTOR AREA 1 Common Use Agreement MS 125-80 East Contra Costa Oakley Irrigation Dist. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order emceed on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and Ow Seal of the Board of Supervisors cc: Recorder (via PW LD) amxed this 21 S of July 1981 Director of Planning J. R. O4SMN. Clerk Depuly Clerk Diana M. Herman H-24 3/119 15M 0 237 1 r In " 8oard of Supervisors of Contra Costal County, State of Wifornia July 21 in the AUHW of Memorandum from Human Services Advisory Commission on Innovative Programs Policy Statement. The Chair, Human Services Advisory Commission, having forwarded a - memorandum to the Board recommending adoption of a policy statement on innovative programs and suggesting specific actions to be taken to create incentives for departments to implement innovative programs; and The County Administrator having recommended that the memorandum be referred to the County Administrator and all Department Heads who may be affected by the Commission's recommendations for comment and subsequent report back to the Board of Supervisors; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JULY 21 , 1981, by the following vote: AYES : Surervisors Panden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is o true and cored copy of an order eW ad on the minutes of sold doord of Supervisors on the dale aforesaid. Ori g: County Administrator WNnm my hood aed the Sed of the Board of Human Services Supervisors Department Heads 21st July _ 19 81 Human Services HSAC, Chair Marvin Ziegler, HSAC ;� J. R. OLSSON, Clerk ey L - Do" Clark C. Matthews H-24 W79 ISM 0 238 '-7 r In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 In the Matter of Contract with the State of California for Housing of State Prisoners at the County Work Furlough Facility The State of California, Deoartment of Corrections, and the County of Contra Costa having in the past contracted for the housing and supervision of state prisoners at the Contra Costa County Work Furlough Facility; and The Sheriff-Coroner and the County Administrator having recommended that the agreement be continued for the 1981-1982 fiscal year. IT IS BY THE BOARD ORDERED that the recommendations are APPROVED and that the chairperson of the Board of Supervisors is AUTHORIZED to execute the agree- ment with the State of California for the continuation of these services for the period July 1 , 1981 through June 30, 1982 at a rate of $36.21 per state inmate per day and a total amount payable by the State not to exceed $198,250. PASSED BY THE BOARD on July 21, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, IicPeak, Torlakson, Powers . 140ES : None. ABSEVT : _None. 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 Ori g. Dept: Sheriff-Coroner Supervisor cc: Auditor-Controller affixed this day of July 19 81 County Administrator State Department of Corrections J. R. OLSSON, Clark B / / Deputy Clerk C. Mzrrhe''ws 0 239 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of Califonia July 21 , 19 81 In the AU Mer of Approval of Grant Award FY 1981-82 Area Agency on Aging (Reference #29-002-24, State #078182001 The Board on 3/31/81 having approved submission of a FY 1981-82 Area Agency on Aging Plan and Budget to the State Office on Aging requesting $1 ,180,554 in Older Americans Act Title III funding and requiring $140,655 in County share and additional match from program revenues and subcontractors contributions, and the State Office on Aging having allocated additional Older Americans Act Title III B, Cl and C2 funding for home delivered meals, congregate meals and Office on Aging activities to be administered by the County Office on Aging for FY 1981-82; IT IS BY THE BOARD ORDERED that the State Office on Aging Grant Award in the amount of 51,491,573 for FY 1981-82 is hereby approved, and the Chairman is authorized to sign appropriate State documents in compliance and acceptance of the award. PASSED BY THE BOARD July 21, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoiep iso true and correct oopp of ow order eiMl on the nunules of soid doord of Supervisors on the dote aforesai& w*ness way howl awl the Sed of the bard of Ori g: Social Service Dept. Supervisors Attn: Contracts & Grants OWUged "21st July 19 S1 cc: State Office on Aging County Administrator Auditor-Controller / 1 J. R. OISSON, Clerk Health Services dy v . Del" Cleric C. Yatthews H-24 3/79 15M 0 240 In the Board of Supervi:as of Contra Costa Count Stat of California AS ER OFFICIO THE GOVEP G BOD OF CONTRA COSTA COUNTY FLOOD CONTROL & WATER CONSERVATION DISTRICT July 21 , 1981 In dhe AU*tw of Mutual Release Agreement, Baum Parcel, CCCFCD v. Stern, - Action No. 218705 This Board has been presented with a mutual release