Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08231983 - R M8 IN 4
� oPf F, t) IY� in► UT �S L) &, L) ST � 3 , Ig83 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY August 23, 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: HONORABLE TOM TORLAKSON, VICE CHAIR, PRESIDING SUPERVISOR TOM POWERS SUPERVISOR NANCY C. FAHDEN ABSENT: SUPERVISOR ROBERT I. SCHRODER SUPERVISOR SUNNE W. MC PEAK CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk (Supervisor McPeak arrived at 9:40 a.m. ) DO/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson NOES: None ' ASSENT: Supervisors McPeak and Torlakson ABSTAIN: None SUBJECT: . 1983 Seal Coat Program, Mork Order No. 4686 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 East Bay Municipal Utility District for County forces to seal coat paved areas in their facilities, the cost of which will be fully reimbursed by the district. IT IS BY THE BOARD ORDERED that the Public Works Director's recon■mendation is APPROVED. lf*"N 0*1#4&W*&WCWMWe0WdF an armor, ttk:a jw,wt/Od 01"1 9ft 1Zfbt fts of i#0 Ow►d of Sv;,a .sam on Me deft show ATTESTED:- AUG Z 31981r._.r J.R. OLSSON, COUNTY CLERK OW ex oNift ciark of the fl-no Orig.Otapt.: Public Works Department Maintenance Division cc: County Administrator County Auditor-Controller County Counsel Public Works Director Maintenance Division Accounting Division East Bay Municipal Utility District (Via P.M.) M.EBMUDSEALCOATBO.BW 00� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None RESOLUTION NO. 83/974 SUBJECT: In the Matter of Approving Plans and Specifications for Alhambra Valley Road and Bear Creek Road Reconstruction, Project No. 0671-6116702-83, Martinez Area. WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for the Alhambra Valley Road and Bear Creek Road Reconstruction project; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $164,600.00; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as an Emergency Project 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., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the CONTRA OCSTA SUN. $maw Cerft that tfNe h trueandaor�etae�d an action taken and entrrrd at at r*man of on Dowd of Supervisors an the dale apmwi ATTESTED: AUG 2 31983 J.R. OLSSON, COUNTY CLERK and ex officio,Clerk o1 tM load Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 83/ 974 DC.AVRBCRBO.BW 003 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUiNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers, Panden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Addendum No. 1 to the Plans and Special Provisions for Barbados Drive Reconstruction, Project No. 0671-6R6736-83, San Ramon Area. The Public Works Director, having recommended that the Board approve and concur in the prior issuance of an addendum to the Plans and Special Provisions for the Barbados Drive Reconstruction project which, with no additional expense anticipated, provides the following: 1. Contractor notification that the County has obtained an agreement with a nearby private property owner for a borrow site. The use of the said site being optional to the Contractor. 2. If the Contractor options to utilize this borrow site, then the Special Provisions are modified to include the additional costs and conditions required for this usage. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. l hN�bp oMMIp tMt Mb of•trwandoeevefe�►a/ an scum taken end ON&W on tM adsfte of the Sw4 of Supervisors on the doe M ma ATTESTEC: AUG 2 31983 J.P. GLSSON, COUNTY CLERIC end ex off clo Clerk of the 6owd 4V •may Orig.Dept.: Public Works Department Design and Construction -Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.BARBAOOSADDIBO.BW 004 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by the following vote: AYES: Supervisors Powers , Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Authorize Contract Change Order, Assessment District 1980-4, W.0. 5472, San Ramon Area. The Public Works Director having recommended the initiation of Contract Change Order No. 15 for Assessment District 1980-4 in the amount of $17,466.55 to compensate the contractor, Gradeway Construction, to extend the grouted rock riprap upstream of the creek inlet structure, lower the existing traffic signal conductors, install a terminal block in the service cabinet on Crow Canyon Road and San Ramon Valley Boulevard and conform paving behind the sidewalk on Old Crow Canyon Road. The Public Works Director having reported that said change order and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change order. �tmy ewe tAr ri r•t�MowwatM/!ol M stem MI Ml Md MIM"M so 01110fte 0!ow -- "asv'AUG 2 3198 ATTEMM J.A.GL56M COUNTY CLMK •nd ex alfiaio Cft*of No Swill fhr _— Opofy 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 OC.AD19804CCOBO.BW t. 005 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock 4. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Bishop Ranch Signals (C.C. §§ 3086, 3093) Project No. 0662-6R4133-82 ) RESOLUTION NO. $,4/97 r, San Ramon Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 28, 1982 contracted with Rosendin Electric, Inc. P. 0. Box 5061, San Jose, California 95150 Name and Address of Contractor for the construction of eight (8) traffic signal systems in the Bishop Ranch development in San Ramon as provided in the contract documents for Project No. 0662-6R4133-82 with Federal Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of August 12, 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. PASSED AND ADOPTED ON August 23, 1983 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: Aug. 23, 1983 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By - Originator: eputy C er Public Works Department, Design and Construction Division cc: record and return Contractor Auditor l: 0,06 Public Works Accounting Division RESOLUTIC;.1 NO. 8-4/975 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Grant Deed of Lot Line Douglas D. Jenkinson, Orinda Development Rights Adjustment et ux #66-80 hereby certify that OtalaatnMM/C@ 11Ce/ye11 an action taken and entenN en OW MAILMI s M 08 Board of supemison on the deft skewL ATTESTED: AUG 231983 J.R.OLSSON.COUNTY CUMK and ex oflkb Cleric of Uta Dowd By 1 .DapMy Diana , Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning B0823.t8 407 1. -7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ana-1st 23, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Completion of Improvements, 1 Subdivision MS 140-80, ) RESOLUTION NO. 83/976 Tassajara Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 140-80 have been completed as provided in the Subdivision Agreement with Joseph and Verna Simpson 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 COM EM for the purpose of establishing a six-month terminal period for the filinq of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY January 12, 1982 Western Surety Company Bond No. 28010489 BE IT FURTHER RESOLVED that the Public Works Director is AMMIZED to refund the S1,000 cash security for performance (Auditor's Deposit Permit No. 47773, dated December 30, 19811 to Joseph and Verna Simpson pursuant to the requirements of the Ordinance Code. �A�s�►asrMA►tAa1 fA1r fa�fnr asf s0eAefaa/�ra/ an ac sor14kor 3rc ontoW on We wkwo of to% Owd of Supm -ixr_cn the d o&shorn. ATTESTED:_9U6 2 3 1%3 J.R. C..:SvJv, (.;CL:.i Y CLERK and'o::otiic;c Ck:it of the Alowd or. OMpufr Originator: Public Works QLD) cc: Public Works - Accounting - Des./Const. Joseph b Verna Simpson 1465 Lawrence Road Danville, CA 94526 Western Surety Company 1731 Embarcadero Road Palo Alto, CA 94303 - RESOLUITION NO. 83/976 008 B0823.t8 % o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Allawst 23. 1983 . by the following vote: AYES: Supervisors Powers, Panden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Completion of Improvements, 1 and Declaring Certain Roads ) as County Roads, ) RESOLUTION NO. 83/977 Subdivision 6017, ) Tassajara Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 6017 have been completed as provided in the Subdivision Agreement with Land Factors, Inc. and Realty Factors, Inc.-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 CO FLETED 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 February 15, 1983 United Pacific Insurance Co. No. U 36 74 76 BE IT FURTHER RESOLVED that the hereinafter described road, as shown and dedicated for public use on the final map of Subdivision 6017 filed February 22, 1983, in Book 268 of Maps at page 14, Official Records of Contra Costa County, State of California, is ACCEPTED and DECLARED to be a County Road. ROAD Lawrence Road WIDENING BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 60766, dated January 12, 1983) made by Land Factors, Inc. be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. iww�Op�MIN�r Mrf IAw r a awramr�emt"md M� M UNOA A aa/emlmml snMea ft"won &MM ON WWWWa saw.lmle Mom ATTE.SrEo. AUG Z 31983 40t CILSOM COUN"CLM Originator: Public Works (LO) OWex6111140 aMeNrr cc: Public Works - Accounting - Des./Const. - Maint. �' r Recorder then PW Records CHP, c/o Al (via POW) CSM-Cartog (via P/W) Sheriff-Patrol Div. Commander (ria Piv) Land Factors, Inc. & Realty Factors, Inc. (via P/w) 30 Town & Country Drive Danville, CA 94526 United Pacific Ins. Co. (via p/W) P. 0. Box 4038 Concord, CA 94524 Auditor-Controller (via P/%IFSOLUTION NO. 83/977 c;IL 009 B0823.t8 � U THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on august 23, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: SUBJECT: Completion of Improvements, ) Road Improvement Agreement for ) Subdivision 5858 (LUP 2097-78) ) RESOLUTION NO. 83/978 Martinez Area. ) The Public Works Director having notified this Board that the inprovements for Subdivision 5858 (LUP 2097-78) have been completed as provided in the Road Improvement Agreement with T.F.T. Associates heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the improvements have been GONPLETED for the purpose of establishing a six-month terminal period for the filing .of liens in case of action under said Road Improvement Agreement: DATE OF AGREEMENT SURETY May 10, 1983 American Motorists Insurance Co. Bond No. 95M 552 989 BE IT FURTHER RESOLVED that the Public Works Director is AUMIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 65128, dated May 4, 1983) to T.F.T. Associates pursuant to the requirements of the Ordinance Code. �Aarbp arrAy uia►e�i•�nraanlaerwro�►M an saian atter erd enwW on Me mhoon of tM Board of Sup Wwa an waw.&% m A"ESM AUG 231%3 J R. OUMM. COON"C" Mc .ns.0 offiiato Cwk or Me&MV Sy Z a OMp„y► Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const T.F.T. Associates 3030 Railroad Ave. Pittsburg, CA 94565 American Motorists Ins. Co. c/o Al Barker Bonds 717 Hearst Bldg. Market b Third San Francisco, Ca 94103 `.` Q i6• RESOLUTION N0. 83/978 B0823.t8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Granting Permission to Partially Close Appian Way, E1 Sobrante Area. r i The Public Works Director having reported that prior approval has been granted to East Bay Municipal Utility District to partially close (except for emergency traffic) Appian Way between Manor Road and Fulton Way between the hours of 8:30 a.m. and 4:00 p.m. for the period of August 15, 1983, through August 26, 1983, for the purpose of road and ditch repair work subject to the following conditions: 1. Traffic will be detoured via Fulton Way and Manor Road. 2. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 3. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. IT IS BY THE BOARD ORDERED that the action taken by the Public Works Director is APPROVED. M.e�►Qener•�.�ra~a.l�weeloMNto�ret an se6on Won MIN c"fetid an Me A km"d Me Dowd or SuMvims an the dw 0 a ATTESTED: AUG 2 3 N3 AR. CCSSON. COU SVI Y cam enol ex oNfft CIN*o/the Ono 6x - Dpety Orig. Dept.: Public Works (LD) cc: CMP, c/o Al Sheriff-Patrol Div. Commander 60823.t8 011 THE BOARD OF SUFMVISORS CONTRA COSTA COINITY, CIM UVRIA Adopted this Resolution on August 23, 1983, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder SUBAECT: RESOLUTIN ND. 83 (C.C.P. Section 1245.235) 5) Intention to Adopt Resolution of Necessity to Acquire Real Property by Eminent Domain Drainage Area 29D, Lines A b D Project No. 7556-6D8406 Oakley Area RESOLUTION OF INTENTION 70 ADOPT RESOLUTION OF NECESSITY The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: It -intends to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Oakley area, for a storm drain system, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on September 13, 1983, at 10:30 a.m. in the Board's Chambers, County Administration Building, 651 Pine Street, Martinez, California, to hear those persons whose property is to be acquired and whose names and addresses appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Contra Costa County Real Property Division is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION 70 ADOPT RESOLUTION OF NECESSITY The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Oakley area, for a storm drain system, a public improvement, which property is more particularly described in Appendix "A" attached hereto. The Board will meet on September 13, 1983, at 10:30 a.m. in the Board's Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appears on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project; and 2. Whether the project is planned and located in the manner that will be most compatible with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project; and 4. Whether the offer of just compensation required by Section 7267.2 of the Government Code has been made to the owner of record. Failure to file a written request to appear and be heard within 15 days after this notice was mailed will result in waiver of the right to appear and be heard. 1 bwN/oaAyhlMirrafwae/�wst"Not Orig. Dept.: Public Works (RP) an wo0A��'ands�wM an Mie�CO go on s of Su;* cc: Public Works Accounting go drls shown. County Counsel ATTESTS^: Atli 2 31983 Property Owners via R/P (2) gym. CLSECH,COUNTY CLERK and ex olffl6o Ciwk of V*Board .' 0W* s B00823.t8 RESOLUTION 83/ 979 Of On SDA 29 D APPENDIX "P" Parcel 1231: A permanent easement for storm drainage purposes described as follows: A portion of the northeast quarter of Section 26, T2N, R2E, Mount Diablo Base and Meridian, Contra Costa County, California. Being a portion of that parcel of land conveyed in the deed to Albert J. Romiti, recorded July 20, 1966 in Book 5165, at page 254, Official Records of said County. Beginning at a point on the east line of said Romiti parcel (5165 O.R. 254), at the northwest corner of that parcel of land conveyed in the deed to Robert Haskin et al, recorded January 7, 1976 in Book 7732, at page 115, Official Records of said County. Thence, from the point of beginning, along said east line, North 00 45' 05' east 245.00 feet; thence, leaving said east line, North 890 14' 55' west 16.50 feet to a point on the east line of Subdivision 5500, filed in Book 247 of Maps at page 38, thence, along the east line of said Subdivision South 00 45' 05' west (record South 00 53' 38" west) 15.00 feet; thence, leaving the east line of said Subdivision, South 890 14' 55' east 6.50 feet to a point hereinafter referred to as •Point A'; thence South 00 45' 05' west 230.00 feet to a point hereinafter referred to as •Point B'; thence South 890 14' 55" East 10.00 feet to the point of beginning. Parcel 1231T: A temporary construction easement described as follows: Beginning at previously described •Point A'; thence South 00 45' 05' west 230.00 feet to previously described 'Point B'; thence North 890 14' 55' west 6.50 feet to the east line of Subdivision 5500,(247 M 38); thence along said east line, North 00 45' 05" east (record North 00 53' 38' east) 230.00 feet; thence, leaving said east line, South 890 14' 55' east 6.50 feet to the point of beginning. Said temporary easement shall terminate upon completion of the storm drain system or December 31, 1984, whichever cones first. Parcel 1232: A permanent easement for storm drainage purposes described as follows: A portion of the northeast quarter of Section 26, T2N, R2E, Mount Diablo Base and Meridian, Contra Costa County, California. Being a portion of those parcels of land described in the deeds to Ben Romiti, et al, recorded November 3, 1958, in Book 3257, at page 584, and June 30. 1969. in Book 5910, at page 155. Official Records of said County. The south 10.00 feet of said Roniti parcels (3257 O.R. 584 and S910 O.R. ISS). Excluding therefrom all land lying east of a line parallel with and 10.00 feet masterly (at right angle measurement) of the west line of the parcel of land conveyed in the deed to the Roman Catholic Bishop of Oakland, recorded June 30, 1969 in Book S910. at page 153, Official Records of said County. Parcel 1232T: A temporary construction easement described as follows: The west 20.00 feet of the south 245.00 feet of said Romiti parcel (3257 O.R. 584). Also the south 40.00 feet of said Romiti parcels (3257 O.R. 584 and 5910 O.R. 155). Excluding therefrom all land lying east of a line parallel with and 40.00 feet easterly (at right angle measurement) of the west line of said Roman Catholic Bishop of Oakland parcel (5910 O.R. 1S3). Also excluding therefrom all of the above described permanent easement. Said temporary easement shall terminate upon completion of the storm drain system or December 31, 1984, whichever comes first. �( 013 SD!l 2^ Parcel 1233: A permanent easement for storax drainage purposes described as follows: A portion of the northeast quarter of Section 26, T2N, R2E, Mount Diablo Base and Meridian, Contra Costa County, California. Being a portion of that parcel of land conveyed in the deed to Leo and Maria H. Nessoni, recorded February 15, 1967, in Book 5306, at page 454, Official Records of said County. The west 10.00 feet of said Massoni parcel. Parcel 1233T A temporary construction easement described as follows: The east 10.00 feet of the west 20.00 feet of the said Massoni parcel. Said temporary easement shall terminate upon completion of the storm drain system or December 31, 1984. �t 014 2 oFZ i 111E ROMP OF WERVISRRS COMMA IOTA CMIY. CKIFR M Adopted this Order on a„�tt 71�93 by the following vote: AYES: Supervisors Powers, Panden, Torlakson NOES: None AMEW: Supervisors McPeak and Schroder Right of Way Acquisition SUBJECT: Drainage Area 290, Lines A b D Project No. 7556-6D8406 Oakley Area IT IS BY THE BOARD ORDERED that the following Right of Way Contracts are APPROVED, and the following Easements are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Geraldyne Louise Right of Way 8-9-83 First American $2,536.00 Perry Contract Title Guaranty Co. Easement 8-9-83 Escrow No. 710416 Payment is for a 3,200 square foot drainage easement and temporary work area. Payee and Grantor Document Date Escrow Number Amount The Roman Catholic Right of Way 8-5-83 First American $3,000.00 Bishop of Oakland Contract Title Guaranty Co. Easement 8-5-83 Escrow No. 710371 Payment is for a 5,949 square foot drainage easement, a temporary work area and several almond trees. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw warrants in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said easements recorded in the Office of the County Recorder. �M�1►MirMl►MrlMlbrre andaft"aWw and a less oe Ma wiMar MMm Orr a��on ma�r aMrw, ATTESTED: AUG 2 3 J 1L v S 014 owilf y CLERK OW ox oflkio Cho of qMr so" uigp� Public Works (RP) Ip1 - t•County Auditor-Controller (via R/P) P.W. Accounting 015 7NE MD OF Si OVISONS CO1= COSTA COUNTY, CALIFOM Adopted this Order on August 23, 1983.. by the following vote: AYES: Supervisors Powers, Fandens Torlakson NOES: None ABSENT: Supervisors McPeak, Schroder SUBJECT: Right of Way Acquisition Drainage Area 29D, Lines A and D Project No. 7556-6D8406 Oakley Area IT IS BY THE BOARD ORDERED that the following easements are ACCEPTED: Grantor Document Date Manuel S. Moura, et ux Drainage Easement 7-21-83 Anthony S. Moura, et ux Drainage Easement 7-28-83 Joseph S. Moura, et ux Drainage Easement 7-19-83 James S. Moura, et ux Drainage Easement 8-03-83 Frank Kinder, et ux Drainage Easement 7-18-83 Charles Sechrest, et ux Drainage Easement 7-28-83 Steven Sanfilippo, et ux Drainage Easement 7-30-83 The drainage easements encumber 4,175 square feet of residential land and a temporary work area. The Real Property Division is DIRECTED to have said easements recorded in the Office of the County Recorder. Moft 18~4"amutowal an a11 ft I a N OW enamd on ft Awww"at so Boarddftn"I(MocaftedwshmL At AUG 2303 J-& OLSSON, GVAVTV CLERK and*X offkb chwk of on ftwo Orig. Dept.: Public Works (RP) cc: Public Works Accounting B00823.t8 ON r - THE MD OF SUPERVISORS CONTRA COSTA COIMTY, CALIFORNIA Adopted this Order on August 23, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak, Schroder SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-6B8696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Amendment to Right of Way Contract is APPROVED: Grantor Document Date Payee Amount Michael B. Rubley Amendment to 8-8-83 Michael B. Rubley $600.00 Right of Way Contract Payment is for 125 linear feet of redwood fencing removed from Grantor's property during project construction. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. Meerago"M09 18O&Wafewrenra� A►d 0• t:0k. =:k►: -n:wW on *N"of NIM Aead of Supav oa on No 010 ATTESTED: AUG 2 3 J.A. OLSSn--'• f:.:LINTY CLEAVK oW ex off. : -:».