Loading...
HomeMy WebLinkAboutMINUTES - 07271982 - R 82G IN 7 JuiLl i TUI'�", rm- A� Y- i ( SAVE SPACE Page 1 JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir. of Planning & Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wednesday) Services (Check with CAH). - Requested Dir. of Planning to make certain changes in his proposed fee schedule. JU14E 15, 1978 - Co. Counsel to prepare letter to PUC and PG & E re Jeanne distributing cost of operating street lights to (Thursday) resident benefiting from those services.-. Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir, and Co. Probation Officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating additional (ferryul�nds from State. (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Gerry by noon, Monday, June 26. (Thursday) MAY 25, 1982 - 1.31 - Apprbved, subject to review by Co. Counsel, Linda Option Modification to Lease Agreement for Sheraton Inn - Airport Expansion. (Waiting for approval from Co. Counsel) JUNE 15, 1982 - DD=7 - Res 82/705, establishing Agricultural Preserve Vera No. 1-83 and authorizing Chair to execute Land Conservation Contract. JULY 6, 1982 Aulene - 2:00 p.m. - Res. 82/779, granting license for cable television systems within CCC to Televents. JULY 13, 1982 Carolyn - 1.35 - Authorized execution of agreement with Council of Churches of Contra Costa. (Waiting for revised contract) JULY 19, 1982 Jerry & - Continued to July 20 hearing on proposed budgets for Jeanne County, County Special Dists., including FPD's, and (Monday) CSA's and the proposed use of Federal Revenue Sharing Funds for FY 1982-83. JULY 20, 1982 (Frank Fernandez 1.50 - Fixed July 27 to consider initial allocation of Special Dist. Preparing) Augmentation Funds for 1982-83 FY. JULY 27, 1982 50 a WosedZssi n axin 0 m. n J 10:30 a,.rr pproved pr se County get an budge r County Special cts and ervi A for 1982- 3 includ f `,. Fed. Rev. Sfyarin9 ocatio h amendments. THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY July 27, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 001 In the Board of Supervisors of Contra Costa County, State of California In the Motter of Ordinance(s) Adopted The followina 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: 002 /.t7 ✓ POSITION ADJUSTMENT REQUEST No. / Date: July 20, 1982 Deptr No./ Copers Department Auditor-Controller Budget Unit No. 0347 Org. No. 0347 Agency No. 10 Land Infozmation.�:ystems De dpment Action Requested: Cancel'Intermediate Typist Clerk-Project Position I#10-237 =VI--E DEp Proposed Effective Date: 7130/82 Explain why adjustment is needed: Position is being cancelled due to budgetary cutbacks in 1982-83. Classification Questionnaire attached: Yes No�x Estimated cost of adjustment: $ -0- Cost is within department's budget: Yes No[� If not within budget, use reverse side to explain how costs are to be Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Departm ead Personnel Department Recommendation 7- Date: JULY 20, 1982 Cancel Intermediate Typist Clerk - Project Position #10-237, Salary Level H1-887 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. 0 JULY 30, 1982 Date Vftr�aMrec County Admin' rator Recommendation ----(7LT Date: Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel 0 Other: 0 ount'v Adminis rator Board of Supervisors Action JUL 271982 Adjustment APPROVED/$F-444ieVED on J.R. Olsson, County Clerk Date: JUL 271982 By: /i&,,, Barbaraif.Fierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 003 /.Z..9 V--" POSITION ADJUSTMENT REQUEST q/61 Date: July 20, 1982 r iu.do./ Copers Department Auditor-controller Budget Unit No. 0235 Org. No. 0235_ Agency No. 10 Law S Justice Systgm¢;De6Q�lli 8roject Action Requested: Cancel �luterme�iaie Tvpist Clerk—Project Position #10-208 ^ian 1 �If`F OFaT Proposed Effective Date: 7/30/82 Explain why adjustment is needed: Position is being cancelled due to budgetary cutbacks in 1982-83 Classification Questionnaire attached: Yes [] No Qx Estimated cost of adjustment: $ -0- Cost is within department's budget: Yes No [] If not within budget, use reverse side to explain how costs are to be Wfun Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. f r art n Head Personnel Department Recommendation Date: JULY 20, 1982 Cancel Intermediate Typist Clerk - Project Position #10-208, Salary Level H1-887 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. hh �R J1H Y 30, 1as� Y ,i:,t,1: Date or Director of r�dnnel County Admin' rator Recommendation Date: Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action JUL 271982 Adjustment APPROVED/� on J.R. Olsson, County Clerk Date: JUL 271982 By;Ji4Q Barba J. ieraer APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M3 7 6/82 t 004 ,.1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 FY 1981-82 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0860 Contra Costa Health Plan ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIX EO ASSET ITEM ND. OUANTITT 6171 4504 Computer Room addition - 816 Main 1,873.00 6177 4954 Wheel Chair 0016 2 1,115.00 6177 4951 Typewriter 0001 -- 570.00 6177 4954 Microscope 0015 -- 188.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER To reclassify funds to cover the above additional e Dare 7 costs for the computer roam at 816 Main Street. COUNTY ADMINISTR R By: BOARD OF SUPERVISORS Scprrvis.n Paaen,FaFden YES: Sdu cr,M&P,,4.T.IIAL n NO: Nona JDUL �7/198 Health Services J.R. OLSSON,CLERK ,� _ 4 Director 7 Al/82 �, S16M ATYR TITLE GATE BX: ( :� Arnold S. Left M.D. APPROPRIATION A POOS}G 7 0 V ADJ.JOURNAL 90. (M 129 Rsv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 005 CON'LR,Y,--GGSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 FY 1981-82 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health ORCAMIZATIOM SUS-OBJECT 2. FIXED ASSET /ECREAS>E INCREASE OBJECT OF EXPENSE OR FRED ASSET ITEM 10. OUARTITT 0450 4954 Tonometer 0020 260.00 0450 4954 Centrifuge 0018 260.00 I2 , 299.09 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide for the transfer of funds to cover //�/J1Z price increase of $260.00 for centrifuge for e oora Public Health Laboratory. ;A addi+;eR, +a -*rRR44eIF�19,2nn nn o_ I. 5 e COUNTY ADMINISTRATORA +h_—P a_ __'__ 9Y:- — �-"'�1Z.1J..Y(L¢_DOte / A a A t a I b h + 101-1— BOARD ntt90ARD OF SUPERVISORS is requested that^these tadjustments be made YES: 3q( h.nP.—.F.Mm from FY 1981-82 funds. Shc &,.MkPEak•T.11.1U ' NO: None �f 982 JUL X7)982 7 J.R. OLSSDN,CLERK 4. EIi MATURE TITLE UATL / Glenn C. WHITE Administrator APOO,0G,1 By: 'E A , APPROPRIATION ADJ.JOURNAL 40. IN SEE INSTRUCTIONS ON REVERSE SIDE 006 July 27, 1982 Closed Session At 10:50 a.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discussemployee negotiations. At 11:10 a.m. the Board reconvened in its Chambers and continued with the calendared items. 007 - l.v THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving Plans ) and Specifications for ) 1982 Slurry Seal Project ) RESOLUTION NO. 82/ 837 Project No. 0672-6U2125-82 ) E1 Sobrante and Kensington ) WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for 1982 Slurry Seal Project; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $39,300.00; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guide- lines, and the project has been determined to be in compliance with the General Plan, the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 26, 1982 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the San Pablo News. 1 hereby osrdfy that this Is a trw andearreetosty of an action liken and entered on the ndnulse of the Boere;cl Supsrvison on the date shown. i.nESTED: JUL 2 71982 J.A.OLSSON,COUNTY CLERK and ex officlo Clcrk of the Board By ,Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 82/837 008 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving Plans ) and Specifications for San Pablo Ave.) Culvert Replacement in the ) RESOLUTION NO. 82/838 Crockett Area ) Project No. 0662-6U4290-82 ) WHEREAS Plans and Specifications for San Pablo Avenue Culvert Replace- ment have been filed with the Board this day by the Public Works Director; and WHEREAS the aeneral prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $49,800.00; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guide- lines, the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County Clerk: The Project has been determined to conform with the General Plan. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 26, 1982, at 2 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the San Pablo News. 1 hweby certify that this Is a true and corredeopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 2 71982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board BY r Deputy Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division 009 RESOLUTION NO. 82/838 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESOLUTION NO. 82/839 Initiate proceedings for the formation of ) AD 1981-5, San Ramon Landscape & Lighting (LL 5), RESOLUTION INITIATING PROCEEDINGS ASSESSMENT DISTRICT NO. 1981-5 SAN RAMON LANDSCAPE & LIGHTING (LL 5) The Board of Supervisors of the County of Contra Costa resolves: 1. This Board proposes to form an assessment district under the provisions of the Landscaping and Lighting Act of 1972. 2. The scope of improvements proposed to be included in this assessment district are described generally as follows: The maintenance of landscaping in and along the public right-of-ways and within a proposed public park within and fronting the limits of the assessment district. 3. The boundaries of the assessment district shall be as shown on that certain map entitled "Assessment Diagram, Assessment District No. .' LL-5, Bishop Ranch, Contra Costa County, California," which diagram is on file with the County Clerk. The assessment district shall be designated as Assessment District No. 1981-5 San Ramon Landscape & Lighting (LL 5) Contra Costa County, California. 4. Creegan & D'Angelo, Consulting Civil Engineers, Inc. is hereby appointed Engineer to prepare the Report required by the Landscaping and Lighting Act of 1972. 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 27th day of July, 1982. ATTEST: JAMES R. OLSSON, Clerk BY �yUrtde� PQnL� Deputy 010 RESOLUTION NO. 82/839 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESOLUTION NO. 82/840 Declaring intention to form AD 1981-5, ) San Ramon Landscape & Lighting (LL 5),) San Ramon area. ) RESOLUTION OF INTENTION ASSESSMENT DISTRICT NO. 1981-5 SAN RAMON LANDSCAPE & LIGHTING (LL 5) The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors declares its intention to levy and collect assessments within Assessment District No. 1981-5 San Ramon Landscape & Lighting (LL 5) Contra Costa County, California, for the fiscal year begin- ning July 1, 1982, and ending June 30, 1983. The improvements to be maintained in this assessment district are generally described as follows: Maintenance of street landscaping including all landscaping, irrigation facilities, ground cover and related improvements exclusive of asphalt paving, concrete, curb, gutter and sidewalks within the public rights- of-way and public "landscaping easements" along the following streets. Bollinger Canyon Road (from I-680 to the SPRR right-of-way) Norris Canyon Road (north and south side from I-680 to the SPRR right-of-way and the south side and median from the SPRR right- of way to Alcosta Blvd.) Alcosta Blvd. (south side and portion of the median between Norris Canyon Road and Bollinger Canyon Road) Camino Ramon (from approximately 855 feet north of Norris Canyon Road to Bollinger Canyon Road) Executive Parkway Sunset Boulevard Bishop Drive Maintenance of a proposed public park at Bishop Drive and Executive Parkway (0.87 Ac.) including all landscaping, irrigation facilities, groundcover, walkways and related improvements. 0.1.1 RESOLUTION NO. 82/840 J. Michael Walford, Director of Public Works, has filed with the County Clerk the Engineer's Report required by the Landscapinq and Liqhtinn Act of 1972. This report contains a full and detailed description of the improvements, the boundaries of the assessment district, and the proposed assessments upon assessable lots and parcels of land within the assessment District. The Engineer's Report is hereby approved by the boars of Supervisors and is open to public inspection and the Clerk of the Board is directed to publish a Notice of Improvement in accordance with Section 6051 of the Streets & Highways Code. At 2:00 p.m. on Tuesday, August 10, 1982, in the Chambers of the Board of Supervisors of the County of Contra Costa, Administration Building, 651 Pine Street, Martinez, California 94554, the Board of Supervisors will conduct a public hearing on the proposed assessments. Any interested person, prior to the conclusion of the hearing, may file a written protest with the Clerk of the Board. A written protest shall state all grounds or objections. A protest by a property owner shall contain a description sufficient to identify the property owned by him. 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 27th day of July, 1982. ATTEST: JAMES R. OLSSON, Clerk BY RESOLUTION NO. 82/840 012 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/841 Subdivision MS 135-80, } Martinez Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 135-80, 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 DETERMINED to be 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. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:- JUL 9.7 19A2 J.R.OLSSON,COUNTY CLERK and ox ofllcio Clerk of the Board 8 ,Deputy Originator: Public Works (LD) cc: Director of Planning Joe D. Quigley 4510 Blum Road Martinez, CA 94553 RESOLUTION N0. 82/841 '- ` 013 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. S U BJApproval of the Parcel Map,) RESOLUTION NO. 82/842 Subdivision MS 61-81, ) San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 61-81, property located in the San Ramon 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 DETERMINED to be 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. 1 hereby certify that this Is a trueandcometcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:— JUL 27w- J.R. 71f1RZJ.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By ,Deputy Originator: Public Works (LD) cc: Director of Planning Safeway Stores, Incorporated 4th & Jackson Streets Oakland, CA 94660 - 014 RESOLUTION N0. 82/842 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 1982 - 1983 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1982-83 703-711-047 53021 Imps $10,881 531 ADD NEW PARCEL: Lewe, Alan 47 Cayuga St. Oakley, CA 94561 Use code 88-7 ---------------------------------------------------------------------------------------- 1982-83 708-830-181 07024 Imps $11,912 531 ADD NEW PARCEL: Olmo, Martha 1600 Whipple Rd. Union City, CA 94587 Use code 88-7 -------------------------------------------------------------------z------------------- 1982-83 709-821-711 79031 Imps $16,193 531 ADD NEW PARCEL: Quinn, John & June 711 Treasure Drive Pittsburg, CA 94565 Use code 88-7 ---------------------------------------------------------------------------------------- 1982-83 709-821-713 79031 Imps $24,170 531 ADD NEW PARCEL: Haney, Michael & Dorothy 713 Treasure Drive Pittsburg, CA 94565 Use code 88-7 ---------------------------------------------------------------------------------------- 1982-83 740-303-266 85009 Imps $29,500 531 ADD NEW PARCEL: Dawson, Howard L. Or Fern J. 16401 San Pablo Ave. Space 266 San Pablo, CA 94806 Use code 88-7 ---------------------------------------------------------------------------------------- End of corrections this page J U L 27 1982 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor-MacArthur BY JOSEPH SUTA Tax Coll. Joseph Suta, Assistant Assessoiherebycertify that this isalrueandcorrectcopyof an action(aken and emered on the minutes of the When required by law, consented Board of supervisors on the date shown. Page 1 of 4 to by the County Counsel ATTESTED: JUL 27 1982 J.R.OLSSON,CCJN7Y CLERK d Res. #� By not r�tiiredu t1�s page and ex officio Ciera of the B�1 5 tyf h.ef � y ,Deputy Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1982-83 741-903-003 11008 Imps $11,350 531 ADD NEW PARCEL: Adler, Randolph 2990 San Pablo Damm Rd 13 - San Pablo, CA 94806 Use code 88-7 ---------------------------------------------------------------------------------------- 1982-83 708-601-260 07013 Imps $30,370 531 ADD NEW PARCEL: Wood, Bradley & Dale 260 Colima Use code 88-7 Pittsburg, CA 94565 ---------------------------------------------------------------------------------------- 1982-83 708-830-017 07024 Imps $35,250 531 ADD NEW PARCEL: Doehla, Marvin & Joanna 17 Surf Dr. Pittsburg, CA 94565 Use code 88-7 ---------------------------------------------------------------------------------------- 1982-83 708-830-060 07024 Imps $26,930 531 ADD NEW PARCEL: Rogers, Shirley 875 Stoneman Ave. 160 Pittsburg, CA 94565 Use code 88-7 ---------------------------------------------------------------------------------------- 1982-83 .708-830-175 07024 Imps $54,266 531 ADD NEW PARCEL: Prows, Dennis L. 175 Sunset Way Pittsburg, CA 94565 Use code 88-7 ----------------------------------------------------------------------------------------- 1982-83 709-511-190 86003 Imps $41,500 531 ADD NEW PARCEL: Compton, Vera & Lee 907 Dobrich Cir. Pittsburg, CA 94565 Use code 88-7 ---------------------------------------------------------------------------------------- 1982-83 709-821-431 79031 Imps $11,666 531 ADD NEW PARCEL: Harwick, Paul & Bernadette 431 Bounty Way Pittsburg, CA 94565 Use code 88-7 ----------------------------------------------------------------------------------------- 1982-83 709-821-561 79031 Imps $14,000 531 ADD NEW PARCEL: Ingram, Everett A. 561 Captains Ct. Pittsburg, CA 94565 Use code 88-7 E--- nd-of----------Correctionsth--------is----page--------------------------------------------------------------- Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA Deputy When required by law, consented Page of 4 to by the Count Counsel Res. 3 / Deputy 016 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1982-83 709-821-609 79031 Imps $19,783 531 ADD NEW PARCEL: Hanna, Sharon F. 609 Bounty Drive Pittsburg, CA 94565 Use code 88-7 ----------------------------------------------------------------------------------------- 1982-83 709-821-634 79031 Imps $13,000 531 ADD NEW PARCEL: Keimer, Kimberly Keimer, Walter & Doris 634 Bounty Dr. Pittsburg, CA 94565 Use code 88-7 ------------------------------------------------------------------------------------------ 1982-83 709-821-640 79031 Imps $17,600 531 ADD NEW PARCEL: Mose, Roger & Mary 640 Bounty Drive Pittsburg, CA 94565 Use code 88-7 ------------------------------------------------------------------------------------------ 1982-83 709-821-647 79031 Imps $17,900 531 ADD NEW PARCEL: Bancroft, Peter 647 Bounty Drive Pittsburg, CA 94565 Use code 88-7 ------------------------------------------------------------------------------------------ 1982-83 '709-821-761 79031 Imps $11,812 531 ADD NEW PARCEL: DeMello, Melinda 761 Treasure Dr. Pittsburg,,CA 94565 Use code 88-7 ------------------------------------------------------------------------------------------ 1981-82 713-031-384 02002 Imps $ 9,750 531 ADD NEW PARCEL: Hubbard, Gene 1456 Via Loma Walnut Creek, CA 94598 Use code 88-7 ----------------------------------------------------------------------------------------- 1982-83 713-031-384 02002 Imps $ 9,945 531 ADD NEW PARCEL: Hubbard, Gene 1456 Via Loma Walnut Creek, CA 94598 Use code 88-7 ----------------------------------------------------------------------------------------- 1982-83 740-330-149 85009 Imps $24,100 531 ADD NEW PARCEL: Machetta, Marie Faria 16401 San Pablo Ave. ;149 San Pablo, CA 94506 Use code 88-7 ----------------------------------------------------------------------------------------- End of corrections this page Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA Deputy I en required by law, consented Page } of 4 to by the t nsel Res. By �— Deputy 017 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1982-83 740-330-217 85009 Imps $21,000 531 ADD NEW PARCEL: Wilson, Vivian P. 16401 San Pablo Ave. #217 San Pablo, CA 94806 Use code 88-7 ------------------------------------------------------------------------------------------ 1982-83 741-002-006 11009 Imps $ 81100 531 ADD NEW PARCEL: House, Hedwig 1153 Rumbill Blvd #6 San Pablo, CA 94806 Use code 88-7 ------------------------------------------------------------------------------------------- 1982-83 741-717-152 11032 Imps $ 7,250 531 ADD NEW PARCEL: McNutt, Lillian 13613 San Pablo Ave. #152 San Pablo, CA 94806 Use code 88-7 ----------------------------------------------------------------------------------------- 1981-82 741-714-031 11032 Imps $ 9,940 531 ADD NEW PARCEL: Makosz, John 2880 Chattleton Lane #31 San Pablo, CA 94806 Use code 88-7 ----------------------------------------------------------------------------------------- 1982-83 741-714-031 11032 Imps $10,138 531 ADD NEW PARCEL: Makosz, John 2880 Chattleton Lane #31 San Pablo, CA 94806 Use code 88-7 -------------------------------------7--------------------------------------------------- 1982-83 742-522-011 85004 Imps $10,100 531 ADD NEW PARCEL: Carpenter, Brad 4556 Appian Way #11 El Sobrante, CA 94803 Use code 88-7 ----------------------------------------------------------------------------------------- 1981-82 742-522-007 85004 Imps $11,800 531 ADD NEW PARCEL: Darby, Franklin 4556 Appian Way #7 El Sobrante, CA 94803 Use code 88-7 ----------------------------------------------------------------------------------------- 1982-83 742-522-007 85004 Imps $12,036 531 ADD NEW PARCEL: Darby, Franklin 4556 Appian Way #7 El Sobrante, CA 94803 Use code 88-7 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 7/14/82 Requested by Assessor ORIGINAL SIGNED BY By JOSEPH SUTA Deputy en required by law, consented Page of 4 no by the t nsel Res. — Deputy 018 .7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. d The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and ma_*ked �.ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor ORIGINAL SIGNED BY JUL 2 7 1982 By JOSEPH SUTA PASSED ON oe Suta, Assistant Assessor unanimously by the Supervisors present. When requi by law, consented to by t�Ckunty Couns,�2� By �(/= ".-7 �4` Page 1 of 14 Deput L/ •i � A/ ,lf f f Chi f, V#1/" at `— I hereby certify that this Is a true and correct copy of Copies: Auditor an action taken and er,:ered on the minutes of the Assessor (Unset) Turner Board of Supervisors on the date shown. Tax Collector JUL 27 �9e7 7/9/82 ATTESTED: — M12741136; M13841140 J.R.OLSSON,COJNTY CLERK and ex officio Clerk of the Board By Q/ ,Deputy A 4042 12/80 RESOLUTION NUMBER 019 ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, BATCH DATE: FULL VALUE- MARKET VALUE Al 411 (o A E CODE Al LAND Al IMPROV. Al PER PROP Al PSI AlE%ENPAMoLoo •ssessoRY eowM(h E OR ROT CODE M MOI ENC00C `^ �( E E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 o `T ACCOUNT NUMBER T E A FUND REVENUE =5 A3 NEW A3 A3 A3 T A3 �•, �• EA e Ro1E DISTRICT DESCRIPTION D2 E12 B2 82 T N0. e2 A T CI CI G CI E CI 77 - L f a1Sz13P AMIMMU I/ i b Y — 1 A 4040 12/80 Supervising Appraiser , l 1 �J _. <-. ; /j�l/LL _ Date AS.SFSSOWS OFFICE UNSECURED TAX DATA CHANGES CO-NTTRR}A COSTA COUNT? DATCR DATE _ FULL VALUE- MARKET VALUE 1.[°T Al LAND All IMPROV. Al PER PROP Al PSI Al E%EMPAmoura ASSESSOnY COMMEN, °°o[ R9T CODE M NOT ENCODE '�'rr OLl L It MESSAGE OR A2 LANDIPEN A2 IIAP./PEN. A2 PP/PEN A2 PSI/PEN A2 o AMOUNT NUHRER N FUND REVENUE : A3 NEW TRA A3 A3 A3 T As S ° l°• IEAp T Np°[ DISTRICT DESCRIPTION B2 e2 62 82 TP N0. 02 CI CI CI CI E CI p WOO q83 I - -- — — ok _ -- - --- (2 F 1� ne'0 ' tJ( 43:Z Q'73:2I--yam_ C)r W34FX 5. _ °hour s -- - 6P 1003 v W - - A 4114(1 12/80 Supervising Appraiser /-: �L Date asST:SS0T?'S OTFICF UNSECURED TAX DATA CHANGES CONTRA COSTA C/OIJNT, DATCII DATE- -- FULL VALUE-MARKET VALUE LEVY Al LAND AI IMPROV. Al PER PROP Al PSI Al E%ENVAmouNT ASSESSOR� CoM rNr, T o1 l CORE RBT CODE DO NOT ENCODE N ',c 11 E MESSAGE OR A2 LAND/PEN A2 WIR/PEN. A2 PP/PEN A2 PSI/PEN A2 o " M FUND REVENUE i A3 NEW TRA n3 A3 A3 T A3 D ACCOUNT NUMBER E 'o E E a B2 02 B2 82 p h0. B2 ND.OE DISTRICT DESCRIP'T'ION cl cl cl CI E cl rr�<� OCJkc`, r y c (s�77 5�_ . 7741 'AL,S f L4 Lr t' c? >5 F ��-' -____-� A 4040 12/80 Supervising Appraiser' v � �� Date 2z7;1 r nssr.sslm s OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT, RnTcu DATE _ _ FULL VALUE-MARKET VALUE °. --- ----— --� 4 E LCo Al LAND Al IMPROV. Al PER PROP Al PSI A(Exn+PAMOUNT •SStS5oR% COVMcars AST CDOE ro NOT ENCOac to 'T E E SOF MESSAGE OR A2LAN)/PEN A2 IMP./PEN. A2 PP/PEN A2 P'I/PEN A2 o ` AttOUNT NUN9ER ( w FUND REVENUE A3 NEW TRA A3 A3 n3 E A3 IEA DISTRICT DESCRIPTION 82 B2 82 B2 tv N0. B2 CI CI CI CI cl C.F1733GV_- 82 G"I 72ZqqGfd _ �3 _ 0F'7809F& �I A 4(140 12/80 Supervising Appraiser Date 7 Z ASSESSOR'S OFFICE � C, (SI _ 0 I UNSECURED TAX DATA CHANGES yl� I �) CONTRA COSTA Cour;T, FIATCH DATE: FULL VALUE- MARKET VALUE °oN 8 p LEVE Al LAND AI IMPROV. Al PER PROP Al PSI A[EXENPAuount •SSESSon� Coy, [,j, Ln 0 L OR ADT CODE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 Nor [Hcooc 'r L [ flo w MESSAGE OR '� `� ACCOUNT NUMBER T 1 FUND REVENUE `s6 A3 NEW TRA A3 n3 A3 TT A3 IA i R .G DIS'PRICT' DESCRIPTION 82 02 82 e2 p f(O. e2 0 _�� q t o.E CI CI CI CI I CI r 0 O _ A 4040 12/80 Supervising Appraise -✓ /� ~�� Date Assessor: s OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE- _ FULL VALUE-MARKET VALUE `I' Z /JAZ ee A E eoo� All LAND Al IMPROV. Al PER PROP Al PSI Al E%EMPAMourT ASSESSORS COMMENTS 70 p E on 118T CODE Po NOT ENcooE N r� EE E bIESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 o ' r A660UN1 40BER T FUND REVENUE i A3 NEW TRA A3 A3 A3 T A3 C P'I e" EF E Npa� DISTRICT DESCRIPTION 82 B2 B2 B2 r N0. B2 cl CI cl CI E cl rn I - �! -3 —D t uci(ockeu ±�rr_�((st�7775G L c y` Ill�a_gC, Au_) 0.F�WAAX 79 rn `tel—` UI A 4040 12/80 Supervising Apprai r C.-- - �� Date ��• : CONTRA COSTA COUNTY ASSESSOR'S OFFICE '�( n C}'X � R BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEn'//� ACCOUNT N0. CORR.N0. ROLL YEAR 19 TRA oq oN FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT __ r— VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT _ BI 1003 9020 YX _ESCAPED TAX Al _A2 Al BI 1003 9020 _ Y2• ESCAPED 114T IMPROVE MENTS Al A2 Al BI -- ---- - YO PENA4TY__ __-- [_' PERSONAL PROP -- - Al _ A2_ Al BI --l-0Q3—---9-745 --YL.—_..—LIL'N.-BL'1.SE n ?ROP SneNr IMP Al A2 AI BI 1003 9040 YR ADDL. PENALTY r _ 81 DO sot PUNCH ELNNT MESSAGE YEAR OF 00 NOT PUNCH 8 PESCRIPTION i N0. ELENENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCO- TYPE ___ __ 01 32 040 19 PER PROP PitlMf OWNER 33 Terry WI �I_fC(,yYT �j _32 OqlIMPROVEMENTS 01 H(R OWNER 34 32 042 LAND DBANAME 35 32 _043 PS IMPR TAX BILL '/o NAME 74 32 044PENALTY TAX GILL STREET.( NO 75T 32 045 B I EXMP TAX ON.1. CITY E STATE 76 L0PeZ 5/an d WA 32 046 OTHR EXMP TAX DILL_21P 77 9,2(o 32 047 NET — — REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32_ 02.6_ _SECTIONS^ 32 049 _ IMPROVEMENTS .2-1_02602_7 027 OF THE REV. AND TAX CODE _32 050 _LAND _ _32 028 RESOLUTION NO. 32 051 PS IMPR ---- _ --32 _32 _052_ PENALTY32 - 32 053_ 51 EXMP }' ELNNT vEaitt YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP n N9 ESCAPE PROPERTY TYPE ASSESSED VALUE -- -- — R A T SECTION 32 _055 NET _ 3 __ 032 19 _-� PER PROP � 32 056 1 9 PER PROP - -32_ 033 IMPROVEMENTS 32 057. IMPROVEMENTS 034 _ LAND 32058 --LAND _ —_--- I\ 32 035_ -_-_ _PSIMPR 32 _ - _ _ _-059 - -PS_IMPR -3 _---- - __ - -- 2 036 PENALTY _ 32 060- PENALTY _32 037 81 EXMP 32_ _061 BI EXMP Q _32 038 -___- OTHR EXMP _ _32 062_ _OTHR EXMP _32 - 03-9_ NET �,3 32 063 NET A 4011 12/80 G - j Supervising Appraiser c7, Date Assl:s.rn+'S OFFICE UNSECURED TAX DATA CHANGES CONTRA costa couNrr (,ATC,1 PATE �— VALUE FULL -MARKET VALUE (( r° LEVY AI LAND At IIAPROV. At PER PROP Al PSI Al EXWPANowT ASSESSORS CowNEh, RST CDDE PD NOT MODE N •'rr OEE E R MESSAGE OR A2 LAND/PENA2 IIAPJPEN. A2 PP/PEN A2 PSI/PEN AZ ACCOUNT NUMBER FUND REVENUE : A3 NEW TRA A3 A3 A3 If A3 "•'° EAE N0.C DISTRICT DESCRIPTION c? c? cl cl E1E1E12 E12 E I+O c? p -_.-.-�- -- .. 17 E. -- �}F35V BRI2 01 65(N A 14`7 8 -i 1 its 2 r.A,on Y m A 4040 12/80 Supervising Appraiser % ' Date Assn son's OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT) DATCD DATE __ FULL VALUE-MARKET VALUE JcJ A E LEI AI LAND Al IMPROV. Al PER PROP Al PSI Al EXENPAMomy A5stssonY Co. ENTS o, p [ coop[ POT CODE DO NOT EN000C N 'rc [[ [ MESSAGE OR A2 LAND/PEN A2 WP/PEN. A2 PP/PEN A2 PSI/PEN A2 — o r ACCOUNT NUMBER T w FUND REVENUE A A3 NEW TRA A3 A3 A3 T" N A3 S [ [ g2 D2 82 D2 02 y'r II NoGEDISTRICT DESCRIPTION R T CI CI CI CI CI �pZ. C'F M7q f-E - ti> 04M� �YL; -7373 F2 _b 2L. C. F ��3 00 rts `I I l�1 n1'� A 4040 12/80 Supervising Appraise _ ;J Date �bf,t' ,-J77�i Asassou s OFFICE UNSECURED TAX DATA CHANGES CONTRA /COSTA COUNT, OATCIf DATE _ FULL VALUE-MARKET VALUE a R E LC°T Al LAND Al IMPROV. Al PERPROP Al PSI AlEXEMPANouNT A SESSOnt Covwchrs 1 �pqE ROT CODE M Nor ENCODE mA2 LAIA/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 'r< t1 [ MESSAGE OR o + ACCOUNT NUMBER T W FUND REVENUE 's A3 NEW TRA A3 A3 A3 T A3 E E p NO. 82 - A R ND GE DISTRICT DESCRIPTION I T CI CI CI CI CI EL3-6 3a rn�n,� F 9 Wil 6 o _ �F����� !ov��.tza,•�_ F- �S:3 5 H R — R, A 4040 12180 Supervising Appraisl E � __ Date lU � j -- ate ASSF.SSOPIS OFFICE UNSECURED TAX DATA CHANGES 3 O CONTRA COSTA COUNT, RATCN DATE, _ FULL VALUE-MARKET VALUE 7; �0. v v 9 E coo[ Al LAND Al IMPROV. Al PER PROP Al PSI Al ExENPAM00N1 ASSESSORS CO—IfIrs NOT CODE DO NOT ENCODE in 1Ta L� [ c°n rTEssncc OR A2 LAND/PEN A2 IIAP,/PEN. A2 PP/PEN A2 PSI/PEN A2 _ ACCOUNT NUMBER A FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 TEA DISTRICT DE'SCRIP'TION 02 02 82 82 TP N0. e2 o _ A T ° E CI CI CI CI E Cl cj - o _ A 4040 12/80 Supervising Appraise,--d ' �li'l/ Date pylq ASSfiSSf)1t'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COS TA COUNTY nnTCN PATE _ _FULL VALUE-MARKET VALUE 139 R E `E"T Al LAND Al IMPROV. Al PER PROP Al PSI Al E%ENOAMOWT ASSIS5aY eowENF A 7—", O OOp, PST CODE CIO NOT ENCODE Ere E� E WSSAGE OR A2 L41A/PEM A2 IMPIPEN. A2 PP/PEN A2 PSI/PEN A2 C) `u ' Accom NONRER w FUND REVENUE s A3 NEW TRA A3 A3 A3 TT A3 r'.e I K no OE DISTRICT DESCRIPTION 82 82 82 82 p N0. 82 Ao TCI CI CI CI E CI oe C r 353�L' _ C►F rL-I 4 G L o Cr-�►igFF6,-?Z R1 A 40.10 12/80 Supervising Appraiseri`'� Date � � g°1' -� �r"` �,rYee- �o's nssrasrn+'s orrICE UNSECURED TAX DATA CHANGES CONTRA cosrA cour:r, RATCN DATE FULL VALUE-MARKET VALUE euoi Al LAND Al IMPROV. AI PER PROP Al PSI Al ExENPAA*AT ASSESSCAt to`vEhl-, Nai CODE A2 LANO/PEN A2 IMPIPEN. A2 PP/PEN A2 PSI/PEN A2 ro noT Encao[ r' 'r � E ■on MESSAGE OR - 0 `lo ACCOUNT NUMBER T 1 [ FUND REVENUE Ej A3 NEW TRA A3 A3 A3 Too A3 F r ■ c DISTRICT DESCRIPTION 82 82 e2 82 82 P', AE t o.E cl Cl cl cl cl r Ta ') - df 0 z. Tn A 40.10 12/80 Supervising Appraisez Date Dr[fot+6�_S BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 1983 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1982-83 701-217-035 10001 Imps $30,700 531 ADD NEW PARCEL: JENSEN, William 400 Walnut Blvd. 05 Brentwood, CA 94513 Use code 88-7 ---------------------------------------------------------------------------------------- 1982-83 709-821-843 79031 Imps $17,620 531 ADD NEW PARCEL: Wheaton, Robert M. Doedens, John M. 156 Warwick Dr. Walnut Creek, CA 94598 ---------------------------------------------------------------------------------------- END OF CORRECTIONS 7-13-82 Copies to: Requested by Assessor PASSED ON JUL 27 1982 unanimously by the Supervisors Auditor OFIGINAL L.;...0 BY present. Assessor-MacArthur By JOSEPH suzA Tax Coll. Joseph Suta, Assistant Assessor I hereby certify that this Is a true and correct copy of an action lakan and er!ared on the minutes of the When re "iced by laws consen e(board of Supervisors on the date shown. Page 1 of 1 to by e/County Coy»�el r o ATTESTJ UL E� 719R2 r f/1✓✓� �' J.R.CLSS077,XUi4TY CLERK Res. iY�s By and ex C!erk of ince Board epu 7 Chief, Valu, • n 0� ,Deputy Jt Closed session At m 1 p.m. the Board recessed to meet g Session in Room 105, County Administration Building,, California to discuss employee negotiations. At 2:30 p.m. the Board reconvened in its Chambers and continued with the calendared items. _t 034 RETAKE FOLLOW July 27, 1982 Closed Session At 1:40 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss employee negotiations. At 2:30 p.m. the Board reconvened in its Chambers and continued with the calendared items. 034 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Setting ) Department Head Salaries ) RESOLUTION NO.82/846 The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa and all districts of which it is ex officio governing board RESOLVES that: 1. Resolution 81/1007 provides that: "Effective July 1, 1981, all performance increments in effect for Department Heads are terminated. Additional performance increments to $200 monthly may be recommended by the County Administrator subject to approval by the Board. Effective July 1, 1982, all performance increments then in effect for Department Heads will be reviewed by the County Administrator for continuation or adjustment subject to approval by the Board." 2. The Board of Supervisors having considered the recommendation of M. G. Wingett, County Administrator, on Department Head salaries and also having considered the salary of the County Administrator hereby fixes the following salaries for fiscal year 1982-83 in accordance with Resolution 81/1007. Name/Title Salary John H. deFremery, Agricultural Comm.-Dir. of Weights & Measures $3139-3787 Carl Rush, Assessor 4814 Harry Cisterman, Asst. Co. Admin.- Director of Personnel 4067-4916 Donald L. Bouchet, Auditor-Controller 4814 James R. Olsson, Clerk-Recorder 4092 Ida Daniel Berk, Community Services Director 3203-3521 John B. Clausen, County Counsel 4759-5757 Ernest Siegel, County Librarian 3848-4232 Gerald S. Buck, County Probation Officer 4097-4946 Elmer R. Rieger, County Veterans Service Officer 2279-2748 Robert E. Jornlin, County Welfare Director 4468-5410 Diane Iwasa, Director of Animal Services 2965-3583 Robert W. Giese, Director of Building Inspection 3544 -4286 Arnold S. Leff, M.D., Director of Health Services 6268 Anthony A. Dehaesus, Director of Planning 3815-4616 William A. O'Malley, District Attorney 5787 Judy Ann Miller, Manpower Program Director 3224-3884 Patrick R. Murphy, Public Defender 4578-5536 J. Michael Walford, Public Works Director 4856-5881 FZRAT D 2 RESOLUTION NO. 82/846 Wn 030 2 Name/Title Salary Richard K. Rainey, Sheriff-Coroner $4735 Len LeTellier, Superior Court Administrator-Jury Commissioner 3317-3657 Melvyrn G. Wingett, County Administrator 5750-6323 Alfred P. Lomeli, Treasurer-Tax Collector 4116 If a department head position is vacated during fiscal year 1982-1983, the County Administrator shall recommend a salary for the position when it is filled, subject to approval by the Board in accordance with Resolution 81/1007. ADOPTED by the Board July 27, 1982. The Clerk is directed to file this Resolution as a matter of public record. Sunne Wright McPeak, Chair CC: Auditor-Controller County Administrator Director of Personnel County Counsel RESOLUTION NO. 82846 036 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers,Fanden,Schroder,Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment ) RESOLUTION NO.82/847 of the County General Plan for the ) (Gov. Code 5565355) Pine Grove School Site,Orinda 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. 