Loading...
HomeMy WebLinkAboutMINUTES - 07191983 - ALL C/ BOARD DATE4 /9f3 Date & IInitial Indexed aC dAA- p6/G 6W 0 4Y� 0-3 Numbered D d Ready for keypunching e4W Has been keypunched 4, 4Y-.a All orders are in and this file is ready for microfilming -,Z�- Has been microfilmed Ready for storage P DRRD �'IINUTES � uLy 1 �1 , � � s3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY i Ifo I IN OOM 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 a.. / AMENDED •CLAIM BOARD OF SUPERVIS S OF CIMTM COM COMMY, SIA BOARD AMON Claim Against the County, ) lum TO CLAIMAWr 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) , Govenment Code.) ) given pursuant to Government Code Sections 913 & 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 p � ByadeAQW t 0CYesX on 7/12/83 Date`Received: July 12, 1983 By mail, postmarked on I. ETOM: Clerk of the Board of Supervisors TO: County Counsel LIJi--,t Co nsel Attached is a copy of the above-noted ,JUL 13 1983 DATED: July 12, 1983J.R. CIS90N, Clerk, B (�� 1( ;L/, aF s,- Kelly/R. Calhoun II. FROM: County m TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claimlies substantially with Sections 910 and 910.2. et 0<) This M FAIIS to amply substantially with Sections 910 and 910.2, awdmwer ir ( ) Claim is not timely filed. Board should reject.t4op..oz -,ground that it was filed late. (5911.2) , JUL ! 4 1983 JOHN B. CfADSEN, County `t t w uty r DATED: . �.j. _ '`Dep III. BQA O�iLEFt By unanimous vote of Supervisors present „�,xlal (�l ThirAcUdm 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 Qcder entered in its minutes for this date. DATEDR. CLSSCN, Clerk, by ,�,>Deputy MATOIlQG (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 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. FTM: Clerk af the Board 70: 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 andorsed on the Board's copy of this .. Claim in accordance with. Section 29703. S. R. MMN, Clerk, by Deputy " uc, LAW OFFICES OF RONALD M. ABEND, INC. A/ROI[S610NAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING r DENIS J. DE PRO OAKLAND,CALIFORNIA 04612 / MICHAEL J. HUGHES (415) 463-4430 JAMES O. DEVEREAUX July 5, 1983 "' % U0Ji1S6� 1983 L:b 9=;55.3 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, theatmos 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. 2 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. f d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre J EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resenta Road El Sobrante, California 94803 2. 'Douglas and Margaret Bidgood 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 Feliman; 3911 La Cima Road El Sobrante, California 94803 v,6. Augusto and Araceli Ferriols"f 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 v9. Michael and Betty Lagosh ✓ 3977 La Cima Road EI Sobrante, California 94803 10. Larry and Florence Lindner rl 3980 La Cima Road El Sobrante, California 94803 ,ill. Darrell J. and Robin Mazenko�l i 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 El Sobrante, California 94803 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 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 v,18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 X19. Chanchal Singh 3919 La C resents Road El Sobrante, California 94803 „2'0. George and Judith Staggs s/ 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 E1 Sobrante, California 94803 AMENDED CLAIM BOARD OF SUPERVISORS OF MNTPA COSTA =ZrY, allX M BOAM ACTION Claim Against the County, ) NOTE TO C'LAT 9VT July 19, 1983 1buting Endorsments, and ) The copy of this &Mzmnt mailed to you is your Board Action. (All Section ) notioe of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , G v X7Tn=t Code.) ) given pursuant to Govenr ent 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: $250, 000. 00 Viaaunt Co&s 1 Sy► ver to er�C on 7/12/83 Date'Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: OMmty Oounsel Counil Counsol Attached is a copy of the above-meted claim y JU!_ 13 1983 RATE1: July 12, 1983J.R. GZ.SS>N, Clerk, sylc , D$pu y z. Ga s�15L�c'i Kel . Calhoun II. FBCM: County Counsel T0: Clerk of the b5ard of Supervisors (Check one only) ( ) This Claim lies substantial?y with Sections 910 and 910.2. A, ended (fit ) ThAcClaim FAIIS to canply substantially with Sections 910 and 910.2, a:re7-wew ( ) Claim is not timely filed. _ Board should reject claim.caOkbund that it was . filed late. (§911.2) `- M._ DATED: JUL 14 1953 JOHN B. C[AUSEN, County Counsel, By ; . Deputy'" V„ a',y III. BOARD �ER By Unanimous vote of Supervisors present (x Thialaim 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. 4 ,Q DATED: .R. MESON, Clerk, /� �� �tl' WATdMC ((ov't. C. 5913) Subject to certain exoepticns, you have only six (6) months from the elate this notice was personally delivered or deposited in the mail to file-a court action on this claim. See Gwienvent Code Section 945.6. You may seek the advice of any attorney of your choice in couvaction with this matter. If you want to consult an attorney, you should do so immediately. IV. FTM: Clerk of the Board TO: County OourAselg 2 County strator Attached are copies of the above Claim. tics notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mI mo thereof has been filed and endorsed an the Board's copy of this .. Claim in accordance with Section 29703. DATEDJ. R. MESON, Clerk, by . Deputy ( GIL. s / LAW OFFICES of RONbLD M. ABEND, INC- A/KOV"610M L ODR'OMTION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING OAKLAND,CALIFORNIA 04612 DENIS J. DE P120 MICHAEL J. HUGHES (4161 4684430 - JAMES O. DEVEREAUX July 5, 1983 �ou1iSE1 i 1 � 1983 53 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 is again 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 a+ 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 estimated. Again, the incident in massive slide, involving numerous homes in El Sobrante which have ell completely destroyed, partially damaged, or in imminent danger. k 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 i/ and compound problems, let alone extreme difficulty in estimatir/ 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 Col/ 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 n d . Abe d, Inc. A % / 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 v 3599 La Cima Road E1 Sobrante, California 94803 / -A. Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 /4. Archie Crow C 3972 La Cima Road E1 Sobrante, California 94803 t.5. Richard J. and Donna FellmaT;./ 3911 La Cima Road El Sobrante, California 94803 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 Y/ 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 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 x/16. Gene and Leona Rasmussen/ 3901 El Monte Road El Sobrante, California 948033 ,A7. Eppie and Sara Quintana Y 3959 La Cima Road El Sobrante, California 94803 ✓18. Dolores Schwartz ✓ 3985 La Cima Road El Sobrante, California 94803 „19. ChanchaI Singh 3919 La C resents Road El Sobrante, California 94803 „2'0. George and Judith Staggs t/ 3933 La Cima Road El Sobrante, California 94803 ia v21. Rudolph N. Webbe " 3901 La Colina Road EI Sobrante, California 94,803 v22. Barbara S. Zubrinsky 3966 La Cima Road El Sobrante, California 94803 v'23. Class Claim, / Attention: David LaBarre y 3990 La Cima Road El Sobrante, California 94803 AMENDED CLAIM BOAFO OF SUPERVI90FS OF CYSTM COM C=v7Y, CM FORM BOARD ACTION Claim Against the Comty v ) IV= TO CZAIMAM July 19, 1983 Routing M-4orsements, and ) The copy of this do ninent mailed to you is your Board Action. (All Section ) motice 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 & 915.4. Please note the "Warning" below. Claimant: David LaBarre Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 ��oo yadeliW tcoLTeR'on 7 Z/I2/8 3 Date'Received: July 12, 1983 By mail, postmarked on I. FttCM: Clerk of the Board of Supervisors TO: County Counsel (ALMLY v4unsel Attached is a copy of the above-noted C71-�Ilzr,Zj �!Ul_ 13 1983 DATED: July 12, 1983J.R. MESCN, Clerk, By ��. ��Deputy Kelly R./Calhoun C.=? 94553 II. FTM: County Counse T0: Clerk of the Board of Supervisors (Check one only) ( ) Thi Claim lies substantially with Sections 910 and 910.2. me,yiec`mp Claim FAIIS to damply substantially with Sections 910 and 910.2, an0ft ) ( ) Claim is not timely filed. Board should reject claiwon-§round that, filed late (§911 -'� .2) DATED: JUL 1 4 i983 JOHN B. CIAUM, County Ootmu�el, By �� s; ,qty III. BOARD 'J By vote o Supervisors present,. l a �u '' (� 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 Coder entered its minutes for this date. d 3 J.R. CQSSUJ, Clerk, �`Cf!Y/Dwaty WAMM (( ov'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 nay 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: o TO: Oounty , 2 County strator Attached are copies of the above Claim. Vb notified the claimant of the Board's action an this Claim by mailing a copy of this doc:ment, 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. CLSSONe Clark, by . , Deputy ., LAW OFFICES OF RONALD M. ABEND, INC. A PROrISSIONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE B40 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 84612 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAUX 0 40 ji(S6 July 5, 1983 2 1983 GtiJSJ 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 ee 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 estti ed. 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. 12 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 dInc. nd RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La Cresenta Road El 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 Archie Crow t 3972 La Cima Road El Sobrante, California 94803 ,.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 l/ 3990 La Cima Road El Sobrante, California 9480/3; v9. 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 Cresenta Road El Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen' 3941 La Cima Road El Sobrante, California 94803 � � 14 f 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 i/16. Gene and Leona Rasmussew 3901 El Monte Road El Sobrante, California 94803 ,/17. 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 V/ 3919 La Cresenta Road El Sobrante, California 94803 „2'0. George and Judith Staggs V 3933 La Cima Road El Sobrante, California 94803 ✓L1. Rudolph N. Webbe `'ia 3901 La Colina Road El Sobrante, California 94,803 v"22. Barbara S. Zubrinsky 3966 La Cima Road E1 Sobrante, California 94803 23. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road El Sobrante, California 94803 15 AMENDED •CLAIM., • r. BOARD OF SUPERVI9OPS OF CORTRA O0M OOnITY, CALIFOMM BOARD ACTION _ Claim Against the County, ) IUM Ta CLAMW July 19, 1983 Luting Endorsements, and ) The copy of this documnt 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 Gvverrment 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 Amount: $250, 000. 00 p eliCo 8yaduv tooes�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 Attached is a copy of the above-noted i of-Iity Counsel DATED: July 12, 1983-7.R. OassoN, clerk, By , C'�L�2/tC�K� 'Depiity►1 3 1983 Kelly Calhoun ,e- >::,., Pr r���r�c23 II. FROM: County Counsel70: erk of Boar of Supervisors (Check one only) ( ) This ClaijnL�plies substantially with Sections 910 and 910.2. (u ) Thi - c aaiMeeClaim I FAILS to amply substantially with Sections 910 and 910.2, aw&wv S;( ) ( ) Claim is not timely filed. .Board should reject claim own that it was filed late. (5911.2) ' '"` 74 DATED: JOHN B. CLAUSQI, County Counsel;'d ? x .Deputy JUL 1 4 i9i 3 �: :. .,:. .� f: III. BOAm By vote o Supervisors present -r yp Pe r (>q/ Dde aim is rejected in full. ( ) This claim is rejected in full because it was rot 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. CUS9CN, Clerk, bpZ Deputy MNMM (Wv't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this rotioe was persopally delivered or deposited in the mail to file-a court action an this claim. See Goverment Code Section 945.6. You may Beek 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 o T0: County Oounsel,, 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 mmm thereof has been filed and endorsed can the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. 01S.90td, Clerk, by Deputy i LAW OFFICES OF (� RONALD M. ABEND, INC. A 0010r"800N L CORPORATION RONALD M. ADEND TYLER P. BERDING 1333 BROADWAY,SUITE 840 DENIS J. DE P12O OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (413) 465-4430 JAMES O. DEVEREAU% July 5, 1983v0�i1S6� 1 1983 G �5 131 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 estti a d. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been comp 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. ri i. 1 r ' 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 W RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre � � 18 } r , 1 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 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 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 EI Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 Ll 13. Oscar H. and Adelaide Neilsen' 3941 La Cima Road E1 Sobrante, California 94803 19 r 1 • V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 r v/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 X18. Dolores Schwartz ✓ 3985 La Cima Road El Sobrante, California 94803 X19. Chanchal Singh 3919 La C resents. Road El Sobrante, California 94803 „2U. George and Judith Staggs 3933 La Cima Road E1 Sobrante, California 94803 ia v21. Rudolph N. Webbe " 3901 La Colina Road El Sobrante, California 94,803 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 20 AMENDED •CLAIM BQARD OF SUPMWISOPS OF CM?XRA COSTA COU:TY, CALZ amA BMM ACTION Claim Against the ppunty� ) TO � July 19, 1983 Luting Fndorsenents, and ) 2he copy of this document ma' to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Hoard of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Qwerrment Code Sections 913 6 915.4. Please note the "Warning" below. Claimant: Manuel C . Guizar Attorney: Ronald M. Abend, Inc, - 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250,000. 00 is qunt Co s 1 y deQvery�to ffeH on 7Z12/83 Date'Aeceived: July 12, 1983 By mail, postmarked on S. FROM: Clerk of the Board of Supervisors TO: Country Counsel t7alfty eUTISE1 Attached is a copy of the above-notZy�� Claim J U L 13 1983 DATW: July 12, 1983J.R. OZZSONI Clerk, z za�l-- � CA 94553Ke R. Calhoun I. FROM: County Counsel TO: Clerk of t1w Board of Supervisors (Check one only) ( ) This Claimrxaplies substantially with sections 910 and 910.2. t (x ) Thi Claiut FAIIS to comply substantially with Sections 910 and 910.21 mt-we . . ( ) Claim is not timely filed. Hoard should reject claim on ground that it was filed late. (5911.2) Y DAM): {{jl 4 con i JOHN B. (ZAUSFN, County f`` .y;;:': ; - -�_ ` .,j. III. BOAF� By unanimous vote O SupervisorsLpkesent ` l 2(,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. -4 MMD54/z J.R. MMON, Clerk, WARM G (Gov't. C. 5913) Subject to certain exoeptions, you have only six (6) months from the date this notice was persomlly 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. FROM: Clark of the Board 70: County Counsel,, 2 Countystrator Attached are copies of the above Claim. We notified the claimant of the Board's action en this Claim by mailing a copy of this doconent, and a mum thereof bas been filed and endorsed can the Board's copy of this Claim in accordance with Section 29703. DATID: J. R. LhIS.90[e, Clerk, by Deputy 21 V V LAW OFFICES OF RONALD M. ABEND, INC. A PROMS810NAL CORPORATION RONALD M. ADEND 1333 BROADWAY,SUITE 640 TYLER P. SERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 465-4430 - JAMES O. DEVEREAUXJuly 5, 1983 `�"'I�% UOj�IsGI 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 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 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. 22 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. A7be d, Inc. n d � RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 23 1 EXHIBIT TMA" 1. John D. and Marsha J. Andersen 3925 La C resenta Road El 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 /4. 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 EI 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 Mazenkoy 3910 La Cima Road EI Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resents Road E1 Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 24 II 1 V14. Glen and Kay Nunes 3923 La C resents Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 r x/16. Gene and Leona Rasmussent' 3901 E1 Monte Road E1 Sobrante, California 94803 ,A7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 . 18. Dolores Schwartz 1� 3985 La Cima Road El 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 v21. Rudolph N. Webbe 3901 La Colina Road E1 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 El Sobrante, California 94803 25 AMENDED CLAIM BOARD OF SUPERVISM;tS OF CONM COSTA CCD:TY, CALIFORNIA BOARD ACTION Chaim Against the County, ) 1VM 10 CLAZI4 M July 19, 1983 Routing Endorsements, and ) The copy of this document ma U 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) , G vernment Code.) ) given pursuant to (government Code Sections 913 i 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 Vis Count Co s 1 By deliver to (YjR cn 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FRiCM: Clerk of the Board of Supervisors TO: County Counsel Cui.it:¢y Counsel Attached is a copy of the above-noted Claim. // JUL 13 1983 DAM: July 12, 1983 J.R. aQ.ssaN, Clerk, ByLLut Ke Calhoun . -.,r -jz CA 94553 II. FRCM: County counsel T0: er o Boar of Supervisors (Check one only) ( ) Thislies substantially with Sections 910 and 910.2. Thi Elleaim, ,cp FAILS to comply substantially with Sections 910 and 910.2 4, an&wm ( ) Claim is not timely filed. Board should reject.:cla%':a ground -that-it;was filed late. (5911.2) RATED: J U L 1 4 19083JCH1 B. (Z.AU=, County ` , By ....DW III. BOAM moR R / By unanimous vote c Supervisors present% ►iie�lecl (,.\. IMUtrffclaim 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. RATED: y3 J.R. CI.SSCN, Clerk, b5 �L L U/Gz� Deptmty 411 WAYO 4G ((bv't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was persorAally delivered or deposited in the mail to file-a court action an this claim. See 07mxr hent Code Section 945.6. You may seek the advice of any atU ney of your choice in connection with this matter. If you want to comisult an attorney, you should do so immediately. IV. P7M: Clerk af the Board 70: County Claunsel, 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, arra a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. CLSSON, Clerk, by • , Deputy 26 ' • • • • ^• LAW OFFICES OF (,v, RONALD M. ABEND, INC. A►ROP 98SIONAL COOP-ORATION RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 041512 MICHAEL J. HUGHES (415) 465-4430 JAMES O. OEVEREAUX July 5, 1983 �J'•'I�% oinsel 1 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, theatT a 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 estimated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compreiely 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 J 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 28 t ' EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resents 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 ;/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 v 6. Augusto and Araceli Ferriols� 3981 La Cima Road E1 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 E1 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 MazenkoV 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 29 r t 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 x/16. Gene and Leona Rasmussew / 3901 E1 Monte Road E1 Sobrante, California 948033 ,A7. Eppie and Sara Quintana Y 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 ,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 ✓23. Class Claim, Attention: David LaBarre i/ 3990 La Cima Road El Sobrante, California 94803 30 AMENDED •CLAIM BOAFO OF SUPERVISORS OF CONTRA COSTA CCU:TY. CALIF'OWIA BOARD ACTION Claim Against the County, ) V= Ta CLAIM1W July 19, 1983 Imuting Endorsements, and ) 7he 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) , Government Code.) ) given pursuant to avvexnnent Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Richard J . & Donna J . Fellman Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250j000. 00 yade tytCoo�esti on 7/12/83 edun Date'Receiv : July 12, 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-noted Claim / JUL 13 1983 DATED: July 12, 198 3 J.R. CLSSCN, Clerk, By C �lzL�c l .Dmmtv Kel Calhoun tr':"', a 941553 Ii. FROM: County Counsel TO: Clerk o Boar of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( )t ) This�ClClsim�FAlIS to oomply substantially with Sections 910 and 910.2, aretwen ) . ( ) Claim is not timely filed. Board should reject claim on bound that it was filed late. (S911.2) DATED: JUL 14- 1°3M B. CLAUSENt County Omzisel, By , Deputy III. BOARD 0 By unanuous vote o s present! r ( This 4claim 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:5�7/u tes forthis date. DATED: - J.R. CQ.SSCN, Clerk, iC CSL . Deputy WARIl3G (Gov't. C. S913) 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 Government Code Section 945.6. You may seek the advice of any attorney of ymm choice in amraction with this matter. If you want to consult an attorney, you should do so immediately. IV. FRONS: Clerk of TO: County Cotnisel# 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, arra a mFir thereof has been filet] and endorsed an the Board's copy of this .. Claim in accordance with Section 29703. HATED: J. R. CISSON, Clerk, by Deputy 31 i . I • • ' V V LAW OFFICES OF RONALD M. ABEND, INC. A MOMSSIO"L CO DONATION RONALD M. ABEND TYLER P. BERDING 1333 BROADWAY,SUITE 640 OAKLAND,CALIFORNIA 04612 DENIS J. DE PIZO MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAUX July 59 1983 - 1198[3 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—Ic toi 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�ed. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compleiely 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 ,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. A 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 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 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 v/8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803, v,9. 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 Mazenkoy 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 34 t 1 i V14. Glen and Kay Nunes 3923 La C resents. Road El Sobrante, California 94803 v 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 r x/16. Gene and Leona Rasmussen/ 3901 El Monte Road El Sobrante, California 94803 ,/f7. Eppie and Sara Quintana 3959 La Cima Road El Sobrante, California 94803 i18. Dolores Schwartz ✓ 3985 La Cima Road E1 Sobrante, California 94803 X19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 ,20. 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 V'2 3. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road E1 Sobrante, California 94803 t 35 AMENDED CLAIM BOARD OF SUPERVISORS OF CONTRA COM C00M, CR1X ORDIIA BOARD ACTION Claim Against the ODunty, ) lXE TD CLAnNW July 19, 1983 Luting Endorsenents, and ) 7he copy of this docwent mailed to you is your Board Action. (All Section J ranee of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverrment Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please rate the "Warning" below. Claimant: Archie C. Crow Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 Yya.0 W40offeifC on 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FTM: Clerk of the Board of Supervisors TO: County Counsel s+ty Counsel Attached is a copy of the above-noted Claim U L 13 1983 DATED: July 12, 1983J.R. CISSON, Clerk, By �J Deputy Ke Ca 0 553 R. Calhoun II. FROM: County coumal TO: Clerk of tthe Board of Supervisors (Check one only) ( ) This Claim7 lies substantially with Sections 910 and 910.2. eixle ( �C) Thi C�cFAns to ooply substantially with Sections 910 and 910.20, aM--w ( ) . Claim is not timely filed. Board should reject claim on ground that it was . filed late. (S911.2) DATED: JUL 1 4 1963 JOHN B. CIA17MI County Oounsel,�i `} �� deputy III. BOARD ORDER Byunanimous vote of Supervisors present ' a n r5 ed F' ( This= is rejected in full. r3 ( ) 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: 6 3 J.R. 0I SSON, Clerk, by 7' • Deputy MAYOIlQG (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-a wort action on this claim. See Gyverrment Cbde Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to cmurult an attorney, you should do so immediately. 