•k ct do band ��.Oi1MYlp Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 017 . B00823.t8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None RESOLUTION NO. 83/983 SUBJECT: Notification of Hearing to Consider the Amendment of Drainage Plan and to Increase Drainage Fees for Drainage Area 44B, Pleasant Hill-Walnut Creek Area The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation Act, hereinafter referred to as Act, provides authority for its governing board to establish drainage areas, institute drainage plans therefor, and adopt drainage fee ordinances. The Board has before it for consideration the proposed amendment of Ordinance 79-105 and the raising of drainage fees in Drainage Area 44B. The proposed action does not constitute a project under the California Environmental Quality Act, therefore it is not subject to the requirements of said Act. The drainage plan entitiled "Drainage Area 44B, Boundary Map and Drainage Plan," dated July 1979, was instituted and a drainage fee ordinance, providing for all or part payment of the facilities described in said drainage plan, was adopted by this Board on October 2, 1979 by Resolution No. 79/1004. It is proposed that the drainage plan and the drainage fee ordinance be amended to reflect the increased cost of improvements. At 10:30 a.m. on October 4, 1983, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed amendment of said drainage area plan and the adoption of an amended drainage fee ordinance, attached hereto as Exhibit A, and incorporated herein by this reference. At said hearing, this Board will hear and pass upon any and all written or oral objections to the proposed amend- ments. Upon conclusion of hearing, the Board may abandon or proceed with the proposed amendments. The Clerk of this Board is DIRECTED to publish a Notice,of the hearing, attached hereto as Exhibit B and incorporated herein b this reference, pursuant to Government Code J 6066, once a week for two (2f successive weeks prior to the hearing in the "Contra Costa Times", a newspaper of general circulation, circulated in the area of said Drainage Area. Publication shall be completed at least seven (7) days before said hearing and said notice shall be given for a period of not less than twenty (20) days. The exterior boundaries of said Drainage Area 44B include lands within the corporate limits of the cities of Pleasant Hill and Walnut Creek. RESOLUTION NO. 83/993 �- 018 The Clerk of this Board is DIRECTED to forward to the governing body of each of said cities a copy of this Resolution at least 20 days before the above noted hearing. I�My arili�wM Mdf Is a rrMMwN/owe# M no=Now and SOON"am it AIlMM M it fiord a srperdsor•on Ow daft thorn. Ar sTEn. AUG .2 31983 J.R.0L5GCa,COUN"CLERK MW ex offido Clack of•r GMd ds Orig.Dept.: Public Works Department Flood Control Planning cc: County Administrator Public Works Director Flood Control Accounting City of Walnut Creek City of Pleasant Hill fc.da44bresol.t8 RESOLUTION NO. 83/983 ` � 019 OmnamM NO. 83- AN OIDINANCE AtIINIDII4; OEDINANCE No. 79-105 OF THE CONTRA COM CO[N'I'Y FIS CONt4DL AND W 7ER CONSERVATION DISTRICT RELATING TO DRAINAGE Fffi WITHIN CONTRA CO6'A COUNTY FIAOM CONTUX DISTRICT DRAINAGE AREA 44B The Board of Supervisors of Contra Costa County as the governing board of the Oontra Costa County Flood Control and Water Conservation District does ordain as follows: SECTION I. Section VIII of Ordinance 79-105 is amended to read as follows: "Section VIII. The fee imposed hereunder shall be $14,300 per acre." SECTION II. EFFFX.TIVE DAA. This ordinance be000es effective 30 days after passage and within 15 days of passage shall be published once with the names of the Supervisors voting for and against it in the CONTRA COSTA TIMES, a newspaper published in this County. PASSED AND ADOPTED on by the following vote: AYES: Supervisors - NOES: Supervisors - ABSENT: Supervisors - ATTEST: J.R. Olsson, County Clerk and ex officio Clerk of the Board By Deputy Chairman of the Board ORDINANCE NO. 83- EXKIBIT A fc.da44bord.t.8 t- ,L 020 LEGAL NOTICE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT NOTICE OF PUBLIC HEARING The Board of Supervisors, as the governing body of the Contra Costa County Flood Control and Water Conservation District, have set 10: 30 a.m. of October 4, 1983 in their chambers, County Administration Building, 651 Pine Street, Martinez , California 94553 , as the time and place for a hearing on the amendment of the drainage fee ordinance for Drainage Area 44B, all under the provisions of the Flood Control and Water Conservation District Act. Drainage Area 44B consists of approximately 603 acres in the Pleasant Hill-Walnut Creek area and generally extends from Ygnacio Valley Road to the vicinity of Monument Boulevard in the area generally lying between the Southern Pacific Railroad right-of-way and North Main Street. The drainage area includes portions of both the Cities of Pleasant Hill and Walnut Creek. A master drainage plan, boundary description, amended drainage fee ordinance, engineer 's report, and estimated project costs have been prepared for the area. These documents are on file and available for inspection at the Public Works Department Office, 255 Glacier Drive, Martinez, California 94553. At the public hearing, the Board will consider all written and oral comments on the proposed actions and either approve the proposed actions, continue the proceedings, or abandon the proposed actions. Published in accordance with Resolution No. 83/933 passed on August 23, 1983. i i i i 1 i i i 1 i i Publish September 6, 1983 and September 12, 1983 EXHIBIT B ou 021 BOARD OF SUPERVISORS OF CONTRA COSTA COUM2 CAL.IFOWA In the Matter of Cancellation of ) Penalties on the Unsecured Roll. ) RESOLUTION N0. 83/988 The Office of the County Treasurer-Tax Collector having received a remittance in the amount of $230.11 from Paul de Bruce Wolff, Chapter 13 Trustee, which represents a final payment of a tax claim filed an the fbllowing: Piscal Tear 1982-83 Code 6010 Assessment 103130-0000 Porter, David DBA: David Porter Fine Jewelry 1552 Fitzgerald Drive Pinole, CA 9L564 Machinery & Equipment; Office Furniture & Equipment; Leasehold Laps. and/or Bldg. IWs.-Fixtures Assessed valuation: Iaprovements $14,L13 Personal Property R79315 Tax, Tangible Property $230.11 10% Penalty 25 and the Treasurer-Tax Collector having requested that authorization be granted for cancellation of the 10% penalty and additional penalties as provided under provision of the Bankruptcy Act; and The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. NOWs THEREFORE, IT IS ORDERED that the request of the County Treamwer- Tax Collector is APPROVED. ALFRED P. LOKMI Treasurer-Tax Collector ►A«ewo ra►""aebraslee—teW70f an action atm&W-- Ni- on No nbwae o1 do By: Owd of an MW uty ax Collector ATTESTED: . JJL OLSSW COUNTY CLERK .&W ON&ftb a**of as Bow Ip .DSPW* cc: County Auditor County Tax Collector RESOLUTION NO.83/988 022 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORDUA In the Matter of Cancellation of ) Additional Penalties on the Un- ) RESOLUTION NO. 83/989 secured Tax Roll. ) The Office of the County Treasurer-Tax Collector having received a remittance in the amount of $18,542.25 from Irving J. Kornfield, Trustee in Bankruptcy, Which represents payment for 1006 of Priority Tax Clain No. 1 filed on the following: Fiscal Year 1978-79 Fiscal Year 1977-78 Code 6001 Assessment 066902-0000 Code MY Assessment 066902-0000 Jones, E. D. & Co. Inc. Jones, E. D. & Co. Inc. 900 S. 'arrard Blvd. 900 S. Garrard Blvd. Richmond, CA 94801 Richmond, CA 94801 DBA: Industrial Telephone Systems DBA: Industrial Telephone System Supplies; Machinery & Equipt.; Office Supplies; Machinery & Equipt.; Office F1urn. & Equipt.; Leasehold Imps. and/ Furn. & Equipt.; Leasehold Imps. and/ or Building Imps.-Structures or Building Imps.-Structures Assessed Valuation: Assessed Valuation: Personal Property 61015 Personal Property 56,695 Penalty 6131, o7,t1e1b Tax, Tangible Property 7,740.00 Penalty Tax, Tangible Property 89522.47 62464.40204 6% Penalty 461,.86 ,9 .33 Fiscal Year 1977-78 Ma-e- 1 Assessment 066900-0000 Jones, E. D. & Co. Inc. 900 So. Garrard Blvd. Richmond, CA 94804 Supplies; Office Flinn & Equipt. Assessed Valuation: Personal Property 3,050 Tax, Tangible Property 416.38 6% Penalty 24.96 and the Treasurer-Tax Colledtor having requested that authorization be granted for cancellation of part of the additional penalties as provided under provision of the Bankruptcy Act; and The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. r NOW, THEREFORE, IT IS ORDERED that the request of the County Treasurer- Tax Collector is APPROVED. �Na/rbr�that dM�la�t►ilaaAdCplP�Ctt�/+'.r..* ALFRED P. LOMELI, Treasurer-Tax Collector On action""'snd anWW on the minutss 4or:.+a Board of Supwvbm an Uw ate shown. ATTESTED: AUG 2 31983 J.R. OLSSON. COUNTY CLERK putt' ax Collector .&nd ex oftio C/Mk o/On 6Wd cc: County Tax Collector RESOLUTION xo. 83/989 u� 023 In the Board of Supervisors of Contra Costa County, State of California Aueust 23. . 19 In dw Hoary of DENIAL OF REFUNDCS) OF PENALTYCIES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUNDCS) OF PENALTY(IES5-6N DELINQUENT PROPERTY TAXES IS CARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT David Peter Hughes 570-110-005-B Pen. $108.54 13 Granard Avenue Cost 5.00 Putney, London M 15s England • Bernard Scalisi 207-291-045 Del Pen $57.82 %7 Indian Home Road Cost 3.00 Danville, CA 94526 Bed• Pea 231.30 Red. Fee 5.00 Hossein Toossi 115-532-022-7 Del Pen $62.66 4233 Dunhe Ct. Cost 3.00 Concord, CA 94521 Red Pen 396.89 Red Fee 5.00 Joseph D. Gaeta 153-131-004 Del Pen $34.29 924 Jeffry Drive Cost 3.00 Pleasant Hill, CA 94523 Red Pon 342.97 Red Fee 2.00 PASSED BY THE BOARD ON August 23, 1983. I hereby asftify that the foreooii- is a few and cored aspy of ae order wAwed ew tht winums of soil bond of Suptwvison on the daft afonsoid. CC: COUNTY TREASURER-TAX Weness my hwW and dw Std of do lard of COLLECTOR supwvbon evimd " 23rd day of August . 1983 APPLICANT J. A. OLOM. Berk s;�_Zz& le owily cw& Kelly R. Calhoun $ Ll t � 424 FI-24 3/79 15M In the Board of Supervisors of Contra Costal County, State of California August 23 , 19 83 Mdieha wof Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Evelyn Musser 105-186-005 Penalty $42.20 3041 Cowell Road Cost 5.00 Concord, CA 94516 PASSED by the Board on August 23, 1983. 1 harrby emofy that dw N egoirq k a tm aed cornet a" of aw order enswed as tM mhwles of said Boord of Sv"rvhm an dw date aforesaid. cc: County Auditor-Controller Wimass my hard and the SW of flee lewd of County Treasurer-Tax is°rs Collector aWmd this 23rddvy of e..gyet_ 19g� Applicant J. R. 0Lsi0N, Clark y, rk Dgwly Cla Belly Calhoun H-24 am 15R+ 025 AMENEED claim Bohm CF OF CKIZM aTA COMMYR CI.IIKOM Sam ACTIM Claim Against the Cotmty, ) UM 20 C>AIIGllfr August 23,.1983 and The copy of thiss d6Ew--*- ZnO—to is Board Action. (All sectioon ) notice of action taken on your im � bythe references are to California ) Doard of S'upervi■ors r09-3:10 1119 below), Dovernneat Code.) ) given pursuant to Get Coat Sections 913 i 915.6. Plow nate the 'NumW below. Claimant: Dave Bueno Attorney: Gregg Riehl, Seltzer, Gould & Riehl 2150 Shattuck Avenue, Suite 600 - - Mdress: Berkeley, CA 94704 fit: $250,000.00 By dtlivWsy to CLtrk as bate'-Asoeived: July 29, 1983 By Wil• pcetossfad an A,-ils gr ��...._ I. Fl1Pl: Clark of the Wird of Supervisors 20: County Obtailel Attached is a copy of theabove-meed Claim J U L 2 9 1983 DAM: July 29, 1983 J.R. CiSSCM, Clark, II. FTM: qty Of (Check one only) ( ) this Claim coplies substantially with Sections 910 and 910.2. ( ) This Claim FMW to comply y with Sections 910 and 910.2, and we are so notifying claiment. she Board aasmot act for 15 days (Section 910.9). ( ) Claim is not timely filed. Board should reject claim angca-A that it wes filed late. (5911.2) DAM: ~' � (� � im B. aaUSM, QMnty Comsel, . Deputy II. NOW 01 by vote Pasant (X This claim is rejected in full. ( ) This claim is rejected in full bscmm it wens not p m attea within tbt time allowed by law. I cartify that this is a true and correct copy of the Board's Cxdw entessd in its minutes for this date. DWEu: AUG 21 W3 J.R. awe ssm, Clark, byI44 . nrputy NAUM (Gov't. C. 5913) Subject to certain , You have only six (6) Maths f m the date this notice ma parsopally delivered or deposited in the sail to file'a court action an this claim. Sas faint mat Section 945.6. You say seek the advice of any attorney of Yaw c olm 3n connection with this atter. If You went to consult an attorney, you should do so iadiately. Attached are copies of the abon Clain. Oft notified the nti� of the Board's action on this Claim by ailing a copy of this doc mm*, and a new therwf has been filed and andosrad an the !card's copy of this 026 Claim in aamcdance with asction 29703. Di11l�: J. R. CLOW, Clark, by . . DIPU y FILE D • LAW OFFICES JUL-24 10 SELTZER, GOULD & RIEHL J. L ots3ot"f Alan Gould' A grtrsereAip rnclu 'Ina PreifeselOnWR el Corporations OF SUPERORi J Gregq COfYt q Riehl Great Western Building James Jav Seltzer•• 2150 Shattuck Avenue,Suite 600 Berkeley,California 94704 Dane Brock Tel, (415) 644-2525 ~"Won oltioe Gail Robinson 1234 UngSchueetts Ave N.W.,Su,te 715 Michael Devin Washington.D.C.20005 Joel G.Ackerman, Tel• 12021 393.2759 Allan Samson Wdbartt J.Platter -- of Counsel Dane Bosquez Gwynn A.Sawyer Ad Shelley R.Tarnoff off Counsel Beasley ou Matthew J.Orebic nsel Susann Baker Edward Becay Clinton Killian Legal Assistants w-w1 411R*o• M„r VPN.•wn,O.C.BAN •-w •Nor■„loft—Coovomwfro” CI AIN AGAINST COUNTY OF CONTRA 00 STA Name and Address of Claimant Dave Bueno 3150 Ida Drive Concord, CA 94519 Send Notices to c/o J. Gregg Riehl , SELTZER, GOULD & RIEHL 2150 Shattuck Avenue, Suite 600, Berkeley. CA _ 94704 Place and Date of Occurrence Antioch Fairground Speedway Circumstances of Occurrence On June 11, 1983, after the evening race, Mr. -Hy no was pxiting from thefairground at thp general Pxit rhpn ho fell into an unmarked hole in the ground coypred_6X a metal grate and urpid fnr Jwater drainAse- ----- -- ----- Description of Damage or Loss PeF5,onal injury- 1gsSages Total Amount Claimed S250,00Q.00 Breakdown of Amount Claimed -5pec1_als: S 50,00Q.00 General : 200,000.00 DATED• July 20, 1983 027 CLUM sam OF 16rism of cmim ODbn, cams Y. CAVA b09= ALT'm Aug. 23, 1983 Claim Against the O mrity, ) 9M 20 CLAIIM1ifC hooting V A!! scents, and ) 'ane copy of this doc=mrtnt =LLWto You is Your Board Action. (RU Section ) notice of the action talose on your claim by the sefam rzss are to California ) Board of bypeicvisors (Par-- _-- III, bake), Goroernoent. Code.) ) given pursuant to Onarn<esnt Cods Sections 913 i 915.4. Plow nate the 'Inning" below. Claimant: Glendon and Dolly Fultz A - - Attorney: Ronald M. Abend, Inc. 1333 Broadway, Suite 840 Address: Oakland, CA 94612 A,CAMt: s250,000.00 By delivery to Clarfc an Date'Asaeived: July 20 , 1983 by aril, postaa*Ad an t ft_ tore: Certified P 317 659 sat I. PKM: Clerk of the Boasts of ervisors TO: County Courseel Attached is a copy of the =tad Claim. DAM: 7/20/83 J.R. CEMM, Clark, , DWnty Beni Ulf 21. PT M: county if tW Board 5 (Check ane only) ( v; ) his Claim m�lias st�sbthtially with Sscti,ons 910 and 910.2.(cL—J- �a; t ) This Claim FA= to omgay Viatenti&lly with Sections 910 and 910.2, and We are so notifying claimant. Stns board cannot act for 15 days (Bection 910.8). ( `� ) Claim is rat tbuly tiled. board should reject claim angsvesnd that it No filed lets. (5911.2) cc... 1 4-, di'— c- L .,I" ) MW b. C LAUM, Ooanty Drivel, ` , Deputy • vote o as s ( ) lis dais is rejected in full. (clam for damage t real property only) ( This claim is :•iscosd in full become it Was not pa�eWeen1 4 Within the tine allowed by Lrr•(other than claim for damage to real property) I certify that this is a t na and correct copy of the Boord's Ckdo r aenEss+sd in its sinutes for this dab. AUG 2 31983 J.R. mssclm, cart, by � /l stir NO= (Gov't. C. $91.3) eubjact to arrbin am0gAians, You have anly six (i) sontlhs ftm the date this aotioe Was peesosally dslivarad or deposited In dr sail to file's a awt action an this claim. Ass Ovvernaant Cods Bectim 945.6. You say Weak efts advice of any att oe my of yo w elho3oa In mnmeet3on with this natter. If You WreAt to conn It an atthornsy, you shculd do so i�smtdiatsly. Attadned are c piss of Use above Clain. We notified the claiarnt of the board's action an tlhis Claim by mailing a copy of this dooirnt, and a now thereof has been f33ad ad aedoecsed an the Board's aW of this .�, t, 028 Gain in aaioardrhoe With Asctioa 29703. DAZm: 114(g, _/9�.�-'c J. b. Qui, C =*v biy • IV.46VJ. Deputy LAW OFFICES OF 80NALD M. ABEND. INC. DI A r+wressIowron �coww. o« RONALD M.ABEND 1333 BROADWAY,SUITE 640 TYLER P. 6ERDING FDENIS J. DE P120 OAKLAND,CALIFORNIA 04612 MICHAEL J. HUGHES JULZ vLCO. (4151 465-4430 v I�� CMA JAMES O.DEVEREAUX July 18, 1983 J. R. O:CLM OF COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, room 106 Martinez, California 94553 Re: Glendon and Dolly Fultz 3922 La Cima Road El Sobrante, California Gentlemen: Enclosed is Glendon and Dolly Fultz' original Claim Against Public Entity. Also enclosed are one copy of the Claim and a self-addressed postage prepaid envelope. Please submit the original Claim to the appropriate authority and stamp, date and return the copy of the Claim to this office in the envelope provided. If you should have any questions, please do not hesitate to call this office and ask to speak with Ronald Abend and/or Iienneth Jacobson. Very truly yours, Lawr, ffices of Ronald 11. Abend, Inc. I r r-� Beverly Norman, S retary to RONALD M. ABEND /bin enclosures t 029 TYLER G, ESQ. I D LAW OFFICES OF OF RONALD M. ABEND, INC. L E 1333 Broadway, Suite 840 Oakland, California 94512 (415) 465-4430 JUL 20 1983 Attorneys for Claimants OF�pyo CLAIM AGAINST PUBLIC ENTITY [Government Code 99905, 905.2, 910—, 910.2] To: COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, room 106 Martinez, California 94553 Re: 3922 La Cima Road El Sobrante, California 94803 GLENDON and DOLLY FULTZ 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 030 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 $ in excess of $75,000; Description of damage: 3. Damage to land, (walls, fences, grading, drainage, utilities, landscaping), estimated cost of repair: stabilizing foundation and Lot only: in excess of $75,000 ; 4. Personal property damaged, value $ unknown ; 2 031 5. Emotional distress, estimated $ unknown ; 6. Other losses described below, estimate $ unknown ; TOTAL ESTIMATED CLAIM: $ excess of $250,000.00 Dated: July 18, 1983 Law ;Oftices of onald M. Abend, Inc. By: . BERIZINon a of C simants 3 032 CLRM BOARD OF SSI T-4 m S OF CMMM CO6IM COMUY, GLIIaMIIA �t f37%83 Claim Against the County, ) mm To C[AZlow mrd l Action. (All Section ) notice of action tW= as your lin � ain by the references are to Wifornim. ) Band of SuQervieors (Rtra9 1' III, below), amax7 Bent Code.) ) given pursuant to Government Code Sectirons 913 i 915.6. Plow none the OWMAW beIcw. Claimant: Higher Heights Christian School, A California Corporation & Richard Godshall Attorney: Francis Willmarth, Francis Willmarth Professional Corporation Lang & Levit - - Address: - 4 Embarcadero Center #1800 San Francisco, California 94111 Amount: $4,000.00 By delivery to Clark an Date'Aaceived: July 22, 1983 By mail, pwetmezkod on July 20, I. PT M: Clark of the Board ofbinpervisozs TO: County CIDUmsel Attached is a copy of theabotie-seabed Dom: July 22. 1983 J.R. CLOCK,, Clark, 7z�vi, a a- sr/, �n. YN 1983 Kelly y. callptim- -- `'A - 53 Gbounty : CIwk of Um Meta of (Check one only) (�f) This Claim complies y with sections 910 and 910.2. ( ) Thais Claim PAILS to eoeply �•�*�*,•�;� y with Sections 910 and 910.26 and we are so notifying n7�. The Board eetonat act for 15 days (Section 910.8). ( ) claim is not t3:eely filed. Board should reject claim en g--d it was filed late. (5911.2) DAM: -Z S ✓ JQFII1 B. C�1t�l, Qo�atty • By L:::- • Y BDW Q6Z+.tt by unmimus vote 5V Z ry ponesnt ( This claim is rejected in full. ( ) this claim is rejected in full because it was not punted within the tine allowed by law. I certify that this is a true and correct copy of the Bout's Ceder ee>rtaa ed in its minutes for this datal. : AUG 2 31983 J.R. aLmm, clack, by , Dway WJWW (ovum. C. 5913) Subject to certain eomoeptions, you have only six (6) months fma the date this notice was personally delivered or deposited in tis ail to file-a court action an this claim. See 00werneent Code Section 945.6. You nay sash the advice of any attorimy of your choice in aoesret3on with this ander. If you went to consult an attorney, you sh»tnlld do so is■sdiately. : : , (2) canEy Attached are covAss of the above Claim Ills notifisd the cam* of the Board's action an this Claim by ailing a copy of this doaaaant, acrd a memo thereof has been filed goad eeA, , a 4 an the Board's agpy of this t;t 0 3 3 Claim in a000rdenoe with Section 29703. Dom: J. R. a8 =, Clark, by . Aeputy ` CLAIM TO: BOARD'OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions •,:o Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end his form. RE: Claim by )Reserved for Clerk's filin stamps Higher Heights Christian School, ) a California Corporation and ) Richard Godshall ) Against the COUNTY OF CONTRA COSTA) or DISTRICT) J. R. O SSON (FillIn name ) rcar. ARD OF SUMVISORS LOVA The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 350,000 or according to and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour Claimants discovered that Mr. Nadel was on probation on July 5 or 6, 1983. Claimants do not know the exact dates of Mr. Nadel's probation. �. wiere did the damage or injury occur? (Include-;i- ity and county) Martinez, California. 