20-1982(0) adopted by the Orinda Area Planning Commission recommending an amendment to the Land Use Element of the County General Plan in the vicinity of Altarinda Road in the downtown Orinda area. On July 27, 1982, this Board held a hearing on said amendment proposed by the Orinda Area Planning Commission Resolution No. 20-1982(0). 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. One person testified in favor of this proposal and the public hearing was closed. This 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 this amendment, determined that the recommendations as submitted by the Orinda Area Planning Commission are appropriate. Finally, this Board further directs the County Planning Department to in- corporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1982 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. 1 hereby certify that this Is a true and correct aepyof an action taken and entered on the minutes of the Board of Supervisors an the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and eexxofflclo Clerk of the Board By G�t� ° _ ,wwny Orig. Dept.: Planning Department cc: County Counsel RESOLUTION NO.82/847 f1P.TH 037 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers,Fanden,Schroder,Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment ) RESOLUTION NO.82/848 Of the County General Plan for the ) (Gov.Code 5565355) Greater Alhambra Valley 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. 22-1982 adopted by the County Planning Commission recommending an amendment to the Land Use Element of the County General Plan for the Greater Alhambra Valley Area. On July 27, 1982, the Board held a hearing on said amendment proposed by the County Planning Commission Resolution No. 22-1982. 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. Several persons testified on the proposal and the public hearing was closed. 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 Contra Costa County Planning Commission are appropriate. Finally, this Board further directs the County Planning Department to in- corporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1982 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. thereby certify that this is a trusendco~44PY01 an action taken and entered on the minutes Of the Board of Supervisors on the date sstlowm ATTESTED: –=–L>>—/142- J.R.OLSSON,COUNTY CLERK and ex officio CiOrk Of Of 6Oard 6y ,Deputy Orig.Dept.: Planning Department cc: County Counsel RESOLUTION NO.82/848 #P.IN 038 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: (Supervisor Fanden voted no only on that portion relating to the termination of the 4 Assistant Health Officers and the Chief of ABSENT: Communicable Diseases) None ABSTAIN: None SUBJECT: Abolishing Positions and ) Laying-Off Employees ) RESOLUTION NO. 82/849 The Contra Costa County Board of Supervisors in all of its capacities as the governing body of this County and of the Districts and Agencies of which it is the governing body, RESOLVES THAT: 1. The Board has considered the financial impact of reductions in funding due to reduced state and federal funding and reduced tax receipts and other revenues, and the impact of increased funding requirements, and has considered the staff retention plans submitted by the various Districts and County departments. 2. In order to keep expenditures within available funding, it is necessary to abolish the positions described in the lists attached hereto, for reasons of economy, lack of funds, or because the necessity for the position(s) involved no longer exists, and to lay off employees accordingly. Said lists are incorporated herein by reference, and said positions are hereby abolished effective on the dates indicated thereon. 3. The Director of Personnel shall prepare lists showing the order of lay- off of affected employees. 4. The heads of the departments in which such positions are abolished shall issue layoff or displacement notices, as the case may be, and give notice to the affected employees of the Board's action. 5. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations. 6. To the extent that the subjects of this Resolution are within the scope of representation under the Meyers-Milias-Brown Act (Government Code §§3500 et seq.), this Board offers to meet with any recognized employee organization upon request concerning this Resolution. 7. Recognized employee organizations may submit to the Employee Relations Officer written requests to meet and confer on specific proposals with respect to this Resolution or any resulting layoffs. This authorization and direction is given without prejudice to the Board's right to reduce or terminate operations or services of the County and of Districts governed by this Board and to eliminate classes of employees or positions, as involving the merits, necessity, or organization of services or activities of the County or of Districts governed by the Board, and not within the scope of representation. 8. This action is taken without prejudice to pending consulting, meeting, and meeting and conferring with employee organizations. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL. 2 7 1982 J.R.OLSSCN, COLN'TY CLERK and ex officio Clark of the Board Orig. Dept.: Personnel 19 'Dapl�ty cc: All County Departments RESOLUTION NO. 82/849 0 39 t CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Agriculture EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Weed & Vertebrate Pest Control Inspector POSITION NO. POSITION TYPE 33-14 Fulltime 33-16 Fulltime CLASS: Weights & Measures Inspector I (Effective August 31, 1982) POSITION NO. POSITION TYPE 33-22 Fulltime 33-26 Fulltime RESOLUTION NO. Iris If 040 ' CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Assessor (Page 1 of 3 pages) EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Clerk-Senior Level - JWXC POSITION NO. POSITION TYPE (FT, PT, PI) 16-00108 Fulltime 16-00109 Fulltime 16-00142 Fulltime 16-00148 Fulltime (vacant) CLASS: Clerk-Experienced Level - JWXB 16-00135 Fulltime 16-00134 Fulltime CLASS: Clerk-Beginning Level - JWXA 16-00132 Fulltime (vacant) CLASS: Exemptions Supervisor - JJND POSITION NO. POSITION TYPE (FT, PT, PI) 16-00103 Fulltime (vacant) CLASS: Supervising Clerk - JWHA 16-00105 Fulltime (vacant) 16-00106 Fulltime (vacant) RESOLUTION NO. 041 Q 4 1 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Assessor, page 2 EFFECTIVE: Close of Business on August 6. 1982 unless otherwise noted. CLASS: Auditor-Appraiser II - DRVA 16-00096 Fulltime (vacant) 16-00097 Fulltime (vacant) 16-00098 Fulltime (vacant) 16-00100 Fulltime (vacant) 16-00167 Fulltime (vacant) CLASS: Auditor-Appraiser I - DRWB 16-00092 Fulltime (vacant) 16-00093 Fulltime (vacant) CLASS: Departmental Systems Specialist - S1WA 16-00159 Fulltime CLASS: Associate Appraiser - DATA 16-00028 Fulltime (vacant) 16-00029 Fulltime (vacant) 16-00031 Fulltime (vacant) 16-00044 Fulltime (vacant) 16-00048 Fulltime (vacant) 16-00050 Fulltime (vacant) 16-00052 Fulltime (vacant) 16-00042 Fulltime 16-00024 Fulltime 16-00053 Fulltime 16-00051 Fulltime CLASS: Principal Appraiser - DAGA 16-00005 Fulltime 16-00006 Fulltime (vacant) 16-00008 Fulltime 16-00076 Fulltime (vacant) CLASS: Supervising Auditor-Appraiser 16-00083 Fulltime RESOLUTION NO. d /�7, 042 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Assessor, page 3 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Supervising Appraiser - DAHC POSITION NO. POSITION TYPE (FT, PT, PI) 16-00011 Fulltime (vacant) 16-00012 Fulltime (vacant) 16-00014 Fulltime (vacant) 16-00016 Fulltime CLASS: Senior Auditor-Appraiser - DRTA 16-00089 Fulltime (vacant) 16-00086 Fulltime 16-00091 Fulltime RESOLUTION Na � �� 043 1 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Auditor-Controller EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Accountant I - SAWA POSITION NO. POSITION TYPE (FT, PT, PI) 10-00092 Fulltime CLASS: Account Clerk III - JDTA 10-00018 Fulltime CLASS: Account Clerk II - JDVA 10-00072 Fulltime CLASS: Account Clerk I - JDWA 10-00020 Fulltime CLASS: Clerk Beginning Level - JWXA 10-00096 Fulltime 10-00194 Fulltime CLASS: Data Processing Equipment Operator II - LJVA 10-00148 Fulltime 10-00191 Fulltime CLASS: Data Entry Operator II - AVA 10-00157 Fulltime CLASS: Program Analyst EDP - LAWB 10-00134 Fulltime CLASS: Senior Program Analyst - Project - LAT2 10-00212 Fulltime CLASS: Intermediate Typist Clerk - Project - JWV1 (Effective 7/30/83) 10-00208 Fulltime 10-00237 Fulltime RESOLUTION NO. kwwv� 044 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Building Inspection EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Principal Electrical Inspector - FADA POSITION NO. POSITION TYPE 34-03 Fulltime CLASS: Account Clerk II - JDTA POSITION NO. POSITION TYPE 34-30 Fulltime RESOLUTION N0. ���f��1 04 n CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Building Inspection EFFECTIVE: Close of Business on October 1, 1982 unless otherwise noted. CLASS: Supervising Building Inspector - FADD POSITION NO. POSITION TYPE 34-05 Fulltime CLASS: Building Inspector II - FAVD POSITION NO. POSITION TYPE 34-15 Fulltime 34-22 Fulltime 34-50 Fulltime 34-53 Fulltime 34-07 Fulltime 34-21 Fulltime 34-17 Fulltime RESOLUTION NO. Ed6-q�J 046 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: County Administrator EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Clerk - JWXA & JWXC POSITION NO. POSITION TYPE 03-71 Fulltime 03-16 Fulltime CLASS: Chief-Program Evaluation 03-75 Fulltime (Effective September 10, 1982) RESQLUTIQNNOk ��8�(� 047 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED DEPARTMENT: County Administrator EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Secretary I POSITION NO. POSITION TYPE 03-70 Reduced to,20/40 048 RESpLt;T;^jl pr r, WIF�7 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Vocational Counselor X7WA 54-01454 Part time 20/40 to 10/40 UTlO!V NQ Jz -rSe� 049 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Chief of Community Health Services - VBDB POSITION NO. POSITION TYPE (FT, PT, PI) 54-02035 Fulltime CLASS: Assistant Health Officer - VBNA 54-02106 Fulltime 54-02107 Fulltime 54-02167 Fulltime 54-02224 Fulltime CLASS: Mental Health Treatment Specialist, Level C - VQXA 54-01429 Fulltime 54-01462 Fulltime 54-01296 Fulltime 54-01796 Fulltime 54-00283 Fulltime CLASS: Cook - 1KWA 54-00910 Fulltime / 050 RESOLUTION NO. CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 31. 1982 unless otherwise noted. CLASS: Therapist Aide - VSWA 54-01168 Fulltime 54-00748 Fulltime CLASS: Supervising Therapist - VSVA 54-00723 Fulltime 54-00724 Part-time CLASS: Health Educator - VMWA 54-01964 Fulltime 54-02155 Fulltime CLASS: Health Educator-Project - VMW1 54-01819 Fulltime 54-02147 Fulltime iIc_UT'ON NO, ��b'�( 0 5l CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on October 1. 1982 unless otherwise noted. CLASS: Program Evaluator II - XQVA POSITION NO. POSITION TYPE (FT, PT, PI) 54-01285 Fulltime 54-00714 Fulltime G / 052 RESOLUTION NO; d�1 cifY7 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Marshal EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Assistant Marshal - 6RB1 POSITION NO. POSITION TYPE (FT, PT, PI) C6-00038 Fulltime 053 P.ESOLUTION HOL �2/8{�Cr CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Personnel Department EFFECTIVE: Close of Business on August 31, 1982 unless otherwise noted. CLASS: Data Entry Operator II - AVA POSITION NO. POSITION TYPE (FT, PT, PI) 05-00060 Fulltime CLASS: Personnel Analyst II - AGVA 05-00014 Fulltime CLASS: Personnel Analyst III - AGTA 05-00007 Fulltime 05-00010 Fulltime 05-00023 Fulltime CLASS: Personnel Technician - AG7A 05-00039 Fulltime CLASS: Secretary I - J3TB 05-00039 Fulltime CLASS: Testing & Measurements Coord. - AJSB 05-00019 Fulltime CLASS: Supv. Personnel Analyst - AGDA 05-00002 Fulltime CLASS: Clerk-Exp. Level - JWXB 05-00029 Fulltime 05-00043 Fulltime 05-00083 Fulltime c 054 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Planning EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Planner IV - 5AHA POSITION NO. POSITION TYPE (FT, PT, PI) 35-00021 Fulltime 35-00222 Fulltime CLASS: Senior Planning Ecologist - 5RSK 35-00059 Fulltime CLASS: Planning Specialist - 5RSC 35-00048 Fulltime 35-00049 Fulltime CLASS: Planning Economist - 5RSE 35-00058 Fulltime CLASS: Planner III - 5ATA 35-00025 Fulltime CLASS: Planner II - 5AVA 35-00024 Fulltime CLASS: Planner I - 5AWA 35-00032 Fulltime CLASS: Clerk Senior Level - JWXC 35-00009 Fulltime CLASS: Clerk Beginning Level - JWXA 35-00013 Fulltime �:� ��UT10K'N0. ��8�4 055 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Probation EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Deputy Probation Officer I - 7AWA POSITION NO. POSITION TYPE (FT, PT, PI) 30-00117 Fulltime 30-00120 Fulltime 30-00204 Fulltime 30-00220 Fulltime 30-00499 Fulltime CLASS: Deputy Probation Officer II - 7AVA 30-00419 Fulltime (vacant) 30-00232 Fulltime 30-00209 Fulltime 30-00134 Fulltime CLASS: Clerk Experienced Level - JWXB 30-00251 Perm. Intermittent (vacant) 30-00406 Fulltime (vacant) CLASS: Deputy Probation Officer III - 7ATA 30-00150 Fulltime (vacant) 30-00157 Fulltime (vacant) 30-00489 Part time 24/40 (vacant) 30-00118 Part time 20/40 056 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Probation - page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Registered Nurse - VWXA 30-00500 Part time 30-00501 Part time CLASS: Psychologist - V2WA 30-00074 Fulltime (LOA vacant) 30-00455 Fulltime CLASS: Probation Supervisor I - 7AHA 30-00106 Fulltime (vacant) 30-00408 Fulltime 30-00430 Fulltime CLASS: Probation Supervisor II - 7AGA 30-00079 Fulltime (vacant) CLASS: Account Clerk I - JDWA 30-00504 Fulltime (vacant) AESOLUTION.NO. ��84/y 057 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Probation EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Data Entry Operator II - 04VA POSITION NO. POSITION TYPE (FT, PT, PI) 30-00045 Fulltime to 32/40 CLASS: Probation Officer III - 7ATA 30-00116 Fulltime to 20/40 30-00162 Fulltime to 36/40 30-00110 Fulltime to 36/40 30-00206 Fulltime to 36/40 30-00214 Fulltime to 20/40 30-00237 Fulltime to 20/40 30-00229 Fulltime to 24/40 CLASS: Clerk-Senior Level - JWXC 30-387 Fulltime to 20/40 30-397 Fulltime to 20/40 CLASS: Group Counselor III - 7KTA 30-00341 Fulltime split into 2 - 20/40 positions CLASS: Group Counselor III - 7KTA downgrade to Group Counselor II 30-00343 Fulltime - female 30-00348 Fulltime - female 30-00476 Fulltime - male 30-00477 Fulltime - male CLASS: Group Counselor III - 7KTA downgrade to Group Counselor I 30-00325 Fulltime - female 058 CONTRA COSTA COUNPY POSITIONS TO BE ABOLISHED DEPARTMENT: Public Defender EFFECTIVE: Close of Business on August 6. 1982 unless otherwise noted. CLASS: Public Defener Investigator II - 6NVA POSITION NO. POSITION TYPE (FT, PT, PI) 43-000059 Fulltime 059 _soc��rrc��rlo. y2 Sy! CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Public Works EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Equipment Superintendent - PMFA POSITION NO. POSITION TYPE 65-00030 Fulltime CLASS: Equipment Service Writer - PMVB POSITION NO. POSITION TYPE 65-00034 Fulltime CLASS: Equipment Services Worker - PMVA POSITION NO. POSITION TYPE 65-00058 Fulltime 060 r-,ESGI L!TiOiq j\i gN Sy�I CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Sheriff, page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Director Food Services - Detention Facility - 64FB POSITION NO. POSITION TYPE (FT, PT, PI) 25-00548 Fulltime CLASS: Sheriff's Services Assistant I - 64WE 25-00401 Fulltime 25-00560 Fulltime 25-00561 Fulltime 25-00571 Fulltime CLASS: Sheriff's Services Assistant II - 64VB 25-00402 Fulltime 25-00559 Fulltime 25-00568 Fulltime CLASS: Lieutenant - 6XHA 25-00666 Fulltime CLASS: Deputy Sheriff - 6XWA 25-00565 Fulltime 25-00657 Fulltime 25-00658 Fulltime 25-00659 Fulltime 25-00660 Fulltime 25-00661 Fulltime 25-00662 Fulltime 25-00663 Fulltime 25-00664 Fulltime 25-00665 Fulltime CLASS: Deputy Sheriff Recruit - 6X7A 25-00549 Fulltime 25-00646 Fulltime 25-00648 Fulltime 25-00649 Fulltime 25-00650 Fulltime 25-00587 Fulltime FicS0LU7iCN NO. b8�y 061 CONTRA COSTA COUNTy POSITIONS TO BE ABOLISHED DEPARTMENT: Sheriff, page 2 EFFECTIVE: Close of Business on August 6 1982 unless otherwise noted. CLASS: Supervising Communications Technician - PEHA 25-00003 Fulltime 25-00480 Fulltime 062 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Social Services, page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Worker III POSITION NO. POSITION TYPE (FT, PT, PI) 53-00167 Fulltime 53-00177 Fulltime 53-00175 Fulltime 53-00919 Fulltime 53-00139 Fulltime 53-00192 Fulltime 53-00924 Fulltime 53-00150 Fulltime 53-00922 Fulltime 53-00170 Fulltime 53-00165 Fulltime 53-00915 Fulltime 53-00909 Fulltime 53-00141 Fulltime 53-00176 Fulltime 53-00140 Fulltime 53-00186 Fulltime 53-00180 Fulltime 53-00151 Fulltime 53-00202 Fulltime 53-00912 Fulltime 53-00923 Fulltime 53-00962 Fulltime 53-01253 Fulltime 53-00143 Part time 32/40 53-00285 Part time 32/40 53-00294 Part time 32/40 53-00301 Part time 20/40 53-00302 Part time 32/40 53-00308 Part time 32/40 53-00925 Part time 32/40 53-01184 Part time 32/40 CLASS: Vocational Services Supervisor I 53-00256 Fulltime LUTtQPI N 063 F Q 9-2-1w CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Social Service, page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Work Supervisor I 53-00129 Fulltime 53-00133 Fulltime 53-00272 Part time CLASS: Supervising Clerk 53-00011 Fulltime 53-01069 Fulltime CLASS: Clerk Experienced Level 53-00996 Fulltime 53-00372 Fulltime 53-00079 Fulltime 53-00513 Fulltime 53-00505 Fulltime 53-00520 Fulltime 53-00482 Fulltime 53-01006 Fulltime 53-00883 Fulltime 53-00512 Fulltime 53-00491 Fulltime 53-00439 Fulltime 53-00061 Fulltime 53-00046 Fulltime 53-01198 Fulltime 53-00459 Part time 53-00055 Part time 53-00947 Intermittent CLASS: Clerk Beginning Level 53-00076 Fulltime 53-00679 Fulltime 53-00973 Fulltime 53-01096 Fulltime 53-00487 Fulltime 53-01093 Fulltime 53-01008 Fulltime (vacant) 53-00042 Fulltime (vacant) 53-01132 Intermittent (vacant) CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Social Services EFFECTIVE: Close of Business on Auqust 6, 1982 unless otherwise noted. CLASS: Social Worker III - XOTA 53-194 Full time to Part time 32/40 (Spanish Speaking) PESCLUTION NO. � y v POSITION ADJUSTMENT REQUEST No. /a 7,;Z—Z:t- Date: 7/26/82 Dept. No./ Copers Department Health Services Budget Unit No. 0450 Org. No. 5760 Agency No. �4 Action Requested: Abolish the classes of Assistant Health Officer (class code VBNA) and Chief of Community Health Services (class code VBDB). Proposed Effective Date: 8/6/82 Explain why adjustment is needed: Reorganization of the Public Health Division has eliminated the need for these classifications. Classification Questionnaire attached: Yes [] No x© Estimated cost of adjustment: $ 9 - Cost *Cost is within department's budget: Yes)X No❑ Elimination of class alone does not es t in savings. If not within budget, use reverse side to explain how costs are nded. Department must initiate necessary appropriation adjustment. Web e, Departmental Use additional sheets for further explanations or comments. Personnel Officer for Department Head Personnel Department Recommendation Date: 7/26/82 Remove the class of Assistant Health Officer, Salary Level H3-273 (4390-5336) and the class of Chief of Community Health Services, Salary Level H3-326 (4629-5627). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. D Augnqt 6 1987 Date irector of Personne County Administrator Recommendation Date: �--� q Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: forCoungAdmistrator Board of Supervisors Action JUL 27 1982 Adjustment APPROVED/QED on J.R. Olsson, County lerk Date: JUL 271982 By; 4MkN ra J iernerAPPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION DME T. M347 6/82 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Retirement ) of J. J. Coony, Cooperative ) RESOLUTION NO. 82/850 Extension Service County Director ) WHEREAS J. J. Coony, Cooperative Extension Service Director, has announced his retirement from the University of California and thus his appointment as Contra Costa County Director after seven years of service to Contra Costa County, three years of which were as County Director of both Contra Costa and Alameda Counties; and WHEREAS Mr. Coony received his Bachelor of Science Degree with a major in Subtropical Horticulture from U. C. L. A., served as a Weather Officer with the Army Air Forces during World War II attaining the rank of Major, and subsequently received his Master of Science in Public Administration from the University of Southern California; and WHEREAS prior to his appointment to Contra Costa County, Mr. Coony served in various professional capacities in both the public and private sector, served as County Director in Orange and Santa Clara Counties, and Assistant State Director at the University of California - Riverside; and WHEREAS in the early stages of his career, Mr. Coony became an authority on avocado culture concentrating on irrigation techniques, fertilization, diseases, and orchard husbandry; and WHEREAS throughout his career Mr. Coony has maintained a high level of interest and expertise in land use policy as a result of his pioneer work in the mid-1950's in assisting farmers in dealing with the urbanization of agricultural land; and WHEREAS during his career with the University of California, Mr. Coony served under special assignment in Santiago, Chile in connection with the Chile - California AID contract and as Project Specialist with the Secretariat of Agriculture and Livestock in Mexico; and WHEREAS through conscientious and dedicated efforts to his profession, Mr. Coony has earned the respect of the University staff, County staff, County department heads, and employees. NOW, THEREFORE, BE IT RESOLVED THAT THIS BOARD expresses its sincere appreciation to Mr. Coony for his seven years of dedicated service to the Contra Costa County Cooperative Extension Service and wishes Mr. Coony an enjoyable retirement. PASSED AND ADOPTED by unanimous vote of the Board on July 27, 1982. I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Board of Supervisors on the date shown. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of July, 1982. J. R. OLSSON, Clerk BY De y Clerk RESOLUTION NO. 82/850 067 , h'1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Poi�7ers, Fanden, Schroder, Torlakson, McPeak. . NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION N0. 82/851 SUBJECT: Application for Funds for the Career Criminal Prosecution Project, Office of the District Attorney WHEREAS the District Attorney of the County of Contra Costa desires to continue to undertake a certain project designated Career Criminal Prosecution Program to be funded in part from funds made available through the California Career Criminal Prosecution Program funded by the State of California and administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) in the amount of $271,684 ($244,516 State funds and $27,168 County funds) for the period July 1, 1982 to June 30, 1983; and NOW, THEREFORE, BE IT RESOLVED that the Chair of the Contra Costa County Board of Supervisors is authorized on its behalf to submit the application for State funds to OCJP and is authorized to execute on behalf of the County of Contra Costa the contract for law enforcement purposes, including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide $27,168 matching funds for said project (including any extension or amendment thereof) under the rules and regulations of OCJP and that cash will be appropriated as required thereby; and BE IT FURTHER RESOLVED that State funds received shall not be used to supplant law enforcement or prosecution expenditures controlled by this body. .ffef ei y cw wy%,< t iris is a:rue and eorrece czpy of as action taken and entered on the minwes of the Board of Supervisors cn the date shoe n. ATTESTED: JUL 2 7 no J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy C. Maftthevvq Orig.Dept.: District Attorney cc: Criminal Justice Agency of Contra Costa County Attn: George Roemer, Executive Director County Administrator County Auditor District Attorney RESOLUTION NO. 82/851 0 68 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Employee Salary Step On Repromotion) RESOLUTION NO. 82/852 After Layoff Displacement ) The Board of Supervisors having considered the possible detrimental affect of the current salary resolution on a laid off employee who is displaced and subsequently repromotes to the higher class, and having received the agreement of affected employee organizations to modify the salary on promotion provisions of various resolutions, resolves that: The Board of Supervisors, acting in all its capacities, hereby amends Resolution 81/581, Section 36-4.802 and the relevant sections of the County's current Memorandums of Understanding with various employee organizations (as listed below) to add the following: In the event of the promotion of a laid off employee from the layoff list to the class from which the employee was laid off, the employee shall be appointed at the step which the employee had formerly attained in the higher class unless such step results in an increase of less than five percent (5%), in which case the salary shall be adjusted to the step in the new range which is five percent greater than the next higher step, if the new range permits such adjustment. Memorandum of Understanding Employee Organization Section Number United Professional Firefighters, Local 1230, IAFF Section 5.9 California Nurses Association Section 5.11 Social Services Union, Local 535 Section 5.10 Contra Costa County Appraisers' Association Section 5.10 United Clerical Employees, Local 2700, AFSCME Section 5.10 Professional and Technical Employees, Local 512, AFSCME Section 5.10 Contra Costa County Employees Association, Local 1 Section 5.10 Western Council of Engineers Section 5.10 1 hereby certify that this Is s true and correctcopy of en action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: .JUL 2 7 19R7 J.R.OLSS014,COUNTY CLERK Personnel and ex of icio Clerk of the Board County Administrator Jn Orig.Dept.: Auditor-Controller cc: All Employee Organizations By ,Deputy C. Matthews RESOLUTION NO. 82/852 0 69 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Sueprvisors Powers, Fanden, Schroder, Torlakson, MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Adopting a Fee Schedule for ) Physician Depositions, completion ) of Insurance Forms, transcribed ) Medical Summaries, Preparation and ) RESOLUTION NO. 82/853 Copying. ) WHEREAS the Board on November 7, 1967 established a fee schedule for copies of medical records provided by the County Hospital and on August 20, 1968 extended this fee schedule to cover copies of medical records provided by the County Health Department, and on August 3, 1971 amended the schedules to correspond to the standardized charges for photocopies established in Administrative Bulletin Number 111; and on November 4, 1980 amended the schedules again; and WHEREAS the Director of Health Services has recommended several changes to the existing fee schedules; and WHEREAS the County Administrator and Auditor-Controller agree that the proposed fee schedule is appropriate and reasonable; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the fee to be charged for the following services provided by the Health Services Department shall be as follows: 1. $10.00 for completing insurance company forms; 2. $50.00 per page for each transcribed medical summary (includes physician and clerical components) to the patient's attorney; 3. $15.00 per page for a transcribed medical summary to the patient or his/her insurance company; 4. $10.00 per volume review of the medical record of a patient in preparation for outside copy vendors; and *5. $ 2.50 per quarter-hour for making the medical record available; i.e., retrieval, review, or delivery (at 20t per mile one way) to court on civil subpoena plus 10t per page photo- copying; mailing fees additional; **6. $10.00 per volume review of the medical record for attorneys plus an additional 75¢ for each page copied up to a maximum of 10 pages. 7. $ 7.50 minimum charge for copying a medical record for the patient to include three pages, additional pages up to a maximum of 10 pages at 75t per page; and 8. $ .50 per copy per page for interdepartmental requests if copied by the Medical Record Department; 9. $ .10 per copy per page for interdepartmental requests if copied by the requestor; 0'70 RESOLUTION NO. 82/853 - ' -� lO' $250.00 thereof, and per hour thereafter for each deposition, hearing, or court appearance for each physician summoned in relation to any civil action, case, snit or litigation not making the County or agent of the County as u warty' * Per evidence Code 1563 ^^ The charge per page includes cost of photocopying and clerical costs BE IT RoRJxEn nES0LY[U that this fee schedule shall be effecti.ve August l, 1982. BE IT FURTHER xBDLYEu that effective August l, 1982, this Resolution supersedes Resolution 80/1284 dated November 4, 1980. /hmouvo"'/wmo�this/,*,runo,oc,m?c'c"nxof avaction taken and s:zarmvnmmrmu*es ofmm Board w/o*n&m,uocethe da!:��,�n xrrssTsD. JUL 2 J.R. Mt-i/7�'cLEnn and ' A By .opnvty cc. County Administrator County Auditor-Controller Health Services Director ` � ~ 07� _ . � RESOLUTION NO. 82Y 853 THE BOARD OF SUPERVISORS -`' OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Authorizing ) Additional Personnel for the ) RESOLUTION NO. 82/ 854 Office of Public Defender ) WHEREAS the Public Defender has requested additional personnel for the 1982-1983 fiscal year; and WHEREAS this request has been carefully analyzed and reviewed by the Office of the County Administrator, Finance Committee (Supervisors T. Powers and N. C. Fanden), and the Board of Super- visors during budget deliberations, and provision has been made in the Final Budget for certain personnel additions; NOW, THEREFORE, BE IT RESOLVED that the following positions are added to the Office of Public Defender on the dates specified: Classification Number Effective Date Deputy Public Defender I 3 8/1/82 Clerk-Experienced Level 1 8/1/82 Total 4 PASSED on July 27, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. 1 hereby certify that this lea truo and correct copy of an action taken and cn.ered o,-:a:e r irstes of the Board of S::pen•!scrn on the da!�shorn. ATTESTED: JUL 2 71982 J.P.0! ON,COUNTY CLERK and ez o:;• :c•C:srk of the Bcavd By �' ,Deputy C'- Wtfhews cc: County Administrator Auditor-Controller Public Defender Personnel RESOLUTION NO. 82/854 072 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Settling tax-refund suits by) Standard/Chevron and Gulf Oil) RESOLUTION NO. 82/ 855 for refund of property taxes) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County Counsel's Office is hereby authorized to sign all documents necessary to enter into stipulated judgments in favor of Chevron/Standard Oil and Gulf Oil in Contra Costa Superior Court Action No. 110236. Pursuant to said stipulated judgments, the Auditor is authorized to pay principal, interest and court costs to the plaintiff companies and/or their attorneys, as set forth in the draft stipulated judgments on file in the office of this Board's Clerk or the County Counsel's Office. I hereby certify that this is a true and correct copy of an action taken and enterod or the minutes of the Board of Supervisors or.the date shown. ATTESTED: aL, 9� J.A.OL ON,9OUNTY CLERK and ex officio Clerk of the Board rC�. er Deputy Orig.Dept.: County Counsel cc: County Counsel County Auditor-Controller County Assessor County Administrator RESOLUTION NO. 82/855 073 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Caldecott Tunnel Resolution No. 82/856 WHEREAS the local Caldecott Tunnel Task Force has reviewed the status of corrective developments following the April 7, 1982 Caldecott Tunnel fire; and WHEREAS the Task Force has recommended: (1) The Board of Supervisors endorse the policy of sending a letter to tanker truck companies transporting hazardous and flammable materials, and observed using the Caldecott Tunnel. The letter would request the company to avoid using the tunnel voluntarily to help reduce anxiety and increase transportation safety. (2) The Board urge Cal Trans to expedite the Environmental Impact Report on Phase 1 and the subsequent construction of Highway 4, and the Task Force further recommends that the Board allow the State Legislature to take the appropriate action giving the State the necessary authority to restrict or prohibit traffic in the tunnel. (3) The Board of Supervisors endorses the recommendations of the State Task Force Report of May, 1982. (4) The Task Force also recommends that the Board of Supervisors support Assembly Bill 2873 as amended and Assembly Bill 2457 as introduced by Assemblyman Young. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby approves these recommendations. 1 hereby certify that this Is a true end correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 2 71982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig.Dept.: Office of Emergency Services CC: CalTrans California Highway Patrol County Administrator County Counsel Public Works Director California Legislature - Via Art Laib Legislative Coordinator 0 74 RESOLUTION NO. 82/856 I r BOARD OF SUPER\-ISORS OF CONTRA COSTA COUNTY, CALIFOINIA BOARD ACTION July 2,, 1982 NOTE TO CLAINIANT Claim Against the County, ) The copy o6 t:ht6 document maZt-eY to you ib yout Routing Endorsements, and ) notice o6 the action taken on youA craim by the Board Action. (All Section ) Boa)td o6 SupeAv.i.6ou (Panagtaph III, beeow), references are to California ) given puhbuant to Government Code Secti.one 911.8, Government Code.) ) 913, 6 915.4. Ptea6e note .the "worming" 6eeow. Claimant: JAMES PITTO, 877 Richard Ln., Danville, CA 94526 HOWARD V. GOODMAN, 871 Richard Ln., Danville, CA 94526 Attorney: Dooley, Anderson, Berg 6 Pardini RECEIVED 600 Montgomery St., 33rd Floor Address: San Francisco, CA 94111 JUN 2 8 1982 Amount: none stated COUNTY COLVim hand MARTINEZ,CALIF. Date Received: June 28, 1982 By/delivery to Clerk on June 28, 1982 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 tq File Late Claim. DATED: June 28, 1987J, R. OLSSON, Clerk, By ��lQ/C6L / . (,tttAc, , Deputy ar ora Lerner II. FROM: County Counsel T0: Clerk f the Board of Supervisors (Check one only) ( 1 This Claim corplies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim n91 .6). DATED: z v JOHN B. CLAUSEN, County Counsel, By / Deputy III. BOARD ORDER By unanimous vote of Supervisors pr 7xnt (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. �n DATED: JUL 271982 J. R. OLSSON, Clerk, by d�kea Deputy ar aro Lerner WARNING TO CLAIM.A\T (Government Code Sec tions°9IP 6 913) You have oni y 6 mont Aom tJte maiting C6 tW notice to you wctlkn which to j�-te a cowtt action on this Acjected CQaim (dee Govt. Code Sec. 945.6) oA 6 mosttl:6 6Aom the delr.iat o{ your Application to Fite a Late Claim within teh,ich to petition a cow^It. 6oA Aetice 6Aom Section 945.4'6 e2aim-6.iting deadt-ine (bee Section 946.6). You may 6ech the advice o6 any attoaney o6 your choice in connection w-itf: .tlw matteA. T 6 you scant to coneuLt an attonneu, you 6houtd do 6o .immediatety. I1'. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703, DATED: JUL 27 1952 J. R, OLSSON, Clerk, By ` , Deputy ar ara�Ficfrner �. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 271982 County Counsel, By County Ad=inistratcr, By 8.1 075 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 99553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reser g stamps JAMES PITTO ) E HOWARD GOODMAN ) r 82 Against the COUNTY OF CONTRA COSTA) JllUL i90 g J.H.. ULjSUI� } ^LERK BOARD OF SUPERVISOR: or DISTRICT) ory7 Arosrnco QePutY (Fill in name) } ••�' The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------d------------------ 1. When did the damage or injury occur? (Give exact date and hour) March 31, 1982 ----------- ------------------------------ ---------------------------- 2. Where did the damage or injury occur? (Include city and county) Lot location on 877 and 871 Richard Lane, Danville, CA ------------------------------------------------ ----------------------- d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) Part of damage was in the vicinity of the County Storm Drain. Investigation is continuing. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Investigation is continuing, but there appears to be improper site preparation and maintenance of drain as a suspected cause. (over) 076 h - 5. What are the names of county or district officers, servants or employees causing the damage or injury? Public works Department and Flood Control --------------------------------------------------- ---------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Extent of damage is unknown at this time. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the at amount of any prospective injury or damage_) To be determined. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctozs and hospitals. Not applicable. ------------9. --------------------------- - ------------------- --ury-- List the expenditures you made on accountFoofrthis accident or inj : DATE ITEM AMOUNT Not known at this time, but will be determined. Govt. Code Sec. 910.2 provides: "The claim signed b the claimant SEND NOTICES TO: (Attorne ) A or soinq persVn his behalf." JAME O HOW OOD N Name and Address of Attorney DONALD E. ANDERSON, ESQUIRE Claiman ' Signature DOOLEY, ANDERSON, BERG & PARDIN 877 Richard Lane 871 Richard Lane 600 Montgomery Street, 33rd Floor Address San Francisco, CA 94111 Danville CA 24526Danville. CA 94526 Telephone No. (415) 986-8000 Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 077 F �111'�R1'ISORS OF CONTRA COSTA COMP, CALIFORATIA BOARD ACTION BOARD Q July 27, 1982 NOTE TO CLAMANT Claim Against the County, ) The copy o6 #J,,<,6 document maite7to you .is you Routing Endorsements, and ) notice 06 the action .Laker, on your cta.im bit ttlTe Board Action. (All Section ) Boand o6 Supe2v.i.bor,,b (Pahagtaph 111, below), references are to California ) given pursuant to Government Code Sections 911.8, Government Code.) ) 913, 6 915.4. P£eabe smote the "warning" betow. Claimant: LOUANN SWITHENBANK, 2021 Sierra Rd. #D, Concord, CA 94518 Attorney: Edward E. Havlik III RECEIVED 2108 Grant St. Address: Concord, CA 94520 JUN 2 8 1982 Amount: $3,000.00 COUNTY UNSEL MAPTINE'Z, CA_IF, Date Received: June 28, 1962 By delivery to Clerk on By mail, postmarked on June 26, 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Applicationto File Late Claim. DATED: June 28, 1982 J. R. OLSSON, Clerk, By (1J • Deputy BarbarJ. ^ierner II. FRUM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. (✓ ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim (S ion 91 .6). 0 DATED: 2 (- 2 JOHN B. CLAUSEN, County Counsel, By �� Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t (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 27 1982 J R. OLSSON, Clerk, by 1IftGT � , Deputy Balba . •ierner WARNING TO CLAIMANT (Government Code Sections 911.8 & 913 You have onty 6 montes phom the maiting of thtz notice to you w un which to ,-tc a count action on this &ejected Cea.i.m (bee Govt. Code Sec. 945.6) on 6 montl;s 6rtom the den.iat o6 youh. Appfication to FiZe a Late Cea,im within which to petition a count Jon netie6 6nom Section 945.4's eta,im-6•ith✓ing dead-i!+e (see Section 946.6). You may seek .the advice o6 any attoiLncy o6 youh choice ,in connection with this matteh. 16 you want to consuCt an attonneu, you 6houZd do so immediatety. I1'. 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 271982 J. R. OLSSON, Clerk, By �! 1L Deputy Barbar .lrierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 271982 County Counsel, By County Administrator, By`�l� �—' 8.1 078 Rev. 3/78 CI:AiM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (or mail to P. 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserv ,y,� stamps LouAnn Sw i thenbank ) ) Against the COUNTY OF CONTRA COSTA) Ju IN `Z� 198,1) _ �.rt. ULSSUl", ':ERH -A;330 i0 OF SUPRYIOH_ or DISTRICT) o�IC (Fill in name) ) ��P° The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 's,000.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) May 10, 1982 -----------r--------------o-ri---- nj---ury----occur?------('-----Include------city--and--------county)------ 2. Where did the damage Contra Costa County Spay Clinic ------------------------------------------------------------------------ d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) 'VSs Swithenbank brought her one year old cat, Lady, in to the clinic for spaying. One week after spaying occurred, the cat was returned and diagnosed as being constipated. Mineral oil recommended, but only __sligbs_iIDgr�l�IDgB _g�rer_angro imatelv_the next two_to_three weeks _(cont) 9. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Improper spaying operation by veterinary doctor_ (over) 079 �3. (cont) Improvement was that there were very slight bowel movement, but the cat was not normal. On June 4, she took the cat to a private vet, and they determined that the animal had to be put to sleep due directly to the severity of the damage caused by the spaying operation. O0 5. What are the names of county or district officers, servants or ` employees causing the damage or injury? Female vet - name unknown at this time. - -- - - ---------------------------------------------------------- 6-.--Wh-at--dam--age-- or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto dam ae) Famigly pet had to be put to sleep as direct result of mishandled spaying. Unhappiness in family in loss of beloved pet. 7--. H-----ow-was------the--------amount--------claimed---above--------computed?------------(Include-----theee- -----stimaatedted- --- amount of any prospective injury or damage.) %lultiple of total out of pocket loss. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Four Corners Veterinary Hospital James F. Wilson, D,V.`d. Joan M. Schaeffler, D.V.M. 1126 Meadow Lane Concord CA 94520 -----------------e-------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 4/30/82 Exam, prep for spaying $40.00 6/4/82 Exam by private vet $30.00 6/4/82 Further exam, euthanasia $471.50 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Edward E. Havlik III Claimant's Signature 2108 Grant St ?0?1 Sierra Rd #D Address Concord C4 94520 Concord CA 94518 Telephone No. 680-8350 Telephone No. 689-5431 NOTICE Section 72 of the Penal Code provides: "Xvery person who, with intent to defraud, presents .for -allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 081 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION ' July 27, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 th,i6 document maite.Yto you .ins ,youn Routing Endorsements, and ) notice 06 .the action when on youn cta m by the Board Action. (All Section ) BoaAd o6 Supenv.isou (Pataghaph III, below), references are to California ) given pursuant to Goveanment Code Secti.onb 911.8, Government Code.) ) 913, b 915.4. P£eaae note !:e "watk:ing" below. Claimant: ARETHA C. DYKES, 4707 Manila Ave., Oakland, CA 94609 Attorney: William R. Morton, Esq. RECEIVED One Kaiser Plaza, Suite 750 U14 2 8 1982 Address: Oakland, CA 94612 COUN Y ocuma Amount: $1,000,000.00 M,ARmu¢CALIF Date Received: June 28, 1982 By delivery to Clerk on By mail, postmarked on June 24, 19U7- 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or ApplicatioL ile Late Claim. DATED: June 28, 1982 J. R. OLSSON, Clerk, By a,(At Deputy Bar Ira ner II. FROIM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) (y) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2)• ( ) The Board should deny this Application to File a Late Claim (S, zo 91 .6). L �. DATED: ( i'-( " J JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (�� ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. / DATED: JUL 27 1982 J. R. OLSSON, Clerk, by ?.&( Deputy r ar •ierner WARNING TO CLAIMA\T (Government Code Sections 911.8 F, 913) You have onCy 6 mont2.6 prom the maiiir.g oJ tn.W no.tLce .to you bi which to 6%fe a cowat action on thii.6 Rejected Claim (see Govt. Code Sec. 945.6) of 6 montes 6Aom .the den.icte o6 yout Apptica.t i•on .to Fite a Late Claim uutlun which to rctition a cou-'Lt 6o, iteti.e6 6•'tom Section 945.4'6 cta m-6iEing deadUize (bee Section 946.6). You may seek the advice o6 any attoltney o6 yout choice .in connection with thin matteA. 16 you want .to con6uZt an atto2neu, you 6houtd do zo .immcd.iateky. I1'. 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 271489 J. R. OLSSON, Clerk, By ` CQ �: Deputy ar ara rner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 27 1982 County Counsel, By c.�c County Administrator, Bye Rev. 3/78 082 ENDORSED 1 CLAIM AGAINST 2 COUNTY OF CONTRA COSTA u.N. SUV -LERK BOARD OF SU:ERVISC" 0 ITFjA COSTA CO 3 (a) Name and address of claimant: 1 e va Lit[4i z �. 4 ARETHA C. DYKES ` 4707 Manila. Avenue, Oakland, California 94609 5 (b) Send all notices to: 6 WILLIAM R. MORTON, ESQ. One Kaiser Plaza, Suite 750 7 Oakland, Ca. 94612 8 (c) Date of occurrence: April 7, 1982 9 Place of occurrence: Caldecott Tunnel, City of Oakland, 'l. 10 County of Alameda/Unincorporated area of Orinda, County of Contra ,V G 11 Costa, State of California 12 (d) Circumstances of occurrence: Z 13 Decedent, JOHN DYKES, JR., was the driver of an AC TRANSIT BUS which was travelling inside the Caldecott Tunnel, and said �-� 14 decedent was killed as a result of an explosion and fire which O occurred by reason of the negligence of the County of Contra ... t 15 Costa by negligently failing to properly control the use of the tunnel by vehicles containing flammable and other hazardous 5. 16 materials. Further, the County of Contra Costa failed to properly maintain said tunnel and due to inadequate maintenance rendered x 17 the tunnel in a dangerous and defective condition of public pro- perty. In so doing, the County of Contra Costa created and main- 18 tained a hazardous condition which caused or contributed to the x death of JOHN DYKES, JR. 19 20 (d) General description of injury, damage, or loss incurred: Wrongful death of JOHN DYKES, JR. 21 22 (e) Amount of claim and basis of computation: $1,000,000.00 general damages 23 DATED: June 24, 1982 24 WILLIAM R. MORTON & ASSOCIATES 25 26 By: 27 Wliam. R 28 Attorney for Claimant 083 SUM OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 27, 1982 NOTE TO CLAIKANT Claim Against the County, ) The copy ob tJt.6 document maZte_d to you is yom Routing Endorsements, and J notice 06 VIC action .taken on your etaim, by .the Board Action. (All Section ) Board o6 Supeltviz orb (Patagtaph III, betote), references are to California ) given puuuant .to Gove¢nment Code Sections 911.€, Government Code.) ] 913, 6 915.4. P£eaae note .the "aat+tittg" below. Claimant: JOAN FLANAGAN, 5225 Camino Tassajaro, Pleasanton, CA Attorney: Richard B. Barrett 1730 E1 Camino Real Address: Burlingame, CA 94010 Amount: $350,000.00 Date Received: June 22, 1982 By delivery to Clerk on By mail, postmarked on June 18, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or A plication to F,le Late Claim. DATED: June 22, 1982 J. R. OLSSON, Clerk, By C( / 4dA , Deputy Barba VFierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2 ( ) The Board should deny this Application to File a Late Claim (S •i n 9 .6). DATED: (�"'� JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (Y) 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 271982 J. R. OLSSON, Clerk, by fl! `/ Deputy Barbar WARNING TO CLAIMANT (Government Code Sections ,1.8 Tug 13) You !rave of y 6 montes 64om .the m ng on' t3tiz notice to you_TZEhinwhich .to 3,;tc a court action on .this refected Cta m (see Govt. Code Sec. 945.6) oh 6 monthz boom, .the den.ia£ o6 yout AppCicati.on .to Fite a Late Claim tairthin which to '-Lotion a coutt 6or tetie6 6tom Section 945.4's c£aim-biting deadf,ine (see Section 946.6). You may seen .the advice o6 any atto2rey o6 yoWt choice .in connection witJL to s matters. 16 you want to consuf-t an attoAneu, you should do to .immediateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ? DATED: JUL 27 1982 J. R. OLSSON, Clerk, By 1rR Deputy l'. FROM: (1) County Counsel, (2) County Administrator 0: erk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 27 1982 County Counsel, By County Administrator, By Rev. 3/78 O& CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COST%yU0n oTglnal application to: Instructions to Claimant Clerk of the Board P.O.Box 911 53 A. Claims relating to causes of action for death or forain3tirylf�ola�'� person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reser` �. g stamps Joan Flanagan ) } Against the COUNTY CONTRA COSTA) i ,98? J.H.F-i. UL-SSUR ':LEAK COARD OF SUPER11SOP: or DISTRICT) �� Oti srnce .,.lY1f�U1ra Oeput� Fill in name) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 350.000.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) This is a claim for comparative indemnity the damage for which may arise out of an injury that occurred on December 10, 1981 at or about 5:35 p.m. ----------------------------------------- 2. Where did the damage or injury occur? (Include city and county) The injury that forms the basis for the claim for comparative indemnity occurred at the intersection of Danville Boulevard and St. Alphonsas Way in Contra Costa County. -----e--------------------------------1------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Helen Fend, a pedestrian, was struck by a vehicle driven by Joan Flanagan in an area where the street lights were not operational. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The county carelessly and negligently designed, planned, constructed, supervised, the construction of, operated, maintained, repaired, supervised the maintenance and repair of, and ccnr_olled the aforementioned street light in such a dangerous, defective and deceptive condition, with such dangerous, defective, inadequate and inproper materials; and negli-gentjy and carelessly failed to maintain said street light so as to provifi'd'eT adequate visibility to motorists. .. 1 08 5 5. What are the names of county or district officers, servants or employees causing the damage or injury? Unknown at time. ---------------------z---------------------------------------------- 6. What damage or inJuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Possible pecuniary damages arising out of complaint filed by Helen Fend and Warner Fend, Contra Costa Superior Court No. 233624. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Unknown amount. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Joan Flanagan, 5225 Camino Tassajaro, Pleasanton, Ca Helen Fend, 1459 Via Don Jose, Alamo, Ca June Cobler, address unknown, phone 837-5121 Barbara Stretch, address unknown, phone 939-9814 Doctors and hospitals treating Helen Fend and Warner Fend unknown at this time. -----------------------------------------------o---t---s--a-cc--i-de--n-t--or--------- 9. List the expenditures you made on account f hiinjury: DATE ITEM AMOUNT Medical expenses of Helen Fend paid to date -- $18,537.65 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney By: Richard E. McGreevy G3aan '� Law Offices of Richard B. Barrett Richard E. McGreevy, 1730 E1 Camino Real, Address Burlingame, Ca 94010 Attorneys for Joan Flanagan, Defendant Telephone No. (415) 692-5560 Telephone No. Dated: June 16, 1982 NOTICE Section 72 of the Penal Code provides: "Every person ;,,-ho, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 086 BOARD OFRFISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 271 1982 NOTE TO CLAIKkNT Claim Against the County, ) The copy 06 thiz document maiteY to you .i6 yout Routing Endorsements, ana ) notice o6 the action taker, on your cta.im by the Board Action. (All Section ) Boatd o6 Superv.izotz (Pahagftaph III, be.towj, references are to California ) given puu uan.t to Government Code Sectiotw 911.8, Government Code.) ) 913, 9 915.4. PQea,5e note .the "watning" below. Claimant: JOSEPH MONTANO, 137 Gaywood Rd., Alamo, CA 94507 Attorney: Address: Amount: not stated Date Received: June 24, 1982 By delivery to Clerk on By mail, postmarked on june 23, 15162 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim oyrpplication t File Late Claim. DATED:June 24, 1982 J. R. OLSSON, Clerk, By 1/!/1f/d!/ , Deputy — YYe I1. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. (Y ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cla tion 1.6). } DATED: C= 7 S �u JOHN B. CLAUSE\, County Counsel, By t v 1 Deputy I1I. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) (,X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. r DATED: JUL 271982 J. R. OLSSON, Clerk, by G ( l! La �� Deputy Ara IiiTierner WARNING TO CLAIDIA\T (Government Code Sections 911.8 & 913) You have ony 6 moaths Dnom the maitix.g ci thiz notice to you w,ctlt,in which to zZee a cowtt action on thiz nejected Cta m (zee Govt. Code Sec. 945.6) on 6 montIzz 6•tom .the deniat o6 yout AppCi.caticn to Fite a Late Cta.im tathi.n which to petition a count 60 t lmfi.e6 6nom Section 945.4'z cta.im-biting deadline flee Section 946.61. You may seek the advice o6 any attorney o6 you+t choice in connection with thi,6 mztteh. 16 you want to co"u.Ct an atttotney, you should do 6o immediatety. Il'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. / n DATED: JUL 27 19,Q2 J. R. OLSSON, Clerk, By __j k 0. Deputy Barbara Berner 1'. FROM: (1) County Counsel, (2) County Administrator 'TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 27 1982 County Counsel, By _ C5J�L c7 County Ad--inistrator, By Rev 08 7 . 3/78 CLAIM T0: BOARD OF SUPERVISORS OF CONTRA COS turOU TY Iapplicationto: Instructions to Claimant Clerk of the Board P.O.Sox 911 A. Claims relating to causes of action for death or for 1njGtfiIforW4553 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. if claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reservededfor erk's_fiing stamps Joseph Montano ...ter- I L Against the COUNTY OF CONTRA COSTA) } Jl!f'9� 192 { J.K. ULjS01\ ',EFIK BOA,-,0 6F SUPERVISOAL or DISTRICT) -ONT STl,co (Fill in name) '_'l. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) March 31, 1982 at 10:00PM ----------------------- - ------------------------------------------ --- 2. Where did the damage o-r-in-jury occur? (Include city and county) 137 Gaykood Road, Alamo, Ca. Contra Costa County ----------------------------------------------------- ------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Flood water entering basement ---------------------------6--------------------------------------------- 4. what particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Inadequate flood control systen and inadequate drainage system as reported March 3, 1982 by letter to Mike Walford. (over) 088 5. What are the names of county or district officers, servants or employees causing the damage or injury? See attached letter ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Furniture, clothing, mirrors, drapes, carpets - Covered by insurance except for $200.00 deduct. Loes of memorabilia - Family pictures, school albums, momentos from childhood, etc. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Based upon replacement costs. -------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Alamo Fire Department P.G. & E. A-1 Septic Tank Co. See Attached letter 9----------------------------------------------------------------------. List the expenditures you made on account of this accident or injurry:y: DATE ITEM AMOUNT Jan. 5 - 10 Rental of Sump Pump 25 Feb. 15-19 " " " " 200.00 Apr. 1 - 4 " it " " 290.00 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or_by some person on alf." Name and Address of Attorney ant's Signature 137 a ood Road Alamo, California I ,Address Telephone No. Telephone No. P2--o- Vo y-6 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 089 March 3, 1982 Mr. Mike Walford Public Works Director Contra Costa County 651 Pine Street Martinez, CA 94553 RE: Inadequate Las Trampas Road Drainage in Alamo Dear Mr. Walford: We are a group of nine (9) Alamo families (see attached) living on private streets, Gaywood Road and Alvern Court, both of which connect to Las Trampas Road, a County maintained major artery, west of Danville Boulevard. All of us have resided here for several years and are law abiding, tax paying, vote casting citizens; and all of us have a common problem. Since the first severe winter storm in mid-November 1981, and subsequent storms in January and February 1982, we have been subjected to floods, heavy mud-and-silt deposits, and, in three cases, inundated homes. These serious problems were directly caused by the totally inadequate drainage system on Las Trampas Road. What happens is this: the underground drain stops on the east side of Via Serena and, until late January 1982, was covered with asphalt paving. During the heavy storms, the rainwater collects from both new housing development and Las Trampas Range runoff; backs up at Via Serena; washes across Las Trampas; and/or overflows the shallow silt-filled open ditches. This water then flows unimpeded into the yard of 1534 Las Trampas "downstream" into Gaywood Road and Alvern Court. (Contributing to the unrestricted waterflow is the fact that the County raised Las Trampas Road at least three times in the last fourteen years. Previously, Las Trampas was nearly level with the two aforemen- tioned streets, and no flooding occurred. Examples, in brief, of the damage from this water-action are as follows: - The Campbell, Varco and Montano properties on Gaywood Road had mud and silt deposits in their driveways and yards. Moreover, the January and February 1982 storms caused extensive flooding in the homes of these three Gaywood Street residences, and over 30,000 gallons of water was pumped out of each of their respective base- ments. In fact, the Montano family is still pumping out. These families estimate their damages, collectively, at $30,000-$40,000. The three homes were built in the late 1930's and have not experi- enced flooding of this nature prior to the November 198 January mane 1982 / February 198Z storms. 090 Mr. Mike Walford March 3, 1982 Page Two - The frontyard of the Camp home at 1534 Las Trampas, is partially coated with mud and silt from all three storms, necessitating some landscape replacement of undetermined cost. Per above, the Varco's basically lost their lawn due to silt deposits. - Alvern Court has received a torrent of water during each storm. Like a river, the water flows through the Miller driveway at 118 Alvern Court, then empties into the Varco and Campbell backyards, ending again in these Gaywood Road basements. Meanwhile, the 4" to 6" deep waterflow leaves extensive mud and silt deposits in the court. After the January 4th storm, the mud was as deep as 4" in spots and we personally shoveled three truckloads of the stuff. Mrs. Pehanick spoke with County people four times in November regarding the mud on Alvern Court. Mr. Aitchison, in response, sent County workers to shovel up the mud. Unfortunately, the effort was "too little, too late." The mud had dried and adhered to the road, making it nearly impossible to remove. Since the January 1982 storm, most all of us have conversed with County 1 employees, sometimes several times, regarding this frustrating situa- tion. These employees include Messrs. Aitchison, King, Barcelona, Mrs. Webb, and "Diane". Mr. Barcelona has been the most responsive to our problems for which we are grateful. However, it was disturbing to be . told by another employee that if we didn't like what was happening, then "sue us". We know County representatives have personally viewed our particular flooding problem and have photographed the area; we also understand that there is a possibility of Mr. Aitchison submitting corrective plans in the near future. Yet, there appears to be no current plans at County offices detailing the existing drainage system or future plans for improving it. The drainage problem can only worsen as additional homes are built adjacent to Las Trampas. Frankly, all nine families live in dread of another major storm. Even the March 1 storm caused much discomfort, both mental and physical, as we prepared for the "flood'.. { We respectively request that you respond to our problem with an imme- diate corrective-action plan, namely, to continue (or complete) the covered drain from Via Serena to Danville Boulevard, a distance of a few hundred feet. There is no alternative. Would you please respond to our request within 21 days after receiving this letter? As you may perceive, our patience is on the wane. We are fully determined that this problem be resolved in the very near future and are committed to its resolution. i 091 1 Mr. Mike Walford March 3, 1982 Page Three Thank you for your consideration. Please reply to: (Mrs.) Joelie Pehanick, 121 Alvern Court, Alamo 94507. Sincerely, Joelie Pehanick JP/cah Enclosure cc: Supervisor Bob Schroder Ron Ettinger, Pres. Alamo Improvement Assoc. Jerry Emmanuelson, Pres. Las Trampas Ridgelands Assoc. Dave Murdock, Director of Roads, Alamo Improvement Assoc. Jack Winning, Editor Contra Costa Times Tom Barcelona, Contra Costa County Public Works i 092 ._; Gene & Dorothy Campbell 100 Alvern Court Alamo, CA 94507 Jack & Sheila Campbell 136 Gaywood Court Alamo, CA 94507 r Charles & Tba Corn 133 Gaywood Court Alamo, CA 94507 Ken & Sandy Camp ` 1534 Las Trampas Alamo, CA 94507 Gail Michaels 103 Alvern Court Alamo, CA 94507 Homer & Betty Miller 118 Alvern Court Alamo, CA 94507 Joe & Elizabeth Montano c 137 Gaywood Court Alamo, CA 94507 Joe & Joelie Pehanick 121 Alvern Court 1 -7_ r0/C72 Alamo, CA 94507 Walter & Sandy Varco 134 Gaywood Court Alamo, CA 94507 093 `EOARt) OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 27, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i.6 document m e to you .i6 yotoL Routing Endorsements, and ) notice o6 tl.c action .tnher. on your cUim by the Board Action. (All Section ) Soatd op Supe)tv.i6ot6 (Pvagraph III, betowl, references are to California ) given puuuant to Govetnmeitt Code Seetiom 911.8, Government Code.) ) 913, £ 915.4. PCea6e note the "watni.ng" betow. Claimant: JACK F. and SHEILA E. CAMPBELL, 136 Gaywood Rd., Alamo, CA 94507 Attornev: RECEIVED Address: JUN 2 3 1982 Amount: $25,000.00 �r Z uNse. Date Received: June 23, 1982 By delivery to Clerk on By mail, postmarked on June 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 23, 1982J. R. OLSSON, Clerk, By h/( �41&gM Deputy Bar Ara J Ferner II. FROM: Court), Counsel TO: Clerk of the board of Supervisors X (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ectio 911.6). DATED: 7�t �� JOHN B. CLAUSES, County Counsel, By , Deputy III. LOARD ORDER By unanimous vote of Supervisors p sent (Check one only) (>C) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its ninutes for this date. y. DATED: JUL 27 1982 J R. OLSSON, Clerk, by (J(, � (Q�� Deputy barbar tic[nL WARNING TO CLAIMANT (Government Code Sections .1.8 f 913) Vou have or y 6 mvatU anom the m :g op thi6 notice to you l-.in which to i-te a cou.Lt action on thi.6 te1ected Ctaim (bee Govt. Code Sec. 945.6) on 6 mo;tths otom the denial o6 yout AppC.icat.ion to Fite a Late Ctadm within which to petition a count int teP.ie6 atom Section 945.416 claim-jiting decdtinL, (bee Scction 946.6). Ycu may been the advice ob any attorney o6 youA choice .in connection with this mattea. I,) you want to con6u.P_-_t an attotney,youu bhoufd do bo .immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in.accordance with Section 29703. 1 DATED: JUL 27 1982 J. R. OLSSON, Clerk, By /jQ L �((, 1f( , Deputy — — Barbara Fiernrr V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Applicatio and Board Order. ��vv � DATED: JUL 27 1982 County Counsel, By f C, �- County Administrator, B 8.1 094 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTAR RGA inal application to: Instructions to Claimant Clerk of the Board R O.Box 911 Martin@z,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved forerk's filing stamps L - Against the COUNTY OF CONTRA COSTA) MINI or DISTRICT) �,ri,v�dSUI'< (Fill in name) ) -'r.;;K n,ieoasu�ea���:o�:� �+ q�arr;a o.1?� Jz�ut The undersigned claimant hereby makes claim a f Contra Costa or the above-named District in the swn o $ and in support of this claim represents as follow ------------------------------------------- ---------------------------- 1. When did the damage or injury occur? (Give exact date and hour) z ---------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) /dam G GJ`t�LutrDD JZ�l4D - �i�4-.�°Ld � Cy¢ 9'yi�7 H ------owd----- id th---e--da-------------------------_ ----- ----------------------- 3. mage or in ury occur? (Give full details, use extra sheets if required) l[S C /l tj iy�c4.st�. L �H7�w�7 c�Ai'G'r�it a£nll LGZ LI,IC �f G �1�att� -3,194_a - SGL 7'i 7 Al, ----------------------------------------I-------------------------------- 4. What particular act or omission on the part of county or district officers,, servants or emp oyeesrcraused the injury/or damage? yC1.u.L (over) 095 5. What are the names of county or district off'cers, servants or employees causing a damage or in ury2-,:;r ,0XZZ-,b ----------------------------------------------------------------------- 6 What damage or injuries do you claim resulted? (Give full extent of injuries or damag s claimed.� Attach two estimates for auto damage) G �J/ a".�.�. r.�-�Poch• �Zcuc-', �.4.z- 7. How was the amount clai ed above computed? (Include the estimated amount of any prospective injury or damage.) v ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. /-�G4c�-t=LI.Y_ G.-fct[lci i�•st.t _. ���c.�-C — C�•tc-(rS�..G /G'L"G"" � �_"'r --------- ------------------------- ------------------------------------- 9. List he expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some n on his behalf." Name and Address of Attorney lai. s Sig ature d re,es Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 096 March 3, 1982 Mr. Mike Walford Public Works Director Contra Costa County 651 Pine Street Martinez, CA 94553 RE: Inadequate Las Trampas Road Drainage in Alamo Dear Mr. Walford: We are a group of nine (9) Alamo families (see attached) living on private streets, Gaywood Road and Alvern Court, both of which connect to Las Trampas Road, a County maintained major artery, west of Danville Boulevard. All of us have resided here for several years and are law abiding, tax paying, vote casting citizens; and all of us have a common problem. Since the first severe winter storm in mid-November 1981, and subsequent storms in January and February 1982, we have been subjected to floods, heavy mud-and-silt deposits, and, in three cases, inundated homes. These serious problems were directly caused by the totally inadequate drainage system on Las Trampas Road. What happens is this: the underground drain stops on the east side of Via Serena and, until late January 1982, was covered with asphalt paving. During the heavy storms, the rainwater collects from both new housing development and Las Trampas Range runoff; backs up at Via Serena; washes across Las Trampas; and/or overflows the shallow silt-filled open ditches. This water then flows unimpeded into the yard of 1534 Las Trampas "downstream" into Gaywood Road and Alvern Court. (Contributing to the unrestricted waterflow is the fact that the County raised Las Trampas Road at least three times in the last fourteen years. Previously, Las Trampas was nearly level with the two aforemen- tioned streets, and no flooding occurred. Examples, in brief, of the damage from this water-action are as follows: - The Campbell , Varco and Montano properties on Gaywood Road had mud and silt deposits in their driveways and yards. Moreover, the January and February 1982 storms caused extensive flooding in the homes of these three Gaywood Street residences, and over 30,000 gallons of water was pumped out of each of their respective base- ments. In fact, the Montano family is still pumping out. These families estimate their damages, collectively, at $30,000-$40,000. The three homes were built in the late 1930's and have not experi- enced flooding of this nature prior to the November 1981 / January 1982 / February 1982 storms. 