77CM: Clerk of the Board TO: County Cbmisel, 2 County XN=rstrator Attached are copies of the above Claim. Vb ratified the claimant of the Board's action on this Claim by nailing a copy of this doewent, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DAA: J. R. Cff+6.9Q8, Cleric, by . Deputy 36 • rjV� LAW OFFICES OF RONALD M. ABEND, INC. A MOMOSIONAL CORPORATION RONALD M. ABEND TYLER P. BERDING 1333 BROADWAY,SUITE 840 OAKLAND,CALIFORNIA 04612 DEN15 J. DE PIZO MICHAEL J. HUGHES (415) 485-4430 - JAMES O. DEVEREAUX I July 5, 1983 l•J..,I 0VO;l11Se1 1983 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 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 est mated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been comp 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. 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. n d / �i�(a'/ RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 38 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 ;/ti. 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 d 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 MazenkoJ 3910 La Cima Road El Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road El Sobrante, California 94803 Ll 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 39 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 r 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 El Sobrante, California 94803 „19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 ,n. George and Judith Staggs V 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 ✓23. Class Claim, Attention: David LaBarrel/ 3990 La Cima Road El Sobrante, California 94803 40 AMENDED CLAIM BCO0 OF SUPERVISORS OF CONTRA COSTA COMM, CALF ORGA BOA ACTION Claim Against the County, ) im To mmmw 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) , 0 vexrvent code.) ) given pursuant to Ooverrment Code Sections 913 i 915.4. Plea$e nate 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 Via qunt Co s 1 8y de�i�to &lf on7/1.2/83 Date'Received: July 12, 1983 By mail, postmarked on I. FRC4: Clerk of the Board of Supervisors 70: County Counsel j ;fiy Counsel Attached is a copy of the above-noted Claim .'U! 1 3 1983 DATED: July 12, 1983J.R. OLSSON, Clerk, GA 94553 Ke R. Ca our II. FROM: County Cou el TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim Tplies substantially with Sections 910 and 910.2. ( K) ThigCClaim FAIIS to amply substantially with Sections 910 and 910.2, an*-we ( ) Claim is not timely filed. Board should reject clofm�ongivurd that itmas filed late. (5911.2) ' •V" ,�,},�,� VJUL 1 4 1983 � �A7tiiW: KJiY B. VLAV 7CM1Y, County WY{�Ci 1~ By I'^ - "'►.:. , III. BOARD / By unanimous vote of Supervisors present .:, M,rJ (� 7hisgrs rejected in full. Y ( ) 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: / J.R. OQ.SSCN, Clerk, Deputy MMUM ((ov't. C. 6913) Subject to certain exceptions, 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 coaurection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clark o county Counselp 2 City i2strator 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 document, and a memo thereof has been filed and errbrsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. CC6.90Td, Clerk, by Deputy 41 V t LAW OFFICES OF ( RONALD M. ABEND, INC. A nIOM8810.uL OOwwwATIOM RONALD M. ABEND 1333 BROADWAY,BUITE B40 TYLER P. BERDING DENIS J. DE PI20 OAKLAND,CALIFORNIA 84612 MICHAEL J. MUQHES (415) 4e5-4430 JAMES O. DEVEREAUXJuly 5, 1983 L: 70UiISE1 i ; 1 1983 CA 04553 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, theatm e 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 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. 42 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 43 Y EXHIBIT TMA" 1. John D. and Marsha J. Andersen 3925 La C resents Road El Sobrante, California 94803 ✓ 2. 'Douglas and Margaret Bidgood 3599 La Cima Road EI Sobrante, California 94803 -A. Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 /4. Archie Crow t 3972 La Cima Road El Sobrante, California 94803 ,.6. Richard J. and Donna Feliman'/� 3911 La Cima Road El Sobrante, California 94803 ✓6. Augusto and Araceli Ferriois✓ 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 948003 v9. Michael and Betty Lagosh Y 3977 La Cima Road El Sobrante, California 94803 : 10. Larry and Florence Lindnery/ 3980 La Cima Road El Sobrante, California 94803 r ,/11. Darrell J. and Robin Mazenkoj/ 3910 La Cima Road EI Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resents Road El Sobrante, California 948.0.3 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 44 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 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 C resents Road E1 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 LaBarre ✓ 3990 La Cima Road E1 Sobrante, California 94803 45 AMENDED •CLAIM BGS Off' SUPERVISORS OF CIBTi1iA COSTA COU:TY, CALIFORNIA BOARD ACTION July 19, 1983 Claim Against the County, ) 1VTE TO Cf1+IMAgT imuting Endorsements, and ) The copy of this document m d 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 warming" below. Claimant: Douglas J . & Margaret Bidgood Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 $250j000. 00 1, yade'dWtCc 060 on7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel C:.=_+;-Il, Counsel Attached is a copy of the above-meted Claim. JUL 13 1983 DATED: July 12, 1983J.R. GE.SSON, Clerk, By e, Deputy KellyCalhoun °4"-',«' CA 945`153 II. FROM: Oounty Cb TO: Clerk of the Board of Supervisors (Check one only) ( ) This_ 1C1 m r.Ues substantially with Sections 910 and 910.2. ( jc ) Thi _ Clain) FAIIS to omply substantially with Sections 910 and 910.2, amlww . ) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) .,� DATED: JUL 1 4 1983 JOFII4 B. CLAUSEN, County Oounsel , Deputy III. BOARD CFU!:R / By wkudmous vote of Supervisor present Arm° e ," ( MuMclaim 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 mm of the Board's Order entered in its minutes for this date. DATED: OAr..c=, Clerk, by C Deputy MARNIM (Gov't. C. 5913) Subject to certain excq* cns, 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 70: 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. DAM J. R. OISSON, Clerk, by . Deputy 46 Y ' • . • V S LAW OFFICES OF ( RONALD M. ABEND, INC. A MOF GIONAL COKPORATION RONALD M. ADEND 1333 BROADWAY,SUITE 840 TYLER P. SERDING DENIS J. DE P120 OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAU% July 5, 1983 - 11983 CA 94553 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 atec�is 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 estti s d. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compfeiely 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 W RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 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 E1 Sobrante, California 94803 L,-5. Richard J. and Donna Fellman % 3911 La Cima Road El Sobrante, California 94803 ✓ 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 E1 Sobrante, California 94803 U 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road E1 Sobrante, California 94803 49 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 E1 Monte Road E1 Sobrante, California 948033 ,A7. Eppie and Sara Quintana Y 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 El Sobrante, California 94803 ,.20. George and Judith Staggs 3933 La Cima Road El Sobrante, California 94803 v2 1. Rudolph N. Webbe `'ia 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 l/ 3990 La Cima Road El Sobrante, California 94803 50 AMENDED CLAIM BOA OF sUPEWISOR.S OF CONTRA COSTA CW:TY, CALIFUR1IA BOARD ALTION Clain Against the County, ) 10M TO CLAIM= July 19, 1983 Luting Er4orsements, and ) 7ue oopy of this document mai 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) , OaverTrneit Code.) ) given pursuant to Qmrrment Code Sections 913 i 915.4. Please tote 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. 00is ccQunt Co s 1 by delrveryY to er on7/12/83 Date'Received: July 12, 1983 By mail, postmarked on i. FROM: Clerk of the Board of Supervisors TU: County Counsel Codi;it Counsel Attached is a copy of the above-noted Claim JUL 13 1983 DATED: July 12, 1983J.R. CaSSON, Clark, S`a � ' ?'Ca 94553 Kelly ,R. Calhoun Ii. FROM: County Counsel Clerk of the Boar of Supervisors (Check one only) ( ) This C��ljj��a//iim cq�lies substantially Ai l y with Sections 910 and 910.2. ( K Thi.s�ClaiuuleCFAIIS to cmply substantially with Sections 910 and 910.2, airi. s. ( ) Claim is not timely filed. Board should reject claim-orx_4mund that it was. filed late. (S911.2) DATED: JOHN Be CLAUS N, Couazty ColIIusel� By " F —i +} J ^ III. BOA ORDER By vote o s present ed (>I Th*cclaiim� is rejected in full. h ( ) Ibis 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 its minutes for this date. DATED- G 1Z ldC3 J.R. O SS0Kr Clerk, by �L rt'.f Deputy WAR WE (GDv'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 on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in c=action with this matter. If you want to consult 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 an this Claim by mailing a copy of this document, and a mono thereof has been filed and endorsed on the Board's copy of this .. Claim in accordance with Section 29703. Je Re CLSSON Clerk DATED: b1► qty 51 • LAW OFFICES OF RONALD M. ABEND, INC. A PNOP"510"L C MPONAT1ON RONALD M. ADEND 1333 BROADWAY SUITE B40 TYLER P. DERDING DENIS J. DE PI20 OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAU% July 5, 1983 �.�uiIS6� 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� a is 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 estiimated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been compietely 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� r ' y 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 ,1 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 EI Sobrante, California 94803 / J3. Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 e4. 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 ,; 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 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 E1 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 l 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 E1 Monte Road El Sobrante, California 94803 ,/17. 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 El Sobrante, California 94803 „2U. 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 ,i23. Class Claim, Attention: David LaBarre j/ 3990 La Cima Road El Sobrante, California 94803 55 .... . . . .... . : AMENDED CLAIM BOARD OF SUPERVISORS of Cwm cosTA CCU:TY, CALIFORNIA BOAR ACTION Claim Against the CoMty, p TO CLAn9w July 19, 1983 Pouting Endorsements, and ) The copy of this docu a nt iMedto you is your Board Action. Cal Section J notioe of the action taken on your claim by the references are to California ) Board of supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Qyverrment Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Michael & Betty L. Lagosh Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 a�� C�o� Date'Received: July 12, 1983 By nail,, po�� on on 7/12/83 I. FFCM: Clerk of the Board of Supervisors TO: County Counsel County Counsel Attached is a copy of the above-noted Claim ,1 U L13�y1983 DATED: July 12, 1983J.R. CESSON, Clerk, By` �L-LG LCLU�IrIG,�r Ke Calhoun��' r'�;'e'�. Ct 94553 II. FSM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim lies substg*+*tAiiy with Sections 910 and 910.2. (X ) 'WF%= to amply substantially with Sections 910 and 910.2, and-wee we ( ) Claim is not timely filed. Board should reject claim.on ground that it %74,5— filed late. (§911.2) DATED: JUL 1 ' i9B3JOHN B. C[ALMMl County C mmei III. BOARDORD�t By Unanimous vote of Supervisors present ThisAdlaim 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. W& Clerk, , Deputy WATOTIl1G (Gov't. C. 5913) subject to certain oceptions, you have only six (6) months from the date this notice was persorsally delivered or deposited in the mail to file-a court action an this claim. See cxvernment Code Section 945.6. You may Beek the advice of any attorney of your choice in connection with this matter. If you want to coaisult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: Cchmty Commel, 2 Countystrator Attached are copies of the above Claim. iiia ratified the claimant of the Board's action an 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. CUSO1, Clerk, by . Deputy 56 �l • 4j VLoo LAW OFFICES OF RONALD M. ABEND, INC. A PROI[SSIONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING • DENIS J. DE PIZO OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES (415) 465-4430 - JAMES O. DEVEREAUX July 5, 1983 L­3-Jti �ouI+sd 1983 t:u od- 3 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 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 ei a sttd. 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 RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 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 El Sobrante, California 94803 / Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ;/4. Archie Crow Z. 3972 La Cima Road El Sobrante, California 94803 v,-5. Richard J. and Donna Fellma r}% 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 V,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 Mazenkot/ 3910 La Cima Road E1 Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La Cresenta Road E1 Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen' 3941 La Cima Road E1 Sobrante, California 94803 59 V14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 i 15. George and Lily Peaslee ✓ 3947 La Cima Road E1 Sobrante, California 94803 f x/16. Gene and Leona Rasmussen/ 3901 El Monte Road E1 Sobrante, California 94803 ,/17. Eppie and Sara Quintana ✓ 3959 La Cima Road El Sobrante, California 94803 x-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 / 3933 La Cima Road E1 Sobrante, California 94803 ✓21. Rudolph N. Webbe ✓ 3901 La Colina Road El Sobrante, California 94,803 ✓22. Barbara S. Zubrinsky ►// 3966 La Cima Road El Sobrante, California 94803 v 23. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road E1 Sobrante, California 94803 60 • CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAIMANT July 19 , 1983 Routing Endorsements, and ) The copy of this dZc—a nt 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. Coi;;:i9y Counsel DATED: 6/17/83 J.R. OLSSON, Clerk, By �` �11&At� 83 eeni a tto r, ; ,,; CA - II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) ( �( ) �i Cl,er P10 ies_s��tially with Sections 910 and 910.2dol /� 7v ( ) 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) . W/TrV►Al+zlr'tf 7�AAACT*4PA4S �1r GMMNsi oTNrf 7�An1 -16Aw*W 7v ( x ) Claim is not timely filed Board should reject claim on ground that it was filed late. (§911.2) DATED: JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervigors pr ent ( X ) This claim is rejected in fi_xll as to the part applicable to damage to real property. ( X ) This claim is reiected in full7•ith 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 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. OLSSON, Clerk, by Deputy V. FROM: 1 County Counsel, 2 County Administrator 70: Clerk of the Board . of Supervisors Received copies of this Claim arra Board Order. 61 DATED: County Counsel, By County Administrator, By. CLAIM • • F I L JL�fd ;� 19°3 1 CLAIM AGAINST PUBLIC ENTITIES J. R. OLSSON C BOARD OF SUPERVISORS COS C •..De ut 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 ti 1 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 LOBBING, GLYNN & McLORG 15 16 BY: L RENCE O SING 17 On Be f of 0 CAR H. NEILSON and ADELAIDE J . NEILSON 18 19 20 21 22 23 24 25 26 63 ' LAW OFFICES N Lossing, McGlynn & McLorg LAWRENCE G.LOSSING 850 MONTGOMERY STREET (415)781-7771 JOITN P.MCGLYNN SAN FRANCISCO,CALIFORNIA 44133 VINCENT B.McLORG ANN M.ELSTON' DAVID A.McDOWELL MARnN 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 & Q�G aw nce G. L ssing LGL/bhs Encl. �/moo/g 64 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU"ITY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE Tb 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: Tobi G. Slaughter, 277 Spinnaker Way, Pittsburg, CA 94565 Attorney: Address: Amount: 165.00 via transmittal By delivery to Clerk on F/15/R_1 Date Received: 6/15/83 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel County Counsel Attached is a copy of the above-noted Cla' �UN 161983 DATED: 6/15/83 J.R. OLSSON, Clerk, By , Deput Reeni Malfa 'to f-3!tinez, 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 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: '/ � JOHN B. CIAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Superv' rs 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: A4Z�J- R. OLSSON, Clerk, by Deputy MUWING (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 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. ` 65 DATED: County Counsel, By County Administrator, l ; ''t ' CLAIM TO:` BOARD SUPERVISORS OF CONTRA C*A 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. 21 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 hail 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 oT this form. RE: Claim by ) Reserved for Clerk' s filing stamps ) ss/ Against the COUNTY OF CONTRA COSTA) ,}��� /; 1983 or DISTRICT) J. R. OLSSON Fill In name ) CONT cos RD OF SUPERVISORS .De De utv 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: =---------------------------------------------- -- 1.---Wh--in-slid-----the----damage-- o�� in�ury occur? (Give exact date and hour] � .D(.J � iC ,O7'�e-g '�ci-� •I„ti,� ro-iw`c��� xa�� . teary , K.---here �1a the damage or injury occur? (Include city and county) rr CjD`f•L�.i'•. �\`t .�: � : ..`,j(`^ � 1� CI':.y'•-L�r,l (�:'��• . :; ;r.Cy4. ,L7e'�<•�^.'i�0i� �ti:.- �,'i �� /:' r't " � C� C.G�i, COc� A l0`'; 1 - -- - --------------------- --- - ---r=-------------- 3. How- did-----the----d-amage-----or---injury occur? (Give iuli-details, use extra sheets if required) 1 c 4. What particular act or omission on the part of county or district officers, servants or employees ^aused the injury or da:Liage? LLL; 7 66 t '3. What mre .!the uaues bf aunty -or Za stricht Wami:nEws asrvm3ts tmw semi loyees ;oausizig The 'wage ass Jmjmr 6. what damage or Injuriess do you claim resulted? Give full -extent aof ajuri�es or damages 'cl d. Alach two estimats fnr auto damage)-�Wc I' ` i� 5r 6;% 1 � E✓r5 - S b� � i. , - #1S 3 0 J --- ------------------t-----------------------.--------------- ------------ 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 ��`.� ' �:'✓'. `r�(`W"` C aimanV 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. " 67 CLAIM ". BOARD OF SUPERVISORS OF CONTRA COSTA COU:•'TY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLA12,VVr July 19 , 1983 Routing Endorsements, and ) The Dopy 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 rote the "Warning" below. Claimant: John F. Beattie Attorney: Patrick M. Hyde , =ESQ. 1990 N. California Blvd. , #550 Address: Walnut Creek, CA 94596 Amounts Unspecified By delivery to Clerk on Date Received s 6/14/83 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County CounselC0u1(y Counsel Attached is a copy of the above-notedJUN 14 1983 DATED: 6/14,ZR3 J.R. OISSON, Clerk, ZL Malfaikn r Ki , 094553 Gani II. FRX„1: 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 amply 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: JOHN B. CIAUSEN, County Counsel, I� , Deputy III. BOARD ORDER By unanimous vote of Superv'sors 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: �.R. OISSON, Clerk, by �� Deputy VVUUMG (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 doamnent, 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: ) County Counsel, 2 County Ax3ministrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: . . County Counsel, By County Administrator, CLAIM CLAIM TO: BOARDRF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. (P• 0. Box 911) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved Fnr F I � �linm amps JOHN F. BEATTIE ) Against the COUNTY OF CONTRA COSTA) JUN H/ 1983 J. R. OLSSON or DISTRICT) BOARD OF SUPERVISORS Fill in name ) 8 coNr s, The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District for indemnity and damages assessed in favor and in support of this ..claim represents as follows : OF JANA WAHLBERG. 1. When did the tamage or injury occur? (Give exact date and hour) September 20, 1982, date of accident; Summons & Complaint served . June 7, 1983. 2. Where did the damage or injury occur? (Include city and county) Danville Boulevard at Creek Tree Lane, unincorporated area of Contra Costa County, Walnut Creek Judicial District. 3:__ _________--- ----------------------------------------- ------- T- -----------3. How did the damage or injury occur? (Give full details, use extra sheets if required) This claim is made for indemnification for whatever damages are assessed in connection with the claim of JANA WAHLBERG as set forth in the claim filed with the Board of Supervisors on December 12, 1982, a copy of which is attached hereto as Exhibit "A":. ------ ----------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? See Exhibit "A" attached hereto. (over) 69 5." What are the names of county or district officers, servants or employees causing the damage or injury? Unknown. --------- --------------:-------------:------------- ----------------- 6. What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for auto damage) See Exhibit "A" attached hereto. -------------------------------- -------------- ----H-o--w-a---he--amo-u-nt--c--aimed above computed? (Include he estimated amount of any prospective injury or damage. ) See Exhibit "A" attached hereto. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. See Exhibit "A" attached hereto. ---------- -------- 9. List tRie expenditures you made on account of this accident or injury.. DATE ITEM AMOUNT N/A Govt. Code Sec. 910.2 provides : "Th laim signed by the claimant SEND NOTICES T0: (Attorney) r by ome person 4n his behalf." Name and Address of Attorney PATRICK M. HYDE, ESQ. ClalmarptivFSignature HYDE & BREWER, ESQ. 1990 N. California Blvd. , #550 , 1990 N. California Blvd. , #550 Address Walnut Creek, CA 94596 Walnut Creek. CA 94596 Telephone No. (415) 939-7700 Telephone No. (415) 939-7700 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." 70 %_UL1d1rVi .Ub'IA UUUNTY L•,r� u •: •� �` Instructions to Claf. 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, Boy 911, Maxtinez, 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 againsteach public entity. E. Fraud. See penalty for fraudulent• claims, Penal Code Sec. 72 at end . o his form. RE: . Claim hg )Reser ^ e g stamps -JANA WAHLBERG ) Dr W2 Against the COUNTY OF CONTRA COSTA) J. R. Off. or .: DISTRICT) CtERK BOARD OF SUPERVISORS `�CONII COSTA•CO. Fill in name) ) B -.c3�:zr r . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 500,000. 00 and in support of this claim represents as follows: -------------the d---------------in------------occur?--------=-e ---act------andho------------- 1. When did amage or jury (Give x- date ur) September 20, 1982 -----------4-------------------•�-------..--••----------.-..�2 ---�.---c-o- -unty)-- ------ . h'here did the damage or injury occur? • (Include city and co - Danville Blvd. at Creek Tree Lane, Unincorporated area of Contra Costa County, Walnut Creek Judicial District -------------------------------------------------- --------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) SEE ATTACHED ------------------------------------------------ ------- ----------------- 4 . 4�hat particular act or omission on the part of county or district officers , servants or employees caused the injury or da--aagca? SEE ATTACHED EXHIBIT 71 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 txee 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 en suing injuries. 6_ . .. (a) Total loss of 1978 Volkswagen Dasher: $4,500.00. _ (b) Claimant sustained massive. personal injuries in- cluding 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- tinuing and her condition has not stablized. 