3. How did the damage or injury occur? (Give cull details, use extra sheets if required) In early 1982, Higher Heights Christian School and Richard Godshall its administrator, engaged Herman Nadel to set up a Community Assistance Program to solicit gifts of food, and of money _SEE ATTACHED PAGE 4 What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? The probation officers did not inform claimants of Mr. Nadel's convict- ion of the crime, which would have enabled them to' protect themselves against his actions. Everett Nice and others knew of Mr. Nadel's employment. (over) ti 034 5. What are the names of county or district officers, servants/ or employees causing the damage or injury? Probation Department, Antioch Office, Contra Costa County 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto ' damage) Claimants are facing claims of creditors of approximately $350,000 ' because of M�. ,Nadel's actions and because they allegedly gave Mr. Na -- tha �Yu=}; _act_fcr_them_Zn_aht�ia�ust_��€d� �-------M-- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) The amount is the approximate amount of the creditors' claims. Claimants_ do not concede to the creditors that the claims are accurate. ------------- 8. Names and addresses of witnesses, doctors and hospitals. Richard Godshall, address above. There are numerous creditor witnesses. Everett Nice, 754-5100, is a witness with the probation department. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Claimants have not paid any creditors to date. Litigation has been filed by one creditor, claiming over $4,000. 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 4Q2 --- Francis Willmarth C almant 205 Vista Way s Signature Francis Willmarth Professional Corporation Long & Levit Marti AM , s 94553 4 Embarcadero Center, #1800 San Francisco, CA 94111 Telephone No. (415) jq7_7777 Telephone No. (415) 229-3480 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. " 035 Continuation of Question 3. to purchase food, which food was to be given to poor people unable to buy it. At the time that the program was set up, or shortly thereafter, Herman Nadel was on probation for a crime. Claimants believe this crime to be grand theft, although they are unable to get information from the probation department as to the exact nature of the crime. The probation department of Contra Costa County administered the probation of Herman Nadel for the crime. Claimants are informed, believe, and allege that the probation department was aware that Herman Nadel was working with them. However, they were given no notice that Mr. Nadel had been convicted of a crime, and needed to be watched with regard to administration of funds. Mr. Nadel purchased large amounts of food on credit, without the knowledge and without the authority of the Higher Heights Christian School. These claimants are informed, believe, and allege that Mr. Nadel then sold the food at a low price, and has not accounted for the funds. Mr. Nadel also presented checks to Richard Godshall for signature, telling him that there were funds in the account to cover the checks, when this was not true. These claimants allege that the probation department of Contra Costa County was negligent in failing to inform them of Mr. Nadel' s criminal record, when this was directly relevant to the nature of his employment. Because of this negligence, these claimants continued Mr. Nadel in a position where he was able to incur large debts, which they may be required to pay. They have been damaged as a direct and proximate result of this negligence. 036 CIJUM BOAM or a no M I n M S OF COMM Cash CIMMY, Cu.Mo88IIA NOW Claim Against the QMxIty, ) am 20 C3�1>:lllff Aug 23. 1983 liouting >khdoo<snhte:hts, and ) Me copy of this m you is your Board Action. (All Section ) aortae of the action talon on your Claim by the F NOS are tiD CLUfOrnia ) amd of b1�p - isore pb IIi, bokw), Gmtet:nhent Code.) ) given phasuent to tioaertrntsert Come Sections 913 a 935.4. Please note the 'wwmdg' below. Claimant: James Washington, 1572 1st Street , Richmond, CA 94801 Attorney: Address: - - Amourt: $115.00 By delivery to Clerk an Date ltaceived: July 20, 1983 By mail, poslmeAnd an. Juir ls_ 1983 I. FXH: Cark of Ow Board of 70: County 0XVINIa Attached is a copy of the abveh>`noted Claim. 2 1983 DAM: 7/20/83 J.R. CZ.S.9m, clerk, , n!F.*Y cent Malsitto X1. FKH: Omsity Cbunsel 70: Clerk of the Dowd of r M ,Immy (check one only) t/) This Claim aanplies sahb���+*iy with Sections 910 and 930.2. ( ) This Claim FABS to awly y with Sections 910 and 910.2, and we are so netifyi:g claiment. the Board cannot act for 15 drys (Section 920.8). ( ) Claim is not timely filed. Board should reject claim an grouhnd that it was filed late. (5911.2) CA=: - L S c�S JM B. C3 N3=, County Omzv el, By �I_.. DwaY I,* DDATO CFCM By =Wdxaw vote of ( This claim is rejected in full. ( ) This claim is rejected in full beewise it was not 1 wit3><in the the allotted by law. I certify that this is a true and correct copy of the Board's Ceder sn6sred in its minutes for this date. Dww: AUG 2 31983 J.R. cLwm, eek, by Depuey 1lRM Obvlt. C. 5913) Subject to certain aw ptions, you Lane only six (6) amen thmm the date this =nice wea I , pally delivered or deposited in the mail to file-a court action an this claim. See Cmmwmant Code Section 945.6. You nay seek the advice of my atttorrmy of your dniae :in earrction with this nattier. If you want to consult an attorney, you d uld do no iveediately. IV. Clark o : Attached are copies of the abase claim. We notified the claim* of the Board's action an this Claim by ailing a copy of this docomt, art a ns® thereof Las been filed ad aadbrssI an the eowd•s copy of this `•t 037 Claim in a000rdence wdth Section 29703. �i1T®: J. R. Q8.Me C Lark, by Ory . ' CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY • Instructions to Claimant 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, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public ent-ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: C1 by )Reser, ' g stamps ) r1FI L ED ' JUL-W =3 Against the COUNTY OF CONTRA COSTA) J. L assns or ; DISTRICT) eon a SOMMM (Fillin name ) I OF The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: 1. Then aid the damage or injury-occur? (Give-exact date and hour Where aid the damage o= in3ury occur? (Include city and county) 72 A A,7 0-owifa 'd 3. How did the damage or injury occur> (Give Null details, use extra sheets if required) �yss_p1p TRn ow f- ccf; e0R1r�W1 ew DR�v� �y 4, what particular act or omission on the part o� county or district officers, servants or employees caused the injury or damage? (over) 038 PURCHASE ORDER No. 14 5 Rep. No Dol 19— To 9T Address 7a ship To R,a Addres �' L'��N1SC2 �OAp WASH F 104r DATE REQu ED "oIN f Cl W'806 �8 WE"$ �1 QUANTITY PLEASE SUPPLY ITEMS LISTED BELOW PRICE UNIT 1 2 I 3 � - t 5 tap- 7 8 9 10 I1 PAPORTAWT Please Send Copies Of Your invoice OUR ORDER NUMBER MUST APPEAR ON All INVOKES - PACKAGES. ETC. PLEASE NOTIFY US srWEDIATELY IF YOU ARE UNABLE TO SHIP COMPLETE ORDER BY DATE SPECIFIED. Purchasing Agent OWWAL 1H 141 039 • - �t� 'f� Spar&6g CLm Ddd Sw*w _ w.s me•Bwwws•Vous+HWM Mr*twww CLXAN~ ! lhwTNUMM vVML Tow o+rm 2060 hwnw CWF lawu LL (`1s1 icwm suncz Oun mb. woos SAN PAIM0.ow 234-1353 lo: a►a• R_ Igla APrOIWZ o : zans �'t�r�.on C� per►,'on •TTN: WE PADPOSE TO FWRNIU TM FOLLOW= UMCs oascussn BZIOV IN ncoONDANCR VIU 2M IS= AM oaoMOM LUM. LICS vm nice AUMM Cemo,oz�PA orlzr •c- %coM �.cfv lbbike i - ACCIPM T:s a�-=JAM �$ t 040 -CLhIM BOATO CIF CORS OF awm cm anY, CAi.IIKffKM BOW 11=MN Claim AgLtrat the County, ) BME 20 CL1IIOW AtWst 23, 1983 lbutinq a:dorssuents, and ) Mn copy of this docaaeent "03W to you is your Board action. (All Section ) mtia of the action falcon an your claim by the '060riaxas are to CL ;forLa ) Board of -—--vis-rs (Aarastwh III, below), Gvuernment Code.) ) given pursuant to Gvaenmoent Code Sections 913 i 915.6. Please nate the wNhn W below. Claimant: Pamela Jean Kau:&1ai1 AtbDr:My: Thomas Porter .2730 Bissell Avenue address: . Richmond, California 94804 amount: $30,000,000.00 By delivery to Cl+rik on Date'-fteeived: July 22, 1983 By mail., postmarked on july 21. 1983 Certified Mail P 244 547 263 I. F7M: Clerk or the noara o= SWervisors 70: way w1i>iii. Attached is a copy of the ahoMe-mired Claim. 2 1983 Dom: July 22. 1983 J.R. GIS.M, Clerk, By ("Dinp�tty��; g�".30v ZKell R. County clourisel To. Mark or the No-mid of a (Check one only) (�!) mas Claim ompues substantially with Sbtiom 910 and 910.2. ( ) This Clang PAILS to oamply �.ta t;ally with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act far 15 daps (Section 910.8). ( ) Claim is Cot timely filed. Board should reject claim an gz=xd that it was filed late. (5911.2) DOW: /' 5 am B. CLAUSEN, County Counsel, BY , DgA*Y BOARD CFM by itmaninous vote o psy T(V, This claim is rejected in full. ( ) This claim is rejected in full because it was not pctcd within the time allowed by law. I certify that this is a true and correct copy of the Board's Ordnc entsQ+ed in its minutes for this date. nom: AUG 2 31983 J.R. aLSS N, Clerk, Dwity two (Gov't. C. 5913) Subject to certain ptions, you ban only sin (6) months froom the date this notice was persovelly delivered or deposited in the mmol to file'a court action an this claim. See Govesmwnt Code Section 96s.6. You may seek the advice of any attorney of your choice in coronation with this ar<ttrr. If you wmt to consult an attorney, you should dD ao iaiediat�ely. Attod ad are Copies of the Own Claim. 10 notified the claiamnt of the Board's action an this Claim by ailing a copy of this document, and a new thereof hu been filed and endorsethi d on the Board's copy of s 041 Claim in aowcdenoe with Section 29703. Di1Zfa: J. Br QWWr Cleric, by Deputy TO: BOKRD OF SUPERVISORS, COUNTY OF CONTRA COSTA: -' iPAMELA JEAN KAUFMAN hereby makes claim against the Contra Costa County Children' s Protective Services and Contra Costa County Counsel for the sum o THIRTY 'MILLION ($30,000,000) DOLLARS and makes the following statements in support of the claim: 1. Claimant' s Post Office Address: 444- lst Street, Ric;unond, . CA 94801. 2. Notices concerning the claim should be sent to: Care of: Thomas Porter, 2730 Bissell Avenue, Richmond, CA 94804. 3. The date and place of the occurrences giving rise to this claim are: May 3, 1983 and May 4, 1983 at San Pablo, CA. 4 . The circumstances giving rise to this claim are as follows: At the above time and place, claimant was the mother and custodial parent of Regina and Jason Kaufman. At said time and place Vicky and Claude Brown had taken said children away from claimant and to the San Pablo Police Department. Mr. and Mrs. Brown presented the police department with a void child cusotdy order showing them as temporary guardians of the children. The San Pablo Police Department failed to property investigate the validity of said order and allowed Mr. and Mrs. Brown to take the children from the State of California and remove them to the State of Arkansas. Children' s Protective Services and Contra Costa County Counsel were contacted regarding the care and custody of the minor children. The County Counsel informed Children' s Protective Services that the Arkansas order regarding guardianship appeared valid on its face and that the children could be released to Mr. and Mrs. Brown. 5. Claimant's injuries are financial and emotional. 6. The names of the public employees causing the claimant's injuries are unknown. -1- 042. 7. My claims as of date of this claim is -$30,000,000.00... The basis of the computation of the above amount is as follows: based upon financial and emotional losses. DATED: July 19, 1983 Claimant I LED .Jug R q W J. 0- 01.SSM CWW BOARD OFco SUFfRVISOQs 043 -2- I PROOF OF SERVICE BY MAIL 2 j I declare that: 3 I I am employed in the county of Contra Costa, California. I am 4 over the age of eighteen years and not a party to the within 5 ) cause. My business address is 5035 Fall Avenue, Richmond, 6 ;� California 9:8042 . t� 7 Or. July 21, 1983 I served the within 6 yntinp cif r1alm 9 i 10 on the parcnnc naiad halaw 11 in the said cause, by placing a true copy thereof enclosed in 12 a sealed envelope with postage thereon fully prepaid, in the 13 United States mail at Richmond, California, addressed as follows: 14 Clerk, Board of Supervisors 15 Contra Costa County 651 Pine Street Martinez, CA 94553 16 �i 17 18 1l1 19 S{ 20 I declare under penalty of perjury that the foregoing is true u 21 and correct, and that this declaration was executed on I' 22 Julx�. 1983 at Richmond, California. 23 1 JI 24 HELERL-1- MI HNER l�+xr'�- t •�'•d�e (Type or print name) Signature 2e J 26 I 27 28 044 -CLhIM HQVC) or M 15IVIS S OF CMWR COM CCUlY, CNL27COKLIL DOM AMW August 23, 1983 claim Against the county, ) BM 10 CZi1II�ff Aou:ting V dorasaents, and ) 7loe cagy of this to you is youzr Board Action. (All section ) notice of the action talon on yaw c]ain by the � are to Col is ) Dowd of Supe�cv3soss — repaph III, below), Oa�etzsQanI Code.) ) given passant to Ooweaaaent Carle Sections 913 a 915.6. Plow note the 'iS ndtg" W.M. Claimant: Carol Rhodes Attorney: Gretchen A. Hoad -Attorney at Law _ Address: 19126 Magnolia, Ste 201 Huntington Beach, CA 92646 Amoua�t: $150,000. 00 By delivery to Clerk an Date'Received: July 18, 1983 By mail, postmarked on I. INN: Clerk of the Board af TO: County Atta&ad is a oopy of the abwv -note �� d li 1 ; 1983 7 :July 18, 1`983 J.R. Cwsm, Clerk. e Cairioun n. FADNl: County of the Dwd at U (Check one only) (X") This Claim amiplies with Sections 910 and 910.2. ( ) This Claim FRMS to comply y with Sections 910 and 910.2, and we are so notifyiM clave^}. The Board rww1Dt act for 15 days (Section 920-8). ( ) claim is not timely filed. Board should reject claim an that it was filed late. (5911.2) D 'ID: /T' `� ( s .jai B. Cuww' County Cau�sel, By • Y DOM CMM By unazdwan vote secs present ( ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allra+ed by law. I certify that this is a true and oorz+e"I copy of the Board's Order enIr+ed in its mi=Ans for this date. DAM: AUG 2 31983 J.R. OUMM, Clark, Deputy WJMM ((bv't. C. 5913) Subject to certain w= pticns, you hm a only six (6) months fm the date this notice was I , ,pally delivered or deposited in the well to file-a court action an this claim. See Ovvorment Code Section 965.6. You may seek the advice of mazy attoa:nay of yam dwice in connection with this matter. If you want to consult an attorney, you should do so i�■�sdiately. Attached are copies of the above Claim. Me notified the cls of the Board's action an this Claim by mailing a copy of this dom count, and a moo thereof has been filed ad eedoa:sed an the Board's copy of this •_ Claim in acooa.denoe with Section 29703. Di�TF9: J. R. QMMg Clark, by . , leputy 045 c * l GRETCHEN A. ROAD Attorney at Lanz 19126 Magnolia, Ste 201 3 Huntington Beach, CA 92646 F I L ED 714-964-2236 a Attorney for Claimant JUL 181983 SJ. L CUMN OW 80AW of f{MUMM 6 7 a SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF CONTRA COSTA 10 u CLAIM OF CAROL RHODES ) NO. 12 Claimant, against ) CLAIM FOR PERSONAL INJURY 13 CONM Com Co[A y ) ) 14 15 TO: 16 1. You are hereby notified and CAROL RHODES, whose address is 17 16812 14th Street, Sunset Beach, California, 90742, claims from 18 Cmtra Costa Commty, $160,000.00, for injuries and damages arisi g 19 from personal injuries to the claimant. 20 2. This claim is based on claimant's fall on a pathway or 21 street maintained by the Camty of Contra Costa on or about 22 May 18, 1983 on Main Street, near the intersection of San Ignacio 23 with Main Street, in the City of Walnut Creek. 24 3. The circumstances under which the claimant vas injured 25 are as follows: 26 On the evening of May 16, 1983, at about 10:30 p.m., 27 claimant was walking along a footpath on Main Street, in the city 28 of Walnut Creek, The footpath, which claimant believes was under 046 1 direct control and responsibility of Contra Aosta Omeriy 2 was poorly lighted and negligently maintained, so that there were 3 numberous holes, depressions and dangerous irregularities in the 4 surface of the footpath. Claimant fell into one of such holes, S or depressions in the footpath and injured hereself as a result of b such fall. 7 4. The claimant does not know the names of the public em- 8 ployees who caused claimants injuries 9 5. The damages sustained by claimant to date consist of 10 Medical and hospital expenses in excess of $25,000.00; loss of 11 sages and salary in excess of $10,000.00, and pain and suffering 12 damages in excess of $30,000.00. 13 6. The damages expected to be incurred in the future in- 14 clude medical and hospital expenses in excess of $25,000.00, loss o 15 wages and salary in excess of $40,000.00 and pain and suffering 16 damages in excess of $50,000.00 17 7. All notices and communications with regard to this claim 18 should be sent to Gretchen A. Hoad, Attorney at Law, 19126 Magnolia, 19 Ste 20k, Huntington Beach, CA 926;�G - / 20 Dated: '7-/L- Y .4' . CHEM A. ROAD 21 --&- .. . . . ... ... . . . . . . . . . 23 CRFUL ' Clatmmt 24 25 26 27 28 -2- 447 CLAIK eco cr so�+s (F c_aNr ao ► COFIM, CR III Mme► BOARS ACT= Claim Against the County, ) BIM 2O CLAIIiN9f August 23, 1983 flouting '81 1,11 m ft, and ) 'te appy of this to you is your Board Actiaa. (1111 Seftion ) notice of the action #&lean an your +claim by the wef 11 01 nes are to Calif rnia ) Board of Supers icor 1 1 (>?atagraA III, balm), - GNU&ntesit Code.) ) given pursuant to tam"eerae t Code Sections 913 i 915.4. Plow note the "Mernfrrc„1" below. 004=rn: Palm Haven Convalescent Hospital " I I'll. "DThompson, Lupul and Noyes • 310 Sun West Place, Suite A k3dzwol: Manteca, CA 95336 fit: $3,374. 18 By dotlivery to Clark an Date-fleoeived: July 18, 1983 Hy mail, posteerksd asTL 18_..198 I. >•l X: Supervisors TO: Go *y Mimi _ , ,i Attached is a appy of the U d Claim J U L 1 3 1983 DAM:July 1§„ 1933 J.R. MMM, Clark, By Kelly4Calhijun n. flirt: C&XMy of Me ISM (Check ase only) ('Y ) This Claim amplies substantially with Sections 910 and 910.2. ( ) This Claim, 1AIS to amply subatantially with Sections 910 and 910.2, and we are so notifying claimant. the Board cotmot act for 15 days (Section 910.9). ( ) Claim is not timely filed. Board should reject claim anit was filed late. (5911.2) Drl#Z»: /_�.tf -. `' JOE9i H. GG11 =, County cot "I, 21-1-1 7 7& M. BOAS am vote o � pr+asent ( ) This claim is rejected in full. ( ) This claim is rejected in full because it was not pres r ted within the time aI lowed by law. I certify that this is a true and +c c n e?* copy of the Board's Onlay anttastid in its minutes for this date. AUG 2 31983 J.R. cLow, Clerk, by u �. Deputy WOME (Oov't. C. 5913) Subject to Certain Wooeptions, you haae Only six (6) months from the date this naotice was I z1,pally delivered Cor deposited in the aril to file-a aourt action as this Claim. Sae t,mrn•cent Cade Section 945.6. ftu may sank the adviOot of any a-1- "my of your cholm in Wmeetions with this mettar. If you want to aon mAt an attorney, you should do so imaediataly. • , Attached are amies of the aboue Cal= We notified the c.laimft Of the Board's actian an this Claim by mailing a appy of this doasernt, and a now thereof has been filed and oil-A, s14 an the 'aerd's acpy of this •. Claim in a000n!■noe with Sections 29703. J. a. QWW, Clark, by DWAY < < 048 THOMPSOM. LUPUL 6 MOYES ATTOl eA AT LAW 310 SUM WEST(LACE.SUITE A PMTECA.CALIKMIA 95336 (209)239-1347• (209)969-5570 DOIKD C THOWOH R DOW V-LUKA WILLI J."OYES July 12, 1983 Clerk Board of Supervisors Contra Costa County 651 Pine St. Martinez, CA 94553 Dear Clerk: Enclosed for filing please find a Claim Against Public Entity at I am filing on behalf of my client, Palm Haven Conva cent Hospital. Yo ruly, a K. L ul DKL/lcs Enclosure 049 . AILED CLAIM AGAINST PUBLIC ENTITY J L /9'1 E'J TO: CONTRA COSTA COUNTY J. R. OLSSON 0W OARD OF SUPERVISORS i" e PALM HAVEN CONVALESCENT HOSPITAL hereby makes claim against CONTRA COSTA COUNTY for the sum of Three Thousand Three Hundred Seventy snd 18/100 Dollars ($3,370. 18) and makes the foll.awing statements in support of the claim: 1. Claimant's post office address is P.O.Box 907, Manteca, CA 95336. 2. Notices concerning this claim should be sent to claimant's attorneys, THOMPSON, LUPUL AND NOYES, 310 Sun West Place, Suite A, Manteca, CA 95336. 3. The date and place of the damages to claimant are May 18, 1983, at Palm Haven Convalescent Hospital, 469 E. North St. , Manteca, CA 95336. 4. The circumstances giving rise to this claim are as follows: Convalescent hospital care provided to MR. JOHN PAUL at the direction of Contra Costa County Health Services Department, and the failure of Contra Costa County Health Services Department to pay for said care. 5. The names of the public employees causing the claimant's injuries, known to claimant at this time, are: Marcia Hyde of the Contra Costa County Health Services Department Conservatorship Unit. 6. The claim as of the date of this claim is $3,370.18. '1 050 7. The basis of computation of the above amount is as follows: General Damages* $3,370.18 TOTAL $3,370.18 *See attached photocopy of ledger card Dated: July 12, 1983. THOMPSON, LUPUL AND NOYES, Attorneys r Palm Haven Convalgsc nt Hospital, Cla' By fflafiaTff K. Lupd At or for Claimant -2- 051 t ` . DESCPJPTION BALANCE 4�FORWARD mani11010 1 P m P4,14 Rl RJR a v IN P9 1 ISO 0 0 ffl� m- mvi I INS I F'R, t qi�l 0 IF�F�R 410 m-, R LR 2 wm_yl Moll"M�o F"'ll It .& -m/w 10 0 p m- m- , 2 go M7 PIT4 P".4"I Rij I a I Mm NOR 11111mm"491 Em�11Mimm, IF RIME TI m 0 1 m R �"V.V , 17�# '0 INS INNINIMMMIN j7 ORDINANCE NO. 83-3 Re-Zoning Land in the Richmond Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page H-6 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2558-RZ ) FROM: Land Use District R-B ( Retail Business ) TO: Land Use District M-29 ( Multiple Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. *17 -Mew-p1 Ci M. 1 12 M•29 M- SECTION H. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the WEST COUNTY TIMES , a newspaper published in this County. PASSED on August 23, 1983 by the following vote: Supervisor ye No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R. I. Schroder ( ) ( ) (X) ( ) 4. S. W. McPeak ( ) ( ) (X) ( ) 5. T. Torlakson (X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board Dep. (SEAL) Diana M. erman ORDINANCE NO. 83-31 053 2558-RZ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT COOING 1, DE►ARTNENT ON ORGANIZATION NNIT: Deferred Compensation Investment ORGANIZATION SUB-OBJECT 2, FIXED ASSET INJECT OF EXPENSE DR FIXED ASSET ITEM NO TT I<1ECREAS> INCREASE 0014 2490 Misc Svcs & Supplies 7,260.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate the offset for additional earnings By: Dote 8,45/83 on members Deferred Compensation investments. COUNTY ADMINISTRATOR By:--:f4NA1C,1,-AC Date /g BOARD OF SUPERVISORS YES: 54p"":on Pkpwt FiAq Sider,M��k.Tad�ro NO: /7,1'.30-'r` , N i 183 J.R. OLS N, CLERK 4. G� Budget Analyst 8 /15/ 8_ 1 410NATY TITLE DATE By` / AE►21121ATINN 0 POO 5408 ADJ. ANNUL 11. (N 129 Rev. 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE 054 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPARTNENT ON ORGANIZATION UNIT: Deferred Compensation Investaeat ORGANIZATION ACCCOEUNT Z' REVENUE DESCRIPTION INCREASE `DECREASE; 0014 9181 Earnings on Investment 7,260.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER 'L' 8 h5/83 To recognize additional earnings on members By: Date Deferred Compensation investments. COUNTY ADMINISTRATOR 1 1 By: �/1 Date BOARD OF SUPERVISORS Y E S:NqeNi,,,p �Falde>ti %*Adr.M&eak.Ti+c4ksnn � NO: Dot-AUG 8 3 J.R. OLSS N, CLE W Budget Analyst 8/15/8 // SIGN URE TITLE DATE By. �Zx,Kx, NENENNE UJ. R AOO 5408 (r 0134 Nov.11/10 JNNNAL 11. 055 ' CONTRA COSTA-COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEIARTNENT OB ORGANIZATION INIT: ACCOUNT CODING Auditor-Controller (Fm Reserve for Contingencies) ORGANIZATION SUB-OBJECT 2. FIXED ASSET IIJECT OF EXPENSE It FIXED ASSET ITEN NO TITI I<0ECREAS> INCREASE 0357 2310 14,830.00 0357 2314 1,670.00 0358 2310 33,370.00 0248 2310 7,000.00 0248 2313 18,700.00 0470 3310 144,050.00 0790 3520 42,190.00 0790 2303 1,760.00 0990 6305 Prior Year Reserve for Contingencies 28,285.00 0990 6301 Reserve for Contingencies 198,765.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER AUG 1 Final Year End appropriation adjustments for fiscal year 1982-83. Adjustments effecting the By: O0. 141 Reserve for Contingencies.8y agency: COUNT AD NISTRATOR Planning (0357 & 0358) $ 16,870 Court Appntd Defense-(0248) 25,700 By: DOt. Notes & Warrants Interest (0790) 40,430 BOARD OF SUPERVISORS Prior Year Obligations: YES:Supmison Poen.Fah n% siwwm ma"L State Hospital Care (0470) 144,050 NO: —' 2270 nse OnAus 2,3 19 E13 J.R. OLS N, CLE, 4. Y 9W 21611uef IF TITLE r DATE By: . 16 A►IROMIATIONA POO ADJ. A11YL 11. (IN 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE NIDE 056 CONTRA'c0STA COUNTY f APPROPRIATION ADJUSTMENT ` TlC 2 7 ACCOUNT CODtNC !. DEPARTMENT ON ONCANIZATION V11T: Auditor-Controller (Internal Adj. Within Agencies) ONCANIZATION $UR-OBJECT t. FIXED AsSEtgECREAS>E INCREASE !lJECT Of EXPENSE !R FIXED ASSET ITEM i!_ pTT 0001 1011 10,465.00 0001 2200 10,465.00 0031 3550 80.00 0031 2310 80.00 0135 2310 2,303.00 0146 2360 2,303.00 1300 3550 1,619,00 1305 1011 1,619.00 1001 4951 49.00 1001 5022 32,901.00 1001 1011 32,950.00 0020 4951 50.00 0020 1011 50.00 I 0347 1060 40.00 0347 2100 40.00 0016 3550 4,410.00 0016 5022 10,701.00 0016 1011 15,111.00 5000 5022 113,190.00 5200 2261 125,710.00 5200 2262 12,520.00 0211 1011 10,820.00 0211 2100 4,490.00 0210 1011 15,310.00 . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTNENT 01 019ANIZATION KNIT: ORCANIZATION SUI-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE 11 FIXED ASSET ITEM N0. TITT OECNEASE�, INCIEASE 0002 1011 6,190.00 0002 2100 6,190.00 0043 1011 5,460.00 0043 2100 4,000.00 0043 2110 1,460.00 0240 2100 16,000.00 0240 2250 4,200.00 0240 2310 19,600.00 0240 5022 5,190.00 0240 1019 4,710.00 0240 1044 7,000.00 0240 1060 3,030.00 0240 4951 360.00 0002 2250 6,300.00 0002 2262 1,800.00 0002 2325 11000.00 0002 5022 2,990.00 0355 1042 1,800.00 0355 1044 4,750.00 0355 1060 1,200.00 0355 4951 820.00 0355 2315 4,390.00 0355 5022 3,680.0( 0043 2261 8,520.00 2545 4951 1,460.0( 2511 5022 10,470.0( 2511 1011 11,930.00 0257 2100 2,080.0( 0257 1011 2,080.00 0249 1011 380.0( 0249 2310 380.00 . �r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTNENT OR ORCANIIATION INIT: 014ANI2ATION SUS-OBJECT 2. FILED ASSET OBJECT OF EXPENSE It FIXED ASSET ITEM 10. TITI 01CREAS> INCREASE 3305 1011 15,700.00 3315 1011 3,000.00 3300 5022 600.00 3300 2100 3,050.00 3305 2100 1,130.00 3305 2180 3,130.00 3305 4951 10.00 3311 2180 12,000.00 0357 5022 33,560.00 0357 2100 11,300.00 0357 2262 10,200.00 0357 2310 12,060.00 0243 2110 16,420.00 0243 2310 17,200.00 0243 2315 13,010.00 0243 5022 3,230.00 0243 1011 27,860.00 0243 1044 22,000.00 2892 4951 368.00 2892 1011 368.00 0364 4951 620.00 0364 1011 620.00 0620 5022 340.00 0620 1011 340.00 0403 5022 362.00 0003 1044 362.00 0362 1013 3,420.00 0362 2310 5,660.00 0362 4951 750.00 0363 2250 8,330.00 0266 2100 40.00 1 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I DEPAITNEIT 00 HGAO12ATION OOIT: ACCOUNT COOING 0IGAN12ATION S01-OBJECT 2 FIIE1 ASSET <DECREAS> INCREASE OBJECT OF EXPENSE 11 FIXED ASSET ITE■ H. MMITITT 0266 1011 40.00 5000 5022 25,950.0( 0524 3313 25,950.00 0200 5022 22,260.0( 0200 1044 2,980.00 0200 2100 4,410.00 0200 4951 330.00 0238 2351 2,860.0( 0990 6301 Reserve for Contingencies 17,400.00 0990 6301 Appropriable New Revenue 17,400.0( 1060 1013 27,365.0( 1060 2270 18,000.00 1060 2310 23,755.00 1080 2100 50,800.00 1080 5022 80,400.0( 1060 5022 35,750.0( 1086 5022 20,490.0( 1001 1011 71,450.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER Final Year End Appropriation Adjustments for AUG 15 0fiscal year 1982-83. Internal adjustments within ey Date agencies only. Not effecting net budget totals. COUNTY ADMINISTRATOR By:_ 'f Doti / / BOARD OF SUPERVISORS YES: P" �Naier,MiPe+E T�r� NO: O.Allg A Isla JAR. OLSSO � CLERK 4. tt oArc By: L ��v APPIBMIATIN ApOO S OS ADJ. AMYL I1. (M 129 Rev. T/TT) WE iNNTRYCTION• ON REVERSE TIDE 057 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT ' T/C 24 ACCOUNT COOING I.OEMRTNEIT OR ORGANIZATION OMIT: Auditor-Controller ORCARIZATIOR ACCOUNT = REVENUE DESCRIPTION 1191EASE <6ECREASEN 0200 9647 Misc. Legal Services 17,400.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO§-CONTROLLER AUG 15 =3Final Year End Revenue Appropriation Dote / / Adjustment Fiscal Year 1982-83. COUNTY ADMINISTRATOR By:— Dore 1!7/ BOARD OF SUPERVISORS Y E S 3uper.�xs Pb�ees.F'hde4 A—1—41 -mL.T.Kta►%-n No: — � sue �'s1983 J.R. OLSSO , CLERK SIGN EE YINTLEDATE By: ![/ RErENRE AN. RA00 Syor (0813{ Now.2/78) JNRNAL RO. 058 i CONTRA COSTA COUNTY APPROPRIATION A6JUSTMENT T%C 2 7 ACCOUNT CODI1i I DEIAITN;NT 01 0I6AIIlATl1N @W: COUNTY ADMINISTRATOR (PLANT ACQUISITION) 1982-83 ONCANIiATION SUB-OBJECT 2. FIXED ASSET INJECT OF EXPENSE 11 FIXED ASSET ITEM N/ TT RECREAS> INCREASE 4405 4022 ACQ 40 MUIR RD 533.00 4409 4152 MICROWAVE TOWER 241.00 4403 4124 REMODEL 4th FL COURTHOUSE 774.00 4425 4127 Conc-RR Transp Coordr 5,087.0( 0146 1061 Retiree Health Insurance 59087.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL LE R AUG 17 03 TO COVER EXPENDITURES ON 1982-83 COMPLETED Br Date PLANT ACQUISITION PROJECTS. COUNT ADMINISTRATOR ,'fit' By: Dat. IN(7 � BOARD OF SUPERVISORS A,rcrvim,n hi amn.Fab" YES: frr.rerrMi�nt.Tu1hYw NO: AUS 23 ICE13 J.R. OLSSO CLERK 4. 4A 4flalid• 1 ,:. , {IMMATURE TITLE DATE By: AININIATIIN ADJ. J11111A1 It. (N 129 Nov. 7/77) SEE INSTRUCTIONS ON REVERSE 310E 059 2 CONTRA COSTA COUNTY APPROPRIATION .iDJUS.TMENT T/C 2 7 FY 1982-83 I. DEPARTMENT 01 NCANIZAT111 INIT: ACCMOONT COOING Health Services--Public Health (0450) Environmental Health 0452 ORGANIZATION 501-01JECT 2. FIXED ASSET OECREAS> INCREASE INJECT OF EXPENSE I1 FIXED ASSET ITEM NI. WMITITT 0450 4951 Office Equip. & furniture 350.00 0450 4954 Medical & lab equipment 1,180.00 0452 1044 Retirement expense 6,140.00 0452 4954 Medical & lab equipment 2,630.00 0460 1011 Permanent salaries 5,530.00 0460 4951 Office equip. & furniture 6,000.00 0450 1011 Permanent salaries 29,770.00 0450 2110 Communications 31,570.00 0450 2140 Medical & lab supplies 22,100.00 0450 2301 Auto mileage employees 18,500.00 0450 5022 Oper transfer to services 9,870.00 0450 2310 Professional/Specialized services 101,120.00 0452 2310 Professional/Specialized services 18,260.00 0452 4951 Office equip. & furniture 340.00 0452 5022 Oper transfer to services 7,770.00 0460 2317 CCS Diagnostic 4,830.00 0465 3570 Contrib to Enterprise Fund Z22,300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Net increase to general MG 15/" fund $222,300 By: A','gdd& Dots Final FY 1982-83 appropriation adjustment as a result COUNTY ADMINISTRATOR of decreased County contribution to Enterprise Fund I and a surplus in CCS (0460), to fund current negative By: P �!1, �»$ /Z'7 balances in Public Health (0450) and Environmental Health (0452) Divisions of the Health Services Depart- BOARD OF SUPERVISORS ment. YES: -'Pe^'""n Powe '-Fa1wm SivaievrMi�wk,Tud�wn NO: Ifiliuf� jo 2A Services 11 J.R. OLS , CL K 4. Administra r 8/12/83 810MATUAt TSTLt DATE APPRIMIATIIN A POO .�y07 By: Glenn L. White ADJ. JOINSAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE RIDE 060 i CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 FY 1982-83 .iiiYNl GOOiNi I.lE!'.RT.E.T !R NiA.12.I141 HIT. Health Services - Enterprise Fund I 11i.R12AT10N :CaNIT :• REVENGE IfSHIPTION INCREASE IIECREASE"- 0540 9865 County subsidy--medical services 222,300.00 0540 9821 MIA State premium 222,300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER" �� To decrease the county subsidy to Enterprise Fund I ay; 1 Oetal for FY 1982-83. This will be used to fund current deficits in the Public Health and Environmental Health COUNTY AtWINISTRATOR Divisions of the Health Services Department. t ay: —Date / BOARD OF SUPERVISORS YES: -qq*ftiiNft urea,FaA&16 r �1 Adam". TmIskson NO:—.-•- U JV Av ,� HealthServices J.R. $S0 RK l SIGNATURE 4 JATTE - •r: Glenn L. White .ESENE .u_ RA00 5*o7 tYO'3a Now t/T!i JNi..I ... 0G CONTRA COS"--w COUNTY APPROPRIATION ADJUSTMENT TIC 27 I. DEPARTMENT 0/ ORGANIZATION OMIT:ACCOUNT CODING Auditor-Controller (Public Works Agency) ORGANIZATION SUVOIJECT 2. FIXED ASSET /IJECT Of EIDE/SE // FIXED ASSET ITEM FIXED TITT pECREAiE� INCREASE 0060 5022 497,660.00 0060 2110 497,660.00 0062 5022 30,630.00 0062 5024 9,860.00 0062 1011 26,490.00 0062 2302 14,000.00 0063 5022 463,930.00 0063 2272 410,000.00 0063 4953 53,930.00 0077 2310 15,210.00 4543 5022 15,210.00 4031 5022 262,800.00 4040 5022 873,800.00 4050 5022 186,600.00 4070 5022 201,180.00 4050 5024 53,950.00 4031 1011 130,280.00 4032 1011 98,880.00 4034 1011 47,060.00 4031 1044 16,770.00 4032 1019 17,280.00 4050 1011 19,090.00 4060 1011 24,960.00 4040 2120 100,000.00 4040 2260 300,000.00 4070 2120 184,080.00 4070 3530 1,560.00 4031 4956 1,340.00 4032 4956 2,670.00 4033 4956 1,650.00 S yo 6 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING I. DEPARTMENT 01 ORGANIZATION ONIT: ORGANIZATION SUI-OBJECT 2. FIXED ASSET oECREAS> INCREASE OBJECT OF EXPENSE BR FIXED ASSET ITEM N0. Ti 0990 6301 Reserve for Contingencies 366,500.00 0990 6301 Appropriable New Revenue 366,500.00 0063 4953 158,310.00 0330 1085 12,500.00 0330 3580 9,890.00 0330 2250 6,000.00 0330 2310 10,000.00 0330 2319 6,390.00 4524 1044 3,580.0( 4525 1044 17,940.0( 4542 1011 12,030.0( 4542 1044 16,170.00 4547 1044 9,260.00 4549 1044 11,290.00 4551 1014 22,390.0( 4550 3580 3,790.00 4525 5022 96,450.00 0730 2262 9,910.0[ 4543 5022 9,910.00 Road Fund 0674 2310 2,050.0( 0676 2310 287,120.0( 0672 2250 289,170.00 APPROVED 3. EXPLANATION OF REOUEST AUDIT�ONTROLLER To appropriate final expenditure changes in �`-- AUG 1S/ fiscal year 1982-83. COUNTYADMINISTRATOR $158,310 transferred from 0063 to cover 0079 366,500 revenue appropriated to cover 0079 By: -Date /17/ 25,120 transferred from 0650 to cover 0077 $15,21C 0730 9,91C BOARD OF SUPERVISORS Spm nun Poem FaAdeq YES:�+Ai�at,rxi.ka. NO: — (�,fi�zc� ��(_ �i o�V 3 J.R. OLSS CLERK f. —� �� _' / •���• c TITLE SATE 8y: ` - �(L�1�Crl�/ ►PPNBPNIATIBN A 0 •u. JNMIt NB. (Y 129 Rev 7/77) K[ 120TOUCTIONS Oct REvERsc SIDE 062 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 a ACCOUNT CODIit I OEPAITRENT 11 019AIIItAT10N #MIT. Public Works (Buildings b Grounds) IEY 82-83 ootAllttArloll ACC$y1T Z REVENUE DESCRIPTION INCREASE <DECREASEj 4031 9879 Bldg. Mtce. Services 126,500.00 4040 9879 Bldg. Mtce. Services 166,500.00 4050 9879 Bldg. Mtce. Services 56,500.00 4080 9194 Rent of Office Space 17,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER 7 1 To appropriate Building Maintenance Revenue — 'A Date in excess of that budgeted. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS Y E S: °"n Ib.ecs FaAka J.R. J.R. OLSSO , CLERK � BY- />� i00 SIGMA RE TITLE DATE REVERIE AN. R Aoo S JNINAI ��. In 9134 Rev.11/e1) 063 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. ABSTAIN: None. SUBJECT: Authorizing Appointment of Carol Ghio, Program Analyst EDP As requested by the Auditor-Controller and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Carol Ghio in the class of Program Analyst EDP at the fifth step ($2915) of Salary Level H2-666 ($2398-2915), effective August 1, 1983 is APPROVED I hweby cw t►ttut Vft a a Wmandeewa.leMaf an aetlon taken and a*wW on Vie mloWn a1 Ow flowrd of Sup.nisM on the date. own ATTESTED: S 3 J.R. O'.SSO::, IOUNTY CLERK and e:/fafftlo Clerk of Ow 8owd BI /'�'c' .DOS► Orig. Dept.: cc: Personnel County Administrator Auditor-Controller 064 POSITION ADJUSTMENT REQUEST No. /`-I f5 K3 Date: 8-15-83 ^ Copers Dept. No./'"b5$8 .._ Department Community Services Budget Un' N 1+3k,, s„Orgy, No. Agency No. Action .Requested: Revision of Head Start Psychologist Class and retitle Head Start Mental Health Specialist - Project Proposed Effective ate: 8-23-83 Explain why adjustment is needed: Change in Minimum Qualification Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: = N/A Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. orDepartment Head Personnel Department Recommendation Date: A -/A -'� Revise and retitle class of Head Start Psychologist to Head Start Mental Health Specialist - Project, Salary Level H2 491 (2013-2447). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 10 day following Board action. Date o o rsonne County Administrator Recommendation Date: OB Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 6 Other: JA at4- JZh gf(for) Couhty Administrator Board of Supervisors Action Adjustment APPROYED/BI3APMUEB on AUG 2 31963 J.R. Olsso County Jerk Date. AUG 2 31983 By; Zl APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M / 065 POSITIm Maw"W WAKST No. Date: duly 14, 19E Mt. Diablo Dept. No. ! ' -� 3 Co rs Department Municipal Court Budget Unit No. ( I"�'"" No' 0210 �ncy No. C-2 Action Requested: Reclassify deputy cler)�15po, *EVa21, 026 and 050 to Deputy clerk - Criminal rocessr_N%t Proposed Effect ate: i Explain why adjustment is needed: To appoint Caroline M. Flosi, Susan B. Hammond and Juanita M. Morris to c asst ica ion emcompassing auties now per orme y said incumbents. i Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S 3200.00 Cost is within department's budget: Yes ® No for 11 months If not within budget, use reverse side to explain how costs ar f i Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. AtZ� MY001epartment Head- Personnel eaPersonne1 Department Recommendation Date: August 16, 1983 Reclassify persons and positions of Deputy Clerk II, positions C2-021, C2-026 and C2-050, salary level H1 887 (1103-1341) to Deputy Clerk-Criminal Process, salary level H1 946 (1170-1422). 1 i Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. i Effective: p[ day following Board action. (211116)AM.A.— t Cl ate to o ne County;Approve mi 'strator Recommendation Date: e� / Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for ounty Administra r Board of Supervisors Action AUG 2 31983 Adjustment APPROVED/ PROVE'D on J.R. Olss , Countl Clerk Date: AUG 2 31983 By: X/ APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M5/82 066 /•Old POSSITIN ADJUSTMENT MWEST No. Date: July 20, 1983 COUNTY CLERK-RECORDER Dept. No./ 024. �- `" � `1 E P 1 , t. ►-' Copers Department CLERK OFY,Tdim , .,, 40get Unit No. 0002 Org. No 0002 Agency No. Qp 3isPH10 Action Requested: Cancel Clerk-Experienced Level (Pq�.)Jposition ##24-00005 and add one full time permanent Clerk-Expert 40f-- apo n. Proposed Effective ate: Explain why adjustment is needed: Need a full time-permanent Clerk-Experienced Level position. (incumbent will remain in the position. 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. Use additional sheets for further explanations or comments. M r �Oar&t—nt Personnel Department Recommendation Date: August 11, 1983 Classify 1 (40/40) Clerk-Experienced Level and cancel (P.I.) Clerk-Experienced Level, position 24-005, 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: ❑ day following Board action. J 8/1/83 Date o c so re County Administrator Recommendation Approve Recommendation of Director of Personnel Date: S/1/4-3 'O Disapprove Recommendation of Director of Personnel ❑ Other: for my Adm nistrator Board of Supervisors Action Adjustment APPROVED/DtSAPPROOED on AUG 2 3 1983 J.R. Olss , County Clerk Date: AUG 2 31983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDWNT. P300 (N347) 6/82 067 POSITIM AD.> M ENT REQUEST No. O Date: _ Dept. No./ R- t '• !V E L Copers Department Health Services/M&A Budget Unit No. 540 Or 6569 Agency No. 54 Reallocate Clerk - B hc-" 1!PR o `— Action Requested. position 54-1377 and incumbent (Denise Carlson) to Account Clerk I. C ROUTINE Proposed f ect ve ate: 9/1/83 Explain why adjustment is needed: To properly classify position and incumbent in line with duties being performed in Patient Accounting Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: _ Cost is within department's budget: Yesx[] 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 Services ssistant orDepartment Head Personnel Department Recommendation Date: I?-A —Y3 Reallocate Clerk - B position 54-1377 and incumbent (Denise Carlson), Salary Level Hl 887 (1103-1341) to Account Clerk I, Salary Level H1 887 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. R3 C� Date or rec o or-fersqpnef County Administrator Recommendation WIMF3 Date: ,{Approve Recommendation of Director of Personnel C) Disapprove Recommendation of Director of Personnel (3 Other: for) Co-u-ni-y-300nistrator Board of Supervisors Action AUG 2 31983 Adjustment APPROVED/4I3APPROVW on J.R. Olss County Clerk Date: AUG 2 31983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M67ff- 068- .. -�:�_ POSITION ADJUSTWENT REQUEST No. Date: 8/11/83 Dept. No./ — Copers Department Health Services/M&A Budget Unit No. 540 Or 6569 Agency No. 5— Ann IT 3 19 FNV Action Requested: Reallocate Clerk - B position 544191 and in (Eleanor Smith) to Account Clerk I C,IVIL n 1 1 i ROUTINE Proposed Effective ate: 8/24/83 Explain why adjustment is needed: To properly classify position and incumbent in line with duties being performed in the Patient Accounting Unit. 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 funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Service Assistant or Department Head Personnel Department Recommendation Date: Reallocate Clerk - B position 54-1191 and incumbent (Eleanor Smith), Salary Level Hi 887 (1103-1341) to Account Clerk I. Salary Level Hl 887 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Cl day following Board action. Date or rec o Sonne County Administrator Recommendation Date: / &3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: or ounty Administrator Board of Supervisors Action AUG2 31983 Adjustment APPROVED/OMMMM on J.Rz2*, County Clerk Date: AU6 2 31�.t By ��� APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (K347) 6/82 069 PMITIM ADJUSIIENT REQUEST No. Date: Dept. No./ Copers Department Auditor-Office services Budget Unit No. 0147 Org. No. lobo Agency No. I_ Action Requested: Create the classifications din n all 206, Information Center Specialist I at salary Level IQ 384, centar San- Proposed Effective ate: AMP C Explain why adjustment is needed: Create classifications to properly reflect the io duties of the County`s Information Center staff. a Classification Questionnaire attached: Yes [] No ® ;� Estimated cost of adjustment: s p Cost is within department's budget: Yes ® No a = If not within budget, use reverse side to explain how costs are to be fun Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. (fol-W101r a Personnel Department Recommendation Date: August 16, 1983 Allocate the classes of Information Center Specialist I to the Basic Salary Schedule at salary level H2 384 (1809-2199) and Information Center Specialist II to the Basic Salary Schedule at salary level H2 530 (2093-2545). 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 rIftFrsonffft County Administrator Recommendation If Approve Recommendation of Director of Personnel Date: Q,_ ,BZ CI Disapprove Recommendation of Director of Personnel G Other: or County Adminisffttor Board of Supervisors Action AUG 2 31983 Adjustment APPROVED/DtSAPRRA N on J.R. Olss , County Clerk Date: AUG 2 3 ?993 : By APPROVAL OF THIS ADJUSTMENT CONSTITUTES-A PERSONNEL SALARY RESOLUTION AMENDMENT. VJUU M / 070 .,AE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers. Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. ABSTAIN: None. SUBJECT: APPROVAL OF OLDER AMERICANS ACT TITLE V GRANT APPLICATION FOR SENIOR EMPLOYMENT PROGRAM OFFICE ON AGING (REFERENCE NO. 29-009-15) The welfare Director having recommended approval of an Office on Aging application to the State Department of Aging for $109,089 in Title V Older americans Act Federal funds and for $12,121 in County Match included in the proposed Social Service Department Budget FY 1983-84. IT IS BY THE BOARD ORDERED that its Chair is authorized to execute said grant application for the 1983-84 FY as specified herein for the purpose of providing 23 job slots for Seniors and further, IT IS ORDERED that the Director of Social Service Department is authorized to execute a State contract for receipt of the funds, upon submission of the contract by the State and County approval of format. fM�Nye�lMyNatMdsM atrwendeaneeteepr49 •asom taeln and entlfod an On mkIYIM 0100 ffoard of S"n .A ontlme Fats s.'