Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08161983 - R M8 IN 3
f�0� 1/STl6 , /9�3 THE BOARD OF SUPERVISORS NET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY ROOK! 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 ASSENT: NONE CLERK: J. R. Olason, Represented by Geraldine Russell, Deputy Clerk �Q � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: 1983 Seal Coat Program, W.O. No. 4685 The Public Works Director having recommended that the Board of Supervisors approve and authorize its chairman to execute the Joint Exercise of Powers Agreement with the City of Pleasant Hill for County forces to seal coat city streets, the cost of which is estimated to be $273,000 and will be fully reimbursed by the city. IT IS BY THE BOARD ORDERED that the Public Works Director's recommendation is APPROVED. �•w�r..�wlrwrwr•�raM.wwM�rN as adtoe Mw f edW W M IM�s M rr Sawd AZ'1'ESTEDs "'"— 1���� J.R. OLS CC*"rllwll fTY CLQ clod ex ata o Cka d 1M 11am 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 Antioch, via PW City of Martinez, via PW. M.PHSEALCOATBO.T8 _ 002 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES:, None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5426, Lafayette Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Frumenti Development Corporation and the County for construction of certain improvements in Subdivision 5426, Lafayette area, through May 12, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. te« rarwrMwtartssiwaMaMopet et w W*m bk*n and w*mml M tM wwMM al go Itlowd of suponftoes an 6".,aM,. ATTESTED: AUG J.R. OLSSON,COUNTY CLERK and ex otfido Clark of 4w @acid Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Frumenti Development Corp. 1320 Galaxy Way Concord, CA 94S20 80816.t8 003 i.L{ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5294, Lafayette Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Frumenti Development Corporation and the County for construction of certain improvements in Subdivision 5294, Lafayette area, through May 12, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 A�/oMINy wRt�iaeter�/MwrMM/yel M scow tom and M/NN M taw minuft of ft Dowd at iupsmWw"an Nw dab dwwoL wTTESTSC:_AUG 161983 J.R.C L-Gsow, COu:_�"CSM and c-- oillcio Qori:Q's in Owd Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Frumenti Development Corp. 1320 Galaxy Way Concord, CA 94520 80816.t8 004 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 131-79, Walnut Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Northern California Homes, Inc. and the County for construction of certain improvements in Subdivision MS 131-79, Walnut Creek area, through June 1, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 111MN�aorM1�ff1M r11a 10 a f�10 aM�weMef�of an ago"b*"am W M M 011 ow Mkoft st fr nowd of SupwYhola an fM dMe Mes111. ATMs: AUG 161983 J.R.O ;01%CC;SfM KIK and ex 0two Gait of so me" Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Northern California Homes, Inc. 449 Crest Avenue Walnut Creek, CA 94595 B0816.t8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 169 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder . NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 13-80, Walnut Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Paul W. and Jean K. Graves and the County for construction of certain improvements in Subdivision MS 13-80, Walnut Creek area, through August 10, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 AwwvegrlN�rM�M1MsMgttwaeAerwelawlM an w1m bko n asd egrerd on to wMKMw e1 On so`rd or Super4lem on 9w deb dd L Ate; AUG 161963 J.R.OLSPSOK,COUNTY GLIM and a o0 do Ciuk of No Owd .arwn Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Paul W. & Jean K. Graves 111 Brodia Way Walnut Creek, CA 94598 80816.t8 006 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Aunust 16-1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/967 Subdivision MS 75-82, ) Lafayette Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 75-82, property located in the Lafayette area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdi vi s ion,together with the provisions for its design and improvement, is DETERNINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. tMobyc0gWVWMblsawwasdc0 CAso an action Alan and anla�ad ow rw w.!w�1aa of tha Board of Supwvmora on ow dab dWWL ATTESTED: AUG 16 1983 J.1t.OLSSON,COUNTY CLERK and ox 00610 CMrk of fAw Board .D.. By arta M. Hern+an Originator: Public Works (LD) cc: Warren Arthur Gutzwiller, et ux 1567 Pleasant Hill Road Lafayette, CA 94549 83/967 RESOLUTION N0. B0816.t8 �i't7 rl THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Pleasant Hill Road for Subdivision MS 75-82, Lafayette Area. Assessor's Parcel No. 169-080-013 The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with Warren Arthur Gutzwiller, et ux, permitting the deferment of construction of permanent inprovements along Pleasant Hill Road as required by the Conditions of Approval for Subdivision MS 75-82 which is located along Pleasant Hill Road in the Lafayette area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. �herebtl gAifythat tfNa h a Weaadoonecteo�d an-action taken and entered on aw inNufas of the Board of supwvmom on the dab shown. ATTESTED: AUG 161983 J.R. OLSSON,COUNTY CLERK and ex7,� 10 CMrk of 900 90wd Br tic Diana M. Herman Orig. Dept. : Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Warren Arthur Gutzwiller, et ux 1567 Pleasant Hill Road Lafayette, CA 94549 60816.t8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 83/968 Approval of the Parcel Map ) RESOLUTION NO. and Subdivision Agreement ) for Subdivision MS 65-80, ) Lafayette Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 65-80, property located in the Lafayette area, said map having been certified by the proper officials; A Subdivision Agreement with Delores Gunter, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 68667, dated August 8, 1983) in the amount of $1,000 made by Delores Gunter. B. Additional security in the form of a certificate of deposit (Auditor's Deposit Permit No. 68668, dated August 8, 1983) in the amount of $25,700 ($16,800 for faithful performance and $8,900 for labor and materials) deposited by Delores Gunter. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also NAMED. I herby aKtlb that this b•Ira aed aenesloo/t►� an acdw tshsn a+d a Hard an the w.wnls.Of tl» Board of Supwdaan on the dale chew L ATTESTED: AUG 161%3 J.R.OLSSON,COUNTY CLERK and ex oflido Clerk of the Dowd �r .oar Diana Herman Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Delores Gunter 3131 Gloria Terrace Lafayette, CA 94549 RESOLUTION N0. 83/968 009 B0816.t8 l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) Subdivision MS 171-79, ) RESOLUTION NO. 83/966 Alamo Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 171-79 have been completed as provided in the Subdivision Agreement with Owen C. Dickson heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been CQlLETED 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 January 4, 1983 United States Fidelity 6 Guaranty Co. Bond No. 69-0120-12676-82-6 BE IT FURTHER RESOLVED that the Public Works Director is AUMMIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 59875, dated December 17, 1982) to Owen C. Dickson pursuant to the requireaents of the Ordinance Code. 1 em�aw�Mt�rre�ra■/�wle�ef �I vulgar. AUG 16 663 J.A.OLSSOy,COUK"CUM Md a olialo CM*M IM NM/ Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Owen C. Dickson 125 Regent Place Alamo, CA 94507 United States Fidelity a Guaranty Co. 650 Howe Avenue Sacramento, CA 95825 RESOLUTION NO. 83/966 80816.t8 010 File: 1244M/C.1. t ' l l WHEN RECORDED, RETURN RECORDED AT REQUEST OF ON&. TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee E Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY. CALIFORNIA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with and NOTICE OF COMPLETION Elmer A. Lundgren, Walnut Creek ; (C.C. 13086, 3893) Project No. 4417-4073; 0928-WH073B ) RESOLUTION 00. 83/964 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on October 19, 1982 contracted with Elmer A. Lundgren, 2134 Hillside Avenue, Walnut Creek, California, for Remodel and Addition at Pinole Animal Control Center, Pinole, Budget Line _'tem Nc. 4417-4073; 0928-WH0738, with Ohio Casualty Insurance Company as surety, for wor►; to be performed on the grounds of the County; and The Public Works Directc:r reports that said work has been inspected and coeplies with the approved plans, special provisions and standard specifica-ions, and recommends its acceptance as complete as of August 16, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on August 16, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None CERTIFICATION and VERIFICATION I .certify that the foregoing is a true and correct ccpy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: 'AUG 101M J. R. OLSSON, County Clerk 6 at Martinez, California ex off'' Clerk of the Board By Reeni Nalfatto, &puty Originator: Public Works Department Architectural Division cc: Record and return Contractor (via A.D. ) Auditor-Controller County Administrator P. W. Accounting Architectural Division Animal Services (via A.D.) bo.pinolcomp.tS RESOLUTION N0. 8 3/964 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None RESOLUTION NO. 83/ 963 SUBJECT: In the Matter of Approving Plans and Specifications for Assessment District 1979-4, Phase II, at Crow Canyon Road in San Ramon, Work Order No. 5470. WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Assessment District 1979-4, Phase II; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $79,000.00; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 15, 1983 at 2:00 p.m., 255 Glacier Drive, Martinez, California, and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 10501 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the Valley Pioneer. �j aai1Mlr Mal Mr N•UwaMaaiwMa�a/ as aollan latah Md MIMad an Mw wUwIM d an Dowd of 8vpv*:ea an 2w daft dwww. ATTEST$@: 9 8 3 )LINTY CLEM ane an akkio vi-rk 0 do PCS/ W4�2� 2& / �rDeft Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division DC.AD19794BO.BW RESOLUTION NO. 83/963 In the Board of Supervisors of Contra Costa County, State of California August 16, , 19 83 M die AA~ of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: ASSESSMENT APPLICANT 0000M NUMBER AMOUNT OF REFUND ALBERT D. SEENO CONSTRUCTION N441AS $f,696.55 CO. 4300 RAILROOD AVENUE P. 0. BOX 1458 PITTSBURG, CA 94565-0458 IT IS FURTHER ORDERED that the Order of May 3rd, 1983, approving the refund of penalties in the amount of $1,172.21 be hereby rescinded, due to a clerical error of the Tax Collector, and a refund in the amount of $1,696.55 be approved. PASSED by the Board on August 16, 1983. 1 hweby c*Mfy that Ow 1oro0oitp b o tm and cored copy of ow adw mrd on dr mWAn of void Boord of Su"rvbm on " dale afomakL cc: County Auditor-Controller W tl my hard aW do%W of do lewd of County Treasurer-Tax W Collector NMI I d " 16tb&y of August . 1913 , Applicant A. OVUM. Clwk yr OWAy Chit 013 H-24 4nr 15M I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION No. A70 S 83. i3 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 rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON AUG 161983 Joe ta, Assistant Assessor unanimous y e sora present. Men re ed by lax, consented to by a County Counsel f BY Page 1 of puty 1 Ul�oNryMef ars�•1eraMeewwleeyel an eaimn 1-M rd anOwd an M obafts e1 No Copies: Auditor Omd N Sum 'In@ en MeiftaMm Assessor . AUG 161983 Tax Collector ASO' J.R.OLS30M.COUMV CLOK and ex OtOdo Ck*N f*it rd . aNMr A 4042 12/80 REsoLuirloN Ntit m 014 VALUE CHANGES AINNOWS ONCE CURRENT ROLL CHANGES (EOUAUIED ROLL LAST SUBMITTED BY AUDITORI IN- :9 CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHALNGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN.TEPEST DATE ALIDrTnR E DATA FIELDS M SE EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F tyl S AUDITOR F E TOTAL OLD A V NfW L Atin A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORP A I N NET OF INCL.UDF% L G X T EXEMPTIONS PSIL I y AMOUNT y AMOUNT E E AV f AV E 405-290-022-4 1 2,763,64 116,314 2,647,3 3 74,369 ASSESSEE'S Chevron Land & Development TRA 08021 ROLL 18M4R A I SECTION 531, 4985 kL 7 ASSESSOR'S DATA NAME p 052-051-034-8 775,888 568,600 663,278 22,043 » ASSESSOR'S DATA ASNAMEE S i I __Kerley Chemical Co. TRA 53004 ROLL YE81-84 R a T SECTION 531 126-192-013-4 9,030,65 2,574,4 0 8,32T, 65 3,794,405 OJ O ' ASSESSEE'S Systron-Donner Corp. TRA 02002 ROLL YE81s_84 R 6 T SECTION 531 ASSESSOR'S DATA NAME 052-051-013-2 725,296 231,726 15,547 1 0 ASS€SSEE'S TRA ROLL Y1813-84 R 8 T SECTION 4831 ASSESSOR'S DATA kL NAME # j 354-011-002-4 1 148,921,r 65 180,4 1 3 81,90 1 9765 8,557,44 ASSESSEE'S TRA ROLL Y181,3-84 R d T SECTION 4831 ASSESSOR'S DATA NAME a SSESSEE'S 7AA ROLL YEAR R T SECTION tlslE ASSOR'S DATA NAME NOWJAASSESSEE'S END OF FORRECTIONJ ON THIS AGE tRA ROLL YEAR R A T SECTION AiEiidt'X1`O DATA NAME SSESSEUS TRA ROLL YEAR R{T SECTION A!!iW>lSM$DATA NAME ` I. A UIS11=1019 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER IL DATE aPRINCIPAL APPRAISER IIL VALUE CHANGES ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY Al1DITnnI IN CLUDING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE ® PRIOR O PENALTIES INCLUDING CURRENT YEAR FSCAPES WHICH no CARRY IN. BATCH DATE At)nITOR E DATA FIELDS M , EXEMPTIONS E LEAVE BLANK UNLESS S AUDITOR PARCEL NUMBER F E TOTAL OLD A V NFW LANG A V NEW IMPR A V PERSONAL PPOP A V THERE IS A CHANGE A AUDITOR'S MESSAGE CORK r I N NET OF INCLUDES L G + X T EXEMPTIONS PSI t T D r AMOUNT Y AMOUNT E E AV E AV « 220-040-006-3 0 3,360 0 0 ASSESSOR'S DATA AS NAMEE'S 81 ackhawk Corporation TRA 66161 ROLL VE82-83 R A T SECTION 531, 4985 372-400-006-6 1 187,341 82,250 142,375 0 ' a ASSESSOR'S DATA AS N MEE S McMahon-Telfer Properties TRA 05001 ROLL YE _83 R A T SECTION 5319 4985 373-192-012-4 1 147,107 63,000 220,600 0 ASSESSEE'S McMahan-Telfer Properties TRA 05005 ROLL YE�_83 R A T SECTION 531 4985 ! ASSESSOR'S DATA NAME 373-192-004-1 1 151,149 88,000 360,200 0 ASSESSEE'S McMahon-Telfer Properties TRA 05005 ROIL YE�_83 R A T SECTION 531 4985 ASSESSOR'S DATA NAME 373-151-004- 1 45,933 7 85,000 10,800 1 0 _ AssEssoR's DATA ASSESSE NAMES S McMahon-Telfer Properties TRA 05001 ROLL YE92-83 R A T SECTION 531, 4985 203-700-002- 49,989 0 0 0 ASSESSEE'S TRA ROLL YE _83 q A T SECTION ��� ..�� ASSESSOR'S DATA NAME 85 END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR R A T SECTION ASUPOR'S DATA NAME AN"M , ITi??i�l Q SUPERVISING APPRAISER b DATE l � ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER bl, VALVE CNANnES A111191 80WIll O"ICE a CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDIT.ORI IN- CL UDINO ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE ® TF EST OLL CHANTGIE%INCLUDING CURRENT YEAR FSCAPFS WHICH OO CARRY IN- MATCH DA IF ar•)�Trrr F DATA FIELDS M S EXEMPT10NS E PARCEL NUMBER F M �^ LEAVE BLANK UNLESS S AUDITOR'S MESSAGE A.0., R F F TT)LAL rt11)A v rJtvr A11h A Y NLW uAPn A v rn4nrJM PPnr n v THERE IS A CHANGE (+ c�aa • I N Hf t or IN!v Irnf.. X TT►[unto.r•, r.., G v AMOUNT AMOUNT E AV E AV M 033-051-001-7 20,760 11,077 0 0 .f. TRA ROLL YE LA T SECTIONASSESSOR'S DATA NAtutF 92-834831 380-020-003- 1 3,386,01 8089657 849,748 1,259,466 ASSESSOR'S DATA A N Mf F, __........_T__�..._.. TRA ROLL YE -83 R 6 T SECTION 4831.5 J TRA ROLL YEAR R e T SECTION ASSESSOR'S DATA tJA4tF I 1 ASSFS!if.0 i �� TRA ROI 1.YEAR R 6 T SECTION ASSESSOR'S DATA NAMF AS:.CSSFF '' TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAM[ ASSE&BEE'S TRffO A LL YEAR R E T SECTION AI ESSOA'S DATA NAME END OF fORRECTIONf 0N..,Tl TEE ASSESSF.E'S TRA ROLL YEAR R T SECTION AiSE>;OMS DATA NAME hill ASSESSEUS TRA MOLL YEARR{T SECTION A88186IMS DATA NAME ARw�ltmmld ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE O �' PRINCIPAL APPRAISER AINISOW9 ONCE EXEMPTION CHANGES CURRENT BUIL CHANGES ICOUAUZEO ROLL LAST 3UBMITTEO BY AUOITOgI IN. CLUDING ESCAPFS WHICH CARRY NEIT14FP PENALTIES NnR INTFRFST SECURED TAX DATA CHANGE TPnIOR ERES CHANGES INCLIIOINO CURRENT YEAR E;CAPES WHICH DO CARRY IN- BATCH DATE AI mITBR S DATA FIELDS E EXEMPTIONS S AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITORS MESSAGE TOTAL OLD A V NF.W LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A CORK N NET OF INCLUDES k G X T EXEMPTIONS PSI V AMOUNT y AMOUNT E E AV E AV M 087-275-001- 1 7,000 HU 0 ASSESSEE'S Trevino TRA 07024 R°'I VEIM-84 R{T SECTION 531.1 NAME ASSESSOR'S DATA 132-070-025- 7,000 H 0 ASSESSEE'S Roberts TRA 0200 W2 ROLL YE183-84 R{T SECTION 531.1 A88E880R'S DATA NAME ci OY 154-433-035- 1 7,000 H 0 ASSESSOR'S DATA ASSESSEE'S S Vega TRA 12052 ROLL YE�3-84 P{T SE "ON 531.1 164-391-022- 1 7,000 H 0 i ASSESSEE'S Willis TRA 05016 ROLL YEra13-84 "{T SECTION 53 ' ASSESSOR'S DATA I NAME 189-140-0M. 581,000 H 5 900 ' ASSESSEE'S Rosche (007-009 TRA Og00O ROLL YEI�_g q{T SECTION 531.1 ASSESSOR'S DATA NAME 212-052-011- 7,000 H 0 ASSESSEE'S Belknap T"A 6608 goLLYE _8 "{Te[cnoN 53 . A88E88OA'8 DATA NAME �T END OFICORRECTIONP ON THIS AGE i TA88E880A'8 DATA AS NAMEE's TBA "oll A "�T MCTK711 ASSESSEE'S TRA PML WAR T NCT*II i nA8W8E8WWW8DATA NAME ABITnznafr8 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER , GATE C'7 � PRINCIPAL APPRAISER IL_- EXEMPTION CHANGES A>IflESSO11'S O!1/!C!� � t^URRENT ROTI,CHANGES iCOUALItEO ROIL LAST SUBMITTED AY ALlOtTORi IN- N ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL EHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST TIE BATCH DATE AtIOIT611 S L DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F t LEAVE @LANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE CORR 1 N NET OF INCLUDESG X T EXEMPTIONS PSt y AMOUNT Y AMOUNT E 61 Ibb PE AV E AV 271-242-003- 7,000 Hc 0 w ASSESSOR'S DATA AS ESSEE S VanNote TRA 83018 R011 "'99-84R d T SECTION 531.1 372-371-011- 1 7,000 H 0 • ASSESSEE'S Austin TRA 05001 ROLL YEM-$4R d T SECTION 531.1 ASSESSOR'S DATA NAME 410-103-012- 1 7,000 1 0 ASSESSEE'S IRA ROLL YE Ft 8 T SECTION ASSESSOR'S DATA NAME Bel l 11019 '83-$4 531.1 411-045-007- i 1 7,000 H 0 � ASSESSEE'S Edwards TRA 11025 ROLL YEM-84 R d T SECTION 531. ASSESSOR'S DATA NAME 411-221-011'- 7,Ooa H o $ ASSESSEE'S Coleman TRA 1 025 RaLL YE$3-84 R d T SECTION 531.1S ASSESSOR'S DATA NAME 433-340-016-1 7, 0 ASSESSEE'S Pastones TRA Rau rE R d T SECTION 531.1 ASSESSOR'8 DATA NAME END OfCORRECTION ON His AGE i ASSESSEE'S TRA ROLL YEAR R 1 T SECTION t I BOUSON'S DATA NAME *� r ASSESSEE'S TRA L R i T SECTION ASSESSOR'S DATA NAME I!• ARMSr(T/7Ti/5411{ -,ASSESSOR FILLS IN DATA FOR THESE ITEMS! SUPERVISING APPRAISER DATE L �j PRINCIPAL APPRAISER N' EXEMPTION CHANrES ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL I AST SU0IAITTED BY AUDITORI IN. CLL,DING ESCAPFS WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE ® TEREn T Op P RANGES INCLUDING CURRENT YEAR ESCAPES WHICH on CARRY IN. BATCH DATE. AurntnR E DATA FIELDS M S E- _ _ EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNI ESS S AUDITOR'S MESSAGE AUDITOR F E T(1TAI.GLI)A V NF\41 ANO A V NEW mrR A V Pffa�,nNAI PRf1I, A V THERE:S A CHANOF A CORK M IN OF N INCL UDF; (j x T EYFMPTIONS PSI v AMOUNT T y AMOUNT E IF AV F AV M 372-371-011- 1 7,000 H 0 ASSESSOR'S DATA ASSESSEE'S Austin "'" 05001 R"" YTT-83 R{T SECTION 531.19 504, 506 411-045-007- 7,000 ;TnA 0 ASSESSOR'S DATA AS NMEE S Edwards 11025 RpLI yE�-83T SECTIpN 531.1, 4985 —7- 412-332-058--f— 7,000 0 ASSESSEE'S Perkins 'R" 11003 ROI L YE?2-83 R A T SECTION 531.1 4985 ASSESSOR'S DATA hL NAME 435-250-095-1 1 1,750 7 H 0 ASSESSEE'S Ski ber TRA 85120 ROLL YE90-81 R 6 T SECTION 53506 ASSESSOR'S DATA NAME ' ' I 435-250-095- J 7,000 H 0 ASSESSEE'S Ski ber TRA 85120 ROLL YE'91-82CTSECT'ON 531.1, 504, 506 ASSESSOR'S DATA NAME I 435-250-095- 1 7,000 H 0 ' ASSESSEE'S Sk i ber TRA 85120 ROLL YEAg2-8 R{T SECTION 53 ASSESSOR'S DATA NAME ' ' END OF CORRECTIONP ON THIS AGE ASSESSEE'S TRA ROLLYEAR R{T SECTION 'ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARc T SECTION ASSESSOR'S DATA NAME AO Aq"'°"'22'{2'Y ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k116 DATE O PRINCIPAL APPRAISER , Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 83-84 112-280=005-3 Land 4831, 4985 Imps P.P. CCC Public Facilities Corp. 255 Glacier Dr. Martinet, Ca 94553 Change from taxable to nontaxable for the 1983-84 roll - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 114-680-055-0 Land 4831, 4985 Imps P.P. Giaccone, Raymond J. Rescind P.&T 504 penalty ($1,750) applied by Res. 83/678. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 114-260-006-1 Land Imps P.P. Morales, Vicente Consul 's residence--CANCEL TAXES (CC Lea. Op. #76-122) - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. AOrSO725-1 AOSr83.13 PAGE _ OF x/3/83 021 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August ],9$3 , by the following vote: AYES: Supervisors Powers, Fanden, KePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period, ) Release of Cash Deposit for ) Faithful Performance, and ) RESOLUTION NO. 83/965 Declaring South Avenue to be a ) County Road, Subdivision 5053, ) Alamo Area. ) On February 23, 1982, this Board resolved that the improvements in Subdivision 5053 were completed as provided in the Subdivision Agreement with Norman P. LaCroix 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 RESOLVED that the Public Works Director is AfNOtIND to refund the $1,800 cash deposit (Auditor's Deposit Permit No. 21581, dated July 16, 1979) to Howard Parsons, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. BE IT FURTHER RESOLVED that the hereinafter described road, as shown and dedicated for public use on the Final map of Subdivision 5053 filed July 18, 1979, in Book 226 of Maps at page 41, Official Records of Contra Costa County, State of California, is ACCEPTED and DECLARED to be a County Road. Road Pavement Width/Right of Way Width Length South Avenue 321/52' 0.12 miles 1 A�eMl�ufNalsauraer�wMag�M an ague W"am a we an an eftwiM of so filmm+r M ir�+�e ae M�irw�. Amp; AUG 161903 Originator: Public Works (LD) J.R.OLSSO14 COOK"CLM cc: Public Works - Accounting ead w oMda Clwk a#so lwr - Des./Const. - Maint. Director of Planning Recorder then PW Records CHP, c/o Al CSAA-Cartog Sheriff-Patrol Div. Commander Norman P. LaCroix 1321 Hillview Drive Milpitas, CA 95035 Howard Parsons 84 Stoddard Place Danville, CA 94526 Covenant Mutual Ins. Co. Bond No. 101788 c/o South Coast Surety Gen. Agency, Inc. 100 Pine Street, Suite 2785 San Francisco, CA 94111 RESOLUTION NO. 83/965 BO816.t8 022 THE HOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 by the foNowing wow: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: 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 provi- sions of California Government Code Section 825 and 995. James R. Olsson United States District County Clerk-Recorder Court Docket No. C 83- 3468 SC. Gary H & Lily Moe v. James R. Olsson et. al. Willard Ballenger United States District Assistant County Clerk Court Docket No. C 83- 3468 SC. Gary H & Lily Moe v. Willard Ballenger et. al. Ted J. Chamberlin United States District Legal Clerk Supervisor Court Docket No. C 83- 3468 Sc. Gary H & Lily Moe v. Ted J. Chamberlin et. al. Ihm"Yowft dw Okla•tnwMid coffmicapYor an.w-tion ftk-"q WW wwww on Ow mkrakk of do eoamo of Supavk"on do owe shcrn. ATTESTED: J.R. OLSSON. COUNTY CLERK .end ex oMkko Clark o1 do Boyd Orig. Dept.: Clerk of the Board cc: County Clerk (3) County Administrator County Counsel 023 • • C LRIM Claim Against the Oarty, ) RM TO C&AID1ifr August 16, 1983 Fts and so awy of this I - is BoardAction. (All Section ) notice of action taken an Yaw CL byyewthe refarer was arc to California ) Board of -visors (Paragraph III, below), O�ver:srnI Code.) ) given p zwm t to Owe rtse■nt O=de Sections 913 i 915.6. please note the uM=nIW below. Claimant: Henry Cornelius Hyman, 901 Court Street, Martinez, CA 94553 Attorney: Address: hwunt: $25,000- 00 Packet delivered By delivery to Cleric cnJuly 12. 