097 Mr. Mike Walford March 3, 1982 Page Two - The frontyard of the Camp home at 1534 Las Trampas, is partially coated with mud and silt from all three storms, necessitating some landscape replacement of undetermined cost. Per above, the Varco's basically lost their lawn due to silt deposits. - Alvern Court has received a torrent of water during each storm. Like a river, the water flows through the Miller driveway at 118 Alvern Court, then empties into the Varco and Campbell backyards, ending again in these Gaywood Road basements. Meanwhile, the 4" to 6" deep waterflow leaves extensive mud and silt deposits in the court. After the January 4th storm, the mud was as deep as 4" in spots and we personally shoveled three truckloads of the stuff. Mrs. Pehanick spoke with County people four times in November regarding the mud on Alvern Court. Mr. Aitchison, in response, sent County workers to shovel up the mud. Unfortunately, the effort was "too little, too late." The mud [lad dried and adhered to the road, making it i nearly impossible to remove. I Since the January 1982 storm, most all of us have conversed with County employees, sometimes several times, regarding this frustrating situa- tion. These employees include Messrs. Aitchison, King, Barcelona, Mrs. Webb, and "Diane". Mr. Barcelona has been the most responsive to our problems for which we are grateful. However, it was disturbing to be told by another employee that if we didn't like what was happening, then "sue us". We know County representatives have personally viewed our particular flooding problem and have photographed the area, we also understand that there is a possibility of Mr. Aitchison submitting corrective plans in i the near future. Yet, there appears to be no current plans at County offices detailing the existing drainage system or future plans for improving it. The drainage problem can only worsen as additional homes are built adjacent to Las Trampas. Frankly, all nine families live in dread of another major storm. Even the March I storm caused much discomfort, both mental and physical, as we prepared for the "flood". We respectively request that you respond to our problem with an imme- diate corrective-action plan, namely, to continue (or complete) the covered drain from Via Serena to Danville Boulevard, a distance of a few hundred feet. There is no alternative. Would you please respond to our request within 21 days after receiving this letter? As you may perceive, our patience is on the wane. We are fully determined that this problem be resolved in the very near future and are committed to its resolution. i 098 Mr. Mike Walford March 3, 1982 Page Three Thank you for your consideration. Please reply to: (Mrs.) Joelie Pehanick, 121 Alvern Court, Alamo 94507. Sincerely, Joelie Pehanick JP/cah Enclosure cc: Supervisor Bob Schroder Ron Ettinger, Pres. Alamo Improvement Assoc. Jerry Emmanuelson, Pres. Las Trampas Ridgelands Assoc. Dave Murdock, Director of Roads, Alamo Improvement Assoc. Jack Winning, Editor Contra Costa Times Tom Barcelona, Contra Costa County Public Works i - 099 'i Gene & Dorothy Campbell 100 Alvern Court Alamo, CA 94507 Jack & Sheila Campbell 136 Gaywood Court _ Z Alamo, CA 94507 Charles & Tba Corn 133 Gaywood Court Alamo, CA 94507 Ken & Sandy Camp T�- 1534 Las Trampas Alamo, CA 94507 Gail Michaels 103 Alvern Court Alamo, CA 94507 Homer & Betty Miller 118 Alvern Court Alamo, CA 94507 i Joe & Elizabeth Montano 137 Gaywood Court Alamo, CA 94507 Joe & Joeiie Pehanick 121 Alvern Court Alamo, CA 94507 Walter & Sandy Varco 134 Gaywood Court Alamo, CA 94507 100 BO.� SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 27, 1982 NOTE TO CLAIMANT Clain Against the County, ) The copy 06 thi.6 documeitt mait-eY to you .i.6 ycuA Routing Endorsements, and ) notice c6 the action taken on youA cCaim by t1:e Board Action. (All Section ) Boand 06 SupeAviAorL6 (Patagtaph III, bePou'), references are to California ) given pu.Lduant to Covetnmeitt Code Seetion6 911.8, Covernmer.t Code.) ) 913, E 915.4. Please note the "waAn,ing" bekow. Claimant: Mae Allen, et al (30 other claimants) Attorney: Elaine W. Wallace David J. Byron 123-17th Street, Suite 102 225 W. Winton Ave., Suite 119 Address: Oakland, CA 94612 Hayward, CA 94544 Amount: none stated transmittal Date Received: June 22, 1982 By delivery to Clerk on June 22, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 22, 1982J. R. OLSSON, Clerk, By �v�A { Deputy Barbarbf X. Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( 1 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). ( ) Clain is not timely filed. Board should take no action (Section 911.2). ( ) The Board ((should deny this Application to File a Late Claim tion 9 1.6). (' DATED: 1'( `0 [. JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pres nt (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 27 1982 J. R. OLSSON, Clerk, by ( Deputy arc• .y1trncr WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have on y 6 montes flaom .toe m g a thi6 notice To you w.(thin which to 3-tc a eewt action on thin Rejected CCa,im (see Govt. Code Sec. 945.6) oh 6 monll:.s 6.tom the den.iat o6 youk AppCi.caticn to Fite a Late CWM within which to petition a cou'ct bon Aci✓ie6 6Aom Section 945.4's cCaim-6•ii✓ing deadeiiae (bee Section 946.6). You may Beek the advice o6 any atton.ncy o6 youA choice in connection with thea matters. 76 you want to consult an attto)tneu, you shoutd do so dmmed.iateYy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUL 27 1982 J. R. OLSSON, Clerk, By f , Deputy r arc erner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or Application and oard Order. DATED: JUL 27 1982 County Counsel, By et,�� County Administrator, By 8.1 10' Rev. 3/78 ENDORSED David J. Byron RECEIVED 1 Elaine W. Wallace Attorney at Law JUN a 2 X982 2 123 Seventeenth Street, Suite 102 JCI � 1982 cW� COUNSEL Oakland, Ca.94612 MARTINEZ, CALF 415 444-1828 j.h. ULSSON, 3 CLERK BOARD CF SU;�ERVISCAS CONTR 4 STA CO. 4 ATTORNEY FOR: Plaintiffs Dc 5 6 7 8 NOTICE OF CLAIM 9 (Government Code Section 900, et seq. ) 10 11 TO: 1. U.S. Department of Transportation 400 7th Street 12 Washington DC Certified No. 9571411 13 2. U.S. Attorney 14 450 Golden Gate Avenue San Francisco, CA 94102 15 Certified No. 9571412 16 3. CAL-TRANS 17 Capitol Mall Sacramento, CA 95814 Certified No. 9751413 18 4. Attorney General 19 Capitol Mall Sacramento, CA 95814 20 Certified No. 9571409 21 5. Metropolitan Transportation Commission 22 Ashby and Domingo Berkeley, CA 23 Certified No. 9571414 24 6. County Counsel 25 County of Alameda 1225 Fallon Street 26 Oakland, CA 94612 Certified No. 9571415 27 7. State Board of Control 28 � Capitol Mall Sacramento, CA 95814 Certified No. 9571356 102 1 8. County Counsel County of Contra Costa 2 651 Pine Street Martinez, CA 94533 3 Certified No. 9571418 4 9. County Counsel 5 County of San Francisco 400 Van Ness San Francisco, CA 94102 6 Certified No. 9571419 10. City Attorney 8 City of Alameda Santa Clara and Oak 9 Alameda, CA 94501 Certified No. 9571420 10 11. City Attorney 11 City of Albany 100 San Pablo Avenue Albany, CA 94706 12 Certified No. 9571421 13 12. City Attorney 14 City of Berkeley 2180 Milvia 15 Berkeley, CA 94704 Certified No. 9571320 16 13. City Attorney 17 City of E1 Cerrito 10890 San Pablo Avenue 18 E1 Cerrito, CA 92244 Certified No. 9571321 19 14. City Attorney 20 City of Emeryville 2449 Powell 21 Emeryville, CA 94608 Certified No. 9571342 22 15• City Attorney 23 City of Oakland 14th and Washington 24 Oakland, CA 94612 Elarnew wauace Certified No. 95713143 Attorney at Law 123 17th Street 25 swte tae _ - 16. City Attorney oakiand.cant 94612 26 City of Piedmont 120 Vista Avenue 27I Piedmont, CA 94611 Certified No. 9571344 28 i l� 103 -2- 1 17. City Attorney 2 City of San Leandro 835 E. 14th Street San Leandro, CA 94577 3 Certified No. 9571345 4 5 18. City Attorney City of San Francisco 6 400 Van Ness San Francisco, CA 94102 7 Certified No. 9571346 8 19. City Attorney City of Hayward 9 City Hall 22300 Foothill Blvd. 10 Hayward, CA 94541 Certified No. 9571347 21 20. City Attorney 12 City of Hercules 555 Railroad Avenue 13 Hercules, CA 94547 Certified No. 9571348 14 21. City Attorney 15 City of Richmond Civic Center and MacDonald Avenue 16 Richmond, CA 94804 Certified No. 9571349 17 22. City Attorney 18 City of San Pablo Alvarado Square 19 San Pablo, CA 94806 Certified No. 9571350 20 23. City Attorney 21 City of Pinole 2131 Pear 22 Pinole, CA 94564 Certified No. 9571351 23 24. City Attorney 24 City of Union City Elaine W Wallace 34009 Alvarado-Niles Road 3iiin eY 12at 25 Union City, CA 94587 su ce 102 Certified No. 9571352 Oakland,Calit 94612 26 25. City Attorney 27 City of Newark, 37101 Newark -1vd. 28 Newark, CA 94560 Certified No. 9571353 f 104 -3- 1 26. City Attorney. 2 City of Fremont 39700 Civic Center Drive Fremont, CA 94538 3 Certified No. 9571354 4 27. A.C. Transit 5 508 16th Street Oakland, CA 94612 6 Certified No. 9571355 7 CLAIMANTS: 1. Mae Allen 8 1817 7th Street Berkeley, CA 94710 9 2. Yvonne Allen 10 2655 Wakefiekd #C Oakland, CA 9$606 11 3. Freddie Barnes 12 856 52nd Street Oakland, CA 94608 13 4. Zenobia Barton 14 9878 Bancroft #4 Oakland, CA 94603 15 5. Gloria Braxton 16 2028 High Street Oakland, CA 94601 17 6. Raul Buenas 18 2515 E. 16th Street Oakland, CA 94601 19 7. Luis Castellanos 20 2700 Folsom, #110 San Francisco, CA 21 8. Thomas Dycus 22 480 37th, #4 s Oakland, CA 23 9. Luis Fuentes 24 2630 14th Avenue, #3 Elaine W Wallace Oakland, CA Attorney at Law 123 171h Street 25 some 102 10. Irene Gilbert Oakla 94612i1 26 1429 50th Avenue Oakland, CA 27 11. Deane Gomes 28 1128 Seminary Oakland, CA f 105 -4- 1 12. Gilberto Quillerno 26989 Tyrrell Avenue 2 Hayward, CA 3 13. Pat Harrison 1429 50th Avenue 4 Oakland, CA 5 14. Vanessa Hunt 204 7th Street 6 Richmond, CA 7 15. Cessie Jackson 2413 Grove, #4 8 Berkeley, CA 9 16. Ruby Jones c/o Elaine W. Wallace 10 Attorney at Law 123 17th Street, #102 11 Oakland, CA 94612 121 17. Valorie Jones 1035 E. 26th Street 13 Oakland, CA 14 18. Janet Lumsey 2377 E. 23rd, #5 15 Oakland, CA 16 19. Nuno Magdaleno - 17 1562 52nd Avenue Oakland, CA 18 20. Ray Mapp 19 1174 100th Avenue Oakland, CA 20 21. Carrie McGehee 1912 16th Avenue, 94 21 Oakland, CA 22 22. Costantino Oloya 23 2027 Church Street Oakland, CA ?4 Eiame W Wallace 23. Freddie Reynolds _ Attorney at Law 1351 61St Avenue 123 17th Street 25 - Oakland CA Sude 102 , Oahland.Cal it. 94512 26 24. Jose Rodriguez 27 2940 Fruitvale Oakland, CA 26 1� -�- 106 1 1 25. Humberto Homo 4128 Seacor Court 2 Oakland, CA 3 26. Carolyn Sanford 4432 Wall Avenue 4 Oakland, CA 5 27. Peggy Stingley 6 2341 90th Avenue, #12 Oakland, CA 7 28• Rose SL►ttles• 8 1347 89th, #2 Oakland, CA 9 29. Nancy Walker 10 224 16th Street Richmond, CA 11 30. Regina Watson 12 7867 Bancroft, #4 Oakland, CA 13 31. Sheila Williams 14 1951 82nd Avenue Oakland, CA 15 16 17 18 19 20 21 22 23 24 Elaine W Wallace Atlorney a; ,& 123 17th Street 25 Suile 102 Oakland,Calif. 94612 26 27 I 28 j 10'7 -6- I NOTICES AND CORRESPONDENCE TO BE SENT TO: Elaine W. Wallace 2 Attorney at Law 123 17th Street 3 Suite 102 Oakland, CA 94612 4 (415) 444-1828 5 David J. Byron Attorney at Law 6 225 W. Winton Avenue Suite 119 7 Hayward, CA 94544 (415) 782-7450 8 NATURE OF CLAIM: On or about 2 June 1982 claimants, 9 and each of them, were informed in writing signed by Robert 10 E. Nesbit, that their employment with A.C. Transit would be 11 terminated on 18 June 1982. 12 On 18 June 1982 claimants, and each of them, were wrongfully 13 -discharged from their employment as parttime bus drivers for 14 A.C. Transit. 15 Claimants, and each of them, worked as part-time bus drivers 16 from ten (10) to twenty-five (25) hours per week, at $8.29 per hour. 17 ! Claimant, and each of them, have 1B lost wages and benefits, and will continue to lose wages and 19 benefits until they are re- instated as part-time bus drivers 20 with an award of full back pay and benefits. 21 ! REMEDY: Claimants, and each of them, 22 be reinstated, with full back pay and benefits; claimants, j 23 and each of them, be protected I( from reprisal actions; and 24 claimants, and each of them, Atta—w tLawWallace be awarded reasonable attorneys Attamey at Law 123 1 t1 street 25 f es nd costs. Suite 102 _ o3ktand.Calif i sa612 26 DATED: 77 '15 A NE W. WA LACE II 108 ' it -7- 1 dUAj;U AL.alUY — .ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Julv 27, 19$2 APPLICATION FOR LEAVE TO PRESENT LATE NOTE TO CLAIMANT Claim Against the County. ) The copy o6 bt.i,6 documcnt maited to you .is yoyA Routing Endorsements, and ) notice o6 .the action .taken on youA cf-aim by .the Board Action. (All Section ) SooAd o6 Supeay.izorz (PanagAaph 111, be-eow), references are to California ) given puuuant ,to GoveAnment Code Secti.or✓, 911.€, Government Code.) ) 913, E 915.4. Pfeaze note .the "waan.ing" below. Claimant: YVONNE JENKINS, 701 - 6th St., Apt. #3, Richmond, CA Attorney: Ryan & Tabor 680 Beach St., Suite 324 Address: San Francisco, CA 94109 Amount: $2,000,000.00 hand Date Received: June 22, 1982 By/delivery to Clerk on. June 22, 1982 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 22, 1982 J. R. OLSSON, Clerk, By J , Deputy ar ara ,erner II. FROM: County Counsel TO: Clerk 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). (X) The Board should deny this Application to File a Late Clai tion 11.6). DATED: (l �U JOHN B. CLAUSEN, County Counsel, By l `�l , Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (Check one only) ( ) This Claim is rejected in full. (x) This Application to File Late Claim is denied CSection 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 7 I 1 - DATED: JUL 271982 J. R. OLSSON, Clerk, by �t/o( / (CEJ , Deputy ar ara Ferner WARNING TO CLAIMA\T (Government Code Sections 9,1.8 1.994913) You have onty 6 month,5 Aom the m g oti thiz notice to you w Lin wh,i,ch .to 6%fie a court action on .th,i6 Rejected C4.aim (zee Govt. Code Sec. 945.6) oA 6 monthb 6,10m .the denlat o6 yout AppCication .to Fite a Late Claim tcittlu.n which to rctition a cou2tt 6oA utiej 6Aom Section 945.4'6 cPaim-6.i.£.i.ng deadti�ie (bee Section 946.6). You may zeeF the advice o6 any attohney o6 youA choice .in connection with bLis mztte4. 16 you want .to consult an attoAneu, you 6hculd do bo .immediateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) Count), 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 271982 J. R. OLSSON, clerk, By G�C�a �ii� , Deputy ar ara,. Ferner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application a d Board Order. JUL 271982 � DATED: County Counsel, By County Adn-inistrator, By 10� B.1 Rev. 3/78 I 1 RYAN & TABOR 680 Beach Street Suite 324 San Francisco, CA 94109 (415) 673-2300 Attorneys for Claimant YVONNE JENKINS 5 6 7 YVONNE JENKINS, 6 Claimant 9 vs. CLAIM FOR DAMAGES 10 DR. ARNOLD BORGIANO, 11 MARTINEZ COUNTY HOSPITAL, Defendants 12 13 A. 701 - 6th St., Apt. #3, Richmond, CA. 14 B. Notices are to be sent to the law offices of 15 Ryan & Tabor, 680 Beach St., Suite 324, San Francisco, CA 94109. 16 C. On June 22, 1982 claimant was operated on by 17 Dr. Arnold Borgiano at Martinez County Hospital. 18 D. A thyroid tumor in neck. 19 E. As a result of the negligence of defendants, 20 claimant's vocal cords have been impaired. 21 F. Public employees responsible, Dr. Arnold Borgiano, 22 other unknown. 23 G. General damages, $2,000,000.00. 24 DATED: June 21, 1982 RYAN & TABOR 25 s ? 26 BY: (( V 27 ALLAN M. TABOR 28 RYAN 8 TA P110RNEv}1 1 L AW sec etPCN sl.,suTE lt. - s sPN.RaNcisca.a aaoa .iy6;3i3J0 ENDORSED 1 RYAN & TABOR E 680 Beach Street 2 Suite 324 San Francisco, CA 94109 J!Ji,- Z� 1982 (415) 673-2300 i j.n. ULSS()t\' 'i-ERK BOARD OF SUPERVISOR' CONTRA C"- TA CO 4 Attorneys for Plaintiff v?�uiY YVONNE JENKINS IF 5 6 7 , 8NeZ3= - COUNTY OF CONTRA COSTA 9 YVONNE JENKINS, 10 Plaintiff NO. 11 vs. APPLICATION FOR LEAVE TO PRESENT LATE CLAIM 12 DR. ARNOLD BORGIANO, MARTINEZ COUNTY HOSPITAL, li Defendants 14 15 Yvonne Jenkins -presents her application for leave 16 to present late claim pursuant to Sections 911.4 and 911.6 of the 17 Government Code as follows: 18 A. 701 - 6th St., Apt. #3, Richmond, CA. 19 B. Notices are to be sent to the law offices of 20 Ryan & Tabor, 680 Beach St. , Suite 324, San Francisco, CA 94109. 21 C. Claimant's cause of action arose on June 1, 1982 22 because at that time she was first put on notice that medical 23 malpractice occured. Notice was received from doctors at 24 Richmond Hospital on June 1, 1982. 25 D. Pursuant to Sections 911.6 of the Government Code, 26 claimant presents Application for Leave to Present Late C11m. 27 DATED: June 21, 1982 RYAN &,TABO �- 2S 1� RYAN d TABOR BY: ATTONNEYS AT LAW e!C 6EA(N ST.SUITE 374 AL-AM. TABOR SAN fuANCISCO.mIzCA V4109 1 613 C . 1 110 BOARD OF 2UPERVISORS OF CONTRA COSTA COUNT)', CALIFORNIA BOARD ACTION July 27, 1982 APPLICATION FOR LEAVE TO PRESENT LATE NOTE TO CL4IKkNT Claim Against the County, ) The copy of this document maZte-d to you .is noun Routing Endorsements, and ) notice c6 the action, taker, on you L c.Ca.im by .tile Board Action. (All Section ) Boand o6 Supe,%visor,A (PaAagtaph II1, be.L'olc), references are to California ) given pun.buan.t to Gove,7nment Code Sections 911.8, Government Code,) ) 913, 9 915.4. Ptease note .the "wann,ing" be2otc. Claimant: COUNTY OF ALAMEDA Attorney-: van De Poel, Strickland & Haapala RECEIVED 2030 Franklin St., 5th Floor JUN`Z Address: Oakland, CA 94612 COUNTY COUNSEL Amount: unknown MARTINEZ,CALIF. Date Received:June 23, 1982 By delivery to Clerk on By mail, postmarked on June 22, 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication to, File Late Claim. i . DATED: June 23, 1982J. R. OLSSON, Clerk, By le , Deputy ar ara Fierner II. FROM: Courty Counsel TO. Clerk o the Board of Supervisors (Check one only) ( 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ') The Board should deny- this Application to File a Late Claim (S 91 .6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) ( ) This Clain is rejected in full. (X) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardh Order entered in its minutes for this date. f� DATED: JUL 271982 J. R. OLSSON, Clerk, by VG�lt Deputy ar a Lerner WARNING TO CLAIKk1,I (Government Code Sections 911.8 & 915) You have of y 6 months thom the m g c6 titi6 no tic_c_fo_`y_o_u_w_,7&cn which to bite a cou4t action on this nejected Mimi (see Govt. Code Sec. 945.6) on 6 months b•2om the den.iat o6 yout Appticat.icrt to Fite a Late Ctaim teit'ur, tchi.ch to petition a cou'tt Jon neti.e6 6nom Section 945.4'6 cta,i.m-II.L -ng deadtim� (see Section 946.6). You may Beef: tltc advice o6 any attcTtney o6 your, choice .in connection WitA tiL.is mitten. I6 you want to consuct an attotneu, you shou£d do so .immediate y. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JULJ. R. OLSSON, Clerk, By �Q Deputy V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 27 1962 County Counsel, By ' County Administ—mtcr, By lj 112 a.l Rev. 3/78 1 WILLIAM R. STRICKLAND ENDORSED MARC E. ABRAMSON _ 2 VAN DE POEL, STRICKLAND & HAAPALA Attorneys at Law 3 2030 Franklin Street, 5th Floor j Oakland, CA 94612 I 4 ;1 .)3 1982 (415) 763-2324 LB.j.h. vLbSUi� K BOARD GF SUPEPVISOW. 0NTR c co 5 Attorneys for Claimant, ,�p; 6 COUNTY OF ALAMEDA 7 8 9 COUNTY OF ALAMEDA, 10 Claimant, APPLICATION FOR LEAVE TO PRESENT LATE CLAIM, GOVERNMENT E 11 VS. CODE SECTION 911.4 J Q 12 CITY OF ANTIOCH, CITY i OF FREMONT and COUNTY 13 OF CONTRA COSTA, �Sw Z Q N G C 5 S2 14 Respondents. Y CA= CL W1. 1Ue z 15 �0L c Z z W�^ < 16 TO: THE CITY OF ANTIOCH, CITY OF FREMONT and COUNTY o< OF CONTRA COSTA: 0 17 z 18 APPLICATION IS HEREBY MADE, pursuant to Government Code 19 Section 911.4 for leave to present a late claim founded on a 20 cause of action for equitable and/or partial indemnity arising 21 out of a complaint brought in Contra Costa County Superior 22 Court, No. 222217, which action has not yet proceeded to trial, 23 nor has the County of Alameda sustained loss through payment. 24 For additional circumstances relating to the cause of action, 25 reference is made to the proposed claim attached to the 26 application. 27 The failure to present this claim within the 100 day 28 period specified by Government Code Section 911.2 is through 113 1 mistake, inadvertence, surprise and excusable neglect. The 2 City of Antioch, City of Fremont and County of Contra Costa 3 are not prejudiced by this failure, or as more particularly 4 shown in the attached Declaration of Marc E. Abramson. 5 This application is presented within a reasonable time 6 after the accrual of this cause of action, as more particularly 7 shown by the attached Declaration of Marc E. Abramson. 8 WHEREFORE, it is respectfully requested that this 9 application be granted and that the attached proposed claim 10 be received and acted on in accordance with Sections 912.4 a 11 through 913 of the Government Code. a.a. 12 DATED: 1'{ J 0 5w 13 VAN DE POEL, STRICKLAND & HAAPALA 4 Z Y~gip¢ tj\u¢izoom 14 ¢z<�°� 15 y ✓ ° g MARC E. ABRAMSON o 0 16 Attorneys for Clajhant, w COUNTY OF ALAMEDA 0 17 z 16 19 20 21 22 23 24 25 26 27 28 -2- 114 1 WILLIAM R. STRICKLAND MARC E. ABRAMSON 2 VAN DE POEL, STRICKLAND & HAAPALA Attorneys at Law 3 2030 Franklin Street, 5th Floor Oakland, CA 94612 4 (415) 763-2324 5 Attorneys for Claimant, 6 COUNTY OF ALAMEDA 7 8 9 COUNTY OF ALAMEDA, 10 Claimant, DECLARATION OF MARC E. ABRAMSON IN SUPPORT OF < 11 vs. APPLICATION FOR LEAVE TO a PRESENT LATE CLAIM CL 12 CITY OF ANTIOCH, CITY = OF FREMONT and COUNTY 13 OF CONTRA COSTA, c g<-o 14 Respondents. Yu)=92 z< 15 ��LLLLo 0o J o a2 0 16 I, MARC E. ABRAMSON, declare: a 0 17 I am an attorney duly licensed to practice law in the z a 18 State of California, and am an associate with the law offices 19 of Van De Poel, Strickland & Haapala, attorneys for the County 20 of Alameda. 21 This declaration is made in support of the County of 22 Alameda's application for leave to present a late claim. I 23 have personal knowledge of the matters stated in this declaration 24 and if called as a witness, would be competent to testify 25 thereto. 26 On April 21, 1981, Timothy Day filed an Action in Contra 27 Costa Superior Court, Action No. 222217 against the County of 28 Alameda, County of Contra Costa and City of Antioch for damages. 115 1 Said complaint is attached to the proposed claim attached 2 hereto and incorporated herein by reference. 3 Plaintiff, Timothy Day's complaint was served on the County 4 of Alameda on April 27, 1981. 5 On May 12, 1982, I took the deposition of Timothy Day. 6 At that time, Mr. Day testified to certain facts which, in the 7 opinion of counsel, would give rise to a cross-complaint for 8 equitable and/or partial indemnity against the City of Antioch, 9 City of Fremont and County of Contra Costa pursuant to 10 American Motorcycle Assn. v. Superior Court (1978) 20 Cal 3rd a 11 578. Mr. Day testified that the City of Antioch issued a J 12 warrant for the arrest of one Tim Day, that said warrant was z 0 3E m 13 confirmed by the City of Fremont, and the County of Alameda and z�-�,.z gQ 14 LQ County of Contra Costa held the plaintiff in prison, and that xf- U LU z<4Q' 15 the Tim Day described in the arrest warrant issued by the City U)Ir-,Z:_ 00 a Q^ 16 of Antioch was a different person than plaintiff. 0 0 17 The failure to present this claim within the 100 day period z 18 as specified by Section 911.2 of the Government Code was 19 through mistake, inadvertence, surprise and excusable neglect. 20 Prior to 1982, it was unnecessary for a defendant to file a 21 claim against a public entity for equitable and/or partial 22 indemnity under the holding of People Ex-Rel (Frost) v. 23 Department of Transportation (1980) 26 Cal. 3rd 744. This 24 decision was substantially altered by the 1982 amendment to 25 Government Code Section 901. The recent changes in the law, 26 coupled with plaintiff's recent deposition testimony, have i 27 necessitated the filing of this claim. The County of Alameda 28 has been reasonably diligent in presenting this application -2- 116 1 for leave to present a late claim. 2 The City of Antioch, City of Fremont and County of Contra 3 Costa have not been prejudiced by the failure to present the 4 claim as I believe these public entities have been notified 5 by Mr. Day of the incident and the matter has been referred 6 to the insurance carrier for each of the public entities 7 involved in this application. 8 THEREFORE, it is respectfully requested that the 9 application be granted and the attached proposed claim be 10 received and acted on in accordance with Government Code a 11 Sections 912.4 through 913. J Q 12 I declare under penalty of perjury that the foregoing is 3. 13 true and correct and that this declaration was executed on oQw Q 143 , U> zi LL / wz:i `) F- za4 15 ¢54Z L! wF-n Y - a Q o 16 ' IARC E-- ABRAM�O 0 17 z a 18 19 20 21 22 23 24 25 26 27 28 -3- 11'7 I WILLIAM R. STRICKLAND MARC E. ABRAMSON 2 VAN DE POEL, STRICKLAND & HAAPALA Attorneys at Law 3 2030-Franklin Street, 5th Floor Oakland, CA 94612 4 (415) 763-2324 5 Attorneys for Claimant, 6 COUNTY OF ALAMEDA 7 8 9 COUNTY OF ALAMEDA, 10 Claimant, CLAIM FOR EQUITABLE c 11 Vs. INDEMNITY J Q 12 CITY OF ANTIOCH, CITY x OF FREMONT and COUNTY o a w a 13 OF CONTRA COSTA, s Sy�iOoo- 14 Respondents. E W U Z 15 U)��` o z o� W�^ x 16 TO: THE CITY OF ANTIOCH, CITY OF FREMONT and COUNTY a C o OF CONTRA COSTA: 0 17 z a 18 YOU ARE HEREBY NOTIFIED that the COUNTY OF ALAMEDA, 1221 19 Oak Street, 4th Floor, Oakland, California 94612, claims 20 equitable and/or partial indemnity from you. 21 All notices concerning this claim should be sent to 22 WILLIAM R. STRICKLAND, MARC E. ABRAMSON, VAN DE POEL, STRICKLAND 23 & HAAPALA, 2030 Franklin street, 5th Floor, Oakland, California 24 94612; (415) 763-2324. 25 This claim for equitable and/or partial indemnity arises 26 out of the complaint filed in Contra Costa County Superior Court, 27 No. 222217 in which one Timothy Day seeks damages against 28 claimants, County of Alameda, and others for injuries and 11& 1 damages allegedly sustained on July 13, 1980 through July 17, 2 1980. Copies of said complaint are attached hereto and marked 3 as Exhibit "A" and incorporated herein by reference. Claimant 4 seeks partial and/or equitable indemnity from you should any 5 damages be assessed against claimant in said action. 6 The amount of damages sustained by claimant thusfar are 7 not known as the action has not gone to trial. However, 8 claimant will seek damages from you should the damages 9 assessed against claimant exceed claimant's proportionate 10 share of liability. a 11 The name or names of the public employee or employees J a 12 causing said injury, damage or loss are unknown at the present a x � .- i 13 time. o<L 5~'o0 14 The amount claimed is all damages assessed against claimant a..C� Y to Q Z< 15 04^L=^ in excess of claimant's proportionate share of liability. ter a<^ a 16 DATED: o 0 17 VAN DE POEL, STRICKLAND & HAAPALA z 18 19 By MARC E. ABRAMSON 20 Attorney for Cla lra�nt, COUNTY OF ALAMEDA 21 22 23 24 25 26 27 28 -2- 119 N AIDE AN7 ADDi-,ESS O�ArTOPNEr TELEPr+ONE NO L FOR COURT USE ONLY v i- RICilAP'.D J. Br :sTIIESEI'. - BRAY, BALDWIN, EGAti and BREI7771ESER Vard and Ferry Sts. , !i._rtinez, Cal.itornil� 91563 ArTORrtEvrDA iiLOj=Y DAY SUP-ER—TOR-COURT OF THE STATE OF CALIFOILMA IN AND FOR THE COUNTY OF CONTRA COSTA PLAINTIFF T1';0T.1Y DAY DEFEND+NTI� �I C rm.. COSTA -CoutTY, Ci Ti'O? d_�'I'7v^�^+.', 1-;,A,-ZDA =w7y - i .. i SUMMONS(.ACLT)-Pl)RPO -Q 5 Day Responsive Time(unlawtu.Ve:.-lner) t CASE tiu,,+e SF ) ` Q la Cay flesport5,ve Time(SLTte)lousing Law) -3iJ• Day Responsive Time(SDecity). NOTICE! You have b"n sued. The court may decide- IAVISO! Ustad :ta sido de.^:ardado. EI TriLun3l pueae against you without you:being heard unless you respond deddir contra Ud. sin audoencla z menos que Ud. re- within {--3 5 r-i i0 - 30 days. Peed the sposda dentro ds 5 :0 -�O .dies Lea lntorrrarion below. la Intormaci,5n que sieue- T. TO THE DEF51NDANT.A civil complain)has oe•er.filed by the plaintiff zgatnst you(See looinOte`). a. It you lash tc delend this lawsuit. you must. within Cj 5 ` TO F 3'? days atte: this.st,m-tons- isserved cn you. file with this court a wri,',,-n pleading in response to the complairV. (If a Justice Cour'- you must Me with the court a written pleading or cause an oral pleactng to be entered in the docket in resperso .. . to the c'o:rata,n2,within the lime specified ab-ve.Unless you do so.your default will be entered upon aoplicztior of the pfaintitt.and this court may enter a juagment against you for the relief dernarded in_tie crimptairrL which could result in garmshrnent of wages•taking of noney or property or other relief rpques:eo i.'.the carrpia:rL C. 11 you wish to seek the advice of an attorney In this matter, you should do so prcrtrity so that you.written reepoase,It ar;y,ncy be filed on F `� r tial � 1-,3 J. Daled. . _ . . . • . . . . . . . . . . . • Clerk,e;----------- .DeYuty 2. NOTICE TO THE PERSON Yeu a.a serve,-. (SEAL) � a. CJ As an individual defendant b. Q As the person sues under the!iCflio:a name or' Under_ CGP A 16.t( ,'Corporation) t:: CCP<Ib.60 t`.!inor)= j CCE 4:6.2g(Je:ur_t Coracra!ion) (_' CCP 415 70(lncurr._ete=d) t (-1 CCP -I ' CG?-0lt5_4(l^;:vrCuel)- d ? iy re sz-n-7..eiiv_ r'cn(a-:e) V. i- ermstan:;—nt. :a.n:.n- o.Clvcrs u•rs-caaa•a nut -'ue4':.a�:"'4 u.,ers e•cs:.•eie-�r.: s-nt.i;.a••.+duan Ire plurm a�a n.ao_r.-.-a..ces.!—nine an:note• a..rce•i...rel r?.r•uv].^y nn a-s��...-„re-•• •= n•sic r tie L,.-.,re-,.•.e^ev:re-Ca..r-r a noe,of CCU, f.:1 y.-.v ete+dnq-,V Le 64C a N•a LJC:+•m pr-y-r N.ny ten.^d C-=a t I,. .CJy a'+.n!,R3 s.^•n•�ry S'^_V•!a=•-L 2- 'or re rams�•rn.aummprs G Jet)•,.trl ae'Y.O c^r=.m r..�y.]7•'_a^.3.•n:'.j MS71�� metnpi of ere--C-go.r.a-•,.e a"CC-4:7 1C rrrc yn 415 4C y , moat � 1 . r.r..en:.t a• _ _ ts«.+......td.for M S+ntu: E/,�' 1T D '- - "AL;'TI•PLii'+POSE} a:S tet • _ - .APR"- BRAY. APR BRAY. BALDWIN. EGAN. BREITWIESER fk :9T-.4gRR Cfpr)r wrraRrrers wr IJ►r, nJ � CC1tTe;A COST,COJNTY �2 q �wo w.wo rawest wrest eT� r�J • .. V S..yy L McwTiNCZ CJLJIORNUO�DOO .. Y.F1tCT1.Lipuly s rFjd.,l :3. • 3 taen+o.e wawa wno n.wu caea a,w. - -. 4 5 _ 7 8 IN THE SUPERIOR COURT OF THE STATE OF- CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA � 10 TIMOTHY DAY, - 11 Plaintiff, Na• 21 F I� VS. v 23 :CMITRA COSTA COUNTY, CITY kxr: OF AN;IOCH, AL;iNEDA COUNTY, Defendants. Ca-IPLAINT FOR FALSE ILIPRISONMENT r; 25 �AiJD -DA2•-SAGES a. r5; h — 16 i 17 Defendants CONTRA COSTA COUNTY, ALAMEDA •COUNTY ; andt rth� 3 jg 1 OF A_JTIOCH, California, were each ,Political subdiviions ' tYhEli 19 State of California duly orq:lni=ed ani c::iszing •�. de= the-;lals a' R 20 trc State of California. ° - r 21 r k , Each !':fend,Rt i, the '.�ont ar. : _ Reye o� tacit otire 22 2f�R��nL allfj sr:r"15 actin] within .:1�_ SC:.I?c i2:1: . thorlty.-•GLf SZic}; g ,� 3 ti 24 rage=-lr and c:-,::ln;•:p^r:t in -icing the A 13-e 25 On or a oilt c; 0;-'-er ? lr.•:c-, -1�;zzz`iri ree n t e J • x7 t * Ex Z.he .2:`At.ia 7i y , .CC' ..•!ia] _ r 'Ji ��e5 5131Qt`w,@ - y g li a 121 X n. lin this case_ A cop} of _niJ clai» is a.tac�ed as . as:. px'ribit ark' 1 !incorporated herein by reference. On or about do.✓er..ber ? CONTRA COSTA_ COUNTY rcject�_�i said claim. - to or atout t;arch 11 3 1981, ALA25EDA COUNTY rejected said c3cir_. The CITY OF,;IXNTIOC& hY; not yet-taken acv action on said Clair,:: $ IV 6 On or about July 13, '1980. ria-'tif£ w. s:, n cus�oa } y;:in th Alameda - County Rehabilitation Center, Santa -,,Rita, California said time and place, Plaintiff offered to post the sequir d.ba;l,. fo . 9 release of Plaintiff. Thq. flail w-. `ref::sed• and release deme la aecause of an alleged hold,frcah Co::TRA COSTA COUNTY. meg: 11 v 12 <, f: on July 14, 1980, Plaintiff was rm;ght be o e' the cremon k. 13 udicial District, at vbich time-the court refused to r"c eas Plan" miff on his own reeogni=ante because- of sae aliened l=ld n. f'OD.� � &EI�+w„�... 15 COSTA COUNTY. Plaintiff qualified for an :would ::a• ber= . r�3eas? i6 = hL k,n his own recognizance had the .:llcaed h:;:.l ir. CONTRA COSTA COuZOTI L c 17 =t e-ister'.. s 19 Cl. Jul-v 15, 19nU, Ma in..i i I ws� .,..in hrGJl�llt `b�fGre�,°`n 20 i$.•� w 3, R-�•]urt Ci Lai.' Fre:-.,r.t Judie Jt Dlal_?_iC A:11 t O:L �ii3` slain r 71 =f >,: rcic.=se•c or. his Own 2? �p „ s ` Ala.n.edz. Cou:.ty RenaUil it;a=ivi1 h _ : r .`- hey l X, 2 23 ri -l.erso.-,nel refuses *o honor r�:= orA:•_C :ai 24.r `! '!:_s oan recogniza:r: ,.nu ti_1_.�:: _ t_ 25 aS MJCCaUSC GT l l:e a l l e t.-O ho i c: C[d_TrA C�t�`� .6 P r,v 4&LvwnN CGA•___ xy h f •1L. wf l�� •� E;v 22s:•fN -L.Ffj2.�,I�� y S1 J sis" On July 16, 1980, Plairtiff was transfzrred to tb6 Conte r M11 =Costa County Jail, located in Martinez, California VIII 3 Oz July 17, 1980, Plaintiff, was 'brought bafare the l=.onor 4t_.y able G. Eellecci of the River Judicial District in .an` `for tli� S0.r � County of Contra Costa. The court at that time .released 'Plaintir 6 on his own recognizance. ` 7 rfi .. IX 8 At all tines herein mentioned, the hold az. Fla,cf ' resulted from one or more of the following facts_ 10 1. On or about November 21, .1979, a ci-ia�zna � i; eao .. 11 was filed with the Antioch Police De _oart•nent wi;ich alleged' the 12 °certain TIM DAY, violated California Penal Code Section i39 Ttit 13 1 ti i person named as TIM DAY in said .report was not and is not 4 � 14 p 7i herein. ._15 " 2. On or at-out November .28, 19791said repor� h=�E` ,. lb filed with the District Attorney of; CONTRA COSTA COtJNTZ.' a . 17- 3. Apparently a criminal co-.plaint wef=led: by to 1$ District Attorney of CONTRA COSTA COJNTY. 14 . .: 4. At so-me point in time a 'hold was file3 bk CC�fTi 23 "COS'T'A COUNTY. � 21 ' z _ 5. ^t:= hold w►:icIS k:�., filr7-o :.v[;TRn.CC�i,�" 22 ?� identified Plaintiff, rather than the "TIM D,.1 �:::o was. t to QR­ 73 Lh= rept.:w gad co-Pplaint ,ro._-clescri:•:t: , 24 ------------- � _. _ .. Ti:-- An t ic:•t. t i ec ^JJ C l d. .it 'Tr. ='V AUNTY, vY`_' r�`a`r•�- f 26 _ LCOS:•:. CCULTi'l .:e1t ;t1; 1 ".i1�•. _ ►. :u;c= :- t:-.- rsrrec*r�s� E - � V � �r ' = of the ir.formation_co:n,wined in s._,id "hold. The. 'ac+s of Befend � � 1 them, as herein alleged were done kith ma,li.ce�Ea and each f:x ? iff` oppression: towards Plaint . ' 3 XI- 4 proximate result of the conduct of Defendantsa eacfr- of tl:cm, Plaintiff was injured in nis' health, :sa retngtYi an dactivit}•, sustaining injury to his :nervous and person, ahl 3_ his general damage in the sum of $100,000.00. y- 8 XLI _ . . - - ^ 9 As the proximate result o;`. .the> aforementioned' acts, Pla `10 tiff suffered humiliation., mental anguisn, and"•emotioZal and Phys �r 11 cal distress, and has been injured in mind:-and body all to Ply rcr 12 ryas tiff's damage ,in the sum of $100,000-00 13 • 14 As a proximate result of :.ht-: acts- of Defe dints, an iKlea�c 15 .�f them, as herein alleged, . Plaintiff ions rLquir_a to and aidsee w 1s3 . .- edical -attention- k � r 17 _ XIV s 18 �s a further-proximate result. of the acs of Deferdznns �19 aRtl et,ach O: them.., as ' lnerein -allege.:, 2 a ailtlff iiia Dc en, and w2 cent _nue c.0 be. �tic?`lt lta�:� �r�:+: :1.11:nQ tf, j 1 occuna. ac ; jL LoUnz. Ox earnings wil1., lSI-iF^OIV vr'1 i? t th_s time plain_Ifr .ill asp i=ave Lo a::nrrit3 th15 con.tlalnt toy ss�t� E7Ut •l:e exact ia;ao::Llt ^_-r -ch At.;nn;1 R1 '!. •.•.-C 4 [:ILS n trey [�Le asC2 4 24 25 ,' :f further PI•(?>»:n_r .f L.LItG t_�OU LS 'r Of Defez FA, caLDWDL EGA-!- •> 1 h.t....T P .Y 4 . ,.T I-. dd � s•f ry 4xf ceeo r r 4' 1 Vants, and each of them, Plaintiff has suffered miscellaneous ex :penses resulting from, without limitation, travel, long distant 2 telephone calls, lodging and food. Plaintiff will amend this eom 3 _ - plaint when the same have been ascertained. 1 WHEREFORE Plaintiff prays judgment as follows: 1. For compensatory damages in-the anount -of-$140,OOO:bO; �- s 2. For punitive damages in an amount equal to $100,000.0( less the amount of compensatory actually awarded; 3. For costs; r g For whatever further relief the court deems .Just. F 10 - DATED- APR 21 1881 - - 11 BRAY, BAI.DiIIti, EGA27_&_"BREITWIy5r'r' _12 A Professional Corporation - 13 orporation _13 14 Ey mac. tom• RICHARD J. BY 11WIa5ER - 15 �. 16 17 18 14 20 , 21 22 - { 24 25 � ?o A.Y Uni DYJIM LGaq � � Alt T'n'rfti�A D STA III: - 125 1 VER 1 F ICATION' z 3 - I, RICHARD J.. BREI i W IESEP,, 1;NIii R•PFNALTY OF P£R3(:P.Y 4 DECLARE: 5 That I am the attorney for TI3'•OTHY DAY, the Plaintiff_ 6' herein; .. 7 That said party is absent from the County of Contra Costa 8 is which the undersigned has his office.- 9 ffice:9 That I have read the foregoing COMPLa1INT FOR FALSE 10 IMPRISO`MENT AND DAMAGES and that I as informed and believe the 11 tetters therein to be true, and on that ground allege that the 12 matters stated therein are true. 13 Exeeuted at. A:artinez, California, this 21st ,da; of, 14 April, 1931. 16 i7 RICHPRD J BREI 11',IESE 18 19 _ 20 21 24 ' 23 T4 h 25 5 26 wrtT.