� n.ATTESTfE -f3 J.R. OLSSON,ClOWTV CM9 and ex officio,Ckrk of Ow Dowd _ Social Service Department Orig. Dept.: Attn: Contracts A Grants CC: Office on Agin State Office on Aging Q�1 Auditor-Controller Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23 , 1983 , by the lonowing vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ASSENT: Supervisors Schroder, McPeak. ABSTAIN: None. SUBJECT: Approval of Contract Amendment #29-203-22 with the State Department of Health Services The Board on September 28, 1982 having authorized execution of Contract #29-203-19 with the State Department of Health Services for continuation of the Contra Costa County Women/Infants and Children (WIC) 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 Amendment #29-203-22 to revise the program budget, IT IS BY THE BOARD ORDERED that said contract amendment is APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment for submission to the State as follows: Humber: 29-203-22 (State #82-79735-A2) State Agency: Department of Health Services Effective Date of Amendment: April 1, 1983 (no change in original contract term: 10/1/82 - 9/30/83) Total Payment Increase: $13,564 (From $272,220 to a new total of $285,784) Service: Women, Infants and Children (WIC) Program 1 Am+My ewft two"to ab"andeonetcMat so action tak#n ar:d eats:mi*:an WO ndat+tas d Mr ioard at Sur c-:Is on Me Q:Q a:•4'-r,. ATTESTED:Ems: ��� ZM3 J.R.CLS,-,C.:, and ex C.'er:a`•tha i;*" M • Ong. Dept.:' Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California Dept. of Health Services DG:ta 072 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ASSENT: Supervisors Schroder, McPeak. ABSTAIN: None. SUBJECT: Authorizing Execution of Contract The Board by its order of April 26, 1983, having authorized the Community Services Department to submit a request for proposal to the State Office of Economic Oppor- tunity for a low-income weatherization program, and, The Director, Community Services Department having advised of receipt of State Con- tract 83-834-512 in the amount of $61,924 for weatherization of 62 houses in the period June 1, 1983 to March 31, 1984, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the aforemen- tioned contract. 1 weref�cKtlly tAa!tlWa b•trw andeo�reeloe/y�t an action taken sed entered on On i etnulee of 010 Board of SuperNsen on the dates ern. ATTESTED: J.R.OLSSON, lDN17 :l.cf•' and ex oMc;o Cleric of tfte board Orig. Dept.: Community Services cc: County Administrator County Auditor-Controller State Office of Economic Opportunity (via CSD) 073 V J,30 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by Ow tonowing Grote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisor Schroder, McPeak. ABSTAIN: None. SUBJECT: Grant #29-265-5 with the State Department of Health Services The Board on March 1, 1983 having authorized an application for State funding for the County's Maternal and Child Health Project to be operated by the Public Health Division of the County's Health Services Department; and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of the resulting Grant #29-265-5 with the State Department of Health Services, IT IS BY THE BOARD ORDERED that said grant is APPROVED and that the Board Chairman is AUTHORIZED to execute said grant for sub- mission to the State as follows: Number: 29-265-5 (State #83-81511) State Agency: Department of Health Services Term: July 1, 1983 through December 31, 1983 Funding: 100% State Total Payment Amount: $27,500 1Webllmull""WaMew"aodeeff"w mel so moon taken and saf and on L%o rd wsss of do Dowd of Superris on the dal hover.. ATTEST `11- 11 JV3 J.R.OLSSGK. COUNTY CL» and ex offido Llgsbrk of lige Heald f✓' Orig. D60-: Health Services Dept./CGU CC: County Administrator Auditor-Controller State of California SH:to 074 THE BOARD OF SUPERVISORS OF CONTRA COSTA COLWI Y, CALIFORNIA Adopted this Order on August 23, 1983 by tM 10Uowing vote: AYES: Supervisors Pourers , Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. ABSTAIN: None. SUBJECT: Extension Agreement #24-254-3 with Marin County for Sub-Acute Residential Treatment and Basic Living Cost Rate for Non-ledi-Cal Patients The Board on June 8, 1982 having approved Inter-County Agreement #24-254-1 and on June 28, 1983 having approved Extension Agreement 024-254-2 with Marin County regarding Sub-Acute Residential Treatment (SART) to be provided by Mental Health Management, Inc. (a provider under contract with Marin County) in its Canyon Manor program for mentally disturbed Contra Costa County patients, and the Board having considered the recommendations of the Health Services Director regarding extending said agreement for two months, IT IS BY THE BOARD ORDERED THAT: 1. Said Extension Agreement #24-254-3 is hereby APPROVED AND the Charman is AUTHORIZED to execute said Extension Agreement with Marin County for the term from August 31, 1983 through November 2, 1983. 2. The Auditor-Controller is AUTHORIZED to pay Mental Health Management, Inc. a basic living cost rate of up to $43.00 per day per patient for non-Medi-Cal patients placed for Sub-Acute Residential Treatment under said Inter-County Agreement, upon approval of such payment demands by the Health Services Director or his designee. �tialay oa�l>ItEnf tlMalaerwewroseeste�Aef an aetton token and aft @4 on 11.WARU S Of tM Nps of>wparr,no on the data arn. MSM: �%ac j.R.OLS60k, 01161T1f CLERK OW es oNkto Clerf:of OW Board Oris. Dept.: Health Services Dept./CGU CC' County Administrator Auditor-Controller Contractor EAS:to 075 I3v THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 . by the following vote. AYES: Supervisors Pourers , Fandan, Torlakson. NOES: None. ABSENT: Supervisors McPeak. Schroder. ABSTAIN: None. SUBJECT: Approval of Contract l23-017-3 with Amherst Associates, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract /23-017-3 with Amherst Associates, Inc. for data processing services consisting of Amherst's Hospital Systems Library, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 23-017-3 Department: Health Services - Management and Administration Division Contractor: Amherst Associates, Inc. Term: September 1, 1983 through August 31, 1984 Payment Limit: $75.000 1 b 01esrrfyMelydsIs•ImseMeenee/ee/pN smsei'm Ink- ard wd ed en Se inkm s N 8m Bowd o1 Supervts n on the.'sts Aoe� ATTESTED: 3 .3 i.R. OLSSON, GUN"CLEM and ea officio Ck.k'of Me Bowd 069' Dept.: Health Services Dept./CGU cc' County Administrator Auditor-Controller Contractor EAS:ta - 076 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by the IbNm Mq voN: AYES: Supervisors Powers , Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. ABSTAIN: None. SUBJECT: APPROVAL of WPAID STUDENT TRAINING AGREEMENT #20-458 IT IS BY THE BOARD ORDERED that its Chair is authorized to szecute Unpaid Student Training Agreement 120-458 with the University of Oregon in Eugene, Oregon, and the related Unpaid Student Training Participant Agreement for Sharen Krone who is assigned to the Office on Aging for 40 hours of service per week for approximately nine weeks. Said agreement to be in effect for the period June 20, 1983 to August 26, 1983. 1 booby certify#M ti1h les tnM eeAeo!rect CM sl an action taken and entered on the r.:hvias of Ow Board of Superviso s an the da.o ATTEST ED: � J.R.OLSSOIN, 10UH7f and ex ofsic:o Clerk of It.;; Board DWLV Orig. Dept.: Social Service Department (Attu: Contracts Unit) cc: County Administrator Auditor-Controller Contractor 077 THE BOARD OF SUPER111SORS OF CONTRA COSTA COUNTY, CALIFOIlI�NA August 23 , 1983 AdwW this Ordw on ,by Ow IoMotmtfq MoW AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. ABSTAIN: None. SUBJECT. CONTINUATION OF KOWE MT AND ORGANIZATIONAL DEVEGOPKM QtOD) SERVICES - FY 83 - 84 - Social Service Department IT IS BY THE BOARD ORDERED that Contract #20-379-5 with Thomas D. Geiselman Ph.D. is hereby approved to provide continuation of Management and Organizational Derelcpment CKOD) services for the Social Service Department during the period 7-1-83 to 6-30-84, and the Board Chairman is AUTHORIZED TO EXECUTE said contract. 1 Mrrby coMfy that this Is a true andmrs teMet an action taken and wdere=on tf:e m!nuhs of fn Board cf Superiis c ita tha data shown. ATTESTED: J.R. Mi.S:.O:., CIDUNTY CLErW and ex e:fcio :.lerk of the nosed .Dttr Social Service Department O0• D t: Attn: Contracts 4 Grants Unit CC: County Administrator Auditor-Controller Contractor 078 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopbd 1Ab Order on August 23, 1983 . bygmitalambi v*W AYES: Supervisors Powers. Fanden, Torlakson. NOES. None. ABSENT: Supervisor McPeak, Schroder. ABSTAIN: None. SUBJECT: MMM RESO1=1OW AO. $3/892 BSTADLISBINO RATES TO BE PAID TO RESOI.MM No.: 83/984 CRUID CARE USTZ=ONS VHIREAS. the Board on July 12. 1983 adopted Nesolutim Mo. 83/892 establishig8 rates to be paid to child care Imtitutioos for the Fiscal Tacs 1983/84; and the Board has been advised that a rate adjt:atmeot for a certain institution is necessary; 'MOV. TIO MRZ D8 IT BY THE BOARD RESOLVED that Board Resolution NO. 83/892 is amended as detailed below, effective July 1. 1983. Private Institution Motithl� Rate Serendipity School/Citrus Beiahts $2.720 Lin Ford 8oWSoftoms (Previously known as Chtsbuddies, Inch $ 431 1Nataly�f ttnt Mb y a traeandt�naetoa>yaf an action taken and entered on the mMNMas of Ow Board of Supervisors on!ha date shown. ATTESTED: GC, id J.R.OLSSCN,90UMTY CLERK and ex officio C.ark of dw Board L • r �s Social Service Ospartment Off• apt» (Attn: amtracts fait) cc Comty Adsimistrator'a Office County Auditor-ftatroller's Office Probation Deparowt Superintendent of Schools usalth Ssrv3ces Director Comty Welfare Director Social Service Department (Attn: Veronica Paschall) L 079 RESOLUTION NO. 83/984 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 831892 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO. : 83/985 CHILD CARE INSTITUTIONS WHEREAS, this Board on July 12, 1983 adopted Resolution No. 83/892 establishing rates to be paid to child care institutions for the Fiscal Year 1983/84; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; and WHEREAS, the Board has also been advised that a rate adjustment for a certain institution is necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 83/892 is hereby amended as detailed below: Add Private Institutions Monthly Rate Concept 7/Tustin (N) C-7 Ranch $1,197.00, effective 11/30/82 Group Homes 1,310.00, effective 11/30/82 Greengrove House Commonwealth House Puritan Circle House Sherwood House Hathaway Home for ChildrenlLos Angeles (N) 2,145.00, effective 6/8/83 The Bridge Home/San Leandro (N) 1,064.00, effective 6128/83 Group Home Society, Inc./Soquel (N) Halloran Hall 2,126.00, effective 10/1/82 Independence Hall 1,273.00, effective 7/1/83 Tigh Sheehan Home 1,293.00, effective 7/1/83 Hill House Home for BoyslRiverside (N) 1,312.00, effective 10/1/82 IwNyM�ir�laetwa�/Mnvetoo/yaf an action WcM awd�N a�tAe�wlM a w. s -t supe rrio on e»dib . P, . 3 .. . J.;3. s, .SZON,COUNTY CLEM and as ofWo Clerk of On florid Orig. Dept.: Probation Department cc: County Probation Officer Social Service Dept. (Attn: Veronica Paschall ) County Administrator County Auditor-Controller 08 O Superintendent of Schools `' ` County Welfare Director Health Services Director D.A.-Family Support RESOLUTION NO. : 83/985 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNiI'IV. CALIFORNIA Adopted this Order on August 23. 198 3 by the folio of v vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak, Schroder ABSTAIN: None SUBJECT: Consolidation of City of Pittsburg City Council Recall Election with School Governing Board Election. The Board having received Resolution No. 83-6806-A, dated August 12, 1983, from Ruth M. Billeci, Deputy City Clerk, City of Pittsburg, requesting the recall election of the City Council of the City of Pittsburg be consolidated with the November 8, 1983 School Governing Board Election; IT IS BY THE BOARD ORDERED that the aforesaid consolidation is AUTHORIZED. IMM:r oK�the tl�M a bw vu/�wM�� an seri► e�+M*=d on 1M �s tat: :r.�d �shote of S::�anaon on ri° AT J.R.Q+_;SO .COW.'41"CLOM sed a:f9 CMrk of Via Mewr i Orig. Oept.: Clerk of the Board cc: City of Pittsburg County Administrator County Counsel Elections 081 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 23, 1983 Adopted this Order on , by the following vote: AYES: Sueprvisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 83/892 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO. : 83/986 CHILD CARE INSTITUTIONS WHEREAS, this Board on July 12, 1983 adopted Resolution No. 83/892 establishing rates to be paid to child care institutions for the Fiscal Year 1983/84; and WHEREAS, the Board has been advised that rate adjustments for certain institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 83/892 is hereby amended as detailed below: Private Institution Monthly Rate Aldea/Napa (N) Horizon Group Home (formerly Franklin) $2,238.00, effective 6/15/83 McDowell Youth Homes, Inc./Aptos (N) Intensive Treatment Program 2,116.00, effective 6/13/83 Group Home Program 1,355.00, effective 6/13/83 Nawayear"adtab ahwM/ow 10 /ret an adbn taken and Mand on Mw r bNOW 41 tt� Dowd d Supm ors n the dab abown. ATTESTED: a 3 3 J.R.OLSSON,COUNTY CLOW end OR ofNdo%lent of 110 so" Orig. Dept.: Probation cc: County Probation Officer Social Service Dept. (Attn: Veronica Paschall ) County Welfare Director County Administrator County Auditor-Controller 082 Superintendent of Schools Health Services Director D.A.-Family Support RESOLUTION NO. : 83/986 BOARD OF SUPERVISDRS M. G. Wingett, County Administrator LAZU DATE: August 17, 1983 SLIDJECT: Services Agreement between the County and City of Pleasant Hill SPCC IrIC WCQUEsT(S) OR RECOIMENDATION(S) & SAC103ROLIND _= JUSTIFICATION RECOMMENDATION It is recommended that the Board of Supervisors approve the Services Agreement between the County and City of Pleasant Hill for City provision of police protection, building inspection, public works and all other City services, except planning services, to the Hookston-Mayhew Island Annexation and Buskirk-Coggins Island Annexation Areas. BACKGROUND The annexation of the Hookston-Mayhew Island and Buskirk-Coggins Island areas to the City of Pleasant Hill was approved by the Local Agency Formation Commission and the Board of Supervisors and thereafter completed on December 24, 1980. However, the annexations have been suspended and pursuant to Government Code Section 35004 the areas revert to the County's jurisdiction because of a lawsuit presently on appeal to the California Court of Appeals. Both the County and City have determined that it is to their mutual benefit and to the benefit of the residents of the Island Annexation Areas that the City continue to provide services to the Island Annexation Areas pending final outcome of the litigation. In consideration of the City providing services, the County agrees to the City's continuing to receive sales and gas tax revenues for the Island Annexation Areas, along with property tax revenues in accordance with the property tax exchange agreements for the annexations. The City shall provide police protection, public works, road maintenance, building inspection and all other services provided by the City to the Island Areas, except planning services. The County shall continue to provide planning services. The Services Agreement has the concurrence of the County Director of Building Inspection, Director of Planning, Public Works Director and Sheriff-Coroner. On August 15, 1983 the Pleasant Hill City Council adopted Resolution No. 68-83 approving the Services Agreement. it is recommended that the Board of Supervisors approve final execution of the Services Agreement. CONTINUED ON ATTACHMENT' SIGNATURE: X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTBi X APPROVE OTHER ACTION OF BOARD ON AMqust 2 144R3 APPROVED AS IINCONINKNOWD The Chairman is AUTHORIZED to execute said agreement. VOTE OF SUPERVISOBS I w=wy CERTIFY THAT THIS 18 A TRRJE UNANIMOUS (ASSENT . 19 AND CORRECT COPY OF AN ACTION TAXKN ,k AYES' N=S*. AND ENTERED ON THS M I MITES Or THE BOARD ABSENT: ABSTAIN' OF SLVERVISCRS ON THE DATE SWAN- GG: Auditor-Controller LAFCO, ATTEST= 44z�,� 3, AKF-3 083. Building Inspector Sheriff-Coroner J.R. #L99ON. COUNTY CLERK County Counsel Public -Works Director AND CK OFFICIO CLEW OF TM WMARD Planning Director Administrator City of Pleasant Hill ��� __&4_Wz6_.DKrUTy M382/7-03 (via CAO) my To- BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator DATE: August 17, 1983 SUBJECT: Authorization to Lease Additional Space for Health Services SPECIFIC REQUEST S) OR RECOMMENDATION S) Q BACKGROUND AND JUSTIFICATION RECOMMENDATION Authorize the Lease Management Division, Public Works Department, to negotiate for additional space at 20 Allen Street, Martinez for use by the Health Services Department. BACKGROUND Health Services has requested that the existing lease for 20 Allen Street, Martinez be amended to add two additional areas of the building for their use. Department staff indicate that the additional space (6133 square feet) will allow for other moves on the Hospital grounds to provide patient care areas and new equipment which will generate revenues in excess of the cost of the additional leased area. The property owner had planned to develop the additional wings of the building into residential units but is willing to forego that option to accommodate the Hospital needs. The development of the space is at a point where a decision must be made on County use or the owner will be forced by economic factors to proceed with the residential improvements. The additional space is available at this time on the same terms and conditions as the original 12,000 square foot lease. The total cost for the original area plus the new areas combined will be $272,860 per year. Offsetting lease reductions and revenue increases are projected at $124,345 for a net cost of $148,515 for the 18,453 square feet. CONTINUED ON ATTACHMENT' YES 516NATURE; X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD CONWIITTEE X APPROVE OTHER i 1 ••i ACTION OF BOARD ON •August &23, 1983 APPROVED AS RECOMMENDIED OTHER VOTE OF SlWWW I SORS L 1 HEREBY CERT 1 FY THAT THIS IS A TWUM UNANIMOUS (ABSENT AND CORRECT COPY OF AN ACTION TARN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BQARD Ate: ABSTA 1 N: OF SUI3E3RV ISMS ON TM DATE DD■N. cc: Administrator ATTESTED &��.94 IM3 Health Services Director J.R. . COUNrY duum Public Works (Lease Management) APD EX OFFICIO CLERK OF TM BOARD 084 BY .DE PUW M382/7-83 PaZ6-�� TIE BOARD OF SUPERVISORS CONTRA CQSTA Comm CALIFORNIA Adopted this Order OnAugust 23, 1983 * by ft following vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. SUBJECT: Proxy to Vote on Proposed Reincorporation of NACo in the District of Columbia. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a proxy on behalf of the County to enable the National Association of Counties to vote on reincorporation in the District of Columbia. jr,W�*WeerWjdwthklesbwMdGW e10W41 an aeon taken wd cnteeed on des MkKAW d fhe Omd of SMPWW S On the dab sit"M ATTESTED:l tdaLff a J.R.QISSO 3 G�►'Ji°: if CL.ERa WA ex oMW Ck4k of dw Dowd J Grip. Dept.: CC: County Administrator National Association of Counties .. , 085 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 19M . by the following vote: AYES: Supervisors Powers , Fanden, Torlakson. NOES: None. ABSENT: Supervisor McPeak, Schroder. ABSTAIN: None. SUBJECT: Report on July 12, 1983 Board Referral , Mr. James M. Kennedy, III, Walnut Creek Area On July 12, 1983 the Board of Supervisors referred to the Public Works Director a letter from Mr. James M. Kennedy, III, 895 Hawthorne Drive, Walnut Creek, California, which requested the Board authorize the repair of damages to his property. The Public Works Director having submitted a report indicating that the storm damages are not the responsibility of the County and that Milton F. Kubicek and Maurice Shiu, of his staff, have met with Mr. Kennedy to discuss the problem and the reasons why the County is not responsible. IT IS BY THE BOARD ORDERED that the report of the Public Works Director is ACKNOWLEDGED. 1bomb,cer w.ehwthhisatrwandcarredespyef an sedan tasceo and catered on the ralaW s of dhs Dowd of SYp3cilie0 on the Oslo show-. ATTESTED: J.R.CLSSOR, ')t%TY CLEP.A and e:officio iatric of the Board .DWA>I Orig.Dept.: Public Works - FC cc: County Administrator County Counsel bo:mfkKennedy.t8 086 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, STATE OF CIL IFOM IA Re: Lease of County Real Property ) RESOLUTION NO. 83/982 on Bissell Avenue, Richmond, ) (Government Code Section 25363) California. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board, on August 2, 1983, passed Resolution of Intention to Lease County Real Property No. 83/935, fixing August 16, 1983 at 9:00 a.m. at 255 Glacier Drive, Martinez, California, as the time and place where sealed bids were received and opened for the real property described therein; said Resolution was publicly posted and duly published in the Contra Costa Independent. The highest bid received for the lease was a monthly rent of $425 by Richmond Sanitary Service. Such bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTNORI?ED to execute the Lease on behalf of the County for the vacant land on Bissell Avenue, between 39th Street and 41st Street, Richmond, California, to commence September 1, 1983, under the terms and conditions as more particularly set forth in said Lease. 