agree- ment executed by Claude A. Baum and Janet R. Baum in which they agree to accept $500 as a full and complete settlement of all claims resulting from the initiation of the legal action of Contra Costa County Flood Control & Water Conservation District v. Stern (C.C.C. Superior Ct. #218705) . The Public Works Department and County Counsel have recom- mended that the Board approve this "mutual release" agreement; therefore, it is hereby determined that: 1. The said Mutual Release agreement is approved; 2. The Chairman of the Board is authorized to execute the agreement; and 3. The Auditor-Controller is directed to draw a warrant, upon appropriate Flood Control District funds, in the amount of $500 payable to "Claude A. . Baum and Janet R. Baum C/O their attorney James R. Reed, 201 D/A Financial Building, 3 Altarinda Road, Orinda CA 94563" and deliver that warrant to the County Counsel 's Office to be forwarded to Mr. Reed. PASSED on July 21 , 1981 unanimously by Supervisors present. AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify dwt the Ioregah k a trw and oared aspy of au ondsr wde ed an NN minuNr of said Board of Supervisors an der dam Am aid Witness nay haul mW dw Seal of die bard of CC: County Administrator Supervisors Auditor-Controller mw d+is 21st July . 19 81 County Counsel Public Works Real Property 1 J. R. oLSSON, CI@rk Claude & Janet Baum y Clerk .__. C. Matthews 0 241 H-24 3/7615m i In the Board of SupwvWn of Contra Costa County, State of California Jul v 21 , 19 &L In the (Natter of Statement of Assurances regarding Grant Management Handbook. The Health Services Director having forwarded to the Board a letter from the State Department of Rehabilitation requesting that the Chairman execute a Statement of Assurances that the County will comply with provisions of the "Grant Management Handbook" in accordance with the terms of the grant provided to the County by the State Department of Rehabilitation in the amount of $16,901 ; and The County Administrator having recommended that the Board approve the request of the State Department of Rehabilitation and authorize the Chairman to execute on behalf of the County the required Statement of Assurances; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JULY 21 , 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order erdn@ on the minutes of said Board of Supervisors on the date aforesaid. Ori g: County Administrator Witness my hard and dw Seal of the Board of Human Servi ces Supervisors Health Services Director affixed " 21st day of July 19 81 State Dept. of Rehab (via Health Svcs. Dept.) County Auditor J. A. OLSSON, Clark By &ZLaa Deputy Clerk C. Y=atthews H-24 3/79 15M 0 242 /7 In the Board of Supervisors of Contra Costa County, State of California July 21 {9 In the Matter of Mediterranean Fruit Fly Detection Contract Pursuant to the July 7, 1981, report by John H. deFremery, Agricultural Commissioner-Director Weights and Measures, stating that because of the continued threat of the introduction/establish- ment of Medfly in the State, the California Department of Food and Agriculture proposes to fully fund a new Medfly Detection Program in Contra Costa County, it is hereby recommended that the Board: 1. Initiate a $122,707 contract with the California Department of Food and Agriculture for a Medfly Detection Program. 2. Authorize the Department to add four (4) Pest Detection Biologists to the staff to meet the detection criteria of the contract. IT IS BY THE BOARD ORDERED that the recommendations of the Agricultural Commissioner-Director Weights and Measures are approved. PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an an6w wil sed on the minutes of said Board of Supervisors on the daft aforesaid. Wit M my hand and tits Seal of lite Board of CC: County Administrator Supervisors Countv Auditor-Controller affixed this day of— July 19 81 Agriculture Department Personnel Department J. A. pI.SSON, Clerk • �" Deputy clerk Bye C. Matthews 0 243 H-24 379 15M In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Maher of MICROWAVE RADIO USE AGREEMENT - CITY OF WALNUT CREEK The County Sheriff-Coroner maintains a Microwave Radio System to carry out 2-way public safety radio communications throughout the County. The system is also used by other County Departments, such as Public Works and Animal Services; The system has sufficient capacity to also allow a limited number of cities and districts the privilege of utilizing the system in effecting cost-saving achievements; ' The County Sheriff-Coroner has recommended the approval of a Microwave Radio Use Agreement with the City of Walnut Creek for the use of one channel at a fee of $10.00 per month plus a one-time charge of $1 ,810.50 for channel termination