Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 07191983 - ALL (2)
BOARD DATE ,/� Date & Initial Indexed ( u� d/C 6�7 �,Al, ,4-3 Numbered d Ready for keypunching Has been keypunched All orders are in and this file is ready for microfilming -aZS� _1jE1�6 v Has been microfilmed � Ready for storage � DRRD NOT r,,- S THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY IN AkOOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: HONORABLE ROBERT I . SCHRODER, CHAIRMAN, PRESIDING SUPERVISOR TOM POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR SUNNE W. MC PEAK SUPERVISOR TOM TORLAKSON ABSENT: NONE CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk AMENDED -CLAIM / d BOARD OF SUPERVISORS OF COMRA COSTA COMITY, CALIFOMM BOARD ACTION Claim Against the County, ) NOTE Ta CLAIIMAM July 19, 1983 liouting Endorsements, and ) The oopy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Giovernsment Code.) ) given pursuant to Oov =rent Code Sections 913 5 915.4. Please note the "Warning" below. Claimant: Darrell J . & Robin A. Mazenko Attorney: Ronald M. Abend, Inc, - 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250 , 000. 00 V �o Byadel3uvei to on 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel v1lCtii Coui1sd Attached is a copy of the above-noted JUL 13 1983 DATED: July 12, 1983 J.R. OLSSON, Clerk, By` Gl� 7l l%�. PVUtyC,1 9�a5 �3 Kelly/R. Calhoun II. FROM: County Counsel TO: Clerk of the board of Supervisors (Check one only) ( ) This Claim lies substantially with Sections 910 and 910.2. (�) This FAILS to comply substantially with Sections 910 and 910.2, awi•+Mer ( ) Claim is not timely filed. Board should reject,,cla m.:oa-g=u d that it was filed late. (5911.2) DATED: JUL 1 n 1983 JOW B. CIAUSQI, County Comfsifi�, M. BOARD CHER By unanimous vote of Supervisors present This4claim is rejected in full. ' ( �) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. q HATED: J.R. CLSSON, Clerk. by2,:Z�X..�Deptrty WANG (Gov't. C. 5913) Subject to certain exceptions, you have way six (6) months from the date this notice was personally delivered or deposited in the mail to file'a court action on this claim. See G7mrm ent Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. W. EMM: Clerk of the EFaMTO: County Counsel, 2 County I 71strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a vem thereof bas been filed and +andorsed on the Board's copy of this .. Claim in accordance with Section: 29703. DATED: J. R. CCSSON, Clerk, by , Deputy � 'o 1 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abend, Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road E1 Sobrante, California 94803 ✓ 2. 'Douglas and Margaret Bidgood 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road E1 Sobrante, California 94803 ;/4. Archie Crow 1 3972 La Cima Road E1 Sobrante, California 94803 ,-.5. Richard J. and Donna Fellman;% 3911 La Cima Road E1 Sobrante, California 94803 v 6. Augusto and Araceli Ferriols� 3981 La Cima Road EI Sobrante, California 94803 . 7. Manuel Guizar I 3946 La Cima Road El Sobrante, California 94803 v8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh �I 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner tl 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenko,// 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road El Sobrante, California 94803 v 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 GG 4 f 1 V14. Glen and Kay Nunes 3923 La C resents Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 r x/16. Gene and Leona Rasmussen ' 3901 El Monte Road El Sobrante, California 94803 �A% Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 „19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 �'0. George and Judith Staggs / 3933 La Cima Road E1 Sobrante, California 94803 v21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road E1 Sobrante, California 94803 r AMENDED •CLAIM BOARD OF SLVMWISORS OF CONTRA COSTA COU:TY, CALIfUmiA BOAR ACTION Claim Against the Cointy, ) JUTE 70 CLAZVTT July 19, 1983 Luting M-idorsements, and ) Rte copy of this doemtent mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverment Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Larry 0 . & Florence Lindner Attorney: Ronald M. Abend, Inc, - 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 yiadeAW Co 1 �$YY YY to s on 7(12/83 Date'Received: July 12, 1983 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel County Counsel Attached is a copy of the above-noted Claim �y JUL 13 1983 DATM: July 12 , 1983J.R. OLSSON, Clerk, By �� , � , }�u,.Y H, / 94553 Kel Calhoun II. FROM: County UnnselI Supervisors (Check one only) ( ) This Claimlies substantially with Sections 910 and 910.2. A, e106t� (k ) Thidxclaial FAILS to oarply substantially with Sections 910 and 910.2, wA- e" ( ) Claim is not timely filed. . Board should reject c4aim:.on-;#6und that it was. filed late. (§911.2) RAND: JUL 14 1953 JOHN B. CY UMN, County Counsel, By r . .Deputy III. BOARD CRUM By unanimom vote of Supervisors present SX) Thisrlclaim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DAZED: .R. COSSON, Clerk, 64, Deputy WARMiG (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file-a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in Connection with this matter. If you want to consult an attorney, you should do so 3mnxUately. IV. FEM: Clerk of the Board TO: County Counsel, 2 County REM strator Attached are copies of the above Claimlb notified the claimant of the Board's action on this Claim by mailing a Copy of this document, and a mann thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DAZED J, R. OLSSON, Clerk, by . , Deputy l tL. J VV� LAW OFFICES OF RONALD M. ABEND, INC. A POOF"GIONAL CORPORATION RONALD M. ADEND 1333 BROADWAY,SUITE 640 TYLER P. 6EROING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAUX July 5, 1983 ��ii1�% s✓Dui1S6� 1983 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for / refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of ' the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the—date to g n repeated, and the incident shown to b% a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that Claims fail to state "damage -- or the basis of computation of the ai claimed." In this regard, I would refer you to Paragraph 7 of the i Claims which shows the approximate known damage and a detail of the ; computation, or how the sum was es mated. Again, the incident in/ massive slide, involving numerous homes in El Sobrante which have ei compTely destroyed, partially damaged, or in imminent danger. Al Geotechnical Engineer and Excavation and Ground Movement Expert/ conducting an extended investigation, testing and evaluating the area (Regional Park property) above La Cima Road, and the Claim' Improvements. As you can well understand, this type of work 17' and compound problems, let alone extreme difficulty in estimatii cost of repair, much of which is dependent upon work to Regional Park Property. For the above reasons, contrary to your cont Claims are sufficient to properly apprise Contra Costa Co;/ sums involved, as known to the Claimants, at this time. E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. _ Wn d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre E.• 8 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / -A. Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 Archie Crow t 3972 La Cima Road El Sobrante, California 94803 L.5. Richard J. and Donna Fellman;%� 3911 La Cima Road El Sobrante, California 94803,/ ,; 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 948033, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 ; 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resents Road El Sobrante, California 94803 U 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 i Fv /, u14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 i i/7.6. Gene and Leona Rasmussenk' 3901 El Monte Road El Sobrante, California 94803 xA7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 X18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 ..19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 „20. George and Judith Staggs t!' 3933 La Cima Road El Sobrante, Califor'niia� 94803 v2 1. Rudolph N. Webbe ` 3901 La Colina Road El Sobrante, California 94,803 v 22. Barbara S. Zubrinsky tl/ 3966 La Cima Road El Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre 3990 La Cima Road El Sobrante, California 94803 - -- By unanimous vote of Supervisors presents,-- Claim is rejected in full.z This claim is rejected in full because it was not presented within 'the time allowed by law. I certify that this is a true and correct ODPY of the Board's Order entered its minutes for this date. f3 J.R. DLSSQJ, Clerk, WARME (Gov't. C. 5913) Subject to certain OaoeFr You have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file-a court action on this claim. See awermwt Gbde Section 945.6. you may seek the advioe of any attorney of your choice in c ruIectian with this matter. If you want to consult an attorney, you should do so 4 maediately. o 70: County County strator HM-. ClarkAttached are copies of the above Claim• We notified the claimant of the Board's action an this Claim by mailing a copy of this dOctxmntr and a memo thereof bus been filed and endorsed on the Board's copy of this •. Claim in acoordanae with Section 29703. DA=: J. R. CISSONs Clerkr by Deputy t . E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, RonalVM. Abe d, Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 13 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 ✓ 2. 'Douglas and Margaret Bidgood 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 Archie Crow t 3972 La Cima Road El Sobrante, California 94803 L,5. Richard J. and Donna Fellman% 3911 La Cima Road El Sobrante, California 94803 ✓'6. Augusto and Araceli Ferriols� 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 V8. David and Donnell LaBarre d 3990 La Cima Road El Sobrante, California 94803 . v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ✓11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 / 13. Oscar H. and Adelaide Neilsenv/ 3941 La Cima Road El Sobrante, California 94803 � � 14 V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓� 3947 La Cima Road E1 Sobrante, California 94803 V116. Gene and Leona Rasmussen/ 3901 E1 Monte Road E1 Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz 3985 La Cima Road El Sobrante, California 94803 ,.19. Chanchal Singh 3919 La C resenta Road El Sobrante, California 94803 ,n. George and Judith Staggs (/ 3933 La Cima Road El Sobrante; California 94803 ia v21. Rudolph N. Webbe " 3901 La Colina Road El Sobrante, California 94,803 ✓22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 v 23. Class Claim, / Attention: David LaBarre l 3990 La Cima Road E1 Sobrante, California 94803 15 AMENDED -CLAIM .t BOAM OF SUPERVISMS OF CM?M OOSTA OOU:TY. CALIFORNIA BOARD AMON Claim Against the County, ) W0►1E 70 C[,AIPPM July 19, 1983 ` Routing Endorsenents, and ) 'the copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverrment Code.) ) given p zsuaat to Government Code Sections 913 i 915.4. Please note the *Warning" below. Claimant: David A. & Donnell D. LaBarre Attorney: Ronald M. Abend, Inc, ' 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amit: $250, 000. 00 pia qunt Co s 1 By del�vps to er�C on 7/12/83 Date'Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel rtrtJi16y Counsel 1, nsel Attached is a copy of the above-noted CV,� DATED: July 12 , 1983 J.R. OLSSON, Clerk, By ,��'«�zUu Depii�yl 3 1983 K� Cal oun < :::,, 11n4553 II. FROM: County Co T0: er of Boar o Supervisors (Check one only) ( ) This�C]ai;nG�plies substantially with Sections 910 and 910.2. (u ) ThiM rr�KllClaim, II FAILS to =ply substantially with Sections 910 and 910.2, awiwww ( ) Claim is not timely filed. .Board should reject claim on that it was filed late. (5911.2) DATED: JUL 143 JOFIDT B. (SA[lSFld, County Coia:sd► Ry Deputy III. BOARD 2 By unanumus vote o Supervisors present lel4g (X 7hic].ainn is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's order entered in its minutes for this date. LIATED• � � R. CUSSONs Clerk, �[GC . Deputy WAMM (Gov't. C. $913) Subject to certain exceptions, you have only six (6) months from the date this notios was personally delivered or deposited in the mail to file-a court action an this claim. See Owerrment Code Section 945.6. You may seek the advice of any attorney of your choice in cow =tion with this matter. If you want to consult an attorney, you should do so immediately. IV. FRCM: Clerk of the Board 70: County , County 1111NEFaitor Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mI m thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. Dom: J. R. OgSSON, Clerk, by • > y t 16 V LOOP LAW OFFICES OF RONALD M. ABEND, INC. A/ROI[f610NAL OOR'ORITION RONALD M. ABEND TYLER P. DERDING 1333 BROADWAY,SUITE 840 DEN15 J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAUX l:J.. 11� liOJ11SE71 July 5, 1983 1983 % CL 9553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the ate Is g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was esti d. Again, the incident involves a massive slide, involving numerous homes in EI Sobrante which have either been comely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 1'7 n rid -i - - - ---- - ------ RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre ' 18 r V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 r r/16. Gene and Leona Rasmussen/ 3901 E1 Monte Road E1 Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 X19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 „2U. George and Judith Staggs 3933 La Cima Road E1 Sobrante, California 94803 v21. Rudolph N. Webbe t/ 3901 La Colina Road E1 Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 ri23. Class Claim, Attention: David LaBarre tl 3990 La Cima Road El Sobrante, California 94803 20 AMENDED •CLAIM BOARD OF SLVMW 90RS CSF q*mA C1N1A COUNTY, C1UXFa*aA 9MRD ACTION Claim Against the County, ) pVM TO CLAn9W July 19, 1983 Routing &x1orsements, and ) 2he copy of this document mai to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Gmvx ment Code.) ) given pursuant to Ooverrment Code Sections 913 & 915.40 Please note the "Warning" below. Claimant: Manuel C . Guizar Attorney: Ronald M. Abend, Inc, ' • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Atmimt: $250, 000. 00 JiaCRunty�COEM1 7/12/83 Date'Reoeived: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Cbunsel r"7 ; tavullsel Attached is a copy of the above-noted Claim ' J UL 13 1983 DATED: July 12, 1983J.R. CQSSCN, Clerk, ByACA 94553Ke R. Calhoun II. FROM: County Cbunsel S0: Clerk of the Board of Supervisors (Check one only) t ) This Claim fxup3ies substantially with Sections 910 and 910.2. Cof (x ) Thi claim FAILS to comply substantially with Sections 910 and 910.2, an&wwr ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2) ^_ DATED: .tfil 4 is^i JOHN B. CLAUSM# County Deputy,.,. III. BOARD CECM By vote of Supervisors sent y' (k) 7h is rejected in full. (� �) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Crder entered its minutes for this date. DAM• J.R. CLSSON, Clerk, 14F RNmG (Gov't. C. 5913) Subject to certain exoeptians, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action on this claim. See Government Mde Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to cmunat an attorney, you should do so Immediately. IV. FROM: clerk o County Clounsel,, 2 CountyMi strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof bas been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. C18S0N, Clexk, by , Deputy �_ 21 V top LAW OFFICES OF RONALD M. ABEND, INC. A r 10FIM81ONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES 44151 465-4430 - JAMES O. DEVEREAUX July 5, 1983 ' % VOjnsd 1983 af;lST' CA 04553, E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the ate g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was est mated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been completely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 22 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, RonalVM. A7be d, Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 23 EXHIBIT "A" 1. John D. and Marsha J. Andersen V 3925 La Cresenta Road E1 Sobrante, California 94803 2. 'Douglas and Margaret Bidgood 3599 La Cima Road El Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ;/4. Archie Crow 1 3972 La Cima Road E1 Sobrante, California 94803 v5. Richard J. and Donna Fellman % 3911 La Cima Road El Sobrante, California 94803 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 948033, v9. Michael and Betty Lagosh ✓ 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin MazenkoV 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road E1 Sobrante, California 94803 v 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 24 �I V14. Glen and Kay Nunes 3923 La C resenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 r vv16. Gene and Leona Rasmussenk' 3901 El Monte Road El Sobrante, California 94803 ,/f7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz 3985 La Cima Road El Sobrante, California 94803 „19. Chanchal Singh V/ 3919 La C resenta Road El Sobrante, California 94803 „20. George and Judith Staggs 3933 La Cima Road El Sobrante, California 94803 w21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 v23. Class Claim, Attention: David LaBarret/ 3990 La Cima Road El Sobrante, California 94803 25 AMENDED •CLAIM • BOARD OF SMMWL90RS OF CORM CO6TA CCU:TY, CALIF0F0;IA BOARD ACTION Claim Against the County, ) tom TD CGAnjAm July 19, 1983 Routing Bhdorswents, and ) The copy of this document to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) . Government Code.) ) given pursuant to Government Code Sections 913 a 915.4. Please note the "Warning" below. Claimant: Augusto & Arceli Ferriols Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 V �Q 8yadel v9WtooCYef cn 7/12/83 Date Reosived: July 12, 1983 By mail, postmarked on I. FRAM: Clerk of the Board of Supervisors TO: County Counsel Cutit:fy Counsel Attached is a copy of the above-noted Claim. // U U L 13 1983 DAM: July 12 , 1983 J.R. CLSSCN, Clerk, IL r Deputy �- Kel . Calhoun ez, CA 9�i5�3 II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This _Clainl.T'plies substantially with Sections 910 and 910.2. j}'f�• ier�leGl (X ThisClaim FAILS to comply substantially with Sections 910 and 910.21 w0-wo ) . ( ) Claim is not timely filed. Board should reject.;alai-'a ground -that-it;vas filed late. (§911.2) .�. DATED: 1 119HJOHN B. C[AUSEN, County Co`a:sel, By .,.;Deputy III. BOARD By wmiinous vote of Sl�pervisors present eix/ed ; (,\-f Thi.ry�claim is rejected in full. - ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's order entered is minutes for this date. � �C L�(,//ltl � DATED: . �/ y3 J.R. QI.SCN S , Clerk, b� . DWutY MAIOJING (Gov't. C. 6913) Subject to certain exceptions, you have Daly six (6) months from the date this notice was personally delivered or deposited in the mail to file•a court action an this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in eomiecti.on with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Cl&k of the Board TO: County , 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof has been filed and endorsed an the Board's cqW of this Claim in accordance with Section 29703. DATED: J. R. DW.9Qd, Cleric, by . Deputy 26 1 t LOW LAW OFFICES OF ( RONALD M. ABEND, INC. A PROM881014AL Cwe'ONATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING DENIS J. DE P120 OAKLAND,CALIFORNIA 64612 MICHAEL J. HUGHES (413) 465-4430 JAMES O. DEVEREAUX July 5, 1983 %A, •JJL L;OuIISQI 1 1983 CA 9`553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the ate pis aga n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the . Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was es�ated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been completely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 27 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d ���(� RMA/bin cc: La Ciroa Homeowners Committee c/o Dave LaBarre 28 t EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 / ./ 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road El Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ;/4. Archie Crow 1 3972 La Cima Road E1 Sobrante, California 94803 %.5. Richard J. and Donna Fellman % 3911 La Cima Road El Sobrante, California 94803,/ v 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 9480/3, v4. Michael and Betty Lagosh V 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner `✓ 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road El Sobrante, California 94803 U 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 29 e tj V14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 x/16. Gene and Leona Rasmussen✓f / 3901 E1 Monte Road El Sobrante, California 948033 ,A7. Eppie and Sara Quintana v 3959 La Cima Road El Sobrante, California 94803 X18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 ,.19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 „20. George and Judith Staggs 3933 La Cima Road El Sobrante, California 94803 v21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre t/ 3990 La Cima Road E1 Sobrante, California 94803 30 AMENDED CLAIM BQAlm OF sUpEFtVMW OF CONPRl+, COSTA CCU.'=! CALIfUMIA BQARD ACTION Claim Against the Comty, ) VOTE 70 CLAIMANT July 19, 1983 Routing Endorsements, and ) The copy of this document ma i I ed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Goverrment Code.) ) given pmsua nt to Cavverrment Code Sections 913 915.4. Plea$e note the *VbniW below. Claimant: Richard J . & Donna J . Fellman Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00S C By1,J,iuv�er too esr�c on 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel COi�:f3 l;OC1fiSEl Attached is a copy of the above-noted Claim / J U L 13 1983 DATED: July 12, 1983 J.R. O SSONt, Clerk, By C ) �l L/C�Deputy Kel Calhoun s'i�t' ?, t:19�b553 II. FROM: County O TO: erk o Boar of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. This/AClaimt\�FAI S to comply substantially with Sections 910 and 910.2, w&wen ). ( ) Claim is not timely filed. Board should reject clsim.on-;Szotiad that it was filed late. (5911.2) DATED: JUL 1 ' 19301 Be CLAUEEMN, County Coaamsel, By , `Deputy III. By unanimous vote of Supervisors present ° ( Thisgclaim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in is minutes for this date. DATED: 7/ J.R. �.SSON, Clerk, /C LlL _� , Deputy MAYO= (Gov't. C. 6913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to ffle'a court action an this claim. See Government Code Section 945.6. You way seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so Immediately. IV. FROM: Clerk of the Board TO: County Counsel, 2 �ty strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this domwent, and a new thereof has been filed and endorsed on the Board's copy of this .. Claim in accordance with Section 29703. DiAT£D: J, R. CLS.90N, Clerk, by . , Deputy 31 VV 4 LAW OFFICES OF RONALD M. ABEND, INC. A P"CrESSIONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING DENIS J. DE P12O OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES (415) 485-4430 - 1 JAMES O. DEVEREAUX July 5, 1983 ..,li: lr0J11SE1 1983 G;553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, theatc� e�ain repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estimated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been co�etely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 32 t E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 33 f EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 / ✓ 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 .V4. Archie Crow 1 3972 La Cima Road El Sobrante, California 94803 L.5. Richard J. and Donna Fellman;% 3911 La Cima Road E1 Sobrante, California 94803,/ 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road E1 Sobrante, California 94803,. v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road E1 Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 U 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 34 r t / X14. Glen and Kay Nunes 3923 La C resenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 x/16. Gene and Leona Rasmussen✓ 3901 E1 Monte Road El Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 .✓18. Dolores Schwartz 3985 La Cima Road El Sobrante, California 94803 ,.19. Chanchal Singh y 3919 La Cresenta Road El Sobrante, California 94803 „20. George and Judith Staggs t/ 3933 La Cima Road E1 Sobrante, California 94803 v2 1. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 v23. Class Claim, Attention: David LaBarret/ 3990 La Cima Road El Sobrante, California 94803 . t 35 AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU"TY, CA1070F M BOARD ACTION Claim Against the Oou1ty, ) IV= TO CL.AII,UM July 19, 1983 R=t ing Endorse rants, and ) The copy of this documnt aorto you is your Board Action. (All Section ) rotioe of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to b mor ent Code Sections 913 i 915.4. Please rote the "Warning" below. Claimant: Archie C. Crow Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250,000. 00 V Co 8y del3uWt offji on 7/12/83 Date'Feceived: July 12, 1983 By mail, postmarked on I. F CM: Clerk of the Board of Supervisors TO: County Counsel :lilt'✓ Counsel Attached is a copy of the above-noted Claim U L 13 1983 DATED: July 12, 1983J.R. OWSON, Clerk, Deputy Q` Ke 9 XCalhoun f;:_; ;::•: , CA 553 II. FROM: City Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claimlies substantially with Sections 910 and 910.2. el X�eG7 ( �C) Thig FAILS to eurply substantially with Sections 910 and 910.2, aM-w —Ct Egg GQ ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: JUL 14 1963 joHN B. C[msm, Oounty Counsel,� y "� R �" • y III. BOARD ORDII2 By unanimous vote of Supervisors present r,. J ( This& is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered 3n is minutes for this date. DATED: ��_3 J.R. OI.S. W# Clerk, by L'4 .,14 , Deputy WARMIG (Gov't. C. 5913) Subject to certain exceptions# you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action can this claim. See Gbverrment Code Section 945.6. You may seek the advice of any attorney of your choice in amrection with this matter. If you want to consult an attorney, you should do so immediately. IV. FFM Clerk o County Counsel# 2 Countystrator Attached are copies of the above Claim. lie notified the claimant of the Board's action en this Claim by mailing a copy of this document, and a mI ma thereof has been filed and endorsed an the Board's copy of this .. Claim in accordance with Section 29703. DATED: . J. R. CQSaON, Clerk, by . Deputy 36 i , + • , V LOOP y LAW OFFICES OF RONALD M. ABEND, INC. A POOP BIONAL COPP-ORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. DERDING OAKLAND,CALIFORNIA 04612 DENIS J. DE PIZO MICHAEL J. HUGHES (415) 465-4430 ., JAMES O. DEVEREAUX July 5, 1983 1 2 1983 :J E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the date i g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estimated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been competely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 37 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. 1 W n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 38 s 1 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road EI Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road El Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ;/4. Archie Crow 1 3972 La Cima Road El Sobrante, California 94803 L.5. Richard J. and Donna Fellman;% 3911 La Cima Road El Sobrante, California 94803 v 6. Augusto and Araceli Ferriols� 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 ✓8. David and Donnell LaBarre t/ 3990 La Cima Road El Sobrante, California 94803 v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ✓11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road El Sobrante, California 94803 Ll 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 39 1 V14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓� 3947 La Cima Road E1 Sobrante, California 94803 i i/16. Gene and Leona Rasmussen+ f 3901 E1 Monte Road E1 Sobrante, California 94803 ,/17. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 ,.19. Chanchal Singh 3919 La Cresenta Road E1 Sobrante, California 94803 „n. George and Judith Staggs (/ 3933 La Cima Road El Sobrante, California 94803 v2 1. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky ►// 3966 La Cima Road El Sobrante, California 94803 vi23. Class Claim, Attention: David LaBarre 3990 La Cima Road E1 Sobrante, California 94803 40 AMENDED CLAIM BONS OF SLTEWISOFS OF Comm a sm cmry, CAIM01 NIA BOARD ACTION Claim Against the County, ) lum TO CLAnum July 19, 1983 Routing &,dorsarents, and ) The copy of this docent mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Goverment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Thomas And Barbara Blanchard Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 v �� Byadeliuvei tCaoeri on 713.2/83 Date'Received: July 12, 1983 By mail, postmarked on I. FRCM: Clerk of the Board of Supervisors TD: County Counsel UO ,ity COU(isEl Attached is a copy of the above-noted Claim �'Ui_ 13 1983 DATED: July 12, 1983 J.R. OLSSON, Clerk, By L �:z, CA 94553 Ke . Calhoun II. FRCM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim lies substantially with Sections 910 and 910.2. ( K) This Claim FAIIS to acmply substantially with Sections 910 and 910.2, a"10" ( ) Claim is not timely filed. Board should reject clW=-pi :"gi-und that it-was filed late. (5911.2) = ;- -�7 JUL 14 1983 ...... � _ DATED: JOHN B. cravSQr, County Cbta:sel: By, ,_Deputy III. BOARDORDER / By vote o Supervisors present - i I ` ( Thisq"F1aim is rejected in full. ( ) This claim is rejected in full because it was riot presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered is minutes for this date. /DATED f • DeutyD VARM;G (Gov't. C. 5913) Subject to certain exoepticns, you have only six (6) months frau the date this notice was persorally delivered or deposited in the mail to file-a court action on this claim. See Government Code Section 945.6. You may meek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FRCM: Clerk o County Counsel, Countystrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a nam thereof has been filed and erkhrsed on the Board's copy of this .. Claim in accordanoe with Section 29703. DATED: J. R. CYb.SCl1, Clerk, by . , Deputy 41 V LAW OFFICES OF RONALD M. ABEND, INC. A RROP"SIONAI CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 84612 MICHAEL J. HUGHES 14161 465-4430 JAMES O. DEVEREAU% July 5, 1983 % V0JiISE1 1 1983 G.11 a=:553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the attee 'ls g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estimated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been completely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 42 A E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, RonalVM. Abe d, Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 43 r • i EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 / ./ 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road El Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 .A. Archie Crow 1 3972 La Cima Road E1 Sobrante, California 94803 �5. Richard J. and Donna Fellmar}./ 3911 La Cima Road El Sobrante, California 94803•/ ✓ 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre d 3990 La Cima Road El Sobrante, California 94803 v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 ; 10. Larry and Florence Lindner t/ 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 44 } t ' 1 V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 x/16. Gene and Leona Rasmussen,' 3901 El Monte Road E1 Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 X18. Dolores Schwartz t/ 3985 La Cima Road El Sobrante, California 94803 ,.19. Chanchal Singh 3919 La C resenta Road El Sobrante, California 94803 ,2D. George and Judith Staggs 3933 La Cima Road E1 Sobrante, California 94803 ✓ll. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre t/ 3990 La Cima Road E1 Sobrante, California 94803 45 AMENDED CLAIM • BOARD OF SOpEWISORS OF CONTRA COSTA COLI!Wl , CALIPOFMA DOM ACTION Claim Against the County, ) NNE 70 CLAnaw July 19, 1983 Routing Endorsanents, and ) 'hie copy of this docEent mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) )board of Supervisors (paragraph III, below) , Government Code.) ) given pursuant to G vernment Code Sections 913 i 915.4. please note the "Warning" below. Claimant: Douglas J . & Margaret Bidgood Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 $250, 000. 00ccoo yadeliuv m° e=�C on 7/12/83 Date'Receiv6d: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel f:+)?�iifY COJRS@l Attached is a copy of the above-noted Claim. !U I. 13 1983 DATED: July 12, 1983J.R. O1,SSON, Clerk, By ��. ? - , . ,Deputy 945153 Kell Calhoun ,ti.= - I> II. FROM: County m 70: Clerk of the Board of Supervisor's (Check one only) ( ) 77:is Claimlies substantially with Sections 910 and 910.2. a1&7c1e1T`p( )t ) Thilaim FAIIS to comply substantially with Sections 910 and 910.2, amWi ). ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED. JUL 1 4 1983 JOS] B. CLM)M, County ooia:sel-. , Deputy ✓" III. BOARD ORDE1J By urianimous vote of Supervisor -present ( This4claim is rejected in full. ' ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct of the Board's Order entered in its minutesforthis date. ell DATED: ��d .R. CLSSCN, Clerk, by Deputy i4ARMV (Gov't. C. 5913) subject to certain oweptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action on this claim. See Government Code Section 945.6. You may seek the advios of any attorney of your choice in connection with this matter. If you want to Consult an attorney, you should do so im adi.ately. IV. FROM: of the Board 70: County Counsel, 2 County XNMZstrator Attached are copies of the above Claimire notified the claimant of the Board's action on this Claim by mailing a copy of this documpmt, and a metro thereof has been filed and endorsed on the Board's copy of this .. Claim in accordanoe with Section 29703. DATED: J. R. CQ Mit Clerk, by . Deputy 46 4 ,• .J • . . R LAW OFFICES OF RONALD M. ABEND, INC. A/KOFLblIONAL OONPONATION RONALD M. ABEND 1333 BROADWAY SUITE 840 TYLER P. DERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 041512 MICHAEL J. HUGHES (415) 485-4430 - - JAMES O. DEVEREAUX July 5, 1983 IIIJ l ji—isel 2 1983 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, theatc to i ag n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was est mated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compretely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 47 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d % C��"�/ RMA/bin cc: La Cima Homeowners Committee c/o Dave LaB arre 49 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road El Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 /4. Archie Crow t 3972 La Cima Road El Sobrante, California 94803 1.5. Richard J. and Donna Fellman;% 3911 La Cima Road El Sobrante, California 94803,/ v 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 V,8. David and Donnell LaBarre d 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ✓11. Darrell J. and Robin Mazenko/ 3910 La Cima Road E1 Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers I 3927 La Cresenta Road E1 Sobrante, California 94803 U 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 49 1 V14. Glen and Kay Nunes 3923 La C resents. Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 i x/16. Gene and Leona Rasmussen✓f 3901 El Monte Road El Sobrante, California 94803 �A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 X18. Dolores Schwartz ✓ 3985 La Cima Road El Sobrante, California 94803 ,.19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 „2O. George and Judith Staggs t/ 3933 La Cima Road E1 Sobrante, California 94803 ✓21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 ✓23. Class Claim, / Attention: David LaBarre y 3990 La Cima Road E1 Sobrante, California 94803 50 AMENDED CLAIM BO1AFm OF SUPERVISOPS OF CONTRA COSTA COLDZY, CALIFW IA BOARD ACTION Clam Against the County, ) I,E TO CLXU&W July 19, 1983 Imuting Ddorsements, and ) 7he copy of this document ma JI ed to you is your Board Action. (All section ) notice of the action taken an your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given gn suant to 074erm ent Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: John D. & Marsha J . Anderson Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250,000. 00 ccoo adeliuveryY tooCez�C on 7/12/83 Date Reoeived: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board Of Simervisors Ta: County Counsel co it;. Counsel Attached is a copy of the above-noted Clain► J U L 13 1983 DATED: July 12, 1983J.R. MASSON7, Clerk, - 9 }553 Kel Calhoun II. FXM: County Counsel Board of Supervisors (Check one only) ( ) This Claim 73-nes substantially with Sections 910 and 910.2. aGf ( X ) This4Claim FAnZ to amply substantially with Sections 910 and 910.2, arrWw 91 ! ) Claim is not timely filed. Board should reject claim- r_ and that it Was. filed late. (5911.2) DATED: JOHN Be CLWMNe Count y III. OFZ�R By vote o Supervisors present T ~s, ( i*cclaim�is rejected in full. , d ! ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Beard's Order entered its minutes for this date. DATED- .G /// J3 J.R. CII.SSON, Clerk, Deputy WAYOMC (Gov't. C. 5913) Subject to certain exoeptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action an this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to comsat an attorney, you should do so immediately. FROM: Clerk o County Counsel, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this d=mient, and a nano thereof has been filed and endorsed an the Board's copy of this C]aim in a000r+danoe with Section 29703. Je Re CSSSONi Clerks, by Deputy ` 51 _ p rLOOP LAW OFFICES OF u RONALD M. ABEND, INC. A PROP SIONAL CORPORATION RONALD M. ADEND • 1333 BROADWAY,SUITE 640 TYLER P. 6ERDING OAKLAND,CALIFORNIA 94612 DENIS J. DE PI20 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAU% July 5, 1983 ' : 6ouInse 1983 CA r.w55� E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, theate i gain repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estimated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compTe—tely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 5 2; S 4 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, RonalVM. Abe d, Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 53 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road El Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 /4. Archie Crow t 3972 La Cima Road El Sobrante, California 94803 L.5. Richard J. and Donna Fellman;i 3911 La Cima Road El Sobrante, California 94803 v 6. Augusto and Araceli Ferriolsv 3981 La Cima Road El Sobrante, California 94803 . 