Loading...
HomeMy WebLinkAboutMINUTES - 07071981 - Comp Min Pkt ��`Y J 1VE5� AY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE . SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY July 7, 1981 IN ROOM 107 COUNT ADMINISTRATION BUILDING MA INEZ, CALIFORNIA PRESENT: Chairman Tom Powers, Presiding Supervisor Nancy C. Fanden Supervisor Robert 1. Schroder Supervisor Sunne W. McPeak Supervisor Tom Toriakson ABSENT: None. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk f Q 001 In the Board of Supervisors of Contra Costa County, State of California July 7 , 19 81 In the Matter of Proceedings of the Board during the month of June, 1981. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of June, 1981 is WAIVED, and said minutes of proceeding are APPROVED as Written. PASSED by the Board on July 7, 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 on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of July 19 81 J. R. OLSSON, Clerk By , '� Deputy Clerk Linda L. Page H-24 3/79 15 C In the Board of Supervisors of Contra Costa County, State of Califomia July 7 19 81 In the Matter of Affidavits of Publication of Ordinances . This Board having heretofore adopted Ordinances Nos. 81-26, 81-28, 81-31 through 81-37 and 81-39 and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous- vote of the members present on July 7, 1981. I hereby certify that the foregoing is a true and correct a" of an order w m ad 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 7th day ofJuly 19 81 J. R. OLSSON, CNrk By A Deputy Cleric H 24 12171 - 15-M Linda L. Page Form #30 4/71/75 0kO03 In the Board of Supervisors of Contra Costa County, State of California In " MotNr 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: 0 004 �s 01Z1?Iti?'iNCE NO. "81-17 _71to-Zoning Land in the i4 Jk Orinda Area? The Control Costa County Board of Supervisors ordains as follows: , SECTION 1. Page _ W10 Ft ti-11 of the County's 1978 Zoning i1•Itip (Ord. No. 78- 93) is ainended by re-zonint; the land in the above area shown slitided on the inap(s} _ attitched hereto and iticur•po rnt,d herein {see also County Plafining Department File No. 2421-RZ } R-20-SD-1 Single Family Residential FROM: Land Use District R-40-SD-1 { Single Family Residential ) TO: Laths Use District P-1 { Planned Unit Development ) and the 111tinvinl; Dirt~etor shall change the Zoninf Map aceordi:ig;ly, pursuant to Ordinance Code See. 34-2.003. i z• J • .�ti ' - `.� �•"C«S�`y'.'.•�«' `1ST , i :. SS .•Lys t t _ � 3D•'f /( - CC.c 7 A SE •TION 11. EI-g•1a"1'IVE DATE. 'I'hts ordiwillc lrecorncs effective 30 dti��s after• passage, and t•:itliin I.• tits_..: of Inissnge !zIr,ll be published once with lite nttines of supervisors vatin for and af*otin.t it it, the CONTRA COSTA SUN _ , a ne::•spaper published in this C`.oanty. un July 7, 1981 by the following;vote: +n No AhFent Abstain 4. S. 11. M2'I'cnk f X; E E } 5xx1k)t1acicotxasxMjWXXXXXXXXU { ) E ) rA 5. T. Torl akson X z: AT lY.ST: -r. N. {iF.;.,r,. Cotitity Clerk � and tax off it•i:-i (.k­k of* the 11wir•u /t J1 t11 t:tt! �.iti:+"tis +,• SE Diana M. Newnan } 01,1)I\ANCE. NO. 81-17 -F p, 2421-RZ '' ORDINANCE NO. 81-40 Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Pages T-19m; T-22m; W-16m;W-19m; W-22m; Z-16m; Z-191n and Z-22m of the County's 1978 Zoning Map (Ord. No. 78-93) are amended by re-zoning the land in the above areas shown on the maps attached hereto and incorpo- rated herein (see also County Planning Department File No. 2218-RZ, re-zoning from existing zoning to Exclusive Agricultural Districts (A-20; A-40 and A-80) Heavy Agricultural District A-3) , General Agricultural District (A-2) and to Planned Unit District (P-1) . FROM: Land Use Districts A-2 (General Agriculture) and A-4 (Agricultural Preserve District) TO: Land Use Districts A-2 (General Agriculture) A-3 (Heavy Agricultural District) , A-20; A-40 and A-80 (Exclusive Agricultural Districts) , and P-1 (Planned Unit District) and the Planning Director shall change the Zoning Maps accordingly, pursuant to Ordinance Code Sec. 84-2.003. 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 the Supervisors voting for and against it in the VALLEY PIONEER , a newspaper published in this County. PASSED on July 7, 1981 by the following vote: Supervisor Aye 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 ex officio Clerk of the Board Chairman of the Board By ,Dep. (SEAL) Diana M. Herman ORDINANCE NO. 81-40 2218-RZ INDEX SAN RAMON AREA 16m 19m 22m T 1of8 2of8 W 3of8 4of8 5of8 Z 6of8 7of8 8of8 REZONING FROM EXISTING ZONING TO GENERAL AGRICULTURAL DISTRICT (A-2), HEAVY AGRICULTURAL DISTRICT (A-3), EXCLUSIVE AGRICULTURAL DISTRICTS (A-20, A-40, AND A-80), AND PLANNED UNIT DISTRICT (P-1), AS INDICATED. A`2 A•4 .�` fpl VIM +:S ti ti.• f+. Page T-19m of the County's 1978 Zoning Map. 2218-RZ From: A-2, A-4 To: A-20, A-80 Map 1 of 8 A-80 A-40 A-20 AREA BOUNDARY A-2 P-1 S RVAPC BOUNDARY A•2 A3 A•4 `'• n�eeetro¢� �o. A•4 "s A-2 ( i A2 A2 Page T-22m of the County's 1978 Zoning Map. 2218-RZ From: A-2, A-4 To: A-40, A-80 Map 2 of 8 _ i5 A' .. ( A.y PI AA RI A 2 `® R•IS A, { A, R10 -- A-4 A A. al A .� S2 PI wc c- r} .z w sl Ai L ••r rr r�r }• ,r,.- IA. •• fi Page W-16m of the County's 1978 Zoning Map. 2218-RZ From: A-4 To: A-20, A-80 Map 3 of 8 A-80 A-40 ... A-20AREA A-3 FEQ BOUNDARY , fi P_ S RVAPC ® BOUNDARY b0 008 ANK ••.•,mss+. ' :` .:fM f.r'' •::::.:tiff +. •'�''kt:�;s:;:• „'"�^ ::;:•:::? • 4.j .:•-.ttS":ti•L••:t's,'•s+S:'.i4 �1 r•yy .#:•�;:• f di1t�' :S..:..... S•:•:L•L,:S•LS`:y`•S' .'__••�. .. .r S., • •'' ;ti;,::t�•t,'Z;�,:,1;st:iss:1`�,•�:ts�o�'' ��c ,'',s ;t�;'� •':'�.��:i�.••�• t',-r.•••"�s,+ ,tib; ,�Ssr : tiff ti�i 1::, s�;:�1�•'i:t'�t4. 't:L.;�ii�.+•::�.y},ski, v ••, ��;:�'• Page W-1 9n Of the Co � � • m: A-2 unty s I Zoning p. . . n Fro A-4 TO: A- 9T8 9 Ma 2218-R �' A-3= A-20 1 = A-40, A-80 p_1 Map 4 of 8 .. '' A-3 :.y.. ..L .• Z•.;• :{��`::••• LLQ :•:ti:;:}•:} Lam} '•:; :•x•:;;�;'= =;: '•'� :-:tib A Page w-2`m Of the Co From: A-2, A-4 T my s 1978 Zoning Map, 22 To: A-20� A-40, A-80 80 Map 5 of 8 A-8p A-qQ A-2Q A_3 AREA A-2 BoU&qtmNpgRY P-1SRVAPC 8 DVND4RY 009 w (��C Ftl •• � ••ff• A•a ,,! .� �T n2 001 a2 R40 �, ; ? A2 — A•21 =. ! ° FW � 1 ' Page Z-16m of the County's 1978 Zoning Map, c218-RZ From: A-2, A-4 To: A-80 Map•6 of 8 J ..�•: •::S• ?:: ........... DX � SSS:SSSS�::.•.S:"S•:: •:r':'••:'J JJt f r .. ±tip••: .J.w"........�J JrJ..•w.p w .S ..d .�. r. Jrf . J ,St J" t SY •'r ti:• `�• '. i f t r . Page Z-19m of the County's 1978 Zoning Map. 2218-RZ From: A-2, A-4 To: A-8 Map 7 of 8 A-80 A-40 A-2Q AREA A-3 BOUNDARY A-2 P-1 BovAPc o f10 UNDARY r K E. `f Xtrp•!y'.LL .. .. .. .. �'svr'rw.�♦ _ 'n•:"^I^..tra•YMrlAayf � ;yT +rt z`v Page Z-22m of the County's 1978 Zoning Map. 2218-RZ From: A-4 To: A-40, A-80 Map 8 of 8 F A-80 A-40 A-20AREA ... A-3 rL4 'BOUNDARY r A-2 ,Q SRVAPC U ++ 11 j P-1 BOUNDARY � 1 r r. ORDINANCE NO. 81- 56 (Approved Water Supply Systems) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official- text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Chapter 414-4 of the County Ordinance Code is repealed and reenacted to read: ARTICLE 414-4.2 GENERAL 414-4.201 GENERAL. Water Supply System - Approval Required. Any person proposing to subdivide or develop any property needing water for domestic purposes, shall demonstrate an approved water supply and obtain written approval from the health officer for such development. 414-4.202 PURPOSE AND DISCLAIMER. This chapter is enacted to pro- vide for the protection of the County's groundwater sources from degrada- tion that could result from inadequately constructed, defective, or im- properly abandoned wells, to provide for regulation of small water systems in accordance with federal standards as mandated by the State, and to require submission of tentative subdivision maps and building permit applications to the health officer for him to review the avail- ability of an approved water supply prior to recordation of final maps and issuance of building permits. Notwithstanding the foregoing, by enacting this chapter, the County of Contra Costa neither assumes nor undertakes any obligations or responsibilities of any kind to assure, guarantee, preserve, or otherwise guard the adequacy, potability, or any other qualitative or quantitative feature of the Cou_nty's groundwater sources in any manner whatsoever, and no cause of action against the county, it's agents, directors, or employees shall be deemed to accrue under any theory whatsoever on the basis of the enactment of this chapter or any subsequent amendment thereto. 414-4.203 DEFINITIONS. As used in this chapter, the following words and phrases shall have the meanings given in this section: 414-4.205 APPROVED WATER SUPPLY SYSTEM. "Approved water supply system" means any system, approved by the health officer, or the California Department of Health Services, as meeting the requirements of Titles 17 and 22, the California Administrative Code. 414-4.207 CROSS-CONNECTION. "Cross-connection" means any actual or potential unprotected connection as defined in Title 17, California Administrative Code. 414-4.209 CUSTOMER SYSTEM. "Customer system" includes those parts of the facilities beyond the termination of the utility system which are used to convey water to points of use. 414-4.211 DISTRIBUTION SYSTEM. "Distribution system" includes the facilities and conduits used for the delivery of water from the source to the customer's system. 414-4.213 FURNISH OR SUPPLY. "Furnish or supply" has its usual meaning, except that it does not include furnishing or supplying water to a user for domestic purpose; other than for human consumption if the user receives the water, by pipe or otherwise, directly from an open irrigation canal system; nevertheless, it does include furnishing or supplying water to any small water system, connected by an integrated pipe system owned and operated by the supplier. 414-4.215 HEALTH OFFICER. "Health officer" , unless otherwise modified, means the health officer of this county, his/her medical deputies, his/her Environmental Health Inspectors, and his/her other duly authorized representatives. 414-4.217 INDIVIDUAL WATER SYSTEM. "Individual water system" means an approved water source and system of piping designed to provide water for domestic use and which serves (a) one s_^ 1e ;amily residence; or (b) two single family residences' on one parcel; or (c) one structure serving less than 25 persons more than 60 calendar days per year. 0 of z 6/22/81 414-4.219 SITE EVALUATION. "Site evaluation" means the investigation of a lot or subdivision to determine the feasibility of using an individual water system or a small water system. 414-4.221 SMALL WATER SYSTEM. "Small water system" means a system which furnishes water for domestic purposes to from 'two through one hundred ninety-nine s�:rvice connections and shall include "Public Water Systems" as defined in California Health and Safety Code Section 4010.1 and its applicable regulations under Title 22 of the California Administrative Code. Two single family residences on one parcel shall not be considered a small water system. 414-4.223 SOURCE FACILITIES. "Source facilities" include all components of the facilities used in the production, treatment, storage, and delivery of water to the distribution system. 414-4.225 WATER SOURCE. "Water source" means a source of water supply for ary water system, including, without limitation, wells, springs, ponds, lakes, surface streams, irrigation ditches or canals, and potable water obtained from other sources including large public water systems. 414-4.227 USER. "User" means any person using water for domestic purposes, except any person processing water or selling, serving, hauling, furnishing, or supplying water to the public in any manner 414-4.229 UTILITY SYSTEM. "Utility system" means a water system con- sisting of source facilities, treatment facilities, and distribution system, and includes all other facilities of the water system under the complete con- trol of the supplier, up to the point where the customer's system begins. 414-4.231 WELL. "Well" means any well, public or private, including without limitation, wells serving county and state small water systems, individual domestic use wells, industrial wells, agricultural wells, re- charge or injection wells, air conditioning wells, horizontal wells, permanent test wells, dewatering wells and cathodic protection wells. 414-4.233 LICENSED WELL DRILLER. "Licensed well driller" means a person licensed in accordance with the provision's of the Contractors License Law (Chapter 9, Division 3, of the Business and Professional Code) to drill water wells. 414-4.235 WELL DRILLING. "Well drilling" means the act(s) by any person, including without limitation, the property owner and/or licensed well driller, to dig, drill, bore, excavate, or drive a well. 414-4.237 DOMESTIC USE. "Domestic use" means water that is intended for human consumption. The terms domestic purposes and human consumption mean the same as domestic use when they appear in this chapter. 414-4.239 ABANDONED WELL. . "Abandoned well" means a well which has not been used for a period of one year, unless the owner has declared his intention to use the well again. Wells that are to be used again shall be adequately protected, and marked, and the area around the well shall be kept clear. 414-4.241 SUBDIVISION MAPS. (a) Tentative Maps. Pursuant to Title 9, a copy of any submitted tentative subdivision map shall be forwarded to, and filed with the health officer for investigation of domestic water supply. The tentative map shall show proposed provisions for sewage disposal, source of approved water supply, number of lots, the size of each lot, and contour lines at intervals of five (5) feet or less. (b) Health Officer Approval. The health officer shall review the sled tentative map for compliance with this chapter and in a timely manner report his conclusions thereon, together with an.: conditions recommended to insure such compliance, to the plan- ning department and advisory agency. (c) Final and Parcel Maps. Final and parcel maps shall not be re- corded unless the conditions recommended by the health officer and established by the advisory agency on approval of the tentative map have been satisfied. 0 013 ORDINANCE NO. 81- 56 /��,' (2 of 11) ARTICLE 414-4. 4 SMALL WATER SYSTEMS 414-4.401 SMALL WATER SYSTEMS - PERMIT REQUIRED. } (a) Every person proposing to install, construct, and/or operate a small water system shall first apply to the health officer for approval of the water source and utility system. The application shall be accompanied by complete plans and specifications with appropriate fees. (b) The health officer shall approve, conditionally approve, or deny the application on the basis of compliance with this chapter and the health officer's regulations. (c) Upon approval of the completed installation of the water system by the health officer, he shall issue a water supply permit and a public health license to operate the system. 414-4.403 SMALL WATER SYSTEM - INVESTIGATION, SITE EVALUATION. Upon receipt of an application for the construction or operation of a small water system the health officer shall make the necessary investigation and/or site evaluation of the proposed or existing system and all other circumstances and conditions the health officer deems material. The health officer may order repairs, alterations, or additions to the proposed or existing system to insure that the water furnished or supplied shall at all times meet the requirements of Sections 414-4. 413 , 4.4-4.415 and 414-4.41; herein. The health officer may require any permit holder or applicant to make a complete report on the condition and operation of the small water system owned, operated, or contracted for by the permit holder or applicant. (Prior code §4722 : Ord. 1189 : 420-6.010) . 414-4.405 SMALL WATER SYSTEM - BACK-FLOW PREVENTION. Every person furnishing or supplying water to users shall prevent water from unapproved sources, or any substance, from entering the small water system. (Prior code §4723: Ord. 1189) . 414-4. 407 SMALL WATER SYSTEM - DESIGN AND CONSTRUCTION. All small water systems shall be designed and constructed so as to comply with ap- plicable A.W.W.A. Standards and generally accepted engineering practices. (Prior code 94724 : Ord. 1189) . 414-4.409 SMALL WATER SYSTEM - APPROVED SOURCES REQUIRED. All water sources for small water systems shall comply with the requirements of Title 22, the California Administrative Code and may be used only after approval of the health officer. (Prior code 54726 : Ord. 1189) . 414-4. 411 SMALL WATER SYSTEM - DISTRIBUTION RESERVOIRS. Distribution reservoirs shall be adequately protected against contamination. Adequately ventilated housing may be required by the health officer to protect the facilities from the elements and unauthorized entry. (Prior code §4726 : Ord. 1189) . 414-4. 413 SMALL WATER SYSTEM - DISTRIBUTION SYSTEM. (a) Pressure-Quantity. The distribution system shall be of adequate size and designed in conjunction with related facilities to main- tain a minimum water pressure of twenty (20) pounds per square inch at every point during periods of maximum normal demand. The quantity of water delivered to the distribution systems shall be sufficient to supply adequately, dependably, and safely the total requirements of all users under maximum consumption. ORDINANCE NO. 81- 56 (3 of 11) 0 014 1 (b) Flushing. Dead-end runs shall be provided with means of flushing, and all be flushed frequently enough to assure that the water will be kept safe, wholesome, and potable for human consumption. The design of small water systems shall provide for elimination of dead-end runs wherever practicable. (c) Materials. Materials used in the distribution system shall be able to Withstand with ample safety factors, all internal and external forces to which they may be subjected. (d) Back-flow protection. Each service connection from an approved water supply system shall be protected against backflow of water from a non-approved system. (e) Fire hydrants. Fire hydrants shall conform to requirements of local authority. (f) Location of pipes. No water pipe shall be laid in the same trench with sanitary sewers. (g) Disinfection of p1pes. All pipes or conduits, or parts, newly constructed or repaired before being placed in service, shall be completely disinfected in accordance with American Water Works Association Procedures for Disinfecting Water Mains. (h) Marking of pipes. Where the premises contain dual or multiple water systems and piping, the exposed portions of pipes shall be painted, branded, or marked at sufficient intervals to distinguish the pipes which carry water safe for human consumption. (Prior code §4727: Ord. 1432: Ord. 1189) . 41.1-4.415 SMALL WATER SYSTEM - OPERATION AND MAINTENANCE (a) Personnel. All personnel responsible for operation and maintenance shall have sufficient experience and training to qualify them properly to perform their duties. When the water is treated the water system shall be operated by personnel having special skills in the appropriate areas and acceptable to the health officer. (b) Maps and Records. Complete and current maps of the utility system shall be maintained. Complete and current records shall be kept showing results of bacteriological and chemical analyses of water and other data required by the health officer. (c) Maintenance. Facilities and equipment of the utility shall be kept clean and in good working condition. Leaks shall be repaired as soon as practicable. Proper equipment, tools, and repair parts shall be available in good condition for all types of emergency repairs. (Prior code §4728: Ord. 1189) . 414-4.417 SMALL WATER SYSTEM - QUALITY, QUANTITY (a) Quality. All water systems shall meet the primary Drinking Water Standards contained in Title 22 of the California Adminis- trative Code. The secondary Drinking Water Standards contained in Title 22 of the California Administrative Code shall be met by all public water systems, subject to any current waivers or other authorized exception. All examinations of water required by this ordinance shall be performed by a laboratory approved by the California Department of Health Services. ORDINANCE NO. 81- 56 (4 of 11) (b) Quantity. Sufficient water shall be available from the water sources and distribution reservoirs to supply adequately, depen- dably and safely the total requirements or all users under maximum daily demand conditions., Requirements for a small water system shall be determined from the total source capacity, total storage volume and the total number of service connections. The pro- cedures for determining quantity shall be in accordance with the specifications contained in Division 4, Chapter 16, Article 2, Title 22 of the California Administrative Code. ARTICLE 414-4.6 INDIVIDUAL WATER SYSTEMS 414-4.601 INDIVIDUAL WATER SYSTEM - QUALITY, QUANTITY A. Quality: 1. Bacteriological. The water from an individual system, in- stalled for domestic use, shall be examined by the health officer on completion of the system. Subsequent testing shall be performed by a laboratory approved by the California Department of Health Services and at the expense of the owner of the individual water system. The water tested shall be bacteriologically acceptable for domestic use. 2. Chemical. An analysis for specific organic or inorganic chemical constituents in the water may be required when there is evidence that such constituents may be present and which are considered by the health officer to be a risk to human health. 3. Physical. Tests for odor, color, turbidity, pH or other physical properties of the water may be required when there is evidence the water may not be acceptable or potable for human consumption. B. Quantity: Applications for building permits or certificates of occupancy for a structure requiring an individual water supply system, shall prior to their issuance be submitted to the health officer for review to determine if the water supply source will provide minimum of quantities in accordance with the following: 1. Wells. Sustained yield or pumping tests may be required by the health officer. The well yield shall be determined from pumping tests or historical data acceptable to the health officer. The well or wells s-tall yield a minimum three (3) gallons per minute and a minimum storage capacity of one thousand (1000) gallons in a storage tank shall be provided. No storage is required if the well yield is five (5) gallons per minute or greater. Sustained yield tests, when required, shall be conducted in accordance with the procedures described in Title 22, Section 64563 of the California Administrative Code. 2. Other surface sources. Yields and required storage capacity shall meet the same minimum requirements as for wells. Ade- quate documentation that the surface sources are perennial shall be provided. C. Director of Building Inspection: When the building inspection director is advised by the health officer that it has not been demonstrated that a water source exists complying with this chapter and that such lack is a danger to or likely to cause public health problems, he may withhold the issuance of the requested building permit or certificate for a structure. ORDINANCE NO. E1- 56 (5 of 11) 414-4.603 INDIVIDUAL WATER SYSTEM - LOT AREA, VARIANCES (a) Lot area. The health officer shall require each structure that needs both an individual water system and an individual sewage disposal system to be on a lot whose area, exclusive of natural impediment and surface and underground easements, is at least forty-thousand (40,000) square feet. (b) Variances. The health officer may grant variances from Subsection (a) when he finds the following conditions to be met: 1. The lot otherwise will comply with the requirements of this Division and the health officer's regulations; and' 2. The variance will neither create, nor contribute to the creation of a public nuisance. (Ord. 81- 56 : 420-6.008) . 414-4.605 INDIVIDUAL WATER SYSTEM - INVESTIGATION, SITE EVALUATION. The health officer shall make the necessary investigation and/or site evaluation of the proposed development and all other circumstances and approve, or deny the proposed development on the basis of compliance with this chapter and corresponding regulations. (Ord. 81-56 : 414-4.403) . ARTICLE 414-4. 8 WELLS 414-4. 801 WELLS - PERMIT REQUIRED (a) Every person proposing to dig, drill, bore or drive any water well, or rebore, deepen, cut new perforations in, or seal the aquifers of any existing well, before commencing work, shall apply to the health officer for approval of the well site and method of instal- lation and construction and for a permit to do the work. If a well driller is hired it is his responsibility to see that a permit is obtained. The application shall be on forms furnished by the health officer and shall contain the information he may require. (b) The permit shall expire on the one hundred eightieth (180) calen- dar day after date of issuance if the work has not been started and reasonable progress toward completion is not maintained, but the health officer may extend the expiration date when delay is warranted. (c) The health officer shall approve, conditionally approve, or deny the application and issue or withhold the permit accordingly, on the basis of compliance with this chapter and his regulations. (d) Upon completion of the drilling, repairs, alterations, or additions of the well and before a final approval of the well for use, a log of the well shall be submitted to the health officer. Where minor or insignificant repairs, alterations or additions are made, the health officer may waive the requirement for a log. (Ord. 81- 56 : 414-4.608: Prior code 4732: Ord. 2289: Ord. 1189) . 414-4. 803 WELLS - REPAIRS, ALTERATIONS OR ADDITIONS. The health officer may order repairs, alterations, or additions to the existing source or system to insure that the water furnished or supplied shall at all timed be pure, wholesome, and potable and without danger to human health. (Prior code §4731: Ord. 1189) . 414-4. 805 WELLS - SITE. The site of every well shall be adequately drained and located a safe distance from any sources of pollution or contamination; this distance is dependent upon the character of the soil, location of pollution sources, and slope of the ground. (Prior code 54732: Ord. 1189) . 414-4. 807 WELLS - PROTECTION (a) Adequate means shall be provided to protect the well from contamina- tion during construction, reconstruction, or alteration. Newly con- structed or repaired wells and necessary distribution systems shall be adequately chlorinated following construction or repair work. ORDINANCE NO. 81- 56 0 0-17 (Fi nf 111 (b) Surface structures which protect the well from contamination shall be provided when determined necessary by the health officer. (c) The health officer shall be notified at least twenty-four (24) hours in advance of the installation of the seal of the annular space between the casing and excavation. All wells shall be sealed in accordance with the procedures outlined in Part 2, Section Nine of California Department of Resources Bulletin Number 74. All wells shall be sealed to the depth of the first impervious soil formation in addition to all other requirements of Bulletin Number 74. (d) The well driller shall complete a certification of the protection of the underground aquifers he has penetrated during drilling and completion of the well. The certification shall be made on a form provided by the health officer and shall be signed by the well driller under penalty of perjury and shall indicate the contractor or driller license number. The work performed in the protection of the underground aquifers shall be done in conformance with California Department of Water Resources Bulletin Number 74, sound well drilling practice, current published data or other references documented with the certification. (Prior code 54733 : Ord. 1189) . 414-4. 809 WELLS - ABANDONED. To prevent contamination of ground waters an other dangers, every person wholly or partially responsible for abandoning a well or having entire or partial right of ownership or possession of the land or premises on which an abandoned well is situated shall destroy the well as specified in Part III, Section 23 of the State of California, Department of Water Resources, Bulletin Number 74. (Prior code §4734 : Ord. 1189) . ARTICLE 414-4. 