*1:52:R a.STAni t - .... { 126 4 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Exercising an Option to Extend an Option for Assignment Dated May 18, 1982, with Joseph L. Campbell and Elizabeth J. Campbell for the Real Property at 2090 Commerce Lane, Concord. IT IS BY THE BOARD ORDERED that the County hereby exercises its option to EXTEND the Option for Assignment dated May 18, 1982, with Joseph L. Campbell and Elizabeth J. Campbell for the real property at 2090 Commerce Lane, Concord, under the terms and conditions as more particularly set forth in said Option. hereby oerttty that this lea true and comet copy of an action taken and entered on the minutes of the Board of Seperrisors on the date shown ATTIasTEo: JUL 2 7 1982 J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk of the Bard By ,Deputy Orig. Dept.: Public Works Department Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Health Services Department (via L/M) 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on July 27, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Approval of Eighth Year (1982-83) Community Development Block Grant Program Project Agreement with the City of Martinez and carry-over of funds. The Board having heard the recommendation of the Director of Planning that it approve the Community Development Block Grant program project agreement with the City of Martinez for Activity #14 - Economic Development Planning, with a payment limit of $28,315 comprised of $27,000 from the Eighth Year (1982-83) allocation and a carry-over of $1,315 from Seventh Year (1981-82) Activity - Economic Development Services; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chair is authorized to execute said agreement. 1 Iieruby cert!f y that this Is a true and ccrrac:copy o: an action taken and entered on the minutes of the Board of Supervisors en the date shown. ATTESTED: JUL 2 71982 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By LP.('k�' ,Deputy M Matthews Orig.Dept.: Planning cc: County Administrator County Counsel Auditor-Controller Contractor AE 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: consulting Services Agreement for the Bel Air/Park Lane Drive Slide, Project No. 0672-6U6384-83 The County Counsel recommended a geotechnical investigation be conducted on the Bel Air/Park Lane Drive Slide and the Public Works Director be authorized to execute a consulting services agreement with Peter Kaldveer and Associates, Consulting Engineers of Oakland. The proposed cost will be funded from the FY 1982-83 Storm Damage Re- pair allocation. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a consulting services agreement with Peter Kaldveer and Associates, providing for the necessary geotechnical investigation at a cost not to exceed $18,000 without prior approval of the Public Works Director. I 1*mby COrlity that this is a trugand CorTMCM of '&"SCUOn taken and entarod on the minuks of thg Board Of Supervisors on the data shown. ATTESTED:- JUL 2 71962 J.R.OLSSON,COUNTY CLERK and GX officio Clerk of this Board By T_ Orig. Dept: county counsel cc: County Administrator County Auditor-Controller Public Works Dire-tor Design and Construction Div. Accounting Div. Peter Kaldveer and Associates, Inc. viaPrirl 425 Roland Way Oakland, CA 94621 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: . None ABSENT: None ABSTAIN: None SUBJECT: Approving Agreement with the Contra Costa County Water District for Relocation of Water Facilities, Corps of Engineers' Lower Pine Creek Project, Flood Control Zone 3B, Concord. Project Nos. 7520-668695 and 7520-688699 The Public Works Director having reported that the construction of the U.S. Arany Corps of Engineers' Lower Pine Creek Project Phases IIB and III requires the relocation of water distribution facilities owned by the Contra Costa Water District at an estimated cost of $20,831.00 and that the Water District has submitted an agreement for their performing said work; and The Public Works Director having recommended approval of said agreement and having requested authorization to execute said agreement as ex officio Chief Engineer of the Contra Costa County Flood Control and Water Conservation District and to arrange for the issuance of necessary purchase orders. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the agreement with the Contra Costa Water District is APPROVED and the Public Works Director is AUTHORIZED to execute said agreement and arrange for the issuance of necessary purchase orders. I hereby unity that this is a truoand cormlcopyof an action taken and antsnd on the minutes of the Doord of Supsn.'sors on the date shown. ATTESTED: JUL 2 71982 J.R.OLSSON,COUNTY CLERK and oz officSo Clerk of the Board BY i.t4dd .Daputr Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Public Works Director Flood Control Accounting Auditor Controller FC.BDORD.27.T7 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ORDER TO RESCIND CONTRACT TERMINATIONS The Board having considered the recommendations of the Director, Health Services Department, regarding rescision of its Order of June 29, 1982, directing the Director, Health Services Department, or his designee, to give 30 days notice in writing, by certified mail, so as to terminate certain purchase of service contracts, IT IS BY THE BOARD ORDERED that said recommendations are APPROVED and: The Director, Health Services Department, or his designee (Assistant Director, Health Services Department - Alcohol/Drug Abuse/Mental Health), is DIRECTED to give timely notice, in writing, by certified mail to the following contractors, that the previously issued 30 day notices terminating the agreements indicated, effective July 31, 1982, have been rescinded by this Board: CONTRACT TERM AS CONTRACT NUMBER CONTRACTOR AUTOMATICALLY EXTENDED 24-728-19 Rubicon Programs, Inc. 7/1/81 - 12/31/82 24-751-22 Phoenix Programs, Inc. 7/1/81 - 12/31/82 1 hereby certify that this 13 a true and correct copy of an action taken and entered on the m?antes of the Board of Supervlsors ca the date Shown. ATTESTED:— JUL 2 71982 J.R.Ol SSO;:,COtiNTY CLERK and lex officio Clea of the Board By V`• ` ,Oepiv ^. Mg3thews Orig. Dept.: cc: Health Services Dept./CGU County Administrator Auditor-Controller Contractor EJM:ta 131 1, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on j1T2.7rlgg2 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Requests by the East Bay Regional Park District Regarding the State's 1982-83 Roberti-Z'berg Urban Open Space and Recreational Block Grant Funds for Various County Service Areas IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to request that the East Bay Regional Park District retain the State's 1982-83 Roberti-Z'berg Urban Open Space and Recreation Block Grant Funds in the amount of $10,919 designated for distribution to various County Service Areas. The East Bay Regional Park District will grant to Contra Costa County an equal amount of "in lieu" funds to various County Service Areas. Acceptance by the County of "in lieu" funds will allow for funding of maintenance and operation expenses within various named county service areas. The East Bay Regional Park District's "in lieu" allocation shall be as follows: CSA R-6 Orinda $1,842 CSA R-7 San Ramon-Valley 2,891 CSA R-8 Walnut Creek 3,130 CSA R-9 E1 Sobrante 1,363 CSA M-17 San Pablo 1,378 CSA LIB-11 Oakley 315 TOTAL $10,919 I hereby eerttly that thle is a true and corset copy of an actlor.!aken and entered on the minatoc of tha la;:d of Supervtaors on the date shown. ATTESTED: JUL 2 71982 .i.rl.OLSSON,COUNTY CLERK and cx ofilclo C.irk of the,Board Orig. Dept. Public Works (Admin. Svcs) cc: County Administrator County Counsel By ,De,ruty P. W. Accounting Auditor-Controller County Service R-6, R-7, R-8, R-9, M-17 & LIB 11 (via P. W. Dept.) bdorebrpr.t7 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: supervisors Powers, randen, Schroder, Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Relief of Shortage Pursuant to Government Code Section 29390, IT IS BY THE BOARD ORDERED that relief of shortage is AUTHORIZED in the Health Services Department (Public Health Division--Richmond) in the amount of $35, as recommended by the District Attorney and County Auditor-Controller. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supemisora,on pe dale shown. ATTESTED: J.R.OLsbr N,COUNTY CLERK and ex officlo Clerk of the Board 13YlW7Q L(/L6L ,Deputy Orig.Dept: County Administrator cc: Human Services Health Services Director District Attorney Auditor-Controller 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MePeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Non-acceptance of Claim Ernesto Martinez, et al vs. Contra Costa County IT IS BY THE BOARD ORDERED that the Clerk of the Board is AUTHORIZED and DIRECTED to send a letter to claimant's attorney in the Ernesto Martinez, et al. claim against Contra Costa County informing claimant of non-acceptance of the claim due to failure to comply with the provisions of California Government Code Section 911.2. thereby certify that this Is true and correct copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: JUL 271989 Y CLERK J.R. OLS��O.V COUNI and ex offlc:- IClork of the Board By Deputy OrIg.Dept.: Clerk of the Board cc: County Administrator George Hills Company County Counsel 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. PE Completion of Warranty Period and Release of Cash Deposit for ai��fu�TPerformance and Release of Deficiency Deposit for Subdivision 5380, Pittsburg Area. On June 2, 1981, this Board resolved that the improvements in Subdivision 5380 were completed as provided in the agreement with Crocker Homes Inc.; and that these improvements were completed with the exception of minor deficiencies for which $1,000 was deposited as surety for completion of said deficiencies; and The Public Works Director now reports that these minor deficiencies have been corrected; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $4,055 cash deposit (Auditor's Deposit Permit No. 22862, dated August 29, 1979) and the $1,000 deficiency deposit (Auditor's Deposit Permit Number 40375, dated April 21, 1981) to Crocker Homes Inc., pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shorn. ATTESTED: JUL 27 10 J.R.OLSSON,COUNTY CLERK and ex offlelo Clerk of the Board Deputy Orig.Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Crocker Homes Inc. P. 0. Box 2516 Dublin, CA 94566 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 14-77, Walnut Creek Area. On July 29, 1980, this Board resolved that the improvements in Subdivision MS 14-77 were completed as provided in the agreement with Culver L. Williams and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,800 cash deposit (Auditor's Deposit Permit No. 18887, dated April 16, 1979) to Culver L. Williams pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 hsnbycertifythat this b a trueendewrnteopyof an aetlon:akon and entered on the mint"of the Board of Supervisors on the date shown. ATTESTED:__ JUL 271982 J.R.OLSSON,COUNTY CLERK and a:ofllClo Clark of Uw Board t3 Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Culver L. Williams 1300 Springbrook Road Walnut Creek, CA 94596 136 I In the Board of Supervisors of Contra Costa County, State of California July 27 , 1982 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER AMOUNT Kapeller, Robert L. 3640 Palmwood Dr. Concord, Calif 94521 132-060-014-9 $147.24 PASSED by the Board on July 27, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I herebv certify that the foregoing is a true and carred copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc• County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator affixed this 27th day of July 19 82 Applicant J. R. OLSSON. Clerk By4,7Deputy Clerk Barbara J. Fierner 132 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 27, �19 82 In the Matter 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 Wahlig, Michael A. 088-311-010-8 5.59 59 Nead Place San Ramon, CA 911583 Piazza, Donald Louis 212-352-016-1 91.20 2224 Wetstone Drive Thousand Oaks, CA 91362 Moss, Beverly A. 430-1011-001-2 6.011 2998 Simas Avenue Pinole, CA 9115611 Bank of America 071-382-021-5 511.80 P. 0. Box 42118 187-1160-025 67.56 Walnut Creek, CA 911596-02118 PASSED by the Board on July 27, 1982, by the following vote- AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none I hereby cerlify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 27thday of July 1982 County Administrator Applicant J. R. OLSSON, Clerk By ti )Z�iUAf . Deputy Clerk Barbarvj. Fierner 13 8 H-24 4177 15m �,� In the Board of Supervisors of Contra Costa County, State of California July 27 .19 82 In the Matter of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUNDCS) OF PENALTYCiESTON DELINQUENT PROPERTY TAXES IS CARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Jackson, Francis William 272-150-010-2 67.79 4 Crestview Court Crinda, CA 94563 MacKenzie, Muriel C. 189-522-028-1 78-06 3535 Terra Granada PC Walnut Greek, CA 94595 PASSED by the Board on July 27, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torl&kson, McPeak 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 oforesaid. CC: COUNTY TREASURER-TAX Witness my hand and the Seal of the Board of COLLECTOR Supervisors COUNTY ADMINISTRATOR affixed this 27thday of July 1982 APPLICANT J. R. OLSSON, Clerk �G( i "(4,ByDeputy Clark Barbara/j.vFierner 139 H-24 3179 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982. by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Increased Revenue - Criminalistic Services The Board having received memoranda dated July 19, 1982, and July 15, 1982, from the offices of the County Administrator and Sheriff-Coroner, respectively, relating to proposals for increasing revenue for criminalistic services provided by the Office of the County Sheriff-Coroner to cities within Contra Costa County; and The memorandum from the Sheriff-Coroner setting forth several different ways to base the assessment; IT IS BY THE BOARD ORDERED that the aforesaid information be referred to the Finance Committee to work with the Office of the County Sheriff-Coroner and the County Administrator in initiating contacts with the cities for reimbursement for criminalistic services provided to cities. an acU-4-taken and 93!sr@d On th*M!nut*$of#W Board of St:Pcn(I'-Gt$CM L'10 data @hown' A TTESTED: JUL 2 7 1982 J.R.OLS-SON,COUNTY CLERK and ex 011111CIO Clerk Of the$001d Q­7 D"WW Diana M.HerMSn Orig. Dept.: County Administrator cc: Sheriff-Coroner Auditor-Controller Finance Committee 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 .by the following vote: AYES: Supervisors powers, Fuhden, Schroder, Tor aksmn, and McPevk. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: for Support of Northern California Nater Resources, Economy, and Environment. The Board having received a July 13, 1982 letter from Assemblyman Nnn"an S. watprs. Chairman of the Assembly committee on Water, Parks, and Wildlife, requesting support of and comments on the concept of an aggressive, concerted effort on the part of Northern California to protect its water resources, economy, and environment; IT IS BY THE 804RU 0Rosx[o that the aforesaid request is REFERRED to the Nater Committee (Supervisors T. Torlukson and S. W. wcPeax). ' /nmvby certify that mI3motrue and correct copy of *naction taken and uom,o*vnthe m/:v:m-fVie mvordo/Supervisors vnthe date m`ovin. x-FrEorM JUL 2 71992 and ex of f1clor Clerk of tho Ucard zla/ Deputy Orig,Dept.: Clerk cc: Water Committee Public Works Director County Administrator County Counsel 141 ' - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Audit Report of Certain Head Start Grants for Year Ended December 31, 1981. The Board having received a July 14, 1982 letter from Herbert Witt, Regional Audit Director, U. S. Department of Health and Human Services, transmitting findings and recommen- dations on an audit report of certain Head Start grants for the year ended December 31, 1981, and requesting a response within 30 days; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Community Services Administration, for response. I hereby certify that this is a true and correct copy of ar action taken snci entered or.the.ninuies or the Board of Separr:scrc or,@ho dato mown. ATTESTED: LU 719 J.R.OLSSO.',COUNTY CLERK and esc oiFfcio Clerk of the Fsoard /f By Orig.Dept.: Clerk cc: Director, Community Services Administration County Administrator 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Sewerage Service, Kensington Area The Board having received a petition from David Pirtz, 630 Kenyon Avenue, Kensington, California 94708, and Mark Springer, 619 Vistamont Avenue, Berkeley, California 94708, for the creation of a county entity which would provide sewerage service for a four- acre parcel of lard (Lots 1-19 in Block L, Berkeley Woods Addition) which they wish to develop in the southeast section of Kensington; On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid petition is REFERRED to the Public Works Director and County Counsel for review and, if determined appropriate, they are REQUESTED to draft, for Board review, a letter to Stege Sanitary District requesting that said District allow its sewer lines to be used to provide sewerage service to the subject area. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supsrvlsors on the data shown. ATTESTED: JUL 2 7 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By De'uty Orig.Dept.: Clerk of the Board cc: Public works Director County Counsel Director of Planning County Administrator David Pirtz Mark Springer 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Construction Financing Revenue Bonds for HUD Family Section 8 Project in the West Pittsburg Area Supervisor Torlakson having called to the Board's attention a request from the American Development Corporation for county assis- tance in obtaining construction financing through the issuance of tax- exempt revenue bonds for a proposed 72-unit HUD Family Section 8 project (Willowbrook Apartments) in the West Pittsburg area, and having recommended that the matter be referred to the Finance Committee (Supervisors Powers and Fanden) for consideration at its August 2, 1982 meeting; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. I hereby certify that this to a true andconeotccpyof an action taken and entered on the minutes of flue Board of Supervisors on the d@te shown. ATTESTED:- Z7 ��' J.R.OLSSON,COUNTY CLERK and ex officio Clark of the BOd1fd By 011� .fir Orig. Dept.: Clerk of the Board cc: Finance Committee American Development Corporation Director of Planning County Counsel County Administrator 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of Moran Engineering, Minor Subdivision 4-82, Orinda Area. (Copak, Inc., Owner) WHEREAS on the 28th day of June, 1982 the Orinda Area Planning Commission denied the application of Moran Engineering for Minor Subdivision 4-82, Orinda area, to divide 2.61 acres into three lots; 10-foot setback requested for each residence and O-foot setback for a deck (25 feet required); variance to slope density requirements is requested (1 dwelling unit allowed, 3 requested); and WHEREAS within the time allowed by law Moran Engineering filed with this Board an appeal from said action; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, on Tuesday, August 17, 1982 at 2:00 p.m. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements. 1 harabyarab Mal this is a true and eorraoteepy of an action tatan and antarad on list minute:of Wo Soard of Suparvisora on the dale shown. ATTESTED: JUL 2 71992 d.R.OLSSOfa,COUNTY CLERK gnd ex oflit to Clark of the Guard � .DapWll Diana M.Hefmrtrt Orig.Dept.: Clerk of the Board cc: Moran Engineering Copak, Inc. Mark A. & Luann E. Duggan The Orinda Assoc. Planning Committee Director of Planning 145 I _ _ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Relocation Assistance Claim Lower Pine-Galindo Creek Project 7520-668694 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 Relocation Assistance Claim is APPROVED and the Principal Real Property Agent is AUTHORIZED to sign the claim form on behalf of the County. Claim Type Date Payee Amount Incidental Expenses 7-14-82 Wells Fargo $153.00 for Robert Harrington Escrow #9117 Payment is for incidental expenses due to claimant's relocation as a result of the Lower Pine-Galindo Creek Channel Improvement project. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. hereby certify that this is a trueand ceeect espy of an actlon taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 2 71982 J.R.OLSSON,COUNTY CLERK and ex ofiiclo Clerk of the Board By ,Bepaly Orig.Dept.: Public Works (RP) cc: Auditor-Controller (via R/P) Public Works Accounting 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, hicPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to Emergency Medical Care Committee On the recommendation of Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Elizabeth Reynolds Reappointment to the Two-year term ending Emergency Medical Care June 30, 1984 Committee (Supervisorial District I Representative) t h"py prtlfy that this is a true and eorraet coPY01 alOn taken and earored On the f tha gowddate Supervisors on the to shown •! ATTESTED: JUL 2 7 962 J.R.OLSSON,COUNTY CLERK and ex officio 1k,of the Soul my 00" Ro Amdahl , Orig. Dept.: District I CC: Elizabeth Reynolds Emergency Medical Care Cte. via Health Services Director Health Services Director County Administrator 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27,1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Vacancy / Sanitation District No. 5 Citizens Advisory Committee Supervisor Nancy C. Fanden having recommended that the position held by Leonard J. Van Noord on the Sanitation District No. 5.Citizens Advisory Committee be declared vacant for lack of attendance; IT IS BY THE BOARD SO ORDERED. t hMabyearM that this is a true andeonvotoopyof an motion taken and entered on the minutaa of NN Board of Supervlsona on the data shown. ATTESTED: JUL 2 7198 _ �--- J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board /y .Do" nda Orig. Dept.: District II cc: Sanitation District 5 via Public Works Dept. Public Works Director Environmental Control County Administrator 148 File: 345-8203/8.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Award of Contract for Delta Court Remodeling, Pittsburg Area. Project No. 4403-4304; 0928-WH304B Bidder Total Amount Bond Amounts Tyler Const. $97,379 which includes Labor & Mats. $48,689.50 P. 0. Box 1025 Base Bid and Additive Faith. Perf. $97,379.00 Brentwood, CA 94513 Alternate No. 1 Malpass Construction Co., Inc. New West Construction Pleasant Hill, CA Santa Clara, CA J. C. Smith Construction Co. Three J's Const. Co. Alamo, CA Pittsburg, CA Vitton Construction Co. Inc. Roy Lines Construction Company, Inc Castro Valley, CA dba R. L. Enterprises Alameda, CA Sal Cola Const. Martinez, CA Christiensen & Radell Concord, CA Feinstein Construction Inc. & Neil D. Feinstein Contractor, jv Concord, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 hereby certify Ibat this Is a tno Md eorredeopy of Orig. Dept.: public Works Dept. - Architectural Div.anscuontaken and entered anthe mbwbaelft Cc: Board of SuaoMson on the date shorn. Public Works Department A77ESTED: JUL 2 71982 Architectural Division P. W. Accounting J.R.OLSSON,COUNTY CLERK Auditor-Controller and ex otilclo Clark of the Omd Contractor (Via A.D.) By�:� —�—,oewh► 44 - 149 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer of MS 165-77 The Pacific Telephone Alamo Dedication for & Telegraph Company, Roadway Purposes a California Corp. Consent to Offer of MS 11-77 The Pacific Telephone Danville Dedication for & Telegraph Company, Roadway Purposes a California Corp. Consent to Offer of MS 97-77 The Pacific Telephone Alamo Dedication for & Telegraph Company, Roadway Purposes a California Corp. Consent to Offer of MS 223-77 The Pacific Telephone Alamo Dedication for & Telegraph Company, Roadway Purposes a California Corp. Consent to Offer of MS 79-75 The Pacific Telephone Walnut Dedication for & Telegraph Company, Creek Roadway Purposes a California Corp. Consent to Offer of MS 40-74 The Pacific Telephone Danville Dedication for & Telegraph Company, Roadway Purposes a California Corp. 1 hereby ewfftythat tt"N a true andconvet copy of an action taken and entored on the minutes of the Board at Sup^rdsors on the date shown. ATTESTED: JUL 2 71982 J.R.OLSSOM,COli1dTY CLEAT. and ex oH3clo Clerk of the 80erd By /mac C ,Deputy Diana M.HemeafV Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 150 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McReak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Authorizing Legal Defense Contingent upon receipt of a signed request for legal defense from Don Stuart Bell, former deputy in the County Sheriff's Department, IT IS BY THE BOARD ORDERED that the County provide such defense for Mr. Bell in connection with Superior Court Action No. 236901, Lou Ann Davis vs. County of Contra Costa, Don Stuart Bell, et al, reserving all rights of the County in accordance with the provisions of California Government Code Sections 825 and 995. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors an the date shown. ATTESTED: '7/C Zr i J.R.01.4SON,COUNTY CLERK and ex offlclo Clerk of the Board n � • By Deputy Orig.Dept.: Clerk of the Board CC'_ Sheriff-Coroner County Counsel County Adminidtrator 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Planning Commission Supervisor R. 1. Schroder having advised that the- term of office of Andrew Young as an at-large member on the Contra Costa County Planning Commission expired on June 30, 1982 and that he does not wish to be reappointed for another term; and On the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that the Planning Director is REQUESTED to prepare an appropriate resolution commending Mr. Young for his many years of service on the Contra Costa County Planning Commission. I 1WOby cortIty that this 19 a true end COrMf COPYOf an majon taken and entered On the minutes Of 016 gond of Supervisors on the date Shown. ATTESTED. 2 7 1982 J.R.oLSSOM,COUNTY CLERK and ex Officdo Clerk Of the 008rd �r ��/�S.Dow Orig.Dept.: Clerk of the Board CC:Director of Planning County Administrator 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: Supervisor Fanden ABSENT: None ABSTAIN: None SUBJECT: Hearing on Application Filed by Clark Wallace for Development Plan No. 3063-81, Walnut Creek Area, and Decision on Appeal of Susan Fitzsimons et al The Board on July 13, 1982 having fixed this time for hearing on the application filed by Clark Wallace for Development Plan No. 3063-81 for an office project with a proposed variance to the parking requirements in the Walnut Creek area, and also having deferred to this date the decision on the appeal of Susan Fitzsimons et al from the Board of Appeals approval with conditions of the application for Development Plan No. 3063-81; and Chair McPeak having declared the public hearing open on the variance request; and Karl Wandry, Chief, Land Development, County Planning Department, having noted that the parking variance was a result of the Board's direction to the applicant and staff to develop a plan which would discourage traffic on Alderwood Road and which would allow easier ingress and egress to the property site; and Mr. Wallace having expressed the opinion that the parking variance is appropriate in view of the project's close proximity to the Pleasant Hill BARTD Station; and The following persons having expressed their views on the parking variance request and having reiterated their objections to the proposed building location: Virginia Holcombe, 40 Elmwood Court, Walnut Creek; James Fitzsimons, 161 Alderwood Road, Walnut Creek; Thomas and Jeanie Horton, 140 Alderwood Lane, Walnut Creek; Richard Carney, 144 Alderwood Road, Walnut Creek; Edward Dimmick, President of the Walden Association; Jon Kramer, 151 Alderwood Road, Walnut Creek; and Mr. Wallace, in rebuttal, having stated that he would be willing to consider the feasibility of an alternative location for the building; and Supervisor Schroder having stated that in order to miti- gate the impact on the adjacent residence as much as possible, he would recommend that staff review the building design with the applicant and the affected homeowners prior to final approval by the Zoning Administrator; and Supervisor Fanden having expressed the opinion that the proposal appears to favor the new tenant and not the existing homeowners; and 153 On the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that the public hearing is CLOSED, the appeal of Susan Fitzsimons et al is DENIED and the application for Development Plan No. 3063-81 is APPROVED subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof.) In approving the aforesaid application the Board makes the following findings: (1) That the variances do not constitute a grant of spe- cial privilege since similar variances have been granted on lands in the vicinity or in the zoning district; (2) That the.location of the property adjacent to Treat Boulevard and Walnut Creek Channel and the existing natural vegetation on the property create special circumstances to support the design; and (3) That the variances are necessary to carry out the intent and purpose of the office zoning district. I hereby cert[fy that thla Is a true and eorrscteopy of an action taken and entered on the minutes of the Board of Supomlsgzs on the date shown. ATTESTED: a7- //9-2' J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board BY Doputy cc: Clark Wallace Susan Fitzsimons et al Director of Planning Public Works Director Director of Building Inspection 154 lSlt�W�o�D Q CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN 3063-81: 1. Development shall be as shown on the plan submitted with the application and dated received on December 19; 1981, by the Planning Department subject to the f,r._s review and approval of the Zoning Administrator and conditions listed below. 2. Comply with the landscape and irrigation requirements as follows: A. Prior to issuance of a building permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. The proposed trees on the site are to be a minimum of 15 gallons in size. The proposed shrubs on the site are to be a minimum of 5 gallons in size. C. The plan required above shall clearly indicate all existing trees and mature shrubs. Existing plant material to be removed shall be shown. Existing vegetation shall be retained where possible. D. Irrigation systems proposed shall be cognizant of water conservation needs. E. Landscaping fronting on Treat Boulevard shall be mounded in front of parking areas sufficient to soften automobiles. Mounding and landscaping combined shall be designed in these areas to reach an overall height of at least four feet. Landscaping adjacent to building faces shall be designed to minimize the impact of the development. Mounding shall not obstruct sight distance on Treat Boulevard. F. Yard areas adjacent to the north property line shall be landscaped in conjunction with the required fence. Landscaping in this area shall include fast-growing trees of a nature that will provide the maximum privacy possible to the adjacent properties. G. Landscaping in the parking areas shall be designed to minimize the affects of the large paved areas. H. All landscaped areas must be maintained in good condition at all times. I. Landscape plans shall be reviewed by the Hortons and their comments submitted to the Zoning Administrator. The Zoning Administrator will consider these comments when reviewing landscape plans. 155 3063-82 pg. 2 3. All parking shall be designed in conformance with the County Parking Ordinance except that up to 50% may be compact size spaces. A variance is granted to allow 127 parking spaces with 16 reserve spaces to be added at a future date if determined to be necessary by the Zoning Administrator. A variance is granted to allow vehicle overhang into landscaped areas subject to final approval of landscaping plans;. All parking areas shall be surfaced with an asphaltic or Portland cement binder or similar materials, so as to provide a durable and dustless surface, and shall be so graded and drained as to prevent the ponding of water. The applicant shall submit a proposed "assigned parking" plan. All parking variances are subject to review and approval by the Zoning Administrator and are subject to minor modifications as the Zoning Administrator may find appropriate. 4. A six foot high fence/wall shall be installed along the northerly property line. In conjunction with this fence/wall shall be a decorative "Private Road" sign. The design of the wall/fence and sign shall be subject to final review and approval by the Zoning Administrator prior to installation. 5. Comply with the signing requirements as follows: A. There may be one sign for identification purposes permitted within the setback area at the corner of Alderwood and Treat Boulevard. The sign shall be a maximum of 10 square feet and shall not encroach in the area which restricts development for visibility purposes at intersections. The free-standing sign shalt be non-illuminated "Center" identification and shall be designed in conjunction with the landscape plan. B. Internal directory and identification signs shall be of a design compatible with the architectural style of the buildings and shall maintain a common standard throughout the development. The applicant shall submit a complete signing program to the Zoning Administrator prior to issuance of any building permit. C. All signs shall be subject to the review and approval of the County Zoning Administrator. D. A "Left-Tum Only" sign shall be installed within the landscaped area at the driveway exit and a left tum arrow shall be painted on the pavement at the exit. 6. Prior to issuance of a building permit,elevations and architectural design of buildings and structures shall be subject to final review and approval by the County Zoning i Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment,television aerials, etc.,or screened from view. 7. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties. 8. The variances to building size and number of stories created as a result of the proposed lower-level parking are approved as proposed. The overall building height including mechanical equipment screening shall not exceed 35 feet in height. 156 3063-82 pg. 3 9. Comply with the requirements of the Building Inspection Department. 10. Comply with the reugirements of the Contra Costa Consolidated Fire District. 11. Prior to issuance of a building permit, the applicant shall furnish proof that planting and maintenance easement shown on the plan is available for such use without infringing upon any adjacent access rights. 12. The applicant shall agree to participate in any fees or assessments affecting the property as a result of the Pleasant Hill BART Station Joint Study. 