Loading...
HomeMy WebLinkAboutMINUTES - 08021983 - ALL 011 BOARD DATE Date & pInitial Indexed V GY4t( Numbered �- 7 -Y:s Ready for keypunching 7 '83 �itzL/ Has been keypunched / - ,>J Z.J y- a -8.3 94 All orders are in and this file is ready for microfilming �/-a•$$ /t��l��A�, Has been microfilmed Ready for storage U T �S U (nUS1 Z , 15 �3 3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY August 2 , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT: HONORABLE ROBERT I . SCHRODER, CHAIRMAN, PRESIDING SUPERVISOR TOM POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR SUNNE W. MC PEAK SUPERVISOR TOM TORLAKSON ABSENT: NONE CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT:' California Avenue, Closure in the City of Pittsburg The Public Works Director having reported receiving a letter from Robert Soderbery, Director of Public Services, City of Pittsburg, seeking County cooperation regarding the temporary closure of California Avenue which is substantially a City street except for the easterly 100 feet, to discourage illegal use of the area as a dump site; and Mr. Soderbery, having reported that all local industry, the Pittsburg Police Department, and the Riverview Fire District, have been contacted and that no objections were received regarding the closure; and The City has expressed a willingness to install and remove sufficient advisory and warning signs and appliances at the intersection of California Avenue and Pittsburg/Antioch Highway to warn motorists of the closure; IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to issue an encroachment permit (fee waived) for the installation, mainte- nance, and removal of all necessary signs and appliances, the term of which permit shall be six months from the date of issue, or sooner if ordered by the Board, at which time the roadway shall .be re-opened and appropriately signed. Ehereby certify Chet this is a true end correct copy of gr, ivtle. :akin and entered on the minutes of the E%-;<�rd of Supervisora on the We shown. AT; STEr,: AUG 21983 5.;�. Co_�JON, COUNTY CLERK end ex odic:: Clan:of tRta Board Ey a. a eowiv to.bo.cal.t7 ORIG. DEPT. : Public Works Transportation Planning cc: County Administrator County Counsel Public Works Director 02 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: , None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/938 SUBJECT: In the Matter of Approving Pians and Specifications for Camino Pablo at .Camino Sobrante Traffic Signal , Project No. 0662-6U4272-82, Orinda Area. WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Camino Pablo at Camino Sobrante Traffic Signal ; 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 $103,800; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on Thursday, September 1, 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 Costa Sun. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the rainutas of the Board of SuGervictrr on f"date shorn. ATTES?E ,, AUG 21983 J.R. C. Cc►+G Tr CLERK and ax offic7G L'aork of the Board i By ,Deputy Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 83/ 938 DC.CAMINOPABLOSIGBO.BW 03 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, ,Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of ) VACATION of ) RESOLUTION NO. 83/936 HELENA AVENUE, Martinez ) Resolution of Intention to Area ) Vacate Highway Vacation No. 1908 ) S.&H. Code Sec. 8320 & 8321) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of Division 9 of the Streets and Highways Code, this Board declares its intention to vacate the hereinafter described County Highway. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This proposed vacation is generally located in the area of Martinez. A map of the portion to be vacated is on file in the Public Works Department. It fixes Tuesday, August 30, 1983 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this is unnecessary for present or prospective public use. The Clerk shall have notice of this matter published in the Martinez News Gazette, a newspaper of general circulation published and circulated in this County, which is selected as the newspaper most likely to give notice to persons interested in the proposed vacation, for at least two successive weeks before the hearing in accordance with Streets and Highways Code, Section 8322. The Clerk shall also have said notice posted conspicuously along the line of this proposed vacation at least two weeks before the hearing, in accordance with Streets. and Highways Code, Section 8323. t p.v 9.1908.t 7 1 hereby csrttty that this It a truss and correct copy of Orig. Dept. : Public Works (TP) an action taken end onierol on the satnotet of the Board o!SupmIsera on the date ohown. cc: Auditor-Controller AUG 21983 County Counsel AT"r!?8?'r`: •--- Draftsman (4) ,l;rl. iX. ;;ON, tvO:INTY CLERK Planning and ex o Eue a Caoi:°t of the 0oard Contra Costa Water Dist. East Bay Municipal Utility Dist. Oakley Water Dist. By _1;�a-c.. - �p"Wy Stege Sanitary Dist. West CC Sanitary Dist. PG&E, Land Dept. Pacific Telephone, R/W Supv. City of Martinez Attn: Mo Sharma Shell Oil Company Attn: M.S. Waller Attn: R.F. Andrews, Mtz. Manufacturing Complex 04 RESOLUTION NO. .03,93c Vacation No. 1908 HELENA AVENUE A portion of Helena Avenue as shown on the record of survey map filed October 1, 1975, in Book 59 of Licensed Surveyors Maps at page 38 in the Office of the County Recorder of Contra Costa County, California, described as follows: . Beginning at the southwest corner of Helena Avenue with its intersection with Donald Avenue (59 LSM 38) also being the northeast corner Lot 10, Block 1, as shown on the map entitled "Martinez Eddy Tract" recorded September 7, 1916, in Book 15 of Maps at page 313, records of said County; thence along the north line of said lot, South 380 28' 16" West 44.07 feet; thence south- westerly along the arc of a tangent curve, concave to the southeast, having a radius of 108. 15 feet, through a central angle of 210 16' 32", a distance of 40.16 feet, to a point of compound curve, from which a radial line of a curve, concave to the southeast, having a radius of 99.58 feet bears South 210 48' 16" East; thence southwesterly along said curve through a central angle of 480 20' 08", a distance of 84.01 feet; thence tangent to said curve South 190 51 ' 36" West 20.10 feet; thence leaving the easterly line of said Helena Avenue (59 LSM 38) North 700 00' 03" West 10.00 feet; thence North 190 51 ' 36" East 20.08 feet; thence northeasterly along the arc of a tangent curve, concave to the southeast, having a radius of 109.58 feet, through a central angle of 40 06' 18" , a distance of 7.85 feet; thence radially to the end of said curve North 660 02' 06" West 30.00 feet to a point on the northwesterly line of said Helena Avenue (59 LSM 38) , from which a radial line of a curve, concave to the southeast, having a radius of 139.58, bears South 660 02' 06" East; thence northeasterly along the arc of said curve, through a central angle of 440 13' 50", a distance of 107.75 feet to a point of compound curve from which a radial line of a curve, concave to the southeast, having a radius of 148.15 feet, bears South 210 48' 16" East; thence easterly along said curve through a central angle of 210 16' 32", a distance of 55.01 feet; thence tangent to said curve North 890 28' 16" East 44.34 feet; thence leaving said northerly line of Helena Avenue (59 LSM 38) South 00 08' 14" West 40.00 feet to the Point of Beginning. Containing an area of .175 acres, more or less. 1908.623.t6 OR 05 "''•LI U� � �� lal, r CORRECTED COPY! i PLEASE DESTROY PREVIOUS ISSUE ! THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 35712 and ) TRAFFIC RESOLUTION NO. 2898 35713 of the CVC, Declaring a ) Load Limit on PALM AVENUE ) Supv. Dist. II (Road ;#34846), Martinez ) On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : Pursuant to Sections 35712 and 35713 of the California Vehicle Code no commercial vehicle, with or without load, which exceeds a gross weight of 14,000 pounds (BUSES EXCEPTED) shall travel upon that portion of PALM AVENUE (Road 04846), Martinez, between the intersection of Pacheco Boulevard and the intersection of Vista Way. The alternate commercial vehicle route required by Section 35713 of the California Vehicle Code is north/south along Howe Road. I hereby C9rdfythat this b a true and correct copy of Boardtot S perylsors Onon taken and ATTESTED: the datered on hshorrntes o1 the ATTESTED: AUG 2 1983 ot. OLSSON, COUNTY CLERK and ex of�!o C1erk 01 the Board Deputy sy Diana M- Herrman to.bo.2898.t7 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol ,. , 06 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Right of Way Acquisition Valley View Road Project No. 0662-6R4470 E1 Sobrante Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Deed is ACCEPTED: Grantor Document Date Payee Amount Highland Estates, Right of Way 7-20-83 Highland Estates, $568.00 Inc. Contract Inc. Deed 7-20-83 Payment is for 184 square feet of residential land, a 369 square foot drainage easement, a temporary construction area and miscellaneous vegetation. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. I hereby certify that this to a true and correct copy of an action: 1s3ken and entered on the minutes of ft Board of supervin 0hown. AUG ATTES ED: 1991 J.a. OLSSON, COUNTY CLERK cnd ex officio Clerk of the Board Bye Orig. Dept.: Public Works (RP) cc' County Auditor-Controller (via R/P) P.W. Accounting B00802.t7 07 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Right of Way ) Acquisition Valley View Road, ) E1 Sobrante Area ) 0662-6R4471 ) On May 10, 1982, Edward E. Kaitz, representing Ditz-Crane, requested the Public Works Department to acquire right of way from Anthony and Marjorie La Russa for the Valley View Road widening project at a cost not be exceed $10,000; and The Public Works Director reported that as a condition of approval for Subdivision 4833 the developer was required to widen Valley View Road between Sweeny Court and a point approximately 250 feet south of D'Avila Way in E1 Sobrante; and The Public Works Director recommended he be authorized to acquire the right of way per Resolution 77/944 in behalf of Ditz-Crane with costs plus appropriate overhead to be paid for by Ditz-Crane in conjunction with Valley View Road widening at a cost not to exceed $10,000. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this is a true and correct copy of an actlen Zaken and entered on tho minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 21983 ,9. 4 -- ��;iR?f$, COUN TY CLERK and 6:: O'ff-lo Cie--'M of tha Board By tp.bo.ditz.t7 ORIG. DEPT.: Public Works Transportation Planning cc: Real Property Accounting City of Richmond (via P/W) Ditz-Crane (via P/W) 08 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, . Fanden, McPeak, Torlakson; Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 83/946 Approval of the Final Map ) RESOLUTION NO. and Subdivision Agreement ) for Subdivision 6148 ) San Ramon Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6148, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with San Ramon Investors, Inc. , 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: I. 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. 67590, dated July 7, 1983) in the amount of $5,340 made by San Ramon Investors, Inc. B. Additional security in the form of a corporate surety bond dated July 1, 1983, and issued by Fidelity & Deposit Company of Maryland (Bond No. 9646237) with San Ramon Investors, Inc. as principal , in the amount of $528,660 for faithful performance and $267,000 for labor and materials. II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $50,500; III. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a surety bond, No. 9646239, issued by Fidelity & Deposit Company of Maryland with San Ramon Investors, Inc. as principal , in the amount of $50,500 guaranteeing the payment of the estimated tax; 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 Final 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 APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Originator: Public Works (LD) Board of Supervisors on the date shown. cc: Director of Planning ATTESTED: AUG 2 1983 Public Works - Des./Const. San Ramon Investors, Inc. J.R.F)LSSON, COUNTY CLERK 1 Lombard Street and ex officio Clerk of the Board San Francisco, CA 94111 Fidelity & Deposit Company of Maryland 255 California Street By Deputy San Francisco, CA 94111 y RESOLUTION NO. 83/946 Diana M. Herman O 60802.t7 ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Final Map ) RESOLUTION NO. 83/947 and Subdivision Agreement ) for Subdivision 5695 ) West Pittsburg Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5695, property located An the West Pittsburg area, said map having been certified by the proper officials; A Subdivision Agreement with Crocker Homes, Inc. , 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: I. Security to guarantee the completion of road and drainage improvenerms as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor' s Deposit Permit No. 68207, dated July 25, 1983) in the amount of $2,850 made by Crocker Homes, Inc. B. Additional security in the form of a corporate surety bond dated June 27, 1983, and issued by National Fire Insurance Company of Hartford (Bond No. 574 09 89) with Crocker Homes, Inc. as principal , in the amount of $281,850 for faithful performance and $142,350 for labor and materials. II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in saidmap and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $ 59000; III. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a surety bond, No. 574 09 90, issued by National Fire Insurance Company of Hartford with Crocker Homes, Inc. as principal , in the amount of $ 5,000 guaranteeing the payment of the estimated tax; 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 Final 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 APPROVED. Originator: Public Works (LD) Ihereby certify that this isatrue and correct copyof cc• Director of Planning an action taken and entered on the minutes of the Public Works - Des./Const. Board of SupeMsors on the data shown. Crocker Homes, Inc. ATTESTED: AUG 2 1983 6375 Clark Avenue Dublin, CA 94568 J.R.:)LSSON, COUNTY CLERK National Fire Ins. Co. of Hartford and ex offlclo Clerk of the Board P. 0. Box 230 San Bruno, CA 94066 ��Q �p RESOLUTION NO. 83/947 By ' B0802.0 plana M. Herman l 0 �, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR11-JA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map ) RESOLUTION N0. 83/948 and Subdivision Agreement ) for Subdivision MS 154-78, ) Orinda Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 154-78, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Cecil D. Shamblin and Vincent R. Palmieri, 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. 67548, dated July 6, 1983) in the amount of $1,000 made by Cecil D. Shamblin and Vincent R. Palmieri. B. Additional security in the form of a corporate surety bond dated June 17, 1983, and issued by Amwest Surety Insurance Company (Bond No. 1033934) with Cecil D. Shamblin and Vincent R. Palmieri as principal , in the amount of $34,600 for faithful performance and $17,300 for labor and materials. 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 APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 2 1983 J.111. s)L3SON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Originator: Public Works (LD) Diana W Herrman cc: Director of Planning Public Works - Des./Const. Cecil D. Shamblin & Vincent R. Palmieri 70 Monte Vista Road Orinda, CA 94563 Amwest Surety Insurance Company 1250 Pine Street, Suite 301 Walnut Creek, CA 94596 RESOLUTION N0. 83/948 B0802.t7 11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CIALIFORIN'llk Adopted this Order on August 2. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 114-79, Bear Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Robert C. Gertz and the County for construction of certain improvements in Subdivision MS 114-79, Bear Creek area, through August 18, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby cart"y that this is a true avid correct copy of an action taken and entered on tho minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 21983 J.F' COUNTY CLERK anu eu offl::o Ciorit of the Board BY_'� azt- Deputy Orig. Dept. : Public Works (LD) cc: Director of Planning Public Works - Des./Const. Robert C. Gertz (via P/M 1662 St. Lawrence Way Pleasant Hill, CA 94523 B0802.t7 12 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 275-78, Bear Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Robert Gertz and the County for construction of certain improvements in Subdivision MS 275-789 Bear Creek area, through August 18, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I heresy certify that this Is a true angcorrectcopy of an action :&ken and enterod or. tho'minuteo of the Board of Supem!oors on the date shown. ATT es":ED: AUG 21983 J.R. CODUTY CLERIC and; &Gid ^vIQ7: :f the Board By- m Deputy Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Robert Gertz (via /W) . 1662 St. Lawrence Way Pleasant Hill, CA 94523 60802.t7 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNITY, CALIFORNIA Adopted this Order on August 2 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. 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 MS 154-78 Cecil D. Shamblin Orinda Development Rights & Vincent R. Palmieri 1 hereby certify that this is a true and correct COPY of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: AUG 2 1983 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board B Z I . _ I Deputy Diana .. Herman Orig. Dept. : Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 130802.0 t 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following. instr ument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication SUB 6148 Dublin Land Co. , San for Roadway Purposes a General Partnership Ramon 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 2 1983 J.R.OLSSON, COUNTY CLERK and ex officlo Clerk of the Board BC y il�r ��s� I Deputy Diana M. Herman Orig. Dept. : Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning B0802.t7 15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN'i Y, CALIF€ RNiA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None a SUBJECT: ) Completion of Improvements, Subdivision MS 14-819 ) RESOLUTION NO. 83/939 Martinez Area. ) The Public Works Director having notified this Board that the improve- ments in .Subdivision MS 14-81 have been completed as provided in the Subdivision Agreement with John F. Lemke 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 COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY November 3, 1981 United Pacific Insurance Company Bond No. U 34 50 59 BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 45730, dated October 23, 1981) to Lemke Properties pursuant to the requirements of the Ordinance Code. 1 hereby certify that this Is a true and correeteopyof on action:aken and entered on the minutes of the Board of Eupervlacrs on the date shown. ATTESTED: AUG 21983 J.R. OLSSONI, CC JNTY CLERK cnd ex officio Clerk of the Board B . Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. John F. Lemke 1124 Caven Way Concord, CA 94520 United Pacific Insurance Co. P.O. Box 4038 Concord, CA 94524 RESOLUTION N0. 83/939 80802.t7 6 P THE BOARD OF SUPERVISORS OF CONTRA COSTO. COUNTY, CA, LIFORt IA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUUS ECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5596, Martinez Area. On June 15, 1982, this Board resolved that the improvements in Subdivision 5596 were completed as provided in the Subdivision Agreement with Citation Homes and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $2,538 cash deposit (Auditor' s Deposit Permit No. 23777, dated October 3, 1979) to Citation Homes, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 21983 J.R. OLS8O74, COUNTY CLERK and oz officio Clark of the Board By . Deputy Orig. Dept. : Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Citation Homes 2777 Alvarado Street San Leandro, CA 94577 The American Insurance Company Bond No. 6327757 1855 Olympic Blvd. Walnut Creek, CA 94596 80802.1:7 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN T Y, CALIFOtsi IA- Adopted this Order on August 2 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 146-79, City of Lafayette. On May 25, 1982, this Board resolved that'Ahe improvements in Subdivision MS 146-79 were completed as provided in the Subdivision Agreement with Robert J. Hill , et ux and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor 's Deposit Permit No. 30227, dated May 15, 1980) to Robert J. Hill, et ux, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 hereby certify that this Is a true and correct oopy of an action taken and entered on :he minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 21983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Ey ,._.. ,Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Robert J. Hill, et ux 3348 Johnson Road Lafayette, CA 94549 Amwest Surety Insurance Co. Bond No. 1003697 1250 Pine Street 1 8 Walnut Creek, CA 94596 B0802.t7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJAssTgning County Rights, ) Subdivision MS 85-819 ) RESOLUTION NO. 83/940 City of Danville ) On March 30, 1982, this Board having approved the Parcel Map and Subdivi- sion Agreement for Subdivision MS 85-81 in the Danville area; and The City of Danville having been incorporated, effective July 1, 1982; and The County Public Works Department having received a request dated September 10, 1982, from the City of Danville requesting that the agreements, fees and deposits be assigned to the City of Danville; and The Subdivision Agreement between Contra Costa County and the subdivider provide that if, before the County accepts the improvements as complete, the County' s jurisdiction over the subdivision passes to the city, the County may assign to that city the County's rights and interests under the agreement; NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, hereby ASSIGNS as of August 2, 1983, all of the County's rights and interests under the aforementioned Subdivision Agreement to the City of Danville; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to transfer to the City of Danville the $1,000 cash deposit (Auditor's Deposit Permit No. 50372, dated March 22 , 1982) made by Loren D. McBain, guaranteeing construction of the improvements; I hereby cedify that this to a true and correct eon of an action taken and entered or the ralnutes of the Board of Supervisors on the date shown. ATTESTED: AUG 21983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Director of Planning Auditor-Controller City of Danville (via P/W) RESOLUTION NO. 83/940 80802.t7 19 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: License Agreement for West Pittsburg Tract Storm Drain Project No. 0662-6S4156-82 West Pittsburg Area IT IS BY THE BOARD ORDERED that the following License Agreement is APPROVED: Licensor Document Date The Atchison, Topeka License Agreement March 8, 1983 and Santa Fe Railway Company The License Agreement is for the installation of the West Pittsburg Tract Storm Drain. The Chairman of the board is AUTHORIZED to execute the above License Agreement on behalf of the County. 1 hereby certify that this Is a true end correct oopyof an action taken and entered on the minutes of the Board of Supervisors on tiro da:o chows.. A37ESTED: AUG 21983 J.R. OLSSON, evOUN l CLERK and ex cllicin Clark of the Scard Deputy Orig. Dept.: Public Works (RP) cc: Public Works Design/Construction B00802.T7 20 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Addendum No. 1 to the Special Provisions and Proposal for Construction of West Pittsburg Tract Storm Drain, Project No. 0662-6S4156-82. The Public Works Director, having recommended that the Board approve and concur in the prior issuance of an addendum to the Proposal and a supersedure of the Special Provisions for the construction of West Pittsburg Tract Storm Drain, which, with no additional expense anticipated, provides the following: 1. The fourth paragraph of page P-8 of the Proposal is modified to increase the payment bond amount from 50% to 100% of the total amount of the proposal , in accordance with the requirements of U. S. Department of Housing and Urban Development. 2. The special provisions are superseded by a new set of special provisions which incorporates requirements of the U.S. Department of Housing and Urban Development for all Community Development Block Grant projects. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board cd, Suporvisors on the date-shown. ATTESTED: _AU 21983 J.R. O`SOOK.; Cot mro CLERK and ex cff@ao Clark of the Board By • Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division 21 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approve Drainage Area 40A Participation in the Howe Road Storm Drain Project, Martinez Area, Project No. 0662-654152-82 On October 26, 1982 the Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, approved the use of $43,238 in Drainage Area 40A funds for the extension of the Howe Road Storm Drain to Santa Fe Avenue. The Public Works Director having reported that the total project costs for the Howe Road Storm Drain is $326,494 , that all of the improvements installed, except for approximately $10,000 in temporary work, are shown on the adopted plan for Drainage Area 40A, and that the total project costs exceed the available community block grant funding by $99,250; and The Public Works Director having recommended that the Board authorize the use of Drainage Area 40A funds to cover the $99,250 deficiency in project funding; IT IS BY THE BOARD ORDERED, that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this is a true and eormot copy of an action taken and entered on the minutes of the Board of Superdfeora on the date shown. Aire;TED. AUG 21983 J.R. OLSSON, COUNTY CLERK and ex otficlo Clerk of the Board Orlg.Dept.: Public Works-FCP BYE- d4Zd= Deputy cc: County Administrator County Auditor-Controller County Counsel Public Works Director Flood Control Planning Accounting bo:mfk.HoweRdSD.t7 f 22 WHEN RECORDED, RETURN RECORDED AT REQUEST OF O'rINER TO CLERK BOARD OF at o clock M. 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 Drainage Area 10, Line A-5, Montair Drive) C.C. §§ 3086, 3093) Storm Orain,. Project No. 7554-6D8563-81, ) RESOLUTION NO. 83/941 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: The Flood Control District on September 27, 1982 contracted with D. W. Young Construction Co. , Inc. 1375 Creekside Drive, Walnut Creek, California 94596 Name and Address of Contractor for the installation of 18" and 30" storm drain pipes and construction of appurtenant inlet and outlet facilities , located on Montair Drive, in the City of Danville, Project No. 7554-6D8563-81, with Fidelity & Deposit Co. of Maryland as surety, Name of Bonding Company for work to be performed on the grounds of the City of Danville; and The Chief Engineer 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 January 13. 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 2, 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: August 2, 1983 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By .e � Deputy Clerk Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public :loris 23 Accounting Division RESOLUTION NO. 83/941 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None SUBJECT: Increase in Contract Contingency Fund and Authorize Contract Change Order for Contra Costa County Flood Control and Water Conservation District Drainage Area 44B Outfall , Line A, Phase II; KIP, Inc. ; Project No. :7547-6D8590-83. The Chief Engineer having recommended that the contract contingency fund for Drainage Area 44B Outfall , Line A. Phase II, be increased by $35,000 to provide additional funds for the construction of additional concrete pipe, and that the Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, approve Contract Change Order No. 1 for $35,000 for said work. The low bidder's proposal for the project was $50,000 below the Engineer' s estimate. ITIS BY THE BOARD ORDERED that the recommendation of the Chief Engineer is APPROVED. I hereby certtly that this is a true on 1,correct co"of an action taken and on2_rod o. ttta.Mr::t:os of o`* Board of Superviacre on the dote shown. ATTESTED: AUG 21963 J.F. 0t E SOFT, COLIMTY CLERK and e: officio Cierk of the Board By__4� , Douty Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director, Chief Engineer Design and Construction Division Accounting Division DC.DA44BPHASEIICCOBO.BW 24 t. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 Introducing Ordinance No. 7 ) Amending the Establishment ) of Units and Setting a ) Public Hearing. ) The Contra Costa County Public Works Director, as Engineer ex officio of Contra Costa County Sanitation District No. 15, reports that the District's Citizen Advisory Committee has reviewed the current unit designation for a recreational vehicle space with a side sewer connection, and recommends that the Board of Supervisors, as governing body of Contra Costa County Sanitation District No. 15, increase the unit designation for a recreational vehicle space with a side sewer connection from 0.1 units to 0.25 units. The recommendation is based on the reasoning that a recreational vehicle connected to the sewer generates a greater burden on a sewer system than a recreational vehicle in a camping space with no sewer improvements. The unit designation is used as a multiplier in determining sewer service and connection fees. On this date, the Board introduced Ordinance No. 7 entitled "An Ordinance Amending the Establishment of Units for the Purpose of Calculating Sewerage Service Charges and Connection Fees," which establishes the unit designation for a sewered recreational vehicle space as 0.25 unit. Section 54991 and 54992 of the Government Code provides that a public meeting be scheduled prior to establishing or approving an increase in an existing sewer connection fee or service charge. IT IS HEREBY ORDERED THAT: 1. A public meeting to consider oral and written objections and/or comments concerning Ordinance no. 7 be held on August 23, 1983, at 10:30 a.m. in the Board' s chambers, County Administration Building, 651 Pine Street, Martinez, California; 2. Notice of the time and place of the meeting, including a general explanation of the matter to be considered, shall be mailed at least 14 days prior to the meeting to any interested party who files a written request with the District or mails notice pursuant to Government Code Section 54992. ADOPTED ON August 2, 1983, by the following votes: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None t hereby certify.hat thie b a true end corrmtcopy of an action taken and artered on the minutes of the ABSTAIN: None 6eerd_f Superdsom on the date shown, ATTESTED: AUG 21983 J.P.. OLGSON, COUNTY CLERIC and ex. officio Clerk of the Board kg:SD.15.Ordinance.BDORDER.14.t7 Orig. Dept. : Public Works (EC) By ,Deputy cc: Public Works - Land Development County Counsel 25 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 1 of District Ordinance No. 3 and Section 5.3 of Ordinance No. 1, as amended, is to read as follows: 5.3. Establishment of Unit. Connection fees and sewage service charges shall be calculated by multiplying the appropriate 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) 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: NOES: ABSENT: Chairman of the Board ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By: Deputy KG:SD15.Ord.7.14.t7 27 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on August 2, 19839 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None RESOLUTION NO. 83/ 942 (Government Code Sec. 25526.6) SUBJECT: Convey Easement to Central Contra Costa Sanitary District for Sewer Pipeline Buchanan Field Airport Project 0841-6X5317 Concord Area The Board of Supervisors of Contra Costa RESOLVES THAT: The Central Contra Costa Sanitary District has requested an easement for the installation of a subsurface sewer pipeline at Buchanan Field Airport, within the area described in Exhibit "A" attached hereto and made a part hereof. The pipeline was installed in conjunction with the expansion of the Sheraton Hotel . Upon receipt of said easement the District has agreed to convey to the County an existing sewer easement being superseded by the easement described in said Exhibit "A". The Board hereby FINDS that the conveyance of said easement is in the public interest and that the interest conveyed will not substantially conflict or interfere with the use of such property by the County. The Board APPROVES the conveyance of said easement, pursuant to Government Code Section 25526.6, and the Chairman .of this Board is AUTHORIZED to execute a Grant of Easement to the Central Contra Costa Sanitary District on behalf of the County. The Real Property Division is DIRECTED to cause said easement to be delivered to the Grantee together with a certified copy of this Resolution. 1 hereby certify that this Is a true and wrrect copy of an action taken and entered on the minutes of the Board of Suporyisors on the date shown. ArrESTED: AUG 21983 J.n. OLSSON, COUNTY CLERK and ex officio Clerk of the Board , D�putr Orig. Dept.: Public Works (RP) cc: County Administrator Recorder (via R/P) Central Contra Costa Sanitary District Airport Manager RESOLUTION NO. 83/ 942 28 B00802.t7 P ,1 • t Buchanan Field Airport Easement to Central Contra Costa Sanitary District EXHIBIT "A" Portions of Rancho Monte Del Diablo, described as follows: PARCEL ONE A strip of land, 10.00 feet in width, lying 5.00 feet on each side of the following described centerline. Commencing at a concrete monument at the intersection of the northwestern line of the parcel of land described in Parcel Three in the Resolution of Acceptance of Deed recorded August 16, 1951 in Book 1807 of Official Records of Contra Costa County, at page 301, with the southern line of Second Avenue South (formerly Diablo Street) as said Street is shown on Abbott's Additional Survey, "1860" on the map entitled "Map of Pacheco", filed in Book E of Maps at page 95, all Records of said County; thence, from said point of commencement along said northwestern line, north 10° 53' 52" west, (north 110 54' 20" west, record) 12.12 feet to the true point of beginning of the herein described centerline; thence from said true point of beginning north 790 05' 03" east, 24.88 feet; thence, south 640 43' 09" east 1,439.02 feet to a point hereinafter referred to as Point "A", thence continuing south 640 43' 09" east, 240 feet to a point hereinafter referred to as Point "B"; thence, north 470 25' 25" east, 205.20 feet to a point on a line parallel with and 14.00 feet northwesterly, measured at right angles, from the northwestern line of the parcel of land described as Parcel One in the Memorandum of Lease recorded October 21, 1976 in Book 8062 of Official Records, at page 143, Records of said County; thence, along said parallel line north 240 28' 42" east, 265.92 feet; thence, south 85° 29' 54" east, 14.90 feet to a point on the northwestern line of said lease parcel (8062 O.R. 143), said point bears south 240 28' 42" west, 1.90 feet from the northwestern corner of said Lease Parcel One (8062 O.R. 143). Said 10.00 feet in width strip of land being bounded on the west by the northwestern line of said Parcel Three (1807 O.R. 301) and on the east by the northwestern line of said Lease Parcel One (8062 O.R. 143), and its northeasterly prolongation. 29 SUB PARCEL A Beginning at the most northern corner of the parcel of land described as Parcel One, in the Memorandum of Lease recorded October 21, 1976 in Book 8062 of Official Records of said County, at page 143; thence, from said point of beginning along the northwestern line of said Parcel One (8062 O.R. 143), south 240 28' 42" west, 7.22 feet; thence leaving said northwestern line south 850 29' 54" east 10.64 feet to the northwestern line of the 10 foot strip of land described in the Easement and Bill of Sale to Central Contra Costa Sanitary District recorded June 27, 1973 in Book 6981 of Official Records of said County at page 123; thence along said northwestern line, north 24° 28' 42" east, 7.22 feet to the northern line of Parcel One of said Memorandum of Lease (8062 O.R. 143), thence, along said northern line, north 850 29' 54" west, 10.64 feet to the point of beginning. 30 f SUB PARCEL B Beginning at the most northern corner of the parcel of land described as Parcel One in the Memorandum of Lease recorded October 21, 1976 in Book 8062 of Official Records of said County at page 143; thence, from said point of beginning along the northern line of Parcel One of said Memorandum of Lease (8062 O.R. 143), south 850 29' 54" east, 180.64 feet; thence, leaving said northern line north 40 30' 06" east, 3.21 feet to a point on a line parallel with and 3.21 feet northerly, measured at right angles from said northern line of said Lease Parcel One (8062 O.R.143); thence along said parallel line, north 850 29' 54" west, 179.47 feet to the northeastern prolongation of the northwestern line of said Lease Parcel One (8062 O.R. 143) ; thence, along said prolongation, south 240 28' 42" west, 3.42 feet to the point of beginning. .31 SUB PARCEL C Beginning at the point of intersection of the western line of John Glenn Drive with the southern line of the 10 feet in width strip of land described in the Easement and Bill of Sale to Central Contra Costa Sanitary District recorded June 27, 1973 in Book 6981 of Official Records of said County, at page 123; thence from said point of beginning, along the southern line of said 10 foot strip of land (6981 O.R. 123) north 85° 29' 54" west, 87.73 feet; thence, leaving said southern line, south 790 33' 05" east 48.26 feet to a point on a line parallel with and 5.00 feet southerly, measured at right angles from said southerly line of said 10 foot strip (6981 O.R. 123) ; thence, along said parallel line south 850 29' 54" east, 40.00 feet to a point on the western line of said John Glenn Drive, being a point on a non-tangent curve concave to the east having a radius of 234.36 feet, the radial of said curve from said point bears south 890 10' 12" east; thence, northerly along said curve, through a central angle of 10 13' 26" an arc distance of 5.01 feet to the point of beginning. 32 SUB PARCEL D A strip of land, 10.00 feet in width, lying 5.00 feet on each side of the following described centerline. Beginning at Point "B" referred to in Parcel One described above, thence from said point of beginning south 640 43' 09" east, 85.00 feet. Said 10.00 feet in width strip of land being bounded on the west by the southeastern line of the above described Parcel One and on the east by a line drawn at right angles to said centerline. 33 .y SUB PARCEL E A strip of land 10.00 feet in width, lying 5.00 feet on each side of the following described centerline: Beginning at said Point "A" as referred to in the herein above described Parcel One; thence from said point of beginning south 96' 17' 19" east, 169.24 feet; thence southerly along the arc of a tangent curve concave to the west having a radius of 205.00 feet, through a central angle of 300 00' 00", an arc distance of 107.34 feet; thence south 200 42' 41" west 19.01 feet; thence south 240 07' 04" west, 82.00 feet to a point on the northern line of Meridian Park Boulevard being a point on a curve concave to the south having a radius of 45.0 feet, the center of said curve from said point bears south 14° 13' 11" west. Said 10 foot strip of land is bounded on the southern terminus by the northern line of Meridian Park Boulevard and on the northern terminus by the southern line of the herein above described Parcel One. 34 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on p„gi�ct 9. 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None RESOLUTION NO. 83/_941 (Streets & Highway Code § 941) SUBJECT: Declaring and Accepting Portion of County Property for Highway Purposes Terminal Road Project No. 0841-4767 (6X5326) Concord Area The Board of Supervisors RESOLVES THAT: The hereinafter described parcel of land is a portion of the real property acquired for the Buchanan Field Airport and is owned by Contra Costa County. The County has established the necessity of extending Terminal Road, presently a County road, over a portion of said County property. This Board deems it in the best interest of the County that the land described in Exhibit "A" , attached hereto and made a part hereof, be and is hereby established as a public highway and accepted into the County road system. The Public Works Department, Real Property Division, is DIRECTED to cause a certified copy of this resolution to be recorded in the office of the County Recorder. 1herO certify that this Is atmeandcorrect copy of an acilorrt3ken and entered on the minutee of the Board of SupervIsorc on tho date shown. ATTESTED: AUG 21983 J.R. OLSSON, COUNTY CLERIC and ex offielo Clerk of the Board Orig. Dept.: a �'� Deputy cc: cc: Public Works (RP) Administrator Recorder (via RP) Assessor Public Works Accounting; Airport Manager RESOLUTION NO. 83/ 943 B00802.t7 35 EXHIBIT A Terminal Road Road No. 41770 Y A portion of Rancho Monte Del Diablo, County of Contra Costa, State of California described as follows: Commencing at the standard street monument on Marsh Drive at the intersection of Mobile Drive as shown on the Record of Survey recorded December 30, 1969 in Book 52 of Land Surveyors Maps at page 35, records of "Contra Costa County; thence from said point of commencement along the centerline of said Marsh Drive south 10 12' 22" east 558.52 feet to the standard street monument shown on said map (52 LSM 35); thence south 80 49' 56" west 83.94 feet to the westerly prolongation of the center line of Terminal Road; thence along said prolongation and center line of Terminal Road south 810 10' 04" east 165.50 feet; thence easterly along the arc of a tangent curve concave to the northwest having a radius of 200 feet through a central angle of 740 21121" a distance of 259.55 feet; thence tangent to said curve north 240 28' 35" east 377.95 feet to the True Point of Beginning, said point being on the center line of the northeasterly terminus of Terminal Road as referred to in the Board Order recorded April 15, 1975 in Book 7478 of Official Records at page 821 , records of Contra Costa County; thence from said True Point of Beginning, along said northeasterly terminus, south 650 31' 25" east 34.00 feet to the southeasterly line of said Terminal Road (7478 OR 821) from which a radial line of a curve concave to the west having a radius of 234.00 feet bears north 650 31' 25" west; thence northerly along the arc of said curve, through a central angle of 250 40' 57", a distance of 104.89 feet; thence tangent to said curve north 10 12' 22" west 1,607.95 feet; thence south 880 47' 38" west 532.99 feet; thence northwesterly along the arc of a tangent curve, concave to/ythe northeast having a radius of 20.00 feet through a central angle of 900 00' 00", a distance of 31.42 feet to the easterly line of Marsh Drive as shown on the map of M.S. 121-72 which was filed August 25, 1972 in Book 23 at page 43 of Parcel Maps of Contra Costa County; thence along said easterly line, south 10 12' 22" east 108.00 feet to a point of cusp; thence northeasterly along the arc of a tangent curve, concave to the southeast having a radius of 20.00 feet through a central angle of 900 00' 00", a distance of 31 .42 feet; thence tangent to said curve north 880 47' 38" east 298.99 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 166,00 feet through a central angle of 900 00' 00", a distance of 260.75 feet; thence tangent to said curve south 10 12' 22" east 1,373.95 feet; thence southerly along the arc of a tangent curve, concave to the west having a radius of 166.00 feet through a central angle of 250 40' 57", a distance of 74,41 feet to the northeasterly terminus of said Terminal Road (7478 OR 821 ); thence along said northeasterly terminus, south 650 31' 25" east 34.00 feet to the True Point of Beginning. Containing an area of 3.405 acres of land more or less. Bearings and distances used in the above description is based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000614. ex.41770.t7 36 � THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA August 2, 1983 b the vote: Adopted this Order on _. y g AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Board Proceedings During the Month of July , 1983 IT IS BY THE BOARD ORDERED that the reading of the minutes of the proceedings of this Board for the month of July , 1983 is WAIVED, and said minutes are APPROVED as written. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: August 2 , 1983 J.R. OLSSON, COUNTY CLERK and a officio Clerk of the Board By , Deputy Orig. Dept.: cc: 3 ; THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None , SUBJECT: Affidavits of Publication of Ordinances This Board having heretofore adopted Ordinances Nos. and Affidavits of Publication of each .of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. I hereby certify that th/s is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: J.R. OLSS N, COUNTY CLERK .and ex officio Clark of the Board BillC �(l � , Deputy 38 F.30 11182 rev. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . 'Pa Adopted this Order on August 2Jr,U1W by the following vote: t'S err AYES: Supervisors Powers,,�Fanden,, McPeaV, curlakson, Schroder NOES: None co::tnv tern pFr-T ABSENT: None ABSTAIN: None SUBJECT: In the Batter of the Cancellation of ) Uncollected Penalty & Interest On ) RFSOLUTIOI' NO. 83/950 Assessment'Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. §§ 2922.5, 4985) Auditor's I.,emo: Pursuant to Revenue & Taxation Code Secs. 2922.4 and 4985, I recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. DONP_LD L. BOUCHET, I consent to this cancellation. Auditor-Controller JOHN B CLAUSETI, County Counsel By:� leputy by: k�� Deputy The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the folloiring unsecured assessments: For 1982-83 CF8532HA f hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 0 2 L%53 J.R. OLSSON, COUNTY CLERK .and ex fficio Clerk of the Board By. , Dewy Orig. Dept.: cc: County Auditor 1 County Tax Collector 1 (Unsecured) 39 RESOLUTION NO. 83/950 $OAkb OV 80ERVISORs OF CONTRA UWA OWNTY, CALIFOP,NfA Re: Assessment Roll Changes ^^^, z;g; AOU 83.9 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), pnd including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON AUG 0 21983 �— t� , ssistant Assessor unanimously by the Supervisors present. When a ired by law cons nted to e County s BY Page 1 of 5 De y r C4f al at Copies: Auditor Ihereby certify that thlsisatrue andcorroCtCOPY of Assessor an action WEI and onterod on the rn;nutes of the Tai: Collectot Board of Supervisors on the dettshown. 8067; B069-8071 AUG 0 2 3 ATTESTED J.A. (XSSC-W 00,IVTY CLERKand ex officio Cisrk of the hoard 8y , Dept t Y A 4042 106 AOU 83.9 > o AW 1 -So W ¢ Y WCL (L NCO CO UJ w W 0N ami 41 > < 4 cd > z 4 r:4 LU M CL. V- z U- 4 fn N < 03 L) w 0-4 0) guy. U) W ¢ W Cl rn M LL! Lf) YW� DW ca WOO Wy�yaC P4 tA 61L, Cr rW C> Ln crams 0 Y PAGE W if. d RESOLUTION Nu!tBER r K' VO V U N W T I +4 O O y N d � Iz z o � a u z W X a1� "dmu � i o-W i < z M - Wa �$ W Cl. amu } F a UJ END � z }t W Cl) W W M � ? a 4 a NN Z �z a 1 ce O cl j 3 ,d Qa ami W1 0 V OMb a X � d o a Qin o v a U � � W N y} I U) Z ca W}1 wa> w pW V oo '00 _ .rt d u = Cil H i G a u.+ 00 C N c H x - W IZZ WJWZ WZ� BOJ `W W 00 tn c a v tr V amu" ewe 4r N' Im ua t a�� . � .� PAGF� � _�F < RESOLUt'IO\ NUIBER 42 � u$ O a N a � - a � a z - caa a 0 E a � CID . 0 iW W a -� a2' amv Q F- a W ¢ IL Q a � QN a a a m J..i co U LL ggx {V !M'tU J A X z 4 a . U Wto � a a to Z A Vol i lilt- >W pW uoo waw d W R{ H . = a (''w�_ > a W K d � o H v. y CL W.d W'i WiY� i�J WW pC W Q! U ¢ LL ~i QAC a u �• N 0. N a � h N U 10 W: �Q RESOLUTION NUMBER ' PAGE OF 43 a W 1► = o W z ' sa O Z d W Z x W O Q .7 1•- A Z Q J IL c c a '• V W W c w o o a Z O W� W d Q y G O U ` - U - Q J > a U) ILw n n a W IL W z N N V O'et o K Y n x a 0: K .a. x \ w p 0 OI O w a F- o p, w o w m r a W y > m 0+ v� rn `Cl) wx a f J x ¢ > ¢ > n W cc c K Z 2 W S F 0: CI Z 2 W S F K S 2� Z W S F W Q N W — H W w 4 Q In W — F W W a Q N W F W 21 I X1 0. J n n m O 2 6 J n n m O Z d J n n m O Z Q O M M O O co m O O_ O LuuJ U. Q z v I I I Lw W - - - W F v m m m m m m a+ m m u O N M of N N (0 01 O — N M o v v a a a v v v aI+ N �n u� �n In 9) m in n 0) m m to (o 1 j W O 0 0 0 0 0 0 0 OI O O O� 0 0 0 0 0 0 0 0 0 0 0 N UI co 0 I( w 01 Q Q y N N N N N N N NN NW N NI N N N NN NI N N N� N a Z W M M M M M M M M M M M M0 M M M 7 2 00 1 ¢ O_ p x Q A Z O z y W a z o H a v H y )' O W N A w y 0: O Z } - J a a Q Q c Q Z c y j z ir Z W W W O S Q o C J CL a Q o s Cl) O p 1 z a; W y z Wz = z Q W Z m n. 0 a� a�a s � '" 1 H ,,, 2a C3 N U N Z z h W Q t m Q W z0 N cc w H & CI W J N z a . _ x p oW. F 3 z Q f N z a p OL 2 CL wQ NWW W WW W NO C oIY�- xfO W a �p 7 n ro A NO d S a Z I z W z W N� N N N o O O O O d p, f r J d d m 0 2 = o M O h O h 10 A N N N N N F+ J V RI Q Q Q J a O M M M A A A A M M) M M M rno W W s O O W N 2 WIin Y W ti ~ Z n ►, n W w z Q I Y n Q v N MII I 00 d yIn aQ ► Q O Wy =Fn ►' sO HZ Z Z W QN. VJJ J I X I V1l on, MI M! M N 7 W OOOi O. 0) OiO' O > N� O Z J O0 w J J .. m di m ►� .-1 z > Z d at p O V S Q x X X X = N N N N N N N N D V t 2 W K V S1- m Q Q Q < M M M h M1 Ml M MI a 0 -C 14tJ 2 RESOLUTION NUMBER PAGE�.� Of _ 44 BOARD OF SUPERVISORS OF CONTRA COSTA-COUNTY, CALIFORNIA Re: Assessment Roll Changes AOU 83 . 10 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON AUG 0 2 1983 Joe 534na, vAssistant Assessor unanimously by the Supervisors present. When req ed by law, consented to by t e ounBtyy Co 1 By � - Page 1 of 16 hi f ion Ihereby certify that this/aatrue andciorrectcopyof an action take.1 and entered on the minutes of the Copies: Auditor Board of Supervisors on the date shown. AssessorATTESr�_n: AUG 0 21983 Tax Collector M2; M108-M110; E81-E91 J.R. OLSS'N'T COUNTY CLERK -.and ex of*icio Clerk of the Board By CC IC&Puty A 4042 12/80 7..'.A`3 £ .11 AOU 83.10 CONTRA COSTA COUNTY `o% Com m •Z-�v AUDITOR'S OfFICE BUSINESS PERSONALTY SYSTEM-UNSECURED AUDITOR MANUAL BILL rA NAME CORR. N0. I ACCOUNT NO. TRA: ROLL YEAR 19 - FULL VALUE PENALTY F.V. EXEMPTIONS A. V. VALUE TYPE CD AMOUNT CD AMOUNT_ CD TYPE NO. AMOUNT- LAND AI A2 AI IMPROVEMENTS AI A2 Al PERSONAL_PROP Al A2 Al PROP STMNT IMP Al A2 AI TOTAL UNSECURED ROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION AMOUNT DO NOT PUNCH .ate 61 1003 9020 COUNTY TAX 81 BI BI 81 BI 4W DO NOT PUNCH 4w ELMNT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE OI PARCEL NUMBER ------- PRIME OWNER 33I OTHER OWNER 34 OTHER �,;n:R 34 DBA NAME 35 TAX BILI c/o NAME 74 TAX Blll STREET a N0. 75 a KeTR TAX BILI CITY Ii STATE 76 e Cd TAX BILL ZIP 77 REMARKS 32 FEY�Rk NO. 32 * Full Value 32 275.5 Reduction 5-0? 32 Assessed Value— 15(M 32 32 32 (M2150/1 3/80) 46 'V r �QIV `moi cl m m m 0 4-1 z Ul 0 .� N t oor < a paw o�o< � G a N K � H cj� a 9 m til v ��• n 70 � A TOP x 9 m - � A G � N w N it p ( [t1 1 'o m N 0 too y ? • 3 d \ 'O -V -4 t � A \, c.) N�, ro v G N kjt i 0 yy Tp� � � to N X O 41 A � O N =N a � n a CS Y10Y > w zln 1 30 30 dd 0/ gas wer 3� �n .4 M O On C=P M1 raa ZC 00 LA rjo z Inc e 03 om OK MA • N t7 0-4 CD M 1.4 C: Cn m CP to P z rn r r > z r CD CD )> < N to — > G rn CID m X a; bb CD ClAl Cn N x S 0 0 z -4 C/3 of• e3 r10V y CJ} '30 3`Jdd •scz n��^ 00 a o m (/1 ro � H � r• N F+• +C y rn .d a � rn to z rs e r ro n� tn< H C W 2 "4 to y m C) a > '+tJ ril C) m o o D - � x a � 03n N W z a w H D Z r ro � D r mo m tmta m 7c Do t mm a � G r ` N rn m z 1 TO {4 z a N � m x x t L?n N 0 j r :jo 4th 29da QI _ z 0 1 D -� -t + o o v v v r D D 0 w w w w a u w w '�' s s s a s m -4 s n >o m ; s z if Nma m O p v y '� OyQ`�s A r r r a z m Z mm O N = I p c y a ► 010 ,010 O lo 0 0 o I m r n n m E � Ny Y ; s `� n w lu its 'w Iw w Iw Iw o ~ � 1-4 z '_ r z r n m o v 00 w im 1-4 lo' Iw A w IN s < is z m �^ �.� - v iz -i to O I ]7 I m D 7D z m o z S -4 y U) y J. m ; v N m rrn �o v I I c N c > r z W W �W !W ICA -41..41-4 -1 W W W O = _ a �D D �D D < N N N N N M (A U A W A w - O = - ! v �Jll�l��77 I T zo Im �v v Ir 0 0 N 0 r I n ,v M -4 - m to D N N 3 m o I ni zz v n m -i rn l(A c I x x r ly p o D m x v '< z 3 v z 0 !m rn \ O T Z D Z 1 m 0 2 v 1 v' m c z o yfA o m z y > a m c to Z Z cn ' n C/) m. O O 3 rJIM> N Z jN `IN O Z 2 m mo x .1 m D Z (n O S D r m cn c o ; m c D Y O ;n m y Z < 1 -i O O z D r o -1 P Z -�C m p v m rx*m r m � e — Zrn m o z _� 3 � o z � 00 9 W W W ILI W IW W W W W W m y z W W coW W W W W W W W W W W r N IN N N �N �N N N N N N IN N N IN N N N N N N N N N y O C m til O �O 0N p 10 0 0 0 0 IO IO 0 0 IO 0 0 0 0 0 0 0 O z N Z C y Of 01 O� O1 w w tr 0 1 cn V N !0 (TI N A A ? A A A A A A a m W lm �1 O1 0IA IW iN O �p M -1 p1 tT A W N - o m . v m cn f0 t0 {O N > D n m T o m 0 o z � W W W O R D z o m v v r v z o w v v r - v z o m v v r - v cn to I a 3 m m -1 — m 0 I D 3 m m -1 - ma E Z _ �z M S i 2 m z Z im 2 -1 2 z y z m - 2 m M x r D o v z 1 3 0 v v x r r p v tp �p W W < co M m o m v l O x ; q 9 z -c o to O p m r. x .T x T T '< 2 p A lig N N Z 3 m 3 v -a O o 0 0 C m v z v v ^' z -� I cn r, 0 ry, x D W n Y n 9 v m m c v uv' i n v o z . ID �,+ d a m t•1 m r a y -4 C')m m v vTj v o _ > 3 1 � a T2 = n rn x z ! I I y 0 I En �, Cn N I ~ p I J> � SC N c n Z O = C o A \ T s S ff m 50 1 j . . =39dd OI nov . yti w .►g(vr� w i(w iIwwr I'w Iw I.wwN Iwnl �wN riT rs^' F�s DyAm; f «b=i � ? �; a Cz _Dm " w A x m 0 X ; NWNNuNNW > ; T < Om w � (^ O H O c 0m n z o (n zz > rr r o o "' e -+ -4 01010 i m w to z -+ - r O .( z -4AyVO I N cq I m sx ; 'Q N I r Itl c T T an l= IO I r c T T w w Ito lw .4 w w w orN N N N jw W y T U A (A y _ ` z O w I-a y r v O O l0 O I r M -1 m (A a 3 m p N N I N N -4 x m z zm T s x r Ii v o II rte^ n ^+ M A fn K v S O Im cn V 1 0 3 ( mm 'n n n c I� Z-1 m 0 y r m (Z m V 1 b N O o < N 2 (A a (� m C cn O D _ rn Z T N N N IN O Z m m y v x -( T > z fA x 1 ca a m N c > 0 n C m m Z N O Z D r � v a a z b ~ -< m o - u, v x r cn (Dn m m r K -� z i n7 ' ys 0 z '( D PQ 0 N S C . bw Iw w w w Iw w w w w w w w w w w w w (A (A w w w w _ z m N N N N iN IN N N N N (N N NN IN NN N N N N N N y ID O < m 010 CD CD 01 Q� OWII � IO 0 0 0 ?0 O 0 (T N ZA o UtT . Na (A m v (n (A W N 0W N O D m V ON n m v m m m m m m o A T T - cn 0 > � o T N _ „ 0 m 0 o c w w w o D z o m v v r v z O m v v r v z o m y y r v m -1 - m w ID ; m m -1 - m 0 ID 3 m m -f _ M N D m A N x m z z m z z �� o x > ; o o v z x n o v z m a v m m to v ('I S m 0 m I O ;x -4 v S s O o o 0 m ?( I •O X 'fl ,y y X u ..( 0 A 4 jA N N z 3 3 m K ' r v -4 o 0 0 0 c Irl v I z vl m z p (n Icn � rya x 0 D 0 a 0 O w tyi. v 0 i n m z m T r M � -� e m m m o v 7D cl > z v o > T3 x z l I0 y z > o O 0 c 0 z s H o 1 " m 51 Tu T 1 SO e3 $9Vd O _ Z 0 9 y1 OD D A n X x X x O D Aa <N N S ; m cOW WWW Zn O F O Z . $ oca Z C 1", 01 r O foi0too O rn DA � wIwIW !wlw .ululw o ; "� � � f z "D rZ rl; Z O 0o '° im I`' i°'.I"' fO (A Ifv a 'a.^, i is z rzn "' `v c a i -� O a O 1 f D m - I-1 m N d D 1W N I I I N A D n 10 'p « I r z s Tr- LwIto W W I W W -1 1-.4 1-41-4 W W W O z DL D D D D N N N N N M m N A to A W < Z O t m m y y I �v �W r a m c N N IN N m -1 I 1 22 m W D Z x O T W -4 0I ✓A C r I� O ` m D m r m O ( 3 x v IA 9 v O m N O 3 m � N '" 0 c•i c v z b -i -+ n z 1 ,+. o x o v -+ N c m z m s z < m ' Z, ctr C D ,N. O v _ 3 rrn a a a l a cD v m 0) N m Oto N N {N IN v Z S z m A z = tl v x 'i r'+ a z fA C7 meO O C ~ j W A m C c D y C -nm m z < � O O Z D r o o - - - - .< N z Cm o v x r co m m m r C R1 zczi z i n 3 N C 00 N N N N N N N N N N N N N N N N N N N N N N ri N N N a a D m O < �• 010 O O IO IO O O O O IO IO O O O O 0 0 0 0 0 0 O =yH Z H W O� 01 0. CT W CT 0 W ICT IN ICT cn (n l o A A ? A A A A A e r m ? W N W N - O IOD r Of CT I - O CO W -1 p� CT ? W N - O T — K Co W m m m vm VI r+1 T m O 0 O O c W w r W W v D Z O W -0 -0 r v Z O W -V -0 r - -0 Z O W -0 v r V b co m -1 — m to I D ; m m --I — m W I D 3 m m � — M W D m '° co 1 x m z Iz � x 1 x m z z I� x 1 x z z x x f►1 z x a - v � a v x m a v ^� m V) \ 3fn v z ; ri ; < z x r 3 v -ter tD CD m s0 < (/) v x -� A m O X I� W x ; < W A IA N N 2 3 p� 3 m y ; ; v � O 10 o O C frl V fl z v v m Z w 0 [ cr x 'D D TU�7 �+ n a n W H v 'C a la m Z N C U) r" N m m x m Tj v v _ z r n77 Z > 1 T -1 X Z III v I CA I ! I I O m I l I -- -� o H 4 O ^` y n Z C O �1 o z �1 a x n m 52 y _ z n o v s v v r' a s O A W w u w w w w w = s a s a m y y « z m ; s n ; z p N N N N p N N N = X X X X D S ; O v O N ,y C < QO m -4 r _ ~ m z rn C ov O r z D r r a z '^= o (n z c 1 O �O �O to O IO �O 1O a � r ^ m p F �� } a �m m m N w IW IW W �W 4 w W o .n ; _N ye \ f z 1 a r z r s z O (O m r O) tJr IA I .I w IN a i IA z m m �c -4 _ N I)O N -HI Imo. m == W 040 1D.m N T rn c I r r rn Ito W ICAWW 1-4 V UA y I � Ir -i<W ON V WA < z o Iw �v Iv r v o 1c, m -4 - m (I) D 3 fn o N N N N -4 x m z z p v w -) m U m v x Ii o o v n x � IM 3 v < w O m um) � O 3 m N '� O O C "0 z(1) c m m c v z o m a z a) mr �- m C cyn z z N Gn rn. O O - ^� I D I D C7 v 0 N "I m m N N N O m Z m D z j _ l z R1 c x r m z0 CA z rn 0 C ti j mO N D C v 3 c D s O T n1 rn -4 � z o ( z D r P z ~ O -4 m o V1 b N xr, m ; v m m r y ~ � m- z v H z n z -4 a 0 o z ) 00 9 w w w w w w w w w w w w w w w u+ w w w w w w w N Z W N �N IN N �N IN N N N N �N N N N �N N (N N N N N N N N = O < y I zn C C O O O O O IO O O 0 0 0 0 0 0 0 0 0 0 0 0 0 0 O z N z ) R1 y Qf 01 QI O1. (n w w w N (n w 10 w N A A A A A .4 A A A o t W N - O 0 I w ^) m 0 I A W N - O W w V O) (T A W N — 0 m 0 . w I w to m m — — — — — — O w to a m 0 0 ID 0 o C CD w w v D 2 0 w v v r v z O w Iv y r v Z O w v v r v 'e CD M -( - m N n ; m m � - m 0 �D 3 m m -( _ m 0 D m �' In X )., z �z v z -i x z z �v z -i x z c S x n 1`0 p v S x n O w v w m D O w r^ m y o I < x ; 3 < z x r i v tD (o w so < ro )'+ a z m 0 m v o r 'i v z -� o 0 0 o m 3 -< I m y ; i v j x v ; v [ Ov -) AO A. 10 0 0 0 m v I z vl v rn Z � n � I _ N •< K r %o n+ x n D n - O m a NIH m m r > 'n -Z1 N o v v 0 m m x o o - zv D Z 1 -4 rn x .2 I II ! I I cn cn ~ z I D 0 0 3 C 1 \ 0 O n T i S n m 53 Ol asdd 9 w u w w w u w w n s a a ; > n C z X X X D S ; cliO p •0 y D O < n m -4 r •y p7 mm z rn m C op -+ 0 0 a C 70 N . I � T r ` I "=p:i z O 1O IO �O 'O 10 O 0 mO 0 ~ W IW IW W IW W z -4 z V. j � z m O tp Im IrAIU IA N I -1 -Zi acOf 111 O m �� a z v mpx y --4 b s cn I-� f;n =_ ; a y y m �y T T y v C) /ti 7 r , 11 cp� p I I r TLW W w N I N N d O� N d U p w O N N z O m v y r vI n m -i m to a 3 m o N N 'N N r 1 D m z A I u �C x X -0 O Im rn 13 I m __4 N '� 0 0 'D z y C m z O { rn S yam� 7 z < ( m R� C `^ z O z alt cn v' I i n cn m. O 3 H m N N 1 i N v Z m z z 3Co x rn !1 l a z f� fD p s O O C { c Ow D 7 mw C � D y 7 O ?n T 7 Z < i O o z D r P Z m o c v x r m rn m m r C ; { < _ z v m m y = v z -+ a 3 �• = o o z i OQ N C . y w Iw Iw w (w w w w w w Iw w w w Iw w Iw w w w w 'A w w � o < _ � N N N N N N N N N N N N N N N N N N N N N N N N 2 D D to (n 03z C C (ND 010 O O O I O O O O O IO I O O O O O 0 0 0 0 0 0 O z N 1 y 01 O Q Of. N w y w cn ca N I w cn cn A A A A A A A A A o m W N — O to I y v 01 0 I A W 'N O {p OD -4 N O m 0 Kmoom mm m0 m m O S Cl) tD t0 t0 to 7 D n T 1coz: D z o m v v r v z o w v v r v z o m y v r — v cn m 0 1D i s m z Iz A z -i s m z z �z z - x z z po z R1 o v M x n o o v m a o ^+ m to m y1 I < 1 3 < S x r 3 v to to to y < N { A m 0 m v1.� O - z O (O O O m 3 D` i v x v 3 v { O o jo o o Z m 3 m x v -. v z v v m z m K -C { < r z tw x 0 D 0 n O d H o Cl) in m z K c t- v A -4 ID m m v 00 v o _ a Z 1 1 Irn K { x z O � cn I ~ 0 I ; W to 4 n 1z " O o n = S Cf m 54 O z n -i 0 0 v s M v ; r a s 0 w w iNh) D a D m -4 A n A mn ; z = X a NwWN Nw x X X a S n v w 0 A A < on fel -1 F.. = r ►NO'' I ' I1fI1I T aA ^+ i{1tHmn AA <� r r z c -O4 010101010 10 a m 3 zw 14A its 'w Iw m �www mam (r !a10A wN v < z mc - D >pnrA -� N 1 I� m =_ v a N m s m IO « In I C c r r 1 2 m T W W IW Iv -4y v W W W O o = W ID �D D D C r N N N N Iw N -I M U A U A to z 0 m_ Iv y r 3 v m O O i0 0 I D R m y m rn n m o N N N N ► r i A m a �- z A m m r m iU c x > I; O o v -ter D m m 1v m o 3 O Im (nO _ 3 I m .c m v 0 o c v y rte., o m I i m 1 0 c z o -� A N (A m n V 2 < co a D '^ 1 O O 3 r D I> D D n z ua D z 3cN N IN IN O Z A m N p x .1 ,> m n z (n _ r0 O C ~ A o n a m v 3 r C c n s O m m mz z 0 -q O O z D r o D a o — r z m o - v m rn r C N y y ; -i - _ mm N z 1 n 7 = 0 0 A 1 oc 9 w w w w w lw w w w w w w w w w w w w w w w w w w . (nz N (N N N N N N N N IN IN N N N �N N IN N N N N . N N N z O < tD m � 3 0 II T C C ON OIo O 0 O O O O o 0 0 0 o o 000000 z H U U I U A A o „ O 0 A W NO m -4 W OW N m v 10 0 m n -+ m m 40 0 m m _ _ _ — _ _ O A (1) H y D n m _ O o ID O 0 a O 0 O O z W W W O y z o m v v r v z o m 1v v r - v z o m v v r - v M -4 - m m D ; m m -I — m fn I D Im m -+ - m y D ; m cn —4 x m z Iz A -i x m Ir z z I� fA -i x z z A i A m A x ; v o v A x o v A m D 0 ^, m fn 3 -i v l < A ; y 3 < A x r 3 v tD tD 0 m < Cl) m A m 0 m y I.� o A s O i0 0 0 m 1 m y 3 A v ; v A v -� Ao A. 0 D o c fr1 v I z v l v -< m z r (j4 x n D C7 s n O m m C w H on 1a m z p m m v o v •� rn v n Z > y m -4 X z 10 rn� . o ; b = Op o � C = n m 5 j°-'l 39dd (DI - cn C) v -as v v �' s s 0 - A w w w w w w W W = D D D n m -4 w A « s m ; > A ; p N N N N N N CO N = X X x X D S ; < m z ~= A m r D m Z mm o H z g c g ►' o 10 ,010 0 to o �o r O -4 No -• s �� N wIwIWtwlw :w (w1w o I ; N � Irnic m f Z -4 "-+ rz r rw z C 0 m Im r Im.IW IA w IN D i m Z m m �c V fill 0 z A -4 i --i iftm �(p .s N 1 Id" m == y a N m D T T I mz C O D o I J a to lu W W Iw IW 1-4 -4 1-4 .