equipment. It is by the Board ordered that the agreement be approved and the Board Chairman is AUTHORIZED to execute said agreement. PASSED BY THE BOARD on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None i hereby certify that the foregoing is a true and correct copyof an order «Mend on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Sheriff-Coroner Supervisors cc: Auditor-Controller affixed this 21st day July 19 81 Administrator's Office City of Walnut Creek J. R. OLSSON, Clerk By e t n ) n!a _ Deputy/ Clerk Linda L. Page H-24 3179 15M 0 244 In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Mo tr of Authorizing Signature of Consulting Service Agreement with Labadie and Associates for Tree Inspection F.Y. 81-82 W.O. 6U2814-0672 IT IS BY THE BOARD ORDERED that the Consulting Service Agreement with Labadie and Associates for periodic tree inspections throughout the unincor- porated area of Contra Costa County for the fiscal year 1981-82 is APPROVED and the Public Works Director is authorized to sign said agreement on behalf of the Countv. The payment limit for the agreement is 53000.00 which may not be exceeded without prior approval of the Public Works Director. Passed by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the forepoinp b a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Originator: Public Works Dept. Wwriess my hand and the seal of the Board of Maintenance Division Supervisors cc: Countv Administrator allured this 21st day of 1981 County Auditor-Controller _ Public Works Director pLSSON, ClarkAccounting Maintenance Division By Uvf Deputy Clerk Labadie & Assoc. via PW Gloria M. Palomo 0 245 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Matter of Approving Joint Exercise of Powers Agreement with City of Walnut Creek. Walnut Boulevard Bike Lane Project Road No. 4242 Project No. 0662-6R42O8-80 Walnut Creek Area WHEREAS the City of Walnut Creek and the County propose to modify Walnut Boulevard between Mt. View Boulevard and Walnut Heights Elementary School to provide pavement widening to accommodate the marking of bike lanes; and WHEREAS the agreement specifies that the City provide 100 percent financing for the project and assume the lead administration function; and WHEREAS in the unincorporated areas, the County is to' accept rights of way acquired for this project and assume the maintenance of the completed works; and WHEREAS the approval of this agreement is recommended by the Public Works Director. THEREFORE, IT IS BY THE BOARD ORDERED that said agreement is approved and the Public Works Director is authorized to sign it on behalf of Contra Costa County. PASSED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None 1 hereby certify that the forepoinp is a true and correct copy of on order erMaed on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Wdness my hand and the Seal of the Boord of Transportation Planning Supervisors aRi thg21st day July 1981 cc: Auditor-Controller Public Works Director -� J. R. N, Clap City of Walnut Creek (via PWD) Accounting By / Do" Clerk x Gloria M. Palomo 0 H-24 3/79 15M • � �� /tet In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Wafter of Approval of Contract #20-122-5 with Retirement Jobs, Inc. The Board having considered the recommendations of the Director, Social Service Department, regarding approval of the resulting Contract #20-122-5 with Retirement Jobs, Inc. , for home chore service, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract, as follows: Number: 20-122-5 Contractor: Retirement Jobs, Inc. Term: July 1 , 1981 through June 30, 1982 Payment Limit: $39,277.00 PASSED BY THE BOARD ON July 21, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet copy of on order aft ad on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Social Service Dept. affixedSupervisms 21st day of July f9 81 Att'n: Contracts & Grants Unit cc: County Administrator v J. R. OLSSON, Clerk Auditor-Controller Contractor By L D"may Clerk C. ''2_thews H-24 3179 15M 0 247 r In the &mrd of Sup�rvisas of Contra Costa County, Stag of CWik mio July 21 , 1981 in the Matter of Volunteer Program for Postgraduate Students in Mental Health Programs. The Health Services Director having recommended that the Board approve a volunteer program in the Mental Health Division of the Health Services Department which would provide clinical experience for postgraduate students who require supervised experience for various State licenses; and The Health Services Director having indicated that the cost to the County would be approximately $17,250 for staff time, office supplies, and materials, and that each student's activities would provide additional claimable revenue for the direct patient services they provide; and The County