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre d 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen' 3941 La Cima Road E1 Sobrante, California 94803 54 t V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 v 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 x/16. Gene and Leona Rasmussenk'� 3901 E1 Monte Road El Sobrante, California 94803 ,A7. Eppie and Sara Quintana ✓ 3959 La Cima Road El Sobrante, California 94803 v,18. Dolores Schwartz 3985 La Cima Road El Sobrante, California 94803 „19. Chanchal Singh y 3919 La C resenta Road El Sobrante, California 94803 „2'0. George and Judith Staggs V 3933 La Cima Road El Sobrante, California 94803 v21. Rudolph N. Webbe ✓ 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 ✓23. Class Claim, Attention: David LaBarre 3990 La Cima Road El Sobrante, California 94803 55 77 AMENDED CLAIM BOARD OF suPERVISORS OF CMIM COM OOOiTY, CALIFOFOUA BOARD ACTION Claim Against the County, ) 1VTE TO CLAIMANTJuly 19, 1983 Routing &dorserents, and ) 2lne copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your- claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government code Sections 913 915.4. Please note the "Waxning" below. Cia mane: Michael & Betty L . Lagosh Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 p Co Hyadeliuve j�tCofferf on 7/12/83 Date'Received: July 12 , 1983 By mail, postmarked on I. FROM: Clerk of the of Supervisors TO: County counsel County Counsel Attached is a copy of the above-rated Claim / JUL 11u33 1983 DATED: July 12, 1983 J.R. aassaN, Clerk, By` CCGU�I ' 'S e Calhoun srrn�z, C: 04553 II. FROM: county Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claimcgmp3ies substantially with Sections 910 and 910.2. �,zf et (X ) ThisL FAILS to amply substantially with Sections 910 and 910.2, al-gw 'EMP41p - Mani ( ) Claim is not timely filed. Board should reject claim,m-grou d that-it Mras��•,... filed late. (5911.2) i JL 1 �' DAM: JOHN B. C[AxEme County counsel, By ,..Deputy III. BOARD By unanimous vote of Supervisors present 06 This%%aim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct of the Board's Order entered in minutes for this date. DATED: �/ .R. OQ.SSCN, Clerk, , Deputy 1VJV 3G (( ov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action an this claim. see Government Code Section 945.6. You may seek the advice of any attorney of your choice in oon nection with this matter. If you want to consult an attorney, you should do so Immediately. FROM: of the Board TO: County Counsel, 2 Countystrator Attached are copies of the above Claim. We ratified the claimant of the Board's action can this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed can the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. CQS.90D1, Clerk, by . Deputy 56 j 1 • • LI►/ V V LAW OFFICES OF RONALD M. ABEND, INC. A PROFESSIONAL CORPORATION RONALD N. ABEND 1333 BROADWAY,SUITE 640 TYLER P. SEROING DENIS J. DE PIZO OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES (416) 466-4430 - JAMES O. DEVEREAUX July 5, 1983 1983 0x:553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the—date s g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was est mated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been completely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 57 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d % W RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 58 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road El Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ./4. Archie Crow t_ 3972 La Cima Road El Sobrante, California 94803 v5. Richard J. and Donna Fellman 3911 La Cima Road El Sobrante, California 94803,/ ,j6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar 3946 La Cima Road El Sobrante, California 94803 V8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803 . v9. Michael and Betty Lagosh �I 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,%11. Darrell J. and Robin Mazenko/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resents Road E1 Sobrante, California 94803 U 13. Oscar H. and Adelaide Neilsen' 3941 La Cima Road E1 Sobrante, California 94803 59 V14. Glen and Kay Nunes 3923 La C resenta Road El Sobrante, California 94803 15. George and Lily Peaslee V/ 3947 La Cima Road E1 Sobrante, California 94803 r V,'16. Gene and Leona Rasmussen✓ 3901 E1 Monte Road E1 Sobrante, California 948033 ,/17. Eppie and Sara Quintana Y 3959 La Cima Road El Sobrante, California 94803 ,18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 „19. Chanchal Singh 3919 La Cresenta Road E1 Sobrante, California 94803 „20. George and Judith Staggs E/ 3933 La Cima Road E1 Sobrante, California 94803 v21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94,803 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre l/ 3990 La Cima Road El Sobrante, California 94803 60 • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU111TY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAIMANT July 19 , 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Oscar H. $ Adelaide J. Neilson Attorney: Lawrence G. Lossing 850 Montgomery Street Address: San Francisco , CA 94133 Amount: $250 ,000.00 By delivery to Clerk on Date Received: June 17 , 1983 By mail, postmarked on 6/14/8 3 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. Go :;iiy Counsel DATED: 6/17/83 J.R. OISSON, Clerk, By �1" . ;1&At983 eeni Mal4atto r;.;, - II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �( ) This Claim al lies_s b tially with Sections 910 and 910.2 ewl'7 /K Tv ( ) 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) . QI~#eSA`C7- "AA"-+7)0W5 00c"4204N60r,o7Aa! 7^04 7Q ( x ) Claim is not timely filed Board should reject claim on ground that it was filed late. (§911.2) DATED: -Zd-J JOHN B. CLAUSEN, County Counsel, By , Deputy , III. BOARD ORDER By unanimous vote of Supervi6ors pregent ( X ) This claim is rejected in full as to the part applicable to damage to real property. ( X ) This claim is reiected in full with respect to allegations of damage other than damage to real property because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: J.R. OLSSON, Clerk, , Deputy MRNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months fr an the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverrmient Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a metro thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. CLSSON, Clerk, by,., Deputy V. FROM: 1 County Counsel, 2 County Admirustrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 61 DATED: County Counsel, By County Administrator, By CLAIM • • FILE ® ,1l�fl ;,� 19°3 1 CLAIM AGAINST PUBLIC ENTITIES J. R. OISSON C 6OARD OF SUPERVISORS .,:ut;:^ COS C . 2 �_ ..De ut 8 .....K.�-. _ _. . 3 TO: THE COUNTY OF CONTRA COSTA 4 OSCAR H. NEILSON and ADELAIDE J . NEILSON hereby make claim 5 against the COUNTY OF CONTRA COSTA for the sum of $250 ,000 , and make 6 the following statements in support of the claim: 7 1 . Claimants ' post office address is 1208 Donald Drive , Rodeo, 8 California 94572. 9 2. Notices concerning the claim should be sent to Lawrence 10 G. Lossing, Lossing, McGlynn & McLorg, 850 Montgomery Street , San 11 Francisco, California 94133. 12 3. The date and place of the occurrence giving rise to this 13 claim are on or about March 2, 1983, at and near 3941 LaCima Road, 14 E1 Sobrante, California 94530 . 15 4. The circumstances giving rise to this claim are as follows : 16 Claimants ' house , appurtenant structures, improvements , landscaping 17 and real property were damaged and totally destroyed by a landslide 18 which was caused by, or which was aggravated, accelerated, redi- 19 rected, altered or changed, to claimants ' detriment, by the negli- 20 gence of the COUNTY OF CONTRA COSTA; additionally, claimants were 21 damaged in that said public entity knew or reasonably should have 22 known that such landslide would or was likely to occur, and failed 23 to take reasonably necessary steps to inform, warn or notify claim- 24 ants thereof, to their detriment. Claimants do not know the full 25 circumstances and particulars of the conduct of said public entity, 26 which proximately caused the damages herein complained of , as of 62 I the date of submitting this claim. 2 5 . The names of the public entities causing claimants ' damages 3 and losses are at present unknown. 4 6. The amount of this claim, as of the date hereof, is 5 $250,000, which is based upon the total loss of claimants ' dwelling, 6 structures and improved real property; claimants ' cost of relocation 7 and salvage of personal possessions from said dwelling; and claim- 8 ants ' physical , emotional , mental and nervous upset, distress, shock 9 and anguish, by reason of the destruction of claimants' house and 10 land as hereinabove stated. Said claim is based upon claimants' 11 opinion of the reasonable value of such property or damages. -12 DATED : 1983. 13 14 LOSSING, GLYNN & McLORG 15 16 BY: L RENCE 0 SING 17 On Be f of O CAR H. NEILSON and ADELAIDE J. NEILSON 18 19 20 21 22 23 24 25 26 63 '. LAW OFFICES w Lossing, McGlynn & McLorg LAWRENCE G.LOS SING 8.50 MONTGOMERY STREET (415) 781-7771 JOI-LN P.McGLYNN SAN FRANCISCO,CALIFORNIA 94133 VINCENT B.McLORG ANN M.ELSTON DAVID A.McDCM1VELL MARTIN BLAKE June 14 , 1983 SUSAN L.PENNEY DANIEL J.MEAGHER,JR. Board of Supervisors Contra Costa County P.O. Box 911 Martinez, CA 94553 Re: Claim of Oscar H. and Adelaide J. Neilson Gentlemen: Enclosed please find a claim against you on behalf of Oscar H. Neilson and Adelaide J. Neilson. Please acknowledge receipt of this claim by stamping or initialing the enclosed copy of the claim and returning it to us in the envelope provided. Thank you for your assistance. Very truly yours, LOSSI McGLYNN & 0#G aw nce G. L ss 'ng LGL/bhs Encl. �/moo/g 64 CLAIM r BOARD OF SUPERVISORS OF OONTRA COSTA COU:•TY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLADUU11T July 19 , 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverrmient Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please rate the "Warning" below. Claimant: Tobi G. Slaughter, 277 Spinnaker Way, Pittsburg , CA 94565 Attorney: Address: meant: 165.00 via transmittal By delivery to Clerk on 6/151 R3 Date Received: 6/1.5/83 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel countycounsel Attached is a copy of the above-noted Cla' _ Jury 161983 DATED: 6/15/83 J.R. OLSSON, Clerk, By Deput Reeni Malfa 'to � rttnez, 094553 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 ocoply 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 reject claim on ground that it was filed late. (§911.2) DATED: �g '/ � JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supery ,'6ors p sent ( ) This claim is rejected in full. ( x) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: J.R. OLSSON, Clerk, by JC Deputy WARNING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverrm►ent Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a oopy 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:. J. R. OLSSON, Clerk, by , Deputy V. FROM: (l) County Counsel, 2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. ` 65 DATED: County Counsel, By County Administrator, �>\TM CLAIM TOT • BOARD SUPERVISORS OF CONTRA CU*A COUNTY Instructions to Claimant J 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 , CA 94553 (or mail to P. O. Box 911, Martinez, CA) 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 o this form. RE: Claim by ) Reserved for Clerk' s filing stamps F I L E D ssN. S�Z—,2mss'/1-/F41 ) Against the COUNTY OF CONTRA COSTA) JUf� /31983 or DISTRICT) �. R. OLSSON (Fill In name BOARD OF SUPERVISORS CONT COS GO• B :7f L.: !t. - De The undersigned claimant hereby makes claim against the 'ounty of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: r 1. Whin 1d the damage or injury occur? (Give a act date and hour) C/O 2. Whereid ttie r in------------------------------------------- --- ry occnclutd unty �'i0 �'i i'•. I\ ( r. : ..�,i( I /1 CtFw ��r` �;'' Co ^-4j i :r.(Z9. 1���Qi '{,01� `ekC. • �,'� y i:' ril r CtCG� �Oc\+f1 LO;�ti _ ________did___the____d_______________________ 3. ow amage or injury occur? (Gi _ Hve full-details, use sheets -- sheets if required) o f ',; / A� \ 1 ] t� L�`1 'r 1{ L. C.• „\ j ' t„i:\'C Otl ( •w ` ��� j �'t� C� '•)'iiC i �Y" �Y '�'�.L.'•. . I I v V 4 . What particular act or omission on the part of county or district officers , servants or employees ^aused the injury or damage? 66 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. " 67 �ni Malfaty Ii. FROM:FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( K ) 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 reject claim on ground that it was filed late. (§911.2) DATED: -I%(-$3 JOHN B. CLAUSEN, County Counsel, B "r , Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent ( This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: MR. OLSSON, Clerk, by (/ J Deputy --c WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this docmnent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. OISSON, Clerk, by , Deputy V. FROM: ) County Counsel, 2 County Aatrunistrator TO: Clerk of the Board of Supervisors Received copies of this Claim arra Board Order. DATED: _ County Counsel, By County Administrator, By CLAIM -L"ea-with the Board of Supervisors on December 12, �1982� ajcoLQllll which is attached hereto as Exhibit "A PY of What particular-act ---------- ---- is 1tor dis officers , servants orremployees caused theinjury uorydamage?trict - See Exhibit "A" attached hereto. (over) 69 Page One ATTACHMENT TO CLAIM BY JANA WAHLBERG 3. Claimant was injured in a head-on collision with a vehicle driven by John Beattie. Beattie was pro- ceeding northbound on Danville Boulevard around 8: 30 in the evening. As he approached Creek Tree Lane, he suddenly observed something in the road. .Beattie was . unable to avoid the object (a massive branch that had. fallen from a tree adjacent to the road) . Beattie bounced off the fallen branch and was projected head on into Wahlberg's vehicle. - 4. The fallen branch came from a tree on county property. The-"-county's failure to properly care for the trees was the proximate .-cause of "Wahlberg' s accident and ensuing injuries. 6. ". (a) Total loss of 1978 Volkswagon Dasher: $4,500.00. _ (b) Claimant sustained massive. personal injuries in- eluding but not -limited to lacerations of the head and face necessitating-reconstructive surgery as well as a fractured forearm. (c) Claimant has been unable to work due to the injuries she sustained: (d) Claimant underwent and continues to undergo enor- mous pain and suffering due to her injuries. (e) Claimant will have permanent facial scarring due to her injuries. (f) Claimant may have other damages, the enact nature and extent of which are unknown at this time. . 7. (a) The vehicle loss is based on the fair market value of the vehicle. (b) Any other amounts of losses are impossible to cal- culate at this time as claimant's treatments are con- tinoing and her condition has not stablized. 72 . .. Co 1 -� Page Two n ~ ' ATTACHMENT TO CLAIM BY JAMA WAHLBERG-continued. 8, Kaiser Hospital, Walnut Creek County Hospital, Martinez Dr. Edward W. 'Knowlton, Walnut Creek Ar. John K. Wilhelmy, Walnut Creek Dr. Margaret Henry, San Francisco Witnesses: (See Police Report #9-265 a copy of which is attached hereto) Steven Beattie Linda Osborne Rex Mattson Diane Prince 9.1Claimant has not as yet been billed for assorted medical and hospital, services incurred. to date. Expenditures are -on going and a detailed itemization would be impos- sible at this time. 73 or rne-amara TO: (I)-Coimty Counsel;2 County s - Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this dominent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. C)ISSON, Clerk, by . Deputy V. FROM: 1 County Counsel, 2 County Administrator 70: a0k, of the Board of Supervisors Received copies of this Claim and Board Order. 74 DATED: County Counsel, By County Administrator, By. CLAIM examined by aphysician or an M.T.A. (leave _ _ --' 'on th part of county or district 4. What portico tar aremmlasees caused the Amur or damage? gid icy +mss .__ ._ .--- Offic r Florence Sri ned m to w rk when Z didn't ask t b assign d as a worter, espec?alyt ter had een sentenced to a 25 �o by sen ence . in the state prison. I was yet pulled out and commanded to work to the assigned task that caused my injury* C.ou„� "ounsd (over)75 jum 10 1983 CA 94553 _ 76 oseph Simmons, Plaintiff In Propria Persona 77 : TATE '0:" CrLIF G�i1IA 1_aCOF c: ss.- COUTiTY OF SAM, .i0 ) DE CL AR.PTICPi -Re: CASE ti0. I. the undersigned declarant, certify and declare that I am a citizen of the United States, oder the age of 18 years, and am the Plaintiff-Petitioner in the above-entitled action; that my address is Folsom State Prison, County of Sacramento, Represa, California. I served the attached document entitled: on the �_ day of 0/Ln_ , 1983, by placing a true and duplicated copy of such into the hands of the proper institutional authority with the understanding that the envelope cort.ining such document will have First Class .postale prepaid and then deposited in the United States Tail to the following persons: 9 � 3 • I declare under penalty of perjury that the foregoing is true and correct. C Executed on this day of &M-6 , 1983. 78 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA CW-'TY, CALIFORNIA BOARD ACTION July 19 , 1983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this docimient mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Lawrence D. Sherman $ Lawrence D. Sherman, Inc. Attorney: Ralph A. Lombardi One Kaiser Plaza, Suite 2300 Address: Oakland, CA 94612 Amount: Unspecified By delivery to Clerk on Date'Reoeived: Jung. 13 , 1983 By mail, postmarked on June 1Q 19R- I. FROM: Clerk of the Board of Supervisors TO: County Couns@hasty Counsel Attached is a oopy of the above-noted Claim. JUN 16 1983 DATED: 6/13/83 J.R. OISSON, Clerk, r'rs�-19 eeni Malfattb II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�! ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: 6. t4 •,.? JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of S 'ors py6sent ( This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in .its minutes for this date. DATED: MiJ.R. OLSSON, Clerk, by putt' WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: J. R. OISSON, Clerk, by Deputy V. FROM: 1 County Counsel, 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By r 79 County Administrator, By CLAIM - entity; Woods Trucking Company, i a sole proprietorship, William 25 Floyd Woods,, Lawrence Daniel Sherman 26, III, Lawrence D. Sherman, Inc. , and Does 1 through 100 , Defendants. " 31 27 In said Complaint es oF 28 It is generally alleged that plaintiff was injured as a LOPER, proximate roximate result of the negligence of claimants ' K, LO PE E RGEZ alleged agent, 3mlolec � PLAZA 112-3686 M,n01 80 1.-3131 Iu01II LAZA 2-3686 ♦-3131 I.IIp1r1 County Administrator, By M.nTMr L CLAIM BOARD OF SUPERVISORS OF COMM COSTA COMMY, CALIFORNIA BOARD ACTION July 19 , 1983 Claim Against the County, ) NOTE TO CLAD%NP Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code sections 913 & 915.4. Please note the "Warning" below. Claimant: Jerry Lee Sullivan, 1526 94th Ave. , Oakland, CA 94603 Attorney: Address: Amount: $45.00 via transmittal By delivery to Clerk on 6/15/83 Date Received: June 15, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel County Counsel Attached is a copy of the above-notedCl ' 'U N 16 1983 DATED: 6/15/83 J.R. OLSSON, Clerk, By 'r1 i �CA 94553 Beni Malta,X,to II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( } This Claim complies substantially with Sett-ions 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 reject claim on ground that it was filed late. (§911.2) DATED: 6 / JOAN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of Supeiytsors ptAsent (X) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: l�. T.R. OLSSON, Clerk, b"� putt' WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. see Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this mattes. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: J. R. OLSSON, Clerk, by , Deputy V. FFCM: 1) County Counsel, 2 County Administrator To: C ex:{ of the Board of Supervisors Received copies of this Claim and Board Order. 86 DATED: County Counsel, By County Administrator, By �CLAIM TO: BOARD* SUPERVISORS OF CONTRA CC A�tappli�tion to: Instructions to ClaimantClerk of the Board .O.Box 911 Martinez Califomia94553 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 this form. RE: Claim by )Reserved for Clerk's filing stamps F I L E D 99 T ) Against the COUNTY OF CONTRA COSTA) JUN IS, 1983 or C'v 1��� I�BT!!i`CT) J. R. otssoN F1 n name f ) CON OOSTAPERVISORS The undersigned claimant hereby makes claim against the kounty of Contra Costa or the above-named District in the sum of $ YS-1 422--0 and in support of this claim represents as follows: -- ---T------- --------T-T--------------------------------- -- 1 I. When /did the damage/ or injury occur? (Give lexact date and fiourj G10 4� any o ST S ri �� az- /lot , *; �. W�iere �i� tie damage or injury /occur? Include cit/y�and county) I'I a r [fie 4e n-4/ �a t I'7r /°►-e`oP Y 'tf r I( 4 o y,.) -- Par I H 4 - ----- �/ 3. How did the damage or in�ury occur? ?Give dull details, use extra sheets if required) � 11Wires C %lrI H f V:4j- f vrfto 4. What particular act or omission on the part of county or district officers, servants or employees caused the/ injury or damage? 5 1 lled 4o 10Ir010Pr I•_ m4I h 7"k I '1 GD')/T 1-t S7 w� Iwl P +► 7'iC.�2 �t Y0 (^ TJ► rI i Yyj (over)8 7 S: What are the names 091county or district office, servants or , employees causing the damage or injury? Cm.� JT r it 0-41e, -eor- 1 h C� a el44 6. What cl7Llie or do you claim resulted? ZGive full extent of 1&#.s�s or damages claimed. Attach two estimates for auto damage) + /'a 1 r d `°a ------ ------------- ----------------- ------------------- 7. How was the amount claimed above computed? IInclude the estimate amount of any prospective injury or damage. ) Co si lvh4L d to w 6. Names and addresses of witnesses, �doctors and hospitals. �/Q ,�J� ► �s h ro v' f �o J �► 1J W '� �. List tie expenditures you made on account of this accident or injury: $. .DATE ITEM AMOUNT 1 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 ' r*2. aimant AsyLSignature L� e? '4' � a 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. " 88 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COLIM, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAD1ANT July 19 , 1983 Muting Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Ann Watson Taliaferro Attorney: LeRue J. Grim 877 Bryant St. Suite 200 Address: San Francisco , CA 94103 Amount: $509000 .00 By delivery to Clerk on Date Received: June 16, 1983 By mail, postmarked on June 15 , 1983 I. FROM: Clerk of the Board of Supervisors TO: County Counsel OUtlj► OUnSe( Attached is a copy of the above-noted Claim. JUN 16 1983 DATED: 6/16/83 J.R. OLSSON, Clerk, By — ;Am& yCA 94553 eeni MalfOtto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( � ) This Claim oanplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oomply 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 reject claim on ground that it was filed late. (§911.2) DATED: 6-0-9? JOHN B. (MAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of S cors p3Ksent X) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered 41&-&.R. s for this date. DATED: OLSSON, Clerk, Deputy WARNING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months fnxn the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board 70: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: J. R. OLSSON, Clerk, by,,, Deputy V. FROM: 1 County Counsel, 2 County Administrator Tlx: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. $9 DATED: County Counsel, By County Administrator, CTATM 0 CLAIM TO: BOARD OASUPERVISORS 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 , CA 94553 (or )nail to P. 0. Box 911 , Martinez, CA) 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 o his form. _ RE: Claim by ) Reserved for Clerk' s filing stamps ANN WATSON TALIAFERRO ) FILE ® Against the COUNTY OF CONTRA COSTA) jUr4 /ej 1983 or SHERIFF'S DEPARTMENT DISTRICT) i. R. OLSSON Fill in name ) cL BOARD OF $UPERVI$ORS CONTRA) OST The undersigned claimant hereby makes claim against the C my of Contra Costa or the above-named District in the sum of $50 ,000. 00 and in support of this claim represents as follows : _ --------=--------------------------------------------------- 1 . When aid the damage or injury occur? (Give exact date and hour) April 24 , 1983 , 9: 10 p.m. -----------r----------------T-----y---------------------city----------------- 2. Where did the damae or injuroccur? (Include and county) On Tice Valley Bglvd. , near ossmore, Walnut Creek, California, Contra Costa County "7---------------H-o-w-d--i-d--th-e---d-a-m-ag--e--o-r-injury occur. ---G--iv--e-- ll d-etaTi-l-s-,--u-s-e--e-x-t-r-a -- sheets if required) Aprobationary deputy sheriff pulled claimant from the passenger side of a car; additional description is contained in attachment "A. " j Injuries were caused to claimant's arms, wrist; Effects . for days following are shown in attachment "B. -------------------------------- ----------------------...---------------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or drmwagc.? The officer (Carter) used force on claimant when none whatever was justified. . 90 5, . What are the names of county or district officer• servants or' employees causing the damage or injury? To the extent known at this time they are shown in Attachment "A-T ------ ----------------------------------------- - :------------------ 6. What damage or injuries do you claim resultec?' ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) Please see attachment "B. " We claim $50 ,000 .00 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Unknown medical expense plus pain, suffering and humiliation. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Please see attachment "B. " 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT No bills have been received to date. Govt. Code Sec. 910.2 provides : "The ai signe y the claimant SEND NOTICES TO: (Attorney) or b epersoph PK hips behalf. " Name and Address of Attorney LeRUE GRIM1 imant s Si.gnatu 877 Bryant Street, Suite 200 877 ryant Street, Suite %0 San Francisco, Cal. 94103 AddrSan Francisco, California 94103 Telephone No. (Air;) 621-8071 Telephone No. (415) 621-8071 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. " 91 NOTES ON EVENTS OCCURRING EVENING OF APRIL 24 , 1983 Resulting in my arrest , being handcuffed and physically injured by a Trainee (female) named Carter , being trained by an officer (male) named Sherock out of the Lafayette department (phone 284-5010) . On Sunday evening , April 24 , 1983 , Mr . Wallace Carver of 1160 Rockledge #11 , Walnut Creek, 94595 , phone 937-1791 , invited me to go to dinner at Cape Cod , a restaurant located in Lafayette . On our way home we were ordered to stop on Tice Valley Blvd . by flashing lights and a siren. The time approximately ten minutes after nine p .m. As the night was very dark and there was a heavy rain, the pavement was running with water . At the time we were apprehended , there appeared to be four Walnut Creek police squad cars and two from Lafayette . Mr . Carver showed his driver 's license on request , and was told to get out of the car , arrested , handcuffed and subse- quently taken to the jail in Martinez. Carter came to where I was seated , in the passenger ' s seat , and requested to see my driver 's license , which I handed to her. Next she ordered me to show her the contents of my purse , which I did. R I • Events of 4/24/83 - 2 . A matter of minutes later she told me to get out of the car . I told her I could not do it without help , as I had just had a total hip transplant (my left hip) and was crippled . She shouted her command three times , and I finally was able to get far enough out so she could grab me . She put her hand on my shoulder and said , "You are under arrest . " She made me turn axound .and ::to.l.d me to put my hands in back of me , causing me to drop my cane . She then proceeded to handcuff me in this position. She then proceeded to twist the handcuffs a number of times , causing extreme pain ; also (this felt like the palm (heel) of hand) hit me in the back between the cuff and proceeding up between my shoulder blades . She also bumped my left hip with her body and kneed me behind my left knee . I asked her at least three times why I was being arrested and her only reply was "You 're under arrest . " By this time I was in such pain and in terror for my life , it took all the courage I could muster to stand up under her brutal abuse . After an interminable time a Walnut Police officer , namely , Farrell (female) , helped me to her squad car to drive me home . Her back-up car contained two men , namely Lt . Moore and Sgt . Smith (males) . Officer Farrell was very professional , kind and coutteous . She helped me into my residence to safety . 93 r. " _ - rr ^�l Iz 2f Y. 94 w 0 +s • �,.,�Ifs,,. `r` `4�$/.t„{: ° ,j a' Lam,,..:.:,t ♦ o o .R t ... 'i';; .p c l OM l�r/ tiff +� °tl a °o a o o = g5 I 4• - i ••�jt`./�` N� is i..1 - .so g6 N CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU1M. CALIFORNIA BOARD ACTION July 19 , 1983 Claim Against the County, ) NE TO CLAD1ANP Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverment Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Carol McAboy, 7 Hilldale Ct. Orinda, SCA 94563 Attorney: Address: Amount: $372 .66 By delivery to Clerk on Date Received: June 17 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. 2 0 1983 DATED: 6/17/83 J.R. OLSSON, Clerk, By ;' �t ��ei ni MaIf II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( >C ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oomply substantially with Sections 910 and 910.2, and we A re so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: �L� 20 8T JOHN B. CLAUSEN, County Counsel, Bye Deputy III. BOARD ORDER By unanimous cote of Superv''Ysors pr sent (>< This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: / /r OJJ.R. OISSON, Clerk, W&�YZ ,. puty WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) imnths from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: J. R. OLSSON, Clerk, by , Deputy V. FSM: 1) County Counsel, 2 County Administrator TO: Clerk of the Board . of Supervisors Received copies of this Claim and Board Order. 97 DATED: County Counsel, By County Administrator, CLAIM CT:-AIM TO: , BOARD* SUPERVISORS OF CONTRA COA 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 , CA 94553 (or mail. to P. 0. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end ' of this form. RE: Claim by ) Reserved for Clerk' s filing stamps ' FILA' ® Against the COUNTY OF CONTRA COSTA) JUN /7 1983 or DISTRICT) J R. OLSSON Fill in name) ) GL K BOARD OF SUPERVISORS CONT ST By 214 Duty The undersigned claimant hereby makes claim against th Cqu�nty of Contra Costa or the above-named District in the sum of $ 1 b _ and in support of this claim represents as follows: -�� -------------------- the damage or-------in-j---ury-------occur?----(Give---------exact--date-----and---hour----)----- 1. When did 2. Where did the damage or injury occur? (Include city and county) 3. How did-tte damage or injury occur? (Give full details,-use a ra sheets if required) -- - ---------------------------- ------------ -------- - 4 .--What-----particular----- act or omission on the part of county or distri----c-t--- officers , servants or employees caused the injury or da:;iagc 98 , . What are the namesof county or district offifts, servante .or , ' employees causing the damage or injury? ---------- S, WFiat damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the 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 person on his behalf. " Name and Address of Attorney Claimant' s Signature Address 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. " 99 AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU"7N, CALIFORNIA BOARD ACTION July 19, 1983 Claim Against the County, ) NOTE TO CIADIANr Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) Mice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverrmient Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: John Slover 3841 MacArthur blvd. , Oakland, CA 94619 Attorney: Jonathan Ainsworth 1449 B North Main Street Address: Walnut Creek, CA 94596 Amount: $4,422. 50 By delivery to Clerk on Date Received: June 30, 1983 By mail, postmarked on June 2, I. FROM: Clerk of the Board of Supervisors TO: County Counsel �, ,�� Coai�fy Counsel Attached is a copy of the above-notZzelzepgpu � f U L 0 1 1953 DATED: .T11np 30, 1983J.R. OLSSON, Clerk, Kellv R. Calhoun fi' arL,neCA 94553 II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim omplies substantially with Sections 910 and 910.2. ( x) This Claim FAILS to CmVly 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 reject claim on ground that it was filed late. (§911.2) DATED: r7-5--er JOHN B. CLAUSEN, County Counsel, By , Deputy IIII./ BOARD ORDER By unanimous vote of Superv' rs pre t (�) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in 'ts minutes for this date. DATED: .R. OLSSON, Clerk, �C/, Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this doom ent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:. J. R. OLSSON, Clerk, by , Deputy V. FROM: 1) County Counsel,, 2 County Administrator TO: Cler3k, of the Board of Supervisors Received copies of this Claim and Board order. 100 DATED: County Counsel, By county Administrator, By /.{TTI LAW OFFICES OF JONATHAN AINSWORTH F I L E JUN ��JJ County of Contra Costa J. R. OLSSON Martinez, CA CLERK BOARD OF SUPERVISORS CONTRSTA C . . r'.a:.-..i,.De v Re: Notice of Claim Claimant: John Slover, individually and on behalf of all other claimants similarly situated. Claimant's Address: 3841 MacArthur Blvd. , Oakland, California 94619 Attorney for Claimant: Jonathan Ainsworth, 1440 B North Main Street, Walnut Creek, California 94596 (415) 930-8590. Nature of Claim: Claimant has just learned that the California State Supreme Court has declared unconstitutional the practice of counties to change parents for their minor children staying in Juvenile Halls throughout the State of California since commitment to such institutions is a means of punishment and of a criminal nature (in re Jerald C.) . Claimant brings this claim on his own behalf and on behalf of those similarly situated to have all amounts paid refunded. Amount of Claim: Claimant 'has paid $4,422.50 to date for his two sons Matthew and John. Please send response to the claim to the claimant's attorney at the above address. June 2, 1983 onathan Ainsworth Attorney for Claimant JA:sw loi CLAIM BOARD OF SUPERVISORS OF CM-?TRA COSTA COMM, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLADIANP July 19 , 1983 Routing Endorsemments, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Patrick Fletcher, 2122 Lakeshore Ave. , Apt. 603, Oakland, CA Attorney: 94603 Address: A1ount: $105. 50 via transmittal By delivery to Clerk on G "57Zp% Date Received: June la, 1983 By mail, postmarked on �y J��v ^?. FROM: Clerk of the Board of Supervisors TO: County Counsel P�3 y`� Attached is a copy of the above-noted Claim. J CS J R. OISSON, Clerk, By (_�L r Deputy CIA' II. FROM: County Counsel TO: Clerk of the Board of Supervisors w.. (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 reject claim on ground that it was filed late. (§911.2) DATED: G -(�a� JOHN B. CLAUSEN, County Counsel, B , Deputy III. BOARD ORDER By unanimous vote of Superv' rs p/esent ( This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in 'ts minutes for this date. �/�i-� ��// - / DATED: J.R. OLSSON, Clerk, . . l /[-( a5r.lWDeputy WARNING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverment Code Section 945.6. You may seek the advice of any.attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mew thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:. J. R. OISSON, Clerk, by . Deputy V. FR m: 1 County Counsel, 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 102 DATED: County Counsel, By County Administrator, r•rzTm CLAIM TO: BqW OF SUPERVISORS OF CONT Coe r �fp�f�St 'Re�'ur b I I noplieat�e^,to Instructions to Claimant Clerk of the Soa►c F. 0. Boz 911 A. Claims relating to causes of action for death or ornein3u., rniy to4533 person or to personal property or crowing 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 94=53. C. If clairr. is against a district ccverned by the Board of Supervisors , rather than the County, the na,-ie of the District should be filled in. D. If the claim is against more than one public entity , separate c'_ains must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at en,6 obis form. RE: Claim, by ) Reserved for Clerk ' s filing stamps ) FILED 1 ) Against the COUNTY OF CONTRA COSTA) JUN /5 j1983 or � � ",, DISTRICT) J. R. OLSSON (Fill in name) ) BOARD OF SUPERVISOR$ coNr c B . ... ! ........ . ..... _.De The undersigned claimant hereby makes claim. against t e Contra Costa or the above-named District in the sum: of $ and in suoaort of this claim revresents as follows: ii 1 h'hen did the damage-or injury' occur? (Give exact date and hour) --- --------------- - --------------------- 1 hher--did the-dm--e---or--injury occur? nud- city and county) h�cs22�,*.I."�'_ , C��-�`Q..C�. C..CV`a�G.� C.-f:_�,�•r.S...� ------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) �..� Lam; ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? 103 (over) 5. : h'hatiaxe.. the.. names county or district offiEers , servants or �employees;ca4sing the damage or injury. E What namage or inju-ries do you claim resulten? (Give Full extent of injuries or damages claimed. Attach two estimates for auto • damage) 7. How was the amount claimed above computed? (Inc�ude the estimated amount of any prospective injury or damage. ) it ------------------------------------------------------------------------- E. Names and addresses of witnesses , doctors and hospals . ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury : DATE ..- ITEN AMOUNT l4 8 b ' S ws CS j 1 ! 0 0 &IbA046-gof Govt. Code Sec. 410.2 provides : "The claim signed by the claiman SEND NOTICES TO: (Attorney) or by some person on his behalf . Name and Address of Attorneys Claiman- ' s SignatureA k Addressk Telephone No. Telephone No. Qyy41(e'�•�a,'�`c' 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. " 104 1 2/ AMENDED •CLAIM BOARD OF SUPERVISORS OF COtU?A COSTA COU:TY, CALIPUF IA BOARD ACTION Claim Against the County, ) NNE 70 CLAIMANT July 19, 1983 Routing Endorsements, and ) 7he copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Gmvxnnent Code.) ) given pursuant to oov r meet Code Sections 913 i 915.4. Please note the Narning" below. Claimant: Barbara S . Zubrinsky Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 is ccqunt Co s 1 1 y dell"& Y to �eri on 7/12/83 Date'Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel i;uu,,ty Counsel Attached is a copy of the above-noted Claim JUL 13 1983 DATED: _July 12, 1983J.R. OESSON, Clerk, By { 1L, CA 94553 Kelly ,R. Calhoun II. FRCM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This �e lies substantially with Stbtions 910 and 910.2. ( n) 7higACl&bV FAIIS to comply substantially with Sections 910 and 910.2, and"wm3 84 ISPIN al" 1 ) • ( ) Claim is not timely filed. Board should reject claim _o -czzund that it was filed late. (5911.2) 7. DATED: JUL 1 4 1983 JET B. C[AUSfN, County oourq ;� , `D�epuly` III. BOARD By Unanimous vote of Supervisors present (X) This/klaim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct Dopy of the Board's Order entered in is minutes for this date. DATED: � l� J.R. 01.0",, Clerk, VARM;G (Gov't. C. 5913) Subject to Certain V=ptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action an this claim. See Government Code Section 945.6. You any seek the advice of any attorney of your choice in c=wction with this matter. If you want to consult an attorney, you should do so immediately. FROM: Clerk o 70: 7T County Counsel, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed an the Board's copy of this ._ Claim in accordance with Section 29703. DAM: J. R. M=N, Clerk, by . , Deputy 105 LAW OFFICES OF RONALD M. AMEND, INC. A P"OP"BIONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. 6ERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415( 465-4430 - JAMES O. DEVEREAUX July 5, 1983 VJ..'ILy li tinsel 2 1983 CA 9:553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the atd— a Ts again repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estMm—ated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compTely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 1.06 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. / w n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 107 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road El Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ;/4. Archie Crow l 3972 La Cima Road El Sobrante, California 94803 L.,5. Richard J. and Donna Fellman % 3911 La Cima Road El Sobrante, California 94803,/ 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner �✓ 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 108 X14. Glen and Kay Nunes 3923 La C resents Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 i/16. Gene and Leona Rasmussen/ 3901 El Monte Road El Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 v,18. Dolores Schwartz ✓ 3985 La Cima Road El Sobrante, California 94803 „19. Chanchal Singh 3919 La C resenta Road El Sobrante, California 94803 „ZD. George and Judith Staggs t/ 3933 La Cima Road El Sobrante, California 94803 ✓ll. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 ✓23. Class Claim, Attention: David LaBarre j/ 3990 La Cima Road E1 Sobrante, California 94803 109 • ,-• - - • - - - - - /moi AMENDED CLAIM Batts OF SUPEWISORS OF CONTRA COSTA O=Y, CAIMaVIA BOARD ACTION Claim Against the County, ) "M TO CLA1?VW July 19, 1983 Hx4ing Endorsements, and ) 'he copy of this document mailed to you is your Board Action. (All Section ) nctice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , GDvernnent Code.) ) given pursuant to Government Code Sections 913 1 i 915.4. Please note the "Flaming" below. Claimant: Rudolph N. Webbe Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 AWunt: $250, 000. 00 is Caunt Co s 1 y► delrvery�to LTjf on 7/12/83 Date'Reoeived: July 12, 1983 By mail, postmarked on I. PFCM: Clerk of the Board of Supervisors 70: County Counsel ('; ,,;, � Cour4d Attached is a copy of the above-noted Claim. JUL 13 1983 DATED: July 12, 1983 J.R. OLS90N, Clerk, By l , D*RW.,• CA 945`53 Ke . Calhoun II. FROM: County Counsel 10: Clerk of the Ward of supervisors (Check one only) ( ) This Claim allies substantially with Sections 910 and 910.2. A„�,�clPcl (X ) This�Claim FAIIS to =Yply substantially with Sections 910 and 910.2, am--Me ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) C P / DATED: JUL 1 4 903 JOHN B. CLXJSEN, County Counsel, $y III. BOAFO CF42R By vote of Supervisors ptes0nt 1. 6rnenc ( ThisAcl.aim is rejected in full. , ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered its minutes for this date. DATED: 3J.R. 01AS i, Clerk, Deputy MATOMiG (Gov't. C. 6913) Subject to certain exceptions, you have only six (6) months from the date this notioe was personally delivered or deposited in the mail to file-a court action an this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so Immediately. FROM: Clark of the Eoard 10: County Counsel,, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof has been filed and endorsed on the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. OISSON, Clerk, by . Deputy 110 112- 3980 La Cima Road E1 Sobrante, California 94803 ,jll. Darrell J. and Robin Mazenkol/ 3910 La Cima Road E1 Sobrante. California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road E1 Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen U 3941 La Cima Road E1 Sobrante, California 94803 113 t 1 V14. Glen and Kay Nunes 3923 La C resents Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 x/16. Gene and Leona Rasmussen/ 3901 E1 Monte Road El Sobrante, California 94803 ,A7. Eppie and Sara Quintana 1/ 3959 La Cima Road El Sobrante, California 94803 18. Dolores Schwartz 3985 La Cima Road El Sobrante, California 94803 X19. Chanchal Singh VIII 3919 La C resents Road El Sobrante, California 94803 „20. George and Judith Staggs 3933 La Cima Road E1 Sobrante, California 94803 ✓ll. Rudolph N. Webbe 3901 La Colina Road E1 Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 ✓23. Class Claim, Attention: David LaBarrej/ 3990 La Cima Road El Sobrante, California 94803 114 AMENDED •CLAIM • BOARD OF SUPERVISORS OF CONNM COSTA COU:TY. CALIF MIA DOW ACTION Claim Against the County, ) ICTE TO CLAa,PVT July 19, 1983 Routing Endorsenents, and ) The copy of this document to you is your Board Action. (All Section ) notice of the action taken on your claim by the referenoes are to California ) Board of Supervisors atragraph III, below) . Gavexmrsent Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please nate the "Warning" below. Claimant: George E . & Judith M. Staggs Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 p CO Byadeliuvei C O(Yeski cn 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Ca¢:nt;- Counsel Attached is a copy of the above-noted Jul_ 13 1983 DATED: July 12, 1983 J.R. OLSSON, Clerk, L n : . '•�z. CA 94053 Kel R. Calhoun II. FROM: County Cou TO: Clerk of the Board of Supervisors (Check one only) ( ) This mmlies substantially with Sections 910 and 910.2. (K ) M-LArtz FAILS to amply substantially with Sections 910 and 910.2, awe-we . ) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: JUL 1 4 1983joHN B. CIAUSEN, County ODt1rls f hay► . , Deputy III. BOARD ORDER By MWumousvote of Supervisors'-present ( �X�e i rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct of the Board's Order entered in is minutes for this date. Q DATED: J.R. MMM, Clerk, JC m�W,1# Deputy WARN= (Gov't. C. §91.3) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in c=wction with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: County Couziselp 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed an the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. O EM, Clerk, by Deputy 115 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d W RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 117 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road E1 Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road E1 Sobrante, California 94803 /4. Archie Crow C 3972 La Cima Road E1 Sobrante, California 94803 L,5. Richard J. and Donna Fellman;% 3911 La Cima Road El Sobrante, California 94803,/ v 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 . 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road E1 Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road El Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 118 V14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 i r x/16. Gene and Leona Rasmussenk' 3901 E1 Monte Road El Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz ✓ 3985 La Cima Road El Sobrante, California 94803 X19. Chanchal Singh 3919 La C resents Road El Sobrante, California 94803 ,.20. George and Judith Staggs 3933 La Cima Road E1 Sobrante, California 94803 ✓ll. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94,803 v 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre 3990 La Cima Road El Sobrante, California 94803 119 .,21 AMENDED CLAIM BOARD OF SUPERVI90PS OF CONTRA COSTA COU:TY, CALIF'OF*aA BOARD ACTION Claim Against the County, ) PVTE 70 CLAIMANT July 19, 1983 Pouting M-4orsements, and ) 7he copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to amen went Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Chanchal Singh r Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 Vis unt Co s 1 By deCo13W to (feri on 7/12/83 Date Received: July 12, 1983 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel ;a ;;tty Counsel Attached is a copy of the above-noted )Ui_ 131983 DATED: July 12, 1983J.R. CLSSON, Clerk, � Gum , I> _?, CA 94553 Kell . Calhoun II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) ( ) This lies substantially with Sections 910 and 910.2. ��FAI(� ) Thi F�1IIS to comply substantially with Sections 910 and 910.2, ant"aa. ( ) Claim is not timely filed. Board should reject claim on g;pund that it was ._„ filed late. (5911.2) ' ' P DATED: JUL 1 4 198.1 JOHN Be CLAUSEN, County Oou sex-r- }y- ,_Deputy III. Q�AFD OPE By vote o cors present f (�) ThirAclaim is rejected in full. ' ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in is minutes for this date. L1A'PED: .R. 01S90N, Clerk, by4 . Deputy WARNING (( ov't. C. 5913) Subject to certain eXoeptiOns, you have may six (6) months from the date this notice was personally delivered or deposited in the mail to file'a court action an this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in om met3on with this matter. If you want to consult an attorney, you should do so Immediately. IV. PRE: Clerk of the Board T0: County Counsel, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mum thereof has been filed and endorsed an the Board's copy of this .. Claim in aaeordw= with Section 29703. DATED: J. Re CLSSO[d, Clerk, by . Deputy I 120 �V c LAW OFFICES OF RONALD M. ABEND, INC. A/NOF"SIONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (413) 465-4430 JAMES O. DEVEREAUXJuly 5, 1983 "'ui1�, LtO:,IIStI 1983 Cu 0�553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the at-lc ems ag n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estrm—ated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been completely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 124. E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronaly4w:�O�d, Inc. Ax n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 122 1 ' EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road E1 Sobrante, California 94803 / ✓ 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 .,A. Archie Crow 1 3972 La Cima Road El Sobrante, California 94803 L.5. Richard J. and Donna Fellman % 3911 La Cima Road El Sobrante, California 94803,/ 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 . 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 V8. David and Donnell LaBarre d 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ✓11. Darrell J. and Robin Mazenkop/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers I 3927 La C resenta Road El Sobrante, California 94803 U 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 123 s 1 V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓� 3947 La Cima Road E1 Sobrante, California 94803 r i v/16. Gene and Leona Rasmussen/ 3901 E1 Monte Road E1 Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 X18. Dolores Schwartz ✓ 3985 La Cima Road El Sobrante, California 94803 ,.19. Chanchal Singh 3919 La C resents Road El Sobrante, California 94803 ,20. George and Judith Staggs 3933 La Cima Road E1 Sobrante, California 94803 ✓ll. Rudolph N. Webbe 3901 La Colina Road E1 Sobrante, California 94803 v'22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 ✓23. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road E1 Sobrante, California 94803 124 AMENDED CLAIM BOARD Off' SUPERVI90RS OF CONTRA COSTA COEMY, CAL F MA, BOARD ACTION Claim Against the Comity, ) 1VM 'TO CLAnum July 19, 1983 Routing Endorsements, and ) 7he copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Qmmrrment Code.) ) given pursuant to Government Code Sections 913 a 915.4. Please cote the "Warning" below. Claimant: Glenn F.. & Kay J . Nunes Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 pis Count Co s 1 By► delivery to ffeski on 7/12/83 Date Received: July 12 , 1983 By mail, postmarked on I. FRCM: Clerk of the Board of Supervisors TO: County Counsel Coui;tw Counsel Attached is a copy of the above-rated claim / ,1 3 1983 DATED: July 12, 19831.R. OQSSON, Clerk, 4cal C,� 94553 el un - -"'"-' II. FROM: County Co T0: k o the Boar Df Supervisors (Check one only) ( ) This Maim err lies substantially with Sections 910 and 910.2. (X) Thi,4ClaimnC/ C/FAIIS to cooly substantially with Sections 910 and 910.2, and4a. no Ram . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: J U 1 1 4oar z JOHN B. CiAUSENo County Counsel '' -' , Deputy II =gzdlis By vote of Supervisors present ( rejected in full. '�+`• ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Ostler entered its minutes for this date. DATED: /l/l J.R. CLSSON, Clerk, �C � ��. Doty WAR ME (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action on this claim. See Goverment Code Section 945.6. You may seek the advice of army attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. nM: Clerk of the Board 70: County Counsel# 2 County strator Attached are copies of the above Claim. We ratified the claimant of the Board's action on this Claim by mailing a copy of this do=wnt, and a memo thereof has been filed and endorsed on the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. OLSSONo Clerk, by . , Deputy 125 LAW OFFICES OF ( RONALD M. ABEND, INC. A PROrZSSIONAL C WPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. DERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 463-4430 JAMES O. DEVEREAUX L'v�Nl; �OJIIS81 July 5, 1983 1 G;_ 1 4 1983 CH .4551 J E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. 1 suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the-Tate Is g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was es mated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been completely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 126 } E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 127 1 ' EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ;/4. Archie Crow 1 3972 La Cima Road E1 Sobrante, California 94803 L.5. Richard J. and Donna Fellman;% 3911 La Cima Road El Sobrante, California 94803,/ v 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 /11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road E1 Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 v 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 128 v14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante. California 94803 x/16. Gene and Leona Rasmussen♦' 3901 El Monte Road El Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz ✓ 3985 La Cima Road El Sobrante, California 94803 x.19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 „2'0. George and Judith Staggs (/ 3933 La Cima Road El Sobrante, California 94803 ✓ll. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94,803 v 22. Barbara S. Zubrinsky 3966 La Cims Road El Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre 3990 La Cima Road El Sobrante, California 94803 129 AMENDED •CLAIM BOARD OF SUPERVI90M OF CONTRA CD6TA ODU:Ty. C9yIF'OBfm BMW XTION Claim Against the CDMtyt ) 1VM TO CLAIMAW July 19, 1983 Imut3ng Endorsements, and ) The copy of this document R—to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, belga) , Government Code.) ) given pursuant to Gmwnment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Dolores Schwartz Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 yiaCqunty Cosl �BYy vomer]]'' to er on 7/12/83 Date'FOeceived: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of sors TO: County Counsel u�;, ji1'Q COVIS01 Attached is a copy of the above-noted Claim JU L 13 1983 DATED: July 12, 1983 J.R. CLSSCN, Clerk, Deputy,, CA 94553 Ke R Calhoun II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) ( ) This Claim �lies substantially with Sections 910 and 910.2. ( �() Thi ��leFAILS to comply substantially with Sections 910 and 910.2, am"w ( ) Claim is not timely filed. Hoard should reject claim on-ground that it was filed late. (§911.2) ---Y DATED: JUL 1 4 1933MM B. C[AUSEN, County f vim. By unanimous vote of SupervisorsCpresent s.X a— - ( S ThisA�cclaim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: J.R. OLSSCN, Clerk, by � Deputy WOUM (Gov't. C. 5913) Subject to certain exoeptions, you have way six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action: on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your dhoice in connection with this matter. If you want to =walt an attorney, you should do so Immediately. IV. FROM: Clerk of tte Board 70: County COMSell Cbunty strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: J. R. CaS.90N, Clerk, by Deputy 130 LAW OFFICES OF RONALD M. ABEND, INC. A MOK0610NAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 463-4430 JAMES O. DEVEREAUX July 5, 1983 1983 x' 553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County- of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the dateis g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estti ed. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been co�etely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 131 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. / �� n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 132 j EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road E1 Sobrante, California 94803 / ✓ 2. Douglas and Margaret Bidgood v 3599 La Cima Road El Sobrante, California 94803 / -A. Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ✓4. Archie Crow 1 3972 La Cima Road El Sobrante, California 94803 �5. Richard J. and Donna Fellman 3911 La Cima Road E1 Sobrante, California 94803 ✓ 6. Augusto and Araceli Ferriols� 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 V,8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner `✓ 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenko/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road El Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 133 , v14. Glen and Kay Nunes 3923 La Cresenta Road EI Sobrante, California 94803 15. George and Lily Peaslee v'' 3947 La Cima Road EI Sobrante, California 94803 ,/16. Gene and Leona Rasmussenk`�/ 3901 El Monte Road El Sobrante, California 94803 ,A7. Epple and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 v'18. Dolores Schwartz 3985 La Cima Road El Sobrante, California 94803 X19. Chanchai Singh 3919 La Cresenta Road El Sobrante, California 94803 „Z'0. George and Judith Staggs ;! 3933 La Cima Road El Sobrante, California 94803 ✓21. Rudolph N. Webbe `` 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre 3990 La Cima Road El Sobrante, California 94803 134 AMENDED CLAIM BOATO Cf' SUPERVISORS OF CMTTRA COSTA CC(1NTY, CALMURNIA BCS ACTION Claim Against the CoUnty, ) 1VTE TO CLAMANT July 19, 1983 Touting Endorsements, and ) dhe copy of this document mailed to you is your Board Action. (Al1 Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Qwerm ent Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Eppie S . and Sara S . Quintana Attorney: Ronald M. Abend, Inc, - 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amrnmt: $250, 000. 00 pia qunt Co srK 1 By deLW to &eon 7/12/83 Date Faceived: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel L'v3iit''yCounsel Attached is a copy of the above-noted / ,!i!- 13 1983 DATED: July 12, 1983 J.R. CLSSCN, Clerk, By r � G`r -�, Deputy ", CA 94553 Ke Calhoun II. FROM: County Co 70: Clarkof the Boar of Supervisors (Check one only) ( ) This Cl" Implies substantially with Sections 910 and 910.2. fi"Warw (k ) Thi Claim FAILS to amply substantially with Sections 910 and 910.21 Gates ) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) X V � DATED: I� }� JOHN B. CLAUS'F1N, Gbtaxty Iii. I3QARQ OFtLUR By unanimous vote o sons present µ/� t ( Ttusclaim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered its minutes for this date. � J.R. CIAS , Clerk, SQdC( 1 . . Deputy MAMEM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action arta this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in amumction with this matter. If you rant to awwalt an attorney, you should do so Immediately. IV. FTM: Clark of the Board 'LID: County , -(2)-County ZiMstrator Attached are copies of the above Claim. Ift notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof has been filed and endorsed an the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. CLSSCN, Clerk, by . Deputy 135 1 , VVL • LAW OFFICES OF ( RONALD M. ABEND, INC. A PROMSGIONAI.CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES 4413) 465-4430 - JAMES O. DEVEREAUX July 5, 1983 1983 .353 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the ate i gain repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was esti ed. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compTeiely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 136 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. A d �� RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 137 1 ' EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 / ./ 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ;/4. Archie Crow t 3972 La Cima Road E1 Sobrante, California 94803 L.5. Richard J. and Donna Fellman;% 3911 La Cima Road E1 Sobrante, California 94803 ✓ 6. Augusto and Araceli Ferriolsv 3981 La Cima Road El Sobrante, California 94803 . 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803• v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road El Sobrante, California 94803 v 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 138 V14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 i V/16. Gene and Leona Rasmussen/ 3901 E1 Monte Road E1 Sobrante, California 94803 vA7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 1-119. Chanchal Singh 3919 La C resenta Road El Sobrante, California 94803 „2t1. George and Judith Staggs t/ 3933 La Cima Road E1 Sobrante. California 94803 v21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 V 22. Barbara S. Zubrinsky ►// 3966 La Cima Road E1 Sobrante, California 94803 X23. Class Claim, Attention: David LaBarre i/ 3990 La Cima Road E1 Sobrante, California 94803 139 - NDED •CLAIM BORED OF OF CMVRA COSTA C0WVY, CAiXFO!:0M BMM X-nON (claim Against the Cornty, ) I,E 70 CLAIMAWr July 19, 1983 routing Endorsements, and ) The copy of this document to you is your Board Action. (AL1 Section ) rotloe of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Qnm=ment Code Sections 913 i 915.4. Please rote the "Warning" below. Claimant: Fene L . •& Leona A. Rasmussen Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 1. v �o uve jY SyadelitCo�-ski on 7/12/83 Date'Peceived: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel CnunSe! Attached is a copy of the above-noted �/ !U L 13 1983 DATED: July 12, 19831.R. CQSSON, Clerk, By .L`f� CCC�F -rG , Dep�uty.1;�, CA94553 Ke • Calhoun Ii. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) ( ) This Claim�eoq�lies substantially with Sections 910 and 910.2. fi, (X ) Thi C.lainx C/FAUS to a>nply substantially with Sections 910 and 910.2, wAl-" ( ) Claim is not timely filed. Board should reject claim,pa-gro nd that it was .- filed late (S93.1.2) ^� DATED: J U L 14 19n3 JM B. CCAUSEN t County Cou nsel�_"�y► 'z Y III. BOARD ORD�Fj / By unanimous vote of Supervisors present ( nP is rejected in full. `= ( ) This claim is rejected in full because it was not presented within the time allows d by law. I certify that this is a true and correct copy of the Board's order entered its minutes for this date. DATED: J.R. aEss d, Clerk, by Deputy MARC= (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action an this claim• See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FTiCM: Clerk of the Board TO: County Cbunsel,, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DAM: J• R. CZS.90N, Clerk, by • Deputy 140 • rj UV LAW OFFICES OF RONALD M. ABEND, INC. w I'Morelo10NAL 000PO11AT,ON RONALD M. ABEND 1333 BROADWAV,SUITE 640 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA*4612 MICHAEL J. HUGHES 14161 465-4430 JAMES O. DEVEREAUX July 5, 1983 Vou11SQ1 1 1983 CA 04553 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 Se'e Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, theatteagains repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was esstt mated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been completely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 141 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d W RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 142 t EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road E1 Sobrante, California 94803 / ./ 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road El Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ;/4, Archie Crow t 3972 La Cima Road El Sobrante, California 94803 L.5. Richard J. and Donna Fellman;% 3911 La Cima Road E1 Sobrante, California 94803,/ v'6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre t/ 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road E1 Sobrante, California 94803 ✓11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road El Sobrante, California 94803 Ll 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 143 V14. Glen and Kay Nunes 3923 La C resenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 i r ,/16. Gene and Leona Rasmussenr' 3901 E1 Monte Road E1 Sobrante, California 94803 vA7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 .18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 „19. Chanchal Singh 3919 La C resenta Road El Sobrante, California 94803 „20. George and Judith Staggs 3933 La Cima Road E1 Sobrante, California 94803 ✓ll. Rudolph N. Webbe "ia 3901 La Colina Road El Sobrante, California 94803 ✓22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 vi23. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road El Sobrante, California 94803 144 AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, CALIFOFIA HOMO ACTION Claim Against the Cmmty, ) ZO CEAIKW July 19, 1983 Flouting Endorsements, and ) 7he copy of this document sailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 6 915.4. Please note the "Warning" below. Claimant: George A. & Lily B . Peaslee Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $2500000. 00 CCoo yadel3uvery7to° er�C on 7/12/83 Date'Reoeived: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel cortn;el Attached is a copy of the above-noted 4Ca1v JUL 13 1983 DATED: July 12, 1983J.R. OQSSON, Clerk, ByCA a'5a3 Kell II. FROM: County Counsel rvisors (Check one only) ( ) This Claim6eomplies substantially with Sections 910 and 910.2. (�C ) Thi ��(1J claicq FAILS to amply substantially with Sections 910 and 910.2, and-we ( ) Claim is not timely filed. .Board should reject claim on ground that it was filed late. (5911.2) , DATED: JUL 14 198bM B. CCAUSEN, County Cotrnselr Y . qty III. BOARD By unanimous vote of Supervisors present ,. x "Claim is rejected in full.) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered its minutes for this date. DATED: l 3 J.R. OISSON, Clerk, Deputy WARNIM (Gov't. C. S913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-s court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so Immediately. IV. FXM: Cleark of the Board TO: County , 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim 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: J. R. MZSCN, Clerk, by . , Deputy 145 i • • • V VLOOP LAW OFFICES OF ( RONALD M. ABEND, INC. A„N0I98810NAL OWPONATION RONALD M. AMEND 1333 BROADWAY,SUITE 640 TYLER P. HERDING DENIS J. DE PI20 OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAUX vv.,ill� �OJIIs6l July 5, 1983 1983 �A a4553 E.V. Lane ` Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the atmos g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estimated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been completely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 146 1 r E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d RMA!bin cc: La Cima Homeowners Committee c/o Dave LaBarre 147 t , r 0 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road El Sobrante, California 94803 / ✓ 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road El Sobrante, California 94803 Thomas and Barbara Blanchard 3851 La Colina Road El Sobrante, California 94803 ;/4. Archie Crow C 3972 La Cima Road El Sobrante, California 94803 L,-5. Richard J. and Donna Fellman;% 3911 La Cima Road El Sobrante, California 94803 „•'6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803 v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ✓11. Darrell J. and Robin Mazenkof/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road El Sobrante, California 94803 y 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 148 V14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 x/16. Gene and Leona Rasmussew/ 3901 E1 Monte Road El Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 18. Dolores Schwartz ✓ 3985 La Cima Road El Sobrante, California 94803 ,.19. Chanchal Singh 3919 La Cresenta Road E1 Sobrante, California 94803 „20. George and Judith Staggs t/ 3933 La Cima Road El Sobrante, California 94803 v21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94,803 ✓ 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 ✓23. Class Claim, / Attention: David LaBarre l 3990 La Cima Road El Sobrante, California 94803 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19. 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlaksan, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Fish and Wildlife Study Committee. The Board having-received a letter dated April 26, 1983 from Uril Compomizzo, advising of his resignation from the Fish and Wildlife Study Committee; IT IS BY ME BOARD ORDERED that the resignation of Mr. Compomizzo is ACCEPTED and the Clerk is directed to apply the Board's appointment policy for filling said vacancy. I hereby certify that thls.is a true and ccrr?at cony of an action tc'<?n and entered on the :r.- : :he Board of Supervisors on the de-0 ATTESTED: JUL 19 M3 J.A. OLSSON, COUNTY CI.Ei:K and ex fficio Clerk of the Board By, v Deputy i' Orig. Dept *VClerk of the Board cc: Public Works Director Fish and Wildlife Committee Auditor-Controller 15 Q County Administrator CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 21 -7 i c ACCOUNT CODING 1. DEPARTMENT OR ORCANIZATION UNIT: Health Services Dept. 0540, 0470, 0465 1CANIZATION SUB-OBJECT 2. FIXED ASSET / t j OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY `ECREASE INCREASE Health Services Dept. - Enterprise Fund 0540 1011 Permanent Salaries 59;000 0995 6301 Reserve for Contingency 59,000 0995 6301 -*age �8 Revenue 59,000 .w • e 0465 3570 Contribution to Enterprise Fund 59,000 0470 3310 Support Care 599000 APPROVED 3. EXPLANATION OF REQUEST aUD1T ONTROLLER JUL 0 8 983 To provide funds for costs of State Hospital Care 3 � Dare / in excess of available appropriations from available balances in HSD Enterprise fund. .OUNTY AD INISTRATOR 3y: Dore //3j83 S 30 ARD OF SUPERVISORS YE S S,7r' wNrwrrt,Fanden, . Schru&r.YSrPCA.T"Iwww NO: Q",U��� 13 Health Services J.R. OLSSON, CLERK 4. �� -� =� A Director 6/31 S NATURE TITLE DA' By: APPROPRIATION A P00,5SO Arnold S. Leff, M.D. ADJ. JOURNAL NO. IN 129 Rev. T/77) SEE INSTRUCTIONS ON REVERSE SIDE 151 CONTRA COSTA- COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 INT CODINC I.DEPARTMENT OR ORCANIZATION UNIT: Health Services Dept. 0540, 0470, 0465 r1oN ACCOUNT Z' REVENUE DESCRIPTION INCREASE <DECREASEj 9865 County Subsidy - Medical Services 59,000 APPROVED 3. EXPLANATION OF REQUEST R-CONTROLLER See Attached TC/27 57 JUL 0 8 P83 Date AD NISTRATOR Date q//s/ OF SUPERVISORS &vmiwn Foam,FahAea Sdmder,weak TWIAM . DatjU. k 19 983 Health Services 3sog+, CLERK nDirector 6/30/8 17 SIGNATURE TITLE DATE Arnold S. Leff, M.D. REVENUE ADJ. RAOOS:5 ? JOURNAL NO. ,4 Rev. 11/81) 152 % fONTRA COSTA COUNTY J APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORCANIIATION UNIT: Health Services Department; 0540 iGAN12ATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. OUANTITT DECREAS� INCREASE 0540 4545 24th St. Partial Hospitalization 25,000 0540 4571 20 Allen Street Remodeling 25,000 APPROVED 3. EXPLANATION OF REQUEST IUDITO ONTROLLER ' To enctunber 1982-53 funds for NIMH partial I 3y I Dote / / hospitalization`project. BOUNTY ADMINISTRATOR i S 3y: ' Dote 30ARD OF SUPERVISORS YES: Supervlson Powers,Fanden. Schruder,bl&cak,Turlakson NO: On&"i 19 3 Health Services J.R. OLSSO , CLERK Director 6 �0 ,1 SIGNATURE TITLE DATE By: Arnold S. Leff, M.D. APPROPRIATION AP00 ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 153 !; CCONTRA COSTA COUNTY AP • ' PROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 4403 4165 SUP COURT ACOUSTICAL IMPS 18,500.00 4403 4124 REMODEL 4th FL COURTHOUSE 18,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER A 113 TRANSFER FUNDS TO IMPROVE ACOUSTICS AT 930 WARD By: Dote ST. , MARTINEZ FOR THE SUPERIOR COURT. COUNTY D RATOR By: IST ' Dote BOARD OF SUPERVISORS Superviwrs Powers,FandeD, YES: Sduuder.M&cak.Tudaksm NO: ons 3 J.R. OLS N, CLERK 4. COUNTY ADMINISTRATOR7 A2/81 SI NATURE TITLE DATE By: APPROPRIATION APS ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE .. . 151 ` \ CONTRA,COSTA COUNTY �5 APPROPRIATION ADJUSTMENT T/C 2 7 Fiscal Year 82-83 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: DISTRICT ATTORNEY (0245) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. 1QUANTITY 2895 1011 Permanent Salaries 14,195 2895 1014 'Permanent Overtime 3,500 2895 2100 Office Expense 150 2895 2110 Communications 1 ,800 2895 2200 Memberships 30 2895 2262 Occupancy Costs - County Owned Building 875 2895 2270 Maintenance - Equipment 150 2895 2284 Requested Maintenance 550 2895 2301 Auto Mileage - Employees 230 2895 2302 Use of County Equipment 10 2895 2305 Freight Drayage Express 4,000 2895 2310 Professional/Specialized Service 500 2895 2314 Contracted Temporary Help 1 ,750 2895 2315 Data Processing Services 500 2895 2316 Data Processing Supplies 150 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER ' JUL 07 This adjustment is necessary to shift funds from By: Dare accounts with a projected surplus to accounts with a projected deficit. COUNTY AD INISTRATOR By: —Date (/1 BOARD OF SUPERVISORS YES: Supervisors Powers,Fahl9y Sduu .bkPeak,Tork" NO:— On a1SZ ' J R OLSS , CER 4. o�. Director 7 / 5/, SIGNATURE TITLE DATE ' L. F. BANUELOS APPROPRIATION A POO ADJ. JOURNAL NO, IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 155 4 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T Fiscal Year 82-83 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: DISTRICT ATTORNEY (0245) ORGANIZATION SUB-OBJECT 2. FIXED ASSET `ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 2892 1011 Permanent Salaries 110,640 2892 1013 Temporary Salaries 41700 2892 2100 Office Expense 9,500 2892 2102 Books, periodicals, subscriptions 1 ,500 2892 2250 Rents and Leases, Equipment 6,500 2892 2261 Occupancy Cost - Rented Building 39,300 2892 2262 Occupancy Cost - County owned building 8,150 2892 2270 Maintenance - Equipment 1 ,250 2892 2284 Requested maintenance 4,600 2892 2302 Use of County equipment 60 2892 2303 Other Travel 800 2892 2305 Freight Drayage Express 19,200 2892 2314 Contracted Temporary Help 14,150 2892 2324 Microfilm Services - Auditor 350 2892 2479 Other Special Departmental Expense 5 2892 2490 Miscellaneous Services and Supplies 575 Ln 156 CONTRA COSTA COUNTY 1982-83 APPROPRIATION' ADJUSTMENT G� T/C z: I /� ACCOUkI Coal 19 1. DEPARTRINT Ok OACANIIATION 04IT Sheriff-Coroner ACAM:2ATI0ll SUB-2:JIrT t. FIXED ASSET ' I OIJECT OF EXPENSE 00 FIXED ASSET ITEM MC QUANTITY `ECREAS� INCREASE PLANT ACQUISITION 4407 4146 Crime Lab Darkroom I $ 736.00 4409 4147 Microwave Site Prep 12000.00 SHERIFF ADMINISTRATION 2500 5022 Oper transfer to Services $1 ,000.00 2500 2310 Professional/Specilzd Svcs. 610.00 SHERIFF SERVICE 2545 5022 Oper Transfer to Services 126.00 #2 CORONER 0359 2479 Other Special Dpmtal Exp. 5,000.00 0359 4956 Tools & Sundry Equipment 59000.00, #3 yrs COMMUMICATInNS 2511 49*4 Radio & Flectronic Fouinment .89-656.00 2500 2310 Professional/Spec Svcs. 89656.00 APPROVED 3. L?:PLANATION OF REQUEST UDITO CONTROLLER #1 To cover anticipated minor costs in excess of that Y - Dote 71743 estimated in plant acquisition projects. OUNTY ADI.!INISTRATOR #2 To reclassify appropriations identified for fixed 7 - �— _ Dort,. / / assets, eventually costing less that $300 each. #3 To reclassifv annronriations to cover final navment. )ARD OF SUPERVISORS of a lease purchase option A3 radios. Supemiwrs Powe[{,pandM Y E S: Sduu&r,MBak,Todd= N0: 1111,, onY�! / ASA III 7/6/83 R. OLSS".Q4, CLERK �• -- _- -,— -- -- ---_--- 7 ��� ���� ' � Reed L. McDonald AA FF DJPOFIR IA J0UF.1TI,0�OAP.QU___S3 (M 122 Ret 7/77) j INSTRUCTIONS (IN FI:V1R9E 91DE. 157 i - � /•�3 BOARD OF SUPERVISORS o IL^^ ,,,..,,+} FROM: Arthur C. Miner, Acting Director �. IA Department of Manpower Programs Costa DATE: July 12, 1983 C0jV SUBJECT: RESIGNATION FROM THE ADVISORY COMMITTEE ON THE EMPLOYMENT AND ECONOMIC STATUS OF WOMEN SPECIFIC REQUEST(S) OR RECOMMENDATIONS) a BACKGROUND AND JUSTIFICATION That the Board of Supervisors ACCEPT the resignation of Anne Allen, representing Non-Traditional Professional Category, on the Advisory Committee on the Employment and Economic Status of Women. Anne Allen, representing Non-Traditional Professional Category, has submitted a letter of resignation (attached) from the Advisory Committee on the Employment and Economic Status of Women. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S).' ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ��— ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. CC,. Advisory Committee on' the ATTESTED Z 1 a /y/� Employment and Economic R. ss)N, COUNTY CLERK Status Of Women AND EX OFFICIO CLERK OF THE BOARD County Administrator Clerk of the Board Auditor-Controller BYCe O'Cl%U DEPUTY 158 TO: BOARD OF SUPERVISORS ria�O FROM: M. G. Wingett, County Administrator Contra Costa BATE: July 13, 1983 Co SUBJECT: AB 1873 (Seastrand) -ECIFIC REOUEST(S ( OR REC044EI•DATION(S ) 6 BACKGROUND AND JUSTIFICATION RECOMMENDATION: Adopt a position in support of AB 1873 BACKGROUND/JUSTIFICATION: AB 1873 was introduced at the request of_ Monterey County and is supported by the County Supervisors Association of -California. The bill is aimed at neutralizing a recent California Supreme Court ruling that a person with high blood pressure is covered by the Fair Employment laws protecting the physically handicapped. The bill has been amended to limit its application to Law Enforcement Officers and Firefighters. The bill , as now amended, specifies that a person with heart trouble who applies for a police or firefighter position is presumed to be incapable of performing the duties of a firefighter or law enforcement officer, although that presumption may be overcome by the applicant or the Department of Fair Employment and Housing by a preponderance of evidence showing that the applicant can safely perform the job. The Director of Personnel recommends that the Board support AB 1873. :ONTINUCO ON ATTACIMCNT; VCS SIGNATUAC: _ I -k "CCO"�1'11DATION Or COUNTV ADMINISTRATOR IICCONr+CNDAT1Or/ Or IJOAIID CIYINITTI'.1: XAJ`1.11OVr' _._.. OTNCI - •(. r IUrI (ll Ir1�1.11 Ctrl _ _ .0..y�. ��._.. ....,. ... AI.1.11(1V 1'n AS II I;C C)NNCIII)r"1. OT 111'.11 �Qlc of 1 IE:IJCUV CCnTIrV THAT THIS 1!! A TTiUC .. �/ lJrJnrJ lr.l C.}JS (AnfiCPrT Al U7 CC"IICCT COnV Or All ACT IOII YAKCrl ,J(\ Avco ND[S: Alin CrncnCD CVJ TIC "IfAITC15 Or Tl/r ("App All'.CnT _ .. —_ AUSTA IN: pr TAJr•CIrVI;lJ15 OrJ Tin: OATC $II1W11. CC County Administrator ATTCSTCr) Director of Personnel J . Cxs'iJ'XJ, C004TV CCCJIK Sheriff-Coroner A/ f_)lOrlIC Ir) CLE11K nr T-la: UVDAno Consolidated Fire District Chief Assemblyman Eric Seastrand CSAC fly •OCr1tJTV • (,l 159 �h 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1981 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: AUTHORIZATION TO CONDUCT ON-SITE VISIT TO THE JUVENILE JUSTICE CONNECTION PROJECT, LOS ANGELES On the recommendation of the County Probation Officer and at the request of Juvenile Court Judge Richard Patsey, IT IS BY THE BOARD ORDERED that Judith Wood, Chairperson, and Terry Jones, Member, of the Juvenile Justice Commission, are authorized to conduct an on-site visit to the Juvenile Justice Connection Project in Los Angeles County, on August 1 and 2, 1983, at County expense. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor n the dale shown. ATTESTED: CJ J.R. OLS 11, COUNTY CLERK and ex officlo Clerk of the Board Deputy Orig. Dept.: Probation Department CC: Juvenile Justice Commission County Probation Officer County Administrator County Auditor-Controller 160 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 19_,. 1983 b thefollowing vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING WORKSHOP ATTENDANCE On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that Leonard Ramirez, a member of the Juvenile Justice Commission, is authorized to attend the Juvenile Hall Overcrowding: Impact, Approaches and Alternatives workshop in Davis, California, August 4 and 5, 1983, at County expense. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervls rs on the date shown. ATTESTED: 3 J.R. OL SON, CO 4TY CLERK and ex officio Clerk of the Board N u�� Deputy I Orig. Dept.: Probation Department cc: Juvenile Justice Commission County Probation Officer County Administrator County Auditor-Controller 161 9 (I POSITION ADJUSTMENT REQUEST No. / 2 9 9 9 L� LL LL Date: 6/1/83 RE Dept. No./ , C ! Y E D Copers Department Mt. Diablo. Municipal Budget Unit. 2g 1p Or . 0210 Agency No. Court X3-3 PH 3 i Action Requested: Reclassify:Terrell Glaziewiroi Clerk III to Deputy Clerk Division Supervisor Proposed Effective Date: 6��g3 Explain why adjustment is needed: She is working out of classification Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ 1. 800. (83-84 Cost is within department's budget: Yes ® No ❑ FY If not within budget, use reverse side to explain how costs are)WDe� Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. tment Head Personnel Department Recommendation July 12, 1983 Date. Reclassify person and position of Deputy Clerk III, position C2-023, salary level H2 084 (1340-1629) to Deputy Clerk-Division Supervisor, salary level H2 297 (1658-2016) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described 'above. Effective: X day following Board action. O ka, - Date or Direct o Personnel County Administrator Recommendation Date: 71/02 d3 R(Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel [3 Other: for County Administrator Board of Supervisors Action JUL 1 9 1983 I l Adjustment APPROVED/ J.R. ( on, County Z/ rv�� r ..rr (/J Date: 1 By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. FJOO M347 6/82 1 G2 • CONTRA COSTA COUNTY CLASSIFICATION ' QUESTIONNAIRE TERRELL ANN GLAZIER MT. DIABLQ.'