-4 w W W O 2 = N N N N N -4 01 U A (!NU W - i ~ I G z o Im �T (v r vI a O N IN N r - Z:0 T m N I 0 I(1� C x r I� v < z a m x v m 3 v AO m n �m O 3 I m �� 0 0 (/^1 c I� 1 rn O N C m I Z m O _. - m n nC z N a m C y' O O 3 0 � � z N DrnM 2 z N N (N IN v z S m 1 v X -4 ^+ n z fA f� 'C Irl p fn O n < t O rmn m c v 3 m c D s O T q C T z < N -I 1 O O Z D r 13>- c -i P < m o y O u+ x r cn �l v m m r � -i c r - z � m N z n rn z 'I D 3 O o 04 N C . y w w w w w Iw w w w w IW w w w rn w w Iw w w w w w w y o < N N N N N N N N N N N N N N N N N N N N N N N N a D t0 V) n C o 10 0 0 oto 0 0 0 0 0 to 0 00 0 0 0 0 0 0 0 O N z tn y Ol 01 01 01. w N (a (n (n 0 V w (t m A A A A A A A A A e t m W IN - O 10 Im r IM (A IA IW iN O (p m v p� cp A W N — O m m m m m m O m N N T D T m co p O c (� W W O D z o m v v r v z o m v v r v z o m y y r v W m -( - m N a 3 m m -I - m to I a 3 m m 1 - m (n D a m N -4 x m z �z v 1 S m z z �� z -I x z z z fTt z x a ; o o v z x a v v m a v T m to 3 -ri v < z 3 1 3 < v x r 3 v °'i to io (o m < N m •v m 0 m 9 I� A o v ; < o IO o o m 3 x I x .-O x v x '< O A IA N N Z ti 3 I m r I r v .-. o 0 0 0 c m v z v v m Z I � y m � � x D C7 fn a C7 H v In m Z C+ T rt/1 -i v ID m m m o v n a Z r _ > -i T x z y C I P O � rm cn ZD I I o c C 1 T o Z : n S n rn 56 4777 30 SJVd Q I• �rJ 0 a c p w 1,?Aj w w w = s s a s m .y y na m ; > A ; z lf(VA Into N N p N = X X x x s X A o O A A z CA m m Co P m z m rn c v� -4 0 O 0 a C m ' - ! : F F r r > m z M= a Ln z - z s N O 106 IO 'O IO IO IO w I e r n �N n C O f n� alb rD' �; m z A w iw Iw w Iw w 1„ IL„ o ; _N -4 0 z -4 A r- z 1D m r '01 0 A O I f I I I IM IN ^ D ro i �m z m ro �v ro z O _ 7C 1. �. D m _�► m -1 -< -4 !^ Y ro 0 Ln m a 9 I I m IO « I C (v c rn r z T TCA ILIP W Ito iW -j � -4 y W W W O N N N N ICA N .1 01 iA A N A W — y •- I < (' n z O lmlv Im r -0 1 o O o �O o I r z vl m - — m 111^ a 10 ov m WIIc v N N m z rn v X r Ii 0 0 m ` D m x m -< z v SO Im umi 0 3 I m K m " A A -4 m 0 x (1 --4 N c m IZ -0 m I -4 v Ln rn z y LV' H Z Z N 0 H O D Z = N " IN IN 0 Z y m c X .-1 rn D z C40Cb z O Cl) :C O m N v ; > m m -mai z o z >r z y m Ocn by v x r v m m r — z m W z z W. x o Z z i a W IW W W W W W w W w w W W W W W w W W W W w W w z N N N N (N IN N N N N IN N N N IN N IN N N N N N N O < 10 m fA I .Z7 H O IO O O O IO O O O 0 i0 O O 00 01010 0 0 0 0 0 2 ' m 101 m 01. Ln C>t Ln W Ln W N I LT 0 LIN N. A .A ? A A A A A o �` -4 m W N — O t0 I W V M LT A W 'N 0 Lp W -4 (T A w N O a+ v m rn rn — — O S Cl) D > D m 0 0 o C w 0 ID w w o D zo m v v r v z o m v v r v z o m y y r v v m I-4 — m 0 D m m � — m 0 D 3 m m -L _ m 0 D m N z _ Iz v i x m z z �m IA -� x z z z v m S x D 3 (O O S x D _ O S m D _ p rn m co 3 v < x i 3 < z x r- 3 v Lo Lo �o < to R+ v j z m o m y o x ; -+ v z < o 10 0 o m 3 i 3 m y 3 ; CD 0 0 0 C m v I z v l v -� m Z -1 '!1 4 N r X L}1 X n n IW1 n a n �+ - O H a .a m m C y H v in m z rt rn r D D N —I M �' m m A m r Z n _ v rn, ar•] X Z 1 En Ili ! I0 cn f N z + s o 0r t N C r c/1 crnl ro z y C -1 � O = S � A A m 10 1, 39yd 77/ -4 -a -i -i v o -0 a v s a o p w w w w tri w w w = s a s a W -4 A M « 70 m s 0 9 z 0 N N N N N. N iN N i X X x x a x ff o O m a Z < (7 m -4 N o 1O IO 10 O IO O 1O a I m r Iy m O F -i e�y > c D. !; m z n W Iw IW w �W {� a u. N \ '� 1 70 i coo t0 10 Iv. IA.iu Ia (" IN ^ D 9 i �A 2 m m � •sic r � � i � O a o m D z z m o= w I-4 (* s 1 so rn I f" m v a w I m \ t N I I I 1)4 m io W « Ilt C , O n g`` s r C m r 24 � rn Ica W W IW ItO V d V d W W W O 20 = D D D D v \ < N N N N N d Ott P A UA A W — y — z o m w y r vO A o l0 I r M -4 I— m Im a i m o p N N 'N N -4 x m z z 'D x T 07 -4 (h W G / . v x � �y O x -0 3 OV m O Im tmii 0 13 m N z rte„ 0 X i i -4 vi c m Z m x N v m a74 Z N D m C m. 0 En I N O D 2 orn x o C r -� Q N < v D D j m a o 3 a o m C m z :c O C Z D r o -I o - - - - < P c ~ 0 m o c z v m y = A 2 1 D 3 a O O x OQ H C . '13 w w w w Iw Iw w w w w Iw w w w Iw w Iw w w w w w w w = I O < CA Z N N N N N N N N N N N N N N N N N N N N N N N D m ~ 3 m fA O IO O y 01 O 010. 010 O. p IO O O 010 i�0 IO O O O O O W u 0 0 : N m W N - O 0 w -i 01 fT lo 40 W -I 0f (T W N O 0NIW I rvl 0 S cn t0 t0 t0 H a D n ,n m O 0O O C coO O Z z O w v v r v z o w 1-0 y r r w v z O w v v v -o m -i — m (n I D ; m m -i - m w I D 3 m m -i - m w D m as (A -i x m 2 �z A x -4 S m z z I� x -i S 2 z 9 -tee A m S X D IO p A x D v v S m D _ O m m co x 1 v ( < w 3 ; < m x r- ; < v -moi (O co m w < co M v < x m p m I t O X w K O �O O O m 3 X ; v X i v v j O o1:6 to o O C Rl i z v x < i^ Z N T i .v < x n D Go (7 � 0 . �+ m - O `^ D ^o M C d �n N 10 �.+ v C.) D m Z n rn r i v N o m m m v v v rq t- --4 x O z CA � � l � y y z I D� o - V A I � I " es 2 0 T O A T i S A m y in m ?-7onv I > _ z n w w w w F w W W D D D D m A n « > 0 D O • A N N N N = X X X X n 0 .9 19a pnp ; Z O N N N N y m P m D ; O rn p ul '� C y C m A Z Mm C2 FA Z ►' t0 m V O� . � IIA rNn Imm ram Dfq O IO !O io O (O O 10 f �PI c� ZA� W IW IW tcw 1w 'w WW O Np = K co n DA S -moi ,y9 Z t D O UI O 140N H m :Y ; v m rn rn D n i I A cN'a m IQ I C rn T iw wN IN lw N r O� N A U A W N N -ti Ito z O m ' r 'C ; 0 0 ,O O I rD- M -4 m N a 3 m o N N N N z ( z z T m •i or w o x x o v -Ar D m i Io < x < x � '< 3 v O Imumi O - I; m -'� H '� 0 0 v 1 rn O m 1 Dm _ N r m O m S y 0 o m z n yD rn In H O D 2 N N IN IN O = S m 3C N o X rn D z fA n C y O z a > m N r C rn m > Z N -i O o Z D r s o D a a a 1c, �-i P --1 Z C < m o •� v m r � m CAP m ; r � ~ v m OHO• S O y S C rn Z w w w w w to Iw ww w w Iw I w w w Iw w Iw w w w ICA w w w = o N N N N N If N N N NN N N N N N N NN N N N N NN N y 3 D t0 rl °0 n y O I O O O I O O O O O I O I O O O IO O 0 0 0 0 0 0 O z uT. z y 01 01 Of a. u (1 w w ICT w w w N A A -b o A A A A A o r �O rl WIN - O w (O y 0 CT A W 'N O tD co v p1 W A W r,3 O m O rn cn iD �O ip rn rn - y > D n rl O o O a W W W > z o m -Vv r v z o m v v r — v z o m v v r v m -4 - m N �a ; m m -4 - m N a m m -I - M N D ; m z U7 -1 S m Z �z x 1 x m z Z I� Iz -4 S z z x z rl S A - O S D O S m D O r*+ (A X j m p m < o rn X -i -t o to O O m X I ; 'C. X ; O o �O O O C rl v I Iz v v v i m Z N 0 y Cl (a iD m Z m m m A Iry v v _ •s m v a T3Z rn X 2 En V1 o t71 H O 0 1 n O A T 29 S A m • 5 "TT_j zO ! 3JVd O �d / 9�O►~+'' wN N . .I �IwN IwN 's-��z + A sp) srImm. aD mD m y aZ anv �i1_m< I> G z z 0 ; X X X X xnnO a < Om ^ ; vC DOwIft0j): 1:11tr,03 m C vO CO�-Z r ar D Z r r r i 0101010 CA O m ffnm r ZNW 4 w �W .4 Z -4W 1 I0IrUw IN O Coll I= m =_ -D1 a w l m T T D ` n 0 T r z v T T T W W W 1 W W r J v -4 W W W O 20 Z ID D D D CO) r N N N N IN -4 T N A D A W - �y - - - I- zo m r I �v Iv r v p 0 10 o I D m -4 m N D 3 m O N -4 x m z z m m y 0� I u� m 70 x ra IE o o v n m r -4 1v m o -' I 3 X v < m 3 v z O m In O N c m z c om z < tNn CD cn z z m I I n (n N' O p 3 r D D N .a n m x z to D � ull z S N IN ( IN p z m o x -4 ,,, D z n z 1 c -. m c v ; c a y c T T z < CIO O z D r o - - - - -< P z o0 m 0N{ v x r v m m r ~ c y rn z x o o z OQ z G W W W W IW IGI W W W W IW W W W IW W IW W W W W w W W S z N N N N N IN N N N N N N N N N N N N N N N N N N = a D m H ~ 3 n w o ` c y 010 O O p 0 0 0 O O IO IO O O Ito O 0 0 0 0 0 0 0 O z N z , m 01NtrWLnfT (r " Ln Ln N A A A A A A A A Am W N - O W IOD �1 M C A IW .N - O m -4 01 U A W N O Z m 0 rn -c m m m m m m O x N v+ ! D 0 f O 9 n O ( 11 rn n'I O0 O O c l , W W W Z D z o m v v r v z o m v v r v z o m y v r - v W m -i - m N �D ; m m -� - m �n D 3m m -t - m N D ; m 19, O -, x m Z z m -4 x m z z �� Ix -i x z z M z R1 M x n ; o p v z x n o p .v x m a o m to r r < z x r r v to M m o m v o v z O 10 o 0 m x r -0. x x x p N N Z 9 m r r v -, O o 0 0 C m ID f z v v rn z m y -1 a `t � X 0 D rH f1 a_ n - O cn 9 v m m C p H 0( In z n I0 m Z av m -1 N v bon 1In m n O O - is Cr1 > z A r a Z T X z N O tri P N -4 z I a T O o � T T (� z C \\�J\ O -r � T p T m 60 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes . /gos :;rytes:S, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON AUG U 2 1983 Joe�uta, Assistant Assessor unanimously by the Supervisors present. When rered by law, consented to by h County Co el B Page 1 of Deput 1 hereby OrfIfy that this Ise true and oorrectcopy o1 Copies: Auditor an act/on taken and entered on the minutes of the, Assessor Board of Supery�or on the date shown. Tax Collector ATTESTED: �JJ 0 21983 J.P.. GLSSO,V, O01JNTY CLERK anti sx offiviv C'&;'k of the Board BylG2'G , Deputy A 4042 12/80 mew 6.1 2 Z � ¢ ¢ w (� O a O o O y � D o a o w w L1) Ln x Ln 00 Ln O Ln m Q O co 0) 00 T 00 ow x N 0) Ol d' O) :z 3ir r- N o w n ¢ W w .'i w r-1 w r-1 ]zU r-_1 Mm r••1 M .--1 M Ln M LC) M Lf) Fw w Q U) Lo Ln NJ ¢ z z z z z z z �Z w 0 O O O O O O O �a r U W w W W - w w Q¢ w w W y N N N N N N N F- Ox ¢ �W(n(n<owu r r r r r r r r < wt m Nw U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ Jz I7 Da 2 r M M M M am 0 2 00 00 00 00 00 co "O J MCD my Qcn 0 Q 1 1 1 1 ¢ 1 I ¢ ¢ 00 Z w w < w0 w� woo wC0 wN cli woo w w zx NN w V' > > > > } > > > x �F O Z Q j J J J J J J J Jd « F y U Dy r>dw ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ TZ J< Uw 2 a ¢w JO¢O w w r O l0 lD Ln w¢ z M N 1.0 l0 p N w z ¢r W > w O> .--1 O r-I r-1 O O ¢w w F O a 0) t0 t0 t0 l0 t0 ¢o O¢ X J p t0 t0 t0 t0 l0 =J ¢W a UU a r W W < Q Q W to d a Q o < a W a Z Q zc w 1n c a w i b 16 4• (A w Z t1 U •r •r fd r W 0_�j O O '� O U O U C) C) C5 W d N (n O Z 0_ Q U- N N N < ¢wQ_ N N N p p Q N Ln ¢ Q 0 n n O C O N O Q) Q .--1 C = w U •--I M 10 Irr Q) e-1 4� t0F- Q w M Ln OL 07 r— n r O Cl) J Z (n z t> CL w M r CA r O O M O W X Cl 4j CZ) _ Q 41 N > > Ln F- a J L d' 03 N O O C W Z ¢ F-Z M . C1) O O CM C) •r- O Q ¢ Ln L.L. u') O O 'O O 'O O i t0 4J F- J ^ n U O •r O •r w < _ o d• i U � w w 0) i CD S- O Y O �C NO C p cc A (O .--I C) O) r6 On ro � m Q1 O Y 7 O C) F- Z Z) >U U N< 2 Nt0 N - N N O 1n N N N LL W �0F ww ^ ww ww ww O ww Lb ww O ww ww LL Orn w 2 w U) U) m� O U) cn rn� rn rt pZw VNwJZ ko NZ U) U) NZ Ow yZ lam[) wZ ZLLJ wZ wZ 0 N N N O W-JWgw ZF- O Q N=)LLLL-X r-1 00 M .-1 CP N 1.0 1 r-1 :o m cY N O C) M 1 CD g O O O O O O a- :0 O 1 1 1 1 1 I N 'a zilz Z ON � Ln Ln 00 LL1 V w O F- N < H LA F 11 H M1 F ~ F Q LL ¢ N < L['1 <. M < M Q O < Ln Q < < co O Cn 0 O 0 O 0 .-1 O On O p p O a .--1 W (n N (n N v1 N N N a) N M 1t Q Q Q Q Q Q Q m Q a ¢ _ U) to N N N CO) U) y U) O OQ W W W W W W W W W V p¢ N .U) Ln N y Ln co) N w U) r ]O Ln Ln (A N Ln w N O e Q m aU Q Q ,QQ QQ' < < Q < < ` �S# o �• �/ PAGE OF 62 Z a w O a Q U � O O 6 p W m >W¢ U ow (n wZ ¢ 5m u OF Z •-I co 1b 00 M 00 N N N 111 W W QJ Q Q Z Z Z 2 Z Z Z Z JZ W O O O O O O O O a 1a r U U U U U U U U w O¢ Z W 4W) w y N N N . N all ¢ �wln cn QC7Was r r r r r r r Q Nw = b b b b 1 Z Oma O Z OJ co W W W O 1!'a I 1 I I 1 1 U 0 N U O< ¢ri ¢N ¢N ¢O ¢r-1 ¢N ¢ ¢ �W�yyU Z Z y W Q w� w� w� w� wCC) w� w w ZZ wo w O > > > > > > > > 83 W W_ O J Z J J J J J J J J (•J r Z Q W J J J J J J J Ow ZJ — � I f,>6 O O O O O O O O Ja ZZ �- ' o ¢ ¢ ¢ ¢ a ¢ ¢ ¢ �O Oa d a m aw �¢ m- h h 20 a0 >w Z C\j O O w? ¢N w Q I O tD lO ¢� p6 X Q tD t0 tylU ar W a ~>aW H H F H it f r H w E U) Q Q W Q T a Q CL o Q a WQLL z UI Z c a Z a) ' a. o N Q Qw UI C w Z a O •r O h O O O O CD N X V w z N r QLL a y tD 4 N Z N O N Q ¢ p_ r-i r-1 Imo. r-1 Q � Da ko C co Q Lo Ol co LU C Q O Z l� J t0 C 00 M O Z w N O w X cz J Ln = H > Z c W o25 O Ocr p h Ln O O0 a-1 z O +.- a' S_ N Cl O cY coO H LL S.- L Q O� l0 to M l0 LJ Q W w W O w W Q z M 0� h M to 10 d' cc M 1.-- '-i to %D tD O O D Z > N Cl) U d z1� 01 m O In V) O U) h rn LL N In J a LL 0 O iu Ln iu O Lu Cl iu -::r w .-4 iu O iu iu J W JOF t0 ww V w O ww O Ww O ww CO ww ww W LL ,,/^� 0w� .. �� h� .. w� O. N2 . rn� Lr; N� O Ng rn� ir U) ~pZw 00 Nz 00 Nz � Nz Ln (nCTCT (nz Ln NZ W NZ mZ rn r � < � Q r-I Q co < M co M Q Q ¢ W W rn WJW2wZH rn Q dJ=)LLLL—X r-i I tDt0 01 aD 0p O r-1 2 I I 1 1 1 1 ¢ W h h m -;:I- � C1' 1� m O O O O O O a `o 2 1 1 1 1 1 1 N ;Q Z N N O O O O IC) Ln 1 (n m CAUl -i OQ V W M M F M 14 H 'I H •1 F FQ- FQ- ~ LL Q Lo Q Q. � Q ^ Q h Q h Q Q Q Q �--1 O .�-4 O .N-1 O � O � O O O O a w rn r) r) rn w m m C Ll O [1 O O O O Q O N ao _ (n N y (n !A N W Ico 0 1=¢ U) .(n rwp cn (wA N (A LU � Q m Q U Q Q Q Q Q Q Q Q # g 3, 1 N- PAGE 3 OF 60 2 2 W O ¢ (� r 0 A y LC) L M O In U') 0 L.[) 00 LC) W co ON co M co 0) Q) Ow F2 Q w w r- y 0 n F .--1 M r-I M rl jZ U O M 00 M00 Cl) 00 -Z:r 0 V 0 N J JZ O O O O 0 O O O J+a r U U U U U U L) U W Qw W ox a gwv�Ln¢c7ws r r r r r r r r ¢ wt m m m m m m m m O Nw L) Q 6 Q Q Q ¢ ¢ Q J Z �¢ Z r M O rl N M am z 0 0 00 0 00 > I I 1 I 1 w= aN TOI MC) trI aN a a L1U Z w a <00i~ iO w iO zz ow w O =N L7,w Lu O Z Q w J J J J J J J J O ZJ — D_ "n O O O O O O O 0 lz Jd Qa y 0 r Q a a Q Q 6 Q Q 00 Up a a y QfA J J _ W 00 m W r r0 00 w 6 2 wZ ¢r W > u' >> ¢� OQ X r E a UL) w W < r>aW ¢ ¢ ¢ ¢ ¢ Q ¢ ¢ W ❑ r r r r r r r r cr W Q W o ¢ a a T n Q a W z a U` ¢ z ¢ U w a w ¢ 0 0 0 0 0 o C-0N a U w r1 � Q LL d N N in H u a Gt .--1 LC) M cf 2 W ¢ V n O a' M to M f– O Z M ^ vw O r-1 Z y U) Q) O) CY O W Q In F Z tt a O F^ 0O LO r. LL Q a LL 000 to� O U ¢ W w ^ 00 n w LLJ 3 O w w LC) to ¢ cc Z LD M M e-I ri 0 Z U Z o cf) 1) IL �n J o w o ,-y w LC) w M fu N w O) -J W'^ JOF t0 ww N ww CO ww p ww p ww ww O ww W LL VJ �W� ^ �� O) d M m� N� M N� tn� O U) Nf ¢ ¢ Z w O) Wa w Wa w wa w Wa 'w U) �j< Z wQ wQ O r x U) N N Z M N Z l!7 U) to Z y Z W y Z In Z In O w 'O co N < N < M Q M N In rn U) uJ Q Q Q Q A W W JW W Z H to Q fnZ)LLLL–X r--I I LO V' .--1 Q I I 1 1 1 .- :0 W M I� M n n 9 D m O O O O O r1 I I I I I Ln a Z CD -zr CD V W I ¢ O Q O Q O Q O Q Q ¢ QCC LL 0 0 0 O 0 0 0 0 a a 0 O a 1 0) 1 In `4V) I rn w In U) rn ir Qla: Q Q Q wcc iii 0 0O r Cn In U) to m 0) U) a) a ¢ = In In InIn y cn InO Cn In U)w LU LU w U) VJ In U)N ao In Q Q ¢ ¢ Q Q Q a #�3��PAnF OF — BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties , Costs , ) Redemption Penalties & Fees on the ) RESOLUTION NO. 83/ 949 1982-83 Secured Assessment Roll ) ) TAX COLLECTOR'S MEMO On both installments of Parcel No. 011-200-015 , 10% delinquent penalties plus costs , attached due to failure of these people to pay their taxes . After the delinquent date, State of California Senior Citizens Postpone- ment Certificates of Eligibility were submitted to the County Tax Collector. The claims for these certificates were timely filed with the State. Under Revenue and Taxation Code , Section 20645 . 5 , where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties , costs and interest shall be canceled. I now request cancellation of the 10% penalties , costs, redemption penalties and fees which may accrue pursuant to Section 20645. 5 of the Revenue and Taxation Code. Dated: July 22 , 1983 ALFRED P. LOMELI TREASURER - TAX COLLECTOR Na cy Wbster, Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute , and to the Tax Collector' s showing above that these uncollected delinquent penalties attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED TO CANCEL them. PASSED ON August 2, 1983 by unanimous vote of Supervisors present. APL:nlw/dmp cc: County Tax Collector Ihereby oertifythat thfsIsatrue andoorrectcopyof County Auditor an action >aken and entered on the minutes of the Soerd of Supervisors on the date shown. ATTESTED: AUG Q 21983 J.R. OLSSON, COUNTY CLERK .end ex fficto Clerk of the Board BY , Deputy RESOLUTION NO. 83/949 64 v D AMENDED CLAIM • BOARD OF SUPERVISORS OF COMA COSTA COM=Y, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAIMAugust 2,. 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section J notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , ' Government Code.) ) given pursuant to Government Code sections 913 6 915.4. Please note the %Vr rning" below. Claimant: John Martinez Attorney: Law Offices of David B. Rosenthal _ Address: 195 Park Place Pt . Richmond, CA 94801 Amount: $100, 000. 00 Via County Counsel . By delivery to Clerk on July 15 , 1983 Date'Received: July 18 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel C:OuiiC} G�3:,:�SC Attached is a copy of the above-noted JUL 18 1983 DAZ'ID: July 18 , 19 8 3 J.R. OI.SSON, Clerk, U7GrL� ,,Deputy Kell R. Calhoun ' C9 5 �155J II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Checqk one only) ry c'/, e4/ ( ) This complies substantially with Sections 910 and 910.2. ( ) This Clain) PAILS to omply substantially with sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: �� JOHN B. CLAUSEN, County Counsel► By ► Deputy III. BOARD ORDER By unanimous vote of Slipervi s present ( Thisj is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: AUG 0 X1@83 J.R. OLSSON, Clerk, by Deputy WARMiG (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file'a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board 7 0: 1 County , 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703, DATED J. R. OI.SSO[d, Clerk, by Deputy 65 I CHARLES ROTHBA'JT°, ESQ. 1310 Y'onterey L E D 2 Berkeley, CA 54707 Telephone: (415) 527-5413 Attorney for Claimant John T�,artinez J. R. OL;-10.l 4 C BOARD OP SUPERVISORS CO:JT^g O' 5 In the Natter of the Claim of John Dartinez, ) 6 ) Claimant, ) 7 V. } 8 ) The County of Contra Costa , Sheriff 's ) 9 Department for the County of Contra Costa, ) 10 Defendants. ) 11 Charles Rothbaum, Attorney at Law, hereby presents this claim 12 to the County of Contra Costa pursuant to Government Code § 910. 13 1 . The name and post office address of the claimant is as 14 follows: John 1, artinez, 5430 Huntington Ave . , Richmond , CA 94$04. 15 2 . The post office address to which notice of this claim is 16 to be sent is as follows: Charles Rothbaum, Esq . , 1310 ri",onterey, 17 Berkeley, CA c4707. 18 3 . On T!:arch 17, 19$3 at the Union. Oil Refinery in Rodeo, Califo :i.a 19 claimant received personal injuries under the following circumstances: 20 VBithout any cause, claimant was fasely ir.:prsioned by employees 21 of 76 Union and members of the Contra Costa County Sheriff's 22 Department . He was assaulted , battered, stripped naked, and receiv d 23 injuries to mind and body by said employees az:d a-er.ts of the 24 Contra Costa County Sheriff 's office . 25 4. So far as is, know to the claimant at the date of filing 26 this claim, claimant has incurred damages in the amount of $1,000,M9.0 27 f or .emotional di stress 1. .hu.miliation and mental sufferering which 28 continues to this date . I 66 0 1 5. At the time of presentation of this claim, John A:artinez. 2 claims damages against the County of Contra Costa and the Sheriff ' 3 Department for the County of Contra Costa in the amount of$1,000,0 0 4 actual damages and $1,000,000 punitive damages. 5 Dated June 22, 19$3 at Berkeley, California. 6 7 6.9 {' ` Charles Rothbaum 8 Attorney for Claimant 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 AMENDtD •CLAIM BOAS OF SUPERVISORS OF a=?A COSTA COU!'Mi r CALIFORNIA BOAM ACTION August 2, 1983 Claim Against the County, ) MTE TO CLAIlANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to california ) Board of Supervisors (Paragraph III, below) , - 07jernment Code.) ) given pursuant to Government Code Sections 913 6 915.4. Please note the "WTarning" below. Claimant: Darrell Clow Attorney: Tyler P . Berding, Esq. , . Law office of Ronald M. Abend, Inc Address: 1333 Broadway, Suite 840 - Oakland, California 94512 Amount: ;;250, 000. 00 Via County Counsel By delivery to Clerk on July 11, 1983 Date'Received: July 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel't -ni Attached is a copy of the above-notedZ JUL 1 3 1983 HATED:July 12, 1983 J.R. MSSCN, Clerk, By `fiarr YuQ94553 Keliy ly. Uaiftoun II. FSM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( � ) T)is Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAIIS to OmTply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( 5 ) Claim is not timely filed. Board should reject claim on ground that it was filed late. , lic ra &LL_�, e�� d .o LZ Lr ,G% `�5, C[� L.e LY m: r1- �y- JOHN B. CLAUSSEN, County Counsel, By - �A . qty III. BC.AIM OFUM By unanimous vote of sors pr6sent ( This claim is rejected in full.&im{ry dainoye-/v rp�r/o gco-1 '. (X) This claim is rejected in full because it was not presented within the time allowed by law. /� /o ele#12.2 her einofkviu/ c/%�fizaF/ r�/U� dor c1i f% 160d,uy bmitrrho•7q �y/�_5 I certify that thiis a true and correct copy of the Board's Order entered in its minutes for this date. oe .4t � DATED: AUG 0 21983 J.R. CIISSCN, Clerk, �( vc.� Deputy WARM4G (Gov't. C. 5913) subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file-a court action on this claim. See Government Lode Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. nM: Clerk of the Board 70: 1 County Counsel, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:. J, R. MdSSON, Clerk, by , Deputy ss TYLER P. BERDING, ESQ. LAW OFFICES OF RONALD M. ABEND, INC. 1333 Broadway, Suite 840 F I L E D Oakland, California 94512 (415) 465-4430 Attorneys for Claimant J. R. OLSSON CLERK BOARD Of SUPERVISORS ONT CG' CO. .De utv CLAIM AGAINST PUBLIC ENTITY [Government Code , 910.2] To: COUNTY OF CONTRA COSTA Board of Supervisors 651 Pine Street, room 106 Martinez, California 94553 Re: 3946 La Cima Road El Sobrante, California 94803 DARRELL CLOW hereby makes claim against the COUNTY OF CONTRA COSTA for the minimum sum of $250,000.00 and makes 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 69 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. Claimant is informed and believes 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. Claimant's 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 claimant's 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: not yet ascertained ; or 2. Repairable damage to house and appurtenant structures, estimated cost of repair $ presently unascertained ; Description of damage: 3. Damage to land, (walls, fences, grading, drainage, utilities, landscaping) , estimated cost of repair: stabilizing foundation and Lot only: minimum of $75,000.00 ; 4. Personal property damaged, value $ unknown ; 2 70 5. Emotional distress, estimated $ unknown ; 6. Other losses described below, estimate $ unknown TOTAL ESTIMATED CLAIM: $ excess of $250,000.00 Dated: June 28, 1983 Law Offi s of onald . bend, Inc. By: on eh of Claimant 3 71 1 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA 00U"7PY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAD1AW August 2 , 1983 Routing Endorsements, and ) The copy of this docment mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) ,. Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Seth A. Hunau, a Minor, by his guardian ad litem Barry Hunau Attorney: Gibbons , Stoddard, Lepper & Falco Attorneys At Law Address: 1601 North California Boulevard Walnut Creek, California 94596 Amount: /✓07`sf F �i Packet delivered i By delivery to Clerk on .T,in P 2 8� 19 8 3 Date Received: June 28, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel COL411tv L;CUnS@I Attached is a copy of the above-noted Claim. U L 0 1 1983 1,hn j ,�i 94553 DATED: -T,,n p $ 1 9 R 3 J.R. OLSSON, Clerk, By , ell rgThoun II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) (fit ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: 7-5�-9? JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of S sors pres t ( �) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered ',ts minutes for this date. 0 z 1983 /f DATED: J.R. OLSSON, Clerk, by L Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a menu thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:. J. R. OLSSON, Clerk, by Deputy V. FROM: 1) County Counsel, 2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By 72 County Administrator, rrr.nnut • -� AUSTIN R. GIBBONS GIBBONS, STODDARD, LEPPER & FALCO MICHAEL T. STODDARD ATTORNEYS AT LAW GARY M. LEPPER ROBERT A. FALCO 1601 NORTH CALIFORNIA BOULEVARD PETER P. EDRINGTON WALNUT CREEK, CALIFORNIA 94596 GS EDWARD N.SCHAEFER JOHN LEES (415) 932-3600 MATTHEW P. GTON RECEIVED KATHRYN N,RICHTER HTER ROBERT A.BRAGG GEORGE W. PFEIFFER June 28 , 1983 ldo 1983 CLERK OF THE BOARD OF SUPERVISORS �• OLSSON COUNTY OF CONTRA COSTA ae BO OF SUP RVISORS 651 Pine Street co A COS Martinez, CA 94553 B "' '`" -.Deputy RE: Seth A. Hunau, a Minor, by and through his Guardian Ad Litem, Barry Hunau, Plaintiff v. City of Lafayette, DOES 1 to 100; Contra Costa County Superior Court Action No. 245055. Related Cross-Complaint of City of Lafayette, Cross-Complainant v. Seth A. Hunau, a Minor, by and through his Guardian Ad Litem, Barry Hunau, ROES 1 to 100. Claim of City of Lafayette v. Contra Water District. To Whom It May Concern: This letter is to present a claim against the County of Contra Costa regarding an accident that occurred on May 10, 1982 . Apparently Seth Hunau, a ten-year old boy, was riding his bicycle home from school; as he approached 616-620 Burton Drive he encountered a sewer drain with wide horizontal slats covering the sewer opening. The front wheel of the bicycle fell into the storm drain slats, throwing the boy off his bike and onto the street. The Complaint alleges that the plaintiff suffered a bilateral fracture of the mandibular condyles, was hospitalized and that he has undergone several surgical repairs . A claim was filed against the City of Lafayette on June 22 , 1982, and a complaint was filed thereafter on March 11, 1983 . The City answered on April 15, 1983 and filed a cross- complaint for indemnity on that date. The plaintiff claims that as a result of the failure to maintain the storm drain in such a manner as to prevent the bicycle tires from falling between the slats, that he suffered physical injury. The City of Lafayette denies liability on its part, and believes that the plaintiff may be responsible for the accident, and that the failure on the part of the County of Contra Costa to 73 CLERK OF THE BOARD OF SUPERVISORS ` COUNTY OF CONTRA COSTA Re : Seth A. Hunau v. City of Lafayette, et al. , June 28, 1983 Page Two properly design and/or maintain the storm drains and/or storm drain grates and covers is a contributing cause of the accident. On those grounds, the City of Lafayette looks to the County of Contra Costa for indemnity. Conforming with Government Code Section 910, the following is provided: 1. Claimants (as cross-complainants) : The City of Lafayette; 2 . All notices to be sent to counsel for the City of Lafayette, AUSTIN R. GIBBONS/ KATHRYN N. RICHTER, GIBBONS, STODDARD, LEPPER & FALCO, 1601 N. California Boulevard, Walnut Creek, CA 94596; 3 . Accident date: 5/10/82, 2: 40 p.m. at 616- 620 Burton Drive, Lafayette, CA; 4. The City of Lafayette has not suffered injury to date, other than the necessity of defending; however, the City of Lafayette does stand sub- stantial risk of being found totally or parti- ally at fault for the accident that allegedly caused injuries to plaintiff. The extent of the exposure for which the City of Lafayette will be seeking indemnity is not yet known ; 5. Public Works and/or other departments within the County of Contra Costa are responsible for the maintenance, supervision, and control of the storm sewer drains within the County of Contra Costa; 6. The amount of this Claim is unknown, except that the City of Lafayette will be seeking comparative indemnity from the County of Contra Costa. Please advise if you desire additional information, or if you require the above information in a particular form prior to entertaining this claim. Thank you for your courtesy. Very truly yours , GIBBONS, STODDARD, LEPPER & FALCO KA HRYN N. RI ER 74 KNR/dr CLAIM BOARD OF SUPERVISORS OF COMA OOSTA COU:•TY, CALIFORNIA BOARD ACTION August 2 , 1983 Claim Against the County, ) NUM RO CLAJ2,UM Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section J notice of the action taken on your claim by the references are to California ) Board of supervisors (Paragraph III, below) , Goverment Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Stephen Clark 12 Orinda Way Attorney: Orinda, California 94563 Address: Amount: $442 . 41 By delivery to Clerk on Date Received: June 29, 1983 By mail, postmarked on June 28 . 1983 I. FROM: Clerk of the Board of Supervisors TO: County Counsel UOT Counsel Attached is a copy of the above-noted Claim.. / /J JUN 2 9 1983 DATED: June 29, 1983J.R. OISSON, Clerk, Zc(1 'Ir tjA 94553 Kelly K. Calhoun II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAIIS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: JOHN B. CLAUSEN, County Counsel, �� , Deputy III, BOARD ORDER By unanimous vote of SuperviEfors presdht ( This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: AUG 0 21983 J.R. OZSSON, Clerk, , Deputy VOTING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was persolially delivered or deposited in the mail to file-a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, 2) County Adnunistrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a metro thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. MSSON, Clerk, by Deputy V. FROM: County Counsel, 2 County Administrator TO: Clerk of the of Supervisors Received copies of this Claim and Board Order. 75 DATED: County Counsel, By Cotmty Administrator, By CLAIM T0: . 411OARD OPSUPERVISORS OF CORA COSQ COUNTY 'Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. 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 ' tamps tie`1 cru �k ) �- ILE ) Against the COUNTY OF CONTRA COSTA) JUN 29 1983, J. R. OISSON or DISTRICT) CLEQK OF SUPERVISORS Fill in name ) a , ;... ..... . ...N The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 014 a, Gfr and in support of this claim represents as follows: ----------T--- ----------T------------- --------ct a----te-----and--hour---- --- 1. When did the damage or injury occur?��// (Give �''``a ----- ----T--- ------------T-�------------- -----------------count-----y)----- 2. W�iere did tie damage or in3ury occur? (Include city and C,>J v\oc (fs& ------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) r ret V\. t ',4a T�� s ids o� ►M� C'aVe% -------------T------------------------------------------------------=-- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Q ri Ue r �1 � �,`F ( oz) k . (over) 76 S.• what are the•s of county or district officers, servants or employees causing the damage or injury? ±4 6.I Wha Uclamage or in8j`uriees do you claim resulted? give full extent of injuries or damages claimed. Attach two estimates for auto damage) 7. L32aas the amort claimed above computed? (Include the estimated amount of any prospective injury or damage. ) -------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ---- f------ c------ ----- D _� -ems-- _ e_V��s v�__ 1----- z---- 9. List the ;�Umitures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney /° Cla mant S Signature 12L C Add ess Ori ►•.�r,1 C Telephone No. Telephone No. .-19CI 251 drD 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. " 77 24-HOURo,•L11u REG.NO.7851 4`+Uh7TEA BODY AND FENDER WORK nt a National Automobile Club Service 2037 DuraShattuck • Berkeley,Calif. 