Administrator having recommended that the Board approve the proposed volunteer program in accordance with the provisions of Administrative Bulletin No. 321 on "Rules and Procedures to be Followed by County Departments for Authorized Volunteer Programs"; IT IS BY THE BOARD ORDERED that the recommendations of the Health Services Director and County Administrator are APPROVED. PASSED BY THE BOARD ON JULY 21 , 1981 ., by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of os order etMered on the minutes of said Board of Supervisors on the dote oforesoid. Ori g: County Administrator Wmwm my hoind and the Seel of die Board of Human Services Supervisors Health Services Director affixed thio 21st � � July 19 81 Asst. Dir.--Mental Health County Auditor J. R. OLSSON, Clark C`JClark Bry C. 14at thews 0 248 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the AAatftr of Mental Health Services Cutbacks The Board having received a July 11 , 1981 letter from Herbert M. Swartz, M. D. , 142 E1 Toyonal , Orinda, California 94563, a psychiatrist with the County Mental Health Services Division, requesting that the Board consider the possible reversal of probable cutbacks which he feels will have a drastic effect on the operation of the Martinez Mental Health Clinic; IT IS BY THE BOARD ORDERED that the above letter is REFERRED to the Health Services Director for reply. PASSED on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and cored copy of an Order «Mend on the minutes of said Board of Supervisors on the daft aforesaid. Witness my hand and dw Seal of the Board of Supervisors cc: Herbert M. Swartz, M.D. affixed this 21st day Health Services Director County Administrator J. R. OLSSON. Clerk By Oepuly Cleric Diana M. Herman 0 249 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California July 21 19 81 In the Matter of Fixing Time for Hearing of Mid-West , Communications, Inc. Application for a License to Operate IT IS BY THE BOARD ORDERED that August 4, 1981 at 10:30 a.m. is FIXED as the time for a public hearing before the Board of Supervisors in Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, to consider the application of Mid-West Communications, Inc. for a license to operate a cable television system in Contra Costa County. PASSED BY THE BOARD on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order eiNered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the soord of Originator: Public Works Supervisors Administrative Services ' 21st day of 1981 cc: Mid-West Communications, Inc. J. OL my(, oria M. Pa omo Dqwb Clerk 0 250 H-24 3/79 ISM s! V In the Board of Supervisf of Contra Costa County, State of California July 21 , 1981 M the Matter of Fixing Time for Hearing on Request of Viacom Cablevision to Modify Boundaries in Southern Contra Costa County IT IS BY THE BOARD ORDERED that August 4, 1981 at 10:30 a.m. is FIXED as the time for a public hearing before the Board of Supervisors in Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, to consider modification of boundaries in southern Contra Costa County, requested by Viacom Cablevision. PASSED BY THE BOARD on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing b a trw and correct a w of an order w ise d on the minutes of said Board of Supervisors on the dale aforesaid. wo! --ss try hand and the Seal of the Board of Originator: Public Works Supervisors Administrative Services affixed "-LU-day of July 1981 cc: Viacom Cablevision . OLSSOM, CMrIc By u.rk loxia Vii. Palomo H-24 3/79 ISM 0 251. In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 In the Matter of Approval of Contract #24-242 with Center for Human Development The Board on June 30, 1981, having authorized negotiations with Center for Human Development for drug abuse prevention in the community: Developing family networks to reduce the incidence of drug use among East Contra Costa Youth ages 9-15, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Contract #24-242 with said contractor, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-242 Contractor: Center for Human Development Term: July 14, 1981 through June 30, 1982 Payment Limit: $49,329 PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an ardor Won n on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Supervisors x" 21st of July 19 81 Orig: Health Services Dept. Attn: Contracts and Grants Unit cc: County Administrator ; J. R. OLSSON, Clerk Auditor-Controller Contractor By •pub �Nrlc EJM:ta C. Matthews 0 252 H-24 3179 15M In the Board of Supwvisots of Contra Costa County, State of Colifornio July 21 19 81 In Ngo Aw for of Approving a Road Improvement Agreement with Acme Fill Corporation and IT Corporation for the Construction of the Industrial Access Road County Road No. 3882 Project