?!rj3; - COURT CIVIL/SMALL CLAIMS NAME D A I�E.Nry C I x DIVISION AIN1 39 t83Mt . Diablo Municipal Court 2970 Willow Pass Road DEPUTY CLERK III DIVISION SQMLR Concord, Ca. 8am to Spm OFFICIAL JOB CLASSIFICATION WORKING JOB TFr Place of Work and Assigned Hours i Time Required Description of Work: SUPERVISION - I supervise six deputy clerks , five in the Concord branch and one in the Martinez branch office . All questions the clerk in the Martinez branch has are directed to me over the phone, 40% and I either answer them or obtain the answer forher. I keep her, informed of all -changes in procedures and supply her with the equipment necessary to do her job efficiently . As to the deputy clerks in the Concord branch, I assign all work duties, rotate work assignments , answer all questions they are not able to either from my own knowledge, the civil code of procedures or the Court Clerk. I prepare job descriptions for each duty, update all manuals when changes are effected through new legislation, train all clerks on each phase of small claims and civil procedures, review their performances and recommend disciplinary action when required, main- tain a healty working atmosphere and good working relationships between the clerks . I clear the cash register out each evening and help the deputy clerks find any error they might have made in the ringing of monies in the register so that they can balance for the bookkeeper. ASSISTING THE PUBLIC - I file complaints , motions , issue writs of execution, warrants and all papers presented over the counter for filing from attorneys or persons representing themselves . I answer 20% their questions as to court procedures and, if they are the person being sued, explain what their options are . I handle irate customer: that are not satisfied with the help they received from clerks . REPORTS AND INSTRUCTION SHEETS - I prepare the monthly judicial council report on the first of each month consisting of a count of all filings , trials pending for the month, all trials yet to be 10% set, all arbitration matters and judgments entered for the month. I have prepared an instruction sheet on the use of the new small claims dockets and ,judgment sheets for each of the courtroom clerks . I have prepared a default check list consisting of two pages of instructions on how to enter default and judgment on unlawful detainer cases and all other types of complaints in the civil department for the deputy clerks . I have compiled 25 pages of information I 'have accumulated for myself by either looking it up in the civil code of procedures or rules of court or information the Clerk has obtained or the judges . These have been distributed to each of the deputy clerks and a copy was sent to the Clerk of the Delta Court upon her request . I have prepared ari instruction sheet to be sent out to all persons filing small claims through the mail instructing them in the correct procedures for filing small claims through the mail . This has also been sent to the Clerk in the Delta Court for use in their civil department . DEFAULTS - I file defaults and enter clerk's judgments . Those judgments which the deputy clerk cannot enter are submitted to the judge for his review and then copies are sent to all parties in- 10% volved. I review the defaults and judgments entered by the deputy clerks that are just learning how to enter defaults and judgments to ascertain they they are correctly done . AK 75 (see attached) 163 List Machines or Equipment Operated as Part of Job: Typewriter, adding machine , cash register, micro-fiche reader Dc::ignotp the name and title of the person who supervises position Donna Delchini - Chief Deputy' 'Clerk List the names of employees supervised. if a whole unr is supervised simply name the unit and s a e t e number of employees, Civil/Small Claims Department - 6 persons It public contacts are required either in person or by phone, state with whom,and in general, for what purposes Public , attorneys, law enforcement agencies for the purpose of filing complaints and other papers presented for filing and answering court procedure questions . What decisions must be made in performing the work: All general supervision decisions regarding civil/small claims . I an utilized as the expert in civil/small claims procedures for the Mt . Diablo Muncipal Court, Concord and Martinez branches . What parts of the job require the greatest skill, knowledge,and involve the greatest responsibility Supervision of six deputy clerks , filing of papers , handling the public and attorneys and co-ordinating cases between the clerk ' s office and the court . The above statements accurately describe this job as it has been for the post 5 and 6 Years) Months (Signature)T� �� ( Date) 5-1-83 COMMENTS OF IMMEDIATE SUPERVISOR In what way are the above statements incomplete, inaccurate or misleading: I feel that the duties of this position where stated completely and accurately . What is the basic purpose or function of this position ? This position supervises the entire Civil/Small Claims Division. She works independently and is required to be knowledgeable in all new legislation and legislative changes . She also has a working relationship and an open line of communication with the Civil/Small Claims Divisions of other Municipal Courts . What changes have occurred in the work of this position 7 h' s osttora has be orpe in reasingly more responsible with the increased Ri}injsi nd incresasecd jurisdictional limits . Arbitration, new economic litigation and new enforcement of judgment laws have also had an effect on this position. What parts of this job do you check or review closely and why ? We discuss changes that need to be made . Actually the position has very little supervision. The office is located in a different building than the adminis- tration; therefore, on the spot decisions have to be made without the assistance nf mnnafrement . If the position requires typing or shorthand, are they incidental or essential ? p/ Typing; Essential Time Required: 30% Shorthand: Time Required: State what you believe to be the special certificates and minimum amounts of training and experience required to perform this job: Required education: Required experience: Advanced knowledge of civil procedures and supervision Required licens or certificate: ) C i,fJ/�/[/�r'nQia�drivers license qualities ' (Signature) � i l ri'Ul�(,C/(d[i�/� (Dale COMMENTS OF DEPARTMENT HEAD Comment on the statement of the employee and supervisor. Designate any other positions in the department which you believe are similar in duties and responsibilities. The description of the duties and function of this position is very complete and accurate. Similiar duties are performed by division supervisors in criminal, traffic and our branch operation. Terri has had this position since 1977 and ov the years it has become more complex. (signature) / (Date) J —4 164 �.rs. Contra Personnel Department Costa A&nmisitali i H d(i. 651 pmfsheet County M,titiner California 945531292 DATE: July 12, 1983 TO: Classification Files. FROM: Jim Miller SUBJECT: P300 No. 12995 - Request to Reclassify Deputy Clerk III to Deputy Clerk-Division Supervisor (T. Glazier) On June 27, 1983 staff met individually with Chief Deputy Clerk Donna Uelchini and the incumbent of subject position, T. Glazier. Mt. Diablo Municipal Court is proposing by this P300 to add a 4th Division Supvrvi-.nr no,�ition to their department as shown below. CLERK ADMINISTRATOR Chief Deputy Clerk Criminal Traffic Martinez Civil/Small Claims 7 15 5 5 This compares to the other Municipal Courts as shown: Bay Muni - 4 Divisions (Criminal, Traffic, Civil and Accounting) 5 judges - in 2 locations Walnut Creek/Danville Muni - 2 Divisions 3 juuigr5 - all in onr location Mt. Diablo Muni - 4 Divisions 4 judges - in 3 locations Delta Muni - 1 Division 2 judges - in 1 location Considering the number of offices with clerical staff and the number of departments (judges), having four separate divisions (and supervisors) in Mt. Diablo seems reasonable and appropriate. A review with both the Chief Deputy and. incumbent found the attached classification questionnaire to be both complete and accurate. The incumbent has essentially the 165 same level of responsibility for her division as do the other division supervisors. In addition, subject position is the acknowledged subject matter expert in the area of Civil and Small Claims. Both the complexity of the work and consequence of error are clearly at the level of a Division Supervisor. Due to being in a separate building from any superior this position has as much (if not more) independence of action than most division supervisors. Incumbent is number 4 for Mt. Diablo Municipal Court on the Deputy Clark IV eligible list. - Staff recommends that subject P300 be approved and both position and incumbent he reclassified to Deputy Clerk-Division Supervisor. JM:llc � . 166 . r ``/ COURTROOM CLERK - I am the relief for the courtroom clerk in the 5% Civil Department and I am also the courtroom clerk for night small claims court which meets from 6 :OOpm to 9 :30pm the second and fourth Wednesdays of each month. CALENDAR - I calendar trials in the trial book and notify all 5% persons as to the date, time and place of trial . I confer with the Judges as to the rearranging of the court scheduling of trials and hearings for the civil calendar when I find a lag in the time the court has to hear cases . I also pull each days cases for the trial calendar. If the case files are in our store- room in another part of Concord, I must go there and bring the file back for the hearing. I also clear the files that come out of court and notify all parties of new hearing dates . ADDITIONAL DUTIES - I prepare appeals that are filed to be sent to Superior Court for a hearing. I attend meetings pertaining to changes in court procedures and 5% new legislations . I train all courtroom clerks in civil procedures and instruct them in the correct way to fill out Minute Orders and judgments . I review their work to ascertain if they have made correct entries . I participate in interviews held regarding hiring of new employees . I corraborated on the compiling of the new small claims docket and file making changes that would make the handling and processing of the forms more efficient for both the court and the clerk' s office. MAIL - I supervise three girls in the mailroom each morning for 5% a out two hours . We open all incoming mail , list all checks and cash received along with the corresponding case number on a listing sheet for the bookkeeper and balance all monies received to each list . -2- 167 a t y 1 . -� POSITION ADJUSTMENT REQUEST No. /30,3 Date: 7/6/83 Dept. Na.F (, Department Health Services/Med. Care Budget Unit No. 54 %0�,Olrg. No. 6328 Agency No. 54 Action Requested: Cancel LVN II position ; Idd UmPsychiatric Technician CIv't SERVICE DEPT. _— Proposed Effective Date: -74oA3 Explain why adjustment is needed: ROIITTNR ACTION: to provide more s12priA1i7aA coverage—cam mental health unit Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ N/A Cost is within department's budget: Yes [] No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. ALsFRisher, Administrative Use additional sheets for further explanations or comments. „ lyat for Department Head Personnel Department Recommendation Date: 7- L2 -83 Cancel LVN II position. #487, Salary.Level. H2 O84.41'340-16 M ;.add one Psychiatric Technician position ' Salary_._Level_H2._0E4 (1340-1629.). . I 1' Amend Resolution 71/17 establishing positions and resolutions allocating classes to the i Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. O Date o irecto f rsonnel ( County Administrator Recommendation Date: � 3 �3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: f for County Administrator Board of Supervisors Action Adjustment APPROVED on JUL 19 19gi J.R. Ols n, County Clerk Date: JUL 19 � � APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 168 CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT `� �� F- j ,V JUL 7 29 ^IVIL SEnVICt DEPT. To: Bill Ray Date: July 61 1983 Supervising Personnel Analyst From: Lois Fisher ' Subject: ADDITIONAL PSYCHIATRIC Administrate An TECHNICIAN POSITION Attached find a P-300 to cancel one full-time LVN II position and add one full-time Psych Tech position for I Ward. This request reflects our increasing usage of the more specialized classification on our psychiatric units. Since this is a routine transaction, us are requesting that it be agendaed for July 1% 1983. If you have any questions, please call me on extension 4177. LF:kr attachments (2) cc: Darlene Corrado A-41 3/k5l 16 9 +3 5 iv 'F y S .sr tAachinu ai I O?eia!ed as f'" Telephones and some medical equipment such as spygnompnpmeter. , stethoscope, et ,tt..o, .t,. r..;a:v:•a:.p,t .. u_ Darlene Corrado, R.N. , Asst. Director of Nursing , Mental Health (E,l & J-Ward) LaVerta (guy , Supervisi.nq Namur^se,F(E,I &}.c�.Jc-_WWaar7d) ,� Frraln—cyyJnMolina , pP,r�.otgram Directc .nt Sne no ales o. empayeea s:pery ise a E-Ward Usually none. i pc SlSc cVn facts r:e iequaed •itler m Pe:%a° or DT Pbenr, sNt+ a.in s.tv.ct.4.0tr. yrasiat, 1>; wna1 Putpoygs: Contact with patient, families , significant others, physicians, psychologists and other hospital personnel . enat decisions :rust ba r..a%• m ;-,loaning the work: ^ When to notify the treatment team leader and RN of pertinent observations , when the patient is or is not progressing as expected. 'Decide which patient is in need of the Psych Tech care first and what nursing skill should be per- formed f * — — '- wtol ;arts of the )ob lequtre :ne greatest Skil!, et•ow.edga, and involve the grealesl responsto.i Knowing the psychopathologic and pathophysiologic effect bn the patient , what nursing observations are of particular significance related to the diagnosis . Knowing when a patient' s condition is deteriorating and obtains the assistance of RN's , M.D. 's and psychologist. Administering drugs. and _ ,he above stetet..ents accurately descr.be this job as it Acs been for the Paal __.t- eu ink_ ��+. ni �.�—_ Dotal.._ OF }ktMF:✓IATE SUPERV!SOfl—,�--- 1- what way are the oorr.e uc u:aents incurpletr, icac c-^a' , o• :ni:.tradtnv: Are correct. It Mt. S !••^.tl Ur*G:C p•�rp%sr* C! I'.'r.rr:G.'. 4t 1.^.i5 4lhe main purpose is direct patient care, makinq observations and assessments based on knowledge of psychopathology and pathophysiology, documenting same, and ' reporting findings to the RN 's , physicians and Psychologist. Gc Luitea in t..^.t .•..:% Of _-_—. — `_ - State of California Pdministration Code, Title 22 , dated 07/02/77 , specifies that medication administration must be given by licensed personnel (As a resu the HA can' t do these things that occur reqularly and daily on Psych Services; Khat pets at thts jab do you check a: t<.iea -40,0:yc.A 'f j 1i I review the nursing care' given by the Psych Tech as well as the technioue of procedures, documentation, etc. U the Position legeires 11 Piny or shot.hunt, are they me id ao:ul r e:,senliul 7 NO _-- •�_ TYP'n4: 'Time Require l: Time it+,;u iiel: Star*what you bedew tis`b* the special eettificalee and minian:a cmounts at training and is Perlence required IJ Perform the lob: Required education Required experience: None Required license or certific-le- Licensed Psychiatric Technician License. t.:UM)•itfi TS OF' DI.;PAh S'}ir:NT I(EAt) �— GG::.n<nt on the statement of the employee end supervisor. 4re.ignale any other Positions in the depattmen/which yo�be Cieve ale similar to duties and resporsibiIities. r L 170 , (Sigooture) __.. .._._...__.- --T Ware) _ COI+iRA ZUSTA COUNTY CLASSIFICATION QUESTIONNAIRE I;A ML �O LP ANiME I.T --� DIVISION ' NURSING HEALTH SERVICES OFFICIAL JOB CLASSIFICATION MOAKiFG JOB TITLE Place of Mork and Asarpnsd Hours PSYCHIATRIC TECHNICIAN PSYCH TECH PSYCH SERVICES - VARYING HOURS/DAYS O 7:-• Fieq_ved Uat:ryt:cn of Mork: 1 . Direct Patient Care - Nursing Observations , Documentation and Technical Skills Gives general and psychiatric nursing care; observes patient' s conditions and behavior and reports significant changes or any unusual occurrences to superiors ; takes and records patier temperature, pulse,' 'respiration, and blo(Ed pressure; assist patients with hygiene care and helps them-maintain a well- groomed appearance; accompanies patients to designated areas and supervises them while engaged in individual or group act- ivities ; participates in group therapy sessions acting as co-facilitator with professional staff; provides crisis inter- vention services by utilizing verbal and, where necessary , physical techniques to ensure a safe, therapeutic environment; aids or restrains patients to prevent injury to themselves or others ; attends staff meeting and other in-services training as . required . 2 . Administers Medications Safely administers medications by routes allowable by the Psych Tech Practice Act, acknowledging normal dose, desired effect, toxic effects , contraindications , and in::ompatibilitie Administers medication, under the supervision of a physician or Registered Nurse, orally , externally hypodermically, and intramuscularly. Documents medications given according to the nursing policy/procedure manual . I 1'71 `Ax-7s POSITION ADJUSTMENT REQUEST No. 1-; y Date: 7/6/83 Dept;�'�o./; �� � '? Copers Department a th a ces DA Budget Unit�6go. 4�f{6�igg00 Or 9. No. 6328 Agency NO.54 Action Requested:-' Cancel Mental Health Pr aln lffdAlift on #1460; add one (1) full-time Psychiatric TechniciaCoViL &rpXj is SEk. Proposed Effective Date: 7/20/83 Explain why adjustment is needed: ROUTINE ACTION: to provide additional licensed staff on Psychiatric Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ 4,000 Cost is within department's budget: Yes No [] If not within budget, use reverse side to explain how costs are to be funded. . Department must initiate necessary appropriation adjustment Lois Fisher Use additional sheets for further explanations or comments. Admini t tive Analyst for Department Head Personnel Department Recommendation Date: �7 f i?� $'s Cancel Mental Health Program Aide position #1460, Salary Level Hl 881 (1096-1333) ; add one fulltime Psychiatric Technician position, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the i Basic/Exempt Salary Schedule, as described above. Effective: ,qday following Board action. D � Date or Director o Pe onnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel /D. Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action JUL 1 $ 1983 Adjustment RPPtg0dF,0J##PPR9iffD on J.R. Olss County Clerk JUL 191983 Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 172 p31 ! CONTRA COSTA COUNTY " HEALTH SERVICES DEPARTMENT t• L JUL Crti��L -ERVICE DEQ-. To: gill Ray Date: July 6, 1983 Supervising Personnel Analyst From: Lois Fisher Subject: PSYCHIATRIC TECHNICIAN Administrative Analyst POSITION FOR I WARD Attached find a P-300 to add a full-time Psychiatric Technician for I Ward using Mental Health Program Aide position #1460 as an offset. We recently transferred a Hospital Attendant position and incumbent from I Ward to the West County Mental Health Screening Unit, thus leaving a need for an additional position on I Ward. Since we are moving to an all licensed nursing staff, we are seeking to fill this need with a Psychiatric Technician. As this is a routine transaction, we are requesting that it be agendaed for July 19, 1983. If you have any questions, please call me on extension 4177. LF:kr attachments (2) cc: Darlene Corrado A-41 • CONTRA COSTA COUNTY C L. ASSI F I C A T 101, 4UEST10N14AIRE A N TMEN -- DIV 1510" —_ NURSING HEALTH SERVICES C:.A SSI F IC A'r10N W0jkK;NG J00 TITLE PI.co c! Work and A.slr,.,od Hour ' CRIC TECHNICIAN PSYCH TECH PSYCH SERVICES - VARYTNG HOURS/DAYS 0 ::ed Uo.:r.}1.on of wort: i 1. Direct Patient Care - Nursing Observations , Documentation and Technical Skills Gives general and psychiatric nursing care; observes patient' s conditions and behavior and reports significant changes or any unusual occurrences to superiors ; takes and records patien temperature, pulse,' respiration, and blood pressure; assist patients with hygiene care and helps them maintain a well- groomed appearance; accompanies patients to designated areas and supervises them while engaged in individual or group act- ivities ; participates in group therapy sessions. acting as co-facilitator with professional staff; provides crisis inter- vention services by utilizing verbal and, where necessary, physical techniques to ensure a safe, therapeutic environment; aids or restrains patients to prevent injury to themselves or others ; attends staff meeting and other in-services training as required . 2 . Administers Medications Safely administers medications by routes allowable by the Psych Tech Practice Act, acknowledging normal dose, desired effect, toxic effects, contraindications , and incompatibilitiE Administers medication, under the supervision of a physician or Registered Nurse, orally, externally hypodermically, and intramuscularly. Documents medications qiven accOrdinq to the nursing policy/procedure manual . i 1 i v i i I V q I I i, I 1 s I I i . 1.'74 i I st Machines or Equipment Operated as No of Job: Telephones and some medical equipment such as spygaompnometer., stethoscope, et ea,G:.arc :ie nar..e .no It.e 0! the ;.,:aon whu si,pe:,:e:. pusL iun Darlene Corrado , R.N. , Asst. Director of Nursinq , Mental Health (F.,I & J-Ward) LaVerta Guy , Supervising Nurse, (E ,I & J-Ward) , Francyn Molin,i , Proqram Directo T— aYr� Tri Ctntronc�n Ds-�.,-.7- .tst tnr homes c. erTn poyeea s-p•rvrsed YT S�wf.z.r uT,n .: Ame"sTiWdi`d 9Q f nl* .; 9 .• '�""'��'�'8"}' E-Ward Usually none. t yu=•hc :unlock ca eq'u ice! either in ;ersun at of ocne, slut• w.th whom,and to pelletal, to. writ Dutpasam: _ ' Contact with patient, families , significant others , physicians, psychologists and other hospital personnel . nnGt deo is lona :.,ust to mol. in patlotminq the work:_---When to notify the trea+mont team leader and RN of prrtinr_ r.t observations , when the patient is or is not progressing as expected. Decide which patient is in need of the Psych Tech care first and what nursing skill should bc, per- formed first .cat ;-ails at thr lot require :no q:osteal ski!!, aria.. i,.., un! ,:.volve the p*atest Knowing the psychopathologic and pathophysiologic effect on the patient , what nursing observations are of particular significance related to the diagnosis . Knowing when a patient's condition is deteriorating and obtains the assistance of RN 's , M.D. ' s and psychologist. Administering drugs . Rbe above statements scours rely descr.br this lob as it hos boon !or the Fust. and —T�iuis 1—��--� '—'�-Iloninx 1 Ctu!al __ C.UYEtITS OF /IIMEOIATE SUPERVISOR : what way are the caave slot er.:enls i....-;.:a le, t^.ac c_ Are correct. `th a 1ne bostF p'+rt•�se or function of this e main purpose is direct patient care, making observations and assessments based on knowledge of psychopathology and pathophysiology, documenting same. and reporting findings to the RN's , physicians and psychologist. cot G:.cn Ges r.uve oc copies in the w..:'< o! In!:. p:sa.u:, State of California Administration Code, Title 22 , dated 07/02/77 , specifies that medication administration must be given by licensed personnel (As a r.esu. the HA can ' t do these things that occur reqularl.y and daily on Psych Services' hot ,o:Is of :lis job du you check a: re.,e. lo•.e'.y w! / ? —' I review the nursing care' given by the Psvch Tech as well as the technioue of procedures, documentation, etc. I[.• passion Hq•_.ias !:!.illy ur churthu tad, of a• l6ry err,:•^.l:l ur ao,anliul i NO _-- _ r Typ,;,q; Time Ilsquirel: T,c'e lie ueirN: ; :.h urtha:.d .. ate what you believe lobe the special certi!:cules and minim-am amounts of training and espertence requ•ced to perform this jobs Required education: Required experience: None Required license of certificate: Licensed Psychiatric Technician Licensee Motel cuumL:ni5 OF' DEPAHTUENT)SEAL) ::.mant an the statement of the emp:oyee Gild supervisor. Uesignols any other positions In the department which you believe ere similar in duties and ponsibililies. 175 c POSITION ADJUSTMENT REQUEST No. Date: 7/11/83 Dept. No, 054o;40Q0:_ ,_ Copers Department Health Services/MH Budget Un €`IVo. " "'Org'. No. 6328 Agency No. 54 ''11,,11 q ., sai �C!� Action Requested: Cancel P.I. Exempt Medical & .17 P14su:1a,n position #54-2134 (James Goodman) in cost center 6328• add 20/40 Exampt Medical Staff ysician (James Goodman) in cost center 6328. ROUTlNh Proposed Effective Date: 7/20/83 Explain why adjustment is needed: To properly reflect actual hours worked by the incumbent. Classification Questionnaire attached:. Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes EJ No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Servi s Asst for Department Pad i Personnel Department Recommendation Date: `7—/x '$3 Increase hours of Exempt Medical Staff Physician position .#54-2134 from P. I. to 20/40, Salary Level W3 353 (4299-5503). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: M day following Board action. Date QfoQ10irectoisotnnel County Administrator Recommendation 3 Date: $J Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator_ Board of Supervisors Action Adjustment APPROVED APPROVE8 onLJ.R. Olss , County Clerk Date: Ax 1 & -- By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 176 M347 6/82 POSITION ADJUSTMENT REQUEST No. / ✓rit U PcR C( i!::L " Date: 7/5/83 Dept. No./ JUL544 2 L3 P,`:' "1'1 5105 Copers Department Social Service Budget Unit No. 540 Org. Nd. 6900-6494Agency No. 53 Action Requested: Transfer one (1) vacant Clerk-Senior Level position #1192 from Social Service Department 53-500-5105 to Health Services Department 53-540-6900-6494. Proposed Effective Date: 7/12/83 Explain why adjustment is needed: See attached memo Classification Questionnaire attached: Yes [] No [] Estimated cost of adjustment: $ Cost is within department 's budget: Yes 0 No If not within budget, use reverse side to explain how costs are to d Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for art nt Head Personnel Department Recommendation Date: Transfer one vacant Clerk - Senior Level position #1192 from Social Service Department 53-500-5105 to Health Services Department 53-540-6900-6494, Salary Level H2 012 (1247-1516). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: K day following Board action. 0 2k& OAA, Date f r irector Peonnel County,-Administrator Recommendation Date: d—lu.&5— Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/944AP-RRQ= on JUL 15JQW J.R. Olsson Cou Clerk Date: JUL 191983 By: CI��G�G/r/ i APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 177 M347 6/82 POSITION ADJUSTMENT REQUEST No. J3 0 35- Date: 5Date: 74./83 i� -0 f. No./ Copers Department Health Services/Public T B4�gJ W113No. 0450 Org. No. 5852 Agency No-54 He%Action Requested: rgnr..el public Healtb.�Enrp88ition 2070 (8/40); increase hours of Public Cl\)%L Sc� Health Nurse position 2071 (32/40) to 40/40 Proposed Effective Date: 7/20/83 Explain why adjustment is needed: ROUTINE ACTION: to provide a Hill—time position in Richmond Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ N/A Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Lois Fisher Use additional sheets for further explanations or comments. ) Department gd(forforDat Analyst epment Head Personnel Department Recommendation Date: 7- 0 -`83 �Y Cancel Public Health Nurse position #2070 (8/40) ; i crease hours of Public Health Nurse position #2071 (32/40) to 40/40, Salar, Level W5 591 (2113-2705). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: l9 day following Board action. O Date gfoDirector P rsonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: f for County Administrator Board of Supervisors Action Adjustment APP /B4SAi'RRB�iC-D on JUL 19 B83 J.R. Olsson, -County Clerk 11 1 Date: JUL By. e4z—&? APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. ' P300 M347 6/82 POSITION ADJUSTMENT REQUEST No. Date: 6/30/83 Dept. -No./ Copers Department Social Service Budget Unit No. 500 Org. No. 5200 Agency No. 53 Action Requested: Cancel two (2) Social Casework Specialist 20/40 position #275 & #333, add___ one (1 ) Social Casework Specialist I 40/40, Proposed Effective Dates 77 2/83 -a — o Explain why adjustment is needed: — y Classification Questionnaire attached: Yes [] No [A Estimated cost of adjustment: $ Cost is within department's budget: Yes x No If not within budget, use reverse side to explain how costs are toa dun e Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for p ttnb n ead Personnel Department Recommendation ate: 7- 83 Cancel one Social c sework Specialist 20/40 position #275; increase hours of Social Casework Specialist I 20/40 position #333 to 40/40, Salary Level H2 354 - (1756-2134). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: N day following Board action. O Date for Director rsonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel r7 Disapprove Recommendation of Director of Personnel 0 Other: AforOV , County Administrator Board of Supervisors Action Adjustment APPROVED/B-ISAPPR9Y D on J U L 19 1983 J.R. Olss n, County Clerk Date: JUL 19 &/ By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 �, ! 17, AMENDED •CLAIM BOARD OF SUPERVISORS OF CIMURA COM COEPUY, CALIFORNIA BOAR ACTION Claim Against the County, ) VOTE TO CLAU90T July 19, 1983 Luting Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , G7jerrr ent Code.) ) given p zsnant to 07mn mnt Code Sections 913 a 915.4. Please note the "Warning" below. Claimant: George A. & Lily Peaslee & Oscar H. & Adelaide J . Neilsen Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $2509000. 00 p �o 8yadeiWtCooffelf on 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel Uou:it C 0 U n S 6 Attached is a copy of the ab ve-noted Claim. JUL 13 1983 DATED: July 12, 1983 J.R. OLSSONI, Clerk, By .I�LCL C lCLf7.moi,�- p1?_ ,, CA 94553 Ke R Calhoun II. FROM: County Co TO: Clerk of the Board of Supervisors (Check one only) ( ) 17:is Claimgnoplies substantially with Sections 910 and 910.2. (X ) Thi `IFAIIS to oonply substantially with Sections 910 and 910.2, and-re ( ) Claim is not timely filed. _Board should reject claim on ground that it was filed late. (5911.2) �l DATED: JUL 1 4 lopl JOW B. CLAIMEN, County Counsel, . ., Deput III. By vote o"�Supervvi�sor"resent ::,✓ BOARD 0�2�'R / ( t/ nC0 `is/ rejected in full. , ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered its minutes for this date. ME J.R. OS.S90N1, Clerk, ' Deputy I WNdJIl3G ((bv't. C. 5913) Subject to certain exoepticns, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action an this claim. See aDverrment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: County Wunsel,, 2 County 10111strator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this document, arra a mI an thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section: 29703. DAT®: J. R. CLSSON, Clerk, by , Deputy 180- LAW OFFICES OF ( RONALD M. ABEND, INC. A PROrtASIONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (413) 468-4430 JAMES O. DEVEREAU% July 5, 1983 LL% L;0J11S61 12 1983 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. BOX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the at-�s again repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was esiImated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compTiely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 181 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, Ronald M. Abe d, Inc. n d % ���'�/ RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 182 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road E1 Sobrante, California 94803 ✓ 2. Douglas and Margaret Bidgood 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 .,I. Archie Crow 1 3972 La Cima Road El Sobrante, California 94803 L.5. Richard J. and Donna Fellman;% 3911 La Cima Road E1 Sobrante, California 94803,/ v 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 ,i8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 948033, �9. Michael and Betty Lagosh Y 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol// 3910 La Cima Road E1 Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resenta Road EI Sobrante, California 94803 v 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 183 t V14. Glen and Kay Nunes 3923 La C resenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 x/16. Gene and Leona Rasmussen/ 3901 E1 Monte Road E1 Sobrante, California 94803 ,A7. Eppie and Sara Quintana ✓ 3959 La Cima Road El Sobrante, California 94803 ..18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 X19. Chanchal Singh 3919 La C resents Road E1 Sobrante, California 94803 „20. George and Judith Staggs t/ 3933 La Cima Road E1 Sobrante, California 94803 ✓21. Rudolph N. Webbe ✓ 3901 La Colina Road El Sobrante, California 94,803 v 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 v23. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road El Sobrante, California 94803 184 s x :. POSITION ADJUSTMENT REQUEST No. / ?,o f_2 Date: 7-11-83 i 1 ��{�rs> Department Building Inspection Budget -Unit N , 0340 Org. N0 1� Elg�nt No. Action Requested: Cancel one Intermediate Steno position and add dov �ler00 22 1ViffiVl� Proposed Effective Date: July 20, 1983 Explain why adjustment is needed: Duties performed more closely relate to clerical deep class. Classification Questionnaire attached: Yes C1 No (� Estimated cost of adjustment: $ (5400) Cost is within department's budget: Yes (] No [] If not within budget, use reverse side to explain how costs are to be fu Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: July 12, 1983 I Classify 1 Clerk-Beginning Level , salary level H1 747 (959-1166) and cancel Secretary, position 34-038, salary level B8 167 (1164-1770) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. c� lk'aVA Iu� Date 40rDirecto f RersonneI County Administrator Recommendation Date: r/b 3 I ?a C$ Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for Co my Admini rator Board of Supervisors Action Adjustment APPROVED/DxS#+R&K-B-on JUL 19 1983 J.R. Olsson, Coun y Clerk JUL 191983 Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 1 85 M347 6/82 t �Al .. i f+', POSITION ADJUSTMENT REQUEST No. _ 13016, Date: —?6 L-� r• . Dept. '.' t- !�y' V Copers Department LIBRARY Budget,JUnit Ko. 0620 Org. No. 3700 Agency No. 85 4 Y W iq P® , A�ryy� / Action Requested: Decrease .hours of Librar 1� s stantS�II ( yr�pos #91 to 16 4o Tnrraaca hours of Library Assistant pos # 163 f Increa ASSt I 3KVA) vos# 120 from 32/40 to 40 hrs. Increase 52 from 32/40 _ 0 40 hrs. Proposeded Ef�Date: 8/1/83 Explain why adjustment is needed: Reallocation of duties. Classification Questionnaire attached: Yes [l 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 funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for part n ea Personnel Department Recommendation Date: July 12, 1983 Decrease hours of 40/40 Library Assistant II, position 85-091, to 16/40; Increase hours of 32/40 Library Assistant II , position 85-163, to 40/40, both at salary level H2 042 (1285-1562) ; Increase hours of 32/40 Library Assistant I, position 85-120, salary level H1 893 (1110-1349) to 40/40; and Increase hours of 32/40 Library Specialist, position 85-052, salary level H2 356 (1759-2138) to 40/40. 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. �( 8/1/83 Date ga:ojersonnel County Administrator Recommendation Date: 7113 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: i for County Administrator Board of Supervisors Action JUL 1 919$3 Adjustment APPROVED/Di5APP2e*D on J.R. Olss n, County Clerk Date: L 1 Si 1983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M347) 6/82 186 / 3 POSITION ADJUSTMENT REQUEST No. Date: 7/12/83 Dept. No./ Copers DepartmentBoard of Supervisors Budget Unit No. 0001 Org. No. 0001 Agency No.01 Action Requested: Decrease Hours of 40/40 Board of Supervisors Assistant #01-010 to 20/40. Proposed Effective Date: ASAP Explain why adjustment is needed: Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ Cost is within department's budget: Yes [] No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: July 12, 1983 Decrease Hours of 40/40 Board of Supervisors Assistant, position 01-010, salary level B5 323 (987-1953) to 20/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: M day following Board action. O (2 i",j IA�k Date or Dire t onnel County Admin' rator Recommendation Date: Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 0 Other: for ounty Administrator j Board of Supervisors Action JUL 19N9� Adjustment APPROVED/D&&APP*WED on J.R. Olsson, County Clerk Date: :AUL 1 .9 1983' By: i APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M347 6/82 187 y, u T0: BOARD OF SUPERN'C)RS r. FROM: M. G. Wingett, County Administrator Contra c^�^ lW LCl 6ATE: July 14, 1983 coiry SUBJECT: Agreement with John Muir Hospital -ECIFIC REC.UEST(S ] OR RECOr.MENOATION(S ) 6 0ACKGR0UND Abo JUSTIFICATION RECOMMENDATION: Authorize the Vice-Chairman to execute, on behalf of the County, an agreement with John Muir Hospital providing for the payment to the County of $301 ,500 over a period of three years for services to the elderly. :ONTINUCO ON ATTACINCNT; _ VCS SIGNATUFC; /J • � _•` NCCO...+f...OATION Or COVNTV AOYINISTRATOR IICCONuf.NOATION Or tIO.uO CO MITT'A: X .nr.•OVC OTNCR G� Jul 11 � •c . ION u. v,...l. c... ._..J.u. . __ .3 ..... .......nvrr, .L uGCC,Nu u.n l:n 11T..r rl VQTC of :i.1r'1[NV 1•J,Y/;i \/ I6:IICUY CCnTIrY TINT 11115 I :: A "lUr X 11NnNlr•11.1/5 ( AII;iCIJT Ar U1 CP CONVICT COY O! All ACTIrYJ TAKE// AYE'} M11CS 1._--.-----.—_ ^1111 CIrTC"rD C1.4 Too: MII,ITI:$ Q' T111; IY�Ar21 AIIL.LIIT _ _._ - AU::TA IN; � _ � Or ('AJI•CHV1:! $ orJ TIT OATC County Administrator AIrI:::T,:l, County Auditor CL J- COI./NTY CLCIM County Welfare Director A ^ f_x pl'1' IC Ill CLVIW TIIC' I.-DAnn Office on Aging Director Contracts Unit-Social Service IIY //v///, �C UCIRJTY John Muir Hospital -- - 188 YZ ' _ s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 19 , 1983 by the following vote: Adopted this Order on , AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES:. None . ABSENT: None. ABSTAIN: None. SUBJECT: BOARD ORDER AMENDMENT AUTHORIZATION FOR CONTRACT NEGOTIATION - FY 1983-84 OFFICE ON AGING CONTRACT The Board having passed a Board Order on June 21, 1983 authorizing contract negotiations with several Office on Aging contracts and Mt. Diablo Rehabilitation Center for a three month contract funded through Older Americans Act Federal Funds; IT IS BY THE BOARD ORDERED that the June 21, 1983 Board Order is hereby amended to authorize the Director Social Service Department to conduct contract negotiation with Mt. Diablo Rehabilitation Center for a full fiscal year contract for Ombudsman Services and the Board authorize Welfare Director, upon approval by County Counsel or the Contracts and Grants Administrator sign the FY 1983-84 contract as follows: FY 83-84 Contract 20-114 Mt. Diablo Rehabilitation Nursing Home July 1, 1983 Center Ombudsman June 30, 1984 $23,205 1 hereby certify that this is a true and correct copy of an action taken and entered on the m;nutes of the 130ard of Supervisors,on th date Chown. ATTESTED: I/ C J.R. OLSS N, CJs Ty CLERK and ex of"C"O CSArk of the Board . Deputy • -- Social Service Dept. Orig. Dept.: . Attn: Contracts Unit cc: Office on Aging County Administrator Auditor-Controller 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/909 SUBJECT: Approval for Submission and Execution of Contract with Office of Criminal Justice Planning for Funding of Victim/Witness Program WHEREAS the County of Contra Costa desires to undertake a certain project designated Contra Costa County Victim/Witness Assistance Program, to be funded in part from funds made available through Chapter 713 , 1979 Statutes (California Victim/Witness Assistance Program) , Government Code Section 13967, administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) in the amount of $127 , 812 for the period July 1 , 1983 through June 30 , 1984; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Board of Supervisors is AUTHORIZED, on its behalf to submit the application for State funds for a Victim/Witness Assistance Program and is authorized to execute on behalf of the County of Contra Costa (District Attorney' s Office) the contract for Victim/Witness Assistance Program purposes including any extensions or amendments thereof. BE IT FURTHER RESOLVED that State funds received hereunder shall not be used to supplant local funds that would, in the absence of the California Victim/Witness Program, be made available to support the assistance of victims and witnesses of crime. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervlso on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board �!► ,Do" Orig. Dept.: :District Attorney Cc: Criminal Justice Agency Attn: G. Roemer, Executive Director County Administrator County Auditor-Controller State OCJP RESOLUTION NO . 83/909 M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None . ABSTAIN: None . SUBJECT: Submission of Funding Application #29-302- to the American Cancer Society The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-302 for submission to the American Cancer Society, California Division, Inc., IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Arnold Sterne Leff, M.D., Health Services Director, is AUTHORIZED to execute said application as follows: Number: 29-302 Agency: American Cancer Society California Division, Inc. Proposed Term: January 1, 1984 through December 31, 1984 Total Amount Requested: $9,734 Service: "Whose Lungs Are These Anyway?" Community-Professional Education Project 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor n the date shown. ATTESTED: J.R. OLSSON, CO TY CLERK and ex officio Clerk of the Board �!► �_u� , Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller American Cancer Society DG:ta 191 r1� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by the following vote: AYES: ` Supervisors Powers , Fanden McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Alcohol Education and Early Intervention First Offender Drinking Driver Program The Board on March 2, 1982, having adopted an Alcohol Education and Early Intervention First Offender Drinking Driver Program to implement AB 541; and The Board having considered the recommendations of the Director, Health Services Department, regarding continuation of the program under Government Code Section 26227 to meet the social needs of the population, IT IS BY THE BOARD ORDERED that continuation of the Alcohol Education and Early Intervention First Offender Drinking Driver Program is APPROVED as a County program under Government Code Section 26227; and IT IS FURTHER ORDERED that contracts for operation of the program with agencies listed below are hereby APPROVED and the Chairman is AUTHORIZED to execute the contracts as follows: Contract Number Contractor Term 29-426-1 'Sunrise House 7/1/83 - 6/30/84 29-427-1 'East County Community Detoxication Center 7/1/83 - 6/30/84 29-428-1 Bi-Bett Corporation 7/l/83 - 6/30/84 29-429-1 Alcoholism Council of Contra Costa, Inc. 7/1/83 - 6/30/84 29-430-1 Neighborhood House of North Richmond, Inc. 7/1/83 - 6/30/84 29-431-1 Occupational Health Services, Inc. 7/1/83 - 6/30/84 1 hereby csrllfy that this is a true and correctcopy of an action taken and entered on the minutes of the Board of SupervJs s on a date shown. ATTESTED: 9 3 J.R. OL . OFd, C J.t CLERK and ex oHlc7o Cierk of tf:e Board a .cept fi, Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Sunrise Eouse East County Community Detoxication Center Bi-Bett Corporation 192 Alcoholism Council of Contra Costa, Inc. Neighborhood House of North Richmond, Inc. Occupational Health Services, Inc. DG:to //1I TJE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 19 , 1983 Adopted this Order on , by the .following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract for Law Enforcement Services - City of Lafayette IT IS BY THE 'BOARD ORDERED that the Chairman is authorized to execute the Contract for Law Enforcement Services between the County of Contra Costa and the City of Lafayette dated July 1 , 1983. This contract supersedes the existing agreement between the city and the county and is effective at 12:01 a.m. July 1 , 1983. 1 hereby certity that this Is a true and correct copy of an action taken and entered on the minutes of the Board bf Supervfs jOne date shown. ATTESTED: L Z J.R. OLS ON, C U iTV CLERK and ex officio Cic:k of the Board Orig. Dept.: Sheriff-Coroner cc: Administrator's Office 193 J / THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None . ABSENT: None. ABSTAIN: None SUBJECT: Authorizing Execution of Contract The Board by its order of April 26, 1983, having authorized the Community Services Department to submit a request for proposal to the State Office of Economic Opportunity for a low-income weatherization program, and, The Director, Community Services Department having advised of receipt of , State Contract 83-834-512 in the amount of $61,924 for weatherization of 62 houses in the period June 1, 1983 to March 31, 1984, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the aforementioned contract. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervls^ s on th date shown. ATTESTED: / �3 J.R. OLSMN, COUNTY CLERK and ex officio Clerk of the Board my ,Deputy Orig. Dept.: Community Services CC: County Administrator County Auditor-Controller State Office of Economic Opportunity (Via CSD) 194 .,. -._- -.._. .----_. .._....._. ._..._.._.�....—._..:..mac.. �..�::,....h�..�:,3.:�.:�.,..y..�:v,....�.._...._v...:_....�._..........�_..._. . .. S4g BOARD OF SUPERVISORS #E'. o l,�,�, aM; Arthur C. Miner, Director Contra Department of Manpower Programs Costa ITE; July 19, 1983 l.J irty IBJECT: AUTHORIZING EXECUTION OF STATE AGREEMENT CO-329 AMENDMENT 412 WITH THE STATE PERSONNEL BOARD (COUNTY #19-8007-2) I.. ECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION El, That the Board AUTHORIZE the Board Chairman to execute, on behalf of the County, State Agreement CO-329 Amendment 412 (County 4119-8007-2) with the State Personnel Board , to . make certain programmatic changes in the County's model child care training program, and to extend the termination date of said agreement from June 29, 1983 to September 29, t 1983 (new term of contract: 6/30/82 - 9/29/83) with no change in payment limit. , f j The initial State Agreement (WIN/COD Grant) and Amendment thereto provided for the s development of a model child care training program by the County for welfare recipients J. (participants) , for the term beginning June 30, 1982 and ending June 29, 1983, in the amount of $53,159. The herein requested action is necessary to allow the County to complete its obligations under the terms of the agreement. F. F i r is t E. r k i F. �i� \ �NTINUED ON ATTACHMENT; MES SIGNATURE: /,///tl;17 _ RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE _ APPROVE __ OTHER r -.1 GNATURE S I. ST;ON OF BOARD ON M APPROVED AS RECOMMENDED OTHER i' r Y' i. f.. PTE OF SUPERVISORS PTE 1 HEREBY CERTIFY THAT THIS IS A TRUE . UNANIMOUS (ABSENT AND CORRECT•COPY OF AN ACTION TAKEN AYES: NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.. ' County Administrator ATTESTED /fV -- — County Auditor-Controller J . OLS N, COUNTY CLERK Manpower Dept. AND EX OFFICIO CLERK OF THE BOARD Social Service Dept. State Personnel Boar10 d (via Manpower) BY DEPUTY 195 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 p by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None . ABSENT: None. ABSTAIN: None. SUBJECT: Agreement 0129-294 with E Y Laboratories, Inc. The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Agreement 0129-294 with E Y Laboratories, Inc. for laboratory tests to be conducted by the County, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and that the Board Chairman is AUTHORIZED to execute said agreement as follows: Number: 29-294 Agency: E Y Laboratories, Inc. Effective Date: Upon execution by the Board of Supervisors Total Payment Amount: $29537 (Paid to County by Contractor) Service: County will conduct laboratory tests, in vitro, in conjunction with its routine efforts to isolate and identify gonococcus. 1 hereby certify that this Is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervis on t e date shown. ATTESTED: l f'� J.R. 01.40N, C LINTY CLERK and ex officio Clerk of the Board Mil► .Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller E Y Laboratories, Inc. DG:ta 196 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adqpted this Order on July 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlaksoi�, Schroder . NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Dental Disease Prevention Project Contract #29-250-7 with the State Department of Health Services The Board on April 5, 1983 having authorized an application for State funding to' continue the County's Dental Disease Prevention Project 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 the resulting Contract #29-250-7, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-250-7 (State #83-81603) State Agency: Department of Health Services Term: July 1, 1983 through December 31, 1983 Total Payment Amount: $51,750 Service: Dental Disease Prevention Project 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Hoard of Supervisors on the date shown. ATTESTED: A /2,1403 J.R. OLS ON, 610UNTY CLERK and exxoofficio Clark of the Board Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State of California DG:ta 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakaon, Schroder . NOES: None . ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #29-628-1 with the Office of Statewide Health Planning and Development The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract #29-628-1 with the Office of Statewide Health Planning and Development for a Family Practice Fellowship during FY 83-84, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29- 628-1 (State #83-20036) State Agency: Office of Statewide Health Planning and Development Term: July 1, 1983 through June 30, 1984 Total Payment Amount: $299700 Service: Family Practice Fellowship - Spanish Speaking clinic at the Richmond Health Center 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superviso s on the date shown. ATTESTED: J.R. OLS ON, COUNTY CLERK and ex of iclo Clerk of the Board . Do" Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta 198 Y' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None. Approval of Medical Specialist Novation Contract — SUBJECT: #26-854-2 with F. Jerry Mattka, D.D.S. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-854-2 with F. Jerry Mattka, D.D.S. for professional services in contractor's medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-854-2 Department: Health Services - Medical Care Division Contractor: F. Jerry Mattka, D.D.S., A Professional Corporation Speciality: Oral and Maxillofacial Surgery Term: May 1, 1983 through April 30, 1984 Payment Rate: $ 46.00 per hour of consultation, and Denti-Cal Rate plus 10% for each unscheduled dental procedure, and $ 14.00 per hour of Oral Surgical Assistant services. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superviso son t o dato crown. ATTESTED: 9 i3 J.R. OLS.CSJ, C 1UNTY CLERK and ex officio Clerk of the Board a ���(.?u? ,Depttfy Orig. De t.: Health Services Dept./CGU cc: (.Pounty Administrator Auditor-Controller Contractor SH:ta 199 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 by the following vote: , AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . * NOES: None. ABSENT: None. ABSTAIN: None., SUBJECT: Approval of Medical Specialist Novation Contract $26-855-2 with John C. Dittmer, D.D.S. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-855-2 with John C. Dittmer, D.D.S. for professional services in contractor's medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-855-2 Department: Health Services — Medical Care Division Contractor: John C. Dittmer, D.D.S. Speciality: Oral and Maxillofacial Surgery Term: May 1, 1983 through April 30, 1984 Payment Rate: $ 46.00 per hour of consultation, and Denti—Cal Rate plus 10% for each unscheduled dental procedure, and $ 14.00 per hour of Oral Surgical Assistant services. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervlso on t e date shown. ATTESTED: �3 J.R. OL4004, C UNTY CLERK and ex officio Clerk of the Board Depift Orig. Dept.:--. Health Services Dept./CGU cc: County Administrator Auditor—Controller Contractor SH:ta 200 /S'5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 14 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Unpaid Student Training Agreement 122-052 with Holy Names College The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Unpaid Student Training Agreement X122-052 with Holy Names College, IT IS BY THE BOARD ORDERED that said Unpaid Student Training Agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the document as follows: Number: 22-052 Department: Health Services - Public Health Division Contractor: Holy Names College Term: August 1, 1983 through June 30, 1986 Service: Field instruction and experience in Public Health Nursing for eligible students of Holy Names College 1 hereby certify that this Is a true and correct COPY Of an action taken and entered on the minutes of the Board of Supervls on th date shown. ATTESTED: 3 J.R. OL OM, COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor DG:ta 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 by the following vote: , AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None . ABSTAIN: None. , SUBJECT: Contracting with Caroline Kelley as Crime Prevention Coordinator for Police Services District P-4 Police Services District P-4 having indicated to the Sheriff their desire to have a civilian coordinator to work with the community, police officers, and the advisory committee of the District to prevent crime within the District; and The Sheriff recommending that the Board of Supervisors execute a contract with Caroline Kelley as the civilian coordinator at an annual amount of $16,500 to be Financed with District funds; IT IS BY THE BOARD ORDERED that the Chair be authorized to execute said contract. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of tAe Board of SuperWsors an the d:io shown. - ATTESTED: 1 J.R. OLSS N, CO&fTV CLERK and x officio Clerk of the Board 6Y , Deputy Orig. Dept.: Sheriff-Coroner cc: County Administrator Auditor-Controller Police Services District P-4 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: APPROVAL OF THE REALLOCATION OF COMMUNITY DEVELOPMENT FUNDS AND AUTHORIZATION FOR EXECUTION OF AMENDMENT TO PROJECT AGREE- MENT The Board having heard the recommendation of the Housing and Community Development Advisory Committee and the Director of Planning that it approve the following to expedite the completion of these activities: New Activity # Contractor Change± Payment Limit 8-27 Rehabilitation of Day Care Carquinez Coalition + $3,576.52 $ 190,824.66 7-2 Housing Rehabilitation Community Services Dept. + $ 20,000 $ 70,000 Support Program IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreements as they become available for signature. I hereby certify that this Is a true and correct copy of on action taken and entered on the minutes of the Board of Supervis s on the date shown. ATTESTED: m _ J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By . Deputy Orig. Dept.: Planning Department cc: County Administrator Auditor/Controller County Counsel Contractor '141 204 1,s-7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 by the followingvote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 81/1013 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO. : 83/913 CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS, the Board has been advised that rate adjustments for certain institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective October 1, 1982: Private Institution Monthly Rate Hill House Home for Boys/Riverside (N) $1,312.00 1 herby cerilfy that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis s on the date shown. ATTESTED: J.R. OLS Ofd, COUNTY CLERK and ex officlo Clerk of the Board I" %G`2G %f%Cl . Deputy Orig. Dept.: Probation cc: County Probation Officer Social Service Department (Attn: Veronica Paschall) County Administrator County Auditor-Controller Superintendent of Schools 205 Health Services Director County Welfare Director D.A.-Family Support RESOLUTION NO. : 83/913 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, ' Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF A COOPERATIVE AGREEMENT FOR THE 1983-A HOME MORTGAGE FINANCE PROGRAM, AND AMENDING MORTGAGOR RULES AND REGULATIONS PURSUANT TO SAID PROGRAM. WHEREAS, the County has, by Resolution 83/414, dated March 15, 1983, authorized the execution of Cooperative Agreements with various cities in the County for purposes of implementing its 1983-A Mortgage Revenue Bond Program; and WHEREAS, the County has, by Resolution 83/541, dated April 12, 1983, adopted Rules & Regulations Establishing Eligibility Criteria for Mortgages do Home Mortgages pursuant to said Program; Section 5 of said rules lists cities participating in the program; and WHEREAS, the Town of Moraga has expressed a desire to become a Partici- pating City pursuant to the Program. NOW, THEREFORE, IT IS BY THE BOARD ORDERED that: 1) the Cooperative Agreement for the 1983-A Home Mortgage Finance Program between the County and the Town of Moraga is approved, and that the Chairman is authorized to execute said Agreement; and 2) Section 5 of the Rules & Regulations Establishing Eligibility Criteria for Mortgagors & Home Mortgages for said 1983-A Program is amended to read as follows: "Section 5. Participating Cities. The following cities are Participating Cities: Antioch, Brentwood, Concord, El Cerrito, Hercules, Mar- tinez, Moraga, Pinole, Pleasant Hill, Richmond, and Walnut Creek. 1 hereby certify that this Ise true and correct copy of an action taken and entered on the minutes of tfu Board of Supervise a on the date shown. ATTESTED: J.R. OL ON, COUNTY CLERK and ex officio Clerk of the Board X/Astir .Daptllr Orig. Dept. Planning Department cc: Town of Moraga Orrick, Herrington do Sutcliffe Dean Witter Reynolds 203 an ° BOARD OF SUPERVISORS M. G. Wingett, County Administrator Clra i �y �� . .aTE : July 13, 1983 co I`r €. lJSJECT: Relief of Cash Shortage--Animal Services Department 4 ` PEC I r I C RECGUE ST S S I °R RCCCW-*4CN0AT 10N(S ) h CIACKGRCUND Ata JUST I F I CAY I ON REQUEST: c Authorize relief of•cash shortage in total amount of $151 .00 in Revolving Fund of Department of Animal Services pursuant to Government Code Section 29390 as recommended a by County Auditor-Controller and District Attorney. BACKGROUND/JUSTIFICATION: During the period 3-3-82 to 12-8-82 the Animal Services Department have recorded cash shortages in the amount of $151 .00. The shortages were due to a combination of staff making incorrect change, funds found missing from petty cash or safe, or correct license fee amounts not being collected. Representatives of District Attorney and Auditor- Controller' s departments have reviewed the situation and recommend that the relief of to shortage be granted and the amount be deemed a charge against the General Fund. I' r f. i. s' : c C' C"TINUCO ON nCC OuuC NDnT ION 0r COUNTY AONINI {TRATOn nCCOuur Inn T 1O., Dr n0nuu X _ C(+Ju I IT rr n uOv1[ __. OT.Cn .1 . 1 .. .. ... .. .__. _. rnvrn � ur'r r•uurrnlrr •r.r r. f. S rN x1' f - 1 Id "Illy CCIITIIV TIIw, 1111 •. I !. • rulll' 11r1 nr,l.u'.1> 1 n11•.1 r,r "ll, I 1.1111c" I:fv•V rb nr1 wr 1r.I1 r nut r, Ar Wr 1-.I,TCI,1:n (YI T1g: lot...11 (11 1111 1.)AII() J _ _ Q A11`,.I.r,T -_-_ nrl:iTAIPIl --- -- Co. •,I.1.1'IIVt"111•' "I T1n Ilnt1 !A. 1-11 TII r19Jp1 cc: County,Administrator /9 Animal Services Director A _� 1 , rr, Ill ty r111, . County Auditor Are) r_x ort IC In rL1:N1. (11 7111- 114Ano District Attorney F' [IV .. f)C(•UTY F n 206 t l BOARD OF SUPERVISORS ?CM: M. G. Wingett, County Administrator Contra Costa %TE: July 19 , 1983 Coily ,BJECT: Exceptions to Financial Freeze (During the Period July 12 , 1983 through July 18 , 1983 'ECIFIC REQUEST(S ) OR RECOIA.IENDATION(S) & BACKGROUND AND JUSTIFICATION Approve request of the County Administrator in making exceptions to freeze of specified administrative actions. BACKGROUND My office has been continuing to carefully review departmental requests for exceptions to the freeze imposed by your Board on December 20 , 1982 as a result of the .-shortfall in anticipated revenue. We have prepared a tabu- lation in summary form showing those actions approved by our office and for which ratification is requested by your Board (supporting documents are on file in my office with respect to each of these actions) : PERMANENT APPOINTMENTS for the following departments : Health Services - 8 Social Service - 1 Library - 1 PERMANENT APPOINTMENTS for the following departments: Animal Services - 2 Probation - 3 Bay Municipal Court District - 1 Social Service - 4 Clerk-Recorder - 1 Personnel - 1 CONTRACT CLERICAL HELP for the following departments : Health Services - 2 Manpower - 1 Walnut Creek-Danville Municipal Court - 1 HIGHER PAY for the following 'departments : Health Services - 1 Walnut Creek-Danville Municipal Court - 1 CAPITAL OUTLAY - None T JNTINUED ON ATTACHMENT: _ VES SIGNATURE; x RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMEND TION OF BOARD COMMI love X APPROVE OTHER IGNATUREI S): :TION OF BOAnD ONu I 1 l98 APPROVED AS RCCOMMENDCD OTHER ATE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ._..-- AND CORRECT COPY OF AN ACTION TAKEN AYES: --- _ NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN... Administrator ATTESTED l / // Director of Personnel J. oLs . couNTY CLERK Auditor-Controller AN Ex OFFICIO CLERK OF THE BOARD Above-named Departments q r, - By � �G��GC��/. p1��� .DEVUTv - 207 TOA'\ BOARD OF SUPERVISORS FFNOM: M.G. Wingett ContraCo lCl 15ATE: July 12 , 1983 CjQifty Contracts between the County and SEICOM for Proces g and SUBJECT: Servicing Out-Of-State Parking Citations Issued by the City of Walnut Creek and between the County and City of Walnut Creek for division of fines collected by SEICOM =ECIFIC REDUEST(S ( OR REC044ENDATION(S ) & BACKGROUND AND JUSTIFICATION RECOMMENDATION It is recommended that the Board of Supervisors APPROVE and AUTHORIZE the Chairman to execute the attached contracts: 1. Contract between the County and Spence Enterprises , Inc. on behalf of the Communication Division (SEICOM) for out of state parking citations processing and servicing to be provided by SEICOM for parking citations issued by the City of Walnut Creek; and 2. Contract between the County and City of Walnut Creek adjusting the division of fines and forfeitures collected by the services provided by SEICOM pursuant to Penal Code Section 1463 (1) (C) BACKGROUND The county does not have the computer programs established to follow up on collection of fines and forfeitures from out of state parking citations. The costs to establish such a program would be prohibitive especially in consideration of the relatively small percentage of out of state parking citations. The City of Walnut Creek has been in contact with SEICOM, a private firm which possesses this programming capability, to provide processing services and bail collection for delinquent out of state parking citations issued by the Walnut Creek City police personnel. Since the Walnut Creek/Danville Municipal Court District processes all citations issued by the City of Walnut Creek, the City has requested that the county, on behalf of the Walnut Creek/Danville Municipal Court District execute a contract with SEICOM for the out-of-state parking citation processing and collection services. Under the terms of the contract, SEICOM will provide the computer programs written procedures and other supporting items required to carry out its services . In addition, SEICOM will provide monthly management and :ONTINUCO ON ATTACIMCNTI ___X TCS SIGNATVFC; W/�rC Y/I IIJV ' _,X RCCOMMCNOATION OF COVMTV ADMINISTRATOR RCCOMMCNOATINONOF DOARD COMMITICC X ArI•..OVCOTNCR S Ir NATIJnCl51 AC y ION O. nnA..n ON _ _ July__19'_L -Ar.•ROVCn AS MCCOMMCMOCD _ OTNr.N VUTC or y.ln[NVI�.CYt`y 1 tCF?CUT CCRTIrV TIIAT TRIS IS A TnUC Il UNANtMCKJS (ADSCNT - _^ AND CCnnCCT COPT Or AN ACTION TAKCN AVCSNOES'. AND CNRCnED ON TFC MIrUTCS or TFIC nOAnD A U`,CIJT; _ AUSTA1N:_--_----_ or .+Ur'CnVISrsis ON TIC DATE SIIOwrI. (.0 County Auditor-Controller ATTCSTCD County Counsel J .n OL " +, ca.JrrTY CI_CI+1( Walnut Creek/Danville Municipal Court AND rx orr IC 10 CLC11I< Or TIQ DOARD City of Walnut Creek via CAO SEICOM via CAO ov _ ._ fat -- - DCPUTV 208 /27 Contract between SEICOM and Contra Costa County July 19 Agenda Page two statistical reports as required by the county and city. Representatives from SEICOM, the city and county have agreed that as payment for its services, SEICOM is to receive 40% of all revenues derived from the collection of the out of state parking citations on a monthly basis . The remaining 60% shall be divided equally between the county and city. Penal Code Section 1463 (1) (C) provides the authority for the county and city to adjust the division of parking bails . This agreement between the city and county was approved by the Walnut Creek City Council on June 21, 1983. Final execution of this agreement by the county should be completed at the same time the contract between SEICOM and the county is executed. Depending upon the degree of success in the Walnut Creek contract, contracting for out of state parking citations processing and servicing could be expanded to other entities in the future. 209 r � I ✓I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson, Schroder . NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: ( Objection to the State requirement that The Office on Aging ( have a nutritionist consultant in addition to the project ( nutritionist The Board having been advised of a current policy of the California Department of Aging regarding nutritionist consultation for the County Office on Aging (Area Agency on Aging staff) in addition to the full-time project nutritionist; and the Board having reviewed the position taken by Office on Aging staff that this requirement is an unnecessary duplication of costly professional functions and should be critically examined in the interest of controlling administrative and management costs; and the Board having further been advised that the California Department of Aging in September of 1982 agreed in its regular monthly meeting with the Area Agency Directors that valid questions of management efficiency and cost containment were involved and that the policy would be reexamined; and the Board having been advised that on June 29, 1983 the California Department of Aging had initiated disciplinary action against the Office on Aging and is pro- ceeding with that disciplinary action and intends to disallow Office on Aging staff and related administrative expenses beginning July 18, 1983 unless the Office on Aging provides material evidence that it is moving to comply with current policy; and the Board having been advised that on July 14, 1983 the Office on Aging sent to the California Department of Aging material evidence that it is now complying with the current policy, but that this was done under protest to avoid disallowance of necessary costs even though the reexamination of the statewide policy has not yet been carried out; and the Board having reaffirmed its determination that all reasonable economies which can be achieved through administrative streamlining and the reexamination of current policies and regulations, taking appropriate account of the public welfare and statutory requirements, should be vigorously pursued; and the Board having been made aware that there is considerable concern at the State level over the possibility of excessive administrative expenses in the operation of Area Agencies, as evidenced in the movement to impose an arbitrary limit of 1% of all Area Agency on Aging funds on expenditures of Area Agencies for Program Development, Coordination, and Advocacy, It is by the BOARD ORDERED that its objection to the continued enforcement of the policy requiring apparent duplication of nutritionist skills in the statewide aging network be communicated to the California Department of Aging and that that Department be urgently requested to examine critically the soundness of the current policy in the light of the serious budget constraints faced at all levels of government. 1 hereby cer'tlty that this is a true and correct eopytf an action taken and entered on the minutes of the hoard of Supervisors on the date shown. ATTESTED: �3 J.R. OL ON, C UNTY CLERK and ex officio Clerk of the Board Orig. Dept.: n cc: Director; Social Service Dept. G/ Director, Area Agency on Aging r�M ' County Administrator California Department of Aging 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Charge for Hazardous Material Task Force Final Report The County Administrator having submitted to the Board a memorandum dated June 21 , 1983 , from the Director, Office of Emergency Services , recommending a charge of $10 for a two-volume set of the Final Report of the Hazardous Material Task Force, or $5 per volume if purchased singly; said charge will enable county to nearly recover cost of reproducing copies of the report; IT IS BY THE BOARD ORDERED that aforesaid recommendation is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervf8 rs on he date shown. ATTESTED: J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: Administrator cc: Director, Emergency Services Auditor-Controller 211 Tu: 130l\RD OF SUPERNIISORS 1 FROM: M. G. Wingett, County Administrator � 1 ra CW 1C7. 6AT'E: July 14, 1983 C 31Y� SUBJECT: Legislation: SB 813 (Hart) 'CCIFIC RECK)ESTIS1 OR RECCI-94ENDATION(S) 6 BACKGROUND AtJD JUSTIFICATION RECOMMENDATION: Authorize Chairman to send a letter to Senator Ralph Dills requesting that he amend his provision in SB 813/ prohibiting the use of school buildings for playing bingo, to remove the provision or limit its application to Los Angeles County. BACKGROUND/JUSTIFICATION: On July 12, 1983, Supervisor Torlakson brought to the Board's attention an amendment made to SB 813 which would prohibit playing bingo in, school buildings. The Board requested a report on this provision. The County Supervisors Association of California checked with the consultant to the Senate Education Committee who reported that the provision relating to bingo is in fact in the bill , having been placed there in Conference Committee by Senator Ralph Dills of Los Angeles. Senator Dills believes strongly that school buildings should not be used for bingo and that alternative facilities are available for this purpose. While alternative facilities may be available in Los Angeles that is not the case in smaller communities. Bingo is used in many schools as a means of raising money for athletic programs and many other supplemental programs outside the regular curriculum which the schools otherwise could not afford. In many cases, there are no alternative facilities in the community which can hold the number of people the high school cafeteria or gymnasium can. Because SB 813 was refused passage on the Assembly floor recently, it must be returned to a new Conference Committee. Therefore, there is a possibility of amending the bill in Conference Committee to remove or limit this provision. One possibility would be to limit its application to schools in counties over 6,000,000 population, or to school distticts with more than 40,000 students. :O•J T I NUC D ON A T T A C IN C H T: V C S S I O NA TU A C: / • V _ ! "ECO. I:110.T 1014 OF COUNTV AOMINISTNATOH IICCOMMr NOATION Or U0A110 CIY+MITII'.1: XA1.1.1.OVC OTNCN 5 1 1 AT I)')r. )/A/A ?IdI64L .C, r 14u 01 nn.1.11 o11 -.0—duly-3 9.,-.1983. .. . .!• -1.OV 1'0 A5 1.C C O..ur.11n1.n 011n'1. �..iI r 01 X 1 IONIC UV CCIiTIrV TI{AT TIIIS I!: A \Ti IJC 1/NA1111ACf )5 I A11rr.t T _ "a) COMICCT COr'V Of- Ar/ ACT IC.VJ TAKEfJ A YE--j Nor AIlli CIrTCnCD CVJ TIO: MIIIITCS 1;11 T111: Ih ArID A USCr/T: ADtiTAIN:•__—__^_._—_—_ Or T'.1 Jr'C IIV I:Y1 A ON TI . DA TC S � IIwN. .(.Cc: County Administrator _ AI II:t:ICO f' /9 G2 Supt. of Schools J .Pt. OLS C�NTT CI_CIJK CSAC Ar rl CX 0VI I(- "I Cl,l'M' r11• T1/I Ir.TAnr) IIY ._. .. .LIC ryJTV 1. ly 212 YQ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ally 19,-1993 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report to the Board East Ramp Tiedown Fees at Buchanan Field Referral of June 7 1983 On June 7, '1983 the Board having considered a letter written by Ms. Ruth Schifferle, Ph. D. , requesting proper documentation on the proposed Buchanan Field Airport East Ramp tiedown rate increase, referred the matter to the Public Works Director for report back to the Board. In response to this referral , the Public Works Director hereby submits the following report; The Airport staff has examined the East Ramp tiedown rates three ways: 1) The last rate increase was on July 1, 1981. The cost of living increase during this two year period has been nineteen (19) per cent. (San Francisco, Oakland CPI - Urban Index) The Airport operating costs have increased by an amount comparable to this CPI increase. The increase recommended by the Aviation Advisory Committee is from $35 per month to $40 per month (an increase of 14.3 per cent). If we were to apply a full cost of living adjustment this would bring the recommended increase to $41.65. 2) The Airport staff also examined the return to the Airport computed on a revenue per square footage basis developing an average from all aviation entities on the Airport. This would weight the costs to the lower side, since some of our agreements are very low return to the Airport compared to the current market. Even at that, the average return to the Airport is approximately 25 cents per square foot per year. Increasing the tiedowns to the current average for the entire Airport of 25 cents per square foot per year would bring the average tiedown up to $40.29. 3) The Airport Manager is developing an overall "cost accounting system" for the Airport. They have developed specific costs associated with the East Side tiedowns which include such items as lighting, maintenance, security, prorata shares of employees time, prorating the Owner Maintenance Hangar, prorating the Wash Rack, long term preventive maintenance (such as seal coating) and the prorata share of other Airport operations such as runway and taxiway maintenance. The cost per tenant based upon this breakdown is $44.93 per tiedown per month. The Aviation Advisory Committee was presented with the preceding information and ,is recommending that the Tiedown rates be increased to forty dollars ($40) for tail-to-tail and sixty dollars ($60) for Taxi -in on the east side of the Airport. They feel that these rates adequately for, the rate to be charged for the services provided. ' A few of Ms. Schifferle's issues, however, were apparent misunderstandings. Particularly the example where one member of the Aviation Advisory Committee referred to aviators being considered the "elitest" members of the community. His comment was not intended as a quote of his own perspective, but rather he was referring to the way some people view the Airport. The intent of his statement was that the Airport should continue to stand on its own without being an economic burden on the surrounding taxpayers. The Airport Manager sent 200 notices to all tenants that would be affected by a rate increase. He provided all tenants the same information as well as the date and the time of the meeting. Nine tenants were present at the meeting to protest the rate increase. 213 -2— A six year capital improvements plan for the Airport utilizing Federal and State aid has already been submitted to the County Administrator. A major maintenance program is in the final stages of being developed. In addition, the Airport will be submitting, within the next sixty days, a major five year capital improvements plan which will include only local funding. If prorata shares of all planned capital and major maintenance items are included in our rate-making decisions, such as is suggested by Ms. Schifferle, the cost to the East Ramp tenants would be substantially higher than has been suggested. This was explained at the meeting to the audience. The Public Works Director RECOMMENDS that the Board ACKNOWLEDGE receipt of the aforementioned report in response to Board request of June 7, 1983 regarding letter from Ms. Ruth Schifferle to the Board. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an act7or. Taken and entered on the fntnutes of the Board o!Supervisors on the dMo shodm. A"i D0 7 ED JUL 191993 d.n. cLSSON, COUNTY CLERIC and ex orSicfo Clark of the Board By a _ , Deputy bo.referral.rateincr.T6 Orig. Dept. Public Works/Airport cc: County Administrator Airport Manager Aviation Advisory Committee (via Airport) Airport Land Use Committee (via P/WJ 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Amendment No. 1 Buchanan Field Airport Rates, Charges, Fees, and Regulations On August 31, 1982 the Board approved Resolution 82/997 setting forth Fates, charges, fees and regulations for space rental and activities at Buchanan Field Airport. The Public Works Director RECOMMENDS that Section 1. Aircraft Storage and Parking, subparagraph (a) be amended as follows: (a) The following schedule of charges for outside aircraft parking space is applicable: Based Itinerant Aircraft Aircraft AIRCRAFT WINGSPAN OR LENGTH Monthly Daily (Whichever is greater) Rate Rate WEST SIDE: 40 feet or less $35. $4.00 40 feet or less (Taxi-in/out) $53. $6.00 40 + feet to 50' $53. $6.00 50 + feet to 60' $71. $9.00 60 + feet to 75' $93. $13.00 75 feet and up (per foot) $1.65 $.25 EAST OF TAXIWAY 'A'• 40 feet or less $40. $4.00 40 feet or less (taxi-in/out) $60. $6.00 40 + feet to 50' $60. $6.00 50 + feet to 60' $80. $9.00 60 + feet to 75' $100. $13.00 75 feet and up (per foot) $2. $.25 The Effective date of this Amendment is August 1, 1983. All other items of Resolution No. 82/997 remain unchanged. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this Es a true and correct copy of an action oaken and.•ntered on the n:tnutes of the Board of 3uporv:zora on tho date shown. AT r!:s:rD: JUL 191983 rates.charges.6.83 J.R. OLSSON, COUNTY CLERK Orig• Public Works/Airport and ex officio Clerk of the Board cc: County Administrator By e .o ,Deputy County Counsel Public Works Director Accounting Division Aviation Advisory Committee (via Airport) 215 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA 'Adopted this Order on Ju lv 19 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: HOUSING AND COMMUNITY DEVELOPMENT ADVISORY COMMITTEE RECOMMENDATION TO ALLOCATE COMMUNITY DEVELOPMENT FUNDS TO CITY OF MARTINEZ FOR IMPROVEMENTS TO THE RIVER HOUSE WHEREAS, the Housing and Community Development Advisory Committee has recommended that federal Community Development Block Grant funds in an amount of $70,000 be provided to the City of Martinez for purposes of completing certain public and exterior improvements to the River House, a Martinez commercial/ residential facility; and WHEREAS, certain parties have expressed concern regarding the appro- priateness of providing such financial assistance; and WHEREAS, it would be in the best interest of this Board to examine the recommendation and concerns thoroughly prior to taking action; and WHEREAS, the Director of Planning has recommended that the matter be referred to the Finance Committee for study and a report; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Housing and Community Development Advisory Committee recommendation regarding the provision of a grant of Community Development Block Grant funds to the City of Martinez for purposes of completing various public improvements and exterior improvements to the River House is referred to the Finance Committee for consideration and a report. IT IS FURTHER ORDERED that in its deliberation the Finance Committee is requested to give consideration to a loan versus the recommended grant. 