72 Page Two ' ATTACHMENT TO CLAIM BY JANA WAHLBERG-continued. B. Kaiser Hospital, Walnut Creek County Hospital, Martinez Dr. Edward W. ' Knowlton, Walnut Creek Dr. John K. Wilhelmy, Walnut Creek Dr. Margaret Henry, San Francisco Witnesses: (See Police Report t9-265 a copy of which is attached hereto) Steven Beattie Linda Osborne Rex Mattson Diane Prince 9. . Claimant has not as yet been billed for assorted medical and hospital. services incurred to date. Expenditures are -t>n going and a detailed itemization would be' impos sible at this time. 73 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU:TPY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLADIANT 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: Joseph Simmons , P .O. Box C630S2 , Represa, CA Attorney: Address: Amount: $5002000.00 via County Counsel By delivery to Clerk on 611318r Date Received: 6/13/83 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. Cau,zty Counsel DATED: 6/13/83 J.R. OISSON, Clerk, By Q�t, 1 UUIlD 983 PutY Reeni Malf0to V,, i1i7CA 94553 II. FRAM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oamply 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. (9911.2) DATED: • /&r JOHN B. CCAUSEN, County Counsel, eg- , Deputy III. BOARD ORDER By unanimous vote of S sors 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 'ts minutes for this date. DATED: /C J.R. OLSSON, Clerk, b;� Deputy WARNING (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 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 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. 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. 74 County Administrator, By CLAIM CLA3kM TO: BOARD SUPERVISORS OF' CONTRA CC ^''A'^' • ;,3f-z •, [application to: Instructions to Claimant rk of the Board P.O.Box 911 Martinez,Caiifomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be- filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end oT this form. RE: Claim by )Reserved for Clerk's fil ng stamps ) F I Lj Im 3 UN / ) 1983 Against the COUNTY OF CONTRA COSTA) J _ or DISTRICT) �. R. OFS50N C BOARD OF SUPERVISORS F1 n name ) o f r The undersigned claimant hereby makes claim against the unty of Contra Costa or the above-named District in the sum of $ 500,0 0.00 and in support of this claim represents as follows: X2 -------------------------------------------------------------- --- When did„the Atage. or -injury occur? (Give exact date and hours March 27 , 1983. 12:00 midnight approximately, while performing my assigned jail duties as a module worker within the county jail. --- ---- T- - -- ••-------T-•T'-•---------------- ----------------------- T ._ W�iere did_the damage or injury occur_? (Include pity and county) .` Within the Martinez County Jail located within the County of Contra Costa, located within the City of Martinez.• 3._Row did the damage or injury occur? (Give >=uI1 details, use extra n3 f required�While fulfilling my assigned jail duties on the i night shift as a odule worker, I slipped and fell down a long flight of stairs causing severe injury to my back, and was then moved approximately 8 feet , on the orders of the present orders before I was ever diagnosed or examined by a ,physician or an M.T.A. (leave way to amend) 4. What pa=ticu ar act or omission on the part of county or district _ officers . nprvants ptemplo-yees_caused the injury or_damage? _ Officer FlorenceSsi ed m to w rk when I didn't ask t b assign d as a worker, especiallyfter f had been sentenced to a 25 �o Ti sentence . in the state prison. I was yet pulled out and commanded to work to the assigned task that caused my injury. lQuiityi:O11115d (over)7 5 J U 1\1 10 1983 5. What are the nares of my or district officers ervants or Q.;2,l c-vee causing the ge or in juryy? Officer orence, of d--r-o-conspirators ice--concert with him that-o-kRyed -t? e--- assignment , other officers and employees names unknown at this time. (Plaintiff does hereby leave way to amend) 6. WFiat damage or injuries do you claim resulted? ZGive full extent of injuries. or. damages claimed.. Attach• two estimates fgr _auto .� a _ -. damage)Back injury ded after fa3.ling down andentire flight o stairs "that was highly waxed and polished. I was then examined at the county and then taken to Martinez County Hospital. I now suffer backaches , SriS�SEC ��Ie�^C3eEsc.�..JMr1.S. i d? DIIIIIISGlude�].¢LlnrajC. 7. How was the amount claimed above compute (Inche estimatedV_ amount of anprospective. injur or damag :to the fact that I am in constant and continual pain, daily, and I am not able to do any physical exerciselor manual labor, which I could do . beforet?the accident withput any problems. _ , -..._8. Names and addresses of witnesses doc.ors and hos itals. The assigned officer that worked on the midnight shift on the date March the 27 , 1983, within the Martinez County Jail , in E Module, Bobby Noel and Toby (last name unknown at this. time, leave way to amend when it is known to this plaintiff) _T_ _ ___ - -- - -r-T-.,- 1 �. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT None None None Non applicable since I was an inmate. 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-t: vides: "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." 76 1 • • #3 continued: The MTA then asked me to stand up which I couldn't do at all. Next command was to the officer to call for the ambulance from Martinez County Hospital. Plaintiff was then taken to that hospital , where X-rays were taken of my back, and related there was no evidence of any broken bones , and further stated that this didn' t mean there was no injury because it could be some- thing internal and couldn' t be picked up on the X-Ray, but an injury of this sort can only be diagnosed after an extended prior of time , not with immediate diagnosis , but he prescribed medi- cation temporarily. to relieve the pain; also medication prescribed then of which I am still at this time taking for the pain and suffering that I am experiencing from that accident which occurred to me at Martinez County Jail. I , Joseph Simmons , do hereby being duly sworn, deposes and declares under the express penalty of perjury that the aforegoing is true and correct to the best of mine own knowledge, information and beliefs , and I do hereby affix hereupon my signature to this oath of declaration. Dated: (n . o - F.B. Respectfully submitted, ; no t ryMWt . oseJ ph'Simmons , Plaintiff In Propria Persona 77 :STA"TE '0:� CALI.CRN �P00F OF ss.' COU?ITX OF SAC,n• :'TO ) DE CLARA'iIC' Re: CASE :v0. I. the undersigned declarant, certify and declare that I am a citizen of the United States, outer 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, P.epresa, California. I served the attached document entitled: on the �_ day of /Jj/iy� , 1983, by placing a true and duplicated copy of such into the hands of the proper institutional authority with the understanding that the envelope cortsining such document will have First Class postage prepaid and then deposited in the United States rail to the following persons: c e C'. �• I declare under penalty of perjury that the foregoing is true and correct. Executed on this �_ day of , 1983. C 78 / a7/ CLAIM l. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION July 19 , 1983 Claim Against the County, ) NONE TO CLAIMP.NT Routing Endorsements, and ) The copy of this docmrent 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. Clamant: 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 Received: Junf13, 1983 By mail, postmarked on June In _ IQ R I. FROM: Clerk of the Board of Supervisors T0: County Counselunty Counsel Attached is a copy of the above-noted Claim. !UM 1 4 1983 DATED: 6/13/83 J.R. OLSSON, Clerk, c,��a c,�Q .,, ;�?IMIM553 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 axrply 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: (n /k • $V9? JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors p 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: / Jo J.R. OLSSON, Clerk, by putt' /,Z4 TOTING (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 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 doccmient, and a new 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: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By ` ( 79 County Administrator, By CLAIM 1 RALPH A. LOMBARDI HARDIN, COOK, LOPER, ENGEL & BERGEZ F I L E 2 One Kaiser Plaza, Suite 2300 Oakland, CA 94612 3 Telephone: 415/444-3131 ,UN / 3j19883 4 Attorneys for Claimant J. R. OLSSON y CL BOARD Of SUPERVISORS CONIR/�,,�OST CO 5 B&il 6 CLAIM FOR COMPARATIVE INDEMNITY 7 8 TO: CLERK, BOARD OF SUPERVISORS , COUNTY OF CONTRA COSTA 9 1 . The claimant' s name and post office address are: 10 Lawrence D. Sherman and Lawrence D. Sherman, Inc. 11 P.O. Box 281 Alamo, CA 94507 12 2 . Notices should be sent to the following address: 13 HARDIN, COOK, LOPER, ENGEL & BERGEZ 14 Attention: Ralph A. Lombardi One Kaiser Plaza, Suite 2300 15 Oakland, CA 94612 16 3. Date, place and other circumstances of the 17 occurrence that gives rise to this claim: 18 On May 25, 1983, claimants were served with a 19 Summons and Complaint for Personal Injury in Contra Costa 20 Superior Court action number 247140 entitled, "Aileen McCarthy, 21 a minor, by and through her Guardian ad Litem, Maureen Vatnsdal, 22 Plaintiff, vs . City of Danville, a public entity, County of 23 Contra Costa, a public entity, State of California, a public 24 entity, Woods Trucking Company, a sole proprietorship, William 25 Floyd Woods , Lawrence Daniel Sherman, III, Lawrence D. Sherman, 26 Inc. , and Does 1 through 100 , Defendants. " In said Complaint 27 it is generally alleged that plaintiff was injured as a LAW S OF 28 HARDIN,COOK, LOPER, proximate result of the negligence of claimants ' alleged agent, ENGEL & BERGEZ 2300 ORDWAY BUILDING ONE KAISER PLAZA n O a 3131 OAKLAND,CA 94612-3 68 6 `8J AREA CODE s•444- L CAALE A..iDs :HUOix 1 William Floyd Woods, and a dangerous condition of public 2 property consisting of Sycamore Valley Road, Tunbridge Road, 3 and the intersection of- said roads, all of which are located in 4 the City of Danville, County of Contra Costa, State of 5 California. 6 4. General description of injuries incurred to date: 7 To date claimants have not been damaged as they 8 have not been found liable to plaintiff. 9 5. The exact extent of claimants' damages has not 10 yet been determined as claimants will not be damaged unless 11 a judgment in favor of plaintiff is entered against claimants. 12 In the event a judgment is entered against claimants, they will 13 be damaged to the extent the amount of the judgment exceeds 14 their percentage share of responsibility as determined by 15 the trier of fact. 16 DATED: June 8 , 1983 17 HARDIN, COOK, LOPER, ENGEL & BERGEZ 18 19 By 20 RALPH A. LOMBARDI 21 22 23 24 25 26 27 LAW OFFICES OF 2`-'R HARDIN, COOK, LOPER, ENGEL & BERGEZ QQ 2300 ORDwnv 9VII.DINc _ • (1� ONE KAISER PLAZA OAKLAND,CA 94612-3696 AREA CODE 4)5.444-3131 CABLE ADURCEE:HARD- C� ONE KAISER PLAZA II OAKLAND,CA 94612-3666 AREA C.E.415-AA4-3131 CABLE ADDRC43:HARDIN CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNMY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO C[A 2,VW 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) , Goverment Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Frank Vasquez; Jr. , 26 Cercado Ct . , Napa CA. 94558 Attorney: Address: Amount: $100.00 via transmittal By delivery to Clerk on 6/1-5/83 Date Received: June 150 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. County Counsel DATED: 6/15/83 J.R. OLSSON, Clerk, By et, ��� , � 1983 eeni a und.;nal CA 53 II. FROM: County Counsel TO: Clerk of the Board of S &Visors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amply 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 -- /7—cV JOHN B. CLAUSEN, County Counsel, Deputy III. BOARD ORDER By unanimous vote of Supero' rs 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: �y J.R. OLSSON, Clerk, b§� ,c deputy 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. OLSSON, 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. 8 3 DATED: County Counsel, By County Administrator, By CLAIM TO: BOAAOF SUPERVISORS OF CONTRA • turfs appNoatlent01 Instructions -to Claimant Clerk of the Board P.O.Box 911 r 533 A. Claims relating to causes of action for death or torninjuryn ol. 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 his form. RE: Claim by ) Reserved for Clerk' s filin stamps �c- anK souPz r. ) F I L E D) Against the COUNTY OF CONTRA COSTA) JUN / , 1983 or DISTRICT) J. R. OWSON BOARD O' SUPERVISORS Fill in name ) SRA TA CO . The undersigned claimant hereby makes claim against the C116nty of Contra Costa or the above-named District in the sum of $ 106, VO and in support -of -this claim represents 'as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) _--_-_ __--.r__ ___________.r__j__- ______--___-___--_--_------ 7, ---- 2. Where did the damage or injury occur? (Include city and county) �onTr►g-- °� �'--Co�vL1-�/--- e�QQ._�eoT�r_ /h 3. How did the damage or IK-Jury occur? (Give full detailsr, use extra sheets if required) 8y F7A,) C , C• C �ef'uTJ/ 's STitTione� QT c/,¢1/6h Qe�ab- C�4/no. ------------ ----------------------------------------------------------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? lon /Ylprc>� , 5, / �3 a was- 'Woved /ylarTiv�Z 41)d My /9erSoll�e/ C/oTb�;� Wtre nd / /l'Jeq�on�. W17-4 Shoes 44:10' wW/eon (ove >4 5..;:> .What:.,are..the name•f county or district officers, servants or employees;;cagsing the damage or injury? /�/. :,:;::.•. 6 , What damage or injuries do you claim resulted? Give full extent of injuries or damages claimed. Attach two estimates for autodamT /0 ss a0F ,VA I el Cora �e✓� SY9,k5, onQ %$h�i'l, d�PAR- - .. V yr�y Nylon fiC, e _ 4ectTher WO11�1b�ee_ Shoe's - 4otd ®nom_A1441[ e.a�her![✓ /PT,y� / _-,� 7. How was the amount claimed above computed? (Include the estimated „s,�4 amount of any prospective injury or damage. ) _ i wen7' Ta Mev vY K's /fi-VS - or The CMM-Aes we-r4 booj WT and /gree ---------------------"es of -----sses,-------------hospitals-------------- 8. Names and addresses of witnesses, doctors and hospitals. -----------------------ei---------e--------------------------------T-'T---- 9.. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT UVB. LeVI S Jr.20. 00. 9rA`I yIDnNcker ConT�FJ7,S' a. Pr. r16ckS Govt. Code Sec. 10.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some Rerson on his behalf. " Name and "Address of Attorney - Cla ' nt s Signature WO Address Telephone No. Telephone No. 7e7�2SS- NOTICE Y - 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. " 85 - ---- ---- -------- CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUP•I<'Y, CALIFORNIA BOARD ACTION July 19 , 1983 Claim Against the County, ) NOTE TO CLAIMANT 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 6/1S/83 Date Received: June 15 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel County C0unsel Attached is a copy of the above-notedCla' ,'UN 16 1983 DATED: 6/15/83 J.R. OLSSON, Clerk, By `A� 1CA 94553 Zeeni a I ta),Mo II. 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: s4-/ JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of Supeiytsors 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: �. 7.R. OISSON, Clerk, puty MU NING (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 docment, 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: ) County Counsel, 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim arra Board Order. 86 DATED: County Counsel, By County Administrator, By CLAIM TO: BOARA SUPERVISORS OF CONTRA CCk, r KYapplication to: Instructions to ClaimantC!erk of the Board .O.Box 911 Martina;California94553 A. Claims relating to causes of action for death or or 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 1061 County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of form. RE: Claim by )Reserved for Clerk's filing stamps 110.12, ; F I L E D Against the COUNTY OF CONTRA COSTA) JUN Is; 1983 or S C'r+ >�i3T!!3`Ci') J. R. OLq$ON (Filln name —�[� f) CON TRD OF SAPERVISpRS The undersigned claimant hereby makes claim against theo6ounty of Contra Costa or the above-named District in the sum of $ y-fl a.► and in support of this claim represents as follows: -------------=---------- --- , T T (Give exact date and fiourj 1. When did the damage/ or n�ury occur? G�a /��i � ►�y �o st SAQ ri � /19R f e. V%OS7 ✓ --- -- T ----------- t-- --------- -----T------------------ damage or �n3ury occur? ZInc�ude city and county) --- /?ar4lr+ 3. How did the damage or in3ury occur? (Give i`ul� 3etails, use extra sheets if required) l .erS /e '� O y J '�`at m 1 ' �y U,.r*, vv.I A.5 70hi. f 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? G f r 14 Z/ or 440 C�/0 /o ? � (over)8� S: What are the names fficounty or district office*, servants or , employees causing the damage or injury? C..y Ar d o-Pp/c. e6*-- r h Ci A r� --- -- ------- - -- ------------ ----- - -- - ------------- 6. WRiat 21a ge orar�ec-do you clam resu�te�? Give full extent of lg or damages claimed. Attach two estimates for auto damage) 1 / ► 1JOGt 1 r �a T S yr - - - - - - -- - -- - - - - -- - -- - --------- ---- -- - -- ----------- - -- -- - -- ----- -- - 7. How was the amount claimed above computed? 7Include the estimate amount of any prospective injury or damage. ) Co s-f e r� lYn a 7�e d 10 w - B. Names and addresses of witnesses, �doctore and hospitals. Cle �� ► mss hrov' � f �o J f 1 �J w� '� , -- ------------T-------------------------------------- ----T--------T-T---- 3. L1st 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) o= some person on his behalf. " Name •and Address of Attorney ' /s aimc4t Ay4ignature 1 i� �.sa 81i s M-t /n el /p f�'l Telephone FO. 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 COU:TY, 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: 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 0utly OURse1 Attached is a copy of the above-noted Claim. JUN 16 1983 DATED: 6/16/83 J.R. OLSSON, Clerk, ;AmkRmyCA 94553 eeni Malt#tto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( x ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAns to emply 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: JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supero sors pqffsent X) This claim is rejected in full. ( 1 ) 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 ' s minutes for this date. DATED: OLSSON, Clerk, Deputy 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. CISSON, Clerk, by , Deputy V. FROM: 1) County Counsel, 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim arra Board Order. 8 9 DATED: County Counsel, By County Administrator, c'LA'[M 0 CLAIM T0: BOARD OFOSUPERVISORS 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. O. Box 9110 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. *,r**,rpt•*Ott***rt**w*rttr•*,r*****tr**tt****,t*,t*,t**�t+t**,t*wtr,t*trt*rt,t**fr***+t*****+t: RE e Claim by )Reserved for Clerk' s filing stamps ANN WATSON TALIAFERRO ) FILE ® Against the COUNTY OF CONTRA COSTA) jUr4 /�,� 1983 or SHERIFF'S DEPARTMENT DISTRICT) !. R. OLS5ON Fill in name ) CL BOARD OF SUPERVISORS coNrR J,cosr The undersigned claimant hereby makes claim against the Carunty of Contra Costa or the above-named District in the sum of $50 ,000 . 00 and in support of this claim represents as follows : --------------------=---------------------------------------------- ---- Aprildid the damage or injury occur? (Give exact date and hour] April 24 , 1983, 9: 10 p.m. -----------�--- -------------------------------- ----------------------- 2. Where did tFie damage or injury occur? (Include city and county) On Tice Valley Blvd. , near ossmore, Walnut Creek, California, Contra Costa County 3 How did the damage or injury occur. (Give full details, use extra - 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 damage? The officer (Carter) used force on claimant when none whatever was justified. i . 9 0 ': 5� , What are the names of county or district officers, servants or" employees causing the damage or injury? To the extent known at this time they are shown in Attachment "A.." 6 . What damage or injuries do you claim resulted? 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. " ------------------- 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 : "Theai signe y the claimant SEND NOTICES TO: (Attorney) or b e erso hid behalf. " Name and Address of Attorney LeRUE GRIM 877 ryanll Street S Suite 1%0 877 Bryant Street, Suite 200 San Francisco, Cal. 94103 San Francisco, California 94103 Telephone No. —(415 .F21 -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 r • 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 dill , 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. 92 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 around :-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 • 'tie..�-r:... . 'i -•v�' 1 �,i 1 ' � M e�I r t' f.' ., .tip' •�' _�'�� .,` •t• L 94 Ir/ v r, 95 Y �Y L t. 1, h i • 'moi../` !� �/�� �1�� '. ,l ,1 s x',A :h 96 CLAIM ' BOARD OF SUPERVISORS OF a TTRA COSTA COU:;TY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLADVM July 199 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: Carol McAboy, 7 Hilldale Ct. Orinda, . CA 94563 Attorney: Address: Amount: $372 .66 By delivery to Clerk on Date Received: June 17 , 1983 By mail, postmarked on 0/13/83 I. FROM: Clerk of the Board of Supervisors TO: County Counsel , Attached is a copy of the above-noted Claim. � ( 2 0 1983 6/17/83 B 't '�r5J3 DATED: J.R. OLSSON, Clerk, y ;' ! ,.;Deput ni Malfatp 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 FAIIS 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: JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of Superv/sors p 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: /�pTJJ.R. OISSON, Clerk, /J�' �puty 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 Goverrm-s:t 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. 9 DATED: County Counsel, By County Administrator, CLAIM CTI-AII-I 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. 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 of this form. RE: Claim by ) Reserved for Clerk' s filing stamps FILE ® Against the COUNTY OF CONTRA COSTA) JUN /7, 1983 or DISTRICT) J R. OLSSON CL K BOARD OF SUPERVISORS Fill in name) ) CONT ST au ClPUN The undersigned claimant hereby makes claim against th CC ty of Contra Costa or the above-named District in the sum of $ a- I and in support of this claim represents as follows : --------------------------------------------------- 1. When did the damage or injury occur? ( ive exact date and hour) ---------------------------- ---- 2---Wh -r-e-dTd-the damage or injury occur (Include city and county) 3. How did damage or injury occur? (Give full details,"_Uie_era sheets if required) _(� ,, \ ------ ------------------------------------•------ ----- •---------------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury ar damago? 98 ...�: What are the namesof county or district offifts, servants .or , ' employees causing the damage or injury? --- ------------------------------------ -------------------------- 9. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) ----Kow- ----------------------------------------------------------------- Z. 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:TY, CALIFC)RNIA BOARD ACTION Claim Against the County, ) NOTE TO CIADUWT 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 rote 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 , I. FROM: Clerk of the Board of Supervisors TO: County Counsel u� ,�� Cou;�ty Counsel Attached is a copy of the above-notedtla' Ail 0 1 1983 DATED: J.R. OISSON, Clerk, Kelly/R. Calhoun 1VHL.HuzCA 94553 II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( )Q This Claim FAIIS 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: 7' 8? 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, Deputy VVU=G (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. OLSSON, 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. ioo DATED: County Counsel, By County Administrator, By. „ LAW OFFICES OF JONATHAN AINSWORTH IF F I L E JUN 193o County of Contra Costa J. R. OLSSON Martinez, CA CLERK BOARD OF SUPERVISORS CONTRq,CQSTA C . 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 101 �02/ CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLADIANT 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: Patrick Fletcher, 2122 Lakeshore Ave. , Apt. 603, Oakland, CA Attorney: 94603 Address: Amount: $105. 50 via transmittal By delivery to Clerk on Date Received: June la{, 1983 By mail, postmarked on ��� I. FROM: Clerk of the Board of Supervisors TO: County Counsel o1 "� Attached is a copy of the above-noted Claim. 