1 busby cerft that thb Is a trueanMeaneeteapyal an actlon taken and antered on the miaulas of tha Board of Superrrl_• :ort:l•: =0 shoe_ ATTESTED. �-7� J.R. CZ. ::C :, t.• .1RU i Y CLEPX end ex officio Cie:x of the Board 91 Originator: Public Works Department-L/M Buildings and Grounds (via L/M) Public Works Accounting (via L/M) cc: Administrator Auditor-Controller (via L/M) Lessee (via L/M) RESOLUTION NO. 83/982 Bs1Res16.t$ U'! 087 /Ses THE BOARD L SUPERVISORS OF CONTRA COSTA COL .Y, CALIFORNIA Adopted this Order on August 23 ,1983 , by the following .vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisors NcPeak, Schroder. ABSTAIN: None SUBJECT: ) Management Complaint Procedure ) 83/ 987 In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West County Fire Districts, this Board RESOLVES THAT: 1. The Board adopts the following Management Complaint Resolution Procedure to provide management employees of the County and these Fire Districts with a process for bringing work related problems to the attention of upper level management in a constructive manner. Step I. Any management employee (complainant) who believes that (Immediate he/she has been adversely affected by the application or Supervisor) interpretation of a rule, regulation, or procedure or otherwise adversely affected in a manner not within the scope of available appeal avenues, may within thirty (30) calendar days discuss the problem with his/her immediate supervisor. If the problem is not resolved at this step, the employee may use Step II. Step II. If a complaint is not resolved at Step I, the complainant (Dept. Head) may, within seven (7) calendar days after the immediate supervisor's response, request an appointment with his/her Department Head in order to discuss the problem and explore ways to resolve it. If the problem is not resolved at this step, the complainant may use Step III or Step IV. Step III. If a complaint is not resolved at Step II, the complainant (Mediation) may, within seven (7) calendar days after the Department Head's response, file a written request with the Director of Personnel for mediation. This request shall contain a description of the problem and the specific issue. The Director of Personnel, or his designee shall meet with the complainant and Department Head, or designee, within ten (10) work days and select a mutually agreed upon mediator. The mediation shall be confidential and shall not become part of the complainant's personnel record. If a resolution agreeable to the complainant and the Department Head is reached, it may, if mutually agreed, be reduced to writing. If the problem is not resolved at this step, the complainant may use Step IV. Mediation is not required and the complainant may skip this step and proceed to Step IV with a request like that for Step III. Step IV. If the problem is not resolved at Step III or if Step III (Adjustment is skipped (see above) complainant may, within seven (7) Panel) calendar days after the mediator's or Department Head's response, submit his/her complaint in writing to the Director of Personnel, or designee, who shall promptly convene an adjustment panel of three management employees. As used herein "management employees" includes management employees of both the County and those Fire Protection Districts covered by this resolution. The complainant and the Department Head shall each select one panel member, which two shall select the third member. The panel shall hear evidence and arguments regarding the complaint and shall render a statement of findings and recommendation to the complainant and the Department Head, with copies to the County Administrator and Director of Personnel. 2. Repeal. Resolution 83/894 is hereby fAwaroartf r"thbbebwandaewaa ramal repealed. an eabn taken end aebnd on Via ROOM of 9W hoard of Suparrisors on ffm dab Mown. ATTESTED. 34 NZ-3 cc: Personnel County Departments J.R. OLSSON- CQJHTY CLErN and ex ofi:c:o Ciezic of rhe Board �yQ 088 � �. ,• .//�!�i/moo �� RESOLUTION NO. 83/987 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by the folkrotina vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ASSENT: Supervisors Schroder, McPeak ............ SUBJECT: Report on Proposed Human Services Block Grants The Board having received a letter dated August 11, 1983 from the Chair, Human Services Advisory Commission, reporting on findings and preliminary recommendations of the Commission with respect to proposed human services block grants, and advising of additional efforts being undertaken by the Commission regarding such grants; IT IS BY THE BOARD ORDERED that receipt of the aforesaid communication is ACKNOWLEDGED and the same is REFERRED to the Finance Committee (Supervisors Torlakson and McFeak) for review and recommendation. M octkm tah*n and Mltarall on Vw mWAM of the Board of Supm --you Mo"C shorn. ATTESTS �&dsz OnT '/-f f'3 J.R.OLSSOa.FCOUNTY CLERK and ex officio C19rk of the Board my lei Depor Orig. Dept.: Clerk of the Board CC: Human Services Advisory Commission Finance Committee County Administrator L 0809 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopw#a Order on August 23, 1983 by"IOM0Whis VON: AYES. Supervisors Powers, Fanden, Torlakson, NOES: None ASSENT: Supervisors McPeak, Schroder ABSTAIN: None • SUBACT: Fire Protection portion of the Community Facilities Element of the County General Plan. The Board having received an August 16, 1983 memo- randum from the Director of Planning transmitting a draft of the Fire Protection portion of the Community Facilities Element of the County General Plan; and Board members having commented on the need to inform all the County Fire Protection Districts and the cities that have Fire Protection Departments of the contents of said draft and the urgent need to move forward; IT IS BY THE BOARD ORDERED that 1. The draft of the Fire Protection portion of the Community Facilities Element of the County General Plan is referred to the County Planning Commission for review and recommendations follow- ing public hearing. 2. That the County Planning Commission is designated as the hearing body for this referral. 3. That the Director of Planning is authorized to proceed with the necessary California Environmental Quality Act documents . IT IS FURTHER ORDERED that the Director of Planning is requested to send a letter of explanation to all the County Fire Protection Districts and all the cities in the County and to the East Diablo Planning Advisory Committee (EDPAC) . party C#rhV MW*b as busasd@6r1WeW0r 4n aeon tM"&W @WWW on me Mbrifts or no On-dor v.rwMara«w.rr.a►pwr�. ATTESTED. AUG 2 e g j- JAL OLM N, COUNTY CLERIC -&W ex oftlo C#W*of w awd er .D*W Orap. aPL: Clerk of the Board cc: Director of Planning County Administrator County Counsel 090 -J/krc .._.._.�+ -------•- --• -- - �_ . _._ _.. air THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopad this Ordw on August 23. 1983 by ft Pollowin roma; AYES: Supervisors Powers, Fanden, Torlakson NOES: None ASSENT: Supervisors McPeak, Schroder ABSTAIN: None SUBJECT: East County Educational Facilities portion of the Community Facilities Element of the County General Plan. The Board having received an August 16, 1983 memo- randum from the Director of Planning transmitting a preliminary draft of the East County Educational Facilities portion of the Community Facilities Element of the County General Plan; and Board members having commented on the need to inform all of the School Districts and all of the cities in the County of the contents of said draft; IT IS BY THE BOARD ORDERED that: 1. The preliminary draft is referred to the County Planning Commission for review and recommendations following public hearings. 2. That the County Planning Commission is designated as the hearing body for this referral. 3. That the Director of Planning is authorized to proceed with the necessary California Environmental Quality Act documents. 4. That the Director of Planning continue to review this matter with the involved School Districts, the County Superintendant of Schools, the Building Industry Association and other con- cerned parties to further refine the draft reports. IT IS FURTHER ORDERED that the Director of Planning is requested to send a letter of explanation to all of the School Districts and all of the cities in the County and to EDPAC outlining the conditions under which School Districts may collect certain fees, etc. ��«ey oeNwy M.r qtr y.beeMdoareeteolppal an ecaon MMM and @#WNW an Me ahwMo of me ATTESTED.. MMNM� J.R OLS804 COON"CLERK aw ex*RAW C**W IM IOM BY I& Orip. 09pt.: Clerk of the Board cc: Director of Planning County Administrator County Counsel Q 091 AJ/krc J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1483 , by the following vote: AYES: 1,11pervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Granting Permission to Partially Close San Pablo Dam Road, E1 Sobrante Area. The Public Works Director, having recommended that permission be granted to Youth Homes to partially close (except for emergency traffic) San Rablo Dam Road between Kennedy Grove and the entrance to San Pablo Reservoir on October 29, 1983, between 8:00 a.m. and 12:00 noon for the purpose of conducting a run; 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) and that the County is named as additional insured. 1 Mr�aaANtr1Aa11e1�1ae��daaraataa�rat an aaraw%NM aid oalred aw M aroma of so N/r of Sop ah oa emM rola oom ATrENIM.- i983 J.n.0_11 COUNT V CLEC amid e c e1ftte Ck*of M Mire/ Orig. Dept.: Public Works (LD) cc: Public Works - Accounting CHP, c/o AI Sheriff-Patrol Div. Commander (via Pw Youth Homes (via PW) 092. B0823.t8 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AdopftAugust 23, 1983d this Order on by the following vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ASSENT: Supervisors Schroder, McPeak. SUBJECT: Grand Jury Final Report - County Assessor's Response. The Board having received an August'9, 1983 letter from the County Assessor, responding to the Final Report of the 1982-1983 Contra Costa County Grand Jury Report covering the Office of the County Assessor in accordance with California State Statutes, Penal Code Section 933; IT IS BY THE BOARD ORDERED that receipt of the aforesaid response is hereby ACKNOWLEDGED and same is REFERRED to the County Administrator. asnft 00"tw Vale stmawee an """is n"OW enb»d an OW 011kobeof to owe of Supwvbas on aw ON SbWML ATTOTEW. — � J.1t.0,;Lsso "Comm CLOW OtMo CjWk of the 0004 DGPWV Owns M.Herman Orig. Dept: Clerk of the Board cc: County Administrator County Assessor 093 1-s� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order On August 23, 1983 by the following vote: t Supervisors Powers, Fanden, Torlakson AYES: - NOES: None ASSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Extended time frame for implementation of AB 1733 contract funds. The Board having received an August 9, 1983, letter from David A. Smith, Chief, Contracts Bureau, State Department of Social Services, Sacramento, with respect to the language in the State budget extending time frames for projected implementation of contracts for AB 1733 funds; IT IS BY THE BOARD ORDERED that the aforesaid correspondence is ACKNOWLEDGED. f hen J.-cc�t:�i t~�tttU b a lru andeonr'teopy of cr.Cia Cate rmh=l- f Me Board By JU .Depigy Orifi. Dept: Cc: Social Service Department County Administrator 094 TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the collo vifp vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ASSENT: Supervisors Schroder, McPeak SUBJECT: Senate Bill 73 (Private Industry Council Membership) The Board having received a letter dated August 10, 1983, from K. R. Kiddoo, Director, State Employment Development Depart- ment, Sacramento, advising that Senate Bill 73, an amendment to the Family Economic Security Act, has been signed into law, that the new legislation adds certain required categories for Private Industry Council membership, and that all Private Industry Councils should be reconstituted as required by SB 13 by September 15, 1983, so as to permit program operators to begin on October 1, 1983; and IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Manpower Programs and the Finance Committee. IT IS FURTHER ORDERED that, as recommended by Supervisor Powers, County Counsel is REQUESTED to review the impact that said legislation will have on the Private Industry Council in this County and whether a veterans organization can be worked into the PIC structure, possibly as a community based organization. 1 hereby eartify that thle b e true and p w et ee fr of an action talon and ontered on the ndrK*a of tfw Board of Supervb on the dilate shown. ATTESTED: J.R. OLSS' '707;-H a 7 CLERK and ex officio C.'erk of ihe Board si3y ,Decay Orig. Dept.: Clerk of the Board CC: Finance Committee Manpower Programs Director County Counsel County Administrator �' 095 4.7 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, ' c. .. . by the following vM: AYES: Supervisors Powers, Fanden, Torlakson NOES: Ncne ABSENT: Supervisors Schroder, Mcreak SUBJECT: Funding of Proposal under the Dislocated Worker Program The Board having received a letter dated August 9, 1983 from Karl W. Grossenbacher, Chief, Job Training Partnership Office, State Employment Development Department, Sacramento, advising that the proposal submitted by the County for consideration under the Dislocated worker Program has been selected for funding, subject to the negotiation of an acceptable subgrant agreement, and that a contract negotiation meeting will be arranged shortly so that the contracting process may be completed in a timely manner; and Board members having commented on problems being experienced at the present time by employees of Televents CATV Co. and United Grocers in Richmond, who are faced.with possible loss of their lobs, and having expressed a strong desire for those employees and their labor organizations to be apprised of assistance that may be available to them; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Manpower Programs. IT IS FURTHER ORDERED that a letter be sent by the Manpower Director to Televents, United Grocers, their respective unions, and to the City of Richmond, advising them of the dis- located worker project . 1 hereby certify that this is a true and corrsetcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: �J� Ira J.R. OLSSO , COUNTY CLERK and ex o:ficio Clerk of the Board By Orig. Dept.: Clerk of the Board CC: Director of Manpower Programs County Administrator 096 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMMA Adopted this Order On August 2 3, 19 8 3 , by on toliowing vols: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Collection of delinquent property tax procedures The Board having received an August 9, 1983, letter from Mr. C. B. Andrews, 2414 Gillport Lane, Walnut Creek, requesting the Board to review tax collection procedures with respect to delinquent property taxes; IT IS BY THE BOARD ORDERED that the aforesaid correspondence is REFERRED to the County Treasurer- Tax Collector for report. 1 Mt6�uA'•!y tfint thls Is a hu^endeoRecloopy d t rad c::c�iw3 C:::::c r�:'tt dosrd Orig. Dept.: CC: Treasurer-Tax Collector County Administrator Mr. C. B. Andrews 097 _ .. � ��� s� 4 y,+�i ;.,�yk�k�'+�C .v,j r...-.�k.. s ^v � r�' .�" '�' �`"ii:.+�`am:#,r-�v��,�,-� r. ,��'.�,�.`l"*'"'"� ",�, '�`�i��* '�'e'"yr""4'r t j. i THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Au u s t 2 3, 19 8_3 ..by"blowup vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder SUBJECT: Applications for Grant Funds The Board having received an August 9, 1983, letter from Ron Rawlings, Chief, Division of Off-Highway Motor Vehicle Rec- reation, State Department of Parks and Recreation, advising that applications for grant funds are being accepted from counties impacted by off-highway vehicles and that applications must be submitted by September 15, 1983; and Supervisor Powers having suggested that East Bay Regional Park District be contacted for site selection input and possibly as the applicant from this area if a site within the District is selected; IT IS BY THE BOARD ORDERED that the aforesaid letter and Supervisor Powers' suggestion are REFERRED to the Director of Planning and the Public Works Director. ��,1,y,orw�r M�e�IMrr•r�.wMwwtaNM Mord of s Wrdems on Nw Oft d.ww ATTOM0, AUG 231903 __ d.R.OLSWN.COt1OM CLL'!IK me ez eM p'o Ckwk of 80 Mrd Orig. Dopt.: Clerk of the Board CC: Director of Planning Public Works Director County Administrator 098.. TM BOARD OF SMRVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 .by#Wf0NoWkVVOM: AYES: Supervisors Powers, Fandenj MePeaks Torlakson NOES: None ASSENT: Supervisor Schroder SUBJECT: Applications for Grant Funds The Board having received an August 9. 1983, letter from Ron Rawlings, Chiefs Division of Off-Highway Motor Vehicle Rec- reation, State Department of Parks and Recreations advising that applications for grant funds are being accepted from counties impacted by off-highway vehicles and that applications must be submitted by September 159 1983; and Supervisor Powers having suggested that East Bay Regional Park District be contacted for site selection input and possibly as the applicant from this area if a site within the District is selected; IT IS BY THE BOARD ORDERED that the aforesaid letter and Supervisor Powers' suggestion are REFERRED to the Director of Planning and the Public Works Director. 1hw*j6wft"*bb*b"=de~cWV4# an soom Idon wd~W 00 8W whdw 0 10 Bewd ot 8"wdws on Ow doft dwvm ATTMW. AUG 2 31983 jjj.OLS90#j,COUNTY CUMK and*x elWo Ckft Of 80 8901d ". DW.: Clerk of the Board CC: Director of Planning Public Works Director County Administrator 098.L THE BOARD OF SMRVISORS COMA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by the following woft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisor Schroder SUBJECT: Hearing on Campaign Reform Ordinance The Board having received a letter dated August 16, 1983, from Audrey Gabor, President, League of Women Voters of Diablo Valley, 3557 Mt. Diablo Boulevard, Lafayette, CA 94549, requesting that the continued hearing on the proposed campaign reform ordi- nance scheduled for August 30, 1983, at 2: 30 p.m. , be rescheduled for a date in September, citing vacations and the Labor Day holi- day as the reason for the request; and The League having also expressed a desire for full Board attendance at all hearings on the proposed ordinance; and The Board having discussed the request hereby DETERMINES to proceed with the hearing as scheduled on August 30, 1983, follow- ing which a decision will be made with respect to a further hearing on the matter. 1tw"by C&rt:ty alms is to&-w.%find Cera GW411 an WUon talon '.:::3:'^:. --#it trinuw of** Dowd of SuPcr%itXot-Z C-- ATTESTED. J.R.1C L'_ and ex s, il='d z Orig. Dept.: Clerk of the Board cc: League of Women Voters County Administrator County Counsel t. Ogg THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Marketing Plan for County HMO and Future of the County Hospital The Board on July 26, 1983, having directed the Health Services Director to propose an expanded marketing plan for the Contra Costa Health Plan, and to describe how a shared-risk pool might be implemented in order to more equitably share the costs of providing health care to indigents among all hospitals in the County; and The Board on August 2, 1983 having directed the County Administrator to outline a proposed Request for Proposals for some or all of the County Hospital 's beds which could be circulated to potential contractors in an effort to provide better access for County patients in east and west County and appropriately dispose of the County's surplus bed capacity; and The Health Services Director and County Administrator having reported to the Board this date providing a proposed marketing plan, a proposed Request for Proposals, and having made recommendations related thereto; and Supervisor Powers having questioned the Executive Director, Contra Costa Health Plan, on the basis for the projections of increased HMO membership and whether these projections didn't anticipate the need for a new county hospital ; and Mr. Kaplan having responded that contracts will be needed in east and west County to provide better access to medical care for HMO patients, and that a hospital will be required in central County, but that the issue is really the quality of care provided more than the condition of the physical facility; and Supervisor McPeak having asked Mr. Kaplan whether the proposed marketing plan is consistent with existing Board policy on marketing of the HMO, and Mr. Kaplan having responded in the affirmative that the proposed marketing plan is essentially consistent with existing Board policy which calls for the HMO to be marketed in such a way as to make it financially sound and reduce, to the maximum extent possible, reliance on County General Funds; and Supervisor McPeak having noted her belief that a shared-risk pool proposal should be developed further regardless of whether or not the County maintains a hospital ; and Dr. Leff, Health Services Director, having clarified with the Board Supervisor McPeak's concept of a shared-risk pool as being an arrangement in which those hospitals which are in a more advantageous financial position can help offset the financial problems other facilities face by carrying a disproportionate number of Medi-Cal and other indigent patients, and that such a proposal can be prepared for the Board's consideration; and The Board having made amendments to the recommendations presented by the County Administrator and Health Services Director; IT IS BY THE BOARD ORDERED THAT: L t 100 -2- 1. The marketing plan for 1983-1986 presented by the Health Services Director as an attachment to his memorandum dated August 19, 1983 is APPROVED. 