13. The rear property setback on the north side must be maintained at a minimum of 19 feet. 14. Landscaping is to be essentially as shown on the plans dated April 9, 1982, by the Planning Department, except that the patio area and building shall be designed such that if after review, one year from occupancy, additional parking is determined by the Zoning Administrator to be necessary, then parking will be required in the patio area. A 7`.ti variance is allowed for compact stalls on an interim basis. If after review of the project one year from the date of occupancy it is found that additional parking is needed because of parking on the streets in the area, then additional parking will have to be provided. If any.additional parking as described in this condition is found to be necessary the Zoning Administrator will hold public hearing so the neighbors will have an opportunity to review plans. 15. Comply with the requirements of the Public Works Department as follows: A. Convey to the County by offer of dedication, 20 feet of right of way and a six foot maintenance easement as required for the planned future road along the west line of the property. B. Construct curb, four foot six inch sidewalk (width measured from curb face), necessary longitudinal drainage and pavement widening-on Alderwood Road up to the project entrance. The face of curb shall be located 16 feet from the west property line. C. Realign the driveway so that it is directly aligned with the driveway across the street. D. Widen the proposed driveway to 30 feet with 20 foot curb radii. E. Install street lights on Treat Boulevard. The final number and location of the lights will be determined by the Utility Company and approved by the Traffic Engineer. F. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. G. The drainage system, constructed in acccrdance with Division 914 shall be designed so that it is adequate to accommodate future connections for other properties within this drainage area. 157 3063-82 pg. k H. Dedicate a drainage easement and observe the structure setbacks pursuant to the requirements of the Ordinance Code for drainage lines conveying flow from Alderwood Road to the Walnut Creek Channel. The outfall shall so be installed in a drainage easement. I. Submit a metes-and-bounds description and a plat, prepared by a licensed land surveyor or registered civil engineer, for the above-mentioned drainage easement(s) to the Public Works Department, Land Development Division, for review and the preparation of instruments. J. The above instrument(s) will be prepared by the Public works Department, Land Development Division, upon request by the applicant and submaTtal of a current title report on the affected property. K. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the Construction of off-site, temporary or permanent, road and drainage improvements. L. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improvements. M. Install all new utility distribution services underground. N. Submit improvement plans prepared by a registered civi•1 engineer to the Public Works Department, Land Development Division, for -review; pay the inspection, plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improve- ments, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. 0. Obtain an encroachment permit from the Public Works Department, Land Development Division, for construction of improvements within the right of way of Treat Boulevard and the Walnut Creek Channel.- P. Execute a deferred improvement agreement requiring the owners of the property involved in DP 3063-81 to: 1. Construct curb, four-foot six-inch sidewalk (width measured from the curb face), necessary longitudinal drainage and pavement widening on Alderwood Road for the property's frontage north of the project entrance. The face of curb shall be located 16 feet from the west property line. 158 3063-82 pg. S 2. Submit improvement plans to the Public Works Department, Land Development Division, for review; pay the inspection fee, plan review fee and applicable lighting fees. Q. Construct a right turn/deceleration lane on Treat Boulevard at t-'a entrance of Alderwood Road. R. The Alderwood Road frontage north of the project shall be included in the site landscaping. DE:plp9dp 3/18/82 ` Revised 4/12/82 7/22/82 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Hearing on Appeal of ) Martinez City Council from Approval of ) July 27, 1982 Application Filed by Foster & Kleiser ) for L.U.P. No. 2074-81, Martinez Area. ) (Jaypat Properties, Owner) ) The Board on July 6, 1982 having fixed this time for hearing on the appeal of the Martinez City Council from the Board of Appeals approval with conditions of the application filed by Foster & Kleiser for Land Use Permit No. 2074-81 to establish an outdoor advertising structure in the Martinez area; and Karl Wandry, Chief, Land Development, County Planning Department, having described the property site and having advised that the City is appealing the approval of the land use permit and the cer- tification of a Negative Declaration of Environmental Significance for the project; and Albert J. Reid, representing the applicant, having briefly commented on the proposed land use, having stated that the billboard would be used for general outdoor commercial advertising, and having expressed the opinion that the proposal complies with county, state and federal regulations pertaining to advertising displays adjacent to freeways; and Kathy Radke, representing the Martinez City Council, having noted that the land use permit is inconsistent with the City's devel- opment policy along the Interstate 680 corridor, having expressed con- cern with respect to the aesthetic impact of a billboard within the City's sphere of influence, having expressed the opinion that the pro- ject will adversely affect the orderly development of property within the County and the preservation of property values, and having stated that the City Council would be willing to consider removal of an existing informational city billboard if the Board deemed it appropriate to insure equality in the denial of this application; and Mr. Reid, in rebuttal, having stated that the applicant had agreed to lattice the back of the sign to blend with the surrounding landscape; and Supervisor Fanden having stated that she shared the City's concerns and concurred with the Zoning Administrator's finding that the proposed site is not appropriate for the proposed use, particu- larly inasmuch as development of a double-faced billboard is precluded, and therefore having moved that the appeal be granted and that the application for L.U.P. No. 2074-81 be denied; and Supervisor Torlakson having seconded the motion, the vote was as follows: AYES: Supervisors Fanden, Torlakson. NOES: Supervisors Powers, Schroder, McPeak. ABSENT: None. The motion failed to carry. Thereupon, Supervisor Schroder stated that he did not find the location of the billboard objectionable inasmuch as the structure would be located in an area zoned for commercial purposes, and moved that the appeal be denied and that the decision, findings, and con- ditions (Exhibit A attached hereto and by reference made a part hereof) of the Board of Appeals in approving the application for L.U.P. No. 2074-81 and in certifying the adequacy of a Negative Declaration of Environmental Significance be upheld. Supervisor Powers seconded the motion of Supervisor Schroder and the same was passed by the following vote of the Board: AYES: Supervisors Powers, Schroder, McPeak. NOES: Supervisors Fanden, Torlakson. ABSENT: None. J hnDY certify that this ie a true and oo►recteoPY8' rn eaction taken a d entered onto a Minutes of� &card of Sups_, te �� ATTESTEO: J.R.oLSSON,COUNTY CLERK and ex ofttoip Clerk Of the 808rd .DOWY eY cc: Foster & Kleiser Jaypat Properties Martinez City Council Director of Planning 161 UNMY W CONDITIONS OF APPROVAL FOR L.U.P. #2074-81 (Revised) 1. Development shall be generally as per the plans received with the application and dated July 10, 1981, by the County Planning Department. 2. The reverse side of this sign shall be given special treatment to blend with the landscape. This special treatment could consist of paint and lattice work of a combination or both. The design of sign, the frontface and back treatment shall be reviewed by the County Planning Department staff at the time of permit issuance to insure com- pliance with this- condition. AB:plp9alup 2/18/82 2/23/82 - Bd.Appeals Revisions 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of the ) Las Positas General ) Plan Amendment, Alameda ) County, Livermore Area. ) The Public Works Director having reported that the Las Positas General Plan will have an affect on Contra Costa County particularly the County roads in the area and that the Environmental Impact Report has been circulated for review and comment and these concerns are not adequately stated; IT IS BY THE BOARD ORDERED that the Public Works Staff shall appear before the Alameda County Planning Commission to communicate the County's concerns regarding the Las Positas General Plan Amendment impacts on Contra Costa County. I hereby cerft that this is a true and rorrectOoayO/ an action taken and aniarod an lbs minut"of 1110 &Wd of Supervisors on the data shown. ATTESTED:-- J.R.CLSSO ATY CLEAK and ex offklo Clerk of the Board �nda AmdaM —Public Works (LD) Orig. 988fic Works Director CC: San Ramon Valley Area Planning Commission (Via Planning-Director) Las Positas Land Co. 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Tuesday, July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Public Hearing on Special District Auqmentation Funds Distribution and County Special Districts and Service Areas Budget for Fiscal Year 1982-1983. This being the time fixed for hearing on the proposed distribution to districts from the Special District Augmentation Funds for fiscal year 1982-1983; and The County Administrator havinq recommended that the Board make allocation of the Special District Augmentation Funds to County and independent Special Districts in accordance with Exhibit "A", attached hereto and by reference incorporated herein, and that the Finance Committee review in more detail requests for further allocations from the Fund once it receives the recommendation of the Fire Chiefs Association Committee on Fire Equipment Needs; and that once the fund balances and exact property tax increases by districts have been received, the figures be recomputed and compared with the projected needs of the various districts and at that time recommendations for continued operations can be considered; and The County Administrator having noted that the Finance Committee has scheduled Monday, September 13, 1982 to consider further requests and recommendations for additional allocations from the Special District Augmentation Funds; and Supervisor T. Powers (Chairman, Finance Committee) having recommended that, because there is a close relationship between fire districts and ambulance companies in providing emergency transportation and in order to carry out those two responsibilities in dealing with providing emergency care of patients, that the Board fund part of the reimbursement to ambulance companies out of Soecial District Augmentation Funds by dividing proportionately among the three fire districts that have responsibility in connection with ambulance carriers (Contra Costa County, Riverview and West County) the sum of $242,000 from the Special District Auqmentation Funds; and Supervisor S. W. McPeak having commented that this was the proposal of the Joint Conference Committee, and that in addition, the Joint Conference Committee had requested the ambulance companies to develop a proposal for distribution of the above funds on a set-fee basis, which they have done and submitted same to Dr. Leff, Director of Health Services, for review, and that this would allow continuance of ambulance services for the remainder of the fiscal year during which time a study is going forward on the entire emergency medical system in the County; and The Chair having thereupon opened the public hearing on the proposed distribution of Special District Augmentation Funds for fiscal year 1982-1983; and The President of Pomeroy Ambulance Company having appeared and commented that the ambulance companies would also like to take a look at next year, in addition to what the Joint Conference Committee has done, and that the ambulance companies will make a proposal; 164 July 27, 1982 ^ Page Two No one else having requested to speak, the Chair declared the hearing closed. As recommended by Supervisor Powers, IT IS BY THE BOARD 0mEx5D that the proposed allocation of Special District Augmentation Funds, and the County Special Districts and service Areas budgets for 1982-1983 are ADOPTED, as set forth in Exhibit "D", attached hereto and by reference incorporated herein, with the amendment that $242,000 be added from the Augmentation Funds in proportionate shares, to Contra Costa County, Riverview and Nest County Fire Protection Districts budgets for contracting for ambulance service with the understanding that: 1- the Finance Committee will review budgets for fire districts where there needs to be consideration for growth that has taken place and match that against budget requests, and 2' that there will continue to he monitoring with respect to the conditions of the Emergency Medical Services Contract and that will be reconciled with any recommendations from the Study Committee. vhereby camlythat Imwma true and correct con m ,mam*"takcmand entered*nthe mmw*mathe Board moun"rxm`rsvnthe dale w`OWn. uTrsr�so: JUL 2 7 1982 J.nCLSsmr'cowe7rCLsns and mmofficio Clerk m*the amard . . ,Deputy Diana K Herman, m1n. Dept.: clerk of the Board cc: county Administrator County Auditor-Controller ' ' 165 ' cn cc COUNTY SPECIAL DISTRICTS ~ 1982-1983 FINAL BUDGETS Means of Financing Requirements Estimated SDF 1981-1982 1982-1983 Estimated 1982-1983 Total Recommended Final Budget Recommended Available Property Other Available SDAF County Fire Districts Budget • Request Budget Balances Tax Revenue Financing Allocation Bethel Island - $171,358 $188,493 $185,066 $10,331 $65,920 $76,251 $108,815 Brentwood 124,575 133,780 133,780 57,898 64,439 122,337 11,443 Byron 33,835 49,045 36,541 8,689 33,128 41,817 Byron Zone 1 60,205 62,155 62,155 21,085 63,811 84,896 Contra Costa 11,590,387 13,129,425 12,517,617 409,340 5,951,635 $240,300 6,601,275 5,916,342 Crockett-Carquinez 86,917 95,608 93,870 12,420 39,738 52,158 41,712 Eastern 159,979 164,370 164,370 15,562 51,820 67,382 96,988 Moraga 1,255,882 1,389,700 1,356,352 -55,901 577,988 522,087 834,265 Oakley 80,800 94,485 87,264 10,758 72,895 83,643 3,611 Orinda 1,667,517 1,834,517 1,800,918 -653 792,849 792,196 1,008,722 Pinole 161,357 193,675 174,265 5,373 65,996 71,369 102,896 Riverview 3,896,670 4,283,875 4,208,403 -71,958 1,744,894 82,800 1,755,736 2,452,667 Tassajara 39,563 43,519 42,728 5,871 20,786 26,657 16,071 West 1,304,359 1,499,109 1,408,707.' 40,603 465,585 506,188 902,519 Subtotal $20,633,404 $23,161,756 $22,272,036 $469,418 $10,011,484 $323,100 10,804,002 $11,496,051 County Fire Districts Debt Service and C. 0. Reserve Brentwood Capital Outlay Reserve $16,950 $18,384 $18,384 $18,384 $18,384 Moraga Capital Outlay Reserve 104,500 267,084 267,084 267,084 267,084 Oakley Capital Outlay Reserve 50,000 54,520 54,520 54,520 54,520 Orinda Debt Service 40,080 38,418 38,418 9,050 $29,368�1� 38,418 Subtotal $211,530 $378,406 $378,406 $349,038 $29,368 $378,406 (1)Estimated Bond Tax Rate of $0.0062 FMIT (A� Page 1 of 3f� 2. . CIO Means of Financing Requirements - Estimated SpF 1981-1982 1982-1983 Estimated 1982-1983 Total Recommended Final Budget Recommended Available Property Other Available SDAF Independent Fire Districts Budget Request Budget Balance Tax Revenue Financing Allocation Kensington $881,945 $953,500 $952,500 $210,000 $244,741 $199,500 654,241 298,259 Rodeo 641,834 805,000 693,180 1,000 256,305 257,305 435,875 San Raman Valley 2,987,900 3,182,378 3,182,378 25,000 1,999,645 18,500 2,043,145 1,139,233 Subtotal $4 511,679 $4,940,878 $4,828,058 $236,000 $2,500,691 $218,000 2,954,691 $1,873,367 T OTAL FIRE DISTRICTS (2) $25,145,083 $28,102,634 $27,111,367 $705,418 $12,512,175 $541,100 13,758,693 $13,369,418 Police Services Diablo Community Services $125,450 $170,000 $135,486 $33,857 $29,475 $105,000 $168,332 Kensington Community Services 495,286 565,064 534,908 10,164 139,970 112,060 262,194 $272,714 County Service Area P-1 246,196 18,700 18,700 -1,008 8,521 7,513 11,187 County Service Area P-2 162,055 192,400 192,400 14,500 70,198 90,402 175,100 17,300 County Service Area P-4 100,400 146,000 146,000 -15,000 55,782 37,018 77,800 68,200 County Service Area P-5 103,066 200,500 200,500 52,000 35,500 100,700 188,200 _12,300 TOTAL POLICE SERVICES $1,232,455 $1,292,664 $1,227,994 $94,513 $339,446 $445,180 $879,139 $381,701 Recreation and Park Ambrose $262,899 $302,171 $283,930 $4,000 $107,103 $19,000 $130,103 $153,827 Kensington 27,650 27,200 27,200 28,130 1,000 29,130 Pleasant hill 1,378,815 1,719,366 1,489,120 92,959 503,476 904,407 1,500,842 117,218 Rollingwood-Wilart 16,150 20,600 17,442 4,000 6,036 6,000 16,036 1,406 TOTAL RECREATION AND PARK $1,685,514 $2,069,337 $1,817,692 $100,959 $644,745 $930,407 $1,676,111 $272,451 Mosquito Abatement Contra Costa $500,000 $576,500 $540,000 $88,000 $382,036 $20,000 $490,036 $49,964 Diablo Valley 98,224 113,666 106,081 8,042 92,358 100,404 5,681 TOTAL MOSQUITO ABATEMENT $598,224 $690,166 $646,081 $96,042 $474,394 $20,000 $590,436 $55,645 ?)EKCludes all Capital Outlay, Reserves 6 Debt Services, ,,�n7^^nn�� �(' EM O� I +t Page 2 of 3 00 3. C0 Means of Financing,__ Requirements Estimated SDF 1981-1982 1982-1983 Estimated 1982-1983 Total Recommended Final Budget Recommended Available Property Other Available SDAF Cemetery Budget Request Budget Balance Tax Revenue Financing Allocation Alamo-Lafayette $70,357 $61,600 $61,600 $21,609 $30,142 $8,700 $60,451 $1,149 Byron-Brentwood 83,000 91,300 89,640 4,800 32,304. 40,000 77,004 12,636 TOTAL CEMETERY $153,357 $152,900 $151,240 $26,409 $62,346 $48,700 $137,455 $13,785 Resource Conservation District Contra Costa 42,512 48,495 45,912 36,934 . 36,934 8,978 TOTAL RESOURCE CONSERVATION $ 42,512 $ 48,495 $ 45,912 $36,934 -- $ 36,934 $ 8,978 Library Service Areas LIB-10 Pinole 91,202 91,200 91,200 2 65 -- 67 91,133 LIB-12 Moraga 74,448 74,400 74,400 -- 943 73,150 74,093 307 LIB-13 Ygnacio Valley 107,116 100,500 100,500 1,063 26,091 -- 27,154 73,346 County Library 4,870,400 5,475,600 5,475,600 -- 3,340,600 103,000 3,443,600 2,101,200, TOTAL LIBRARY 5,143,166 5,741,700 5,741,700 1,065 3,367,699 176,150 3,544,914 2,246,686 Sanitary Districts Byron Sanitary District 25,535 32,100 27,577 8,056 5,167 4,500 17,723 -- Rodeo Sanitary District 393,000 454,000 424,440 60,000 126,426 230,000 416,.426 -- TOTAL SANITARY DISTRICTS $ 418,535 486,100 452,017 68,056 131,593 234,500 434,149 -- TOTALS $34,418,846 $38,583,996 $37,182,730 $1,092,462 $17,569,332 2,396,037 21,057,831. 16,368,664 DER QUI p Page 3 of 3 c� COUNTY SPECIAL DISTRICTS 1982-1983 FINAL BUDGETS Meana of Financing Requirements Estimated SDF ' 1981-1982 1982-1983 Estimated 1982-1983 Total Recommended Final Budget Recommended Available Property Other Available SOAF County Fire Districts - Budget Request Budget Balances Tax Revenue Financing Allocation Bethel Island $171,358 $188,493 $185,066 $10,331 $65,920 $76,251 $108,815 Brentwood 124,575 133,780 133,780 57,898 64,439 122,337 11,443 Byron 33,835 49,045 36,541 8,689 33,128 41,817 Byron Zone 1 60,205 62,155 62,155 21,085 63,811 84,696 Contra Costa 11,590,387 13,129,425 12,517,617 409,340 5,951,635 $240,300 6,601,275 5,916,342 Crockett-Carquinez 86,917 95,608 93,870 12,420 39,738 52,158 41,712 Eastern 159,979 164,370 164,370 15,562 51,820 67,382 96,988 Moraga 1,255,882 1,389,700 1,356,352 -55,901 577,988 522,087 834,265 Oakley 80,800 94,4B5 87,264 10,758 72,895 83,E53 3,611 Orinda 1,667,517 1,834,517 1,800,918 -653 792,849 792,196 1,008,722 Pinole 151,357 193,675 174,265 5,373 65,996 71,369 102,896 Riverview 3,896,670 4,283,875 4,208,403 -71,958 1,744,894 82,800 1,755,736 2,452,667 Tassajara 39,563 43,519 42,728 5,871 20,786 26,657 16,071 Peat 1,304,359 1,499,109 1,408,707 40,603 465.585 506,188 902,519 Subtotal $20,633,404 $23,161,756 $22,272,036 $469,418 $10,011,484 $323,100 10,804,002 $11,496,051 County Fire Districts Debt Service and C. 0. Reserve Brentwood Capital Outlay Reserve $16,950 $18,384 $18,384 $18,384 $18,384 Moraga Capital Outlay Reserve 104,500 267,084 267,084 267,084 267,084 Oakley Capital Outlay Reserve 50,000 54,520 54,520 54,520 54,520 Orinda Debt Service 40,080 38,418 38,418 9,050 $29,368(1) 38,418 Subtotal $211,530 $378,406 $378,406 $349,038 $29,368 $37,406 (1)Estimated Bond Tax Rate of $0.0062 MOW a Page i of 6 County Special Districts Q 1982-83 final Budgets Estimated Estimated Fund Total Estimated Estimated Board of Estimated Expenditure General Total Balance Interfund Financing Property Other Supervisors Bond + District Appropriation Reserve Requirement 6-30-82 Transfer Requirement:T,ax Revenue Revenue Allocation Tax Rate PROTECTION TO PERSONS 6 PROPERTY Flood Control Districts Flood Control G Water Conser- vation 816,276 816,276 333,000 483,276 463,276 20,000 Flood Control Zone M1 87,223 87,223 17,700 69,523 69,523 Flood Control Zone 02 29,310 29,310 29,310 Flood Control'Zone 03B 6,601,945 6,601,945 5,149,000 1,452,945 878,945 574,000 Flood Control Zone 07 711,675 711,675 575,940 135,735 30,735 105,000 Flood Control Zone #8 50,664 50,664 11,240 39,424 5,424 34,000 Flood Control Zone NSA 31,658 31,658 24,070 7,588 7,588 Flood Control Zone f9 59,000 59,000 59,000 Flood Control Drainage Area 10 267,640 267,640 187,740 79,900 53,900 26,000 Flood Control Drainage Area 13 64,290 64,290 22,100 42,190 38,190 4,000 Flood Control Drainage Ana 15A 10,260 10,260 8,260 2,000 2,000 Flood Control Drainage 29C 12,150 12,150 (17,850) 30,000 3D,000 Flood Control Drainage 29D 21,500 21,500 1,500 20,000 20,000 Flood Control Drainage 29E 2,030 2,030 ( 4,970) 7,000 7,000 Flood Control Drainage 30A 20,200 20,200 ( 1,007) 21,207 21,207 Flood Control Drainage 30B 51,800 51,800 31,800 20,000 2D,000 Flood Control Drainage 30C 20,000 20,000 20,000 20,000 Flood Control Drainage Arca 40A 20,000 20,000 20,000 20,000 Flood Control Drainage 44B 120,000 120,000 120,000 120,000 Flood Control Drainage Ana 52A 12,890 12,890 2,890 10,000 10,000 Flood Control Drainage Area 52B 1u,350 10,350 350 10,000 10,000 Flood Contra l Drainage Area 56 60,000 60,000 60,000 60,000 Flood Control Drainage Area 290 23,827 23,827 20,790 3,037 1,037 2,000 Flood Control Drainage Area 300 1,872 3,500 5,372 4,010 562 112 450 Total Flood Control Districts 9,106,560 3,500 9,110,060 6,455,673 �2 654,387 1,5484730 1,1051657 Page 2 of 6 - County Special Districts 1982-83 Final Budgets Estimated Estimated .. Fund Total Estimated Estimated .Board of Estimated District Expenditure General Total Balance Interfund Financing Property Other Supervisors Bond Appropriation Reserve Requirement 6-30-82 Transfer Requirement Tax Revenue Revenue Allocation Tax Rate PROTECTION TO PERSONS 4 PROPERTY (CONTINUED) Storm Drainage Districts - Zone 016 36,101 36,101 2,200 33,901 13,901 20,000 Zone 016, Debt Service 9,813 9,813 2,939 6,874 6,874 .0075 Zone 019 1,761 1,761 1,761 - Zone 022 108,200 108,200 98,200 10,000 10,000 Zeno 137A 10,000 10,000 10,000 10,000 Total Storm Drainage Districts 165,875 165,875 105,100 60,775 20,775 40,000 Storm Drain Maintenance Districts District 01 187,170 187,170 170,170 17,000 '17,000 District 04 11,279 11,279 5,500 5,779 5,779 Total Storm Drain Maintenance - Districts 198,449 198,449 175,670 22,779 5,779 17,000 CountyService Arca - Drainage Area D-2, Walnut Crock 224,000 224,000 14,940 209,060 209,060 Area D-3, Antioch 248,900 248,900 216,900 32,000 32,000 Area D-12, Sandmound Acres 3,934 3,934 3,934 Total County Service Area - Drainage _____±76,834 476,834 235,774 241,060 241,060 County Service Area- Police Arca P-1, Crockett-Valona 18,700 18,700 (1,008) 19,708 8,521 11,187 Arca P-2, Danville-Alamo 192,400 192,400 14,500 177,900 70,198 90,402 17,300 Area P-4, Orinda 146,000 146,000 (15,000) 161,000 55,782 37,018 68,200 Area P-5, Roundhill Area 112,ODO 88,500 20D,500 52,000 148,500 35,500 100,700 12,300 Total County Service Area - 9 Police 469,100 88,500 557,600 50,492 507,108 170,001 228,120 108,987 EMIT T o Page 3 of 6 c� Corm tySpecial Districts 1982-83 Final Budgets Estimated Estimated Fund Total Estimated Estimated Board of Estimated Expenditure General Total Balance Interfund Financing Property Other Supervisors Bond District Appropriation Reserve Requirement 6-30-82 Transfer Requirement Tax Revenue Revenue Allocation Tax Rate HEALTH AND SANITATION Sanitation Districts District 03, Debt Service 18,100 275,272 293,372 293,372 District M5 690,550 690,550 10,310 680,240 680,240 District 05, Debt Service 1,150 3,150 1,150 District B7A, Debt Service 5,563 5,563 S,563 5,563 District VB 13,900 13,900 13,900 13,900 District 07B,W Debt Service 13,000 13,000 129 12,871 12,871 1.3500 District 015, Z-1 7,160 7,160 (820) 7,080 7,D80 District 015, Z-2 26,910 26,910 13,650 13,260 13,260 District 015, Z-3 61,090 61,090 700 60,390 60,390 District 015, Z-4 252,930 252,930 (15,520) 268,450 268,450 District 015, Debt Service 238,925 94,713 333,638 197 333,441 333,441 ,3200 District 019 439,570 439,570 122,030 317,540 317,540 Total Sanitation Districts 1,768,848 369,985 2,138,833 425,198 1,733,635 346,312 1,367,323 HIGHWAYS AND BRIDGES County Service Area - Lighting Area L-32, Kensington 61,555 61,555 1,620 59,935 15,175 44,760 Area L-42, Central County 525,859 525,859 69,070 456,789 130,699 326,090 Area L-43, East County 161,608 161,608 4,080 157,528 44,838 112,690 Area L-46, West Comity 273,767 273,767 (15,510) 289,277 92,507 196,770 Total County Service Area - Lighting 1,022,789 1,022,789 59,260 963,529 283,219 680,310 - . L Page 4 of 6 County Special Districts 1982-83 Final Budgets (Y� Estimated Estimated Fund Total Estimated Estimated Board of Estimated Expenditure General Total Balance Interfund Financing Property Other Supervisors Bond District Appropriation Reserve Requirement 6-30-82 Transfer Requirement Tax Revenue Revenue Allocation Tax Rate I1I(21WAYS AND HRID(9:5 (CONTINUED) County Service Area - Miscellaneous Area M-1, Delta Ferry 13,033 13,033 13,033 13,033 Area M-3, Rollingwood 17,663 17,663 (140) 17,803 5,643 12,160 Area M-4, San Ramon 174,728 174,728 (1,410) 176,138 51,718 124,420 Area M-6, Danville 49,237 49,237 130 49,107 20,647 28,460 Area 14-7, North Richmond 23,366 23,366 (600) 23,966 7,176 16,790 Area M-8, Byroh 137,762 137,762 81,080 56,682 56,682 Area M-9, Orinda 9,161 9,161 880 8,281 1,551 6,730 Area M-11, Orinda Area 58,279 58,279 29,310 28,969 28,969 Area M-12, EI Sobrante 7,500 7,500 (310) 7,810 7,810 Area M-13, Bethel Island 1,162 1,162 (220) 1,382 522 860 Area 14-14, Clayton 20,176 20,176 (160) 20,336 4,296 16,040 Area 9-16, Clyde Area 28,662 28,662 590 28,072 2,512 25,560 Area M-17, Montalvin Manor 51,023 51,023 520 50,503 38,903 11,600 Area M-19, Orinda Area 27,201 27,201 13,990 13,211 13,211 Area M-20, Rodeo Area 40,520 40,520 1,260 39,260 9,920 29,340 Area M-21, Danville Station 30,804 30,804 (800) 31,604 5,684 25,920 Area M-22, San Rnmon Area 90,296 90,296 4,920 85,376 28,886 56,490 Area M-23, San Ramon Area 388,321 388,321 218,470 169,851 169,851 Area 9.24, San Ramon Area 8,720 8,720 8,720 Total County Service Area - Miscellaneous 1,177,614 1,177,614 356,230 821,384 459,204 362,180 County Service Area- Road Maintenance Area RD-4, Bethel Island 9,777 9,777 6,880 2,897 Total County Service Area - Road Maintenance 9,777 9,777 6,880 2,897 on Page 5 of 6 County Special Districts 1982-83 Final Budgets H Estimated Estimated Fund Total Estimated Estimated Board of Estimated Expenditure General Total Balance interfund Financing Property Other Supervisors Bond District Appropriation Reserve Requirement 6-30-82 Transfer Requirement Tax Revenue Revenue Allocation Tax Rate RECREATION County Service Area - Recreation Area R-4, Moraga 62,463 62,463 21,900 40,563 2,763 37,800 Area R-5, South Danville 7,069 7,069 750 6,319 6,319 Area R-6, Orinda 542,076 542,076 40,370 501,706 92,006 409,700 Area R-7, Alano-Danville 916,367 916,367 237,030 679,337 447,087 232,250 Area R-8, Walnut Creek 324,707 324,707 88,940 235,767 91,657 144,110 Area R-8, Debt'Service 579,580 579,580 4,777 574,803 574,803 .0200 Area R-9, E1 Sobrante 46,310 46,310 11,760 34,550 34,550 Area LIB-11, Oakley 60,250 60,250 34,350 25,900 25,900 Crockett Park G Recreation (In P-1) 8,780 8,780 2,280 6,500 6,500 Total County Service Area- Recreation 2,547,602 2,547,602 442,157 2,105,445 1,214,635 890,810 EDUCATION County Service Area - Library Area LIB-2, E1So rite 33,420 72,615 106,035 81,697 24,338 24,338 Area LIB-10, Pinole 91,200 91,200 2 91,198 65 91,133 Area LIB-12, Muraga 74,400 74,400 74,400 943 73,150 307 Area LIB-13, Ygnacio Valley 100,500 _ 100,500 1,063 99,437 26,091 73,346 Total County Service Area - Library 299,520 72,615 372,135 82,762 289,373 51,437 73,150 164,786 MISCELLANEOUS Contra Costa County Water Agency 182,696 182,696 84,095 98,601 97,251 1,350 Danville Parking Maintenance 1,464 1,464 1,464 1,464 iG Total Miscellaneous 184,160 164,Iti0 84,095 100,065 986715 1,350 GRAND TOTAL 41,246,285 538,698 41,784,983 9,297,747 32,487,236 14,242,556 5,330,060 12,914,620 ®! MEW U Page 6 Df 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and 'IcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposal for Streamlining Federal and State Regulatory Policies Affecting Social Services Operations. Robert E. Jornlin, County Welfare Director, appeared before the Board to report on the complexities of welfare regulations and the need to effect a sizable reduction in the amount of paperwork imposed on the Social Services Department by Federal and State regulations. Mr. Jornlin indicated that frequent changes in the regulations necessitate time-consuming revisions in departmental manuals whereas this time should be spent in the direct delivery of services. Supervisor Sunne W. McPeak stated that endless bureaucratic red tape has created an emergency situation requiring emergency action and that a plan to deal with the problem must be developed immediately. Supervisor Tom Torlakson noted that the Platform for Efficient Government (PEG) program developed by this County had been successfully guided through the State Legislature by the County Supervisors' Association of California and suggested that a similar approach be used in this case. Calling the program PESST (Program for Eliminating Social Service Trivia) he recommended that Mr. Jornlin be instructed to formulate a detailed action plan (whom to contact, in what order to contact, what revisions in forms are needed, what revisions in legis- lation are needed, etc.) for streamlining the unwieldly paperwork requirements, the same to be presented to this Board in two weeks for its consideration. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. 1 hereby certify that this Ica true and correct copy of an action taken and entered on the minutes of the Board of Suparv'.zcrs on The date shown. ATTESTED: JUL 2 7 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board i ey ,Deputy Orig. Dept.: Clerk cc: County Welfare Director County Administrator JR:mn 170 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: The Report on the Bethel Island Fire Protection District. The Board having received the report on the Bethel Island Fire Protection District dated July 22, 1982 prepared by the Office of the County Administrator; and M. G. Wingett, County Administrator, in a July 23, 1982 letter to the Board having noted that said report has been presented to the Bethel Island Board of Fire Commissioners, and having suggested that the Board establish a time frame for a progress report from the Commission on implementation of the recommendations contained therein; and Supervisor Tom Torlakson having commented on the need for enhanced fire prevention and administrative services to volunteer fire districts and, therefore, having recommended that the aforesaid report be referred to the Finance Committee (Supervisors T. Powers and N. C. Fanden) as well as a proposal to provide for additional staffing for review with this year's Special Districts' Augmentation Budget; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Torlakson are APPROVED. 1 hereby certify that this Is a true and correct copy of sr.action taker and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: .1111 2 7 1982 J.R.OLSSON,COUNTY CLERK cc: Finance Committee and ex offlclo Clerk of the Board County Administrator Bethel Island Board of Fire Commissioners 13y��� ?.� 5 Deputy 176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Interim Report of the Internal Operations Committee on the Out-of-Home Placement System Report On July 26, 1982, our Committee met to review the Out-of-Home Placement System Report prepared by staff of Social Service, Mental Health, Probation, and the County Superintendent of Schools, which was referred to us by the Board of Supervisors. Our Committee will again review this issue on August 9, and the following is an interim report for your information. The Out-of-Home Placement System report essentially envisions an Assessment Center with 10 beds operated by the County in the former Edgar Children's Shelter building, a Brief Treatment Center with 25 beds operated by a contractor in the building currently housing the Children's Receiving Center program, with these two programs essentially being a revision of the current Children's Receiving Center program. An integrated system goes on to describe how these two components will operate in relation to the remaining components of the system, including foster homes, group homes, and long-term placements operated through the Social Service and Probation departments, the various treatment alternatives available through Mental Health services, and the various educational programs provided through the County Schools Office and various school districts. On July 26, the County Welfare Director submitted to our Committee a revision of the original plan, calling for instead a 6-bed emergency group home with, of course, a different budget than that previously proposed for the 10-bed Assessment Center. The budgetary figures submitted with the Social Service Department's revision do not address the cost of Mental Health services upon which the success of the plan depends. It is clear that implementation of the integrated Out-of-Home Placement System will result in substantial savings of County General Fund money while continuing to provide good and appropriate care for the children it serves. Consequently, it is critical that the system be installed as soon as possible to maximize the anticipated savings. Because of unanswered questions which arose during our review, we have asked that the Social Service Department and Mental Health Division submit a joint report to our Committee for review at our next meeting on August 9, 1982. This report should include a summary of the gross and net costs of our current programs and the components of the proposed emergency group home and brief treatment center, along with details regarding the sources of anticipated revenues. Further, we have requested that the report comment on the cost of similar programs in other counties so far as that information is available. The report should outline the timetable for the Request for Proposal (RFP) process, and plan to seek reimbursement of some costs from parents, insurance companies, and other sources. Further, the report should address the feasibility of including operation of the Sherman House in the proposals to be sought. 