6 j l Sf 8 3 J.R. OISSON, Clerk, By Deputy 'J cN. `c II. FROM: County Counsel TO: Clerk of the Board of Supervisors w�. C (Check one only) (� ) This Claim conplies 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 '/ �� JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of SupervAtors Vesent (,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 'ts minutes for this date. //// • / DATED: J.R. OISSON, Clerk, by L(,�(llple t, Deputy 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 mento 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: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 102 DATED: County Counsel, By County Administrator, CLAIM. TO: BCW OF SUPERVISORS OF CONT CoerLri5� idT ` U'1 Appllcetion to Instructions to Claimant Clerk of the Boarc P.0.Box 911 A. Claims relating to causes of action for death or fo n in]uryn�to{0�3 person or to personal property or growing crops must be presented not later than the 100th da_v after the accrual Of the cause of action. Claims relating to any other cause of action must be • presented not later than one vear 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 94-553. C. If claim. is against a district c•cverned by the Board of Supervisors , rather than. the County, the name of the District should be filled in. D. If the claim is aaainst more than. one Pubic entity , separate c_ain.s rust be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at en,: OT this form. RE: Clair by ) Reserved for Clerk' s filing stamps LL FL14L ) FILED Against the COUNTY OF CONTRF. COSTA) SUN 15j 1983 or \ac`�Q ,� `1,,, DISTRICT) J. R. OLSSON (Fill In name) ) BOARD OF SUPERVISORS CONT C A_� The undersigned claimant hereby makes clain.. against t e Z untyV. Contra Costa or the above-named District in the sur; ofS •k _ and in support of this claim rerresents as follows : 1 A'hen aid-'' the damage or inju_y occur? (Give exact date and-hour? - - ------------ ------------------ --h'here-bio the damage or injury occur? (Include city and county). -------------------------------------------------- --------------------- 3. How did the damage or injur} occur. (Give full details, use extra sheets if required) ------ ----------------------------------------------------------------- 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. : Whati.ase.. the.. namesf county or district offers, servants or empl6yees;causing the damage or injury. E What namage or injuries do you claitr resultea? (Give Lull 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. ) ------------------------------------------------------------------------- E. Names and addresses of witnesses, doctors and hespitais. ------------------------------------------------------------------------- 9. List the expenditures you made on account o` this accident or injure : DATE ... ITEN AMOUNT � I14I3 ' SACS y5 '7�wn5e 5 -bq '*�o*****#tlr j - Govt. Code Sec. 910.2 provides : "The claim signed by the claiman SEND NOTICES TO: (Attorney) or by some person on his behalf . a Name and Address of Attorney �� Claimant ' s SignatureAFk z�aa N a 4An fg b e Address D encl��. gyle0� Telephone No. Telephone No. ����������Q, 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 AMENDED •CLAIM BOARD OF SLVERVI90RS OF CONTRA COSTA waommy, ('AIM RNIA BCAM ACTION Claim Against the C unto, ) N7I'E TO CLATr M 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 pLmsuant to Government Code Sections 913 i 915.4. Please note the Nanning" below. Claimant; Barbara S . Zubrinsky Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount; $250p000. 00 11 a�u_ my Cofsfl �B}}'' v�erYy to er on 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FTCM: Clerk of the Board of Supervisors TO: County Counsel Cc;:,,ity Counsel Attached is a copy of the above-noted Claim J UL 13 1983 DATED: July 12, 19831.R. CLSSON, Clerk, �. > YzCP, 94553Kell . Calhoun II. FTCM: County Counsel TO: Cerk of the Board of Supervisors (Check one only) ( ) This Claimlies substantially with Sections 910 and 910.2. Thik)cae7' im,/FAILS to comply substantially with Sections 910 and 910.2, awd"e wh ) . ( ) Claim is not timely filed. Board should reject claim on-grounl that it was_, filed late. (5911.2) DATED: JUL 1 n= i983 JCSrI B. csAwsaa, County CDursWt.� ..-Deputy III. BOAM CFUUt By unanimous vote of Supervisors present (Y 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 copy of the Board's Oder entered in is minutes for this date. DATED: -& l� J.R. CQ.SSCN, Clerk, by /,// ,iDegouty MATOIlQG (Gov't. C. 5913) Subject to certain M=eptions, you have only six (6) months frau 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 Jmvk lately. FPCM: Clark of the Board TO: County ODwLwlr 2 County strator 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, and a veno thereof has been filed and endorsed on the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. M8SCN Clerk, by . , Deputy 105 VV LAW OFFICES OF ( RONALD M. ABEND, INC. A PRCI`MSIONAI CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING OAKLAND,CALIFORNIA 04612 DENIS J. DE P120 MICHAEL J. HUGHES (413) 468-4430 - JAMES O. DEVEREAUX July 5, 1983 ' 7 ouns6l - 1 7983 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 atm e�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. 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. Abend Inc. n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 107 t EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resents 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 :/4. Archie Crow t 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 El Sobrante, California 94803 V8. 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 V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 r' ,/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 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, California 94803 ✓ll. 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 ✓ 3990 La Cima Road El Sobrante, California 94803 109 AMENDED CLAIM BOARD OF SUPERVISORS OF CTRA CPA OOUtTY. CALZFCMUA BOARD ACTION Claim Against the city, TO CLKII,Vw July 19, 1983 Luting Endorsements, and ) The copy of this t mailed m 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. C3.simant: Rudolph N . Webbe Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Ampunt: $250, 000. 00 yaC uvei to°C ei�C on _ILLL 12/8 3 Date Received: July 12, 1983 By mail, postmarked on I. FRAM: Clerk of the Board of Supervisors TO: county Counsel C-s-o ity counsd Attached is a copy of the above-notedClaim. J U�_ 13 1983 DATED: July 12, 1983 J.R. C LSSON, Clerk, By t ,,, , , 7, G 94553Ke . Calhoun II. FROM: county Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim oMplies substantially with Sections 910 and 910.2. ArwigCIPcl (K ) This�fClaim FAILS to amply substantially with Sections 910 and 910.2, ami-M A96=4 d ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: JUL 1 4 19,83 JOHN B. C[AUMI County counsel, $y , �Dkx2ty III. BOARD C rXM By unanimous vote of Supervisors pr�es�nt (}rneraclecl ; :. ( 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 its minutes for this date. 7 DATED• 9J.R. OISSCN, Clerk, Deputy MARMr., (Gov't. C. 6913) 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 oonnection with this matter. If you want to consult an attorney, you should do so immediately. FROM: Clerk of the Eoard TO: County Counsel, 2 County strator Attached are copies of the above Claim. Vis notified the claimant of the Board's action on this Claim by mailing a copy of this docvnent, and a Vol " thereof has been filed and endorsed an the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. G7[S.90D1, Clerk, by Deputy 110 � V LOOP !. LAW OFFICES OF RONALD M. ABEND, INC. A PROrM610NA1.CXMPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. DERDING DENIS J. DE P12O OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES (416) 466-4430 JAMES O. DEVEREAU% July 5, 1983 "' : VOjnsd 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, the atc�-Fs­Mgain 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. 111 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 112. l . 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 El Sobrante, California 94803 / ;�. Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 Archie Crow 1 3972 La Cima Road E1 Sobrante, California 94803 u,-5. Richard J. and Donna Fellman'. 3911 La Cima Road EI 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 ,i8. David and Donnell LaBarre t/ 3990 La Cima Road El Sobrante, California 94803, �9. 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 fll. Darrell J. and Robin Mazenkot, 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 113 t 1 V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 r� 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 „19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 ,.20. George and Judith Staggs 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 ✓ 3990 La Cima Road El Sobrante, California 94803 114 AMENDED •CLAIM • BCAM OF SUPERVISORS OF CMMA COSTA OOU:TY. C1QXF NIA BMM ACTION Claim Against the County,,nty, ) luno TO C LAIMANr July 19, 1983 Routing Endorsements,, and ) The copy of this document mato you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to Celifo nim ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to awarntent Code Sections 913 6 915.4. Please note the "Warni=ng" below. Claimant: George E. & Judith M. Staggs Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250,000. 00 Byp Co adel WtC0o20 on 7/12/83 Date'Received: July 12, 1983 By mail, postmarked on I. FRCM: Clerk of the Board of Supervisors TO: County Counsel GauqiEy Course! Attached is a copy of the above-not:( - J U l_ 13 1983 DATED: July 12, 1983J.R. OISSCN, Clerk, L '=� CP, 3!553 el R. Calhoun II. FRCM: County Courts TO: Clerk of the Board of Supervisors (check one only) ( ) This Claim�C°J 'lies substantially with Sections 910 and 910.2. (1C ) This im FAILS to mnply substantially with Sections 910 and 910.21 ami" m . ). ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) Dom: JUL 1 4 1933joM B. CiMj= • CountyCounsp ai` . qty, III. BOAM 4OFGE,R By vote o Supervisors `present r^_r� ( 1ERI rejected i:, 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. DATED: J.R. CQSS , Clerk, ► Deputy MUM= (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 Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this natter. If you want to consult an attorney, you should do so Immediately. IV. F7C'M: Clark of the ItHiril TO: County Counsel, 2 County strator Attached are copies of the above Claim. Vie notified the claimant of the Board's action can 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. O18SONs Clerk, by . , Deputy 115 ^� LAW OFFICES OF ( RONALD M. ABEND, INC. A PROR66IONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAUX July 5, 1983 0 koOL ISEI 1983 ,:.Ti:�l C4 G�JS� 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, theatctee 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 estrated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been comp 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. 116 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, VM. Abe d, Inc. n ,Ronald d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 117 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 E1 Sobrante, California 94803 /4. Archie Crow L 3972 La Cima Road E1 Sobrante, California 94803 v5. 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 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 Mazenkoy 3910 La Cima Road E1 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 118 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 i iZ16. 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 „19. Chanchal Singh 3919 La C resents 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 El Sobrante, California 94803 X23. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road El Sobrante, California 94803 119 AMENDED •CLAIM BCS OF SUPERVISORS OF CMTM COSTA COO:TY, CALIFORNIA BOARD ACTION Claim est the County# ) TD CLAIIMT July 19, 1983 1buting F-dorsenents, and ) The copy of this docarent 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 i 915.4. Please note the "Warning" below. Claimant: Chanchal Singh Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250,000. 00 Jyade u_n tCo LYeriC on 7/12/8 3 , Date Faceived: July 12, 1983 By mail,ppo'stmarked on I. FTM: Clerk of the Board of Supervisors TO: County Counsel counsel Attached is a copy of the above-noted t ��U!_ 13 1983 1-21 DATED: July 12, 1983J.R. O SSON, Clerk, Dppiy;_z, CA 94553 Kellv R. Calhoun II. FROM:M: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This lies substantially with Sections 910 and 910.2. '���"� (� ) Thi FATLS to amply substantially with Sections 910 and 910.2, aa6taa. ( ) Claim is not timely filed. Board should reject claim that it was filed late. (5911.2) - Y. 4 DATED: JUL 1 4 1983 JM B. CLALISFSN, CountyCounse Y"' ' III. \ O�AFD OQiE By wkvd=us vote of Supervisors present ( 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 is minutes for this date. DATED: .R. OEMEMN, Clark, by4 . Deputy MAMIM (Gov'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 on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in cmv ect on with this matter. If you want to consult an attorney, you should do so Immediately. IV. FFCM: Clerk of the board TO: County Counsel, 2 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 mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. CLSSO[d, Clerk, by • Deputy 120 f LAW OFFICES OF ( RONALD M. ABEND, INC. A PROrMSIONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING DENIS J. DE PI20 OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES (418) 463-4430 - JAMES O. DEVEREAUX July 5, 1983 ' L, LtOJIISel 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, theatctee 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 est mated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been comp a ely 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. 121 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 122 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 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 El Sobrante, California 94803,/ v 6. Augusto and Araceli Ferriols" 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar 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 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 Mazenkot/ 3910 La Cima Road El 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 El Sobrante, California 94803 123 v14. Glen and Kay Nunes 3923 La Cresenta Road El Sobrante, California 94803 J 15. George and Lily Peaslee v'f 3947 La Cima Road El Sobrante, California 94803 ,/16. Gene and Leona Rasmussenk' / 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 X19. 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 t�J 3966 La Cima Road El Sobrante, California 94803 ,i23. Class Claim, Attention: David LaBarre l/ $990 La Cima Road El Sobrante, California 94803 12� - -- a2 AMENDED •CLAIM BOARD OF SUPERVL90RS OF CONTRA COSTA COU TY. CALIFORUA BOARD ACTION Claim Against the County, ) VOTE To CLAIMANT July 19, 1983 Luting Endorsements, and ) 7he copy of this docwent 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 6 915.4. Please note the wNarning" below. Claimant: G 1 enn F,. & Kay J . Nun e s Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 V ,o 8yadeliW tooffilk on 7/12/8 3 Date :Reoeived: July 12 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel COu;ity Cou;tse! Atta&ed is a copy of the above-notedClaim 3 1983 DATED: July 12, 1983 J.R. CiSSON, Clerk, ICC �/ CA 9455,ell . Cal oun II. FROM: CDuntyO0unsel ifSupervisors (Check one only) ( ) ThisAjClaiip s�1C F'Aopnplies substantially with Sections 910 and 910.2. (X) Thi �n(C�lClai ,L/ IIS to amply substantially with Sections 910 and 910.21 as&- a. . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: J U 1 4 ?JOFQI IIJ B. CLAUS , CountyOounsely _ y l_ � n , D p ty II BOAFZ/Df By vote of Supervisors present ( 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 its minutes for this date. / Q ire "� DATED. /l/� J.R. CI.SSON, Clerk, C l • L d �i�. Deputy WAT M (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 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 conimlt an attorney, you should do so immediately. 1V. FROM: 0 TO: Coun ty , 2 County strator Attached are copies of the above Claim. Ife notified the claimant of the Board's action an this Claim by mailing a copy of this document, and a mI thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. Gam, Clerk, by . Deputy 125 ' V L. LAW OFFICES OF ( RONALD M. ABEND, INC. A PROI[SSIONAL CORPORATION RONALD M. ASEND 1333 BROADWAY,SUITE 640 TYLER P. DERDING DENIS J. DE P120 OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (415) 465-4430 JAMES O. DEVEREAUX July 5, 1983 � l,0unsel 1 " 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 is 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. 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. A d % W 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 El Sobrante, California 94803 / ✓ 2. 'Douglas and Margaret Bidgood v 3599 La Cima Road E1 Sobrante, California 94803 .4. Thomas and Barbara Blanchard 3851 La Colina Road El Sobrante, California 94803 /4. Archie Crow 1 3972 La Cima Road El Sobrante, California 94803 V--5. Richard J. and Donna Fellman %� 3911 La Cima Road El Sobrante, California 94803 v6. Augusto and Araceli Ferriolsv 3981 La Cima Road E1 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 El Sobrante, California 94803 v 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 128 t i 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 Rasmussentl/- 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 El 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 ✓23. Class Claim, Attention: David LaBarre 3990 La Cima Road El Sobrante, California 94803 129 AMENDED 'CLAIM BOARD Cf' SIJF MVISORS OF CMUM COSTA OMMI , CAIJYCF*IIA BOARD ACTION Claim Against the qty, 1VM TO CWMANT July 19, 1983 Routing Endorsements, and ) Rte copy of this document d 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 (Paragraph III, below) , Government Code.) ) given pursuant to Qmmrrment 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 y ByadL2WtC9MjfC on 7/12/83 Date Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors T0: County Counsel tit; i� Counsel Attached is a copy of the above-notedClaim �y J U(_ 13 1983 DATED: July 12, 1983J.R. CLSSON, Clerk, By .GG C ✓, Deputy-1z, CA 94E553 Ke R Calhoun II. FROM: County m 70: Clerk of the Board of Supervisors (Check one only) ( ) This Claim o� lies substantially with Sections 910 and 910.2. �r1CreL!"p ( �() Thi FAIIS to omply substantially with Sections 910 and 910.2, awl- Mn PAM!J ( ) Claim is not timely filed. Board should reject claim on-ground that it was filed late. (5911.2) / x- DATED: JUL 1 4 1983XM B. C[ LIMEN, County Cotiu III. BCiARD lCl� By unanimous vote of Supervisorg-present �1�y'� lC 1 ( JCl T�/�� is rejected in full. y:r (� �) 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. »TED: p J.R. 01ASSCN# Clerk, by Deputy 0&W)11- MARC= (Cavi. C. 5913) Subject to certain exceptions,, you have only six (6) months from the date this entice 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: o T0: County , 2 County TIR strator Attached are copies of the above Claim. Ne 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. DA'®: J. R. CQS.90[d, Clerk, by , Deputy 130 LAW OFFICES OF RONALD M. ABEND, INC. A PROrr.88IONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 840 TYLER P. DERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04812 MICHAEL J. HUGHES 1415) 488-4430 - JAMES O. DEVEREAUXJuly 5, 1983 �UJ�IS61 1983 G4053 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 is 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 estmated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been comp a ely 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 S 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 132 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 El Sobrante, California 94803 f Thomas and Barbara Blanchard " 3851 La Colina Road El Sobrante, California 94803 ,/4. Archie Crow 1 3972 La Cima Road El Sobrante, California 94803 v5. Richard J. and Donna Feilman f/ 3911 La Cima Road El Sobrante, California 94803 v 6. Augusto and Araceli Ferriolsv/ 3981 La Cima Road EI Sobrante, California 94803 . 7. Manuel Guizar w 3946 La Cima Road El Sobrante, California 94803 ✓8. David and Donnell LaBarre t/ 3990 La Cima Road EI Sobrante, California 94803, u9. Michael and Betty Lagosh 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner y✓ 3980 La Cima Road El Sobrante, California 94803 ✓21. Darrell J. and Robin Mazenkot/ 3910 La Cima Road EI 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 El Sobrante, California 94803 133 1 V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 r i 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 ,.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 ✓21. Rudolph N. Webbe V/ 3901 La Colina Road El Sobrante, California 94,803 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 134 ' AMENDED •CLAIM BOARD OF SUPEWISOPS OF COMM COSTA COM"W, CALIPUFMIA BOARD ACTION Claim Against the County, ) pTE Ta CLXVPVT July 19, 1983 Fmuting Endorsements, and ) 7he copy of this document 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 Gxmrnment Code Sections 913 a 915.4. Please note the Oftming" below. Claimant: Eppie S . and Sara S . Quintana Attorney: Ronald M. Abend, Inc, 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amount: $250, 000. 00 pia aunt Co s 1 Sy devery�to ( er�C on 7/12/83 bate'Reoeived: July 12, 1983 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors T0: County Counsel l:u ii i 3(.y Crj u n se! Attached is a copy of the above-noted Claim., U!_ 13 1983 DATED: July 12, 1983 J.R. Oa.SSa61, Clerk, By, `r% �,,� Dep6ity -. G1 94553 Kelly X. Calhoun II. FROM: County CD 70: Clerk of the Board of Supervisors (Check one only) ( ) This Claim cxplies substantially with Sections 910 and 910.2. HP V�c1Pd ( Y. Thi Claim FAILS to amply substantially with Sections 910 and 910.2, ard-ee . ) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: t L , JOHN B. CLAUSSEN, County Co�'$y i Deputy i9er- ZII. BOAROft By unanimous vote of Supervisors present , rz�eL ( This claim is rejected in full. p � ( ) 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 its minutes for this date. J.R. CCSSON, Clerk, . . . � qty M,MM (Gbv't. C. 6913) 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 Gbv x ment Code Section 945.6. You may seek the advice of any attorney of your choice in am section with this matter. If you want to consult an attorney, you should do so Immediately. IV. FROM: Clexk of TD: County Counsel, 2 County stratror 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, and a mend thereof has been filed and endorsed an the Board's copy of this .. Claim in accordance with Section 29703. DATED: J. R. CILS.SON. Clerk, by Deputy 135 V Low LAW OFFICER OF ( RONALD M. ABEND, INC. A MOrKSS10NAL CORPORATION RONALD M• ABEND 1333 BROADWAY,SUITE 840 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 94612 MICHAEL J. HUGHES (413) 463-4430 JAMES O. DEVEREAUX July 5, 1983 1983 i- r;i ti:7 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, theatcisag 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 comp a ely 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. 7 n d RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 137 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 El Sobrante, California 94803 Thomas and Barbara Blanchard 3851 La Colina Road El Sobrante, California 94803 ,4. Archie Crow l 3972 La Cima Road E1 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 El Sobrante, California 94803 ✓8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 94803, 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 f11. 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 El Sobrante, California 94803 138 V14. Glen and Kay Nunes 3923 La C resenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 r x/16. Gene and Leona Rasmussen♦' 3901 E1 Monte Road El Sobrante, California 948033 ,A7. Eppie and Sara Quintana Y 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 ,20. George and Judith Staggs (/ 3933 La Cima Road El Sobrante; California 94803 v21. 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 E1 Sobrante, California 94803 139 A&NDED •CLAIM BOATO OF SIJOF aw?A com wiIny, auxPO mm BUM ACTION Claim Against the Ootmty, ) IV= TO CL,AIMMU July 19, 1983 Flouting Endorsements, and ) Thee 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 Oode.) ) giver: pursuant to awerrnent Code Sections 913 i 915.4. Please note the *Wh ning" below. Claimant: Fene L. .