2. The proposed Request for Proposals regarding contracting for inpatient services and disposition of licensed beds attached to the County Administrator's letter of August 22, 1983, is APPROVED, subject to approval as to form by County Counsel of the Request for Proposals and a model contract incorporating the proposed contract conditions, with the understanding that the Request for Proposals are to be returned to the Office of the County Administrator not more than three weeks following their release to potential contractors. The Request for Proposals is to include up to 164 of the County's presently licensed beds, and is to be in substantially the same form as presented by the County Administrator. 3. The County Administrator is authorized to negotiate a contract with Arthur Andersen & Company to conduct a financial feasibility study to determine the feasibility of rebuilding the County Hospital with a maximum of 150 beds either on the current site in Martinez or at another County-approved site in central County. A contract once negotiated is to be returned to the Board for approval and execution. 4. The County Administrator is to incorporate into the Request for Proposals as one alternative valuable consideration in exchange for transfer of some or all of the County's surplus bed capacity the possibility of a provider contributing to a risk-sharing pool to be used to balance the financial losses sustained by other providers who are, or will be, admitting a disproportionate number of Medi-Cal and indigent patients. The method of operating such a risk-sharing pool should be forwarded to the Board not more than two weeks following receipt of the responses to the Request for Proposals. 5. The Board of Supervisors expresses its intent to build at some time in the future, contingent upon the financial feasibility of doing so, a new County Hospital of approximately 150 beds consistent with the County Administrator's letter of August 22, 1983 and the Health Services Director's memorandum of August 19, 1983. t hereby certify that this is a tnwand correctcopy of an action taken and er!ared of the mina=ct tho Board of SuPervl2cra t7,.a ea,,- ATTESTED:J� . d-R.O��CC::, G'01fi2� s c1L�rsi: and ex oi:yio ::J jht.jC;.`t'3 By c.c. Health Services Director County Administrator County Counsel County Auditor—Controller 101 THE BOARD.OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN:• None. SUBJECT: Recycling Committee Report - White Paper Recycling Program On August 17, 1983, the Recycling Committee met to discuss the status of various projects. Staff reported that the White Paper Recycling Program has been expanded to include the County buildings at 255 Glacier Drive and the Juvenile Hall complex. Both these facilities are using their own personnel to collect the paper which reduces costs. The Public Works Department is working with the County Hospital to develop a system whereby confidentiality problems are solved which will permit the County Hospital to participate in the recycling program. The Contra Costa Community Recycling Center, Inc. was asked to report on the idea of awarding a prize to a group or family for recycling the most material. Recycling Center representatives will report back at the next Committee meeting. Staff reported that the Solid Waste Commission's Technical Advisory Committee's report on Solid Waste Management Alternatives was in the final form and would be available in September. Staff recommended that the September meeting be held as a joint meeting with the Solid Waste Commission at which time the report would be reviewed. Mr. Bart Bisio of the Contra Costa Resource Recovery Service reported that the curbside collection program of recyclables in the Martinez Sanitary Service Area has a participation rate of about 10 percent and each pick up averages 40 pounds. They plan to be serving all of Martinez by September. The Committee noted that Ms. Alice Johnson of the Contra Costa Board of Education had stated, at the August 9, 1983, Acme Fill public hearing, a readiness to work with the County on developing a solid waste educational program. The Committee requested that Ms. Johnson be invited 'to a future meeting to coordinate efforts. The Recycling Committee recommends this report be accepted by the Board. IT IS BY THE BOARD ORDERED that the aforesaid recommendation of the Recycling Committee is APPROVED Nancy C tandeen Tom Torlakson Supervisor, District II Supervisor, District V �trwrr wwli>�tr.r.1�n.ad.«�.M nnrr� w MMw om�d wand w 64 Nrrra e1 film Nrd N l�Mw N1 ttin i1a niinw. COUNW CLOW ES:bdor.recycling.18.t8 SW a11kbCmwkIMef Dowd Orig. Dept.: Public Works - EC cc: County Administrator ,aw Solid Waste Commission (via EC) Diana- .fin 'LA 102 TO: BOARD OF SUPERVISORS FP.0M: INTERNAL OPERATIONS COMMITTEE Cwlra Costa GATE: August 18, 1983 C'r`." '•I SUBJECT: MEASURES TO HANDLE DETENTION SYSTEM OVERCROWDING OEC I r IC REQUEST(S) OR RECO"4CMAT IoN(S( A IACK"t'JUt[) NJt) JUST 1 F ICAT ION Recomalendations: / The Internal Operations Committee recommends that the following recommendations, as proposed by the (brrectional Facility Planning Task Force and Sheriff's Department, be adopted: 1. That the following facility options be further considered for implementation as necessary to relieve overcrowding: a. Use of A Dora at the Rehabilitation Center for classified inmates from the MDF and remodel the old kitchen at the Rehabilitation Center as a dormitory for sentenced inmates (60 added beds) or purchase/rent portable modular housing (100 added beds) . b. Increase occupancy of living units at the work Furlough Center (50 added beds) . c. Additional double-telling at the MDF (100 added beds) , using only mattresses on the floor. It is further recommended that before any facility option is implemented: the anticipated budget and operational impacts of these options on other justice system agencies be further explored; the impact of program options be considered; a plan including facility and non-facility options and the impact of population increases be developed; and the costs and other impacts of housing State prisoners be further studied. 2. That evaluation of the program options to relieve overcrowding should continue. It is recommended that the Criminal Justice Agency prepare a report on the impact and cost of the program options, including the proposed Home Detention Program, that could be implemented in a short amount of time and report back to the Internal Operations Com- mittee through the Correctional Facilities Task Force. :ONTINUCO ON ATTAC/NCNT; YEs CIGNA TU C' _— MCCOM"CNOATION OF COUNTY ADMINISTRATOR _ _ MCCOM ENOATION or NDAMO COMMITTEE _ Aw• .OVC _�__ OTNEM ACTION OF OOA 4N _A crust 21983 _ - Ar/•MOVED AS MCCO"MCNOco VoTC or SUPc"V 1 SOBS 1 19.11E UY ccnT l r V Ir/IAT TI41 S IS A TIME JA UNAP4164CUS JAOSENT � A ) COIinECT COPY Or AN ACTION TAKEtJ AYES' I ,Z5 __ _ ROCS: _ At D ENTERCP Cuff TW NI►AI?CS Cr T/t 07A110 AYSCNT; 3 & 4 a ADSTA1N: _ CN stor-CRv1am S 4 TIC OATC f/OWti cc Health Services Director AT,ESTCD � .,7 --3- Sheriff-Coroner � - — J.It. OL3910M. CCIJNTY CLEIIK Executive Director cx orr Ic Io CLCRK or T/c uoAno Criminal Justice Agency rj" Correctional Facility Planning Task Force 103 MEASURES TO HANDLE DETENTION SYSTEM OVERCROWDING 2 August 18, 1983 i ;3. That as facility and program options are implemented, they be monitored to assess the costs and impact on the population. Periodic progress reports should be made to the Internal Operations Committee through the Correctional Facility Planning Task Force, particularly regarding the need to implement the next option to relieve population pressures. 4. That if a decision to build a new County hospital is made, the medical and, particularly, mental health needs of the County's jail population be integrated into that planning, and that the relevant justice agencies be involved, particularly the Sheriff's Depart- ment. Particular attention should be given to the need for a secure, locked treatment facility for seriously disturbed inmates, as detailed in the Adult Correctional Facilities Master Plan. The Forensic Task Force, as recommended by the Master Plan, could be activated and serve as the planning body for this purpose. The Internal Operations Committee further recommends that the Correctional Facility Planning Task Force continue to pursue its study of the above recommendations and report back, as needed, to the Internal Operations Committee, and that the need for detention facilities be incorporated into all County and city land use planning. Background: At the request of Supervisor Fanden, Sheriff Rainey presented the August 20 Report on Measures to Handle Detention System Overcrowding, prepared by the Criminal Justice Agency and submitted by the Correctional Facility Planning Task Force and the Sheriff's Department. Sheriff Rainey stressed that this is an attempt to detail the facility and program options available to handle overcrowding over the next five to seven years, pending the completion of a new facility. The Sheriff pointed out that this report covers, primarily, short-term facility options, and that program options are currently being studied. He also stressed that none of the facility options are desirable, nor do they meet State standards. All will entail additional staff and operating costs, which are detailed in the report. Approximately 210-250 additional beds can be achieved by the suggested facility options. While further double-bunking at the Martinez Detention Facility is recommended, it is suggested this be done by mattresses on the floor rather than by permanent installation of bunks. It is important to continue to recognize the original design of the Martinez facility and to return to normal operations as soon as possible. In response to a question from Supervisor Fanden, the Sheriff agreed that, to the extent program options as detailed in the report can handle overcrowding, the need for facility options decreases. However, it is anticipated that over the five to seven year period, all options will have to be utilized to handle the projected increase in inmates. District Attorney O'Malley, who is Chair of the Task Force, expressed the concern of other justice department heads that all of these options will, to some extent, entail additional funds, and that the financing of these options and its impact on other County justice agencies is a concern that must be dealt with. There was discussion regarding reduction or elimination of State prisoners in terms of impact on the Sheriff's Department revenue. Supervisor Powers stated that as a matter of sound policy, the phasing of State prisoners back into their communities through local detention facilities is desirable, and that it is a better alternative in terms of public safety than the State simply releasing its prisoners back onto the streets. Both member of the Committee endorsed the concepts embodied in the Task Force's report and the planning process used to develop it. This planning process should continue to be used and further expanded regarding both program and facility options so that, as needed, these options can be implemented in a sound, cost effective manlier. < < 104 T-! ORDINANCE NO. 7 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 AN ORDINANCE AMENDING THE ESTABLISHMENT OF UNITS FOR THE PURPOSE OF CALCULATING SEWERAGE SERVICE CHARGES AND CONNECTION FEES The Board of Supervisors of Contra Costa County, as and constituting the Board of Directors of Contra Costa County Sanitation District No. 15 ordain as follows: SECTION 1. Section 5.3 of Ordinance No. 1, as amended, is amended to read as follows: 5.3. Establishment of Unit. Co.+nection fees and sewage service charges shall be calculated by multiplying the ap`�ropriate unit charge by the following applicable multiplier: Churches 1 Service Stations 2 Donut Shops 1 Liquor Stores 1 Dry Cleaners 1 Miscellaneous Small Stores 1 Super Markets 1 Beauty and/or Barber Shops 1 Small Taverns 0.1 times seating capacity (Minimum 1 unit) Schools 1 Laundromats (per washer) 0.35 (Minimum 1 unit) Restaurants 0.1 times seating capacity (Minimum 1 unit) Mobile Home Space in Mobile Home 1 each space Park Mobile Home not in Mobile Home 1 each space Park Single Family Dwelling Unit 1 Boat Berth, in Marina 0.1 each (Minimum 1 unit) Camp Sites, per space 0.1 each (Minimum 1 unit) Recreational Vehicles, per 0.25 each (Minimum 1 unit) sewered space Boat Berth(s), if sewered and in 1 lieu of charge for single family unit Multiple Dwelling Structure 1 per-single family unit Multiple Lodging Structure 0.25 per rental unit All other non-residential uses Special Study (Minimum 1 unit) 105 SECTION 2. Effective Date This Ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the BRENTWOOD NEWS, a newspaper published in this County and circulated in the District. PASSED ON August 23, 1983, by the following vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisors McPeak, Schroder. Chairman of the Board ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By: L Depu y Diana M. Herman KG:SD15.Ord.7.14.t7 r BOARD OF SUPLAVISORS rpm: M. G. Wingett, County Administrator LAJ-Wd DATE: August 23, 1983 COSIR @ SUBJECT: Proposed County Special District and Service Area Budgets and Allocations from the Special District Augmentation Fund (SDAF) for Fiscal Year 1983-1984 SPECIFIC REQUEST(S) OR RECOMMENDATION(S) B, SACKMactiND AM JUSTIFICATION - The public hearings on subject matters having been continued from August 16, 1983 to this time; It is the recommendation of my office that your Board: 1. Consider adjustments to the August 14, 1983 schedule as indicated in my August 22, 1983 letter to your Board. 2. Receive further comments on the recommendations as modified with respect to both the Proposed Budgets and allocations from the Special District Augmentation Fund. 3. Close the public hearings and refer the proposals and recommendations related thereto to the Finance Committee for review on August 29, 1983 at 9:30 A.M. and subsequent recommendation to this Board. 4. Consider adoption of final operating budgets of special districts and service areas on August 30, 1983 at 9:00 A.M. in conjunction with the County Budget. CONTINUED ON ATTACHMENT: Vag 8 1 ONATUME: 11AI I.-Aff- -2L accommrNo^TpoN OF COUNTY ADMINISTRATOR — RECOMMENDATION CW NOA*O —2L APPROVE *THE* It a -,I , .. 2-lGNATUREfS): LVLW:4A ACTION Or ROARD ON APPROVED AS 0119COmingmgm OTHCW VOTE OF SUPERVISORS "MCWt C=T IrV TWT THIS 16 A TWJC X UNANIMOUS (ASSENT AND COFMCCT Copy OF AN ACTION TAKZN AYES' AND CNTMW ON TW "I pWMS CW T"W ABSENT: AUSTA I N ilAilD CW OLVCWV I UPS ON TOC DATC SH3M. CC: County Administrator ATTKS1 County Auditor-Controller Finance Committee J.a. As900+. COLIK" AM CK OFFICIO CL9NK OF TW go"a "407 THE BOARD OF MON Of CONTRA COSTA COUNT we CAL�OANIA Adopted qw OMw On August 23, 1983 ,by Mt 00NOMblo Mote: AYES: Suvervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Budgets for Fiscal Year 1983-1984 The County Administrator having advised that a newsletter from the County Supervisors Association of California indicates that the Association anticipates the passage of legislation this week . which will extend the date for the adoption of budgets by counties; and The County Administrator having suggested that it might be appropriate for the Board to indicate at this time its intention to postpone consideration of all fiscal year 1983-1984 budget items, presently scheduled for August 30, 1983 at 9 a.m. , until 10:30 a.m. on September 20, 1983; IT IS BY THE BOARD ORDERED that the suggestion of the County Administrator is APPROVED. 1 hereby certify that this is a tris and correctcgly of an action taken and entered on the olNNdss of 000 Board of Supervisors on the daft shown' ATTESTED: "- J.R. OLSSO:q.COUNTY CLERK and ex oificio Clerk of the Board By .DgMy Orap. D*pt: Clerk of the Board �► County_ Administrator County Auditor-Controller E ; `108 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted fide Order an A11g11CZr 710 by the fOiiOwinp bole: AYES: Supervisors Powers , Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisor Schroder. ABSTAIN: None. SUBJECT: Approving Participation in the 1983-84 State/Local Partnership Program for the Arts, Designating the RESOLUTION NO. 83/ 981 Contra Costa Alliance for the Arts as the Local Arts Planning Agency, and Approving and Authorizing Execution 1 of a Grant Contract with the California Arts Council WHEREAS the California Arts Council and the California State Legislature have established a State/Local Partnership Program designed to encourage local cultural planning and decision making and to reach previously underserved constitutencies; and WHEREAS pursutnt to the 1983-84 Program Guidelines, the Board of Supervisors of the County of Contra Costa hereby designates the Contra Costa Alliance for the Arts to continue to serve as the local Arts Planning Agency under the Program; and WHEREAS the Board of Supervisors and the Contra Costa Alliance for the Arts (together defined as the "Local Partner") are now eligible to apply for and receive a nonmatched block grant of $12,000 and a nonmatch Local Priorities Grant in the amount of $14,248 for arts programming and planning in the county/city of Contra Costa, in accordance with the local arts plan and its updates, as submitted to and accepted by the California Arts Council. NOW, THEREFORE, THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA DOES HEREBY RESOLVE that approval is given for participation by the Local Partner in the 1983-1984 State/Local Partnership Program, that the "Standard Agreement Number AC-3176" (the "Grant Contract") in the form attached hereto is APPROVED and incorporated by reference herein, and that the President, Contra Costa Alliance for the Arts is authorized to execute the Grant Contract on behalf of the Local Partner and submit said contract to the California Arts Council. us and CM WWI Sn GcOon taken and entered On the N*U*w of so soerd of Su rs on the date shown. "dg013 y ATTESTED: J.R. OLSSIN, CGURT: CLERK and ex officia Clerk of the 048M O@P* Oft. DepL: OC' County Administrator Contra Costa Alliance for the Arts 1049 Auditor-Controller RESOLUTION NO. 83/981 TAtiOA' g AGREEMENT ❑ eollRgllCTOM E .Tme r&Lwow" ��. ❑ sT•st•saner 'HIS AGREEMENT.trade and entered into this Ist _day of Aumat 19 83 - ❑ an or ewL tact the State of California, by and between State of California, through its duly elected or appointed. ❑ O0"tiOUM ualifted and acting ❑ ITLI OF OffICIR XCMG PM STAT9 Dirgcto 7C, alifornia Arts Council AC-3176 IIr railed lhr 51we end -_�ralyd sl+r conf.acror andJw c..nrre.or Local Partner M ESSETH: That the Contractor. for and in consideration of the covenants, conditions, agreements, and stipulations of the S- aeinafte: expressed, does hereby agree to furnish to the State services and materials, as follows: -;faith ser irr to he rendered by Conlrorror,a•wsrai to be pard Contranor. Innr for performance or rompksion,and ssarh pleas and wcifiesiam if any.) Contractor shall be paid a Block Grant in the-amount of and a Local Priorities Grant in the amount of $ 14,248 j or arts programming and planning in the county/city of Contra Costa in accordance. with the local arts plan and its updates, as submitted to an accept Vythe California Arts Council. General California Arts Council Requirements and the Fair Employment Practices Addendum are attached hereto and are hereby made a part of this.contract. Contractor shall adhere to the attached State/Local Partnership Program -Contract Guidelines: Payment shall ,be made in advance after contract approval upon submittal of a proper invoice from the Local Partner to the CAC. Total to be Paid: 26-248 Contract Dates: September 1, 1983 - August 31, 1984 The pro%isions on the rer'erse side hereof constitute a part of this agreement. : WITNESS WHEREOF, this agreement has been executed by the parties Yaeto, upon the date first above twrkten. STATE OF CALIFORNIA CONTRACTOR r GEMPr CONTRACTOR is OT«E•IN&A AN adovI HIL • •GUMPUMISM ►w�TMEniw.ETC.) Cal i forr.:a Arts Council 17 V 14UTNOAyED SIGNtTUAE) 9V(AU E ILE TITLE , Director President P.O. Box S43 Martinez G 94553 A S26,248 Ioca1 Assietarce Goal ur&ftcSNKft0i;zWff_ 8260- 71324 R -A 101-001 § 83 83-84 S SILtsaffel 40.40 S 1 Loa 172M ALLUTAMM 74400 3500 701.03 1 hereby=rto.won ns)-o-•n personal kno-kdbr Abo 4slywWf6m* or swiwhfor lbr,r i0d8.dPWpoFrdVdMespeaiwVrXQW4 n.. SIGNATUft CW ZEMUWM OFFI 1 In -6!arr#!•ohm al!readnrefor S j"b am sW ve bMI.W�ISenan 120#. hi1R bows ONVArd U-"wd stint icsiwsns s�E�s Me&POINOW 7 F i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23 19R- , by the k0m!np vote: AYES: Supervisors Powers, Fanden, Torlakson. NOES: None. ABSENT: Supervisors Schroder, McPeak. ABSTAIN: None. SUBJECT: Approval of the Parcel Map ) RESOLUTION N0. 83/980 and Subdivision Agreement for Subdivision MS 62-82, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 62-82, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Marc Le Clere, 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. 68251, dated July 26, 1983) in the amount of $1,000 made by Marc Le Clere. B. Additional security in the form of a cash deposit (Auditor's Deposit Permit No.68251, dated July 26, 1983) in the amount of $2,000 ($1,000 for faithful performance and $1,000 for labor and materials) made by Marc Le Clere. 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 APPROM. 1herebyca MythatabNstrueandon WoMd an adios uim and entered as Via 860108 of IM Board of superdws on the dale-1 a , ,p� ATTESTED: I l J.R.oLSSom,i0UNTY CLERK and e:of ido Clark of the Board ey 9 as" jibs M.Herman Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Marc Le Clere 85 Las Quebradas 1 1 1 Alamo, CA 94507 L t RESOLUTION N0. 83/980 BO823.t8 File: 250-8012/6.4.3. THE 90ARD OF SUPERVISORS CONTRA COSTA COIJKff, CALIFORNIA this Order on August 23. 