10 ENFORCEMENT 414-4.1001 ENFORCEMENT - PROHIBITIONS (a) No person subdividing and/or developing any property needing water for domestic use shall so use the property until he has demonstrated an approved water supply. (b) No person shall drill a water well whether for domestic use, irrigation, agricultural or other purposes, without first apply- ing for and receiving a valid, unrevoked, unsuspended permit to do so from the health officer. (c) No person shall drill, reconstruct, repair or destroy a well for hire unless he is a licensed well driller. (d) No person shall operate a small water system without filing a written application with the health officer and receiving and possessing a valid, unrevoked, unsuspended water supply permit and public health license. (e) No person shall maintain a cross-connection within a small water system operated for domestic use. (f) No person shall supply water for domestic use until the results of tests required by the health officer of bacteriological, chemical and physical analyses, performed by a laboratory certified by the State Department of Health Services, are submitted to the health officer and show that the water meets state safe drinking water quality standards and all other criteria established by the health officer through his regulations. (g) No person shall modify, add to, or change an approved water supply system without the prior written approval of the health officer. (Ord. 81- 56 : 414-4. 401, 4.601) - 414-4. 1003 ENFORCEMENT - PUBLICATION OF REGULATIONS. The h=:alth officer may make and publish regulations to make more detailed or specific the provisions of the chapter. These regulations shall become effective two (2) weeks after filing with the clerk of the board of supervisors and posting in the county health department. The health officer shall be responsible for the execution of this chapter. (Prior code 54735 : Ord. 1189) . i gg 0 0}P ORDINANCE NO. 81- 56 17 of 111 414-4.1005 ENFORCEMENT - RIGHT OF ENTRY. To enforce this chapter, the health officer may enter and inspect any premises, operations or work regulated hereby, at reasonable times and with such notice to the owner, occupant, operator, applicant, licensee, or permittee, as is reasonable and practicable under the circumstances. In conducting such inspections the health officer is authorized to proceed _pursuant to the Code of Civil Procedure Sections 1822.50 and following. (Ord. 81- 56 : 414-6.404) . 414-4.1007 ENFORCEMENT - NUISANCE ABATEMENT. Any installation made or condition existing in violation of this chapter or of standards or regulations established under Section 414-4.1003 is declared to be a public nuisance, and its maintenance, operation, and existence may be abated in a civil action. (a) Notice; Hearing. Except in instances of necessity or emergency, when the health officer declares a public nuisance, he shall promptly so notify the owner of the property by certified mail to the owner's address on the assessment roll. The notice shall state the condition and reason for the declaration, and shall also state that the owner of the property has thirty (301 days after mailing ` of the notice within which to abate the nuisance, failing which the health officer may have the nuisance abated and the owner shall be liable for the cost thereof. The n:Dtice shall also state that if the owner objects to the health officer's declaration, the owner may request a hearing before the health officer to determine whether a public nuisance exists. The notice shall further in- dicate that the request for the hearing must be received by the health officer prior to the expiration of the time set for abate- ment, and the hearing shall be held within thirty (30) days after the request is received by the health officer. County abatement is suspended by the filing of a request for hearing, pending the final decision of the health officer. (b) Costs. If the health officer has a nuisance abated, the health officer shall promptly so notify the property owner, including a statement of costs and of the owner's rights to a hearing thereon. The notice mailing and the time period for hearing request and hearing shall be those in Subsection (a) . . Upon fixing the costs (after hearing or in the absence of request therefore) , the health officer shall proceed according to law to impose the costs on and collect them from the property owner and/or the property. These procedures do not affect the county's right to collect these costs from any other person responsible therefor under law. 414-4.1009 ENFORCEMENT - EMERGENCY ACTION. Where the health officer, makes a written finding that the public health is endangered by some act, omission, or condition regulated by this chapter, in connection with any premises or operation licensed under this chapter, the health officer may order the immediate cessation of the act, abatement of the condition, or action to correct the condition. The health officer may order the tem- porary emergency suspension of the applicable permit and its removal from the person or premises, and the health officer may post notice of this action in a conspicuou!- place. Emergency suspension, as distinct from any other action authorized by law, is effective for a period of five days, including the first day on which the permit is suspended. During that period, any activity regulated by this chapter is unlawful. At the end of that period, or sooner if a finding is made that the public health is no longer endangered, the permit becomes valid again unless a hearing is ordered. (Prior code §4737: Ord. 1189) . ORDINANCE NO. 81- 56 (8 of 11) 0 0 -9. 414-4. 1011 ENFORCEMENT - PERMIT SUSPENSION. Where a written comalaint is filed with the health officer that some applicable law or regulation is being violated by any person, premises or operation required to be licensed under this chapter, the health officer may order a hearing, and after hear- ing may suspend the permit for not more than ninety (90) days, or until the health officer is assured of compliance with applicable laws or regula- tions, whichever is less, and the health officer may post notice of this action in a conspicuous place. At the end of the period, or when the health officer is satisfied of compliance, the permit becomes valid again. During that period any activity regulated by this chapter is unlawful. (Prior code §4738 : Ord. 1189) . 414-4. 1013 ENFORCEMENT - PERMIT REVOCATION. A permit may be revoked and confiscated if it has been suspended once and if violations of this chapter or other applicable laws or regulations or acts or omissions en- dangering the public health continue, or if the health officer or one of the health officer' s medical deputies makes a written finding that correction of the situation is impracticable and that the public health is endangered thereby. The health officer may post notice of this action in a conspicuous place. (Prior code §4739 : Ord. 1189) . 414-4.1015 ENFORCEMENT - HEARINGS. In cases of hearings under Section 414-4.1011, notice must be written and delivered to the person involved or in charge of the premises or operation at least forty-eight (48) hours before the hearing. Other hearings ordered by the health officer must be preceded by written notice, personally delivered or mailed to the person to whom the permit was issued at the latest address on file with the health officer not less than five (5) nor more than fifteen (15) days before the hearing date. These hearings shall be in the main office of the county health department, unless some other location is specified in the notice. These hearings shall be conducted by the health officer or one of the health officer' s medical deputies, and may not be continued or postponed for longer than ten (10) days from the original date without consent of the permittee. (Prior code §4747 : Ord. 1189) . 414-4. 1017 ENFORCEMENT - APPEALS (a) A person objecting to or disagreeing with any decision made pur- suant to Sections 414-4.403 and 4.4-4.605, and/or the pertinent regulations thereto, may appeal the decision to the health officer. All requests for this appeal hearing shall be in writing and must be received by the health officer within ten (10) days after notice of the decision was mailed. All requests for the appeal hearing must be accompanied by the appropriate fee. A hearing on the appeal shall be held within fifteen (15) days after the request for appeal is received by the health officer. (b) Appeals may be taken from the results of any hearing held pursuant to Sections 414-4. 109, 414-4.1011, 414-4.1013, 414-4.1015 and Subsection (a) to the board of supervisors by a written notice of appeal stating fully the matters or action appealed from and the grounds for the appeal. The notice shall be filed with the clerk of the board within fifteen (15) days of the action appealed from. The board shall then schedule the appeal for a hearing within thirty (30) days of the filing of the notice of appeal. (Ord. 81- 56 ) . 414-4.101% ENFORCEMENT - PENALTIES. Any person violating this chapter or regulations issued hereunder, by failing to submit plans, obtain necessary inspections and approvals, or pay fees, or by commencing or continuing con- struction or remodeling in violation hereof, shall pay triple the appro- priate fee as a penalty and remain subject to other applicable penalties and enforcement procedures authorized by the state law and/or this code. (Ord. 81-56 , 78-43 §3: 420-6.022 (d) : Ords. 73-100 , 1468: prior code §4651: Ords. 1440 §II, 640 §IV) . 414-4. 1021 ENFORCEMENT - OTHER REQUIREMENTS. A permit or license issued under this chapter does not relieve the permittee or licensee from compliance with applicable federal, state, or local laws and regulations or other required permits or licenses. ORDINANCE NO. 81- 56 Q O Z Q (9 of 11) 414-4.1023 GUARANTEE OF PERFORMANCE (a) Performance Bond. Prior to the issuance of a permit, the ap- plicant shall post with the health officer a cash deposit or bond guaranteeing compliance with the terms of this Chapter and the applicable permit, such bond to be in an amount deemed necessary by the health officer to remedy improper work but not in excess of five thousand dollars ($5,000.00) . (b) Continuous Performance Bond. In lieu of furnishing a separate and for each permit as provided above, a licensed contractor may deposit with the health officer a surety bond or cash de- posit in the amount of five thousand dollars ($5,000.00) , which bond or cash deposit shall be available to the county to remedy any improper work done by the contractor pursuant to any permit issued under this chapter. ARTICLE 414-4.12 FEES 414-4.1201 GENERAL. The following non-refundable fees shall be paid to the health officer at the tine of filing for or requesting an investiga- tion, test, inspection or permit required by this chapter. No fees are required when the health officer receives from the applicant a written ` statement by a district or city governing body indicating that an approved domestic water supply is available and adequate to handle the additional volume of water required for the proposed improvement. 414-4. 1203 SUBDIVISIONS. The fees for a subdivision proposing to use individual water systems are: (a) Subdivision - Site evaluation 2-4 lots, per lot. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 25.00 5 or more lots, maximum. . . . . . . . . . . . . . . . . .. . . . . . . . . . . .$150.00 (b) Appeal (hearings called pursuant to Section 414-4.1019 (b) ) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$100.00 414-4.1205 INDIVIDUAL WATER SYSTEM/WELL (a) For layout, permit and inspections of each individual water system/well. . . . . . . . . . . . . . . . .$ 60.00 (b) For review of an existing individual water system/well. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 40.00 (c) For in:-;pection of abandoning or sealing of a well. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . .$ 25.00 (d) For each reinspection. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 25.00 (e) Appeal (hearings called pursuant to Section 414-4.1019 (b) ) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$100.00 SECTION II. Section 413-3.413 of the County Ordinance Code is amended to read: 413-3.413 SMALL WATER SYSTEM. "Small water system" means a utility system which furnishes water for domestic purposes to from two through one hundred ninety-nine service connections inclusive and includes "Public Water Systems" as defined in California Health and Safety Code Section 4010.1 and its applicable regulations under Title 22 of the California Administrative Code. SECTION III. Section 413-3.1240 of the County Ordinance Code is amended to read: 413-3.1240 SMALL WATER SYSTEM. A small water system license fee is as follows. ORDINANCE NO. 81- 56 (10 of 11) 0 �421 6/22/81 (a) 2-4 connections. . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . .$ 28.00 (b) 5-50 connections. . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . .$ 48.00 (c) 51-100 c;+nnections. . . . . . . . . . . . . . . . . . . . . .. . . . . . . . .$ 64.00 (d) 101-199 connections. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$100.00 SECTION IV. Section 82-2.020 is added to the County Ordinance Code to read: 82-2.020 WATER AND SEWAGE REQUIREMENTS. Water supply and sewage systems and/or facilities required for any use, construction, structure, or other development to be established under a permit issued pursuant to this title shall comply with Chapters 414-4 and 420-6 of this code and the health officer's approval. SECTION V. Section 916-2.002 of the County Ordinance Code is amended to read: 916-2.002 ADEQUATE SUPPLY. An adequate approved water supply system shall be provided to serve all of the proposed subdivision. The advisory agency shall be satisfied, based upon evidence submitted, that the said system is not likely to cause serious public health problems and make findings pursuant to Section 94-2.806 concerning the fulfill- ment of construction requirements. Water supply systems requiring health officer' s approval shall comply with Chapter 414-4 of this code. SECTION VI . EFFECTIVE DATE. This ordinance becomes effective thirty (30) days after passage, and within fifteen (15) days of passage shall be published once with the names of supervisors voting for and against it in the INDEPENDENT & GAZETTE a newspaper published in this county. PASSED ON Jul v 7. 1981 by the following vote: AYES: Supervisors - Fanden, Schroder, McPeak, Torlakson, Powers. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R. Olsson, County Clerk & ex officio Clerk of the Board By ' Dept. . �., Diana M. Heri:�an Chairman of the Board ORDINANCE NO. 81- 56 (11 of 11) . 0 X22 6/22/81 POS IT ION ADJUSTMENT. , &EGUEST No: 1:212- -2-- vt ". Z.: Department Health Services hiddgei WW_W Date 6/11/81 �--ii' Action Requested: Add one (1) Permanent_"Ag9 tent Occupational Therapist : Cancel Registered Nurse position #52-308 P. I . Proposed effective date: 7/l/81 Explain why adjustment is needed: Position is needed to handle the increased thera- pist workload for the Home Health Agency, now being done by one `one Qccugalion Therapist in the Home Health Agency Estimated cost of adjustment: Amount: Coplffa CC"-_-!a'1 . Salaries and wages: 2. Fixed Assets: i Wt items and coat) REvEil/Ef' $ , Estimated total Ctficn Of $ Co,in-f Signature bene 'I"aman:6�;'�ersonnel Services Asst . Department Head Initial Determination of County Administrator Date: June 16, 1981 Approved. L" ` ounty Administrator Personnel Office Date: July 7. 1981 Classification and Pay Recommendation Classify 1 Permanent Intermittent Occupational Therapist and cancel 1.Permanent Intermittent; Registered Nurse. ' Study discloses duties and responsibilities to be assigned justify classification as Occupational Therapist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 (P.I.) Occupational Therapist, Salary Level 455 (1476-1794) and the cancellation of 1 (P.I.) Registered Nurse position X652-308,QSaLev 449 (1521-2193). nne Ire for Recommendation of County Administrator Date: 111L 2 1 k f Fer da :Cr; approved JUL 8 198 it County Administrator Action 'of the Board of Supervisors JUL 7 1981 Adjustment APPROVED (WSAPPROV on J. R. OLSSON, County Clerk Date: JUL 71981 By: Q Unda L Pale APPROVAL o6 .tiu.a adjustment cona.titutes mi Apptoptiatton Adjustme►Lt and Pvtzontee Re5oZati.on Amcndment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1347) (Rev. 11/70) 0 02 POS I T I ON A D J US,-�- ANT REQUEST No: Department Health Services '�� 25 99;[ Unit 540 Date 6/12/81 Action Requested: Add one !l)�`MentaY"hWai€hVTrreatment Specialist position; and cancel 4 7- -9S e48IQ4J;Zr 20/40 position #'s V1WA-986 & 1173. proposed effective date: 7/1/81 Explain why adjustment is needed: To provide clinical and administrative support to the Richmond Community Mental Health Center. Estimated cost of adjustment: Contra Cott- County Amount: 1 . Salaries and wages: RECEIMEE) 2. Fixed Assets: (Ziz t .r temb and coot) 16181 7fi of Estimated total06! kvo n Ad . �nira? $ 'li►G C- b Signature An Services Assistant • Department ea Initial Determination of County Administrator Date: June 16, 1981 Approved. � �iCG� (�:1 " ount ministrator Personnel Office Date: _r.,11t 77 1981 Classification and Pay Recommendation Classify 1 Full Time Mental Health Treatment Specialist and cancel 2 20/40 Mental Health Treatment Specialists. Study Discloses duties and responsibilities to be assigned justify classification as Full Time Mental Health Treatment Specialist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Full Time Mental Health Treatment Specialist and the cancellation of 2 (20/40) Mental Health Treatment Specialist positons X654-986 54-1173, all at Salary Level R8 502 (1788-2396) (C-1) . For Personnel Dire or Recommendation of County Administrator Date: Recommendaden approved JUL 8 1981 County Administrator Action of the Board of Supervisors Adjustment APPROVED (W&APPROVi on JUL 71981 J. R. OLSSON, County Clerk Date: JUL 71981 By; 'nda L Page If APPROVAL o6 .tk► z adjua.tment conattitut" an Appnopx afii,on Adjue-tment and Peuonnee Reaotution Amendment. NOTE: Tomo section and reverse side of form mue-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) Q• �2, J L ' POS ; TION ADJI1•STMEN•1-. rREAUEST No: Department Health Services "`F' "Budget220tll Date 6/12/81 S�RvICE JEDT. Action Requested: Add one (1) Psychologist-Project Permanent Intermittent position Proposed effective date: 7Z/ Explain why adjustment is needed: To carry out Teen Counseling Services for the State funded Adolescent Smoking and Drinking Risk Reduction Project. Estimated cost of adjustment: �,O��tia (;nota r_ ty Amount: 1 . Salaries and wages: RECiElVEY 2. Fixed Assets: (ti4t .deme and coet) N +61981 e of$ Estimated totalCoLinty n�,��njgtrator $ Signature Gene Tamames Personnel Services Assistant Department Head Initial Determination of County Administrator Date: June 17, 1981 Approved. e'�, J ount C men'i strator GL,� Personnel Office at►dW.&#-;A-q44-5erF� July 7. 1981 Classification and Pay Recommendation Classify 1 Psychologist-Project (Permanent Intermittent). Study discloses duties and responsibilities to be assigned justify classification as Psychologist-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Psychologist- Project Permanent Intermittent, Salary Level 502 (1703-2070). (For Personnel Dir Recommendation of County Administrator Date: JUL Z W1 Recommendation approved JUL 8 1981 effective County AdmiflTstrator Action of the Board of Supervisors Adjustment APPROVED WSAPPR9VED) on JUL 7 1951 J. R. OLSSON, County Clerk Date. JUL 71981 By: Linda L s�ge� APPROVAL o6 .tkEz adju6tme►tt eons-titutee an App_%opvi.ati.on Adjueomcnt and PeuonneZ Peeotution Amendmott. NOTE: Top section and reverse side of form mua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0211 l� POSITION ADJ UST'IMENT 119." E' ST No: Health Services i ' .� 2sd'd! • 6/10/81 Department Budget UnYt Bate sy :0*tZ C��VIC O Action Requested: Classify tw A (2) Clerk positions?, cancel 40/40 Clerk position JWWB-1189 ASAP Proposed effective date: Explain why adjustment is needed: To permit part-time clerical support to three inpatient wards with different people not to exceed 40 hours per week. Estimated cost of adjustment: ._ _ �:`� Amount: 1 . Salaries and wages: '2. Fixed Assets: (t,iz t .t tem6 and coat) Estimated total $ Signature Department Heal Initial Determination of County Administrator Date: June 16. 1981 Approved with amendments noted in June 16, 1981 memo from Ray Philbin attached!, Mv,C ,41 , ntAdminis1tator Personnel Office andtvi -0 ri- ce-' en 'Date: July 7, 1981 Classification and Pay Recommendation Classify 2 Permanent Part-time Clerk positions and cancel 1 Ful Time Clerk. Study discloses duties and responsibilities to be assigned justify classification as Part- time 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 (16/40) and 1 (24/40) Clerk positions and the cancellation of 1 40/40 Clerk position #54-1189, all at Salary Level 241 (768-934). (For) ersonnel Direct 107 Recommendation of County Administrator Date: FRecommendation approved JUL 8 1981 Counfy—AdmirMtrator Action of the Board of Supervisors !P*`Adjustment APPROVED ) on JUL 7 J. R. OLSSON, County Clerk Date: JUL 7 1981 By: �_ Linda L. Page APPROVAL o6 .thi.6 adju6tment eon tituteA an AppnoPu iati.on Adju6-bnent and Peneonnee Re6otuti.on Amendment. NOTE: Top section and reverse side of form iwo t be completed and supplemented,•when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 02G. /b .4 �l POSITION ADJUSTMENT REQUEST No: nit. Department Library y1\f6`dg�a�%11 Date 4/13/81 Action Requested: Cancel Supervising Clerk pos. #ria, add Account Clerk III position Proposed effective date-- Explain ate:Explain why adjustment is needed: Cnsnge in duties and responsiailities of position (to become vacant 5/30!81.) �. rte,,. +_, rc;L;;jiy EJ Estimated cost of adjustment: Amount: 1 . Salaries and wages: ($121.00 less/month) NPR 1 1 1981 $ (121 .00) 2. Fixed Assets: (1'.t .i tema and coe.t) p: irse of Estimated total $ (121.00) Signature Department Head A ting County Librarian Initial Determination of County Administrator Date: April 22, 1981 To Personnel: Request recommendation v�/Kvt� to—unt-y- Admipistratbt Personnel Office te: July Z. 1981 Classification and Pay Recommendation Classify 1 Senior Clerk and cancel 1 Supervising. Clerk position. Study discloses duties and responsibilities to be assigned justification as Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Senior Clerk position, Salary Level 343 (1049-1275) and by cancelling Supervising Clerk position X85-03, Salary Level 394 (1225-1489). 'Personnel Di rec r Recommendation of County Administrator Date: 'Q JUL REcomr�andation approved effective JUL 8 1981 County Adminis ra r 1Z L 'A Action of the Board of Supervisors JUL 7 1981 Adjustment APPROVED (016APPROVEs) on J. R. OLSSON, County Clerk Date: JUL 7 1981 By; Linda L. Page APPROVAL of this adju6tmentt const tutee an Appnopni,ati.on Adju6tment and Peuonnee. Reeo&ti.on Amejidment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 ' 02� ' 4 Ile POS I ? 10 '= ADJUSTflENTP, E"OUE:. ST tro: 3 SOCIAL SERVICES n �S 6 Depart,nent Budget Ui:t:S��� Cate /18/81 � n Action P.eque:ted: Add one EligibiltL�Voilker II poI ition ; cancel Eligibility Work cn 'VI t r • . Specialist Position #1429. Proposed effective .date: = . r t Explain why adjLst;1ent is needed: Need for appropriate classification to cover field caseload. ontra'Costa County Aarount: Estimated cost'of adjustment: ustment• RECEIVED 1. Salaries and wages: JUN 22 191S r 2. fixed Assets: (aca stems m:d coat) Q of County ° nistrAo Estimated _total ' Signature epartmer, Head rTnitial Gate zination of County Administrator Date: June 23, 1981 Approved. f'7-;— ounty ACMMstra or iss3An Date: y Personnel 0.fi ce t � }1- u� 'Q�' S3 Classification and Pay Recommendation Classify 1 Eligibility Worker Land_cancel 1 Eligibility Work Specialist. ' Study discloses duties and responsibilities to be assigned justify classification as. z Eligibility Worker I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition-- of.' 1 Eligibility Worker I, Salary Level 314 (960-1167) and the cancellation of 1 Eligibility. Work Specialist position #1428, Salary Level 376 (1160-1410). For ersonnel Dire r' Dates JUf 2 1�at Recommendation of County Administrator ,. Recommendation approved � G :ective JUL 8 1981 County Administrator Action of the Coard of Supervisors JUL 7.1961 Adjustment APPROVED ) on r J. R. OL"SSON, County Clerk Date: JUL 71981 By: • Unda 1. -; it��j.11L!•LL i� 't+:(1 t:a�fR��l!!►ilt 4t.'/:�tiva��s �aii •y.j.� a.} ti Lc i!• a:(jultb7t,llt lT l s►ia:il �L 3 • taiiitt and rrv,0r�c, side of fonii �?1,0t be co:sp1CtcJ and su{�plcnxnted, W1 V1 NOR.* Toll � 1 — - � the section or-office offctc[�t�! tty .ali �ir',;anizatiea chart �{c�pictir19 11/70) POSITION ADJUST MENT., �RtEAUEST No: i q 27 PM '0I Department Health Services '"`%L*et'Wi t 540 Date 6/18/81 ^n,il (;n VICE—�. Action Requested: Reduce the hours o� R.N. position XWXA 678 from 40/40 to 30/40 and increase the hours of R.N. position XWXA-1544 proposed effective date: ASAP from 20740 to 30740 Explain why adjustment is needed: To facilitate the hiring of nurses according to their availability and to adapt our scheduling accordingly. Estimated cost of adjustment: Amount: Contra ':os'a County 1 . Salaries and wages: RES W EG 2. Fixed Assets: (tie.t .s terve and coe#) JUN 2 3 1981 s off ice of Estimated total County Administ$ator Signature Web Beadle, Dep rtmenta rso ft' er Department Head Initial Determination of County Administrator Date: June 15, T981 Approved. L&44L yt z tf--Coundmi ni stra or Personnel Office irmd/er-£11rii-Serviee-E Date: duly 7. 1981 Classification and Pay Recommendation Increase hours of Registered Nurse position #54-1544 and Decrease hours of Registered Nurse position #54-678. Study discloses duties and responsibilities remain appropriate to the class of Registered Nurse. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 20/40 Registered Nurse position $54-1544 to 30/40 and Decreasing the hours of 40/40 Registered Nurse position #54-678 to 30/40, both at Salary Level 449 (1521-2193) . Can be effective day following Board action. AALli ersonnel Dire or 4 Recommendation of County Administrator Date: JUL 2 X81 Recomc;endation approved JUL 8 1961 . County Administrator Action of the Board of Supervisors JUL 7 1981 Adjustment APPROVED (BiS�APPROVE0) on J. R. OLSSON, County Clerk Date: JUL 7 1981 By: Linda L. Pais APPROVAL o6 -tkiz adjurtment consti.tu,teb an App copAiati.on Adjustne,tt and Penaonnet Ruotuti.on Amendment. NOTE: Top section and reverse side of form mue.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 029 lee a POSITION ADJUST_MENT : �t.')2UEST No: Department Health Services iget dn?t F 0 , Date 6/11/81 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. #XOTA- proposed effective date: 6/24/81 1473 o 16140. Explain why adjustment is needed: To improve Health Plan coverage at the Richmond C0,19 Y Health Center for HMO patients. REC ti EQ Estimated cost of adjustment: JUN 16 1M1 Amount: 1 . Salaries and wages: C irn nf 2. Fixed Assets: (tcAt stems mid co.a,t) „ ,COU:^.:y Administrator S Estimated total � $ Signature Gene Tamames, Personnel Services Assistant j 9 t Department ilea i Initial Determination of County Administrator Date: June 16, 1981 Approved. '• i /-44ounU Mmimifrator ' Personnel Office Date: July 7, 1981 Classification and Pay Recommendation ' Increase hours of Social Worker III position #1037 and Decrease hours of Social Worker III position 41473. 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 441473 to 16/40, both at Salary vel 440 (1410-1713). (For) a sonnel DireMr Recommendation of County Administrator Date: 2 1981 Recommendation approved JUL s 1981 iffective l County Adminiftrator Action of the Board of Supervisors Adjustment APPROVED (WSAPPR6VB) on JUL 71981 J. R. OLSSON, County Clerk Date: JUL 71981 BY: ,; n !,L-1 Linda L. Page APPROVAL os this adjustricnt co►.s• itu,ta an App:7o;itiatior. Adjustment and PJceonnet Resot ation Amc:dmcitt. NOTE: Top section and reverse side of form mws.