& Leona A. Rasmussen Attorney: Ronald M. Abend, Inc, • 1333 Broadway, Suite 840 Address: Oakland, California 94612 Amotmt: $250, 000. 00iarQunt Co s 1 y veryY toer�C on 7/12/83 Date'Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Hoard of Supervisors 70: County Oounsel t[Coun y Co�sr l Attached is a copy of the above-noted , Ul_ 13 1983 DATED: July 12, 1983J.R. OLSSCV, Clerk, By �LL CCC�F' :rl , De utY ;z, CA 94553 Kellv ,R. Calhoun II. FROM: Ommty Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim.cgnplies substantially with Sections 910 and 910.2. (X ) Thi Clain) FAIIS to amply substantially with Sections 910 and 910.2, wA-we as __W 4WOUGn 019 ( ) Claim is not timely filed. Board should reject claim onound that it was. - filed late. (5911.2) DAM). JUL 14 i°P3 JOF)ri B. C ALISEN, County Oounse3,, Sy . DepR ty III. BDAF� ORDEtj C/ By unanimous vote of Supervisors present ( � 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: J.R. CdSSCN, Clerk, WAMMri (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 files court action an this claim. see Government Code Section 945.6. You may seek the advice of any attorney of your choice in cmu action with this matter. If you want to consult an.attorney, you should do so Immediately. IV. FROM: Clark of T0: County Cbwmel, 2 County strator Attached are copies of the above Claim. We ratified the claimant of the Board's action an this Claim by mailing a copy of this document, arra a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. HATED: J.. R. M S.SON, Clerk, by Deputy ti 140 a , • rj V V r LAW OFFICES OF RONALD M. ABEND, INC. A PROMSSIONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 1540 TYLER P. DEROING DENIS J. DE PIZO OAKLAND,CALIFORNIA 941512 MICHAEL J. HUGHES (416) 4664430 JAMES O. DEVEREAUX .ill� 10unsd July 5, 1983 1983 G:55� 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, thedat�ga 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 estmated. Again, the incident involves a massive slide, involving numerous homes in El Sobrante which have either been comp a ely 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 RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 142 1 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 %.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 v 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 143 1 V14. Glen and Kay Nunes 3923 La C resenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 , r r x/16. Gene and Leona Rasmussenr' 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 E1 Sobrante, California 94803 „19. Chanchal Singh 3919 La Cresenta Road El Sobrante, California 94803 ,,2tl. George and Judith Staggs 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 V23. Class Claim, Attention: David LaBarre l/ 3990 La Cima Road E1 Sobrante, California 94803 144 AMENDED CLAIM d BOARD OF SUPERVISORS OF CCt=A COSTA COUNTY. CALTFOFINIA BOAR ACTION Claim Against the County, ) 1VM Ta CEA10M July 19, 1983 Pouting Endorsements, and ) Rhe copy of this docnnuent mai m you is your Board Action. (A11 Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Gov x ment Code.) ) given pursuant to G erment Code Sections 913 & 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: $250, 000. 00 is CCoount Co s 1 y► delivery toer�C on 7/12/83 Date Reoeived: July 12, 1983 By mail, postmarked on I. FFOM: Clerk of the Board of Supervisors 70: County Counsel :; ; qty �oursel Attached is a copy of the above-noted .AUL 13 1983 DATED: July 12, 1983 J.R. OLSSON, Clerk, By Deo�lz. CA 94553 Ke y Calhoun II. FROM: County Counsel T0: er of the Boar of Supervisors (Check one only) ( ) This Clai�n�oc lies substantially with Sections 910 and 910.2. (K ) Thin��tllClaim F'AnS to comply substantially with Sections 910 and 910.2, aAmw wr� Ad1w WA .Bwew4 QA fQr " Aare iw-_b- as __ _-`) • ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2) n � JUL 1 4 DATED: 198 B. C XJSEN, County Oou�se �y Deputj► III. BOAR 0 By vote of Svpervisort present .. ', x17�IfC1This,�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 hn its minutes for this date. DATED: J.R. OLSSON, Clerk- Deputy WARNM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notioe was persorally delivered or deposited in the mail to file-a court action can this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in eaaunection with this matter. If you want to consult. an attorney, you should do so Immediately. FTM: Clark of the Board 70: County Counsel, 2 Coanty XEMstrator Attached are copies of the above Claim. Tie ratified 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. CB.S.90[d, Clerk, by . Deputy L ! 145 � V� LAW OFFICES OF ( RONALD M. ABEND, INC. A P"OPT8810NAL C.CN►ORATION RONALD M. ABEND • 1333 BROADWAY,SUITE 840 TYLER P. BERDING OAKLAND,CALIFORNIA 04612 DENIS J. DE P12G MICHAEL J. HUGHES (413) 463-4430 - JAMES O. DEVEREAUX July 5, 1983 1983 53, CA N3 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, theatmos 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, 1 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 estmated. 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. 146 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 i C��'�'/ RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 147 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resents 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 .,e4. 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 v-6. Augusto and Araceli Ferriols 3981 La Cima Road El Sobrante, California 94803 7. Manuel Guizar 3946 La Cima Road E1 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 EI 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 El Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road EI Sobrante, California 94803 148 V14. Glen and Kay Nunes 3923 La C resenta Road El Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 i v/16. Gene and Leona Rasmussen✓ 3901 El Monte Road El Sobrante, California 948033 ,A7. Eppie and Sara Quintana v 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 George and Judith Staggs 3933 La Cima Road El Sobrante, California 94803 v21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94,803 v 22. Barbara S. Zubrinsky ►// 3966 La Cima Road E1 Sobrante, California 94803 v 23. Class Claim, Attention: David LaBarre ✓ 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, Torlakson, 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, 'adyising of his resignation from the Fish and Wildlife Study Committee; IT IS BY M-E BOARD ORDERED that the resignation of Mr. Compami.zzo 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?af nonvof an action ta',en and entered on the x- .:: :he Board or Supervisors on the data shc:;::. ATTESTED: JUL 19 M3 J.R. OLSSON, COUNTY CLEiiK and ex Majo Clerk of the Board By Deputy Orig. Dep.-FL/Clerk of the Board CC: Public Works Director Fish and Wildlife Committee Auditor-Controller ; 150 County Administrator { CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 - i Ci ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Health Services Dept. 0540, 0470, 0465 ICANIZATION SUB-OBJECT 2. FIXED ASSET /n A 3 OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. QUANTITY \E�CREASE I INCREASE Health Services Dept. - Enterprise Fund 0540 1011 Permanent Salaries 59;000 0995 6301 Reserve for Contingency 59,000 0995 6301 Revenue 59,000 Uwira e 0465 3570 Contribution to Enterprise Fund 599000 0470 3310 Support & Care 59,000 APPROVED 3. EXPLANATION OF REQUEST AUDIT ONTROLLER JUL 0 8 983 To provide finds for costs of State Hospital Care c Dote / in excess of available appropriations from available balances in HSD Enterprise fund. "OUNTY AD NISTRATOR Y 3 l Date*7 //3/g3 s � � 30ARD OF SUPERVISORS YES:St1rx ,•i&,rs Flowers,Fanden• SchrWkr,WPeak•Tuck+kmm NO: 1 OnAk 119 19 a3, Health Services J.R. OLSSON, CLERK a �.Q�/�_ Director 6/30/E S NATURE TITLE DATE By: /9' jz/ APPROPRIATION A P00,4' $"9 Arnold S. Leff, M.D. ADJ. JOURNAL NO. (N 129 R6v. T/77) SEE INSTRUCTIONS ON REVERSE SIDE 151 CONTRA COSTA- COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 INT CODING I.DEPART NEW T OR ORGANIZATION UNIT: Health Services Dept. 0540, 0470, 0465 noN ACCOUNT z' REVENUE DESCRIPTION . INCREASE `DECREASE; 9865. County Subsidy - Medical Services 59,000 APPROVED 3. EXPLANATION OF REQUEST R-CONTROLLER JUL 0 8 ]g83 See Attached TC/27 Date T AD NISTRATOR Date 71131 OF SUPERVISORS Superviaoca Pbwm,FaIAM ' ' S�ndec,MrPeak,Turlakwn . DotaJUk 1/9 583 Health Services SSW. CLERK Director 6/30/8 / , �G/c� 1 SIGNATURE TITLE DATE 7 //���V/ Arnold S. Leff, M.D. REVENUE ADJ. RAOO,y.,s ? ,4 Rev. II/81) JOURNAL NO. 152 fONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODINC I. DEPARTMENT OR ORCANUATION UNIT: Health Services Department; 0540 iCAN12AT10N SUB-OBJECT 2. FIXED A5SET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY UECREAS> INCREASE 0540 4545 24th St. Partial Hospitalization 25,000 0540 4571 20 Allen Street Remodeling 25,000 APPROVED 3. EXPLANATION OF REQUEST '1UDITo ONTROLLER To encumber 1982-8.3 funds for NIMH partial 3r Date / / hospitalization"project. :OUNTY ADMINISTRATOR p� S 3y; L Date 30ARD OF SUPERVISORS Y E S: Supcmiwrs Powers,Fanden, Schruder,Wc2k,Tud*sun NO: 0„JUi[ 1919 3 Health Services Director 6 �0 /83 J.R. OLSSO , CLERK SI BNATWIE TITLE rr G DATE By: Arnold S. Leff, M.D. APPROPRIATION A POO J•�7/ ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 153 CONTRA COSTA COUNTY ej /025 APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. OEPARTIiENT OR UNIT ORGANIZATION : COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITr DECREAS� INCREASE 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 TRANSFER FUNDS TO IMPROVE ACOUSTICS AT 930 WARD By: Date / /�/� ST., MARTINEZ FOR THE SUPERIOR COURT. COUNTY DI ISTRATOR By: Date BOARD OF SUPERVISORS Supervisors Powers,Fande4 Y E S: SchtL*r,MrPeak,Tod*s u N0: — Od % 3 J.R. OLS, N, CLERK 4. JQ4111amr't%- COUNTY ADMINISTRATOR7 /12/83 SIGNATURE- TITLE DATE By: APPROPRIATION A POO 573U ADJ. JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 154 . ' C,ONTRA,COSTA COUNTY 1 2 5 APPROPRIATION ADJUSTMENT T/C 2 7 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. OUANTITT 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 REQUEST AUDITOR-CONTROLLER JUL 07 This adjustment is necessary to shift funds from By: Date accounts with a projected surplus to accounts with a projected deficit. .COUNTY AD INISTRATOR By: 13 4A Date ?/ BOARD OF SUPERVISORS Supervisors Powers,Fuhdiij YES: 5&udor,bl&mk,Turk" NO: J Director 7 / 5/ 8: R OLSS CLERK 4. SIGNATURE TITLE DATE By. � L. F. BANUELOS APPROPRIATION A P00 536 ADJ. JOURNAL NO. (M 124 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 155 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 Fiscal Year 82-83 I. DEPARTMENT OR ORGANIZATION UNIT: AccouNr CODING DISTRICT ATTORNEY (0245) ' ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT DECAEAS� INCREASE 2892 1011 Permanent Salaries 110,640 2892 1013 Temporary Salaries 4,700 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 575 156 CONTRA COSTA COUNTY 1982-83 APPROPRIATInte ADJUSTMENT �� T/C 2 T l ACC DU NT CDDINC I D[PARTR[NT DN DRCANIIATIDN DWI Sheriff-Coroner RCINIIATIDN -SUR-CGJE;T j, FIXED AS5ET ,, DEJECT Of EXPENSE DR FIXED ASSET ITEM ND DUAN TIT► `ECREAS� INCREASE PLANT ACQUISITION 4407 4146 Crime Lab Darkroom $ 736.00 4409 4147 Microwave Site Prep 11000.00 SHERIFF ADMINISTRATION 2500 5022 Oper transfer to Services $15000.00 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 51000.00, #3 $s COMMUNICATIONS 2511 49 4 Radio & Flectronic Fauinment 85-656.00 2500 2310 Professional/Spec Svcs. 81656.00 APPROVED 3. EXPLANATION OF REQUEST UDITO ' CONI ROLLER #1 To cover anticipated minor costs in excess of that r Dote 7 7 /� estimated in plant acquisition projects. OUNTY ADIA.INtSTRATOR #2 To reclassify appropriations identified for fixed Y:- � Da}r / assets, eventually costing less that $300 each. #3 To reclassifv annronriations to cover final navment. U).RD OF SUPERVISORS of a lease purchase option 43 radios. Supervi,un Posen,Fandm Y E S: Sdu*r.M&a&.T«Wtoo No: OnJ / ASA III 7/6/83 R. OLSS , CLERK 4. __ /� SIGNATURE Y! -L� /-� Reed L. McDonald AFFROL PRIATI0�ADJ 0A�'Q�)-.S3Sg (N 129 Rw 7/77) j INS"TRUCTICNS ON RCVERSE SIDE. 157 M' BOARD OF SUPERVISORS ^,,,�+ FROM: Arthur C. Miner, Acting Director CIlra Department of Manpower ProgramsCowa DATE: July 12, 1983 coxity SUBJECT: RESIGNATION FROM THE ADVISORY COMMITTEE ON THE EMPLOYMENT AND ECONOMIC STATUS OF WOMEN SPECIFIC REQUEST(S) OR RECOMMENDATIONCS) & 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(Sl* ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 WREBY 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 SHDWN. cc: Advisory Committee on the ATTESTED ���; /y Employment and Economic R. sSON, COUNTY CLERK Status of Women AND EX OFFICIO CLERK OF THE BOARD County Administrator Clerk of the Board Auditor-Controller eY ��(��Y� .DEPUTY 158 TO: BOARD OF SUPERVISORS /Jo FROM: M. G. Wingett, County Administrator Contra C�a 15}{TE; July 13, 1983 Cour/ SUBJECT: AB 1873 (Seastrand) SECIFIC RECIUEST(S} Cs; RCCO14404DATIOMIS1 h I1ACKrJZOUND A .0 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 •TTYCINCNT: VCS SIGNATUAC: •` a[C Ouu1:nO�110N Or COUNTV ADYINISYRAVOO IICCOuu CNOATION OI u0A110 CIYNtTlr,l' X- API•I.OVC -.-.. OY IJCI S i r,rJA TUnC f q 1', .<. r ION 01 un.I,n O.! Jul 1 1983 �_._.__..- ..... .... AI I•II rlV if fl AL I/I:C 6u.dCNII I"11 (1THI'O V.)TC OI yP•1:1lV 1!%YI;; 1 IC:1-ICOM CCIITIrV TIIAT 71115 1 :: A TnUC `, lRJN111.1(1)$ ( AO:-iCIrT ^ru) C00FICCT COrY Or A1/ ACTICYJ TAHLN ,J�` wYr NCfC5 --_ Arm Cary Cn CO CWJ n.: mIf&jYI:S Or Tiff- IlpnnD AW,LILT, - AD:1TA IN: .�,._ pr CAJr•CNV 10:rJ15 OrJ TIT DATC SI IJwfI cC County Administrator A1TC5TCn 19 Director of Personnel ; Cx-s,:<XI. Cn JFJTY CLE11" Sheriff-Coroner Ar r_X CI 1/1Y1( to [LININ rlr Tiff: IJOAno Consolidated Fire District Chief Assemblyman Eric Seastrand CSACfly __._... •DCr1JTV 159 �t� 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 date shown. ATTESTED: C� J.R. OLS fel, COUNTY CLERK and ex offlCio Cfeeek 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 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 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. I herby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis rs on the date shown. ZL ATTESTED: J.R. OL SON, CO !MTY CLERIC and ex officio Clerk of the Board Deputy Orig. Dept.: Probation Department cc: Juvenile Justice Commission County Probation Officer County Administrator County Auditor-Controller � , 161 POSITION ADJUSTMENT REQUEST No. -/ 2-99S' r Date: 6/1/83 Dept. No./ R C `' C i Y C L Copers Department Mt. Diablo. Municipal Budget Unit. J21a PM 9 Aid o. 0210 Agency No. Court i Action Requested: Reclassify:Terrell Glazieryran�, �putClerk III to Deputy Clerk Division Supervisor ���F�� Proposed Effective Date: 6/1/83 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 a fu e Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. De rtment 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: day following Board action. O (21ff� Date or) !ctbolo Personnel County Administrator Recommendation Date: 7-77/.2 dZ.3 9'Approve Recommendation of Director of Personnel n Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action JUL1 9 1983 Adjustment APPROVED/ J.R. Ols on, CountyClerk f� Date: IS110 — By• APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M 47 6/82 1 G2 CONTRA COSTA COUNTY C L A S S I F I C A T I O N Q U E S T 1 0 N N A I R E TERRELL ANN GLAZIER MT. DIABLQ"? 5 _ L� COURT CIVIL/SMALL CLAIMS NAME D A .rT DIVISION • Li J/N 1 Mt . Diablo Municipal Court 3 39 1W '83 2970 Willow Pass Road DEPUTY CLERK III DIVISION SOR$Nr,,_ Concord, Ca. 8am to 5pm OFFICIAL JOB CLASSIFICATION WORKING JOB T LIp 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 an 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 . Ax 75 (see attached) _ 163 t List Machines or Equipment Operated as Part of Job: - Typewriter, adding machine, cash register, micro-fiche reader Dc.ignate the name and title of the person who supervises position Donna Delchini - Chief Deputy` Clerk List the names of employees supervised. It a whole uni is supervised simply name the unit and state [ 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 past and 6 Years) Months (Signature) %/�G4.fQ�Q- �� ( Date) 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 ponsible i�1 inp°sssan�d° ncreasecd°juriscdictionalylimits .ore Arbitration,hnew eeconomic ased 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 of management . I1 the position requires typing or shorthand, are they incidental or essential ? 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 qualities Required licens or certificate ) C if//f�f rnia�,gy drivers license _yn (Signature) jL�,�—/!�{'�G(/ NYdI�/y1.�J (Date 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 ovthe years it has become more complex. (Signature) (Date) 164 Contra Personnel Department Costa G551:,,;, f :,t ,,. 1 N�n�, S,ient ����}� Maitiner. Cahfmnia 945531292 L DATE: July 12, 1983 TO. Classification Files, _4�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 Delchini and the incumbent of subject position, T. Glazier. Mt. Diablo Municipal Court is proposing by this P300 to add a 4th (Division Supervisor posjtion to their department as shown below. CLERK ADMINISTRATOR Chief Deputy Clerk r 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 jud(.Drs - all in onr local.ion 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 Clerk TV eligible list. - Staff recommends that subject P300 be approved and both position and incumbent he reclassified to Deputy Clerk-Division Supervisor. JM:llc 166 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 X �M �v U st r•! A .1� 1 v��. f ' i + >-+ POSITION ADJUSTMENT REQUEST No. Date: 7/6/83 Dept. Nark (; E + Copers Department Health Services/Med. Care Budget Unit No. 5 / O Org. No. 68 Agency No. 5�+ Action Requested•• Cancel LVN II position #*; IddlL0 ) Psychiatric Technician Ciyo SERVICE DEPT. Proposed Effective Date: 1��IA3 Explain why adjustment is needed: ROUTINE ACTION: torovide more specialized p corerage—on 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. As Fisher, Administrative Use additional sheets for further explanations or comments. n rat A; Department Head Personnel Department Recommendation Date: 7— 12 _ Cancel LVN II position #487, Salary Level. :H2 084.(1.340-16Z9);. add .one Psychiatric Technician position; Saiary__Level_ H2. 084 (1.340-1529). . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. ` D Date o irecto f rsonnel County Administrator Recommendation Date: /? 3Q _ Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED on JUL 19 lquj J.R. Ols n, County Clerk Date: JUL 19By: �< I��GG�(J�'f/!LJ APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 -6/-82---- 168 /82168 A3o CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT ,luL 7 [I 29 CIML SERVICE DEPT. To: Biu Ray Date: July 6, 1983 Supervising Personnel Analyst From: Lois Fisher ' Subject: ADDITIONAL PSYCHIATRIC Administrate Analyst 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 19, 1983• If you have any questions, please call me on extension 4177. LF:kr attachments (2) cc: Darlene Corrado 16 9 A-41 /rel t C t"i. st Mochmes or E q,,,Prle:t 07c,a trJ a& P-1 :A hh Telephones and some mc.,dical equipment such as spygRompnometer, stethoscope, et Darlene Corrado , R.N. , Asst. Director of Nursinq , Mental Health (E, T & J-Ward) LaVerta Guy, Icupervisinq Nurse, (E ,I & J-Ward) , Francyn Molina , Program Directc THn q f eira cnn .J,t S:Pelvls . �b E-War6 Usually none. I p,,Lokc cantucls ;:0 :eqjale! 0:0:0r to person or by p.r%cne, state w.tn whom, oeI In I> 1.3! polpo%03 Contact with patient, families , significant others , physicians , psychologists and other hospital personnel . oinat decisions :gust be r..a Is in performing the rock: 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 first. wn,l ;.,,is at the job require :he greatest sktl!, Kr.ow:rdqn, and involve tbe greatest rssponii,:ot&ity 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 deterioratincl and obtains the assistance of RN 's , M.D. 's and psychologist. Administering drugs . ,be above state". nts accurately describe tnis job as it has been for the past .-- and Ir) C,^)N?Mi:rVfS OF IIIAMFOIA-rc suPFRVISOR I, '.."I way are the Cools z:cter.lents :..it.leadmv: Are correct. W'19 tne VQ.IJC P"p-ts, cr !_- Ct= G! %n,, e main purpose is direct patient care, making obser%,ations and assessments based on knowledge of psychopathology and pathophysiology, documenting same. and reporting findings to the RN 's , physicians and psychologist. W-.Gt 110'.e ,ccurrej in tae of t h r; en 4 , State of California 7idministration 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 regularly and daily on Psych Services, Whal P.:Is of this jab d,, y,u check a; re. 16. -i...0 y , i w1. 1 ; I review the nursing care- given by the Psych Tech as well as the technique of procedures , documentation, etc. If the ficsition requires ojpiny or shor!hond, ore they rasential 7 NO -- Typing: Time R.qo".j 1, :.r.crth,nd State what you believe to'be the special certificates cnJ minim'a:a cinounin of training and espi,rience required to perform this job Required education Required experience None Required license or certilicute Licensed Psychiatric Technician License. CLMAL:1`41 5 Of' Dl:PAh f W:NT HEAD CI:;.c..nt on the statement of the amp;oyea and supervisor. L),.ignrrt*any other positions in the department which you believe are similar in duties and responsibilities 170 (Si9Aat-r*)_ (Data) 1 CONTRA COSTA COUNTY CLASSIFICATION QUESTIONNAIRE N A M& -------- DL-VARIME1,T --- DIVISION NURSING HEALTH SERVICES OFFICIAL JOB CLASSIFICATION WORRIN:. JOB TITLE P10-6 of Aotk and A 1%,;,ed Homan PSYCHIATRIC TECHNICIAN PSYCH TECH PSYCH SERVICES - VARYING HOURS/DAYS O of Work: 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 bloq� pressure; assist patients with hygiene care and helps them maintain a well- groomed appearance; accompanies patients to desiqnated 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 accordinq to the nursing policy/procedure manual . 1'71 AIC-75 POSITION ADJUSTMENT REQUEST No. Date: 7/6/83 Copers Dep Department a th a ces DA Budget UnIA No.Y4�(jZO Org. No. 6328 Agency No.54 Action Requested: Cancel Mental Health Pro aftlfdL it 11 1@l i-tliron #1460; add one (1) full-time Psychiatric Technicia3e0yjL EE)41Qk; SED;. Proposed Effective Date: 7/20/83 Explain why adjustment is needed: ROUTINE ACTION: to provide additional licensed staff on Psychiatric Uni 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 /i? Cancel Mental Health Program Aide position #1460, Salary Level H1 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 Basic/Exempt Salary Schedule, as described above. Effective: , day following Board action. D Date or Director of Pe onnel County Administrator Recommendation n 3 G3 Date: / o Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors Action JUL I $ W3 Adjustment #PP0g6d60JtWPReV D on J.R. Olss County Clerk Date: JUL 19 1983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 172 p31 %-. CONTRA COSTA COUNTY HEALTH SERVICES DEPARTMENT 11 ,31 'ERV10E DEpT. To: Bill 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 #1 +60 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 Cu1.rRA COSTA COUNTY C L. A551 F ICAT10t, OUE5T10NNAI RE OCFAP i ME1. : OIv15ION —_ NURSING HEALTH SERVICES C LASSI F I L A TION M:lNKIhO JON TITh: place a! Walk and A>sryerrd Hauls CRIC TECHNICIAN PSYCH TECHPSYCH SERVICES - VARYTNG HOURS/DAYS 0 ::ed O•�:r.yt.v1 0l Kori r i 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 . requi.red. 2 . Administers Medications Safely administers medications by routes allowable by the Psych Tech Practice Act, acknowledginc{ normal dose, desired effect, toxic effects , contraindications , and incompatibilitit Administers medication, under the supervision of a physician or Registered Nurse, orally, externally hypodermically, and intramuscularly. Documents medications given accOrdinq to the nursing policy/procedure manual . i l S I� 4 i j I 1 i • J i f 1 i t. . 174 st Machines or Egw;tmrnt Operofed as Pert of Job: Telephones and some medical equipment such aa spygrLorpnometer, stethoscope, et name r,,d Irl.& o! the ;inion whu supero:: "—�- Darlene Corrado , R.N. , Asst. Director of Nursing , Mental Health (E, T & J-Ward) LaVerta Guy , Supervising Nurse, (E, I & J-Ward) , Francyn Molina , Proqram Directo J-WaYrl Tri Gtncrcnc�n o, _} ���{�!