1983 Date'-Asoeived: July 12, 1983 By ail, poste an I. PUB: Clerk of the Board Of a4arvisors TO: Carty Attached is a copy of the above--ted Claim. `' 13 1983 »: July 12. 1983J.R. aS.9Qd, Cleric, By Kelly IL. Calhoun 91$55D I. FtiM: Caasty Of the Dowd of (Check one only) ( �() This claim caq)lies with Sections 930 and 910.2. ( ) This Claim FAIIS to cot ply substW*A& y with Sections 910 and 910.2, and we are so notifying dent. 7he Board cmnnat act for 15 days (Section 910.8). ( ) Claim is not tively filed. Board should rejectTan _d that iI,m filed late. (5911.2) �--• - - _..; �ATID: iU: i. am B. C UWM, County Counsel, By , Deputy I. BMW clam by unanizous vote pec+ ul t f. (A\ 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 aort+sct of the Board's Order anI - in its minutes for this date. DAM: AUG 161983 J.R. aumm, clay, by . Deputy (Cavv't. C. 5913) Subject to certain swepti=ns, You have only sic (6) months ftm the date this notice was pessoPally delivered or deposited in the ail to file'a court action an this Clain. Sea Oxw ent Odds Section %5.6. Ybu say seek the advice of any attorney of Y=w dhoiee in areti=n with this matter. If you went to cowrult an att=orney, You should dD aD 3mediately. Attached are Copies of the above Claim. Me ratified the claim=* at the Board's action an this Claim by sailing a copy of this amment, arA a now thereof has been tiled and eedoacsed an the Board's copy of this Claim in a==ocdenoe wdth Section 29703. OWED: J. IL MMMS Cymric, by. , Deputy • 02', Cum 20: Dan or or Comm ` 2nstruetioas to C3aimantOb*4**9 .ra��� '4Om se • A. Claims relating to causes of action for death o:11 ! tier person or to personal psnperty or growing esops moit be seated not later than the 100th day after the accrual of tM maw of action. Claims relating to any other cause of action most be presented not later than me year after the accrual of tie cause of action. (fee. 911.2, Govt. Code) D. Claims must be filed with the Clark of the •oard of Supervisors at its office in Noom 106, County Administration Building, 651 line Street, Martinez, California 94553. C. If claim is against a district governed by time Board of supervisors, rather than the County, the name of tiw: District should be filled in. O. If the claim is against more than one public entity, separate claims must be filed against each public entity. . X. Fraud. See penalty for fraudulent claims, penal Code Sec. 72 at end OT-Mis form. IM: Claim by ''11 )Swerved for Clerks filingstamps �EuRu C.oc►lE�tu MuMaw� ) F I L E D �1 C 'A: jr - , ) Against the COUNTY of CQ1m Cosm JUL 121983 or DISS'RICT) J. a r —'Z n nas+eT— ) °i C(x ?he undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sun of and in support of this claim represents as follows , I:" -ala-i "aai�iq:o=va-3ulY occur-'�--t :+e .uC-am SEE) F r—i�eJ it aid_wra` 9 ruryoto \occu:r' "ncl'uaW-Clt�•�`"&N- `) 3. '-8ow,ala-the\\ave a injury u"occurflai-ve�?ull'a-e Io f we Rua~ sheets if required) Z:"-i�fiat p"art�euuiu act o"r"os�sslo�-on t�e"�part of-"county o 61 ct officers, servants or employees caused the injury or damage (over) 0ZJ ` 'S.- what are the names of county or district officers, servants or es(ploylees causing the dasagaC or injury? �"""i�at dai'a9e oiM3nr�sao you claim sem!-Gv' jl - -f lIMUurit�'" Qf injuries or damages claimed.11 Attach two estimates fo auto damage)�M ko 'Aria "CWE - F LE�� ev ♦ C14. V4%t t0 r A" �a�pc�E �o �,:. LF�� s�n�UldEa, X01+•2-bo►�C -�t�k. . ��R 1 Y::.�h� L!\�\ Yc t��\�:.� � U ��� `�'i. \i ' �•C tti�'�•��J q\V E N• ,ta.c�r\� �7. tel: now as-"tae amountclalaec a$OvecaiputeaZ""ZI-acI es tea""t amount of any prospective injury or damage.) a:""ltaies ane a"aasasaei o -vl"tnesses,"aoctoi-s aaa"a"ospl"ta"I"s: Em-3 �:""LIsL tfie eicpenaltuias-yoii aide n"accouat of"t£ia accta•a""t"at-16ja u y: DATE I_ AUMM *!!!!!!!!Z!!tL•!!!!!:!!!!s?�!!!!!!!!!!:s!!!!!sir!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!!! Govt. Code Sec. 910.2 provides: "The claim signed by the claimant BEND NOTICES TO: (Attorney) or by some person on his behalf." Name and'Address of Attorney — -V gna nee 0 Address C'9/;e 9 yss3 Telephone No. Telephone No. VOTICE Section 72 of the Penal Code provides: 'Leery person u1m, with intent to defxaud, 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, authorised to allow or pay the sae if genuine, any false or fraudulent claim, bill, amt, go M4 or writing, is guilty of a felony." Sv�s� fas \Nrna�� �v�v��cc� w�S '�Cv,vZtv�rvc., . �v2.ov� r.��► -- - - _ '�Co c�a��.,��, _ c��nl��2 • ��E rr S �e e�R t` �N . ��S d�w w E �. m tAAlk �lC� C `cE _ R �`\��Cd \cvw.a�C pkv` w&N Vz LC i ---- f i toe`\ �V1��u�� �Eeu�\�s w,L�, `N ��� t�,�•�. , M��e \NE-z.. ..'C4, - __`ok* AW► �acjcz&Akc 1Mitie.skg4��Wv:. (� N - - 1 ,t 1 - ;'l��,wcm _ t4M&k _tiENEy C--- noty . �w ��,..: Jo�p__ c�5,�•. .: _W o QR a-,ce- , WV\cN ��wcE ty\c-•.�� ;� wog _�No�.,�, ey _ bow ,�oav���____t�E ��; -- - -- ___ ���a� 1 nl iM��t`, �iM�•J v��w d O NLS .__���v_�oui�_ �E�� _ _ S"kC. n �?o�\�goy W�n\�E _����\ __flN _._. C..'_1M-Ocy►u '-_�_ANC� %AQE_.� _NO_vlN �. 0 �LVYri ---_9 0:.0 1 -AN�;�. L� +- -- • "� �nAtl �c.c� �D`.�..N Sv ���a ��•-Ew�wC-d�, ��R.�oY,r� Cod�;<.,�ca, �Sv,C°�_ P �OS\tl�� _��. _ ��•�-�_ . dT._ ��\OC�v�� ,�.10�.�,c,�.__-. 1 SC-v-E \ ItAt 4---- E p:.tJ�`� \\ �Ac�,A\tJ mak- ��` _ ��Sr�cr,�l ►.� -- --- - - - I� ,�`A `t��� L u:wt.� t.�� LC c���tvt y�.^�E �� - :.�E L�R•�t�.l t.1O. 3�� - out tA i Wok bC- C�c k ;�� �n� C�urlAt\�N o� C.v.�vts:. _C�•t•�<�t��`MEtJS -. ---._ ___ � �� QAC\�\T �t?\:L ` , a: ,�E `1�� Ar �lA4 ._. -- - -- - 1-4vc _ . _�u\ —S IL - _. . lot (3l I I v\Acr���\ �►Na �1aZwu� �Q v1tic�� JJt_\t 4-ALS 1:\! ��C1P V\�J�IiV j Yf`� �[a AML I - \ Y,'\ '�o li�F S�l`o,E��C a �o f�;N V_N�!lrl N)O�Q 14 �'•� �Nvr,ia�C 11�\•,<�LE.\ ��-CSC ;��np �n.�C� 'Q�.�\l�o�S�� \N��\+� 'Rbt�`�'� • c �,��\ �.,��.� a a��tu�•� -�:�.���� -���� ��a�� � �o� Foy. _ i\v tJ R•`�- �\�.� t-1 E�� �'C`' �\iso, . f tJ O 1�L1y� �M C\alt` � tS.f� RNr\ i �.� C '�� l�J ae.1 J \�':r k.`��r��.. �f S �►N \N TA.AE GAN `•��l° . • 1 x� c>i., �\;�:.� ►'tom.�� �V.c�. 1N \\t��R () V _ - • \ � ------- -__ _ . AW•.�2 - �' I ..��L� .. ----\- _ 1 l l \CCF `.. . . _ L. 029 4T C) C-e C- tMhk C--c\cvpcv - IC, C\f�e� IL (:5-.. ck � �-"'A G vzJ \40. j.')C- 4�C�r�, tN3 WA \cc- vyt t-� (L- u D 0,1�43 . *x T A 0 vlo. L r- V� a;E%\A� (�; %.\J,:C�V\ -630- I VQ �(f.C` N�\QN� a \ �S wC-�� ��.. o - `e R ., --4 �r I i i - I 031 .• - , • - _ ... r.. _.� .r rte. .J �... � r-... . . • -clam SOAM cip -4 Mom� ooCC Y- V or CMMR COM MMM ,t August 16, 1983 Claim Against the Cbtmty, ) am To C AIIN= Pouting Z -I.1 sP ts, and ) go copy of this to you is your Board Action. (All Section ) not' of the action token an yaw claim by the references are to California ) Baard of III, bele+), Gmarzaent Code.) ) given pzmnmt to amiernmsat Code Sections 913 i 915.6. Piew nos the O uc dW bele+. Claimant: William Michael Fish Attorney: Stephen W. Hall, Esq. , -26 O'Farrell Street, Suite 600 _ Address: San Francisco, California 94108 Amount: $6,000. 00 By delivery to Clark an Date Psoeivsd: July 12, 1983 By mil, postimucked on Certified Mail P 295 306462 I. FIM: Clerk of the Board of Supervisors 20: Cbmty Cbunme3L n cound Attached is a copy of the Claim. J.R. atssoN Clerk �'�./,/Z/ ,�iJ!- 131983 DiATl:July 12-1983 . . By I. . o mty of the Boord of (Check one only) ( This Claim =Plies substantia»y with Sections 910 and 910.2. ( ) This Claim FAIIs to axgDly sutistant;any with Sections 910 and 910.2, and we are so notifying claimant. The Board dIn--ot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board ahould reject clan_D� that it was filed late. (5911.2) :'.. DAM: j L i.. 1 V` JOBr1 B. Ciatb'W, Cmity Counsel; by , Osputy . . DOAM aFEER BY umminous vote of 9present ( ) This claim is rejected in full. ( This claim is rejectd in full because it was not prountd within the time allowed by law. I oertify that this is a true and carred dopy of the Board's acdat entered in its inimsbas for this date. pUG 1 DA7W: J.R. aLsscm, Clark, by • DWAY W,ia= (Gov't. C. 5913) Subject to de=tain woospti+ons, you have only six (6) aonths f m the date this notice was peraopally delivered der deposited in the mail to, file-a court action an this claim. See OmmrMunt Code Suction 965.6. You say seek the advice of any attorney of your d nice 3n amection with this natter. If you want to owAmIt an attorn W, you should da so imoediately. : Clark o , r Attached are copies of the above Claim. Ub notified the c2ainent of the Board's action an this Claim by mailing a dopy of this doomot, and a demo thereof has been filed and accorded an the Board's appy of this . Claim in a000rdanoe with Section 29703. : J. R. O SSM, Clark, by • , Deputy 032 JUL It 196J, TO: Contra Costa County jWjW-Z ., County Counsel Attention: Mr. Ed Lane P. 0. Box 69 County Administration Building 651 Pine Streeet Martinez, CA 94553 WILLIAM MICHAEL FISH hereby makes a claim against Contra Costa County for the sum of $6,000.00 and makes the following statements in support of the claim: 1. Claimant's post office address is 3427 Golden Gate Avenue, $1, Lafayette, CA 94556. 2. Notices concering the claim should be sent to Stephen W. Ball, Esq. , 26 O'Farrell Street, Suite 600, San Francisco, CA 94108. 3. The date of the occurrence giving rise to this claim was April 2, 1983. 4. The place of the occurrence giving rise to this claim was on Contra Costa Boulevard at the intersection with Boyd Road within the city limits of Pleasant Hill, Contra Costa County, California. lQuu% ijGupsEI 1%3 CA 94553 033 Claimant believes that the City of Pleasant Hill maintains the interesection and that Contra Costa County either formerly maintained or designed the intersection. S. The facts giving rise to this claim are as stated in the attached police report. Claimant believes that a dangerous condition exists at the intersection where the accident occurred because the traffic control devices at the intersection, if any, are inadequate and the intersection is otherwise improperly designed. Claimant also believes that the public entities involved have actual or constructive notice of this dangerous condition due in part to the occurrence of other accidents at this intersection. 6. In the accident, claimant suffered injury to his person, the most serious of which was a permanently damaged thumb. Claimant's motorcycle was also damaged. 7. The names of the public employees causing claimant's injuries are unknown. B. The basis of computation of claimant's $6,000.00 claim is as follows: 034 Medical Expenses: $10500.00 Damage to Motorcycle: 11100.00 Loss of Wages: 900.00 General Damages: 2.500.00 $6,000.00 Dated: July 7, 1983 STE N W. HALL Attorney for Claimant 035 f PROOF OF SERVICE I declare that: I am employed in the City and County of San Francisco, California. I am over the age of eighteen years and not a party to the within entitled cause; my business address is 26 O'Farrell Street, Suite 600, San Francisco, CA 94108. On July 7, 1983, I served the attached Notice of Claim on the party in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at San Francisco, California addressed as follows: Contra Costa County County Counsel Attention: w. Ed Lane P. 0. Box 69 County Administration Building 651 Pine Street Martinez, CA 94553 I declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on July 7, 1983 at San Francisco, CA. Susan Sawicki 036 TRAFFIC COLLISION REPORT s►je'aTeoaolelo■s ro11L H• • CITY JUDICIAL 1 T. f[LONT ND, N a: cowTT OCFORTING DISTRICT D[AT r33 �.— 67/ M O fv 4 Cn ST UNE z COLLISION OCCURRED ON Y DAT VR. To"W460, CI,wO�O 0//8f I.D. v /`1 T INTERSECTION WIT" OO • •Tt wWT C, M• FEET/MiL[i Of �Vyb T[D RO ❑T[a ❑RO ��TY r•rc(FIRST.MIDDLE usn � sWT (VER DN VtR'S Lircrst OO. STATE SEE N•CE CITYG • - DEF'♦ w14L M•a[ a1cEO� fT• r•Y 1 'aSAME•i maw oq ►rRM[O Dla[CTISN O 1RNR-as IsTaa[T 00 IIIsNWATS OWNER'S ADDRESS �SA • IVCA 84- T U yo CYCLIST SEED LIMIT DISPOSITION Or VEHICLE WT ONIVtR ON ONOERS M VtwICLC DAMAGE VIOLATION CN•NGED [ETE T I ATION OTHER Z( ❑Y1r O0. 1 � T� I W ❑YAJORTOT•LI S/V� 2 O.ARTY NAPE IF MST,YIDD�LAST) / ' f/ ���, STRC[t DDOR[ss ��'�_♦/ ILUL7/ 41,01IV[N O IV L�NS N O STAT[ 1 ND•T[ f[a R•Ct 7 f i� / J7 N I 1 TOIANpeogsY (L[TN. 04ARE LICENSE RQ. STATE OWNER'S NAM[ SAY As onevan TNI•N 77 f 811 ►•Race V DIRECTION 0/ / (STREET OR N1sHWA71 QWNE 's•coats 0 FAME as ONIV[R DN n•'/L N ST B1-Vi� CVC65T s►t[O LIMITDISPOSITION Or V[NICLc DT ON IV[N Or ORDERS or VEHICLE O•YASE L• N I u [(TENT lK•TIOR ❑YINDE�.•/oD. It 1 QT M[N Q/� /J�J a ❑ 35 / /!/S �/ Y.JON❑TOTAL I ��rJ 2 b- 0 0 O-R[a't"Amt ADDRESS 'NCT Ir IED TES !"so EXTENT OF INJURY INJURED WAS(C)IOCk 0110) 1 IN WITNESS AGE I SEX FATAL I SEVERE WOUND OTNta VIfISL[ ONLY COMPLAINT OI FAIN Da IV[R PASS. PCD. OTr[a NUMDEN INJUa♦ DISTORTED Y[YG[l INIURIK � cTCUST 1 ❑ ❑ 1 ❑ -a- .&EL ❑ 1 ❑ 1 ❑ 1e bald qui,: ISN a � Gag �. i`7 _ -I fit L o13 13 13 ❑ O 1 Cl13 ❑ NAME s /57M T_ 32 — IFNO Z SS /�n/ �j � TAKEN oraV► U 7 ewq ❑hs�gL �/❑C•. ❑ ❑ ❑ 1 ❑ 1 ❑ ❑ ❑ NAY SKETCH ^U A MISCELLANEOUS `Cos $LV .A n( JKD. YD I � INDICATE V-L v v-i i I 036.01 IREY.x.711 - 037 DO.. t e- -11 _z,— I"' C'JLL1� N NARwA7 E CV /VCT / 1 iNA L ED N s �P H,-v �'! /? S P/T A L T1f'F ST S .. T L f Crk4 Ca.MA !J✓ MPP, A5 f4f, ILS / T/oi✓ LV17H &YID AVA Ainvmee e !" S r !T CLE wAs Belly& tVE/V /N ` 6r 77fF- 3PLeD UM/T -8N CF f-D / � Ei //1NG RVG /Af1te.3rW S6W) RD r &APM w G cL c .�1�1`A Ey"tS v '�` N =SS//VC- 17te / 77,ovv, T AV010 [,U / a mxmCg 16t.17'• MUSrArG A7e7fJeS[ Ez- l+ fi4 • 1 E S • MDIIS',M06T Poscamme FwlYwwr coLLllloN FACTOR RIGHT of WAY coTwoL 1 TYps of Prwltu eoLLIEION A VC SECTION A CONTROL[FUNCTIONING V IOLAT101U ' O,� B CONTROL!NOT FUNCTIONING •W IINCLUOt SO STAAN TION WAGON) • l701►f0 B OTHER IMPROPER DRIVING- C CONTROL!OBSCURED B PGOCEEOING STRAIGHT R PASSENGER CAR W/TOAIIt C OTHER THAN DRIVEN- O NO CONTROL!PRESENT C RAN OFF RMaB C YOTOOCVCLE/SCOOT[O O UNKNOWN- TYPE OF COLLISION O "AGING RIGHT TURN WEATMWM A MCAD-ON O PICKUP ON PANEL-TRUCK E MAKING LEFT TUBE E P:ZSUP 00►&NEL TRUCK A CLEAR B SIDESWIPE W/TNAILER F MASInG Y TURN R CLOUDY C NEAR coo F TRUCK OR TRUCK TRACTOR O MACRIRG C RAINING O •ROADSIDETNUCK OR TRUCK TRACTOR M SLOWING-!TOPPING G W/TNAILERISI O SHOWING E MIT OBJECT 1 PASSING OTHER VENICE( M SCHOOL Bus E FOG F OV[RTWNtO J CHANSONSLANtf F OTHEN G AUTO/PIECE STE IAM TNtN SUS 1 O K INKING MANEUVER J EMERGENCY VEHICLE LIGiMTIHG M OTHER ENTERING TRAFFIC • OAYLIGMT MOTOR VSNICLE INVOLVtO WITH K HIGHWAY CONSTRUCTION FROM SMOULDER.M90- EQUIPMENT L IAN,FORKING STRIP ON is DUSK-DAWN A NON-COLLISION L BICYCLE PRIVATE DRIVE C DANK-STREET LIGHTS B PEDESTRIAN M OTHER Y OTHER U11SAF9 TURNING O DANK-NO STREET LIGHTS C OTHER MOTOR VEHICLE 1(E SI• IO MIKR SS CI TM t T{ NMI N USER INTO o/POSIMs E DARK-STM((T LIGHTS NOT O MOTOR VEHICLE ON OTHER NOADWAY IUNCTIONIRG E IANa[0 MOTOR VEHICLE VC SECTION p ►ass" A ROADMAP/SURFACK VIOLATION F rtRGlNf F 7MAIN VC SECTIO A MOV G BKYCIt R VIOLATI0 ./V O TRAV[LIM WRONG WAS- a WET ANIMAL VC SECTION R SMEO C SNOWY-OCT N C V IOLAT ION O SLIPPERY IMUDOT.OILY.ETC.) I FIRED 08ACT VC SECTION t E ! • fGfMINFNE 1901IMMA -[,['TR AL ROADWAY CONOITIONf D V IoIAT Nor ,MORA ONE rt T.Ntc IrcMGI IMAaK fog TO TONER ITEMS) OTHER OBJECT E VISION OSSCUS(MENTS A MAD MOT Bitty FLUENDRINKICE J B MBO•UNDER INFLUENCE A MOLES.DEEP OUT! B LOOSE MATERIAL ON NOAOWAY K 07HEN F INATTENTION MBO•NOT Y«O[O PCOESTRIAN'!ACTON G STOP B G0 TOAFFIC ! C Ir1INKNK[ C OBSTRUCTION ON MOADWAYMGM•IMPAIRMENT O CONSTRUCTION-M(►AIR IBM[ A MO►[OtiTOIAN INVOLVED N ENTERING/LEAVING OAYI O VMSpWr- E REDUCED ROADWAY WIDTH B CROSSING IN CROSSWALK AT 1 PR(VIGYS COLLISION E U«0(R MUG ON INFLY[RC( INTERSECTION F FLOODED � J UNFAMILIAR WITH OOAO COOSS Lai IM CROSSWALK-NOT AT p[FECTIVE VEHICLE F M7KR PHYSICAL G OTHER C INT[MSECTIOII K Eou1►Y(MT IWAIRMKNT• N NO UNUSUAL CONDITIONS D CROSSING-NOT IM CROSSWALK s IM►aIOMEMT NOT RMOW L Y«INVOLVEM VEHICLE E III ROAD-INCLUDES SMOUIGEN N NOT APPLICABLE F NOT IN ROAD I- G G APOODACNING/LEAVING SCHOOL GUS IN ROME APPARENT INVE (GATED BY I.O.NUMBER INVESTIGATED BY 1.0.NUMDER RVIEWED BY ' ' 5E �y q I - • / � EPR. 5 1983 'EXPLAIN IN N406ATIVE .. - •, 038 Z & rHf WiCiNG Lor (),FTft RfAs,+,vr ,afcf, n�ier Af- "' aF T� /A'r&eSFcn� r.F BOy6 JeD tVfy7rA L'vsT,A B[,��.h* ftf_ i'lazwL ea FAITF.e Thi DITfI'Sf e-77041 uay1GZ Z ClyIIyG- A f (dYHc.sc M AZ Sr7-WG /QM& 4 Lf Fr LEAH FAM rpt" MUWAY' )FF-Rav,nP 7Z) ZM) RD, #f S41b r7,C 1�a 71?eW e MADE A Oul ew W&NING AYWY arra 77ft A; ^nY AW .A=MP—r TZ rAKf f VAIW- -A; V9_ 7-A /j'Id Li &af 77WIl Slgy e ge rYt, Abe. 6F M, IlEO Z.Hf- Mr -ZS.SrWWO Wq5 W 17N TIE X"'04k� GIP ZK-W-251C, -1)60B&}STAn,.O 7Nf t=a� 414111V&- AS ,Stlt 5e i7fD 77it -T-610 Olg5���PlA S& TOPWI D 7a TWIV !_EYr eW7� nY.J) n), Std SCJ 2M p0imee /e - 7��rvG J Plb EH 4a IN rt/z 4+'1 eANZ- a:- &lv7)P,4 a v,-*- all ,if V- t 51- AID Al T-,i°W .f[1SS f4Q 1 NQM ref AIVA. AA5 f off LLiy�� L4zq f- OF CVArieh a-t-7:A N-. Q a a SunlrwHt y -Siv MI-t 0 17fL AACUA W ING 4)uAr t cC & .5�&4K 77& SSD f. Of NfeZ, I*f*t .C. .D-f rlc.r D-z3 JAtfl-b WAS 1Iy Eyf i SS Cy- rWf, s Fig L li"17, r_Zl> NOT MtrAyn/ A .fin Q Jr FjQ;/'1 - .b--a.FiS H, 04771, T-/l- DAV F IW& IN45 &AU,510N, tff sThffD 194r Ne- A40 SEEN bjeiyt1y& /N n l 4AVVE G1��7�IT7�A �Sr1� &%4De AS /0- �� ?f!� IV7WSEe,-7&J W17W &%/D NF 1AfjmvTb FST -I'nf �-(� 6"-k'AM I? � i�SA1it� D-/ 72r eiv/n/E IN�� I)r- N1M, &.5:41b }C -.I'Z)OxIoM f, OF .A07e / IN AN A'MMP7- 7Z, AU',✓.D* A (lu,41,0N,,3ur tf- ef)"th Nv:- AcwNs O)e�- AarrMffin .171MLY rWfo1•vc- 77e. ��.�c�s��•�. TN n r a nn. / 7 i t4 y ef- Nh 1ycvxfAy-e:k f na Ski XS �vV 7-Ht- Rvio Syk6oef, Mn f1THf,C V&we-1,6. :3Ubc-v1vC-- Mo M 7ht 17f6&5 ON rut, ;Et1,A'D_ &nD 4c1Lt�jef,. �rft 1,161- l e ,D, 3 A/mY "5q2 039 Ic AS _: M / f/ BE A9940� 30 IwGfm AF ME DAP/: i alWzWeD // • �1 :r' r S: / &LaC. r I I I fid •rte / IL- I) ' /lre m-s / i a . ir-r&n f-VAS I W ,4CnW IMOICAriusHE. MOVE 11VZb / MM IfZ. 12-1 MIL M47- • s• br • OF I ►t /-&t C49SS OF f [/ f [ / idI / / ji ./ rwa/ &-iw .' 05-1j-,Xt&47rn /i t Ace.,ib nc ?w ' • t 'it O ).WSLI T-? • 040 � / 1 -- a .._�_._.......�..,.__ • CLRIM sohm OF mm CF C mum amm. , CAt tlamA ambo aCPlm Claim Against the County, ) sm TO CLMNW August 16, 1983 Is yaw ward Action. (AU section ) afti action taken an your la a by the referenMs are to CLlifowrA& ) board of visors IAatagnph III, belay). ammumft Code.) ) given pursuent to Gva ment Code Sections 913 G 915.4. please noire the -HUM g' balm. Claimant: Dewayne F. Batton & Betty Jane Batton Attorney: Taylor P Berding, Esq. -Law Offices of Ronald M. Abend. Inc . - -_ Address: 1333 Broadway, Suite 840 Oakland, California 94512 Amt: $250,000. 00 by delivery to Clask an Date Aeaeived: July 14. 1963 By mail. postmadoed an UI 1 _ 1983 I. FXX: Cleik of the Doard o _ Lo •r:se! J Attached is a appy of the Claim. 1983 OR=: July 14, 1983J.R. CLS=, Clark, K v n. PWM: OMMY Com� 70: Clark of tM Board CC (Check ane only) ( �' ) This. Cyim CCNPIJve aubst�rt;•17y with Sections 910 and 910.2. C h ( ) This Claim FA= m aotply ly with Sections 910 and 910.2, and we are so notifying rl�t. Sw board aennot act for 15 days (Section 910.8). ( j ) Claim is wt timaly filed. board should reject claim an g:vgnd it was filed late. (591.1.2) ...r_. _ -• c ... _ �a■�i'w=���►`' '�', at'fta S. CLKM, amity Counsel, . Deputy 19Y i"iiiamm M. COM vete o present 0() This claim is rejected in full. ' ( This claim is rejected in full bemuse it was not pnsen1 5 wdthin the time allowed by lair. I certify that this is a true and correct of the board's Cedes sertea+sd in its minutes for this date. no=: AUG ` 1 J.R. aa8L1t1, Clark. . qty WAMG (Gov't. C. 5913) �jeet to certain eamq*ave, you how only six (6) months ftom the date this notice was personally delivered or deposited in the sail to fils-a apart action an this claim. tee Qmpw=mt Cods Section 965.6. You slay seek the advice of any attoa my of yam dwdm in aaerction with this attar. If you went to consult an attorney, you doad db so i�■e�diately. , z Attached are copies of the above Claim. 14 metifisd the claimant of the Scows action on this Claim by ailing a appy of this docmmt, and a sew thereof has been tiled and adorned an the board's copy of this . Claim in aoaoa+derne wdth Section 29703. MWED: Je b. adsms Clark, by D"Pity •- -041 r TYLER P. BERDING, ESQ. LAW OFFICES OF RONALD M. "END, INC. F I L E D 1333 Broadway, Suite 840 Oakland, California 94512 (415) 465-4430 JUL 1533 Attorneys for Claimants I 11L WOMN of SUPUVW s•C/ CLAIM AGAINST PUBLIC ENTITY [Government Code 10.21 To: COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, room 106 Martinez, California 94553 Re: 3954 La Cima Road El Sobrante, California 94803 Dewayne F. Batton and Betty Jane Batton hereby make claim against the COUNTY OF CONTRA COSTA for the minimum sum of $250,000.00 and make the following statements in support of that claim: 1. Notices concerning the claim should be sent to the Law Offices of Ronald M. Abend, Inc., 1333 Broadway, Suite 840, Oakland, California 94612. 2. The date and place of occurrence giving rise to this claim are March, 1983 at El Sobrante, Contra Costa County, California, at or about the above-referenced address. 3. The circumstances giving rise to this claim are as follows: In March, 1983 a massive landslide occurred in the vicinity of La Cima Road and La Cresenta Road, in the City of El Sobrante, County of Contra Costa, State of California. The landslide destroyed numerous houses and severely damaged others. Other homes which are not physically damaged have suffered severe diminution in value, and all residents have suffered emotional distress, inconvenience, and financial 042 • hardship as a result of the slide. The slide originated on land owned by the East Bay Regional Park District, within the City of Richmond, and the County of Contra Costa. Claimants are informed and believe the East Bay Municipal Utility District water lines and the West Contra Costa Sanitary District lines contributed to the damage resulting from the slide. 4. Claimants' injuries are in excess of $250,000.00 for property damage, emotional distress, and further and other economic loss. 5. The names of the public employees causing the claimants' injuries are unknown. 6. The claim as of this date is in excess of $250,000.00. 7. Compilation of claim and damages: 1. Total loss of house and other improvements, value: Unknown ; or 2. Repairable damage to house and appurtenant structures, estimated cost of repair $ minimum of $75,000.00 ; Description of damage: 3. Damage to land, (walls, fences, grading, drainage, utilities, landscaping), estimated cost of repair: stabilizing foundation and Lot only: minimum of $75,000.00 ; 4. Personal property damaged, value $ unknown ; 2 043 t • , 5. Emotional distress, estimated $ unknown ; 6. Other losses described below, estimate $ unknown ; TOTAL ESTIMATED CLAIM: $ excess of $250,000.00 Dated: July 11, 1983 Law Of ces of nald M. Abend, Inc. By: TIY!OrR P. on rhalf of C10mants .044 3 r . CLAIM BOAS W SrimmyISM Or aCIUM CYlM QMMI , CUMUWA BMW ACl' ON August 16, 1983 Claim Against the acuity, ) Um To CLAIMM flouting Et>aorsenents, and ) The appy of thist RUOUtO You is Yaw Board Action. (All Section ) noti,ae of the action taken an Your claim by the references are to California a ) Board of Supervisors (Piara9ph III, below), - QDve AUNIt Code.) ) given punmant to Gvvernmmat code Sections 913 i 915.6. plea" note the Terming" below. Claimant: Andrew and Sue Meletis Attorney: Esther Vo lkan -Attorney at Law _ Address: 199 N. Hartz Ave. , Suite G Danville, CA 94526 4135,000. 