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (F,347) (Rev. 11/70) 0 030 /U 6 r Y POSITION ADJUSTMENT REQUEST No: Department Health Services Budget U nit2A 9pate 6/22181 Action Requested: Increase Public Health Nurse hpf"s-position #236 from 20/40 to 24/40; position 9240 from 20/40 to 24/40; reduce PHN hours position #304 from 32/40 to Proposed effective date: 7/7/81 Explain why adjustment is needed: To allow us to keep experienced PHNs who are requesting to work the adjusted hours . Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tis t .ctema and eoe#) s Estimated total " $ Signature Gene Tamames, Personnel Services Asst . Department Read Initial Determination of County Administrator Date: hinp 9S- 19A1 Approved. A�-,, /&� /1 ,c-4, '/A-tM;"Q_u_n_t_v Admii strator Personnel Office a o00v Date: July 7, 1981 Classification and Pay Recommendation Increase hours of Public Health Nurse positions #52-236 6 #52-240 and Decrease hours of Public Health Nurse position #52-304. Study discloses duties and responsibilities remain appropriate to the class of Public Health Nurse. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 20/40 position #52-236 to 24/40 and 20/40 position #52-240 to 24/40 and decreasing the hours of 32/40 position #52-304 to 24/40, all at Salary-Level. 473 (1637-2089). Can be effective day following Board action. Personne Direct Recommendation of County Administrator Date: Recommendation approved -:r�ctivp JUL 8 1981 , County Administrator Action of the Board of Supervisors Adjustment APPROVED F01M. . R61FED) on JUL 7 1981 J. R. OLSSON, County Clerk Date: JUL 71981 By: IgA /041 Linda L. Page ` APPROVAL o6 &iz adJu6tme►Lt eon6ti,tutez an Appnopni,ati.on Ad1u6.b►+ent and Peheonnee RUotuti.on Amendmerx. NOTE: Top section and reverse side of form mue.t be coccleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1, DEPARTMENT ON ORGANIZATION /NIT: County Clerk - Elections (0043) ORGANIZATION SUB-OBJECT 2. fill/ ASSET OBJECT OF EXPENSE BR FIXED ASSET ITEM SN- TITT oECREAi INCREASE MIMI2355 1014 Permanent Overtime $ ISO 2355 1044 Retirement Expense 10 2355 1060 Employee Group Insurance 10 2355 2190 Publication Legal Notice 480 2355 2270 Maintenance-Equipment 1,980 2355 2303 Other Travel Employees 50 2355 2473 Specialized Printing 35,320 2355 2490 Misc. Services & Supplies 4,530 2355 1013 Temporary Salaries $26,690 2355 1042 F. I.C.A. 1,620 2355 1070 Worker's Compensation Insurance 660 2355 2100 Office Expense 8,390 2355 2260 Rents &. Leases Property 380 2355 2301 Auto Mileage Employees 1,070 2355 2310 Professional/Specialized Services 860 2355 2465 Election Officers 19120 2355 2479 Other Special Departmental Expense 4,040 2350 1011 Permanent Salaries 33,740 2350 1013 Temporary Salaries 67,500 2350 1014 Permanent Overtime 3,170 2350 1042 F. I.C.A. 4,560 2350 1063 Unemployment Insurance 480 2350 2130 Small Tools & Instruments 130 2350 2170 Household Expense 420 2350 2250 Rent $ Leases - Equipment 2,350 2350 2270 Maintenance of Equipment 5,060 2350 2284 Requested Maintenance 590 2350 2302 Use of County Equipment 2,170 2350 2303 Other Travel Employees 780 2350 2310 Professional/Specialized Services 5,230 0 032 CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: County Clerk - Elections (0043) (coat) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM it. TI1T DECREAS> INCREASE 2350 2465 Election Officers $ 9,760 2350 2100 Office Expense $25,000 2350 2150 Food 150 2350 2190 Publication Legal Notices 2,310 2350 2260 Rents & Leases - Property 2,500 2350 2301 Auto Mileage Employees 710 2350 2305 Freight Drayage Express 4,000 - 2350 2473 Specialized Printing 4,000 2350 2479 I Other Special Departmental 4,500 2350 1044 Retirement 1, 320 2350 1060 Employed Group Insur 1,260 2350 1070 Workers Comp Insur 220 2355 1063 ? Unemployment Insur 170 2355 2315 Data Processing Svc 4,500 2350 2315 Data Processing Svc 25,600 2350 5022 Costs Applied 38,000 0990 6301 Reserve for Contingencies 25 ,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: C Date 7/ Additional appropriation is required because of unanticipated high number of petition signatures COUNTY ADMINISTRATOR filed, extremely high number of voters that 100 registered and the reduction made in original By. JUL 2, w appropriation request. The busy activity of FY 80-81 also produced an overall increase of BOARD OF SUPERVISORS $583,820 of revenues for the department. Super%isors Posen,Fandm YES: Sd%rL%kr.MtPeaic.Tuna.xsrl NO: None OnJULw 7 7 ' , Assistant J.R. OLSSON, CLERK 4 County Registrar 6 /34/8 SIGNATURE TITLE DATE 8yv A►f101'NIAT1pN A R00 � Linda L. Page ADJ. ANIDAL D0.IN 129 Rev 7/77) SEE INSTRUCTIONS OR REVERIE 310E i 0 033 O� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1. DEPARTMENT ON ORGANIZATION UNIT: . Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXER ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 19, WININTI TT DECIIEAS> INCREASE Sheriff-Coroner Controlled Substance 0256 2310 Professional Services $5,000. i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER To appropriate controlled substance as per S8 1535. By: Date / COUNTY ADMINISTRATOR By: DateJU� 2/ W1 BOARD OF SUPERVISORS Super,isms Pores.Fahh% YES: Schru&r.M Ptak.TurWmn NO: None onJUI /7 1931 J.R. OLSSON, CLERK 4. Adm. Svcs. Ass't 6 8 By: A •�T�E o��c rnePRIATION A POO i� 5. 9 A Linda L. Rge (M 129 Rev 7177) SEE INSTRUCTIONS ON REVERSE i0E OJ. ANIMAL NO. 1 CONTRA-COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING i. OEPANTNENT OR ORGANIZATION UNIT: Crockett Carquinez Fire Protection District ORGANIZATION SUB-OBJECT 2. EN ASSET OBJECT OF EIPENSE ON FIXED ASSET ITEM HIENI TITT DECREASE INCREASE 7028 6301 RESERVE FOR CONTINGENCIES 1,646 7028 4955 RADIO / 1,646 PROVED 3. EXPLANATION OF RECOEST AUDIT RO 6 / / To appropriate for 1 low band, jwbile By: Dot• 2—way radio . C LINTY ADMINISTRATOR By: Dole JUV 2/ 1 BOARD OF SUPERVISORS Super•ia.n pmrn.Faham YES: Sduudct.rtd'cA.T„rIa NO: None On JUL /7 1931 J.R. OLSSON, CLERK 4. TITLE DATE ����• U�c f/IFCiN/QEF /�l By: • APMBPNIATION A POO Linde L. Page cf ANJ. ANNUL 10. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 035 ' t CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT b� (� T/C 2 7 ACCOUNT COOINC I. DEPARTMENT ON ORSANIZATION #NIT: Sheri ff-Coroner ORSANIZATION SUB-OBJECT 2. FIIEI ASSET 01JECT OF ELPENSE OR FIKEO ASSET ITEM It 1WTITT DECREASE�E INCREASE .Sheriff-Coroner Crime Lab 2515 5022 Costs Applied $5,000. 2515 4954 Lab Equipment (downpayment) OaoB $5,000. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To utilize costs applied to controlled substance By: Da1e to purchase analysis.equipment. COUNTY ADMINISTRATOR By: �9AM99/Af&IDate JVL Z 1981 BOARD OF SUPERVISORS Smprft'sLw%Pores.T*AmL YES: S�nrdet.w8ak.Tud.t�uo > NO: None on JUS /7 1S81 J.R. OLSSON, CLERK 4. Adm. SVCS. Asst 6 /39P 8 DI�MAT TITLE DATE By: APPROPRIATION A1000J� 3 Linda L. Page AoJ. Jo#RMS Ro. IM 129 Rev. 7/77) REE INSTRUCTIONS 00 REVERIE 310E 0 F. 036 f CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT I T/C 2 7 R 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Contra Costa y tion District ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EXPENSEO k-tAlEe�Ejo TEN NO. OUANTIII ER DEPt. 7100 4956 Air Cond - Compressor Sta 2 0023 1 1,620.00 7100 2110 Communications 1,620.00 l APPROVED 3. EXPLANATION OF REQUEST AUDIT -,,C{{ONTROLLE{R- ey Date / / / Replacement of air conditioner compressor at Station 2. j COUNTY ADMINISTRATOR By: Date` 1 81 BOARD OF SUPERVISORS SWrvuors Powers.Fahkn. �-- Y E S: SON&#.Md'eak,Tadrkrlo NO: None on /7 1931 J.R. OLSSONr CLERK - Chief 6/24/81 lt1�II�TYR[ TITL[ OAT[ By: APPRDPRUTiON a 1 POO S"3F'S� ACJ. )CURIAL 10. Linda L. Page (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 310E 0 037 i �. 'CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ' I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Clerk-Recorder (Clerk of the Board-0002 E, Recorder-0355 ORGANIZATION SUR-OBJECT 2. FINE$ ASSET <DECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET 11E■ 10, TITT 0002 1011 Permanent Salaries $11,000 0002 1013 Temporary Salaries $9,000 0002 1014 Permanent Overtime 200 0002 1042 F. I.C.A. 150 0002 1044 Retirement Expenses 1,700 0002 2100 Office Expense 1,000 0002 2102 Books , Periodicals $ Subscriptions 400 0002 2250 Rents & Leases Equipment 11,800 0002 2284 Requested Maintenance 250 0002 2302 Use of County Equipment 50 0002 2310 Professional $ Specialized Svcs. 700 0002 2325 Microfilm Service Clerk 500 0355 2250 Rents $ Leases Equipment 5,500 0355 2310 Professional Services 4,500 0355 1013 Temporary Salaries 4 ,300 0355 1014 Overtime 450 0355 1042 F.I .C.A. 350 0355 1044 Retirement 4,600 0355 1060 Employee Group Insur 4,000 0355 1063 Unemployment Insur 350 0355 2100 Office Expense 6,000 0355 2262 Occupancy Cost-Co Bldg 1, 700 0355 2270 Maintenance-Equip 3,000 0355 2315 Data Processing Svc 14,300 0355 5022 Costs Applied 2,400 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT OLLER By: y- Dot• 711191 To transfer funds from the Recorder's Division COUNTY ADMINISTRATOR JUL 2 IN to cover By: J ---Dote / FY 1980-1981 Clerk of the Board expenditures. BOARD OF SUPERVISORS SupervivmPeen•T@%d L YES: Sd,f,.kr.raCPe,k.r«LAhM No: None On JUL /71 1 J.R. OLSSON, CLERK •I�MATY�[ TITLE DATE By; A►MB/RIATIONA POO _4jinda L. Page All ANNUL No. (a 129 Rev 7/7?) SEE INSTRUCTIONS ON REVERSE SIDE 0 ,�f . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 80-81 year I. DEPARTMENT OR ORGANIZATION NNI1: ACCOUNT CODING Auditor's Office for various offices ORGANIZATION SUB-OBJECT 2. FIXED ASSET 00, OBJECT OF EX" '!SE OR FIXED ASSET ITEM 10. NWTITY I e,'DECREAS> INCREASE 0210 4951 Typewriter 0001 60.00 0210 2100 Office Expense 60.00 0672 4956 Cement Mixer 0001 21.00 0672 2470 RoadfConstruction Materials 21.00 2500 4951 Typewriter 0007 70.00 2500 2130 Small Tools & Instruments 70.00 4544 4951 Lab Wall Cabinet 0002 86.00 4544 2100 Office Expense 86.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER `,(,�� This appropriation adjustment is to cover additional By: D°t• taxes and cost of capital equipment. COUNTY ADMINISTRATOR Internal adjustment not ,7 affecting depart t total AUL 2f P81 budget. By: Date BOARD OF SUPERVISORS Supen irm I-urt'n.Fandm YES: S&,n kr.Mcp A.TurU.. NO: None aIJU4 /7 1931 J.R. OLSSON, CLERK 4. Budget Analyst 6 6/81 TITLE �p OAT[ By C. D. Thompson APn1PRIAT1oN A P00 6-7: Linda L. Page - ADJ. JONNNAL D0. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 y039 CONT.PA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING t ORGANIZATION SUB-OBJECT 2. FIIED ASSET <,bECREASE> INCREASE OBJECT OF EIPENSE OR FIXED ASSET ITEM 10. NUANTITY IV 8S 1011 ptrw. pr►en `' Su la--lie ;L /0 C) 3 57,q I c.-e c i(w, P•r o c e s s.; :^ poo/ �1� APPROVED 3. EXPLANATION OF REQUEST AUDITOR ER _ .� f rn r e�-c, �� r� P.ro �_.j se Ely: Dote COUNTY ADMINISTRATOR By: %AML11 Dole JU/. 981 CD BOARD OF SUPERVISORS YES: Smpmiors pow t.fah&% sem,"dpaL Tud@km NO: None On JUIL /7 E 81 J.R. OLSSON, CLERK 4. lam( r s� C JQe A ABM to /.W/ {IGNATURE TITLE DATE By: APPROPRIATION A POO Linda L. Page ADJ JOURNAL 10. (N 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 1 O,.µ 041 CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0243 - Public Defender ORGANIZATION SUB-OBJECT 2. FIXED ASSET *IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0243 1011 Permanent Salaries 2,700 0243 4951 Typewriters 0002 3 2,700 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROL L R To replace typewriters which are over ten years old and have a high incidence of repair. This By: Data adjustment is for FY 1980-81 budget. A requisition for typewriters has been given to COUNTY ADMINISTRATOR Purchasing. JUS 2� 130, By: Date BOARD OF SUPERVISORS SWrviw s Poen.Folds YES: Sduudu.McPcA.Tad2k2M i NO: None ol+iu� 1 J.R. OLSSON, CLERK 4. ASO 6 /29' 81 :IGMATUA TITLE OATS By: APPROPRIATION A POO _ 073 ADJ. JOURNAL 10. Linda L. Page (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE {K: (' CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT O� T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0243 Pj1h1ir T)efender ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. IGUANTITY 0243 1011 Permanent Salaries 20,000 0243 4951 Word Processors 1 20,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R To increase account 4951 to allow for purchase By: !;I" Dote �1//0 of a third word processor. COUNTY ADMINISTRATOR By: Date J1dL/2 1981 BOARD OF SUPERVISORS YES: Sw-i—Po ee fa118ea Sdw Au.H&eAti.TurWrlo NO: None O,JUk /71931 ASO 6 /30/ 81 J.R. OLSSON, CLERK �-� SIGNATURV TITLE n DATE By: APPROPRIATION A POO �i[ Linda L. Page ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Q� 042. " Cob TRA LOSTA COUNTY APPROPRIATION ABIOUST0194T T/C IZ T ACCIIIT toilet i. 1E11I7NEIT N NSAIIIATIN 1011: LAW AND JUSTICE SYSTEMS DEVELOPMENT NYNIZA1NN NI-NJECT t fills, ASSET ECIEASI;; 1191EASE• IIJECT IF EXPENSE IN FIS[I ASSET ITE@ 1095 2303 Other Travel Employees $2,200 1095 4951 EDP Developmental Terminal 0003 1 $2,200 APPROVED 3. EXPLANATION OF REQUEST AUDITOR•C T1RTo purchase a development terminal for County Data tProcessing usage for the operation of the Sheriff's Br: h A Booking System and Word procesc-Ang. COUNTY ADMINISTRATOR iu� 981 By:r` D•a BOARD OF SUPERVISORS YES: SAVA".A/stlkTt+idas No: None ORJU 71 81 J.R. OLSSON, CLERK �, L -- Project Director 6/.25/J8] �IMATr�t TITLE DATE By: 1/INMut110 ♦PAO / AILJNIYL @I. ' Linda L. Page (a Its Rev 1/TT) DEC IRITROCTIORf OR RtY/RNt 099 a 0:4.3 i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - T1C 2 T ACCOUNT CODING I. DEPARTMENT ON NCANIIATI!! SNIT: ONSANIZATION i01-01JECT I. iiiEi ASSET RECIE AS> INCREASE lNECT Of EIPENSE !N flIE1 ASSET ITER i!. TITT 4060 4951 Office equipment OOIQ 0001 360.00 4060 2250 hired equipment 360.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ';( , ��.{1 ,. X19 transfer funds to purchase desk for the lease Data COUNTY ADMINISTRATOR management division. By:� �.,.Data -+UY ?/ l BOARD OF SUPERVISORS YES: S*Muon Fr,rem fab ea Shcairr.Md'e*ic,Tudaicwn NO: None onjuk /71 1 (Acting) Pub I i c Works Di-rector 5 y9 ,01 LS ON CLERK 4- � R � `� • Sif�lAlYw[ tIT49 OAT[ By: I--,/ N Ap003�302 A41JOURNAL 10. Linda L. Page IN 124 R*v 7/71) SEE INSTRUCTIONS ON REVERSE SIDE 0 044 f • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT 11 OICANIIATION BNIT: ACCRRNT COOIIC PUBLIC WORKS BLDGS 8 GROUNDS (COa ADMINISTRATOR) 016AN12ATION S11I-01JECT 2 FIRED ASSET <ECREAt> INCREASE OBJECT OF EIPERSE 11 FIIEO ASSET ITEM 0/. SWITY 4425 4288 I. Fifth 8 Sixth Floor Remodel 19,300.00 4542 2302 I. Use of County Equipment 9,300.00 4499 4346 Various Pp - 440j 3 y//9 2. Richmond.Ad Soundproofing 3;500.00 4405 4346 2. Various Facilities Improvement 13,500.00' • APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRLLER I. rro ove a ti at d lac f Gost to complete the PubWvc Works �epfi. � h �t�i floor remodel project. By. Dat• 2. To provide funds for the Richmond Administration COUNTY ADMINISTRATOR Building wall soundproofing. By: Y, Date 1981 BOARD OF SUPERVISORS YES- sep-&-%am F•�in► 1dlr�,AVck Tad�icrrl NO: None ift/7l?7. on JU4 /71911 J.R. OLSSON, CLERK �� 7// 1/ 8 ar�TY•[ TITLE DATE By: APPROPRIATION A P00 JW4*20 Linda L. Page ADJ. JOURNAL Do. (M 129 Raw. 7/77) SEE INSTRUCTIONS ON REVERSE 310E r 0 04� t • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C Z T ACCOUNT COOIIC I. OEPARTNEIT 00 11911111ATIII INIT: publ,ic Wa4ke D'e e►I.t OICANIiATION SUI-OIJECT 2. FINED ASSET INJECT IF EIPEISE OI ilIE1 ASSET ITE■ SS TIT/ OECOEA=> I06IEASE cyukry vRaluacE MalkrEaaucf 0330 1085 Permanent County False 50,000.00 2250 Rent6 and Leasee -Equipment 22,200.00 2470 Road/Con6tAuction Matensatz 28,600.00 1086 Temponan.y County Fo&ce 20,670.00 2310 Pnoae6s.iona.t/Spectzd Svcs 55,634.00 2360 Insurance 4,210.00 2302 use o6 County Equipment 20,286.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ,/} C/jJ 1981 A ll 8 To %evi-sa tine item budg a to to ne6Lec t cumen t By: Date e6timates. COUNTY ADMINISTRATOR Date 7/2/ BOARD OF SUPERVISORS Sulrrvis,n Po en,1W.&M YES: &-htvdrr.Nc!•c2k T6wLAu a NO: None Coin /7 19 1 gg)) v� u 4. b W Vinec ton 4 128181 R. O�LSSON, CLERK/ TtTL9 TATs I D• 19061 APPICPIIiTIOI A P00 S!rl?7G ADJ. JOURNAL 11. Linda L, Page (14 !") 0.. 7f771 f`V acyra-c IMF 0,. 046 i • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT ON ORGANIZATIIN KNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET ' IIJECT OF EIPENSE It FIIED ASSET ITEN NI, TITT DECREASE> INCREASE 0540 4538 Dental Reception Office 2,200.00 0540 4522 Reception Emergency Area Remodel 2,200.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER Dar. �/ //Sr/ To combine project 4538 with project 4522 since these two projects will be accomplished by the COUNTY ADMINISTRATOR same architect and contractor. % % By: Da» Ja ? 1981 BOARD OF SUPERVISORS YES: �s"�;.n`,uA�T 1111II . NO: None onJU 7 19B1 Of J.R. OLSSON, CLERK erVTceS IJB01th 6/30/f {I{NATY{[ TITLr DATE By. ARNOLD S. LffF, M.D. APPRIPRIATIoN APOO 4;403 Linda L. Page ADJ. JONINAI No. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE U ` 041 • _ File: (PD)250-8135/8.4. IN THE BOARD OF .SUPERVISORS OF CONTRA COSTA COUNTY. STATE OF CALIFORNIA In the Matter of Approving Pians ) and Specifications for Carpet at Children's Receiving Center, 200 Glacier Drive, Martinez Area. RESOLUTION NO. 81/760 (4421-4116; 0928-WH116B) ) _ -WHEREAS Plans and Specifications for Carpet at Children's Receiving tenter, 200 Glacier Drive, Martinez have been filed with the Board this day by the Acting Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer's cost estimate for construction is $11,000.00 base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class 1A Categorical Exemp- tion under County Guidelines and directs the Acting7u-gic Works Director to file a Notice of Exemption 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 6, 1981 at 2•pp nm+ and the Clerk of this Board is directed to p ish Notice to Contractors rs in accordance with Section §25452 of the Government Code, invit- ing bids for said work, said !Notice to be published in the Martinez News Gazette • PASSED AND ADOPTED by the Board on duty 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. HOES: None. ABSENT: None. Originating Department: Public Works Architectural Division cc: Public Works Department Architectural Division Accounting `' Director of Planning Auditor-Controller RESOLUTION NO. 81/760 048 File: 245-8101(F)/C.1. .04 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at - o'clock M. SUPERVISORS Contra Costa County Records J.R. -OLSSON, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Caldwell Roofing Co. , Inc. , Pittsburg ) (C.C. 63086, 3093) 49; 0928-WH649B ) RESOLUTION NO. 81/761 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on March 10, 1981 contracted with Caldwell Roofing Co. , Inc. , 89 West 10th Street, Pittsburg, CA 94565 _ (Name and Address of Contractor) for the Reroof at Fire Station No. 16 4007 Los ArALJsr' f Authorization No. 7100-4649; 09?8-WH649R) with The Ohio Casualty Insurance Company_ as surety, (Name of Bondii:g Company) for work to be performed on the grounds of the County; and The Acting 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 7, 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. Time extension to the date of acceptance is granted as the work was delayed due to unforeseeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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 7, 1981 J. "LN, unt Clerkat Martinez, California ex ffA/of he Board ByGAll- y Clerk, ria M. Pa omo cc: Record and return Contractor Auditor-Controller Administrator Public Works Department Architectural Division Accounting RESOLUTION NO. 811761 0 043 RESOLUTION NO. 81/762 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA PROVIDING FOR THE SALE OF 1981 TAX"AND REVENUE ANTICIPATION NOTES W111EREAS, this Board of Supervisors heretofore offered for public sale $30,000,000 principal amount of County of Contra Costa 1981 Tax and Revenue Anticipation Notes (the "notes") , in accordance with the Notice Inviting Bids on the notes adopted on June 16, 1981; and WHEREAS, the following bids were and are the only bids received for the notes: Principal Amount of Notes Bid Interest Name of Bidder Upon Rate Premium Bank of America NT F SA $30, 000, 000 8. 92% $1, 782 and Associates First Interstate Bank of $ 5, 000, 000 9. 10% $ SO California and Associa- $ 5, 000, 000 9 . 16% $ 50 tes $10, 000, 000 9 . 18% $ 100 $10, 000, 000 9.22% $ 100 Wells Fargo Bank, NA $ 2, 000, 000 9.26% None $ 4, 000, 000 9. 31% None $ 4, 000, 000 9.36% None NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa hereby finds, determines, declares and resolves as follows: RESOLUTION NO. 81/762 0 050 Section 1 . This Board of Supervisors hereby rejects all of said bids for the notes, except the bid hereinafter mentioned, and awards all of the notes to the following bidders at the following interest rate, in accordance with their bid and the Notice Inviting Bids on the notes, to wit: $30, 000, 000 principal amount of the notes are awarded to Bank of America NA & SA and Associates at the principal amount thereof, plus accrued interest thereon at the rate of eight and ninety-two/one hundreths percent (8 .92%) per annum, plus a premium of $1, 782 . In accordance with said accepted bid and the Notice Inviting Bids on the Notes, the notes so awarded shall be numbered, shall be of the denomination and shall bear interest (payable at maturity) as follows, to wit: Note Numbers Interest (inclusive) Denomination Rate 1 - 600 $ 25, 000 8 .92% 601 - 750 100, 000 8.925 Section 2. All bids except said accepted bids are hereby rejected and the Clerk of this Board of Supervisors is hereby directed to return to the unsuccessful bidders their several checks accompanying their respective bids. Section 3. The Clerk of this Board of Supervisors is directed to cause to be lithographed, printed or engraved a sufficient number of notes, said notes to show on their face that the same are numbered, are in the denomination and bear interest at the rates aforesaid. 2 0 - 051 Section 4: The County Treasurer and the Clerk of this Board of Supervisors are hereby authorized and directed to execute and deliver the notes to the successful bidders thereof. All actions heretofore taken by the officers and agents of this Board of :supervisors with respect to this sale and issuance of the notes are hereby approved, confirmed and ratified and the officers of this Board of Supervisors are hereby authorized and directed, for and on behalf of this Board of Supervisors, to do any and all things and take any and all actions and execute any and all. certificates, agreements and other document which they, or any of them, may r 0 052 • deem necessary or advisable in order to consummate the lawful issuance and delivery of the notes in accordance with this resolution and resolutions heretofore adopted by this Board of Supervisors. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa this 7th day of July, 1981, by the following vote: AYES• Supervisors Fanden, Schroder, RePeak, Torlakson, Powers NOES: None ABSENT: None Chairperson of the Board of Supervisors of the County of Contra Costa (Seal) Attest: J. R. OLSSON, Clerk B DaRuty C1jFrk of the Board of/Supervisors of the County of Contra Costa cc: Auditor-Controller (5) Treasurer-Tax Collector County Administrator 1 0 053 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Amendment ) RESOLUTION NO. 81/763 of the County General Plan for the ) (Gov. Code SS65335) Montarabay Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 21-1981 adopted by the County Planning Commission recommending an amendment to the Land Use and Circulation Elements of the County General Plan in the West County Montarabay area. On July 7, 1981, this Board held a hearing on said amendment proposed by the County Planning Commission Resolution No. 21-1981. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter and three persons testified. The Board closed the public hearing on the proposal. The Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR Guidelines. The Board members, having fully considered the amendment, determined that the recommendations as submitted by the County Planning Commission are appropriate. Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1981 calendar year as one of the three permitted amendments to the Land Use and Circulation Elements of the County General Plan. Passed on July 7, 1981 by the following vote: AYES: Superviiors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None. ABSENT: None. cc: Director of Planning County Counsel RESOLUTION NO. 81/763 0 054 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/764' and Subdivision Agreement ) for Subdivision MS 34-80, ) Alamo Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 34-80, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Randall E. and Jan R. Nahas, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 42526 , dated July 1, 1981) in the amount of $1,000, deposited by Randall E. and Jan R. Nahas. b. Additional security in the form of: A corporate surety bond dated June 23, 1981, and issued by Indemnity Company of California (Bond No. 623958P) with Randall E. and Jan R. Nahas as principal, in the amount of $38,700 for Faithful Performance and $19,850 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the arovisions 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. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 7, 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. Randall E. and Jan R. Nahas 253 Lark Lane Alamo, CA 94507 Indemnity Company of California 500 Airport Blvd., Ste. 138 Burlingame, CA 94010 Public Works Accounting RESOLUTION NO. 81/764 0 055 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/765 for Subdivision MS 76-80, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 76-80, property located in the Brentwood 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 7, 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 Walter Hopkins Rt. 2, Box 282T Brentwood, CA 94513 RESOLUTION NO. 81/765 '0 056 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/766 for Subdivision MS 70-78, ) Tassajara Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 70-78, property located in the Tassajara 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 7, 1981 by the fol 1 owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning Edward E. & Judith A. Wright 2000 Victorine Road Livermore, CA 94550 RESOLUTION NO. 81/766 0 057 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 81/767` Subdivision MS 76-80, ) Brentwood Area. ) The Acting Public Works Director has notified this Board that the improve- ments in the above-named development have been completed and that such improvements have been constructed without the need for a Subdivision Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above- named development have been completed. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Public Works - Construction Recorder Director of Planning Walter Hopkins Rt. 2, Box 282T Brentwood, CA 94513 RESOLUTION NO 81/767 0 058 . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Waiving State Reimbursement ) for Costs Incurred Through the Enactment of ) SB-567 (Boat%Tight) Relating to Municipal ) RESOLUTION N0. 81/768 Court Staffing and Salaries in Contra Costa ) County ) WHEREAS the Board of Supervisors approved the inclusion of an item relating to routine staffing and salary changes for the municipal courts in Contra Costa County in the County Legislative Program for 1981; and WHEREAS Senator Boatwright has introduced SB-567 to implement such staffing and salary changes; and WHEREAS SB-567 has been amended to reflect the specific salary increases granted to employees of municipal courts in Contra Costa County during fiscal year 1980-1981, and the Board of Supervisors has specifically approved such amendment; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS that Contra Costa County waives claim to State reimbursement for any mandated costs incurred as a result of enactment of SB-567 , since introduction and passage of this measure was a result of a specific request from Contra Costa County. PASSED AND ADOPTED by the Board on July 7, 1981, by the following vote: AYES : Supervisors Fanden, Schroder. McPeak, Torlakson, Powers. NOES : None. ABSENT: None. Orig: Senator Boatwright County Administrator (2) cc: Assembly Committee on Judiciary (via Art Laib) County Counsel RESOLUTION N0. 