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: 3 J.R. OLSSON, C UNTY CLERK and ex officio Clerk of the Board DoPttMy. Orig. rept.: Planning cc: County Administrator City of Martinez 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19. 19£ 3 by the following vote: AYES: Supervisor Powers, Fanden, McPeak, and Torlakson NOES: None ABSENT: None ABSTAIN: Supervisor Schroder (because of a business relationship with a disposal operator) SUBJECT: Recognition of the Acme Landfill Exoansion Final EIR/EIS and Support of the Expansion Project The Director of Planning having notified the Board that on July 12, 1983 the County Planning Commission certified the Final Environmental Impact Report (the joint County Environmental Impact Report and federal Environmental Impact Statement) for the proposed expansion of the Acme. landf ill facility, and having recommended that the Board recognize the Final EIR/EIS and the findings and recommendations set forth in Planning Commission Resolution 19-1983 because future County "discretionary actions" on the landfill expansion (which incorporate Planning Commission certification findings) would follow other governments ' actions; and The Director of Planning having noted that only the applicant's proposal (Alternative A in the EIR/EIS) would accommodate dredge spoil material to result from Walnut/Pacheco Creek flood control maintenance, said material to be disposed of on the Acme site and subsequently used for landfill cover; and The Director of Planning having notified the Board that as of July 19, . 1983, the federal review periods for both the Final Environmental Impact Statement (Final EIR/EIS) and the Department of the Army Permit for the landfill expansion have concluded and that the issuance of the permit will be before Lt. Col . Edward M. Lee, Jr. , District Engineer, U. S. Army Corps of Engineers, for decision, and having advised the Board to reiterate its support of the Acme landfill expansion by recommending to Col . Lee that the permit be issued; IT IS BY THE BOARD ORDERED that the Board of Supervisors of Contra Costa County, California, concurs with the County Planning Commission's action certifying the Final Environmental Impact Report (Final EIR/EIS) for the Acme Landfill Expansion and finds it to be adequate; and The Board declares that it is the County government's policy that the mitigation measures identified in the County Planning Commission's findings should be implemented and directs the Health Services Director, the Director of Planning and the Public Works Director to provide for the implementation of the mitigation measures subject to Board control through review of Land Use Permit, Solid Waste Facilities . Permit, and other discretionary actions related to the Acme Landfill Exoansion; and The Board affirms its support of the Acme landfill facility. expansion essentially as proposed by the Acme fill Corporation; consequently, the Board recommends to Col . Lee, District Engineer, U. S. Army Corps of Engineers, that the Department of the Army permit sought by the applicant be granted. I hereby certify that this is s true and correct copy of on action taken and entered on the minutes of the Board of,Supervisors on the date shown. ATTESTED: J.R. OLSSOA CC&TY CLERK and ex ofOclo Clerk of the Board Orig. Dept.: Planning cc: County Administrator County Counsel BY / �'Deputy Public Works Director Health Services Director Solid Waste Management Commission c/o Public Works, Environmental Control Acme Fill Corp. via Planning 217 U . S . Army Corp of Eng . via Planning THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ABSENT: None ABSTAIN : Supervisor Schroder (because of a business relationship with 'a disposal operator) SUBJECT: Acme Landfill Faci1ity The Board having adopted an order concurring with the County Plan- ning Commission's action certifying the Environmental Impact Report (Final CIR/EIS) for the Acme Landfill Expansion, affirming its support of said expan- sion to the U. S. Army Corps of Engineers and urging that the federal permit sought by Acme Fill Corporation be granted; and In connection with discussions on the above matter, Supervisor Fanden having commented that she was of the opinion that the Board should have public discussion on the entire matter of the Acme landfill operation; and The following persons having appeared, commented and requested that the Board hold a public hearing on the Acme. landfill : 1 ) Michael Belliveau, representing Citizens for a Better Environ- ment, 88 1st Street, Suite 600, San Francisco, CA 94105. 2) Kathleen Nimr, representing League of Women Voters of Diablo Valley, 2204 Olympic Drive, Walnut Creek, CA 94596. 3) Kathy Radke, representing the City of Martinez, 834 Carquinez Way, Martinez, CA 94553. 4) Bryan Wilson, Coordinator for Save San Francisco Bay Associa- . .•. - tion, P.O. Box 925, Berkeley, CA 94704. 5) Rosa Aguilar, a resident neighbor to Acme Fill , -671 Donna Drive, Martinez, CA 94553. 6) David Nesxaith, a member of the Sierra Club, San Francisco. Bay ' Chapter, 6016 College Avenue, Oakland, CA. IT IS BY THE BOARD ORDERED that August 9, 1983 at 2:00 p.m. is fixed for a hearing to receive information relating to the Acme Fill opera- tion; and IT IS FURTHER ORDERED that the staff is directed to provide a report on the compliance of existing permits granted by the Board and to address those issues raised by the Leaque of .Women Voters . 1 ho sby eadify that this Is a true and correct espy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OL N, .OtJNt' CLERK and ex officio Clerk of the Board eye— ,Deputy 218 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None . ABSENT: None. ABSTAIN: None . SUBJECT: APPROVAL OF CONTRA COSTA COUNTY TARGETED ASSISTANCE COUNTY PLAN The Board on April 26, 1983, having designated the Social Service Department' the agency responsible for planning and writing the County Plan for Refugee Targeted Assistance monies; IT IS BY THE BOARD ORDERED that the County Plan for Refugee Targeted Assistance is hereby approved and will be submitted by the State Office of Refugee Services on behalf of Contra Costa County and certifies that the Plan meets the requirements specified in the June 3, 1983 Federal Register. Contra Costa County further certifies: a. Intent to meet implementation instructions as provided by the Federal Office of Refugee Resettlement and the State Office of Refugee Services. b. Intent to meet requirements as specified in the June 3, 1983 Federal Register applicable to the continuing processes and program implementation. In addition, the Welfare Director, .upon receipt by the Department, subject to Federal and State Plan approval, be authorized to sign the State contract, upon review and approval by County Counsel. Further, the Welfare Director be authorized to develop criteria and administer the County approved Request for Proposal Process. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Sups I rs on the date shown. ATTESTED: ff3 J.R. 010N, C NTY CLERK and ex officio Clerk of the Board ev ,Deputy Or Dept.: Social Service CC: County Administrator Auditor-Controller Welfare Director SDOSS Federal Government 21 g.. ro �� �� ���; ��c� �� �� � a � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson , Schroder. NOES: None . ABSENT: None. ABSTAIN: None . SUBJECT: Implementation Plan for Interagency/Intergovernmental Hazardous Materials Task Force Final Report The Board heretofore having referred to the County Administrator to develop and report on a plan for implementation the Final Report of the Interagency/Intergovernmental Hazardous Materials Task Force with respect to the handling and management of hazardous materials in the county; and The County Administrator having this day submitted a letter dated July 14 , 1983 (copy attached hereto and incorporated herein by reference) responding to the Task Force' s 25 recommendations and grouping them into three categories, to wit: (1) those already acted on or in the process of being acted on, (2) those requiring further action by the Board, and (3) those subject to implementation on an administrative basis , based on the approval in concept already granted by the Board; and further submitting the plan and budget requirements for implementation of same ; IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is hereby ACKNOWLEDGED and preparation APPROVED of specific implementing board orders and resolutions for Board consideration; and IT IS FURTHER ORDERED that the budget requirement for the 1983- 1984 fiscal year is REFERRED to the County Administrator. 1 hereby certify that fhls Is a true and correct copy 4t . an action taken and entered on the minutes of thy Board of Supervisors on the datoccshown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Depute, Orig. Dept.: Administrator cc: Office of Emergency Services Director Auditor-Controller 221 _ I 5 Board of Supervisors •County Administrator Contra TomPowen 1st District County Administration BuildingCOSta Nancy C.Fanden Martinez, California 94553 2nd District (415) 372-4080 County Robert 1.Schroder l t 3rd District .M. G.Wittgett County Administrator Sunne Wright McFeak 4th District Tom Torlskson 5th District July 14 , 1983 Board of Supervisors Administration Building Martinez, CA 94553 Dear Board Members: RE: Implementation Plan for Interagency/Intergovernmental Hazardous Materials Task Force Report On June 7, 1983 your Board referred to our office the final report of the Interagency/Intergovernmental Hazardous Materials Task Force and requested that we submit a plan to implement your conceptual approval. The report of the Task Force contains 25 recommendations which can be grouped into three categories. The categories are (1) those already acted on or in the process of being acted on, (2) those requiring further action by your Board, and (3) those subject to implementation on an administrative basis, based on the approval in concept already granted by your Board. (1) Recommendations Already Acted On Or In Process Among the principal recommendations of the Task Force were Recommendations No. 1 providing for implementation of a hazardous material inspection program, and No. 24 and No. 25 relating to a hazardous waste tax. With respect to Recommendation No. 1, the Health Services Department has included $125,000 in their budget for implementation of this program during the 1983-1984 fiscal year. Also your Board has, of course, recently acted on implementation of a hazardous waste tax, and in conjunction therewith determined not to levy an inspection fee. Recommendations Nos. 2 through 8 of the Report all relate to an improved reporting system concerning hazardous material incidents. The data -processing equipment required for implementation of this recommendation has been obtained. However, budget approval, as shown in the attachment, is needed for a clerical position to assure continued maintenance of the records relating to hazardous material incidents. 222 -2- Other recommendations already acted on include No. 12 relating to an illustrative guide of equipment for responding to hazardous material incidents, and No. 19 relating to establishment of a Disaster Council and subsequently a Hazardous Materials Committee. Your Board has approved a revised Disaster Council and that Council has established the recommended Hazardous Materials Committee. Additionally, your Board has authorized submission of an application to the State Department of Health Services for a Hi-Tech Response Vehicle (Recommendation No. 17) . When a decision has been reached on this funding request, a further recommendation will be made concerning the proposal that a second vehicle be obtained to fully meet response requirements. (2) Requiring Further Action By The Board Certain Task Force recommendations require further specific implementing action of your Board. These include the following: 9. The Board of Supervisors should approve for immediate implementation the enclosed Hazardous Material Incident Contingency Plan. 10. The Board of Supervisors should approve for immediate implementation and distribution the enclosed Hazardous Material Incident Notification Procedure Guide. 11. The Board of Supervisors should approve for immediate implementation the First Responder and Scene Manager courses as developed by the Task Force through Los Medanos College Criminal Justice Training Center and Community College System. 14. The Board of Supervisors, should approve as a matter of policy and authorize County Counsel to develop local ordinances as appropriate for consistent scene authority throughout Contra Costa County. 15. That consistent scene authority should be invested in the appropriate law enforcement agency having primary invest- igative authority whether it is on-highway, off-highway or on private property. 16. The Board of Supervisors should endorse implementation of the recommended Incident Command System (ICS) for use when appropriate. 18 . The Board of Supervisors should endorse the development, implementation and dissemination of written procedures by the Health Services Department for responding to arra clearning up a hazardous material incident site. These procedures should be distributed countywide within 45 days after approval of this recommendation by the Board. 223 -3- 20. The Board of Supervisors should endorse in concept , and authorize the County Counsel to develop a final County Responsible Party Cleanup Agreement (see Attachment I) that can be disseminated to all first responders and scene managers. 21. The Board of Supervisors should authorize all hazardous material response and support agencies to submit copies of all hazardous material incident reports to the County Office of Emergency Services for coordination. If further action is warranted, OES should prepare docu- mentation material for the appropriate agency. 22. The Board of Supervisors should allocate the necessary funds as outlined in the Subcommittees ' reports to immediately initiate this Hazardous. Materials Management Program for Contra Costa County. Recommendations Nos. 9, 10 and 16 should be implemented by a resolution or order of your Board. Recommendation No. 11 will require funding and is included in the requested budget shown on the attachment. Recommendations Nos. 14 and 15 should be referred to County Counsel for development of the appropriate implementing ordinance, as should Recommendation No. 20 for development of the appropriate agreement. Also, adoption of a Board Order directing Health Services to formulate written procedures for responsing to cleaning up incidents as specified in Recommendation No. 18, within the next 45 days should be acted on. For Recommendation No. 21, your Board should also authorize the County Administrator, as Administrator of Emergency Services, to issue a letter to local agencies in the county requesting that they submit copies of all hazardous material incident reports to the County Office of Emergency Services for coordination. Recommendation No. 22 recommends that your Board allocate the necessary funds for implementaiton of the Hazardous Material Management Program. A summary of the budget requirements for this purpose for the 1983-1984 fiscal year is shown on the attachment. (3) The remaining recommendations can be accomplished on an administrative basis based on the conceptual approval already granted by your Board and supporting implementing actions as cited above. 224 -4- The specific resolutions and orders to implement the recommenda- tions cited above will be prepared by the Director of the Office of Emergency Services in concert with County Counsel on approval of your Board. To facilitate Board' s action on these items, they will be specifically listed on the agenda for your consideration and approval as rapidly as they are prepared. Also, other responses , such as the ordinance to be prepared by County Counsel, will be listed as the items become available. The final action then required of your Board will be approval of the funding requirements for the 1983-1984 fiscal year for implement- ation of the Hazardous Materials Management Program as shown on the attachment to this report. My office will submit a further recom- mendation on this aspect of the Report. The overall assignment given to the Hazardous Materials Task Force was a sizeable one and the members of the Task Force and the Director and the Staff of the Office of Emergency Services are to be commended for the comprehensive and thorough manner in which they responded. Respectfully, )Ilifi )Azltlp�y M. G. WINGETT, County Administrator CAH:lmj Attachment cc: Director, Office of Emergency Services Interagency/Intergovernmental Hazardous Materials Task Force (c/o OES) 225 226 - y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Residential Telephone Rate Increase Resulting from Divestiture By American Telephone and Telegraph of its Subsidiaries. The Board on July 12, 1983 having received from the Pacific Tele- phone Company a notice of Application for Authority to Adopt Intrastate Access Charge Tariffs and a Notice of Amendment to Application for an In- crease in Rates; and Supervisor McPeak having commented that telephone rates are expected to increase substantially as a result of divestiture by the American Tele- phone and Telegraph of its subsidiary companies such as Pacific Telephone and that the increased rates will come from the consumers and the public and having suggested that it would be appropriate for the Board to become in- formed about the issue and to initiate whatever action that would be in the best interest of the residents of this. County; and Supervisor McPeak having recommended that the Board hold a workshop on the aforesaid matter in the near future; IT IS BY THE BOARD ORDERED that receipt of the aforesaid notices is ACKNOWLEDGED and the recommendation of Supervisor McPeak is approved. I hereby certify that this la a true and correctcopyof an action taken and entered on the minutes of the Board of Supervisors onitfadate�hown. JUL ATTESTED: 11���� J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board zz 11Deputy y Orig. Dept.: Clerk of the Board CC: County Administrator Public Works Director 227 f/krc i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Southern Pacific Railroad Right-of-Way Corridor The Board of Supervisors, having received a May 3, 1983 letter from the Mayor of the City of Walnut Creek, requesting that the County include that portion of the Southern Pacific Railroad right-of-way from the Pleasant Hill BARTD Station south to the Rudgear Road/Interstate 680 intersection in the right- of-way to be acquired with the State Funds provided for that purpose; and The Board, having referred the aforesaid request to the Public Works Director on May 17, 1983; and The Public Works Director, after coordination with County staff, having submitted the following report: Richard Hildebrand, Mayor, City of Walnut Creek, requested the Board make right of way acquisition of the Southern Pacific corridor through the City of Walnut Creek a high priority. Their request was based upon the population density of Walnut Creek, the existing plans for the multi-purpose use of the corridor, the available developer funding to match County funds, and the need for local city participation. Walnut Creek specifically requested that the right of way portion from the Pleasant Hill BART Station south to Rudgear Road/I-680 be acquired. The available $2,000,000 in State funds may not be sufficient for the entire right of way acquisition. The County's acquisition priorities need to be developed in a manner that assures the corridor is preserved for future transportation uses as the need to move people and goods in the County increases. Interim uses of that right of way must also be considered. These factors, as well as the City's request will be considered in a report currently being prepared by Arthur Bauer & Associates, who are preparing a report on the right of way. The Public Works Director recommends taking action on this request after corridor priorities are established. IT IS BY THE BOARD ORDERED that the Board hereby ACKNOWLEDGES RECEIPT of this report, and DIRECTS the Public Works Director to continue to coordinate with the City of Walnut Creek in the development of the right of way acquisition priorities. 1 hereby certify that this Is a true and correctcopyof an action takcn and entered on tho minutes of the TMF:jal.cl Board of Super 3? 3 c:: tho dn2c shown. bo.sprrac.t6 ATTEST:Z:): _JUL 191983 ORIG. DEPT. : Public Works J.^. G)L°:,E.Ok, CC�SEdiY CL'F.qid Transportation Planning artid ex 0;c;c -!o*of tho ®uard cc: County Administrator . Director of Planning 13y , Deputy Public Works Director Transportation Planning Mayor R. Hildebrand, City of Walnut Creek (via PW) Arthur Bauer & Assoc. (via PW) Gen' l. Mgr., East Bay Reg. Park Dist. (via PW) 228 �. :. �. .-_ �. 1 �.lr: •yd�.d�_� . - .i2 -. •.�'... � v .......1�':rtY3Yn•.r vS. ... . — l�aY'. .a... .... THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, To.rlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Removal of Electrical Equipment Containing PCBs from Service The Board having received a letter dated July 5, 1983, from David Nesmith, Conservation Representative, San Francisco Bay Chapter of the Sierra Club, 6014 College Avenue, Oakland, CA 94618 expressing said organization' s concern about the continuing presence of capacitors and transformers containing polychlorinated biphenyls (PCBs) in the County and requesting that the Board sup- port efforts to require Pacific Gas & Electric Company to remove all electrical devices containing PCBs from service; IT IS BY THE BOARD ORDERED this matter is REFERRED to the Director, Office of Emergency Services . 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: J.R. OL SOK COtDtrTY CLERK and ex off§clo CGerh of tl-re Board By - 00 Deputy Orig. Dept.: Clerk of the Board cc: Sierra Club, SF Bay Chapter Emergency Services Director County Administrator � . 229 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on . July 19, 19R_1 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson , Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Letter from the State Office of Economic-.Opportunity __The Board having received a July 1 , 1983, letter from Gilbert Montano , Director of the State Office of Economic Opportunity, soliciting proposals to award grants arising from Supplemental Community Services Block Grant funds received by the State ; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFFRRED to the County Administrator. I hereby car"that this Is a true and correct copy of an action taken and entered on tho minutes of the Board of Superrisom on the date shown. ATTESTED: 44fT 9�r 3 OF J.R. CLSSON, COVWTY CLERK and ex officio Clerk of the Board By , Deputy I Orig. DePt• tlerk of the Board CC: County Administrator Community Services 23( /V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Opfer on July 19 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Letter from Charles R. Farrar, Jr. , Attorney for the Little Hands Ranch The Board having received a June 3, 1983, letter from Charles R. Farrar, Jr. , forwarding plans for the Little Hands Ranch Airstrip in the San Ramon area and requesting Board approval pursuant to California Public Utilities Code Section 21661.5 ; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFFERED to the Director of Planning and the Public Works Director. I herby oertah►that this Is a true and correct copy of an action taken and Wered er the minutas of the Board of GuperN!sory on tho dato showro. ATTEBTEK) -:- /98 3 .I.R. , L Co-;; :iY CLERK and ex 016--* of the Board j By .Deputy i Orig. Dept. '-Clerk of the Board CC: County Administrator County Counsel Director of Planning Pubiic. Works Director 231 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on July 19, , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT. None ABSTAIN: None i SUBJECT: State Statutes Governing Airport Land Use Commissions The Board having received a letter dated June 24, 1983, from Barry R. Basse, Chairman, Aviation Advisory Committee, advising of discussions the committee has had with the Chairman of the Airport Land Use Commission (ALUC) relative to changes in State Statutes governing the authority of the commission in its review of projects, indicating that the commission' s authority has been restricted, suggesting that the Board seek amendment of the statutes so as to allow ALUC ' s to address specific projects and, further, to provide that if a community exercises an override vote on an ALUC plan, the community be required to accept liability for its actions; IT IS BY THE BOARD ORDERED that the aforesaid communica- tion is REFERRED to the Public Works Director and County Counsel. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutea of the Board of Supervisors on the date shown. ATTESTED: / 3 J.R. OL SBrl, •Ut,,1TY CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board cc: Aviation Advisory Committee Public Works Director County Counsel County Administrator 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Purchase of Property at 550 School Street, Pittsburg As requested- by its Finance Committee, the Board on June 28, 1983 having continued to this date and time consideration of the proposal to consumate purchase of property located at 550 School Street, Pittsburg, California from the Los Medanos Community Hospital District; and The Finance Committee having again requested additional time in which to study the issue; IT IS BY THE OBARD ORDERED that the aforesaid matter is continued to July 26, 1983 at 10:30 a.m. 1 be"certify that this Is a trwandcorractcopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 9 -3 J.R.OLSSO , COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Finance Committee Public Works Director County Administrator 233 ; a; 7:2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/901 SUBJECT: Adopting and Filing Written Report with the County Auditor Concerning Sewer Charges for Contra Costa County Sanitation District No. 5. The Board, as the governing Body of Contra Costa County Sanitation District No. 5, on June 7, 1983, having fixed this date for hearing on the written report filed by the Public Works Director, Engineer ex officio of said Sanitation District, with the Clerk of the Board, as ex officio Clerk of the Board of said Sanitation District, said written report containing a description of each parcel of real property receiving sewerage service from said District and the amount of the charge for each parcel for Fiscal Year 1983-1984, computed in conformity with the charges prescribed under District Ordinances; and The aforesaid charges for the above Fiscal Year are proposed to be collected on the tax roll of Contra Costa County in the same manner, by the same persons, and at the same time as, and together with, the County's general taxes; and The Clerk having caused notice of the filing of said report and of this time and place of hearing thereon to be published pursuant to Section 6066 of the Government Code and Section 5473.1 of the Health and Safety Code; and The Board having heard and considered all objections or protests, if any, to said report referred to in said notice. THE BOARD HEREBY FINDS that said protest, if any, was not made by the owners of a majority of separate parcels of property described in the report and OVERRULES any such protests; and IT IS BY THE BOARD ORDERED that said report is hereby ADOPTED and each charge is hereby DETERMINED as described therein. IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to file a copy of said report with the Contra Costa County Auditor-Controller in accordance with the provisions of Sections 5473-5473.11 of the Health and Safety Code. 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. Ar_^QTcD: JUL 191993 J.R. OLSSON, COUNTY CLERK and ox officio Clerk of the Board By 4F ,Deputy ORIG. DEPT.: Public Works (EC) cc: Public Works Dept. (ED) Accounting Auditor-Controller (w/report) ' County Counsel 234 KG:bd.order.cao.SD5.27.t5 RESOLUTION NO. 83/901 n� r3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/902 Adopting and Filing Written Report with the County Auditor Concerning SUBJECT: Sewer and Water Service Charges for Contra Costa County Sanitation District No. 15. The Board, as the -governing Body of Contra Costa County Sanitation District No. 15, on June 7, 1983, having fixed this date for hearing on the written report filed by the Public Works Director, Engineer ex officio of said Sanitation District,. with the Clerk of the Board, as ex officio Clerk of the Board of said Sanitation District, said written report containing a description of each parcel of real property receiving sewerage and water service from said District and the amount of the charge for each parcel for Fiscal Year 1983-1984, computed in conformity with the charges prescribed under District Ordinances; and The aforesaid charges for the above Fiscal Year are proposed to be collected on the tax roll of Contra Costa County in the same manner, by the same persons, and at the same time as, and together with, the County's general taxes; and The Clerk having caused notice of the filing of said report and of this time and place of hearing thereon to be published pursuant to Section 6066 of the Government Code and Section 5473.1 of the Health and Safety Code; and The Board having heard and considered all objections or protests, if any, to said report referred to in said notice. THE BOARD HEREBY FINDS that said protest, if any, was not made by the owners of a majority of separate parcels of property described in the report and OVERRULES any such protests; and IT IS BY THE BOARD ORDERED that said report is hereby ADOPTED and each charge is hereby DETERMINED as described therein. IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to file a copy of said report with the Contra Costa County Auditor-Controller in accordance with the provisions of Sections 5473-5473.11 of the Health and Safety Code. I hereby certity 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. AiTES ED: JUL 191983 J.R. OLSSON, COUPM CLERK and ex officio Clerk of the Board D" ORIG. DEPT. : Public Works (EC) cc: Public Works Dept. (ED) Accounting Auditor-Controller (w/report) _ County Counsel KG:bd.order.cao.SD19.27.t5 RESOLUTION NO. 83/902 235 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the followingvote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/910 SUBJECT: Adopting and Filing Written Report with the County Auditor Concerning Sewer and Water Service Charges for Contra Costa County Sanitation District No. 19. The Board, as the governing Body of Contra Costa County Sanitation District No. 19, on June 7, 1983, having fixed this date for hearing on the written report filed by the Public Works Director, Engineer ex officio of said Sanitation District, with the Clerk of the Board, as ex officio Clerk of the Board of said Sanitation District, said written report containing a description of each parcel of real property receiving sewerage and water service from said Districtand the amount of the charge for each parcel for Fiscal Year 1983-1984, computed in conformity with the charges prescribed under District Ordinances; and The aforesaid charges for the above Fiscal Year are proposed to be collected on the tax roll of Contra Costa County in the same manner, by the same persons, and at the same time as, and together with, the County's general taxes; and The Clerk having caused notice of the filing of said report and of this time and place of hearing thereon to be published pursuant to Section 6066 of the Government Code and Section 5473.1 of the Health and Safety Code; and The Board having heard and considered all objections or protests, if any, to said report referred to in said notice. THE BOARD HEREBY FINDS that said protest, if any, was not made by the owners of a majority of separate parcels of property described in the report and OVERRULES any such protests; and IT IS BY THE BOARD ORDERED that said report is hereby ADOPTED and each charge is hereby DETERMINED as described therein. IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to file a copy of said report with the Contra Costa County Auditor-Controller in accordance with the provisions of Sections 5473-5473.11 of the Health and Safety Code. I hereby certify that this is a true and correct copy of an action 4sken and entered on the minutes of the Board of Suparvisors on the date shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Bya , Deputy ORIG. DEPT.: Public Works (EC) cc: Public Works Dept. (ED) Accounting Auditor-Controller (w/report) 236 County Counsel KG:bd.CAO.SD19.27.t5 RESOLUTION NO. 83/910 T-.v THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak., Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Formation of County Service ) _ Area P-6 to provide extended ) RESOLUTION NO. 83/ 911 _ police protection services ) (Govt .C. §§25210. 18 & (unincorporated area) . ) 54797.2) The Board of Supervisors of Contra Costa County RESOLVES THAT On Tuesday, July 19, 1983, pursuant to Resolution No. 83/835 , this Board held a hearing on the proposed formation of County Service Area No. P-6 as described in said Resolution. Notice of said hearing was duly given in the manner required by law. This Board at said hearing heard the testimony of all interested per- sons and taxpayers for or against the establishment of County Service Area No. P-6. Written protests against the establishment of the area, or against the extent of the area, or against the furnishing of spe- cified types of extended services within the area, or against any other matters considered or resolved by this Board at the hearing on the establishment of the area, were not filed by fifty percent (50%) or more of the registered voters within the territory pro- posed to be included in the area, or by the owners of more than one-half or more of the value of the land and improvements in the territory proposed to be included in the area, as shown by the last equalized assessment roll . This Board concurs with the determination of the Local Agency Formation Commission that the formation of the area is categorically exempt from environmental review and finds the services described in Resolution No. 83/835 are extended County Services. A county service area to be known as "County Service Area No. P-6" is hereby established pursuant to the provisions of the County Service Area Law, Chapter 2.2 (commencing with §25210. 1 ) of Part 2 of Division 2 of Title 3 of the Government Code in all of the territory of Contra Costa County excluding therefrom all areas located within incorporated cities (including San Ramon) and within the boundaries of the Kensington Community Services District as such city and District boundaries shall exist at the time formation becomes effective. The type of extended county services to be performed within County Service Area No. P-6 is extended police protection ser- vices . This Board finds that the proceedings taken prior to the adop- tion of this Resolution were valid and in conformity with the requirements of said Chapter 2.2 (Govt .C. §§25210. 1 ff. ) . The Clerk of this Board is hereby directed to transmit a cer- tified copy of this resolution along with a remittance to cover the fees required by Govt.C. 554902.5 to the executive officer of the Contra Costa County Local Agency Formation Commission. 237 s 1 y I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 19th day of July, 1983 _ J. R. OLSSON, Clerk Diana M. Herman Deputy Clerk cc: LAFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director County Counsel County Sheriff-Coroner County Auditor-Controller County Administrator RESOLUTION NO. 83/911 238 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Schroder, and Torlakson NOES: ABSENT: Supervisor Powers ABSTAIN: RESOLUTION NO. 83/912 SUBJECT: Approving New Operations 'Maintenance Roll; Reclamation District No. 2025 (Holland Tract) (Water Code §51332 . 2) On June 14 , 1983 , the Board fixed this time and this date to hear objections to the new operation and maintenance assessment roll for Reclamation District No. 2025 . No written objections to said roll have been received. IT IS HEREBY ORDERED THAT the new operation and maintenance assessments are APPROVED, and the Clerk of this Board is DIRECTED to return the roll to the Board of Trustees of Reclamation District No. 2025 with the signed copy of this order affixed thereto. Il bMby eerWy that thte Is a tn»and eorrecteopy of an action taken and entered on the minutes of the Board of Supervisors on the date Shown. ATTESTED: --��e� 11' 9' /1 r� J.R. MAN, 60UNTY CLERK and ex officlo Clerk of the Board � r Duty I airma oard of Super ' sors Attest J.R.Olsson,Clerk 1 . by Deputy CI rk Orig. Dept.: Clerk of the Board CC: County Counsel County Administrator . County Auditor-Controller Nomellini & Grilli 23 9 Valuation Assessment Commissioners via Nomellini and Grilli RESOLUTION NO. 83/912 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Unlawful Demonstrations This being the time for Warren Smith, 1100 Bailey Road, Pittsburg, 94565 to comment with respect to the cost to the County of policing and prosecuting participants in unlawful demonstrations; and Mr. Smith having expressed his views as to the possible means of recouping costs for damages to County property and the Sheriff's costs for personnel needed to monitor such demonstrations; and Mrs. Beth Batchelor, 3012 Sandstone Road, Alamo having suggested adopting an Ordinance governing such demonstrations; and Board members having considered the suggestions and comments made by Mr. Smith and Mrs. Batchelor; IT IS BY THE BOARD ORDERED that the aforesaid suggestions and comments are REFERRED to the County Administrator. I hereby certify that this Is a true andcorrect copy of an action taken and entered on the minutes of the Board of Sucerviso no date,shown. �'9 Wi ATTESTED: J.R. OLSSO.N, COUNTY CLERK .and ex officio Clerk of the Board By De pifty i i r Orig. Dept.: Clerk of the Board CC: County Counsel Sheriff-Coroner 240 AJ/krc TO: BOARD OF SUPERVISORS FROM: Internal Operations Committee Contra CW La GATE: July ll , 1983 SUBJECT: Awards for Exceptional or Meritorious Actions of County Employees -CC IF IC RCOUEST(S ( CUR RECOMMENDATIONS) a BACKCARCUND AJa JUSTIFICATION RECOMMENDATIONS: 1. Offers of gifts or monetary awards for exceptional or meritorious actions of County employees should be referred to the Board of Supervisors for review as received. 2. Upon approval by the Board, the gift or award may be accepted by the County and made to the employee by the Board. 3. The Board, having reviewed the offer by Mr. Warren Smith, authorize the Auditor- Controller to accept the check of $100 offered by Mr. Smith and to issue County warrants in the amount of $50 each to Mr. Charles W. Gary and Mr. Brian D. Workman, employees of the Animal Services Department for the meritorious actions as described by Mr. Smith. BACKGROUND/JUSTIFICATION: On April 15, 1983, the Board of Supervisors referred to the Internal Operations Committee, the proposal submitted by Mr. Warren Smith that a fund be established for the express purpose of rewarding County employees for exceptional or meritorious actions. Mr. Smith presented a check in the amount of $100 to start the proposed fund. After meeting with Mr. Smith, the Internal Operations Committee requested a report and recommendations from the Office of the County Administrator, County Counsel , and Personnel . At its meeting of July 11 , 1983, the Committee received the report of staff and heard additional comments from Mr. Smith. Upon review of this information, the Committee made the following finding: Offers of gifts or monetary awards from private individuals and organizations to County employees for exceptional or meritorious action happen infrequently and, there- fore, there is no need to establish an elaborate procedure for dealing with such offers. The Board, rather, should review each such offer on its individual merits and where the Board agrees that the services provided warrant the gift, the Board should accept the gift and, in turn, award it to the employee in question. :0•1T INUCO ON ATTACIMCNT; __ VCS SIGNATUAC` NCCO--I:r.0A11014 Or COUNTV AOMINISTNATON IICCONMCN F U AIID CIN. IIII'.I- X. A r..OVC OTN[N ^51r,rJA,Ur1C ancy C. Fanden J Tom Powers 1 I,.,.., , CIN ._..J.1L1.y_19*_198.w. ..... A •....Ovt' , .