No. 0662-6S4206-81 The continued safe use of the Acme Fill Corporation and IT Corporation disposal sites necessitates the construction of a new access road called Industrial Access Road; and The Acme Fill Corporation and IT Corporation will fund the cost of construction (estimated at $1 ,056,000) . Contra Costa County, through the use of Community Development Block Grant funds, has designed and will administer the construction of the project. Upon completion and acceptance, the County will assume the maintenance of the northerly 5,298 feet of the project and Acme Fill Corporation and IT Corporation will maintain the remaining portion of the road; and On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to sign on behalf of the County an agreement between the County, Acme Fill Corporation, and IT Corporation for the construction of the Industrial Access Road. PASSED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 heroby cg ify that " foropoino is o trvo cod cornet copy of an order «Narod on tfa winutos of soil &Ord of Supetvisors on " daft oforesoid. Originator: Public Works Department M/�s my hood and dw Soot of� bard of Supervisom Transportation Planning aAisod this�l,�_doy of .1ujy,,___ 19g,j._ cc: Acme Fill Corp. ) certified IT Corp. ) copy d. A. pLSSM. Cleric Shell Oil Co. ) via PW Auditor-Controllerczz.'I. 0q04b Clerk AccountingMa cine M. Neufeld 0 253 H-24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Matter of Approval of Contract X24-195-1 with Families United Resource Development Board, Inc. The Board on June 30, 1981, having authorized negotiations with Families United Resource Development Board, Inc. for continuation of the Child Sexual Abuse Treatment Program, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Contract X24-195-1 with said contractor, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-195-1 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: Families United Resource Development Board, Inc. Term: July 1, 1981 through September 30, 1981 Payment Limit: $6,500 PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order w-Imed on the minutes of said doord of Supervisors on the date aforesaid. Witnw my hand and dw Sed of the %wd of Orig: Health Services Dept. Supervisors Attn: Contracts and Grants Unit QMMW this 21st of July 19 $1 cc: County Administrator Auditor-Controller Contractor ,� j J. R. OLSSON, Clerk dy Deputy Clerk DG:ta C. Matthews p 254 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California July 21 19 81 In the Moth of Approval of Contract f,`22-027-6 with Contra Costa Association for Retarded Citizens, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-027-6 with Contra Costa Association for Retarded Citizens, Inc. for general office services for the office and staff of the Developmental Disabilities Council of Contra Costa County, Inc., IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract, as follows: Number: 22-027-6 Denartnent: Health Services - Public Health Division Contractor: Contra Costa Association for Retarded Citizens, Inc. Term: July 1, 1981 through June 30, 1982 Payment Limit: $3,264 PASSED BY THE BOARD on July 21, 1981, by the following vote : • AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is a true and cornet copy of aw order N I Sd on the minutes of said ioord of Supervisors on the dote aforesaid. Orig: Health Services Dept. Madness my hand and the.ileal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 21stday of_Jules , 19 81 Auditor-Controller Contractor ; J. R. OLSSON, Clerk I4DG:to - Deputy Gerlc C. Matthews H-24 ins 15M 0 2 5 5) In the Board of St"rvis m of Contra Costa County, State of Caiifomia July 21 , 19 81 In the Matter of Approval of Contract #24-700-14 with Contra Costa Crisis and Suicide Intervention Service The Board on June 30, 1981, having authorized negotiations with Contra Costa Crisis and Suicide Intervention service for crises and suicide pre- vention services, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Contract #24-700-14 with said contractor, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 24-700-14 Contractor: Contra Costa Crisis and Suicide Intervention Service Term: July 1, 1981 through September 30, 1981 Payment Limit: $14,125 PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. i hereby certify that the foregoing is a true and correct copy of an order anima on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Orig: Health Services Dept. Supervisors 21st July of 19 81 Attn: Contracts and Grants Unit affixed cc: County Administrator Auditor-Controller J. R. QLSSON, Clark Contractor Deputy y cl.r(c EJM:to C. Matthews 0 259 H.24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Matter of Approval of Contract Amendment #26-023-15 with