81/768 � F � r059 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Fortune-Telling License to Ruby John. RESOLUTION NO. 81 /769 The Contra Costa County Board of Supervisors RESOLVES that: On July 7, 1981 this Board held a public hearing on the application of Ms. Ruby John for a fortune-telling license, duly noticed and conducted pursuant to County Ordinance Code Sec. 56- 7.410, and considered all information offered thereat; and the Board finds that the conditions and requirements of Sec. 56-7.410 are satisfied. Therefore, pursuant to Sec. 56-7.412, the Board orders the Sheriff to grant a fortune-telling license to Ruby John for use at 429 Main Street, Oakley, California, according to law and the terms of the application. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None cc: Ruby John Sheriff-Coroner County Counsel Treasurer-Tax Collector County Administrator RESOLUTION NO. 81/769 0 060 RESOLUTION NO. O O RESOLUTION OVERRULING PROTESTS ASSESSMENT DISTRICT NO. 1980-5, EL ALAMO IMPROVEMENTS - DANVILLE The Board of Supervisors of the County of Contra Costa resolves: On July 7, 1981, the Board of Supervisors opened a public hearing on the Resolution of Intention and the Engineer' s Report on the proposed improvement in Assessment District No. 1980-5, E1 Alamo Improvements - Danville, Contra Costa County, California. At or before the time set for hearing, certain interested persons made protests or objections to the proposed improvement, the extent of the assessment district, or the proposed assessment. The Board of Supervisors hereby overrules each of these protests, written or oral. The Board of Supervisors finds that the protest_ against the proposed improvement (including all written pro- tests not withdrawn in writing before the conclusion of the protest hearing) is made by the owners of less than one-half of the area of the land to be assessed for the improvement. -1- ap RESOLUTION NO. �}��� O O 061 I -HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 7th day of July, 1981. ATT T: 1 JMIK S OL By Depuri Clerk .r' y _2_ ^_ . � r RESOLUTION NQ. StI � 0 062 2 V RESOLUTION NO. 1 RESOLUTION APPROVING REPORT AND ASSESSMENT AND ORDERING IMPROVEMENT ASSESSMENT DISTRICT NO. 1980-5, EL ALAMO IMPROVEMENTS - DANVILLE The Board of Supervisors of the County of Contra Costa resolves: This Board has taken a series of actions preliminary to ordering the improvement in Assessment District No. 1980-5, El Alamo Improvements - Danville, Contra Costa County, Calif- ornia, and now makes the following findings and orders: 1. The Board of Supervisors adopted a map showing the boundaries of the land benefited by the proposed improve- ment. A copy of the boundary map was filed in the office of the County Recorder of Contra Costa County in the Book of Maps of Assessment Districts. 2. The Board of Supervisors adopted its Resolution of Intention to order the improvement described therein under the Municipal Improvement Act of 1913, and directed the Engineer of Work to prepare the report required by Section 10204 of the Streets and Highways Code. The improvement is generally described as follows: The construction of E1 Alamo Road, a 32 foot paved street within a 60 foot right-of-way, from its intersection with E1 Pintado to a point approximately 2,000 feet northerly -1- rpY RESOLUTION N0. thereof, at which point the roadway tapers into a 32 foot wide paved street within a 52 foot wide right-of-way, including intersection im- provements at the E1 Alamo/E1 Pintado intersec- tion; a standard 45 foot wide cul-de-sac at the end of the road; storm drainage facilities for roadway and subdivision runoff; grading, paving and drainage conforms; utility reloca- tions; sanitary sewer and water lines where applicable, and all other required appurtenances, together with the acquisition of all necessary interests in real property. 3. The Engineer of Work filed the report as directed, and the Board of Supervisors called a hearing on the report as required by Section 10301 of the Streets and Highways Code. Notice of the hearing was given by publication, by street posting and by mailing to affected property owners, all according to the Municipal improvement Act of 1913. Affidavits of publication, posting and mailing were filed with the County Clerk. 4. At the time and place for which notice was given, the Board of Supervisors conducted a public hearing and gave every interested person an opportunity to object to the proposed improvement, the extent of the assessment district, or the proposed assessment. Following the hearing, at the direction of the Board of Supervisors, the Engineer of Work filed an Amended Report. RESOLUTION NO. 5. The Board of Supervisors finds that the written protests against the proposed improvement have not been made by owners representing more than one-half of the area of the land to be assessed for the improvement. 6. The documents and events described in paragraphs 1 to 4, inclusive, are stated here in tabular form, with their dates and, where appropriate, their numbers. All documents are now on file with the County Clerk. Document or Event Date Number a. Resolution approving boundary 4/7/81 81/372 map b. Boundary Map filed with County 4/17/81 Recorder C. Resolution of Intention 4/7/81 ,. 81/375 d. Filing of Engineer's Report 5/26/81 e. Resolution accepting report 5/26/81 81/585 f. Certificate of mailing of 5/29/81 Notice of Improvement g. Certificate of posting of 6/11/81 Notice of Improvement h. Affidavit of publication of 6/3/81 & Notice of Improvement 6/10/81 i. Public hearing conducted 7/7/$1 j. Filing of Amended Engineer' s 7/7/81 Report -3- U6rJ RESOLUTION NO. O 7. The Board of Supervisors approves the Amended Engineer's Report and each- component part of it, including each exhibit incorporated by reference in the report. 8. The Board of Supervisors finds that the Engineer of Work, in the Amended Report, has fairly and properly appor- tioned the cost of the improvement to each parcel of land in the assessment district in proportion to the estimated benefits to be received by each parcel, respectively, from the improve- ment. The Board of Supervisors hereby confirms and levies each individual assessment as stated in the Amended Engineer's Report. 9. This Board of Supervisors orders the improvement described in paragraph 2 and as detailed in the Amended Engineer' s Report. 10. Serial bonds representing assessments of One Hundred Fifty Dollars ($150. 00) or more, and bearing interest at a rate not -to exceed the maximum rate permitted by law at the time of sale of bonds, will be issued in the manner provided in the Improvement Act of 1911 (Part 5 of Division 7, Streets and Highways code) , and the last installment of the bonds shall mature fourteen (14) years from the second day of January next succeeding the next September lst following their date. The bonds shall be payable to bearer and shall include a redemption premium of five percent (5%) of the unmatured principal. -4- SESOLUTiON NO. t is 11. According to Section 10603 of the Streets and Highways Code, the Board of Supervisors designates the County Treasurer to collect and receive payment of the assessments. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 7th day of July, 1981. AT J S OL , le k By Deputy clerk RESOLUTION NO. S l 71 ( 0 067 RESOLUTION N0. 81 -7-7Z RESOLUTION AUTHORIZING CHANGE ORDERS ASSESSMENT DISTRICT NO. 1980-5, EL ALAMO IMPROVEMENTS - DANVILLE The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors hereby authorizes the Acting Public Works Director of the County of Contra Costa to issue change orders for the work in Assessment District No. 1980-5, E1 Alamo Improvements - Danville, Contra Costa County, California, under the following conditions: 1. To correct clerical and technical errors in the plans and specifications. 2. To modify the design of the improvement to accord with better engineering practice or to achieve economy of construction. 3. To adjust the design of the improvement to utility locations, soil conditions, or other conditions un- known or uncertain when plans were drawn. Cost increases in change orders issued under this authority shall not aggregate more than the amount set aside for construc- tion contingencies in the cost estimate approved by the Board of Supervisors. -1- - (nom t F--'K%'' R, it - RESOLUTION NO. 1 f �} I •HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted- by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 7th day of July, 1981. ATTEST: C JAMS R LSS , le By Deputy Clerk RESOLUTION NO. 8� ��Z O 069, 1 I r BOARD OF SUPERVISORS OF CONTRA COSTA COUb'TT, STATE OF CALIFORNIA In the Vatter of ) ) Amendment of the Board's Resolution ) Number 81/622 Relating to Transfer) RESOLUTION NO. 8/ of Taxes to Unsecured Roll in Code ) Area 11025 Parcel 111-110-025-3 ) ) Upon application of the County Auditor for amendment of the Board's order relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 81/622 where tax lien. for 1980-81 on parcel 411-110-025-3, tax rate area 11025 , vas cancelled and transferred to the unsecured roll was incorrect in that clerical error of the Auditor caused an incorrect amount of takes to be transrerred. 2. The aTount transferred should have been -0- and the a„aunt cancelled should have been -0- 1:O:d, THEP. -L?.£, pursuant to Section h832 of the Revenue and Taxation Code, it is by the P.oard ordered that the anount transferred be corrected from $ 8.01 to -0- and the amount cancelled to be corrected from 39.113 to -0- 1 hereby request the above action: I her •v consent to the above a-nerdrent: D-)N t LD B:1U:.:?£T, AUDITOR CONTROLLER JOHN . CLAUSEN, Y :SEL R v A. I Deputy Bp ,D.:utv Ir Ado;ted by .he Board this Tth date of July , 19-ft- =Y ^.o1'Le_tor (2) - C�::'.:• ��--.-�,r}tor . 070 BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CA UORHL In the Matter of Cancellation of ?1/17-714Tax Liens on Property acquired ) RESOLUTION N0. by Public Agencies ) WHEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recoaanends cancellation on a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and takes prorated accordingly. NOV., THEREFORE, BE IT RESOLVED that pursuant to the above authority and reco=nendations, the County Auditor cancel these tax liens for years of 1980-812 F- 1978-79 CITY OF LAFAYE'TTE 237-490-00$-8 1.11002 Por DONALD L. BOUCHET, Auditor Controller By: Dfputy County Auditor f (Tax Cancel Order) MT 54986(b) ) County Auditor 1 PASSED AAD ADOPTED ON JUL 7 M1 County Tax Collector 2 (Redemption) by unanimous vote of the (Secured) Supervisors present RESOLUT M M. /-7 4-71 IN THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the :utter of Cancellation of t Tax Liens on Property Acquired ) RESOLUTION NO. by Public Agencies ) din EAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. N?d, THEREEFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of i98o-81 SAN PABLO RDDEVEW?.C-;'T AG'E"CY h11-110-025-3 11025 All 413-W-022-8 11031 A22 1117-120-009-2 11022 Por Don d L. F^uchet, Auditor Controller By: Deputy County Auditor (Tax Cancel Order) (R&T S4985(b) ) County Auditor 1 PASSED AND ADOPTED ON JUL 7 1981 County Talc Collector 2 By, unanimous vote oft e (Redemption) Supervisors present (Secured) RESOLUTION NO. V1 0- 0,72 BOARD OF SUPERVISORS CONTRA COSTA COUNTY. STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 31117-7Roll of Property Acquired by Public ) Agencies. ) (Rev. F Tax C. 14986(b) and 2921.5) Auditor's Memo: Pursuant to revenue and Taxation Code 4986(b) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. DOI:ALD L. -BOUCHET, I Co CAudit r Controller JO1 CLAUSr-M, ou sel B}•: eputy By: eput The Contra Costa County Board of Supervisors RESOLV • THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 80 - 81 unsecured roll s- _ 1979-80 & 1975-79 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Number Agency of taxes to unsecured Cancelled FOR YEAR 1980-81 2002 115-020-067-1 City of Concord 7-1-80 to. $ 5.41 $ .39 (aL) 5-11-81 - FM YEAR 1979-80 2002 3-15-020- 7-1 City of Concord 7-1-79 to 6.02 -0- (all) 6-30-8o -- 9080 148-210-012-8 State of California 7-1-79 to 179.66 190.22 (por) 1-1-80 FOR YrJ R 1978-79 2002 115-020-067-1 City of Concord 7-1-78 to 5.98 -0- (all) 6-30-79 PASSED AND ADOPTED ON JUL 71981 County Auditor 1 by unanimous vote of the County Tax Collector 3 Supervisors present (Secured) (Redemption) RESOLUTION N0. (Unsecured) 0 073 i BOARD OF SUPERVISORS COMMA COSTA COUNTY, STATE OF CALIFORNIA In the tatter of Cancellation of Tax Liens on Property acquired } RESOLUTION NO. y Public Agencies WEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation on a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NO. THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations* the County Auditor cancel these tax liens for yea=s of 1977-785 19?9-80 1980-81 CO1-;TR4 COSTA COUNTY 126-020-086-8 790332 2002 & 2051 POR on 1977-78, balance years ALL 126-330-021-0 ?9038 F. 2002 POR on 1977-78, balance years ALL 126-330-023-6 ?9038 E 2002 POR on 1977-78, balance years ALL D011A.LD L. BOUCHET, Auditor Controller By: 1A A Deputy County Auditor i (Tax Cancel Order) (R&T S4986(b) } County Auditor 1 PASSED A'TD ADOPTED 011 JUL 7 M County Tax Collector 2 by unarinous vote of the (Rederption) Supervisors present (Secured) RESOLUTION ?.,0.-,?/ 1717'7 ti.. ,W 07 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supporting ) Efforts of the Presidential ) RESOLUTION NO. 81/778 Commission on Wartime Relocation ) WHEREAS the 5th and 6th Amendments to the Constitution of the United States of America state: "No person shall be deprived of life, liberty or property without due process of law. The accused shall enjoy the right to a speedy and public trial by an impartial fury and to be informed of the nature and cause of the accusation." ,and, WHEREAS during 1942-1946 some 77,000 American citizens of Japanese ancestry and 43,000 non-citizen parents were summarily deprived of liberty and property without criminal charges, and without trial of any kind; and, WHEREAS the Contra Costa County Board of Supervisors has in the past on two occasions, February 6, 1979, and February 19, 1980, passed resolutions on a "Day of Remembrance", for the travail experienced by the Americans of Japanese ancestry during World War II; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California, hereby supports the efforts of the Presidential Commission on Wartime Relocation and Internment of Civilians: A) To determine whether Executive Order 19066 was Justified as a military necessity; B) To examine whether internment was necessary to protect evacuees; C) To determine whether or not as a result of Executive Order 09066 remedies might be recofmlended for any wrongs committed. vote: PASSED by the Board on July 7, 1981 by the following AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None cc: Supervisor McPeak CERTIFIED COPY Supervisor Fanden t certify that this is a full. true ! correct cops of County Administrator the original document which is on file in ms office, Carol Mac Diarmid and that it was passed & adopted by the Hoard of Frances Ninomiya Supervisors of Contra Costa County. California, on the date shown. ATTEST: J. R. OLSSOti, Counts George Nichols Clerk k ex-officio Clerk of sald Board of Supervisors. Senator Alan Cranston by Deputy Clerk. Senator S. I. Hayakawa 12 JUL 71981 Congressman Miller Mollie Fujioka George Kondo Editor, Pacific Citizen RESOLUTION NO. 81/778 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) ` Approval of the Parcel Map ) RESOLUTION NO. 81/779 for Subdivision MS 152-80, ) Martinez Area. ) The following document was presented for Board approval this date.- The ate:The Parcel Map of Subdivision MS 152-80, property located in the Martinez - 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 7, 1981 by the fol 1 owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning Daniel C. and Linda L. Leary 1020 Briones Road Martinez, CA 94553 RESOLUTION NO.81/779 o ass In the Board of Supervb= of Contra Costa County, State of California July 7 In the Matter of Re-establishment of Access Rights onto Alhambra Valley Road from Parcel A, Subdivision MS 152-80, Martinez Area. On February 11, 1974, abutter's rights onto Alhambra Valley Road from Parcel C of Subdivision MS 252-72 having been relinquished by virtue of recording a Relinquishment of Abutter's Rights instrument in Book 7153 of Official Records of Contra Costa County, at page 705; and The Acting Public Works Director having recommended to this Board in the report attached hereto and by reference incorporated herein that the request of Mr. and Mrs. Daniel C. Leary for re-establishment of ingress and egress rights to Alhambra Valley Road from Parcel A of Subdivision MS 152-80 (a re-subdivision of Parcel C of Subdivision MS 252-72) be granted for a width of 24 feet, the centerline of which is located 12 feet west of the northeast property corner of MS 252-72's Parcel C; and The Acting Public Works Director having stated in the above-referenced report that this 24-foot wide access restriction is no longer needed by the public. 1T IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED and the aforementioned 24-foot wide access GRANTED because its restriction is no longer needed by the public. Upon recordation of a certified copy of this Order in the County Recorder's Office, this grant is complete. PASSED BY THE BOARD on July 7, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers, NOES: None. ABSENT: None. 1 hereby co ify thou the foregoing iso trueand cornet copy of an order erNered on the minutes of said Board of Supervisors on the daft aforesaid. Originator - Public Works (LD) Wknew my hand and the Sed of the Board of Supervisor cc- PW - Records via Recorder anbmW this 7th day of July . 19 Planning Department T4, � ;' J. R. OLSSON, CNrk B f Deputy Clerk xine M. Neu el if 0 o7:7 H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California July 7 M the Wolter of Approving Deferred Improvement Agreement along Alhambra Valley Road for Subdivision MS 152-80, Martinez Area. Assessor's Parcel No. 365-110-005 The Acting Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Daniel C. and Linda L. Leary, permitting the deferment of construction of permanent improvements along Alhambra Valley Road as required by the conditions of approval for Subdivision MS 152-80, which is located approximately 380 feet west of the intersection of Alhambra Valley Road and Briones Road in the Martinez area. PASSED by the Board on July 7, 1981. by the following vote; AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the fonVoinp is a trw and coned copy of m order erft A on the ngnuW of said &mrd of Supervisors on the dale aforesaid. Originator: Public Works (LD) MIdness my hand owl the Seal of the gaard of Supervisors cc: Recorder (via PW LD) affixed ",7th day of July 19 81 Director of Planning Daniel C. & Linda L. Leary 1020 Briones Road J. R. OLSSON, Clerk Martinez, CA 94553 Dquay Clerk Maxine M. Neufeld 0 0-78 H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointment ) of Public Works Director ) RESOLUTION NO. 81/ 780 WHEREAS this Board previously on May 12, 1981 considered the qualifications of J. Michael Walford for the position of County Public Works Director; and WHEREAS this Board has exempted the position of Public Works Director from the merit system and fixed the salary level for said classification at Level 782 ($4,000-$4,862) ; and WHEREAS the Board has this day held a public hearing on the qualifications of J. Michael Walford for the position of Public Works Director; and WHEREAS this Board is in agreement with said appointment; BE IT RESOLVED that J. Michael Walford be APPOINTED to the exempt position of Public Works Director effective July 7, 1981, and the Chairman of the Board AUTHORIZED to sign the applicable appointment documents. PASSED AND ADOPTED on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originating Dept: County Administrator's Office cc: Public Works Director County C=unsel County Auditor-Controller Director of Personnel RESOLUTION NO. 81/780 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) TRAFFIC RESOLUTION NO. 2716 - PKG Pursuant to Section 22507 of the CVC, j Declaring a No Parking Zone on - ) Date: July 7, 1981 SAN PAB LO DAM ROAD (Rd. #0961D) , ) El Sobrante ) (S u pv . Dist . 11 - El Sobrante ) 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 Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of SAN PABLO DAM ROAD (Rd. 00961D), El Sobrante, beginning at the intersection of Greenridge Drive and extending westerly a distance of 50 feet. PASSED by the Board on July 7, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) BUS STP b Pursuant to Section 21112 and 22507 of ) TRAFFIC RESOLUTION N 0.2717 - PKG the CVC, Declaring a Bus Stop and No ) July 7, 1981 Parking Zone on PARKER AVENUE (#0971C) ) Date: Rodeo ) (Supv . Dist . II - Rodeo ) 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 Section 21112 and 22507 of the California Vehicle Code a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of PARKER AVENUE (Rd. T0971C), Rodeo beginning at a point opposite the prolongation of the centerline of Sixth Street and extending southerly a distance of 60 feet. PASSED by the Board on July 7, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol 0 081 T-14 In taw Board of Sup�rv�Bors of Contra Costa County.. Stag of Calif a► s is July 7 19!SL In the M~ of - Authorizing Acceptance of Instrum_ent(s). _ n I r IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of MS 70-78 Edward E. dt Tassajara Development Rights Judith A. Wright Grant Deed of SUB 5687 Ken Gooch Const. Danville Development Rights J Grant Deed of MS 34-80 Randall Nahas Danville Development Rights PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby cwtify that the foregoing its a true and correct copy of as order enlwed on the minutes of said Board of Supervisors on die deft oforeeakL Originator: Public Works (LD) Wknees my hoed °ed the Sed of the Board of cc: Recorder (via PW LD) this 7th &y of July fq 81 Director of Planning J. N. OLSSON, Clerk IVL 1-i't h. - ODeputy Clerk Diana M. Herman M-24 3/79 15M 0 08 2 BOARD ACTION July 7, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUN'T'Y, CALIFORNIA NOTE TO CLAIMAA'T Claim Against the County, ) The copy o6 than document ;=e to you .c.a yeut Routing Endorsements, and ) notice oS the action .taper. on your ataim by the Board Action. (All Section ) Soartd o6 Supetv.ibo�.6 (Panagnaph 111, beton+) , references are to California ) given puuuantt to GoveAoment Code Sectiion6 911.8, Government Code.) 913, 6 915.4. Ptea6e note .the "antning" betotr. Claimant: Debbie Wallace c/o Kletz & Moll, 5315 College Avenue, Oakland, Ct 94618 RECEIVED Attorney: Kletz & Moll, ,lUiu g 1981 Address: 5315 College Avenue, Oakland, CA 94618 canvrr couN..<< Amount: $20,000.00 MARTINEZ, CALIF. hand Co. Adm. _ Date Received: June 5 , 1981 By/delivery to Clerk/on 6-5-81 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 File Late Claim. DATED: June 5. 1981 J. R. OLSSO.N, Clerk, By t , Deputy R A-Amdahl H. FROV: County Counsel TA:—Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clair; 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: U —JOHN B. CLAUSEN, County Counsel, Bd46Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: JUL 71981 J. R. OLSSON, Clerk, by r da )00-01 Deputy Linaa U. rage WAR\I\G TO CLAIDPLN7 (Government Code Sections 911.8 $ 913) You have onto 6 montLS t tom Fze mailing en Vtiz notice to you tin which to Sile a ceut,t action on thin tejected Ctaim (.6ee Govt. Code Sec. 945.6) on 6 months Stom the dvi.iat opt yours Appei.catiion to Fite a Late Ctaim wit[iin which to petition a cou.tt Sot ketic6 atom Section 945.4 .6 cCaim-bit ng deadline (tee Section 946.6) . Yeu may .6eep the advice oS aryattonney oS yowt choice .in connection with #lye matters. 14 you tvant to con6utt an axtotneu, you .6houtd do so immediately. 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 91981 J. R. OLSSON, Clerk, By ;,c�nd , Deputy Linda L. Pane 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: County Counsel, By County Administrator, By 0 0083 8.1 Rev. 3/78 JUN :� 1981 CLAIM AGAINST THE COUNTY OF CONTRA CO a WAM W"Ve � - -W�LG %j CLAIMANT'S NAME: DEBBIE WALLACE _-AIE-CEIVED CLAIMANT"S ADDRESS c/o KLETZ & MOLL Al -3 1,%j 5315 College Avenue Oakland, CA 94618 Office of (415)655-7141 County Aarrirlistrator AMOUNT OF CLAIM: $20,000.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: c/o KLETZ & MOLL 5315 College Avenue Oakland, CA 94618 DATE OF ACCIDENT: 4/29/81 at approximately 9 p.m. LOCATION OF ACCIDENT: Foothill between 26th Street and 28th Street , Richmond HOW ACCIDENT OCCURRED: Tripped on cement path INJURY OR DAMAGE DESCRIPTION: Laceration of right hand NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE, IF KNOWN: Unknown OTHER INFORMATION: Treated at Kaiser Emergency Room in Richmond and operated on and hosptalized at Kaiser in Oakland. Three other people were with her at the time; their names can be obtained from the Law Offices of KLETZ & MOLL Dated: HARVEY M. KUTZ Attorney�f8r Claimant 0 0084 AtTUCAT ION TO PRESENT LATE CLAIMJOLY 7, !2981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action NOTE TO CL.4IDt4RT Claim Against the County, ) The copy o6 th.i6 document K= to you .c.6 ycu Routing Endorsements, and ) notice os .the action -tapen on yoult cea,im by the Board Action. (All Section ) Soand o6 SupeAv.i.eou (Panagnaph 111, beeow) , references are to California ) given punzuant to GoveAnme►tt Code Section.6 911.1, Government Code.) ) 913, 6 915.4. Pteaze note the "wannri.ng" beQow. Claimant: Elleanor Houck Attorney: Hinton B Van Blois W N-Y C`;,,*__rt Address: 2400 Sycamore Drive, Suite -*4D, `Antioch, CA 94509 Amount: Not Specified Date Received: June 2, 1981 By delivery to Clerk on June 2, 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted K=XX =Application to File Late Claim. DATED:June 3 , 1981 J. R. OLSSON, Clerk, ByDeputy Jeanne Plagilo a II. FRO',:: 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 C aim (Section 911.6) . DATED: 041. JOSH B. CLAUSEN, County Counsel, By i Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: JUL 71981 J. R. OLSSON, Clerk, by (IcAnaA /2 All Deputy n a is. rage WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) You have onty 6 moat z Dnom V,.c mailing ca thiz notice to you un which to- 6ite a count action on thin nejeeted Cta,im (zee Govt. Code Sec. 945.6) on 6 mo;ztJzz 6,tom the denial o{ yours App.ficatticn to Fite a Laze Cta.im within which to petition a count Son utieS Snom Section 945.4'.6 claim-S.c.Ling deadU!iL, (see Section 946.6) . You may z eeh, the advice o ' any a ttonney o s yowt choice in connection , t tis matters. 16 you watt to consuZt an atzonney, you .6houtd do 4o .cmmediatety. 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 911 J. R. OLSSON, Clerk, By _ 106 Deputy Linda L. Pa 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: County Counsel, By County Administrator, By Q 0085 8.1 • Rev. 3/78 J 1 HINTON & VAN BLOIS 2400 Sycamore Drive L E D 2 Suite 40 Antioch, California 94509 3 Attorneys for Claimant J, L a W 5 6 7 CLAIM OF ELLEANOR HOUCK APPLICATION FOR LEAVE TO 8 PRESENT LATE CLAIM ON against BEHALF OF CLAIMANT 9 CONTRA COSTA COUNTY. 10 / 11 TO THE BOARD OF SUPERVISORS FOR THE COUNTY OF CONTRA COSTA: 12 1. Application is hereby made, pursuant to Government 13 Code, Section 911.4, for leave to present a late claim founded 14 on a cause of action for personal injuries due to medical 15 malpractice which accrued on June 1, 1981; said accident and 16 injury occurred on June 3, 1980. A claim was not presented 17 within the one hundred day period of the date of injury as may 18 be required by Section 911.2 of the Government Code. For 19 additional circumstances relating to the cause of action, 20 reference is made to the proposed claim attached to this 21 application. 22 2. This application is being presented within a 23 reasonable time after the accrual of this cause of action. 