���L K , T ^-}cp Qj�}�] ri8esal .lul lnf na.':lea a• fmp.0yef$ $..pf(VI$f • w•.r• L. •i-^ 'ff 71'l�V'J IT1'�1r n0(l1 1 �M l..�. :i'''! {jl• r1 UT Gf e. ee E-Ward Usually none. 1 pu!.Lc :c'tacla c e required either in person of ey phone, slate w.tb whom,and to general, la.wra! pu'posea Contact with patient, families , significant others , physicians, psychologis,ts and other hospital personnel . Anal decisions :.,usr Le r..ude in'performing the work:"----- When to notify the trea+-Jnent team lender and RN of pertinent obsc�rvatinns , 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 first. Neat ;.arts at the lot 1equ:re :n& greatest ski!!, xno.. I,., un! I:.vo:vo the y,gatelt 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. Administel7ing drugs. -Te above statements accurately describe this lab as it has been for the Fastand .___. 'T�rs T—" -- ----T(7onin_x 1 CCIWAENTS OF IMME: LATE ::UPi:HVISOR 1. what wey elf the 'case slater.:e-1s i.._rp:e:e, t.^.acr'': or mi:!: Udlny: Are correct. th :r.e boctp p:rp ase or fur.cr;cr. cl this �,osi::cr. ? _e main purpose is direct patient care, making observations and assessments based on knowledge of psychopathology and pathophysiology, documentinq same. and reporting findings to the RN 's , physicians and psychologist. w-.et ct:crlge:. I.uve o<cafrea in lie w..:% It 1h:-. _--- 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 regularly and daily on Psych Services; %hat :a:ls at :lis job do you check a: r-,le,� ln•.e'.y w i '+ — I review the nursing care given by the Psych Tech as well as the technioue of procedures , documentation, etc. It the p'ullaa ra qu.us t:play or shorthand, me ]Ley : 1: Aal Lr a::..ntiul 7 NO "_-- Typu:p: Time flequire d: :.hartho:.d; Ti,:.. State what you believe to'be the special certificates and minimum amounts of training and experience r*q.i:ed to perform this lob I Required education: Required experience: None Required license or certificate: Licensed Psychiatric Technician License. (Signature)— ---...------'--- (Dote) —..---"._•__ CUMML14 IS OF' DEPARTUENT HEAD - Ci,;:.ment on the statement of the employee and supeevir.or. Liesignals any other positions in the department which you believe are similar in dulisa and •saponai bi li lien. r X75 (Signa sure] ...__.."_.____.._. _.— f Date 1 POSITION ADJUSTMENT REQUEST No. Date: 7/11/83 Dept. No. 0540'_ 0 Copers Department Health Services/MH Budget No. Org. No. 6328 Agency No. 54 Action Requested: Cancel P.I. Exempt Medical 49al; P14slan position #54-2134 (James Goodman) in cost center 6328• add 20/40 Exampt Medical Staff Physician ames Goodman) in cost center 6328. ROUTrNE 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 ] 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 I for Department d Personnel Department Recommendation Date: 7—/� -83 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: Qg day following Board action. Date gfoDirecto isonnet County Administrator Recommendation Dater 3 -3 AApprove Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel 0 Other: for Coun y Administrator,: Board of Supervisors Action Adjustment APPROVED/9f5APPRffEB on s J.R. 01ss County Clerk Date: _ &L 1 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 1 7G M347 6/82 —J POSITION ADJUSTMENT REQUEST No. PcR50l:'i'_L Date: 7/5/83 Dept. No./ JUL* 2 1!3 5105 Copers Department Social Service Budget Unit No. 540 Org. No. 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 E] Estimated cost of adjustment: $ Cost is within department 's budget: Yes [a No E] If not within budget, use reverse side to explain how costs are td Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for art nt Head Personnel Department Recommendation Date: ?_y-1 - ? -3 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: M day following Board action. Cw Date f r irector Per§onnel County-Administrator Recommendation Date: Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel D Other: & for County Administrator Board of Supervisors Action Adjustment APPROVED/B4SA -PR on JUL 1509F J.R. Olss , Cou y Clerk Date: JUL 191983 By: � Gt��`'� APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. it i M347 6/82 (� I.3�fr/3?e�__ POSITION ADJUSTMENT REQUEST No. 13 O 35_ _ r Date: x/6/83 •D t'. No./ Copers Department Health Services/PublicI B4d9 t ftn113No. 0450 Org. No. 5852 Agency No-54 Action Requested: Ca eel Eublic Hea t1 .Ximsss( 88ition 2070 (8/40) ; increase hours of Public _ CIVIL - 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 full-time position in Richmond Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ N/A Cost is within department's budget: Yes E] No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. m Lois Fisher Use additional sheets for further explanations or comments. YX Administrative Analyst CCfor Department Head Personnel Department Recommendation Date: 7— o -'83 �V Cancel Public Health Nurse position #2070 (8/40) ; i crease hours of Public Health Nurse position #2071 (32/40) to 40/40, Salary 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: lg day following Board action. D Date gfQDirector4pLrsonneZI County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 6 Other: for County Administrator Board of Supervisors Action Adjustment APP19%f/W4AP-P- EO on JUL 191 3 J.R. Olsson, County Clerk Date: JUL By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M347) 6/82 •3S m/0 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 Date, 7M 2/83 -- o Explain why adjustment is needed: n to _ -- Classification Questionnaire attached: Yes [] No Qx Estimated cost of adjustment: $ u' Cost is within department's budget: Yes ]x No [] If not within budget, use reverse side to explain how costs are to adun Department must initiate necessary appropriation adjustment. ([� Use additional sheets for further explanations or comments. for p cYr t1mle n ead Personnel Department Recommendation date: 7— Cancel one Social Casework 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. 0 QP 9K Date for Director rsonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel b Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/BISAPPR40 €D on J U L 19 1983 J.R.4011ss County Clerk Date: JUL 19 '1y83 By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. . , M347 6/82 � ! 179 AMENDED CLAIM BOARD OF SUPERVI90RS OF C0NTRA COSTA CCtr1W, C1UXMRnTIA BOARD ACTION Claim Against the County, ) V0TEr TO CLhDQ= July 19, 1983 Routing Endorsements, and ) 7he copy of this anent ma=Led—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) , mvernment Code.) ) given pursuant to om rrment Code Sections 913 915.4. 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: $250, 000. 00 CCoo yadS1WtC0CTjfC on 7/12/83 Date Received: July 12 , 1983 By mail, postmarked on I. EROM; Clerk of the Board of Supervisors TO: County Counsel LOd:Aj Counsel Attached is a copy of the above-noted Claim. J U L 13 1983 DATED: July 12, 1983J.R. CESSON, Clerk, BY -u �L CILC�I. V7, CA 940-53 Kelly R Calhoun II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) ( ) This Claim lies substantially with Sections 910 and 910.2. (k ) Thi /F p= to comply substantially with Sections 910 and 910.2, amWm . ( ) Claim is not timely filed. .Board should reject claim on ground that it was filed late. (5911.2) ;�A DATED: JUL 1 4 1oa3 JOHN B. CLAUSEN, County Cbtrnsel, t rte' ` ' , Deputy III. BOARD 0 M By vote ofSupervvi�sor"resent /�y�� -� r (Y Thi claim is rejected in full. �' j._ ( ) 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. CLSSON, Clerk. . Deputy WhRUM ((bv't. C. 5913) subject to certain exceptions, you have only six (6) months from the date this notioe was persopally delivered or deposited in the mail to file-a court action an this claim. See Govenm ent Code Section 945.6. You may Beek the advice of any attorney of your choice in eoruaction with this matter. If you want to consult an attorney, you should do so Immediately. IV. FIM: Clerk of the 70: County 05unsel, 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 mI thereof has been filed and endorsed on the Board's copy of this .. Claim in accordance with Section 29703. DATED: J.. R. CISSON, Clerk, by . , Deputy 180 4j V LAW OFFICES OF RONALD M. ABEND, INC. A PROI[S6IONAL CORPORATION RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 84612 MICHAEL J. HUGHES (413) 465-4430 - JAMES O. DEVEREAUX July 5, 1983 � k,OJi1S61 li i_ 1 1983 Liv �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-Tate 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 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. 181 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. Abe d, Inc. n d / C��a'/ RMA/bin cc: La Cima Homeowners Committee c/o Dave LaBarre 182 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resents 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 ;/ti. Archie Crow L 3972 La Cima Road El 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 E1 Sobrante, California 94803 ,,/8. David and Donnell LaBarre✓ 3990 La Cima Road El Sobrante, California 948033, v9. Michael and Betty Lagosh V 3977 La Cima Road El Sobrante, California 94803 10. Larry and Florence Lindner Y✓ 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 v 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 183 V14. Glen and Kay Nunes 3923 La Cresenta Road E1 Sobrante, California 94803 15. George and Lily Peaslee ✓ 3947 La Cima Road El Sobrante, California 94803 r x/16. Gene and Leona Rasmussen♦' 3901 E1 Monte Road El Sobrante, California 948033 ,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 E1 Sobrante, California 94803 ,.20. George and Judith Staggs 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 l/ 3990 La Cima Road E1 Sobrante, California 94803 184 a V POSITION ADJUSTMENT REQUEST No. / 3 o 2, Date: 7-11-83 Building Inspection Dept. No./ 034034(�O - lr Department Budget nit N Org. No, g t No. t( ++ add Action Requested: Cancel one Intermediate teno position and r� dlerA22AN 183 I VI1. tC _ Proposed Effective Date: July 20, 1983 Explain why adjustment is needed: Duties performed more closely relate to clerical deep class. Classification Questionnaire attached: Yes [] 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 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: X day following Board action. D (2�M,00—A,kAVA 4— Date Tfor Directo f Nersonne County Administrator Recommendation Date: C9 Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: for Co my Admini rator Board of Supervisors Action Adjustment APPROVED/mon U U L 19 1983 J.R. Olsson, Coun y Clerk JUL 191983 Date: By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 1 8 M347 6/82 POSITION ADJUSTMENT REQUEST No. 130 1 Date: 6 �� Dept. f •'.; t` j V E V Copers Department LIBRARY Budget fU�ni(t� No. 50620 a'�Orr�g-. No. 3700 Agency No. 85 Action Requested: Decrease hours of Librar,�IAsigstant T(3KTAyr�pos #91 to 16/40 TnrrP;iSp hours of Library Assistant II pos # 163 f Asstr I 3KVA) pos# 120 from 32/40 to 40 hrs. Increase hrs of Lib. �Snar (3AVA) 52 from 32/40 0 40 hrs. ProposedEffectiV- ate: 8/i/m Explain why adjustment is needed: Reallocation of duties. Classification Questionnaire attached: Yes No C 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. forpart 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: E7 day following Board action. 8/1/83 Date gao ersonnel County Administrator Recommendation Date: 34--3 Approve Recommendation of Director of Personnel [] Disapprove Recommendation of Director of Personnel 6 Other: Tf-o-rT County Administrator Board of Supervisors Action JUL 1 9 1983 Adjustment APPROVED/D+SAP•FR6if•ED on J.R. Olss n, County Clerk Date: IJUL 1 S'1983 By: �e-u'CJ 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. D Date or Dire to onnel County Admin' rator Recommendation !� Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel d Other: X7 AI for ounty Administrator Board of Supervisors Action JUL 1 9 Adjustment APPROVED/"'y 44PPrcm CD on WO J.R. Olsson, County Clerk Date: :AUL 1 .9 1983' By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M341 6/82 -ti 187 TO: pO,aRD OE SUPERVURS 4- • FROM: M. G. Wingett, County Administrator C ntm Cpsta DATE: July 14, 1983 Cwl uy SUBJECT: Agreement with John Muir Hospital -ECIFIC REGUEST(S ) OR RECO144ENDATION(S ( 6 6ACKCJ7ajr,0 AhD 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. :ONT INVCO Or+ ATT.CINCHT; VCS SIGNA TV RC: &?� / / • � � _h "CC0.-e:"0.T10" or COUNrV AOYINISTRAT011 I1CCOuur"O.T1011 Or (100.110 Cry+HIT11:1 X. .r.r.rrOV[ OT,ICR a 7 $1r,NgTUnC 151. � � • •(. r IUu Ur nn.uiO.1 --••�.0-� -- wI•I...0Vrn S uI.CCNw..Cnl,l:l• (,Turn VQTC Of I X 14:11CUV CCnTIrV TINT 11115 1 !! n TT1UC UNnNIr•R}1� Iw115C/17 AIS) CC1nnCCT COY O/' A11 ACTICY! TAKEN nvC N0051.-_._--�-•_ Arlt, C/rrCnCD Cv! T11: 1.111,1TTCB P1 Tln: IV_)ArID A USLtJT _ ACISTA IN: C)r :'AJF-CNVI:! 5 CXJ TIS: VATC c.0 County Administrator nr,[r.Tr:n H, ! % , ,County Auditor .,. 1. oZ_..WV,. C�JIITV CLOW County Welfare Director A rl CM (.,1•f IC 11, CLLIl11. r,1- TI17: II(JAnn Office on Aging Director Contracts Unit-Social ServiceDCIyJTY fly . . . 2-�.(,G� . John Muir Hospital 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. 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 Otabud.sman June 30, 1984 $23,205 I hereby certify that thfa Is a true and correct copy of on action taken and entered on the minutes of the Board of Supervisors on th date c_hotvn. ATTESTED: J.R. OLSS N, COUNTY CLERK and exofficio CI^rk of the Board pufy -- 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 LVO . 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 on 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 el► ,Depuiy Orig. Dept.: District Attorney cc: Criminal Justice Agency Attn: G. Roemer, Executive Director County Administrator County Auditor-Controller State OCJP 190 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 029-302 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 oftiticclo Cler k of the Board �!►---,��,1f�zs�—�,=T. Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller American Cancer Society DG:ta 191 ,1� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , I983 , 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 7/1/83 - 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 csrtlty that this IS a true and correeteopy of an action taken and entered on the minutes of the Board of Supends 4onc dateshown. ATTESTED: 9J.p. OL . OiElTY CLEfiK and ex oNicfo Cierk of if:c Board Deputy Orig. Dept.: , Health Services Dept./CGU CC: County Administrator Auditor-Controller Sunrise House East County Community Detoxication Center Bi-Sett Corporation 1 9 2 Alcoholism Council of Contra Costa, Inc. Neighborhood House of North Richmond, Inc. Occupational Health Services, Inc. DG:to /�j1 TIME ARD OF SUPERVISORS UPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA O 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. t hereby eertlty that this Is a true and correct copy of an action taken and entered on the minutes of the Board bf Supervls +CLI;ITY le shown. ATTESTED: J.R. OLS ONCLERK and ex officio Cic-rk of the Board Deputy . Orig. Dept.: Sheri ff-Coroner cc: Administrator's Office 193 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. I 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 Supervis on thp date shown. ATTESTED: / �3 J.R. OLSSCN, COUNTY CLERK and ex officio Clerk of the Board .Deputy Orig.. Dept.: Community Services cc: County Administrator County Auditor-Controller State Office of Economic Opportunity (Via CSD) 194 BOARD OF SUPERVISORS #t'. ^,�.,� c": Arthur C. Miner, Director Contra Department of Manpower Programs Costa TE; July 19, 1983 Cv`'" "1 1 @ BJECT; AUTHORIZING EXECUTION OF STATE AGREEMENT CO-329 AMENDMENT �l2 s WITH THE STATE PERSONNEL BOARD (COUNTY #19-8007-2) 1 EC IFIC REQUEST(S) OR RECOMMENDATIONKGND S) & BACKGROUND ADJUSTIFICATION That the Board AUTHORIZE the Board Chairman to execute, on behalf of the County, State f; Agreement CO-329 Amendment ll2 (County /E19-8007-2) with the State Personnel Board , to s make certain programmatic changes in the County's model child care training program, and i• to extend the termination date of said agreement from June 29, 1983 to September 29, E' 1983 (new term of contract: 6/30/82 — 9/29/83) with no change in payment limit. t' t The initial State Agreement (WIN/COD Grant) and Amendment thereto provided for the y development of a model child care training program by the County for welfare recipients (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. k i i:. c f 1 is i ( r v; E i. E t F, is c. PNTINUED ON ATTACHMENT; YES SIGNATURE; RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE L� APPROVE OTHER . r ;-I GNATURE S : CT!ON OF BOARD ON % APPROVED AS RECOMMENDED OTHER i i i PTE 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.. County Administrator ATTESTED County Auditor—Controller J . OLSON, COUNTY CLERK Manpower Dept. AND EX OFFICIO CLERK OF THE BOARD Social Service Dept. State Personnel Board (via Manpower) BY DEPUTY 195 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 . Y SUBJECT: Agreement #29-294 with E Y Laboratories, Inc. The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Agreement 429-294 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: $2,537 (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 andcor.sc copyof an action taken and entered on the minutes of the Board of Supervis on t e date shown. ATTESTED: J.R. OL ON, C UNTY CLERK and ex officio Clerk of the Board .1010" Orig. Dept.: Health Services Dept./CGU CG: County Administrator Auditor-Controller E Y Laboratories, Inc. DG:ta 196 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, Torlaksop, Schroder . NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Dental Disease Prevention Project Contract 4129-250-7 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 4183-81603) 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 Board of Supervisors on the date shown. ATTESTED: � 3 J.R. OLS ON, 0UNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta i 19'7 r" mss, 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 Contract 4129-628-1 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 4129-628-1 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 4183-20036) State Agency: Office of Statewide Health Planning and Development Term: July 1, 1983 through June 30, 1984 Total Payment Amount: $29,700 Service: Family Practice Fellowship - Spanish Speaking clinic at the Richmond Health Center 1 hweby certify that this Is a true and correct copy of on action taken and entered on the minutes of the Board of Superviso a on the date shown. ATTESTED: ` l J.R. OLS ON, COUNTY CLERK and ex officio Clerk of the Board . Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State of California DG:ta 198 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. 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 t o date shown. ATTESTED: l u� J.R. 01. CN, C UNTY CLERK and ezofficio Clerk of the Board Deputy Or'. DeDt.: wealth Services Dept./CCU CC: County Administrator Auditor-Controller Contractor SH:ta 199 Z .THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA July 19 , 1983 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None., SUBJECT: Approval of Medical Specialist Novation Contract f126-855-2 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 Supervtso on t e date shown. ATTESTED- 9O 3 J.R. OL O!4, C LINTY CLERK and ex officio Clerk of the Board .Do" Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor SH:ta 200 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 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 #22-052 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 Supervisom on th date shown. ATTESTED: 3 J.R. OL ON, 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 July 19 , 1983 b the following vote: Adopted this Order on Y 9 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. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervlsars on the date shown. ATTESTED: J.R. OLSS Pd, COi:'M CLERK and x officio Clerk of the Boar off . Depift 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: 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 b: Regulations Establishing Eligibility Criteria for Mortgages & 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 d: Regulations Establishing Eligibility Criteria for Mortgagors ik 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, EI Cerrito, Hercules, Mar- tinez, Moraga, Pinole, Pleasant Hill, Richmond, and Walnut Creek. 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 s on the date chown. ATTESTED: J.R. OL ON, COUNTY CLERK and ex officio Cleric of the Board Do" Orig. Del3i.-F Planning Department Cc: Town of Moraga Orrick, Herrington ik Sutcliffe Dean Witter Reynolds 203 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: 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 + $30576.52 $ 1909824.66 7-2 Housing Rehabilitation Community Services Dept. + $ 20,000 $ 709000 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 an action taken and entered on the minutes of the Board of SupervJsors on the date shown. ATTESTED- J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Boar fiAr .Deputy Orig. Dept.: Planning Department cc: County Administrator Auditor/Controller County Counsel Contractor 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19 , 1983 r 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 CHILDCARE 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 hemby certlfy 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, COi(/N i Y CLERK and ex officio Clerk of the Board Z.P . Depuly 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. : 83/91 3 I; ° BOARD OF SUPERVISORS M. G. Wingett, County Administrator Contra co S a vk.. '.iTE I July 13, 1983 co y `/"I 1`7 PABJECT: Relief of Cash Shortage--Animal Services Department u PEC I F I C REQUEST(S ( OR RECCP44ENDAT IONS ( h BACK8iPp1.JND Ata JUSTIFICATION i REQUEST: E 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 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- Control:ler' s departments have reviewed the situation and recommend that the relief of p shortage be granted and the amount be deemed a charge against the General Fund. a.. 1 s E F e 3. tr.1T INVCO ON TT : C5 . ♦Crr.CNT YES 71GNATVR i � �' _ _ nCC OuuCNO.T ION Or COV11TV A01611N1iTnATOn ACC nuurrlO.TION Or n0•nl) Cr++uITTr'r X .r.r uOv -__ OTrICn Y :,rin Ti nl f. l •. I F i; z C�C f F F Y 1 10'nl'fly CCNTII V Tlln , ♦11i I !, . nr111 /\ i •Inrlrur.r, i nn•.r rrl r r � �f•� ,._,__ ) Arai .Inl f. , r.rv•v r„ nrr r rn11r.I rl 1. y „_,•-��- � AI/f1 1'rlT Lrll:O C1I1 T1 e� l.r lr.11.1 '. (H' r7nlln !ya1 `,•L r1T n11::TA1H: (II" drl•r'rly l !'/vr•' rvl TIn Ilnll :.rr vrr sCc: County,Administrator ArF1 '.Tla, _ c Animal Services Director �w r.r/r,V rk i County Auditor AI41, r_x O(r IC10 rlCrllr rIl TIn- ,IgANo District Attorney IIv Y f. x F'. $ r{ r 206 t ' BOARD OF SUPERVISORS ?C": l.J ^^,,��,�,}} : M. G. Wingett, County Administrator Contra - Costa %TE : July 19, 1983 Cps, -by JBJECT: Exceptions to Financial Freeze (During the Period July 12 , 1983 through July 18 , 1983 -ECIFIC REOUEST(S ( OR RECOMMENDATION(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 It JNTINUEO ON ATTACHMENT: _ YES SIGNATURE: /L X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMEND TION OF BOARD C00AI41 OVE X APPROVE OT MER I GNATURE151f :TION OF DOA010 ON ____„_Jul 121 1983 APPROVED AS RECOMMENDED OTHER ATE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ^_- ) AND CORRECT COPY OF AN ACTION TAKEN AYES: -_ NOES: AND ENTERED ON THE MIPAJTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN... Administrator ATTESTED // _ Director of Personnel j.y IoLssf4. COUNTY CLERK Auditor-Controller AN Ex OFFICIO CLERK OF THE BOARD Above-named Departments q; c, By � ����GC�7/. �l�.f� .oEPUTv _ 207 T0iBO,M OF SUPERVISORS �} FROM: M.G. . Wingett Contra Costa 0ATE: July 12 , 1983 coirV 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 =EC I F 1 C REQUEST(S 1 On RECOr.MENDAT I ON(S ( & BACKC.RCIJND Ala 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 :ONT I NUC0 ON ATTACIMCNT: -_( VCS S IGNATURC: _.Y, RCCOMMCNDATION OF COUNTY ADMINISTRATOR RCCOMMCNOATION Or DOARD CO..MITTCC V Arr..OVC S Ir NATlJRC 15+11l ✓ � ♦C T I014 O.' U1)A 110 ON _ July ,�9 1. -,_._-... 