Veterans Administration Medical Center Martinez The Board on July 22, 1980, having approved Contract #26-023-13 with Veterans Administration Medical Center, Martinez, California for specialized testing (Nuclear Medicine Studies), and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #26-023-15 for extension of said contract for a period of two months pending preparation and processing of a renewal of said contract by the Veteran Administration, Washington, D.C. , IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract amendment as follows: Number: 26-023-15 CdlltraCtdr: Veterans Administration Medical Center Martinez, California E2tdd9tda-dt'TCrm: From June 30, 1981 to August 31, 1981 PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlarson, Powers. 2IOES : None. ABSENT: None. I hereby certify that the forepoinp is o true and correct copy of an order Wei- on the minutes of said Board of Supervisors on the doh aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Health Services Dept. affixed this 21sWay ofJules 19_ Attn: Contracts and Grants Unit cc: County Administrator Auditor-Controller J. R. OLSSON,.CNrk Contractor BY /' Deputy Cleric EJM:to C. `hz t=herN s 0 257 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 81 In the Matter of Approval of Contract Amendment #29-203-15 with the State Department of Health Services The Board on September 30, 19 3 O,having authorized execution of Contract #29-203-13 with the State Department of Health Services for con- tinuation of the Contra Costa County Women, Infants and Children (WIC) Program operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract Amendment #29-203-15 with the State Department of Health Services to increase the budget item for travel, IT IS BY THE BOARD ORDERED that said contract amendment is APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-203-15 (State /80-63931-A1) State Agency: Department of Health Services Effective Date of Amendment: April 1, 1981 (no change in original contract term: 10/1/80 - 9/30/81) Payment Limit Increase: $600 (from $224,912 to a new total amount of $225,512) PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : done. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet copy of an Order Mend on the minutes of said Board of Supervisors on the dote aforesaid. Witness nay hand and the Seal of the Board of Orig: Health Services Dept. Supervisors Attn: Contracts 6 Grants Unit anised this 21st day July 19�,� cc: County Administrator Auditor-Controller By c • �C���J. R. Ol SWN. Clerk State Department DeputyClerk of Health Services L/ ' C. Matthews DG:ta 0 258 H-24 3179 15M 17 L' - In the board of Supervisors of Contra Costa County, Stag of California July 21 , 19 M the AAaner of Authorizing Execution of CETA Title IV/YETP Contract Amendment for Contra Costa Community College District (#E19-4013-1) The Board having authorized, by its Order dated November 12, 1980, execution of a CETA Title IV Youth Employment and Training (YETP) contract with the Contra Costa Community College District (#f19-4013-0) for the 12 month term beginning October 1, 1980 and ending September 30, 1981 with a total payment limit of $551,876; and The Board having considered the recommendation of the Director, Department of Manpower Programs, and the Manpower Advisory Council regarding the need to amend said YETP contract with the Contra Costa Community College District in order to match actual funds available for the FY '81 YETP program; IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute, on behalf of the County, Contract Amendment #E19-4013-1 with the Contra Costa Community College District which decreases the payment limit from $551,876 to a new total of $513,406, effective July 7, 1981 and under terms and conditions as sore particularly set forth in said Contract Amendment. PASSED BY THE BOARD on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and cornet a" of an ander wowed on the n inums of said soord of Supervisors an the dale aforesaid. M/dness nny hand and the Seol of the Board of Orig: Department of Manpower Programs cc: County Administrator 21st dw 19 81 County Auditor-Controller J. A. OLSWN. Clerk BW:3r SY ;a . Oepoty Clerk L. Page 0 259 H-24 3/79 15M t -77% - In the Board of Supervisors of Contra Costa County, Stats of California July 21 . 1981 In the kA~ of Maintenance Agreement with Cubic Corporation IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to sign an agreement between the County and Cubic Corporation for continued maintenance of the County's automatic vote counting equipment during the period July 1, 1981 'through December 31, 1981 at a cost of $37, 185. PASSED BY THE BOARD on July 21, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: none. ABSENT: None. I hereby certify that the foregoing b a true and carred copy of an order a is A on the minutes of said board of Supervisors on the date oforesakL Wonest trey hoed and the Seol of the Board of CC. County Administrator Supervisors Countv Counsel aBixed21st �y July 19 81 Auditor-Controller Me- Clerk-Recorder Contractor /via Elections .t. R. OISSON, Clerk Elections By Deputy Clerk C. 