24 3. The failure to present this claim within the one 25 hundred day period specified by Section 911.2 of the Government 26 Code was through mistake and/or excusable neglect and the 27 COUNTY OF CONTRA COSTA was not prejudiced by this failure. 28 4. The address to which notices relating to this 1 application are to be sent is HIN;ON & VAN.BLOIS, 2400 Sycamore 2 Drive, Suite 40, Antioch, California 94509. 3 WHEREFORE, it is respectfully requested that this 4 application be granted and that the attached proposed claim be 5 received and acted on in accordance with Sections 912.4 - 913 6 of the Government Code. 7 Dated: June 2, 1981. 8 9 4Attorn& BLOIS 10 11 BY A AVk I 12 r Va t 13 14 15 16 17 18 19 20 21 22 23 24 t 25 26 27 28 -2- U' 00$'7 PERSONAL PROOF OF SERVICE X7i0� 1�6$ I I declare that. 2 1 am (a resident oftemployed in)the county of..................Contra Costa...County ... .California. 1COUNTv w/+ERE YI•ILtNG OCCUQq EDI 3 1 am over the age of eighteen years and not a party of the within entitled cause: my(business/residence)address Is: 4 2400 Sycamore Drive, Suite 40, Antioch CA. 94509................... .....................t................... . 5 on .....June June 2 1981 , I served the attached .....CLAIM. FOR._.PERSONAL-„INJURIES....... ... � ....................t. .... . ................... . (j tD&TEI 6 �t ADMINISTRATOR OF THE CONTRA 7 _.. ------ ---------------_.on the .,......CQSTA....C.OUNT.Y..HO.SPITAL......................... hand-delivering a true copy thereof 1 in said cause,by OWIMXXMKEMK>etl MK30MOUKM O�l�tk>ROi>tpCtKlf[IR�OIQ[Xlg)oGOC11X� a:LXXX?cXXX7iXxX�CXXXXXXXXXXXXXXXXXXXXXXXXXX s follows 10 i i ADMINISTRATOR CONTRA COSTA COUNTY HOSPITAL 11 i� 2500 ALHA11BRA AVENUE 12 MARTINEZ, CALIFORNIA 94553 13 14 15 16 17 18 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 June 2 1981 ........... . at Martinez.r... .......... ._............ . California . �.. ... .. ................ _...................._..... ._. tD�TEI 1PL•CEI 25 26 .. HARRY OSBORNE ....................................._...._.........-- tTVPE ON PAINT NAME) SIGN&TVME 1 0 0088 •• PRESS FORM MO.22 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for Pomona Street Culvert ) July 7, 1981 Replacement ) Road No. 2191A ) Project No. 0662-6U4192-80 ) Bidder Total Amount Bond Amounts Raymond A. Aguiar $13,140.00 Labor & Mats. $6,570.00 1790 Ellis St., #36 Faith. Perf. $135140.00 Concord, California 94520 W & W Construction Mountain Construction, Inc. Richard Sawdon Tom Wilburn Const. Co. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Acting Public Works Director; and The Acting 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 Acting Public Works Director has reviewed and found them to be sufficient, the Acting 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 Acting Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, XcPeak, 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 of the Board Orig. : Public Works Dept. of Supervisors Design and Const. affip4 this 7 y of July 1981 . cc: County Administrator J. R. LSSON, Clerk County Auditor-Controller Acting Public Works Dir. y Deputy Clerk Design and Constr. Gloria alomo Accounting Div. Contractor 0 0089 In the Board of Supervisors of Contra Costa County, State of California July 7 81 In the Matter of Letter from Alta Vista Dos Osos Association With Respect to Roles of County Planning Department and Central Contra Costa Sanitary District in Development of E1 Toyonal, Orinda area. The Board having received a June 23, 1981, letter from John F. Whitsett, 49 Dos Osos, Orinda, California 94563, on behalf of Alta Vista/Dos Osos Association, referring to previous corres- pondence of February, 1981, suggesting that, due to the moratorium on septic tank installation in that area, the Central Contra Costa Sanitary District, rather than the Contra Costa County Planning Department, had become a de facto planning agency for the E1 Toyonal area of Orinda; and Mr. Whitsett having requested a determination with respect to the Association's attempt to resolve the issue of which agency will assume the role of "lead agency" for planning the development of new areas of the County through sewer extensions; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning FOR REPORT to the Board. PASSED on July 7, 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. 1 hereby certify that the foregoing is a true and correct copy of an order etNered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Sed of the Board of cc: Director of Planning Supervisors County Counsel affixed this 7th day of July 19.U_ County Administrator Central Contra Costa J. R..OLSSON. Clerk Sanitary District " John F. WhitsettBy Dwuti Clerk Charles O. Triebel, Esquire Dora y C. ass 0 : 0090 H-24 3.179 15M In the Board of Supervi:oa of Contra Costa County, State of California July 7 , 19 8_1 In the Maffer of Approving Budget of Delta Advisory Planning Council for Fiscal Year 1981-1982. The Board having received a June 17, 1981, letter from Richard Brann, Chairman, Delta Advisory Planning Council, requesting approval of the budget adopted by said Council for fiscal year 1981- 1982 consisting of the following items: Accounting/Financial Services $ 800 Personnel Services 5,700 Contingency and Council Expenses 11000 Total $7,500 and Mr. Brann having advised that the first two items pertain to financial agent services provided by Sacramento County ($800) and staff services provided by the Contra Costa County Planning Depart- ment ($5,700) , and that the third item ($1, 000) is to cover possible expenses incurred by the Council itself; and Mr. Brann having noted that no financial contributions are requested from member counties for the reason that the Council has monies from previous contributions on deposit amounting to $18,655, and having submitted the following financial summary: Fund Balance $18,655.60 Accrued Interest 2,425.00 Projected Fund Balance 21,080.60 Personnel Costs (estimated) 3,400.00 17,680.60 IT IS BY THE BOARD ORDERED that the budget of the Delta Advisory Planning Council for fiscal year 1981-1982 is APPROVED. PASSED on July 7, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of on order en4w on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and tbo Seal of the Board of Supervisors oRxed this 7th day of July , 19 8 cc: Delta Advisory Planning J. R. OISSON, Clark ic Director of Planning By Q- apuly CIeh County Administrator Doro y C./Gass County Auditor-Controller H-24 3/79 15M 0 0091 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 7, 1981 In the Matter of ) Amendment to Delta Advisory ) Planning Council Joint Powers ) Agreement. ) The Board having received a June 17, 1981, letter from Richard Brann, Chairman, Delta Advisory Planning Council, requesting approval of amendments to the Planning Council's Joint Powers Agree- ment between the Counties of Contra Costa, Sacramento, San Joaquin, Solano, and Yolo; and Mr. Brann having advised that the amendments, which were unanimously approved by the Council at a meeting at which all county supervisor members were present, would accomplish the following: 1. Enable the Council (rather than the Executive Committee) to determine policy matters; 2. Reduce the size of the Council by reducing the number of members from four to three per member county; 3. Increase the flexibility of appointing Council members (by the respective boards of supervisors) by providing that each county would name a supervisor and two others, one of whom would be an elected or appointed public official (current requirement is one recreation commissioner) ; 4. Allow anv Council member to be an Officer of the Council (currently only supervisors may hold these posts) . A chairman who was not a supervisor would become a non- voting member of the Executive Committee; and 5. Add a requirement that a Council quorum include three of the five supervisors and include at least one member from each of the five counties; IT IS BY THE BOARD ORDERED that the amendments to the Joint Powers Agreement are APPROVED and the Chairman is authorized to sign the master copies of said amendments. PASSED on July 7, 1981, by the following vote of the Board members: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and 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 cc: Delta Planning Council the Board of Supervisors affixed this Director of Planning 7th day of July, 1981. Countv Counsel J flLSSON, Clerk County Administrator 1 By Deputy Clerk Doro y C. ass 0 0092 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal of ) The Wayside Homeowners from Approval ) of Development Plan No. 3045-80 Filed ) July 7, 1981 by The Desco Group, Pleasant Hill ) BARTD Station Area. ) The Board on May 26, 1981 having fixed this time for hearing on the appeal of The Wayside Homeowners from the County Planning Commission conditional approval of the application filed by The Desco Group for Development Plan No. 3045-80 to establish a 28 unit multiple residential complex on a 1.84 acre site in the Pleasant Hill BARTD Station area; and Harvey Bragdon, Assistant Director of Planning, having noted that the Board on March 17, 1981 had referred the development plan to the County Planning Commission to address the issue of design, and having advised that the steering committee for the cooperative specific plan study for the Pleasant Hill BARTD Station area is scheduled to meet July 22 to discuss geographical boundaries and preliminary issues; and Dan Helix, representing The Desco Group, having stated that the project conforms to the M-29 zoning approved by the Board for the property, having expressed the opinion that the proposed conditions will mitigate traffic concerns, and having urged that the decision of the Planning Commission be upheld; and Louis L. Rozenfeld, President of The Desco Group, having commented on the project design and having stated that the proposal is compatible with existing single family residences in the area; and Jon L. Prato, representing The Wayside Homeowners, having stated that the property owners have organized in an effort to consoli- date their properties into one parcel for commercial development and that approval of this project would preclude cohesive development of the block at a later date, and having expressed the opinion that the project does not conform to the general plan goal for higher density; and Richard Bottarini, representing the Pleasant Hill City Planning Department staff, having expressed the opinion that the proposal is premature, having requested that decision on the matter be deferred until the steering committee has discussed the handling of applications in the BART area, and having referred to a June 25, 1981 letter from the Walnut Creek City Council which concurs with the request that no final action be taken on any major land use changes within the study area boundaries during preparation of the specific plan; and Supervisor S. W. McPeak having expressed the opinion that although the proposal was well-designed, it would be preferable to have a master plan for the entire block, and having stated that inasmuch as the specific plan study area has not been defined she would recommend that the hearing be continued for two months; and 0 0093 Brian Thiessen, attorney for the applicant, having expressed the opinion that withholding action on applications pending completion of the proposed study would place a moratorium on building in the area; and The Board having discussed the matter, IT IS ORDERED that the recommendation of Supervisor McPeak is APPROVED and the hearing on the aforesaid appeal is CONTINUED to September 8, 1981 at 2:30 p.m. PASSED by the Board on July 7, 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 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 7th day of July, 1981. J. R. OLSSON, Clerk By era Nelson Deputy Clerk cc: The Wayside Homeowners The Desco Group Wayside Associates Brian Thiessen Director of Planning 0 0094 In the Board of Supenris m of Contra Costa County, State of California July 7 . 19 31 In the Molter of - Making a Determination of Utility Easement Rights for Various Subdivisions IT IS BY THE BOARD ORDERED that a determination is made that the division and development of the properties in the manner set forth on the parcel maps for the following subdivisions will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements: SUBDIVISION AREA OWNER 5645 Danville Blackhawk Corporation 5980 Alamo Valley Oaks Associates PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the toropoing is o true and cored copy of ow order etMerod on the minutes of said doord of Supervisors on the dote aforesaid. Originator: Public Works (LD) Wftm my hand and the Seol of the Board of Supervisors cc Blackhawk Corp. oFumd this 7th day of Jul v 19_ 3171 Blackhawk Rd. Danville, CA 94526 Attn.: Owen Schwaderer J. R. OLSSON, Clerk Valley Oaks Assoc. '� pepwr Clerk 375 Diablo Rd. Ste. 200 7 r-09 pm Danville, CA 94526 M&Wine M. Neufeld H-24 3179 15M 0 0095 In the Board of Supervisors of Contra Costa County, State of California July 7 __019 81 in the Mower 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 Janis L. Birkeland 92 Nelson Road Hobart, Tasmania Australia 7007 500-110-002-2 21.42 PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the %rq*np is o true and cored coo" of an order entered an rho minutes of said Board of Supervisors on the does aforesaid. cc: County Treasurer-Tax Witness my nand and dw Sed of the Board of Collector Supervisors ____ County Administrator crowd this7th day of July . 19 81 Applicant J. R. OLSSON, Clerk D"nti Clark ey_C4MUnd, L � H-24 4R7 15m 0096 In the Board of Supervisors of Contra Costa County, State of California July 7 pig 81 b dhe "hu Of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Paul B. Darrell 1500 Chanslor Avenue 540-350-001 10.10 Richaond, CA 94801 54O-350-023 11.80 Bernice A. Cardwell 917 Solano Avenue Albany, CA 94706 417-161-059 21+.46 PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify That the for gol k a true and carnet•Py of aw Order mad on dw ts�itNdes of void bard of Supervisors an HM" of,rosoid. cc: County Auditor-Controller vA gess my bond and the Sao! of thev-!acrd of County Treasurer-Tax super"'sm Collector gr=W d6 7th of July 19 81 County Administrator Applicant J. f1. OLSWN, Clerk sy Deputy Clerk ' Linda L. Pale H-241/77 15m O 0 0 9.!7 C i In the Board of Supervieo�s of Contra Costa County, Stag of California July 7 , 19 81 In tl+e Ntotter of Authorization of Increase in the Revolving Fund, Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding the authorization of an increase in the Revolving Fund, Department of Health Services, IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED and authorization is granted to increase the Department of Health Services Revolving Fund from $1,150.00 to $1,250.00 and that the Board Order of February 26, 1980 which established the $1,150.00 limit is hereby rescinded. PASSED BY THE BOARD ON July 7. 1951, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify Phot the tor000in k a trw and cornet a W of as order mrd an the minutes of said doord of SuPwvism on the dole aforesaid. Orig: Health Service Dept. Wane my heed a"d die Seal Of the Board of cc: County Administrator SUPWVk0m Auditor-Controller am"d this 7th day of July , 19 81 A d. R. OLSSON, Clerk w deputy clerk C. Matthews 0 0098 H-24 379 15M In the Board of Supervisors of Contra Costo County, State of California July 7 , 19 In the AU tier of - Hearing on Appeal of James C. Coxeter from San Ramon Valley Area Planning Commission Denial of Variance Permit No. 1087-80, Alamo Area. The Board on June 30, 1981 having fixed July 28, 1981 as the time for hearing on the appeal of James C. Coxeter from the San Ramon Valley Area Planning Commission denial of applica- tion for Variance Permit No. 1087-80, Alamo area; and The Board having received a July 6, 1981 letter from Mr. Coxeter stating that the July 28 hearing date is in conflict with both his and his attorney's business calendars and requesting that the hearing be rescheduled to a later date; and Good cause appearing therefor, this Board hereby gives notice of its intention to continue its hearing on the aforesaid appeal from July 28, 1981 to August 18, 1981 at 2:30 p.m. IT IS ORDERED that the Clerk give notice of same by mailing a copy of this order to all interested persons. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. t I hereby certify that the foregoing is a true end correct copy of an order eiMer-d on the minutes of said Board of Supervisors on the dot* aforesaid. Witness my hand and dw Sed of the Board of Supervisors cc: James ;C. Coxeter MMI, this 7th day of July 19 81 Robert H. Bisno List of Names Provided by Planning Dept. J. R. OLSSON, Clerk Director of Planning By , Deputy Cleric Vera Nelson H-24 3/79 15M 0 0099 17Cr - 2 In the Board of Sup�rvi�ors of Contra Costa County, State of California July 7 , 19 81 In the AAotter of REALLOCATIONS OF COMMUNITY DEVELOPMENT FUNDS On the recommendation of the Housing and Community Development Advisory Committee and the Director of Planning IT IS BY THE BOARD ORDERED AS FOLLOWS: 1) Approve the reallocation of the remaining balance of $8,860.04 from Activity 4-40, Rodeo Neighborhood Center, to Activity 7-47, Rodeo Child Care Center; 2) Approve the reallocation of $30,000 from Activity 7-61, West Pittsburg Park-Day Care Improvements, to Activity 7-63, Ambrose Neighborhood Facility; 3) Approve the reallocation of $115,000 from Activity 7-41, Sandhill Sewer Laterals, to a new activity, park development at Gehringer School; and 4) Approve the reallocation of $60,000 from Activity 7-65, North Richmond Baseball Fields, to Activity 4-37, North Richmond Senior Center. Said funds for the Senior Center are for design only subject to review of project sponsor's (North Richmond Neighborhood House) capacity to pursue project. PASSED BY THE BOARD ON July 7, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. • ABSENT: None. 1 hereby cenify that the foregoing is a true and cared Dopy of an order ou-I @ on the mimuhs of said doord of Supervisors on the dole oforosoid. orig: Planning WMwers rely hood and the Seal of the bard of Supervisors County Administrator County Counsel affixed this 7th &V July 19 81 Auditor Controller Carquinez Coalition (via Planning) fi. OLS90M, Clerk Ambrose Park& Recreation District (via Plan' Oakley School District (via Plannin� - , D"uly Clerk North Richmond Neighborhood House (via Planning) C. Matthews 0 0100 N-24 3/79 ISM r ? In the Board of SvPervi:or� of Contra Costa County, State of California July 7 . 19 $L M Ow Molle of Cycle Payment System in Food Stamp Program- (recommended by Northern California Grocers Association). On June 2, 1981, the Board having referred to the County Administrator and the County Welfare Director the matter of evaluating the feasibility of implementing a food stamp distribution schedule in this County similar to one presently being tested in Fresno and Sacramento counties; and The County Administrator having advised the Board that the County Welfare Director is now requesting postponement of the evaluation of such a high frequency payment system for the Food Stamp program until November 1981 to allow for review of the performance and impact of the present program now being tested in Fresno County, and that he concurs in this request; IT IS BY THE BOARD ORDERED that the County Administrator and County Welfare Director are hereby DIRECTED to report back to the Board not later than December 1981 after an analysis has been made of the Fresno Food Stamp distribution program, with a recommendation as to the feasibility of initiating a similar payment system in Contra Costa County. PASSED BY THE BOARD ON JULY 7, 1981., by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None, ABSENT: None, 1 hereby certify that dve foregobq is o true and octad a" of an onhw ft id on dw minutes of said Board of Supervisors on the dale ofon akL -Ori g: County Administrator Wdnw my hoed and dw Seal of of Human Servi ces Supervisors County Welfare Director affixed this 7th dayof July, 19_IL No. California Grocers Assoc. j c - J. R. OISSON. Clerk By �-• . D"Rdy Clerk C. Matthews 0 0101 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 7 19 81_ M the Matter of Settlement or Litigation Denise Hughes et al. v. County of Contra Costa et al. Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached at Superior Court pre-trial settlement conference settling the lawsuit of Denise Hughes et al. v. County of Contra Costa, No. 193487, for $290,000, the amount authorized by the Board of Supervisors in Closed Session on June 2 , 1981; and The Plaintiffs having executed a release in favor of the County and agreed to dismiss the above-referenced lawsuit; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is DIRECTED to issue a warrant in the amount of $290,000 payable to Merline Hill as guardian ad litum for Denise Hughes and Dayna Richardson and to Wallach and Baum, their attorneys from the Medical Liability Trust Fund. PASSED by the Board on July 7, 1981, *by the following vote : AYES : Supervisors Fanden, Schroder, McPeWn, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the fore oing k o true and correct a" of an order wMered on the minute: of said &mrd of Supervisor on the dote oforosoid. Orig: County Administrator MPenew my hated and the Seal of the Board of cc: (via CAO) Supe�aors Gordon, Waltz, DeFraga, affixed this 7th of July , 19 81 Watrous & Pezzaglia, Inc. George Hills Company J, A. CMN, CNrk County Medical Services Auditor-Controller By .� D"weY Clerk County Counsel C. Matthews Wallach & Baum 0 0102 H-24 979 15M . 1 In the Board of i:ors of Contra Costa County, State of California July 7 . 19 &L- In LIn due Matter of Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 4508, Lafayette Area. On September 28, 1976, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Acting Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Acting Public Works Director is authorized to refund to Lindsay Homes, Inc., the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 132836, dated January 28, 1976. PASSED by the Board on July 7, 1981 by the fol l owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby oartify that the forogoirp is a true and cornet appy of an 61010 mrd on dw niinulos of said bard of Suparisors an the date oforeioid. Originator: Public Works (LD) VAMm my howl and#a Sad of tlw bard of ars cc: Public Works - Accounting Public Works - Construction a#i=d this 7th day of July 19 Director of Planning Lindsay Homes, Inc. J. R. OLSKW. Clark 1610 Oak Park Blvd. g� (��22 Pleasant Hill, CA 94523 Delmsy Clark United Pacific Ins. Co. Maxine M. Neufeld PO Box 7870 San Francisco, CA 94120 (Bnd#U896785) H-24 379 15M 0 0103 J In the Board of Sup�vifOrs of Contra Costa County, State of California lulu 7 19 �j.. In the A6~ of Releasing Deposit for Roundhill at Las Quebradas Road Acceptance Alamo Area. On January 2, 1979, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Road Improvement Agreement, and now on the recommendation of the Acting Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Road Improvement Agreement, IT IS BY THE BOARD ORDERED that the Acting Public Works Director is authorized to refund to Western Title Guaranty Company the $500 cash bond for the Road Improvement Agreement, as evidenced by Auditor's Deposit Permit Number 134657, dated March 30, 1976. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the le @gainp is a true and correct copy of aw order tiNertd on the elinutes of soil doord of &Wemson on the daft afanwid. Originator: Public Works (LD) Witness my hard and*a Stol of dw bard of Supenrism 5 cc: Public Works - Accounting affixed " 7th doy of i�lv 19 Public Works - Construction Director of Planning Western Title Guaranty Co. J. R. OLSSON, Clerk PO Box 5286 / y Clerk Walnut Creek, CA 94596 SM41,2 4—:1 J 61 United Pacific Ins. Co., Dick Laursen Maxine M. Neufeld 33405 - 8th Avenue So. C 3000 Federal Way, WA 98003 (Bnd# U897076) Thomas Blair 0 0104 1 Q 4535 DaVinci H-24 3179 SWkton, CA 95207 In the Board of Sup�rvisf� of Contra Costa County, State of Calif ornio July 7 AL In the I#A~ of , Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 4434, Alamo Area. On October 24, 1978, this Board RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Acting Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Acting Public Works Director is authorized to refund to Western Title Guaranty Company the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 134657, date.; March 30, 1976. PASSED by the Board an July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES; None. ABSENT; None. I hereby certify than the forsooi - is a true and cornet copy of an order erdI on the minutes of said Board of Supervisors on the daft aforesaid. Originator: Public Works (LD) Wdness nay hand cad the Soul of the Board of cc; Public Works - Accounting Public Works - Construction af$xed 7th day of .1uiL___ 19M_ Director of Planning Western Title Guaranty Co. J. R. OLS, Clark PO Box 5286 B� oepwy clerk Walnut Creek, CA 94596 United Pacific Ins. Co., Dick Laursen Maxine M. Neufe d 33405 - 8th Avenue So. C 3000 Federal Way, WA 98003 (Bndfi U897075) Thomas Blair 0 010 5 4535 DaVinci H-24 3/79 9&kton, CA 95207 In the Board of Supervisors of Contra Costa County, State of California 3�i7 _019 ---sl In the AAa tr of Releasing Deficiency Deposit for Subdivision 4954, Alamo Area. The Board on March 10, 1981 having accepted as complete the improvements for Subdivision 4954, Alamo area, with the exception of minor deficiencies for which $1,000 (Auditor's Deposit Permit Number 38945, dated March 5, 1981) was deposited as surety for completion of said deficiencies; and The Acting Public Works Director having reported that the aforesaid minor deficiencies have been corrected and recommends that he be AUTHORIZED to refund the $1,000 to O. M. and Ruth C. Kemp; and IT 15 BY THE BOARD ORDERED that the recommendation of the Acting Public Works Director is APPROVED. PASSED by the Board on July 7, 1981 by the fol l owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the forepoinp is a true and correct copy of on order enNrad an tht minutes of said 11oord of Supervisors on the dolt aforesaid. Originator: Public Works (LD) M/itness my hand and d*Stol of the 1oard of cc: Public Works - Accounting Public Works - Construction a� "��1—� of jUL . 19AL, O. M. and Ruth C. Kemp PO Box 316 �� J. R. OLSSON, Clark Alamo, CA 94507 tr Deputy Clerk Maxine M. Neufeld H-24 3179 15M 0 0106 i . In *w 8oaof Supervisors of Contra Costa County, State of California July T . 19 81 ledw Manor of Resignation from the Neighborhood Preservation Committee (City of Pinole) of the Countywide Housing and Community Development Advisory Committee The Board having received a June 26, 1981 memorandum from A. A. Dehaesus, Director of Planning, advising that Marion Lopes has resigned from the Neighborhood Preservation Committee (City of Pinole) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms . Lopes from said Neighborhood Preservation Cotmaittee is ACCEPTED. PASSED by the Board on July T, 1981 by the following vote: ' AYES: Supervisors Fanden, Schroder, RePeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify That foreooip k a true and cored appy of on order o ered oe the nwnuNs of said bard of Supervisors on Tho dole aforowid. Witness ray hand and The Sed of the lewd of cc: Director of Planning SrrparViso. County Administrator WRmd d* 7th dgy of_ July . 19 81 J. R. 01.55001. Clark -1 >• Clark L nda L. Page � H-24 3/79 ISM 0 0107 In the Board of Supwvi:ors of Contra) Costa County, State of Coiifornia July 7 . 19 81 In the Hotter of Resignation from the Neighborhood Preservation Committee (Oakley Area) of the Countywide Housing and Community Development Advisory Committee The Board having received a June 23, 1981 memorandum from A. A. Dehaesus, Director of Planning, advising that Alice Lorenzetti has resigned from the Neighborhood Preservation Committee (Oakley Area) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms. Lorenzetti from said Neighborhood Preservation Committee is ACCEPTED. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing k a true and cooed d aopy of an order NMrrwd an the minutes of said Board of Supervisors on the do% aforesaid. Wileess my hawd and do Sao)of the Board of cc: Director of Planning Supervisors County Administrator adixed this 7th dgy Ju19 . 