00 By delivery to Clark on Date pi ; July 15, 1983 By sail, postmarked an 7u-r—=. I. FUN: Clark of the Rii of &Wwvisvrs TO: Ommty Clounsel Attached is a copy of the above-noted Claim. . t�_ 1 1983 DATM:July 15, 1983 J.R. aL8.9CTt, Clark, By ' � Ke• ;v R- Calhoun II. Pilon: Ovmamty 0�_ � TO: Clerkof theNDUCOf I R Z I isora (Check one Daly) ( ) chis Claim complies subst with Sections 910 and 910.2. ( ) This Claim FAILS to comply with Sections 910 and 910.2, and we are so notifying claimant. The Board carsrot act for 15 drys (Section 910.8). (�j() Chaim is not timely filed. Hoard should reject claim an grand it was �� filed late. (S911.2) jam B. GALS@], county counsel, , Deputy i II. BOAM CF=t By unanimous vote o / ( ) 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. DAMED: AUG 161983 J.R. a4ssm, clerk, , Deputy IQMIG ((bv't. C. 5913) Subject to certain wiceptions, You have only six (6) months from the date this notice was persoPally delivered or deposited in the sail to file-a court action an this claim. Sae Om nament Code Section M.G. You say seek the advica of any attorney of pan dn3oe in connection with this atttsr. If You want to consult an attorney, You should do so immediately. TV. PWK: Clark o r Attached are copies of the Won Claim. Iia notified the cLRixw* of the Board's action an this Claim by sailing a copy of this document, and a new thereof has been filed and -- 1, e1 an the Board's copy of this Claim in a000rddenoe wdth Section 29703. DAM): J. R. MRSW, Clark, by . Deputy 045 Claim of ANDREW and SUE MELETIS against CLAIM FOR TORT AND/ OR ' INVERSE CONDI COUNTY OF CONTRA COSTA r -F ' D 1 ,J IJ L4 1�yy� TO: THE BOARD OF SUPERVISORS OF CONTRA COSTA CO TY J. 1 o.sso�i a.LS BOARD OF SL'?EF! SOS I . You are hereby notified that ANDREW and SII whose address is 266 Laurel Drive, Danv claims from the County of Contra Costa an amount over $135,000.00 for damages as the result of tortious interference with contractual relations between the claimants, and PSI, Inc, a California corporation, and intereference with prospective gain by the claimants and/orinverse condemnation of above real property. The Claimants will also seek an injunction prohibiting the County of Contra Costa and the City of Danville from acquiring the property and thereby profiting from their tortious and wrongful conduct constituting unfair competition with Claimant ANDREW MELETIS, whose sole occupation is that of a real estate investor. 2. This claim is based on the following facts: A. on or about November 11 , 1982, the claimants herein entered into a contract with PSI, Inc. to sell a certain parcel of land owned by them to PSI. Said contract was contingent on there being no impossibility of obtaining a new and different type of zoning by PSI in the future after sale. Based on such a solid contract otherwise and the unlikely event occurring, the claimants herein took the property off the market and did forego other possible sales. The property had been on the market for several months. On or about January 6, 1983, PSI, Inc. cancelled the buy—sell contract based on their oral communications with county employees acting as employees in a ¢ual capacity also for the City of Danville, who informed PSI that the City of Danville planned to acquire the subject property for use as a "Park and Ride" facility, and would therefore allow no zoning changes as contemplated by PSI, Inc. Thereafter, Claimants were unable to sell the property because of the proposed plans for the property which were made known to prospective buyers by county employees. b. The county officials who made these communications did oo negligently, and intentionally without any proper authority or basis. The County of Contra Costa and City of 0.46 . Danville, in fact, had made no offers to the claimant or anyone else, to buy the property, nor had they adopted any formal resolution to acquire the property, filed any petition or begun any proceedings to acquire the property as is required by lay. By making the aforementioned communications, the county employees effectively terminated the possibility of sale of property by claimants, thereby diminishing its fair market value to the advantage of the county or city who plans to acquire the property in the future for a "park and ride" facility to connect with the BART system. c. Such tortious and wrongful interference with the rights of the claimants, have damaged them in an amount over $135,981.00, plus costs and attorney fees and other damages according to proof pursuant to Paragraph 2,d. , and 4. , a, herein. d. Claimants discovered that county officials had made the same misrepresentation to other prospective buyers who had inquired of the City of Danville and Contra Costa County of, possibilities for rezoning the property, and the anticipated use of the property by the City or County. The identity of one of these employees has been determined to have been a planning commissioner as of yet. Therefore, the claimants reserve the right to amend the damages portion of this claim according to further proof of tortious conduct the extent of which is not yet ascertained. 3. The claimants do not know the names of any of the other public employees who caused claimant's injury, damage, and loss. 4• The injuries, damage and loss sustained by claimant to date consists of damages for loss of prospective profits or interference with contract based on the following: a. The contract price for sale of the subject real property to PSI,Inc. was to be $269,202.00. The claimants' herein owed a balance of $143,221 .00. The claim for damages is based on the difference, or the profit the claimants would have realised had the sale occurred as expected, mental and emotional suffering manifested by nervousness, headaches and backaches according to proof, attorney fees and costs as yet unknown. 5• The injuries, damage, and loss expected to be incurred in the future include: a. All amounts according to proof pursuant to paragraph 2.d. , above, and Paragraph 4.a. , above. . 047 6. All notices and communications with regard to this claim should be sent to: a. ESTHER VOLKAN Attorney at Lav 199 N. Harts Ave., Suite G Danville, CA 94526 - DATED: July 12, 1983. <d�:= STHER 048 AMMM GAIN Claim Against the Qxmty, ) mm TD QAUM August 16, 1983 ft%*rddAAction. (AU section I aotioa of mum taloses an goat claim is � im bythe sefrenoes are to California ) Board of 8 sora Ift 1 apb III, bean+), Gbverrent Oode.) ) given p wmimt to Bww mmt Olde Sections 913 G 915.6. Parse note the Nkml g' below. Claimant: Ralph Donald LGoe, by and thrash his oonsezvators, Aonald G. LGoe Clifford M. :SCCollaa, b Betty Lzu MCCollaa 1►ttorrey: Richard C. Bemett, Esq. Becmett, Righetti b Johnson — - Addt�: P.o. Box s17 Oakland, CA 94604 Aaamt: 10,000,000.00 by delivery to Cleeic an Date Incleived: July 29, 1963 By mail, postasfoad an _�>>v Ica14 CorrifigA M,41 I. PM: Clerk of the Bond or sqxwvj Mrs 70: COUnty 0000103 Attacked is a appy of the dovemnoted Claim. CA=: July 29 1983 J.R. CLEM, Clerpk, r �l/I •`&W 1963 om EAUX Itn. PTM: ammty 70: Clerk O (Chmak one Only) ( `) This Claim compliesw�s�=;say with Sections 910 and 910.2. ( ) This Claim IMU to amply stabstant;.icy with Sectia m 910 acid 910.2, and we are so notifying claimant. The Soasd cannot act for 15 days (Section 910.9). ( ) Claim is not timely filed. Board should reject claim an it was fired late. (5911.2) J n11TID: u 5 am S. CLN M, Carsty Carrel. ` Deputy i srrmmass vote o paeeant ( ) This claim is rejected in full. ( ) This claim is rejected in full because it was not pocrsanted within the time alloned by law. I cartify that this is a true and aor:ect copy of the Board's Mai ansI in its minates for this date. DfM: ., .R. Q89Qi1, Clerk, by YIlz . Y MRM (Gov't. C. 5913) bybject to certain momptions, you bane only six (6) Rondo fto■ the date this notice was delivered cc dwosited 3n the Rail to Me-a c wet action an this claim. See GYAWU=Ut cam Section 965.6. Ybu say sank the advice of any at , my of yaw deice In ooesiaction with this Ratfisr. If you want to aohmAt an attoensy, you should de so iasdiately. Attached are copies of the above Claim. Ne notified tAe _Ldxm* of the Soard"s action an this Claim by ailing a copy of this doanmtt aid a now thereof has been, filed and aedoe:se4 an the Soard•s Rapp of this Claim in a ccoadansoe wdth Section 29703. Di1T�: J. B» amme CLarlc, by . Deputy '�-�� 049 r w I RICHARD C. BENNETT, ESQUIRE I 1 BENNETT. RIGHETTI ac JOHNSON ATTORNEYS AT LAW 2 1410 JACKSON STREET (P. O. BOX 817. 84604) JUL 1983 3 OAKLAND. CALIFORNIA 54612 (415) 444.0456 CLUM 4 �aoaMaaam 5 ATTORNEYS FOR Claimant 6 7 8 CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA 9 10 TO: Board of Supervisors COUNTY OF CONTRA COSTA 11 651 Pine Street Martinez, California 94553 12 13 CLAIMANT'S NAME: RALPH DONALD LaGOE, by and through his Conservators, RONALD G. LaGOE, 14 CLIFFORD -M. McCOLLAM and BETTY LOU McCOLLAM 15 16 CLAIMANT'S ADDRESS: Martinez veterans Administration Hospital 17 Martinez, California 94553 18 ADDRESS TO WHICH NOTICES Richard C. Bennett, Esquire ARE TO BE SENT: BENNETT, RIGHETTI i JOHNSON 19 1410 Jackson Street P.O. Box 817 (94604) 80 Oakland, California 94612 21 AMOUNT OF CLAIM: $10,000,000.00 22 DATE CLAIM ACCRUED: April 7, 1983 2' PLACE CLAIM ACCRUED: Mt. Diablo Boulevard, at approximate) 590 feet west of Risa Road in the 84 City of Lafayette, County -of Contra Costa, State of California. 85 26 1 L 4- 050 I CIRCUMSTANCES OF CLAIM: On or about April 7, 1983, Claimant, RALPH DONALD LaGOE, was a pedestrian 2 on Mt. Diablo Boulevard near Risa Road, and was at said time and place S walking in a westerly direction when he was struck by an eastbound auto- 4 mobile driven by one Ralph Paul Boghosian. 5 That portion of Mt. Diablo Boulevard 6 where the accident occurred, is, and at all times herein mentioned, was 7 owned, designed, constructed, maintained and controlled by the 8 COUNTY OF CONTRA COSTA and constitutid a dangerous and hazardous condition 9 of a public property, which condition existed at the time of the accident 10 and for a sufficient time prior thereto so that said condition was 11 known, or should have been known to 18 the COUNTY OF CONTRA COSTA to have created a substantial risk of the 1S type of accident involving Claimant in that said portion of Mt. Diablo 14 Boulevard was not equipped with adequate or any street lights or 1S other illuminating devices on or proximate to said roadway and was 16 without any signs, pavement markings or other warning devices sufficient 17 to alert motorists or pedestrians of the dangerous condition of said 18 roadway, which condition was a proximate cause of the injuries and 19 damages sustained by Claimant. Notwithstanding prior accidents and/ 80 or inspections or investigations of said roadway, the COUNTY OF CONTRA COSTA failed to take any action 21 prior to the accident complained of 82 to correct this dangerous and hazardous condition and further 83 failed to provide adequate warning of same. 84 25 86 -2- IL 051 1 ITEMIZATION OF DAMAGES: Multiple fractures to leg and arms, internal injuries and head injuries L resulting in brain damage; the full extent of said injuries is unknown 3 at this time. 4 5 DATED: July 6, 1983 BENNETT, HETTI i JOHNSON 6 7 By 6 RICHARD C. BENNETT, ESQUIRE Attorneys for Claimant 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 -3- 052 AMENDED `M 't BOARD OF SMSMIVISORS OF COMM OSSA OOMMY, CAL>PMWA MW ACTION Claim Against the Omnty, ) um TO CIRIIN1RrP Aug. 16, 1983 lbutim HY3ors I p its, and ) The copy of this docment iMW to you is your Board Action. (All Sectiun ) notice of the action taken an your claim by the F-I 0 1 are to Cali :a ) Board of Supervisors (Aaragsaph III, bald+), 074arneent Code.) ) given pursuant to Get Code Sections 913 i 915.4. Plow note the wft= W below. Claimant: Silvia La Torre, 847 Royal Ann Ln. , Concord; CA 94518 Attorney: Address: - - hwunt: $150.00 via County Counsel By delivery to Clark an July 20_ 1953 Date'Asoeived: July 20, 1983 By mail, postmarked an —� I. FUN: Clerk of the Board of Supervisors TO: Oamty AMENDED Attached is a copy of the aboroe-noted Claim. -.�'_►i_ � �: 1983 DATED: 7/2 0/8 3 J.R. OLS.9Qd, Clerk, • %�� , Deputy eeni Malltto n. FFM: Ommty of the board of rK =pors ((heck one only) ( ) This Claim coeplies otat with Sections 910 and 910.2. ( ) Zhis Claim PAW to eoqply entiaLly 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 an groaud that it was filed late. (5911.2) DAZ=: r ��} �5 JOW B. CLAUS, County Oounsel, I , Deputy BOARD WEER By unanimous vote O ( ) This claim is rejected in full. ( 7his claim is rejected in full because it was not ported within the time allowed by law. I certify that this is a true and aarreet of the Board's Order entered in its minutes for this date. DOM: J.R. CLSSWV Clack, , Drputy 18OMiGs (Gov't. C. $913) Subject to certain a c eptions, you have only six (6) months fsae the date this notice was I— ,rally delivered or deposited in the mail to file-s court action an this claim. Sae avverneent Cads Section 945.6. You may seek the advice of any atI ney of your dwdm In corAmetjon with this -II r. If you want to consult an attorney, you should do so 4mmoiate3y. • , for Attached are copies of the abode Claim. Me notified the A�� of the Board's action an this Claim by mailing a copy of this doamrnt, and a now thereof has been filed and seeq 4 an the Board's copy of this Claim in accordance with Section 29703. DATID: J. R. adsm, Clark, by . . Deputy � � 053 CLAIM TO: BOAAD OF SUPERVISORS OF CL_.MCRA COSTA COUNTY Instructions to Claimant • ' r t 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 BY form. :��:�.*:�:•*t*�*t*tt�f�*�,�tf�•�*:�***r****+r#*rr*tf*:f**��:t:*rr�:**�*****� RE: Claim by )Reserve stamps Against the COUNTY OF CONTRA COSTA) JUL � 19�J I . assay or DISTRICT) � suPIM)SO s (Fill1n name ) �� DUN" I The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support ofthisclaim represents as follows: 1. When did the damdge inj------------------------------------------ or and i�Tfiere d1d t�le Cda ge or 1 3ury occur? (Include city and unty) --------------••--------�----- ------------i %- -Z-11- -%--- --------T ------------- 3. Now did the damage or injury occur? (Give full details, use extra sheets if required) 4. what particular act or omi `sion` part of coin i or district officers, servants or employees caused the injury or damage? (over) .054 - 1 5. ,What are the names of county or district officers, servants or employees causing the damage or injury? ' 6. W�iat daa�a a or �n uries �o ou claim resulted? g 3 YGive dull extent of injuries or damages claimed. Attach two estimates for auto damage) -------------------------- ------------------------------------------ -- 7. How was the aeount clawed above computed? (Include the estimate amount of any prospective injury or damage. ) ------------ - --------- ---------------------------------------------- 8. Naues ani a�drasses o� witnesses, doctors and hospitals. �. List tfie expenditures you made on account of this accident or injury: .DATE ITEM AMOUNT 1 So, n O �rwwwwwwwwwwwwww�www+�twwwwttw** www�lta�.*::*w*:�**wf*wwwwwwww,rwwwf** 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 J' Y la nt s S gnature Telephone No. Telephone No.� w�wwwwwwwwwtwwwwwwwwwww:wwwwwwwwwwww:ww:w:*rttt*ttw*w*wwwwwwwwwtw:wwww**ww 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. " 055 .. - ♦ • '. �.�.... .. .� - . ���� ..t �... � rte..� �� • Amended CLAIM /4/,l BCAM CF onswaiI80[iS CF COr m com moray, CAT.ZImA BOam ALTim ' Claim Against the County, ) Um TO tZ�11V9w August 16, 1983 Routing Rivint enen- . and ) Whe Copy of this do NZE to you is your Board Action. (AU Section ) notice of the action talose an your claim by the rmferenaes are to California ) Board of Supervisors (Sasagraph III, below), Boverruent Code.) ) given puromat to amt Code Sections 913 a 915.4. Please note *-fie -fend g' below. Claimant: Michael James Krueger AttomeY: Law Off ices of Rodney E. Pryor • 1455 Treat Blvd. , The Annex Address: Walnut Creek, California 94596 Bit: Unspecified Pp.A�c delve d July 12, 1983 Sy a Tiivery�o Ic on Date'Received:July 12, 1983 By mail, postmarked an I. PUN: Clerk of the Board of Sgpervlsors 70: Clounty Omwmwl Attached is a copy of the aI s-noted Claim. . L ' '.!' 13 1983 Dl►TM: .j„ i 1 gQ J.R. CIE", Clerk, /•Y/�11Z', int. �:r. 940551-3 n. Flim: County of as 11010ra of Lear (Check one only) ( ) This Claim compLies sz*s*.ntial y with Sactions 910 and 910.2. ( ) This Clain) PAM to comply y with Sections 910 and 910.2, and we are so notifying claimant. The Board cermet act for 1S days (Sectim 910.8). ( ) Claim is not timely filed. Board should reject claim an ==zd that it was filed late. (5911.2) 1 t -<�- DATED: v u! 1 _ J= B. CIALM, County amwW, SY . Deputy ITT. BOAR OFM By uninl5mious Vote O preeslit ( This claim is rejected in full. ( ) This claim is rejected in full because it was not pre entad udthin the time aI lowed by law. I certify that this is a true and correct appy of the Board's Crdor snb in its minutes for this date. J.R. MMM, Clack, WAMG (Cbv't. C. 5913) Subject to Certain sma ptirons. you ton only six (6) scathe ft= the date this notice was Personally delivered or dopositod in the sea to file-a court action an this claim. ism Owernmant Codm •mctian 94S.6. You say amok the advioe of any atto"w of your daoias in mmsctim with this matter. If you rant to Consult an attocny, you d ouM da so i�■�adiately. IV. 7XX: Clark of the Bout 70: U) 06uwy- GMENW1, (2) coway r1il" N ' r Attached are Copies of the above Claim. Ir Ratified the claimant of the Board's action an this Claim by sailing a Copy of this doomont, and a now thereof has been filed ad ad cod an the Board's awy of this Claim in awith lection 29703. Dw=: J. IL MMM, Clark, by DRUtY � � 056 "LAW OFFICES OF RODNEY E. PRYOR 71455 Treat Blvd. , The Annex Walnut Creek, California 94596 i 't (415) 945 - 0710 u "Attorney for Claimant MICHAEL JAMES KRUEGER 4 vc- 5 R CEIVED 6 s .f JUL // 383 8 In re The Matter of the Claim of � ID��p�sss Comm cam O0. 9 ,MICHAEL JAMES KRUEGER ij 10 'vs. 11 !CONTRA COSTA COUNTY DEPARTMENT OF PUBLIC WORKS 12 13 I, MATTHEW A. McGHEE, attorney of the LAW OFFICES OF RODNEY 14 E. PRYOR of Walnut Creek, California, hereby present this claim 15 ito the CONTRA COSTA COUNTY DEPARTMENT OF PUBLIC WORKS pursuant i 16 to section 910 of the California Government Code. 17 Claimant is MICHAEL JAMES KRUEGER whose Post Office address 18 is 4243 Brentwood Circle, Concord, California 94521. All notices 19regarding this claim should be sent to 1455 Treat Blvd. , The Annex 20 (Walnut Creek, California 94596 . 21 I The place and date of the occurrence giving rise to this claim 22 are as follows: 23 i Morgan Territory Road, Contra Costa County; 7.7 miles south 24 lof Marsh Creek Road on the 9th day of April 1983. 25 i The circumstances of this occurrence are as follows: 26 f The driver of the vehicle in which MICHAEL JAMES JUtUEGER was 27 ja passenger applied brakes at the above location, causing the 28 vehicle to leave the pavement and fall down a thirty (30) foot 4, .057 - I I ilembankment ending up in a creek bed. 2 The absence of a protective guard rail and/or proper and 3 i.necessary and protective devices to prevent such an occurrence 4 ;caused the serious back and spinal injury sustained by claimant 5 MICHAEL JAMES KRUEGER. As a result of the accident the car plunged 6 ilinto the creek bed, MICHAEL JAMES KRUEGER did undergo a spinal fusion operation and remains in a body brace until this day. I� g ;� It is Claimant's position that a proper guard rail or protective' 9 Ii device of some nature was required at the point the vehicle in 10 111which MICHAEL JAMES KRUEGER was traveling exited the highway and a 11 fell into the creek bed. Such devices on the outward side of the 12 (!road in question would have avoided the serious consequences of 13 1 1 this occurrence. 14 MICHAEL JAMES KRUEGER is unaware of the name or names of 15 'Contra Costa County Official responsible for the failure to place f' 16 lithe appropriate guard rails and protective devices at the scene of 17 above mentioned accident. I 18 i The amount claimed as a result of this occurrence is unascerta r 19 1,1able at this juncture due to the continuing and aggravated physical 20 !!condition of the Claimant MICHAEL JAMES KRUEGER. Medical expenses 21 !resulting from the occurrence are presently unascertained , however, 22 !we seek complete imdemnity for all present and future medical bills 23 (plus appropriate damages. 24 jIDATED: LAW OFFICES OF RODNEY E. PRYOR P 25 r i! • 26 1 MATTHEW A. McGHEE 27 28 058 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Settlement of Litigation: Katherine Braun,) Patricia Fountain, Patricia Mercurio, and )RESOLUTION NO.831972 Eve Sullivan vs. County of Contra Costa, ) No. 191135 ) The Board of Supervisors of Contra Costa County RESOLVES that: 1. The proposal for settlement of the litigation entitled "Katherine Braun, Patricia Fountain, Patricia Mercurio and Eve Sullivan vs. County of Contra Costa, et al. " pending in the Superior Court of Contra Costa County in Action No. 191135, presented to the Board in closed session on June 28, 1983, by Thomas A. Watrous, Esq. , represent- ing Contra Costa County, and now approved by the attorney for plaintiffs, is hereby APPROVED. 2. The County Auditor-Controller is DIRECTED to issue warrants drawn on the Medical Self-Insurance Trust Fund (Fund No. 8173) payable 1) to "Maja Hanks, Attorney as Trustee for Kathleen Braun, Patricia Fountain, Patricia Mercurio and Eve Sullivan" in the amount of One Hundred Fifty Thousand Three Hundred Eighteen Dollars ($150,318.00) ; and 2) to "First Colony Life Insurance Company" in the amount of Fifteen Thousand Dollars ($15,000.00) . 3. The Assistant County Administrator-Finance is AUTHORIZED.-to purchase with the $15,000.00 warrant a single premium annuity from First Colony Life Insurance Company for the benefit of Patricia Fountain, and to execute all applications, powers of attorney and other documents on behalf of the County of Contra Costa necessary and proper to complete the purchase. 4. The Assistant County Administrator-Finance is also AUTHORIZED to exchange the warrant in the amount of $150,318.00 for a dismissal with prejudice of the above-referenced action and full releases and satisfactions of all claims executed by each plaintiff in forms accept- able to attorneys for the County of Contra Costa, such releases contain- ing representations that the liability of the County of Contra Costa in said litigation is disputed and doubtful and that the payments herein directed are not to be construed as admissions of liability, which liability is expressly denied. 5. The Assistant County Administrator is also AUTHORIZED to enter into written agreements to hold harmless Kathleen Braun and Patricia Mercurio from Medical and State Board of Control liens in amounts not exceeding Five Thousand Eight Hundred Dollars ($5,800.00) and Five Thousand Two Hundred Dollars ($5,200.00) respectively. 1IwMr oMMp M�f Mr N e��aewt�►of an ae ft n afto Md&VwW an MN M*Ndn at IAM a-, of salt.Www on Me dM&%mL ATTESTED: AUG 161903 i it OLSSON. COUNTY CLERK Orig. Dept: County Administrator &W"officlo Cfwk o/No Board CC: (via CAO) County Auditor-Controller zxov Y County Counsel ' Gordon, DeFraga, Watrous & Pezzaglia, Inc. George Hills Company Health Services Director RESOLUTION NO. 83/972 059 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT VC 2 T ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION OMIT:COUNTY ADMINISTRATOR (PLANT ACQUISITION) 82-83 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE 01 FIXED ASSET ITEM NO. TITT 1E6ifAi> INCREASE 4405 4145 EAST CO CIVIC CENTER M/P 2,500.00 4405 4022 ACQ 40 MUIR RD., MTZ 1,100.0C 4403 4124 REMODEL 4th FL COURTHOUSE 3,160.0 4405 4138 CHECK VALVES — MTZ/RICH 440.0 APPROVED 3. EXPLANATION OF REQUEST AUDITO NTROLLER 10 TO COVER 82-83 EXPENDITURES ON COMPLETED B - DAoie U 9/ / PLANT ACQUISITION PROJECTS. or COUNT AISTRATORtr qq�� By: ` Dab��ili BOARD OF SUPERVISORS YES: sWervis n wmvr,.F.4" Sdmder.