1983 by the foNowino vou: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ASSENT: Supervisors Mc Peak and Schroder SUBJECT: Approving Addendum No. 1 to the 12th Floor Remodeling, County Administration Building, Martinez Area. Project No. 4405-4160; 0928-WH160B The Board of Supervisors APPROVES Addendum No. 1, dated August 10, 1983, for the 12th Floor Remodeling, County Administration Building, 651 Pine Street, Martinez. All Bidders have acknowledged receipt of the Addendum in their Proposals (Bid Forms). This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated initial construction contract cost. �Uwrw wry►�■1 fi r e1�rwRN�IrIM�at an MrOn tOm and sommd an Go WAVA60 0 so ."d aAU Z 3�g 3� ATTESTED: Ii.n.OLSSON,COUNTY CLERK and ex otQdo CNuk of On Sorg/ L oop* Oft. DOM.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting County Administrator Auditor-Controller 112 Retirement Board (via A.D.) Charles W. Feyh, Architect (via A.D.) bo.12thadden.t8 File: 250-8327/8.4..4. f S TME 60AW OF sUMV1:ORs CONTRA COSTA COUNTY, CALIFORNIA Adopod this OnW on August 23, 1983 by Ow 1blkmeing voM: AYES: Supervisors Powers, Fanden, Torlakson NNS: None ABSENT: Supervisors McPeak and Schroder SUBJECT: Award of Contract for Acoustical Improvements at Martinez Veterans Memorial Building for Superior Court. Project No. 4403-4165; 0928-WH165B Bidder Total Amount Bond Amounts Elmer A. Lundgren $12,115.00 Base Bid Labor 6 lbts. S 6,057.50 2134 Hillside Avenue Faith. Perf. $32,115.00 Walnut Creek, CA 94596 Daly Construction Inc. San Francisco, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1Mwip !IMI reln�an/awwlwOld .segm%I=and enbm d 4a do wbr se at No Hord of Smpwvbm as Ir drr otrw. ATTmmm. AUG 2 31983 JJL OL38CN,COWM tMLERIt aed"eWwio CWk N taw Nod prig. Dept.: Public Works Dept. - Architectural Div cc: .O ► Public Works Department Architectural Division P. W. Accounting Auditor-Controller Contractor (via A.D.) Eli 11 , bo.vethallaward.t8 f File: 2504012/6.4.4. THE BOARD CF SUPERVISORS CONTRA CQSTA COUNTY. CALIFORNIA .Adopt this Order on August 23, 1983 dY the IoHorwNp vole: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors Mc Peak and Schroder SUBJECT: Award of Contract for 12th Floor Remodeling, County Administration Building, Martinez Area. Project No. 4405-4160; 0928-WH160B Bidder Total Amount Bond Amounts Daly Construction, Inc. $73,754.00 including Labor b Msts. $35,W.00 1230 Grant Avenue #567 Bid Items 1 and 2 Faith. Perf. :73,754.00 San Francisco, CA 94133 Malpass Construction Co., Inc. Kelly-Son b Associate Pleasant Hill, CA Clayton, CA Samson Construction Company Elmer A. Lundgren San Leandro, CA Walnut Creek, CA Tyler Construction Brentwood, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or Won signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash sdWtted for bid security shall be returned. 1brei/•��wt�IreMoMowwwaMswat •s0 wt Who nd emW ow do sdrA a of w Orip. Oapt: Public Works Dept. - Architectural Di�e el fbwwlwww M w dMob,w� cc: Ate; AUG t 31983 P tb 1 i c Works Department v isio a&O�>Mr OOiA1TY CLM P.Architectural ADivision Md ft.Mde am*of so and P. W. Accounting Auditor-Controller 114 Contractor (via A.D.) Retirement Board (via A.D.) h •ONMr Charles W. Feyh, Architect (via A.D.) bo.l thaward.t8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: In the Matter of Award of Contract for the Alhambra Creek Bank Repair near Wanda Way, Project No. 7505-6F7751-83, Martinez Area. Bidder Total Amount Bond Amounts Brudigam Development, Inc. $226,712.00 Labor b Mats. $113,356.00 3603 Walnut Street Faith. Perf. $226,712.00 Lafayette, California 94549 M.J.M. Engineering Contractors The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Chief Engineer; and The Chief Engineer recommending that the bid listed first above is the lowest responsible bid and this Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Flood Control District shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Chief Engineer has reviewed and found them to be sufficient, the Chief Engineer is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Chief Engineer, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. Ihow"ow"lta ebbe al as seem bran ani SNOW an tlr noww of aha Illo.r of lvpwdmo as tato dit @boom �1 AUG 2 31983 J.R �' .OUISCCOti1 "CLEM Orig.Dept.: Public Works Department and es olAolo Ciao of Ow @=d Design and Construction Division cc: County Administrator 172 `l � p County Auditor-Controller Public Works Director/Chief Engineer Design and Construction Division Accounting Division Flood Control Planning Contractor DC.ALHWANDABO.BW ti: 115- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: In the Matter of Award of Contract for the Alhambra Creek Bank Repair at Sonora Court, Project No. 7505-6F7750-83, Martinez Area. . Bidder Total Amount Bonds Amounts Precision Seeding $145,000.00 Labor & Mats. $72,500.00 3181 Auburn-Folsom Rd. Faith. Perf. $145,000.00 Newcastle, California 95658 Brudigam Development, Inc. Stomper Company, Inc. M.J.M. Engineering Contractors Albay Construction Company The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Chief Engineer; and The Chief Engineer recommending that the bid listed first above is the lowest responsible bid and this Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Flood Control District shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Chief Engineer has reviewed and found them to be sufficient, the Chief Engineer is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Chief Engineer, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. /M�rswNh► �>Isaleraedawwst of Ie aeMsR fakan and MMsd as as aims of M Illmd Of SuPwifto on•s dw dam& Arlromm.. AUG 2 31983 Orig.Dept.: Public Works Department d.11.OLSSOK COUN"CLII:I K Design and Construction Division and vcofficlo C1wt'a**l§=d cc: County Administrator County Auditor-Controller Public Works Director/Chief Engineer Design and Construction Division Accounting Division Flood Control Planning Contractor DC.ALHSONORABO.BW 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: In the Matter of Award of Contract for the Las Trampas Creek Bank Repair at Moraga Boulevard, Project No. 7505-6F7752-83, Lafayette Area. Bidder Total Amount Bond Amounts Brudigam Development, Inc. $132,500.00 Labor & Mats. $66,250.00 3603 Walnut Street Faith. Perf. $132,500.00 Lafayette, California 94549 M.J.M. Engineering Contractors Albay Construction Company The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Chief Engineer; and The Chief Engineer recommending that the bid listed first above is the lowest responsible bid and this Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Flood Control District shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents; and the Chief Engineer has reviewed and found them to be sufficient, the Chief Engineer is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Chief Engineer, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 M1w/�M1��1>M�1�•fl�laaa��Ma�taa�af M a~%On and M/MN=18"w slow hard of supendow m w der rima ATTESM: AUG 2 3198,E . ,ip.o�-��,couwTr circ Orig.Dept.: Public Works Department aid ex oMk:o CWk of No @ d Design and Construction Division _ cc: County Administrator County Auditor-Controller Public Works Director/Chief Engineer Design and Construction Division Accounting Division Flood Control Planning Contractor DC.LASTRAMPASBO.BW 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, .1983 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT. ApproVe Amendment to United States Department of Agriculture Soil Conservation Service Emergency Stream Bank Restoration Projects Agree- ments, Project No. 7505-6F8550. On June 21, 1983, the Board as the governing body of the Contra Costa County Flood Control and Water Conservation District, approved and authorized its Chairman to execute three project agreements with the United States Department of Agriculture, Soil Conservation Service for emergency stream 'bank restoration work on Alhambra Creek at Wanda Way, Alhambra Creek at Sonora Court, and Las Trampas Creek at Moraga Boulevard. The Chief Engineer has recommended that the Board approve Amendment No. 1 to each of the three agreements. The amendments increase the project costs under the original terms of the agreements to correspond with the contract bids received for the three storm damage repair projects. IT IS BY THE BOARD ORDERED that the recommendation of the Chief Engineer is APPROVED and that the Chairman is AUTHORIZED to sign said amendments on behalf of the District. 1hM*1"Wq*M**1se1wmd0wftdMM0# ansow h"nand wtsred OnSONAMON8011110 Board at*uW;i&=-:n tft do*dmnm ATTESTED:Lha'-Ie'-lz 1 /9?� J.R. COUNTY GLIM MW ex otsee Clerk of Ow Board Orig.DMt.: Public Works-FCP cc: County Administrator y4 County Counsel Public Works Director Accounting Flood Control Planning 118 x�- TME BOARD OF SUPERVISORS OF CONTRA COSTA COUrTY, CALIFORNIA Adopted this Order on August 23, 1983 by Ove foNM*V VCft: AYES: Supervisors Powers, Fanden and Torlakson NOES: None ASSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Appointment to Assessment Appeals Board On the recommendation of Supervisor Fancy Fabden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NA*°E ACTION 'T FRM Robert Sharp Appointed to Assessment 11,ree year term 3875 San Pablo nam Rd. Appeals Board expiring on the E1 Sobrante, CA. 94803 first Mondav in September, 19R#; �MMy awMy MM Mla M�11110�/Mrwol�d M adioA lama and en5w an on mhlrlas of Ma fieatd N Supa*daoro as fife•d*M shoo& ATTESTED: a134 /9'93 JA.04=)N,COi!M CLERK WA Ox 00010 CNN*01010 O d •0"dy Orifi. Dept.: Sup. Fanden CC: Bob Sharp Ken Larson County Assessor County Auditor-Controller 119 A Y. THE HOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by the/olkminp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder SUBJECT: Proposed Reorganization of the Moraga Fire Protection District as Recommended in the Ryland Report Supervisor T. Powers having brought to the attention of the Board a letter dated August 15, 1983, from Don M. Skinner, Chief, Moraga Fire Protection District, presenting a synopsis of the District's view point relative to the recommendations of the Ryland Report, particularly as it relates to the proposed consolidation of the Moraga Fire Protection District into the Contra Costa County Fire Protection District; IT IS BY THE BOARD ORDERED that the aforesaid synopsis is REFERRED to the Fire Chiefs of the Contra Costa Fire Protection District and the Orinda Fire Protection District, and to the Finance Committee (Supervisors Torlakson and McPeak) . 1 609yCOMfy that this is a trwandaOnec CgW0f M SMOn taken and entered on the minuNs o/the 00"Of.Supe:✓PSG.s da"9 3,5,Ow7. ATTE&TED:_ J.R. •.r TY CLERK and ex c;;r .,, c-1; k of the Board ey Deputy Orig. Dept.: cc: Chief, Orinda FPD Chief, CCC FPD Chief, Moraga FPD Finance Committee County Administrator L'i 120 x/l _ THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Augus t 2 3. 19 8 3 , by the fbihmi q vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder SUBJECT: Speed Limit Control, Fairview Avenue, Brentwood Area Supervisor T. Torlakson having advised that several residents and farmers in the vicinity of Fairview Avenue area near Brentwood having expressed concerns relative to the high rate of speed many vehicles travel on that road, and having noted that the current speed limit for that area is posted for 50 mph; IT IS BY THE BOARD ORDERED that the Public Works Director is REQUESTED to review the speed limit in said area. IT IS FURTHER ORDERED that the problem of speeding motorists is REFERRED to the Special Enforcement Unit of the California Highway Patrol. 1 MMr eerNri►ttaet thb ay a trite eradoernetoopt►or do etion token and entered on the minutes of the Mrd of stpetvisc:s':: :,-: dads sh*wn. A TTEZ"T ED: _1r•.. J.R. C.- . C C'J;JY CLERK and•x c.:r►_:;, ;.;:i:,c of the Board Orifi. Dept.. C4;: Spec. Enforcement Unit, CHP Public Works Director Supervisor Torlakson 121 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 19 83 , by tilt following vote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder SUBJECT: Request for Legislation to Control Certain Lending Practices Supervisor T. Torlakson having brought to the attention of the Board an August 3, 1983, letter he has received from Roger Stepp, Real Estate Broker, Diablo Realty, requesting legislation be proposed to provide consumer protection from injury resulting from certain lending practices; IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to respond to Mr. Stepp's proposal. thereby coHity thetthis is3truerlldcorreCteopyof On action taker. ar,o entered on the minutes of the ftard ATTESTED: J.R. and ex o A.;o Clerk of the Board Orig. Dept.: Cc: Mr. Roger Stepp Diablo Realty 1848 Willow Pass Road Concord, CA 94520 t c 122 County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNITY, CALIFORNIA Adopted this Order on August 23, 1983 , by tM folknWng vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Water and Sewage Responsibility, Discovery Bay On recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the memorandum (dated August 16, 1983) from Assemblyman Phil Isenberg relating to proposal that Reclamation District 800 assume responsibility for water and sewage services within Discovery Bay, is REFERRED to the Public Works Director and County Counsel. 16WW eertNy that this is-1 true and correct eopyol an act/on tak!r? . ^o'_^�' ' A•'.� , 1's►^'^Utes of the board of Supe:... _ -. :' . =c's 5':Ow•n. ATTESTED:. ti J.R. C and ex oli—iu, .:,L::. .. the Board Deputy Orifi. Dept.: CC: Public Works Director County Counsel County Administrator E. 123 THE BOARD OF SUMRVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 , by the following vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder SUBJECT: Request for Change in General Plan Designation for the Oakley Area Supervisor T. Torlakson having brought to the attention of the Board an August 5, 1983, letter signed by Ron Enos and Joseph Duarte requesting a change in the General Plan designation for property on the northeast corner of State Highway 4 and Gardina, Oakley area, (Assessors Parcel #035-424-013) , from residential high density to neighborhood commercial; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for review in conjunction with the review of the Oakley General Plan. #haa%motythat this/saMraandeonaeteWal an action taken and entered on the minutes of the !bard of Svpe!y&c-s ... ::; .`ate st'sowa. ATTESTED: �- - 2 3, elf'" J.P'. 4 _ a. c v.;T': CLERK and ex c:rr_.o ;ark of the Board 8y .:1" Orig. Dept.: cc: Director of Planning Supervisor T. Torlakson R. Enos J. Duarte x.24-. X-17 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder SUBJECT: Transport of Hazardous Materials on Carquinez Bridges Supervisor McPeak having advised this Board that the Board of Supervisors of Solano County has called for a voluntary ban against the transport of hazardous materials during peak commute hours on the bridges spanning the Carquinez Straits and is seeking this county's support for same; and Supervisor McPeak having recommended that the matter of the voluntary ban of hazardous and toxic materials on said bridges, including a restriction on the transport of nuclear materials, be referred to the Hazardous Materials Task Force and the Director, Office of Emergency Services for evaluation and recommendation to the Board; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. hereey h that aNa b a aw«+deanee="of an action taken and entered on the aMnuft of#W Board of Su Mao date shown. ATTESTED: d'3 J.R.OLS., . CCUN-r!CLERK and ex officio Cie.k of the Board Oy 1T OR"* Orig. Dept.: Clerk of the Board CC: Hazardous Materials Task Force Director, Office of Emergency Services Public Works Director County Administrator 125 XIE THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 19 83 . by the tollov ing vob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder _ r SUBJECT: Protective Clothing and Equipment for Fire Fighters Supervisor N. C. Fanden having inquired if fire fighters in Contra Costa County are equipped with adequate protective clothing and equipment to handle a hazardous substance spill such as the recent occurrence in Benicia; IT IS BY THE BOARD ORDERED that the Hazardous Materials Task Force is REQUESTED to report on same. 1"psw csrtty ehat this is a trueandeoffeeteopyol on action taken e;,d tra minutes o/the ATTESTED: on.,:sx ✓:,..:. :...... c a:i 6.:ald Orig. apt.: Cc: Director, OES County Administrator r 126 At 2 p.m. the Board recessed to meet in Closed Session in Room 105, the James P. Kenny Conference Room, . County Administration Building, Martinez, CA to discuss litigation and employee relations matters. At 2:30 p.m. the Board reconvened in its chambers and took the following actions: 127 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AOopW this Order on August 23, 1983 , by tM folkra t1q vote: AYES: Supervisors Powers , Fanden, Weak, Torlak-son NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Authorizing amicus brief in Yarbrough v. Superior Court IT IS BY THE BOARD ORDERED: The County Counsel is authorized to join in the amicus curiae brief of Alameda County in Yarbrough v. Superior Court, No. A022528 in the Court of Appeals, on behalf of the County of Contra Costa. 1M@Or0aWjr0hs A*1#aawaadaanareop,►eI at WNW fast.t&I Wood an of RAW"of the bard of SUparioa on Mo fia ancwm ATTESTED: AUG 2 3 W J.A. OLSSON, COUNTY CLERK .and sx off Wo CW*o1 OW i Wd c I R!' � . Orpetr Orig. Dept: Clerk of the Board cc: County Administrator County Counsel 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALWORNIA AdopW this Order on August 23, 1983 by V* % vole: AYES: Supervisors Powers, McPeak, Torlakson NOES: None ASSENT: Supervisor Schroder ABSTAIN: Supervisor Fanden SUBJECT: County of Contra Costa v. Security Data, Inc. , (Security Pacific National Bank) The County Counsel is authorized to petition the Supreme Court for hearing from the decision of the Court of Appeals. l horaw cwwfy tiw this isa nwawow tcwaf at. action takes and onSwed on Me tsinuNs of tft Dowd of Supervisors on Me do*shown. ATTESTED. AUG 2 3 IM3 J.A. OLSSON, COUNTY CLERK .and ex officio Clark of rho Doatd B D �pttl�I Y Orig. Dept: Clerk of the Board cc: Coeinty Counsel County Administrator t ... 129 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 23, 1983 by Mie fOUoerinp Mole: AYES: Supervisors Powers , Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisor Schroder SUBJECT: Briefing Session on Residential Telephone Rate Increase Resulting from Divestiture by American Telephone and Telegraph of its Subsidiaries. The Board on July 19, 1983 requested that they be provided with an informational briefing on the effects resulting from the divestiture of all of the A.T.&T, sub- sidiary companies and the Pacific Telephone $1 billion rate increase currently under consideration. Mr. Willard Wehe, Public Works Department Telecommunications Manager, on this date provided the Board with an overview of the background, effects, and potential impacts of the divestiture action and probable changes in rate structure for telephone users. Mr. Wehe advised that there will be substantial increases in resi- dential rates to make the fees pay for the actual cost of service rather than be subsidized by long-distance toll charges as in the past. County government costs could increase by $281,000 per year for proposed access charges levied from a local system into a toll network. The Board was also advised that there are actions being taken by the California Public Utilities Commission and the U.S. Congress aimed at mitigating the effects of the change and to retain a universal service for the public. Others addressing the Board on the issue were Charles McEvoy, General Manager of Pacific Telephone Company, Earl Forshee, Manager of Regulatory Matters of American Telephone and Telegraph and Mr. McNabney, 1161 Leisure Lane, Walnut Creek. Mr. McEvoy stated that the primary concern of Pacific's customers is the amount of their monthly bill, that the average bill today is $39 a month, which will increase to $49 a month as a result of divestiture, but that universal service is not in jeopardy in the State because the Company will still maintain lifeline service and measured service. Mr. Forshee stated that A.T.&T. is committed to quality service, low cost and universal service and that while it did not feel that divestiture was necessarily in the interest of the nation as a whole, it has material- ized and the company is prepared and believes it can make the situation work. Ar. McNabney suggested that the Board indicate its concerns with the divestiture issue to the county's congressional delegation and to the California Public Utilities Commission. 130 The Board having heard all comments and having discussed the issue concluded that while they are better informed, no clear course of action is apparent for Board action and requested the Public Works Department and the County Administrator to provide additional information on September 20, 1953 as to possible options for the Board to take in the form of specific recommendations for legislation to support or oppose at the State and Federal level, as well as any actions before the State Public Utilities Commission and any way for better informing the consumer of what is happening. /Amey a«H y drat dda/s a nwaiaoornctGW 0f an action Mtsn and&Mmd on go mbrutss of no Board o1 SuPKwi ors on tM date Mown. ATTESTED. J.R. OLSS .N, COUNTY CLERK .and ex officio Clerk of d»Board BY Orig Dept: Clerk of the Board CC: County Administrator Public Works Department 131 And the Board adjourns to meet in regular session at V4. m in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Rdbert I. Schroder Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 132.