19 J. R. OLSSON, CNrk Br �y Clerk Linda L. Page H-24 3/79 15M 0 0108 In the Board of Supervisors of Contra Costa County, State of California July 7 , 19 SL In the Matter of Hearing on the Application of Isakson & Associates, Inc. (2465-RZ) to Rezone Land in the Brentwood Area. Gerald Haet, et al, Owners. The Board on June 9, 1981 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application of Isakson & Associates, Inc. (2465-RZ) to rezone land in the Brentwood area from Heavy Agricultural District (A-3) to Exclusive Agricultural District (A-20) ; and No one having appeared in opposition; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the rezoning application of Isakson & Associates, Inc. is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 81-58 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 21, 1981 is set for adoption of same. PASSED by the following vote of the Board on July 7, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cornet Dopy of on order eiMered on the ninuNs of said Iloord of Supervisors on the " OW"W& CC: Isakson & Associates, Inc. W, my hand °"d the Sed of the hoard of Gerald Haet, .Inc. Supervisors Director of Planning uIlh od this 7th day of J lv . 19 County Assessor ��- `�\ / /, SSON, Clark ' ( Clerk By 4 { Ron ' Amdahl 0 0109 H-24 3/79 15M In #6 Board of Supervisors of Contra Costa County, Stop of California Julv 7 , 19 M #w AA~of Hearing on the Application of Leigh and Alice Brite (2469-RZ) to Rezone Land in the San Ramon Area. The Board on June 9, 1981 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the application of Leigh and Alice Brite (2469-RZ) to rezone land in the San Ramon area from Controlled Manufacturing District (C-M) to Light Industrial District (L-I) ; and No one having appeared in opposition; and A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the rezoning application of Leigh and Alice Brite is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 81-57 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 21, 1981 is set for adoption of same. PASSED by the following vote of the Board on July 7, 1981: AYES: Supervisors Fanden, Schroder, Weak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hweby certify Neat ow foror*q is a trw and cared a" of ao ordw enftmd on dw ssinutss of said Soord of Supervisors on tIN dote aforoiaid. CC: Leigh and Alice Brite MIom my hard ad the Seal of the ward of Director of Planning supwvison County Assessor offimd this 7th day of July . 19 1 .-OLSSON, CMrk �y Deputy Clerk Ro Amdahl H-24 3/79 ISM 0 0110 i In the Board of Sum of Contra Costa County, Stag of California July 7 19 81 M d10 AAattsr of Decision on Appeal of Realty Factors, Inc. (2384-RZ) from Denial of Application to Rezone Land in the Tassajara Area and Denial of Tentative Map of $ubdiviGinn 5638_ The Board on June 9, 1981 having deferred to this date the 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 and denial of the tentative map of Subdivision 5638, and having directed staff to prepare appropriate findings and conditions for a six-lot subdivision for Board consideration this day; and Harvey Bragdon, Assistant Director of Planning, having advised that Realty Factors, Inc. has requested that the decision be deferred to July 21, 1981; and IT IS BY THE BOARD ORDERED that the decision on the aforesaid appeal is DEFERRED to July 21, 1981 at 10:30 a.m. PASSED by the following vote of the Board on July 7, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and corred copy of oa order oiNsrW on the wimon of said Board of supervisors on the do* oforesoid. Wilnsss my land oad the Soot of the Board of CC: Realty Factors, Inc. Supervisors Brian Thiessen Grood 04 7th doy of July 19 81 Director of Planning Acting Public Works Direct Clsrk Br cjwk Ron Amdahl 0 0111 H-24 3/79 ISM In the Board of Supwvbm of Contra Costa County, State of C0140MM July 7 . 14 8._... M the Matter of r Authorizing Lease of Hayden Park Property, Pacheco Boulevard dear Center Avenue, Pacheco Area. By memorandum dated June 26, 1981 , the Public Works Director advised that two County-owned parcels of land fronting on Pacheco Boulevard, commonly known as the Hayden Park property, could be leased, and recommended the Board authorize the Public Works Department to offer these parcels for lease until such time the County requires the property for its own use. IT IS BY THE BOARD ORDERED that the Public Works Director's recom- mendation is ACCEPTED and the Board AUTHORIZES the Public Works Department to offer these parcels for lease on a short-term basis, not to exceed five years. PASSED by this Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson, and Powers. HOES: None. ABSENT": Supervisor Schroder. ! hereby oeWlty Thais the foregoing is a true cad corred OW of aw onM► erMerod on die minutes of sold owed of Supervisors on the done °f°r"OkL Witness my land mad tier SW of die ioard of Originator: Public Works Department �� Lease Managemenson t July i9 81 cc: Public Works Director Accounting Section f J. R. OLSWK Clerk Real Property D"Poy Clerk Maxine M. Neufeld 0 0112 H-24 3179 ISM k r In f w Board of Sup�vi�as of Contra Costa County, State of Calif wnio July 7 . 19 In the Motley of Appointment to the Merit Board. Supervisor T. Torlakson having recommended that Mary Rocha, 3022 Rio Grande Drive, Antioch 94509, be appointed as the Supervisorial District V representative on the Merit Board; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED by the following vote of the Board on July 7, 1981: AYES: Supervisors Fanden, Schroder, Weak, Torlakson, Powers. NOES: None. ABSENT: None. 1 herby certify that tl+e fa *9W p h a true and cored ei W of aw ardor eMsra I on the winulm of said bard of Supervisors on fha daft aforuoid. CC: Mary Rocha 11 d mm my hand and the Seal of dw Board of Merit Board supervkon Director of Personnel WR=d this 7th dap of July 19 81 County Administrator ev, Glerlc Ron Amdahl H-24 W79 /5M 0 0113 In the Board of Supervisors of Contra Costa County, State of California July 7 - 19 BL In the Matter of Appointment to the Board of Directors of the Contra Costa Alliance for the Arts. Supervisor T. Powers having recommended that Donna L. Roselius, 212 Bishop Alley, Pt. Richmond 94801, be appointed as the Supervisorial District I representative on the Contra Costa Alliance for the Arts Board of Directors and that Arline R. Hartman, 235 Water Street, Pt. Richmond 94801, be appointed as Ms. Roselius' alternate; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the following vote of the Board on July 7, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby co"ify that tl�e foregoing is o tm and cornet Dopy of as odor worrd an the wwnuw of said doord of Supervison on Ow dote a*esoid. CC: Appointees witnew my hand and do Seal of the Dowd of Contra Costa Alliance supervisom for the Arts gs"d *is_day ef_July` 19_$1_ County Administrator LSSON, Chris �r DwW Clerk 4 Ronda;;Amdahl 0 0114 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 7 19 81 In the Moble► of Final Report of 1980-81 Contra Costa County Grand Jury. The Board on June 29 , 1981 having received the Final Report of the 1980-81 Contra Costa County Grand Jury; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that dw 'Im poinp is a tna and corred appy of as oder 8rNered on dw seimules of said bond of Supervisors an the date aforesaid. Wiens; my hand Md the Sed of the bard of Supervisors cc: Contra Costa County affi and "_7th &V of July Grand Jury County Administrator J. R. OLSSON, CMrk by--- D,,b Clerk C. Matthews 0 0115 H-24 I4/77 15m i 1 In t6 800rd of Sup�voo�s of Contra Costa County, State of California July 7 __619 AL In the Alotter of Reappointment to the Economic Opportunity Council. Supervisor R. I. Schroder having recommended that Robert C. Jornlin be reappointed as his alternate on the Economic Opportunity Council for a one-year term ending June 30, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the following vote of the Board on July 7, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I heeby certify Nowt the foregoing k o hw and Cored Caper of aM order mrd on dw aoinutes of said bard of Supervisors on the" aformakL CC: Robert C. Jornlin Wieeu my hoed aW do Seal of dw l-- d of County Administrator superwims County Auditor-Controller affixed Noss 7th day of July cam'' /A MN, CNrk yr4 Clmlc 1 Ron Amdahl H-24 3R9 15M 0 0116 In the 8oand of Supenrisas of Contra Costa County, State of California July 7 , 19 81 In the Moller of Appointments to the Brentwood Recreation and Park District Board of Directors. Supervisor T. Torlakson having noted that the terms of office of Martin Davis and William Erickson on the Board of Directors of the Brentwood Recreation and Park District expired on June 18, 1981 , and having recommended that Gilbert Dominguez, 715 Lincoln Avenue, Brentwood, California 94513 and Michael A. Novak, P. 0. Box 744, Brentwood, California 94513, be appointed to said Board for four-year terms ending June 18, 1985; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Torlakson are APPROVED. PASSED by the Board on July 7, 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 er 1 led on the minutes of sold Boord of Supervisors on the ddo aforesaid. Witness my hand and the Sed of the Board of cc: Gilbert Dominguez supervisors Michael A. Novak alTxed this 7th day of July . 19 81 Brentwood Recreation and Park District County Auditor-Controller J. R. OLSSM Ckwk County Administrator B Qy clerk Public Information Officer Diana M. Herman 0 011'7 H-24 3179 15M In the Board of Supervises of Contra Costa County, State of California July 7 , 19 81 In the (M~ of Environmental Health Services Reorganization. The Board having received a letter from the County Administrator transmitting a memorandum from the Health Services Director proposing a reorganization of the Environmental Health Services portion of the Public Health Division so as to elevate Environmental Health to full Division status, with its Director reporting directly to the Health Services Director; and The County Administrator's letter having been accompanied by two reports; one by the consultant recommending such a reorganization, and the second by the Environmental Health Section of the State Department of Health Services pointing out certain management problems existing within Environmental Health Services; and The County Administrator having recommended that the Board acknowledge receipt of the report and approve the proposed reorganization in principle, with the understanding that subsequent personnel actions will be submitted to the Board to implement the reorganization; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JULY 7, 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 cornu a W of am order erMored on the w inufts of said Board of Supervisors an " daft aforesokL Ori g: County Administrator Witness my hoed aW dw Seal of dw Board of Human Services Supervisors Health Services Director oruwd " 7th of July . 19 81 Interim Asst. Director-- Public Health Env. Health Svcs.--Public Health �� J. R. OLSSON, Clerk Personnel Officer--Health Svcs , . DW-+Y MA C. Matthews H-24 3/79 15M 0 0118 In the Board of Supervisors of Contra Costa County, State of California July 7 . X981 M the JNotter of Reappointment to the Contra Costa County Drug Abuse Board. Supervisor R. I. Schroder having noted that the term of office of Marshall J. Maguire as a Supervisorial District III representative on the Contra Costa County Drug Abuse Board will expire on June 30, 1981 and having recommended that he be reappointed for a three-year term commencing July 1, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the forep� is a trw and oornd copy of aw order «Mrrrd an the minutes of said Board of Supervisors on the daft aforesaid. cc: Marshall J. Maguire Woness nay hand and the Std of dw Board of CCC Drug Abuse Board Supervisor County Administrator 7th &y ef July . 19 81 J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld 0 0110 H-24 3179 15M /-7 In the Board of Supervisors of Contra Costa County, State of California July 7 , 19 -al In die AA~of Approval of Contract Extension Agreement #24-226-1 with Contra Costa Children's Council The Board on June 30, 1981, having authorized negotiations with Contra Costa Children's Council for infant outreach and transitional services for preschool children in County's Catchment area #16, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of resulting Contract Extension Agreement #24-226-1 with Contra Costa Children's Council for said services, IT IS BY THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract extension agreement as .follows: Number: 24-226-1 Contractor: Contra Costa Children's Council Extension of Term: from June 30, 1981 to July 31, 1981 Payment Limit: No change PASSED BY THE BOARD on July 7, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby prtify That the foropoing is o True and cored Copy of as order sintered an the minutes of said Board of Supervisors on the date afo oW& Witness my hand and dw Seal of" Board of Sub' 7th July 81 Orig: Health Services Dept. affixed "—=any of 19 Attn: Contracts and Grants Unit cc: County Administrator J. R. OLUM. CNrk Auditor-Controller Contractor Byb Clete C. Matthews EJM:ta H-24 3/79 15M 0 0120 In the Board of Sup visas of Contra Carta County, State of California July 7 19 8_ M the AAWMW of Award of SNAP Funds. The Board having received letters from the Associate Director and Chief, Office of County Health Services, State Department of Health Services, advising that Contra Costa County has been awarded Special Need and Priority funds (SNAP) up to a maximum of $21 ,000 for a dental disease prevention program, and up to a maximum of $42,287 for an adolescent pregnancy program; and The County Administrator having recommended that the letters be referred to the Finance Committee and the County Administrator for considera- tion of the matching requirements during the 1981-1982 budget deliberations; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JULY 7, 1981, by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: Bone. 1 hereby ceAify that the foregobv b o true and cornet copy of an order ewNred an the wnimdes of said Am of Supervisors on the daft aforesaid. Ori g: County Administrator Wdh my howl ead do Seal of the board of Human Services Health Services Director affi� 7th July _ �9 81 Interim Asst.Dir.-- Public Health County Audi for J. R. OLSSON, Clark ' DWity Clerk C. Matthews M-24 3/79 15M 0 0121 771 In ho board of is s of Contra Costa County, Stag of California July 7 , 19 881 In the Matter of Authorization for Contract Negotiations (Community Services Department) 1981-82 Delegate Agency Contract The Board having authorized, by its Order dated June 9, 1981 , the execution of a grant application in the amount of $1,344,687 ($1,063,119 Federal, $93,700 County, $187,868 Local In-Kind) to the Community Services Administration for continuation of the county's Community Action Program during fiscal year 1981-82; IT IS BY THE BOARD ORDERED that the Director, Community Services Department, or her designee, be AUTHORIZED to conduct contract negotiations with the prospective contractor, as follows: Contract Payment Limit Anticipated Contractor/Contractor No. (Federal Funding) Term City of San Pablo $13,460 (six-month 7/15/81 - 12/31/81 Community Services Department allocation) (81-105) PASSED BY THE BOARD on July 7, 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 corns aW of as order eiMered on the minutes of said doord of Supervisors on the date aforesaid. Witness my hand and*e Sed of the bard of su Ori g. Dept.: Community Services 7th July _ 19 81 oftied dde day of_ cc: County Administrator County Auditor-Controller J. R. OLSSON. Clerks �/c CMrlc �y C. Matthews H-2I 3R9 15M 0 0122 In the Board of Supervisors of Contra Costa County, State of California July 7 In the Wetter of Accepting Tax Deed for Parcel 376-032-032 on Yale Street, Martinez Area Project #0664-6U4586 IT IS BY THE BOARD ORDERED that the Deed, executed by Alfred P. Lomeli, Tax Collector, to the parcel of land identified as Parcel No. 376-032-032 is ACCEPTED and the Real Property Division is DIRECTED to have said document recorded in the office of the Recorder of this County. The County Auditor-Controller is AUTHORIZED to make payment,by journal transfer, to the County Tax Collector in the amount of $155.00 for the sale price of the property and the cost of publication. PASSED BY THE BOARD ON July 7, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ' I hereby certify thot tl+e foregoing k o true and cornet copy of on order eeI - on dor minules of said Board of Supervisors on the dole aforesaid. Wdness my load osd dw Sed of dw Boord of Originator: Public Works Department Real Property Division July 19 81 cc: Auditor-Controller P.W. Accounting . OL 7th N CI Tax Collector 72. OrClerk Gloria M. P omo H-24 3/79 ,SM 0 0123 In the Iani of 5- vison of Contra Costa County, Stag of California July 7 . 19 81 In the At~ of Authorizing Execution of a License to Use Military Facility Commencing June 1 , 1981 with The Armory Board of the State- Military Facility, for the Premises at 99 Power Avenue, Pittsburg, California. (5721-2260) IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a License to Use Military Facility commencing June 1 , 1981 with The Armory Board of the State Military Facility, for the premises at 99 Power Avenue, Pittsburg, California, for use by the Health Services Department under the terms and conditions as more particularly set forth in said license. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $648.00 payable to the Military Department, State of California, to be delivered to the County Lease Management Division. PASSED by this Board on July 7,1981 by the following vote: AYES: Supervisors Fanden,Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foreookQ k o trw and cornet spy of as order eiMesoA on the minutes of said bard of Supervisors on the do% afamak. 1N�/ness my how and the Seel of the Dowd of Originator: Public Works Department ��� Lease Management mixed 7th day of July . 1981 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) 1.1 Buildings and Grounds (via L/M) Dqxdy Lessor (via L/M) C. Matthews Health Services Department (via L/M) H-24 W79 ISM 0 0124 In tlw Board of of Contra Costc County, State of Calilm is July 7 , 19 81 In dw mans of Approving Purchase Contract and Authorizing Payment for Property Acquisition, Corps of Engineers = Lower Pine-Galindo Creek Project #7520-6B8694 Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS THAT the following Purchase Contract is APPROVED: Grantor Document Date Pee Amount Beatrice G. Graham Purchase Contract 6/24/81 Wells Fargo $16,100 (Purchase) Escrow Company 280 (Escrow 8 Escrow #C8586 Title Fees) $16,380 (Total Payment for this trans action) Payment is for 12 ft. x 47 ft. one bedroom mobile home, in place in the path of Pine Creek, in Vista Del Monte Trailer Park. The Acting Public Works Director is AUTHORIZED to execute the above purchase contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The Real Property Division is DIRECTED to have title to the above Mobile Home registered in the name of the District. PASSED BY THE BOARD on July 7, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 Roby certify that the foraookV k a true and ca ad er W of as order Nered on dw #Mnulas of said bord of Suporvkars on dw daft of, ft d. Wd1 my hand and the Saul of tlw bard of Originator: Public Works Department ra Real Property Division AS 7th Jul 19 81 cc: County Auditor-Controller (via R/P) J. R. Clark P.W. Accounting �y Clark Gl ria M. Palcmo H-24 3/79 15M 0 0125 r In the Board of Supervises of Contra Costa County, State of Coliffomia July 7 M the Matter of AUTHORIZING EXECUTION OF CETA TITLE VII CONTRACT EXTENSIONS WITH IWO (2) TITLE VII PSIP CONTRACTORS THROUGH MARCH 31, 1981 The Board having authorized, by its Order dated December 23, 1980, execution of contract amendments with certain CETA Title VII Private Sector Initiative Program (PSIP) Contractors, including Contra Costa County Superintendent of Schools (ROP) and creative Marketing Services, Inc., to provide for the continuation of certain Title VII activities through December 31, 1980; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to allow additional time for the above mentioned Contractors to complete contractual obligations; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute Contract Amendments as follows: 1) Contract Extension #19-714-2 with Contra Costa County Superintendent of Schools (ROP), to extend the termination date of the Contract from December 31, 1980 to a new termination date of March 33., 1981, with no increase in Contract Payment Limit. 2) Contract Extension i19-718-2 with Creative Marketing Services, Inc., to extend the termination date of the Contract from December 31, 1980 to a new termination date of March 31, 1981, with no increase in Contract Payment Limit. PASSED BY THE BOARD on July 7, 1981, by the following vote: AYES : Supervisors Fanden, Schroder. McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify Neat Nie foreooiq Y a true and cm ad aW of an ordK entered on the minubs of said bard of Supervisors an the dote aforesoid. Witness nay hand and the Seal of the bard of Orig: Dept. of Manpower Programs S11pervison cc: County Administrator awaied this 7 daffy of July _ 19 81 County Auditor-Controller J. R. OLUM, Clerk y► 44 49 UWb Deputy Clerk C. YAtthaws H-24 379 15M 0 0126 l In t6 Board of SuP�rvi:ors of Contra Costa County, State of California July 7 - .01981 M the Money of Approval of State Area Agency on Aging Contract Amendment FY 1980-81 The State Office on Aging having allocated $57,9S4 in additional Title III Older Americans Act funds for Nutrition Project use through the Area Agency on Aging State Contract in FY 1980-81; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute State Contract Amendment No. 29-002-23 (State No. 07206542) with the State of California Department of Aging for $57,954, effective June 10, 1981 for the Nutrition Project - Social Services Component - during the 1980-81 FY and not requiring additional County share, with an amended Contract payment total of $1,537,237. PASSED BY THE BOARD on July 7 , 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. (ABSENT: None. 1 hereby oerlify thot the foregoing k o t-w and cornet cW of an wder oMeerd on do winules of said bard of Supervisors on the daft ofortsoid. Originator: Social Service Department Wa mss my hoed and dw Std of A* Board of Attn: Contracts and Grants Supervisors 19 cc: County Administrator 7thday of July 81 Health Services Department Office on Aging J. R. OLUON, CMrk Auditor-Controller eyd.Ldl' D"NoY Ckwk State Office an Aging C. Matthews 0 012'7 W24 3/79 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of John Rolf Hattam from Denial of ) Application for M.S. 283-77 and ) July 7, 1981 Denial of Land Use Permit No. ) 2210-77, Kensington Area. ) The Board on June 9, 1981 having fixed this time for hearing on the recommendation of the County Planning Commission, in response to Board referral, with respect to the applications filed by John Rolf Hattam for Minor Subdivision 283-77 to divide 72,000 square feet into two parcels and for Land Use Permit No. 2210-77 to alter an existing non-conforming use (two residences on one parcel) by reducing the lot size, Kensington area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having noted that the Planning Commission recommended denial of the applications primarily on the basis that the applicant failed to submit a revised development plan taking into consideration the creek setback ordinance and the necessity for an Environmental Impact Report; and Mr. Hattam having briefly reviewed the history of the applications, having stated that the design of the proposed house is highly sensitive to the site and will not adversely affect the existing environment, having expressed the opinion that the proposal conforms to similar development in the area, and having requested that the Board approve the applications and certify that a Negative Declaration of Environmental Significance is adequate for the project; and The following persons having objected to the proposal pri- marily on the basis of environmental impacts and establishing a precedent for further subdivision of the property: Mark Allen Selsor, 45 Kingston Road, Kensington; Robert L. Coleman, 28 Kingston Road, Kensington; Harry R. Jasper, 22 Kingston Road, Kensingon; Norma Kraus, 36 Kingston Road , Kensington; Greta M. Holtermann, 41 Kingston Road, Kensington; Frank T. Motofuji, 29 Kingston Road, Kensington; Yulia Motofuji, 29 Kingston Road, Kensington; and Mr. Hattam, in rebuttal, having stated that the plans for the house do not require the removal of any trees; and Supervisor T. Powers having noted that the applicant had not submitted alternate proposals for development of the property, having expressed the opinion that although the site is difficult to develop that with proper planning additional building sites might be possible, having suggested that the applicant work with Planning staff to explore alternate development plans and having recommended that the Board declare its intent to deny the minor subdivision and to deny the land use permit without prejudice and direct staff to pre- pare the necessary findings to support Board denial of the appli- cations; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by unanimous vote of the Board on July 7, 1981. CC: John Rolf Hattam CEAT*7W ODrY Director of Planning I ewto am this is a fou, true a easm espy of the oefs%W document which is on rile in my office. said that it was pa?sed R Adopted by the Board of Superci=orr of Con'.:. Co to Count?, California. on the dare eho-.--n. ATTEST: J. R. OLS ON. Count.- Clerk t e!-officio Clerk of said Board of Supervisors. by Dewar Clerk. 0128 In the Board of SupurviSM of Contra Costo County, Slots of California July 7 In the Matter of State Contract Regarding the Dutch Elm Disease Eradication Program Af The Board having this day been advised by John H. deFremery, County Agricultural Commissioner-Director of Weights and Measures, that the State Department of Food and Agriculture has agreed to contract with the County of Contra Costa for the cost of conducting a Dutch Elm Disease Eradication Program during the period of July 1, 1981, through June 30, 1982. IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute an agreement with the State Department of Food and Agriculture, the total not to exceed $20,000. PASSED BY THE BOARD on July 7, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. hereby certify shot fo►epoi q is a trw and correct a W of as ardor entered on the minus of said Boord of SuperAwn on the dab chwfsaid. cc: State Department of Wdow my Blond and the Seal of dw Board of Food and Agriculture s Agricultural Commissioner eghwd this„ Zt dsf► 19 81 County Administrator Auditor-Controller d. R. 4LSSON, CNrk Sy - OepntY C.lerh C. Matthews 0 0129 H-24 3/79 15M t In the Board ofryliOfs of Contra Costa County, Stag of California July 7 19 81 In the Matter of Authorizing Execution of Contract Extension Agreement with Concerted Services Project, Inc. , Community Action Contract 80 106-1 Upon recommendation of the Director, Community Services Department, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Contract Extension Agreement with Concerted Services Project, Inc. extending Community Action Contract 80-106-1 from July 1 , 1981 through July 15, 1981 with no increase in the maximum amount payable. No County funds are involved. PASSED BY THE BOARD on July 7, 1981, by the follo`►•ing vote.: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cored copy of an order MNarrion dw minutes of said Board of Supervisors an the dale oforesakL Wi1Mss my bond and do Seal of die Board of Ori g. Community Services Department affixed� 7th � � July . 19 81 cc: County Administrator County Auditor-Controller Contractor via CSD J. R. OLSSON, Oerk Community Services By ia�e 0 DqrAh Clark C. Matthews H-24 3/79 15M 0 0130 In the Board of Sup�vi:ors of Contra Costo County, State of California July 7 . 