'Matthews p 260 H-24 3179 15M I In the Board of Superv0Bas of Contra Costa County, State of California July 21 -01981 In the Matter of Approval of Office on Aging Paralegal Services for Seniors Contract #20-386 The Board on June 30, 1981 having authorized the Welfare Director, or his designee, to conduct contract negotiations with various specified Contractors including a contract for Office on Aging paralegal supervision service. IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Contract #20-386 with Southside Community Center for the period July 1, 1981 to June 30, 1982 not to exceed a cost of $29,205 in Federal Title III Older Americans Act Funds. PASSED BY THE BOARD on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is o true and corner copy of an order 0M0ed on the minutes of said Board of Supervisors on the doh aforesaid. Originator: Social Service Department Witness my hand and the Sed of the Board of Attn: Contracts & Grants Supervisors cc: County Administrator affixed 21St doll of July 19 81 Auditor/Controller Contractor �.� J. R. OISSON, Clerk By Y�i 7% _ L /%I i L . Oepufy Clerk nda L. Page /" 0 2 1. H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California July 21 019 81 In the Matter of MICROWAVE RADIO USE AGREEMENT - CITY OF EL CERRITO The County Sheriff-Coroner maintains a Microwave Radio System to provide 2-way public safety radio communications throughout the County. The system is also used by other County Departments such as Public Works and Animal Services. The system has sufficient capacity to also allow a limited number of cities and districts to use the system and share the costs thereof. The County Sheriff-Coroner has recommended the approval of a Microwave Radio use Agreement with the City of El Cerrito for the use of one channel at a fee of $10.00 per month plus a one-time charge of $1 ,810.50 for channel termination equipment. It is by the Board ordered that the recommendation of the Sheriff-Coroner is approved and the Chairman, Board of Supervisors is authorized to execute said agreement. Passed by the Board on July 21, 1981 by the followinP vote: AYES: Supervisor Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order awe ad on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Orig. Dept.: Sheriff-Coroner Supervisors, cc: County Auditor- aOhod this 21st day of July 19,E Controller County Administrator City of El Cerrito J. R. OISSON, CIM` BY B � �- �._, : Ckqpb clerk - nda L. Pape 0 262 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 $L In the Matter of Agreement for Police Protection Services with the Diablo Community Service District IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an Agreement for Police Protection Services between the County of Contra Costa and the Diablo Community Service District under the terms of which the County will provide police protection services within the District per contractural agreement, said agreement effective September 1, 1981. Passed by the Board on July 21 , 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson Powers . NOES : done. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order Noland on the minutes of said Boord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Sheriff-Coroner Supervisors, cc: Diablo Community Service Districta4i"ed d,*21st day of July 19 81 Sheriff-Coroner Auditor -Controller ,� J. R. OISSON. Clark AdministratorBy Do" Clerk C. Matthews 11-24 3x79 ISM 0 263 3 In the Board of Supervisors of Contra Costa County, State of California July 21 fig 81 In the Matter of Agreement with Heights Information Technology Service, Incorporated On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement between Contra Costa County and Heights Information Technology Service, Inc. for the development of a requirements document for present and future Health Services Information Systems needs, Part 1 , at a cost of $40,000 for the period July 22, 1981 throuah October 31 , 1931 . Passed by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the forepoinp is a true and corner copy of an order NMed on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : Auditor-Controller Witness my ho W and dw Seal of the Board of cc: (all c/o Data Processing) SU 'MCMM Consultant affixed this 21st day of July 19� Auditor County Administrator County Counsel J. R. OISSON, Clerk Data Processing By ._-:k z Jay /n 