94704 Garage Phone: 549-0910 TOWING 77 Phone- 84.3-2402 -5"7 OWNER r PHONE DATE -23— 0 3 / ! ACC. DATE ADDRESS / ? / / �/ tK� AGENT INSURANCE CO. PHONE MILEAGE I.D. NUMBER LICENSE NO. 5—Z/11� L.L / YEAR • MAKE • MODEL • BODY TYPE • ESTIMATED BY FRONT "FOR MRS. PARTS LEFT "a"MRs. PARTS RIGHT "Son MRS, PARTS MISCELLANEOUS LA*OR MRS. PARTS Bump- Funder Frt. Forder Frt. BMmpor Gd. Fender Shield Fender Shield BPH. Forder MWS. Faader Mldg. Frome Hedlomp Neodlamp Crss Member Headlamp Door Headlanp Door FA.System Sealed Beam Soled Boom Wheel Fbrk_ light Park.light Ihub Cop Disc. Cetyl-Dash Corel-Dash Hub i Drum Windshield CLEAR mer 9•Windshield Mld Knuckle o>, Front j,7 Dos, Front Knuckle Sup, Door Hinge DoHinge Lr. Cont.Arm Door Glass i NTAR s Doer Olms men Up.Cont.Arm Vest Glass CLEAR RVoldGloss CLE-TINR TINTGrovel Shield oer MWg. / Dos MWg. Steering Gear bacer Handle Dos Handle Steering Wheel Center Post Cads Post Horn Rig Dos Rear Dos Rol Rod s Grine DoGlass TINT R Dos Glass mMTAR Dos Mldg. - Dos MIdg. Rocker Panel Rocker Pmol Rocker MWg. Rocker Mldg. FLOOR • W/HSG. FLOOR a W/HSG. Qwr. panel Qwr. Panel Fender REIAIR Felder REPAIR PAMFI IAM EL Qwr. Ed. Guar. Fat. Clear.AUd9. ORION.Mldg. Toil Light Tail light Hood Top Hood Hing* Mood MId9. Id REAR MISCELLANEOUS Ornnalnlent-Fmb. Bump- Front feel•Adj. Lock Plate.Up. BLRTrp- W Top . Lock Plate, Lr. Bumper BPH. Aerial Nom Gravel Shield Tao/32 LER TREAD enee Rad. Sap. Froma 4bint Rad. Care Gas Took Undercoat Anti-From* Toil Pipe Rod. Hose 9eh b FWel Labor Hours @ y $ fan B �U Water pump Pulley Tronk lid Parts Less Disc. $ 'Motor MIs. Traol Rude. Sublet:& Net Items $ Trans.Link Wheel Neb a Drom Axle Towing $ Sales Tax $ Total $ �% 1,2- A-Align N-N" ON-Overho it S•Saaightem or Repair Ell-Exdwnge Rc-Iksdtreme U-Fs Used Park ESTIMATE EXPIRES 30 DAYS FROM DATE 78 J NA lDATE 5, pus. 3 `PHONE- ADDRESS,�F an�-CITY -STATE ZIP PHONE RES. YEAR 77 / - PAINT CODE PROD.DATE WRITTEN BY-INS.CO. FILE NO.- CLAIM NO. P.O.NO. --- ADJUSTER LIC.NO. PHONE .nr 1prr" J•4ca� ' 'x"'G ` '`%' 'i•TDESCRIPTION OP DAMAGE `''' ' "' I "PARTS '� °''LABOR - PAINT " I ALLOTHER_ eos - _ ME■s�oa■■■ now ®■■■®■®■ numm now _ a■■■■�■■■ amm ■■E■MN■■■ e■■ ■®®■®■■■ e■■BMW I ■■■■MN■�■ m■E BMW ME■®■®■ME■ m■E ■■RMEEMNEME■ ■■■ ■i■■O■■■■■■ m■■ -y � EE®®■EE■■ ffimmEMEMEEMEN e■■ - n MEMO■■E■■ ®■■ ■�■■■MN■■■ m■■ MEMO■ME■■amnow ■ ®■■ ®■■■■■■■ o■■ ■■■■MNEME■ o■■ ■■■■■■■■ o■■ MEM ■■■■MNEME■ I hereby authorize the above wbrk and acknowledge receipt of copy.signed X VMM ulvec FS' 1 BODY :. . Shop Supplies ftone (416) 84S4U3 SUBTOTAL TiX TOTAL ESTIMATfE �•�� SEEK 11111111111111 iiiiiijil iilii,iiliiiiiiiiiiii111111111111 III { GLAYM• TO: �OARD PSUPERVISORS OF C RA COAD COUNTY s � 1 instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause . of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of form. RE: Claim by )Reserved tamps E Against the COUNTY OF CONTRA COSTA) JUN 29 1983 J. R. OLSSON or DISTRICT) u.e OF SUPERVISORS Fill in name ) e :... ..... . . . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 014 and in support of this claim represents as follows: - --- - --------------------------------------------- 1. �e---Td- - �J the da-mage-----�-- i n3ury occur?_ (Give �ac ¢at e and hour) �. Where did tfie ---r injury occur? (Include city and county) r �- c`- c'9rI CD;J pcc CCs& 3. How did the damage or injury occur? (Give full details, use extra sheets if required) ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? � ri1Je �' d�•, � �`1' tock . (over) 80 {, 5. What are the 4kmes of county or districAfficerf, servants •or employees causing the damage or injury? --1_ Y Yll�--- �SetJ � ----------- - -- ------ ------------- 6. What damage or injuries do you claim resulted? Give full extent_ of injuries or damages claimed. Attach two estimates for auto damage) �j / 7. Hovaas the amort claimed above computed? (Include the estimated amount of any prospective injury or damage. ) V_L-=_t-------------------------------------- 8. Names and addresses of witnesses, dctors and hosp-itals------------------- ppED-e-VII-san 9. List the c�, nditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney Claimant $ Signature 0 r Add ess .12rI zA Ga Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " ' 8.1 24-HOUR J�iUSTEA R� . - . w REG e am .NO.7851 . _ e - BODY AND FENDER WORK C National Aulamobile Club Service 2077 Durand ofShanud a Berkeley,Calif. 94704 Garoge Phone: 549-0910 `towlNG Phone: 843-2402 OWNER r PHONE DATE -23' ACC. DATE ADDRESS % / /> �? / �/ s�/— AGENT - INSURANCE CO. PHONE MILEAGE I.D. NUMBER LICENSE NO. -rz/,- Lj- / YEAR • MAKE • MODEL • BODY TYPE • ESTIMATED B N • / 1 • / • `/�^ • :L i e FRONT "SON MRS. PARTS LEFT LABOR MRs. PARTS RIGHT "Ban MRs. PARTS MISCELLANEOUS LABOR MRS. PARTS BunlpBr Felder Fri. Fender Fri. Steeper Gd. Fender Shield Fender Shield Brld. Fender MW9. Feeder Mldg. Frame Heed6mp HeodkRmp Gas Member Heodlemp Door Hwdksmp Door FN.Systern Sealed Boom Sealed Beam Wheel WrL Light Park.Light Mab Cap Disc. Cowl-Dash _ Coad-Dash Hub i Drum Windshield nwr° Windshield MMg. - Kmrdle ti oor. Front .J J Doorr, Front Knuckle Sup. Door Hinge Door Mae* Lr. Cont. Arm Door Glass CLEAR CLEAR Deer Gats TIMT TIME Up.Cont.Arm Veno Glass CLEAR Vent Glass CMT A TINTGravel Shield oor NUB. /y Dear M1dg. Steering Goor boor Handle Door Handle Steering Wheel Center Past Cwder Past Born Ring Doer Roor Door Roor Rad. Grille Door Gan TINT CLEAR Door Gats mer CLEAR Door Mktg. Door Mldg. Roder Panel Realer Panel Roder Mktg. Radar MMg. FLOOR a W/HSG. FLOOR O W/HSG. Quar. panel Over.Panel Fader REPAIR Fender REPAIR PANFL ►AMEL Clear.W. Over. Ems. Clear.Mldg. Qatar.Mldg. Tail Light Tail Light Hood Top Hood Hinge Hood MMg. REAR MISCELLANEOUS Ornoleeno-Falb. SUMP" Froid Seal-Ad. . Lod Fote, Up. Bunnpe, Gd. Top . Lad pole. 4. I Bumper BEM. Aerial Horn Gravel Shield Tin/7I TEND rr LER on Bad. Sup. Frame int Rad. Care Gas Tank Undercoat Ana-Frease Tag Pipe Rod. Hoses lacer Panel Labor Hours �lo Fan Bade-Bell Floor Water Pang Puget, Trunk lid Parts Less Disc. $ .Moor MIS. TrunkMMB. . Sublet b Net Items $ Tram.Link Whool Hub i Dram Ace lowing $ Sales Tax $ Total $ A-Align N-New OH-Overhoul S-Sraiphlen ar Repair Q-6ndnnpe RC-Redroras 1111-For Used Parts Qr SPd� ESTIMATE EXPIRES 30 DAYS FROM DATE 82 I DATE Bus: �ITY �, 04, STATE PHONERES. YEAR M.AKMODEL i PAINT CODE PROD.DATF TRIM- MILEAGE CENSE NO. WRITTEN Eli' INS.CO. FILE NO. CLAIM NO. P.O.NO. No. (d.K �W.c.-� '' "'S-�DeSCRIPTIONOf DAMAGE '` ''O � ' � `PARTS '' '`-LABOR 'PAINT A ALLOTHER, e■■ ■■■■■■■■ umm . , ®M®■■■■■M eos _ ■■moa■■i■ o■■ ®■■■®■®■ ©■■ _umm ■■i■■■■■■■ o■■umm ■■�■■■■■ o■■ ■■i■■■■■i■ ■■■ ■®®■■■■i■ m■■ ®■■■e®■■■ ®■■ ■®■■■■■■�■ m■■ ■■i■■■■■■ m■■ ■®®■®■■■ ®■■ ■■®■®■■■ m■■ ■■■■■■■■■ m■■ ■■■■■■■■■ f®■ -yam' ii■®■■i■�■ ®■■ may, ■■■■■■■■ m■■ IIIIIIIIIIIh ■■■■®■■■ oma■ ®®�■®■■■ I hereby authorize the above work and acknowledge receipt of copy.signed X WWI AUTO BODY 2015 Adcrimn Sb4wt Towing/Storage rhans (415) 8454653 SUBTOTAL 41, .. , _ TOTALIESTIMATE t a► 0 _.- _._-.. _ _... ... ...__... .BOARD -ACTION August 2, 1983 CLAIM BOARD OF SUPERVISORS OF CCNTRA COSTA COLZIM, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAIrMNT Routing Endorsements, and ) The copy of this do=nent mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Terry Macrae Attorney: Lyle E. Hartka 'Hartka & Company Address: P.,0. Box 18274 San Francisco, CA 94118 mount: $170, 000. 00 or as determined By delivery to Clerk on Date Received: June 28 , 1983 By mail, postmarked on June 23 , 1983 Certified P 499 567 149 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Count Counsel Attached is a copy of the above-noted Claim. JUN 2 8 1983 DATED: June 28, 1983 J.R. OLSSON, Clerk, By -Z4 //!��/t//o(J(.r , A 94553 Kelly Calhoun II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( x ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: 'Z 7 ^ JOHN B. CLAUSEN, County Counsel, Deputy III. BOARD ORDER By unanimous vote of SupervZsors pret ( This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED. AUG 0 21983 J.R. OLSSON, Clerk, by ty WAIWING (Gov't. C. §913) subject to certain exceptions, you have only six (6) months fran the date this notice was personally delivered or deposited in the mail to file a court action on this claim. see Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board 70: 1 County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed arra endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. OLSSON, Clerk, by , Deputy 84 C.LAIM TO: • BOARD•F SUPERVISORS OFONT•C•A COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 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: Claim by ) Reserved for Clerk' s filin stamps Terry Macrae L E ® 230 Moraga Way ) y Orinda, CA �P Against the COUNTY OF CONTRA COSTA) JUN 2t; 1983 or DISTRICT) J. R. OLSSON Fill In name) ) CLE K OF SUPERVISORS I BV The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 170,000.00 or as determined and in support of this claim represents as follows: ------------------------------------------- ---------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 4/28/83 ------------------------------------------------ 2.' Where did the damage or injury occur? (Include city and county) 9 Poco Paseo, Orinda, CA ------------------------------------------ -=-=------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Land movement. -------------------------------------=---------------------------------- 4. What particularact or omission on the part of county or district officers , servants or employees caused the injury or damage? Unknown at this time. (over) 85 • 00 0 00 -'.•59 : What are the names of county or district officers, servants .or employees causing the damage or injury? Unknown at this time. ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) $170,000..00 or as 46termined. : ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Based on insurance policy limits. ------------------------------------------------------------------------- B. Names and addresses of witnesses, doctors and hospitals. Unknown at this time. � ---------------------------------------------------------------------- . List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES T0: or by soinperson on h' s Name and Address 6XXXAliElFXb6X�I ( Claimant' s Signatur Hartka & Company P. 0. Box 18274 G-, "v Addres San Francisco, CA 94118 Telephone No. 415-221-2247 Telephone No. ZZ/ ************************************************************************** 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. " 86 Board Acfion ,• -' - - - _— - - - - August 2, 1983 ` CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU:•3'Y, CALIFORNIA BOAR ACTION Claim Against the County, ) NOTE TO CLAII9M Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 _) & 915.4. Please note the "Warning" below. Claimant: George Olden & guardian ad litem, Leuvenia Olden Attorney: Thomas M. Meyer County Counsel 145 Park Place JUN 2 8 1983- 10,1r Inez, CA 94553 Address: . Pt . Richmond, CA 94801 Amount: 3 . 5 million dollars By delivery to Clerk on Date Received: June 27, 1983 By mail, postmarked on June 23 1983 Certified P 368 380 732 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 6/27/83 J.R. OWSON, Clerk, By .Deputy Kelly R. Cad ouFi n II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( X ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: �-X 4 JOHN B. CLAUSEN, County Counsel, Deputy III. BOAR ORDER By unanimous vote of Superw1sors preSent ( } This claim is rejected in full. (�) This claim is rejected in full because it was not presented within the time ✓ allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ^ ,� DATED: AUG 0 21983 J.R. OLSSON, Clerk, by`�S , Deputy WAR1414G (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. Iv. FROM: Clerk of the Board TO: 1 County Counsel, 2 County Admunst ator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. CS.SSON, Clerk, by Deputy 87 Thomas M. Meyer Attorney at Law 145 Park Place Point Richmond California 94801 415-232-4700 June 23 , 1983 Clerk, Board of Supervisors 651 Pine Street Martinez , CA 94553 Re: CLAIM AGAINST EMPLOYEES OF THE COUNTY OF CONTRA COSTA (Pursuant to §910et seq . , Gov. Code) OLDE v. County o Contra Costa; Docket No. Z28020 Dear Clerk: Enclosed, please find original and one copy of the above- named document. Please stamp "received" the copy and return it to this office in the enclosed envelope provided you. Thank you for your courtesies and cooperation in this matter. S 'ncerely , . TRACI A. —LEACH Secretary to THOMAS M. MEYER s/ Enc. RECEIVED J. R. OLSSC.N CLERK D 'D OF SUPERViSO(=S O :i- A B P 8� J • i i i I THOMAS M. MEYER Attorney at Law 2 145 Park Place =� Pt . Richmond, CA 94801 _ 3 (415) 232-4700 4 5 Attorney for Plaintiffs CLERK BOA OF,SUPERVISO' N �' OSTA CO. 6 B ....... 1rL.............De U 7 8 CLAIM AGAINST EMPLOYEES OF THE COUNTY OF CONTRA COSTA Pursuant to §910 et seq . , Gov. Code) 9 10 NAME, ADDRESS AND TELEPHONE NUMBER OF CLAIMANT: 11 Thomas M. Meyer, Attorney for George Olden and his guardian ad litem, Leuvenia Olden, 145 Park Place, Pt . Richmond, CA 94801 12 (415) 232-4700. 13 NAME AND ADDRESS OF PERSON TO WHOM ANY NOTICES CONCERNING ANY CLAIM SHOULD BE SENT: 14 Thomas M. Meyer, 145 Park Place, Pt. Richmond, CA 94801 15 Telephone: (415) 232-4700 16 DATE AND TIME WHEN DAMAGE OR INJURY OCCURED: 17 March 14, 1981. 18 LOCATION OF OCCURANCE: 19 Contra Costa County Jail . 20 CIRCUMSTANCES OF OCCURANCE: 21 George Olden attempted to hang himself in his jail cell , and as a result .went into a:.coma, because Contra Costa County and its 22 employees failed to provide prompt and adequate medical attention for him, and failed to place him under appropriate observation, 23 after such employees and the County were on notice that he needed such medical attention and observation. 24 DISCRIPTION OF LOSS , DAMAGE OR INJURY; 25 Plaintiff was in a coma for several months and has sustained 26 permanent impairment of his ability to walk, speak, and function normally. 27 28 89 -1- 1 NAPES) OF CITY EMPLOYEE(S) CAUSING INJURY, DA14AGE OR LOSS, IF KNOWN: 2 James Hatchell , William Abbey, James Alexander , Donald Crowe and 3 Elaine Oviatt . 4 AMOUNT CLAIMED AT PRESENT INCLUDING ESTIMATED AMOUNT OF ANI' PROSPECTIVE LOSS : 5 3. 5 million dollars . 6 NAMES AND ADDRESSES OF WITNESSES , DOCTORS , AND/OR HOSPITALS : 7 V - County Hospital, Martinez , Ca. ; other witnesses are known to the 8 County and have been provided to the county through official discovery in Olden v. County of Contra Costa, et al . , Docket No . 9 228020 . 10 RELATIONSHIP OF THIS CLAIM TO EARLIER CLAIM AGAINST COUNTY : 11 On approximately May 6, 1981 , I presented a claim on George Olden ' behalf arising out of the same incident that is the subject of thi 12 claim against Contra Costa County. At that .time, I did not know the mames of any County employees who were involved, and therefore 13 named none. On approximately June 9 , 1981 , the Board of Super- visors rejected plaintiff' s claim in full. 14 REASON FOR LATE DISCOVERY OF NAMES OF COUNTY EMPLOYEES : 15 1 first discovered the responsibility the aforementioned County 16 employees had for the injuries sustained by George Olden on April 19 , 1983 after I had completed the deposition of former 17 Deputy Sheriff James Alexander. Prior to April 19 , 1983, I did not know the names of any County employees who bore any responsi- 18 bility for the injuries sustained by George Olden. This claim is filed within 100 days of my discovery of the names of County 19 employees who bear responsibility for such injuries , 20 DATE: June 23 1983 21 22 23 THOMAS M. MEYEB-J Attorney for Plaintiffs 24 25 26 27 28 90 -2- . CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CA `ORNIA BOARD ACTION August 2 , 1983 Claim Against the County, ) NOTE TO CLA111ANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) ,' Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the, "Warning" below. Claimant: Sigmund Moskovitz Attorney: Lyle E . Hartka 333 Cherry Street Address: San Francisco, CA 94118 Amount: $115,000. 00 By delivery to Clerk on Date Received: June 27 , 1983 By mail, postmarked on June 22 1983 Certified P 499 56 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Cou,Ity Counsel Attached is a copy of the above-noted Claim. DATED: June 27 , 1983J•R. OLSSON, Clerk, By X ll 6JUN 2 8 1983 Ke 1y Calhoun WiaWn Deputy, CA 94553 II, FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) XThis Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: t+ —ZSR JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervi rs preqdnt This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: AUG 0 2 1983 J.R. OLSSON, Clerk, J Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months fr m the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are oopies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. OLSSON, Clerk, by , Deputy V. FROM: County Counsel, 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 91 DATED: County Counsel, By County Administrator, By. CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY a Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public 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: Claim by ) Reserved for Clerk' s ilin stamps MOSKOVITZ, Sigmund ) F ' 455 Summit Rd. ) Walnut Creek. CA 94596 ) Against the COUNTY OF CONTRA COSTA) JUN 271983 SON or DISTRICT) I R. OF SUP � D OF SUPERVISORS Fill in name ) c ST o_� B w. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 115,000.00 and in support of this claim represents as follows: ------------ - -- ------------------------------------------------------ 1When did the damage or injury occur? (Give exact date and hour) March 2, 1983 (approximately) through 3/25/83 ---------- ------------- ------------- --------------------------- 2. Where did the damage or injury occur? (Include city and county) 455 Summit Road, Walnut Creek, Ca. Contra Costa County ------------------------------------------ ----------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Earth movement caused damage to the dwelling owned by Sigmund Moskovitz at 455 Summit Road, Walnut Creek, Ca. and/or appurtenant private structures. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Negligence, inverse condemnation, and possible-other actions which may be uncovered in ongcdr;g 'investigation. L 92 (over) , 5. W11at are the names of county or district officers, servants or employees causing the damage or injury? unknown., at this time. - ---- -- ------------------------------------------------------ 6-.--What-da-mage-----or--injuries do you claim resulted? (Give full extent- - of xtent- -of injuries or damages claimed. Attach two estimates for auto damage) i $115,000.00 for damage to dwelling(w�«���"� ) , be alc �mr% --------------------------------`-��---------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Based on insurance policy limits# or to be determined. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Unknown at this time. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910. 2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by som erson: on is behalf. " Name and Address of Attorney Lys G• /" //`Q laimant' ignature 0,Own s��� Z. Adiffress Y s� 0 X33 G�►�/� Telephone No. Telephone No. 1ili417 ************************************************************************** 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. " 93 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUb7TY, CALIFORNIA BOARD ACTION August 2 , 1983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please rote the "Warning" below. Claimant: Steven E. Richmond Attorney: Lyle E. Hartka P .O. Box 18274 Address: San Francisco, CA 94118 Amount: $90, 000. 00 By delivery .to Clerk on Date Received: June 29, 1983 By mail, postmarked on June 22 1983 Certified P 499 567 l84,,-..—,.t I. FROM: Clerk of the Board of Supervisors TO: County Counse ' Attached is a copy of the above-noted Claim. JUN 2 9 1983 DA 94553 DATED: June 29 . 1983J.R. OISSON, Clerk, By�1/�% f(� f�`j/1/i��, Deputy Kelly/R. Calhoun II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ()K This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: 6-27--& JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of S cors pr sent (�) This claim is rejected in full. { ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: AUG 0 it 1983 J.R. OLSSON, Clerk, �J Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. OISSON, Clerk, by , Deputy V. FROM: 1) County Counsel, 2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 4 DATED: County Counsel, By County Administrator, CLAIM TO: •BOARD SUPERVISORS OF ARA C0#& 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 ent _ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end this form. RE: Claim by ) Reserved for Clerk' s filing stamps Steven E. Richmond ) F I L E D 31692 Trevor Avenue ) Hayward. CA 94544 ) Against the COUNTY OF CONTRA COSTA) JUN 20 1993 or DISTRICT) J. R. OLSSON CLERK BOARD OF SUPERVISORS Fill In name) ITkT O. B u The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 90,000.00 or as. determined and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) 3/18/83 to 3/25183 -----------T----------- -------------- --------------------------- --- 2. Where did the damage or---in-jury occur? (Include city and county) 31692 Trevor Avenue, Hayward, CA --------------------------------------------------- -------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Land movement. ------ ----------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Improper design , construction and inspection, negligent issuance of permits, and inverse' cbndemnation and other actions which may be uncovered in ongoing investigation. (over) 95, j 5. What are the nats of c9ty or district o*icers,4kvants or employees causing the damage or injury? Unknown at this time. - ---- - ------------------------------------------------------ 6-.--What-d-amage------or--injuries do you claim resulted? (Give full extent_ of injuries or damages claimed. Attach two estimates for auto damage) $90,000.00 or as. determined ------------------------------------------------- ------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) To be determined. ------------------------------------------------------------------------- 8. Names and addresses of witnesses , doctors and hospitals. Unknown at this time. 9----------------------------------------------------------------------. List the expenditures you made on account of this accident or injurryy: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: XAt3f6 ) or b somepen ori his behalf. " Name and Address 69XXHWbW� G HARTKA & COMPANY XXD(d 1QXiLRI�( XD�Xl (1XDQX�2 P. 0. Box 18274 Lyle E. Hartka San Francisco, CA 94118 dx km Adjuster for Steven Richmond 1983 Telephone No. 415-221-2247 June a o. p Telephone No. ************************************************************************** NOTICE Section 72 of the Penal Code provides : "Every person who, with intent to .defraud, presents for allowance or for payment to any state board or officer , or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account , voucher, or writing, is guilty of a felony.. " 96 J CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. OUANTITT DECREAS> INCREASE 0662 2319 CONSTRUCTION CONTRACTS 99 3x.00 0993 6301 RESERVE FOR CONTINGENCIES 99,E 00 SQ 0993 6301 APPROPRIABLE NEW REVENUE 99?x.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER TO APPROPRIATE FUNDS TO COVER COSTS INCURRED IN By: Dote 4 THE HOWE ROAD STORM DRAIN PROJECT (W04152) . DRAINAGE AREA 40—A WILL REIMBURSE THE ROAD FUND COUNTr ADMINISTRATOR FOR THESE COSTS, AS A DIRECT BENEFIT TO THE By: Date DRAINAGE AREA EXISTS. 1/�l/83 BOARD OF SUPERVISORS YES: Su, miwrs Puaen,FandM &hruder,DkPeak.TurtakkM NO: On UX 19 3 4. J.R. OLSS NCLERK 5 8 co PUBLIC WORKS DIRECTOR 7 D / 81BXAT TITLE DATE By: APPROPRIATION A POOL_ ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 97 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT: T/C 24 ACCOUNT CODING LOEPARTNENT OR ORGANIZATION UNIT: PUBLIC WORKS (ROADS) ORGANIZATION ACCOUNT 2' REVENUE DESCRIPTION INCREASE <DECREASE> 0662 9755. ROAD SERVICES SOLD 99?;39.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO ONTROLLER' TO INCREASE ROAD REVENUE BUDGET FOR COSTS OF ey: Dote / / THE HOK,E ROAD STORM DRAIN PROJECT THAT DRAINAGE AREA 40A WILL PAY. THE FINAL PROJECT COST IS COUNTY AD ISTflATOR ESTIMATED TO BE AT $349,Z$0 OF WHICH $250,000 WAS FUNDED BY HUD COMMUNITY BLOCK GRANT FUNDS By: Dote / / AND THE BALANCE OF $99,90 BY DRAINAGE AREA 40A. BOARD OF SUPERVISORS YES: Supe"is m Foam,F,hdM . Sdutj&t.M&cak,Todains No: — oBteWG A �aa3 n PUBLIC WORKS J.R. OLSN, cL < <�XV,i-� Lor— D I RECTOR 7/5/83 G A U TITLE BATE B REVENUE ADJ. R A 0 0 ✓� JOURNAL NO. (M 8134 Rov. 11/81) - 98 CONTRA COSTA COUNTY �. APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator (Plant Acquisition) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITr DECREAS> INCREASE 0123 4128 El Pueblo Day Care Center 170,848.0( 0123 6301 Reserve for Contingencies 170,848:00 0123 6301 Appropriable New Revenue 170,848.0( APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To increase' the El Pueblo Day Care Center Project for By: - Date7 A01 additional Ccemnmity Development HUD Block (rant monies based upon receipt of a claim settlement and furniture COUNTY ADMI ISTRATOR reimburseni nt.. (Flmds deposited in HUD Block Grant Trus By: as—Date BOARD OF SUPERVISORS a YES: Supervis,rs Pown,Fand.M soru&r,M&C216 TurWIM , NO: oAUq 0 ` 1983 J.R. OLSS N, CLER 4. �'�• Cb• �M•^�in2CyE SI/NATURE TITLE DATE By: APPROPRIATION gP00-37�39P ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 99 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOINi LIEPARTNENT 01 ORGANIZATION UNIT: County Administrator (Plant Acquisition) INCANIZATION "VENUE INCREASE DECREASACREVENUE DESCRIPTION 0123 9560 Fed Aid Hud Block Grant 1701848.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER To increase revenue budget for the El Pueblo Day Care ey: Dare ( Center Project based upon receipt of $5,828 from the Preschool Coordinating Council cn 7/21/83 and COUNT ADMINISTF ZA $165,000 from S & H Insurance Company as a claim settlement c¢l 6/16/83. ey: Q^bIffiriffidgiDat. 7/ BOARD OF SUPERVISORS Suprrvin•n P.,.FA XIM YES: SChrutrr,hfLp=k•TUd.kw4 . NO: - DatAUB d2 983 J.R. OLSS N, CLERKf{• ' �. OAas Acd►n • .-�+m�(ntiea/26/83 M (4AA ey` ignature �- TITLEDATE REVENUE ADJ. RA00 X399 JOURNAL 10. IN NIE♦ 7/771 100 CONTRA COSTA COUNTY j I� C- APPROPRIATION ADJUSTMENT :J T/C 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Byron Fire District ' ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. CUANTITT DECREAS> INCREASE 7005 4953 Autos & Trucks 600.00 2170 Household Expense 350.00 2130 Small Tools & Instrument 200.00 2120 Utilities 250.00 1011 Permanent Salaries 1800.00 2360 Insurance 1650.00 2282 Grounds Maintenance 310.00 2276 Mntn Radio-Electron Equip 235.00 2273 Cntrl Garage Tires 350.00 2474 Fire Fighting Supplies 10c)(400 1013 Temporary Salaries 475.00 2140 Medical & Lab Supplies 1000.00 6301 Reserve for Contingencies 5276.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT O TROLL To appropriate residue funds from current 8y: Date / expenditures for anticipated expenditures in specified accounts. C6Uj ADMINISTRATOR ey: elm Date 7 BOARD OF SUPERVISORS Superviw.rs Puwors,FaMeq Y E$: Shcnaer.McPrak TwIaAvNr NO: On AU 2 IS83 J.R. OLSSO , CLERK 4. dtA /�//�-' SIGNATURE TITLE -� DATE By: X APPROPRIATION A P00 -r-3�� ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 101 CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Byron Fire District Z-1 ` ORGANIZATION SUB-OBJECT 2. - FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY DECAEAS� INCREASE 7006 1011 Permanent Salaries 600.00 2110 Communications 1700.00 2130 Small Tools & Instrument 1400.00 2160 Clothing & Personal Supplies 1400.00 2474 Fire Fighting Supplies 3211.00 2310 Professional/Spec. Svcs. 2300.00 . 2270 Maintenance - Equipment 1500.00 1013 Temporary Salaries 1600.00 4956 Tools and Sundry Equipment 1798.00 4954 Medical & Lab Equipment 623.00 4955 Radio & Commun Equipment 490.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT ROLLE y� To appropriate residue funds from current By: Dote / % expenditures for anticipated expenditures in 1-01 specified accounts. COU7 AD I STR,A"T,,O,R/�,, By: Date—7-12Y BOARD OF SUPERVISORS Supervisors R,wen,Fshdeu► Y E S: Sthru4 r,bkp,,L Todak= . NO: QAU 0� 19 3 J.R. OLSSO , CLERK 4� '� 810NATUNEX2: TITLE / DATE By: APPROPRIATION A PGOA QQ =C2 ADJ. JOURNAL N0. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 102• /. 3a CCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT VC 27 / 1� ACCOUNT CODING 1. DEPARTNENT OR ORGANIZATION UNIT: !� Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. JOUANTITY DECREAS> INCREASE 7100 4951 Dispatcher Chairs 9991 -3r- 1,517.00 7/00 495 IeAD �n >� Cornvnv N,cA�Tro�J EQu�P. JS1�-oo APPROVED 3. EXPLANATION OF REQUEST AUDITO - ONT OLLER X24, Worn-out chairs causing lower back discomfort - By: '' to Employee Industrial Claim currently on file. COUNTY ADMINISTRATOR By: Dote 7 BOARD OF SUPERVISORS Supemiv,rs Pow".Fanden, YES: Shcruder.M&"k.Turlakwn NO: Om 19 3 J.R. OLSSO , CLERK 4f� f ,/,N�!�.� Fire Chief 783 SIBNATUR TITLE DATE By: APPROPRIATION A POO SJqK ADJ. JOURNA' 000. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE J 103 b CONTRA COSTA COUNTY a.: C APPROPRIATION ADJUSTMENT T/C 17 ACCOUNT CODINC L DEPARTMENT OR ORGANIZATION UNIT; SOCIAL SERVICE AND PUBLIC WORKS ;ANIZATION SUR-OBJECT 2, FIXED ASSET /, OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OASSETT `ECREASEE INCREASE 5120 4952 Institutional equipment and furniture. 1702.00 4421 . 4149 Improvements and repairs at Children's Receiving Center 1702,00 APPROVED 3. EXPLANATION OF REQUEST IDITOR- ONTROLLER $7,000 was .provided under Appropriation Adjustment �.` -2-j4g .1 #5169 to provide required improvements and repairs _Date / to the Children's Receiving Center needed prior to )UNTY ADMINISTRATOR turning the facility over to the contractor. Date / 7/ Public Warks now informs us that the total cost was $8,702. This appropriation adjustment provides )ARD OF SUPERVISORS the additional $1 ,702. SuPervisars Piwrrs,Fames, YES: SCbsu&r,MrPeak,Torlaku,n NO:" onA R. OLSSONFor Ric a. 4UDrector 7 /25/ 81 BIe NATUR TIT4E r•� DATE X• APPROPRIATION APO O .. /o ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 104 Ir`�.'aL=2.__:..:�3_ �.*s.+�.:�.�._kS�.:..Y � ..��__ � .�sawwu.