177 -2- The Social Service Department estimates that the plan, as currently described, is expected to be in place within five months and would, consequently, result in savings of at least $200,000 in Gen/Fundey n the 1982-83, fiscal year. Tom Torlakson roder Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the aforesaid report of the Internal Operations Committee is ACKNOWLEDGED. ` As recommended by Supervisor Sunne W. McPeak, IT IS FURTHER ORDERED that the Internal Operations Committee is REQUESTED to monitor very closely the implementation of this proposed program and to monitor the accumulative savings in that budget item. I hereby certify that this Is a true and correct eonp of an action taken and ertoraG on the minutes ut the Board of Supervisors or.the date si.own. ATTESTED, - _JUL 2 7 14R7 cc: County Welfare Director J,R.OLSSON,CGLINTY CLERK Internal Operations Committee and ex offlclo Clerk of the Board County Administrator County Probation Officer By, `Deputy 178 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposal to Change Date for Finalization of State Budget. The Board having received a July 14, 1982, letter from State Assemblyman Larry Stirling advising that he is currently examining alternative proposals to amend the section of the State Constitution which stipulates that the Legislature must finalize the State budget by June 15 of each year, since that requirement creates a problem for cities and counties which must finalize their own budgets before it is known how much funding may be forthcoming from the State; and Assemblyman Stirling having stated that it is his feeling that the confusion and uncertainty created by the current situation could be alleviated by having the State Legislature finalize the State budget before the city and county governments are required to do so, and having requested certain information and suggestions to assist him in his efforts in that regard; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator for response. I hereby certify that this Is a true and correct copy of or ac ion Schen and enterod on the minutes of the Board D:Supervlso on tho data shown. S.R.OL ON, OUNTY CLERK d etc o ficlo Clerk of the Board By ,Deputy Orig.Dept.: Clerk of the Board of Supervisors CC: County Counsel County Administrator 179 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AB 799 Restructuring Provisions of Medi-Cal for Delivery of Health Services to Medically Indigent Adults (MIA's) . The Board having received a July 16, 1982, letter from Beverlee A. Myers, Director, State Department of Health Services, advising that Governor Edmund G. Brown Jr. has signed into law AB 799 which will result in a change on January 1, 1983, of the Medi-Cal rules under Section 14005.4 of the Welfare and Institu- tions (W&I) Code to specifically exclude coverage of Medically Indigent Adults (MIA's), and to transfer the responsibility for the care of the population group to each county, and further advising that the Legislature has provided funding for this change under Section 14005.16 of the W&I Code; and Director Myers having stated that counties have the option of assuming responsibility for providing health care services to MIA's before January 1, 1983, if prior written assurances are furnished to the State that the county is able to provide the full range of medical services to the MIA population eligible for the Medi-Cal program; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator and the Health Services Director for report on August 10, 1982, consistent with Finance Committee recommendations on the 1982-1983 budget. I hereby certlfy lhst this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: a 8 J.R.O ON COUNTY CLERK ex otficlo Cleerrk�of the Board By �-`• ,Deputy Orig.Dept.: Clerk of the Board cc: County Administrator Health Services Director County Counsel ISO BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3382 AUTHORIZING INCREASING THE ADMISSION LIMITS FOR HUD - AIDED HOUSING UNITS WHEREAS, the income limits for admission established for HUD Aided Housing Units of the Housing Authority of the County of Contra Costa must be reexamined biennially; and WHEREAS, the most recent income limits were adopted July 1, 1980; and WHEREAS, there have been substantial increases in both consumer price index and the cost of available standard rental housing in substantial supply; and WHEREAS, the Housing and Community Development Act of 1974 provides that the Department of Housing and Urban Development shall recommend income limits for each Standard Metropolitan Statistical Area to reflect compliance with said Act; NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Housing Authority of the County of Contra Costa does hereby establish the following income limits for admission, subject to review and approval by HUD. This resolution shall take effect immediately. SCHEDULE OF INCOME LIMITS Income Limits to Maximum Income Designate Very Limits for Admission Low-Income Families Family Size in Terms of Family in Terms of Total (Number of Persons) Income Family Income 1 $13,700 $10,700 2 15,700 12,200 3 17,650 13,700 4 19,600 15,250 5 20,850 16,450 6 22,050 17,700 7 23,300 18,900 8+ 24,500 20,150 Passed on July 27, 1982, by the following vote of the Board: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator ` y8� n HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA 3333 ESTUOILLO STREET F-O.SOR.399 U I9)zzr333o MARTINEZ.CALIFORNIA 94353 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer-Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on July 27, 1982 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 27th day of July, 1982 (SEAL.) Fer�arreal, Secretary 208-jt-82 J THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3383 AUTHORIZING COLLECTION LOSS WRITE-OFF WHEREAS, certain accounts of vacated tenants have been determined to be uncollectible by management, and; WHEREAS, a majority of these tenants accounts have been, or will be, turned over to a collection agency for continuing collection efforts: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that the following amounts be written off for collection loss for the quarter ending .Tune 30, 1982: CONVENTIONAL LEASING PROGRAM PROGRAM Dwelling Rent $4,840.25 $1,085.33 Legal Charges 28.00 14.00 Maintenance & Other Surcharges 43.27 -0- $4,911.52 $1,099.33 PASSED ON July 27, 1982, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator i 182 HOUSING AUTHORITY or Trlc " COUNTY OF CONTRA COSTA 2111 ESTUDILLO STR[[T P.O.DOX 2155 (115)226.5770 NARTIR[2,CALIFORNIA 04551 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on July 27, 1982 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 27th day of July, 1982 (SEAL) �erfeto Villarreal, Secretary 208-jt-82 183 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Setting Special Tax Levy For County Service Area P-4 In accordance with the requirements of the voter approved ordinance establishing a special tax for police services in County Service Area P-4, the rate must be set by the Board of Supervisors prior to July 31, 1982 for the 1982-1983 fiscal year. The Citizens Advisory Cornmitte having made recommendations on the rates; IT IS BY THE BOARD ORDERED that rates for the special tax for police services in County Service Area P-4 for 1982-1983 shall be as follows: 1. Single Residential - $6.35 per parcel per year; 2. Multiple Residential - $12.70 per parcel per year; 3. Commercial/Industrial/Institutional - $25.40 per parcel per year. I hereby Certify that this is a true and cur -` -! an action taken and entered on the rn!:,utes of the Board of Supervisors on the date shown. ATTESTED: JUL 2 71982 J.R.OLSSON,COUNTY CLERK and ex officio sClerk of the Boa:d By Deputy O. MattheYld Orig.Dept.: Sheriff-Coroner cc: County Administrator Auditor Citizens Advisory Committee, P-4 184 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Setting Special Tax Levy For County Service Area P-5 In accordance with the requirements of the voter approved ordinance establishing a special tax for police services in County Service Area P-5, the rate must be set by the Board of Supervisors prior to July 31, 1982 for the 1982-1983 fiscal year. The Citizens Advisory Committee having made recommendations on the rates as out- lined in a July 16, 1982 letter; IT IS BY THE BOARD ORDERED that rates for the special tax for police services in County Service Area P-5 for 1982-1983 shall be as follows: 1. Residential - $150.00 2. Commercial/Recreation - $360.00 per parcel per year. I hereby certify that this is a true and correct copy of an action taken and entered on the mL:utes of the Board of Supervisors an the dato shown. ATTESTED: JUL 2 72 J.R.OLSSON,COUNTY CLERK /and ex officio Clerk of the Board By L� ,Deputy Orig. Dept.: Sheriff-Coroner cc: County Administrator Auditor-Controller Treasurer-Tax Collector Citizens Advisory Committee for P-5 County Counsel 185 BOARD OF SUPERVISORS OF,CONTRA COSTA COUNTY, CALIFORNIA Re: Authorize Attorney to Defend ) County and Board-governed ) Agencies, and their Employees. ) I. County Counsel's Memo To: County Administrator From: JOHN B. CLAUSE , County Counsel By: A. W. x �st t ntK^counsel Re: Social Services Union, Local 535 v. County of Contra Costa Superior Court No. 237012 Please place this matter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and officers and employees thereof for which the Board authorizes defense. xxx•xxxx*xxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxx*xxxxxxxxxxxxxxxxxxxxx*** II. BOARD ORDER By unanimous vote of the Supervisors present. Pursuant to the above memo-request, the above case is referred to the above-named attorney(s), who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board's Order entered in the minutes for this date. Dated: July 27, 1962 J. R. OLSSON, County Clerk and ex off* lo Clerk o the Board 17. By: G�(GfGr Deputy cc: County Counsel Clerk of the Board � � 186 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, mcpeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proclaiming August 20, 1982, as "Kamps for Kids Day" in Contra costa county. At the request of Family and Children's Services Advisory Fund-raising committee, IT IS BY THE BOARD ORDERED that August 20, 1982, is hereby PROCLAIMED "Kamps for Kids Day" in Contra Costa county. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervi 0 th date shown. 77 ATTESTED: ly J.R.OLS ti,COUNTY CLERK and ex officlo Clerk of the Board By Deputy Orig. Del5i.:' Clerk of the Board cc: County Administrator Public Information Officer FACSAC Fund-rdising Committee Lynne Ryerson, Chair 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Reappointment to Board of Trustees, Contra Costa County Law Library IT IS BY THE BOARD ORDERED that A. Frank Bray, Jr., a member of the Bar, 1031 Ulfinian Way, Martinez, California 94553, is hereby REAPPOINTED to the Board of Trustees of the Contra Costa County Law Library for a term ending January, 1983. ►hanbyCartlfy that this Is a true and CornetCOPYof an action taken and entered on the minutae Of the Board of SuPervlso JUL t2 71l#S IL ATTESTED: J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Hoard my .oewOr R Orig.Dept.: County Administrator CC: Contra Costa County Law Library Chairman Appointee _ 188 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, AlcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Airport Land Use Commission The Board having received a letter of resignation from E. Dale Thompson as a member of the Airport Land Use Commission; IT IS BY THE BOARD ORDERED that the resignation of Mr. Thompson from said Commission is ACCEPTED. t henbyoaNty that thli is atm and oorraet6opYof Mn soWn taken and entered on the MOO"of the Iltoard of Supervisors JUL th date 7 1982 wIL ATTESTED:_ J.A.OLSSON,COUNTY CLERK and ex oflklo Clerk of the Board Ra m Orig. Dept.: ccClerk of the Board CC: Airport Land Use Commission via' Planning Dept'. Director of Planning County Administrator 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF SUBMISSION OF A STATE CETA GRANT APPLICATION FOR AN FY '83 ECONOMIC DEVELOPMENT PROJECT IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to submit a Grant Application to State CETA for an amount not to exceed $125,000 for the period beginning October 1, 1982 and ending September 30, 1983, for the purpose of conducting a two-component FY '83 Economic Development Project in Contra Costa County to: 1) Establish a Worker Assistance Center model to assist workers displaced by layoffs, and 2) Develop a worker assistance resource directory. IT IF FURTHER ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to negotiate terms and conditions of the grant. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes o1 the Board of Supervisors ci the date shown. ATTESTED: JUL 2 7 1982 J.R.OLSSON,COL'PiTY CLERK and ex officio Clerk of the Board J BY ,Deputy ^. Matthews Orig.Dept.: Dept_ of Manpower Programs cc: County Administrator County Auditor-Controller ` ` 190 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Pourers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: hone. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF TITLE II-B MOD 0205 AND TITLE IV-A (YETP) MOD 0202 TO THE COUNTY'S FFY 1981-82 COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN (COUNTY 029-815-34) The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to make certain changes to the Title II-B and the Title IV-A Youth Employment and Training Program (YETP) Annual Plan Subparts of the County's federal FY 1981-82 Comprehensive Employment and Training Plan (CETP); IT IS BY THE BOARD ORDERED that County document #29-815-34, containing Title II-B MOD #205 and Title IV-A MOD 0202 to said CETP, to enable the County to adequately achieve program goals in federal FY 1981-82, is hereby APPROVED, and that the Board Chair is AUTHORIZED to execute said document for submission to the U.S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U.S. Department of Labor. I hereby certlfy that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 2 7 1982 J.R.OLSSON,COUNTY CLERK and ex tficio Clerk of the Board t7 By ,Deputy G. Mtttthews Orig.Dept.: Manpower Programs Cc: County Administrator County Auditor-Controller U.S. Department of Labor (via Manpower) 191 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 1982-1983 County Employee Group Insurance and Health Plans and Appointment of Johnson & Higgins as Broker/Agent IT IS ORDERED that the Director of Personnel is AUTHORIZED to sign the necessary documents extending coverage through July 31, 1983 with the following health plan and life insurance carriers: Blue Cross of Northern California California Dental Service Contra Costa Health Plan HEALS Kaiser Foundation Health Plan Occidental Life Insurance IT IS BY THE BOARD FURTHER ORDERED that Johnson & Higgins is APPOINTED as broker/agent for the Blue Cross Plan of Northern California for the above period. hereby certify that this Is a true and co--n.t copy of §n action taken and entered on the rr; l c of tho Board of Supervisors on the date ATTESTED: UL 2 71982 J.R.Oi;SON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy C. f4atthawe Orig. Dept.: Personnel-Safety/Benefits Division ea: Auditor-Controller Administrator 192 'THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, and McPeak. NOES: Supervisor Fanden. ABSENT: None. ABSTAIN: None. SUBJECT: Report on the E1 Pueblo Day Care Center, Pittsburg. At the Board's meeting of July 6, 1982, an order was adopted that, among other things, 1. Established July 27, 1982, as the date by which a voluntary agreement must be reached for conveyance to the County of all the Pre-School Coordinating Council's rights to the E1 Pueblo Day Care Center, 2. If an agreement is not reached, it is determined that the Pre-School Coordinating Council, Inc., is in default of its agreement with the County for construction of the Day Care Center; County Counsel is authorized, without further action by the Board, to initiate the necessary legal actions for the County to obtain legal rights to the facility. 3. The County Administrator is requested to provide a report to the Board of Supervisors regarding the cost to complete the El Pueblo Day Care Center in relation to available financing. By letter of July 26, 1982, Re: "E1 Pueblo Day Care Center, Pittsburg," the County Administrator reported on his efforts to negotiate an agreement with the Pre-School Coordinating Council, Inc. for voluntary conveyance of their rights in the facility and reported on the costs to complete the facility. In this report the County Administrator recommended that the Board: A. Make no changes to its July 6, 1982, Board Order that authorized legal action if Pre-School had not agreed to convey the property to the County. B. Establish 5:00 p.m., July 30, 1982, as the deadline for Pre-School's execution and delivery of the County's "fifth draft" agreement (July 23, 1982) and "fourth draft" lease (July 23, 1982), after which time they are withdrawn by the Board. Mr. Martin J. Nichols, Deputy County Administrator, reported that Pre- School Coordinating Council, Inc. had not voluntarily conveyed, in a manner acceptable to the County, such rights requested by the Board of Supervisors and that the agreement and lease proposed by Pre-School Coordinating Council did not meet the Board of Supervisors' conditions. Mr. John Coker, attorney representing Pre-School Coordinating Council, Inc., stated that his clients were concerned about not having seen final versions of all proposed agreements and leases, about the County's commitment to finish a usable day care center, and about the proposal to modify the existing Housing Authority Lease. Mr. Coker presented to the Board the Pre-School Coordinating Council's proposed lease. Supervisor Tom Powers indicated that Pre-School's proposal was unacceptable because of the Board's responsibility to assure the proper use of public funds. 193 Supervisor Tom Torlakson stated his concerns for proper control over the long-term use of the facility and supported further discussion on the term of the land lease and the need for a clear purpose regarding its use. Supervisor Nancy C. Fanden expressed objection to spending additional money on the facility. After additional discussion it is BY THE BOARD ORDERED that the recommendations of the County Administrator as set forth in his July 26, 1982, report are ADOPTED and the County Administrator is REQUESTED to further discuss the provisions of the proposed long-term lease with Pre-School before the established deadline of July 30, 1982. 1 hereby certify that thl--!s a true and torr ecteopy of an action taken and entered on the minutes of the Board of Supercl;ors on the date shown. ATTESTED: JUL 2 71982 J.A.OLSSON,COUNTY C,'EM and ex otliclo Cie. of the Board cc: Pre-School Coordinating Council, Inc. By ,Deputy Attorney John D. Coker Attorney Frank P. Tays 509 Railroad Avenue Pittsburg, CA 94565 Director of Planning Public Works Director County Counsel County Administrator 194 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder,Ttrlakspn, McPeak. . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Discharge from Accountability As requested by the Clerk-Administrator, Mt. Diablo Municipal Court, IT IS BY THE BOARD ORDERED that the Mt. Diablo Municipal Dist- rict is discharged from accountability in' the amount of $3E 500, for the collection of certain fines, assessments and penalties (a list of which is on file in the Clerks office) pursuant to Government Code Section 25257. 1 hereby certify that this Is a true and correct copy of an action taker.and entered on the minutes of the Board of Supervisors on the date s'nown. ATTESTED: JUL 2 71982 J.R.OLSSOK,COUNTY CLERK /and ex officio Clerk of the Board By L�. i ZLG� --Deputy G.Matthews Orig.Dept.: County Administrator cc: Mt. Diablo Municipal Court Auditor-Controller 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Amending Conditions of Approval, Subdivision MS 75-80, Knightsen Area. The Public Works Director having recommended that Condition of Approval 2.1) for Subdivision MS 75-80, which requires payment of road fees, be deleted; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby Certify that this in■tree and earreeteW of an aotion taken and entered on the minutes of the Board of Superrhow an the date shown. ATTESTED: JUL 2 71982 J.R.OLSSON,COUNTY CLERK and ex offlelo Clark of the Board BY ,Do" Orig.Dept.: cc: Public Works (LD) 196 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on hj1y 97 1089 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request to Carry Over Unexpended Funds from 1981-82 Budget for Services to County Service Area M-17 The Board of Supervisors, on July 6, 1982, having approved the Third Amendment to the Managerial Agreement between the Citizens Committed to Community Advancement, Inc. (C.C.C.A.), and Contra Costa County on behalf of County Service Area M-17; and Mr. Willie Parker representing the Citizens Committed to Community Advancement, Inc., having appeared before the Board of Supervisors on July 6, 1982 and having requested that C.C.C.A. be allowed to retain six thousand dollars ($6,000) in County Service Area M-17 funds presently held by C.C.C.A., Inc.; and The Public Works Director having informed the Board of Supervisors that the funds Mr. Parker refers to are primarily rental fees and charges collected by C.C.C.A. on behalf of County Service Area M-17; and The Public Works Director having advised that the Managerial Agreement (Section 26 D.) between Citizens Committed to Community Advancement, Inc., and Contra Costa County on behalf of County Service Area M-17 requires that all funds shall be remitted to the County; and The Board of Supervisors having requested that the Public Works Director review Mr. Parker's request and make a report to the Board; and The Public Works Director having this day recommended that such funds be immediately remitted and credited to Contra Costa County on behalf of County Service Area M-17; and The Public Works Director having further recommended that the Citizens Advisory Committee for County Service Area M-17 be directed to meet, review and recommend to the County where such funds should be budgeted in the 1982-83 Fiscal Year budget. IT IS BY THE BOARD ORDERED that Mr. Willie Parker's request be DENIED and that the Citizens Committed to Community Advancement be directed to immediately remit to Contra Costa County on behalf of County Service Area M-17 all funds owed the County; and that the Citizens Advisory Committee review and recommend where such funds should be budgeted for County Service Area M-17's 1982-83 Fiscal Year budget. Orig. Dept. Public Works Department - Administrative Services cc: County Administrator County Counsel Citizens Advisory Committee M-17 Ihereby certify that this Isatrue and eofrecteopyof Mr. Willie Parker an action taken and entered on the minutes of the 75 Marguerite Drive Board of Supervisors on the date shorn. San Pablo, CA 94806 ATTESTcO: JUL 2 7 1982 J.R.OLSSON,COUNTY CLERK and ex otflclo Clerk of the hoard Ey .Deputy 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorized Contract Change Order, Assessment District 1980-4, Project No. W.O. 5472, San Ramon Area The Public Works Director having recommended the initiation of Contract Change Order No. 7 for Assessment District 1980-4 in the amount of $21,367.30 to compensate the contractor, Grade-Way Construction, for providing additional-storm drainage facilities and to increase the scope of conform work at the southeast re- turn of San Ramon Valley Blvd. and Crow Canyon Road. The Public Works Director havin reported that said change order and previous change orders collectively exceed 25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change order. 1 hereby certify that this W a true and corractaepyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 2 71982 J.R.OLSSON,COUNTY CLERK and ox officio Clerk of the Board all .Depot Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division 198 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. diitviision MS 135-80 Approving Marineferred nez Area. IAssessor'1s Parcelent No.along 159-1770-001Road for Sub- The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Joe D. Quigley, et al., permitting the deferment of construction of permanent improvements along Blum Road as required by the Conditions of Approval for Subdivision MS 135-80 which is located at 4500 and 4510 Blum Road in the Martinez area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I IM*bp eertl y that NO IS aVwand COneetCOPY Of an action taken and entered on the tninid"«ttN Hoard of superviwn on the date ehoWn. ATTESTED: JUL 2 71982 J.R.OLSSOK,COUNTY CLERK and ox O lcio Clerk Of the Board BY 'Deputy Diana M.HerMarl Orig.Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Joe D. Quigley 4510 Blum Road Martinez, CA 94553 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Drainage Area 40, Line B Project No. 0662-654152 Martinez Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract and Temporary Construction Permit are APPROVED: Grantor Document Date Payee Amount Kay Lundgren, Right of Way 7-27-82 Kay Lundgren, $100.00 Gwendlyn May Contract and Gwendlyn May Carlson Temporary Carlson and Georgina Construction and Georgina Leach Permit Leach Payment is for 19,602 square feet of land needed for access during install- ation of drainage facilities. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Temporary Construction Permit on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. I hereby certify that this is a true and correct copy of an action taken and ontered on the minutes of the Board of Surcrvlsom on the date shown. ATTESTED: JUL 2 7 1982 J.R.OLSSON,COUNTY CLERK and ax officlo Clerk of the Board Sy .Do" Orig.Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Drainage Area 44, Line B Pleasant Hill Area Project No. 7547-6DS586 IT IS BY THE BOARD ORDERED that the following Joint Use Agreement is APPROVED and the Chair is authorized to execute said Agreement on behalf of the County: Grantor Document Date Central Contra Costa Joint Use Agreement for July 27, 1982 Sanitary District Installation of Storm Drain Facility The Real Property Division is DIRECTED to cause said Agreement to be delivered to the Grantor, together with a certified copy of this Board Order, for their signature and recording. I hereby certify that this to a true and correct copy of an act!on taken and entered on the minutes of the Board of Suaaryteors on the date shown. ATTESTED: JUL 9 71982 J.R.OLSSON,COUNTY CLERK and ex ofticlo Clerk of the Board By r-l .Deputy Orig.Dept.: Public Works (RP) cc: County Counsel Central CC San. Dist. (via RP) 201 /, ,J?' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .bythe following vote: xxsa: Supervisors Powers, rouuen' Schroder, cozzakoou, ooneak NOES: moue ABSENT: moue ABSTAIN: mpue aueuEor Contra Costa oqmotx Sanitation District No. 7A, Zvne - 1 Approve Agreement for the County Maintenance of District's Sewer Collection SystEm The Public Works Director having recommended the approval of the Agreement between Contra Costa County Sanitation District No. 7A and Contra Costa County providing for the performance of services to continue the operation and maintenance of the District's West Pittsburg Sewer Collection System (Zone l), by County Public Works personnel. \ IT IS BY THE 80xKD ORDERED that the recommendation of the Public Works Director is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute the Agreement. Ihereby to-Illy mmthis uotrue andtanact em of v""moq,nka"and"=m=*o=the m/"vmwofthe B,,r,=="pzrv=*"the date xnTmmTso` °~^ ~ ' 1982 J.n.noSSON,COUNTY CLERK and symompnmrkvmthe Board By 41 L mwily Orig. Dept- Public Works (EC) cc: County Administrator County Counsel Auditor-Controller Public Works Accounting Environmental Control CCC Sanitation District 7A (Lloyd Gallagher) ' Jly21uu/x't/ 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of Lease between SFO Helicopter Airlines, Inc. and Contra Costa County The Public Works Director, having recommended that it is in the best interest of the County to enter into a lease agreement with SFO Helicopter Airlines, Inc. , for one year beginning August 1 , 1982. This lease agreement shall be for the purpose of providing scheduled helicopter service to Oakland and San Francisco Airports from Buchanan Field Airport. Contra Costa County will receive payment from SFO Helicopter Airlines, Inc. , under the terms and conditions of said lease. It is by the Board Ordered that the Recommendation of the Public Works Director is Accepted and that the Chair is AUTHORIZED to execute, on behalf of the County, said lease with SFO Helicopter, Inc. , under the terms as more particularly set forth in said lease. I hereby certify that this is s true and certactcopyof an action taken and entered on the minutes of Ow Board of Supervisors on the date shown. ATTESTED: JUL 2 7 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Soerd By -...iDepuly Orig. Dept.: Public Works/Airport cc: County Administrator Auditor Controller Public Works Director P.W. Accounting Division Buchanan Field Airport SFO Helicopter Airlines, Inc. (via Airport) Aviation Advisory Committee (via Airport) 203 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Mediterranean Fruit Fly Contract No. 1666, Amendment No. I Pursuant to the July 15, 1982, report of John H. deFremery, Agricultural Commissioner - Director Weights and Measures, stating that the State Department of Food and Agriculture has requested that they amend the 1981-82 Fiscal Year Standard Agreement No. 1666 to make provisions for the state to reimburse the county for Medfly trapping activities performed in the 50 trap square/mile area of San Ramon Valley during the month of July, 1982, and that this amendment will not adversely impact present or future county costs or revenue, it is hereby recommended that the Board: Approve the Amendment No. I to Standard Agreement No. 1666 with the California Department of Food and Agriculture. It is by the Board ordered that the recommendations of the Agricultural Commissioner - Director Weights and Measures are ap- proved and that the Chair is authorized to execute same. I hereby certify that this is a true and=,-cotcepy of on action taken and entered on the of the Board of Superylsora oti the dals si;acn. ATTESTED: JUL 2 71%2 J.R.OLSSON,COUNTY CL- irC andAt ex offlclo Clerk of the Board By!fi Deputy MatthevA Orig. Dept.: Agriculture Dept. cc: Agriculture Dept. State Dept. of Food & Agriculture County Administrator Auditor-Controller 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #26-109-3 with Bay Nurses, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-109-3 with Bay Nurses, Inc. for temporary licensed nursing personnel to assist County Hospital and Clinics during peak loads, temporary absences and emergency situations, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to exe- cute the contract as follows: Number: 26-109-3 Contractor: Bay Nurses, Inc. Term: August 1, 1982 through June 30, 1983 Payment Limit: $150,000 I hereby certify that th Is Is a true and correct copy of an action teker,and entered on the minutes of the Board of SupErv133rs c.n the date shown. ATTESTED: JUL 2 71982 J.R.OLSSOI(,COUNTY CLERK and ex officio Clerk of the Board By C, Deputy C. Matthewei Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta " 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Pokers, Fanden , Schroder, Torlakson, MCPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of FY 82-83 Immunization Assistance Program Contract 629-208-18 with the State Department of Health Services The Board on June 1, 1982, having authorized an application for State funding to continue the County's Immunization Assistance Program operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract 629-208-18 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number: 29-208-18 (State 682-79381) State Agency: Department of Health Services Term: July 1, 1982 through June 30, 1983 Total Payment Amount: $27,400 1 harzi;y uri:fy that this Is a true andeorrec:copy of an action taken and entered on the a:rs;e;of the Board of Supervisors Ci the date sime:n. ATTESTED: JUL 2 71987 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy G.Matthesr�i Orig.Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California EJM:ta 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Pov-ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract for the Independent Audit of the Nutrition Project for the Elderly by Robert M. Larsen The State of California having required Contra Costa County to arrange for an audit of its Nutrition Project for the Elderly; and The Auditor-Controller having recommended contracting with Robert M. Larsen, Certified Public Accountant, Walnut Creek, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Robert M. Larsen for an amount not to exceed $8,640.00. 1 hereby certify that this Is a truo and correct copy of an action token and entered on the minutes of the Board of Supervisors cn the date shown. ATTESTED: JUL 2 7 1982 J.R.OLSSOFJ,COUNTY CLERK and ex officlo Clerk of the Board By Deputy e.Mill"havo Orig. Dept.: auditor-Controller cc: County Adninistrator Social Service Contractor 207 i� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Approval of Medical Specialist Contract #26-839-1 with James E. Foster, M.D. The Board on April 20, 1982, having authorized contracts with 24 medical specialists including a contract with James E. Foster, M.D., and The Board having considered the recommendations of the Director, Health Services Department, regarding deletion of reference to Contract 026-839-1 in said Board Order and approval of the attached Contract for Anesthesiology services, IT IS BY THE BOARD ORDERED that the reference to Contract 026-839-1 in the Board Order dated April 20, 1982 is hereby DELETED, and IT IS FURTHER ORDERED that Contract 026-839-1 is hereby APPROVED and the Chair is AUTHORIZED to execute the contract, as follows: Number: 26-839-1 Contractor: James E. Foster, M.D. Specilaity: Anesthesiology Term: July 27, 1982 through April 30, 1983 Payment Rate: a. $ 42.80 per hour of consultation and training services, b. $ 24.00 per RVS Unit for each medical procedure, and c. For on-call services: (1) $ 500 per weekend on-call duty period, or (2) $ 150 per holiday on-call duty period, or (3) $ 50 per weekday on-call duty period. I hereby certify that th is is a'-rue and correct copy of an action taken and entered on the m?rule._07 the Board of Superwisors ca the date shown. ATTESTED: JUL 2 7 1gR9 J.R.OLSSON,COUNTY CLERK and ex o ficin Clerk of the Board By Deputy C. MMhBun Orig.Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor 208 SH:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Sunervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Contract #26-851 with Academic Neurology for the East Bay The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-851 with Academic Neurology for the East Bay for professional services in contractor's medical spe- ciality, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 26-851 Department: Health Services - Medical Care Division Contractor: Academic Neurology for the East Bay Speciality: Neurology Term: July 27, 1982 through April 30, 1983 Payment Rate: a. $ 2,500 per month for consultation, training services, and on-call services; b. $ 25.00 for administration of each Electroencephalogram; and c. $ 25.00 for each Electroencephalogram reading. I hereby certify that this 13 a true and correct copy of an action taken and entered on the rnautes of the Board of Supervisors cn We date s�:;wn. ATTESTED: JUL 2 71982 J.R.OLSSON-,COUNTY CLERK and ex,91ficio Clerk of the Board By, Deputy Orig.Dept.: Health Services Dept./CCU cc: County Administrator Auditor-Controller Contractor SH.ta 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: Supervisor Polvers. (Possible conflict of interest) ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #26-110-3 with Medical Personnel Pool of Contra Costa, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-110-3 with Medical Personnel Pool of Contra Costa, Inc. for temporary licensed nursing personnel to assist County Hospital and Clinics during peak loads, temporary absences and emergency situations, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 26-110-3 Contractor: Medical Personnel Pool of Contra Costa, Inc. Term: August 7, 1982 through June 30, 1983. Payment Limit: $150,000 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors c-t the tete shown. ATTESTED: JUL 2 7 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board 8Y ,Deputy C.Matthews Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor EJM:to 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None, SUBJECT: Approval of Contract Amendment Agreement 026-063-5 with Biomedical Resources Corporation of Northern California (dba International Clinical Laboratories-West) The Board on January 12, 1982, having approved Contract 026-063-2 with Biomedical Resources Corporation of Northern California (dba International Clinical Laboratories-West) for specialized chemistry testing; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement 026-063-5 to increase the payment limit of said contract 026-063-2 to cover costs of addi- tional testing services to be provided by Contractor, IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Chair is AUTHORIZED to execute the contract amendment agreement as follows: Number: 26-063-5 Department: Health Services - Medical Care Division Contractor: Biomedical Resources Corporation of Northern California (dba International Clinical Laboratories-West) Payment Limit: increased from $46,000 to $70,000 thereby certify that this Is a true and correct copy of an action taken and entered an the minutes of the Board of Supervisors rn the date shown. ATTESTED: JUL 2 7 1982 J.R.OLSS01",COUNTY CLERK and ex flclo Clerk of the Board By ,Deputy C.Matthetlurt Orig. Dept.: Health Services Dept./CCU Cc: County Administrator Auditor-Controller Contractor EJM:sh 211 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 27, 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Exercising of an Extension to the Option to Lease Dated March 30, 1982, with Albert Loo, Jr. and Alice Loo for the Premises at 254-256 24th Street, Richmond. IT IS BY THE BOARD ORDERED that the County hereby exercises a two-month extension to the Option to Lease dated March 30, 1982, with Albert Loo, Jr. and Alice Loo for the premises at 254-256 24th Street, Richmond, for the Health Services Department under the terms and conditions as more particularly set forth in said Option to Lease. I hereby certify that this Is a true and terra et copy of an action!aken and entered on the minutes of the Dowd of Supervisors on the dale shown. A;TESTED: JUL 2 7 1982 J.A.OLSSON,COUNTY CLERK and @a offlclo Clerk of the Board By K ,Do" Orig.Dept.: Public Works Dept. - Lease Management cc: County Administrator County Auditor-Controller Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Health Services Department (via L/M) . 212 t ' In the Board of Supervisors of Contra Costa County, State of California July 27 ,19 82 In the Matter of Letter from Brentwood Fire Protection District Opposing Charges made to Districts for Services performed by County Departments. The Board requested the County Administrator to respond to a July 16, 1982 letter from the Board of Commissioners of the Brentwood Fire Protection District, and advise the Commissioners that because of the County's present fiscal problems it is necessary to charge districts for services performed by various County departments. THIS IS A MATTER FOR RECORD PURPOSES ONLY. A Matter of Record I hereby certify that the foregoing is a true and carred copy ofXAft )0tA*K*nt*red on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 27th day of Id y 14_2 �?� r J. R. OLSClerk Deputy Clerk Maxine M. Neufeld H-24 W79 15M 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the matter of decision on use ) of Federal Revenue Sharing Funds ) and County Budget for Fiscal Year ) July 27, 1982 1982-83 ) The County Administrator submitted his July 26, 1982 letter showing revisions to the proposed 1982-1983 County Budget, and advised that the estimated General Fund balance is in the range $1.5 million to $2.0 million below estimates in the proposed budget, and reviewed his proposals to cover the fund balance deficit (a copy of said letter is marked Exhibit A, attached hereto and by reference incorporated herein); and suggested that the Board work from the July 12, 1982 Finance Committee report as a base, and make decisions from that report and include the proposed actions with respect to the carryover balances on the attachments as part of the final adoption of the budget. Supervisor T. Powers (Chair, Finance Committee) advised that in working from the July 12 Finance Committee Report as a base suggested that the first item to consider is the matter of restoring sworn personnel to the County Sheriff's budget, but cautioned that restoration of any funds should not come from the already too low reserves for contingencies. Supervisor S. W. McPeak suggested that the Board con- sider restoring about $550,000 to the Sheriff's budget for sworn personnel (with the understanding that another $150,000 internal adjustment would be made within the Sheriff's budget to meet the Board's objective of maintaining patrol services in the community) and outlined potential budget reductions which could be identified to be allocated for law enforcement, as follows: 1. Elimination of all non-emergency and out-of- state travel -$15,000. 2. Elimination of vehicle purchases that require general fund money -$200,000 3. $100,000 of general fund money from the supplemental allocation of $191,000 for the Auditor's office recommended by the Finance Committee. 4. $60,000 which was added for the Superior Courts by the Finance Committee. 5. $200,000 to $225,000 reduction from the Adult Supervision Program in the Probation Department. 6. Consideration of a modification of legisla- tive activity in Sacramento which could reduce that appropriation between $25,000 and $50,000 Supervisor McPeak commented that the above reductions would provide a total available funding of between $600,000 and $650,000. 21 -1- Supervisor Fanden suggested adding to the above list the following proposed reductions: 1. Contra Costa Development Association -$58,000 2. Concord Convention Bureau -$25,000 - $30,000 3. Consider merging with the County Administrator's office the Criminal Justice Agency to generate a savings of $115,000 4. Cuts in Supervisors' District Offices - approxi- mately $3,000 each. Board members discussed in detail the proposal to add to the Sheriff's budget and the desired level of patrol service (number of beats); that the priority of the Sheriff's Department should be patrol; the reduction which can be expected when the new City of Danville is no longer provided County police protection; what effect the above proposed reductions would have on the operation of the County, and the need for ongoing study of all reductions approved at this time. Supervisor R. Schroder moved to appropriate an ad- ditional $550,000 to the Sheriff's budget. The motion was seconded by Supervisor Powers. Supervisor Fanden commented that she could support the travel cut, the Sacramento office cut, the Criminal Justice cut, the Development Association and Convention Bureau cuts, the $15,000 from the Board of Supervisors' District Offices, but she could not support a cut in general government, stating that she could not agree to a cut for the Auditor or Assessor at this time, but agreed that there should be additional funds for the Sheriff, but not at $550,000 until the Board has an outline of activities and the deployment of patrols. Supervisor Torlakson offered a substitute motion to approve the $200,000 from vehicle purchases, $15,000 from travel, an estimated $30,000 from the Sacramento legislative office, and to allocate those three resources, as a starter, to the Sheriff's Department. The substitute motion died for lack of a second. Supervisor Powers clarified that the motion was to approve the appropriation of an additional $550,000 to the Sheriff's budget without identifying at this time the source of appropriation of the money. The vote on the motion was as follows: AYES: Supervisors Powers, Schroder and McPeak NOES: Supervisors Fanden and Torlakson Supervisor Torlakson moved that the Sheriff be requested to identify how patrols requested by the Board in the past will continue to be provided and how the other $150,000 will be accommodated within his budget to meet those requirements and that a report be prepared for the Board on the impact of reduced adult probation supervision. The motion was seconded by Supervisor Powers and passed unanimously. 2.15 -2- Supervisor Powers moved with repect to the Health Services Enterprise Fund Budget, that: 1. In the Alcoholism, Drug Abuse and Mental Health portion, Short-Doyle revenues be increased by $250,000 and appropriations be increased by $250,000. 2. That $250,000 be provided from the General Fund Reserve for Contingencies as an additional county subsidy and $100,000 be allocated to continue the Emergency Medical Services office and $150,000 to the Enterpirse Fund Reserve for Contingencies. The motion was seconded by Supervisor Torlakson and passed unanimously. Supervisor Powers moved that the Board acknowledge receipt and concur with the actions recommened in the report from Dr. Leff, Health Services Director, dated July 26, 1982, on the subject of "Public Health Elimination of Classification and Derivation of Savings" (a copy of which is attached hereto as Exhibit B and by reference incorporated herein). Supervisor Fanden suggested delaying action on said motion for at least three months to enable the five doctors to attempt to work out something with Dr. Leff. Board members discussed with Dr. Leff, in some detail, the recommendations contained in his report. Supervisor Powers' motion was seconded by Supervisor Schroder and passed by the following vote: AYES: Supervisors Powers, Schroder and Torlakson NOES: Supervisors Fanden and McPeak Supervisor McPeak commented that she, too, favored a delay in eliminating the classification. Supervisor Powers moved for approval of the Joint Conference Committee recommendations of July 20, 1982 (a copy of which is attached hereto as Exhibit C and by reference incor- porated herein) with the understanding that the Joint Conference Committee will make more detailed recommendations on August 10, 1982. The motion was seconded by Supervisor Torlakson and passed by unanimous vote. Supervisor Fanden moved approval of Item C of Recommendation 2 (Exhibit A) which would restore $350,000 to the Assessor's budget, thereby restoring approximately ten positions. Supervisor Torlakson seconded the motion, again emphasizing the need to see programatically how that money is generating revenues to cover those salaries and additional revenue to the County and the need to see concrete results in tracing the effectiveness of the restoration of funds. Supervisor Powers amended the motion to identify where $300,000 of the supplemental appropriation would come from, as follows: $200,000 from vehicle purchases $15,000 from non-emergency and out-of-state travel -3- 214 i $60,000 from the Superior Courts $25,000 from the Sacramento legislative office. Supervisor Schroder seconded the amendment. Supervisor Fanden advised that she could not support the amendment if it include $60,000 from the Superior Court because she was of the opinion that the money probably would have to be restored later. The vote on the amendment was as follows: AYES: Supervisors Powers, Schroder, Torlakson and McPeak NOES: Supervisor Fanden Supervisor McPeak suggested that the Board request the County Administror to expand upon the Assessor's reporting program and proposal in order to have a valid measure of values added to the rolls and a measure of productivity. There being no objec- tion, this condition was added to the amended motion. The vote on the motion to restore from the reserves $350,000 to the Assessor's budget, with the understanding that an evaluation mechanism will be developed to enable the County Administrator to measure the productivity of that additional appropriation, was unanimous. Board members discussed the proposed reduction of $200,000 from the Adult Supervision Program of the Probation Department and the need for a report from the Probation Department as to the impact of that reduction. Supervisor Schroder moved for a reduction of $200,000 in the budget for the Adult Supervision Program of the Probation Department. Supervisor McPeak seconded the motion. Supervisor Torlakson commented that he would prefer to see what impact such a reduction would have on the Probation Department before making the cut, and therefore could not support the motion. Supervisor Fanden, as a substitute motion, moved that additional offsetting savings be obtained through elimination of the Criminal Justice Agency by merging it with the County Administrator's office, by taking out the $58,000 proposed for the Development Association, and approximately $30,000 for the Concord Convention Bureau and a reduction of $15,000 from the Supervisors' District Offices, a total of $218,000. The substitute motion died for lack of a second. The Chair called for a vote on the motion to reduce the appropriation to the Probation Department for the Adult Supervision Program by $200,000 and to return this appropriation to the reserve for contingencies for possible allocation to the Sheriff's budget pending receipt of a report from the Probation Officer as to the impact of the cut for review by the Finance Committee for final recommendation to the Board. Supervisor Powers moved a substitute motion to include that the additional funds to finance the Sheriff's Department come from the reserve for contingencies and that the following items be referred to the Finance Committee for future study and deter- mination as to whether or not reductions can be made: 217 -a- I 1. Reduction of $200,000 from the Probation Department Adult Supervision Program 2. Any reductions that may evolve from the Planning Commission and Planning Department Work Pro- ductivity study 3. $58,000 from the Development Association Supervisor Torlakson seconded the substitute motion and it passed unanimously. Supervisor Torlakson submitted an Internal Operations Committee report on the Out-of-Home Placement System recommending revisions which will result in substantial savings, which report was approved with the amendment that the Internal Operations Committee is requested to monitor very closely the implementation of the recommendations and the resultant accumulative savings in that budget item. The Chair then requested the Board to consider Item D of the County Administrator's July 26 letter dealing with the recommendation that the Social Service Department absorb the $408,000 required to fund contracts at the 90 per cent level. Board members discussed the recommendations contained in Item D in some detail. Supervisor Powers moved to accommodate the $408,000 funding for Social Service Contracts at 90 per cent of the 1981 budget in the following way: 1. $308,000 savings in the Receiving Center Shelter budget to be monitored by the Internal Operations Committee 2. $100,000 in other additional savings, cutting the net County dollar match for Social Service funding, with the understanding that the County welfare Director will provide funding for the contract with Home Health and Counseling for the Meals of Wheels Program, the licensing program and the sheltered workshop contracts with the Association for Retarded Citizens and Martinez Bus Lines for those clients who are not eligible for Regional Center Funding. Supervisor Torlakson moved to amend the motion to direct that a report from the County Welfare Director be forwarded to the Board of Supervisors as to how the Department of Social Service will absorb the $100,000 required to fund the contractual services. There was no objection to the amendment and the vote on the motion and amendment was unanimous. Supervisor Powers moved to approve the proposed.use of Federal Revenue Sharing funds and to adopt the 1982-1983 County Budget based on the July 12, 1982 Finance Committee Report, as amended this day, which totals $277,789,792, and includes the recommendations of the County Administrator as outlined in the County Administrator's July 26, 1982 letter and report dealing with the estimated fund balance deficit. The motion was seconded and passed unanimously. 1 hereby Ceritly ttnt this Is a tnre and eorreet copy of an acticn taken and enterod on the minutes of the cc: All County Departments Board of Supervisors on the dato Chown. Board members ATTESTED: i J.R.OtSS NS COUNTY @{.[Fg and exofficiu Cork Of thi 111964 BY-11 ,Deputy -5- 218 Board of Supervisors County Administrator Contra IeT�-'� ,sl District County Administration Building CostaNancy C.iehtlen Martinez,California 94553 - 2nd District (415)372-4080poban I.Schroder County CVV '' ```�J� 3rd Drstnct M.G.Wingett County Administrator tuna•Wright VoPeak 4tn District Torn TeAakaatt _ stn District f July 26, 1982 Board of Supervisors Administration Building Martinez, CA 94553 Dear Board Members: SUBJECT: Revisions of 1982-83 County Budget We had previously indicated that the level of the various fund balances for the 1982-83 budget would be reviewed before Board adoption of the budget. Although final accounting entries have not been made and an exact fund balance has not been computed by the Auditor, the latest estimate is that the General Fund balance is $1.5 million to $2.0 million below the estimates in the Proposed Budget. The major reason for the decrease for the estimated carryover balance is the further reduction in revenues due to the deterioration of the economy and decreased interest earnings. The Treasurer reports that we have the lowest fund balances available for invest- ment we have had in years as a result of this economic downturn. A further and more detailed analysis of all the factors involved will be completed next month, and we can more precisely identify what has created this financial problem. To cover this fund balance deficit we propose: 1. That your Board defer approximately 50 percent of the storm damage repairs to roads proposed to be financed from the General Fund appropriation of $1.5 million. The County should give highest priority for those projects for which there are matching federal funds available. This would delay $750,000 in costs until it is determined whether the fund balance is as low as now predicted. 2. The County staff has estimated that the workers' compensation insurance costs may be reduced by $750,000. An independent actuary should be engaged to verify these computations and if they are correct, we may reduce departmental appropriations by $750,000. Page 1 of 6 .21,9 r - Board of Supervisors July 26, 1982 Page Two 3. If the fund balance shortage exceeds $1.5 million, it is recommended that the appropriation for Contingencies-Reserves F be reduced by the amount of the shortfall above that amount. . In addition to approving the recommendations outlined above in considering final adoption of the 1982-83 budget, we recommend: 1. Adoption of the Finance Committee report presented to the Board on July 13, 1982. (This will establish the Proposed Budget with the Finance Committee recommendations as a new base for your deliberations) . 2. Consider major issues in resolving the Finance Committee recommendations: a. Health Services. Is the Board satisfied with the report provided by the Health Services Director with regard to the reductions in administration of Public Health Division (elimination of five Assistant Health Officers and one Health Educator)? b. Does the Board wish to amend the Finance Committee provisions for ambulance payments and the funding of the Emergency Medical Services office in accordance with the recommendations of the Joint Conference Committee? JCC recommendations call for continuation of these services for 1"x months--what additional appropriations should be made and will it be accomplished by other cuts in Health Services or the General Fund? C. Does the Board wish to add funds to restore any of the positions being deleted from the Assessor's staff (Finance Committee suggested up to $350,000 to be taken from the contingency which would fund approximately ten of the 20 positions being deleted)? d. Is it the Board's desire to have the Social Service Department absorb the $408,000 required to fund the contracts at the 90 percent level as recommended by the Finance Committee? if it is absorbed, our recommenda- tion would be that this be accomplished by a combination of items suggested by the Welfare Director in his report to the Board on July 20, however postponing until October 1 the final decision with regard to deleting three licensing workers pending State allocation of funding for Social Service and licensing and absorb the balance from anticipated savings from the change in the out-of-home placement program. Also, the recommended reductions in Meals on Wheels and Emergency Caretaker Services should be subject to review on August 9, 1982 before implementation. B5 �NDIIU l;.l Page 2 of 6 220 i Board of Supervisors July 26, 1982 Page Three e. Does the Board wish to further restore additional sworn personnel in the Sheriff's Department and if so, what's your desired source of funding? The budget changes listed on the attached schedules to appropriate carryover balances of special funds established for a specific purpose are presented for your consideration. Approval of these recommended changes will make all financial resources in these special funds available for expenditure. Also included are adjustments to the budget of the County Library to cover the unavailability of a projected fund balance and certain liabilities which have been incurred by approval of a recommended supplementary allocation from the Special District Augmentation Fund. Finally, it is proposed that operating budgets for Justice System Programs and Animal Services be revised to .enable these departments to adjust operating plans to meet current estimates of available financial resources. With the revisions indicated on these schedules, the total county budget stands at $277,789,792, a decrease of $4,145,996 from fiscal year 1981-82. It is recommended that any decision on major budget issues which require appropriation increases be financed by reductions in other proposed appropriations included in the Proposed Budget and the recommendations of the Finance Committee. Respectfully, M. G. WINGETT County Administrator MGW:sr attachments `NN a QUI a Page 3 of 6 221 COUNTY BUDGET FISCAL YEAR 1982-1983 Proposed Budget $281,974,608 Revisions Finance Committee Report - 4,375,275 Additional Adjustments (Attached) 190,459 Adjusted Proposed Budget $277,798,792 Budget - Fiscal Year 1.981-1982 281,935,788 Budget Decrease -$ 4,145,996 FF:linj 7/26/82 Page 4 of 6 222 REVISIONS TO REVENUE ESTIMATES FISCAL YEAR 1982-1983 Increase Decrease 1. Fund Balance Changes (a) Los Medanos Capital Project-State $ 792,000 State Aid for Construction $ 822,000 (b) Los Medanos Capital Project-County 180,310 (c) Fish & Game 1,046 (d) Survey Monument 9,843 (e) Criminal Justice 75,100 (f) Road 308,200 (g) Federal Revenue Sharing 177,200 (h) Library 29,300 2. County Library County Aid-Special District Augmentation 69,900 Fund to cover decreased fund balance and year-end obligations. 3. Justice Systems Programs State Aid (AB 90) 386,140 4. Animal Services License Fees 114,920 Subtotal $1,578,209 $1,387,750 Net Increase 190,459 TOTAL $1,578,209 $1,578,209 FF:lmj 7/26/82 MIT A Page 5 of 6 223 REVISIONS TO BUDGET APPROPRIATIONS FISCAL YEAR 1982-83 Increase Decrease 1. (a) Los Medanos Capital Project-State $ 30,000 (b) Los Medanos Capital Project-County $180,310 (c) Game Protection 1,046 (d) Survey Monument Preservation 9,843 (e) Criminal Justice Facility 75,100 (f) Road Maintenance 308,200 (g) Federal Revenue Sharing-Reserve 177,200 (h) Library Materials 29,300 2. Library Materials 69,900 3. Justice System Programs 386,140 4. Animal Services (a) Appropriate Additional License Fees 114,920 Subtotal $786,209 $595,750 Net Increase 190,459 fi0fiAL $786,209 $786,209 FF:lmj 7/26/82 UUUUE A Page 6 of 6 224 ti CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT To: Finance Co=ittee Date: 26, 1982 From: Arnold S. Leff, M.D. PISubject: Public Health Llimination of Director Health Services Classifications and Derivation of Savings Following is a report which meets the requirements of the Finance Committee memorandum regarding Public Health personnel cutbacks and savings. This memorandum will respond to the personnel changes recommended by the Depart— went of Health Services with regard to Public Health, as well as the interim administrative structure to be used in order to assure continued high quality . public health service in Contra Costa County. in addition, we are taking the liberty of responding to some public comments made with respect to these recommendations that need further clarification. The budget reductions, as recommended, require personnel changes of some $500,000, and include the elimination of classifications for Assistant Health Officer (four positions) and Chief, Community Health Services (one position). The total savings derived (at current salaries and benefits) for those five positions is $380,000. in addition, the department is eliminating three clerical positions for the above Assistant Health Officers ($56,400 including benefits) plus two Health Educator positions ($61,000) which al?. totals to $497,000. it is critical to note that these positions are being eliminated in accordance with customary county personnel procedures and all affected employees were notified in the same manner as other department personnel. Additional budget reductions will be made totalling approximately $150,000 to be reported on by September 1, as requested by the Finance Commmittee. RECEIVED J"La7►582 J. O:SON CtE' BO OF SUP {SOBS 2A C B. .._.. ......_..___..—...D< PR A-41 3/tsl Page 1 of 3 225 Finance Committee July 26, 1982 Page Two In order to assure appropriate medical consultation and follow-up clinical direction for public health activities, we have arranged for a medical on-call system composed of (in addition to Kathleen Erhart, M.D., Assistant Health Services Director, Public Health and Arnold S. Leff, M.D., County Health officer) the services of Walter Carr, M.D., who has specialty train- ing in communicable disease and parasitology, and Walter Zaks, M.D., M.P.H., who has formal public health training and experience. These physicians will be available to the nurses and program staff for medical direction and con- sultation on an as needed basis, and along with an appropriate public health model standards system, will be able to quickly assess when additional medical expertise might be needed. The above physicians (with the addition of Kathryn Bennett, M.D.) have provided on-call services for public health/ environmental health programs for the last several months at no addition to their salaries for these purposes. Also, for the last two years, there has been an unbudgeted amount of public health on-call pay available by Board resolution. That $11,000 has not been expended to date. Program direction will be provided by experienced public health professionals who will continue to support the current activities in the department, as well as continuing to provide the program leadership necessary to maintain quality in public health programming. We are in the process of developing an organizational framework for the provision of those services and appointing experienced public health pro- fessionals to provide that leadership. We do not see a need for, nor do we intend to hire at this time, additional administrative or program direction staff for the Public Health Division. At this time, we prefer not to speci- fically name/appoint those program directors, given the sensitive nature of the program changes currently occurring. It is important to recognise that all public health nurses have certification in public health, three of which have masters in public health. In addition, there are several other professionals in the department with masters and doctorates in public health. Questions have been raised with regard to the federal and state grants entering the department, some of which are used to support Dart of the salaries of some of these Assistant Health Officers whose classifications are being eliminated. In consultation with the State Department of Health Services at the very senior levels of that department, we are assured that there will be no problem in using funds currently allocated for physician activity for other public health purposes as long as they are allocated to the program intended and there is adequate quality. The one exception might be a $55,000 grant which requires the full time designation of a Director of Maternal and Child Health, who must be a board certified pediatrician, obstetrician, or preventive medicine physician. This is a policy decision of the State Health Department which we are currently discussing with them. lSWtlil��ll� 0 Page 2 of 3 226 Finance Committee July 26, 1982 Page Three It does not, however, require us to have an Assistant Health Officer position available, nor does it require that the individual so designated have a masters in public health degree. Finally, the Board has received a letter from the president of the Cali- fornia Conference of Local Health officers, responding to obvious pressure from some State entities. The Board should note that Dr. McMillan never took up this issue with his Board-of Directors and is clearly speaking as a representative without the formal agreement of his board (the county's current Health Officer, Arnold Leff, M.D. does in fact sit on that board and is a member of the Executive Committee of that organization). The Department of Health Services clearly, without qualification, can state there will be substantial savings by eliminating the classifications of Assistant Health Officer and Chief, Community Health Services from the department's list of classifications and clearly believes that this can be done with only limited impact on the public health of the cow nun ADDENDUM: In response to some questions raised about clinical activity of the Assistant Health Officers, we have the following data: March 1981 - May 1982 Physician Clinic Hours (Average) - All 5 Assistant Health Officers 2.45 hours/mo. - Outside Contract M.D.'s in Public Health 283.67 hours/mo. ASL:rm cc: Melvyrn Ningett (Cathleen Erhart, M.D. ��,��� ,c Page 3 of 3 227 t 0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of: ) } July 20, 1982 Emergency Medical Services. ) The Board on June 29, 1982 having referred the recommendations of the Health Services Director relating to contract negotiations with the ambulance companies and amendments to the existing ambulance ordinance, and other related matters, to the Joint Conference Committee; and Supervisor McPeak having reported back on behalf of the Joint Conference Committee indicating that a meeting was held on the evening of July 19, 1982 which was attended by a large number of interested citizens; that the Joint Conference Co-.nittee received testimony from a number of individuals regard- ing the need for some input from ambulance companies, law enforcement agencies, fire districts, hospital emergency rooms, and others, who are concerned with and would be affected by any changes in the existing emergency medical services system; and Supervisor McPeak having indicated that the Joint Conference Committee has agreed to recommend to the Board that the existing ambulance subsidy be continued for a six-month period in a reduced amount which is to be allocated to each existing ambulance contractor through a formula to be recommended to the Board by the Ambulance Association; that the Emergency Medical Services Office should continue to be funded at some level during this six-month period of time, and that a Task Force consisting of representatives from the Emergency Medical Care Committee representing police, fire, ambulance companies, hospital administrators, and emergency room nurses and physicians, be formed to engage in a planning process designed to make recommendations to the Board on how the emergency medical services system should be operated in this County in the future, with the Emergency Medical Care Committee to be responsible for overall coordination and the development of a work program and process; and Supervisor McPeak having indicated that no action on this matter is necessary at this time but that this will be a matter on which the Board will need to take action July 27 as a part of their deliberations on the budget THIS IS A MATTER OF RECORD ONLY. I hereby certify that We la a e+ui::._:::rs_:cooyof A Matter of Record Carlo taken and entered on dw rnkrAn of Vw Board rf Suoetv"M an an data sham ATMSTEc: JUL 2 01962 J.R.OLSSOfl,COL'4SY CLERK and ex officlo Ciot of the Board any cc: County Administrator 228 EXHIBIT C ....... .............. �y s e 71-11 . eget �`opitt and Fe�i,Rev Slsrg Aper d FY' 3 K) 5 tadeet poxaorri:personn l reP.^or� tom° �' 33tk xatl �ltlnn.:acl it 5 rerx soon reousta to r.i? � n e as 3 ':above xt� ren�cst4ct to�:rDDrt o-15 coats; tintroi_ V.,J .;1�.rvd baltF� txce :En tex;2s ase Fully inc,.ansed amo as above mrges2cy ==ei3icaF Se sires, fnsaddd in ;:n.t rPr>LnAAAd �r Sl�ori ,Dbyle"Furtincrsd far AFc Drs Abu �ax�e as , aFsove' � ei� 5erv�ee Dir 8I26/32. report ar:i„-m3 same a � aF:ove " ontorferenee; ate 8/2C!fi2 rep©Ar.r a; rv:? y � p r °l escr?s` Fz.aug i restored by- IOAO a se a ,l awove $t7x5'reportgn 'jTgrm,zx�xx9vt Co ?. t.xpandcd }),j Ch put b.ncl: tion t,� ta-t i y t�) Bud F i tv itSSE t „t,rtlt i `i. A it a l ":t?a 4 And the Board adjourns to meet in regular session on Tuesday , August 3, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk documents contain aacl pages. The preceding ---r