2,z-- . Oeputy Cleric Linda L. Pae H-24 3179 15M 0 Z V f i In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 _ 81 In the Matter of Waiving Ordinance Code Section 94-4.414, Subdivision MS 125-80, Oakley Area. IT IS BY THE BOARD ORDERED that the requirement for consent to dedication of public roads over existing easements of record, as set forth in Section 94-4.414 of the Contra Costa County Ordinance Code, is waived for Subdivision MS 125-80, Oakley area. The applicant was not able to obtain the consent of Pacific Gas and Electric Company over the existing 20 foot gas pipeline easement of record along Tule Lane, as recorded in Book 5046 of Official Records at page 590, Records of Contra Costa County. The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. i 1 hereby certify that the forpoinp is a true and cornet copy of an order «Mrrad on the minutes of said &mrd of Supervisor on the daft aforesaid. Originator: Public Works (LD) Winos my hand and the Seal of the bard of Supervisors cc: Director of Planning "21stJuly 1981 Guido Romani day Rt. 2, Box 723 Dixon, CA 95620 J. R. OLSSON, Clerk Pacific Gas be Electric Co. ' Deputy Clerk 1919 Webster St. Oakland, CA 94612 Maxine M. Neufeld H-24 3n9 ,SM 0 265 In *w Board of Supervisors of Contra Costa County, State of California _ July 21 . 19 —81 In the Matter of Approving Deferred Improvement Agreement along Knightsen Avenue and Tule Lane for Subdivision MS 125-80, NOakley Area. i r\ The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Guido Romani, et ux., permitting the deferment of construction of permanent improvements along Knightsen Avenue and Tule Lane as required by the conditions of approval for Subdivision MS 125-80, which is located at the northeast corner of Knightsen Avenue and Tule Lane in the Oakley area. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct r+" of an order etwei don the minutes of said doord of Supervisors on the doh oforesa i. Originator: Public Works (LD) Mronea my howl and the Seal of the Inn d of Supervisors cc: Recorder (via PW LD) aMMW 21st day July 1981 Director of Planning Guido Romani Rt. 2, Box 723J. R. OLSSON. Clark Dixon, CA 95620 ty ply Clerk Diana M. Herman 77.24 3179 15M 0 266 el In the Board of Supervisors of Contra Costa County, State of California July 21 , 19 _81 In the Matter of Approving Deferred Improvement Agreement along Willow Road for Land Use Permit 2078-79, Bethel Island Area. Assessor's Parcel No. 029-030-002 1 The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Gerry ,Mortensen, et al., permitting the deferment of construction of permanent improvements along Willow Road as required by the conditions of approval for Permit 2078-79, which is located on the west side of Willow Road, approximately 1,400 feet northwest of Piper Road in the Bethel Island area. PASSED by the Board on July 21, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order en/erad on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) W*ness my hand and the Seal of the Board of Supervisors CC: Recorder (via PW LD) affixed this 21 st of July 19 81 Director of Planning Gerry Mortensen, et al. PO Box 26 J. R. OLSSON, Clerk Bethel Island, CA 94511 dyi)� qty Clerk Diana X. rlerman H-24 3179 15M ?67 July 21 , 1981 Closed Session. At 1 :45 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation. At 2 p.m. the Board reconvened in its Chambers and continued with the calendared items. ij r "s 0 268 In the Board of Supmvison of Contra Costa County, State- of California July 21 . 19 81 M the Matter of Adjournment in Memory of Rudy Kraintz. As requested by Chairman Tom Powers, IT IS BY THE BOARD ORDERED that its official meeting of July 21 , 1981 is ADJOURNED in memory of Rudy J. Kraintz, long-time County Chief Building Inspector, who retired on January 3, 1975. PASSED by the Board on July 21 , 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct aW of an order mi ed on the minutes of said Board of Supervisor on the dote aforesaid. cc: County Administrator W*ness my hand and the Seal of the Board of Public Information Officer Supervisors arised 21 s day of July _ 1981 J. R. OLSSON, Clerk - Deputy Clerk Maxine M. Neufeld :' 0 263 H-24 3/79 15M ' And the Board adjourns to meet on July 28, 1981 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Tom Powers, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 270 - - "{ �; f - ; � � - 11-1 ,, 1 � ", , :' ;'��-'.�" --:",';" "'-�"�;�' � - - ' 'i:":'-,' , , ,,� � .. � � �; "i f V � ;. , The preceedin� documents containages. n 4 C ^`�£ r �, y b � ' { t �k &, h�6 { f «tx'' Nips. ..F - _ d 4 'u Y t t H. IZ*L ",'f , 1 -1 Z if r - 1. ' LJ . t 5 {N v !' ?f,' a t wt 9 r:r'' .t: h ,} -1' 4 ,�J R L r - J 5 � tog. Mw 1 L 2] 3� J r �� I. - A _ » .h. GYM',. y t d