►kPeak.Tarlaknn NO: aAU�_ 3 J.R. OLSSON CLER 4. L % / 9/83 i1�MATYRE TITL9 DATE By: ���� APPROPRIATION A POO .6y ADJ. MAUL NO. (M 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE 310E 060 Z • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT ON ORGANIZATION UNIT:ACCOUNT CODING PUBLIC WORKS (ROADS) 1982-83" ORGANIZATION SUB-OBJECT 2. FIXE/ ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10 TT OE6REAi> INCREASE 33,000 0662 2319 CONSTRUCTION CONTRACTS33,poc� - m 0672 2250 H I RED EQU I PNE:NT , , APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO TRANSFER $130,000 INTO TREAT BLVD. WIDENING Data / !1 PROJECT (WO4331) AND $33,000 INTO PACHECO BLVD. WIDEN TURN PROJECT (WO4164). COUNT ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: S"rfv6,n R-wtn.FAAtm SdN-der,lNBcak.T-wbkum N0: OnAujG 6 il D J.R. OLSS , CLER ol 4. PUBLIC WORKS DIRECTOR 8/ 9/83 SIGNATUNE TITLE DATE By. , Ao(JJoii�i i�A POO 0y0/ (V 129 Rev. T/TT) {EE INSTRUCTIONS ON REVERSE SIDE 061 CONTRA COSTA COUNTY 'APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTNENT 01 ONSANIZATI/N INIT: PUBLIC WORKS (ROADS) 1982-83 ORSANIZAIION SUS-OBJECT 2. FIXED ASSETRECREASE> INCREASE INJECT OF EXPENSE I1 FIXED ASSET ITEM It. TIT1 0672 4956 TOOLS 8 SUNDRY EQUIPMENT 11, 170.00 0672 2319 CONSTRUCTION CONTRACTS 11,170.00 0063 2272 CntAt Gahage - Gab 3,757.00 0063 4953 Auto'.6 - TAuckb 3,757.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER By. �y12* SIG 0 J 19831• TRANSFER FUNDS TO PURCHASE HYDRAULIC TOOLS FOR / ROAD MAINTENANCE SIGN TRUCK. PORTABLE TOOLS TO COUNTY AD NISTRATOR BE USED EXCLUSIVELY FOR ROAD MICE PURPOSES. (PENDING REQUISITIONS-FUNDS TO BE CARRIED OVER By: Date / VIA AUDITORS ENCUMBRANCES). BOARD OF SUPERVISORS 2• To coveA coat ob new utitity thuck body jon. Abad maintenance a.ign tAuck. (Pending YtequiAiti.on - 6undb to YES: • ,- ""1',.rcn.Fa1rkA be caAA i.ed oveA via Audi tone Encwnbunce) 5clv�k•r.Mti'cak.T.KWtuN NO: �AUG�1� 3 J.R. OLSSO r CLERK 4. ).., PUBLIC WORKS DIRECTOR 8/ 9/83 / SIGNATURE TITLE DATE By: �✓ APPRIPRIATIID 4 POO J;yO2 ADJ. JIIRYI It. IN 129 Raw. 7/77) SEE INSTRUCTIONS ON REVERSE 910E 1`2 To. BOARD OF SUPERVISORS rpm: M. G. Wingett, County Administrator 0 DATE: August 10, 1983 coma SUBJECT: AB 243 (Frazee) SPEC 1 F 1 C REQUEST(S) OR REOOIS EMAT 1 ON(S) & SHIM lir ILM AND JUST 1 F 1 CAT 1 ON REQUEST: Adopt a position in favor of AB 243 which authorizes the Board of Supervisors to impose an additional fee of $1.00 for the filing of specified papers in Civil actions to be used exclusively for automating the County Clerk's and Municipal Courts' record-keeping system, or the conversion to micrographics. BACKGROUND/JUSTIFICATION: Under current law (Government Code Section 27361 .4), the Board may provide for an additional fee of $1.00 for filing every instrument, paper, or notice for record in order to defray the cost of converting the County Recorder's document storage system to micrographics. AB 243 would, among other things, increase Civil filing fee authority by $1.00, and would dedicate that increased revenue to the micrographics fund which provides for conversion of the Clerk's records to micrographics. The County Clerk-Recorder recommends that your Board go on record in support of AB 243. AB 243 has passed the Assembly and is now pending hearing in the Senate Judiciary Committee. CONTINUED ON ATTAC/NNT: YES SIGNATURE: GNATURE; E `�•. ��� /1 �!/,(moi'[ L=E��_• �" RECOMMENDATION OF COUNTY ADMINISTRA RECOr1ENOATION OF RpARD COIIkIITTIM APPROVE OTHER ACTION OF SDARD ON August 16. 7983 APPROVED AS RECOMNSIRIMM OTHER VOOPM OF SUINERV I SORB I W=WY CERT 1 FY THAT THIS 18 A TNs UNANIMOUS (ASSEMT ) AND C 1SKtT COPY OF AN ACTION TARN AYIES: NQS: AND CHTWIMD ON T1s NINIJTES OF Tis 110AM) A�IfT: ANSTA 1 N: OF SLOMDWV 1 SSIS ON THE DATE 9047M. cc: County Administrator ATTiSTED /Re f Ra Senator Barry Keene, Chairman, Judiciary J.R. OLOM. O011W" CUM Senators Dan Boatwright and Nicholas Petris Aro Ex OrFICIO, CLERK Cr TW ■OARD Assemblyman Robert C. Frazee County Clerk-Recorder �� L�L�� r Os3 M382,7-83 Director, 8WCSAC //// MITIM ADJUS7IENT REMEST No. 13 D 2b Date: Dept. No./ Copers Department p1STRICT ATTORNEY Budget Unit No. 0245 Org. No. 2x92 Agency No. ! Action Requested: Reclassify Clerk-Level B. yQsition •112 Rose Oscffuera to Aceo�mt Clerk I �=lld3 __ S13d1� Proposed Effective ate: Am. 1. 1983 Explain why adjustment is needed. r - AAi++et fhw rlu+ces+rifw to rPsnn cihiliti�c_ Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: No increase in salary S =0- Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are to d Department must initiate necessary appropriation adjustment. ���Z Use additional sheets forfurtherexplanations or comments. orDepartment Head Personnel Department Recommendation Date: August 9, 1983 Reallocate person and position of Clerk-Experienced Level, position 42-112 to Account Clerk I, both at salary level H1 887 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. 8/1/83 (4r Sonneate re All County Admin' trator Recommendation Date: alit-k3 We'Aipprove Recommendation of Director of Personnel E3 Disapprove Recommendation of Director of Personnel Q Other: r) CdWty__AdministrWtor Board of Supervisors Action AUG 1 6 � Adjustment APPROVED/ on 983 J.R. Olsson County Clerk Date: AUG 161983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 CONTRA COSTA COUNTY CLASSIFICATION QUESTIONNAIRE 0ACMIFR Rose M. DISTRICT ATTORNEY. Family Sumort Division NAME DEPARTMENT DIVISION Clerk - Level B Fiscal Services Clerk Martinez - 8:00 to S:00 OFFICIAL JOB CLASSIFICATION WORKING JOB TITLE Place of Work and Assigned Hours Time Required Description of Work: This position is one of three in the Fiscal Services Unit. The other two positions are Account Clerk II's. The unit is responsible for the recording and disbursement of child support money in the Welfare Trust Fund. All payments received during a particular month are researched and reported to the State on a detailed report. A computer print-out is received once a month listing all child support pay- ments received during the month for welfare cases. The total amount of money on this report is deposited into the Welfare Trust Fund. The print-out is in numerical order by the welfare number which coincides with a deck of ledger cards maintained in this office. (See attachment A) Each individual payment is posted to the ledger cards. (See attachment B) The total amount of aid paid is obtained from the Welfare Aid Claim. If the amount of aid paid exceeds the current child support payment, the entire payment is designated recoupment to be abated against the aid paid. If the aid paid is less than the current child support payment, the difference is passed-on to the caretaker of the children. The amount determined to be pass-on is posted on the CDS-240G form which is input to the computer, a warrant generated and mailed to the caretaker. (See attachment C) If any portion of a payment received is determined to be designated as spousal support, it must be posted to the CDS-240G which is input to the welfare system and abated against aid paid. In checking the Welfare Aid Claim, if it is determined that no aid was paid for a month in which a child support payment was received, further research is necessary. The Welfare Eligibility File is reviewed to determine the status for the month. If aid was discontinued at the end of the previous month or status changed to non-cash, the Domestic Relations files are further researched. If the payment received is current child support, action is taken to initiate a request for a warrant to be generated to the caretaker of the children. (See attachment D) Each case is thoroughly reviewed before request- ing the release of any monies. If a problem exists, the Collections Officer or Eligibility Worker is contacted for assistance in making the proper distribu- tion. After all receipts have been posted to the cards, all payments designated as recoupment are reported on the CS-801, Child Support Payroll Form for Collections and Disbursement. (See attachment E) This is a very lengthy and detailed report listing each case separately, total amount of collection, amount designated as current recoupment, amount for prior recoupment, and any pass-on. The report is divided into several sections; any money collected by another jurisdiction for Contra Costa must be reported separately. The report is typed in numerical order by the welfare number. Each page is totalled and must cross-foot. Each section is then totaled. The grand total of this report plus any adjustments; money released to the caretaker, money transferred to another account and spousal money, must equal the total amount deposited into the Welfare Trust Fund. When the CS-801 is completed and balanced, it is submitted to the Auditor's Office along with a Reconciliation Report for that month. (See attachment F) An average of $490,000.00 is deposited to the Welfare Trust Fund 8120 monthly. Upon submission of the balanced CS-801's to the Auditor's Office, money is then released from the Welfare Trust Fund 8120. AK 75 C TC OSCGUERA, Rose M. - Clerk Level B Classification Questionnaire - continued Responsible for submitting a quarterly schedule of adjustments. This report includes any changes of disbursement of monies that affect previously reported CS-8011s, such as returning money to the caretaker or defendant or transferring money to other accounts. (See attachment G) Initiate requests for the transfer of money from one account to another. This process involves detailed research of both accounts; ensuring that each is active and that the amount of money in question is correct. When verified, written instructions are submitted to the Auditor's Office. Assists in answering the unit phones and as needed the central answering point for the 2nd floor. Directs the public and other County Departments to the proper entity. . 066 DOMESTIC RE-LAT104S - CHILD SUPPORT WELFARE TRUST ' REPORT 941036.2 MONTHLY RECEIPT ACTION DATE 07103163 PACE 17 RECEIPti DISTRtRUTtON MONTHLY CASE SPOUSAL ST-CO ST-CA OR OR CASE WELFARE IDENT MO-APP GATE CURR. M11 PRIOR MO OALI6ATION TYPE SUPPORT COLLECT INtTtATE CONTACT tOENT �Q 025384 06-83 06-27 23.00 A3 OMOOR 580208 09-0O29657 06-63 06-26 29.00 260.00 C3 ONOWC 600919 09-029675-0 06-83 06-29 15.00 15.00 15.00 43 OMOOA 919081 8G-029675-0 06-83 06-20 313.63 75.30. A3 OMOOC 511248 3111-025802-0 06-63 06-06 123.00 A11 OMOWA 200140 06-025808-0 06-83 06-17 27.92 24.16 80.00 A9 OMOMO 532442 06-025808-0 06-03 06-03 $2.08 80.00 A9 OMOWO 332442 30(-025808-0 06-63 06-20 317.00 AS OMOWA 203077 00-029848 06-63 06-27 73.84 80.00 AT 41051 06013 OCOOA 200994 00-029848 06-03 06-22 111400 25.32 184.00 A9 OMOWC 914190 08/025848 06-83 06-20 193.11 184.00 AS OMOWC 914190 P�-029935-0 06-83 06-22 50.00 A7 02090 06013 OCOOs 201607 0f-025936 06-83 06-22 40.oa 60.00 40.00 A3 OMOOA 600938 09`025936-0 06-83 06-22 60.00 A3 DMOOA 911742 06-027384-0 06-03 06-01 10.00 AN OSOOA 999770 051=021462 06-83 06-16 15443 154.00 A3 DMOOD 202050 7-. 21462-0 06-83 06-27 130.00 10.00 200.00 AS DMOMC 513991 21462-0 tc. 06-63 06-01 70.00 200.00 AS DN"WC 513991 00-027468. . 06-63 06-20 201.60 190.00 co OWN 203716 a 00.027468 Cn 06-13 06-09 150.00 100.00 130.90: A3 OMOMi 103716 02-027466-0 06-83 06-20 SO*so 73.00' AS OMOWB 600010 CONTRA COSTA COUNTY DISTRICT-ATTORNEY ,-' FAMILY SUPPORT 4 CHILD SUPPORT CASE HISTORY AND LIST OF AUTHORIZATIONS i }a WELFARE CASE # A 5r MONTHLY OBLIGATION .$ CASE TYPE ST/CO CODE CW SS B DEF SS # 17 MmM1ty iMwhAllNr ..:.: :.ArMMMA 4 twrMrMIM Dow• Ammd d AMb111QM OMIMM POW IM r cNrai cN W/Vt. wM w..-0 s■.w Ai %%M plo •IMI now=mmm� b 1Z b-/ 07,?, G •413 741 1710 �'oa �9J•+�3 Jbc)-7,123 ! S; 4- a --$a lVer.0 avow-* _ $_ G55 O SO -- SCRIALL" L 1111 FAU ■■■ii■■■■■ mom ■■■■■■■■■■■ ■ ■■■■■■■ ■■■�■■■■■ ■■w ■■a■■■■■■■ ■ ■■■■■■ �uu■ ■■■■■■■■■ ■■■■■ ■■■■■■■■■■■ ■ ■■■■■■■ ■■■■ ■■■■ ■■■■■■■ ■■w ■■■■■■■■a■ IIIIMIMIIIIIIM W■■■■■ mom ■■■■■■■■■■■ ■ NINONONE ME■■■■■■■■■ ■■■■■ ■■■■■■■■■■■ ■ ■■■■■■■ ■■■■■■■ ■■w ■■v■■■ ■ ■■■■■■■ ■�■■ ■■■■■■■■■ ■■■■■ ■■■■■■■■■■■ IMMINIIIIII■■ W■■■■■ ■■■■, ■■■■■■■■■■■ ■ ■■■■■■■ ■ IN Islas ■■■■■■■■■ ■■■■■ ■■■■■■■■■■■ ■ ■■v■■ W■■■■■ ■■■■■ ■■■■■■■■■■■ ■ ■■■■■■■ ■■■■■ ■111111v ■■■■■■■■ ■■■■ ■■■■■■■■■■■ ■ ■■■■■■■ ■ ■ w■■■■s ■w ■■■■■■■■■■■ ■ ■■■■■■■ movismille ■■■■■■■■■ ■■■■ ■■■■■■■■■■■ ■ MINE ■■■■■■■■ MOM ■■■■■■■■■■■ ■ ■■■■■■■ ME�■■■■■ mom BEEN■■■ ■ ■■■■■■■ ■W■■■■■ ■■■■ ■■■■■■■■■■■ ■ ■■■■■■■ ■■ ■■�■■■ ■■■■ ■■■■■■■■■■■ ■ ■■■■■■■ ■■■■■■■■ ■■■■ ■■■■■■■■■■■ ■ glass ■■■■■■■ ■� ■■■■■■■■■ mom ■■■■■■■■■■■ ■ NINON 11111111 ■!■■ W■■■■■■ ■■■■■M ■■■■■■■■■■■ ■ ■■■■■■■ 11110111111111 WIN ■■■■■■■ ■ ■■■■■■■ INSTRUCTIONS • ' • • 1. This form may be used to make Line G entries on Income Maintenance cases without the necessity for ♦ documents, i Date 1 1 1 / makingadjustmenton • 1 2. Do NOT use for routine,one-at-o-time Line G entries where results are to be printed back on turnaround document. 3. NEVER enter more then 24 lines for one case number in one day's submission of this form. 4. In"CASE LAST NAME"box,enter full case last name(up to 16 characters)even though only the first 5 characters will be keypunch:-� 5. Enter'INORKER MAKING ENTRY"only on i • • attempt 1have moreone 1 on one form. 6. Entries on this form will NOT result in a printback turnaround document. 7. Entries on this form should be allowed only by authorized personnel. i ! CONTRA COSTA COUNTY FAMILY SUPPORT - DISTRICT ATTORNEY REQUEST FOR COUNTER WARRANT - TRUST FUND 8120 ISSUE AND MAIL TO TOTAL AMOUNT Nage WELFARE OR 0 Address RECEIPT DATA ace t ece t Date Amount Receipt-1— Receipt Date unt I certify that the request is due to inadvertant distribution to welfare trust and that further delay in issuance would create undue hardship to the family being serviced. Date Authorizing Signature FS 50 (12-75) O O $TATE OF CAUFORIA—HEALTH AND VOLFARE AGENCY DEPARTMENT OF SOCIAL SERVICES COLLECTED By COLUOD FOR ...� ❑ INTRACOUNTY COUNTY NAME MONTHMAR , CHILD AND SPOUSAL SUPPORT PAYROLL FORM FOUR COLLECTIONS AND DISBURSEMENT � INTERcouNTY foo not use this revision la reporting collections mads prior to Jay t,1979) ❑ INTERSTATE ❑ NQN fE0 FG 13 UNASSIGNED 13 EMERGENCY ASSISTANCE SOCIAL SECURITY AMOUNT CURRENT PROP CURRENT MO/YR OF rRNM STATE CASE NUMBER PAYEE NAME ASSENT PARENT NUMBER COLLECTED MONTH MONTH PASS-ON EXCESS MONTH COLLECTION MONTH COLLECTION COLLECTION RECOUPMENT RECOUPMEW t Comwions and Diabun»mant Total............ ~ Ga Count .................................. Cs$DI 11t/$tIRNwM Fam•$uAtuuuh hrminw irk ' i .IFl r li/i . �1 1 •■ i fA L rCollections TO Cent dl DATE AU911St 3, 1983 _ FROM Debbie Sheridan SUBJECT Trust Report for June 1983 Following is the total amount of looney reported on the CS-801's for June 1983: Pass-On Curr. Recoup. Prior. Recoup, Total I"T AFDC-FG 1,459.20 156,385.49 380,045.50 537,890.19 AFDC-U -A- 2,368.54 ' 8,719.21 11.087.75 FED BHI -0- 29419.00 2,128.78 49547.78 NON FED BHI 40- 13.743.-42 11,893.96 254637.38 .::19459.70" . '_,A `174M6a5 402,787.45 - 579,163.10 • -r X14 \1 -.�_r -- `� - . ActF 4 SIGNED -PLEASE REPLY HERE . . TO DATE 801is FY 82-83 $579,163.10 FS SO'S 91,808.32 Transfer to other DR Vs: 40-133189-1, 40-292722-2, 40-304890-1, 576.79 30-235543 - Transfer'to 49 category: 40-144569-2 40-282865-1, •40-316017.-1, 1.650.50 tT x'2478=I; - 4Y-41w1_1 . ..Or:l iu p t: 30-16109 k .•: - :. 25.00 `'Reverse to - :- 30-0028891:`30=319748 195.00 z,�;4•' };� ';: $591.418.71 . ; .. _ \--•tom , . 1 '). SIGNED INSTRUCTIONS- WILL IN TOP PORTION.94~DUPLICATE MLLOM) AND FORWARD REMAINING MATS WITH CA000116.TO AEPLII. FILL IN LOWER CWTION AND SNAP OUT CARSONS.RETAIN TRIPLICATE (PINK) AND RETURN 410Ie111AL. L 072 •1.rt or rAtlroRNIA _R[AVN Ame w wma A//NCr SCHEDULE OF ADJUSTMENTS 06-013 06-013 tTJ$2 • 6183} n11.MfI I MI Rt 0/ WKIAL{[NYIC[/ IN COUNTY - Collected tra Costa for Contra Costa � Cen._._ 0 U Non-Fed f3Hl p UnasielSned ----'—"" CHILD SUPPORT PAYROLL FORM FOR INTERCOUNTY — Collected By for AFDC-FG F1sca rear 1982-83 COLLECTIONS AND DISBURSEMENT 11,40"lot un this mvil 1n liar aprf/A @Wbo om ASA/ INTERSTATE - Collected8y for coullTr .aNT-83 �'1°''"�"ti '• 1°7°r Contra Costa 6-83 SOCIAL SECURITY AMOUNT CURRENT M0. /111011 M0. CURRENT NO. mohn Or t#RIOR M0. ►A$"H exc[{/ RCCOU/M[NT lIAT[CA{[RUU{M[R MSE AS/[MT�AR[NT NUNM[R COLL[CT[O COLLECTION t0tl[cf#ON COLLECTION >XC01lMT ADD: t 730-021261 201504 150 C 15O 150 1-83 201504 15O 15O 5 - • 521506 75 C 75 C - - 536233 100 00 11 0730-111411 516435 5O 50 50 2-83 0730-142702 512616 75 C76 75 2-83 0730-146199 575429 100 C 00 C 3-83 100 0730-161094 532766 25 25 25 4-83 ti 0730-18518 581443 ,5-0 3 47 3 2-83 0730-197749 537235 5Q 50 12-82 50 0730-197749 537235 5O 50 2-83 5 0730-264559 602585 50 5O 2-83 50 0730-254559 602585 20 20 3-83 20 0730-25§176 572946 75 75 75 7-82 0730-2L6176 572946 75 C76 75 842 0730-256 572946 75 C 75 75 12-82 'CCN - for 1-83 . 3. 2-83 3. 3 32. 2. 3 4 3-83 p 56�. - - • Collections and Disbursement Total. ..• // .OD " 41 O° t CaseCount ........................... p • j POSITIM AD.USTIEW REQIEST No. JDTA Date: 1 3 o";z_ Dept. No. C opers� r FWW iRetirement Budget Unit o � U Or . 4980 Agency No.Department rt Action Requested: Reclassify permanent Account �ktlIIpermanent intermit = ; tiCtAccount Clerk III 6,0 V Qwk6 a Proposed Effective ate: 8-1-83 Explain why adjustment is needed: To reduce cost to the employee and employer. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S Cost is within department's budget: Yes [ No If not within budget, use reverse side to explain how costs are to be nded. i Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. rtment R Fand Personnel Department Recommendation Date: August 9, 1983 Classify 1 Account Clerk III (P.I.) and cancel Account Clerk III (40/40).,4417-0C-,/J both at salary level H2 100 (1362-1656). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. 8/1/83 Date r rec o ersonne County:A�pprotve ' rator RecommendationDate: D Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 0 Other: or untyAdministrator FAPPRVAL Supervisors Action AUG 1 6 TWI County Clerk t APPROVED/DEWPMVED on J.R. Ols ,AUG 161983B OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 074. v /•ybw POSITION ADJUSTMENT REQUEST No- 1-50 66 7- Date: 8/2/83 d. Dept. No./ "' ' ''~+ e Copers Health Services/Me Department Budget Unit No. 540/690 %. 904`O %. h* Agency No. 54 Action Requested: Cancel LVN II position ; add (1) P rilm 4,41 MOL fi wr�icl 96qbt Proposed Effective ate: Explain why adjustment is needed: ROUTINE ACTION: to provide more specialised coverage on i Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: S 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. Loin Pinher Use additional sheets for further explanations or comments. orDepartment ate^ Personnel Department Recommendation Date: Q-9 43 Cancel LVN II position #484, Salary Level H2 084 (1340-1629); add one Psychiatric Technician position, Salary Level H2 084 (1340-1629). kev olution 71/17 establishing positions and resolutions allocating classes to the mpt Salary Schedule, as described above. : day following Board action. Date--- or r o ersonne ministrator Recommendation Approve Recommendation of Director of Personnel Date: O D Disapprove Recommendation of Director of Personnel 0 Other: or ountym nistrator Board of Supervisors Action AUG 1 6 Adjustment APPROVED/DiiilPPnWW1&. on 1983 J.R. Olss County Clerk Date: AUG 16 1983 B . 10 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. F1300 (M347) 67U— -0'75 • i i CONTRA COSTA COUNTY CLASSIFICATION QUESTIONNAIRE 14AME S DCPAIITME14T DIVISION NURSING HEALTH SERVICES OF FICIAL JOS CLASSIFICATION WORKING JOU TITLE Placa of Work and Assscn•d Mcirc PSYCH SERVICES I'SYCIIIATI'IC TECHNICIAN PSYCH TECH VARYING HOURS/DAYS C T.:'•. itgy.ir+d D•s.ription of Work: 75' 1. Direct Patient Care - Nursing Observations, Documentation and Technical Skills Gives general and psychiatric nursing care; observes patient': conditions and behavior and reports significant changes or and unusual occurrences to superiogs; takes and records patient' - temperature, pulse, respiration, and blood pressure; assist patients with hygiene care and helps them maintain a well- groomed appearance; raccompanies 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 intor- ventien services by utilizing verbal and, where necessary, physical techniques to ensure a safe, therapeutic environmc►i:..; aids or restrains patients to prevent injury to themselves or others; attends staff meeting and other in-service trainin : as reduired. 25% 2. Administers Medications Safely administers medications by routes allowable by the Psych Tech Practice Act, acknowledging normal dose, desired effect, toxic effects, contraindications, and incompatibilitie Administers medication, under the supervision of a physician or registered nurse, orally, externally, hypodermically, and intramuscularly. Documents medications given according to the nursing policy/procedure manual. d7f;.. u ftiat!tines or Fgw-P-ent 0;0908960141111 Pott of Job: —_....._ .. It Telephones and some medical equipment such as spygnomanometer, stethoscope, eir os.,.eu :.ie nese end Witt e7 rho Person ache ewpr+see pasatiwt Program Director, Asst. Director of Nursing, Mental Health and each ward xxt tae re-+ea a eep.oyses ar.pere+eee. r•..a wa+ a s.pr..se s+s,ry ease ,o w+F�ra s s a me nr�oa► o�„,:w�oid, •• "�"' Usually none. j".40 C09tocts ate tege+r!d 04th.+.n potsen of by Phone,state.411k..flee+,ani:r genetai,for..her iwrprrses: Contact with patient, families, significant others, physicians, psychologist and other hospital personnel. w.`wt decisions oust be,Made+n porietm+rrg the work: When to notify the treatment team leader and RN of pertinent observations, who the patient is or is not progressing as expect. Decide which patient is in ne, of the Psych Tech care first and what nursing skill should be performed first, e:;et Parte of 4,e,fob»qr+to tt.e ttoetest skillv sne•fedga.and+n•ol•o fire Creole at toerens+bt:tty: Knowing the psychopathologic and pathophysiologic effect on the patient, what nursing observations are of particular significance related to the diagnosis. Knowing when a patient condition is deteriorating and obtains the assistance o: RNIs, M.D. 's and s The olo.e stotetre-is eccrtetoly describe this tab as it has barn it 110 past and :caro a l t si;nct�to; I Data) , COYYENTS OF IUMi".9lATE SUPEftV)SOR M I-..%as .o, are the aaere statements e.ctmple:e,i-acct:ate of misleading: Are correct. Wret is tr,e.w:+c p.rpas•e:fur et+oa at LS+s pesii+a: y The slain purpose is direct patient care, making observations and assessments based on knowledge of psychopathology and pathophysiology, documenting same, and reporting findings to the RN's, physicians and psychologist. %ut cl-anges have occurrta a tae..ori at this position 7 State of California Administration Code, Title 22, dated 07/02/77, specifies that medication administration must be given by licensed personnel (As a result the HA can't do these things that occur regularly and daily on Psych Services, What parts of this jab do you chock or review closely and why i I review the nursing care given by the Psych Tech as well as the technique of procedures, documentation, etc. If rho position requires typing at shorthand.are they incidental at osxential 7 NO Typing: Time Required: • shorthand: Time,Required: State what you believe to'be the diecial certificates add minimum amounts of training and experience required b Perform pis job: Required education: , Requited experience: None Required license or cartificoto t Licensed Psychiatric Technici: n License. (signotun! (Dote) COMMENTS OF DEPARTUENT HEAD 077 ' S POSITION MMWMT REQUEST No. Date: 5-5-83 C LL Dept. No./ ' , E (,' t ! `I L Cop<ers Department COUNTY CLERK - RECORDER Budget Unit No. 0240 'Orgy ppNO. 2420 �ncy No. 024 Action Requested: Cancel Legal Clerk position #24-00kand 3d�o ne perior Court Clerk position. phca C! iL SERViCi SEPT. Proposed Effective ate: ASAP Explain why adjustment is needed: Establish a second "spare/rover" Superior Court Clerk position and appropriately compensate the incumbent for performing half time Superior Court related duties and responsibilities. Classification Questionnaire attached: Yes No Estimated cost of adjustment: S 3,200 Cost is within department's budget: Yes © No If not within budget, use reverse side to explain how costs are to be fVnded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Department Head Personnel Department Recommendation Date: August 9_ 1993 Classify 1 Superior Court Clerk position, salary level H2 344 (1738-2113) and cancel Legal Clerk, position 24-0y6; salary level H2 234 (1557-1893). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. Date or r 4f Personnel County Administrator Recommendation O �� [Approve Recommendation of Director of Personnel Date: 0 Disapprove Recommendation of Director of Personnel Q Other: orCounty nistrator Board of Supervisors Action AUG 16 03 Adjustment APPROVED/II511P*RAMEO'on J.R. Olss County Clerk Date: AUG 16 m.3 B APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. F30U (M347) 6/82r- POSITIM ADJUSTMENT REQUEST No. b Date: 8/4/83 Dept. No./ �= ! ' Copers Department Health Services/P.H. Budget Unit No. 0450' M1r�. 1Nd.L= Agency No•54 Action Requested: Cancel PHN gosition #1861 (16/40); K.L 11 Ift position #1862 rron 24/40 to CIVIL Mee 111EPT. Proposed Effective ate: 4"?M Explain why adjustment is needed: ROUTINE ACTION: to provide a tall.-ties position to handle Increased easeload Classification Questionnaire attached: Yes No Estimated cost of adjustment: S 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. rp Lois Fisher Use additional sheets for further explanations or comments. QXiX or par a Personnel Department Recommendation Date: p •y-! 3 Cancel PHN position #1861 (16/40); increase hours of PHN position #1862 from 24/40 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: pg day following Board action. D Date o r o er onne County Administrator Recommendation O Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: or county Administrator Board of Supervisors Action �G 16 �3 Adjustment APPROVED/OK�APPR9VED"on J.R. �Ols , County Clerk Date: AUG 16 iWj By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M 6/U- 079 POSITIM ADJUSTNUT REQUEST No. ep Date: 8-9-83 Dept. No./ 024 E !,% i- .. Copers DepartmentrClerk-Recorder(ElectionWget Unit No. 0043 Org. No. 2 u Agency No. 024 Action Requested: Reallocate Clerk Experience level po itioYi L06021 and in- cumbent Ms Genita Hutteball to Data Entry Operatamy&Icf&zy„G� or Proposed f ect ve Date: ASOP Explain why adjustment is needed: to properly classify the duties and responsibili- ties of the incumbent, Ms Genita €f>uE_eB_a1 . Classification Questionnaire attached: Yes [] No ® i Estimated cost of adjustment: S 100 year 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. or Department Hea Personnel Department Recommendation Date: August 9, 1983 Reallocate person and position of Clerk-Experienced Level, position 24-021, salary level H1 887 (1103-1341) to Data Entry Operator II, salary level H1 942 (1165-1417). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. QCL�? Date o red ersonne rCo7untyministrator Recommendation Date: O 3 *Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 0 Other: or ounty Administrator Board of Supervisors Action Adjustment APPROVE D/D IWP"VED !M AUG 16 1*3 J.R. Ols , County Clerk Date: AUG i iBy: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENOMENT. M6/82 06a POSITION MMUST ENT REQUEST No. 1307o& Date: 6/8/83 Dept. No./ ft7 Copers Health Services/Medical Department Budget UnitF4W1',�::-Sao_, Org. No. 6.355 Agency No. 54eeme Action Requested: ROUTINE: Add one (1) Clerk AA-*4-nq4RBaU'L;a 40/4 - cancel Institutional Services Worker position 54-855 in cost center 6501. Proposed ffective ate: 8/17/83 Explain why adjustment is needed: To provide additional clerical support in the Radiology Unit 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 t or epartment a Personnel Department Recommendation Date: T-9-1? 3 Add one Clerk - A (Typing Required) 40/40 position in cost center 6355; cancel Institutional Services Worker position #54-855 in cost center 6501 , Salary Level H1 909 (1128-1371). Clerk - A Salary Level H1 747 (959-1166). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: po day following Board action. Date Pec o LeRne County Administrator Recommendation Date: ol� �--3 * Approve Recommendation of Director of Personnel C3 Disapprove Recommendation of Director of Personnel Q Other: or oun y Administrator Board of Supervisors Action Adjustment APPROVED/D4SARAR6Mf$on AUG 16 J.R. Olsso , County Clerk Date. AUG 161983 By; 17— APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M / 881,. ROSITIM ADJUSTlEW REQUEST No. Date: Dept. No. Copers Department Community Services Budget Unit No. --0-X —58-8Org. �10. 26 Agency No. he 4 .04 �y!t���� Action Requested: Decrease hours of Clerk Experienced Leveljila B)%IKW#59- 2 fr 4010- to 2U/40 ; add one ccoun er pos on. VIL SEROL t ropos ective ate: 8/1/83 I Explain why adjustment is needed: Employee decided to work part time (20/40) Part time ' position with Weatherization was availiule Classification Questionnaire attached: Yes C1 No El Estimated cost of adjustment: - Cost is within department's budget: Yes [Q No [� 8-1-83--12-31-83 If not within budget, use reverse side to explain how costs are to un Department must initiate necessary appropriation adjustment. l �t Use additional sheets for further explanations or comments. i a D ie Ber Director or) W—partwn1t He a Personnel Department Recommendation Date: 4 "7-$-3 Decrease hours of Clerk, Experienced Level position #59-32 from 40/40 to 20/40, Salary Level H1 887 (1103-1341); add one Account Clerk II 20/40 position, Salary Level H2 005 (1239-1506). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q day following Board action. Date r r c o rsonne County Administrator Recommendation Date: , l0 03 0 Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel 13 Other: or ounty Administrator Board of Supervisors Action AUG 161%3A Adjustment APPROVED/t R' '�on J.R. Olsson, Count Clek AUG 161983 Date: By: 3�4 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION A ENDliENT. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 by the following vote: , AYES: Supervisors Powers , Fanden, McPe,ak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF RSVP FUNDING APPLICATION FOR F"' 1983-84 (Reference #29-001-25) The Welfare Director having recommended approval of eleventh year funding and administration of the Retired Senior Volunteer Program (RSVP): IT IS BY THE BOARD ORDERED that the Welfare Director is authroized to submit an application for $48,575 in Older Americans Act Volunteer Funds to the Federal ACTION Agency (Region I8) and requiring a County share of $66,961 for personnel and administrative costs for operation of RSVP to provide volunteer services for seniors during the period 10/1/83 to 9/30/84, and further, that the Director, Social Service Department, is authorized to execute award documents upon receipt. 16weby o wft 1Mt NNs%a trws and a wmd oMM N an*coon taken and entered on the fe kMW N the Rswd of Supervisors on the fete e-orrff. ATTESTED: r r4 ��....r and fax offic:a Cierk 41 .ho JaZrd Orig. Dept.: Social Service (Atte: Contracts i Grants) Cc: County Administrator Auditor-Controller Federal Action Agency RSVP Office on Aging 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdoPW this Ong on August 16 , 1983 by tf»followifq voh: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Submission of Project Funding Application #29-259-8 to the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-259-8 for submission to the State Department of Health Services for continuation of the Indochinese Refugee Preventive Health Services Program, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED for submission to the State as follows: Number: 29-259-8 State Agency: Department of Health Services Office of County Health Services and Local Public Health Assistance Term: October 1, 1983 through June 30, 1984. Total Amount Requested: $225,828 Service: Indochinese Refugee Preventive Health Services Program 1�arJ►�fht ffoa r•4w•Maaw•etos/yf w•coon taken and«+tend oe Nie•Wwrs sl ws newd of 6upwrlso on Ma data shown ATTESTED: J.R.OLSSON,&UKff CLEP.fI and cx afflclo 3Wk of tho Mood 069. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta :084 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on August 16, 1983 by Vw foNowhtp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: EXTENDING THE TERMS OF AN AGREEMENT FOR PROPERTY ACQUISI-- TION BETWEEN CHILPANCINGOVISTA, INC. AND CONTRA COSTA COUNTY WHEREAS, this Board has executed a February 23, 1982 Agreement for Property Acquisition with Chilpancingovista, Inc. (CVI); and WHEREAS, said Agreement contains conditions under which title to the subject property can be returned to CVI; and WHEREAS, the initial term of said Agreement expired on July 1, 1983;and WHEREAS, the Board of Director of CVI has requested a one-year extension of said Agreement, and in so doing has indicated certain measures to be taken to evaluate potential development opportunities; and WHEREAS, the Director of Planning has reviewed the request and has recommended that the extension be provided; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that it concurs with the Director of Planning and hereby expresses its intent to extend the terms of its February 23, 1982 Agreement for Property Acquisition until July 1, 1984. 1 famby cw"that thla b a trua=d ooe:aet a/yof an action tahsn and en'_e.-@A or,tine Mirutes of tM hoard of SuPer::.c an tr.c=n:Q ATTESTED: 4.3 — J.R.Ot.S&Ow, COUVff CLERK and ax/offido Clark at the Scmd Orin, Dept- Planning Cc: County Counsel Real Property Division Chilpancingovista, Inc.'via Planning x. 31 TM Bono CW SMIt"SM CONTRA CCWA COMM, CALIFORNIA Adopod Oft Order an August 16, 1983 by ow 10NOWN, wow.- AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. SUBJECT: Community Development Block Grant Program Agreement, B-83-UJ-06-0002 IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a Grant Agreement with the U. S. Department of Housing and Urban Development for funds in the amount of $1,355,000 for the Community Development Block Grant "Jobs Bill" Program. IT IS FURTHER ORDERED that the Director of Planning is authorized to transmit said executed Agreement to the U. S. Department of Housing and Urban Development. Ikerebyeer""awisetmeandowe al of an action Mon and ftterod On tho n.!n-.dw of 00 8"rd 01 Supwvl7t*—.-an the d*W sh*wr. ATTESTED: - y *.0"o -- r J.R.OLSSa4r- CLErA OR 4., and eY Guido Clerk W ibe Lawd 4WJ9. CMjpL: Planning Department GC- HUD County Counsel County Administrator County-Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 , by#w folloaing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Immunization Assistance Program Contract #29-208-21 with the State Department of Health Services The Board on May 17, 1983 having authorized an application for State funding to continue the County's Immunization Assistance Program operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract #29-208-21, 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: 29-208-21 (State #83-81471) State Agency: Department of Health Services Term: July 1, 1983 through December 31, 1983 Total Payment Amount: $18,522 IMwM!►prrly lMN>wls r a bwaMeow�oeteo/�of an cellon toba aed MMrd on Ma■iwl�s of M Hoard or sudors an 8W dob rhowe. ATTESTED: Vii',°,•� _ 9'a3 d.R.OLSSON,COUNW CLOK WW ex otiido C.a k of Ow Sood Dept cc: ' Health Services Dept./CGU �' County Administrator Auditor-Controller State of California DG:ta M7'. IH /,33 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 . by the Wowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Novation Contract #26-839-3 with James E. Foster, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-839-3 with James E. Foster, M.D. 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: 26-839-3 Department: Health Services - Medical Care Division Contractor: James E. Foster, M.D. Specialty: Anesthesiology Term: May 1, 1983 through April 30, 1984 Payment Rate: $42.80 per hour of consultation and training services, $24.00 per RVS Unit for each medical procedure, and for on-call services: $ 500 per weekend on-call duty period, $ 150 per holiday on-call duty period, $ 50 per weekday on-call duty period. 1 f�afy ow11y tiro fAb M atrwandoenaal"Wet an at ton token and ants on fM m1 WW of 2W Board of Supwvbws on oho dote dwwm ATTESTED: 4 J.R.OLSSON,90UNTY CLWA wW ex oftdo Clads of tM Dowd r kAl ;owe Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:to lP� To: BOARD OF SUPERVISORS FWN: Arthur C. Miner, Director Department of Manpower Programs coo DATE: August 16, 1983 0 QMV SUBJECT: AUTHORIZING EXECUTION OF FFY 1982-1983 TITLE VIZ CONTRACT WITH CALIFORNIA HUMAN DEVELOPMENT CORPORATION (COUNTY #19-7030-0) SPEC 1 F 1 C REQUEST(S) OR RECOMMENDAT ION(s) Ile 8C1=1IQJND AND JUST i F 1 CAT ION That the Board AUTHORIZE the Board Chairman to execute, on behalf of the County, standard form CETA Title VII Contract #19-7030-0 with California Human Development Corporation to provide electronics assembly training for CETA-eligible County residents for the period beginning July 1, 1983 and ending September 30, 1983, with a total contract payment limit not to exceed $18,817. On July 28, 1983, the Board authorized the Director, Department of Manpower Programs, to conduct contract negotiations with California Human Development Corporation to provide classroom training and on-the-job training (OJT) Services to approximately eighteen (18) participants, with a total maximum payment limit not to exceed $25, 385. Contract negotiations have been completed. Contractor will provide training to approximately twelve (12) CETA-eligible participants, subject to the above specified payment limit of $18,817. Funding for this contract is 100 percent Federal Funds. CONTINUED ON ATTACHMENT: - VES SIGNATURE: 1002 RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OR BOARD COMMITTEE APPROVE __ OTHER 1 ACTION OF SOARD ON lf' APPROVED AS RECOMMENDED OTMM �— VOTE OF SUOMM I Sots 1 F CMWIf CERTIFY YNXT THIS 18 A 71 I UNANIMOUS (AMSENfr ) AND COINUDCT COPP1f OF AN ACTION TAIQN AYES* N=S 1. AND ENTERED ON M M I NUTCS OF THE SCAM ASSENT: ABSTAIN* OF SUPERVISORS ON THE OA1M SNDIOI. «:County Administrator ATTEST O 00, County Auditor-Controller J.R. COUNTY CLERK Manpower Programs AND EX OFFICIO CLERK OF TNS EMM Contractor s1r V h:= �i/b .=PUTV os9 1135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 14, •1983. by Ow Bollowiv vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT. APPROVAL OF THE NINTH YEAR (1983-84) COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM PROJECT AGREEMENT WITH THE HOUSING ALLIANCE OF CONTRA COSTA COUNTY, ACTIVITY •9-4 SHARED HOUSING PROGRAM The Board having heard the recommendation of the Director of Planning that it approve the Ninth Year Community Development Agreement with the Housing Alliance which has a payment limit of $20,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. %wares""ads"rsomrandaall"emet M seen+lira sad !MMM an OW=kWNs Of M owd a SLowwWwa an Ow do%shelm ATTESTEo: Or ,1.".0LW) ,Co xw CLEM and" nN An Clark of lba 80" Qom, DgI '• Planning flC: County Administrator Auditor-Controller County Counsel ' Contractor 090 X THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amendment of Conflict ) of Interest Codes per ) New Statutes ) Pursuant to Government Code §§87306 & 87207, et seq. , this Board hereby AMENDS every local Conflict of Interest Code previously approved by the Board to add the following: All other provisions of this code notwithstanding, the following provision hereafter applies: When personal income is required to be reported, the state- ment shall contain: the name and address of each source of income aggregating fifty dollars ($50) or more in value if the income was a gift, and a general description, if any, of the source. Them"=my Mae" of an&Mm talon and w*wod on Mt MWAd a Of B» Beard or SUPWleo on dw deft shown. ATTESTED: Hi 3 d.A.OLSSONI 101.1 TY CLEM OW es ofWa CNrk of Ow Board I e_ - ; .oyMlr • � 4 Orig. Dept.: cc: County Administrator County Counsel All County Departments and Districts and Fire Protection Districts 021 '= BOARD OF SUPERVISORS taI; M. G. Wingett, cwtm County Administrator c__u ,TE; August 11, 1983 CO * JBJECT; Donation for George Miller Centers vwa7 'EC I F I C REQUEST(S) OR RECO•MENDAT ION(S) k BACKGF"JPD AAD JUST 1 F 1 CAT ION ACKNOWLEDGE receipt of gift of $5,000 from Contra Costa County Marshal's Association for use at George Miller Centers 02,500 for each Center) , authorize Health Services Director to negotiate and execute on behalf of the County, subject to approvel as to form by County Counsel and approval by County Administrator, contract for clinical psychologist to be paid for from these funds to treat Miller Center clients dually diagnosed as being both developmentally disabled and emotionally disturbed. The Contra Costa County Marshal's Association has donated $10,000 to the Miller Centers. Five thousand dollars went to each Center. Two thousand, five hundred dollars for each Center is to be used by the County Superintendent of Schools programs. This amount will be accepted by and channeled through the Parent Group at each Center. Five thousand dollars is for Health Services Programs ($2,500 for each Center) . The Health Services Department requests that the $5,000 be designated as the amount of a contract for a clinical psychologist specializing in care of clients dually diagnosed as being both developmentally disabled and emotionally disturbed. The contract would provide direct treatment, consultation and staff training. The need for this service is great. Approximately 40% of the Miller Center Adult clients carry this "dual" diagnosis. There are no adequate services available to them or to the many others in the community with these prgblems. The need for services to these 'dually diagnosed' persons has been the subject of great concern to the Greater Bay Area Association of Mental Health Directors and to the Regional Center System. Families' requests for help for treatment have not been met to date. The gift from the Marshal's Association makes it possible to obtain this much needed service. )..TINVCD ON .TT.C►«EMT; _ VES sIC.NATNwC; l _� PECO--CNO.TION Or COUNTY AOM1NISTMAVOM RCCOUDACMOATION Or &CARO COM*4ITTCC _k .00nOVE � OTNCR 2611t ,o.. Or p„ _. __ �I.._ ArrnOVCO A! wtCOrrCMDCO OTNCw �_ 3i[ Or SUn[tIv I:.C7R5 v 1 FCREOV CCRTIrY THAT THIS Is A TRUC ^ UNANIMpkJS (Ah$CIrT -- ) APO ConnCCT Cory Or AN ACTION TAKCN AYES - _ NDC$; AND CHTEREO ON THE M 1 PAJTCS oI THC COARD AOSCttT; _ AOSTAIN: Or suPCRviscns oN T►C OATC 8 OWN. :cc: Health Services Director ATTCSTCO ljglea Auditor-Controller J.n. CXASON. COUNTY CLCRIt County Administrator Ara Ex orr Ic to CLCOK or TI; ooAAo Dr. Kathy Malloy eY � oe .DCAuTY 092 a /3J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of Correcting RESOLUTION NO. 83/ 970 the Salary Range for Deputy Sheriff Reserve-Exempt and Project. THE CONTRA COSTA COUNTY BOARD OF SUPERVISOR'S RESOLVES THAT: 1. Effective July 1, 1983, the salary range for Deputy Sheriff Reserve-Exempt and Deputy Sheriff-Project shall be H2 425 ($1885-$2291). I Nwe�r ower Mint•Ms M•Mea aide~eW M W 80ftn Nkm and wdwad on Me MWAMS 0 y ewrd of SupaMao on the data shows. �rrESTEo: � 3 J.n.O LssoN,C&MW cLERJrc aed Ox Otto clork:of VW sord DowR Orig. Dept.: Personnel Dept. cc: Sheriff-Coroner Auditor-Controller County Counsel RESOLUTION NO. 83/970 09 3 A3 7 TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AdOpMd V*Order 011 August 16,1983 by ow in Nn Ohio Mow AYES: Supervisors Powers, Fandes, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. SUBJECT: Authorizing Execution of a Lease Commencing November 1, 1983, with Margaret M. Morgan for the Premises at 2400 Sycamore Avenue, Antioch. IT IS BY THE BOW ORDERED that the Chairman of the Board of Super- visors is AUTMIZED to execute, on behalf of the County, a Lease commencing November 1, 1983, with Margaret M. Morgan for the premises at 2400 Sycamore Avenue, Antioch, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said Lease. 1booby camp#WOft rstmeadaawrafomef on -On Man and antand on On to 39 of Ow Dowd of Sup*Msm on tho dalo shcar:L ATTESTED: Q J.R.OLSSO . ^.OUP i Y CLERK OW on Omdo CiaK C$Um 80aw t� Public Works Department-L/M Public Works Accounting (via L/M) Orap. 08PL: Buildings and Grounds (via L/M) cc: County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Health Services Department (via L/M) 094 • 24008ycBOII.t8 J. � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUINTY, CALIFORNIA Adopted this Omer on August 1.6, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Establishment of a Task Force regarding Hazardous Waste Disposal Supervisor McPeak having submitted a letter to the Board making recommenda- tions that the County Administrator study the possibility of having the Board, and other designated agencies, co-sponsor a task force which would determine what actions the Board needs to take in order to improve the techniques used in this County in disposal of hazardous wastes; and Supervisor Fanden having suggested that the Solid Waste Commission be included and that the entire matter be referred to staff to determine what actions should be taken, and having further recommended that Supervisor McPeak's letter be referred to the County Administrator to analyze the options, and having noted the need to include Health Services Department staff; and Leslie Stewart, on behalf of the League of Women Voters, having requested that public membership be included on any such task force, and having read a prepared statement; and Supervisor McPeak having suggested that the League of Women Voters consider co-sponsoring the task force; and Supervisor Powers having moved to refer Supervisor McPeak's letter to the County Administrator to identify available options and to report back to the Board at his earliest convenience; IT IS BY THE BOARD ORDERED that the motion made by Supervisor Powers is APPROVED. 1 MMy e��rle�erwe��wMe#M M nedw Offen and anow d•So abrole•1 Me Mrd N Mpewrs an lie dM eftmm AWMTED: �.II.Olssi li.©OYNTY Cllr aid as aMde Cowk of IM Illmd •Sew, Orig. Dept.: County Administrator cc: Health Services Director 095 RESOLUTION NO. 83/969 RESOLUTION GRANTING JURISDICTION ASSESSMENT DISTRICT 83-1, HERCULES-PINOLE WASTE WATER TREATMENT PLANT The Board of Supervisors of the County of Contra Costa resolves: Pursuant to Section 10103 of .the Streets and Highways Code (Municipal Improvement Act of 1913) , the City of Hercules has submitted to this Board a proposed Resolution of Intention to order improvements and levy special assessments within a special assessment district to be known as Assessment District 83-1, Hercules-Pinole Waste Water Treatment Plant, City of Hercules, Contra Costa County, California, together with an adopted boundary map of the proposed assessment district. A portion of the land to be assessed lies within the territory of this County. This Board hereby consents to the formation of this assessment district and to the work described in the proposed Resolution of Intention, a copy of which is attached to this resolution as Exhibit A. This Board consents to the assumption of jurisdiction by the City of Hercules, with the understanding that the City Council of the City of Hercules may hereafter take each and every step required for or suitable for consummation of the work and the levying, collecting and enforcement of the assessments to cover the expenses thereof, and the issuance and enforcement of bonds to represent unpaid assessments. This Board agrees that the City of Hercules shall be the "lead agency" as defined in the California Environmental Quality Act for the purpose of complying with the requirements of that statute. RESOLUTION NO 83/969 096 The Clerk of the Board is authorized and directed to deliver a certified copy of this resolution to the City Clerk of the City of Hercules. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the /GCy_ day of August, 1983. ATTEST: JAMES R. OLSSON, Clerk cc: City of Hercules Public Works Planning County Counsel County Auditor-Controller County Administrator Sturgis , Ness, Brunsell $ Sperry 097 RESOLUTI0%NO. 83/969 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 16, 1983 Adopted this Order on by the fbNowh-u vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Unfunded Mandates - Options Available The Board having received a memorandum dated August 8, 1983, from County Counsel citing options available to the Board for address- ing the problems of unfunded state mandates; IT IS BY THE BOARD ORDERED that the aforesaid communication is ACKNOWLEDGED. ,in *by oerlMyttrtlhMN atnueaMoinre�ta rE an adios aken awd w tend on the aftdae or 90 go-rd of sapen�*�oe 1Rs ds cyan- ��`� ATTESTED: 01 /Z, L � J.R.OI.S.. , &oufay CLE-919 and e.otwo CEaari:of the Board M- Orap. Dept.- Clerk of the Board CC: County Administrator County Counsel Q�� .. ...... ... THE BOARD OF SMRVIGORS OF CONTRA COSTA CCItlN fv cA1.M�l�ItNiA August 16, 1983 Adopted#his Order an ,by VW 10N0 MM VON: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: State Emergency Food and Shelter Program The Board having received an August 5, 1983 letter from David A. Smith, Chief, Contract Bureau, State Department of Social Services, transmitting for signature the State's Standard Agreement with respect to the Emergency Food and Shelter Program and advising that the signed agreement must be returned to the State Department of Social Services by August 22, 1983; RECEIPT of the aforesaid letter is hereby ACKNOWLEDGED and the same is REFERRED to the Director of Community Services. i cermfthL!this baMwand cxseGtooprd a�L-.:cti.W.;,72 Cr.d cry». -.a"th e:N'- d ifs 7 Clerk of the Board CG: Director, Community Services County Administrator 099 AS THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 by tM following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Proposed State Procedures for Intergovernmental Review of Federal Financial Assistance and Direct Development Activities The Board having received a letter dated August 5, 1983 from Huston T. Carlyle, Jr. , Director, Office of Local Government Affairs, State Office of Planning and Research, Sacramento, for- warding the Proposed State Procedures and list of Federal Programs Subject to Intergovernmental Review, relating to Executive Order 123'72, and inviting comments thereon; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator. 1 herebt►eKtlyr that thb b a bw andeorne.t ee/y d , an action taken and entered on the niNwMs MIM Board of Su""Iso ale on the dshown. D: ATTESTE /40 /1'" J.R.OLS:0:1: COUK-61f CLERK and ex officio Coerk of the Board By h► Orip. Dept,: Clerk of the Board Cc: County Administrator K THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Proposed State Procedures for Intergovernmental Review of Federal Financial Assistance and Direct Development Activities The Board having received a letter dated August 5, 1983 from Huston T. Carlyle, Jr. , Director, Office of Local Government Affairs, State Office of Planning and Research, Sacramento, for- warding the Proposed State Procedures and list of Federal Programs Subject to Intergovernmental Review, relating to Executive Order 12372, and inviting comments thereon; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator. 1 hereby eKtlry►that thb b•troa andeornet000y of an action taken and entered on the mirafts of the Board of Superviso on the dale shown. ATTESTED: J.R.OLS3V 1: COUNTV CLERK and ex offica'o C:erk of the eo:rd By .D"N" Orig. Dspt.: Clerk of the Board CC: County Administrator 100 THE BOARD OF SI ERVISMS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 by the foilowino vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: JTPA Interim Plan and Subgrant Agreement A memorandum having been received from Karl W. Grossenbacher, Chief, Job Training Partnership Office, State Employment Development D•spartment, Sacramento, transmitting information pertaining to amendments to the Job Training Partnership Act Interim Plan and Subgrant Agreement, together with instructions for its completion; IT IS BY THE BOARD ORDERED that the aforesaid material is REFERRED to the Director of Manpower Programs. I ftw"I m IlOW NW 01s M s busandeosweW of an aetlon talon and entered on.;W Res of the goard of SUP"Wsors on the date shown. ATTESTED: I .r• /6 / Y-T J.R. OL=00-,, ^QU?,.Ty C,F and ex omc.,o Cierk of the board ol► J DGPMfl Orig. Dept.: Clerk of the Board a: Director of Manpower Programs County Administrator L . 10 . TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder. NOES: None. ABSENT: None. None. SUBJECT: Bank of America Concord Center The Board having received an August 2, 1983 letter from Lewis Pierotti, Real Estate Negotiator, Bank of America, 560 Davis Street, San Francisco, California 94111 , submitting a brief explanation of the noise issues with respect to the Bank of America Concord Center, and requesting time before the Internal Operations Committee to oresent information on the project: IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and the Internal Operations Committee (Supervisors T. Powers and N. C. Fanden). i hwdw aMtFrrMt tldt M*VwMd WMdM/r4* on wftn tabs ped ONWW m dw mtwW Of 80 So"of r.t..Mo�. ATTESTED: J.R.OLSSO ,C0tffM CLEIIK WA ex endo Clerk or dw Bowd WY - •Depar Diana M.Nerrr�ra OriQ OW.: Clerk of the Board Ce: Bank of America Public Works Director Internal Ooerations Committee County Administrator 102 TIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT F, CALN�OANtA August 16, 1983 Adoplsd"W 0"W on , by rN bMowMp VM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: Done SUBJECT: City of San Ramon Resolution No. 30-83 with respect to County -Service Area R-7 and the southern portion of the District. The Board having received a resolution adopted by the City Council of the City of San Ramon urging the Board to delegate to the Vista San Ramon Parks Authority (when formed) the responsibilities for providing the parks planning service in the southern portion of County Service Area R-7, and requesting that the County contribute to the Vista San Ramon Parks Authority (when formed) those monies collected from taxes, fees , rents , etc. , generated in the southern portion of the CSA R-7, and a portion of the remaining 1982-1983 CSA R-7 funds; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning, Public Works Director and County Administrator. zm�he�c�:-r�rttF,;o<ae tots h a trusandeaeeeteop�r d -' `i!zr z 3nd enter:t en CAO-!r sme coon J.R. I.-JJ Jc,^r.�;.. .s O ,CLL':.i i VyT:K SAC c- O:��:�v:C:►:0 Q!*Board By Orig- DbiF Clerk of the Board cc: - Director of Planning Public Works Director County Administrator 103 Supervisor Schroder City of San Ramon THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on August 16, 1983 �. by the fbilowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None.- SUBJECT: Solid Waste Materials - Methods for Disposing Considered. The Board having received an August 5, 1983 letter from Elizabeth J. Weibert, Interbranch Council of Contra Costa County American Association of University Women, 11 Mt. McKinley Court, Clayton, California 94517, requesting the Board to consider an educational program addressing the need for wise methods of disposing of solid waste materials and recommending that such a program be funded by dump owners and operators; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director, the Recycling Committee (Supervisors T. Torlakson and N. C. Fanden) and to the Solid Waste Commission. an gee=Wken and erMwd an 01W M'WW Of V0 @Md of Supw*wn an Ow ON dWftV1- ATTEXTM-01, :4 J.1t.OLSS couwy CLERK and•=01WO CjWk 01 ow nowd Deputy Orig. Cwpt.: Clerk of the Board cc: American Association of University Women Public Works Director 11kA Recycling Committee Solid Waste Commission (via Env. Control) County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM CAUFO WA August 16, 1983 Adopted this O�on . by dw kftwh voW. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NMS: None ABSENT: None ABSTAIN: None SUBJECT: Dental Disease Prevention Program The Board having received a July 27, 1983 letter from Peter Abbott, M.D. , Associate Director & Chief, Office of County Health Services and Local Public Health Assistance, State Department of Health Services advising that the State has been informed that Contra Costa County will not participate further in the Dental Disease Prevention Program and therefore, no further Special Needs and Priorities funds will be forthcoming; and The Board having received an August 10, 1983 letter from the County Administrator pointing out certain errors. in the letter from the State Department of Health Services; IT IS BY THE BOARD ORDERED that the aforesaid communications are REFERRED to the Health Services Director. i Mrc ce."t%rtVft b a tmeadoeeartaeA� a.4=ncn W%va s::d aats=4 On OW M"M 04 10 Ec::r,2 Of soon':*"Oil t-0 da.7 i�'•ON:1. d.R.C.se` s,CCU .T.'CLt~'K 11.1m Dowd &4441� .Dot" my Orig. Dept: CC: Clerk of the Board Health Services Director County Administrator ' tai 0fs THE BOARD OF :UPE11VISORi CONTRA CQsTA COUNTY. CALIFORNIA -Adopftd this Order on August 16, 1983 by>w Mowing voM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Fee Proposal for Garbage Dumping from Other Counties The Board having received a letter dated August 2, 1983s from Jean B. Siri, Mayor, City of E1 Cerrito, recommending that the County collect a fee ($5 per ton) for garbage being dumped in the County from other counties, the money to be used for the acauisition of a future dump and for the maintenance of roads; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Internal Operations Committee (Supervisors Fanden and Powers), Contra Costa County Solid Waste Commission, County Administrator, County Counsel, and Public Works Director for study. 11MM'by cer"ff�st tlds Is a In�anre�nrete�ref an scow%ken wd affim om ff*mkw n a fits 80"Of SUP"WWO U On the$3t6 AM& ATTESTED: J.R. OLS. COUNT;CLERK OW sx OffiCia Cleric of the Bosrd ml---f .OMM! Qrip, DepL: Clerk of the Board CC: Internal Operations Committee Mayor Jean B. Siri Solid Waste Commission County Administrator L ; 106 County Counsel Public Works Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM CALIFORNIA Adapad this Order on — August 16, 1983 ,by Vw SollonNtp tuft. AYES: Supervisors Powers , McPeak, Fanden, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT. Impact of reductions in federal expenditures for juvenile justice services. The Board having received a July 21, 1983 letter from Catharine B. Gilson, Project Director, Arthur D. Little, Inc. , transmitting an analysis of- local responses from defined target areas in the United States to Federal and State budget reductions with respect to the juvenile justice services ; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Probation Officer. ,her Comity that this is,hue and eoneet eolg d an�rcr.tzk^^and ante:�d c.:VM:nlrIfts of Dowd of Su.M.30ra oa CM Lata J.ti. �t?,,��:r.:,CGEa?ATL' CLri?'� and 6:.owc.J Cleave CA Lhe 8oa�d BV 1 MO. MO. Clerk of the Board of Supervisors cc: Arthur D. Little, Inc. 600 Maryland Avenue, S.W. Washington, D.C. 20024 County Probation Officer County Administrator 107 r�• , V THE BOARD OF iUPEAYUMS OF CONTIIA COSTA COUN I V. NIA �ppMd oft Order on August 16. 1981 byMtX10 MON: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Petition from Taylor Woodrow of California Inc. The Board on August 8, 1983, having received a Petition from Taylor Woodrow of California Inc. requesting that the Board form an Assessment District for the construction of improvements and issuance of Bonds in the Pleasant Hill B.A.R.T. Station area; and Supervisor Torlakson having recommended that the request be referred to the Public Works Director, and that in connection therewith, having recommended that the Public Works Director be requested to check with Mr. Howard Good of the BARDT staff with respect to legislation sponsored by Los Angeles relating to estab- lishing an enterprize zone around mass transit stations which could utilize tax increment financing and Bond financing to accom- plish joint venturing, whereby public agencies could share in some of the development benefits around a publicly designated mass transit site, (Supervisor Torlakson having suggested this might be another source of funding for both parking and extension of rails) ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. 1 MwNr oarMf►MstMd�r•bwarlea+rMtoo�lM M a~%0"and anlaerd on dw cuhu fos of Me bard of Sapt-riNo-a zr;he drlo dwwL ATTESTED: �.=�� /9 _ _ J.R.OLSSON,COUMrY CLERK and ex ofik o Clark ai dw Sewd Of - DOW -Clerk of the Board OC: Public Works Director County Administrator County Counsel JA THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CAUFORN1A Adopted this Ordw on August 16, 1983 by the IoNowing vow: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Permits for IT Corporation Hazardous waste Facility The Board having received an August 8, 1983, letter from Charles A. white, Regional Administrator, North Coast Regional Office, Hazardous waste Management Branch, State of California Department of Health Services , advising the Board of a public hearing to be held on September 7, 1983, to discuss the draft permits for IT Corporation hazardous waste facility in Martinez to store and/or treat hazardous wastes in tanks and containers, and further advising that written comments must be received be- fore September 23, 1983, for consideration; and Leslie Stewart , League of Women Voters of Diablo Valley, having appeared and commented on continuing hearings on tank storage locations and related hazardous waste matters; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Health Services Director and the Director of Planning. 1 fMON wAly fMt>f+�r•far aadaa�wataa�al •sawn MM me 6"N"w an ft aft"o!fhb @wd of Supwdom so do do*ONR ATTESTED: i s p 3 J.N.OLSS . COUNTY CLE11K and on of oo Cb*N No Mrd low .�. Orap. Opt.: Clerk of the Board fie: Director of Planning Health Services Director County Administrator 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopltd Mft Order on August 16, 1983 .6y0oloNowinq tuft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder N0ES: None ABS : None ABSTAIN: None SUBJECT: Appeal of Roger D. Simon From Approval of Final Map for Subdivision 5833 The Board having received an August 3, 1983 letter from Roger D. Simon, advising the Board that he wished to dismiss his appeal of the Board's approval of the final map for subdivision 5833 (Resolution No. 83/757, dated May 17 , 1983) , inasmuch as the dispute has been settled; Receipt of the aforesaid letter is hereby ACKNOWLEDGED and the same is REFERRED to the Director of Planning. �e«re,►a«tA►u.r ew M.trwasloawrr.sNpol an aaw"r%Is«a.nie ai"M"M of tM Sor►d of S&gwn oa on a.M ft-- ATTESTED. J.A. OLSSM COIN rY CLERK aW ex oNlkio CNS a tM NWO sr .DOW Orap. DepL: Clerk of the Board cc: Director of Planning Public Works Director 110 AJ/krc X.iG THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16, 1983 by the following vote: AYES: Supervisors Powers , McPeak, Torlakson NOES: Supervisors Fanden, Schroder ABSENT: None ABSTAIN: None SUBJECT: Letter from Southside Community Center The Board having received a letter from Betty Fong, Executive Director of Southside Community Center, requesting that the Board overrule the Private Industry Council and allow Southside Community Center to file a late application for possible selection as the CETA contractor in West County; and The Director, Manpower Programs, having confirmed that Southside's application was received approximately nine minutes late; that the Private Industry Council subsequently heard an appeal from the Southside Community Center and denied the appeal unanimously, but that the Board of Supervisors is empowered to overrule the decision of the Private Industry Council; and Ms. Fong having appeared and explained what had happened which caused her application to be filed late; and Supervisor Powers having moved to grant the appeal of Southside Corrnunity Center, accept their application and direct the Private Industry Council to consider Southside's application as a part of their review; and Supervisor McPeak having seconded the motion; and Supervisors Schroder and Fanden having indicated they would vote against the motion because clear deadlines had been established which were not met by Southside Community Center; IT IS BY THE BOARD ORDERED that the motion of Supervisor Powers is APPROVED. fir:^T^. �. ~i�It..t♦1}':�.it:•�. �^' .�1.�-.moi....', 3 shown. A,T TE37ED: J.R. OLS:,ON, COUNTY CLS!?K and exo;::c:;; G_ .. �_..:-d 6 _ /�'• . Deputy Orig. Dept.: County Administrator cc: Manpower Programs Director Chair, PIC Southside Community Center 07•/7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Adopted this Order on August 16, 1983 by on following was: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None ASSENT: None ABSTAIN: None SUBJECT: Request for Continuing Subsidy for Ambulance Service in East County The Board on August 9, 1983 having directed the Health Services Director to meet with representatives from East County Ambulance Services, Inc. and provide an analysis and recommendation to the Board on this date regarding the need for. a continuing subsidy for ambulance services in Zone 8 (far East County); and The County Administrator having noted the receipt of a letter from Gloria McGrath, President, East County Ambulance Service, Inc. , agreeing to defer their request for a subsidy until September 28 pending award of ambulance service permits; IT IS BY THE BOARD ORDERED that further action on the request of East County Ambulance Service, Inc. is deferred until after September 28, 1983, pending award of ambulance service permits pursuant to the current ordinance code, at which time East County Ambulance Service, Inc. may renew their request for a subsidy if they believe one is still required. I hsreby certify that this is a true and eorrecta0pyof an action !akan Ord entered on the rninutea of the Board of Suparvisorsan the date shown. p ATTESTED: ,l.f?. OLSSO . COUNTY CLERK and ex officio Clerk of the Board By Orig. Dept.: County Administrator cc: Health Services Director East County Ambulance Service 112 THS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTS& CALIFONWIA Adopted this Order on August 16, 1983 , by the following votes AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report on Alternative Site for the Proposed New Detention Facility On August 2, 1983, the Board received testimony relative to the recommendation of the Correctional Facility Planning Task Force with respect to a proposed 500-bed detention facility to be located on county-owned land off Blum Road near the intersection of State Highway 4 and Interstate 680; the Board requested the County Administrator to review an alternative site proposed by Supervisor Fanden and to report to the Board on August 16, 1983. In an August 16, 1983, report to the Board M. G. Wingett, County Administrator, advised that staff from various departments reviewed the site (proposed by Supervisor Fanden) located on the northern side of Waterfront Road, approximately 1.5 miles east of the intersection of Marina Vista and the Highway 680 interchange, and noted that said site has the advantages of proximity to the courts, the Martinez Detention Facility, as well as access to major traffic routes. The report provided general information on environ- mental issues and development considerations, match implications relative to the County's responsibility for Proposition 2 funds for construction of the proposed facility, and data on the resale value of the Clayton Rehabilitation Center. Supervisor N. C. Fanden commented on the availability of land adjacent to the proposed site that might have better building potential and urged staff to consider possible utilization of same. George Roemer, Executive Director, Criminal Justice Agency of Contra Costa County, advised of the need to designate a site in the County's application for Proposition 2 funds, calling attention to the fact that a decision must be made within the nest few reeks to afford county staff opportunity to complete cost data critical to the application. Supervisor T. Torlakson referred to the fiscal constraints imposed upon the County because of reduced revenues and the impact this would have on the County's ability to provide the required matching funds, and noted that one advantage of the county-owned Blum Road site is that its market value would provide a substantial part of the match requirement. Consensus having been reached on the need to designate a site for the proposed facility within the next four to six weeks, IT IS BY THE BOARD ORDERED that staff is REQUESTED to further review the feasibility of acquiring the Waterfront Road site for the pro- posed new detention facility, to review all other sites (both publicly and privately owned) that may be suitable, and to report to the Board by September 20, 1983. 1AW96yarti y Not this hatnNowconaeteaMat an sai in taken and entered on the minutes of the cc: County Administrator bard of Superv;so;s tFe date shown. Director, CJA / y�3 .Public Works Director ATTESTEp:.._._ Director of Planning J.R. Com.. C TY CLERK and ex othc;.a Cisik of the Board 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COtCiTY. CALIFORNIA Adopw"Offer On Aunust 16, 1983 S byftMOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Proposed condemnation for Valley View Road Widening Project, E1 Sobrante area The Board on July 26, 1983 havine fixed this time for hearing the proposal to acquire real property by eminent domain for the Valley View Road Widening Project in the E1 Sobrante area; and The Public Works Director having_ advised that the owner had reached an agreement with the County for the parcel involved and therefor:the hearinq is not necessary; Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid hearing is hereby CANCELLED. 1 faxMyMl"tf�afMdrr�bwaadeawaelaa/roi ar aglee- , and aalMrd all 9M Iahow N as efwd of Svpembm an Ow dw shown. ATTESTED: � a, /fel t J.f'. Oe.BSC , COeJNT1l CLERK and ex ofpclo Clerk of eke Dowd elfjr ._..oeputY Orap. Dell '- Clerk of the Board OC: Public Works County Counsel �- 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 16 , 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ASSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Res. No. 83/971 In the Matter of the Confirmation of a Statement of Expenses in the 4batement of Nathaniel Evans 1926-30 4th Street N. Richmond, CA The Board of Supervisors of the County of Contra Costa does resolve as follows: THAT this Board by Resolution No. 78/943 dated the third day of October 1978 declared the Nathaniel E%ansproperty, located at 1926- 30 4th St. , N. Richmond a public nuisance and directed the owners to either reconstruct and repair or have the improvements on said property demolished, and THAT within the time stated in the above resolution, the owners did not either repair or demolish the structure, and pursuant to Health and Safety Code of the State of California, the Building Inspector of the County caused said structure to be demolished after notice to the owners thereof, and THAT the Building Inspector has presented to this Board a state- ment of expenses of the cost of the demolition of said structure which has been posted on the property and notice thereof mailed to the owners of record according to law, and THAT there being no protests submitted to this Board at the time for holding the hearing on said statement of expenses, to wit, the sixteenth day of August 1983 , this Board hereby confirms the statement of expenses submitted by the Building Inspection Department in the amount of Three Thousand Nine Hundred Sixt Three Dollars and 65./100 ( 3,963.6 ) which amount i not paidwithin five (5) days after the -date of this resolution shall constitute a lien on the real property upon which the structure was demolished, which lien shall continue until the amount thereof and interest at the rate of six (6) per cent per annum thereon is fully paid, and THAT in the event of nonpayment, the Clerk of this Board is hereby directed within sixty (60) days after the date of this resolution to cause to be filed in the office of the County Recorder a notice of lien, substantially in conformance with the notice as required by Section 17920F, Paragraph 38-B of the California Administrative Code, Title 25, of the State of California. 