§ I... C 6MMf,.1,r:1. O 1..I'.I. j i 1 06:110EIV CCJITIrV TI/ T 1111$ 1': A TntiC X lJNnr/11./rll$ IAl15CIJT --� ATU) C01 VIECT C01`T Or AH ACTICMJ TAKCN AYE`i' I�JCI[$ AI/C) CrCTCHCO CV4 TIO: Mlr&)T1:S pr 7111: IV)Arin A USCIJT _.� AIJSTAIN. Or r,&Jr•CIJVIS"IS CrJ TIT, DATC 5113w/-1. (.0 County Administrator ATTCSTCn County Counsel 1.1:1 « ,! 1. C11.)IITT CLr114 Personnel Director APCI [M C.)r-I I( Irl CL171111 r)1' TIC 10Al,n County Auditor '= Mr. Warren Smith [IT Dcr�ITv t° 241 1. 1 File: 345-8001/6.4..4. /b✓ THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY CALIFORNIA 'Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers , McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden SUBJECT: Award of Contract for Completion of El Pueblo Day Care Center, 1760 Chester Drive, Pittsburg Area. Project No. 0123-4128; 0928-WH128B Bidder Total Amount Bond Amounts Haman Builders, Inc. $300,500.00, Base Bid Labor & Mats. $300,500.00 3338 Withersed Lane Faith. Perf. $300,500.00 Walnut Creek, CA 94598 R. L. Enterprises Alameda, CA W. A. Thomas Co., Inc. Benicia, 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 that this Is a true and correcteopy of an action taken and entered on the minutes of the Board of SuperAscors on tho dote shown. ATTES"MM JUL 131983 Orig. Dept.: Public Works Dept. - Architectural Div. J.n. OLSSON, COUNTY CLERK cc: Public Works Department and ex officio Ciark of the Board Architectural Division P. W. Accounting 8y , Deputy Auditor-Controller Contractor (via A.D. ) Pre-School Coordinating Council (via A.D.) 24 bo.epdccaward.t7 - - ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: . None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: In. the Matter of Approving Plans and Specifications and Awarding Contract for Pleasant Hill Road Retaining Wall, Project No. 0662-6U4161-82, Pleasant Hill Area. Bidder Total Amount . With Fencing, Inc. $49950.00 272 Appalachian Dr. Pleasant Hill, California 94523 WHEREAS Plans and Specifications for Pleasant Hill Road Retaining Wall have been filed with the Board this day by the Public Works Director, and informal bids being duly invited and received by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS this project is considered exempt from Environmental Impact Report guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD ORDERED that said Plans and Specifications are hereby APPROVED. The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS FURTHER ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it with any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract. I hereby certify that this[$a true and correct copy of an action taken and entered on the minutes of the Board of Supervisore.on the date shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board Orig.Dept.: Public Works Department Design and Construction Divifto , Deputy cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.PHRDWALLBO.BW 243- -- - x n^' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: . None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Award of Contract for Arthur Road Frontage Improvements, Project No. -0662-654172-82, Martinez Area. Bidder Total Amount Bond Amounts R. E. Jones, Inc. $72,604.00 Labor & Mats. $36,302.00. 888 Howe Road Faith. Perf. $729604.00 Martinez, California 94553 Gallagher and Burk, Inc. Ransome Company Heide and ,Williams, Inc. 0. C. Jones and Sons The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I hereby certify that this is a true and correct copy of an actior taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Orig.Dept.: Public Works Department B rDopyiy Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor DC.ARTHURRDBO.BW 242 /NNS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES. Supervisors Powers , McPeak, Torlakson, Schroder NOES: . None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Award of Contract for Pacifica Avenue Storm Drain Outlet Repair, West Pittsburg Area, Project No. 0671-6U6403-83. Bidder Total Amount Bond Amounts Pacific General Engineering $139766.00 Labor & Mats. $69833.00 Faith. Perf. $139766.00 Brudigam Development, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I 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 data shown. ATTESTED: JUL 19199 J.R. OLSSON, COUNTY CLERK and ex off iclo Clerk of the Board Orig.Dept.: Public Works Department B , Dept► Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division. Contractor DC.PACIFICAAWARDBO.BW 245 S RESOLUTION NO. 83/ gn 3 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AMENDING THOSE CERTAIN RESOLUTIONS RELATING TO THE 1983-1984 TAX AND REVENUE ANTICIPATION NOTES WHEREAS, this Board of Supervisors adopted Resolution No. 83-590 on April 26, 1983 authorizing the County of Contra Costa (the "County" ) to borrow up to $30,000,000 by the issuance and sale of Tax and Revenue Anticipation Notes (the "Notes" ) and approving a Contract of Purchase for the Notes submitted by Bank of America National Trust and Savings Association (the "Underwriter" ) ; and WHEREAS, this Board of Supervisors adopted Resolution No. 83-863 on June 28, 1983 amending said Contract of Purchase (as amended, the "Contract of Purchase" ) ; and WHEREAS, the Contract of Purchase provides that, as a condition to the purchase of the Notes by the Underwriter, the Notes must have been rated MIG-1 or MIG-2 by Moody' s Investors Services, Inc. ( "Moody' s" ) and also provides in effect that such rating must have been obtained by July 14, 198j; and WHEREAS, Moody' s has indicated that it is unwilling to rate the Notes until the budget of the State of California has been adopted; and WHEREAS, upon the advice of bond counsel, this Board of Supervisors finds it to be in the best interest of the County to grant authority to the Treasurer of the County to renegotiate and to amend the Contract of Purchase as necessary in his judgment to respond to market conditions and other factors; NOW, THEREFORE, this Board hereby finds, determines, declares and resolves as follows: Section 1. All of the recitals herein set forth are true and correct, and the Board so finds and determines. Section 2 . The Treasurer of the County is authorized to negotiate a price for the Notes of not less than 98% of the aggregate principal amount thereof and an interest rate on the Notes not to exceed 12%. The Treasurer of the County is authorized to execute and deliver in the name and on behalf of the Board a new Contract of Purchase for the Notes (substantially in the form of the Contract of Purchase but allowing for the issuance and sale of the Notes 246 without Moody's rating the Notes) ;or, an -amendment- to the. Contract of Purchase providing for the sale of the Notes to the Underwriter at the price so negotiated. Such new Contract of Purchase or amendment shall be approved as to form by the County' s counsel. PASSED AND ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, this 19th ' day of July, 1983 by the following vote: AYES: Supervisors ftwert, Fthden, Todakson NOES: Supervisors ABSENT: Supervisors - / Chairperson of the Board of Supervisors of the County of Contra Costa [SEAL] Attest: f iP D L 5 S o �cl� e46-7,eK C e of the Board of uperviso s of the County of Contra Costa 2 247 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Jul y 19.1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson ,Schroder . NOES: None . ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Advance of County General Funds for the Community Services Department Block Grant Program Pending Receipt of Warrant for Third Quarter Funding. Whereas ,the Director, Community Services Department,having been advised that the advance under the 1983 Community Services Block Grant would not be sent to the County by the State of California Office of Economic Opportunity in-.a timely fashion due to the current budget impasse, Whereas, the County Auditor-Controller,having advised that funds availible in the Community Services Trust Account are insufficient to permit continued funding of the program, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to advance funds from the County General Fund pending receipt of the aforementioned advance; for the purpose of continuing operation of the County Community Action Programs . 1 hereby certify that this Is a true and correct copy of on action taken and entered on the minutes of the Board of SupervJsors on the date shol'un. ATTESTED: `3 J.R. OLS ON, COUNTY CLERK and ex Of iclo Clerk of the Board fi i Or Dept.: Community Services CC: County Administrator County Auditor-Controller 2V I . THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None , SUBJECT: Settlement of Claim, El Pueblo Day Care Center John B. Clausen, County Counsel , having presented a proposed settlement of the $43,878.94 claim by Beier & Gunderson, Inc. , a supplier of floor covering on the above project , in the amount of $25,000. 00 and having recommended that such settlement be approved; Pre-School Coordinating Council , Inc. having agreed to pay $5 ,848 .00 of said settlement amount , representing the furniture ordered solely by Pre-School , leaving a remainder of $19, 152.00; The County Administrator having concurred in the County Counsel's recommendation; Beier & Gunderson, and Pre-School Coordinating Council , Inc. having signed a Mutual Release and Settlement Agreement in favor of the County and the Pre-School Coordinating Council , Inc . ; and The Board having considered the Release and the proposed settlement; NOW, THEREFORE, IT IS BY THE BOARD ORDERED as follows: 1 . Said Release is hereby accepted and approved , and the Chairman is authorized to sign it on behalf of the County. 2 . The County Auditor-Controller is DIRECTED to issue a warrant in the sum of $25,000 to Beier & Gunderson, Inc. , and deliver said warrant to the County Counsel; 3. Upon receipt from Pre-School of a check in the amount of $5,848 .00 payable to the County, the County Counsel is DIRECTED to forward the County warrant to Beier & Gunderson, Inc. 1 hereby certify that this Is a true and correct copy 01 an acdon taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board gy ;� a .Deputy Orig. Dept.:'-County Counsel cc: County Administrator Planning Department Public Works Department Attn: Architectural Division Allen M. Garfield, Esq, (via Co.Co. ) Coker & Tays (via Co.Co. ) 249 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorization of Payment of Legal Fees In Connection With E1 Pueblo Day Care Center The Board having entered into an agreement with Pre-School Coordinating Council , Inc . on August 3, 1982 regarding the partially-constructed E1 Pueblo Day Care Center; Said agreement providing that the County would apply settle- ment funds received from S & H Insurance Co. to legal fees payable to the law firm of Coker & Tays , limited to 15% of the settlement or $10 ,600, whichever is lower; Said settlement with S & H Insurance Company having been approved by this Board on June 14, 1983, in the amount of $165 ,000; Coker & Tays having reported to the County Counsel that the firm had rendered legal services billed at a total of $ 12,662. 30, and having informally agreed to accept $10 ,000 as full payment under said agreement; The County Counsel having recommended that the Board approve payment to Coker & Tays of $10,000 as full payment under said agreement for legal services rendered in connection with the E1 Pueblo Day Care Center; NOW, THEREFORE, IT IS BY THE BOARD ORDERED as follows: The County Auditor-Controller is DIRECTED to issue a warrant in the sum of $10,000 payable to Coker & Tays , and to endorse said warrant as follows: "In full settlement of all claims under Agreement of August 3, 1982." IT IS FURTHER ORDERED that the Auditor-Controller deliver said warrant to the County Counsel . The County Counsel is DIRECTED to forward said warrant to the firm of Coker & Tays upon receipt of a check in the amount of $5 ,8148.00 payable to the County from Pre-School Coordinating Council , Inc. in. connection with the settlement of the claim of Beier & Gunderson, Inc. , approved on this date. 1 hereby certify that this Is a true and correetoopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 19 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board Orig. Dept.: County Counsel CC: County Administrator B Deputy Public Works Department , Attn: Architectural Division Planning Department Coker & 'Tays (via County Counsel) 250 zk � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proclaiming July 27 - 31, 1983, as "Contra Costa District Fair Week" WHEREAS, the Directors of the Contra Costa District Fair Board have designated July 27 - 31 as Contra Costa District Fair Week; and WHEREAS, the Directors of said Fair have decided this year to highlight the impressive achievements of the peoples and industries of the County of Contra Costa; and WHEREAS, this exploration of the accomplishments of the peoples of said County will be of particular interest to the patrons . of the Fair, enabling them to better understand the various facets of life in Contra Costa County; and WHEREAS, the Contra Costa District Fair is focused on promoting goodwill and cultural development among the populace . NOW, THEREFORE, WE, the Board of Supervisors of the County of Contra Costa, do hereby proclaim July 27 - 31 , 1983, as Contra Costa District Fair Week and do urge all the people of the County to visit the Fair at the Contra Costa District Fairgrounds in Antioch and to enjoy the many great events planned to make this year' s Fair a memorable occasion. I hereby certify that thJs Is a true and correct copy of an&ction taken and entered on the minutes of the Board of Su!;ervisprs on the date shown. ATTESTED: � 6 1 -.4�-1-Y3 J.R. OLSSON,/COUNTY CLERK .and ex officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: County Administrator Contra Costa County District Fair 25: C THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Second Units on Residential Lots Supervisor Powers haying indicated his interest in securing infor- mation on'a Model Ordinance governing "second limits" or "mother in-law units" on residential lots as provided for in SB 1534; IT IS BY nE BOARD ORDERED that the County Administrator is REQUESTED to secure such information. I hereby cerdly that thla la 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 191983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board y , Deputy Orig. Dept. /Clerk of the Board CC: County Administrator (With copy of background). Director of Planning County Counsel 252 AJ/krc THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: H.R. 3103 Supervisor Powers having called attention to a July 6, 1983 letter from Congressman George Miller advising that the House of Representatives has passed legislation, H.R. 3103 co-sponsored by Congressman Miller, to provide much needed emergency assistance to California in the repair and reconstruction of flood damaged highways; and Congressman Miller having stated that the legislation, which he hopes the Senate will consider quickly, accomplishes two basic goals: 1 . Increases funding under Title 23 of the Surface Transportation Act from $100-million to $250-million for the repair of eligible highways and roads; 2 . Removes a ceiling of $30-million which any state could receive "per incident" for repairs; and Congressman Miller having also advised that similar legis- lation has been co-sponsored by Senators Cranston and Wilson and will be considered shortly by the Senate Committee on Environment and Public Works, and that he will keep the Board informed of this legislation as the Senate acts; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to review H.R. 3103, as well as the legislation co-sponsored by the Senators, and submit his recom- mendation as to the formal position the Board should take on this matter. 1 hereby certify thi! a true and correct copy of an action taker. on on the minutes of the Board of Supe..._ v: _.. _ c ^": hon. ATTESTED: L% l� 1Yr1Q�_ J.R. Cl;,. : , �L`HTd CLERK and o:: s3 Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board cc: County Administrator Public Works Director 253 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Crime Prevention at Contra Costa County Housing Authority Projects Supervisor Powers having advised the Board that he had receiveda letter from Perfecto Villarreal, Executive Director, Housing Authority of the County of Contra Costa, transmitting a communication received from Sheriff Richard Rainey on the subject of proposed special crime prevention efforts at various housing authority projects in the county and advising that the cost of such a program would require approximately $15, 000; and Mr. Villarreal having expressed the opinion that the special crime prevention effort will effectively address some of the serious crime problems the authority has experienced and he is therefore submitting the request for $15, 000 to the Advisory Housing Commission for its review and approval; and Supervisor Powers having recommended that this matter be REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) for study; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED: / 3 J.R. OL SON, COUNTY CLERIC and exxjofficio Clerk of the Board By N , Deputy Orig. Dept.: Clerk of the Board Cc: Finance Committee Housing Authority Sheriff-Coroner Administrator 254 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT: None ABSTAIN: None RESOLUTION #83_308 SUBJECT: Proclaiming October 2, 1983 as "WHO IS RONNIE SCHELL DAY" WHEREAS, Supervisor Tom Powers has brought to the attention of the Board of Supervisors of Contra Costa County the fact that there will be a dinner and Celebrity Roast for the benefit of the Brookside Hospital Foundation on October 2, 1983; and WHEREAS, the Guest of Honor is a person known as "RONNIE SCHELL" ; and WHEREAS, we understand that throughout his career the said Ronnie Schell has denied the fact that he was born in the City of Richmond and has also denied his Contra Costa County origins even though county records clearly show that he was born in Cottage Hospital , in the City of Richmond, on December 23, 1931 making him fifty-one and one half years old which almost entitles him to the status of a Senior Citizen of Contra Costa County; and WHEREAS, the Board of Supervisors does not know who Ronnie Schell is or why Supervisor Powers is bothering us with this resolution; and WHEREAS, we really don't care about any of this; and WHEREAS, it is nonetheless the duty of the Board of Supervisors of Contra Costa County to remain informed on all matters concerning the county, no matter how trivial ; NOW, THEREFORE, exercising our investigative powers to search out minutia and in furtherance of our duty to the Citizens of Contra Costa County who have a right to know, WE DO HEREBY PROCLAIM October 2, 1983 as "WHO IS RONNIE SCHELL DAY". #hNoby Codify 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: F ZZU— J.R. QLSS0N, COUNTY CLERK and ex officio Clerk of the Board Deputy CC: County Administrator ams" X- /4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Assembly Joint Resolution 65 - Relative to the Water Rights of Areas of Origin As recommended by Supervisor Powers, IT IS BY THE BOARD ORDERED that the County Administrator review and recommend a Board position with respect to AJR 65, a measure introduced in the California Legislature by Assemblyman Phillip Isenberg, opposing a lawsuit by the federal government which seeks to overturn the state' s "Area of Origin Laws" (protective laws establishing that Northern California property owners are first in line for water during a drought and the export projects are last in line) . 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 dote shown ATTESTED: J.R. QL . otiMTY CLERK and ex ottoclo Clerk of the Board By Deputy Orig. Dept.: ;Clerk of the Board cc: County Administrator County Counsel Public Works Director 256 is THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 19 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None. SUBJECT: Policy Regarding Use of Guns and Physical Fitness . Supervisor N. C. Fanden having commented on a recent episode in downtown. Martinez in which she witnessed a handcuffed, manacled prisoner (who escaped from custody) being pursued by two deputies while being returned from the Court to the jail , and having inquired as to the County ' s policy on the use of firearms ; and Supervisor Torlakson having inquired as- to the County' s policy regarding physical fitness activities/programs for deputies; 1T 1S BY THE BOARD ORDERED that the Sheriff-Coroner is REQUESTED to report on departmental policy with respect to use of guns by deputies and the physical fitness programs deputies are required to participate in. 1 hereby certify that this is a true and correct copydf an action taken and entered on the minutes of the Board of Superris s on the date shown. ATTESTED: �3 J.R. OLSSON, COUNTY CLEFtiC and a off iclo Clerk of the Board By Deputy I Orig. Dept.: Clerk of the Board cc: County Administrator Sheriff-Coroner 257 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Welfare Fraud Early Prevention Program. The implementation of a Welfare Fraud Early Preven- tion Program having been presented at a Finance Committee meeting on the proposed County Budget , and Supervisor N. C . Fanden having recommended that the Internal Operations Committee (Supervisors Fanden and Powers) review the feasibility of implementing such a program in Contra Costa County; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED . IT IS FURTHER ORDERED that an appropriate staff person is AUTHORIZED to attend a traiming program sponsored by the California Welfare Fraud Association to be held at the Fresno Hilton on July 20, 1983 , through July 22 , 1983, and to report to the Board on same . 1 hereby certify that this is a true and correct sopy of an action takon and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: GSL J R. SSON, COUNTY CLERK .and ex officio Clerkkdot the Board Deputy. Orig. Dept.: Clerk of the Board cc: I.O. Committee County Administrator District Attorney Welfare Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,:CALIFORNIA Adopted this Order.on July 19, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson , Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from Citizen Committee On the recommendation of .Supervisor Robert I . Schroder, IT IS BY THE BOARD ORDERED that the following action be APPROVED: NAME ACTION Accepted Edward J. Arnold Resignation -from County Service Area P-5 Citizen Advisory Committee I hereby conffy that this is a true and conectcopyol On action taken and entered on the minutes of th# Board of Supervisorr s on the date shown. A T TES TED: A._'a' /'? /91'3 J.R. OL SSOm. Cll,WJTY CLERK and ex officio G1arA of the Board ey , Deputy i Orig. Dept.: : cc: Sheriff-Coroner CAC P-S County Administrator Auditor-Controller 259 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19. 1983 , by the following vote: AYES: Supervisors Powers ; Fanden , McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None r SUBJECT: Resignation from Commission j i On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be APPROVED: i NAME ACTION Accepted Charles M. Phinny Resignation from Board of Commissioners of the Tassajara Fire Protection District effective September 25, 1983 I hMbY certity that this is a true and correct eopyof an action taken and ertared on the minut"of tha Board of Supervises.; on rive date shown. ATTESTED.- 4-�" 3 J.R. OL;;.:^k'. ": ';:T ' CLERK and ex officio Gtsric of the Board Qc"� �� �'�r Deputy Orig. Dept.: cc: Board of Commissioners Tassajarii..-M County Administrator Auditor-Controller 260 At 1: 30 p .m. the Board recessed to meet in Closed Session in Room 105, James P . Kenny Conference Room, County Administration Building, Martinez , to discuss labor relations and a personnel matter . At 2 p.m. the Board reconvened in its Chambers and proceeded with its scheduled workshop . 261 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: FUTURE OF THE COUNTY HOSPITAL The ,Board on July 12, 1983, having fixed July 19, 1983 at 2 P.M. for a workshop on the future of the County Hospital ; and The County Administrator having filed with the Board a letter dated July 18, 1983 listing ten (10) options for providing inpatient services in the future, along with a staff analysis of each; and The Assistant County Administrator--Human Services having summarized for the Board the reasons for the workshop and the proposed agenda for the afternoon; and The Board having heard a presentation from Mr. Mark Herbert and Mr. Skip Battle of Arthur Andersen and Associates, reviewing some of the recent changes in counties' responsibilities for health care, and changes in reimbursement mechanisms being implemented by Medi-Cal and Medicare; the impact these changes are having on counties, and the need for more financial and statistical data before the County makes a final decision; and The Board of Supervisors having heard a presentation from Ms. Susan Brill-Lehn, Executive Director, Alameda-Contra Costa Health Systems Agency, noting that aside from the beds for which the County is licensed, there are only 126 unallocated beds available based on the current Health Systems plan, which indicates that this number of beds will be needed by 1990; that the Health Systems Agency has received applica- tions from several hospitals in east and central County requesting more than 500 additional beds; that the Health Systems Agency will be holding public hearings on these applications between August 6 and August 20, and must make recommendations to the State by September l ; and Ms. Brill-Lehn having noted that because of the timing involved, the Health Systems Agency's review will have to assume that the County is holding on to its entire licensed bed capacity; and Ms. Brill-Lehn having responded to questions from Board members regarding the process to be followed by the Health Systems Agency; and The Assistant County Administrator--Human Services having reviewed the policy assumptions and alternatives contained in the County Administrator's letters of July 8 and July 18, 1983; and The Board having heard from Henry Clarke, General Manager of Contra Costa County Employees Association, Local No. 1 , who read a prepared statement; and The Board having heard a presentation by Donald L. Christen, Executive Vice President of the Contra Costa Taxpayers Association, who read a letter addressed to the Board; and Supervisor Fanden having read a letter from Mr. Ray Taylor regarding the 1982-1983 Grand Jury report as it relates to the future of the County Hospital ; and 262 -2- Supervisor McPeak having supported the Board's holding a public hearing on the policy assumptions and alternatives; and The Board having determined to hear additional testimony, and the following having testified: Donna Gerber, a representative from the California Nurses Association; Diana Doughtie, representing United Clerical Employees (CUE); Barbara Branson, M.D. , speaking on behalf of the concerned physicians of Contra Costa; Jay Aiken, M.D. , having spoken on behalf of the Medical Staff of the County Hospital ; and William Walker, M.D. , Medical Director, Contra Costa Health Plan; and Supervisor Powers having outlined the three organizational alternatives which he believes should be explored and the goals which should be used in evaluating the organizational alternatives, and having noted several alternatives for the types of valuable consideration which the County might receive for its unused licensed bed capacity; and Supervisor Fanden having suggested that the Board needs to make a decision in aggressively marketing the Contra Costa Health Plan, and having urged that the Board consider changing the name of the County Hospital , and having further suggested that the hospital should be kept in Martinez at the same site, although an alternative site near Juvenile Hall might be considered; that the Board should not transfer its surplus beds at this time other than to consider contracts for east and west County; and Supervisor Powers having suggested as a condition for transferring its unused licensed bed capacity the fact that the County needs a new hospital and needs to serve County patients; and Dr. Leff, in response to a question from Supervisor Fanden, having indicated that one estimate of the value of the County' s beds might be in the range of $7,000 to $15,000 per bed; and Supervisor Torlakson having indicated his concern about declaring any beds surplus at this time; and Supervisor McPeak having recommended that the Board hold a public hearing at the earliest opportunity; IT IS BY THE BOARD ORDERED that a public hearing is set for July 26, 19839 at 3 P.M. in the Board Chambers, at which time the Board will receive any oral or written testimony on the content of the County Administrator's letters of July 8 and July 18, 1983. The Board understands that this hearing does not comply with the requirements of Health and Safety Code Section 1442 and 1442.5, and that a "Beilenson" hearing may have to be scheduled in the future before a final decision is made on the future of the County Hospital . I hereby certify that this is a true and correct copyof Ah action taken a:,!-4!v,?-,id on the minutes of the cc • Health Services Director Board of Superv:`i:': d tL 57cwn. County Administrator ATTESTED _,_.:July lea 1983 County Counsel J.R, C..:: `. '7I LLERK and ex o it,ra Cta.A of tt a hoard Deputy 263 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 , by.the following vote: AYES: Supervisors Powers , Fanden, McPeak , Torlakson NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Adjournment At .the request of Supervisor T. Torlakson; IT IS BY THE, BOARD ORDERED that its official meeting of July 19 , 1983, is ADJOURNED in honor of the memory of Jerome "Laddie" Chastek , a long-time county resident noted for his participation in numerous public service programs . 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 or, the date shown. ATTESTED: ! z 4 ' J.R. OLSC01INTY CLERK and ex ofticio Cleric of the Board By 0. . _ _�� 02 21t; ' , Deputy ell Orig. Dept.: cc: Supervisor Torlakson County Administrator 264 s n C=P-6S ��'� � � a 66 yrL) , I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES. Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None SUBJECT: 1983 Seal Coat Program, :(4580.6X4681) The Public Works Director having recommended that the Board of Supervisors approve and authorize its chairman to execute the Joint Exercise of Powers Agreements with the City of Brentwood for County forces to seal coat city streets, the cost of which will be fully reimbursed by the city. IT IS BY THE BOARD ORDERED that the Public Works Director's recommendation is APPROVED. I hereby eertffy thet this to a two awl correct copy of an action taken and enta:ed on tho minulas of the 60Erd of 3uilervlm:ro an the dsb shown. ATTESTF°): JUL 19 1983 J.ft. C� .S_:":? , aCUN Y CLERK and es o;t'Icro Clerk- u,the Board Deputy Orig.Dept.: Public Works Department, Maintenance Division cc: County Administrator Public Works Director Public Works Maintenance Public Works Accounting County Counsel County Auditor-Controller City of Brentwood via PW MBRENTW00DSEALC0ATBO.177 267 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, MCPedk, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2896 of the CVC, Declaring a Load ) Limit on McEWEN ROAD (Road ) Supv. Dist. II x'2784, Port Costa ) On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : I. Pursuant to Section #21101(b) and 035707 of the California Vehicle Code, no vehicle, with or without load, which exceeds a gross weight of 10,000 pounds, shall travel upon any portion of McEWEN ROAD (Road #2784), Port Costa, beginning at the intersection of State Highway 4 and extending northerly to the intersection of Carquinez Scenic Drive. II. The following vehicles are hereby declared to be exempt from the above weight restriction: a. Any commercial vehicle coming from an unrestricted highway having ingress and egress by direct route to and from the restricted highway when necessary for the purpose of making pickups of garbage or pickups or deliveries of goods, wares, and merchandise from or to any building or structure located on the restricted highway or for the purpose of delivering materials to be used in the actual and bona fide repair, alteration, remodeling, or construction of any building or structure upon the restricted highway for which a building permit has previously been obtained. b. The operation of ambulances or hearses. C. Any vehicle owned, operated, controlled, or used by a public utility in connection with the construction, installation , operation, maintenance, or repair of any public utility facilities. d. Any publicly-owned Fire Protection Vehicle. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the to.bo.2896.t6 Board of Supervisors on the date shown. Orig. Dept. : Public Works ATTESTED: JUL 191983 Traffic Operations J,R.4)LSSON, COUNTY CLERK cc: Sheriff and ex officlo Clerk of the Board California Highway Patrol By X _ , Deputy Diana M. Herman L ` . 268 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2895 of the CVC, Declaring a No Parking zone on ARLENE DRIVE, Supv. Dist. III (Rd. fi3845BW), Walnut Creek. ) On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 .of the California Vehicle Code parking is hereby declared to be prohibited between 9:00 AM and 5:00 PM, Saturdays, Sundays and holidays excepted on both sides of the easterly loop portion of ARLENE DRIVE (Rd. 38456W) Walnut Creek beginning at the intersection of Lilac Drive and extending southerly to Arlene Court. I hereby certify that this is a true andcoroect copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R.a7LSSOId, COUNTY CLERK and ex officio Clerk of the Board By Deputy Diana M. Herman. to.res.2895.t6 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol 269 1 ,q THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) Subdivision , MS 94-79 ) RESOLUTION NO. 83/905 Danville Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 94-79 have been completed as provided in the Subdivision Agreement with Hans J. Wefers, et ux. heretofore approved by this Board in con- junction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said. Subdivision Agreement: DATE OF AGREEMENT SURETY June 3, 1980 Amwest Surety Company No. 1003918 BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 30534, dated May 27, 1980) to Hans J. Wefers, et ux. pursuant to the requirements of the Ordinance Code. I hereby certify that this Ia a true and correct Copy of an action iaifen and ontered on the minutes of the Bcard of suparn i,ars on the date shown. ATTESTED: - J U L 19 1983 J.pn. CLSSSq, COUNTY CLERK and ex otficlo Cleric of the Board By , Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint.. Hans J. Wefers, et ux. 475 E1 Alamo Road Danville, CA 94526 Amwest Surety Company 1250 Pine Street Walnut Creek, CA 94596 60719.t7 2 0 RESOLUTION NO. 83/905 V THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Drainage Improvement Agreement, Subdivision 5500, Oakley Area. On June 8, 1982, this Board resolved that the drainage improvements in Subdivision 5500 were completed as provided in the Drainage Improvement Agreement with Albert D. Seeno Construction Company 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 $2,251 cash deposit (Auditor' s Deposit Permit No. 35562, dated November 10, 1980) to Albert D. Seeno Construction Company, pursuant to Ordinance Code Section 94-4.406 and the Drainage Improvement Agreement. I hat"eMlfq M M MW lls a hw and oomoteepy of an seNon taker. end @M@4 on ffw mA+utoo of We Board of Sup=i: aa::on Mw data shv"M ATTIE TED: . JUL 191983 J..or. ''..:: `'. rOUNTY CLEAK and u.: o+.a;,,Clwk of the Board Orig. Dept. : Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Albert D. Seeno Construction Co. 4300 Railroad Avenue Pittsburg, CA 94565 Employee's Ins. of Wausau 065142-038546C P. 0. Box 7847 San Francisco, CA 94120 2 71 B0719.t7 ri^' (o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19. 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Release of Certificate of Deposit, Drainage Fee Security Agreement, Subdivision 5317, Oakley Area. On May 15, 1979, this Board approved a Drainage Fee Security Agreement with Hofmann Construction Company, Inc. This agreement was accompanied by a Certificate of Deposit in the amount of $21,600 to guarantee payment of an infil- tration basin maintenance fee. The Public Works Director now informs this Board that the infiltration basin was not required to be constructed and there is no longer a need to secure its maintenance. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to arrange for the release of the $21,600 Certificate of Deposit issued by Wells Fargo Bank, N.A. (No. 6175-032416) , (Auditor's Deposit Permit No. 19634, dated May 10, 1979) to Hofmann Construction Company, Inc. , pursuant to the Drainage Fee Security Agreement. 1 hereby certify that We Is a tnu and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date dww,►. ATTESTED: JUL 191983 J.R.OLSSON,COUNTY CLERK and ox offbfo CMtk of 8w Board BY Z , DgmW Orig. Dept. : Public Works (LD) cc: Public Works - Account. - Des./Const. - Flood Control Director of Planning Hofmann Construction Co., Inc. (via P/W) P. 0. Box 907 Concord, CA 94522 Wells Fargo Bank, N.A. (via P/W) P. 0. Box 967 60719.t7 Concord, CA 94522 272 rw THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting an Extension for Temporary Access Rights from Highway 4 to Subdivision 6055, Oakley Area. The Board of Supervisors on September 15, 1981 having granted temporary access rights from Highway 4 to Subdivision 6055, Oakley area, for a period of one year from the date of recordation of the final map for Subdivision 6055 (recorded September 16, 1981) ; and On June 15, 1982, this Board granted an extension for the temporary access to September 16, 1983; and The Public Works Director having received a request from Standard Pacific of Northern California for a second extension for this access , since completion of Subdivision 6055 has been delayed because of the uncertain housing market; IT IS BY THE BOARD ORDERED that said temporary access be EXTENDED to September 16, 1984. 1 hereby certify that this Is a true and correct copy of an action !aken and entered on the ndnutes of the board of Supervisors on the date shown. ATTESTED: 1 1983 . J.R. OLSS04, COUNTY CLERK and ex officlo Clerk of the Board By4 .Deputy Orig. Dept. : Public Works (LD) cc: PW Records (via Recorder) Director of Planning Caltrans PRC Toups 1243 Alpine Rd. #210 Walnut Creek, CA 94596 E. Spinelli Rt. 1, Box 11 Oakley, CA 94561 Standard Pacific of Northern Calif. 6990 Village Pkwy, Suite 201 Dublin, CA 94566 Permit Engineer, Ed King 273 B0719.t7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on_ July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving Quitclaim Deed. On . the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following "Quitclaim Deed" of the development rights to "Country Club at Blackhawk Improvement Associa- tion, Inc." The document was prepared by Bryan & Murphy Associates, Inc.. Being a portion of Parcel "D" as shown on the map of Subdivision 5441, recorded in Book 240 of maps at page 7, Contra Costa County Records. Containing 7,020 square feet, more or less. I hereby certify that this is a Inn and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: JUL 191983 J.R. 01,!W,1F, MUNTY CLERK and ex ufficfc Clerk of the Board By, .Deputy Orig. Dept. : Public Works (LD) cc: Director of Planning Bryan & Murphy Assoc. Inc. P. 0. Box 287 Walnut Creek, CA 94596 Recorder (via LD) , then Records 80719.t7 274 't THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19. 