—•r! :.e..' — _ __— _ �L..s.._... TO: BOARD OF SUPERVISORS n,�,,+ FROM: M. G. Wingett, County Administrator Contra Costa DATE: July 27, 1983 SUBJECT: GENERAL REVENUE SHARING REAUTHORIZATION (S. 1426 and HR 2780) SPECIFIC REQUESTS) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RE UEST: Authorize Chairman to sign letters to Contra Costa County's Congressional Delegation in support of S. 1426 and HR 2780, General Revenue Sharing Reauthorization bills. BACKGROUND/JUSTIFICATION: In 1972 Congress created the Revenue Sharing Program enabl.ing state and local governments to share in federal income tax revenue. Its major purpose was to disburse federal assistance to governments with maximum flexibility on use, permitting recipients to determine the programs and activities where the money is most needed. The Act has been reauthorized twice--in 1976 and again in 1980. It is essential for the Board to support current legislation S. 1426 and HR 2780, which would again reauthorize General Revenue Sharing, and to advise the Congressional Delegation of the Board's opposition to any amendments which would eliminate proposed increases; reduce the five-year authorization period, or which would alter the current revenue sharing formula. CONTINUED ON ATTACHMENT: YES SIGNATURE: X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE S : ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE XUNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. cc: County Administrator ATTESTED Congressional Delegation J.R. OLS , COUNTY CLERK { County Auditor AND EX FIC10 CLERK OF THE BOARD 105 ` M382/7-83 BY DEPUTY �`-T�� � . ° BOARD OF SUPERVISORS . RCM M. G. Wingett, County Administrator Contra ATE : July 22, 1983 C ^ ;;. .UB.JECT: Legislation--SB 1120 (Keene) I-ECIrIC REOUESTISI OR RECd41ENDATICNJS) & nACKGR=10 AJD JUSTIrICATION "! RECOMMENDATION: Adopt a position of Support for SB 1120 BACKGROUND/JUSTIFICATION: Courts have held that whilefiredepartments are immune from liability for injuries caused while fighting fires, the immunity does not extend to rescue operations unrelated to fires. SB 1120 would .extend the immunity to any public employee or public entity when providing"emergency services" unless they are taken in bad faith or a grossly negligent manner. County Counsel urges that the Board support SB 1120. E P c r i. f. I 1: I / `'.QNTINVCO ON ATTAC..a CNT; VCS 71GNATUAC• -X_ nCCO"CNO-TION Or COV11TV AOM I NI{TIIATOnNnATION 0r !//IAO 1, ;X_ -nr1aOVC OT 0 4 Ir.rIA TIJI>r 1 � I. �. .. r IUy Or Il0-nl'' Ur. � � _-2.x..1983----.- -r•...,�„I:,, -! nL'C nuulrm Cf> r..uf.0 _. .. IC:/,Elly CCI1TIry T11A• ♦111_: IL • 11/UC (j�\ IIr1 wI11�1U11!i 1 II Il::C1/1 AIQ I;CV1f7CCT C"'V CK /111 A[ t I"* TAulfrl FJOCS AU§C N7; -.-� AND rpefc ICO OII TIC ul//JTL'G Or Tln: t"^nD Min 111: Clr 0,4 Tom. nAll: iI >WII cc: County Administrator /9zi Chief, Consolidated Fire District ;:„;— IC e aS,X,,, ComTv CLCIIH - — Director, Office/Emergency Services AIC) Ex or/ Ic ,C, CI—Cf/l( TL/C 110AnD Emergency Med. Svcs. Coordinator Senator Daniel E. Boatwright Senator Nicholas C. Petris °V -- — Oc/.,Ty ?. Senator Barry Keene 100 - v TO: BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator DATE: August 2, 1983 SUBJECT: SB-4(Montoya) Specific Request(s) or Recommendation(s) Background & Justification Recommendation: Support SB-4 (Montoya) if amended to include local government as an organization eligible to represent residential ratepayers under the residential ratepayer intervenor program. Direct the Public Works Director to advocate this amendment as appropriate. Background: During the last PGandE rate case before the Public Utilities Commission, Contra Costa County successfully advocated the adoption of residential time-of-use rates. The PUC acknowledged the value of Contra Costa County' s contribution to the rate case and in its decision cited the County for its "effective showing." Despite this, the PUC denied the County compensation for its rate case efforts because it is a local government with taxing powers. Contra Costa appealed that decision, arguing that it is the participation that counts and not who the participant is, noting that the County would have received compensation had it been any other entity. This equity argument was not accepted, and current rules preclude local government from receiving compensation. SB-4 (Montoya) provides for a new compensation ratepayer reimbursement program which supplements current PUC regulations. However, local government is not included as an eligible representative of the residential ratepayer. A simple amendment to include local government would acknowledge local government's right to represent its citizenry in rate cases. Continued on attachment: yes Signature: Recommendation of County Administrator Rection of Board Committee Approve Other Si nature s : 7 Action of Board on: Approved as Recommended4 Other Vote of Supervisors I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN Unanimous (Absent ) AND ENTERED ON THE MINUTES OF THE Ayes: Noes: Absent: Abstain: BOARD OF SUPERVISORS ON DATE SHOWN: Cc: County Administrator Attested: Ju J. R. Ols n, County Clerk and Ex�Off icio Clerk of the Board sh:bdord.t7 By �v, & , Deputy . 107 BO.�RU OF SUPER- :CORS County Administrator Contra Costa -E1 August 2, 1983 JEJECT: Support Senate Bill #1354, (Cranston) and House of Representatives Bill #3103, (Anderson) -ECIFIC RECIUESTISI OR RECOWdENDATION(S ) & BACKGROUND AND JUSTIFICATION Recommendation: Support SB #1354, (Cranston) and HR #3103, (Anderson) which will authorize an additional $_150 million for disaster repairs to "ON SYSTEM" Federally designated routes and will remove the unrealistic cap of $30 million per state. Background/Justification: SB #1354 and HR #3103 will be funded out of the Highway. Trust Fund, requiring no net increase in the Federal budget. The additional funds appropriated will provide substantial funds to repair storm damaged roads in Contra Costa County, the State of California, and elsewhere. The Public Works Director and the County Administrator recommend the Board SUPPORT SB #1354 and HR #3103 and DIRECT the Clerk to NOTIFY the County and State Congressional Delegations. )NTINUED ON ATTACtHENT: YES SIGNATURE: .� RECOM..CNDATION OC COUNTY ADMINISTRATOR RCCOMMCNOATIONOAPO COMMITTCC APPROVE OTNC/R 1 iNATVRE 15 1: :, ION Or 00^.10ON _ _._ APPROVCO AS RCC ONMCNOCO OTHCR )YE OF SUPERVISORS I FCRCOY CCRTIrY THAT THIS IS A TRUE 1 UNANIMOUS IADGCICT __ ) AND CORRECT COPY OF AN ACTION TAKEN AYES: _. t`UES'• AND Cr7TCRED ON TIC M 111JTCS Or THE DOARD AOSCNT; ADSTAIN: or SUPCRVISOnS ON THC DATE SHOWN. cc: County Administrator County Legislative Delegation ATTESTED 2 Public Works Director J.R. OLSp6N. COUNTY CLERK County Supervisors Assoc. of California AND cx OrrIC10 CLERK or THE DOARD State Senate Transportation Committee Attn: John Foran, Chairperson Senator Allen Cranston DY ' DCPUTY Congressman George Miller Federal Highway Administration Representative Glen Anderson 10 TO: BOARD OF SUPERVISORS FROM: COUNTY ADMINISTRATOR'S OFFICE DATE: August 2, 1983 SUBJECT: AB-2117 (Moore) Specific Request(s) or Recommendation(s) & Bac group us ca on Recommendation: Take no position on AB 2117 (Moore) . Background: The California Natural Gas Producers Association has requested that Contra Costa County support AB 2117 (Moore) which requires the utilities to purchase California natural gas in preference to out-of-state natural gas when California gas is as cheap or cheaper. Under the provisions of the Bill average cost rather than marginal cost is used as a criteria to determine least cost. Average cost criteria can lead to the purchase of very expensive natural gas when blended with cheaper natural gas (which is the current practice) . This skews the market and can result in overall increased prices for natural gas. Conversely, marginal cost criteria takes into account the incremental cost of the next unit of natural gas and is a more realistic price structure. The State of California has adopted .the marginal cost principle as their state energy policy. AB 2117 is being sponsored by the California Natural Gas Producers Association and several independent gas producers. The large companies have no position as far as we know. The Bill has been formally opposed by PG&E, the Public Utilities Commission and the California Energy Commission. AB 2117 does not promote a least cost mix of natural gas supply for California. On that basis the County could oppose it. However, the Bill does not directly affect County affairs and therefore it does not seem appropriate for us to take a position. The County Energy Committee (McPeak and Fanden) concur that no position should be taken on the bill. Continued on attachment: yes Signature: _x Recommendation of County Administrator Rec n ati oar onmittee Y Approve Other: Signature(s): Action of Board on: J,3 Approved as Recommended Other_ Vote of Supervisors I HEREBY CERTIFY THAT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN Y Unanimous (Absent ) AND ENTERED ON THE MINUTES OF THE Ayes: Noes: Absent: Abstain: BOARD OF SUPERVISORS ON DATE SHOWN: cc County Administrator Attested: t 02 IeIP sson, County Gierk and 1 Ex Officio Clerk of the Board By L FYI ,6a% Deputy sh:boab2117.t7 109 J THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3403 AUTHORIZING SUBMISSION OF APPLICATION FOR COMPREHENSIVE IMPROVEMENT ASSISTANCE PROGRAM FUNDS FISCAL YEAR 1983 WHEREAS, it is the desire of the Board of Commissioners of the Housing Authority of the County of Contra Costa to provide decent, safe and sanitary housing for its tenants; and, WHEREAS, housing units in the conventional projects indicate the need for work to be done in order to provide energy conservation measures; and, WHEREAS, housing units in the conventional projects indicate the need for work to be completed to assure the continued operation of decent, safe and sanitary housing: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners that: 1. The Executive Director is authorized to submit a proposed Comprehensive Improvement Assistance Program Plan in the amount of $5,304,400.00, and to submit any further information HUD may require in support of said modernization plan. 2. The PHA shall comply with all policies, procedures and t requirements, prescribed by HUD for the modernization, including t' implementation of the modernization in a timely, efficient and economical manner and handling of ongoing management costs consistent with the requirements of paragraph 4-4 of the Public Housing Comprehensive Improvement Assistance Program Handbook 7485.1 REV 1 , dated May 1982; and, 3. The estimated costs of the modernization can not be funded from current operating funds ; and, 4. The proposed physical work meets the Modernization Standards; and, 5. The PHA has adopted the goal of awarding at least 20 percent of the dollar value of the total of the modernization contracts to be awarded during the subsequent FFY to minority business enterprises; and, 6. The PHA has complied with tenant/homebuyer consultation requirements under Chapter 5 of the Public Housing Comprehensive Improvement Assistance Program Handbook 7485.1 REV 1, dated May 1982; and, 110 7. The PHA will comply (where applicable) with requirements for the physically handicapped under paragraph 6-6 of the Public Housing Comprehensive Assistance Program Handbook 7485.1 REV 1, dated May, 1982; and, 8. Where the proposed modernization involves the temporary or , permanent rehousing of tenants, the PHA will ensure nondiscrimination in the selection of tenants to be rehoused, determination of which tenants require temporary and permanent rehousing, assignment of tenants within the PHA, and provision of assistance to tenants rehoused; and, 9. The proposed work items meet HUD's criteria for eligible modernization funding. This Resolution shall be effective immediately. PASSED ON August 2 ._1 983 by the following vote of the Board of Commissioners: AYES: Commissioners Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT' None. cc : Contra Costa County ABSTAIN: None . Housing Authority County Counsel Resolution No. 3403 1 County Administrator Page -2- • HOUSING AUTHORITY • Or TMi COUNTY OF CONTRA COSTA 3t33 ESTUOILLO STREET F.O. box 2196 (616) 226.5330 MARTINEZ,CALIFORNIA 96963 CERTIFICATE I , Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on August 2 , 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my, hand and the seal of said Authority this 2nd day of August 1983 (SEAL) Perfe,joto Villarreal , Secretary 208-jt-82 112 POSITION ADJUSTMENT REQUEST No. 3 Date: 7/18/83 Dept. NdiE � ' F 1 � Copers Health Services/All Divi "- � � E: �' Department G,�„G Budget Unit NO. 540 Org. No. various Agency.No. 54 JUL 19 f 3� AM I Action Requested: ROUTINE: Abolish the classes on the a tach list. C!VIE SERVICE DEPT Proposed. Effective Date: 8/3/83 Explain why adjustment is needed: No positions are allocated to these classes and the Depart- ment has no plans to use them in the tuture (they are Obsolete) . Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ 0 Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded Department must initiate necessary appropriation adjustment. Ray Philbi Use additional sheets for further explanations or comments. Personnel dices Assistant Tfor7 Department Head Personnel Department Recommendation Date: Abolish the classes on the attached list. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: J@ day following Board action. C1 Date Tfo4rDirector P sonne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel E3 Other: for County Administrator Board of Supervisors Action AUG O Z 1983 -Adjustment APPROVED/�E on J.R. Olss n, County Clerk Date: AUG 0 z 1983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT, M347 6/82 113 yp POSITION ADJUSTMENT REQUEST No. /3 oS S Date: 7/22/83 RECEPPERSONHEL Dept. No./ Copers Department County Clerk-Recorder Bud"qjtt?F n i I I ► ..006'- Org. No. Agency No. _24 Action Requested• Establish class of Deputy Clerk - Board of Supervisors and allocate to Level 344 (1738-2m) asic salary Schedule Reclassity Assistant Clerk - Board o Supervisor positions #Z4-OU2 and Z4-003 to Deputy Clerk - board ot 5upervisors. Proposed Effective Date: ASAF Explain why adlystment is needed: To adequately define and compensate the level of responsibility and functions per orme . Classification Questionnaire attached: Yes © No Estimated cost of adjustment: $ Cost is within department 's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: July 26, 1983 Allocate the class of Deputy Clerk - Board of Supervisors to the Basic Salary Schedule at salary level H2 344 (1738-2113) ; and reclassify persons and positions of Assistant Clerk Board of Supervisors, positions 24-002 and 24-003, salary. level H2 195 (1498-1820) to Deputy Clerk - Board of Supervisors. 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 Dir VEtorJ of ersonneI County Administrator Recommendation �S Date: Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/W&*9R4W€D on AUG 0 2 1983 J.R. Olss n, County Clerk Date: AUG 0 21983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82.. - OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY R. I . Schroder T. Powers Administration Building N. C. Fanden Martine:, California S . W. McPeak To: T. Torlakson Date: July 28, 1983 From: M. G. Wingett, h'' Subject: Assistant Board Clerk County Administrator Classifications Several months ago the County Clerk-Recorder called to our attention the duties and salary of the two Assistant Clerk-Board of Supervisors (A. Joseph and J. Maglio) . The matter was referred to the Personnel Department for classification. The findings of study reveal that these positions function at the same level or higher than Superior Court Clerks paid $293 per month more at the top step. A survey of eleven other counties shows our salary for this position ten of the eleven, while our Superior Court Clerks are number two of the eleven. The workload of these positions has changed considerably since the specifications were developed in 1971 . It is therefore the recommendation of the Personnel Director and me, that the specifications be adjusted, the title modified and the salaries established at the level of Superior Court Clerks . MGW:sr cc: James R. Olsson Geraldine Russell Contra Personnel Department Costa 11rl:ninish;uiun Rtriq. County I DATE: July 21, 1983 TO: Harry D. Cisterman, Director of Personnel Attention: Robert Hagstrom, Manager - Employment Programs FROM: Richard Heyne, Supervising Personnel Analyst SUBJECT: Request for Reclassification Without Examination (A. Joseph and J. Maglio - Deputy Clerk-Board of Supervisors) Staff recommends reclassification of Aulene Joseph and Jeanne Maglio, Assistant Clerk-Board of Supervisors to the level of Deputy Clerk-Board of Supervisors. These positions have been studied and a determination made that the duties and responsibilities are at a higher level than presently classified. Detailed analysis is contained in the attached memo and specific duties are contained in the attached specification for Deputy Clerk-Board of Supervisors. The incumbents of this management class have been performing the higher level duties for more than one year. The reclassification can be accomplished under authority of Section 503 (Promotion by Reclassification Without Examination) of the County Personnel Management Regulations. The employees and the action requested meet all requirements imposed by this section. The class of Deputy Clerk-Board of Supervisors is unrepresented management. Recommend approval of promotion by reclassification without examination following approval of the class specification. Recommend Approval: Approved: Robert P. Hagstrom Harry D. Cistermun Manager - Employment Programs Director of Personnel RH:rh Attachs. 116 r Contra Personnel Department CostaAdministration Bldg. 1 ' + 651 Rne Sneet n County Martinet. Cakfuria 94553 1292 DATE: July 22, 1983 TO: Harry D. Cisterman, Director of Personnel FROM: Richard K. Heyne Chief-General Government Division SUBJECT: Report of Classification Study (Assistant Clerk - Board of Supervisors) At the request of the County Administrator, staff has completed a review of subject classification to determine if compensation is appropriate for the level of responsi- bility. The review has included a prevailing salary survey of comparable classes in ten (10) California Counties, an on-site audit of the positions with the incumbents and the Chief Clerk-Board of Supervisors and a review of written classification ques- tionnaires prepared by the incumbents. Staff's review also contemplated the relative compensation and responsibility level of subject class and that of Superior Court Clerk. The following points are pertinent: A. Prevailing Salary Relationships The agencies surveyed are those which utilize a three-tiered organizational structure similar to Contra Costa, i .e. , entry/working level Deputy Clerks, Assistants to the Clerk of the Board and Clerk of the Board. Please note that with the exception of Contra Costa and San Mateo Counties all agencies surveyed .conpensate the class of Assistant Clerk-Board of Supervisors at a higher level than Superior Court Clerk. Also note that in Contra Costa County compensation for Assistant Clerk-Board of Supervisors at top step is approximatley $563 below the average of other agencies and approximately $373 below an average top step of $2193 if San Francisco is eliminated. Contra Costa ranks second among these comparable agencies in its compen- sation of Superior Court Clerk. Assistant Clerk- Superior County Board of Supervisors Court Clerk 1. San Francisco $3487 - 4283 $1947 - 2357 2. Santa Clara 2403 - 2921 1733 - 2094 3. San Diego 2558 - 2820 1334 - 1622 4. Orange 1834 - 2409 1461 - 1953 5. Sacramento 1891 - 2299 1699 - 2055 6. Alameda 1815 - 2206 1677 - 2017 117 Memo to: H. D. Cisterman Assistant Clerk- Superior County Board of Supervisors Court Clerk 7. San Mateo $1607 - 2009 $1664 - 2080 8. Sonoma 1544 - 1877 1299 - 1578 9. .• San Bernardino 1591 - 1846 1445 - 1758 10. CONTRA COSTA 1498 - 1820 1738 - 2113 11. Fresno 1421 - 1726 1154 - 1404 Averages $1968 - 2383 $1558 - 1911 B. Classification Review In direct audit of the two subject positions and the Clerk of the Board organization generally, the following factors were present which support a consideration of increased compensation for the Assistant Clerk positions. 1. Staffing - The attached functional organization chart indicates the various activities carried out by till, Office of f1w Clark of the Board and the Supervisory respuns i b i l i t les w.:.umed by each 11 . . i .t.m 1. (A crk . Please note that one Senior Clerk position has been removed from the budget and both an Experienced Level Clerk and Journey Level Secretary position are vacant due to lack of funds. Two limited-term Journey Level Secretaries have been employed to meet present workload. Also note that functions of the last Senior Clerk and vacant Journey Level Secretary have been assumed by the Assistant Clerks. 2. Workload - Since the election of the present Board of Supervisors, the workload of the Clerk of the Board and her staff has increased in volume and changed in character. The increased volume is due in large part to the independent and pro-active nature of the individual Board members who give detailed consideration to complex issues and create a more complicated documentation responsibility for the Clerk staff. Both Assistant Clerks are directly responsible for Determination Items, Hearing and Committee activity and off-agenda items acted upon by the Board. A1'l minutes of Board action are taken by the Chief Clerk or the two Assistant Clerks. Accurate reflection of the intent of each action and a decision as to what testimony is pertinent for inclusion in the Board Order requires much discretion by the Assistant Clerks. Increased workload has also been created by a changing political environment which gives greater authority to the Board of Supervisors to administer locally funded programs. Other specific factors creating a more complex Board agenda have included accelerated residential and commercial development in the County, a relatively new composition of the Assessment Appeals Board and maintenance of the Maddy Act Book of Appointments. -2- ll8 Memo to: H. D. Cisterman 3. Relative Responsibility - In a comparison with Superior Court Clerk assignments, the Assistant Clerk positions appear to have equivalent or greater discretion and complexity in preparation of Board Orders vs. Court Orders; have additional responsibility for supervision of subordinate staff; have additional responsi- bility to prioritize and schedule the items to be heard and have A broader and more direct range of public contact. The scope 'of documentation and records keeping activity in the Office of the Clerk of the Board is more complex than single Superior Court Departments which are served by a Superior Court Clerk. C. Recommendation The current class specification for Assistant Clerk-Board of Supervisors was created in October 1971 concurrent with the revision and retitling of the former Assistant- Clerk, Board of Supervisors class to Chief Clerk- Board of Supervisors. Based on information contained above and in the classification questionnaires attached, staff believes that creation of a new classification of Deputy Clerk-Board of Supervisors at a salary level at least equivalent to Superior Court Clerk is appropriate. A draft is attached. Staff further recommends that the two incumbent Assistant Clerk-Board of Supervisors be reclassified without examination to the higher level . A P300 toaccomplish thi.s action is attached. This reclassification will constitute a salary adjustment of 149 levels (167..) and will increase compensation of the two positions by $293 per month. This increase will move Contra Costa's relative compensation level for this function among the eleven counties surveyed from tenth to seventh. This recommendation is consistent with recommendations contained in the August 7, 1981 Report -of the Management Systems Audit Team which pro- posed "reorganizing the Office of the Clerk of the Board into two work units, each under the supervision of an Assistant Clerk resulting in a more functional distribution of work and a supervisor: .staff ratio of 3:1". RKH:IIc Attachments -3- 119 'tw y• f.. D R A F T Proposed Salary: H2 344 ($1738-2113) • Contra Costa County ioiy . l9Ri DEPUTY CLERK — BOARD OF SUPERVISORS DEFINITION: Under direc•tiun Lo :cnelnL in pvrfonnini•, :ind inipc•rvifiiny, llo• work ccl Ilcr Office of the Clerk of the Board; to assist in the compilation of the calendar for the Board and in the recording of minutes of Board meetings; to assist in the pre- paration and issuance of Board orders and resolutions; and to do related work as required. DISTINGUISHING CHARACTERISTICS: Positions in this class are assistants to the Chief Clerk - Board of Supervisors. Incumbents are responsible for supervising and performing major functions of the Office of the Clerk of the Board including the preparation of the calendar for the Board of Supervisors and the Assessment Appeals Board, recording of the minutes of Board meetings, the preparation of required orders, resolutions and summaries of Board actions, and assisting in the management of the office. Supervision is received from the Chief Clerk - Board of Supervisors. TYPICAL TASKS: Attends and takes minutes of Board of Supervisors' meetings; prepares orders and resolutions reflecting actions of the Board and prepares weekly sum- maries of the Board actions; supervises subordinates engaged in composing orders, preparing legal notices for publication, notifying the public on matters sub- mitted to the Board, indexing and transcribing minutes, orders, and resolutions; attends and takes minutes of the Assessment Appeals Board and supervises the preparation of notices and orders; determines various County and State Code re- quirements regarding proper notification of hearings, property purchase/sale, publication of ordinances, etc. ; verifies the validity of documents submitted for the Chairman's signature; supervises maintenance of the Maddy Act Book of Appointments to various boards, commissions,, and committees; supervises the utilization of word processing equipment; assists the Chief Clerk in manage- ment of the office as well as the training of new employees; responds to quesLlous or inquiries of the public and county employees at the counter and over the tele- phone; dictates or writes letters; assists county officials in obtaining informa- tion from the official records of the Board; and acts in the absence of the Chief Clerk. MINIMUM QUALIFICATIONS: Education: Possession of a high school diploma or G.E.D. equivalency or a high school proficiency certificate. 120 Experience: (1) Two years of full time or its equivalent experience at the Clerk senior level or higher in Contra Costa County; or (2) Four years or its equivalent of full time increasingly responsible clerical experience, at least two years of which involved lead responsibility. KNOWLEDGE$, SKTLLS AND ABTLITTFS: A good knowledge of the organization of County Government and the functions of each department ; good knowledge of the various phases of general office clerical work, including knowledge of modern office machines, equipment and supplies; public relations/interpersonal skills in securing and maintaining effective and cooperative relationships with others; good communication skills. Ability to take accurate notes for several hours at a time; ability to condense lengthy discussion of Board members and the public into concise and accurate board orders/resolutions; and ability to plan and supervise the work of others as well as train staff in office procedures/systems. Class Code: RKH:rh 7/21/83 cc: Office of Clerk-Recorder cc: HDC, SB, SPH, EK, Safety Departmental Approval JA0 jalo Date M 113 Personnel Approval Date 121 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building H. Cisterman, Martinez, California To: Director of Personnel Date: April 25, 1983 Attention R. Heyne ond, Chief Draft Management Systems From: C Administrator Subject: Audit Report of the Clerk of the Board Mr. Wingett has asked that I make available to you a copy of the draft audit prepared a couple of years ago relating to the Office of the Clerk of the Board. Attached for this purpose is my personal copy which you are welcome to review, but which I would like to have returned. Note that on Page 7 it is recommended that the work be reorganized into two work units, each under the super- vision of an Assistant Clerk. This same organizational arrangement is referred to in the recommended organizational chart on Page 20. As indicated above, please return the report when your review is completed. CAH:lmj Attachment . 122 1 x. 20 CHART 3.2.1-2 RECOMMENDED ORGANIZATION CHART, CLERK OF THE BOARD OF SUPERVISORS , COUNTY BOARD OF SUPERVISORS OFFICE OF THE OUNTY ADMINISTRATO CLERK OF THE BOARD OF SUPERVISORS ADMINISTRATION CLERK OF THE BOARD FUNCTIONS 1. Budget +' 2. Personnel .ar 3. Trnlning 1. Lialson w/Bd. of Sups. , nti CAO. 6 Dept. Heads S. Team Coord. d Interface BOARD OF SUPERVISORS RELATIONS TEAM SUPPORT ACTJVITIES TEAM ASSISTANT CLERK ASSISTANT CLERK Senior Clerk - I Senior Clerk - 1 Steno Clerk - 1 Steno Clerk - 1 ITC - 1 ITC - 1 FUNCTIONS FUNCTIONS I. Administrator's Agenda 1. Assessment Appeals 2. Public Works Agenda 2. Assessment Districts 3. Planning Agenda 3. Abandonments d. Board Calendar A. Claims G Litigation S. Misc. Board Orders S. Boundary Changes 6. Summary of Board 6. Reception 6 Public Actions Information 7. Follow-Up 6 Control 7, Mailing 8, Indexing 8. Reproduction 9. Records Management Index Thesaurus Filing Microfilming Disposition 10. Payroll Il. Purchasing 12. S 4 P Manual 13. New Technology 123 i a Y CO CL i Q tv i r Y Y CT O.>) 0UCE1] V N O A•r a) CO CO N •N'O. s- LL T • .(a VI E o vor0 a) i ro +) (A N J �dCL O roU 0 N a V- � •r Y a) H r U T r O. r to i U V) N 4-3i= i r -• ro Q +3 C a) • ro '•" 4J i — a)•O O CT S- 4) oa S- >)r i t� V) C 0 Q. .- -ro C CU O Y N E CT T7 CL E U EO N = Ca) Cro (AUNi F- C. O a)r- ro r V) N 4.) O to (ACL r +U•) i N ro O r O N U (A r r > r to v > �•Ci O) J i V) a) Y •k 7 a) •O roQ r (0 N it N., i N a) (A i T > 7 r-• U- fa i aJ +J N U w C O ro C i i to -i C Y O) 7 U •VJ +O•) o -) a) tN i Er O i0 ro L. G) i GEJ U C Ln Oro) 3 eo "O i ro to E +•+ F- a) L. a, a CU (L) +•) O •r N N 7 N CL.G L^ = VI CL i C 0 CO 4J V)Q 7 7 0•r U r••r Q C1 Cn i m E V)l 7 LL. G O C _ r V1 1 Q;s x S- Q 2 a)i a) • O a, O U Y O O Z) V) 4- C m i J 4J CC r (aCTE +J J a) i E C r C W Q r Y 'D 41 O. •r•r a) Y Z U i a) VI ro c 4- 1 4- C H O G) U •r•O•r O M O ro +LL. 4- r C O Q •Cl U •r aJ U v O) U i OC z O d)114 ii GQ �r n_E a 0. Lai X U cz .0 LLJ K O r• d a) E > > N Vf J V) ro N >)Y r• 1 G) C CT n i a1 S- C •r W > O A 7 •r i r- N .... ^D C i U 4-) J GJ T^ >r O ro O+c C Y 17 J ro•'•• QW)c 4-1 c i CL G (o U al U ML c tio S- CUo ca C L i C C ro a)+J CCr• C V) L.� U +� it 4J N U d +a (A O) O V) (a C]. E C•r Cl VI VI VI i a)•r O4)CU W E ro N .