1�!air Mrt rM r�ImoaraiwarlaoA N an adfon Idwo mW arAwW as do wAaW of w. Board of moors an dw daft dowry. Orig. Dept.: : Building Inspection Ar r sTED: MG 16 1W cc' J.N OL9SONj COON"tLWIK • and c @41WID CMk of fM Swd .Oapaly RESOLUTION NO. 83/971 t` 115 THE WARD OF SLIM11AEons COMA COGTA C011NTY. CALI�OANIA Adopod o" adder on August 16, 1983 by"1oNn wa q MOM; AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Slide Problem Jessen Court Area, Kensington Marilyn Willis, 20 Jessen Court, Kensington, having appeared before the Board and having advised of a slide and drainage problem in the Jessen Court area, the efforts the neighborhood had made to alleviate the problem, and the need for removal of the pond from the property up hill from Jessen Court and having suggested a Geologic Hazard Abatement District be considered; and Heldi Borelli, 22 Jessen Court, Kensington, having appeared and described the damage to her home and driveway and the need for corrective action; and Celia Concus , 27 Jessen Court, Kensington, having appeared and having also expressed concern related to the problem and having submitted to Supervisor Powers a map showing the area suggested for the proposed Geologic Hazard Abatement District; and Howard Alderson, a long-time resident of 24 Jessen Court, Kensington, having appeared and having commented on the problem and the need for new storm drains and having sugges- ted it might be too early to request the formation of an Abatement District as there is not a consensus of the property owners ; and Supervisor Powers having recommended that the matter be referred to the Public Works Director with the request that he move as quickly as possible to meet with the people of the neighborhood to discuss the issues; and IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. I AMr�oa�Mf►pot M1�is s eusa#I`+si�Mtappol an gcro"ft6m«a&losI on Mo whu+ms of aw I�Oad or�IpM��OI�oA Ms�s�M1. ATTESTED: AUG 1 6 .Lot OLS COUN"Com .snd suc olNols CMAC M rs Mrr . '� Orap. Dept.: Clerk of the Board cc: Public Works Director County Administrator County Counsel AJ/krc TME DOME OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopad this Order on August 16, 1983 by" 10110 06-0 VOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Hearing on Proposed Budgets for County Special Districts and County Service Areas for Fiscal Year 1983-1984. This being the time fixed for hearing on the proposed budgets for fiscal year 1983-1984 for county special districts including fire protection districts and county service areas and to consider requests for allocation from the Special District Augmentation Fund (SDAF) ; and In an August 16, 1983, report to the Board, M.G. Wingett, County Administrator, having transmitted the budget requests submitted by county special districts and county service areas for fiscal year 1983-1984 compiled by the County Auditor- Controller, having noted that with the adoption of the State Budget an amount estimated at about $1.6 million of business inventory revenue has been lost to districts, and having advised that at this time it is not clear as to the impact said revenue reduction will have on these districts and service areas; and The County Administrator having referred to the schedule prepared by the Auditor-Controller relative to proposed allocations from the Special District Augmentation Fund, and : having suggested that staff of said districts be afforded opportunity to review the schedule so that any questions with respect to available balances and proposed operating budgets may be clarified; and Mr. Wingett having commented on the critical needs of several districts with respect to replacement of worn/obsolete equipment, and having called attention to the fact that staff complied with established quidelines and prepared budgets to provide for the operation of districts with the financial resources available; he also stated that requests for nev:and replacement equipment and capital improvements were excluded from consideration at this time; and The Chairman having declared the hearing open and representatives from the following districts having commented: Riverview Fire Protection District; Kensington Fire Protection District; San Ramon Valley Fire Protection District; and Board members having discussed the difficulties encoun- tered by staff of the special districts and the Auditor's office in determining available balances of the special districts for the 1982-1983 fiscal year, and the ability of the districts to continue to provide services with inadequate funding levels; and 117 i All o speak Chairman DECLAREDntheeheariningtcontinuedato Augustg been 23, 1 the 1983, at 10:30 a.m. , with the understanding that requests for budget adjustments to appropriate supplemental allocations for fixed assets to special districts and service areas will be considered at a later date. IT IS FURTHER ORDERED that the County Administrator is AUTHORIZED to forward to the special districts copies of the documents presented to the Board this day and notify them of the time for the public hearing on allocations from the Special District Augmentation Fund. #h w*Certify that Mh Is aMOSWOM.woopfo/ an swon!':1; :• 17N+rstarad on tM n1AO#of ft MWd of Sud b;,sora on do data shown. J.P. OL:SON, COUNTY CLERK .srd ox u.Wcfo Clerk of Un Bostd BY ,Ospsij► Orig. Dept: Clerk of the Board CC: County Administrator County Auditor-Controller board of Supervisors County Administrator Contra Too"POOM tstDistrict County Administration BuildingCx)sta Ws C.�Mtbn Martinez.California 94553 2nd District (415)372-4090 COJOY M~t.lNtrabr Y.G. 3r0 District County Administrator •tM Wdlod 0901aat 4M District Tim Tedsraa Stn Diprim August 16, 1983 RECEIVED Board of Supervisors AUG 1feW Administration Building J. L otssott Martinez, CA 94553 or: wrdt 808 �/► A OD. Dear Board Members: ' Re: Proposed County Special District and Service Area Budgets for Fiscal Year 1983-1984 The proposed budgets of county special districts and service areas governed by your Board and the initial allocation from the Special District Augmentation Fund are scheduled for hearing on August 16, 1983 at 2:00 p.m. Proposed Budget The Office of County Auditor-Controller has compiled the budget requests submitted by county special districts and service areas for fiscal year 1983-1984. The districts were instructed to prepare budgets which were not to exceed 104 percent of their operating budgets for fiscal year 1982-1983. As indicated in my May 6, 1983 letter to you, districts conformed to this expenditure target except in several small districts with special problems. The proposed county special district budgets are all included in the document furnished to you. The proposed budgets were developed utilizing estimated available financial resources. The State Budget has since been adopted which deleted $1.6 million of business inventory revenue from these districts. It is uncertain at this time as to what the ultimate disposition of this cut will be and the impact of such action upon districts. It is recommended that your Board commence the public hearings on the Proposed Budgets as originally submitted. Ccwents with respect to those funding levels should be heard with the understanding that the budgets may be adopted subsequent to State action on imposition of the deflator. Board of Supervisors August 16, 1983 Page 2 Special District Augmentation Fund Recognizing the variety and complexity of special district organization in California, the Legislature established (Revenue and Taxation Code Section 98.6) the Special District Augmentation Fund to provide a locally administered program of financial assistance to special districts. After the County Auditor-Controller computes the amount to be transferred to the Fund, the Board of Supervisors has the duty to allocate the Fund in accordance with certain procedures established by law. The attached schedule lists the proposed initial allocation from the Special District Augmentation Fund. The schedule includes both county and independent special districts. The recommnended proposed budget provides only for operating requirements (Salaries and wage Benefits, Services and Supplies) and does not include any provision for fixed assets and reserves. Requests for financing of these items will be subsequently considered when the available financial resources become known. The Office of County Auditor-Controller has compiled the requests submitted by these agencies and has estimated the fund balances available and property tax to be apportioned to each. The estimated total revenue available for expenditure is subtracted from budget requirements to arrive at the amount to be allocated to each district from the Special District Augmentation Fund to finance the expenditure plan. If the State should revise its financial plan and reinstate the business inventory revenue of $1.6 million, the amount to be provided from the Special District Augmentation Fund for operations may be reduced correspondingly. The attached schedule indicates the allocations proposed at this time. The staff of districts need some time to review this schedule so that any questions with respect to available balances and recommended proposed operating budgets may be clarified. Recommendation It is recommended that your Board: 1. Acknowledge receipt of this letter and solicit comments at this public hearing with respect to the recommended county district and service area budgets and the budget procedures proposed. Continue the public hearing to August 23 to allow districts to comment wit respect to the proposed budgets and initial Special District Augmentation Fund allocations. / �7 e Board of Supervisors August 16, 1963 Page 3 2. Declare the Board's intent to consider subsequent requests for budget adjustments to appropriate supplemental allocations for fixed assets to special districts and service areas at a later date. 3. Authorize the County Administrator to forward to special districts copies of these reports and notify them of the time for the public hearings on allocations from the Special District Augmentation Fund. 4. Following the closing of public hearings, refer these recommendations and requests from districts to the Finance Committee for review and recommendation. Respectfully, v M. G. WINGETT, County Administrator FF:lmj Attachments SPECIAL DISTRICT AUGMENTATION FUND Fiscal Year 1983-84 Amount Allocated to Fund $ 19,063,923 Carryover from F.Y. 1982-83 224,572 Total Available $ 19,288,495 Proposed Initial Allocation: County Fire Districts S 12,064,336 Independent Fire Districts 1,439,002 Sub-Total (1) 13,503,338 Police Service Areas (2) 404,813 Recreation & Park 185,403 Mosquito Abatement 847 Resource Conservation 7,128 Library 1,899,352 Total Allocations 160000,881 Balance $ 3,287,614 Other Requests: Police Service Area P-6 $ 3,300,000 Legal Services 110,000 Flood Control Projects 230,000 Total Additional Requests $ 3,640,000 (1) Does not include fixed assets and reserves. (2) Does not include new Police Service Area P-6. //7- e COUNTY SPECIAL DISTRICTS 1983-1984 FINAL BUDGETS MEANS OF FINANCING REQUIREMENTS ESTIMATED SDI? DISTRICTS 1962-1983 1963-1964 ESTIMATED 1983-1964 TOTAL RBCOM. FINAL BUDGET RECON. AVAILABLE PROPERTY OTHER AVAILABLE SDAF BUDGET REQUEST BUDGET BALANCES TAX REVENUE FINANCING ALLOCATION COUNTY FIRE DISTRICTS Bethel Island 188,026 196,050 195,547 25,115 65,983 -- 91,098 104,449 • Brentwood 149,840 153,847 155,834 96,776 74,583 -- 171,359 -- Byron 100,151 104,150 104,150 (9,627) 102,045 -- 92,416 11,732 ByronZone 1 -- -- -- -- -- -- -- -- Contra Costa 12,611,227 13,156,676 13,057,596(1) 321,327 5,760,098 214,800 6,296,225 6,761,371 Crockett-Carquinez 94,740 102,768 98,530 15,019 41,105 -- 56,124 42,406 Eastern 175,570 182,593 182,593 66,195 55,427 -- 121,622 60,971 Moraga 1,375,312 1,430,000 1,430,324 37,318 581,681 -- 618,999 811,325 Oakley 88,394 100,620 91,930 67,726 79,112 -- 146,838 -- Orinda 1,806,753 1,867,450 1,879,023 219,325 781,376 -- 1,000,701 678,322 Pinole 174,630 157,976 157,976 24,738 64,368 -- 89,106 68,870 Riverview 4,298,823 4,470,775 4,393,335(1) 139,740 1,572,826 113,300 1,825,866 2,567,469 Tassajara 54,380 69,017 56,555 (3,454) 24,444 -- 20,990 35,565 Peat 1,519,437 1,582,327 1,473,734(1) 357,741 394,137 -- 751,8787_ 21,056 SUBTOTAL 22,637,283 23,533,249 23,277,127 1,357,939 9,597,185 328,100 11,263,224 12,064,336 • COUNTY FIRE DISTRICTS DEBT SERVICE AND C. 0. RESERVE Brentwood - Capital Outlay Reserve 18,384 20,003 20,003 20,003 -- 20,003 -- MOraga - Capital Outlay Reserve 267,084 252,933 252,933 252,933 -- -- 252,933 Oakley - Capital Outlay Reserve 54,520 61,262 61,262 61,262 -- -- 61,262 -- Orinda - Debt Service 38,418 36,730 36,730 -- 36,730 -- 36,730(2) SUBTOTAL 378,406 370,928 370,928 334,198 36,730 -- 370,298 -- (')Adjusted tO delete ambulance subsidy. (2)Financed by bond tax rate. 1 COUNTY SPECIAL DISTRICTS 1983-1984 FINAL. BUDGETS page Tmo MEANS OF FINANCING REQUIREMENTS ESTIMATED SDF DISTRICTS 1982-1983 1983-1984 ESTIMATED 1983-1984 TOTAL RECON. FINAL BUDGET RECON. AVAILABLE PROPERTY OTHER AVAILABLE SDAF BUDGET REQUEST BUDGET BALANCES TAX REVENUE FINANCING ALLOCATIONS INDEPENDENT FIRE DISTRICTS Kensington 770,000 810,025 800,800 180,000 250,139 198,800 628,939 171,861 Rodeo 695,685 835,273 835,273 26,693 270,207 501,150 492,170 San Ramon Valley 3,223,296 3,558,237 3,310,237 380,185 2,140,081 15,000 2,535,266 774,971 SUBTOTAL 4,688,981 5,203,535 4,946,310 586,878 2,660,427 213,800 3,665,355 1,439,002 TOTAL FIRE DISTRICTS , $27,704,670 $29,107,712 $28,594,365 $2,279,015 $12,294,342 $541,900 $15,319,507 $13,503,338 POLICE SERVICES Kensington Comm. Srvcs.-Police 534,908 585,507 556,304 24,650 138,221 126,000 288,871 267,433 County Service Area P-1 18,700 19,700 19,700 5',469 8,655 -- 14,324 5,376 County Service Area P-2 192,400 123,000 123,000 32,271 25,000 23,700 80,971 44,600(3) County Service Area P-4 146,000 176,500 173,054 22,652 56,521 42,000 121,173 51,681 County Service Area P-5 200,500 285,550 285,146 96,273 35,350 118,000 249,623 35,523 • TOTAL POLICE SERVICES $1,092,508 $1,190,257 $1,157,204 $181,315 $263,947 $309,700 $754,962 $404,813 RECREATION AND PARK Ambrose 283,930 316,776 295,287 5,113 109,903 16,000 131,016 164,271 Kensington 27,200 29,130 28,288 -- 28,511 1,000 29,511 -- Pleasant Hill 1,261,770 1,353,814 1,312,240 32,845 493,161 860,700 1,386,706 -- Crockett (in P-1) 8,780 63,020 63,020 16,088 - 25,800 41,888 21,132 TOTAL RECREATION AND PARK $1,581,680 $1,762,740 $1,698,835 $54,046 $631,575 $903,500 $1,589,121 $185,403 MOSQUITO ABATEMENT Diablo Valley $100,098 $112,475 $104,101 $5,547 $99,401 -- $104,948 $847 COUNTY SPECIAL DISTRICTS 1983-1984 PIWW BUDGETS Pop Three MEANS OF FINANCING REQUIREMENTS ESTIMATED SDF DISTRICTS 1982-1983 1963-1984 ESTIMATED 1983-1984 TOTAL MC M, FINAL BUDGET RECON. AVAILABLE PROPERTY OTHER AVAILABLE SDAF BUDGET REGUEST BUDGET BALANCES TAX REVENUE FINANCING ALLOCATION 4 CEMETERY Alam)-Lafayette 52,797 55,607 54,908 41,406 31,075 13,350 85,831 -- Byron-Brentwood 82,500 88,000 85,800 32,619 34,273 40,000 106,892 -- TOTAL CEMETERY $135,297 $143,607 $140,708 $74,025 $65,348 $53,350 $192,723 -- RESOURCE CONSERVATION DISTRICT Contra Costa $45,912 $48,251 $47,748 $6,514 $34,106 -- $40,620 $7,128 LIBRARY SERVICE AREAS LIB-2 El Sobrante 106,035 101,950 99,087 74,718 24,369 -- 99,087 -- LIB-10 Pinole 91,200 91,200 91,200 1,201 55 -- 1,256 890944 LIB-12 Moraga 74,400 74,400 74,400 -- 1,018 73,193 74,211 189 LIB-13 Ygnacio Valley 100,500 100,500 100,500 9,260 27,319 -- 36,579 63,921 County Library 5,438,570 6`,160,600 6,160,600 (6873 31680,989 735,000 4,415 302 1,745,298 TOTAL LIBRARY $5,810,705 $6,528,650 $61525,787 $84,492 $3,733,750 $808,193 $4,626,435 $1,899,3S2 TOTALS $361470,870 $38,893,692 $38,268,748 $2,684,954 $17,122,469 $2,616,643 $22,628,316 $16,000`881 THE BOARD OF SUPERVISORS OF CONTRA COSTA COONTrr CALIFOMIA DATE: August 16, 1983 MATTER OF RECORD SUBJECT: Smoking Prevention Presentation The Board on May 3, 1983 requested the Health Services Director to prepare an information conference on the hazards of smoking for County employees. A presentation was made to the Board this day, with Supervisor Fanden introducing the program, and Kaye K. Rosso, a member of the Board of Directors of the American Cancer Society, Contra Costa Unit, and a Smoking Cessation Clinic Coordinator, as moderator. The Board was advised that a stop smoking display had been assembled in the lobby just outside the door of the Board's chambers which would remain in that location for one week and then be moved to other county buildings for a like period of time. The Board expressed its appreciation to Supervisor Fanden and Ms. Rosso. THIS IS A MATTER OF RECORD. NO BOARD ACTION WAS TAKEN. - K�•� 1.18 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on August 16, 1983 . by the fOUOvdng vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Establishing Ambulance Service Permit Fees RESOLUTION NO. 83/ 973 - Pursuant to County Ordinance Code Sections 48-10.002 and 48-10.004, the Board of Supervisors hereby establishes the following as Ambulance Service Permit fees to be paid at the time of application: A. Permit Fees: Non-Emergency The Ambulance Service Permit fee for a non-emergency ambulance service permit shall be $300 regardless of the number of emergency response areas to be served. B. Permit Fees: Emergency The Ambulance Service Permit fee for an emergency ambulance service permit shall be $300 for each ambulance response area to be served. C. Temporary Permit Fee: Non-Emergency The Ambulance Service Permit fee for a temporary non-emergency ambulance service permit shall be $100 regardless of the number of emergency response areas to be served. D. Temporary Permit Fee: Emergency The Ambulance Service Permit fee for a temporary emergency ambulance service permit shall be $100 for each ambulance response area to be served. This Resolution supersedes, effective August 17, 1983, Resolution 83/829 adopted June 7, 1983. 1Mtftattft•tiVats aW wmdmn laayat an mean Wwn and*rAwW on so WwAw M No Illowd d onrw daaArritst;l1i"i—pands- 0: 0k.04mK ou"T cmc MW oNieso CNtt of tiw MoNd Orifi. Dept.: County Administrator cc: Health Services Director County Auditor County Counsel RESOLUTION NO. 83/973 llg o-a THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Oar an August 16, 1983 by" foibwino vole: AYES: Supervisors Fanden, McPeak, Torlakson NOES: Supervisors Powers, Schroder ASSENT: None SUBJECT: Air Conditioning for the Byron Boys Ranch. The Board on August 9, 1983, having requested staff to review the feasibility of acquiring surplus military air conditioners for installation at the Byron Boys Ranch as proposed by Mr. Warren Smith and to report to the Board on August 16, 1983; and The Board having received an August 15, 1983 letter from M. G. Wingett, County Administrator, advising that staff has reviewed the feasibility of acquiring the air conditioners and has estimated that $30,000 would be required to cover cost for the installation of same; and Mr. Wingett having further advised that Mr. Smith has indicated that he would coordinate a drive to raise the $30,000 to fund the required work and that if this alterna- tive is agreed upon, it is staff's recommendation that all work be completed according to the standards of the Public Works contract and bidding procedures with the funding coming from the anticipated private donations; and Mr. Wingett having noted that the County's option to purchase said air conditioners will terminate shortly, and therefore having recommended that the Board accept the gift from Mr. Smith for donation of the funding to purchase the equipment and authorize the Public Works Department to arrange to obtain same; and In response to questions of Board members, Mr. Smith, having advised that money has been donated for the purchase of the air conditioners and that he will attempt to raise funds to cover installation costs; and The Board having discussed the proposal, having ex- pressed some concern that adequate funds may not be donated to cover installation costs, and having commented on the current county fiscal crises and the need to control expenses; and Supervisor Schroder having indicated that because of the uncertainties, relative to acquiring adequate funding for the installation of the equipmenttcould not support the County Administrator's recommendacions Supervisor T. Powers having concurred; and There being no further discussion, IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED and that the gift (arranged for by Mr. Smith) for donation of the funding to purchase the air conditioners is ACCEPTED. 120 In addition, the Board hereby SUPPORTS Mr. Smith in his efforts to raise funds for the installation of the equip- ment at the Byron Boys Ranch. IAao%oto►dl�tMJtk+�hwaidco►»e•.�•^M.M an a~Islam aye►snowed at 00 Mukr . u 0 owrd or Ireti+foeea on do deo sewn ATTESTED: 444 /—fpr•• J.R. OLSS COUwr1V CLERK .&W ox oft* Chwk int Me Do" NOW Ori; Dept: Clerk of the Board cc: Warren Smith Public Works Director County Administrator t � 121 THE •OARD OF WPERYISMS OF CONTRA CO=TA COUNTY, CALIFORNIA Adtapod Vft Ordsr on August 16, 1983 by go SONG !I Vols: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SMECT: Certificate of Appreciation to Dorothy Ashe As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that a Certificate of Appreciation be issued to Dorothy Ashe, Public Information Officer, who is leaving county service to accept a teaching position at the community college in Coalinga. MnbyC"WY"liftr8%W=d4Wmd "sf an Mellon town and 4mww on vW 01WA s N VW Board of U;p.rvlso on t!m dsls shown, ATTESTEC: G J.R.MSON, OUR"CLEI:t and exxO ido bkrit of Ow&Mwr h ~ loyw Oft- Otlp1. ' Clerk of the Board OC: County Administrator 12e� C i `� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY9 CALIFORNIA Adopted this Order on August .16. 1983 . by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission to Completely Close Empire Mine Road, Antioch Area. The Public Works Director, having recommended that permission be granted to Delta Kiwanis to completely close (except for emergency traffic) Empire Mine Road between Frederickson Lane and three miles southerly on August 20, 1983, between 8:00 a.m. and 10:00 a.m. for the purpose of a bicycle race. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that a certificate of insurance be furnished to the County ($500,000 combined single limit public liability and property damage, or an amount agreed upon by the County Administrator) and that the County is named as additional insured. boor ewwr wsoftwWwmdMMw dmMsftAndNo Illmr M OmpeMwM 8w dW*iwn. ATTESTm: AUG 161963 JA.01-48OK COUNTY cum aed es alliolo Clwh of IM B..r 1 Orig. Dept.: Public Works (LD) cc: Public Works - Accounting CHP, c/o AI Sheriff-Patrol Div. Commander B0816.t8 123 THE BOARD OF SUPERVISORS OF-CONTRA COSTA COUNTY, MIA Adopw#"Order On AUQUSt 16. 