19 81 In die Moder of Authorizing Contract Amendments for 7 CETA Title II—B Service Providers The Board having authorized by its Order dated September 23, 1980, execution of standard form Title II—B contracts with 7 Title II—B Service Providers as specified in the "CETA Title II—B Specifications Chart" attached thereto, for the term beginning October 1, 1980 through September 30, 1981, to provide new and ongoing support services, training and employment for Title II—B participants; The Board having authorized by its Order of March 3, 1981 the submission to the U. S. Department of Labor of a Title II—B Annual Plan modification (County #29-815-19) requesting $506,380 in additional funding; and The Board having considered the recommendation of the Manpower Advisory Council and the Director, Department of Manpower Programs, regarding the need for prompt execution of Contract amendments with said Title II—B Service Providers, in order to ensure maximum utilization of CETA Title II—B funds, by providing training services for additional Title II—B participants and increasing contract payment limits; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute on behalf of the County, standard form Contract Amendments, with said CETA Unit Service Providers as specified in the attached "CETA Title II—B Contract Amendment Specification Chart" and subject to approval by County Counsel as to legal form. PASSED BY THE BOARD on July 7, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the fareOoirq is a true and cored aW of am oder amtered on Ow winutes of :aid doord of Supervisors on the daft afaoid. orig: Department of Manpower Programs Wdowis my hamd mW tea Seal of the Inn d of Supervisors cc: County Administrator aimed this 7th day ai July 19�� County Auditor-Controller J. R. OLSM, CNrk Dqpjty CIwk C. Matthews BW:jr 0 0131 H-24 3/79 ISM i n �p A r � a a ren cA .�• GA + �► O o pi ti d a ua � t a • o �yG v n o. or O 0 ti ems* e S a M � r v t►s` o ,��► «► 1& M nn, o. tN+ a N e~ir A 0 ry ►. p. M 0 D a 7 fp A A n n n a �.D %a %D %a ^' � �- o o+ u � • M r 04 r M w � < a tv t,a w w �-► � A t� un �n r � OND N O N r� t7i Zr oma+ °n w a w � ai �` 1 a ca .+ p •� Ge rye+ to y Z C O y r . M ►Mi A yS-"i W tT 0� %D W r N W N $s u o � 1 ca G G G G C C G ND M+ !+ D N N N N N N N Go ¢ a Go a N N N N N N N a 0132 In the Board of Supervisors of Contra Costa County, State of California July 7 81 In the Matter of Approval of Contract #E24-723-15 with Neighborhood House of North Richmond, Inc. The Board on June 30, 1981, having authorized negotiations with Neighborhood House of North Richmond, Inc. for Alcohol Program Services, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Contract #E24-723-15 with Neighborhood House of North Richmond, Inc., for Alcoholism Program Services, 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: 24-723-15 Contractor: Neighborhood House of North Richmond, Inc. Term: July 1, 1981 through December 31, 1981 Payment Limit: $176,791 PASSED BY THE BOARD on July 7, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby C&nify that the foregoing b a true and cornet Copt► of as osdo► 4Mftr6d on tl» winutam of said soord of Supervisor on the daft aforesaid Wilms my hoed asd dw Sod of dw Dowd of Orig: Health Services Dept. ��awa Attn: Contracts and Grants Unit affixed this 7th day of July 19_ cc: County Administrator Auditor-Controller Contractor j J. R. Ot,SSON, CNrk peputr Clerk EJM:ta C. Matthews H-24 Y79 ISM 0 0133 133 In the Board of Supervisors of Contra Costo County, State of California July 7 In the INoMer of Authorizing Execution of a Lease Commencing July 1 , 1981 with The City of Richmond for the Premises at 1410 Kelsey, Richmond. AV IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing July 1 , 1981 with The City of Richmond for the premises at 1410 Kelsey, Richmond, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing b o true and correct copy of as order eMerrd on the winubs of said doord of Supervisors on the dolt afortsokL Witnw my hand and do Seal of dw.hoard of Originator: Public Works Department isors Lease Management Supery ormd 7th day of July , 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSOH, Clerk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) SY Clerk Lessor (via L/M) C. Matthews Health Services Department H-24 3/79 15M 0 0134 In the Board of Supervi wa of - Contra Costa County, State of California July 7 , i9 81 In the AU~of Renewal of Agreement with City of Richmond for Fire Service Management IT IS BY THE BOARD ORDERED that the renewal agreement between the County as ex officio the Governing Board of the West County Fire Protection District and the City of Richmond for management services to said District, is hereby APPROVED for the period July 1, 1981 to June 30, 1982 at a total cost of $68,424. ,and the Chairman is authorized to execute same. PASSED by the Board on July 7, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby wnify Nwt the forepoin9 is o true and cored copy of m order +NMerrd on i1N niece of said ioord of Supervisors on the dote ahwesW& Wises my hoed and dw Seal of the so of Orig: County Administrator Supwvison ofxed thb 7th A—. of June 19 81 CC: West County Fire Dist. "---" City of Richmond Auditor-Controller J. R. QLSSON, CNrk 11y2_ 0"Moy Ckwk C. Matthews 0135 ki Board of Sup_vi_rs Of Contra Costa County, State of California July 7 . 19 81 M dw MOON of Seventh Year (1981-82) Community Development Project Agreement with Carquinez Coalition, Inc. Activity #47 The Board having this day considered the recommendation of the Director of Planning that it approve the Seventh Year (1981-82) Community Development Program Project Agreement in the total amount of $162,243.74 comprised of the following activities: • Reallocating funds from Activity #4140 Neighborhood Facility Renovation, $8,860.04 ' Carryover funds from Activity #4-59 Acquisition 10,419.70 8 Renovation; Child Care Center, • Carryover funds from Activity #6-47 Child Care 17,964.00 Center Construction, and • Incorporating new Seventh Year Funds for 125,000.00 #7-47 Child Care Center Construction. Total $162,243.74 IT IS BY THE BOARD ORDERED that the above recommendation is Approved and that its Chairman is Authorized to execute said agreement. PASSED by the Board on July 7, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 borrby cwtify that the tor@eoir is o true hued cooled oepy of M WdW rdsrrd en 00 saw" of said bard of Superviwrs on Ow dab a weer d. WN, my band MW 1M Soot of do bad of cc: Supervisor Fanden Supawvisoes County Counsel WRnW dais July 19 81 Auditor-Controller �7th dgy of Planning Contractor J. R. OI.SSON, CMrk C. Matthews 0 0136 "44 " ism In Ow Board of Su�fllizo�s of Contra Costa County, Stag of California July 7 19 81 In the Matter of Approval of RSVP Grant Application for a Senior Preventive Health Program (Reference # 29-001-18) IT IS BY THE BOARD ORDERED that the Director, Social Service Department, is authorized to submit a Grant application to ACTION Region IX for an award of $1,119 for the period 4/1/81 to 3/31/82 for use by Retired Senior Volunteer Program (RSVP) in a senior volunteer preventive health program and further, that the Director, Social Service Department, is authorized to execute applicable award documents upon receipt. PASSED BY THE BOARD on July 7. 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson. Powers. NOES: None. ABSENT: None. 1 hereby Certify that the foregoing b a trot and correct aW of on order enferod on stet minutes of said Board of Supervisors on the daft aforesaid. Originator: Social Service Department M/www my hand and dw Std of stet Board of Attn: Contracts & Grants Wervem cc: County Administrator affixed 7th day of July , 19 81 Auditor-Controller Office on Aging r J. R. OLSSON, CNrk RSVP By pep-ty Clerk C. Matthews H-24 3179 ISM 0 013'7 In the► Board of Supervisors of Contra Costa County, State of California July 7 . 19 81 In the Ma"er of Results of the 1981-82 Budget Questionnaire. The Board on May 5, 1981 having directed the County Administrator to prepare a questionnaire on the 1981-1982 budget which would elicit priority setting recommendations based upon the same type of fiscal and, programmatic constraints with which the Board must deal; and The County Administrator having reported this date on the results obtained from tallying responses on 470 questionnaires; and The County Administrator having recommended that the Board acknowledge receipt of the results of the questionnaire; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JULY 7, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the fonMpbp is a rove and ca ad copy of an ander aiMerad on the minutes of soil Board of Supervisors on "date oforesoid. Orig: County Administrator Wknes my hand and dw Seal of dw bard of Human Services Health Services Director SuPwvm* 7th July 81 County Welfare Director affixed This doy County Librarian Animal Control Services J. R. OLSWN, Clerk Sheriff-Coroner ` Fire Districts By Dqpj4y Clark Probation Officer C. Matthews 0 0138 H-24 3179 15M County Administrator Contra Board ft" upervisors 1st Distract County Administration Building Costa Martinez.California 94553 ` �r C.�'�n ^�q 2nd Distract (`/` (415)372-4080 11o611A 1.ielro/M Y.G.wwoett 3rd District County Administrator t➢ttntto t4&10 tlo/roY stn District Tate TMsitson SIn District July 6, 1981 Board of Supervisors 651 Pine Street Martinez, California 94553 Dear Board Members: Subject: Results of Budget Questionnaire On May 5, 1981 your Board directed that I prepare a questionnaire for use both in newspapers and for distribution to individuals and groups which would elicit priority setting recommendations based upon the same type of fiscal and programmatic constraints with which your Board must deal. The questionnaire was completed and distributed to each of your offices as well as the newspapers and other individuals and groups who requested copies. Four hundred and seventy (470) responses have been received and tallied. The results are attached, along with explanatory notes where appropriate to explain the data, how it was tallied, and why certain questions which appeared in the questionnaire were not used. We have not attempted to draw any conclusions from this data, but leave that to each of you and other readers of the attached data. I believe that the preparation, distribution, and tallying of this questionnaire has been a helpful exercise. My office learned a good deal which can be useful in improving a similar questionnaire in future years should your Board wish to continue this practice. It is my recommendation that at your meeting on July 7, 1981 your Board acknowledge receipt of the results of this questionnaire. Respectfully, M. G. WINGETT County Administrator s MGW:clg Attachments 0 /3 1 RESULTS OF BUDGET QUESTIONNAIRE 1. The budget for the Sheriff's Department, including operation of the County's detention facilities, exceeds $20 million this year. Each County department was asked to submit a budget request for 1981-1982 at 108% of the amount the department received for 1980-1981. At this level , the Sheriff will have to lay off about 39 employees, most of whom will be Deputy Sheriffs who respond to calls from the public and who staff the detention facilities. Many departments will not even be recommended for funding at the 108% level. a. • Should the Sheriff's Department be funded above the 108% level to preserve present staff at the expense of other County services? 329 responses were received to this question, as follows: Yes % No. % TOTAL District 1 10 24.4% 31 75.6% 41 2 16 35.6% 29 64.4% 45 3 28 40.0% 42 60.0% 70 4 31 37.8% 51 62.2% 82 5 42 55.3% 34 44.7% 76 Sub-Total 127 40.4% 187 59.6% 314 Unable to Identify 6 40.0% 9 60.0% 15 District ' TOTAL 133 40.4% 196 59.6% 329 b. • If it were necessary to add $1 million to the Sheriff's budget to avoid any layoffs, how much would you take from each of the following to make up the $1 million? A total of $90,185,389 in cuts were proposed by 108 persons suggesting that the Sheriff be funded above 108%. Twenty-five people indicated they wanted the Sheriff funded above 108% but gave no specific recommendations on where additional cuts should be made. A number of people complained, very validly, that it was :difficult, if not impossible, to indicate cuts rationally when they did not know the relative amounts of County money in each program. If such a survey is done again, dollar amounts for each such program should be included. 0 0140 Page 2 District District District District District PROGRAM 1 2 3 4 5 TOTAL Libraries 23.3% 27.4% 21.4% 26.1% 25.3% 24.0% Adult Probation 18.0% 12.410 15.7% 11.1% 15.5% 14.5% Juvenile Probation 13.1% 9.3% 8.8% 6.4% 10.1% 9.5% Animal Control 18.4% 16.8% 26.7% 27.3% 13.9% 20.4% Adult Protective 7.8% 3.5% 9.0% 7.6% 7.3% 7.4% Services Children's Protec- 5.8% 4.3% 5.3% 6.1% 4.6% 5.5% tive Services Treating Mentally 6.8% 4.3% 5.0% 7.5% 8.3% 7.0% Ill Hospital Care for 6.8% 21.9% 8.1% 7.9% 14.9% 11 .8% Poor People TOTALS 100.0% 99.9% 100.0% 100.0% 99.9% 100.1% The percentage figures represent the percent of total dollar cuts represented by a particular program in that supervisorial district. The overall rankings, with #1 being the highest priority not to be cut, and #8 being the lowest priority and therefore to be cut first, are as follows: District District District District, ' .District PROGRAM 1 2 3 4 5 TOTAL Libraries 8 8 7 7 _08 8 Adult Probation 6 5 6 6 7 6 Juvenile Probation 5 4 4 2 4 4 Animal Control 7 6 8 8 5 7 Adult Protective Svcs. 4 1 5 4 t' 2 3 Children's Protective 1 2 2 1 1 1 Services Treating Mentally Ill 2 2 1 3 3 2 Hospital Care for the 2 7 3 5 6 5 Poor 0 0141 Page 3 2. The District Attorney is required by State law to prosecute law violations and to represent the people of the County in criminal and civil matters. He can, however, be somewhat selective in the kinds of cases that are prosecuted and the level of services that are provided. Some of the following programs may have to be reduced or terminated. Please rank the following programs in order of their importance, with 1 being highest priority and 4 the lowest priority for retention. 307 responses were received to this question. The responses were tallied by adding together the rankings of 1 to 4 for each questionnaire. Thus, the lower the total score, the higher the priority given to the particular service. The total of the rankings were as follows: District District District District District PROGRAM 1 2 3 4 5 TOTAL Consumer Fraud 53 104 153 192 161 698* Drunk Drivers 47 83 117 183 142 602 Minor Misde- 82 93 147 216 167 747 meanors Advice on Criminal 98 130 213 289 240 1023 Complaints *Individual figures do not equal total . Difference is for questionnaires where we were unable to identify the district. By dividing the total of the rankings by the number of responses, we can arrive at the average number of points given to each program, as follows: District District District District bistrict PROGRAM 1 2 3 4 5 TOTAL Consumer Fraud 1.89 2.54 2.43 2.18 2.27 2.27 Drunk Drivers 1.68 2.02 1.86 2.08 2.00 1.96 Minor Misde- 2.93 2.27 2,33 2.45 2.35 2,43 meanors Advice on Criminal 3.50 3.17 3.38 3.28 3.38 3.33 Complaints 3. The County Probation Officer presently provides shelter facilities and family counseling for youths who run away from home. These services' cost about $200,000 to $250,000 per year. Do you believe the County should provide these services? 338 responses were received to this question. They break down as follows: 0 0142 Page 4 District Yes % No % 1 28 70% 12 30% 2 26 56.5% 20 43.5% 3 39 59.1% 27 40.9% 4 58 65.9% 30 34.1% 5 42 53.8% 36 46.2% TOTAL 208 61 .5% 130 38.5% 4. Most people would agree that juvenile offenders should be held accountable for their delinquent behavior. Following are several ways of handling juvenile delinquents and the approximate cost per person for each. Rank each in terms of how you would prefer to see most delinquents handled, with 1 being your highest priority and 5 the lowest priority: It quickly became apparent in tallying the responses to this question that it was badly worded. Nearly every response scored the alternatives in order by cost. Several people noted that which alternative they chose depended on the nature of the offense. This question was, therefore, discarded. 5. Prevention of crime and delinquency is often preferred to the prosecution, punishment and treatment of offenders after the fact. The cost of prosecution, punishment and treatment for one individual who moves from minor juvenile delinquency through a commitment to State Prison may cost society $200,000 or more over a lifetime. Community-based prevention costs 1/10th as much as prosecution, punishment, and treatment of a major offender.. Do you believe prevention is sufficiently cost-effective and a high enough priority that prevention programs should be provided at the expense of some other valuable County service? 321 responses were received to this question, as follows: District Yes % No % 1 22 53.7% 19 46.3% 2 24 54.5% 20 45.5% 3 45 72.6% 17 27.4% 4 54 65.9% 28 34.1% ` 5 33 43.4% 43 56.6% TOTAL 190 59.2% 131 40.8% 0 0143 Page 5 6. Following the passage of Proposition 13, the State Legislature provided funds to finance Special Districts. In Contra Costa County special districts provide fire service, mosquito abatement, recreation and park services, street lighting, flood control , and cemetery maintenance. The Board of Supervisors has, in considering the allocation of funding for special districts, maintained fire protection services as the number one priority. Do you concur with this priority ranking in relationship to other special district services? 343 responses were received to this question, as follows: District Yes % No % 1 28 71.8% 11 28.2% 2 34 73.9% 12 26.1% 3 65 92.9% 5 7.1% 4 81 91.0% 8 9.0% 5 73 89.0% 9 11.0% TOTAL 298 86.9% 45 13.1% 7. If there are insufficient special district funds from the State to maintain the present level of special district services, the Board of Supervisors will have three options: take money from the County General Fund, thereby reducing some other County program; reducing the level of lower priority special district services in order to maintain higher priority services; or let the voters decide whether to increase their taxes to pay for special district services. Current legislation allows for elections within special districts for levy of a special tax for services such as police or fire based upon other than the value of property if approved by 2/3 vote of the voters in the 4istrict. If funds are insufficient to continue the present level of services, which option would you recommend? The following results were obtained from 322 responses: Reduce Low Use General Priority Special District Fund Money District Funds Got-to Election 1 5.1% 43.6% 51 .3% 2 6.8% 43.2% ` 50.0% 3 11.3% 29.0% 59.7% 4 10.2% 40.9% 48.9% 5 20.5% 30.1% 49.4% TOTAL 12.1% 37.3% 50.6% 0 0144 Page 6 8. As a result of State law, the Board of Supervisors currently has direct control of the allocation of approximately 50 percent of the funding for the fire districts in the County. The funds, by law, can only be used for special districts. As a result of this funding responsibility, the Board will be considering changes in fire district organization in the near future to reduce overall costs and improve service. If the Board of Supervisors were to take action which would combine your local fire district with another while still maintaining or perhaps improving service levels, would you feel such action to be acceptable? The following results were obtained from 341 responses: District Yes % No % 1 37 92.5% 3 7.5% 2 44 95.7% 2 4.3% 3 62 92.5% 5 7.5% 4 83 91.2% 8 8.8% 5 65 81 .3% 15 18.7% TOTAL 308 90.3% 33 9.7% 9. Two different forms were used for this question because after the first edition of the questionnaire, the Library asked for a change in the format and content of the question. 65 responses to the first form in which the question was asked were received. 254 responses were received to the revised form of the question, as follows: Original Form: Library services are provided by the County in all areas of the County except the City of Richmond. The cost of library services is about $5 million per year. Nearly all of this is County General Fund money. The library operates a Central Library in Pleasant Hill and 16 branch libraries throughout the County. The Central Library is presently open 60 hours per week; thirteen branches are open 53 hours per week, two are open 51 hours per week, and one is open 50 hours per week. The library expects to add 63,500 volumes to the library this year at a cost of $553,000. In the past, the library has been a high priority item with the Board of Supervisors and funds have been added to keep all branches open, although at reduced hours. If it is not possible to add money to the li6ra* Ahis year, how should cuts be made? 0 0145 Page 7 District Close Branches Reduce Hours Cut Book Budget 1 OA 66.7% 33.3% 2 0% 50.0% 50.0% 3 38.90% 50.0% 11.1% 4 17.2% 75.9% 6.910 5 0% 57.1% 42.9% TOTAL 21.5% 61.5% 16.9% Revised Form: Library services are provided by the County in all areas of the County except the City of Richmond. The library operates a Central Library in Pleasant Hill and 16 branch libraries throughout the County. Currently, branch libraries are open three day shifts (10 - 6) and three evening shifts (12 - 9) for a total of 53 hours per week. The budget is recommended at 95% of the 1980-81 budget and will only be adequate to keep branches open 40 hours per week. This is a reduction from six days/evenings to five days/evenings per week. In the past, the library has been a high priority item with the Board of Supervisors and funds have been added to keep all branches open, although at reduced hours. If it is not possible to add money to the library this year, how should the cuts be made? Open Alternate Close Open Every District Close Branches Saturdays Saturdays Sat. Afternoon 1 5.3% 31 .6% 5.3% + 57.9% 2 8.3% 30.6% 19.4% 01 .7% 3 0% 22.4% 16.3% 61.2% 4 7.3% 12.7% 9.1% 70.9% 5 6.4% 21 .0% 22.6% 50.0% TOTAL 5.1% 22.4% 15.4% 57.1% 10. For the last two years, the State has provided funds to assist counties in maintaining public health and county hospital services. The coifnty must match these funds on a dollar-for-dollar basis. If a county is unable or unwilling to provide the full match to get the maximum State dollars the county loses State money on a dollar-for-dollar basis. For 1979-1980 and 1980-1981, Contra Costa County provided more than enough county dollars to earn the maximum State dollars. For 1981-1982, the County Administrator 0 0146 Page 8 - is recommending cuts in public health and county hospital services which will make it impossible to meet our full match in county dollars. As a result, we may stand to lose up to $1.5 million in State revenue. The Board of Supervisors has three alternatives: 1) make the cuts recommended by the County Administrator and accept the loss of State revenue; 2) take County funds away from other County programs in order to provide the full match and avoid a loss of State revenue; 3) make up part of the match and thereby lose only part of the State revenue. Which alternative would you recommend? 330 responses were received to this question. Lose $1 .5 Million Provide Full Provide Partial District Revenue Match Match 1 12.8% 28.2% 59.0% 2 31.9% 23.4% 44.7% 3 29.9% 32.8% 37.3% 4 32.2% 16.1% 51 .7% 5 38.7% 18.7% 42.7% TOTAL 31.2% 22.1% 46.7% 11. Would you favor an increase in alcoholic beverage taxes and cigarette taxes in order to maintain health services in the County? Alcohol Tax Increase Cigarette Tax Increase District Yes No Yes No 1 97.4% 2.6% 97.4% 2.6% 2 82.6% 17.4% 89.1% 10.9% 3 88.2% 11.8% 89.9% 10.1% 4 81 .8% 18.2% 87.4% 12.6% 5 80.0% 20.0% 84.7% 15.3% TOTAL 85.2% 14.8% 88.7% 11.3% 12. Health Care is a major responsibility placed on county government by State law. This is not limited to care of poor people. If you had to cut $750,000 out of the County's public health services, how would you allocate the cuts? Because of time constraints, the question about cuts in public health services has not been tallied. 0 0147 Page 9 - 13. The Board of Supervisors believes strongly in supporting nonprofit. organizations, particularly when they are heavily staffed by volunteers who help to keep the cost of services down. Among these are the following, along with their 1980-1981 funding levels. Many of these programs have been recommended for elimination in the 1981-1982 budget. On a scale of 1 to 5, with 1 being the highest rating, indicate how high a priority you think each program is for retention in next year's budget: 461 replies were received to this question. In tallying the responses to this question, we simply counted the number of times a particular contract was rated "l". The percentages below then reflect the percentages of all responses that ranked the particular contract "1". District District District District District CONTRACTOR 1 2 3 4 5 TOTAL Home Health & 23.1% 19.7% 24.7% 33.0% 27.9% 24.1% Counseling Mt.Diablo Rehab 21.2% 31.1% 18.2% 22.3% 17.3% 19.7% Children's Council 17.3% 31.1% 29.9% 43.8% 37.5% 31 .4% (Child Abuse) Children's Council 12.0% 11.1% 5.3% 11.0% 12.9% 9.7% (Outreach) Assn's for Retarded 57.7% 55.7% 27.3% 42.0% 49.0% 48.6% Battered Women's 32.7% 26.2% 29.9% 41.1% 26.9% 29.7% Alternatives Family Stress 9.6% 9.8% 9.1% 19.6% i ,12.5% 12.8% Center Food Coalition 28.8% 24.6% 19.5% 20.5% 14.4% 18.0% Suicide Inter- 38.5% 16.4% 27.3% 20.5% 19.2% 21.5% vention Rape Crisis 48.1% 32.8% 45.5% 35.7% 33.7% 28.2% RESPONSES BY SUPERVISORIAL DISTRICT: •- District Replies . 1 53 2 64 3 77 4 112 5 109 Sub-Total 415 Not Stated 55 TOTAL 470 0 0148 In the Board of S- of Contra Costa County, Stag of Caifornio July 7 . 19 81 M d1w M~of Notification to State Department of Health Services pursuant to Health ' and Safety Code Section 1442. The County Administrator having noted that before the Board can eliminate or reduce any health service, sixty days' prior notification to the State Department of Health Services and the Health Systems Agency is required pursuant to Health and Safety Code Section 1442; and The County Administrator having noted that the Health Services Director has revised the proposed notice of programs subject to reduction or elimination which was approved by the Board of Supervisors April 21, 1981 in order to conform the notice to the program reductions recommended in the Proposed Budget; and The County Administrator having recommended that he be directed to provide the State Department of Health Services and the Alameda-Contra Costa Health Systems Agency with the notifications required by Health and Safety Code Section 1442,and that the Board instruct the Health Services Director to prepare and post revised notice of programs subject to reduction or elimination based on the Proposed Budget now before the Finance Committee pursuant to Health and Safety Code Section 1442.5; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. PASSED BY THE BOARD ON JULY 7, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hweby owlify they► tIM lo r o*ww and co -d Dopy of mm ew+dW erntoiwl on do e#i ww of ooid bead of Supoeriion on Nw dole 0-1 sold Ori g: County Administrator VAm m my hmd mW dw Seal of do bead of Human Services Supa0ims Health Services Director Wk d d* 7th dy July . 