'A rl•ROVCO AS 64CCOMMCNOCO OTNr.R VQTC or $1.1111:/IV I SCVIS V/ i /CRCOY CCRTIrY TIUT TI11S IS A TVIUC A UNANIMOUS IADSCKT ^_ ) AND CORRCCT COPY Or AN ACTION TAKCr1 AYES' _ NOCS . AND CNTCRCD d4 TFC MIrUTCS or Tla: OOARD AUSCN7; - AUSTAIN: ---�--_ or 5uvcr7VIS<."s oN TIC OATC SIOWN. C•C County Auditor-Controller ATTCSTCD _",_ _ .,9_ ./�/ P - County Counsel J •R. ;lS +. COW4 Y CLC14K Aro Cx OrFIC10 CLCNI< Or TI¢ DpARO Walnut Creek/Danville Municipal Court City of Walnut Creek via CAO SEICOM via CAO DY .---- •DChurY 208 1 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 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. hereby eeitify that this is a tree and correct copptlS an"Von taken and entered on the minutes of the Bond of Supervisors on the date shown. ATTESTED: �3 J.R. OLS ON, C 1lNTY CLERK and ex officio Clerk of the Board Orig. Dept.: n cc: Director; Social Service Dept. G/ Director, Area Agency on Aging County Administrator California Department of Aging 210 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: 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. 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 he date shown. ATTESTED: J.R. OL SON, COUNTY CLERK and ex officio Clerk of the Board e�t11� Orig. Dept.: Administrator cc: Director, Emergency Services Auditor-Controller 211 TU: BOARD OF SUPERVISORS SROM: M. G. Wingett, County Administrator Contra Costa 6ATE: July 14, 1983 SUBJECT: Legislation: SB 813 (Hart) ZECIFIC REGUEST(S � OR RECOI41ENDATION(S) h BACKCJRCUND A140 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 bingojto 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 bili 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 distM cts with more than 40,000 students. :ONTINUCD ON ATTACINCNT; _ VCS SIGNATUAC: «CCON'+f:.IOATION Or COUNTY AONINISTRATON NCCO""CNDATION Or UOA"D CfY ' TTfC AS I.. r.N. G f.rn u.n n♦r.I'r. "'.-TC of -•_-- 1 IJ1a:NCUV CCITT,rV THAT TIlIS. I !: A 110UC NA!l11ACYIS 1A115CAf U frT l CCY117CCT CO Y IX AH ACTI"J TAKCIJ AYC'i NOC S', Afll, CIrTCI7Co CVJ TIC: "IlflTC-1 Of T111: IY)Arin A USC fJT ADSTA1N:•-- pr CWJ Tiff: OATC SlfJwfl. (,(Cc: County Administrator AI-T C.;TI:T, Supt. of Schools , « � ,. CCT./NTY Cl-CIJJ< CSAC A/!1 Ex (lrl1(. 111 C:1.1:uI. rw Tiff lr)Anr) fly 21 IY .A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on JuJ; 10,-1983 , 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 As 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 reflect 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 aciler, iayen and entered on tho rrtautes of the Board c4 Supervlrors-an the dare ehoWn. A rTEZ�µEc: JUL 19 M1 r d.n. cLssom, COUNTY CLERK and ex oificlo Clark of tho 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/wf 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 rates, 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. I hereby certify that this is a trija and correct copy of an action: ?eken and:mte:ec r4n the nntnutes of the Board of 3uperv:serc on tho date shown. A TZ-3,-0: JUL 191983 rates.charges.6.83 J.R. OLSSON, COUNTY CLERK Orig: Public Works/Airport and ex oiwo Clerk of the Board cc: County Administrator By ,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 July 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: L. J.R. OLSSON., C UR'T Y CLERIC and ex officio Clerk of the Board DoQit1Y.., Orig. Dept.: Planning cc: County Administrator City of Martinez 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19. 19P , 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. landfill 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. fhereby ce tythatthisfsatnae"dcorrectcopyof an action taken and entered on the minutes of the Board ot.8upervisors on the date shown. ATTESTED: `j J.R. OLSS s G NTY CLERK and ex officio Clerk of the Board Orig. Dept.: Planning cc: County Administrator County Counsel Br 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 EIR/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 lst 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 hereby eerft that this is a true and eoi i ec espy of an action taken and entered on the minutes of the Board of Supervisors on the date shorn. ATTESTED: J.R. OL N, OtlNTY CLERK and ex oo��ffldo Clerk of the Board Deputy 218 C�,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: 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 SupervJ rs on the date shown. ATTESTED: g I g_3 J.R. 010N, C _UNTY CLERK and ex officlo Clerk cf the Board lkaydw2s ,Deputy Orig. Dept.: Social Service cc: County Administrator Auditor-Controller Welfare Director SDOSS Federal Government 219.. _ o _ �i'1i✓rr�e��P ,�`c �" � � 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: 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. I hereby certify that this Is a true and correct copy 9f . an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 19ttI M? J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board �► �' �� , Deputy+ Orig. Dept.: : Administrator cc: Office of Emergency Services Director Auditor-Controller . 221 Board of Supervisors County Administrator Contra Tom Powers Costa 1st District County Administration Building 1 !l[` Nancy C.Fanden Costa Martinez, California 94553 2nd District (415) 372-4080 �Oun}�/ rd Di �,/ 3 I.Schroder 3rd District :M. G.Wingett County Administrator Sunne Wright Mcaeak 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, 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 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 is a true and correctoopyof an action taken and entered on the minutes of the Board of Supervisors oq tf�date hown. ATTESTED: JUL 11 (1���� J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board Deputy f Orig. Dept.: Clerk of the Board CC: County Administrator Public Works Director 1. l. 221 /krc r 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 Hili 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 correct copy of an action taken and entered on the minutes of the TMF:jal.cl Board of Supery@3-,3 on tho dntc shown. bo.sprrac.t6 JUL 191983 ATTESTED: __. ORIG. DEPT. : Public Works J.i.. CXL° £:•OW, COURTY CL'F.riid Transportation Planning and ON 03ic6c ^!o*of tho Board cc: County Administrator Director of Planning Py 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 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 . 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 iN, COUNTY CLERK and ex offfcioo Clem, o9 the Board By : -X- 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, , 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 REFFERED to the County Administrator. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisom on the date shown. A'+TESTED: J.R. Cu.ySOfd, COUNTY CLERK and ex off7clo Clerk of the Board By , Deputy Orig. Dept.: '-Clerk of the Board oc: County Administrator ' Community Services 230 y /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: 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. 1 herby cer"that this Is a true and correct copy of an action taken and entered or, the minutas of:he Board of Super0sory on tl c date shown. ATTESTED�: 1.��-3 .l.R. /3S(��J:, E'0"It.TY CLERK and ex ctfbs::C4oy,: o't the Board By ,Deputy 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 July 19, 1983 b the following vote: Adopted this Order on Y 9 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. 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: 104.y.51 J.R. OL SON, &UNTY CLEM 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 7` / 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 hereby cerUly that this Is a bus and correct oopy of an action taken and entered on the mammos of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSOCOUNTY 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; Ta. 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 Faken and entered on the minutes of the Board of Superviaors on the date shown. ATTESTED: JUL 191993 J.R. OLSSON, COUNTY CLERK and ox officio Clark of the Board By , 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✓ �3 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 F i I ing 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. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Suporvlsors on the date shown. AWES r SD: J U L 19 1983 J.R. OLSSON, COUNTY CLERK and ox officio Clerk of the Board B . Deputy 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 following vote: AYES: Supervisors Powers , Fanden, McPeak, Tori&kson, 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 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. AYTES7ED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By464� a ,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 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. 5§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. §54902.5 to the executive officer of the Contra Costa County Local Agency Formation Commission. 237 4 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 BX 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. 111etaby ceruh that this Is a Inn and eorrecteopy of an action taken and entered on the wAnutes of the Board of Supervisors on the date shown. ATTESTED: 3 J.R. OLSS N, OUNTY CLERK and•x officio Clerk of the Board l r Deputy airma oard of Super7t<sors Attest J.R.Olsson,Clark by De ty 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 and correct copy of an action taken end entered on the minutes of the Board of Supervise na date shown. �'9 Iydl ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board By C , Deptfty' Orig. Dept.: Clerk of the Board CC: County Counsel Sheriff-Coroner 240 AJ/krc T0: BOARD OF SUPERVISORS FROM: Internal Operations Committee Contra GATE: July 11, 1983 Coity SUBJECT: Awards for Exceptional or Meritorious Actions of County Employees aCCIFIC REOUEST)S ) OR RECCr.w1ENDAT ION)5) 6 RACKC.ROUND 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. :O N T I N U C O ON A T T A C IN C N T. VIES S I G N A TU R C: RECOu-CIIO+TION Or COUNTY ADMINISTRATOR �, rICCONur.N r O Ano Cr . IT T Cr X. Ar•.•uOVC OTNCR Srl+A Tl JriC , 17 ancy C. Fanden Tom Powers .c . IGN o• L/,... . �,,, ._..J0y__19 1983, A% I.fCO....Un,l;n X 01.1Iu VQTC of 1 /6:11CUY CCnT1rY TIIAT 71115 1': A TT1(J[ X11NA11104"15 IAIISCNT -_ A14] CC1711CCT C01`Y Or AN ACTIC 4 TAKCN AVCS ., NC)CS A++ti C1rTCnCD CY+ TIN: N11/171:5 pr 7117: Ia7Arin AU4Cr1T , A(ISTA1N: _._ Or !AO-CI+VISC-NIS QP+ TIM: DATE 6SI93WII. CC County Administrator ATTESTED County Counsel J .rr o1 5C C0.1rITY C,LC NIt Personnel Director AW) r_x orr Ic In CI.I:IN. r1r- T11r 400AFID County Auditor Mr. Warren Smith OV • .DCIRJTY 241 .r File: 345-8001/6.4..4. 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 E1 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 then 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 correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTES=FD: JUL 191983 Orig. Dept.: Public Works Dept. - Architectural Div. J.ft. OLSSON, COMITY CLERK cc: Public Works Department Brad ox offic;o Ciark ct the Board Architectural Division P. W. Accounting 8y 22V Depul# Auditor-Controller Contractor (via A.D.) Pre-School Coordinating Council (via A.D.) 242 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. $45950.00 272 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. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors.on the date shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Orig.Dept.: Public Works Department Design and Construction Divift "' , Deputy cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.PHRDWALLBO.BW 243 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. -0662-6S4172-82, Martinez Area. Bidder Total Amount Bond Amounts R. E. Jones, Inc. $729604.00 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. 1 hereby certify that this Is a true and correct copy of an action, taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Orig.Dept.: Public Works Department B rDeputy Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor DC.ARTHURRDBO.BW 2 44 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 $13,766.00 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. 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 19199 3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Orig.Dept.: Public Works Department B ' , Deputy Design and Construction Division im- on cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division. Contractor DC.PACIFICAAWARDBO.BW 245 _ Xs- RESOLUTION NO. 83f 9n3 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, 1983; 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 I. 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 r + without Moody-1,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 ftWomF&hden, Schirci4a, UacPe&K, Taloa aon NOES: Supervisors ABSENT: Supervisors - -r`-� i Chairperson of the Board of Supervisors of the County of Contra Costa [SEAL] Attest: f iP o 5 so &j e4 ,ek C e of the Board of uperviso s of the County of Contra Costa 2 247 '.............. 1 - _ • x6 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 an action taken and entered on the minutes of the Board of SuperWsors on the date shop" ATTESTED: J.R. OLS ON, COUNTY CLERK and ex officio Clerk of the Board a . Deputy Orig. Dept.: ccCommunity Services cc: County Administrator County Auditor-Controller 248 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, E1 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. I"Nby certBy 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. OLSSON, COUNTY CLERK and ox officio Clerk of the Board 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 $5,848.00 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. 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. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: County Counsel CC: County Administrator B , Deputy Public works Department Attn: Architectural Division Planning Department Coker & '"ays (via County Counsel) 250 - Zkq 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: Naze r 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 this Is a true and correct copy of en action taken and entered on the minutes of the Board of Sunervis rs on the to shown. ATTESTED: _ J.R. OLSSON, COUNTY CLERK .end ex officio Clerk of the Board BY G>lJ , Deputy Orig. Dept.: Clerk of the Board cc: County Administrator Contra Costa Cm mty District Fair 251 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 having indicated his interest in securing infor- mation on'a Model Ordinance governing "second units" or "mother in-law units" on residential lots as provided for in SB 1534; IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to secure such information. I hereby certify that thts 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 19 1981 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 X-i1 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. I hereby certify thit. "n,Is a true and correct copy of an action taker. .:__:.. .::;fCred on the minutes of the Board of Supe,.--r,;.:,:_ .. : c ;how.n. ATTESTED: _ G% . . l/ .� J.R. C, ,.:: . .0 HTY CLERK and e:: _.:: 3 Cierk 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 193 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 received a 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. 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 on the date shown. ATTESTED: 3 J.R. OL SON, COUNTY CLERK and ex offlclo Clerk of the Board By _ . Deputy Orig. Dept.: Clerk of the Board cc: Finance Committee Housing Authority Sheriff-Coroner Administrator 254 J/_/3 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 #81A08 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". I hW@by 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- _06IZZ,4 ZF Z9� J.A. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Syr Lfd,/17cHi� , Deputy CC: County Administrator 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) , 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 ATz—:STED: J.R. 01. 60:v, „OUMTY CLERK and ex officio Clerk of the Board �L. o By , Deputy Orig. Dept.: Clerk of the Board cc: County Administrator County Counsel Public Works Director 256 - -�s 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 ; TT 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 to a true and correct copydf` in action taken and entered on the minutes of the Board of Superris rs on the date shown. ATTESTED: 7- J.R. L.3 J.A. O&SOh, COUNTY CLERC and ex officlo Clerk of the Board 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 training 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 . I hereby certify that this is a true and correct eopyof an action takon and entered on the minutes Of the Board of Supervisor on the data shown. ATTESTED;rSSON, J.R, COUNTY CLERK .end ex officio Clerk Of 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 r 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 Mnbycartuy that this 1s a true andcorractcopyof an action taken and entered on the minutes or tha Board o1 Supervisors on the date shown. ATTESTED: J.R. OL; ON'. COWt!TY CLERK and ex officio Clack of the Board Deputy i Orig. Dept.: cc: Sheriff-Coroner CAC P-5 County Administrator Auditor-Controller 259 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 1111y 19- 19R3 , by the following vote: AYES: Supervisors Powers ; Fanden , McPeak, Torlakson , Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from Commission On the recommendation of Supervisor Robert I . Schroder, IT IS BY THE BOARD ORDERED that the following action be APPROVED: NAME ACTION Accepted Charles M. Phinny Resignation from Board of Commissioners of the Tassajara Fire Protection District effective September 25, 1983 I hareDy cert/fy that this Is a true and correct eopyof an action taken and entsred on the minutes of the Board of Supe;visisc on tie date shown. ATTESTED.- r/1�. / `/J 3 J.R. OL:;,r^h'. C:,'..'::'Tr CLERK and ex officic Gisrk of the Board Deputy ell 'OF Orig. Dept.: cc: Board of Commissioners Tassaj ara..•FPD County Administrator Auditor-Controller i 260 i i i i I i 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 reconvenedlin its Chambers and proceeded with its scheduled workshop . i I I i I I I I I I I I 261 � II 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 i 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 i 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 1 ; 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, 1983, 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 copy of an action taken a,-.d,%n!,- nd on the minutes of the cc • Health Services Director Board of Supervati;;: c4siu s cern. County Administrator ATTESTED: 1983 County Counsel J.R. C....:: . 7Y G1.(=_RK and ex vh,ctu Ctcr.A of ti-..e Board gy 7� �' , 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 on the date shown. ATTESTED: _i '__I—LZ-2 J.R. OL^=0N; CO�.INTYCLERK and ex ofticio Cl&tk of the Board Deputy Orig. Dept.: cc: Supervisor Torlakson County Administrator 264 a65 �r�� ����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, :(4580-04681) 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 eerfiNy thet(W's a levo awlcoffectcopy of an action taken and snta:ed on tho minutes of the 6oerd of 3uperv!n:ro cn the dsto shown. JUL 191983 J.H. 5=.;:3 , aCUN TY GLERK :and ex off"c-la Glesi� of the So&rd 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 MBRENTWO0DSEALCOATB0.T7 267 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: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2896 of the CVC, Declaring a Load ) Limit on McEWEN ROAD (Road ) Supv. Dist. II #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 x`35707 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. I hereby comity 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 i,R.4)LSSON, COUNTY CLERK cc: Sheriff and ex officio Clerk of the Board California Highway Patrol BY I - , Deputy plana 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. #3845BW), 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. 73845BW) Walnut Creek beginning at the intersection of Lilac Drive and extending southerly to Arlene Court. I hereby certify that this is a ina and corpect copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R.4XSSON, COUNTY CLERK and ex o`ffi�clo 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 ,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: 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 is a true snd correct copy of an action aven and entered on the m1nutea of the Board of Scpanisors on the date shown- ATTESTED: _ JUL 191983 CI_SSSq, COUNTY CLERK and ex otiiclo Clerk 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 270 RESOLUTION NO. 83/905 B0719.t7 l (.s 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 hweby ceffly that Bw b a tfw andowleeteofry of an&cion taker. !nrI o"ford on Ba mbrift of Ba Bead of SUPii-Loa on Nw data she'X% ATTrICTED: . AUL 191983 J-or. »*..:: `', rOUNTY CLERK and u.: Cleric M the t3oatd 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 IV-" /0(p 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. I hereby cerWy that We N a tree and correct copy of an actfon taken and entered on the minutes of the Board of Superrfsors on the data swan. ATTESTED: JUL 191983 . J.R.OL,SSON,COUNTY CLERK and ex oMtdo Clark of Ne Board 8y ,Depully 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 Concord, CA 94522 60719.t7 272 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 correctcopy of an action takon and entered on the minutes of the @oard of Supervisors on the date shown. ATTESTED: JUL 181983 . J.R. O OSS©7M, COUNTY CLERK and ex ufflclo Clerk of the Board 8Y 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 2'73 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 true and oorrW Copp of an actlon taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J U L 191963 rLUNTY CLERK and ex ufficle 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 60719.0 274 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 her*W osdify that this is a true and correct copy of an 04110n taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: JUL 191983 J.R. f,(OVNTY CLERK and ex ioIficlo Clerk of the Board By Deputy 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. ' s 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 NO. 8 /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 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 §20125 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 Into and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. JUL-19-19n J.R. OLSEON, COUNTY CLERK and ex officlo Cleric of the Board BY 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 NO. 83/906 File: 250-8327/8.4. 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, Sp�woder NOES: None ABSENT: None RESOLUTION NO. _ 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 Correct copy of an action taken and entered on the minutee of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J,R: OL.S32ON, COUNTY CLERK end ex of iclo Clerk of the Board By . testy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning 2�,� Auditor-Controller bo.vethall.t7 RESOLUTION NO. g-4/go7 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTV9 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 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 a;r.d 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 \i THE-BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Jul v 19. 1983 , by Ow following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: 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 correct copy of an action taken and entered on the minutes of the Uoard of Supervisors on the date shown. AT:'Ei.;TEV- JUL 191983 J.R. :)L3SC4, COUNTY CLERK and ex officio Clerk of the Board @�( . DeM Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via RP) Public Works Accounting (via PAW) 279 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. 7520-668668 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 correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 19 1983 J.R. CLSSON, COUNTY CLERK and ex officio Clerk of the Board 8y' .Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting (via p/w) B00719.t7 - 280 - LIS THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA 'Adopted this Order on July 19. 1983 , by the following vete: 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. 1 hereby certify that this Is a true and correct copyat an action taken and entered on the minutes of the Soard of Supervisors on the date shown. ATTESTED: JUL 191983 J.R. OLSSON, COUNTY CLERK and ex offic:o Clerk of the Board By , D.putlr Orig. Dept.: Public Works (RP) CC: County Auditor-Controller (via R/P) Public Works Accounting 281 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1983 I by the following Mote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT. Right of Way Acquisition Drainage Area 30A Proi. #7557-'6-D8575-` - 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. 