�< XU)r +)C� 30-) i +Tt O� W Cr[ U v •r v r•• •r 1] •r Y i L C a) ro O r U •r V) > ui N V) 1-J CL lW' J i Vf C a) •--� C O •r O S- O E C -) a x v 3 E ) 4 +•) i S. U ro C N U•r ' U G) r Q) E C U i N •�' > i •r L) CT VI ro V) O) Q C N i �Q N .O•r CL a) CL Q Q *N 1 W m co 124 — ^ POSITION ADJUSTMENT REQUEST No. Date: 7/22/83 f.cMvc� Dept. No./ 0540-6?( tS"iGL DEF:1,T, Coper.s Department Health Services/M&A Budget Unit No. Or No 3 Agency No. 54 �IfC2� .5 33 Q? Action Requested: Cancel Institutional Services Worker position #54-867; add 1 Clerk - Experienced level position. Proposed Effective Date: 83 Explain why adjustment is needed: To provide reception coverage at new location of administrative staff. Classification Questionnaire attached: Yes F] No Estimated cost of adjustment: $ ;Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. f ersonnel Services Assistant for Department Head Personnel Department Recommendation Date: Cancel Institutional Services Worker position #54-867, Salary Level H1 909 (1128-1371 ) ; add 1 Clerk - Experienced level position, 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. (:] O Date fo Directo of ersonne County Administrator Recommendation Date: A Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/B� on AUG 1198 J.R. Olsscpi, County Clerk Date: AUGQq 1983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AM NDMENT. M347 6/82 125 CV POSITION ADJUSTMENT REQUEST No. / RECEI1r=? Date: PERSOWIEI QEF,^.l:r, tiT ep ,,��VVqqO �p Copers Department Sheriff-Coroner JUL l ud t hit 'Nl. 0255 Org. No. 2500 Agency No. :25 Action Requested: 'Establish the classification of Department Data Processing Analyst, and classify one position. Proposed Effective Date: August 3, 1983 Explain why adjustment is needed: See attached memo I Classification Questionnaire attached: Yes [] No Q Estimated cost of adjustment: $ Cost is within department's budget: Yes No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: July 26, 1983 Allocate the class of Department Data Processing .Analyst to the Basic Salary Schedule at- salary level H2 736 (2572-3126) and classify l .position. I 1 i 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 for Direc r o Personnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel I3 Other: for County-A minist ator Board of Supervisors Action AUG 0 2 1983 � Adjustment APPROVED/BFfft& fD on J.R. Olsson, County Clerk Date: AUG p 21983 I/ G4mJ By: � APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 126 POSITION ADJUSTMENT REQUEST No. /..3 03 Z_ Date: 7/8/83 '1 EG'Ef'r' Dept. ht L;;;;Y� r Copers Department Office of Emergency Servs. Budget Unit No. 6363 Org. No.. 0363 Agency No. JUL 6 b z� �n� Action Requested: Create a Senior Emergency Plannin Goordihator position Proposed Effective Date:, 9/1/83 Explain why adjustment is needed: This position was approved by the Board of Supervisors on June 7, 1983 in the Hazardous Material Task Force Final Report Recommendations. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ 32,500.00 Cost is within department's budget: Yes (] No [1k If not within budget, use reverse side to explain how costs are tofun ed. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or Department Head Personnel Department Recommendation Date: July 12, 1983 Allocate the class of Senior Emergency Planning Coordinator to the Basic Salary Schedule at salary level H2 612 (2272-2762) and classify 1 position. Amend Resolution 71/17 establishing positions and resolutions allocating .classes to the Basic/Exempt Salary Schedule, as described above. Effective: Diday following Board action. D Date for Directo f ersonnel County Admin' trator Recommendation Z �� Date: or"Approve Recommendation of .Director of Personnel p Disapprove Recommendation of Director of Personnel [� Other: �• v/ �j��� 7 fPor County Administrator Board of Supervisors Action Adjustment APPROVED/M-� €-0 on A U G 0 2 1983 J.R. Olss n, County Clerk Date: AUG 0 21983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. (M347) 6/82 127 POSITION ADJUSTMENT REQUEST No. 1 3 0 33 Date: 77/8/83 Dept?E1p,o�,': ;..; Copers Department _Office of Emergency Servicagd9eIUU ntt N�.S (6 ,36gOrg. No.Q363 Agency No. . Action Requested: Establish an additional Senior Clerk Level "C" position in the Office of Emergency Services. Proposed Effective Date: 9/1/83 Explain why adjustment is needed: As approved by the Board of Supervisors on June 7, 1983, this position is needed for computer data entry and maintenance of information that will be generated as a result of the Hazardous Material Management Program for Contra Costa County. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to fu ed. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department Head Personnel Department Recommendation Date: July 12, 1983 Classify 1 Clerk-Senior Level position, salary level H2 012 (1247-1516) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ,g day following Board action. Date for Di ec oftPersonnel County Administrator Recommendation Date: Z g'3 Mr/Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel [3 Other: (Mr)-County Admini-s-tT&W Board of Supervisors Action Adjustment APPROVE D/DF_4PRR Wr0 on AUG 0 21983 J.R. Olsso , County Clerk Date: AUG 0 21983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. , (M347) 6/82 128 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Approval of "Jobs Bill" (PL98-8) Community Development Block Grant Program Project Agreements. The Board having heard the recommendation of the Director of Planning that it approve the following projects in order to expedite implementation of the "Jobs Bill" Program; Activity No. Contractor/Project Allocation #1 MANY HANDS, INC. Recycling Center Expansion $ 339000 CHILD ASSAULT PREVENTION PROGRAM, INC. #2 Local Schools Outreach 249000 NEIGHBORHOOD HOUSE OF NORTH RICHMOND, INC. #3 Economic and Social Organizing Program 649000 CONTRA COSTA CHILDREN'S COUNCIL #4 Parent Aide Services Program 389000 HOUSING AUTHORITY OF CONTRA COSTA #5 Park Development and 599000 Recreation Program CITY OF BRENTWOOD #6 Sewer and Water Line Extension 3859000 COUNTY PUBLIC WORKS #7 Bailey Road Frontage Improvemts. 57,000 #8 Solano & Suisun Avenues 1009000 Drainage Improvements CITY OF SAN PABLO #9 Hillcrest Rd. Slide Repair 1509000 CITY OF MARTINEZ #10 Multi-Purpose Park Building 135,000 CITY OF EL CERRITO #11 Senior Center Expansion 3009000 CLYDE CIVIC IMPROVEMENT ASSN. , INC. #12 Neighborhood Center/Park Improvement 10,000 Total $1 ,355,000 IT IS BY THE BOARD ORDERED that the above recommendation is approved and thatrts Chairman is Authorized to execute said agreements. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. /. ATTESTED: , J� J.R. OLSSON, COUNTY CLERK; and ex officlo Clerk of the Board - Orig. Department: Planning cc: County Administrator De Auditor-Controller ��� ptfly 12.E County Counsel �'- - Contractors: Many Hands, Inc., Contra Costa Children's Council; Housing Authority of C.C.C. Child Assault Prevention Program, Inc. , City of Brentwood, County Public Wks. Neighborhood House of N. Richmond, City of San Pablo, City of Martinez, E1 Cer- rito, Clyde Civic Improvement Assn., Ince THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None . SUBJECT: Approval of Community Development Block Grant Program Project Agreement and Reallocation of Funds; Pacific Community Services, Inc. The Board, having heard the recommendation of the Director of Planning, that it approve the Ninth Year (1983-84) CDBG Program agreement with Pacific Community Services, Inc. for implementation of continuing Activity #1-Housing Development Assistance, Land Acquisition with an allocation of $444,000 and carry- over from the previous year of $24,346.82 for a total payment limit of $468,346.82; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Suporviso on the Woshown. ATTESTED: J.R. OLSSON9r W"ITY CLERK and ex officio Clark of tna Board Deputy Orig. Dept.: Planning cc: County Counsel Auditor-Controller County Counsel Contractor 130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None. SUBJECT: Approval of Medical Specialist Novation Contract #26-817-7 with James M. Rosin, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-817-7 with James M. Rosin, M.D. for professional services in contractor's medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-817-7 Department: Health Services - Hospital Division Contractor: James M. Rosin, M.D. Specialty: Nephrology Term: May 1, 1983 through April 30, 1984 Payment Rate: $ 42.80 per hour for provision of consultation, training services, and/or medical procedures. I hmby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supe;vtcc:a ar the date shown. ATTESTED: _- J.R. OLSSON, COU14TY CL'ERa and ex officio Clark of the Board Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:to 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 2 , 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Medical Specialist Novation Contract #26-853-2 with Tara Hojiwala, M.D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #26-853-2 with Tara Hojiwala, M.D. for professional services in contractor's medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-853-2 Department: Health Services - Hospital Division Contractor: Tara Hojiwala, M.D. Specialty: Anesthesiology Term: May 1, 1983 through April 30, 1984 Payment Rate: $ 42.80 per hour of consultation and training services, $ ZU.25 per RVS Unit for each medical procedure, and orlon-'call services: $ 500 per weekend on-call duty period $ 150 per holiday on-call duty period $7 -56— per weekday evening on-call day period $--FRT— per weekday on duty period. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of,upervis a on the date shown. ATTESTED: �3 J.R. OLSSON, CUUN X i.' CLEi:�4'k' and ex officio Clerk of the Board ? A ev . Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:to 132 J l 'y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, MCPeak, Torlakson, Schroder . NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Approval of Medical Specialist Contract 4126-862 with Neil S. Kostick, M. D. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Medical Specialist Contract 4126-862 with Neil S. Kostick, M. D. for professional services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-862 Department: Health Services - Hospital Division Contractor: Neil S. Kostick, M. D. Specialty: Geriatric Psychiatry Term: August 1, 1983 through April 30, 1984 Payment Rate: $37.75 per hour for provision of consultation, training services, and/or medical procedures 1 hereby certify that this is a true and correct Copy Of an action taken and entered on the..mutes of the Board of supervisors on the dale shown. ATTESTED: 120 tiig.z ' /9�3 J.R. OLSSOB, COUNTY CLERi and ex officio Clerk of the Board Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller .Contractor SH:ta 133 BOARD OF SUPERVISORS KDM M. G. Wingett, County Administrator Contra Costa %TE : July 22, 1983 Coaly IBJECT; Authorize Reliefs of Cash Shortages for the Bay and Delta Municipal Court Districts AEC IFIC REQUEST(S) OR RECCti41ENDATION(S) & BACKGROUND AND JUSTIFICATION It is recommended that the Board of Supervisors authorize a relief of cash shortage in the total amount of $10. 00 for the Bay Municipal Court District and $5. 00 for the Delta Municipal .Court District, as recommended by the Auditor-Controller and the District Attorney pursuant to Government Code Section 29390. BACKGROUND The Bay Municipal Court District requests a, relief of cash shortage in the total amount of $10. 00. One shortage of $5. 00 was discovered on June 10, 1983, and a second shortage of $5. 00 was discovered on June 30, 1983 . The Delta Municipal Court District requests a relief of shortage in the amount of $5. 00 discovered on April 28 , 1983 . As per Government Code Section 29390, the Auditor-Controller 's and District Attorney' s Offices have investigated this matter and it is their recommendation that the Board of Supervisors grant the reliefs of cash shortage for the Bay and Delta Municipal Court Districts. 1 � a JNT 1 NUEO ON ATTACHMENT. VCS f IGNATURE; V 11m ,41 AAV�1 X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER IGNA TUR E_I S 1: ,� */ 2 _ w'VL- :TION OF GOAIIO ON Ausust 2 983 APPROVED AS RECOMMENDED OTHER 3TC OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT _ ) MID CORRECT COPY OF AN ACTION TAKEN AYL S; _.__ ...__ __ NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSCNT: ABSTAIN: OF SUPERVISORS ON THE DATE S-/H/OWN. County Administrator ATTESTED f/ ( d�. --/-�m,2 Bay Municipal Court J.R. OL#0N. COUNTYLERC K Delta Municipal Court AND Ex OFFICIO CLERK OF THE BOARD Auditor-Controller District Attorney BY .DEPUTY 134 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY CALIFORNIA 'Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None . ABSENT: None . SUBJECT: Authorizing approval and Execution of Rental Agreement with Fidelity National Title Company for Desk Space at 822 Main Street, Martinez, commencing July 1, 1983. IT IS BY THE BOARD ORDERED that the Rental Agreement commencing July 1, 1983, with Fidelity National Title Company, for rental of desk space in the County Recorder' s Office at 822 Main Street, Martinez, is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month basis. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor on the dato own. ATTESTED: /g�3 J.R. OLSSON, OUNI TY CLEP." and ox officio Cleric of the Board Deputy Public Works Department-L/M Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Orig. D%tnty Admi ni strator cc: County Auditor-Controller (via L/M) Fidelity National Title Company (via L/M) 822MainBO21.t7 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None . ABSTAIN: None . SUBJECT: AUTHORIZATION TO SUBMIT APPLICATION FOR FUNDING OF ADULT HOME DETENTION PROJECT The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the County Probation Officer is AUTHORIZED to make application for McConnell-Clark Foundation funds for an Adult Home Detention Project designed to reduce jail overcrowding and provide improved transition services to inmates. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 6?2 J.R. OLSSON, AUNTY CLER'K' and ex officio Clerk of the Board By . Deputy Orig. Dept.: Probation cc: Sheriff-Coroner Presiding Judges, Municipal Court Districts Presiding Judge, Superior Court Executive Director, Criminal Justice Agency (Roemer) County Administrator 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 2 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 83/892 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO. : g 3/945 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 a .certain institution should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 83/892 is hereby amended as detailed below: Add Private Institution: Monthly Rate Advanced Concepts in EducationJOakland (N). $ 1,508.00 I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superris rs on the date shown. ATTESTED: J.R. OLSSO , COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: Probation cc: County Probation Officer Social Service Dept. (Attn: Veronica Paschall) County Welfare Director County Administrator County Auditor-Controller Superintendent of Schools 3 Health Services Director D.A.-Family Support RESOLUTION N0. 83/94S THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY) CALIFORNIA AUG 21983 'Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . - NOES: None . ABSENT: None . SUBJECT: Authorizing Execution of a Lease Commencing July 1, 1983, with Building Trustees for the Martinez Veterans Memorial Building for the Premises at 930 Ward Street, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Lease commencing July 1, 1983, with Building Trustees for the Martinez -Veterans Memorial Building for the premises at 930 Ward Street, Martinez, for continued occupancy by the Veterans under the terms and conditions as more particularly set forth in said Lease. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: __ISLd� /�/�•� J.R. OLSSON, 6 0UNTY_CLER*­ and ex officio Clerk of the Beard or " r Dept Public Works Department-L/M Orig. Dept.: Public Works Accounting (via L/M) cc: Buildings and Grounds (via L/M) County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Veterans (via L/M) 930WardBO25.t7 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTVs CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. SUBJECT: Authorizing Execution of a Sublease with Building Trustees for the Martinez Veterans' Memorial Building for the Premises at 930 Ward Street, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Sublease commencing July 1, 1983, with Building Trustees for the Martinez Veterans' Memorial Building for the premises at 930 Ward Street, Martinez, for occupancy by the Superior Court and the Health Services under the terms and conditions as more particularly set forth in said Lease. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERit and ex officio Cierk of the Board Deputy Public Works Department-L/M Orig. Dept.: Public Works Accounting (via L/M) cc: Buildings and Grounds (via L/M) County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Superior Court (via L/M) 1 3 Health Services (via L/M) 930WardBO22.t7 y1 _ • / S3 '.y THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA 'Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers , Fanden, MCPeak, Tor'_akson, Schroder . NOES: None. ABSENT: None. SUBJECT: Authorizing Execution of a Lease Commencing July 1, 1983 with East Contra Costa Irrigation District for the Premises at 635 Walnut Boulevard, Brentwood. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Lease commencing July 1, 1983, with East Contra Costa Irrigation District. for the premises at 635 Walnut Boulevard, Brentwood, for continued occupancy by the Public Works Department under the terms and conditions as more particularly set forth in said Lease. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the data choe:ae. ATTESTED: ,9 J.R. OLSSON, OU TY CLUK and ex officA0 Cierk oe4 the Board s�► Deputy Public Works Department-L/M Orig. Dept.: Public Works Accounting (via L/M) cc: Buildings and Grounds (via L/M) County Administrator . County Auditor-Controller (via L/M) Lessor (via L/M) Public Works Department (via L/M) 1.40 635W1ntBO25.t7 s n TO: BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator VSA ltra Costa DATE: July 28, 1983 CO J' SUBJECT: Comments on Regulations of the State Department "`r of Mental Health SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATION: Approve and authorize the County Administrator to submit the Health Services ' Department's comments and recommendations on mental health regulations to the State Department of Mental Health in response to their letter of June 17, 1983. BACKGROUND/JUSTIFICATION: On June 28, 1983, the Board referred to the Health Services Director and the County Administrator a letter from the Interim Director, State Department of Mental Health, advising that Governor Deukmejian had created a Regulatory Reform Task Force to review all State Government regulations and eliminate those which are improper or unjustifiable, and requesting comments in this regard on the regulations of the State Department of Mental Health. The Health Services Department has now submitted their comments which appear to be sound and consistent with existing Board policy. Because of the State's August 1st deadline, we have taken the liberty of forwarding the Department's comments to the State Department of Mental Health with the indication that we will confirm your Board's support for these comments if you approve this item on August 2, 1983. CONTINUED ON ATTACHMENT! YES SIGNATURE: . Lla� _M RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE __ OTHE 2LD,SIGNATURE S : , ACTION OF BOARD ON August 2. A83 APPROVED AS RECOMMENDED OTHER _ VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN T� AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED /( 6�,a� C2- AM,-? Health Services Director J.R. OL oN, COUNTY CLERK Asst. Director--Mental Health AND EX OFFICIO CLERK OF THE BOARD State Dept. of Mental Health (via CAO) DEPUTYBY ,1 41 M382/7-83 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2 . 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. a SUBJECT: APPROVAL OF ACCEPTANCE AND TRANSFER TO COMMUNITY DEVELOPMENT BLOCK GRANT CONTINGENCY AND RE- ALLOCATION OF FUNDS; EL PUEBLO DAY CARE CENTER The Board having heard the recommendation of the Director of Planning that it approve the acceptance .of $165,000 from S do H Insurance Company of Oakland, California and $5,848 from the Pre-School Coordinating Council of Pittsburg, California for a total of $170,848 as settlement in the El Pueblo Day Care Center case, to be returned to Community Development Block Grant contingency and reallocated to Public Works Activity 416-12 El Pueblo Day Care Center; IT IS BY THE BOARD ORDERED that the above recommendation is approved. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the dat shown. ATTESTED: J.R. OLSSO , COUNTY CLERIC and ex officio Clerk of the Board @y ' Do" Qrig: Dept- - Planning Department CC: County Administrator Auditor-Controller County Counsel ' Public Works Department 142 02 i l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consideration of Policy Assumptions Relating to the Future of County Hospital The Board on July 26, 1983, having agreed to consider the policy assumptions relating to the future of the County Hospital at this time; and The Board Members having reviewed each of the proposed policy assumptions contained in the County Administrator' s letter of July 8, 1983; IT IS BY THE BOARD ORDERED THAT the following statements represent the policy of the Board of Supervisors regarding their responsibilities for providing health care and specifically on the future of the County Hospital : 1 . the County of Contra Costa will , for the foreseeable future, continue to have significant health care responsibilities under State law; 2. the Board of Supervisors will decide the future of county hospital services based on the best information on hand, recognizing that future service demands and State legislative changes cannot be accurately projected at this time; 3. the Board of Supervisors will fully meet its health care responsi- bilities to County indigents (Welfare & Institutions Code Section 17000) and medically indigent adults (Welfare & Institutions Code Section 14005.4) with or without a county hospital ; 4. the Board of Supervisors believes its legal responsibilities for providing acute inpatient hospital care are limited to services to persons who qualify for care pursuant to Welfare & Institutions Code Sections 17000 and 14005.4, and if the county hospital were to close, other patients would be expected to use other facilities throughout the County without any subsidy from the County; 5. the Board of Supervisors is not prepared to dedicate more County funds for the care of its Welfare & Institutions Code Section 17000 and Section 14005.4 responsibilities than are included in the 1983-84 proposed County Budget and believes that its responsibilities (as currently defined) can be properly met within these available funds , if the Legislature acts responsibly to either suspend the AB 8 deflator or authorize a local option sales tax; otherwise further cuts may be necessary in this area; 6. the Board of Supervisors believes that the County Hospital 's licensed beds are a valuable asset which will not be "given away" without receiving some valuable consideration in return; 7. the Board of Supervisors does not see any scenario in the foreseeable future in which all of the presently licensed bed capacity will be heeded by the County to care for its patients; therefore, some level of "surplus" licensed bed capacity exists; 8. the Board of Supervisors is prepared to urge that at least some of its presently licensed beds be transferred to some other provider(s) , keeping in mind that the County must receive some valuable considera- tion in return for voluntarily agreeing to transfer the beds to another provider at the appropriate time; 143 -2- 9. the Board of Supervisors is committed to developing a public/ private partnership in cooperation with other providers if there are adequate long-term assurances that the County will be able to continue to meet its Welfare & Institutions Code Section 17000 and Section 14005.4 responsibilities in a cost- effective manner for the indefinite future; 10. the Board of Supervisors is prepared to continue providing inpatient care directly if no other cost-effective alternative is available; 11 . if the County continues to provide inpatient care, the Board of Supervisors is prepared to consider a full range of facility and/or organizational options in meeting this responsibility. THE BOARD FURTHER ORDERS that the County Administrator, with technical assistance from the Health Services Department, develop a Request for Proposals for all of the County's licensed beds, with proposals to be requested providing for transfer of any or all of the County' s beds in return for valuable consideration, which might include a cash payment in exchange for the transfer of some number of beds; agreement to commit a fixed number of beds for County patients at an agreed-upon per diem payment; agreement to build a hospital and operate it for the County; or an agreement to accept any or all County patients. The Request for Proposals is to be forwarded to the Board of Supervisors for further considera- tion before being released to any potential providers. IT IS BY THE BOARD FURTHER ORDERED that the County Administrator is directed to consider the feasibility of the alternative governance mechanisms outlined in his letters of July 8 and July 18, 1983 and to identify the advantages and disadvantages of each and report his findings and recommendations to the Board at his earliest convenience. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED J. R. OESSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD By `;7X - Deputy cc: County Administrator Health Services Director 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson NOES: None ABSENT: None ABSTAIN: Supervisors Fanden, Schroder SUBJECT: Health and Medical Care Needs RESOLUTION NO. 83/944 of East County Area. WHEREAS, the County Board of Supervisors adopted the findings of the Amhurst Study indicating significant acute care bed need in East County; and WHEREAS, the County Board of Supervisors has reviewed the requests for. additional acute care beds in East County by Delta Memorial Hospital and Los Medanos Hospital District; and WHEREAS, past County and ABAG demographic studies indicate signi- ficant population growth in East County; and WHEREAS, Delta Memorial and Los Medanos Hospitals' proposed in- crease in licensed bed capacity will serve the future growth in East County; and WHEREAS, Delta Memorial Hospital and Los Medanos Hospital are major providers of hospital service to East County communities; NOW THEREFORE BE IT RESOLVED that the Contra Costa County Board of Supervisors urges the Alameda-Contra Costa Health System Agency to give high priority consideration to the need for hospital beds in East County in its review of the pending Certificate of Need Application. I hereby certify that this Is a true and correotcopyol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AU_ G1Q83�� J.R. OLSSON, COUNTY CLERK .and ex fficio Clark of the Board By�LCu/i4ll��C/ Deputy Orig. Dept. Clerk of the Board cc' Supervisor Torlakson Health System Agency County Administrator 145 RESOLUTION NO. 83/944 �?. 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Endorsing Book of Virgie V. Jones on California History The Board having received a letter dated July 21, 1983, from Virgie V. Jones, 10 Gary Way, Alamo, CA 94507, advising that she is nearing completion of her third California history book, which is on the subject of old buildings and houses built before 1920 and still in use, and inquiring as to whether the Board wishes to endorse same; The Board having considered the matter, IT IS ORDERED that said book is hereby ENDORSED. I hereby certify that this Is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. D: ATTESTEo? '?.5 J.R. OLSSON COUNTY CLERIC and ex officio Clerk of the Board OV— Deputy Orig. Dept.: .Clerk of the Board CC: Mrs . Virgie Jones County Administrator 146 >: BOARD OF SUPERVISORS r (�,�,,, County Administrator Contra CcGta ,TE : July 26, 1983 ,EJECT: American Justice Institute Study 'ECIFIC REQUEST(S) OR RECOMMENDATION(S) 6 BACKGROUND AND JUSTIFICATION Direct County Administrator and Law and Justice Department Heads to review and analyze four reports received by the Board of Supervisors on August 2 , 1983 , providing technical assistance to the county. BACKGROUND: On September,.l, 1982 , the County Board of Supervisors entered into- an agreement with the American Justice Institute to provide expert technical assistance services to Contra Costa County to help the Board of Supervisors, County Administrator, and Law and Justice Department Heads to cope with increasing law and justice systems projects in a time when resources are diminishing. This contract was entered with American Justice Institute and called a Tri-County Justice Pilot Project as a result of Napa County and Santa Barbara County participating along with Contra Costa County in a comparative analysis of law and justice systems operating in all counties in California. The combined cost to the three counties in doing this study was $25, 000. On August 2 , 1983 , the Contra Costa County Board .of Supervisors was presented with four reports prepared by the American Justice Institute and entitled as follows: 1. Report #1 - A Comparative Analysis of California County Justice Expenditure Workload and Crime Indicators; 2, Report 42 - A Catalogue of Methods to Generate New Resources for California County Justice Systems; 3. Report #3 - A Catalbgue of Methods to Improve Productivity in California County Justice Systems; 4. Report #4 -/Justice Systems Expenditures and Workload Profile for Contra Costa County. it JNYINUED ON ATTACHMENT; X VES >tIGNATUR E.:�\ / RECOMMENDATION OF COUNTY ADMINISTRATOR - RECOMMENDATION OF BOARD COMMITTEE _X APPROVE OTHER IGNATURC I S(: ` ✓ / `�VL _TION OF DOAIIO ON August 2, t APPROVED AS RECOMMENDED OTHER 3TC OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT AMID CORRECT COPY OF AN ACTION TAKEN AYES' NOES. AMID ENTERED ON THE MINUTES OF THE DOARD ABSCNT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. ATTESTED Q / J.R. OUNTY CLERK AND EX OFF 1 10 CLERK OF THE BOARD BY DEPUTY 14 .7 n It is recommended that these reports be referred to the County Administrator and Law and Justice Departments for review and analysis to determine the best approach to maximizing utilization of the information contained therein. Orig: Administrator cc: Presiding Judges, Municipal Court Districts" Clerk-Administrators, Municipal Court Districts ./ Presiding Judge, Superior Court Superior Court Administrator / Sheriff-Coroner Probation Officer District Attorney Public Defender Executive Director, Criminal Justice Agency Marshal Robert C. Cushman, President, AJI 148 P . r TD BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator �,Cwtra Costa DATE: July 28, 1983 Col ^ SUBJECT: Establishment of Medical/Psychiatric Geriatric Ward SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND APD JUSTIFICATION RECOMMENDATIONS: 1 . Authorize reopening of "H" Ward as a medical/psychiatric geriatric ward at County Hospital. 