19 81 State Dept. of Health Svcs. Health Systems Agency County Counsel ,J 4• a• mss • abrtc sy t Dgnoy Clout C. Matthews N-2/ 3rM 15M In the Board of Supervises of Contra Costa County, State of California July 7 19 81 In the INotter of' Internal Operations Committee Report on Appointment to Task Force on Employment and Economic Status of Women The Internal Operations Committee at a special meeting on June 30, 1981, considered the current vacancy on the Task Force on the Em nt and Economic Status of Women for a person in the yo gory. As a result of its review, it recommends Fran s ers, a copy of whose application is attached. I. RODER T. TORLAKSON Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on July 7, 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 entered on the minutes of said Board of Supervisors on the dole aforesaid. Witness my hand and Ao Sed of the Board of cc: Frances B. Somers Supervisors _ Task Force on the EmploymenOiad 7th dol► of July 19 81 and Economic Status of Women Manpower Advisory Council . OLSSOM, Cleric Department of Manpower By Programs Gloria M. Pa oma County Administrator County Auditor-Controller H-24 3/79 15M 0 0150 I am applying for: _ M.::u"ong;ralappE-ca:tanto: 11x1 �.eo-f Atm_-fig� , trs.Lv PERSONAL DATA SHEET RECEIVED ' Nminees for Advisory Boards and Cmissions to the I Xf0 19$1 Contra Costa County Board of Supervisors q J, a oN Nese:�`�C S SpM 2. G a Lf. I Now Address: Phone: 7 5-7 9.;k -t . Sj—rA-e-4— Cf e- — Cf Y S 5 Business Address: P= -7S — 2 S�P S I'7G0 (.VGA-4IC �GL• A,/{- Occupation: j (jL rr% A S+- Educational Background: Race or national origin: -i-t. AA S v r� l--i z-j,- t . Professional and Fraternal rships (including offices held): Coweunity Activities: Special Interests and Accosplishnents: Interest in serving on other Boards in area of: "Mari :Services Children's Services Jail Facilities —Aging Services —transportation planning A toning Police i Fire —Manpower Medical Health Care Housing Mental Health Care Alcohol A Drug Abuse S / d A Date signature PLEASE NOTE: Nmbers of sole County advisory co>twittees are required to file a conflict of Interest staUmnt. 0 0151 In the Board of Supervisors of Contra Costa County, Stag of California July 7 , 19 81 In the Molter of Finance Committee Report on Travel Expenditure of Joint CATV Commission On May 19, 1981, the Board of Supervisors referred to our committee the matter of expenditure of $1,500 by the Joint CATV Commission for sending two members to a conference in Los Angeles. The committee has verified that Robert Little, Commission member, did attend this conference together with Fred Quiel, staff to the Commission, and that the cost was approximately $1,500. The meeting involved was the National Cable Television Association Conference during the period May 28 - 31, 1981, and attendance of these two representatives was authorized by the Joint Commission at its meeting on May 13, 1981. Authorization for attendance of these representatives was not subject to either county staff or Board of Supervisors review - the Joint Commission being not primarily a county agency inasmuch as it is comprised also of the Cities of Martinez, Lafayette and Pleasant Hill, and for which the only county financial participation was a special allocation of $6,168 earlier this fiscal year to help offset the cost of some technical support and consultant assistance. It is recommended that receipt of this report be acknowledged and it be removed as a committee referral. S. W. MC PEA N. C. FAHD Supervisor, District IV Supervisor District II IT IS BY THE BOARD ORDERED that the recommendation of the Finance Committee is APPROVED. PASSED by the Board on July 7, 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 ardor etNd on the minutes of said Board of Supervisors on the date aforesoid. W*mm any hand and the Seal of a of CC: Public Works Director Supervisors Joint Commission on Cable 7th day of r July 19 81 TV (via PW) County Administrator ; County Auditor-Controller R. O CNrk By— Gloria mo M. PaloDepu� Clerk r H-24 3179 15M 0 0152 In the Board of Sup�rvi:o�s of Contra Costa County, State of California July 7 19 81 M the Moller of Appointment to the Vine Hill Neighborhood Preservation Committee of the Countywide Housing and Community Development Advisory Committee Supervisor N. C. Fanden having noted that the term of office of Frank Roque on the Vine Hill Neighborhood Preservation Committee of the Countywide Housing and Community Development Advisory Committee expired on June 30, 1981 and having recommended that David F. Little, 3977 Via Estrella, Martinez, CA 95553 be appointed for a four-year term ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the following vote of the Board on July 7, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None. ABSENT: None 1 hereby certify foregoing k a trw and cooed copy of an order ookwed an NM winuNs of sold board of Supervisors on the dole afomaid. WdnM my hand and dw Soot of the soar f of cc: Appointee Supervisors Vine Hill Neighborhood u&"d "_Lt hday 19 81 _- Preservation Cte. via Planning Dept. Director of Planning J. R. OLSSON. Clerk County Administrator C, DqKoy Clerk inda L. Page H-24 3"9 ISM 0 0153 f In the 8oand of Supervisors of Contra Costa County, State of California July 7 . 1981 In the Matter of Appointment to the Contra Costa County Alcoholism Advisory Board. On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that Christine Woodall, 752 Everett Street, E1 Cerrito, CA 94530, is REAPPOINTED to the Contra Costa County Alcoholism Advisory Board for a three-year term ending June 30, 1984 . PASSED on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 herby nrtify that the I- eooimq k a trw and cored a" of aw adw enland on the minis of sad chard of Supwvizars an the date aforesaid. c.c. Appointee M/bnm my hand and Nie Seal of die ward of Alcoholism Advisory Board S*Gffkws County Administrator - affisad d* 7th day of July . 19 81 Human Services County Auditor-Controller ` . OLSSON, CMrk Geraldine Russell , 0"lay Cleric H-24417715m 0 0154 t In dw &wnd of Supwvbont of Contra Costo County, Stour of Colifornio -July 7 In die JNal W of f Appointment to the Citizens Advisory Committee for County Service -Area R-9. Supervisor N. C. Fanden having recommended that Barbara Hu, 1267 Raton Court, El Sobrante 94803, be appointed to the Citizens Advisory Committee for County Service Area R-9 to fill the unexpired term of Theodore Poage ending December 31, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on July 7, 1981 by the following vote; AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None, I hereby certify dw fhe forep*q is o true and correct comer of on on1w brad on NN► #Wnuw of said Dowd of Supervisors on the dote ofonsa+d. cc: Barbara Hu WWWU my bmw and die Sed of dw bard of Citizens Advisory Committee Supa*Yaors Director of Public Works , � 1981 County Administrator J. R. OLSSON, Ck* DqmdY Ch& Maxine M. Neufeld f��� H-24 3/79 ISM 0 0155 In the Board of Supervisors of Contra Costa County, State of California July 7 1981 In the Manor of Appointment of Mrs. Leslie Kay Davis to the Contra Costa County Planning Commission. The term of office of Mr. William L. Milano as a Commissioner of the Contra Costa County Planning Commission having expired on June 30, 1981; and Supervisor Tom Torlakson having recommended that Mrs. Leslie Kay Davis be appointed to fill the vacancy; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recom- mendation of Supervisor Torlakson is APPROVED and Mrs. Davis is APPOINTED to serve on the Contra Costa County Planning Commission for a four-year term ending June 30, 1985. PASSED on July 7, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foreBoinp is a true and correct copy of on order eiNotrd on the adnulos of said Board of Supervisors on the date aforesaid. c.c. Mrs. Leslie K. Davis Wows my hand and Ute Seal of the ioord of 707 McClarren Road Supervisors Brentwood, CA 94513 armd 7th dgy of July fq 81 Planning Director County Auditor County Administrator OLS, Cb* By Geraldine Russell , ply Clerk H-24 4/77 15m 0 0156 • • In the Board of Supervisors of Contra Costa County, State of California July 7 , 19 81 In the Moller of Request of the Crime Prevention Committee of Contra Costa County for Continued Financial Support. The Board having received a letter dated June 24, 1981, from Lt . Wm. Shinn, Director of the Crime Prevention Committee of Contra Costa County, requesting that it continue its financial support of the Committee and allocate the sum of $4,360 for fiscal year 1981-82; and IT IS BY THE BOARD ORDERED that said request is REFERRED to the County Sheriff-Coroner, County Administrator, and Finance Committee (Supervisors McPeak and Fanden) for consideration during 1981-82 budget deliberations. The foregoing order was passed 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 Won on the minutes of said Board of Supervisors on the date aforesaid. c.c. Crime Prevention Committee Witness my hand and the Seal of the Board of Finance Committee Supervisors County Sheriff-Coroner affixed this 7th day July 1981 County Administrator i OLSSON, Clerk By Geraldine Russell , goy Clerk H-24 4/77 15m 0 01.5' In the Board of Supervisors of Contra Costa County, State of California July 7 , 19 81 . In the Matter of U. S. Army Corps of Engineers - Notice of Public Meeting. The Board having received a June 26, 1981 communication from Paul Bazilwich, Jr. , Colonel , CE Commanding, U. S. Army Corps of Engineers giving notice of a public meeting to be held on July 28, 1981 at 7:00 p.m. in the Richmond City Council Chambers to present the results of and receive input on studies of deepening and widening the Richmond Harbor Channels and turning basins; IT IS BY THE BOARD ORDERED that the aforesaid communication and notice of public meeting are REFERRED to the Acting Public Works Director. PASSED on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregainp is a true and corred copy of on order a veered an the minutes of said Iloord of Supervisors on the date aforesaid. Witness my hand Drat the Seal of the board of Supervisors cc: Acting Public Works Director affi,e 7th day of July 19 81 County Administrator J. R. OISSM, Clark , )/ �,��.�- -. Dep,,, Clerk Diana K. Herman H-24 379 15M 0 0158 In the Board of S�rpenrisors of Contra Costa County, Stag of California July 7 , 19 81 In the (Matter of Small Residences for Elderly Relatives. Supervisor N. C. Fanden having called attention to Senate Bill 1160 (introduced by Senator Henry Mello, D-Watsonville) which would provide that cities and counties may allow for the construction of an apartment unit on a parcel of land zoned for a single-family residence if the apartment is intended for the sole occupancy of one or two adults age 60 or older, and if the floor space of such a unit does not exceed 640 square feet; and Supervisor Fanden having recommended that the Director of Planning review the aforesaid measure and report to the Board thereon at an early date; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify Neat the foregoing k o true and corded copy of aw order eiMered on the winula of said doord of Supervisors on the dale aforesaid. cc: Director of Planning Mliloess my hand acid the Sed of the 80ard of County Administrator Supervisors affixed " 7th day of .t„t; 19-al— J. R. OLSSON. Clark y Clerk Wine M. euf ld H-21 3/79 15M 0 0159 In the Board of Suporvisoa of Contra Costo County, State of California July 7 . 19 81 In dw At~of Recommendation of Richmond Chamber of Commerce for Appointment of Thomas D. (Dave) Troughton to Steering Committee. Supervisor Tom Powers having advised the Board that he had received a letter from J. F. Horton, Executive Vice-President of the Richmond Chamber of Commerce, recommending that Thomas D. (Dave) Troughton, 4424 Fieldcrest Drive, Richmond, CA 94803, be appointed to the Steering Committee that is to make a preliminary appraisal of the role of County government in economic development; and Supervisor Powers having suggested that the aforesaid recommendation be reviewed by the Internal Operations Committee (Supervisors R. I. Schroder and T. Torlakson); APPROVED. IT IS BY THE BOARD ORDERED that the suggestion of Supervisor Powers is PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hweby certify that tlw fortgoinp is a trot and tarred a W of au enter oMottd on the reinufts of said bard of Supervisors an the dolt afaasekL cc: Richmond Chamber of Commerce wd' my kod a"d Nw Soul of do Board of Internal Operations Committee County Administrator 7th day July 19 81 Director of Planning t Director, Dept. of Manpower Programs J. R. OLSSON, Clwk sr DW,*y Owk Maxine M. Neuf d 14-24 3179 15M 0 0160 In the soared of Sup�vi of Contra Costa County, State of California July 7 __019 81 in the Moller of Proposal for the County's Board of Supervisors to Assume Respons- ibility for the Housing Authority of Contra Costa County. Supervisor S. Y. McPeak having noted that the Internal Operations Committee (Supervisor R. I. Schroder, Chairman, and Supervisor T. Torlakson, member) is currently reviewing the operation of the Housing Authority of Contra Costa County; and Supervisor McPeak having also noted that the Board of Supervisors has no direct responsibility for the operation of the Housing Authority except for the appointment of its Commissioners, having pointed out that the Law provides that the Board of Supervisors may directly operate the Authority, and therefore having recz.mmended that the Internal Operations Committee expand Its scope of study and explore the feasibility of the Board taking over the responsibility for said Authority; and Supervisor Schroder having expressed confidence in the ability of his appointee to govern said Authority and having agreed to consider Supervisor McPeak's proposal in his Committee's study of said Authority; and Supervisor N. C. Fanden having concurred; and Supervisor T.- Powers having referred to the recent resignation of the Authority's Director, Robert Gray and the need to make a decision on this matter as soon as possible; and Board members being in agreement, IT IS ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on July 7, 19819 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 aW of am enter odwed on the winums of Laid loord of Supervisors on the dole ofond. Witness nhr heMd aed flim Sed of the hoard of cc: Internal Operations Committee dim County Administrator afxed this 7th day July 19 81 County Counsel J. R. OLSSON, CNrk �f► Deputy Clerk Linda L. Page H-24 3/79 15M 0 0161. In the Board of SupKviss of Contra Costa County, State of California July 7 . 19 81 In the *A~ of , The County's Affirmative Action Program Supervisor T. Powers read a memorandum dated July 6, 1981 from the Director of Personnel responding to the Interpret- ation and emphasis placed by a recent newspaper article on the Grand Jury's report on affirmative action. A copy of said memorandum is attached hereto and by reference incorporated herein. THIS IS A MATTER FOR RECORD PURPOSES ONLY. a Matter of Record 1 herby certify that Ow forpoinp is a trw and cornet copy efAw•wdw «Nsrod on "M minuhn of said Board of Supervisors on the daft aforesaid, Witness my hoW and dw Seal of dw bard of supowbWa cc: County Administrator adrxed 7th July 19 81 J. H. OISSON, Clerk By 'Deputy Clock inda L. Page H-24 3/79 15M 0 0162 COMMContra Costo County COP1 M RECEIVED Cosa c I:T�TJEDRSONNEL DEPARTMENT '' Administration Building JUL - 61981 -` Martinet, California !` `� •�� Office of i. County Administrator Date: July 6, 1981 TO: M. G. Wingett, County Administrator FROM: Harry D. Cisterman, Director of Personnel By: Robert P. Hagstrom, Manager - Employment Progr=19-16 SUBJECT: Grand Jury Report on Affirmative Action Clarification of the County's progress in affirmative action is in order because of the interpretation and emphasis placed by a recent newspaper article on the Grand Jury's report on affirmative action. The Grand Jury report states that "the County has not succeeded in fully (emphais added) meeting the goals established under the Consent Decree". That in and of Itself is a fair enough statement. This has been translated into a statement that "Contra Costa County isn't meeting its court-mandated goals in the hiring and promoting of women and minorities", which is not an accurate statement. The Consent Decree the Countv is under did not mandate specific goals, it mandated goal setting by the County, neither of which should be confused with quotas. The County, there- fore, sets its own goals. Goal setting is theoretical, based upon projections of turnover and projected responses to recruitment programs. Some goals have not been fully net, but some goals have been exceeded. The Consent Decree itself recognizes this by providing for annual resetting of goals, and the County does this and renews its effort in those areas where goals are not met. Budget reductions in recent years have re- duced turnover and hiring, impacting on goal meeting. The overall hiring of minorities has significantly exceeded the general goal of representation of minorities in the County labor market. The 1979 Affirmative Action Program Annual Report, which was available to the Grand Jury, showed that 252 of the county employees were minorities. This compares with 142 employed In 1975, and 172 available in the County labor market. It is noted that 13Z of *the supervisory employees in the $22,000 to $25,999 category are Black, compared with 9.72 Black county employees and 6.52 available in the labor market. The Grand Jury report states that "little real improvement in salaries or status of women has occurred in the five years since the Consent Decree. It points to the $10,000 to $12,999 salary category, and that 88.52 of the employees in that category are women. That particular information results from the fact that a high percent of county employees, 26X, are OfficE and Clerical workers, most of whom are women. The County's clerical salaries are competitive in the labor market. Salaries are negotiated between the County and employee organizations. This practice is consistent with that of other public agencies and employers in the private sector. The recent concept of comparable worth is an untested and sub- jective approach to salary administration. AK 63 0 01.f -2 Memo to: M. G. Wingett 7/6/81 Further information on the employment of women by the County places its practices in a favorable perspective. Fifty-seven percent of county employees are women, compared to 35Z available in the County labor market. Forty-six percent of the — county's supervisory employees are female. In the Health Services Department 58% of management employees are women, in Social Service 60%. Over 50% of the county's professional employees are women. Thirty-eight percent of the county's employees in the $20,000 salary category are female. Some particular notes of progress are the appointment of four women Department Heads by the Board of Supervisors in the past several years; in 1975 there was one. In 1975 there were no professional women engineers in the Public Works Department. This year nine of the forty-one engineers appointed are women. The Sheriff recently hired the first class of Deputy Sheriff-Recruits to attend the Peace Officer Training Academy, nine of the fourteen hired were women. The County has a policy encouraging employment of the handicapped which predates the Federal Rehabilitation Act, and as the Grand Jury report indicates, the County adopted a report to implement the Federal Act which was developed by a committee of county employees and citizens including handicapped representatives. The Grand Jury report offers further suggestions on employment of the handicapped. RPH:rh i 0 0.164 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Application ) of Acme Fill Corporation for Land Use ) July 7, 1981 Permit No. 2052-81, Martinez Area. ) The Board on June 23, 1981 having fixed this time for hearing on the application filed by the Acme Fill Corporation for Land Use Permit No. 2052-81 to expand an existing refuse disposal site in the Martinez area; and A. A. Dehaesus, Director of Planning, having stated that the County Planning Commission had reviewed the aforesaid application at its June 30 meeting and had recommended approval of the land use permit subject to conditions, and having noted that a Negative Declaration of Environmental Significance was filed for the proposal; and Frank Boerger, representing the applicant, having stated that the 22-acre expansion is needed for land fill operations pending the U.S. Army Corps of Engineers decision on Acme's request for a 200-acre enlargement, having noted that the California Regional Water Quality Control Board has approved the disposal of waste on the site, and having urged that the Board approve the land use permit; and The following persons having expressed concern with respect to access, buffer zone for existing residences, wildlife and the need for an Environmental Impact Report (EIR) : Lynn M. DeVaney, 830 Bella Vista Avenue, Martinez; Harry Russo, representing the Martinez Gun Club; Dorothy Sakazaki, representing residents of the Vine Hill area; Albert Castro, 796 Central Avenue, Martinez; and Jay S. McCoy, Services Division Manager, Central Contra Costa Sanitary District, having stated that the District would not oppose the expansion if an additional condition were included to require a soils engineer to review the fill operations in the area of the existing sanitary sewer pipeline on a monthly basis to guarantee that proper filling operations are being followed; and Mr. Boerger, in rebuttal, having stated that one of the proposed conditions recommended by the Planning Commission would provide the information requested by the Sanitary District, and having responded to the concerns expressed by the neighbors; and Supervisor Powers having recommended that a condition be added to prohibit access from Central Avenue to the 22-acre site and that access be permitted along the edge of the Martinez Gun Club property; and Supervisor McPeak having recommended that the applicant submit a fill removal report for the hill site within three months after approval is ,obtained from the U.S. Army Corps of Engineers to use the nearby 200-acre site for purposes of land fill; and Supervisor Fanden having recommended that the conditions be amended to provide that development conform to the May 11, 1981 application and that a closure plan for the 22-acre site also be included, and having requested that the Public Works Department review the grading issue and report back to the Board as to whether the firm is in violation of its permit; and r Supervisor Fanden having stated that in her opinion an EIR should have been prepared for the proposal and that she would recommend that the application be denied; and Supervisor Torlakson having expressed the opinion that the proposed conditions would mitigate the neighborhood concerns, and having moved that the application for Land Use Permit No. 2052-81 be approved as recommended by the Planning Commission and with conditions as added by the Board members (Exhibit A attached hereto and by reference made a part hereof) and that the Board certify that the Negative Declaration of Environmental Significance prepared for the proposal is adequate; and Supervisor R. I. Schroder having seconded the motion; and The Board in approving the aforesaid application makes the . following findings: (1) The above action was taken in that the Board finds that the proposed expansion of the refuse disposal site was in conformance with the Solid Waste Management Plan which was approved by the State Solid Waste Management Board on March 25, 1977; and (2) The Board finds that the expansion of the refuse disposal site would not have an adverse effect on the health, safety and welfare of the people of Contra Costa County; and (3) The Board finds that the expansion of the refuse disposal site would not adversely affect orderly development of the County; and (4) The Board finds that with proper buffering of the site from the residential neighborhood to the west, the expansion of the refuse disposal site would not have an adverse effa..ct on property values or adversely affect the tax base of the County; and (5) The Board finds that in complying with the County Solid Waste Management Plan, adverse impacts would not be created if the refuse disposal site were enlarged; and (6) The Board finds that the refuse disposal site expansion is in conformance with the County General Plan; and (7) The Board also reviewed the special conditions, excep- tions or characteristics of the site and finds that they would be properly mitigated or controlled by the conditions of approval imposed by this permit; and (8) The Board finds that the applicant presently has a Solid Waste Permit from the Health Department for the subject site; and (9) The Board finds that the applicant presently has the approval of the California Regional Water Quality Control Board for the disposal of wastes on the subject site. PASSED by the Board on July 7, 1981 by the following vote: AYES: Supervisors Schroder, McPeak, Torlakson, Powers. NOES: Supervisor Fanden. ABSENT: None. cc: Acme Fill Corporation Director of Planning LAR?IRM can Director of Health Services r ma" me rr r, fail. true t eoereat MM of Public Works Director 1111e °NVInAl document which is on file in my offiee. MW tbat it -as 9ar�ed P. adopt•A by the Board of County Health Department 8tsprrs�•.,rs of rc cr.r�r, Calimmia. on County Counsel the d.,'- a� r -'s T: .r r:. County Cleric E«.•..offic'o Cl:-rk of saA Board of Supervisors, Central Contra Costa by Deputy clerk. Sanitary District EXHIBIT A CONDITIONS OF APPROVAL FOR LAND USE PERMIT NO. 2052-81 AS APPROVED BY THE BOARD OF SUPERVISORS ON JULY 7, 1981 1. Development shall be as shown on the plans submitted with the application and dated May 11, 1981 by the Planning Department subject to the conditions of approval listed below. 2. Pursuant to Section 418-4.014(d) of the County Ordinance Code, submit a Surety Company bond in the penal sum of $10,000 prior to the issuance of the permit. If such a bond is already in force, no additional bond shall be required. 3. This permit shall be in compliance with the requirements of Solid Waste Permit No . 07-AA-002. 4. This permit is granted to Acme Fill Corporation and is not transferable. 5. Construction shall be in accordance with the specifications and recommendations set forth in the Harding-Lawson Associates report dated April 14, 1981 (5829,003.01) . 6. A grading and drainage plan shall be submitted to the Public Works Department, Land Development Division, for review and approval. 7. In accordance with Section 82-2.014 of the County Ordinance Code, this project shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. 8. Furnish proof to the Public Works Department, Land Development Division, that access to the property is available. 9. Applicant shall erect a fence with wood slats around the site to prevent paper and refuse from blowing onto adjacent property. 10. Access to the site shall only be along the west side of the Martinez Gun Club property. 11. Within three months of the U.S. Army Corps of Engineers decision regarding the proposed 200-acre expansion the applicant shall submit to the Board of Supervisors for its review and approval a plan to buffer the residential area to the west from the effects of landfill operations. The plan shall delineate the amount of fill required for dump operations on the 200 acres, the amount of dredge material available for use as cover and the amount of material to be removed from the low hill separating the East Vine Hill neighborhood and Acme landfill. The plan must provide for continued buffering between the two land uses. 12. The applicant shall comply with the Solid Waste Management Plan for the County. O /� S � In the Board of Supr�risors of Contra Costa County, State of California July 7 , 19 e1 M Nle Halter of Travel Authorization IT IS BY THE BOARD ORDERED that Alfred P. Lomeli, County Treasurer-Tax Collector, is AUTHORIZED to travel at county expense to New York City, New York, during the period of July 13, 1981 to July 15, 1981 for the purpose of delivering the Tax Anticipation Notes in the amount of #30,000,000. PASSED BY THE BOARD on July 7, 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 correo cot►of as order MNwrd an Nue► winuhs of soil bard of Supervisors on tiM daft aforesaid. Orig. Dept: Treasurer-Tax WNnsss my hand aid NM Sod of N» Board of Collector Supervisors cc : Auditor-Controller affixed this 7th day July 1981 County Administrator J. R: OLSSON, Clerk Jeanne 0. Maglli( H-21 3/79 15M 0166 t And the Board adjourns to meet on Tuesday, July 14, 1981 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. GC Torn Powers, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk F^ �j ti : _ .._-... ....-,....-.-...¢...-,-........ ,.r..,.«--•.___•r_......- - ria= , " �° ,k 4 The preceeding documents contain (®7 pages a r f t ., , 3 ` �, 'L Y r F" ''py F �. { .> a r s ' ` -1t a ' �. : ,:,��,,','-".-'�.'-�',��, fill ,­-�,,; ,`_,,�,�,� j yn-1200"QZ�;, . ­ ,�,�� too PAUN MIR sm 3 _ %J{ 5 Y '{ F F , f. 7 i Y �y �. l41151 .. r...a y i 5 �. - :. _ ,.,? . . _r- ,,.._1 was tog r,. 1 t-Y �'� k { S t } dS{ - .aq Sf. Z L t x ! s y, r ? Y`"x x r `} �. { I I I i I I b i �. f