1 hereby certify that this is a true and correct copy of an action '.zkcn and en:orod on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R. CLSSON, COUNTY CLERK and ex oisicio Clerk of the Board By . Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 800719.0 282 fi 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, Torlakeon, Schroder NOES: . None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/go4 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. I hereby certify that this is a true and correct COPY Of an action taken and entered on the minutes of the Board of Supervis`o}rp o UL 1 ages he date own. ATTESTED J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board DOPUW Orig.Dept.: 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. 8319o4 284 II EXHIBIT A CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 52C 1 �I 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 i Four of Brentwood Irrigated Farms, " filed September 11, 1917, in Book 16 i hof Maps, at page 325, a portion of Subdivision Number Five of Brentwood 7 'f Irrigated Farms , Amended, " filed August 4, 1920, in Book 17 of Maps, at 8 ( page 372, a portion of the Rancho Los Meg anos and portions of Section 6 9 and 7, Township 1 North, Range 3 East, Mount Diablo Base and Meridian, 10 ldescribed as follows: 11 All references to boundary lines, ownerships, and acreages are of 12 , the Official Records of Contra Costa County. 13 � Beginning on the center line of Liberty Links Highway, (State Sign 14 1jRoute 4) , at the intersection of the control line between "Point 2F" and i 1 "Point 2G" as designated -in the deed to Contra Costa County Flood Control 16 and Water Conservation District, recorded January 6, 1965, in Book 4777 17 Lf Official Records, at page 508; thence, from said point of beginning 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 1 21 Aeasley, et al, recorded December 1, 1972, in Book 6812 of Official Records, 22 at page 304; thence, along said nothwesterly prolongation, southwesterly 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 25 ' P. Russell , et ux, recorded December 4, 1975, in Book 7702 of Official I � 26 Records, at page 254; thence, along the southeasterly line of said Russell I 27 iparcel , (7702 OR 254) , and its southwesterly prolongation, south 54023' 2s ! west, 713 feet, to the easterly line of said Liberty Links Highway; thence, 29 I� 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 '!725 feet, to the northwesterly line of Dainty Avenue, (formerly Maple Street); I i 32 -1- 285 ++(I i i. DRAINAGE AREA 52C is is i thence, along said northwesterly line, north 54023' east, 400 feet, to 2 II+the northeasterly line of Third Street; thence, along said northeasterly 3 Jlline, south 3597' 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 54023' 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 ' S east, 400 feet, to the northwesterly line of Chestnut Street; thence, along 9said northwesterly line and its southwesterly prolongation, south 54023 ' i 10 'west, 235 feet, to the southwesterly line of Railroad Avenue; thence, along it said southwesterly line, north 24° 19 ' west, 24.27 feet, and north 35037 ' 12 1jwest, 456 feet, to the northwesterly line of Oak Street; thence, along 13 1fsaid northwesterly line south 54°23' west, 75 feet, to the southwesterly 14 M ine 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 aline, and northwesterly prolongation north 35137' west, 400 feet, to the j 17southeasterly line of Dainty Avenue; thence, along said southeasterly line, J 13 ilsouth 54°23' west, 225 feet, to the northeasterly line of Walnut Boulevard, 19 ;lalso being the easterly boundary line of Contra Costa County Flood Control i 20 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 iFarms," (16 M 324) ; thence, along said northerly line north 89055 ' east, i 24 ! 7,500 feet, more or less, to the center line of Sellers Avenue (Road Number r 25 it per 16 M 325) ; thence, northerly along said center line 13,200 feet, 26 imore or less, to the point of intersection with the center line of Sunset 27 1Road, said point being the northeast corner of Section 7, Township 1 North, i 28 1Range 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 !' (1/4) corner of Section 6 (T. 1N. ,R. 3E. ,M.D.M. ) ; thence, along the south 31 line of the northeast one-quarter (1/4) of said Section 6, said line contiguous 32 286 -2- DRAINAGE AREA 52C I 1 1with the southerly line of Parcel "D" as said parcel is shown on the map 2 lentitled "Parcel Map Subdivision MS 16-79, " filed January 10, 1980, in 3 l'Book 83 of Parcel Maps , at page 41, north 89050'56" west, 1,329.23 feet, 4 to the westerly line of said Parcel "D" (83 PM 41 ) ; thence, northerly, g Ila long said westerly line 220 feet, more or less, to the point of intersection 6 Lith the easterly prolongation of the line connecting "Point 1Q" and "Point 11 7 ; R" and described as north 85055 ' 57" west, 191. 59 feet, in said deed to 3 ontra Costa County Flood Control and Water Conservation District (4777 r 9 0R 508) ; thence, westerly along said prolongation 780 feet, more or less, 10 �to 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 t; 12 OR 508) , westerly, southerly and southwesterly, 5,525 feet, to the said i 13 point of intersection with the center line of Liberty Links Highway (State 14 �ign Route 4) , the point of beginning. 16 17 i �I 18 19 20 21 j 22 I 23 I� 24 25 LJ :j 27 23 29 287 ;o i � N 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 149175 " Office (Light) : 101615 11,965 " Multifamily Residential (Including Mobile Home Parks) , Less than 2,500 sq. ft. of land per unit 11,665/acre 11,665/acre 29500 to 29999 It 11 690/unit 690/unit 39000 to 3,999 " " 790 It 790 " 4,000 to 4,999 920 920 " 5,000 to 5,999 " 1,055 1,055 " 6,000 to 6,999 19185 15185 " 7.000 to 7,999 It 1,310 1,310 " 8,000 + " if 19375 " 11375 It Single Family Residential : 4,000 to 4,999 sq. ft. of land per unit 970/unit 1,550/unit 5,000 to 5,999 " " 19010 1,615 " 61000 to 69999 " It 19055 1,680 " 79000 to 7,999 " " 19100 11745" 8,000 to 9,999 " " 19165 1,840 " 10,000 to 13,999 " " 1,290 2,025 " 14,000 to 19,999 " " 19510 2,335 " 209000 to 29,999 " 19865 29795 " 30,000 to 39,999 It " 29315 " 31340 It 40,000 + " It 2,775 3,850 " Agricultural : Under O% of lot impervious Exempt More than 10% 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 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on July 19, 1963 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: AUTHORIZATION 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. 1 hereby certify that this Is a true and correct copy Of an action taken and ontered on the minutes of the Board of Supervisors on the date shown. ATTESTED: JUL 191983 J.R. OLZ 30N, COUNTY CLERK and ex officlo Clark of the Board B C „114puly Orig. Dept. Public Works/Airport cc: County Administrator Auditor-Controller Public Works Department Accounting bo.rec000k.T7 291 RECEIVED Jul o�sso^� K nD OP SUPERVISORS CR G AGO. B ...Dep�tY BOARD OF SUPERVISORS OF CONTRA COSTA COUNT!, GALIFOP.NIA 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 ByPASSED ON JUL 191983 ,doe ta, Assistant Assessor unanimously by the Supervisors present. WhenWth by law, consented to bunty Coun By Page 1 of Deputy .thereby certify that this is a true and correct copy o/ Copies: Auditor an action taken and entered on the minutes of the Assessor Board of Sucervisors on the date shown. Tax Collector ATTESTED:— JUL 19 19$ ,...;.� t Ork of the board By , Deputy A 4042 12/00 RESOLUTION NUMBER A 0 S 83,9 .292 6-S8 .S8 SO y tIlOnF1N NOW1lOS3W $D D D D (DD/� D D D y> 0> ce CAA (A Ul N (A y y n cOi O W a� s m M m m m m m m o o (n D D 31 D D D f0A ` O _1 s v n a v o a s o o Ab rnn a o O D D D O D co D v D co 'D N =let -1 I -I 1 1 1 1 1 1 Iw LA > D D p D 1-+ D w D r D �+ D c n m 14 Na O O W O Z N O O O O O O V ►+ f+ O ►+ I-A V m 1 tlp OoI'+ Ln r mA n v to O O X–TTC(A PF D 1 y ZT;mPT (A D D D D D y > N (A ((a (NA (yo l0 y V (A (.T1 41 (r y Ln N N m O O Zm Zm ZT Y ZT Y Zm Y Zm Y Zm Y 2m (n TlD ♦� M s(n D(A D(A 4Ln D(A A Vn w >(A O >(A O D A 71 Mm mm mm N mm A mm p mm O mm O mm �' J0 M m m N m tD m kD m O m O m w o /mom N 41 4l rn 41 4i y ca CA W p Z ` \J Z c i m r r n Q In w a r a ►-� ►� I r a t0 ]] C) 0 �, � o Z m TO z -N O 2 0+ O O O O Z a M v D i m s w m -� �+ N a w cn N r+ -r co (A •-Y r v C O C+ Q1 01 V1 < W m v T J• Y (D V M Y V V At V Z VI A Z un M N O O V m0; D D y X p4 co w O O O y Cl D D !A 2 r ^> r IA < T /1 D C M O O O O O O � \_� C1 A y ? a D n $ Z Z in o G) 'v Q W M M > v ' FA > > ay ti n > 1 D D D D D ma< I > m TD rc N �D %0 V1 D ; ym X m3C33 JM ON O 1-+ O <C m ' M OD zi O O A O ? m O. O VI N m K Dr m a � z mn n0 D D a D D D D D 1 0 A � DD �� O O O O O O O ma< Z Z 0 mm 2y2> co < < co< 0�QQ << OA << O n Ow 2Z n v Na 'IY ''� 'ISd 0 m N (A >M W W W W W W y Z << Or D D 0 D D D or—ra D n TN Q P P M P P P P P D ZD D m m m m m m m m- m i DO < _ = Z 2 2 Z Z Z ZUl D :2N W W co 0o w C w w(n ►+ N W W N •_ Q s ZS A Y ►+ F+ v 0 R m D_ W A Cn zn y N A F+ lD Y u ryj ma Y MW (n A c Z Mm A Ul c0 m c +^ w O co N o r cn cn y oo_ Q a 0 M < D z z 293 w m to iy waltl O PG Pi to 9 50d q A o 6--73to q N .s. •'• q t/� N � A A� 0 CA R q r q th O N �' T y W G . �ri to N Qp N cWi� y 1 q N i to O W F q ✓ p fu" R O q� q O P nGN G 7!4 q O • O % p V mem VA apw O W co -�Zm; N W m o ({� -4 x P t Y q '' Zm NN W mm N m m N m a Q Li pN m o x T N pan m +p N N N tt'r r y n a o 14 N 11 N O O r t�D r� Cr J W ? tr a 9 O toJp 0 � Q i O � i'n O 9 O c Q N to C 9t" 9 da t a N ,cc am 1, ma Pr 9 Z rnm 2 'fl s � ar a ^4; PZ m o n ON p a s N b W o NI P mw N e << 9 i* r \ W a o ^y N zGm ..• O O ate. < W a ` n o G m a- 9 W 9 A n p 2 O N£ YO a Z .43 vm 9 n $ � o g o $ u` Aft O 2 40" Q N a q m p W • q '� Z A Z W D lip" Z ~ koQo 49 w COW � 2�� 6-SS ,Co CO y twom1N NOII(llOS3N n D D D D D J > D . .D Oc 0 i ca (A y (A y O.0 O to $ m m m m m m m m (A CA (a tG (A fA w ca o-a i (A O O 0 0 0 0 O . a a 4 A 3Q a a a m (p (A (A (A F+ (A h+ w N 0 V1 y D+ (A N O D D o to O M O al O W O 00 0 O A O D Im D V D A D 00 'D O D t0 a qM 1 1 -♦ 1i 1 1 1 0 D D D ►-' D W D W1 D FL D O D I m m C3O W ? O O I.-& CIm s. N O O (D O O O 3' �. 11-+ V. %0, I0 A W to m a OV1 N tp I-+ I-+ X-11mC(A D y 1Zm;mrm m mD D D .p D (71 D C71 D A (A D W D r O Zm Zm Zm O cn Zm N 2m0 ca W Zm r+ Zm r Zm N mzD a DN Dy Dy ►+ Dy W Drn t0 Du) Ol Dy (.n Dy 3•U) >:u! �N {r ;U) (j1 ro F+ ;y N �N tG ;N O v •O �I mm mm mm mm mm (n mm mm 00 mm O fpr m r m m m m O O r o y (A (A rn U) U) y Ul U) U) N G Z m c. v C (D co rD cn m W (A co e+ r Im G O O A r tp m + W Q1 z 1 O toJ�b V1 NcLn 'O V N N v In O Cl CD -A O CC p c3D r+ W N O a � r m D i rn W v x m rr rn n 3 cn N -I Q) w (D O V S Ln 1-+ 1-+ V m 0 m O + + m 7 0 2 O N 1-+ C Ot 00 W (zi C D O N O Z W N V A O n m D (n 2 t'+ OJ 0 " 11 C+ m ^ 3 OC ( 2 Z ' nm D < v n 0 Z a D z rn ((o PC a 171 DCL v D -0 ' D (A D 0 < m Ea m > D D > D D D D m9<~ a rn v I O y m AV f01) C1 %C N 00 D c =m X ME) s n a m W A O O <z aim '�a )z (71 (Jt (A 1-+ r m m 00 Nn D V m0 00 n a a n a a a a y n x zx �r O O O O O O O O mo< I C — 'z ^O N r r r r r r r r D= p I r r r r r r r r z r O mmLLD < < < < < < < < p m WN Sz D D �D �m 03D OD ooD �D D m N Z Z F)0 a a Ij a N3v Nm Na Nm Nm D O N 0 mo O O O O O O <z O np W W W W W W < Z <c p r m m m a m a a a n MN O 0 0 o- 0 a a o- o- y SO D y A A y y < rA amG)D(n(nm; m mn m n n A (m) A O n n i'y o0 O O O O 0 O O O z z z z z z 2 z s ry 1-+ F+ 0 n ,mnm 2 V 1--• ;� O m v; A C17 Cn a £ z r U) Y mO COO A is �' O m m %o to m 00 O y O C � (.nD O a am < z 4 295 to p jtlM�lr t+uW i Wyi6to 9� a p Ov �•£ SOV p p tli O ffi fi y 0 '`•o p m N 9 to Ntit ' , p to TA m O N o r �•• N N R N to W P �p G 7 N N a t!i r" O `Pn N o toa s c+ '-► i p o io n� tyo N V 0 N 9 N Y p G P T t N 9 O� 00 O W 4 p O W N Nmr-f" VP LA p ►• O P N P v N 2`m .O �'��' tS �`m `► `�' O N er O m N m fn �+ � tWs► N N O < O m 2 F► r` N� No Gi f,► cs+ ,� i"� oy p`� N � to O _ O O 15 W Q O p '► Z yfi Q O N O � m fG n � mom;~ to o o m 'p N •O tl� 9 ,p9 Z r xy w 9 O cm r V :Q L a tsi '�Gi m 1a Z Z mo r 2 P Y92 s p 1 zw -t 2 G ""• N'p m qa w i O 0 p ma< m O n C1 m N �► -A ' tpp la O P 'Q Q Z+ la 9 Q Ns 90 < r i W 9 xct�Glp.N r yi 9 r i W 9 w v � m Q O Oi � W 9 w n N ZG r 9 00 W 9 N ni Z G 9T 9 P p W n m W O pas 9 w n Z . Z AS coN a c N y � � i i W s M { vY *r .. • 296 dwa'-- E 8 S tl38W(1N N01 mos3v 60 D D D D D D D D 0 > Dy 3 yy31 m y ("/1' y(mp y ly m 9 O r" ^a� N co fL/ n y N y >o D O 9 3j a 32 D S D D a (A (A (A (%1 (O ul Ul N D O 30 n o 0 0 0 o v v w a {+ L` D D D D D D I1.+ j f- ro Ln Ol W 2 s: I N O O V V m N 1 1 D V Ol X—mmC(A PF D -4zm;mrm W H\ F (A N H N D D fA p) y IA N m O p zm Zm Z Z Zm Zm Zm CO Zm O mzs //�� 31 �y �y >: rCAA �((aa 3U) (vjl �y C11 940 V/ T TRI TT m m TT RI IR MM mm '�Or /m/om� r ON H CA (17 N N y y N Z m D t r y C v o n � iw o � M1 -M w - o f 0 D n . M O s O ori O z 0 21 A O W s D m J X z M Q M 00 r-+ o o 0; $ D 1 N e+ N 7 O 0 m N 00 cC O - o $ y y z rro Lin 7 H m D n nc cn O c°n Z rR Ln A m D O 21 D v < W0 ^Z � y � O � LJ a z m n m v O 0 v D9 < M D M D El) D D D D D D m��~ y m is �C C r x m 0 C D M Om O O Z D r1i m AD 7z N N ~ M m a� Ny N D m0 00 D D D 9 D D 9 D Qom, I C DZ yn O O O O O O O O m Z Z O mm Fi> M m m �+� m m ��n y m N Z �i0 MM n0 D DD D D D ';y C y C Oy 0o D m W W Z MC Gf � D D D D D D D D n TN y ,0 amOD(ACAR r D m 0 0 0 A A 0- - 0 - O , vff 0 O 0 O 0 0 0 0 M Z Z Z Z Z Z Z Z Z D yy D - w W C N ww r+ r = s Z5 0 y °n; CD (A m0 A Dmm M 2 n< (A 0 74C D c O m 0 M _ z z 297 L a�va 6'£8 SQ v w3ewnN NOUM093H a p D D D D D D m 'O P( yf/) N yfA H (a y(4 aD Oomy aC> I 0) y y - i0) ca (a ca W Cay m a a 2 a n o 0 0 (ro o w e rn v rn o rn o crn D In O p D D Ol D Ol D V D Ol 'D (M D yp -1 i i I i 1 i 1 i I i 1 1 10 y D D D A D A D W D r D r D O m m N N N N W N CD (1'+ N r r (71 C >. V O O O O ' O O s m O m I � m %o LZ oo ms 00 00 A A cn X--ImCV) P D -12m;mrm y F F1 F F1W (A (p Cl)D (Dn w t>n W y w UDlrcw > 00 N w m O p yCA m ym ym ym � Zm +O Zm Zm V Zm mZy (n m ur r (n W >(n A >m > t0 >w W z m rcn 31 m(n S:(n mm Ql mm mm w mm (m 07 Tm r ��� r mm mm mm O m t0 m A m m m O pao m NN (n M N N (n cny 41 z < Z c Z 3 3 E -0 -0 r*l r -+ r cl cn m (D w (A w �N S N —+ 01 m m (T1 c+ r Z m D (D t0 d V C O Z N '! C." t0 r 0 7 (D 00 (D w CL O t0 co O r > O V W y O O U O A -4) V z at D i cm x U) N Gl 00 Q � N A N A N CL O m m O d . y . .. w e+ e+ r . 0 2 07 O (Jl A + O VI k m 0- D D m y y t0 (/1 Ln O A t0 n r W r O O A m 00 O S N S N i V N O$ D D (A Z OI OI �. rmn> T ^ Cl CL < m l J C rr O O O O O Cl) O y 0 m" ' a D n Z Dy Cn O > r Z r G) a O m cWD o m a -0 v D $ i33 '< N D J m D m D m 1 H ti H m D D D D D D L N ma<~ m �$ on Ol Ol V r r L > m m v_a Ol Ol to N N ()7 yC =r X HD Ca O O O O O 00 <c m rn -(m Z Z A A 00 V V - z a m OO Oy V V W Vl (ll m m ar m >> '0 m0 00 a m a a a a a cl x i is v� O O O O O O O 0 o< I C rZ y0 r r r r r r r r m >Z �O I r r r r r r r �r z r O mm r$> m T < < < < rT T 4m1 (nN ZO �.a O.pi 1p-� COOO�QQQ 1 ; N Z Z =y O N N z Z mo O r a a a a a a a ] 0 mN m =O D y .a ti -1 m(11L7D1n(nm� a m aO _♦ 0 H H H 0 O O O O O O O O < z z z z z z z z z D ry tJl CJl Cfl C.AW V! C rmn aim w w w w w r r r r r izS W O w a; r 9 (%l m o A m = mm N 00 N O c 31 O m a m z z 298 1 / j0 n 30Vd 6 l£S So tl3SWnN NOUnIOS3V D D D D D D D D OD y (Y/my� m m. mm (/m�A� m m m n o o fA fA fA fyA Ul (A lyA y a O 31 D m a D D a y 0 O O O cn O Ln O � O V0 V O v D w D D D O D O D O D 00 'D 00 D 00 A r 1 1 1 1 1 1 1 D D D (Ow) 14 D O D O D N D N D N r m O to O O O = s O O O O r ao U a� 0 %u I0 mm cn v v X—TTCCO OF a y iZm Cmr-M co m D D D �p D W D t0 D N D 01 D 01 00 y Y w Y m O (A y y Y N (/f Y N A Z 2 JI Z W m '^ f0 f/1 rn M (/1 x O Dy Dy Dy l0 DN V DN l0 D(m!1 V Dy N DN 01 Sm� V/ a Ey �m ;f/1 O ;41 W ;N Ln ;H V MN co ;N V 9 -40 T m m m m m m m m � m m m m A m m m m 0 r m m m m m mm m m o m 0 ^ i y m m r r r D . oof(+ CC w a w z N W 00 -1 14 V OA v 0 OIlli 3m7 03 0 T O -h -h 11 0% -h2 Ir Z W 2 00 c O ' s aD m ca W W 1 x m91 J N -+ T a N a -1 sa � y Hy J Y J � J Y C C Y C Y v m J J Y J. Y Z 0 N 0 00 V1 00 •2 1.0 y A '1 O ,� > D T (./f 7c N O 7C 01 00 A N $ 1 z D T D � m 5 C+C C N 0 h C'1' C'F � 9 C �..� n O O O O O O y Z -0 N S ? a D A m a Z^z A A O Ul m O O U o m e o m 0 D D < CD (D m D m a m H 1 H ti r D D > D D rcoz, m co m ,v on 000m X m 0 o_mO O O O > m 1a zZ a� pN O N O O O m m v, m� O O a m0 00 m m Oa m a a a a<, Z C 1 '2 mn O O O O L O O 0 m a Z �O = z m 0 vim �3'z a a D j a 1 - 1 a co 00 00 00 co 00 5 C N C Din O Na N /r O z <c r a a a c ym a a c m m m m m m m - m z D0 J nl H 0 0-H H y ~ Zr Z Z z z z Z Z z y r> �y A W w w C m mN W W W W i z j Ln p.. Cil Y Y Y 1 m OC Y ti l 0mo W 00 00 00 y n m m -ob ►+ W L" Ln cn m x m< Y 00 00 Cn Cn D0 O O >a 0 m i a z z 299 1 auvd ._. -6•�s sotisen 7N Noumosm 11 b � w D a D D D D > > D oC y co (!i fmA ce pl tTn ca tTn vmi ww a s a n a a a y s n v v c rn a or + v 4mo o v o c w > o O D D D V D V D V D O 'D O D O n Ln D D D W D W D W D p Dm O D O N N N r r r CD 2 >; a a co W � W W � w D; r II i I I I a O O o r r r X—T,ncw D y -42T3TrT m IF F y D D (.n D p,r D r D W N 0 N c m O Q Zm Zm zm +A Zm +� zm N Zm Zm �D Zm V m i /� a �(A Cu cu mu b �u a Cu N Tau v ru V c�0 VJ '—� mm mm mm V m N mm 10 mm A mm mm dor m m m m y 41 U1 rn w 41 (/1 (/f Vl H N m Z c z r r Q w r w w w N w w Z -4t0 i CD D C7 CN tV0 A z m (p (D (D a D rn = r r r X m o a :r +r rf+ m z m to m %o (u o, w 4b a Q D m N A r O co N O v r; D T VV 1 00 01 O Np D z � > A m w c. Zr O O O O O O n m G /f a D D < D i Z fA a D ,n D a V v D � > m a < D �7� Ela > y y y y y y y y m D D D D D FF FF FF D �rvi D D m��y k D m yv off V V V raD CD to tp to a 0 i s x m z O D r r r <c m <m ym zz A A A z D m00 Cly C71 VI V1 y �^m D0 ND D Z zx DO 55. O O O O O O O 33 PF 33 2 PF 33 PF PF O mv�y =C - rz 'myo r r r r r Z� O m m > m m m m m m m m m u+ �'�' eip Q7 W V co V a a a ►''f>o Oa boy 'a Os t�Om > y 0 CA 0 m(mn co co co O co O <c c >m N r O N r O Zi i <s P D D D D D D D D c mr N Q P P P P P P P P D ym D y y y y y y y y aRTADa7(ATS D m0 m m m m m m m m m •(• z DO o O 0n n 0 y y y Mm z i z z z z z z > s� D y p ul ul fJ1 A A AW co co 00 c N yy zm r r h+ m a$ • • • m c N m0 f A A A o mm ko ko �o m c co y Lnn CCnn CLn y 0 c O >n ~ m D n � 2 300 du Q( at�rd VES soy H38wnN NOI.LnIOS3N 11 � D D D D D D Dco - > > > D M m m m m m ca CD m 'n = m (A (NA a O 330 to 31 s a a s 0 (a y (q ? to UI AMr N N y N (A OO O 1-+ O W O W O (O D 0 D nD D 0 D 1D 1 1 mO O Ncn O O O O Z > 8; V N N N O O O m O; 1 V V V V V (0 m 21 N 1 f 1 1 1 1 D V V V N N 00 X—mr0:m D U) -IZm;mrm M N y s s w s % s (p > r a A > 1- o !'A ZN ZN ZN Y ZN N ZN 1"r ZN ca C7 ZfN Zai x '^ >N >N >N >y >N N >N >y C,Ti >N rn +D ;mr>- VI T mm mm mm tz? mm t0 mm mm V mm O mm (O � �� M m m + m w m to m 00 m O m 1-' O 0 p /^mom y 41 Ul rn 41 N Vl N (A (0 (n O y Vl 1'' y < l/ Z v r -0 -0 Cr C. 3 C Z as ill ni a# N rn m a /-• (n Z °D -M v 00 co 4:b (A r' s r"� m D fi A + fi + VI N VI V W (D 0 O M p~p 0 MV+ 0 C O O O (n 01 Z • O M (n a a ae D M --4 01 rn m w M r Z _m o rn ry m INv rn r%)i (w.l ry a rn z f 0 z In (o (n a v Z z rn 0 _ o D 'I N rh CO c'i• N e+ !-+ a F-+ + W N O v r r, > M aL (J1 (L 01 01 O A W ('1 O rt W N o a 'y v Ja m n M C N O N O O O LA Ab M yD o- a > C i 4NO CVn a Z D 00 z ^ r Z m D a m S D o D D 9 � M D M M rA M D D D D D D D D my<~ a M A A cn D ; ,m X m0 jp N N N F� A `z aim <a Zpz N N N 00 00 V `"mr n� mD y D 9 An 00 D D a D a a a a 1 0 -� D> Vr O < r mO O O O O O O v =C — Z 60 r r r r r r r r '^ D Z =!Q Z r r r r r r r r Z r 0 mm > < < < < < < < < M m �+- = D m (((''���111 ,�Rm (`y�� D y Z 0 D D �O �D C0 m N 0 Dl�l co co co 00 00 03 N ►+ O N r N : i <a 0 r a a D a a a m a 0 MN D -1M D y y 1 . UMG)>(n(nmr m a 0 X 01 1 H 1 _y 0 m0 O O O O O O O O M >*' Z Z 2 Z Z 2 Z Z �y V7 u1 (.11 Ln (.fl (.n C N yy W W W W W W .a O i zw M a; (A Cn (n a y ym / 001 00f 0(31 Mo m Z y< M p �D co O O G) a o M m m z z 301 r! 3o t! 39Vd 6•£8#Sod t = i-LZ90S#Od 'd'd sdwl puel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 'd'd sdwl puel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 'd'd sdwl puel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - gexeg-uou o; a6ue4o `sa Meuad 2 pawssasse laoueo `uo[;oa.i,�oo aweu aassasse Zau[}aeW 10 k4 Q 0 Wd 0 sdwl 9860 6T£8ti 0 pUel 9-T£0-000-V91 9L-SL - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - ;uawssasse snouaoraa `sallLeuad 14uawssasse Laoueo -ussy sJaue+oawoH sa4VIS3 aea6pna = 0 'd'd 0 sdwl T£8b 0 pUel Z-i00'£8Z-Z8T 8L'LL uolp as anLeA W4aa UOJd eaay 'ON Laoaed aeaA M papa.uo0 .4o adki a4ea xel 302 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ... July 19, 1983 —, by the f000wing vote: AYES: Supervisors Powers, F&xkn, 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. William. Russell Contra Costa County !aijnity 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 certify that this is a true and correct copy of an action taken and entcrad on tho minutes of the Board of Supervisor n the.,Wa�shown. ,ATTESTED:.,&�-�"=--? J.R. OLSSON, C 1C".7 nr Ei't: .and ex oNiclo Clerk of tho Board BY �t '�Deputy Orig. Dept�.Clerk of the Board CC: County Administrator Sheriff-Coroner County Counsel Marshal 303 AMENDED CLAIM BOkTO OF S TERVIsM OF CONTRA COSTA 00EDITY, CALIF'ORTTIA BOAR ACTION Claim Against the County, ) IVTE TO CLAIMANT July 19, 1983 Routing F-dorsements, and ) The copy of this dostmaims 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 cove=r ent Code Sections 913 i 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 SyadeliuveVtooffif on 7/12/83 Date Reoeived: July 12, 1983 By mail, postmarked on I. FRCM: Clerk of the Board of Supervisors TO: County Counsel t;oui-1 Lt�i3fS@� Attached is a copy of the above-noted Claim. DATM: July 12, 1983 J.R. CLSSON, Clerk, By l 1 3 1983 Kelly/R. Calhoun W<<;.•' ,:. 4553 II. FROM: County Counsel TO: clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( �C ) Thi yClainl FAII.S to comply substantially with Sections 910 and 910.2, as M6"Yd . ) . ( ) Claim is riot timely filed. Board should reject claim.Qn-qp=d that it was filed late. (S911.2) JUL 1 1933 DiATID: JOHN B. CLAUvFN, County Couns"; �y" , .::. III. BOAR ecy By vote o Supervisors present ( ) This 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. DiATID: ` 3 J.R. MSSON, Clerk, b3eputy RATOME (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 omwt 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. FTCM: Clerk o TO: County c3unsel,, 2 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 memo thereof has been filed and endorsed on the Board's copy of this .. Claim in accordanoe with Section 29703. DAD: J. R. CGSSCN# Clerk, by • D*uty 304 V LAW OFFICES OF RONALD M. ABEND, INC. A P"Or SIGPIAL OOKrORAT,ON RONALD M. ABEND 1333 BROADWAY,SUITE 640 TYLER P. BERDING DENIS J. DE PIZO OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES (4115) 465-4430 JAMES O. DEVEREAUX July 5, 1983 ..,It; uo Insd 0 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 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 est a ed. 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. 305 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 306 1 EXHIBIT "A" 1. John D. and Marsha J. Andersen 3925 La C resents 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 El Sobrante, California 94803 L.5. Richard J. and Donna Fellmar};% 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 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 Mazenkoy 3910 La Cima Road E1 Sobrante, California 94803 ✓12. Merle W. and Dorothy Myers 3927 La C resents Road El Sobrante, California 94803 13. Oscar H. and Adelaide Neilsen 3941 La Cima Road El Sobrante, California 94803 30. r r 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 i V/16. Gene and Leona Rasmussen✓ 3901 El Monte Road E1 Sobrante, California 94803 ,A7. Eppie and Sara Quintana 1 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 „2'0. George and Judith Staggs / 3933 La Cima Road E1 Sobrante, California 94803 w21. Rudolph N. Webbe 3901 La Colina Road El Sobrante, California 94803 22. Barbara S. Zubrinsky ►// 3966 La Cima Road El Sobrante, California 94803 v'23. Class Claim, Attention: David LaBarre ✓ 3990 La Cima Road E1 Sobrante, California 94803 308 And the Board adjourns to meet in regular session on LAIo?` / Y9 at Lf k'. in the Board Chambers, Room 107 , County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J. R. OLSSON, Clerk -X-LO-a� Geraldine Russell, Deputy Clerk