2. Defer consideration of request for additional positions pending adoption of the final budget for 1983-1984. BACKGROUND/JUSTIFICATION: The Assistant Health Services Director for Mental Health has submitted to the Board a memorandum advising the Board that the Department plans to reopen "H" Ward (the former isolation ward which has been closed for the last year) for use as a geriatric ward to concurrently treat the medical and psychiatric needs of older patients. Mr. McCullough' s memorandum outlines the rationale for such a ward. This appears to be a valuable and essential link for establishing a continuum of care for senior citizens along the lines of the Board's previous directions related to long-term care. The Department has provided funding in the 1983-1984 budget for this purpose. It seems clear that the additional revenue generated from Medicare, Medi-Cal and private insurance will fully offset the increased costs resulting in no net increase in County funds in order to operate this unit. Our office is, therefore, supportive of the reopening of "H" Ward for this purpose. Unfortunately, due to the extended deliberations on the State Budget, it seems unlikely that the County Budget will be adopted in the near future. One result of this is that your Board cannot establish new positions for which there are no offsets between July 1 and the date the Final Budget is adopted. The Health Services Department has agreed to transfer sufficient numbers of vacant positions to open "H" Ward. However, this will totally eliminate the existing pool of nursing positions which are normally used to cover illnesses and vacation schedules. The positions requested by the Department will , therefore, be necessary in order to replace this pool of positions and avoid the need for hiring nurses from the Nurse Registries. We will plan to return the request for personnel to your Board as soon as the budget has been adopted. CONTINUED ON ATTACHMENT: _ YES SIGNATURE; yXy RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE _p_ APPROVE _ OTHER A ,/ SIGNATURE S : �''/- / 2�z2c ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. cc: County Administrator ATTESTED Health Services Director J.R. OLSSON, aOUNTY CLEAK Asst. Director--Mental Health AND EX OFFICIO CLERK OF THE BOARD Personnel Director 149 M382/7-83 BY [ i �� .DEPUTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the followingvote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Increased Development Along Mitchell Creek, Clayton Area. The Board having received ;. July 16, 1983 letter from George H. Cardinet, Executive Director, Heritage. Trails Fund, expressing concern with respect to the increased development along Mitchell Creek in the Clayton area which is obstructing the use of the creekside trail , and requesting the Board to take the necessary steps to correct the situation; IT IS BY THE BOARD ORDERED that- the aforesaid matter is REFERRED to the Director of Planning. 1 hereby certify that this Is a true and comet copy of an codon taken and entered on the m`wtes of the Board of Supervisors on the dale shown. ATTESTED: AUG 2 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By ' D"Wty 2� Diana M_.,Hdrmaly' Orifi. Dept. Clerk of the Board cc: Director of Planning County Administrator lSp THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2 , 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schorder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission for Carnival in connection with 1983 Sugar City Festival, Crockett. Supervisor N. C . Fanden having called attention to a July 18 , 1983 letter from Ray Rosson, Crockett Lions Club Sugar City Festival Secretary, requesting a permit to operate a carnival from September 15 through 18 , 1983 , in connection with the 1983 Sugar City Festival; and It having been noted that the Sugar City Festival is an annual event with the proceeds used for the benefit of youth and community activities; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Sheriff-Coroner for review and recommendation. I hem by certify that this Is a true+nd correct copy of P ;r_:€,n taken and ontero r. i:::: :tnutas of the F..:''`•- 't Sz'tCErV9C �On t?6 ' '.:.'r cl»+ ....--•--... .1..11.=� rJC :td or ©fficli CIG i: . . ....: v:i�d z 41 . Deputy Orig. Dept.: Clerk of the Board of Supervisors CC: Supervisor N. C. Fanden Sheri.ff-Coroner County Administrator 151 TO BOARD OF SUPERVISORS FROM; M. G. Wingett, County Administrator CIJI ltra 9�m CJI ^ sta DATE; Aiagust 2, 1983 Cow*,r '1`/ SUBJECT: Financial Plight of Local Government - �VJ�/�wl nJ Public Education and Awareness Program SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACHrROUND AND JUSTIFICATION RECOMMENDATION: That the Board of Supervisors authorize financial participation with other counties in a 60-day project to publicize for State officials and the public the financial plight of local govern- ment and the need to guarantee a permanent and stable solution. (Contra Costa County' s participation in this Public Education. and Awareness Program would not exceed $2,500 which is available in the Proposed 1983-84 County Budget. ) BACKGROUND: The current fiscal crisis for local government created by the State budget only illustrates the on-going problem of all California local public agencies . We are caught between the demands to deliver mandated public services and shrinking local financial resources . The responsibilities of local government require stable and predictable revenue flows . Without a permanent long-term solution we are at the mercy of an annual State legislative process . This process this year to date has resulted for counties in: --Local revenue options being curtailed --New service responsibilities assigned without provisions for cost reimbursement --Drastic cuts in historically local revenue sources This combination of State actions , if not modified immediately, will bring most counties to the brink of bankruptcy. It has been proposed that all levels of local government mount a coordinated campaign to inform State officials and the public of our plight and to advocate immediate and long-term solutions to this problem. Efforts of this project involving counties will be coordinated with the State Steering Committee for Project Independence. The program for counties will be directed by the County Supervisors Association of California. It has been proposed that counties which wish a major role in this effort contribute $2,500 each to finance this 60-day educational campaign. Funds are available in the Proposed County budget to fund our participation. CONTINUED ON ATTACHMENT: K YES SIGNATURE; �l�`/ ,il !/tj �E^•��l RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHERS/,[j/ SIGNATURE(SI: ILt'I: ACTION OF BOARD ON August IC, 19b3 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: Q-4- NOES: -- AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: = OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED August 2, 1983 CSAC J.R. OLSSON, COUNTY CLERK Auditor-Controller AND EX OFFICIO CLERK OF THE BOARD 152 M382/7-83 BY `f,.C.�.�eJ � s✓ DEPUTY CSAC PUBLIC AWARC:NEcS!� AND EDUCATION PROuRAM Need : There is a need to educate the public and build general aware- ness aboutthe financial plightof counties and .local government as a result of the State Budget. Further. , the County Super- visors Association of California (CSAC) has initiated several governance and finance reform efforts that should be highlighted to the public through the media . Yet, despite the critical nature of the current fiscal and governance crisis and the track record of responsible proposals by CSAC, State qovernment officials have repeatedly stated that "counties have not yet made their case to the public. " Therefore, there exists an urgent need to accomplish this task. Program Description and Ti.metaJle : CSAC will launch a Public Awareness and Education Program to inform the citzenry. The first phase will cover a period, August 1 - September 30 , to coincide with the duration of the Legislature ' s session. At the conclusion of the 2 month period CSAC will evaluate the effectiveness of the effort and determine whether or not to continue the program. CSAC will engage a ,professional public relations, consultant experienced in politi- calissues to�velop-a,�d manage the program. Program Objectives : The public relations and political consultant will be responsible for carrying out the following duties in conjunction with devel- oping the CSAC Public Awareness and Education Program: 1. Develop and implement a public education and awareness pro- gram to inform the citizenry about the plight of counties and local government as a result of the State Budget. Such a program shall include the development of fact sheets , fea- ture articles and guest editorials in print media, and public information materials. It shall also encompass the use of electronic media, such as interviews of local officials or talk show discussions . 2. Develop media support and endorsements. 3. Assist CSAC in the development of a legislative strategy to address the current funding crisis for counties and local government. 4 . Develop and implement a media campaign to mobilize public support for the counties ' proposals. 153 Lstaul.ish a mechanism to uiaxim:iz, :.h(: involvement. .)f: t-OlintV Supervisors and county officials and concerned o.rgani.za-ions in the in the 1:)ublic awareness campaign. ; 6 . Coordinate CASC participation in working with other organi- zations in Project Independence. 7 . Provide direct consultation to individual counties which voluntarily subscribe to the CSAC Public Awareness .and Education Program. Program Guidelines : The consultant will report directly to the CSAC Executive Director and all materials must be approved by the Executive Director. All materials developed shall be consistenr with adopted CSAC policy . The Executive Director will establish an advisory committee composed of representatives of chose counties and entities which voluntarily subscribe to the Public Awareness and Education Program. In return for subscribing to the Program, counties shall receive individual consultation on how to most effectively develop awareness and support within their own communities . 154 BOARD OF SUPERVISORS roa : M. G. Wingett, County Administrator �,��.Jt.J1 1t ra GJI.JJ lII .TE : August 2 , 1983 Cly^ J13JECT: Impact of State Budget and Legislation IECIFIC REOUEST( S ( OR RECOr.WENDATION(S ( & BACKGJ:ROUND AND JUSTIFICATION RECOMMENDATION: It is our recommendation that your Board: 1. Continue consideration of the adoption of the Proposed County Budget to August 30 , 1983 at 9: 00 a.m. 2. Authorize the staff to participate in local and state level efforts to communicate to State officials and the public the financial plight of local government and work toward appropriate solutions . BACKGROUND: We have completed our review of the State' s recently adopted budget and related new State legislation. Attached is an outline indicating a total impact on the Proposed County Budget of $11. 1 Mil. Activation of the provisions of AB-8 (1979) referred to as the "deflator" eliminates three County revenues distributed by the State effective October 1, 1983, resulting in a loss of $11.3 Mil. When compared with the recommendation of your Finance Committee, there is a total loss as follows: State Budget Cuts $ .-11. 1 Mil Retirement Levy Prohibited - 8 .9 Total County Program Impact $ -20. 0 Mil Additional Cut for Special Districts $ - 2. 8 Mil Next week we will submit a proposed plan to cut the $11. 1 Mil from the Proposed Budget as recommended by the Finance Committee, which redistributed $2 Mil in reduced Retirement"Contributions. The cuts of necessity will be drastic, but will represent what will need to be done if the "deflator" is not suspended or if other replacement revenue is not provided by the State. 1 JI:TINUED ON ATTACINENT; �, YES SIGNATURE; X "ECOMMCNOAT ION OF COUNTY ADMINISTRATOR RECOMMENDATION OF DOARO CON ITT CE XAPPIIOVE OTHER If.NATIJNC I S Z 11(), nI AS RCCCIMMCNDI.D OTNC11 _ )IC or SUPCIlV I SCY7S 1 HEREBY CERTIFY THAT THIS IS A TRUE X uNnNIMQJS InI15C1.rT AND CORRECT COPY OF AN ACTION TAKEN AVCS . , ._ HUES . _ AND ENTERED ON THE HIIPLJTES OF THE DOARD AU`;C14T' _ _— ADSTAIN: OF SUPCRVISORS ON THE DATE SHOWN. ATTESTED Attachment j .n. oLs Co NTY CLERK Cc: All Departments Arn Ex OFFICIO CLERK OF THE DOARD BY , / ,DEPUTY 155 a IMPACT OF ADOPTED STATE BUDGET FISCAL YEAR 1983-1984 Revenue Revisions Vehicle License Fee (VLF) -$8,525 , 000 Business Inventory Reimbursement (BIT) -3, 055, 000 Cigarette Tax -285 ,000 General Revenue Reduction -$11, 865,000 Less : Reduction in VLF in Proposed Budget 1, 400, 000 Net General Revenue Reduction -$10 , 465 , 000 Human Services Revenue (Net) -1, 621, 000 Total Revenue Reduction -$12 , 086 , 000 Appropriation Revisions Human Services Programs and Reapportionment Election -$1, 842 , 000 Property Tax Acceleration 900 ,000 Total Expenditure Approp. -942,000 Total Shortfall -$11, 144 , 000 156 O lD OJ V m Ln A w N -' � �10 C) a 3 3 a C"> -n a co O (D O co rD (D n O O -n 2 � d VI ;an O O 3 c Ln c+ � a r+ r. C O rD r+ c+ r n (P) = w r+ (D N N rD -n x w w (D z m c CL o (D s n -5 :3 r a) c a (SD -`5 o a � m r+ n w_ c+w w -s r+ r+ rD 5 J s rr+ c'r+ CL C) m .. C') n (n S o 0 o r+ LI) w o r+ 1 QO r rD co (D (D (D O 1 C) O J• N w o c = O a w r+ c c -+ r+ r+ < m -s a O' N V+ (D O rD C) r+ < -0 cr a z C) o rD rD w n 1 C-) r o :3 n VI c o 1 o a =3 r+ J. rD r r J. w r+ - O a O - V1 N VI 1 V m 1 C (D O (D r+ -h C) o C-+ C") 2 szo o n n 3 N m a � n 1yv iA C -{ N N ;a C) O C) w w C-) (-) rD m -n O m rn o o a N c o o In c c a = r+ =3 0 m o / � a z CCDo o r+ O O m � n orD a C)o L/) m raz .- - r+ n z c o CD 11 () o -n r+ C +f+J. m N _ O Z D aD 6q bH 3 -I cn w .-� m m \l, 00 w 0 r) z c) o o w v m o 0(n c -5 -a o0 .. Z C O O O O O O O cr c'+ 3 (D M 0 0 0 0 0 0 o r+ w m m m 0 0 0 0 0 0 (D v n ;a m m z N to to A A /O O O (D (D Q) < O O c Vt (D O (D a 7 rD C r+ (D Z II (D CL v+c �n (+ J. N O !f+ to 7 N O O A OD V O cn U'1 Ln 01 rD rD O CT O O CT < C O O O O 3 n c (D O O Cl O m n 157 Notes to accompany Impact Statement on Adoption of State Budget on Human Services/General Government Departments 1 . Funds have been provided in the State Budget to continue the 95/5% State/county sharing ratio on the non-federal costs of children in foster homes. This will increase State revenue by $2,360,000 thereby eliminating the need for a corresponding amount of county dollars. 2. The State Budget provides for a 4% cost-of-living increase for AFDC grants. This was not provided for in the proposed budget. The increased county cost will be $130,000. 3. The State Budget also provides for a 4% increase in foster care grants which will cost an additional $18,000 in county money which was not provided for in the proposed budget. 4. A 4% increase in cost-of-living for children in foster care who are not eligible for State or Federal funding will probably need to be provided in order to maintain parity with the State and Federal foster care grants thus resulting in an increased county cost of $7,000. 5. The Department anticipated approximately a 3% increase in the administra- tion costs for the AFDC income maintenance program. This was vetoed by the Governor thereby resulting in a loss of State revenue in the amount of $63,000 which may need to be offset by a corresponding increase in county dollars. 6. The Governor vetoed approximately $28 million in Short-Doyle funds and eliminated a nearly $10 million cost-of-living increase. This, plus other adjustments, appear to leave our anticipated State revenue short of the amount reflected in the proposed budget by approximately $765,000. 7. The Governor vetoed approximately $47 million from the Medically Indigent Adult account. From the allocation provided by the State Department of Health Services, this reduction, even when partially offset by a modest cost-of-living increase, will reduce our MIA revenue from the State by $850,000. 8. The AB 8 health care services fund was left at the 1982-1983 level , including the $25 million augmentation from the former county hospital capital expenditure fund. This will result in an increased allocation of AB 8 funds of approximately $444,000. It appears from preliminary calculations that there are sufficient county dollars in the proposed budget to provide a 60/40 match for this entire allocation providing no transfers are made within the Health Services Department's budget to cover the Mental Health shortfall . Any transfer of county funds to cover the Mental Health shortfall will probably result in a loss of our ability to fully match the AB 8 revenue. -1- 1.58 Page 2 9. The December 13, 1983 Special Election is estimated to cost $300,000. It is our understanding that the Governor intends to include these funds either in the 1984-1985 State Budget, or in an earlier Claims bill . However, we do not believe it is prudent to anticipate receiving this money during the current fiscal year. While the Board could refuse to fund the allocation, the County Clerk will probably have to spend his existing budget to finance the election anyway thereby resulting in a budget shortfall later in the fiscal year, probably impacting the 1984 Primary Election in June, 1984. Therefore, we believe that the County must be prepared to increase the Elections Budget by $300,000 even if we are able to recover the funds subsequently. 10. The proposed budget anticipated that the full $25 million statewide library subvention would be adopted. The Legislature cut the appropriation to $12. 5 million, and the Governor vetoed an additional $6. 5 million, leaving the appropriation at approximately 25% of what was in the proposed county budget. We will , therefore, suffer a reduction in State revenue of $450,000. It will not be necessary to replace this money with additional county funds since the library budget is designed in such a way that existing services can be fully maintained with this reduced subvention. CLVM:clg 159 3 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 2 3 Re: Condemnation of Property ) RESOLUTION OF NECESSITY 4 for Drainage Purposes , ) Assessment District 1973-3 ) 5 Channel 7 , W.O. 51155 ) NO. 83/937 San Ramon Area. ) 6 ) (C.C .P. Section 1245.230) 7 The Board of Supervisors of Contra Costa County, California, 8 by vote of two-thirds or more of its members, RESOLVES THAT: 9 Pursuant to Government Code §25350.5, Contra Costa County 10 intends to construct a storm drainage facility, a public improve- 11 ment , and in connection therewith, acquire an interest in certain 12 real property. 13 The property to be acquired is generally located in the San 14 Ramon area north of Montevideo Drive and east of Montevideo 15 School . 16 Said property is more particularly described in Appendix "A" , 17 attached hereto and incorporated herein by this reference. 18 On July 12, 1983 this Board passed a resolution of intention 19 to adopt a resolution of necessity for the acquisition by eminent 20 domain of the property described in Appendix "A" , fixing 10: 30 21 a.m. , August 2, 1983 in its Chambers in the Administration 22 Building , 651 Pine Street , Martinez , California, as the time and 23 place for the hearing thereon (Resolution No. 83/881 ) . 24 --The hearing was held at that time and place, all parties were 25 given an opportunity to be heard , and based upon the evidence pre- 26 sented to it , this Board hereby declares that it finds and deter- 27 mines that: 28 RESOLUTION NO. 83/937 1 1 . The public interest and necessity require the proposed 2 project; 3 2. The proposed project is planned and located in the manner 4 which will be most compatible with the greatest public good and 5 the least private injury; 6 3. The property described herein is necessary for the pro- 7 posed project ; and 8 4 . The offer of compensation required by Sec 7267.2 of the 9 Government Code has been made to the owners of record . 10 The County Counsel of this County is hereby AUTHORIZED AND 11 EMPOWERED: 12 To acquire in the County's name , by condemnation, the titles , 13 easements and rights-of-,ray in and to said real property or 14 interest (s) hereinafter described , in accordance with the provi- 15 sions of eminent domain in the Code of Civil Procedure and the 16 Constitution of California: Parcels 1 , 2, & 3 are to be acquired 17 as a permanent storm drainage easement; and Parcel A is to be 18 acquired as a temporary construction easement ; 19 To prepare and prosecute in the County's name such proceedings 20 in the proper court as are necessary for such acquisition; and 21 To deposit the probable amount of compensation, based on an 22 appraisal , and to apply to said court for an order permitting the 23 County to take immediate possession and use said real property for 24 said- public uses and purposes . 25 PASSED and ADOPTED on August 29 .1983 by the following vote: 26 AYES: Supervisors Powers , Fanden, Schroder, Torlakson, 27 McPeak NOES: None 28 ABSENT: None -2- RESOLUTION NO. 83/937 /(0Q - /9 t ~ 1 I HEREBY CERTIFY that the foregoing resolution was duly and 2 regularly introduced , passed and adopted by the vote of two-thirds 3 or more of the Board of Supervisors of Contra costa county, 4 California, at a meeting of said Board on the date indicated. 5 Dated: ( 3 6 J. R . OLSSON, County Clerk and 7 ex officio Clerk of the Board of Supervisors of Contra Costa 8 County 10 Deputy 11 cc: Public Works Department , Real Property Division 12 Auditor-Controller County Counsel (certified copy) 13 14 15 16 17 18 19 20 21 22 23 24 -- 25 26 27 28 -3- RESOLUTION NO. 83/937 APPENDIX OA• Drainage Easement-Parcel 1 A portion of that parcel of land conveyed to Southern Pacific Railroad Company, a corporation, recorded December 24, 1906, in Book 122 of Deeds, at page 293, records of Contra Costa County, California. Commencing at an iron pipe monument marking the west corner of said Southern Pacific Railroad Company parcel (122 D 293) ; thence North 630 34' 32" East 100.00 feet to the north corner of said Southern Pacific Railroad Company parcel (122 D 293) , being also an iron pipe monument marking the south corner of Subdivision 5467 as shown on the map of Subdivision 5467 recorded February 15, 1979, in Book 222 of Maps, at page 1 , records of Contra Costa County; thence South 280 49' 41" East 7.07 feet along the prolongation of the southwest line of said Subdivision 5467, beinalso the northeast line of said Southern Pacific Railroad Company parcel (122 D 293L to the True Point of Beginning. Thence, from the True Point of Beginning, South 280 49' 41" East 15.01 feet; thence South 620 53' 30" West 99.96 feet to the southwest line of said Southern Pacific Railroad Company parcel (122 D 293) ; thence North 280 49' 41" West 15.01 feet to a point that bears South 280 49' 41' East 8.27 feet from the west corner of said Southern Pacific Railroad Company parcel (122 D 293)• thence North 62o 53' 30" East 99.96 feet to the True Point of Beginning. Containing f,500 square feet of land. Drainage Easement-Parcel 2 A portion of that parcel of land conveyed to Southern Pacific Railroad Company, a corporation, recorded December 24, 1906, in Book 122 of Deeds, at page 293, records of Contra Costa County, California. Commencing at the north corner of said Southern Pacific Railroad Company parcel (122 D 293), being also an iron pipe monument marking the south corner of Subdivision 5467 as shown on the map of Subdivision 5467 recorded February 15, 1979, in Book 222 of Maps, at page 1, records of Contra Costa County; thence South 280 49' 41" East 22.08 feet along the prolongation of the southwest line of said Subdivision 5467, being also the northeast line of said Southern Pacific Railroad Company parcel (122 D 293), to the True Point of Beginning. Thence, from the True Point of Beginning, South 280 49' 41" East 51.14 feet; thence South 880 49' 18" West 78.96 feet; thence North 280 49' 41' West 16.60 feet; thence North 620 53' 30" east 69.97 feet to the True Point of Beginning. Containing 2,370 square feet of land, Drainage Easement-Parcel 3 A portion -of those parcels of land conveyed to Southern Pacific Railroad Company, a corporation, recorded December 24, 1906, in Book 122 of Deeds, at page 293, and July 11, 1907, in Book 126 of Deeds, at page 424, records of Contra Costa County, California. Beginning at the north corner of said Southern Pacific Railroad Company parcel 122 D 293), at the east corner of said Southern Pacific Railroad Company parcel 126 D 424), being also an iron pipe monument marking the south corner of Subdivision 5467 as shown on the map of Subdivision 5467 recorded February 15, 1979, in Book 222 of Maps, at page 1, records of Contra Costa County; thence South 280 49' 41" East 7.07 feet along the prolongation of the southwest line of said Subdivision 5467, being also the northeast line of said Southern Pacific Railroad Company parcel (122 D 293) ; thence South 620 53' 30" West 69.97 feet; thence North 280 49' 41" West 21.92 feet to a point on a non-tangent curve, concave to the northeast, with a radius of 135.00 feet, (a radial to said point bears South 90 51' 19" West); thence northwesterly 45.26 feet along said curve, through a central angle of 190 12' 27" to the southwest line of said Southern Pacific Railroad Company parcel (126 D 424) ; thence along said southwest line (126 D 424) , North 280 49' 41" West 21.27 feet to a point on a curve concentric with previously described curve and having a radius of 125.00 feet, a radial to said point bears South 370 20' 57" West) ; thence leaving said southwest line, southeasterly 51.75 feet along said curve, through a central angle of 230 43' 20"; thence along a non-tangent line North 280 49' 41" West 17.83 feet; thence North 630 34 ' 32" East 70.00 feet to the southwest line of said Subdivision 5467; thence South 280 49' 41" East 45.00 feet along said southwest line, beingalso the northeast line of said Southern Pacific Railroad Company parcel (126 D 424 , to the point of beginning. Containing 4,160 square feet. PARCEL A — A TEMPORARY CONSTRUCTION EASEMENT TO EXPIRE DECEMBER 319 1983 A portion of those parcels of land conveyed to Southern Pacific Railroad Company, a corporation, recorded December 24, 1906, in Book 122 of Deeds, at page 293, and July 11, 1907, in Book 126 of Deeds, at page 424, records of Contra Costa County, California, excluding the areas contained within Parcels 1, 2 and 3 as previously described. Beginning at the north corner of said Southern Pacific Railroad Company parcel (122 D 293), at the east corner of said Southern Pacific Railroad Company parcel (126 D 424 ), being also an iron pipe monument marking the south corner of Subdivision 5467 as shown on the ma? of Subdivision 5467 recorded February 15, 1979, in Book 222 of Maps, at page 1, records of Contra Costa County; thence South 280 49' 41" East 83.00 feet; thence South 880 49$ 18" West 112.80 feet; thence North 280 49' 41" West 120.00 feet; thence North 800 08' 31" East 105.65 feet; thence South 280 49' 41" east 55.00 feet to the point of beginning. DES14.t6 Mad _ � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 p by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Abatement of Structure at 2299 Alameda Diablo , Danville Area, Gerald Chaine, owner . The Board on June 14, 1983 having continued to this date its hearing on the proposed abatement of real property at 2299 Alameda Diablo , Danville area, Gerald Chaine, owner; and Mr . William Martindale, of the Building Inspection Depart- ment, having appeared and advised that the insurance carrier for the owner is seeking bids to demolish the structure and clean the site, and having requested that the hearing be continued for 30 days to assure that the problem is abated; IT IS BY THE BOARD ORDERED that the aforesaid hearing is continued to September 13 , 1983 at 10: 30 a.m. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the board of Supervisors on the date shown. ATTESTED: ._ J.R. OLSSON, COUNTY CLERK and ex officio Clark of the Board 9y ( aC/ Deputy Orig. Dept.: Clerk of the Board cc: Building Inspection Department (4) 161 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Adopted this Order on A„ukr 9 - 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Purchase of Property at 550 School Street, Pittsburg The Board on July 26, 1983 having continued to this date and time consideration of the proposal to consumate purchase of-property located at 550 School Street, Pittsburg, California from the Los Medanos Community Hospi- tal District; and The Finance Committee having recommended that staff be directed to prepare final wording of an agreement between County and Los Medanos Hospital District and that the Board approve final action to exercise the County's purchase option for said property; and The following persons having appeared and presented testimony with respect to the proposed purchase: Lillian Pride, Los Medanos Community Hospital District, Oliver F. Fenstermacher, Los Medanos Community Hospital District, Bruce Kittess, Stoneman Corporation, The Chairman having declared the hearing closed, and Board members having discussed the matter in some detail.including the need for space for out-patient clinics for the Health Plan in East County and the issue of whether property should be purchased with restrictions on its use; and Supervisor Schroder having commented that he desired clarification on several issues discussed this day, and having suggested that the Finance Committee further consider this matter at its August 8, 1983 meeting; IT IS BY THE BOARD ORDERM that decision on the above matter is DEFERRED to August 9, 1983 at 10:30 a.m. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on tho date shown. ATTESTED: AUGo 9 L%; J.R. OLSSO,N, COUNTY CLERK .and ex fficio Clark/of the Board Deputy Orig, Dept.: Clerk of the Board cc: AJ/krc 162 r e-S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: Supervisor Torlakson . ABSENT: None ABSTAIN: None SUBJECT: Appeal of Octavia Swisher from Evidentiary Hearing Decision This being the time for hearing the appeal of Octavia Swisher, 2122 Virginia Avenue, Richmond, CA 9480.4, from an adminis- trative decision of the Appeals and Complaints Division of the Social Service Department; and It having been noted that the record indicates that appellant Swisher failed to keep a counseling appointment on April 5, 1983, which resulted in discontinuance of her General Assistance grant for a one-month period; and The hearing having been opened, Ms . Swisher appeared and asserted that she had not missed any appointments for which she had been given an appointment slip; Margaret Barnard appeared as a witness for Ms . Swisher and supported the latter' s contention that had she received an appointment slip she would have kept the appointment ; and Audrey Jane Sturgess, Social Services Appeals Officer, having reviewed the administrative decision and the regulations of the county applicable to same; and Supervisor Powers having noted that the record showed that Ms . Swisher had complied fully with the job-search require- ments, and having indicated that her failure to keep the counseling appointment was unintentional in his opinion; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the appeal of Octavia Swisher is GRANTED, as recommended by Supervisor Powers . I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board o1 Supervisors on the date shown. ATTESTED: J.R. OLSSO , COUNTY CLERK and ex officio Clerk of the Board By- , Deputy Orig. Dept.: Clerk of the Board cc: Octavia Swisher Social Service Department Appeals & Complaint's County Counsel County Administrator 163 •f TO BOARD OF SUPERVISORS nn �,� FROM: Internal Operations Committee 6 `nnjQnta Vt. ss DATE: August 1 , 1983 N!7 C �^ SUBJECT: Relationship of Private Industry Council to the Task .^� �•� Force on the Employment and Economic Status of Women SPECIFIC REQUEST(S) OR RECOMMENDATION S) @ BACKGROUND AND JUSTIFICATION RECOMMENDATION: Withdraw this referral from the Internal Operations Committee and, instead, refer it to the Finance Committee. BACKGROUND/JUSTIFICATION: On December 14, 1982, the Board of Supervisors referred to our Committee and the Director of Manpower Programs a request that we study the relationship of the newly designated Task Force on the Employment and Economic Status of Women to the Private Industry Council being established under the Job Training Partnership Act. The Director of the Department of Manpower Programs has now recommended that this referral be withdrawn from our Committee and referred instead to the Finance Committee since all other items relating to the implementation of the Job Training Partnership Act and the negotiations with the Private Industry Council are on referral to the Finance Committee. The amount of staff time to be dedicated to the Task Force on the Employment and Economic Status of Women is one of the items which will need to be negotiated with the Private Industry Council . CONTINUED ON ATTACHMENT: _ YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER SIGNATURE(S): ncy C. Fanden Tom Powers _ ACTION OF BOARD ON August 2, 1983 APPROVED AS RECOMMENDED X OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE X UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES, NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. It cc: County Administrator ATTESTED Ilwf G� Manpower Program Director J.R. o N ON, COUNTY CLERK ND Assistant Administrator--Finance AEX OFFICIO CLERK OF THE BOARD Finance Committee M382/7-63 DEPUTY _ 1� TO: BOARD OF SUPERIDSORS Q ^ 3 FROM: Internal Operations Committee C itra Costa DATE: August 1 , 1983 CO * SUBJECT: Vacancy on County Planning Commission � 11 SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATION: That the Board authorize the Chairman to sign a letter to Helen Allen pointing out the incompatibility which would exist if she, as a member of the Clayton City Council , were appointed to the County Planning Commission, and requesting a decision from her as to whether she wishes to serve on the Planning Commission or on the City Council . BACKGROUND/JUSTIFICATION: Although not all members of the Board have indicated their preferences for the vacancy on the Planning Commission, those who have submitted preferences seemed nearly unanimous in recommending the appointment of Mrs. Helen Allen. County Counsel has issued a summary opinion dated June 3, 1983, which is supported by an Attorney General 's opinion, indicating that a member of a City Council in a city in this County cannot also serve on the Planning Commission of this County. In order to determine whether or not Mrs. Allen wishes to serve on the Planning Commission, which would necessitate her resigning from the City Council , we are suggesting that a letter be sent to her by the Chairman. We will plan to take this item up again at our meeting on August 15, and would request that those Supervisors who have not indicated their preferences do so at their earliest convenience. CONTINUED ON ATTACHMENT: _ YES SIGNATURE: _ RECOMMENDATION OF COUNTY ADMINISTRATOR X RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER S GNATURE s ✓ ryancy C. Fanden iL: Tom Powers ACTION OF BOARD ON August 2, 1983 APPROVED AS RECOMMENDED X OTHER VOTE OF SUPERVISORS 1 HERE13Y CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN' OF SUPERVISORS ON THE DATE SHOWN. cc: County Administrator ATTESTED Planning Director J.R. O SON, COUNTY CLERK Mrs. Helen Allen Arm OFFICIO CLERK OF THE BOARD 165 M382/7-83 BY DEPUTY TO BOARD Of SUPERVISORS . FROM: M. G. Wingett, Contra County Administrator C^WstLQn DATE: August 2 , 1983 ay rl ' SUBJECT: Storm Damage Repairs SPECIFIC REQUEST(S) OR RECOHMENDATION(S( A BACKGROUND APD JUSTIFICATION Recommendation: Authorize the Public Works Director to commence repair of storm damages at various locations on the county road system with under- standing that the total authorized work shall not exceed $650,000. Background/Justification: The fiscal year 1983-1984 budget includes a general fund appropriation of $650 ,000 for repair of storm damages to the county road system. It appears that adoption of the final budget may be delayed for a 'period which would not allow for the work to be completed before winter. In some locations it is essential that the repairs be completed before winter. Also, a delay until next summer for completing repairs may result in the loss of some federal financial participation in the cost of the necessary work. CONTINUED ON ATTACHMENT: YES SIGNATURE: &A y[]- RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMI X APPROVE OTHER S I GNATUR E S : ACTION OF BOARD ON a APPROVED AS RECOMMENDED ✓ OTHER VOTE OF SUPERVISORS I HEREBY CERTIFY TWIT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. cc: Public Works Director ATTESTED County Administrator J.R. OLSSOr# COUNTY CLERK County Auditor Controller AND Ex OF I CIO CLERK OF THE BOARD �' .DEPUTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Award of Contract for San Pablo Avenue Culvert Replace- ment, Project No. 0662-6U4173-83, Crockett Area. Bidder Total Amount Bond Amounts Richard Sawdon General $26,250.00 Labor & Mats. $13,125.00 Engineering, Inc. Faith. Perf. $265250.00 Box 350 Diablo, California 94528 Brudigam Development, Inc. R. A. Aguiar Pacific General Engineering, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the .unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I hereby certify that this Is a true and oorr#d oopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 21983 J.R. OLSOON, COUNTY CLERK and ex efficlo Clerk of the Board Orig.Dept.: Public Works Department Design and Construction Division By44= _-..._-.Deputy cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor (via Piw) DC.SANPABL000LVBO.BW 6 7 File: -230-8301(F)/B.4.4. 3 �n THE BOARD OF SUPERVISORS CONTRA COSTA COUNTYs CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE TASSAJARA FIRE PROTECTION DISTRICT 'Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: . None SUBJECT: Award of Contract for Driveway Pavement Improvements at Tassajara Fire Protection District, 6100 Camino Tassajara, San Ramon Area. Project No. 7023-4806; 0928-WH806B Bidder Total Amount Bond Amounts B & 8 Grading & Paving, Inc. $37,026.00 which Labor & Mats. $18,513.00 1130 Caven Way includes Base Bid Faith. Perf. $379025.00 Concord, CA 94520 and Add. Alternate No. 1 $8,641.00 Ransome Company O.C. Jones & Son Emeryville, CA Berkeley, CA Brudigam Development Inc. American Asphalt Surfacing Co. , Inc. Lafayette, CA Concord, CA Kenneth F. & Carol L. Bailey Richard Sawdon, dba Synetic General Engineering Inc. Co 1 u sa, CA 95932 Diablo, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board of Supervisors, as the Governing Body of the Tassajara Protection District, ORDERS that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above .and any, required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for bid security shall be returned. Public Works Dept. - Architectural Div. Ihereby certify that this Isatrue and correctcopy& Orig. Dept.: an action Eaken and entered on the minutes of thb cc: Public Works Department Board of Supervisors on the date shown. Architectural Division ATTESTED: AU� 219al P. Accounting J.R. OLSSON, COUNTY CLERK Auditor-Controller Contractor (via A.Dand ox officlo Clerk of the Board .) Fire Protection District (via A.D.) - X bo.tassfpdaward.t7 By , Deputf File: 250-8212/B.4.4. THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA 'Adopted this Order on August 2. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Award of Contract for Waterproofing Juvenile Hall Gymnasium Walls, 202 Glacier Drive, Martinez Area. Project No. 4413-4071; 0928-WHO71B Bidder Total Amount Bond Amounts A & B Painting, Incorporated $9,562.00 which Labor & Mats. $4,781.00 130 Mendell Street includes Base Bid Faith. Perf. $9,562.00 San Francisco, CA 94124 and Add. Alternate No. 1 $19875.00 W. G. Thompson, Inc. Pt. Richmond, CA Adkins Painting Walnut Creek, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I hereby certlty that thla is a true and correct copy of an action taken and entered on the mtnutee of the Board of Superv?:;=4 on the date shown. Orig. Dept.: Public Works Dept. - Architectural Div. AUG 21983 CC: ATTESTZ—a: Public Works Department J.R. OL( SONv COUNTY CLERK Architectural Division and ex Ci clo Clerk of the Board P. W. Accounting 69 Auditor-Controller Contractor (via A.D. ) By CG� ,Deputy Probation Department (via A.D.) bo.juvhallaward.t7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Intention to Lease County ) Vacant Land on Bissell Avenue ) RESOLUTION NO. 83/ 935 Richmond, California ) (Government Code Section 25363) RESOLUTION OF INTENTION TO LEASE COUNTY REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board DETERMINES that the parcel of vacant land, described below, acquired for expansion of County facilities, is not required for public use at this time. The Board intends to lease County property consisting of 20,000 square feet of vacant land located on the north side of Bissell Avenue between 39th and 41st Streets, Richmond. Said lease will be for a maximum of five years in accordance with the terms and conditions of the proposed form of lease filed in the office of the Board Clerk. The Board SETS Tuesday, August 16, 1983, at 9:00 a.m. at 255 Glacier Drive, Martinez, California, as the time and place where sealed bids will be received and opened and oral bids will be considered. The Public Works Department, Lease Management Division, is hereby DIRECTED to have posted certified copies of this Resolution in three public places in the County for at least five days prior to the meeting's date, and to have published notice of the call for bids for at least five days pursuant to Government Code Section 25363. NOTICE OF INTENTION TO LEASE REAL PROPERTY Notice is hereby given that the Board of Supervisors of Contra Costa County has, on August 2, 1983, adopted Resolution No. 83/ 935 declaring its intention to lease 20,000 square feet of vacant land located on the north side of Bissell Avenue between 39th Street and 41st Street, Richmond, described as follows : Lots 11 and 12, Lots 33 through 38 in , Block 135 of Walls Addition Map, recorded in the office of the County Recorder of Contra Costa County on March 22, 1909 in Map Book 2M, Page 30. Notice is hereby given that it is proposed to lease said premises under the terms and conditions of the form of lease on file in the office of the Board Clerk to the highest bidder on the rent; that the minimum bid is $425.00 in rent per month ; and that Tuesday, August 16, 1983, at 9:00 a.m. , at 255 Glacier Drive, Martinez, California, has been fixed as the time and place when sealed bids will be received and considered. The County reserves the right to reject any and all bids received. For more information contact the Lease Mangement Division, 255 Glacier Drive, Martinez, California 94553 (Phone 372-4616). Dated : August 2, 1983 Originating Dept. : Public Works Department-L/M Public Works Accounting (via L/M) Buildings and Grounds (via L/M ObeFOYA WINYthat•thisiaatreroartdcorreetaopy cc: Auditor-Controller (Via L/M) An V Won.taken and entered on the minutes of the County Administrator #=-id of supervgaors on tho date shown. Public Works Department (via L/M) Posting (via L/M) !l P':ESTEO: AUG 21983 . J.R. OLSZC*% COUNTY CLERK RESOLUTION NO. 83/ 935 and ex of Clerk of the Board BisselResl.t8 70 Ply I __-- • Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment of Alternate Delegate to Economic Opportunity Council NAME ACTION TERM Vernettia Pree Appoint as Alternate to Full one year term 5326 Cypress Street Supervisor Tom Powers on expiring 6-30-84 E1 Cerrito, Calif. 94530 the Economic Opportunity Council As recommended by Supervisor Tom Powers , IT IS BY THE BOARD ORDERED that the above appointment is APPROVED. 1 hereby certify that this is a true and correcteopYof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG U 2 M3 J.R. CLSSON, COON i Y CLERK l officioClerk/of the Board By C/ll �, Deputy Orig. Dept.: lerk of the Board Cc: Community Services Economic Opportunity Council Vernettia Pree Auditor-Controller County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Contra Costa County Mental Health Advisory Board NAME ACTION TERM John Sheridan Reappoint as Consumer Full term exairing 2910 Nevin Avenue Representative to Mental May 31 , 1986 Richmond, Calif. 94804 Health Advisory Board As recommended by Supervisor Tom Powers , IT IS BY THE BOARD ORDERED that the above reappointment is APPROVED. I hereby certify that this is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: /_%T3 J.R. OLSSO , COUNTY CLERK .end a offlc10 Clerk of the Board y Deputy Orig. Dept.: clerk of the Board CC: John Sheridan Health Services CCC Mental Health Advisory Board County Administrator Auditor-Controller 172 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reappointment to the Alcoholism Advisory Board On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that Chet Bolton of 471 South Broadway, West Pittsburg, California 94565, is reappointed to the Alcoholism Advisory Board for a term to expire June 30, 1986. thereby certify that this 18a true and correct copyof an action takan and entered On the minutes of the Board of Supervisors on the date shown. ATTESTAUG V 1983 £.?:J.R. OLS-G`f4, C!%;If4TY CLERK .and ex o ficio Cierri of the Board Deputy Orig. Dept.: Clerk of the Board CC: Chet Bolton Health Services Alcoholism Advisory Board County Administrator Auditor-Controller 173 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak , Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Request for Road Closure for Empire Mine Road As recommended by Supervisor Torlakson , IT IS BY THE BOARD ORDERED that the request of the Delta Kiwanis to close a portion of Empire Mine Road from 8 : 00 to 10 : 00 a .m. on Saturday , August 20 , 1983 for its Triathlon is REFERRED to the Public Works Dirctor. thereby certify that this is a true and correct copy of an action taken and entered on the minutes of tin Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, UN ' CLERK and ex officlo Cleric of the Board By ,Deputy Orig. Dept.: . Clerk of the Board cc: Public Works Director County Counsel 1. �4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2,. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None , SUBJECT: Request from East Contra Costa Ambulance Service, Inc. for Continuation of Subsidy Supervisor Torlakson having brought to the Board's attention a July 29, 1983 letter from Gloria McGrath, President, East Contra Costa Ambulance Service, Inc. , requesting that their ambulance subsidy, which terminated June 30, 1983 be continued until zone boundaries are redefined and permits are issued; and Supervisor Torlakson having recommended that Mrs. McGrath's letter be referred to the Health Services Director with the request that he report to the Board August 9, 1983 in regard to this matter; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. 1 hereby certify tha;this is a true and correct copy!ei an action taken and entered on the minutes of the Board of Supervisors on the date ahown. ATTESTED: J.R. OLSSO , COIJItTY CLE:R?. and ex off icio Clerk of the Board By �IL� Deputy Orig. Dept.: County Administrator cc: Health Services Director Paul.a Hines, EMS-Director Supervisor Tom Torlakson John Clausen, County Counsel Gloria McGrath, East C.C. Ambulance 175 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, Torlakson, Schroder NOES: Supervisor McPeak ABSENT: None ABSTAIN: None SUBJECT: Appeal of B & D Company from Denial of Rezoning Application 2463-RZ, Discovery Bay Area Supervisor Torlakson having noted that "on July 26, 1983, the Board had requested that a hearing on the subject appeal, scheduled before the Planning Commission for that evening (July 26) , be rescheduled to another date and that both the general plan and the zoning issues be considered by the Commission at the renoticed hearing; and Supervisor Torlakson having reported that the Planning Commission had proceeded with the hearing on July 26, at which time only the general plan and not the full range of zoning alterna- tives had been considered; and Supervisor Torlakson having recommended, therefore, that the Director of Planning be requested to schedule this matter again for hearing pursuant to the July 26, 1983, order of this Board; and IT IS ORDERED that the recommendation of Supervisor Torlakson is APPROVED. IT IS FURTHER ORDERED that, as recommended by Supervisor Powers, the County Administrator is REQUESTED to determine the reason for the Planning Commission' s non-compliance with this Board ' s request of July 26, 1983 . 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSO , COUNTY CLERK and ex officlo Clerk of the Board By X� -� .DMutf► Orig. Dept.: Clerk of the Board cc: Planning Director County Administrator County Counsel Public Works Director _176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALII:ORMA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Human Services Advisory Commission Supervisor McPeak having recommended that The Reverend Mac T. Stanley, 1731 Mendocino Drive, Concord 94521 , .be appointed to the Contra Costa County Human Services Advisory Commission for a four year term ending June 30 , 1_987 ; IT IS L-Y THE BOARD SO ORDERED. /hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Boato of Supervisors on the date shown. ATTESTED: AUG O 21983 J.R. OLSSON, COUNTY CLERK and ex fficio Clerk of the Board ey Deputy Orig. l?'ept.: Clerk of the Board CC: everend Mac T. Stanley County Administrator Auditor-Controller -1- '7'7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request that a Member of the Advisory Housing Commission be Appointed to the County Planning Commission Supervisor McPeak having called attention to a June 30, 1983 letter from Primo Ruiz, Chairperson, Advisory Housing Commission, requesting on behalf of the Commission the appointment of one of its members to the vacant at-large position on the County Planning Commission; and The Board having discussed said request and there being a question as to whether it had been timely submitted; IT IS ORDERED that this matter is REFERRED to the Board' s Internal Operations Committee (Supervisors Fanden and Powers ) for review and recommendation. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: � ":?. /118.x' J.R. OLSSC, COUNTY CLERK and ex officio Clerk of the Board By i ---_ Deputy Orig. Dept.: Clerk of the Board cc: Advisory Housing Commission Internal Operations Committee County Administrator' Planning Director 178 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY) CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: General Assistance Counseling Appointment Policy The Board having earlier this day heard an appeal of a General Assistance recipient from a Social Service Department evidentiary hearing decision; and In connection therewith, Supervisor N. C. Fanden having recommended that the Social Service Department be requested to institute a policy requiring General Assistance recipients to acknowledge in writing receipt of future ,job counseling appointments so that there will be no misunderstanding of the time and the requirement to attend such appointments; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. 1 hereby certify that this to a true and correct copy of an action taken and entered on the rn'-ndes of the Board of Supudsors on the de's shown. ATTESTED: `. //`L3 J.A. OLSSON, COUNTY CLERK and ex of iclo Clerk of the Board Deputy Diana M. erman Orig. Dept. • Clerk of the Board cc: Social Service Department County Administrator County Counsel At 1 : 30 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 matters . The Board reconvened in its Chambers at 2 p .m. and adopted the following orders : .180 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: Supervisor McPeak ABSENT: None ABSTAIN: None SUBJECT: Superior Court Action No. 231015, Bankhead vs. Olsson et al (Subdivision 5808) After considering the Judgment Granting Peremptory Writ of Mandamus entered in Contra Costa County Superior Court Action No. 231015 (Bankhead vs. Olsson et al) and consulting with County Counsel about it, this Board hereby AUTHORIZES the filing of an appeal from said Judgment and DIRECTS County Counsel to proceed with that appeal. thereby certify that this is i true and correct copyof an action. taker, n1 sr :r,,.a on the minutes of the Board o1 carr.: a si.orm. oard a i,X By , .= , Deputy cc: County Counsel County Administrator r • . C /G THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on AUGUST 2. 1983 , by the following vote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: UNFUNDED SPECIAL ELECTION THE GOVERNOR OF THE STATE OF CALIFORN HAV G CALLED A SPECIAL ELECTION TO BE HELD ON DECEMBER 1�. 19 ; THE STIMATED COST OF THIS ELECTION TO CONTRA COSTA COUNTY BEING 300,000: THE STATE HAVING APPROPRIATED NO FUNDS TO PAY THE COST OF SUCH ELECTION: THE COUN OF CONTRA COSTA HA NG BEEN DEPRIVED FUNDS EXCEEDING $ 1.100.QOO FOR THE 19��5-84 FISCAL YEAR: AND THE COUNTY Of NTRA POO BEING WITHOUT FUNDS TO PAY . FOR THE SUBJECT SPECIAL ELECTION: IT IS BY THE BOARD ORDERED THAT THE COUNTY OF CONTRA COSTA SUPPORT THE ACTION ENTITLED LEGISLATURE OF THE STATE OF CALIFORNIA, ET. A , - AGAINST GEORGE UEUKMEJIAN, ETI I IN THE SUPREME OURT OF THE STATE OF UALIFORNIA, NUMBER 4589: AND THE COUNTY COUNSEL IS DIRECTED TO URGE THE SUPREME COURT TO GRANT A HEARING. AND TO SUPPORT THE LEGISLATURE S ACTION. ON THE GROUND THAT THE COST OF SUCH ELECTION IS AN UNFUNDED STATE MANDATE TO COUNTIES. PROHIBITED BY ARTICLE XIIIB OF THE STATE CONSTITUTIONI I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED: Z �� J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: : County Counsel CC: County Administrator 182. a P� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA a Adopted this Order on August 2, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None �s SUBJECT: Recommendation of the Correctional Facility Planning Task Force on a Site for a Proposed Detention Facility The Board on July 12, 1983, having fixed this time for hearing to review and consider the recommendation of the Correctional Facility Planning Task Force with respect to a proposed 500-bed detention facility located on county owned land off Blum Road near the intersection of Highway 4 and Highway 680; and William O'Malley, District Attorney and Chairman of the Correctional Facility Planning Task Force, having briefly described the parameters utilized by the Task Force in its review of possible sites for said facility, and having explained the rationale of the Task Force in recommending the Blum Road site; and Jerry Mitosinka, Assistant Sheriff, having spoken on the nature and cost of the proposed facility and the availability of County Capital Jail Expenditure Funds (Proposition 2) to fund same, and having indicated that the Task Force limited its review of possible sites to land currently owned by the County, inasmuch as the market value of the county-owned site could be offered as part of the required matching funds to comply with the application requirements; and George Roemer , Executive Director , Criminal Justice Agency of Contra Costa County, having briefly commented on the application procedure, and having advised that once funds are approved and allo- cated, work on the project must begin within six months and that because of time constraints and legal requirements acquisition of another site might not be practical nor economically feasible; and The Chairman having then invited comments from persons desiring to speak; and The following persons having appeared and having spoken in opposition to a detention facility being constructed in a residen- tial neighborhood, and having expressed concerns with respect to the security system of the proposed facility and the possibility of escaping detainees; safety for their families, residences, and vehicles; diminishing real estate values as a result of the proxi- mity of a detention facility; increased traffic in the Blum Road area if a decision is rendered on the site recommended by the Task Force; and a request for additional public hearings on this matter : Wayne P. Ernstrom, representing Concerned Citizens Surrounding the Proposed Jail Site on Blum Road; Scott Miller , a resident of Clipper Lane, Martinez; David Odegaard, a resident of Clipper Lane, Martinez; Patricia Rankin, a resident of Hillside Drive, Martinez; James Weeks, a resident of Alan Way, Martinez; James Merio, a resident of Clipper Lane, Martinez; Joan White Katherin Haley, a property owner on Alan Way, Martinez; Timothy Brown, a resident of Clipper Lane, Martinez; Ronda Sukey, an Oklahoma resident visiting friends in the Blum Road area; and 183 Chairman Schroder having noted that written comments were received from the following persons expressing opposition to the proposed Blum Road site: Mary A. Cerri , Martinez; Barbara Dittmeyer , Martinez; Mrs. E. Roy Haley, Martinez; James M. Dinning, Martinez; Lauren S. McDermott, Martinez; and All persons desiring to speak having been heard, and on recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the hearing is CLOSED with the stipulation that the Board would receive written comments on the recommendation of the Task Force until August 16, 1983. PASSED by unanimous vote of the Board. Supervisor Fanden having advised that she did not believe a detention facility should be located in any residential neighbor- hood and that the Board should look at other alternative sites, and having indicated that she has been looking at other possible sites in the Martinez area; and Supervisor Fanden having stated that she is aware of a site in a non-residential area that might also meet the County' s requirements, and having recommended that the matter of site selec- tion for the proposed new facility be referred to the County Administrator, and that she be allowed to work with staff on this matter ; and Supervisor R. I . Schroder having recommended that in order to avoid delays staff be authorized to begin preparation of the application for Proposition 2 funds; and Supervisor T. Powers having referred to the overcrowded condition in the Martinez Detention Facility and the need to have appropriate facilities to house prisoners, having expressed concern with respect to the county' s limited financial resources to deal with the issue of overcrowing and noting that the Clayton facility is not only overcrowded but in a state of delapidation, having indi- cated that the Board will have to make a decision based on overall county needs in relation to the resources that are available as well as within a specified time frame in order to qualify for Proposition 2 funds, and having further stated that there are public safety risks associated with not applying for Proposition 2 funds because of overcrowding and delapidation of existing facilities; and Supervisor Powers having referred to problems associated with acquiring a non-county owned site, such as availability, suitability and purchase price, and having inquired about the option of choosing another site if the first choice proves to be unsatis- factory or if another site has greater potential; and Supervisor Torlakson having expressed support for Supervisor Fanden' s proposal in looking for another location in Martinez, but having indicated that he is also interested in seeking the most cost effective way to construct the proposed detention facility to not only relieve the overcrowded prisoner population in the Martinez facility but also as a replacement for the obsolete Clayton facility; and Supervisor S. W. McPeak having advised that consideration should be given to sale of the Clayton facility site as a source of local match and also to the size and design of the new facility; and -2- 184 There being no further discussion, IT IS BY THE BOARD ORDERED that the proposal of site selection is REFERRED to the County Administrator with Supervisor Fanden being AUTHORIZED to work with staff on this matter , and that the County Administrator is to REPORT to the Board on August 16, 1983. IT IS FURTHER ORDERED that staff is AUTHORIZED to continue preparation of an application for the Proposition 2 funds for construction of the proposed detention facility. thereby certify that this is a true and correct copyot an action taker and entered on the minutes of the Board of Superwcors on the date shown. ATTESTED: J.R. C•_ Cr-%ii',jTY CLERK and ex citrs- o Ciark of the Board By Deputy ;,�-- ty Cc: County Administrator G. Roemer , Executive Director , Criminal Justice Agency Task Force -3- . And the Board adjourns to meet in regular session on at 41. >77• in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J . R. OLSSON, Clerk Geraldine Russell, Deputy Clerk