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing the Public Works Director to Arrange for Completion of Improvements, Subdivision MS 275-78, Alhambra Valley Area. The Board on August 18, 1981, having approved a Subdivision Agreement with Robert Gertz, effective August 18, 1981, for construction of certain improve- ments in Subdivision MS 275-78, Alhambra Valley area; and The Public Works Director having reported that the developer has failed to satisfactorily complete the work as required by said agreement and has not responded to letters from the Public Works Department concerning his failure to complete the work; and The Public Works Director having recommended that he be authorized to arrange for completing the work (estimated to be $55,300, plus the cost of preparing plans and specification, solicitation of bids, and any cost involved in recovering monies from the surety) using the $1,000 cash deposited by Robert Gertz to help defray the County's cost: IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I herA+r affffy that this is*true and correct copy of an oattaa Isken and entered on the minutes of the Eaard of Supervisors on the date shown. ATTESTED: JUL 191983 J-R. O'_E• J51, i�C)hNTY CLERK and ex :,fficlo Clerk of the Board BY ,Deputy 7� Public Works (LD) Public Works - Accounting - Des./Const. - Maintenance Administrator Auditor-Controller Robert Gertz 1662 St. Lawrence Way Pleasant Hill, CA 94523 275 United Pacific Ins. Co. P. 0. Box 4038 Concord, CA 94524 B0719.t7 File: 250-8012/6.4. 44,10 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA 'Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None RESOLUTION N0. 83/906 SUBJECT: Approving Plans and Specifications for 12th Floor Remodeling, County Administration Building, Martinez. Project No. 4405-4160; 0928-WH160B WHEREAS Plans and Specifications for the 12th Floor Remodeling, County Administration Building, 651 Pine Street, Martinez, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by Charles W. Feyh, Architect; and WHEREAS the Architect' s cost estimate for the initial construction contract is $93,500.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class 1c Categorical Exemption under County Guidelines 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 wi11 be received on August 18, 1983 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section §20125 of the Public Contract Code, inviting bids for said work, said Notice to be published in Contra Costa Times 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 data shown. ATTESTED: J U L 19198 J.R. O1.880N, COUNTY CLERK and ex officio Clerk of the Board By, .Deputy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting 276Director of Planning ` Auditor-Controller Retirement Board bo.12f1Rmdl.t7 RESOLUTION N0. 83/906 File: 250-8327/6.4. THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA 'Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, S94roder NOES: None ABSENT: None RESOLUTION NO. /ao? SUBJECT: Approving Plans and Specifications for Acoustical Improvements at Martinez Veterans Memorial Building for Superior Court. Project No. 4403-4165; 0928-WH165B WHEREAS Plans and Specifications for Acoustical Improvements at Martinez Veterans Memorial Building for Superior Court, 930 Ward Street, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Depart- ment; and WHEREAS the Engineer' s cost estimate for the initial construction contract is $14,500,00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class la Categorical Exemption under County Guidelines 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 18, 1983 at 2 :00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 920125 of the Public Contract Code, inviting bids for said work, said Notice to be published in Contra Costa Times I hereby certify that this Is a true and oerrect COPY of an action taken and entered on the minutes of the Board of Supervisor¢on the date shown. ATTESTED: JUL 191983 J.R. OL,530N, COUNTY CLERK and ex of lelo Clerk of the Board By -M __. qty Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning 27 r7 Auditor-Controller i bo.vethall.t7 RESOLUTION NO. 83/907 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY] CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Rental Agreement 3481 Treat Boulevard Concord, California IT IS BY THE BOARD ORDERED that the Rental Agreement with Pat Boland and Barbara Strauss, dated July 5, 1983, for rental of County-owned property at 3481 Treat Boulevard, Concord, California, is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month, "as-is" basis, at a monthly rate of $250 per month, effective July 5, 1983. 1 hereby certify that this is a true and correct copy of on action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: -JUL 19 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By. ,Deputy Orig. Dept.: Public Works Department-L/M cc: Public Works Accounting (via L/M) County Auditor-Controller (via L/M) 3481TreatB06.t7 278 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTYo CALIFORNIA Adopted thle Order on .1111y 19. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Phase IIB Proj. #7520-688696 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 Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Aswath & Wanda Right of Way 6-22-83 Western Title Co. $1 ,100.00 Maddagiri Contract M-314233-30 Grant Deed 6-22-83 Payment is for 830 square feet temporary and 50 square feet permanent right of way for Galindo Creek. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. 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. The Real Property Division is DIRECTED to have said Grant Deed recorded in the office of the County Recorder. I hereby certify that this Is a true and eorrecteopy of an action taken and entered on the minutes of the Isoard of Supervisors ors the date shown. A;M'TSD, JUL 191963 J.R. OLSSC4, COUNTY CLERK and ex offlcia Clerk of the Board Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via RP) Public Works Accounting (viap/W) 279 Lit THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Right of Way Acquisition Lower Pine Galindo Creek Project No. 7520-688668 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 Amendment to Right of Way Contract is APPROVED: Payee and Grantor Document Date Escrow Number Amount Guenther W. and Amendment to 5-24-83 Guenther W. and $150.00 Ursula Perner Right of Way Ursula Perner Contract Payment is for extension 'of a Temporary Construction Easement over 852 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Amendment to Right of Way Contract on behalf of the District. 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 entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R. CLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting (via P/WI B00719.t7 280 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA 'Adopted this Order on July 19. 1983 , by the following rote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT. Right of Way Acquisition Drainage Area 13, Line A Proj. #7552-6D8423 Alamo Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant of Easement is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Robert N. Right of Way 7-11-83 Robert N. Cushman $50.00 Cushman and Contract Mary Bradshaw Mary Bradshaw Grant of 7-11-83 Cushman Cushman Easement Payment is for 42 square feet of land required for a storm drain facility. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. 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. The Real Property Division is DIRECTED to have said Grant of Easement recorded in the office of the County Recorder. I hereby certify that this is a true and correctoopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex ofFiclo Clerk of the Board By l .Deputy Orig. Dept.: Publ i c Works (RP) CC: County Auditor-Controller (via R/P) Public Works Accounting 281 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY9 CALIFORNIA 'Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT. Right of Way Acquisition Drainage Area 30A Proj: #7557=6D8575-- Oakley Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Michael B. and Right of Way 7-19-83 Chicago Title Co. $90,000.00 Barbara A. Contract Escrow #71524 Ramsay Grant Deed 7-11-83 Payment is for 3.6 acres required for a detention basin. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. 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. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. I hereby certify that Vila Is a true and eorrectcopy of an action !zken and encored on the minutes of the Board of SupeWsors on the date shown. ATTESTED: JUL 191983 J.R. OL0dSa4, COUNTY CLERK and ex orllcio Clerk of the Board By Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting B00719.t7 282 fi d ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakenn, Schroder NOES: . None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/904 SUBJECT: Notification of Hearing to Consider the Establishment of Drainage Area 52C, to Institute Drainage Plans Therefor, and to Enact a Drainage Fee Ordinance, Brentwood Area. Project #7505-6F8239 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District Act, hereinafter referred to as Act, provides authority for its governing board to establish drainage areas, institute drainage plans therefor, and enact drainage fee ordinances. This Board has before it for consideration the proposed establishment of Drainage AreA 52C consisting of that real property as described in Exhibit "A," attached hereto and incorporated herein by reference. This Board further has before it the Draft Negative Declaration, the Engineer's Report and the drainage plan entitled "Drainage Area 52C, Boundary Map and Drainage Plan, " dated December, 1982, proposed to be instituted for Drainage Area 52C. Said documents, which show the general location of such area and provide an estimate of the cost of the facilities to be borne by property in the Drainage Area are on file with, and may be examined at the office of the Clerk of the Board of Supervisors , Administration Building, Martinez, California. A proposed drainage fee ordinance, providing for all or part payment of the facilities described in said drainage plan, is attached hereto and marked Exhibit "B". It is proposed that Drainage Area 52C be established, that a drainage plan be instituted therefor, and that the attached drainage fee ordinance be enacted. At 10:30 a.m. on August 30, 1983, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed establishment of said Drainage Area and the adoption of the attached drainage fee ordinance and the drainage plan for the said Drainage Area. At said hearing, this Board will consider and act upon the Negative Declaration and will hear and pass upon any and all written or oral objections to the establish- ment of the Drainage Area, the institution of the drainage plans, and the enactment of the attached drainage fee ordinance. Upon conclusion of hearing, the Board may abandon the proposed drainage area, plans and enactment of the attached drainage fee ordinance, or proceed with the same. The Clerk of this Board is DIRECTED to publish a Notice of the Hearing, pursuant to Government Code SS 6066, once a week for two (2) successive weeks prior to the hearing in the "Brentwood News," a newspaper of general circulation, circulated in the area proposed to be formed into said Drainage Area. Publication shall be completed at least seven (7) days before said hearing and said notice shall be given for a period of not less than twenty (20) days. 283 The exterior boundaries of said Drainage Area include lands within the corporate limits of the City of Brentwood. The Clerk of this Board is DIRECTED to forward to the governing body of said city a copy of this Resolution at least twenty (20) days before the above noted hearing. 1 hereby certify that this Is a true and correct copy of an action taken and entered an the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex off lclo Clerk of the Board 3�0 B Deputy Public Works, Flood Control Planning cc: County Administrator County Counsel Public Works Director Flood Control City of Brentwood, 708 Third St., Brentwood, CA 94513 kt:fc.da52c621.t6 RESOLUTION NO. 83/904 284 t " li EXHIBIT A CONTRA COSTA COUNTY FLOOD CONTROL i AND WATER CONSERVATION DISTRICT DRAINAGE AREA 52C 1 A portion of the Town of Brentwood, as shown on the "Map of Brentwood," 2 filed September 1, 1881, in Book A of Maps, at page 11 , a portion of "Sub- 3 division Number Three of Brentwood Irrigated Farms," filed September 11, 4 11917, in Book 16 of Maps, at page 324, a portion of "Subdivision Number 5 ; Four of Brentwood Irrigated Farms, " filed September 11, 1917, in Book 16 i 6 of Maps, at page 325, a portion of Subdivision Number Five of Brentwood 7 ; Irrigated Farms, Amended, " filed August 4, 1920, in Book 17 of Maps, at 8 ! page 372, a portion of the Rancho Los Meganos and portions of Section 6 9 and 7, Township 1 North, Range 3 East, Mount Diablo Base and Meridian, 10 ,!described as follows: I 11 All references to boundary lines, ownerships, and acreages are of 12 Ithe Official Records of Contra Costa County. 13 Beginning on the center line of Liberty Links Highway, (State Sign 14 ,Route 4) , at the intersection of the control line between "Point 2F" and "Point 2G" as designated -in the deed to Contra Costa County Flood Control 16 land Water Conservation District, recorded January 6, 1965, in Book 4777 of Official Records, at page 508; thence, from said beginning 17 g point of be innin I 18 along the center line of said Highway, southerly 4,700 feet, more or less, 19 : to the intersection with the northwesterly prolongation of the southwesterly I 20 ; line of the parcel of land described in the deed to Homer L. and Patricia 21 ! Beasley, et al , recorded December 1, 1972, in Book 6812 of Official Records, 22 at page 304; thence, along said nothwesterly prolongation, southwesterly i 23 ; line and southeasterly extension, south 35° 37 ' east, 1,030 feet, to the 24 easterly corner of the parcel of land described in the deed to Renwick i 25 P. Russell , et ux, recorded December 4, 1975, in Book 7702 of Official i I 26 Records, at page 254; thence, along the southeasterly line of said Russell I 27 ! parcel , (7702 OR 254) , and its southwesterly prolongation, south 54023' 28 1west, 713 feet, to the easterly line of said Liberty Links Highway; thence, 29 ! along said easterly line, southerly, 166 feet, to the northeasterly line 30 lof Second Street; thence, along said northeasterly line, south 35° 37 ' east, 31 ;1725 feet, to the northwesterly line of Dainty Avenue, (formerly Maple Street); ; t 32 -1- 285 h +ll I I DRAINAGE AREA 52C i is r II 1 (thence, along said northwesi.erly line, north 54023' east, 400 feet, to 2 jl'the northeasterly line of Third Street; thence, along said northeasterly 3 Pine, south 35°37' east, 560 feet, to the southeasterly line of Oak Street, 4 iias shown on said map entitled "Map of Brentwood" (A M 11) ; thence, along 5 ;said southeasterly line, south 54°23' west, 1,050 feet, to the southwesterly 6 (line of a 20 feet in width alley in the center of "Block D" as shown on 7 ; said Map, (A M 11) ; thence, along said southwesterly line, south 35037 ' 8 :east, 400 feet, to the northwesterly line of Chestnut Street; thence, along 9 isaid northwesterly line and its southwesterly prolongation, south 54023 ' i 10west, 235 feet, to the southwesterly line of Railroad Avenue; thence, along 11 + said southwesterly line, north 24019' west, 24.27 feet, and north 35°37 ' 12fiwest, 456 feet, to the no line of Oak Street ; thence, along 13 11said northwesterly line south 54° 23' west, 75 feet, to the southwesterly 11 14 +'line of "Parcel B, " as said parcel is shown on the map filed December 7, 1970, in Book 14 of Parcel- Maps, at page 50; thence, along said southwesterly 16 ;'line, and northwesterly prolongation north 35137' west, 400 feet, to the 17 ;IIsoutheasteriy line of Dainty Avenue; thence, along said southeasterly line, 13 ( south 54023' west, 225 feet, to the northeasterly line of Walnut Boulevard, 19 tlalso being the easterly boundary line of Contra Costa County Flood Control i 20 rI and Water Conservation District, Drainage Area 52A; thence, southerly, 21 + along said boundary, 6,360 feet, to the northerly line of the "Main Canal " i 22 las shown on said map entitled "Subdivision Number Three of Brentwood Irrigated i 23 1 Farms," (16 M 324) ; thence, along said northerly line north 89055 ' east, 24 17,500 feet, more or less, to the center line of Sellers Avenue (Road Number i 25 I1 per 16 M 325) ; thence, northerly along said center line 13,200 feet, 26 ; more or less, to the point of intersection with the center line of Sunset 27 + Road, said point being the northeast corner of Section 7, Township 1 North, 28 + Range 3 East, Mount Diablo Maridian; thence, continuing northerly along i 29 said center line of Sellers Avenue 2,640 feet, to the east one-quarter i 30 i ( 1/4) corner of Section 6 (T. 1N. ,R.3E. ,M. D.M. ) ; thence, along the south I 31line of the northeast one-quarter (1/4) of said Section 6, said line contiguous 3'_' 28 6 -2- t DRAINAGE AREA 52C 1 iwith the southerly line of Parcel "D" as said parcel is shown on the map 2 (entitled "Parcel Map Subdivision MS 16-79, " filed January 10, 1980, in 3 I'IBook 83 of Parcel Maps, at page 41, north 89050156" west, 1,329.23 feet, i 4 Ijto the westerly line of said Parcel "D" (83 PM 41) ; thence, northerly, 5 !along said westerly line 220 feet, more or less, to the point of intersection 6 �ith the easterly prolongation of the line connecting "Point 1Q" and "Point 7 I R" and described as north 85055157" west, 191. 59 feet, in said deed to 8 „ ontra Costa County Flood Control and Water Conservation District (4777 r OR 508) ; thence, westerly along said prolongation 780 feet, more or less, 10 Ito said "Point 1Q"; thence, from said "Point 1Q" along the control line i:. 11 of the Marsh Creek Flood Control Channel as described in said deed (4777 i; 12 OR 508) , westerly, southerly and southwesterly, 5,525 feet, to the said i t3 point of intersection with the center line of Liberty Links Highway (State ! 1:r l!I i ign Route 4) , the point of beginning. . ! I 16 17 i! j I� II 18 19 i 20 21 22 I 23 li II 24 25 26 I 27 23 �� 287 M t I! EXHIBIT B ORDINANCE NO. AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 52C The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows: SECTION I. DRAINAGE PLAN. The drainage plan and map entitled "Drainage Area 52C, Boundary Map and Drainage Plan" , dated December 1982, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for Drainage Area 52C pursuant to Sections 63-12.2 and 63.12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II . FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities, that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments, that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformily applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan , and that the drainage facilities planned are hereby found to be in addition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III. EXEMPTIONS. The fee shall not be required for the follow- ing: 1) To replace a structure destroyed or damaged by fire, flood, winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV. FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment of the fee on the portion of the lot in excess of two acres that is not a required part of the pending deve- lopment. The deferment of fee is conditional on the property owners granting, as collateral , the development rights to the Board of Supervisors for said area of deferred fee until such time as ,the fee is paid. 288 EXHIBIT B SECTION V. BUILDING PERMITS. Except as permitted under Section III and IV, the Contra Costa County or the city official having jurisdiction shall not issue any building permit for construction within the drainage area until the required drainage fee has been paid. For initial construc- tion the fee shall be as set forth in Section VII. For single family residential swimming pools on lots for which the drainage fee has not been paid, the fee shall be $285 per pool . For other construction, modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways , walks, patios etc., the amount of net increase in impervious surface shall be subject to a fee of 36 cents per square foot, but not to exceed the amount required under Section VII. SECTION VI . SUBDIVISIONS. Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed prior to recordation of said map. Townhouse, condominium,and cluster housing type subdivisions creating individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior .to subdividing. Except as noted above, the fee for all other subdivisions shall be calculated on an individual lot basis. The fee amount shall be as set forth in Section VII. SECTION VII. FEE SCHEDULE Building Permit Subdivision Commercial/Industrial/Downtown Office 14,800/acre 15,900/acre Office Medium : 12,685 14,175 " Office (Light): 10,615 119965 " Multifamily Residential (Including Mobile Home Parks) : Less than 2,500 sq. ft. of land per unit 11,665/acre 11,665/acre 2,500 to 29999 it 11 690/unit 690/unit 3,000 to 35999 It it 790 790 " 4,000 to 4,999 920 920 " 5,000 to 5,999 1,055 1,055 " 6,000 to 6,999 It 1,185 1,185 " 7.000 to 7,999 at to19310 1,310 " 8,000 + it " 1,375 19375 " Single Family Residential: 4,000 to 4,999 sq. ft. of land per unit 970/unit 1,550/unit 5,000 to 59999 to 1,010 1,615 " 6,000 to 6,999 " 19055 19680 " 7,000 to 7,999 11100 19745" 8,000 to 9,999 " " 1,165 1,840 " 10,000 to 13,999 " 1,290 21025 " 14,000 to 19,999 It It 1,510 " 2,335 " 20,000 to 29,999 It 19865 " 2,795 " 30,000 to 39,999 It It 2,315 " 3,340 " 40,000 + " " 29775 39850 " �2ri�cultu�ral : Under 10% of lot impervious Exempt More than 109 of lot impervious $14,115/acre of developed portion ., 289 EXHIBIT B On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule. The drainage fee for the portion of these type facilities in excess of 400 square feet shall be calculated using the square foot fee in Section V, and it shall be in addition to the above fee amounts. For the purpose of this ordinance, except as noted in Section VI, lot size shall be: (1) for existing lots, that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots, that land shown on the final or parcel map as a lot. The fee amounts under "Single Family Residential" shall apply to lots containing only one dwelling unit. For multifamily residential (including mobile home parks) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII . FEE PAYMENT. The official having jurisdiction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal . All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX. LIMITATIONS. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, except in the case of re-subdivisions and partial payments under Sections IV and V. On the exceptions, credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X . EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Brentwood News, a newspaper published in this County. PASSED AND ADOPTED ON by the following vote: AYES: NOES: ABSENT: ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board By Deputy Chair of the Board 290 FC.ORD52C.PC ,v' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 19, 1983 by the following vote: Adopted this Order on 9 AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Al1THORIZATION TO DESTROY CERTAIN RECEIPT BOOKS Pursuant to Government Code Section 26202, this Board (1) finds that receipt books kept by Buchanan Field Airport, Public Works Department are prepared pursuant to Government Code Sections 24352 and 24353 but are not expressly required by law to be filed and preserved, and (2) determines that County purposes no longer require the retention of those now more than three years old, and (3) autnorized the Department to destroy those now over three years old. I hereby certify that this Is a true and correct COPY of an action Paken and entered on the minutes of the Beard et Supervisors on the date shown. ATTESTEM JUL 191983 J.R. OLSGON, COUNTY CLERK and ex officlo Clerk of the Board Orig. Dept. Public Works/Airport cc: County Administrator Auditor-Controller Public Works Department Accounting oo.rec000k.T7 291 RECEIVED Jul i. O15r0*l OP SU'ERVISORS C A CO. g2K6 ...Deputy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTTj CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. A 0 S 83.9 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back . hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON JUL 19 1983 Joe ta, k8sistant Assessor unanimously by the Supervisors present. When requ by law, consented to by th unty Coun By Page 1 of Deputy thereby certify that thJs is a true and correct copy of Copies: Auditor On action taken and entered on the minutes of the Assessor Board of Sucervisors on the data,shown. Tax Collector JUL 1 9 198 ATTESTED: ...•� ijark of the hoard By , Deputy A 4042 12/80 RESOLUTION NUMBER A 0 S 83,9 �c+pp 1}1110S3tl +� 6+ L Q SAS tl38tN na a n C fif fill G yvrre ' au a c�+ m "' � •a � m a can crit m N N O » to In N N O N A A00 r01f m N Y O Ot p tp .� t D cit Y. t1t L" > O cm N!2 , 1 Y -iZmT+mt"tn 04ur (j} p un N IL" ZN p 9mip m a D W co „,} N F Z m '� D NQ '_;A Y =Q O N p m t0 In O mm mm O m rN O� Mn Q m N N Zm DN (j1 �N Q mm t0 m, N �1 N DN 3.N mm N mm tD w N n Z m 9 N m m m us m m y N rm r Y L” +T N v r Y 01 ON + O 1.0 LA VI t o � Q c' X 0 c rn c+ @tAC7 w zZ m o �+ a b 02 O rmS 'S W .... tT +T O Y m c; D 14 N rt -'o$ A i w m o Q Q " m 0 W v 2 CA oa o " a Z z b 'O n a n OU ' G 10 U) rm 03 PC N y > Q {2 p'fi f1'i l� ma (wimpin) mo QQ 9 O m9`� Z f o NN =41 £O Cn 90 co CZt Zr 004 0 1 W W 0 1,m Ny �b 1 W W y Zo m 110 Q w 9 m n " w w W n w arttGlD�Nm� = 90 A + mr 9 a lo poC nZ un 00 W O g "'m 4 n 61t w W Y y 3 mno z Z f. ;'. N i � CJt r rn 00 O 00 Pb rN� n74 rw+ 00W CSA p 9 9 Gn a CO+ tT tJt � Z w m i cs1 ' w Y 293 m m �,r�tyt<�'sa ora o O SO On ( ' P NN O t!! Ct Y t+ r to N O A p 1► Q� N v 9 N N O d p N d pi N P �O c7c� n-nGO 1 Py P W OLOA �2tnm�m O N W M ° % y m m N G z O Zm �N N mm N W £ y �m c�Jt �N �.P � N N 3✓ tit �' r � ci'� Nto Z m yt„N m m O N 3 cit �•� i fi M Z d Co r . d P tt y� O to cis N W f P N r O G O J Zo r W r, 7; P L• co y 7� cr ' n in O O G N cT •+� r' Ct r' '1 G b 01 T frt Z.+ N A rit N twit OO s Z 9 O S O O O O O S v m _ iZlt m O 7a O v N � O n^ Ut G m si oo my nG A a GG 9Tm Vr ' a N Z mm� m= P yti n t"0 S N p a as 2 t Yi P.� y 9 ..+ NN 0 Lin 11 'O p s N � W13 a Q nG 41 O << a m t W n : ds A a t W n � � o G n �p m d nm lor n a CA, W � m o z W 0 Von Z Z . eQ0 cOi� c0 CO 294 4 w ---tl3gWr�N SS SOd N. ) o 6• N � N -O av�a - y IP � m � N O h A► y...r � y N ' y O N 0 to co fi N0 to 9 W T 0 d c�Jti G �'t+ 0sN V-+ O O -� O pt N A 4+ O y9 y O - 9 7!4 *A �ttG yy y N aZmrmf m W TZf WOO ell MA 0 D N til m m Q Z D'N �N O N O N N Yr m m v 0 y to +� Q o p tq 7� N Y N fi m �' „ N w rm- 3r O If y �- NQei y n .s � ✓ N N1 Q N �y 2- O a 4 p O C* W y O O O v -0 Znoo 9 i I 1A {t1 r'tr rp a Z v SA °sr NO G C:6 P v G G 9�^ '7y r 7,0 NZ f Z ZZ i� P r Q f Z 2 N mo a to A v Q O O co G G n' TN 9 o m m % a ma O m N'v O W NNM� ?� mg i N' � �'' a ami+" 7"V. a Qm a W s O co Na a v m N fN r y C;a W P m y F Ori O N MO P N Z a P a P Imp Z W FJ w 1a. P M w - 2 W USA N S R O ` n o USA r+ to Z 6'£8 sob usum in IVuw 1 Indo s D D D D D D D D oC> im�pp m m. mm ymy m m m Do i m ," Ul y N COm !A N y 10 : a m a a a a s a n o 0 0 � o CD o � o w o or o v n a O D D D 00 D 00 D (M D (M 'D 1-+ D 1-+ w y► 'i -1 -� 1 -1 1 1 1 1 0 1 1 m y O D O D r N A D D D D D r+ D N � m O O O O O O z s. N O O O OO O — r . it N W O v O 0 ~o m N 1 1 . 1 1 1 1 D A N N N V w X-II'IC(A p y N F1 F H I -izmmmrm m D F D PF D V D N D N D " D h+ D N -� C/7 (A ((A U) (A at /n cm N CO to W N CTI ^� O O zm zm zm r ztmn r zm O zm to Zy f+ z r m s T cn mm mm mm w mm mm ? mm 01 mm A mm N ��0 m m m A m Ja m O m w m /-' m 00 r pl 41 ui Ch y CA w CTI (/1 V ai Z Om 0 y m .+ z i m W 0 v :33 D -nO • N L'9 W MLri ON r V J r F D n O O O O O (M N N Ul AI O i v O O O << O L7 00 O o a m m r- < > D — X e� (A v p In r+ N rn w O t0 4:b Z x m O r r r -;bW ? m Q 2 O O +� N 0; D D N z o o CT, c w o r D v v J m 0 D O • O O N O O O O n m N Z a D D n IA H 2 r z m O a m D D s N m D PF A El y m D D D maw~ CTI Cfl M 1-+ pp > m my 00 00 00 00 A CTI s; �m X m0 oa 0 0 0 0 0 <° m> m �D zZ A A W 00 ON z p m m 00 0� a� Na a s -0m0 00 a a a a a a a O ssm mc0O O O O O O O O ^l� c rZ y I D z 20 rI _ S yrs r r r r m m d7m OOm OOm Oom COm � s m m Q yH � a a Ns � Ns Ns 1 a s 0 m m Im 00 00 00 00 00 00 <c c a m W W W W W W Z is O c r a a a a a a a a 0 5m P P P P P P P •' 9 y0 amL')Da)ufmr a m a O O 0 0 A 0 0 0 y OOr J ti ti =1 A _♦ _♦ t Al O O O O O 0 O 0 m Zr z z z z z z z z D ry 4Ln (A Ln Cil 4:1b rnD �r W W W w 00 W C 0 ym 1-• 1-+ r 1-• w r+ = O c r Q y ZA A �0 m tD 000 (� n 00 CTI m CTl O �D CA 0 C D o m i a z z . 296 07 D D D D 05 m m mm m m y" m s a too La m a °> a (p (A (A y Vl !%) 0) N D O A D D D D D 'D C~1 j A n N D D D D D D 1.•• D N Im. Z s: i , v ►CD+ m0. N 1 1 a v o+ X-11-ICfA y -iZm;mrm y F m m >y D D D D ca w > H+ -1 Q co Z m m Z Z Z m Z m Z mCO Z m O CA m D � >ryl >f/1 > > Dy Dy Dy V Dy ;�r T mm mm m m mm mm mm y'J1 mm � jOOr m r m m m m m m m or° f l y N rn to N y to N m Z 2 d N S V A O O Cf tp al O Z W � m D Cl m o z O " rn o ° a z CO ao D(D 4 D 1" ooj x J 7r (J9 m o rn w = m Q z W ;r o CD o D clt m NO lw 00 O O m s D D Uf Z fD Cn 7C �'p T .r ph 7 G rm- l J C �„y < O O m y a a D b < i wo Z r Cl) O s 1n a Z rn 'n m a o > D c rh D b a m F s F a me a a a <� D D D D D D D m mD D ; r X 336 Ca m m O O G c m D m �a Z= N O Z TA 00 .ly N D 'a m0 00 a a a a a m a m ., n X -4 >s rr O O O O O 0 0 O Z — yp y= r r Y r Q Rim > T T m T T T �y p D a D D a a 1 11`9 G C C DT W 00 W Yi Z a°c O <D r a D D D a D a a � may D y y r amG�Dcntnm; a N _ N m as m 0 0 (l 0 O 0 0 y m0 • 0 1 1 0 ti = 2 Z Z Z Z 2 D D >)P 4Ln LnDr w w _ c m mw 1...� f.a •- O s Z m a i O m a; (r D N z� C%1 � ma° _ mm m O ~C D D 0 m < a z z 297 a to y39Wn�toot ° 9 9 T so y N .$ 0 6•r.'g y N m va °' m ' ° n �� N Ati N�f 9, 9 M :10j • y t TAOtm (A ON Q f r q y m T O N Q+ '4 WX. y N to N N � O y N 133 . t m O (9N vA 4.0La y qy N O 9 R 7.4 N y N ,cfl a t N 3 N y 9 p S► �..n�G O m yPA y d y.+ �Zmimf W ()) N co T +p L�^r /�+ J 7(o W N vNNcn y�,013 13 mN m N O t J+ LQ th to a LP Net 9 m N a �. r+ c+ +� to o Q N W. J �t �• D GO N Wy ^$ T pNf l co to r� n N is r O Z 2+ fi w O O n m cu a o o 03 (SQ MIS C)o Z � � a P N PO mcm aO CLOY ro a T A N P -0 P Pcw S. y y, N 2 C NN Ppt lur OC a Y pdn TO r 9 R' T 0 J o o< cop cG ' m iii o < �y N • v =° 9 r CSC 1 m o f y a CIO a � m Opp Z •' � � ?,m ° ° cis ✓ W � p Z � 1 :. 298 m 1pS3b ct' o O 40 Yd T N •. 04 N �1N N J p 9 y M U t!t � Yy Nn. N A , , N G . C� ., tV-Ap t ✓ N NO+ 9m ;m x a �n W N yr AN J► mm mm r+ N O N Its T' `+� Zm 4 N x m 9;m Q m N N w cert Gs w f X to N • 'S -3 a O v;m m N ttt N :r W W N N ko CT co W •�+ A 9A, N G W ps Op o qn MIS i 4 K N t7't M, .tea N N �K O o LftSr O f (C1 gr ew m o .'' r N q 0 "'`~ to %15 q» am o M tL f P A O 0Zt 9� �a cin Aa N a ' Q Q Ni 4 y2Z :10 Ut P ' Q s r• Q m3. Z 'g � 01- to m tat ^, Imp p W p rn� � N a 9 o N P m z W W %P cul", y0 Z Co 29g . DV a VM I uva. 6.c Q SN O Caen Noumosmi . I L_ G O D D D D D D D DCAw o> > D 3 m m m m m m m m n� as A Co 0 aya ~ y a a D y a O $a 0o 0o 0 a o at v a o 0o w 0 0~0 > o O D D D V D V D V D O 'D O D O m y D D D W D W D W D O D O D O W 0 CD 2 >; W W O i coo w 00C> 000 w w w m D; O O O x—mrCm PF D y 1ZmMmrm N N to D D Cn D r D F+ D w D 00 > 00 fA U) fA N N N + 0 0 m O y0 Dm Zm Zm A Zm "� Zm N Zm 2m to Zm V ^"+zA a y Dy Dm D N Dy to Dy V Dy 0% Dy Ln 9m�' mm m mr U)m ~ mm rca ;N KN �Cn MA 11 mm mm mm V mm N mm � mm A mm mm 10� m m m m Om0 y (A V1 m (A M N N y y H < 2 i r r r Do ►r op w a w w w D O� Z to Z -+to +V 1 1-+ m m D n tC w tG � tG O A W ►�'+ i O lD A fD fD en 0 a fc cn fo ' D `m r r r X m = m O P Pb 7c +T x +T ~ N ►+ m v Z (D to f9 to m 0% w A A 0 f O D Ay A 1-+ O 00 N O- v C; D O (.n 00 01 V y a y (40C3 D ` m m C M O O O O O O n D n z Z D Z m a m O a am _D D a < N D EJ M a m , ti a D D D D D D D D m Ac on 440 tVo tVo 3-0 t> X m n 00 22 FA F`� ("� <C T m ti n Z Z A A A A m m y0 ci m� (.n Zn Cil H i p mon0 2 a D 2 a 2 a D A O x -4 DD 'r O O O O O O MMA =C � 'Z m O 0 0 rr- Z Z O m m s T NN Z 2 2 �2 02 jot �a 02 jOa D O m m N m nm 00 00 00 00 00 00 <c c >m N ►+ O N f-+ O z i <s O r 2 a a a a a a a O N Q P P P P P P P P D yO D r 1 ufrIQ>WfNm? m m m m m m m m m mf 2 20 � J y y 1 1 y y ~ m� z zrz r z r+z z z Z = vyDzm w W W AATJ W CO OO 00 C LJ w w o m ZS Oc cn to csi a zM '. .. .. (p _ m O A A A O mm m = "` 00 00 CO W (n 4Ln Ln y c�) �0 m a a � z 300 m Cosa F ` r0 y38�nNNpUn 'P 0 OR $ so d .C4 y Sore` y'6•y N N p to iV O y y y n to Y N O to W 9 y9 N G ' �i to y R m�f ACA CO R O y-1 p 0 N nCy y ilk O Ala Q --► 9 Y X F l J °mG13 Y N N tS3 O�O Y N y Zm tOJ� vN Q m m Y N G t,p N D n J tl'11 m Q N m m On N O N 3 N £ fl cl to m f N v N m m N iN„i -o f3 af► WD NNP G'> R° v r m H N Z all �D n+• W ' n -► -i+ -+ n Q w aImo co IMP 7 a s p x C� CO rm y � �+ y —► N Z Y c'+ a+ y y' 9 rn O �+ + O� N Q o2 2 s A+ N ko O -04 A y 'U � Q °sem m m9 oP O A -O a m W Y= 'TO N P pJ O N D its 0 rop mp 5 wee C m N C1 t�N <i f Z f 0 =o o i N Tot °mp f � C3� � a st+tG1Y m ra P p f YD Cf� Q a N � n 2m y s Y P m 5 9 0 oPs a N na_ 2 tP Y 9 Z Am o, N n OZ tJi Y, y O O P •� n 1 tS� !•r 1'n c1 Q i O i . 301 3JVd 6'£8#SOV I-LZ90S#OV 'd'd sdwl puel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Wd sdwl puel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Wd sdwl PURI - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - gexe4-uou o4 a6ue4o `sa M euad 14uawssasse Laoueo `uoL43aaa03 aweu aassasse zaupiew ,}o k4�0 0 Wd 0 sdwl 9860 41£8b 0 PURI S-T£0-00b-b9T 9L-SL m 4uawssasse snouaoraa `sa M euad 18 guawssasse Laoueo -ussV saaUm0awoH safe;s3 jea6pna = 0 'd'd 0 sdwl T£8b 0 PURI Z-100-£8Z-ZST 8L-LL uoLJoaS anleA4a� eaaV 'ON laoaed ae9A i)RH P8438.uo0 3o adFj a4ea xej 302 _ 7. _. .._.� _.:._._._._.... _._. . - U THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT.IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 and 995. ,41.1liam Russell Contra Costa County »pity Sheriff Superior Court No. 2408058 Timothy Coombs v. William Russell, et. al. James A. Greffly Contra Costa County Deputy Marshal Superior Court No. 247954 Timothy Coombs, et al v. James Greffly, et. al. I hereby cert'fy that this is a true and correct copy of an action taken and entcrad on tha minutes of the Board of Supervisor n the_!P,48 shown. ,ATTESTED: Z"4I F 9L J.R. OLSSON, .and ex officio Clerk of tha Board fly L /P Deputy Orig. Dept. 'Clerk of the Board cc: County Administrator Sheriff-Coroner County Counsel Marshal 303 AMENDED CLAIM BOARD OF SUPERVISORS OF COMM COSTA COU:TY, CALIFORNIA BCS ACTION Claim Against the County, ) IV= TO CLAW= July 19, 1983 Routing Endorsements, and ) The cony of this docs nit mo JI ed to you is your Board Action. (All Section ) ratice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Qmrm ent Code Sections 913 915.4. Please note the "Warning" below. Claimant: Merle W., & Dorothy B. Meyers Attorney: Ronald M. Abend, Inc, - 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 Syadel�to&esrf on 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Qounsel Attached is a copy of the above-noted Claim. � eniirC�ursel DATED: July 12, 1983J.R. OLSSON, Clerk, By I ,I� 3 1983 Kel R. Ca houn ' P4553 II. FROM: County CounselTO: Clerko Boar o Supervisors (Check one only) ( ) Miis Clem TVlies substantially with Sections 910 and 910.2. Y ( )C ) Thi Claim FAILS to comply substantially with Sections 910 and 910.2, w*-wen ) . ( ) Claim is not timely filed. Board should reject claim .ga-9Wund that it was filed late. (5911.2) DATED: JUL 1 �J J4 JOHN B. CLAUSEN, County Coi�r, f Deputy. III. :;Zois By vote of Supervisors present I ,( ) rejected in full. ( \) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: C jr-3i-R. OU.SSCN, Clerk, b, �puty WTING ((bv't. C. $913) Subject to certain exceptions, you have only six (6) months from the date this notice was persorna].ly delivered or deposited in the mail to file•a court action on this claim. See Government Code Section 945.6. You ray seek the advice of any attorney of your choice in connection with this matter. If you want to =sult an attorney, you should do so immediately. IV. FTiCM: Clerk of the Board 70: County , 2 County strator Attached are copies of the above Claim. We ratified the claimant of the Board's action on this Claim by mailing a copy of this docament, and a msm thereof has been filed and endorsed on the Board's copy of this .. Claim in accordance with Section 29703. J. R. O;S.9Q�1 Clerk DAA. qty 304 �j V Le LAW OFFICES OF ( RONALD M. ABEND, INC. A PROP[ADIONAL CORPORATION RONALD M. ADEND 1333 BROADWAY,SUITE 640 TYLER P. SEROING DENIS J. DE P120 OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES (415) 465-4430 - JAMES O. DEVEREAUX vJN,ll� �O:JIIStI July 5, 1983 1983 E.V. Lane Deputy County Counsel County Counsel's Office Contra Costa County Administration Building P.O. 13OX 69 Martinez, California 94553 Re: Claims served June 13, 1983 See Exhibit "A attached, as to Property Addresses, Owners Dear Mr. Lane: In response to the "Notice of Insufficiency and/or Non-Acceptance of Claim" which your office mailed to this office on or about June 15, 1983: First, in Item 1, you contend that the Claim "fails to state a cause of action against the County of Contra Costa, etc." While I understand that may be the County's position, an allegation alone does not form the basis for refusal to file the subject Claims. Second, the County form (Item 5) states that the Claims fail to mention the date of the occurrence. I suggest you again review Paragraph 2 of the Claims which show March, 1983 to be the date. Also, as indicated in Paragraph 3 thereof, the ate I g n repeated, and the incident shown to be a "massive landslide," as to scope and the ongoing nature of the problem. Third, in Item 7 of the Contra Costa Form you contend that the Claims fail to state "damage -- or the basis of computation of the amount claimed." In this regard, I would refer you to Paragraph 7 of the subject Claims which shows the approximate known damage and a detail of the items of computation, or how the sum was estimated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been co�tely destroyed, partially damaged, or in imminent danger. A Geologist, Geotechnical Engineer and Excavation and Ground Movement Expert is currently conducting an extended investigation, testing and evaluating the entire slope area (Regional Park property) above La Cima Road, and the Claimants' Lots and Improvements. As you can well understand, this type of work involves complex and compound problems, let alone extreme difficulty in estimating the scope and cost of repair, much of which is dependent upon work to be performed on Regional Park Property. For the above reasons, contrary to your contentions, the subject Claims are sufficient to properly apprise Contra Costa County of the issues and sums involved, as known to the Claimants, at this time. 305 1 E.V. Lane Deputy County Counsel July 5, 1983 Page 2 Kindly file all of the mentioned Claims and confirm that fact to this office, attention the undersigned. Very truly yours, RonalVM. Abe d, Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 306 l EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road El Sobrante, California 94803 / 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 •,/4. Archie Crow 1 3972 La Cima Road El Sobrante, California 94803 L.5. Richard J. and Donna Fellmar;/ 3911 La Cima Road El Sobrante, California 94803-/ 6. Augusto and Araceli Ferriols'" 3981 La Cima Road El Sobrante, California 94803 . 7. Manuel Guizar V 3946 La Cima Road E1 Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803, v9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner 3980 La Cima Road El Sobrante, California 94803 ,/11. Darrell J. and Robin Mazenkol/ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 U 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 �:� t t V14. Glen and Kay Nunes 3923 La C resenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 i v/16. Gene and Leona Rasmussen/ 3901 El Monte Road E1 Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 „19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 „20. George and Judith Staggs V 3933 La Cima Road El Sobrante, California 94803 v21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 v 22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 ,i23. Class Claim, Attention: David LaBarre j/ 3990 La Cima Road E1 Sobrante, California 94803 308 And the Board adjourns to meet in regular session on J4jLVo?G / ff at �741. 7P7, in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J . R. OLSSON, Clerk Geraldine Russell, Deputy Clerk