1983 by fw EoNowbig vo r: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: , Proposed Rental Agreement for Vacant Land At Cherry Lane Hear Treat Boulevard and Walnut Creek Flood Control Channel, Walnut Creek, California. The Board on August 9. 1983 having deferred to this time consideration of the recommendation of the Public Works Director to approve a month-to-month rental agreement with the Branagh Construction Company for storing soil from the excavation at the southwest corner of Treat Boulevard and Cherry Lane, Walnut Creek area; and The following persons having appeared and having expressed their concerns with respect to the damage the placing of the soil will have to the surface drainage, to the trees on the subject lot, the unsightliness, lack of dust control and unauthorized persons adding to the pile of soil• 1. Virginia Holcomb, 40 Elmwood Court, Walnut Creek 2. Edgar J. Hayden, 24 Elmwood Court, Walnut Creek Mr. Serafino Bianchi, 1185 Pine Lane, Clayton, having appeared and advised that he had a letter of intent from the Public Works Department to lease to him subject property pending proper planning proceedings, and that he did not object to the proposed agreement; and Board members having discussed the matter in some detail; and Supervisor Schroder having commented that although the Board is willing to cooperate with persons who are developing in the County, the strong concerns and objections of the neighbors must also be taken into consideration, and having recommended that Branagh Construction Company be requested to remove the soil from the County's property as soon as practical and possible and that they be advised the County will not enter into a month-to-month rental agreement; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. 1away 69d"a tlMbb�11��11r�MrMNA� sn Kron ohm aM sMwsd as rto NOW"of an @sod o1 Supetvbon on rte Me dwft ATTESTED: JA.OLSSOM.rANJIM CLOW aed ez aMdo Cleric of dw OMid ONp. DOW Clerk of the Board CC: Public Works Director County Counsel .L.:L 124 • J AJ/krc p-6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on August 16 983 by the following vote: AYES: Supervisors Powers, NcPeak, Torlakson, Schroder. NOES: None. ABSENT: Supervisor Fanden. ABSTAIN: None. SUBJECT: Settlement of Claim, El Pueblo Day Care Center John B. Clausen, County Counsel, having presented a proposed settlement of the $42,439.43 claim by Truitt & White Lumber Co. , a supplier of lumber on the above project, in the amount of $35,000.00 and having recommended that such settlement- be approved;And The County Administrator having concurred with the County Counsel's recommendation; and Truitt & White Lumber Co. 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 amount of *35,000 payable to Truitt & White Lumber Co. and deliver said warrant to the County Counsel, who is DIRECTED to forward said warrant to Truitt & White Lumber Co. I h«.slro.�w�►�.earr.rwaM.«�.�rr•� an memo IN, I OW Gnu""an numn of so ft"of dab afiara. ATTESTED: 6�19ff3 J.R.OLSSON,COUNTY CLERK and ex offkio Clang of dw Bowd S 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. ) 125 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY9 CALIFORNIA Adopted this Order on Auaust 16, 1983 iDythe ng vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ASSENT: Supervisor McPeak ' ABSTAIN: None SUBJECT: Appointment to El Sobrante Traffic Advisory Committee On the recommendation of Supervisor- Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVEn: NAME ACTION TERM Eleanor Loynd Appointed to ''1 so'•+rante Undetermined 4505 Fieldcrest Dr. Traffic Advisor- Committee Richmond, CA. , 94803 ��1'o�YtMttl�lshsHu��,c►��.rrrr^.���I an ktion ftkr-r and enh:twc or. 1 fit.. .U.b4 .., .r;a Iord of Sup orw fors an Me d,%V snowj4 ATTESTED: - AUG 1SOW- AR. O jJ.R. OLSSON. COUNTY CLERK -81W ON GNIMo ON*Of 90 BMd Orifi. Dept.: Clerk of the Board cc: Supervisor Fanden Public Works Director Eleanor Loynd t t `1t6 y O THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on August 16, . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Complaint of Harry Gatts re Social Service Department Mr. Harry W. Gatts appeared before the Board to request that it order the County Welfare Director to reinstate his AFDC payments, which he indicated were being withheld by the Social Service Department without just cause; and IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to investigate and report to the Board on the allega— tions of Mr. Gatts and also to determine whether he may be eligible for emergency food and shelter funds. 11larah►oartffy Mat tflis V a trwa!ldeeneetosh►a an aetloo taken and«!land on the a!i!!!ltaa a M!a Board of SU Pom sora on the dde sfL ATTESTED: 5 J.R. OLSSO ,COUNTY CLERK and ex officio Clerk of the Nord nV .DeptMy Orig. Dept.: Clerk of the Board cc: County Administrator County Welfare Director ;� . 127 • File: 3154901(F)/8.4.4. THE SOAAD OF EAvvw%p s CONTAA COSTA CO�NrTY. CALIfOAN1A AS EX OFFICIO THE OMENS6 W OF THE RIIIERrIEY FIRE PECTIN DISMICT AdopMa 0" OrdK an August 15, 1983 . by to 10MOok MOM: AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: In the Matter of Awarding Contract for Reroofing at Administration Building, Riverview Fire Protection District, Antioch Area. Project No. 7200-4804; 0928-WH804B Bidder Total Amount Bond Amounts Pacific Coast Bldg. Products S31,178.00, Base Bid Labor Z Mats. 515MA0 Inc. dba Alcal Faith. Perf. 5 ,178.00 P. 0. Box 237 San Ramon, CA 94583 Roofing Constructors, Inc. dba Western Roofing Service San Francisco, CA Sparks Roofing Co., Inc. Concord, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board of Supervisors, as the Governing Body of the Riverview Fire Protection District, ORDERS 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, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for bid security shall be returned. Moor so"Mel M1t la•am mdeen s"W el Public Works Dept. - Architectural Div.•eelim Yitw ssd wdmd an On wlw 0 N Ma 069. Dept.: Hwd of lupe i n - on M.dar shr&IL cc' Public Works Department ATTESTED: AUG 1 ' mDJ2 Architectural Division P. W. Accounting J.R.OLMSON,COUNTY CLEAR Auditor-Controller OW=e0d o CIMk o1 IM So d_ 121 Contractor (Via A.D.) Fire Protection District (via A.D.) vnr bo.rfpdaward.t8 r G. BOARD OF SUPERVISORS Transportation Committee DATE: August 16,1983 CoEft SUBJECT: BART Mission Statement SPEC 1 F 1 C REQUEST(S) OR RECOMENDAT 1 ON(S) A BACKGROUND AND JUST 1 F 1 CAT ION RECOMMENDATIONS• 1. Chairman send attached letter expressing concerns to BART. 2. Staff continue to monitor BART actions. BACKGROUND/JUSTIFICATION On August 9, 1983 the Board referred an August 2, 1983 letter from Wilfred T. Ussery, Director - BART District 7, discussing a possible mission statement which would guide BART development in the future. The concerns which BART should consider include: 1. BART's future expansion into adjacent counties should be accomplished only after the development of a consensus within the existing counties. This consensus must include adequate financial recognition of our past efforts, and a demonstration of the merits of those expansions to existing BART counties. 2. Future BART expansions must not jeopardize past BART commitments to our County. The Antioch and Livermore extensions are critical to the residents of our County. 3. The choice of provider should be based upon cost, service, and appropriate technology. Service and cost-effectiveness must be key criteria when the choice of service provider is made for each system. BART should demonstrate that in each case it is the appropriate agency. 4. Subregional needs and priorities may dictate an alternative to rapid rail. Alternative priorities and technologies must be kept open. 5. Creative financial solutions are needed to meet past BART extension commit- ments. We welcome the opportunity to assist in the development and implemen- tation of financing alternatives to make those commitments a reality. Coordination should continue with BART on this subject. CONTINUED ON ATTACHMENT: _ YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECON11ENDATION COr ! IITTt APPROVE Su ervisor om Powers Su rt I. Schroder ACTION OF BOARD ON 3 APPROVED AB RECD OTmm V*IE OF SUPOWISORS 1 IEIREBY CERT i FY THAT THIS 12 A 7110URL UNAN 1 NOUS (ABSENT C -t ) AND CORRECT COPY CP AN ACTION TARN AYES: NOES. AND ENTERED al THE N 1 N1JTE8 OF 7M.ARD ABSENT: ABSTAIN: OF SUPERVISORS Or THE DATE 1INDIIN. cc: Public Works, Transportation ArrESTED AUG 1611983 Planning J.R. CLSa , COUNTY c�Eluc AIM Ex CPF'1CiO CR.EIBC CF THE nomw M382/7-83 BY The Board of Supervisors Cwtraclem and �a Ea oasm Clark of tha Board County Administration Building r" a" M"aa""'N Chief CWlc P.O. Box 911n,,, ,,,�,}�, Martinez, California 94553 lM.l� qty ��15� " Tom Pomrs.is,District Nancy C.Fanden.2nd Distnct Robert 1.Schroder.3rd District Sunne Wright MCPOOC 4th District Tan Todakson.5th District August 16, 1983 M.T. Ussery, Director BART - District 7 800 Madison Street Oakland, CA 94607 Dear Mr. Ussery: The Board of Supervisors recognizes that BART wants to develop a mission statemlent which will help BART chart a course for the future. The concepts expressed in your letter of August 2, 1983 will certainly invoke creative discussion on the subject. In response to your letter, we have the following comments: 1. BARTrs future expansion into adjacent counties should be accomplished only after the development of a consensus within the existing counties. This consensus must include adequate financial recognition of our past efforts, and a demonstration of the merits of those expansions to existing BART counties. 2. Future BART expansions must not jeopardize past BART commitments to our County. The Antioch and Livermore extensions are critical to the residents of our County. 3. The choice of provider should be based upon cost, service, and appropriate technology. Service and cost-effectiveness must be key 'criteria when the choice of service provider is made for each system. BART should demonstrate that in each case it is the appropriate agency. 4. Subregional needs and priorities may dictate an alternative to rapid rail. Alternative priorities and technologies must be kept open. • 5. Creative financial solutions are needed to meet past BART extension commit- ments. We welcome the opportunity to assist in the development and implemen- tation of financing alternatives to make those commitments a reality. As your mission statement develops we may have additional comments. BART has a role as a major transit provider serving the needs of our citizens. We wish to continue our input into your process. V/ppervisor , S Robert I. Schroder RIS:jal ussery2.t8 cc: J. Michael Walford, Public Works Director Anthony A. Dehaesus, Director of Planning Lawrence D. Dahms, Executive Director, MTC ro: BOARD OF SUPERVISORS FROM: Internal Operations Committee CQrft o DATE: August 15, 1983 aim SUBJECT: Appointment to the Maternal, Child and Adolescent Health Advisory Board SPEC i F i C REQUEST(S) OR RECOIMEPDAT ION(S) & BACMROLIPD AM JUST 1 F 1 CAT ION RECOMMENDATION: Appoint to the Maternal, Child and Adolescent Health Advisory Board to complete the term of Jonathan Palley, who recently resigned, Mrs. Joyce Muse, 3516 Hulsphrey Avenue, Richmond, California 94804, for a term ending October 7, 1984. (Mrs. Muse represents Other Health Professionals category. ) BACKGROUND/JUSTIFICATION: Mrs. Muse is employed as a pediatric nurse with the Infant-Parent Program in Richmond. She is also an instructor in nursing at Merritt College and is also a Lt. Col. in the Army Nurse Corps, U. S. Army Reserve. Mrs. Muse received her Bachelor of Science degree in nursing from California State, Sonoma; her Master of Science in Nursing degree from the University of California/ San Francisco, and her Pediatric Nursing Associate Certificate from the University of California at Davis. Staff to the Maternal , Child and Adolescent Health Advisory Board recommended Mrs. Muse's appointment, and we concur in this recommendation. CONTINUED ON ATTACHMENT: _. VIES SIGNATURE: - RECOMMENDATION OF COUNTY ADMINISTRATOR X RECOMMENDATION W0A CMIITTEE X APPROVE OTHER C Fanden Powe ACTION OF HOARD ON August 16. 1983 A PROVED AS RECOMMENDED .�_ OTHMR _ VOTE OF SUPOW 1 SORS 1 W=IW CERTIFY TINT THIS IS A TRUE AANN 1 MOUS (ABSENT A� ) AM COMECT COPY OF AN ACTION TAMN AYES: _ NOES: AND ENTERED ON THE MINLITUS OF THE BOAID ABSENT: ABSTA 1 N: OF SUPOW I SORS ON TI; DATE 01EI11N. cc: County Administrator ATTESTED111.3 Health Services Asst. Dir.--Public Health J.R. . COUNTY CUMC Bob Isom, Staff, MCAH Adv. Board APD Ex OFFiCI0 CLEM OF TW SCAIW Chair, MCAH Adv. Board County Auditor - ,/ 130 M382/7-83 sY .(� 'OEPIITY s ; BOARD OF SUPERt� ions OM : Internal Operations Committee Urft coo OATS: August 15, 1983 §US =T: Vacancy On Planning Commission SPECIFIC RMONST(s) OR o - ION(S) A R CIQieOUND AM JUSTIFICATION REQUEST: 1. Provide guidance to the Internal Operations Committee on whether the Board wishes to interview candidates or whether the Internal Operations Committee should do so and make a recommendation to the Board. 2. When the next vacancy for the County Planning Commission occurs, a member of the Advisory Housing Commission should be encouraged to apply if County Counsel agrees that there would be no issue of "incompatible office" by serving on both the County Planning Commission and the Advisory Housing Commission. BACKGROUND/JUSTIFICATION: Five applicants for the Planning Commission have been listed by at least three Board members. We believe that interviews with these five individuals would be appropriate prior to making a recommendation for an appointment. Our Committee will be happy to interview these candidates and make a recommendation to the Board, or the Board may wish to interview all five candidates and make their own selection. The five are: Paul Reiter George Fel i z Kent Fickett David Dolter Helen Allen At our Committee meeting on August 15, we considered the report from the Advisory Housing Commission requesting a seat on the County Planning Commission and heard from Mr. Richard Martinez on behalf of the Advisory Housing Commission. The Cowission's letter was received by the Clerk of the Board after the deadline for Planning Commissioners had closed. No member of the Advisory Housing Commission applied prior to the deadline. We would encourage one or more of the Commissioners .to apply for the Planning Commission next time an At Large seat becomes available. If that occurs, we are also requesting County Counsel to determine whether the issue of "incompatible office" exists between the Planning Commission and the Advisory Housing Commission as it does between the County Planning Commission, City Planning Commissions, and City Councils. CONTINUM ON ATTACIM<MT: - TS• 816KATURS: MWOMMtIOAT 1 ON OF COW MV AOM 1 N I:TRATOR _.X_ MC COMM I TTMa A'rROVt OTIIlR `"� �• =�~�~'�'�—' L cy C. FandenSICElATURKISI: Pow r August lot Ivaj 3r ACTION OOOARO ON F AMROVIM As RMCOIMt/OSO OTNIM The Board AUTHORIZED the Internal Operations Committee to interview the five candidates Qisted above) for the at-large position on the County Planning Commission and submit a recommendation to the Board. vam or s«swv I sees I I Mwf COLT 1 FY TINT THIS 19 A 7011IR X UNAN I woos (AMEN I I I AND COMIECT CIVY of AN ACTION TAIm AVEs: N=S- AND ENTIDIEO ON M NIOW M OF M Flo AMEN: ABSTAIN: Or 0XIEW I OOes ON M OATN !MI. a; County Administrator Arr=Tm August 16, 1983 Planning Director J.R. I R I COU1M CLOW Chairman, Planning Commission AM we OFFICIO CLMW OF Tem scam County Counsel 131 Internal Operations Committee Y382/7-13 46 .os�rrY U Wf Jeanne 0. PAgIIW THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopbd this Order on August 16, 1983 by ow to1100111p vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: County Planning Commission Membership During the Board's discussion on the procedure to be utilized for interviewing candidates for the at-large position on the County Planning Commission, Supervisor S. W. McPeak recommended that the Internal Operations Committee (Supervisors Fanden and Powers) review the pros and cons of having a member of the Advisory Housing Commission assigned a position on the County Planning Commission; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. lArNyoWWV twat lists toarruaandoaract"Wel an action talon and entered on Ms mi x*w of ON foard o1 Supervisors on Ma date shown. ATTESTED Ct�c ��11 J.A. OL Sw:;N;CCU-1VTY CLERK and ox officio Wok o/Me Board *6x.VWjW ONp. apt.. Internal Operations Committee County Administrator. Director of Planning County Counsel 132 �J BOARD OF SUPERVISORS FIRM Internal Operations Committee DATE: August 15, 1983 Q0 sUWECT: Development in the Downtown Concord Redevelopment Area and its Impact on Buchanan Field Airport ONEC 1 F 1 C IMOUEST(s) an 1lCOO/ DIDAT 1 GN(s) t 003M IOIAO AND JUST 1 V 1 CAT ICI RECOMMENDATIONS: I. Authorize the Chairtman to send a letter to the Mayor, City of Concord, and the Bank of America pointing out the County's concerns regarding potential noise problems in the Bank of America development in Concord, and requesting that the City and the Bank of America take all possible steps to mitigate any potential noise problems. 2. Direct the County Planning Director, and other affected County staff, to work with their counterparts in the City of Concord to develop guidelines and standards for dealing with potential noise problems in future development in the downtown Concord Redevelopment Area and present a proposed agreement to the Board of Supervisors and City Council for their consideration. 3. Direct the County Planning Director, and other affected County staff, to prepare, in cooperation with their counterparts in the City of Concord, a written agreement regarding building height limitations within the City of Concord as they affect Buchanan Field Airport, and present the proposed agreement to the City Council and Board of Supervisors for their further consideration. (Supervisor Fanden abstains on this recommendation, believing that such action should not be taken while the lawsuit between the City of Concord and the Airport Land Use Commission is still pending). 4. Leave this matter on referral to the Internal Operations Committee pending completion of the requested agreements with the City of Concord. BACKGROUND/JUSTIFICATION: On July 12, 1983, we reported on the specific issues regarding the impact of the Bank of America development on Buchanan Field Airport, and indicated our intent to review the larger issue of the impact of development throughout the Concord downtown area on Buchanan Field Airport at our Committee meeting on August 1, 1983. At that meeting, we met with Concord Councilwoman June Bulman, Concord Planning Director Peter Hirano, Buchanan Field Airport Manager Hal Wight, Bank of America Real Estate Negotiator Lewis Pierotti , County Counsel John Clausen, and other staff. We met again on August 15, 1983 with Mr. Wight and representatives from the City of Concord, Bank of America, Concord Chamber of Commerce, and County Counsel. County staff has reached tentative agreement on height limitations within the Concord Redevelopment Area. Based on a consultant's study, a line has been drawn approximately through the center of the redevelopment area designated as "line 3" in the consultant's study. Staff agree that further development within the Redevelopment Area east of CONTINUED ON ATTACHMENT: � Tti SIGNATURE: RECOMNENDATION OF COUNTY ADMINISTRATOR X 9 MENDATI OF SOAND COOTITTSN APPROVE OTHER ,,1iancy C. Fanden om P rs ACTION OF BOARD ON August APPROVED AS M=OIMiMOm X_ OTNMR _ VOTE OF SIA'ETIV 1 SflRS 1 HMNY CERT 1 FY THAT THIS IS A TRINE UNAN I UMM (ABSENT JeJ d;.a ) AND CBCT Corr OF AN ACTION TAKEN AYES: NOES. AND ENTERED Or THE NINLMM Or THE ASSENT: ABSTA1 N:y�.i,. J�� OF SUPMV ISM ON M DATE SHOWN. cc: County Administrator ATTEST= AUG 161983 Public Works Director .N.R. OLSGON, COMM CLOW Buchanan Field Airport Manager A!O cx OFFICIO CLOWC OF M silo County Counsel 13 M382/7-83 'DCPLrrY� -2- line 3 at a height of not to exceed 275' above mean sea level may proceed without any further loss of utility to the airport. Close to or to the west of line 3, staff are also in agreement that an individual site specific study will be conducted, to be paid for by the developer, in cases of any developments which exceed 173' above mean sea level to determine the impact on Buchanan Field. Outside of the redevelopment area, the Airport Land Use Commission standard of not to exceed 173' above mean sea level will be adhered to. Supervisor Powers believes that staff should formalize these principles in the form of an agreement which can be ratified by the Concord City Council and the Board of Supervisors. Supervisor Fanden would prefer taking no action on this issue until the lawsuit between the City of Concord and the Airport Land Use Commission has been resolved since these agreements exceed the Airport Land Use Commission's overall limitation of 173' above mean sea level and she is, therefore, abstaining on this recommendation. Staff are also prepared to work with each other to design standards for insulation against noise which will protect future development in the redevelopment area from excessive noise problems emanating from the airport. Our Committee believes that the Board should send a letter to the City of Concord and the Bank of America expressing the County's concerns regarding future possible noise problems, particularly in the upper floors of the Bank of America's new development. The Bank of America believes that as long as airplane pilots adhere to established routines, there should be no excessive noise problem. The Airport Manager should be requested to draft this letter, clear it with County Counsel, and present it to our Committee before the Chairman is asked to sign it. 134 TO: BOARD OF SUPERVISORS FIM: Internal Operations Committee coda DATE: August 15, 1983 SUBJECT: Appointments to the Contra Costa County Paratransit Coordinating Council SPEC 1 F 1 C REQL EST(S) OR RECOIGIENDAT i ON(S) & SACKWICLI D AND JUST 1 F 1 CATION RECOMMENDATION: That the Board make the following appointments to the Paratransit Coordinating Council for terms expiring June 30, 1987: Charles R. Murphy Member-at-Large 199 Cortsen Road Pleasant Hill, CA 94523 Dee Glasser CA Assoc. of the Physically 1448 Center Ave. Handicapped Martinez, CA 94553 Diane Katofsky Alternate for Supv. Schroder Public Works Dept. Administration Bldg. 6th floor Martinez, CA 94553 Barbara Reid Member-at-Large 18 Las Cascadas Orinda, CA 94563 Martha Horner Member-at-Large 101 Brookside Place Danville, CA 94526 Ellen Brandon Member-at-Large 4321 Cutting Blvd. Richmond, CA Albert S. Blytt Developmental Disabilities 3164 Manor Ave. Council Walnut Creek, CA 94596 BACKGROUND/JUSTIFICATION: Staff to the Paratransit Coordinating Council have recommended the appointment of these individuals, most of which are reappointments to expiring terms. The only new menber is Mr. Murphy. Our Committee concurs with these recommendations and recommmends their appointment by the full Board. CONTINUED ON ATTACHMENT- - YES SIGNATURE; RECOMMENDATION OF COUNTY ADMINISTRATOR RECOr1ENDATIO 01MITTIM X APPROVE OTHER N y C. Fanden om Powers ACTION OF HOARD ON August 16. 1983 AP VED AS RECMMWNM D OTI�R VOTE OF SPIV 1 SONS 1 MWEV CERTIFY THIM THIS IS A TOW IINANIWAIS (ASSEW AIS CCMtECT C0PV OF AN ACTION TMZN AYES: NOES* AND ENTERED ON THE N 1 NNTES OF THE ODARD ASSENT: ASSTA 1 N. OF SERV i SflflS ON THE DATE SHOWN. cc: County Administrator ATTESTED Public Works Director i-MrIOLSOM. COLwy CLE Betty Alexius, Staff, PCC AIS Ex OFFICIO CLIM OF TK mOARD Appointees 135 M382/7-83 Nnr .DErvrY And the Board adjourns to meet in regular session on at in the Board Chambers, Room 107, County Administration Building, Martinez, CA. vZ Robert Schroder. Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk