Loading...
HomeMy WebLinkAboutMINUTES - 09141983 - R 82I IN 3 1982 Y` EP EM E TUE�ODAY SAVE SPACE Page 2 AUGUST 31, 1982 Diana - 2.6 - Res. 82/1022, authorizing the Board to approve without hearing or election proposed MS 99-81 annexation to CSA L-46, Richmond-E1 Sobrante. Jeanne - C-1-c - Approved I.O. Cte. recommendations re Out- of-Home Placement System Report. SEPT. 14, 1982 - 10:30 a.m. Annexations approved: to GSA-L"6# Assess. ZtsC-41 G,-�ATmex.-to CSA t=42; Maxine and Kingston P1._Annex. to CIS _642 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY September 14, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: Supervisor Tom Powers CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 0 1 In the Board of Supervisors of Contra Costa County, State of California �!V, 19 8 z-- In the Molter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearings(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is (are) adopted, and the Clerk shall publish same as required by law: 0 J ORDINANCE NO. 2-45 Re-Zoning Land in the Pacheco Area) The Contra.Costa County Board of Supervisors ordains as follows: SECTION I. Page 11-13 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2520-RZ ) FROM: Land Use District R-6 ( Single Family Residential ) TO: Land Use District NI-17 ( Multiple Family Residential ) s and the Planning Director shall change the Zoning Map accordingly, pursuant to i" Ordinance Code Sec. 84-2.003. i C i �n L 4 M-29 R6 . CENTS AVE s �� -c[xrcn 1, PACHECO o � SCHOOL i SECTION II. 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 MARTINEZ NEWS GAZETTE a newspaper published in this County. PASSED on September 14, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Po%vers ( ) ( ) (X) ( ) 2. N. C. Faliden (X) ( ) ( ) ( ) 3. R. I.Schroder (X) { ) ( ) ( ) 4. S. R'. McPeak (X) ( ) ( ) ( ) 5. T. Torlakson (X) ( ) ( ) ( ) ATTEST: J. R. Olsson, County Clerk COY Cler- oard Chairman of the Board 7�:'ficio ep. (SEAL) onda Amd 2520-RZ DINANCE NO. 82-45 1 L 3 ORDINANCE NO. 82-46 Re-Zoning Land in the Oakley Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page G-25 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2528-RZ ) FROM: Land Use District NI-29 ( Multiple Family Residential ) TO: Land Use District R-B ( Retail Business ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. T LI w°y OAKLEY RD sT 5 AR ST � r , ;I R-6 ;a SECTION Il. 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 ANTIOCH DAILY LEDGER a newspaper published in this County. PASSED on SeptPmher 14. 1962 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers ( ) ( ) (X) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R. I.Schroder (X) ( ) ( } ( ) 4. S. IV. McPeak (X) ( ) ( ) ( ) 5. T.Torlakson (X) ( ) ( ) ( ) ATTEST: J. R.Olsson, County Clerk —7!n exofficio Cler and Chairman of the Board y (SEAL) Ronda A RDINANCE NO. 82-46 2528-RZ i POSITION ADJUSTMENT REQUEST No. /-W 7 Date: 8/30/82 RECEIYED .PERSONNEL DEPARTMENT Copers Dept. No./ Department Health Svc/Medical care Budget Un&l*5 3 8". No. 6304 Agency No. 54 Action Requested: Reclassify Hospital Attendant pos. #454 and incumbent Geraldine Shaw to LVN II Proposed Effective Date: 9 8/82 Explain why adjustment is needed: Routine Action: In conjunction with conversion to an all licensed nursing staff to properlyreflect the increased duties of e new y licensed incument. Classification Questionnaire attached: Yes Q No Estimated cost of adjustment: $ 4,000/year Cost is within department's budget: Yes 0 No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. web Beadle, Dept Personnel offic Use additional sheets for further explanations or comments. By:Lois Fisher, Personnel Tech for Department Head Personnel Department Recommendation Date: September 7, 1982 Reclassify person and position of Hospital Attendant, position 54-454, salary level H1 869 (1083-1317) to Licensed Vocational Nurse II, salary level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. Date WforDirecto f ersonnel County Admin' rator Recommendation Date: Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel 0 Other: for Co n y dministrator Board of Supervisors Action SEP 1 4 1982 Adjustment APPROVED/�D on J.R. O1 son, Count Cl rk Date: SEP 141982 By: Bat ara er ec APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMEN . M347 6/82 POSITION ADJUSTMENT REQUEST No. Date: 9-1-82 Dept. No./ Copers Department Public Works Budget Unit No. 650 Org. No. 4543 Agency No. Action Requested: Cancel Associate Civil Engineer position 65-309; add one Senior Civil Engineer position Proposed Effective Date: 9-1-82 Explain why adjustment is needed: To properly classify the duties Classification Questionnaire attached: Yes ❑ No El m 0 Estimated cost of adjustment: $ Cost is within department's budget: Yes © No E] N om m� If not within budget, use reverse side to explain how costs ar7to `~ ,oDepartment must initiate necessary appropriation adjustment.Use additional sheets for further explanations or comments. epartme ad Personnel Department Recommendation Date: September 7, 1982 Classify 1 Senior Civil Engineer, salary level H2 803 (2750-3343) and cancel Associate Civil Engineer, position 65-309, salary level H2 678 (2427-2950). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ❑ day following Board action. 12k 9!1/82 - Date for Direct of ersonnel County Administrator Recommendation 9 �� Date: Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel [j Other: r n y Administrator Board of Supervisors Action Adjustment APPROVED/&UA99R&#T-D on SEP 141982 J.R. Olsson, County Clerk r Date: SEP 141982 By: ar ara i ner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME T. M347 6/82 0 6 POSITION ADJUSTMENT REQUEST No. 1.2-7115 Date: 8-11-82 Dept. No./ Copers Department Aud.-Central Services Budget Unit No. 0147O g, 8855 Agency No. -r �i ^ Action Requested: Create the classification of Mail Specialist at ��l�a4r, Level H2-024 (1262-1462) � Proposed Effective Date: ASAP Explain why adjustment is needed: Establish a classification to reflect the job responsibili- ties of the mail inserting operation at Central Services. Classification Questionnaire attached: Yes [K] No Estimated cost of adjustment: $ 480.00 Cost is within department's budget: Yes ) No E] If not within budget, use reverse side to explain how costs are to be fun Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. fo rtmen ad Personnel Department Recommendation Date: September 7, 1982 Allocate the class of Mailing Machine Operator to the Basic Salary Schedule, salary level H2 024 (1262-1534). This class is not exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ( day following Board action. Cl - Date To*rDire for f ersonnel County Administrator Recommendation Date: E"pprove Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel D Other: r County dminis Board of Supervisors Action SEP 141982 Adjustment APPROVED/ on J.R. Olsson, County Clerk Date: SEP 141982 By: 4a'l i ner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME M347 6/82 n � POSITION ADJUSTMENT REQUEST No. I,;2 7s % Date: 8/30/82 ?.rpt. No./ 0588 Copers Department Community services Budget Unit No. Org. No. Agency No. s_ Action Requested: Cancel vacant authorized positions 59-12, 59-18 59-26 59-35 and 59-04 Proposed Effective Date: 9/7/82 Explain why adjustment is needed: Unbudgeted positions See County Administrator Memo • jf A121187 r ne,pa rmanr Hands re Final Rudept for Fiscal Year 1982-1983_ a 'o Classification Questionnaire attached: Yes ❑ No o N ua Estimated cost of adjustment: Cost is within department's budget: Yes ❑ No ❑ r-0- C, CD v m If not within budget, use reverse side to explain how costs are to be f' p c Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department ad Personnel Department Recommendation Date: p Se tember 7, 1982 Cancel Community Services Program Coordinator, position 59-12, salary level H2 646 (2351-2857), Economic Opportunity Program Worker II, position 59-18, salary level H2 058 (1306-1588), Community Project Trainer/Organizer, position 59-26, salary level H2 326 (1707-2075), Administrative Analyst-Project, position 59-35, salary level H2 231 (1553-1887) and Clerk-Experienced Level, position 59-4, 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. Date qfo=rDirec or rsonnel County Admin• trator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: Aw or 'County Administrator Board of Supervisors Action SEP 1 41982 Adjustment APPROVED/�on J.R. Olsson, County Jerk Date: SEP 141982 By: �a Bar ara erner APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 0 8 a< POSITION ADJUSTMENT REQUEST No. /a 7.57 Date: 8/23/82 Depi."I/6.j- Copers Department Health Service4/Med Cnre Budget Unft No. 540/6900 Org. No. (319- Agency No. 54 — 12 Action Requested: Cancel one Aqapital`Attendant position #464; add nn_P 'y CE r)Eo- Proposed Effective Date: --91BAn Explain why adjustment is needed: POUTINE ACTION• In conjunction with non 41rC;nn +n -m -11 licensed staff,• to provide higher level coveraee Classification Questionnaire attached: Yes ® No Q Estimated cost of adjustment: $ 4,000 Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments. Bp Lois Fi h@,, Pa ?iru-1 Tach _ for Department Head Personnel Department Recommendation Date: September 7, 1982 Classify 1 Licensed Vocational Nurse II, salary level H2 084 (1340-1629) and cancel Hospital Attendant, position 54-464, salary level H1 869 (1083-1317). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ;4 day following Board action. Date 4forDirector o rsonnel CountyAdmini rator Recommendation Date: pprove Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel [j Other: for 6jWy Administrator Board of Supervisors Action SEP 1 4 1982 Adjustment APPROVED -D on J.R. Olsson, County lerk Date: SEP 141982 By: _ ar ara u ner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 r� I _ POSITION ADJUSTMENT REQUEST ° No. /a 75 6- Date: 8/20/82 Dept."1�.i Copers Department Health Services/MED- ,CARF dge lJlQit No.540/6900 Org. No.6183 Agency No. 5_ Action Requested: Classify one fulltI a jl tion at the advanced le 1-C one oca o blot 1 53 Proposed Effective Date: 9/8/82 Explain why adjustment is needed: ROUTM ACTION: To provide increased licensed staff in the Emergency Room in accordance with the general staffing plana Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ 7,000/year Cost is within department's budget: Yes [A No Q If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Of£ic Use additional sheets for further explanations or comments. BY is Fisher, Personnel Tech for Department Head Personnel Department Recommendation Date: September 7, 1982 Classify 1 Registered Nurse position, salary level V2 572 (1660-2654) and cancel Vocational Counselor, position 54-1453, salary level H2 307 (1675-2036). Amend Resolution No. 81/1103 by increasing the RN positions to 229 and increase the hours to 6740. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day follo��ffling Board action. �t x/42 �7I Date oLDIiCrecto f P rsonne County Administrator Recommendation Date: La pprove Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel G Other: I ,Y for County Administrator Board of Supervisors Action Adjustment APPROVED�D on SEP 141982 J.R. Ol son, County Jerk l Date: SEP 141982 By: a Barbara Fi rner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME T. M347 6/82 X POSITION ADJUSTMENT REQUEST No. X07 TS 8 Date: 8/23/82 L Dept. No./ Copers Department Health Svcs/Medical Care Budget Unit No. 540 Org. No. 6518 Agency No. 54 Z Action Requ �aILi r , Reduce the hours of Medical Social Worker position #54-1037 fromvV Proposed Effective Date:---978-782 Explain why adjustment is needed: To make position hours conform to employee's actual work schedule (Deborah Pearson) Classification Questionnaire attached: Yes [] No XQ Estimated cost of adjustment: $ (5131.20/yr)_ Cost is within department's budget: Yes [fl No F] savtTs If not within budget, use reverse side to explain how costs are be funded. Department must initiate necessary appropriation adjustment. Ray Philbin Use additional sheets for further explanations or comments. ersonnel S s Acc,gnr for Department Head Personnel Department Recommendation Date: September 7, 1982 Decrease Hours of 32/40 Medical Social Worker, position 54-1037, salary level W8 430 1630-2303) to 24/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. [pc 9/8/82 Date for Director of ersonnel County Ad trator Recommendation Date: 7Approve Recommendation of Director of Personnel —*1k o Disapprove Recommendation of Director of Personnel Q Other: 4forCoun �Adinistraor Board of Supervisors Action SEP 1 4 1982 Adjustment APPROVED/� on J.R. Olson, County Clerk Date: SEP 141982 By; f�" — Bar ara Cerner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 0 1 i - CONTRA COSTA COUNTY j APPROPRIATION ADJUSTMENT T/C 27 1982-83 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT Health Services - Public Health ORGANIZATION SUB-OBJECT 2, FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. QUANTITY DECREAS� INCREASE ealth Services Department - Enterprise Fund 0540 1011 Permanent Salaries 23,100.00 0540 1042 ICA 1,800.00 0540 1044 etirement Expense 3,900.00 0540 1060 mployee Group Insurance 1,200.00 0995 6301 eserve for Contingency - EF 30,000.00 0995 6301 ppropriable Revenue 30,000.00 ealth Services - General Fund 0450 011 lermanent Salaries 11,550.00 0450 042 FICA 900.00 0450 044 etirement Expense 1,950.00 0450 060 mployee Group Insurance 600.00 0452 011 lermanent Salaries 11,550.00 0452 042 FICA 900.00 0452 1044 etirement Expense 1,950.00 0452 060 mployee Group Insurance 600.00 0465 570 lontributions to Enterprise Fund 30,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER To provide for the transfer of funds from Public Health and Environmental Health Divisions to By: v"' Date Z/`�f Enterprise Fund for contribution to Prevention Program. COUNTY ADMINISTRATOR BOARD OF SUPERVISORS YES: NO: Nine Health Services J.R. OLSSON,CLERK^ _ Director 9/7 /82 Arnold Lfg'1PTl D `I"` DA— B y=� T APPROPRIATION A POO 5012 ADJ-JOURNAL 110. (N 129 Rs 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 012 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 g2 -53 I OEPARTNENT OR ORGANIZATION UNIT ACCO,'NT COOING _ _ 0540 Health Services Department ORGANIZATION ACCONNT Z REVENUE DESCRIPTION INCREASE 4DECREASE> 0540 9865 County Subsidy - Medical Services 30,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ON TRQLLER See attached TC 27 By: Dote COUNTY ADMINISTRATOR By: Dote BOARD OF SUPERVISORS 1,11,......1.F,hd— YES Sch urr.�IU11.T dkwn NO: None SF K19 2 Health Services J.R. OLSSON,CLE tc ector 9/7/82 Arnold S. L%W.TT! . TITLE DATE PI REVENUE ADJ. RA00 5012 JODANAL NO. (X@134 Rn.2/79) 013 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 2 T f. D'.=tdTN�51 0R ORAAIZATION UNIT A CLuuNT coa�Na COUNTY ADMINISTRATOR (PLANT ACQUISITION) OF.nACIAT104 SUE-CSJECT 2 FIXED ASSET <'ECREAS> INCREASE 08 CT OF EXPENSE 09 FIIEO ASSET ITEM ND. QUANTITY �;• 0123 4128 EL PUEBLO DAY CARE CENTER 323,906. 0123 6301 RESERVE FOR CONTINGENCIES 323,906. 0123 6301 APPROPRIABLE NEW REVENUE 323,906. APPROVED 3, EXPLANATION OF REOUEST AUDITOR-CONTROLLER TO SET UP CAPITAL BUDGET FOR THE DESIGN ADMIN- SEp p6 192 ISTRATION AND CONSTRUCTION COSTS TO COMPLETE By: c Date / THE EL PUEBLO DAY CARE CENTER IN PITTSBURG,(SEE 813182 B.O.) THIS PROJECT IS BEING FUNDED THROUGH COUNTY ADMINISTRATOR HUD BLOCK GRANT COMMUNITY DEVELOPMENT PROGRAM. By: Tj_liCLmd, Date) BOARD OF SUPERVISORS YES: Sc6nAics.�tJ'<-.vc.T„ti,Fx,n NO: N ne alb tit. -�',tk �`� �S, P f1 198 I J R OLSSON, CLERK 4• #tiAA uAC TITLE DATE //I� CPvv 5Da21 014 _ CUN7RA I 057 COUNTY ESTIMATED RE ENUE ADJUSTMENT i T/C 24 1CCDDII CDDItt 10[fAAfRFIi DR ottAntatlDR RR`t(jUNTY ADMINISTRATOR (PLANT ACQUISITION) lalE1T101 III[IUE 1 REYERDF DESCRIItIDA IRCAfaSE �DECEEIS �tcou�t 0123 9560 FED AID HUD BLOCK GRANTS 323,906. i i APPROVED 3. EXPLANATION OF REOUEST ATOR-CONTROLLER ,/ SEP OS 982 TO FUND THE COMPLETION OF THE EL PUEBLO DAY CARE !rIt�t Dote.—� ._ CENTER IN PITTSBURG WITH COMMUNITY DEVELOPMENT BLOCK GRANTS FUNDS PER BOARD ORDER OF 8/3/82. ',TY AD.Y.INISTRATOR e,C Dale '.D OF SUPERVISGRS Super.7wn .�s -ES! smoa .Af 3 c3.Tu l wn None SEP l 4,198 10 ) D.l� _ OL SSON.CLERK ?,�bs`{til rl. r'Ll� '1� L.4�_. �. 9`( l:A 8/31/82 — i nature litle Yate- A[1[tJC A;J RA00 Sow Jr.;:t[ A: _- — 7i7TI 015 CONTRA COSTA COUNTY -- APPROPRIATION ADJUSTMENT T/C 27 FY 1982-83 ACCOUNT CODING I GFPARTNENT OR ORCAX17ATION UNIT 0540 Health Services De artment ANlreneN2 FIXED ASSET INCREASE r!�f4ealth 09JECT OF EIPFNSE DR FIXE9 ASSET ITFMN0OANECflEASE'Services Department - Enterprise Fund 0540 884 Interest Expense 800,000.00 0995 301 eserve for Contingency EF 800,000.00 0995 301 ppropriable New Revenue 800,000.00 eneral Fund 0465 3570 Ontribution to Enterprise Fund 800,000.00 0990 3301 eserve for Contingencies 800,000.00 0990 3301 Ippropriable New Revenue 800,000.00 t APPROVED 3. EXPLANATION OF REOUEST UDITOR-CONT 9!-LER To provide financing -for estimated interest expense for aye FY 1982-83. 7: Date �/�/" .• OUNTY ADMINISTRATOR Y: X 11.tm� �(dti^t^ A-/ OARD OF SUPERVISORS S,N -,.a..c...P,na YES: 5du-L,.n a"", NO: Nine SUP ,14,198 Health Services R OLSSON,CLERK it ctor 9 /7 /82 /r Arnold S. f; 'M D T TLE /y� DATE APPROPRIATION APOO ADJ.JOURNAL 10. (N�29 R— 7;77) SEE INSTRUCTIONS ON REVERSE SIDE 0 1 G 1 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 FY 1982-83 I.DEPARTMENT OR oR,AW ATION UNIT. A cc NT coa N: 0540 Health Services Department _ ORCA NIUTIUh Rj rTFE R REVENUE DESCRIPTION !H CREASE ,�OECftEASE- Health Services Department - E.P. Fund 0540 ` 9865 County Subsidy - Medical Services 800,000.00 1 General Fund 0005 I 9181 Earnings on Investments 800,000.00 i I I � I I I APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CDNTR LER TO provide financing (county subvention increase) g g for the Enterprise Fund for FY 1982-83 By; C__4 Dole / See attached TC V COUNTY ADMINISTRATOR /! C B7: 7• N, Dote BOARD OF SUPERVISORS Supenisnrs 8..w..f.,1,Jcn. YES: F P { NO: Mone �9 r�19 2 Health Services l)J.R�"t �OLL r'1 i rector 9/7/82 . OLSSON,CLERK /q gi11 uyi�t 65,, Arnold S. �-WA TW.1D. TITLE DATE By: �rn—y� / REVENUE ADC. RA003- �� JOURNAL 110. (148134 Rw.2/79) 017 CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 2 7 1982-83 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services De artment ORGANIZATION SUB-OBJECT 2 FIXED ASSET /nECREAS>E INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. IQUANTITY Health Services Department - Enterprise Fu d 0540 2866 Other Purchased Services 209,000.00 0995 6301 Reserve for Contingency EF 209,000.00 0995 6301 Appropriable New Revenue 209,000.00 General Fund 0465 3570 Contributions to Enterprise Fund 209,000.00 0990 6301 Reserve for Contingency - General Fund 209,000.00 0990 6301 Appropriable Revenue 209,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON3��, TO provide funds for increased auditor - controller charges to Enterprise Fund 1450 for FY 1982-83. ey: 4^ Dare /�`i COUNTY AD INISTRATOR G By: J Date I/g BOARD OF SUPERVISORS YES NO: Nine Ab,564It: P'bL'ufs SEP 4/198 Health Services J.R. OLSSON,CLERK.., ertnr 9/7/82 Arnold S. D. TITLE UTE By. APPROPRIATION APOO.`'O ADJ.JOURNAL NO. (M 129 Rev 7 "I SEE INSTRUCTIONS ON REVERSE SIDE 01s, CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1982-83 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION AEVERUE CCOUNT 2 REVENUE DESCRIPTION INCREASE ,�DECREASE> Health Services Department - Enterprise Fund 0540 9865 County Subsidy - Medici Services 209,000.0 Auditor - Controller - General Fund 0010 9610 Accounting & Auditing Services 209,000.0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide financing for increased accounting and /� /�r1'� auditing services charges to the Hospital for By: C'1 T`'"'� ���� Dote /`��� FY 1982-83 COUNTY ADMINISTRATOR By, 4-.1 Dote BOARD OF SUPERVISORS YES: NO- N,>ne 1/4,19 82 f�f ��t. }rctrti's Health Services J.R. LSSON,CLERK �f1E,., Or 97/82 Arnold S. Le ,TII.U. or DATE REVENUE ADJ. R A 00 O JOURNAL NO. (1145I34 Rev.2/79) 01 Ili i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner - Detention Center ORGANIZATION SUB-OBJECT 2. FIXED ASSET 1 /n OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY \ECAEA$> INCREASE 2578 4951 256KB Memory for Computer 0016 2 11,715.00 0990 6305 Prior Year Obligations Reserve 11,715.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL By: Date SEP/0 19 ? 1981-82 Appropriation Adjustment #5462 passed IV by the Board of Supervisors on July 13, 1982, authorized COUNTY ADMINISTRATOR the purchase of these memory boards, but by the time negotiations and bids could be completed, old year By: ) Date /�/ business had been closed off. This adjustment reestablishes the appropriation from the Reserve for BOARD OF SUPERVISORS Prior Year Obligations. Slpcmjiv PI. .F,hJrn. YES: Sd,,,,&..,.Atd'­k,T,nbkwn NO: Nine Abp nf: �e1ti'��s On 4982 J . SSON,CLER j 4. .fes 17TAC f SION NE TITLE DATE By: - ^' APPROPRIATION A POO 5011 ADJ.JOURNAL 40. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 020 1 CONTRA,COSTA COUNTY / APPROPRIATION ADJUSTMENT - T/C 27 FY 1982-83 ACCOUNT CODING I DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET /ECAEAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO QUANTITY Health Services Department 0540 1011 Permanent a arses 11,550.00 0540 1042 F.I.C.A. 900.00 0540 1044 Retirement Expense 1,950.00 0540 1060 Employee Group Insurance 600.00 0860 Contra Costa Health Plan 6123 2866 Other Purchased Services 15,000.00 APPROVED 3. EXPLANATION OF REQUEST To provide funds to partially AUDITOR-CONTROLLER finance the establishment of a Preventive Medicine/Health Promotion Cost Center that will draw on the experience and By: `�r N` t �'L Date 1/X/ knowledge of all divisions of the Health Services Department. The objective is to promote good health and reduce current COUNTY ADMINISTRATOR and future health care expenditures. �1 �� ey -1�--�� a -� � DuEe BOARD OF SUPERVISORS YES: -%M-wrsD. PWm S<h id DLPuL.I.,,I 6L m NO: None Hh�;1f �c�cF� ;SEP/1 198 Health Services J . OLSSON,CLERK i - fgy �/ tOr 8 /31/82 Arnold S. TVfi;EM.D. TITLE DATE By: APPROPRIATION A POO` DSS ADJ,JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 021 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 FY 82-83 ACCOUNT CODING I.DEPARTNENT OR ORCANITATION UNIT. 0540 Health Services ORGANIZATION REVENUE t ACCOUN? REVENUE DESCRIPTION INCREASE 40ECREASE> Health Services Department 0540 9865 County Subsidy - Medical Services 15,000.00 0860 Contra Costa Health Plan --88£,6— 9865 I County Subsidy - Contra Costa Health Plan 15,000.00 1 i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRQLLER gz By, "~ Do,e // / See attached TIC 27 for explanation of request. COUNTY ADMINISTRATOR` G ey: 1"+!"i. Dote HOARD OF SUPERVISORS YES NQ- tine Jt —� Date f}�5tiif. Tt eG6"( J.R. OLSSON,CLERK - Health Services 8/31/82 5 U—TURE TITLE ---FA TE ey; " / Arnold S. Leff, M.D. Director REVENUE ADJ. R AOO,5"-0/ (MaI34 Rar.a/791 JOURNAL 10. 022 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C i 7 I.DEPARTMENT OR ORCANIZA NON UNIT: ACCOUNT CODING COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORCANIZATICN SUE-OBJECT t. FIXED ASSET /„ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 4405 4140 CROCKETT MEMORIAL BLDG REPAIRS 3,000. 4405 4199 VARIOUS BUILD114G ALTERATIONS 3,000. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON 10 LSER TRANSFER FUNDS TO MAKE NECESSARY CEILING AND BY: C.� D&P 0$19PZ EXTERIOR REPAIRS TO THE CROCKETT MEMORIAL HALL. IF COUNT ;�INISTRATOR By: i Dim C, Date BOARD OF SUPERVISORS $upeniwn-Bmr�+.FAd,n. YES: Sduude%ew>.•,A.r,d,w.,n NO: None aU 4T —1�U C.�S �JP 4/196 J R 0 SSON,CLERK 4. U�IJ,4�'. OA A 8/ 1/-Z /rI�� / s.. •Tu.c TITLE DATE 023 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODIN6 I,uERARrNENT OR ORCA>flZAnox UNIT: .000NTY ADMINISTRATOR (PLANT ACQUISITION) - ORCANf;AT10N SUB-OBJECT 2, FIXED ASSET /�ECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM MO. OUANTITT 2511 2261 OCCUPANCY COSTS-RENTED BUILDINGS 6,825. 4403 4113 COURT REMODEL RICH ADMIIJ 6,825. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 7 SEP 0 B 1982 TO INCREASE THE SHERIFF'S OCCUPANCY COST BUDGET By: / Dote / / FOR LEASES ENTERED INTO BY THE BOARD ON 8/24/82 FOR NADEEN PEAK IN CROCKETT AND ON 9/7/82 FOR COUNTY ADMINISTRATOR HIGHLAND PEAK IN DANVILLE. THIS APPROPRIATION IS FOR ESTIMATED LEASE PAYMENTS ONLY THROUGH Ely: 1,1(4�n�.�G� Dote ��/g/ 6/30/83 AND DO NOT INCLUDE ANY ASSOCIATED J MAINTENANCE OR UTILITY COSTS. BOARD OF SUPERVISORS Nhdm YES: NO N �e a� DSEP� 1� 19 2 J.R. O�SSON,CLERK 4. 'f� �A-�.'Z'h ry��„ -✓` A. 9/7 /B: A-aMdru ME o-E 02 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: In the Matter of Award of Contract for Crockett Auditorium Storm Drain, Pomona Street Project IJo. 0662-6S4155-82 Bidder Total Amount Bond Amounts Richard Sawdon $51,802.00 Labor & Mats. $25,901.00 P. 0. Box 350 Faith. Perf. $51,802.00 Diablo, California 94528 Hess Concrete Construction Co., Inc. Manuel Marques Jr. Mountain Cascade, Inc. Jardin Pipeline The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 141982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By � C ,Deputy Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Word s Director Design and Construction Division Accounting Division Contractor 02c THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Appointment to Contra Costa County Drug Abuse Board On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: WIE ACTION TERM Marilyn Koreaelos Appointed to Three-year term 6 Quail Road Contra Costa County ending June 30,1985 Lafayette, CA. 9454° Drug Abuse Board f henbyeertify that this la a true endcomsctcWOf an ecNon taken and entered on the minutes of the Board of SVPervtsOrss on the date 141982 shown. ATTESTED:— SEP . J.R.OLSSON,COUNTY CLERK d ox 01111010 CIO 00110 1 wd Orig. Dept.: District II Cc: Marilyn Koreglos CCC Drug Abuse Board via Health Services Director Health Services Director County Auditor-Controller County Administrator 02C. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September/f', 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: — ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Committee Reappointments On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM James E. Aigeltinger Reappointed to the County Service Two year term Area R-7 Citizens Advisory Committee ending June 30, 1984 Ronald C. Crane Reappointed to the County Service Two year term Area R-7 Citizens Advisory Committee ending June 30, 1984 George McCulley Reappointed to the County Service Two year term Area R-7 Citizens Advisory Committee ending June 30, 1984 Frankie Ross Reappointed to the County Service Two year term Area R-7 Citizens Advisory Committee ending June 30, 1984 1 hereby certify that this is a true and correct cOpyOt an action taken and entered on the rolnutea of the Board of Superv'xran the date shown. SEP 141982 ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By - .Deputy gdn ahl Orig. Dept. : District III cc: Appointees CSA R-7 Cit. Adv. Cte. via Public Works Director Public Works Director County Administrator ('2'� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Richmond Community Mental Health Center Governing Board The Board having been advised that Phyllis Maslan has resigned from the Richmond Community Mental Health Center Governing Board; IT IS BY THE BOARD ORDERED that the resignation of Ms. Maslan from said Governing Board is ACCEPTED. t hereby certify that this is a true andcorreeteopyof an action taken and entered on the minutes of the Board of Supervsors on the date shown. ATTESTED: SEP 14 1982 J.R.OLSSON,COUNTY CLERK nd er o"'o Clerk of the Board I onda Deputy Orig. Dept.: Clerk of the Board Cc: Richmond Community Mental Health Center Governing Board via Health Services Dept. Health Serivices Director County Administrator 0 2 j i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 -,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: County Service Area M-17 Citizens Advisory Committee The Board having been advised that Frank M. Clifton has resigned from the Citizens Advisory Committee for County Service Area M-17; IT IS BY THE BOARD ORDERED that the resignation of Mr. Clifton from said Citizens Advisory-Committee is ACCEPTED. jh"bycortity that thisis a tnteandcorroctoopy0f an action token and entered on the Minutes Of the Board of SuparOsoa on the date shown. ATTESTED:_. SEP 14 1982 J.R.OLSSON,COUNTY CLERK a ox offic/o Clark of ths Board .,-I! iupuly By 04 Orig. Dept.: cc: Clerk of the Board Citizens Advisory Committee via Public Works Director Public Works Director County Administrator 0 29 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Hospice Policy Body The Board having been advised that Toni Cleaves has resigned as the Supervisorial District I representative on the Hospice Policy Body; IT IS BY THE BOARD ORDERED that the resignation of Ms. Cleaves from the Hospice Policy Body is ACCEPTED. I homby certify that this is a true andoorrectcopyof an action taken and entered on the minutes of the Board of SuPer�%sors$EPthe 1 to ShO n. ATTESTED: J.R. OLSSON,COUNTY CLERK nod ax oHfclo C!e f tfta Board .DaputY MY U on Orig. Dept.: Clerk of the Board CC: Hospice Policy Body via Health Services Dept. Health Serivices Director County Administrator M OARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNAK 'BOARD ACTION Sept. 14, 1962 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tki6 document hiaUEY to you .ib youA Routing Endorsements, and ) notice o6 .the action .taken on yowt ctaim by .the Board Action. (All Section ) Soatd o6 SupeAvisou (Pa>vngAaph III, below), references are to California ) given pWL6uant to Govehnment Code Seetlom 911.8, Government Code.) ) 913, 6 915.4. Reeaee note the "waAn.ing" be?.ow. Claimant: BRUNO NAVARRETF„ 790 Lincoln Apartment 66, Napa, CA 94558 Attorney: Gilbert M. Dorame P. 0. Box EE Address: Santa Rosa, CA 95402 Amount: $150,000.00 Date Received: August 12, 1982 By delivery to Clerk on By mail, postmarked on Aua. 11, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to/file Late Claim. DATED: Aug. 12, 1982J. R. OLSSON, Clerk, By (�(� �_, Deputy Barbara J ierner II. FROM: Count, Counsel TO: Clerk of he 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 ire are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a LaaClaim (Section 911.6). DATED: $-/�-FL JOHN B. CLAUSEN, County Counsel, By (.jibe C 1�(nr4„SePuty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( x) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: SEP 14 1982 J. R. OLSSON, Clerk, by �� l Deputy ar araI FjYrner WARNING TO CLAIMANT (Government Code Sections 91 .8 E, 913) You have onty 6 mont.6 6tom to m g o no ce you un which to 6iY-e a eouht action on thtii.6 Aejected Cta.im (bee Govt. Code Sec. 945.6) ox 6 monthb 6hom the den.iaC o6 you& Appticat.ion to Fite a Late Claim within which to petition a couAt doh. Aetie6 6tom Section 945.4'6 ctaim-6iZing deadeiae (bee Section 946.6). You may Beek the advice o6 any attonncy o6 youA choice .in connection with tub matters. 16 you want to con6utt an attoaney, you 6houP-d do 6o .immcdiatety. IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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: SEP 14 1982 J. R. OLSSON, Clerk, By Q , Deputy r ara r V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors Received copies of this Claimpp tion and Boar rder. DATED: SEP 16 1982 County Counsel, By —� County Administrator, 8.1 031 Rev. 3/78 CLAIM AGAINST AUG /07, 1952 THE COUNTY OI"_� " CtSTA (Government Code Section 910_et seq.) J, R.'OLSSON W CLERK BOARD OF SUPERVISORS M L co BA40 tsc reS ' °a ne number of claimant. 1C'3-C?42VaYTk?t E2 20 7 incoln c. a r a Az arti-,ent 66 Napa caa saornia "9$658 (707i 2-53-7826 Name, address and phone number of person to receive notices concerning this claim, GIL&ERT M DORAMP ATTORNEY AT LAW P.O. BOX -EE _ Santa Rasa, CA. 95402 (707) 544-2600 Date and time when damage or injury occurred. On pr about ft 31, 7982 Location Of 'occurrence.. s" n t' r"r t ['maT? $moi 1 F3i r� 1itt iin ('� {fnr riff Circumstances of occurrence. Assault and Ratttpry in ui nlati nn i gf, tt?tbrty And �onstitutinnal ri is Description of loss, damage or injury. Perfinnat i njii i_.ems -tea and.-guffoi, Name(s) of County employee(s) causing injury, damage or loss?;if,known " jitl3_ t#sia ti+me Amount claimed at present including estimated amount of any prospective loss Names and addresses of witnesses, doctors and/or hospitals Claim must be signed and dated by claimant.or person acting on claimants behalf. l DATED: Z) `. 51GNED: - lam. Y u t? '1,I� 0, v Clalmant(s) SEE REVERSE SIRE FOR!N$TR.t4CT10 }S 032f (!f more s aceas requlred attach additional pages) r ti BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept. 14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tki,6 document maita to you .is yowt Routing Endorsements, and ) notice o6 .the action .taker; on youA c.2aim by the Board Action. (All Section ) Boatd o6 SupeAv.i.6ou (Pakagnaph III, betow), references are to California ) given puA.6uant to GoveJtnment Code Sections 911.1, Government Code.) ) 913, E 915.4. PCeabe note .the "waAning" beton'. Claimant: KATHLEEN LEWIS, 362 W. Elm St. , Burbank, CA 91506 Attorney: Chamberlain & Kerr 16133 Ventura Blvd. , #700 .Address: Encino, CA 91436 Amount: not stated Date Received: Auaust 12, 1982 By delivery to Clerk on By mail, postmarked on illeaib le 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Auaust 12,1982. R. OLSSON, Clerk, By ,jLf1(.:____._ , Deputy Barbara . Fierner II. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are �. so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai ion 11.6). DATED: - `S JOHN B. CL.AUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: SEP 14 1982 J, R. OLSSON, Clerk, by Deputy i5t2bara. ritmer WARNING TO CLAIMANT (Government Code Sections 1.8 $ 913) You have or y 6 moat 5 nem the maiting 06 Via notice to you FtLMiin which to 6dee a cowtt action on th,i5 rejected Ckaim (dee Govt. Code Sec. 945.6) on 6 month,5 6aom the den.iae o6 yours Application to Fite a Late Ctaim within which to petition a court bon neZie6 6nom Section 945.4s cta-im-6iti.ng dead lbie (see Section 946.6). You may seeh the advice e6 any attorney o6 youA choice in connection with tt" marten. 16 you want to eon6u,Lt an attotney, you bhould do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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. t DATED: SEP 141982 J. R. OLSSON, Clerk, By 0, 0, Deputy Bar ara . l er V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim o App tion and Board Order. DATED: -� — County Counsel, By County Administrator, By :• 8.1 033 Rev. 3/78 16133 VENTURA BLVD. S I E. 700 E NO, 91 t35 (21COPY (213) 50101-4711 CLAIM FOR DAMAGES TO PERSON OR PROPERTY _ Name of C a mant Date of Birth of Claimane Kathleen Lewis 6/16/44 "nmeAddress of Claimant City & State Home Telephone Number 362 W. Elm Street Burbank, CA 91506 (213) 846- 8941 i:usiness Address of Claimant City & State Business Te ep one N e' 150 North Los Robles, Pasadena, CA is.-13) 577-0600 Me address & to ep one no. to which you a mant s ccupat on wire notices or communications to be sent regarding this claim: Chamberlain & Kerr Marketin& Re . 16133 Ventura Blvd. 4700 a want s oc a ecur Encino, CA 91436 No. 559-60-8569 WFen ( ]DAMAGE or INJIJPY occur. Names ot any ounty employees involved Date:_ 3/6/82 (Discovered 5/x/82) in INJURY or DAMAGE: ime: iiNKNC&IN Dr. Russel Schuze hereTITDAmA0E or INJURY occur. Describe fully, and locate on diagram on reverse side of this sheet. Where appropriate, give street names and addresses •and maasw:ements for landmarks: Brookside Medical Center, Emergency Room 2000 Vale Rd. San Pablo, CA 94806 escribe an detail how DAMAGE or INJUIZY occurre Improper treatment of fractured ankle. ny o you claim the County is responsible? Treatment was performed at a County or governu;ental hospitral. r,escribe in detail each or Improper reduction and treatment of fractured ri_,ht ankle. as-7am< ,� an ,or injury Investigated y police ors er orCalifornia g way Patrol. �` A Name of agency that investigated: ,-fere paramedics or ambulance called9 U/A If so, name County or City =ambulance If injured, state date, time, came and address of doctor of your first visit? Hospital Address Phone ;,vctcr n)K. La-,Frcnco Adler Address 3121 von Nuys, Rlv;i ;1n Phone (21-1) 91 -S58, Panorama City, CA 91402 uoctcr Address Phone ENDORSED This Claim must be signed on Reverse Side. U A J a /,! 1-~032 Q3f osow CLERK EC:i L) 06 SWi—,''ISORS NAPA CO. QYL6L• :CCt. ..r'..LL:`l�;.u.!-.DePuN 1TN ESSES TO DAMAGE or INJURY: List all persons and addresses of persons known to have information: } Nnxteih Lnwrencp ?Jor Address ,,,721 Van Phone 858 Panorama City, C:! 91402 — Name Address Phone MameAddress Phone ,he amount c aime , as or the ate a presentation of this claim, s compute as follows: Damages incurred to date (exact) : Damages to property. . . . . . • . . . . . . .. . ... . . . . . . . . ...$ Expenses for medical and hospital care. . . . . . ... . . . . . ... . .$ Loss of earnings. . . . .. . . . . . . . . . . . . ... . ..... .... . . . ... . . Special damages for . ... . . . .. .. . ..$ General damages. . . . . . . . . . . . . .. . . . . . . . . . . . ..... .. . ... .....$ Total Damages to Date. . . . . . .. .. .. .. ........ .. . ....$ IJ1,TNO[ Total amount claimed as of presentation of this claim $_ TINK T01,N ..stimated prospective damages as far as known: Future expenses for medical and hospital care. . . . . . . ... . .$ Future loss of earnings. . . . . . . . . . . . . . . . .. ... . . ... . . . ...$ Other prospective special damages. . . . . . . . . .... . . . . . . . . .. .$ Prospective general damages. . . . . . . . . . . .. . . . . .. . . . . . . ... .$ Total estimated prospective damages. . . . .. . . . . . . . . .. UHKNO.WN RUDD CAREFULLY INDICATE 0014 the location and p�o-,s�ition of vehicle(s) at point of impact. NORTH 5HN your vehicle as 1� the other vehicle as ID. `,YOU the name of the street(sj , location of step signs, signals. r•;/t� . ignature o _ Claimant or person �i ing Type or print name: ate: on his behalf giving relationship to Claimant. ItOBI;:c I:ERR III 8/9/82 ACL:orney for Kathy Lewis COTE; Presenfi anon o a a se c aim is a e ony eial Code Sec. 035 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOAPD ACTIotT Sept. 14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .thi.e document mait-eY to you .i.b your, Routing Endorsements, and ) notice o6 the action -taken on your cCaim by tAe Board Action. (All Section ) 8oa)Ld o6 Supeltv.i�or✓ (Panagitap:. 717, bel'ow), references are to California ) given pwtauant .to Gove,%nment Code Sectio n5 911.9, Government Code.) ) 913, 6 915.4. Ptwase note .the "warning" be,2oty. Claimant: MRS. TRU DEE WILLIAMS Attorney: Kent C. Wilson 1899 Clayton Road, Suite 100 Address: Concord, CA 94520 Amount: $100,000.00 hand Date Received: August 12, 1982 By/delivery to Clerk on Aug. 12, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: Aug. 12, 1982J. R. OLSSO\, Clerk, By d',{/fA, Deputy Bar araFierner II. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Lat Claim (Section 911.6). DATEDJOHN B. CLAUSEN, County Counsel, By ��— �c�llc8�puty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. c DATED: S EP 14 1982 J. R. OLSSON, Clerk, by QVDeputy Barbara WARNING TO CLAIMANT (Government Code Sections 91r.8 8 913) You have ojzfy 6 moth t.6 otom the m ig o6 thi4 notice to you n which ,to rite a count action on this rejected CPaim (dee Govt. Code Sec. 945.6) on 6 montA.6 6tom .the deitittf o6 yout Appf i.cati.on .to Fite a Late Cta m within which fir petition a cou,tt bot tetie6 6,%om Section 945.4's ctaim-6.iting deadline (bee Section 946.6). You may sceh .the advice o6 any attorney o6 your choice .in connection w,itA tAi6 ma.ttet. I' you want to consuEt an attotneu, you shoutd do so .immed.iatee . IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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: SEP 14 1982 J. R. OLSSON, Clerk, By C Deputy ar arae r V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors Received copies of this Claim o tion and Board Order. DATED: SEP 16 1982 County Counsel, By \ L CL County Administrator, By 8.1 Q3 ti Rev. 3/78 CLAfM TO BOARD OF SUPERVISORS OF CONTRA COSX&ueQRIJMIapplication to: Instructions to Claimant Clea of t.�o Board P.O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of t is form. RE: Claim by )ReservecT" or-C' 6'r-k's filing stamps MRS. TRU DEE WILLIAMS L E 1)) Against the COUNTY OF CONTRA COSTA) AU G /, 19@2 J. R. o_ or, or DISTRICT) CLERK eoAaL) o: suPERvisoes Fill in name) ) R `A Co. 8 � �Ik_4Deputy The undersigned claimant hereby makes claim against t e County of Contra Costa or the above-named District in the sum of $ 100,000.00 and in support of this claim represents as follows: ------------------------------------------------------------------------ d I. When did the amage or injury occur? (Give exact date and hour) 5/8/82 ----�.---�.-�.T------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) Concord, CA ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Wrongfully arrested and charged on invalid warrant. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Unknown, investigation continuing. Q. ! (over) 5. 'What are the names of county or district officers, servants or employees causing the damage or injury? Unknown, investigation continuing. ----------------------- -------------------- 6. What-damage or injuri - es do you claim resulted. Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 5 days in jail. Seeking general damages for emotional distress, humiliation, pain, anguish, anxiety and embarrassment. ---------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) $100, 000.00 in general damages ------------------------------------------------------------------------- B. Names and addresses of witnesses, doctors and hospitals. Unknown, investigation continuing. -------------------?--------------------------------------i-..------T-�---- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT NONE Govt. Code Sep. 910.2 prov'des: "The clai g b the laimant SEND NOTICES TO: (Attorney) or b s behalf. " Name and Address of Attorney KENT C. WILSON aimant ignature Attorney at Law KENT C. WILSON ESQ. 1899 Clayton Road Address Suite 100 Concord, CA 94520 Telephone No. (415) 686-0200 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. " 038 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Sept. 14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o/ .tAZ6 document maited to you iz your,. Routing Endorsements, and ) notice o6 xl:c action taken on your cta.im by tAe Board Action. (All Section ) Board o6 Supe,tvizo)tz (P=gnaph III, betow), references are to California ) given Wzuan,t to Govvnment- Code Secti.onh 911.x, Government Code.) ) 913, £ 915.4. Peeaze note the "warning" below. Claimant: ARLESTER WILLIAMS and ESSIE WILLIAMS, on behalf of their minor son, ARLESTER WILLIAMS, JR., 260 Edwards Ave., Pittsburg, CA 94565 Attornev: Fredric L. Webster 3846 Railroad Ave. Address: Pittsburg, CA 94565 Amount: $50,000.00 Date Received: August 12, 1982 By delivery to Clerk on By mail, postmarked on August I. FRO;d: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication t File Late Claim. DATED: Aua. 12, 1952 J. R. OLSSON, Clerk, ByDeputy Bar.ara L/Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( x ) 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 take no action (Section 911.2). ( ) The Board should deny this Application to File a Lat Claim (Setion911.6). DATED: 9—/� —gr}- JOHN B. CL.AUSEN, County Counsel, By duty III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (/Y\ ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: SEP 141982 J. R. OLSSON, Clerk, by Deputy Barbara Vrierner WARNING TO CLAIALANT (Government Code Sections 911.8 $ 913) You have onty 6 months 6,,Lom the maiting o6 thiz notice to you wct 'n which .to 6itc a eouat action on .thus rejected Claim (zee Govt. Code Sec. 945.6) or 6 mon izs 6,tom .the den.iae o6 your Apptication .to Fite a Late Ctaim witAin which .to petition a coua,t 6or re ie6 6hom Section 945.4'.6 c a m-6iti.ng dead.Pinp (zee Section 946.6). You may zeeh .tAe advice o6 any attorney o6 you,K choice in connection with tJUz matter. 1' you want .to consu,Ct an attorneu, you zhoutd do .6o -i.mmediatet . IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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: SEP 141982 J. R. OLSSON, Clerk, By C( Deputy T. Lerner V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or on andBoard Order. DATED: SEP 161982 County Counsel,7B, a . ) _ County AcLministrator, B.> Q3:? Rev. 3/78 �� EJ ala Lrn ENDQRSED CLAIM AGAINST THE COUNTY OF CONTRA COSTA CLER:: EO.L:J Oi� SU?EI:VISOF,S f.UNir2:. CO1STE1 CO. ARLESTER WILLIAMS and ESSIE WILLIAMS, the pa--..,-' `L`r�=`X- �(`s�'`'-°e and natural guardians of ARLESTER WILLIAMS, JR. , a minor, present a claim for damages against the County of Contra Costa, California, for medical expenses and general damages in the sum of FIFTY THOUSAND DOLLARS ($50 ,000.00) for themselves on behalf of their minor son, ARLESTER WILLIAMS, JR. CLAIMANT' S ADDRESS: 260 Edwards Avenue , Pittsburg, Califiornia 94565 DATE OF OCCURRENCE: May 20, 1982 PLACE OF OCCURRENCE: Village Elementary School, Pittsburg, California SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: ARLESTER WILLIAMS, JR. , was enrolled in a special education program operated by the County of Contra Costa, California. On May 20, 1982, ARLESTER WILLIAMS, JR. was standing in line and was intentionally kicked by a counselor employed by the school district. The act was wilful and intentional act done to humiliate the minor and cause injury to him. ITEMS, NATURE AND EXTENT OF DAMAGES: 1. Medical expenses incurred. 2. Lost wages of parents of minor. 3. General damages in the sum of $50,000.00. Dated: August 11, 1982 SIE WILLIAMS FREDRIC L. WEBSTER LAW OFFICES OF SOL S. JUDSON, A Professional Corporation 3846 Railroad Avenue Pittsburg, California 94565 Telephone : 415/439-9181 Attorney for Claimants 0-40 • BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept. 14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tlti6 document mailed to you ib youA Routing Endorsements, and notice o6 the action .taken on youA claim by .the Board Action. (All Section ) Board o6 Supeui.dou (Paragraph 111, below), references are to California ) given pwiauant to Govetnment Code Seeti.or✓ 911.8, Government Code.) ) 913, 8 915.4. Picase nate the "wann.i.ng" below. Claimant: HEATHER NELSON, 11636 Silvergate Dr. , Dublin, CA 94566 Attorney: 10oumy U.uI:SGi Address: AUG 111982 Amount: $182.34 1,12rt;n02,CA X4553 Date Received: August 11, 1982 By delivery to Clerk on By mail, postmarked on Aug. 10, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication t File Late Claim. DATED: Aug. 11, 1982J. R. OLSSON, Clerk, By Deputy Barbara Fierner II. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Lat laim (Section 911.6). DATED: //— d�— JOHN B. CLAUSEN, County Counsel, By C III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: S E P 14 1982J. R. OLSSON, Clerk, by Deputy ar ara e WARNING TO CLA IDLAN'f (Government Code Sections 91q.8 & 913) You have JT y 6 months nnom the mailing 06 tJii.6 notice o you un which to 6itc a count action on thin refected Claim We Govt. Code Sec. 945.6) on 6 months 6nom the denial o6 youh Application to Fite a Late Claim within which to petition a cout,t 6oA utie6 6-'com Section 945.4'6 ctaim-6iP.i.ng deadti�ie (see Section 946.6). You may seek the advice o6 any attorney o6 your choice in connection with this matters. 16 you want to eonaaCt an attoAney, you should do so immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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. �JWIU DATED: S E P 14 1982 J. R. OLSSON, Clerk, By Deputy ar ara . i rner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or tion and Board Order. DATED: SEP 161982 County Counsel, By - County Administrator, B, 8.1 041 Rev. 3/78 CLAIM TO: 30ARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating t•:) causes of action for heath or for injury. to person or to personal property or growing crops must be presented not later than the 1000 day after the accrual of the cause of: action. Claims relating to any other cause of action must be }resented 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 r its office in Room 106, County Administration Building, 651 Pine Street, Martinez-, Cali.f«rnia 94553. C. Ix claim. is :pirist a district governed by the Board of Supervisors, rather than tht- County, the name of.the District should be filled in . D. if the cla3.m i� against more than one public entity, separate claims must Lio f i ir-c] :;ninst ea,-h public entity. E. Fraud. See pc,:al'_, for fraudulent claims, Frenal Cade Sec. 72 at end c,i *his form. RE: Claim by )Reser g stamps TFT AUG 11, 1982 Against the COUNTY OF CONvTRA COSTA) J. P_ OI.sSON RK:BOAW OF SUPERVISORS or DISTRICT) T A ca. (Fill in name) ) B The undersigned claimant hereby ma}-es claim against the County of Contra Costa or the District in the sure of $ 1?2 3H' and :;n sapp::rt. of this claim represents as follows: i. =htt�ei: d%dithc. - ?- ( j� cMatmage or injury o- ur Givexat dateand hour) 2. -t�There clic t�tt� damage or-ir.jury oc�u`r?- (Znc?ude c{t4� and `- county) ut 7-11 �n Ma,Mo CCOA-rc, cos+o Cv fl x$ ------------------------------------------------ �_�__�__._____�.._____ 3. How did the carnage or injury occur? (Give full -details, use extra sheets if required) e-r arra s k i,10.A P c. mO n Who tN-A.r re s�t��i r� Gtr r`�s�1 . 'rk c,9 Cn �Ol d� hit✓1 Cnr� }!`GW h• in aC4G.in5 �- {�►e. CGtt' �1 4.- w'hat�particular-act or omission on the'part o--county-or district officers, servants or employees caused the injury or damage? a CA Q J l _ 04rG r r� (over) .z �xn �� 5 f` �,re the. m `!r's :if county or diStriGt Officers", Ser"J3ntS Or k ' r eiitploye es causxny the damage 'or'injury: Itl�; CGfi��'Gn c e y pz w G s o f a F `Thome ire G t:so s— '�'l.es-s s, ola Y now {: nc4mas r =ia t damage"c i,njux:7tes�do you�cla m resulted ��,ve Mull` ex�enr'� cif irrc�rie,ys, or da�tages claimed: Attac�i .two estzmates`E.for jclt�i: V'•��,i{t Po � 1 ;,dk�enTd. `l'�L �'1dJt'r— d*tJc1/ G}, ' • `�' :t� ' Ql VIT ? ~I'.ow was the amc•un claimed above`computed? CTneliide the estimate"d ' R. t ansj.it of any prospective injury or damage ) S in r r'rM1a i} !1G Y J 2 8. itC-F, ,i J,,Idres es of-witnesses,' doctors `and 'hosPztals L'eb 3�f C��dz� { M1 1 Y 9 List the expenditures you made on'account of 'thzs: :accident .ar zn7ur�r DATE ITEM AMOUNT "A �a CtiT { . `'I 5 U�e �b h•tr, fie -- t'`� Copt Code Sec 910 2 pronz�des; "The cl�azzt� signed bye they cl�iman ` SE, NOTICES TO: ( �ttorne��) _� o= by..some-Ver-,son�,on hist behal : a x Name and Address Of Attornny ' w s r Claxmant� 6 'igna}t =ru> e" t W !1 X36 SIcr�.-a�fe ;r fir- fi AddkeSt J s s ' Telephone No. T' T � � r �� i e elephone P.0 ,� 3 xz c M NOTICE Section 72 of the Penal Code provides: . a e "Every;person vho, with intent ao_defraud,:- presents for alowance o . for payment; to,any state board or officer, or to any county, town, city , district, .ward or village board or officer,;,authorizedto allow or pays `the same if genuine, ;any :false or fraudulent cl'aiwouche or; writing, ` is guilty of a felony. � `� , { 4 4 T 0932 ,,r;%`�e1�>� h' a ",,•fir..s=. 1 ARKWAT NVIII AW BUREAU OF AUTOMOTIVE AEPAM-CERTIFICATE No.Blit DATIR 7 r NAMC !I MAKE I�� 7���•'-'• MODEL-%`I -"7 MOTOw SERIAL INSURANCE CO. MILEAGE LICENSE _A_OJYSTER Symbol FRONT �+ r St lob+,Mrs. ►airs Symbol IeFT :as�ltr lobe,Mrs. Fares Symbol RIGHT NAME? t Labor Mrs. Perls Bumper(U)E.New Fender,Fre B Eat, Fender,Fri.&Ent. Bumper(L)Es-New Fender Sh.eld Fender Shield Bumper Britt. Fender Mldg Fender Midg. Bumper Gd. Headlamp Headlamp Fri System Heodlomp Door Headlamp Door Frame Sealed Beom to Dui Sealed Saam In-Out Cross Member Cowl-Po,r Cow[-Post t Stabilizer w-nd.h,,ld Mldg Wndshield M d9• Wheel Door.front Door.Front Hub Cop Sm Aos Door H,,,ge Door Hinge Hub&Drum Doc,Gioss Door Gloss Vent Grass Vent Gloss Knuckle Sup Guo,Mldg Door Mldg. It.Cont.Arm Door Handle Door handle Lt.Cont.Shaft Center Post Center Post Up.Cont.Aim Door Rear Door Rear Up.Cont.Shaft Door Glass T Cl. Door Gloss T-CI. Shock Duo,Mldg. I Door Mldg. Tie Rod•Ends Ro,kerYanel Rocker Panel Steer,ng Leor Rocker Mldg Rocker Midg. Steering Wheel floor __ Floor Morn Ring OUOr Inns Const Ouor.Inner Como. G,o.e]Shield �Ovor—.l—.t _ Ouor.-Ext. Park Light I Ur or Poer'Upper Ouor.Panel Upper Rod.Grille.Cir. Ouur rower Ouar.Panel Lower Rad Grille.Side Oua, Mldcjs Ouor.Panel Mid s. Grille Mldg. Ouor Glass T Cl. Ouar.-Glass T-Cl. REAR MISC. Bum er E. -New I Inst.Panel Bumper ark, Front Seat Horn Bumper Gd Front Sear Tracks Baffle,Side G,o.el Shield Rear Seat Battle,lower lower Panel Headlining Bottle.Upper Floor To lack Plate.lr. Trunk lid Tire %Worn Lock Plate.Up. Trunk lid-Hinges Trim Hood Top Trunk flondie Mldgs. Battery Hood Hinge Toir light Point,&Material Mood Mld . To.l Pipe-Muffler Ornament Bock Up Light Antenna Rod.Su . Frame Crossmember Rad.Core Gat Tank Hub B Drum Rad.Hoses A.le.Housing Fan Blade S ,rn Fan Bch Control-Arms Water Pum -Pulley B11T Motor Mos. Trans.Linkage I Al1THOPIZE PARKWAY BODY SHOP TO �.• �..�_j��Q REPAIR MY VEHICLE ACCORDING TO RE- ►ane a PAIR. COST AS ITEMIZED. : Taa SIG. 'a' j B A—Align t#--New 0Ih0ewlwl S—Straiphsars or Repair E%—Eschenpa K—bcMoara {F—Used This estimate in based an Laeeslet passible east consistent with quality work, and cc studs. is gswentaad TOTAL Items not covered br this astimNa or hidden will he addilmnol. 044 4 } BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept.14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi.6 document maite—d to you .i.6 youn Routing Endorsements, and ) notice o6 .the action taker, on youA cfaim by .the Board Action. (All Section ) Boatd o6 Supctv.i.6ou (Pahag)taph TTI, be.Cow), references are to California ) given puu uant to Govehnment Code Sections 911.8, Government Code.) ) 913, 9 915.4. Pteaee note .the "waAn,ing" Wow. Claimant: WILLIAM DePASCHALTS, 1906 Parkiront Dr. , Danville, CA 94526 Louilq wwisel Attorney: Address: AUG 10 1982 Amount: $102.85 Martinez,CA 94553 Date Received: August 10, 1982 By delivery to Clerk on By mail, postmarked on Aug. 9 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or,Application tp File Late Claim. DATED: Aug. 10, 1962J. R. OLSSON, Clerk, By ;i'(, ,(� 0 1 Deputy Far ara J Fierner II. FROM: County Counsel TQ: Clerk f the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. O 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 take no action (Section 911.2). ( ) The Board should deny this Application to File a Lat laim (Section 911.6). DATED: i-11 a JOHN B. CLAUSEN, County Counsel, By L l a putt' III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: SEP 141982 J. R. OLSSON, Clerk, by Deputy Deputy ac ara , n WARNING TO CLAIMANT (Government Code Sections ll.B 4 913) You have on..0 6 mortU 6tom the maiting c6 th.,-6 notice to you ZZi5iin which to 6%Le a count action on ttiz rejected Ceaim (bee Govt. Code Sec. 945.6) oh 6 rrojith,6 6nom .the denial oS yout Application to Fite a Late Ciaim within which to petition a count bot Aetie6 6nom Section 945.4'6 cta,im-6.iting dead.Cine (bee Section 946.6). You may eeek the advice o6 any attorney o6 yout choice .in connection with thdh matter. IS you want to eonsutt an attorney, you ahowed do do .immediate.Py. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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: SEP 141982 J• R. OLSSON, Clerk, By ��/}< Deputy Bar ara Fierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or tion and Board Order. DATED: SEP 16 1982 County Counsel,8), County Administrator, B G 8.1 045 Rev. 3/78 r CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this .form. RE: Claim by )Reserve 1 ; stamps } } AU G le 1:�c2 Against the COUNTY OF CONTRA COSTA) J. or CLERK eo:i.j o; LI-WISORSDISTRICT) Fill in name) ) t� .. c�a-�co. Bv�� �. .....�Z.-Depu The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ l. When did the damage or injury occur? (Give exact date and hour) ------------------------------------------------------------------------ 2. Where did the damage or injury poccur(\?�\ (Include city and county) X\L. --------------- d--------------------------------------------------------- 3. How did the amage 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 -aused the injury cr da:,iagf : c -,-tcCC_ 04G WRITE IT! — DON'T SAY IT! M;03 CONTRA COSTA COUNTY T4 Mr. William DePaschalis DATE June 25, 1982 FROM Administrator's SUBJECT Claim arm office Enclosed is a form for your convenience in filing a claim. Please return the completed form to the office of the Clerk of the Board of Supervisors for processing, SIGNED PLEASE REPLY HE TO DATE 23 CINr0x1rn,k1Y 1t .�o 4'n'r }�t�a1p ��t�� —)c&c_ cl( T c, 8C.(y\Cf..5-U) 1 w;11 19\C,6\y Q 1i t(4..,"1 c.l.._ � L----'37- SIGNED Gt ek _ INSTIUCTIONS-FILL IN TOP PORTION,REMOVE DUPLICATE 1YELLOWI AND FORWARD REMAINING PARTS WITH::APOONS TO REPLY, FiLt IN LOWER PORTION AND SNAP OUT CARBONS RETAIN TPIPLICATE'PINK,AND RETURN ORIGINAL ii RM to ip3 047 6405 AS LISTED FOR LABOR AND MATERIALS ESTIMATE OF REPAIRSVERBALAGREEMENTS NOTBINDING ESTIMATES FREE OWNER DATE f ADDRESS PHONE EST.NO. INSURANCE CO. ORDER NO. ADDRESSPHONE LICENSE NUMBER YEn-C�AKE ^ MODEL MILEAGE 1 MOTOR NO. SERIAL. NO. �I � NO- 1-3 gz Tnl,.,% /Z to Aucv PARTS PRICES BASED ON STANDARD CATALOG PROCUREMENT PRICE LISTS SUBJECT TO CHANGE WITHOUT NOTICE. TOTAL PROCUREMENT AND DELIVERY CHARGES MAY BE ADDED FOR SPECIAL SERVICE ON ITEMS NOT AVAILABLE LOCALLY. MATERIAL OLD PARTS REMOVED FROM CARS WILL BE JUNKED UNLESS OTHERWISE INSTRUCTED IN WRITING. TOTAL LABOR THE ABOVE IS AN ESTIMATE BASED ON OUR INSPECTION AND DOES NOT COVER ADDITIONAL PARTS OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN OPENED UP.OCCASIONALLY AFTER WORK HAS STARTED WORN PARTS ARE DISCOVERED WHICH ARE NOT EVIDENT ON FIRST INSPECTION. TOTAL MATERIAL BECAUSE OF THIS THE ABOVE PRICES ARE NOT GUARANTEED. ESTIMATE ESTIMATEDBY TAX `i APPROVED BY AUTHORIZED AND ACCEPTED PAID OUT-TUN&STORAGE OWNER ^J,� pp( SUBLET REPAIRS By Ow CR AGENT c ��Q DATE (i,� • /b�, AH 429 Redifpra b i SHtrHtHU t'UW 11At;-HUtYUH BODY SHOP %4 1300 Concord Ave. P.O.Box 6006 MOWJDX i PONTIAC CONCORD,CAL.94524 i Phone 825-8000 ESTIMATE OF REPAIRS AS LISTED FOR LABOR AND TERIALS- VERBAL AGREEMENTS NOT BINDING CSR Tr c.CC S h.,u IIEw .L(�LC �•r ham. SFRfAL NO. 4., <,���/� �O�USTER tNSP[GTOR 1R,OKE IIUSrh E55 VX G/--/VL— �/% Symbol FRONT L. His. Parts Symbol LEFT L.His. Parts Symbol RIGHT L.His. Parts MISCELLANEOUS L.His. Parts Bumper Fender Fit. Fender Fit. Fender Shield Fender Shield • _Fender h11dg. Fender Mldg. Bumper Head Lamp Head Lamp Bumper Bkt. Head Lamp Dr. Head Lamp Dr. Fra Sealed Beam Sealed Beam Park Lamp Park Light tem Ft.S s �D Cowl-Dash Cowl-Dash Windshield T Stabilize[ C Door Front Wheel 4 Door Front Door Hinge Door Glass T Hub Ca Door Hinge C Door Glass T Hub 8 Drum C Door Midg. Knuckle Door Rear Knuckle Su t. Door Midg. Li. Cont. Ann Door Handle Up. Cont.Aim Door Rear Shock Center Post ' Door Glass T Spring C Steering Wheel Door Midg. 110, Horn Ring Center Post Rocker Panel Door Glass T Gravel Shield C Rocker Midg. Grille Door M d . Floor 8 W-Hs . Rocker Panel Quat.Glass Rocker Midg. Ovat, Panel Floor 8 W-Hs2. Ouar, uar. Panel Ouai.Midg. Hood Top Quar, Ext. Fender Hood Hinge Quar.Mld . Hood Midg. Fender Ornament, Emb. Lock Plate, Up, Tail Lamp Authorisation to repair Lock Plate, U. REAR Tail Lam Giveo by Horn Bumper Mis'lan'ous Baffle Upper Inst. Panel — Battle, Side Bum ei G'rd. Ft.Seat hr s. at Baffle, Lower Bumper Bi'ket. FL Seat Adj. X Rad.Sup, Trim Parts ... ......... Rad, Care Top Sublet ................ Rad.Hoses Gravel Shield Tire 32 Sales Tax Fan m Blade Belt Frae WPum & Pul' . Gas Tank TOTAL Motor MIS. Tail Pipe Battery Advance Chgs. Trans. Linkage Lower Panel Floor Outside Mirror Grand Total Trunk Lrd Antenna Discount Trunk H,ne Paint Depreciation Trunk Lock NET TOTAL .............. i Wheel I A—Align N—New OH—Overhaul S—Straighten or Repair EX—Exchange RC—Rechrome i n Signed: : v 10072207 NORrCK OKLAHOMA C:Tv BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Sept. 14, 1982 NOTE TO CL.AIKANT Claim Against the County, ) The copy 06 this document maite7 to you is yom, Routing Endorsements, and ) notice c6 the action taker, on your comm by the Board Action. (All Section } Boatd o6 SupeJtv.isou (Patagtaph III, beeowl, references are to California ) given pursuant to Govelnment Code Section6 911.8, Government Code.) ) 913, 9 915.4. Please note the "warning" below. Claimant: MRS. CORNELIA P. FOPD, P. O. Pox 411, Lafayette, CA 94549 Attorney: Address: Amount: $60.00 Date Received: Au oust 12, 1982 By delivery to Clerk on By mail, postmarked on August 11, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. < DATED: Aug. 12, 1982J. R. OLSSON, Clerk, By &A a Deputy Barbara ierner II. FRO1,1: Count, Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (� ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a La Claim (Section 911.6). DATED: FJ �.�—�� JOHN B. CLAUSEN, County Counsel, By C CJI cbctnr¢7✓15eputy I11. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: SEP 141982 J. R. OLSSON, Clerk, by ` Deputy ar ara i rner WARNING TO CLAIPtAN'T (Government Code Sections 91 .8 4-9-13) You have _o y 6 moat�6 ptom the m g oti i.6 notice o you 'n which to 61te a count action on thin nejec•ted Cecim (see Govt. Code Sec. 945.6) on 6 montl;,s 6tom the denial o6 your Application to Fite a Late Ctaim within which to petition a count bot 1Le.2.ie6 64om Section 945.4's oea,im-6dti.ng deadline f6ee Section 946.6). You may seen the advice o6 any attotney o6 yours choice .in connection with thio ma ter. 16 you want to con.6utt an attotneN, you should do so .immediately. IV. FRO11,1: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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. 19 DATED: SEP 14 1982_ J. R. OLSSON, Clerk, By Deputy Barbara F erner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or *pplication and Board Order. DATED: SEP 16 1982 County Counsel, By o J County Administrator, a i)0 8.1 Rev. 3/78 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Sept. 14, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 .thia document maite-Y to you .ie youA Routing Endorsements, and ) notice o6 .the action .taken on youA cta.im by .the Board Action. (All Section ) Board ob Supv v.ibotz (Patagnaph III, betow), references are to California ) given puAbuant .to Government Code Secti.onb 911.8, Government Code.) ) 913, E 915.4. Pteabe note the "waAning" betow. Claimant: BRUNO NAVARRETF., 790 Lincoln Apartment 66, Napa, CA 94558 Attorney: Gilbert M. Dorame P. O. Box EE Address: Santa Rosa, CA 95402 Amount: $150,000.00 Date Received: August 12, 1962 By delivery to Clerk on By mail, postmarked on Aua. 11, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to/,File Late Claim. DATED: Aug. 12, 1962J. R. OLSSON, Clerk, By �� (�! � f///� Deputy Barbara J ern II. FROM: Count), Counsel TO: Clerk of he Board of Supervisors (Check one only) O 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 take no action (Section 911.2). ( ) The Board should deny this Application to File a La Claim (Section 911.6). DATED: �y-�� J_ JOHN B. CLAUSEN, County Counsel, By C(/L�L( ¢Stputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( x) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. t - DATED: SEP 14 1982 J. R. OLSSON, Clerk, by 69W a Deputy az ara Fi r WARNING TO CLAI4tA\7 (Government Code Sections 91 .8 8 913) You have onty 6 moat.6 whom the maiting o6 thi6 notice .to you n which .to 6%2e a cou,'ct action on .this rejected CPa.im (bee Govt. Code Sec. 945.6) oh 6 months 6nam the den.iat o6 youA Appe.ieati.on .to Fite a Late Ctaim within which to pctLti.on a count bon Aetie6 6nom Section 945.4'6 ctaim-6.i,ting deadti.ie (bee Section 946.6). You may seek Elie advice o6 any attohney o6 youA choice .in connection with .tJUA matteA. 16 Uou want to conbutt an attorney, you bhouZd do bo .immediateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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: SEP 111982 J. R. OLSSON, Clerk, By 6• , Deputy BarbaraF-Wrrigr V. FROM: (1) County Counsel, (2) County Administrator T : Clerk of the Board of Supervisors Received copies of this Claim App tion and Boar rder. DATED: SEP 16 1982 County Counsel, By �— County Administrator, 8.1 05i Rev. 3/78 CLAIM TO:' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of acti(-Ji. (Sec. 911.2; Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. s RE: Claim by )Resery ' stamps E 'l AU G !�, 1y82 Against the COUNTY OF CONTRA COSTA) J. "n. 01SjUN or DISTRICT) CLERK BOARD 0. uaEzvISORS (Fill in name) ) Qy "O TR C T CO. De u The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: --r---� ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ---------�=----------------------------------------�-------------- --- 2. Where did the damage or injury occur (Include ci and county) 3� b � ��- 94s ------------------------------------------------------------------------ 3. How did the damage or injury occur? �(�Givfe' full details, use extra sheets if required) Q-��{,/C.3�-o�� A14- s 4. What particu ar act 02,omissioll on he'' part of county or-district - officers, servants or employees ^aused the injury or daaage? 052 Contractor's License No.231543 Mortensen's Roofing Co. 4010 FOLSOM COURT CONCORD,CALIFORNIA 94520 6854613 PROPOSAL AND CONTRACT Date 19 Name Address — Job Address The undersigned agrees to furnish and provide necessary labor,materials,tools,implements,and appliances to do,perform u1�d cumpictc in g—d K—nlihc mw,1111 011 k1111.1 MV_ All the above work to be completed for the sum of Dollars($ t,' - ) Any alterations or deviation from the above,involving extra cost of material or labor,will be executed only on written orders for same and will become an extra charge over the sum mentioned above. All agreements must be in writing. In the event that it becomes necessary to institute suit or to employ an attorney to collect any payment or payments due the undersigned for labor or materials furnished under this agreement or any modification thereof,then you shall be liable to the undersigned for court costs and attorney's fees:said attorney's fees shall be in an amount equal to one-third of the amount for which recovery is prayed.Any amount not paid when due shall bear interest at the rate of 18%per year from the date due until paid. Terms of payment shall be as follows: This proposal is void if not accepted within days. Respectfully submitted, By ACCEPTANCE _. You are hereby au orized to furnish all materials and labor required to complete the work mentioned in the above proposal for which agree to pay the amount mentioned in said proposal and in accordance with the terms thereof. ACCEPTED AND AUTHORIZ BY �/,� Signed Dated LO�� I9�^-�/Signed CONTRA COSTA COUNTY TO Mrs. Ford DATE 7/28/82 Administrator's SUBJECT Form ROM Of f ice Enclosed is a form for your convenience in filing a claim for damage to your roof. E I Please return your claim to the office of the Clerk of the Board of Supervisors for processing SIGNED PLEASE REPLY ERE 9-17 D 7-9.7 WE411,10 TO DATE (0 SIGNED INSIONS-FILL IN TOP PORTION.REMOVE DUPLICATE'YELL I OWI AND FORWARD REMAINING PARTS Wt'H CARBONS TO REPLY FILL IN LOWER PORTION ANCA SIJAP OUT CARBONS RETAIN N ETUROORIRRIIGIIN�A� . I 05)4 -"" BOARD OF SUPERVISORS OF CONTRA COSTA COU\TY, CALIFORNIA BOARD ACTION AMEN6rD Sept. 14, 19F.2 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi,6oc�ma-da.to you is youA Routing Endorsements, and ) notice e6 •the action .taken on your ctaim by .the Board Action. (All Section ) EoaAd o6 Supexvi6ots (Pakagtaph III, below), references are to California ) given puuuant to GoveAnment Code Secti.or✓6 911.8, Government Code.) ) 913, £ 915.4. Ptea6e note the "waAning" below. Claimant: KIM DeFRONZO, 1603 Encanto Pl., Walnut Creek, CA Attorney: Schimmenti, Mullins 6 Berberian courtly U-ulise) Suite 602, Airport Imperial Towers Address: 999 North Sepulveda Blvd. AUG 13 1982 E1 Segundo, CA 90245 Martinez,CA 4 Amount: $1,500.00 4553 Date Received: August 13, 1982 By delivery to Clerk on By mail, postmarked on Aug. 11, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Late Claim. DATED: Aua. 13, 1982 J. R. OLSSO\, Clerk, By - Q / C1dd Deputy Barbara . Fierner II. FROM: County Counsel T0: Clerk of the Board of Supervisors (Check one only) ( This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Lae Claim (Section 911.6). DATED: "/3-rf a JOHN B. CLAUSEN, County Counsel, ByCC L+,/6-j- _b Qjd.T_D�eputy 111. BOARD ORDER By unanimous vote of Supervisors present (Check one only) C1 This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: S EP 14 7982 J. R. OLSSON, Clerk, by e Deputy — r ra 1IFYerner. WARNING TO CLAIDIAST (Government Code Sections 9 .8 913) You have onty 6 moat room the maiting o no ce o you iin which to diet a court action on thio Rejected CPttim (aee'Govt. Code Sec. 945.61 on 6 motthb J,tom the deniat o6 youA App ,icati.on to Fite a Late Ctaim w.ith.i.n which to petition a count 60r< )LeCic6 6rcom Section 945.4's cta.im-hieing deadf,ine (dee Section 946.6). You may seek the advice o6 any attohney o6 youA choice .in connection with &i.6 matte. 16 you want .to coneut-t an attonney, you ehoutd do do immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application 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. 1 DATED: SEP 14 1982 J. R. OLSSON, Clerk, By Deputy er ar Ara .F V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim o 'on and Board Order. DATED: SEP 16 1982 County Counsel, By - `�- County Administrator, B `l 15 ) 8.1 Rev. 3/76 CLAIM FOR PERSONAL INJURY UNDER GOVERNMENTAL CODE SECTION 911 .2 TO: BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CA. NAME OF CLAIMANT: KIM DeFRONZO NAME AND ADDRESS OF JOHN J. SCHIMMENTI, ESQ. ATTORNEY: 999 N. Sepulveda Blvd. , 11602 El Segundo, CA 90245-2768 (213) 640-0392 DESCRIPTION OF ACCIDENT: Injury, and witnesses, are shown on the attached report to the Contra Costa County Administrator's Office, which was made by Kim Defronzo, on June 22, 1982 Claimant is hereby making a formal claim for compensation against Contra Costa County, California, under the Governmental Tort Claims Act (Sec. 911 .2, Gov. Code) JOHN W SC P ENTI Atto<�ney for Claimant 056 TY FIC r NTRA COSTA " REP06-111VERY ACCIDENT AS SOOWAS: ,; POSSIBLE TO: p,,�.IABILI,TY ACCIDENT 1 .i' ,,,1,i�1. COUNTY ADMINISTRATOR'S OFFICE t ERifNANUTOMO81«l,, Tt� d 651 Pine Street Mrutinez, California 94553 DATEOFACCIDENT ;i 0XIA"04C nr�9��la/►� (.NirJr'�" r c!f'/' i� C1 ewx.r5 L6' i cl �1 •1 ' 4 t i, 7/"<` e/cy f �J I�CRIPTIO �T ' OF P ! r4 .i' F. r ^" �tS`ei+1+N �l,Lta!',5 r.,E ZISIf' f7e� %CCIDENT ' j 411 Int cLt n /ct `' S/r t'cY l i; l�c+f4'rt /�i�l- �ci";;• bd { c� ::/', ✓C� l''U�1 p pTa�t X (lila S ne, ��,r f �� nc't kc)-i077- -,. � " .Laloe �1 sTX Y STREET ADD I I STATETELEPHONE (!oO 3 �/7co'lf �!� (,ae I 0.4 °13 y011Nn OCCU EON t_ /�tie rl I'' THE WHAT WAS INJURED DOING WHEN HU 1? ;I iNJURY -7U G 64 -. 4 in -"ct T — . r NATUREN XTE TOF NJUR I df Z u ERE WAS NJUREOTA AFTER ACCIDENT" ' •� �,� [J N P NA OF O ORHOSf I AL J j. OWNER ADDRESS TELEPHONE 'PRCIPE TY KIND OF P PERTY AND EXTENT Or DAMAGE — 'i-DA"GE I ESTIMATEDCOSTOF REPAIR E NA Powe ADDRESS /� TELEPHONE ( ow �-: 3 S/ l vrdwie t-, j `/3 r' Cy LT-J.�a 47 ADDRESS . i ' ! TELEPHONE �yyESSES ) !"ICS S I , C!rd r II Ir A I j�; ' '.I I' �f TELEPHONE tSs 6-' yzJO iii p =-3 . eezil-1•/T� ,/ f3 4AN SIGNAT IOF REPORTING PAR SIGNATURE OF SUPERVISOR ' i DEPARTMENT i j 4y R , BY WHOM NVESTIGATED • '� .. • •i DATE ifi"3 Z COMPLAIN NT S STATEMENT =' UN jY'S INVE TJ' STATE WHETHER OR NOT YOU THINK CLAIM WILL BE MADE •GATION OF RE MARKS ANO RECOMINENDA I IONS i ACCIDENT POLI YREPORT? YVHlRE. -- -- — 4 f ` RETAIN PINK COPY FOR YOUR FILES. 057 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Recommendations of Land Use Regulation Procedures Advisory Group The Board on August 10, 1982 having referred to the County Administrator and County Counsel for further review with the Planning, Public Works and Building Inspection Departments and subsequent report back to the Board, Recommendations Nos. 2, 4, 7, 8, 9 and 10 of the Land Use Regulation Procedures Advisory Group (LURPAG) relating to development application/permit procedures; and The Board having received a September 9, 1982 letter from the County Administrator, County Counsel and certain county department heads involved in the land development process commenting further on the LURPAG recommendations, including Recommendation No. 11 which was previously approved by the Board; and Supervisor R. I. Schroder having recommended that the Board schedule a time to consider the remainder of the LURPAG recommendations; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and October 12, 1982 at 10:30 a.m. is FIXED for hearing on recommendations of the Land Use Regulation Procedures Advisory Group. I hereby certify that this IS e trueand correct copy of an action taken and entered on the minutes of the Board of Supervisors onnttho date shown. ATTESTED: "( z J.R. OLSSON,COUNTY CLERK .and ex officio Clark of the Board By 2r� >` ,Deputy Orig. Dept.: Clerk of the Board cc: Chairman, LURPAG Director of Planning Public Works Director Director of Building Inspection County Counsel County Administrator 058- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5026, Alamo Area. On August 12, 1980, this Board resolved that the improvements in Subdivision 5026 were completed as provided in the agreement with White Gates Estates, a Joint Venture 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 $6,580 cash deposit (Auditor's Deposit Permit No. 19517, dated May 7, 1979) to White Gates Estates, a Joint Venture, 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 Supervisorsn the 1 t 19shown. ATTESTED: 5 J.R.OLSSON,COUNTY CLERK and ex otticio Cierk of the Board By �epuly Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning White Gates Estates, a Joint Venture 2076 Mt. Diablo Boulevard Walnut Creek, CA 94596 Fidelity & Deposit Co. of Maryland 59Bond No. 6030361 P. 0. Box 7974 San Francisco, CA 94120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 184-79, Alamo Area. On September 8, 1981, this Board resolved that the improvements in Subdivision MS 184-79 were completed as provided in the agreement with Alvin L. Walburg 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. 34368, dated October 1, 1980) to Alvin L. Walburg, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this Is a true end correct copy of an action taken one entered on the nlruv.c of the Board of Supe y:sors on'he date shown. ATTESTED: SEP 141982 J.R.OLSSOf?,COUNTY CLERK and ex officic Clerk ox,the Board z,Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Alvin L. Walburg 31 Coachwood Terrace Orinda, CA 94563 United Pacific Ins. Co. Bond No. U346906 060 P. 0. Box 7870 San Francisco, CA 94120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 4766, Oakley Area. On September 1, 1981, this Board resolved that the improvements in Subdivision 4766 were completed as provided in the agreement with Transpac Development Corp. 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. 41217, dated May 19, 1981) to Transpac Development Corp., 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 taker and entered or,the minutes of thb Board of Supervisors on the date shown. ATTESTED: SEP 14 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By eP�Y Orig. Dept.: Public Works (LD) CC: Public Works - Account. - Des./Const. Director of Planning Transpac Development Corp. Rt. 1 Box 437 Antioch, CA 94509 Q Surety Ins. Co. Bond No. 551607 777 North First St. San Jose, CA 95112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 , by the following vote: AYES: Sunervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Sunervisor Powers. ABSTAIN: None. SUBJECT., ) Salary Retroactivity ) The Board having heretofore determined to extend to September 15, 1982 the time in which to make salary and benefit adjustments retroactive to April 1, 1982 for classifications in the Supervising Nurses' Unit represented by California Nurses Association, so long as there is continued good faith effort to reach settlement and so long as agreement occurs within a reasonable period of time after April 1, 1982; and Mr. H. D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to April 1, 1982 be further extended to September 28, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is approved. hereby certtfy that this Is a true endcorrect coPY o1 an action taken and entarod cn the rnfrufes of the scard of su er:,sor;on the date shol+cn. and e:c QSfsc; Ct.cr.C'i tf:e Board By ✓ ` , /( ,Deputy cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller li�ti THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: APPROVAL OF FY 1982/83 SOCIAL SERVICE DEPARTMENT NOVATION CONTRACTS The Board on July 6, 1982, having approved extension of a number of Social Service Department contracts for the month of July so as to insure continuation of service pending consideration of contract service for FY 1982-83, and; The Board having adopted a FY 1982-83 budget including continuation of certain contract services administered by the Social Service Department, IT IS BY THE BOARD ORDERED that the Director, Social Service Department, or his designee, is AUTHORIZED to conduct contract negotiations with contractors and execute Fiscal Year standard form novation contracts as specified below: FY 1982/83 Number Contractor Service Payment Limit 20-070-4 Community Food Coalition of Countywide Contra Costa County, Inc. Emergency Food Service $126,900.00 20-274-7 Home Health and Counseling, Inc. 24-hour emer- (to be terminated 9/30/82 at gency care- contractor's request due to taker program 8,000.00 non-utilization) 20-258-6 Battered Women's Alternatives Shelter & support services for women and children victims of domestic violence 137,700.00 20-353-4 Contra Costa Children's Council Child Abuse Prevention 60,000.00 20-358-5 Contra Costa Children's Council Parent Aid West County 17,300.00 20-387-3 Contra Costa Children's Council Resource Coordinator services for day care 59,400.00 20-322-6 Family Stress Center, Inc. Counseling and Parent Aid Services 40,900.00 20-417-2 Contra Costa Crisis and Crisis telephone Suicide Intervention service Services, Inc. 17,400.00 20-004-15 Contra Costa County Association Adult sheltered for Retarded Citizens, Inc. workshop service 25,000.00 20-006-18 Martinez Bus Lines, Inc. Workshop trans- portation 7,000.00 1 hereby certify that this Is a true and correct copy of Orig. Dept.: social Service en action taken and entered on the minutes of the Attn: Contract Unit Board of Supervls on the date s.cvn. p cc: County Administrator ATTESTED: /lfaZ Auditor-Controller J.R.OLS;,C)¢;,COUNTY C;ERK Contractors and ex offic:0 Clerk of the Doard 063 By Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak NOES: Supervisor Torlakson ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Request for Reconsideration of Board Approval of Application Filed by Daniel C. Helix for L.U.P. No. 2010-82, Pleasant Hill BARTD Station/Walnut Creek Area (Southern Pacific Land Company, Owner) The Board on August 31, 1982 having denied the appeals of Jon Markoulis and Charles R. Abar and Bruce N. Kesler et al thereby approving the application filed by Daniel C. Helix for Land Use Permit No. 2010-82 to establish a public parking lot in the Pleasant Hill BARTD Station/Walnut Creek area; and The Board having received a September 4, 1982 letter from Everett V. Cunningham, Box 310, Martinez, CA 94553, and letters from several other individuals requesting that the Board reconsider its August 31 approval of the aforesaid land use permit; and Jon Markoulis having expressed the opinion that the request for reconsideration should be approved on the basis that the public did not have adequate opportunity to provide input on the ordinance change which allowed an application to be filed for a parking lot on the subject property and that a clear title to the land has not been established; and George H. Cardinet, representing the East Bay Area Trails Council, having requested that the County continue to require that any plans for development of this site include provisions for a trail system along the Southern Pacific right-of-way; and Charles Abar having supported the request for reconsideration based on the clarity of the title to the subject property; and Sherman Fishman, representing the Committee for the Status Quo, having expressed the opinion that BART should acquire the property to provide additional parking for its patrons; and Barbara Neustadter, Planning Manager, Bay Area Rapid Transit District, having stated that it has been BART's intention that the Southern Pacific right-of-way continue to be utilized for parking as an interim use until the involved public agencies form a joint powers agreement for negotiation with the Southern Pacific Land Company to acquire the property and subsequently determine its ultimate use; and Samuel Young, attorney representing Mr. Helix, having expressed the opinion that no new evidence was presented to warrant reconsideration of the matter and having noted that the applicant has entered into a contract for property improvements; and Supervisor N. C. Fanden having stated that in her opinion the public should be afforded another opportunity to provide testimony and that the question of property ownership should be resolved and therefore having recommended that the request for reconsideration be granted; and 064 Supervisor R. I. Schroder having expressed concern with respect to the impact of the interim land use on the future acquisition of the property for a proposed transportation corridor; and Supervisor T. Torlakson having stated that no new facts had been presented which would change the merits of the land use permit and that he could not support the request for reconsideration; and Supervisor S. W. McPeak having expressed the opinion that the information presented by Ms. Neustadter regarding BART's activities does constitute a basis for reconsideration; IT IS BY THE BOARD ORDERED that October 5, 1982 at 9:00 a.m. is FIXED for hearing on the reconsideration of the appeals of Jon Markoulis and Charles R. Abar and Bruce N. Kesler et al from the Board of Appeals approval with conditions of the application filed by Daniel C. Helix for L.U.P. No. 2010-82. 1 hereby certify that this Ise trueand correctcapyof an action taken and entered on the minutes of the Board of SupeNiso on the date shown. ATTESTED. 2 :�4/f.P.2 J.R.OLSSON,COUNTY CLERK .and far officio Clerk of the Board By .Deputy CC: Daniel C. Helix Southern Pacific Land Company Jon Markoulis Charles R. Abar Bruce N. Kesler Richard S. Carney Mark D. Bolin Leland B. Evans Edward Dimmick Samuel Young Director of Planning Public Works Director Everett V. Cunnington 06;, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: In the Matter of Award of Contract for Drainage Area 13, Line A, Project No. 7552-6D8423-82 Bidder Total Amount Bond Amounts Manuel Harques Jr. $78,891.00 Labor & Mats. $39,445.50 P. 0. Box 128 Faith. Perf. $78,891.00 Hayward, California 94543 Hess Concrete Construction Co., Inc. Mountain Cascade, Inc. Duran Jones Construction Jardin Pipeline L. J. Krzich Pipeline Engineering Co., Inc. Silva's Pipeline, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the ex officio Chief Engineer; and The ex officio Chief Engineer recommending that the bid listed first above is the lowest responsible bid and this Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the 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 ex officio Chief Engineer has reviewed and found them to be sufficient, the ex officio Chief Engineer is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the ex officio Chief Engineer, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 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: S E P 14198L- J.R. 4198 _________J.R.OLSSON,COUNTY CLERK and ex off iclo Clerk 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 Contractor 0 Gil 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN:None. SUBJECT: Early Assumption of MIA Program The Board having received, on August 10, 1982 a letter from the County Administrator providing a status report on negotiations for transfer of the Medically Indigent Adult Category of the Medi-Cal Program to county responsibility and having recommended that a further report be made September 7 or September 14 on the feasibility of accepting the transfer November 1, 1982; and The Board having received, on August 24, 1982 a communication from the Director, State Department of Health Services transmitting the proposed Declaration of Intent for early assumption of the Medically Indigent Adult Program; and The Health Services Director having reported on the state of negotiations, including the revenue which the county would receive and other actions which are underway and having recommended that the Board agree to apply for early assumption of the Medically Indigent Program effective November 1, 1982 and the County Administrator having concurred in this recommendation; IT IS BY THE BOARD ORDERED that the Board finds that early assumption of the MIA Program will mitigate the impact of the transfer required to take place January 1, 1983; IT IS BY THE BOARD FURTHER ORDERED that the Board approves and authorized the Chair to execute on behalf of the County the Declaration of Intent expressing the Board's intent to apply for early assumption of the MIA Program effective November 1, 1982 and authorized the Health Services Director to transmit the Declaration of Intent to the State Department of Health Services; IT IS BY THE BOARD FURTHER ORDERED that the Health Services Director is authorized to negotiate a contract with the State Department of Health Services to accomplish the early assumption of the MIA Program, the final contract to be returned to the Board for its further consider- ation. 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. AT%STED: SEP 141982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .Deputy Orig. Dept.: County Administrator CC: State Department of Health Services via Health Services Department Health Services Director County Counsel County Auditor-Controller 06 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 14, 1982 Adopted this Order on , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak, NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. S Ut9Jtl,1: Approval and submission 1983-1984 Short-Doyle Plan Update The Health Services Director having forwarded the 1983-1984 Short-Doyle Plan Update Part A to the County Administrator, with the recorwendation that the Update be submitted to the Board of Supervisors for Approval and submission to the State Department of Mental Health; and The local Mental Health Advisory Board having reviewed the 1983-84 Plan Update, Part A at its August 26th, 1982 meeting and recommended forwarding to the Board of Supervisors for approval and submission to the State Department of Mental Health; and The County Administrator having recommended that the Board of Supervisors approve and authorize the Health Services Director to subnit the 1983-1984 Short- Doyle Plan Update to the State Department of Mental Health; IT IS BY THE BOARD ORDERED that the recanrendation of the County Administrator is APPEOVED. 1 hereby czii:iy[ zi th:s b n tre_and correct copy of on action taken and entered cn the minutes of the Board of Supervisora on the date shorn. ATTESTED: SEP 141982 J.R.OLSSON,COUNTY CLERK and ex officio Cierk of the Board By ,Deputy Orig. Dept.: County Administrator cc: Health Services Director Assistant Health Services Director - A/DA/MH Division Administrator - A/DA/MH Mental Health Advisory Baird �1}( l ll'J 2. /e 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: In the Matter of Approving Specifi-) cations and Authorizing the) Low Bidder to Proceed with Debris) Removal Work in the Lafayette) Area } Work Order No. 687854 } Bidder Total Amount B & H Tree Service, Moraga $8100 Specifications for removal of trees, stumps and debris at 4 creek sites in the Lafayette area have been filed with the Board this day by the Public Works Director, and informal bids being duly invited and received by the Public Works Director; and 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 said Specifications are hereby APPROVED and the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order to said first listed bidder at the listed amount for the furnishing of labor and materials for said work. 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: SEP 141982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig. Dept.: Public Works Department, Maintenance Division cc: County Administrator County Auditor-Controller Public Works Director Maintenance Division Accounting Division B R H Tree Service via Public Works 06 j 11� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: In the Matter of Approving Specifi- cations and Authorizing the Low Bidder to Proceed with Debris } Removal Work in the County Area ) Work Order No. 6M7853 } Bidder Total Amount B & H Tree Service, Moraga $17,000 Specifications for removal of trees, stumps and debris at 7 creek sites in the West County area have been filed with the Board this day by the Public Works Director, and informal bids being duly invited and received by the Public Works Director; and 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 said Specifications are hereby APPROVED and the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order to said first listed bidder at the listed amount for the furnishing of labor and materials for said work. J 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: SEP 1419E J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By Q Deputy Orig. Dept.: Public Works Department, Maintenance Division Cc: County Administrator County Auditor-Controller Public Works Director Maintenance Division Accounting Division B & H Tree Service via Public Works THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: In the Matter of Approving Specifi- cations and Authorizing the Low Bidder to Proceed with Debris ) Removal Work in the South & ) Central County Areas, Project ) B ) Work Order No. 6B7852 ) Bidder Total Amount B & H Tree Service, Moraga $5800 Tom Daniels Excavating, Danville $6000 Specifications for removal of trees, stumps and debris at 3 creek sites in the South & Central County areas have been filed with the Board this day by the Public Works Director, and informal bids being duly invited and received by the Public Works Director; and 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 said Specifications are hereby APPROVED and the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order to said first listed bidder at the listed amount for the furnishing of labor and materials for said work. 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 do'shown. ATTESTED: SEP 82 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: Public Works Department, Maintenance Division cc: County Administrator County Auditor-Controller Public Works Director Maintenance Division Accounting Division B & H Tree Service via Public Works 01 7I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: In the Matter of Approving Specifi- cations and Authorizing the Low Bidder to Proceed with Debris ) Removal Work in the South & ) Central County Areas, Project ) A ) Work Order No. 6M7855 ) Bidder Total Amount B & H Tree Service, Moraga $8300 Tan Daniels Excavating, Danville - Bid Rejected (incomplete proposal) Specifications for removal of tree, stumps and debris at 4 creek sites in the South & Central County areas have been filed with the Board this day by the Public Works Director, and informal bids being duly invited and received by the Public Works Director; and 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 said Specifications are hereby APPROVED and the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order to said first listed bidder at the listed amount for the furnishing of labor and materials for said work. 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: SEP 141982 - J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board c 4 By , Deputy Orig. Dept.: Public Works Department, Maintenance Division cc: County Administrator County Auditor-Controller Public llorks Director Maintenance Division Accounting Division B & H Tree Service via Public Works THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1482 Adopted this Order on September 14, ,by the following vote: AYES: Supervisors Fander., Schroder, Torlaksrn, McPeak. NOES: None ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Approval of Contract #29-628 with the Office of Statewide Health Planning and Development The Board having considered the recommendation of the Health Services Director, regarding approval of Contract #29-628 with the Office of Statewide Health Planning and Development for a Family Practice Fellowship to provide training for a physician in the teaching and administrative skills needed for a Family Practice Residency Program; IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for sub- mission to the State as follows: Number: 29-628 (State #82-20013) State Agency: Office of Statewide Health Planning and Development Term: July 1, 1982 through June 30, 1983 Total Payment Amount: $29,700 State 29,700 County/MediCal/Medicare $59,400 Total Program Costs I hereby a:!rtity that We Is a Inn and corre_-t copy of art action taken and entered on the ciinutes of the Board of Supervisors on the date shown. ATTESTED: `SEP ] 4 1QR9 J.R.QL.SC.1,COUNTY CLERX and ex o:acio Clerk of the Board By .Deputy Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California DG:ta 0731 71 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None, ABSENT- Supervisor Powers. ABSTAIN: None, SUBJECT: Agreement with Environmental Science Associates, Inc.; GPA 28-81 SR IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agreement with Environmental Science Associates, Inc., in connection with the preparation of the environmental impact report for GPA 28-81 SR at a cost not to exceed $36,170.00 under the terms and conditions as set forth is said agreement. I hereby ccrtl!y that tN3 lo r.ewzand correct copy of an action t-ikci P. enterer,on eic minutes of the Board of Superilz=on the date r*,c*.';n. ATT_--STED: SEP 14 igs? J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig.Dept.: Planning cc: County Administrator Auditor-Controller Environmental Science Associates 1291 Hillsdale Blvd. Foster City, CA 94404 074 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September IA.,—1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, NcPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: Authorizing Execution of a Lease Commencing September 1, 1982 with Wiloch Enterprises for the premises at 3700 Delta Fair Blvd., Suite 10, Antioch. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing September 1, 1982, with Wiloch Enterprises for the premises at 3700 Delta Fair Blvd., Suite 10, Antioch, for occupancy by the District Attorney 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.OLSSCN,COUNTY CLERK and ex officio Clerk of the Board By�""'"" a .Deputy Orig. Dept.: Public Works Dept. - Lease Management cc: Public Works Accounting (via L/M) County Administrator Auditor-Controller (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) District Attorney (via L/M) September 14, 1982 Closed Session At 11:15 a.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litigation and personnel matters. At 2:00 p.m. the Board reconvened in its Chambers and continued with the calendared items. 07re", 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Senterber 14, 19£2 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, MCPeak, NOES: None. ABSENT: Sunervisor Poi-•ers. ABSTAIN: None. SUBJECT: Delegate Agency Contract Extension Upon the recommendation of the Director, Community Services Department, that the following Head Start Delegate Agency Contract be extended for the period, June 30, 1982 through December 31, 1982, in order to provide Head Start Services for the beginning of the academic year 1982-83. IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute the following Contract Extension: Contract Extension No. Agency Payment Limit Increase HS (82-203-1) Pit. Diablo Unified School District $97,493 1 hereby certify that this la a true and correct copy of an action taken and entered on the minutes of the Board of Supervl rs on the date shown. ATTESTED: l�� 9 2— J.R. 3.R.OLSSChI COUNTY CLERK /and ex officio Clerk of the Board By C� ,Deputy Orig. Dept.: Commi,nity Services CC: County Auditor Controller -County Administrator Contractor 077 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 14, 1982 Adopted this Order on by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Approval of Contract 1123-024 with Contra Costa Medical Systems, Inc. (dba Regional Medical Systems) The Board having noted that Contract 1123-022 with Pomeroy Enterprises, Inc., for ambulance service for emergency response areas #2 and 115, which was authorized by the Board in its Order of August 10, 1982, is being terminated by mutual consent effective September 6, 1982, and The Board having considered the recommendations of the Fire Chief, Contra Costa County Fire Protection District and the Director, Health Services Department, regarding maintaining an adequate level of ambulance service in emergency response areas 112 and A5, pending completion of the final report of the Ad Hoc Committee to Study the Emergency Medical Services System, established by the Board in its Order of August 10, 1982, IT IS BY THE BOARD ORDERED that: 1. The following interim contract for emergency response areas 112 and 05, is hereby APPROVED. Number: 23-024 Contractor: Contra Costa Medical Systems, Inc. (dba Regional Medical Systems) Term: September 7, 1982 through December 6, 1982 Payment Limit: $8,712, provided that payments amounting to 1/3 of the payment limit to be made to Contractor monthly, with demands submitted by Contractor to be approved by the Fire Chief, Contra Costa County Fire Protection District and the Director, Health Services Department, or their designees, prior to payment by the County Auditor-Controller. 2. The Fire Chief, Contra Costa County Fire Protection District and the Director, Health Services Department, or their designees, are AUTHORIZED to jointly execute said interim contract 1123-024, on behalf of the Board of Supervisors acting in its capacity as the Governing Board of the Contra Costa County Fire Protection District. 3. Effective September 7, 1982, Paragraph 13 of the Board's Order of August 10, 1982 is hereby MODIFIED by deleting therefrom the words "Pomeroy Ambulance Company" and adding in lieu thereof, the words "Contra Costa Medical Systems, Inc. (dba Regional Medical Systems)." hereby certify that this Ie a true and correct copy of an action taken and en%;red on the minutes of the Board of Supe.vls- on the date shown. ATTESTED: 6Z 4 I� 2- J.R.C? .C: ,(:41,r?i Y C;LE:1K and ex ofhcia� Clerk cf the Beard gy�- %��ZG�lt�GlP� ,Deputy Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor EJM:sh Q 7 b COUNTY OF CONTRA COSTA 82/1056 RESOLUTION NO. RESOLUTION OF THE COUNTY OF CONTRA COSTA AUTHORIZING THE ISSUANCE, SALE AND DELIVERY OF COUNTY OF CONTRA COSTA CONSTRUCTION LOAN REVENUE BONDS (WILLOWBROOK APARTMENTS PROJECT--FHA INSURED ADVANCES) , SERIES 1982, THE EXECUTION AND DELIVERY OF AN INDENTURE, BOND PURCHASE AGREEMENT, OFFICIAL STATEMENT, FINANCING AND REGULATORY AGREEMENT AND GENERAL PARTNER'S SECURITY AGREEMENT AND CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH WHEREAS, Part 5 of Division 31 of the Health and Safety Code of the State of California (the "Act") authorizes counties to incur indebtedness for the purpose of making construction loans to housing sponsors to finance the development of multifamily rental housing and to issue revenue bonds for said purpose; WHEREAS, the Board of Supervisors (the "Board") of the County of Contra Costa (the "County") hereby finds and declares that it is necessary, essential and a public purpose for the County to finance mortgages pursuant to the Act, in order to increase the housing supply in the County for persons and families within the income limitations established by the Act; WHEREAS, this Board hereby finds and declares that this Resolution is being adopted pursuant to the powers granted by the Act; WHEREAS, this Board has determined to assist Willowbrook Apartments, a California limited partnership (the "Owner") by providing moneys for a loan (the "Mortgage Loan") to finance the construction of a multifamily rental housing development for persons of low or moderate income (the "Project" ) ; WHEREAS, the Mortgage Loan will be made in the manner provided in a building loan agreement, by and between the Owner and the Trustee hereinafter described, and will be evidenced by a deed of trust note, executed by the Owner to the Trustee, secured by a deed of trust and initially endorsed for insurance by the Federal Housing Administration RESOLUTION NO. 9CP-//b 56 0 7: of the United States of America ("FHA") pursuant to the provisions of Section 221(d)(4) of the National Housing Act, as amended, in accordance with a commitment for insurance of advances evidencing the obligation of FHA to insure advances to the Owner under the building loan agreement (the "Mortgage Insurance"); WHEREAS, pursuant to Section 8 of the United States Housing Act of 1937, as amended, the Department of Housing and Urban Development ("HUD"), will enter into an Agreement to Enter into a Housing Assistance Payments Contract with the Owner with respect to the units in the Project, providing for the execution of a Housing Assistance Payments Contract with respect to the Project upon the completion of the Project and its acceptance by HUD; WHEREAS, the Government National Mortgage Association ("GNMA") has entered into a commitment to purchase the Mortgage Loan upon completion of the Project and its acceptance by HUD; WHEREAS, in order to provide the moneys for the making of the Mortgage Loan until its purchase by GNMA, this Board of Supervisors has determined that the County shall issue its County of Contra Costa Construction Loan Revenue Bonds (Willowbrook Apartments Project--FHA Insured Advances), Series 1982, in a principal amount not to exceed $4,500,000 (the "Bonds") ; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. This Board does hereby find and declare that the above recitals are true and correct. 2. Pursuant to the Act, the Bonds shall be issued in an aggregate principal amount not to exceed four million five hundred thousand dollars ($4,500,000) . The purposes for which the proceeds of the Bonds shall be expended shall be the making of the Mortgage Loan and such other purposes as are set forth in the proposed form of indenture of trust (presented to this meeting) to secure the Bonds (the "Indenture") . 3. Security Pacific National Bank is hereby appointed as Trustee for the County and the holders of the Bonds, with the duties and powers of such trustee as set forth in the Indenture. 4. Said proposed form of Indenture is hereby approved, and the Chair of this Board, the County 2 001 0 RESOLUTION N0. 904/056 Administrator and the Director of Planning (the "Designated Officers") are hereby authorized and directed for and in the name and on behalf of the County, to execute and deliver to the Trustee said Indenture in said form with such changes therein as the officer executing the same may approve, such approval to be conclusively evidenced by the execution and delivery thereof by such officer. The principal amount, date, maturity dates, interest rates, interest payment date, denominations, form, registration privileges, manner of execution, place of payment, terms of redemption and other terms of the Bonds shall be as provided in said Indenture as finally executed; provided, however, that the aggregate principal amount of the Bonds shall not exceed four million five hundred thousand dollars ($4,500,000) and the interest rate on the Bonds shall not exceed eleven percent (11%) per annum. 5 . The forms of the Bonds set forth in the Indenture are hereby approved. The Chair of the Board and the Clerk of the Board are hereby authorized and directed to execute by facsimile signature, in the name and on behalf of the County and under its seal, Bonds in an aggregate principal amount not to exceed the principal amount authorized by the Indenture, all in accordance with the Indenture and in the form set forth in the Indenture. The Bonds, when so executed, shall be delivered to the Trustee for authentication. The Trustee is hereby requested and directed to authenticate the Bonds by executing the Trustee' s certification of authentication and registration appearing thereon, and to deliver the Bonds, when duly executed and authenticated, to the Underwriter hereinafter described, in accordance with written instructions executed on behalf of the County by the Chair of this Board or the County Administrator, which instructions said officers are hereby authorized and directed, for and in the name and on behalf of the County, to execute and deliver to the Trustee. Such instructions shall provide for the delivery of the Bonds to the Underwriter in accordance with the bond purchase agreement hereinafter approved, upon payment of the purchase price thereof as specified by said bond purchase agreement. 6. The proposed form of bond purchase agreement (presented to this meeting) , between the County, Boettcher & Company (the "Underwriter") and the Owner is hereby approved, and the Designated Officers are hereby authorized and directed to evidence the County' s acceptance of an offer made thereby by executing said agreement and delivering a copy thereof to the purchasers and to the Owner. The Designated Officers are further authorized to approve on behalf of the County any amendments or modifications to said agreement as are in furtherance of the purposes of this Resolution and are 3 0101 R_SOLUTION NO. acceptable to the Owner, such approval to be conclusively evidenced by the execution and delivery thereof by such officer. 7. The proposed form of official statement relating to the Bonds (presented to this meeting) is hereby approved. The Designated Officers are hereby authorized, for and in the name and on behalf of the County, to execute an official statement, in substantially said form, with such changes therein as the officer executing the same may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof by such officer. The Underwriters are hereby authorized to distribute copies of said official statement, as finally executed, to persons who may be interested in the purchase of the Bonds and are directed to deliver such copies to all actual purchasers of the Bonds. B. The proposed form of financing and regulatory agreement (presented to this meeting) between the County, and the Owner is hereby approved, and the Designated Officers are hereby authorized and directed, for and in the name and on behalf of the County, to execute and deliver said agreement, in substantially said form, with such changes therein as the officer executing the same may require or approve, such approval to be conclusively evidenced by the execution thereof by such officer. 9. The proposed form of General Partner' s Security Agreement (presented to this meeting) among the County, the Trustee and Ranbir S. Sahni, is hereby approved, and the Designated Officers are hereby authorized and directed, for and in the name and on behalf of the County, to execute said agreement, in substantially said form, with such changes therein as the officer executing the same may require or approve, such approval to be conclusively evidenced by the execution and delivery thereof by such officer. 10. The proposed form of mortgage servicing agreement (presented to this meeting) with ADC Mortgage Corporation is hereby approved with such changes as any Designated Officer may hereafter approve, and the Trustee is hereby authorized to execute and deliver said agreement on behalf of the County as Trustee under the Indenture. 11. The Designated Officers and the Clerk of this Board of Supervisors are hereby authorized and directed, jointly and severally, to do any and all things and to execute and deliver any and all documents which they may deem necessary or advisable in order to consummate the issuance, sale and delivery of the Bonds and otherwise to effectuate 4 RESOLUTION NO. 8a-110S6 r .'^ the purposes of this Resolution, and such actions previously taken by such officers are hereby ratified and approved. 12. This Resolution shall take effect immediately upon its passage. ADOPTED this 14 th day of September, 1982, by the following votes: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Povers. Chair of the Board of Supervisors ATTEST: J. R. OLSSON, Clerk of the Board of Supervisors By: Deputy Clerk Orig. Dept : Planning Countv Administrator Auditor-Controller County Counsel Planning Orrick, Herrington & Sutcliffe via Planning Boettcher & Company l( 1 i/Jl��itu� t.: via Planning American Development Corporation via Planning Security Pacific National Bank via Planning Kutak Rock and Huie— �✓� = ' via Planning 5 QS3 RESOLUTION NO. Sa )0 Sb CLERK'S CERTIFICATE I Carolyn Matthews Deputy Clerk of the Board of Supervisors of the County of Contra Costa, hereby certify as follows: The foregoing is a full, true and correct copy of a resolution duly adopted at a regular meeting of the members of the Board of Supervisors of the County of Contra Costa duly, regularly and legally held at the regular meeting place thereof on September Z_�I, 1982, of which meeting all of said members had due notice and at which at least a majority thereof were present; At said meeting said resolution was adopted by the following vote: Ayes: Supervisors Fanden, Schroder, Torlakson, McPeak, Noes: None, Absent: None. I have carefully compared the foregoing with the original minutes of said meeting on file and of record in my office, and the foregoing is a full, true and correct copy of the original resolution adopted at said meeting and entered in said minutes; and Said resolution has not been amended, modified or rescinded since the date of its adoption, and the same is now in full force and effect. Dated: September 14, 1982 Deputy Clerk [SEAL) 6 Q8`# RESOLUTION NO. Sa�10 S!o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Powers ABSTAIN: - -- SUBJECT: Subdivision 5618 Annexation ) to County Service Area L-46 ) RESOLUTION NO. 82/1057 (LAFC82-27) ) (Gov. C. §§56310, 56311 56312, 56313) RESOLUTION APPROVING CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa County Board of Supervisors filed application for the above-captioned change in organization with the Local Agency Formation Commission's Executive Officer on June 10, 1982; On July 14, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Subdivision 5618 Annexation to County Service Area L-46 (LAFC 82-27) ." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. The reason for the annexation is to provide lighting services. At 10:30 a.m. on Tuesday, September 14, 1982, in the Board's Chambers, County Administration Building, Martinez, California, this Board conducted a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annexation were heard and any protests were received. In accordance with Government Code §56320, this Board hereby finds that insufficient protests were filed to require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover any applicable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. cc: LAFCO - Executive Officer I hereby certify that this Is a true and correct copy of State Board of Equalization a.^,action taken and entered on the minutes of the County Assessor Board of Supervirs on the date shown. County Recorder I �� Public Works Director ATTESTED: V r Pacific Gas & Electric Co. J.R.OLSSON,COUNTY CLERK P. 0. Box 1586 and ex officio Clerk of the Board Richmond, CA 94802 Richard K. Randles Randles Engineerinc Co. g ,Deputy 1088 - 23rd Street Richmond, CA 94804 RESOLUTION NO. 82/1057 4 ) LOCAL AGENCY FORMATION COMMISSION 33-83 Contra Costa County, California Revised Description DATE: 7-14-82 BY: (LAFC 82-27) Subdivision 5618 Annexation To County Service Area L-46 EXHIBIT "A" Portion of Lot 43, as designated on the map entitled "Map of the Rancho E1 Sobrante, accompanying and forming a part of the Final Report of the Referees in Partition of said Rancho", which map was filed in the office of the Recorder of the County of Contra Costa, State of California, on March 14, 1910, described as follows: BEGINNING at a point on the southwestern line of said Lot 43, distant thereon South 340 19' 08" East, 266.87 feet from the northwest corner of said Lot; thence North 340 16' East 753.18 feet; thence South 45° 24' East, 422.92 feet to a point on the existing City of Richmond boundary; thence following along said City of Richmond boun- dary as follows: South 400 39' 38" West, 639.43 feet, thence along a non-tangent curve to the left with a radius of 393.88 feet an arc distance of 53.39 feet; thence South 860 15' 38" West 29.36 feet; thence tangent to the last course Westerly, along the arc of a curve concave to the North with a radius of 40.00 feet an arc distance of 24.89 feet; thence North 580 05' 12" West, 60.08 feet; thence South 35° 25' 38" West, 55.84 feet; thence North 350 28' West, 222.80 feet to the point of beginning. Containing an area of 6.51 acres, more or less. Oh ti RESOLUTION NO. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisors Powers ABSTAIN: ---- SUBJECT: Assessment District 1980-4 ) Annexatibn to County Service ) RESOLUTION NO. 82/1058 Area L-42 (LAFC82-26) ) (Gov. C. §§56310, 56311 56312, 56313) RESOLUTION APPROVING CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa County Board of Supervisors filed application fqr the above-captioned change in organization with the Local Agency Formation Commission's Executive Officer on June 10, 1982; On July 14, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Assessment District 1980-4 Annexation to County Service Area L-42 (LAFC82-26) ." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A", attached hereto and by this reference incorporated herein. The reason for the annexation is to provide lighting services. At 10:30 a.m. on Tuesday, September 14, 1982, in the Board's Chambers, County Administration Building, Martinez, California, this Board conducted a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annexation were heard and any protests were received. In accordance with Government Code §56320, this Board hereby finds that insufficient protests were filed to require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation Commission. Further, this Board hereby certifies that it has reviewed and considered the negative declaration filed by the lead agency on the proposal. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover any applicable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. cc: LAFCO - Executive Officer State Board of Equalization Ihereby certify that this isatrue and correct copy of County Assessor an action taken and entered on the minutes of the County Recorder Board of Supenriso on the date shown. Public Works Director ATTESTED: Pacific Gas & Electric Co. P.O. Box 5308 J.R.OLSSON,COUNTY CLERK Concord, CA 94524 and ex oHlclo Clerk of the Board Attn: Lighting Engineer By Deputy RESOLUTION NO. 82/1058 LOCAL AGENCY FOR! I COXMISSIOS 32-83 Contra Costa Coun,.y, California Revised Description DATE: 7-14-82 BY: (LAFC 82-26) Assessment District 1980-4 Annexation To County Service Area. L-42 EXHIBIT "A" BEGINNING at the most northerly corner of t2hat land conveyed from Bessie Pelismina Dubost and -Mary Ellen Lawley to Thomas P. Joaquin and Muriel Joaquin by deed recorded on December 30, 1966, in Book 5275, at page 157 Official Records of Contra Costa County, Calif- ornia; thence along the following courses: Thence South 150 46' 38" East 84.23 feet; thence South 20° 28' 11" East 250.92 feet; thence South 17° 03' 16" East 197.25 feet; thence along a tangent curve to the right with a radius 500.00 feet through a central angle of 261 53' 16", an arc length of 234.64 feet; thence South 09° 50' West 619.73 feet; thence along a tangent curve to the right with a radius of 225.00 feet through a central angle of 41° 10' 07", an arc length of 161.67 feet; thence South 51° 07" West 216.55 feet to a point in the north right of way of Crow Canyon Road, thence South 26° 03' 31" East 131.14 feet to a point in the south right of way line of Crow Canyon Road; thence North 78° 25' 22" East 183.99 feet; thence along a tangent curve to the right with a radius of 250.00 feet through a central angle of 47° 10' 38", an arc length of 205.85 feet; thence South 541 24' East 486.22 feet; thence along a tangent curve to the right with a radius of 500.00 feet through a central angle of 25° 57' 14", an arc length of 226.49 feet; thence South 28° 26' 46" East 238.77 feet; thence South 22° 12' 42" East 1021.77 feet; thence South 12° 46' 30" East 36.95 feet; thence South 20° 52' 07" East 38.00 feet; thence South 291 05' 32" East 39.40 feet; thence South 200 52' 07" East 1285.33 feet; thence South 62° 48' 18" West 72.76 feet to the center line of San Ramon Valley Boulevard; thence along said center line :forth 27° 11' 42" West 712.40 feet; thence along a tangent curve to the left with a radius of 4000.00 feet through a central angle of 0° 44' 51", an arc length of 52.20 feet; thence North 27° 56' 33" West 501.88 feet; thence along a tangent curve to the right with a radius of 4000.00 feet through a central angle of 1° 09' 03", an arc length of 80.35 feet to the intersection of the center line of San Ramon Vallev Boulevard with the center line of Norris Canyon Road; thence along the center line of Norris Canyon Road; South 68° 58' 32" West 766.24 feet; thence along a tangent curve to the left with a radius of 1200.00 feet through a central angle of 14° 55' 23", an arc length of 312.55 feet to the intersection of the center line of Norris Canvon Road with the center line of Twin Creeks Drive; thence along the center line of Twin Creeks Drive North 28° 28' 03" West 455.63 feet; thence along a tangent curve to the left with a radius of 637.95 feet through a central angle of 17° 18' 10", an arc length of 192.66 feet; thence along a tangent reverse curve to the right with a radius of 661.94 feet through a central angle of 20° 31' 23", an arc length of 237.11 feet; thence North 251 14' 50" West 609.92 feet; thence along a tangent curve to the right with a radius of 629.95 feet through a central angle of 120, an arc length of 131.94 feet; thence North 13114' 50" West 156.14 feet; thence alonq a tangent curve to the left with a radius of 629.95 feet through a central angle of 12°, an arc length of 131.94 feet; thence continuing along the cen- ter line of Twin Creeks Drive to a point in the south right of way of Crow Canyon Road; North 25° 14' 50" West 200.00 feet; thence South 64° 45' 10" West, 30.00 feet; thence North 25° 14' 50" West, 85.50 feet, more or less, to a point on the north right of way of Crow Canyon Road; thence following along the existing County Service Area L-42 boundary South 64° 45' 10" '.-lest, 11.72 feet; thence South 74° 55' 45" West, 563.12 feet; thence South 66° 09' 23" West, 120.00 feet, through a central angle of 43° 06' 54", an arc distance of 90.30 feet to a point on the southeasterly line of Old Crow Canyon Road; thence North 33° 45' 39" East, 29.30 feet; thence :forth 50° 17' 13" East, 169.99 feet; thence leaving the southeasterly line of Old Crow Canyon Road North 391 44' 38" West, 68.00 feet; thence North 50° 17' 13" East, 145.20 feet; thence along a tangent curve to the left having a radius of 20.00 feet, an arc distance of 31.40 feet to a point on the north- westerly line of Ryan Industrial Court; thence continuing along C.S.A. L-42 boundary North 39° 39' 47" West 279.98 feet; thence leaving the Continued page 2... (LAFC 32-26) continued. .. Page 2 northwesterly line of Ryan Industrial Court, continuing along the existing C.S.A.L-42 boundary North 50* 17' 13" East, 217.00 feet; thence South 39* 39' 47" East, 343.00 feet; to a noint on the center line of old Crow Canyon Road; thence along said center line -4orth 500 17' 13" East, 244.86 feet and North 19* 25' East, 488.85 feet; thence leaving the center line of old Crow Canyon Road continuing along the existing C.S.A.L-42 boundary South 70* 10' 26" East, 283.66 feet, more or less, North 59* 38' 05" East, 83.00 feet, more or less, North 25' 23' 37" East, 169.42 feet, 'lorth 26* 33' 23" West, 131.75 feet, North 61* 06' 50" West, 70.62 feet, North 01* 31' 50" West, 438.11 feet to a point on the southeasterly line of Old Crow Canyon Road; thence South 890 30' West, 200.24 feet; thence Northwesterly by a direct line 51.00 feet, more or less, to the most southeast corner of Subdivision 4631, recorded April 13, 1977 in Book 195 of !.laps, at nage 20; thence fol- lowing along said Subdivision 4631 and the existing C.S.A.L-42 as fol- lows: North 0' 42' 30" East, 109.44 feet, North 00 001 30" West, 192.15 feet, North 18' 26' 30" West, 83.81 feet; North 721 East, 341.18 feet to a point on San Ramon Valley Boulevard; thence North 181, 171 49" West, 340.26 feet continuing along the existing C.S.A.L-42 boundarv; thence North 17' 59' 25" West, 272.38 feet; thence North 880 091 45" West, 359.31 feet; thence along a tangent curve to the right with a radius of 50.75 feet; thence North 18* 21' 13" West, 759.73 feet; thence North 89* 09' 15" East, 425.00 feet, more or less, to the center of San Ramon Valley Boulevard; thence along the center line of San Ramon Valley Boulevard North 18* 171 35" West, 195.00 feet, more or less, to the eastern extension of the southern line of the parcel shown on the map recorded May 18, 1979; in Book 77, of Parcel Maps, at page 3; thence South 89* 09' 08" West, 365.00 feet, more or less; thence North 180 23' 57" West, 153.96 feet; thence South 890 06' 55" west, 466.18 feet; thence North 181 32' 30" West, 199.10 feet_ more or less, to a point on the southern line -f Parcel A as shown on the map recorded March 12, 1980, in Book 85 of Parcel Mans at page 8, thence following said map (85 P.M. 8) North 89- 06' 16" East, 440.00 feet; North 18* 261 44" West, 79.38 feet, North 85* 45' 36" East, 336.87 feet to a point on San Ramon Valley; thence North 18* 261 44" West, 100.01 feet; thence along the easterly extension of the northern line of Parcel C of 85 P.M. 8, North 89* 06' 16" East, 110.00 feet, more or less, to the western boundary of Interstate Freeway 680; thence Southeasterly along said western boundary of Interstate Freeway 680, 2400.00 feet, more or less, to the point of beginning. EXCEPTING THEREFROM those portions already within County Service Area L-42. Containina an area of 126.00 acres, more or less. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers ABSTAIN: ---- SUBJECT: Kingston Place Annexation to ) RESOLUTION NO. 82/1059 County Service Area L-42 ) (LAFC82-25) ) (Gov. C. §§56310, 56311 56312, 56313) RESOLUTION APPROVING CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa County Board of Supervisors filed application for the above-captioned change in organization with the Local Agency Formation Commission's Executive Officer on June 10, 1982; On July 14, 1982, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Kingston Place Annexation to County Service Area L-42 (LAFC82-25) ." The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A attached hereto and by this reference incorporated herein. The reason for the annexation is to provide lighting services. At 10:30 a.m. on Tuesday, September 14, 1982, in the Board's Chambers, County Administration Building, Martinez, California, this Board conducted a public hearing on the proposed Annexation, when all interested persons or taxpayers for or against the proposed annexation were heard and any protests were received. In accordance with Government Code §56320, this Board hereby finds that insufficient protests were filed to require an election and hereby orders the territory annexed without election, subject to any conditions imposed by the Local Agency Formation Commission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a remittance to cover any applicable fees as provided by Section 56450 of the Government Code, to the Executive Officer of the Local Agency Formation Commission. cc: LAFCO - Executive Officer State Board of Equalization County Assessor thenbyceAltythat tht ±satrue and cortaeteopyo} County Recorder an action tak•in and entered on the minutes of the Publ i c Works Director Board of Superrls on the date shown- Public how� Pacific Gas & Electric Co. ATTESTEn: P.O. Box 5308 Concord, CA 94524 J.R.OLSSON,COUNTY CLERK Attn: Lighting Engineer and ex odklo Clerk of the Board By/ 44,/ RESOLUTION NO. 82/1059 1/�1qv LOCAL AGENCY FORMATIO'-7 CO`t1ISSION 31-83 Contra Costa County, California Revised Description DATE: 7-14-82 BY:.C.lI C. (LAFC 82-25) Ningston Place 82/589 Annexation To County Service Area L-42 EXHIBIT BEGINNI`:G at a point on the center line of Oak Road with the Westerlv extension of the north line of Tract 2377, filed May 9, 1956, in the office of the County Recorder of Contra Costa County in Book 63 of "flaps, at page 41; thence leaving the center line of Oak Road, along the western extension and the north line of Tract 2377 North 89° 43' East, 750.80 feet, more or less, to the northeasterly corner of Lot 6 of said Tract 2377 also being a point on the western boundary line of the Southern Pacific Railroads Company right of way; thence along the western boundary line of Southern Pacific Railroad right of way South 7° 33' West, 530.95 feet; thence leaving the aforesaid right of way along the following courses: South 89° 45' West, 279.49 feet North 46°46' West, 72.59 feet, South 89° 43' West, 24.00 feet and North 70 33' East, 131.07 feet to a point on the southern boundary of Lot 12 of aforesaid Tract 2377; thence continuing along the southern boundary of Tract 2377 South 89° 43' West, 205.96 feet; thence along a curve to the left with a radius of 220.00 feet, an arc distance of 165.65 feet, to a point on the east line of Oak Road; thence North 82° 27' West, 30.00 feet to a point on the center line of Oak Road thence along said center line North 7° 33' East, 268.00 feet, more or less, to the point of beginning. Containing an area of G.91 acres, more or less. D g8-� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the fotiowing vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Amending Road Improvement ) RESOLUTION NO. 82/1060 Agreement DP 3024-80, ) San Ramon Area. 1 The following substitute security to guarantee the road and drainage improvements as required by Title 9 of the County Ordinance Code was presented for Board approval this date: Security with The Deerwood Corporation as principal in the form of a corporate surety bond (Bond No. 9578037) dated July 30, 1982, and issued by Fidelity and Deposit Company of Maryland in the amount of $2,540 for faithful performance and $11,800 for labor and materials. NOW THEREFORE BE IT RESOLVED that the Road Improvement Agreement approved by the Board on July 6, 1982, is hereby AMENDED to allow substitution of the above-mentioned corporate surety bond in place of the cash security; BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the cash deposit (Auditor's Deposit Permit No. 53827, dated June 30, 1982, in the amount of $34,400) to The Deerwood Corporation. 1 hereby certify that this Is a true and correct copy of an acilon taken anc entered on the minutes o iNi- Board of Supervls o��;:,,:itc{�r:/el�/--te shown.. ATTESTED. J.R.OLS 0.f ,COUNTY CLERK and ex oiiiclo Clerk of the Board By ; Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Accounting - Des./Const. The Deerwood Corporation P. 0. Box 178 San Ramon, CA 94583 Fidelity and Deposit Company of Maryland 255 Cal ifornia St. �� San Francisco, CA 94111 RESOLUTION NO. 82/1060 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/1061 Road Improvement Agreement for ) DP 3024-80 ) San Ramon Area. ) The Public Works Director having notified this Board that the improvements for DP 3024-80 have been completed as provided in the Road Improvement Agreement with The Deerwood Corporation heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the aforementioned improvements are ACCEPTED as complete. 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 Road Improvement Agreement: DATE OF AGREEMENT SURETY July 6, 1982 Fidelity & Deposit Co. of Maryland 9578037 BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 53827, dated June 30, 1982) made by The Deerwood Corporation be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I hereby certify that:his Ia a_uo and cor ect cod;•ref an action taken and oniered on jh,mrsru'•.oe,;fits Board of Superaisora on the date ehown. ATTESTED:_P 1 4 & J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board >Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const - Maint. The Deerwood Corporation P. 0. Box 178 San Ramon, CA 94583 Fidelity & Deposit Co. of Maryland Gist) 255 California St. San Francisco, CA 94111 RESOLUTION NO. 82/1061 RECORD: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Cancel Delinquent 2nd Installment ) Penalties, Costs, Redemption Penalties ) 6 Fees on the 1981-82 Secured ) RESOLUTION N0. 82/��« Assessment Roll ) TAX COLLECTOR'S MEMO On second installments of parcels detailed as follows, 6% delinquent penalties and $5.00 costs, redemption penalties and fees attached due to the failure of these people to pay their taxes. After the delinquent dates, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these Certificates were timely filed with the State. 1981 Sale 3916 Parcel No. 144-120-101 2nd Amount $386.22 1981 Sale 2434 Parcel No. 403-263-001 2nd Amount $183.24 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 6% penalties, costs, redemption penalties and fees which are accruing pursuant to Section 20645.5 of the Revenue and Taxation Code. Dated: August 31 , 1982 lhnreb;o;:ti;ytha?t,r.';i efrzoeadror;ectceoyef _ ALFRED P LOMELI A7TcBTZ7)..__SEP 141982 - TREASURER-TAX COLLECTOR J. and ex o,;.�i��.,:rh;.fiit3 Board /Nancr Webster, Deputy x� 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 BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties, costs, redemption penalties and fees attached because of the inability to complete valid procedures prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON % 1982, by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector n County Auditor 09i RESOLUTION NO. 82/ /06 I hereby certfly that this is a trueandcon wtcopyof an act:er,fz:?a;,and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: .:O :TYCLERK and U;f C,Cnk c;,he Board ' Deputy BOARD OF SUFFLZVISJ?S 0:' CON RA COSTA COUNTY, CALIFORialA Re: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties,) R:SOiUTIO:d 110. 82//D6.1 and Fees on the 1981-82 Secured ) Assessment Roll. ) TAX COLLECTOR'S 10-:0: 1. On Parcel slumbers listed below, 6% delinquent penalties, Cost, Redemption penalties and fees attached to the Second installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of the 6p delinquent penalties, Costs, ?edemption Penalties and fees, pursuant to Revenue and Taxation Code Section 4955. 150-220-071-8 02 81-04405 150-220-074-2 02 81-04408 Dated 8/31/82 ALFRED P. LOHELI, Tax Collector Ico sent to this cancellation JO/B. /CLAUS 27, County Counsel BYDeputy By: ,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 BOARDS ORDER: Pursuent to the above statute, m d EE owing that these uncollected delinquent penalties, costs, redeption penalties, and fees attached due to the inability to complete valid procedure initiated prior to the delinquent date, the Auditor is ORDERED to CANCEL them. PASS-ED 0:1 /¢ /�(�-Z , by unanimous vote of Supervisors present. APL:bv cc: County Tax Collector cc: County Auditor R75OLUTIOta 110. 82//06,3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO._ The Contra Costa County Board of Supervisors RESOLVES TRAT: 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 ��f/ �_. PASSED ON =siarrL Assessor unanimously by,the Supervisors present. When req ' d by law, consented e to by t County Co By f ice'` Page 1 of 4 Deputy / A,* !� L Iief, al ion LC-14/es: Auditor Assessor t.'^^'ycertify that this isatrue w7dcorrect cepyof Tax Collector £:,avi '":,cr,ur;d onterod on the rninut3s cf the b'uard iii ca tho data ci;0:vn. S-C830-1 SEP 14 1982 S-C830-2 A TTESTE:: S-C830-3 J.R. 01 M"' -r)j;':TY CLERK S-C830-4 and ez ettioio C;L,I,-of the Board g Deputy A 4042 12/80 RESOLUTION NUMBER �A�/a y 7- 093 ASSTSSOA S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) NCLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE Q PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. IATCH DATE; AUDITOR S E M U L DATA FIELDS E AUDITOR F E M S AUDITORS MESSAGE TOTAL OLOA.V E X E M P T I O N S A CORR.♦ PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE 15 d CHANCE X E NEWLANOAV NEW PR.AV PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES. Y AMOUNT Y AMOUNT Y AMOUNT E T PSI [ AV. E AV . E A.V. 4L /8`/7 -, b y ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME /j,-n Y�din�S .Lc,Y# TRA u9�,� ROLL YEAR �� �, RBT SECTION J� i /X3-o 7 �.,r -' 3 u�zs z ASSESSORS DATA ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR -� R BT SECTION NAME 2 C //- o 60�U ivy 57�v ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR RBT SECTION ASSESSOR'S DATA NAME (� p �-? 5 Sys a/3, ASSESSOR'S DATA ASSES SEC's J TRA /s EXEMPTION CHECK ROLL YEAR �Ja � RST SECTION NAME L 4\ av - /•u/i-�- /��9s �.�aov .�oo � ASSE SSEE'S ASSESSORS DATA NAME EXEMPTION CHECK'�j��{Jp TRA ROLL YEAR -�3 RBT SECTION -3 yS A SSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR ��- RBT SECTION / ASSESSOR'S DATA As ESSEE'S NAME TRA EXEMPTION CHECK ROLL YEAR /I- = RBT SECTION D I�} ASSESSEE'S EXEMPTION CHECK ASSESSORROLL S DATA NAME TRA LL YEAR Ca RST SECTION 0 I� AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISE/g) PRINCIPAL APPRAISF�'R i DATE ASSES5OR'S OFFICE r-\71 CURRENT ROLL CHANGES IEQUAL12ED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGEPHIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DCI CARRY ❑ INTEREST OR PENALTIES. lA TCN DATE AUDITOR S E M U L DATA FIELDS B AUDITOR'S MESSAGE AUDITOR F E TOTAL OLDAV E X E M P T 1 0 N S S CORK A PARCEL NUMBER F M NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE A X E NEW LAND AV NEW IMPR.AV PERSONAL PROP.AV kk T Y G N EXEMPTIONS INCLUDES. Y AMOUNT Y AMOUNT AMOUNT E T PSI E AV. T E AV, E AV 'IP ASSESSOREXEMPTION CHECKS DATA ASSESSEE'S TRA ROLL YEAR �'� - R 0 T SECTION NAME z ASSESSORS DATA A SNAME S TRA EXEMPTION CHECK ROLL YEAR �j� R 9T SECTION���/S z c ASSESSORS DATA ASSESS£E'S TRA EXEMPTION CHECK ROLL YEAR R9T SECTION qq NAME o-✓-)U-UO.P-/ //d"";'vU -'-s AS ESSEE'S EXEMPTION CHECK Q, ASSESSORS DATA TRA ROLL YEAR Y-3�i � R&T SECTION (\ NAME 53- SZJ ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR C2 R 8 T SECTION - ASSESSORS DATA ASNEAMEE'S .LRA EXEMPTION CHECK ROLL YEARp3 R9T SECTION;�22 y �� ; AS ESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA FROLLYEAR R8T SECTION ��3/ �- (o 2 13 Oso 10 ASSESSOR'S DATA _ S NAMEE s TRA E%EMPTION CHECK ROLL YEAR �� -�3 R9T SECTION �^ �i AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ► SUPERVISING APPRAISER PRINCIPAL APPRAISER( ,!t,, ��_, o DATE ��_O�-R (/. L _ ASSESSORS OFFICE CURRENT ROLL CHANGES IEOUAL17EO ROLL LAST SUBMITTED BY AUDI TORL INCLUDING F%CAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES--ICH DO CARRY INTEREST OR PENALTIES. BATCH DATE - AUDITOR S E M U L DATA FIELDS E S AUDITORS MESSAGE AUDITOR F E 7O7AL OLDAV E IC E M P T 1 0 N S A CORK• PARCEL NUMBER I M NET Of LEAVE BLANK UNLESS THERE IS A CHANGE N NEWLANDAV NEW IMPR.AV PERSONAL PROP.AV. G X EXEMPTIONS INCLUDES. TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV, E AV, E AV ASSESSEE'S EXEMPTION CHECK z ASSESSOR'S DATA NAME U ��� TRA Ilk ROLL YEAR �'a -�� REIT SECTION 9�-3io—u c3— /7 54Y / i ASSESSORS DATA ASSNAS,EE'S TRA EXEMPTION CHECK ROLL YEAR R BIT SECTION x c ic ASSESSORS DATAA5 ESSEE's TRA EXEMPTION CHECK ROLL YEAR �� y R6T SECTION Ilk NAME yf.��j SY9'.PJ ow 2 ao S FE'S 2-1 EXEMPTION CHECK ASSESSORS DATA ASSETRA NAME all 1 � ROLL YEAR l� -72 R 6 T SECTION S� ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME 11 /�- ' TflA ROLL YEAR `� -� R&T SECTION 3.-3 9F�-. -2 0..3 10- ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK NAME T�-U �3 ROLL YEAR �� RB T SECTION-2/ 9�r CD ASSESSEE'S L EXEMPTION CHECK Cl ASSESSORS DATA NAME h TRA�3 ROLL YEAR r/�-�3 R 8 T SECTION S3 dV Y J ' u - ed ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR RBT SECTION 0 ' AR4489 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER kk "J PRINCIPAL APPRAISER - DATE File: 125-M/B.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 , by the following vote.- AYES: ote:AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: Approving Plans and Specifications for Remodel and Addition at Pinole Animal Control Center, Pinole Area. Project No. 4417-4073; 0928-WH073B RESOLUTION NO. 82/1065 WHEREAS Plans and Specifications for the Remodel and Addition at Pinole Animal Control Center, 790 San Pablo Avenue, Pinole, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by Armas Sootaru, Architect; and WHEREAS the Architect's cost estimate for construction is $146,500.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class le Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on October 14, 1982 at 2:00 p.m., and the Clerk f this Board is directed to publish Notice to Contractors in accordance with Section 25452 of the Government Code, inviting bids for said work, said Notice to be published in San Pablo News 1 hereby eartify that this is s true and correct eopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: S E P 14 1982 J.R.OLSSON,COUNTY CLERK and ex officio Cler of the Board By C f ,Deputy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller Animal Services Q 9 l Armas Sootaru, Architect C-0--a-�wJ RESOLUTION NO. 82/1065 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Subject: Supporting Efforts of the ) Presidential Commission ) RESOLUTION NO. 82/1066 on Wartime Relocation. WHEREAS, on February 19, 1942, President Franklin D. Roosevelt issued Executive Order 9066, which resulted in the uprooting and internment of all persons of Japanese ancestry of the Pacific Coast; and WHEREAS, in the Spring of 1942 thousands of persons of Japanese ancestry, most of whom were American citizens, were forcibly evicted from their West Coast homes and placed in government detention camps without benefit of trial or hearing; and WHEREAS, in addition to the $400 million in property losses estimated by the Federal Reserve Bank of San Francisco in 1942, these actions resulted in other immeasurable damages suffered such as the loss of individual freedom, the destruction of personal human dignity, the loss of income and disruption of careers and the psychological trauma of having been innocent victims imprisoned for three and a half years; and WHEREAS, the U. S. Supreme Court ruled in four separate test cases that such governmental action is constitutional and thereby established as precedent of law the right of the government to remove and detain a group of people; and WHEREAS, in 1970 the National Council of the Japanese American Citizens League (JACL) voted to embark on a national campaign to seek remedial legislation for those affected by EO 9066 and subsequent military orders; and WHEREAS, on July 31, 1980, President Jimmy Carter signed Public Law 96-317 establishing the Commission on Wartime Relocation and Internment of Civilians to conduct the first official inquiry into the 1942 evacuation and internment of Americans of Japanese ancestry; and WHEREAS, in the summer and fall of 1981, the Presidential Commission has heard the testimonies of those Americans of Japanese ancestry whose lives were dramatically affected by EO 9066 and other associated acts of the U. S. military and government; and WHEREAS, the Commission on Wartime Relocation and Internment of Civilians will be completing their investigation and submitting their findings to the U. S. Congress in 1982; THEREFORE BE IT RESOLVED, that the Board of Supervisors of Contra Costa County, in support of the Japanese American Citizens League, urges the Congress of the United States to carefully consider providing monetary compensation to those individuals who suffered the injustices and hardships resulting from the government's actions in 1942; and BE IT FURTHER RESOLVED, that the Board of Supervisors of Contra Costa County, goes on record acknowledging that such past injustices affecting innocent persons should be rectified as recognition of the moral and democratic principles which have made this great nation of ours the leader of humanitarian ideals. PASSED by the Board on September 14, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. Ihereby certify that this lantrue and correct copy of an action.takon 3ne,eniercd cn'he minutes of file ABSENT: Supervisor Powers. Board of beporms rr.a:5;;.as:c shown. cc: Supervisor McPeak aTTESTE--l- SEP 141982 Supervisor Fanden J.R.CLs.:�.i,C31JINT:CLERK County Administrator and ex officio Cierk of the Board Senator S. I. Hayakawa Senator Alan Cranston L 93 Congressman Georqe Moller By ,Deputy a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14. 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers, ABSTAIN: None. SUBJECT: Amending Resolution 82/825 RESOLUTION NO. 82/ 1067 THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS RESOLVES THAT; Section 1 of Board Resolution 82/825 adopted July 20, 1982 is amended to include the classification of Home Health Services Training Coordinator with an adjustment of salary to Schedule H2, Level 802, effective July 1, 1982. 1 hanby certify that this is a true and correct copy of an action taken and entered on the m!nutes of the Board of Supervisor on the date shown. ATTESTED: J.R.0LSSON,COU\;TY CLERK and ex officio Cierk of the Board By ,Deputy Orig. Dept.: Personnel cc: Auditor-Controller Health Services Administrator 09:7 RESOLUTION NO. 82/1067 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14. 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Proclaiming the Week of September 20, 1982 ) as Water Conservation Week in ) Contra Costa County. ) RESOLUTION N0. 82/1068 14HEREAS the Board of Supervisors of Contra Costa County, California, fully endorses the concept of water conservation and recognizes the need for all residents to use water wisely in order to help ensure present and future supplies; and WHEREAS it is recognized that water conservation will aid in reducing the load on our present sewage treatment facilities and will help postpone expansion or the building of expensive new facilities; and WHEREAS it also is recognized that water conservation will result in substantial energy savings, particularly in these days of rising energy costs; and WHEREAS the Delta-Diablo Sanitation District (Contra Costa County Sanitation District No. 7-A), with the assistance of the California Department of Water Resources and local water suppliers, including the Contra Costa Water District, the City of Antioch, the City of Pittsburg, and the California Cities Water Company, will be aiding their customers' conservation efforts through the distribution of free water saving kits to the residents of eastern Contra Costa County beginning September 20, 1982; NOW, THEREFORE, be it resolved that this Board of Supervisors of Contra Costa County, California, does hereby ENDORSE and SUPPORT this water conservation program and does further hereby RESOLVE and PROCLAIM that the Week of September 20, 1982, be known as Water Conservation Week throughout this area. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutea of the Board of Supervisors or the date shown. ATTESTED: SEP 141982 J.R.OLSSON,COUNTY CLERK cc: Contra Costa County Sanitation an-f!:­officio Cierk of the Board District No. 7-A Supervisor Torlakson County Administrator B Deputy Public Information Officer Public Works Director RESOLUTION NO. 82/1068 101J, 14HEN RECORDED, RETURN • RECORDEDO REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISOPS Contra Costa County Records J. R. OLSSON, County Recorder Fee 5 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 M.S. 281-78 Deficiency Corrections ) (C.C. §§ 3086, 3093) Project No. 4580-6X5551-81 ) RESOLUTION N0. 82/1069 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 14, 1982 contracted with Gallagher and Burk, Inc. 344 High Street, Oakland, California 94601 (Name and Address of Contractor for installation of concrete curb and driveway, reinforced concrete pipe, modify existing inlet and pavement widening, 750 feet north of Purdue Road on the west side of San Ramon Valley Boulevard in the San Ramon area, Project No. 4580-6X5551-81, with N/A as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of August 9, 1982 ; 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 September 14, 1982 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: September 14, 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board 1 By �(! ' h '.- Deputy C k Originator: Public Works Department, Design and Construction Division cc: .ecoro ane return Contractor Aual:Or Public ::oris Accountina Division RESCLL'TIC1 NO. 62/1069 ! d 1 _ l.v WHEN RECORDED, RETURN • RECORDED AT REQUEST OF OWNER TO CLERK: BOARD OF at a c 10ck 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 Buchanan Field Floodlight Relocation (C.C. §§ 3086, 3093) Project No. 0841-6X5317-82 ) RESOLUTION NO. 82/1070 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on June 28, 1982 contracted with Steiny and Company, Inc. 27 Sheridan Street, Valle'o, California 94590 Name and Address of Contractor for removing, salvaging and reinstalling two floodlights and poles, including appropriate trenching, electrical work and P.C.C. trench backfill, located at the south tie-down apron of Buchanan Field Airport in the Concord area, Project No. 0841-6X5317-82 with Safeco Insurance Companies as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of August 6, 1982 ; 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 September 14, 1982 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: September 14, 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By eputy C r4 Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works 10") Accountina Division RESOLUTIOJ NO. 82/1070 "� WHEN RECORDED, RETURN RECORDED AT REOUEST OF O,:NER TO CLERK BOARD OF at o clack SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee S .Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFGRNIA In the Platter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Storm Drainage District Zone 16 (C.C. §§ 3086, 3093) Project No. 7583-6D8558-79 ) RESOLUTIO+ NO. 82/1071 The Board of Supervisors, as the governing body of the Contra Costa County Storm Drainage District, RESOLVES THAT: The County of Contra Costa on June 28, 1982 contracted with D. Cahill, Inc. 391 Arbor Court, Benicia, California 94510 Name and Address of Contractor for the installation of reinforced concrete pipe, including steel casing and installation of rubber casing end seals, construction of Type C inlet and modify existing drainage facilities located approximately 500 feet south of Gregory Lane at the Contra Costa Canal in the City of Pleasant Hill, Project No. 7583-6D8558-79, with Fidelity and Deposit Company as surety, Name of Bonding Company; for work to be performed on the grounds of the County: and The ex officio 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 August 13, 1982 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 September 14, 1982 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: September 14, 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board c By i eputy Clek Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public t:or cs Accounting Division PESCLU7ICN NO. 82/1071 _1.03 . fir THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on September 14, , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Sup=rvisor Powers. ABSTAIN: Nona. RESOLUTION NO. 82/1072 SUBJECT: SUBCRDINATIO!, OF LIQ AGAINST KATHRYAT BAUGI PSd The Board c` Supervisors of Contra Costa County RESOLVES TH`.T: On January 4, 1962, Kathryn Baughman executed a reimbursement agreement and notice of lien in favor of Contra Costa County which was recorded on January 18, 1962, in the Office of the County Recorder in Volume 4028 of Official Records at Page 283. Kathryn Baughman now desires to have said lien made subordinate and subject to a note and deed of trust executed by her in favor of the State of California Department of Housing and Community Development through the City of Pittsburg Rehabilitation Program in the amount of Twenty Thousand Dollars (.20,000) plus Three Thousand Dollars(S3,000) interest. vathryn. Baughman desires subordination of said lien to enable her to obtain this loan for the purpose of refurbishing her home. The Lier. Committee has considered and recommends this. .CW, TH:R-FCHF, the County of Contra Costa, the owner and holder of said reimbursement agreement and notice of lien above-mentioned, does hereby subordi- nate the same to the deed of trust above-mentioned as they relate to the property described therein: upon the condition that joint tenancy interests, if any, existing or created in the subject real property be severed as to the interests of the County of Contra Costa, and it is ordered that the Chair of the Board sign a certified copy hereof to constitute and effectuate the subordi- nation. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superscr on the date shown. ATTESTED: 2— J.R.OLSSOV,COUNTS CLEM and ex officio Clerk of the Board By ,Deputy Orig. Dept.: Auditor-Controller CC: Administrator Co",r.ty Counsel 104' REGOLUTION NO. 82/1072 SUBORDINATION OF LIEN Pursuant to the above Resolution, the subordination therein ordered of the County's lien against the property of Kathryn Baughman is hereby made upon the condition that joint tenancy interest, if any, existing or created in the subject real property be severed as to the interests of the County of Contra Costa. -4� Chair of the Board of Supervisors of the County of Contra Costa State of California STAlF OF CALIFORNIA 1 A�It'li t::ED u_fn ail CONTRA COSTA COUNTY 1 tt BY PUBLIC AUENCY (GC. 1391, 1181,11841 .SUn.r.c ''" �v-:Ght MCPeak I J--t., J. R. OLSSOY. C-,C;c L Lai!. cl-a!8—d of S,perrt,m c.o C OataA:._�__.._.__ 105 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: Convey Easement to RESOLUTION NO. 82/1073 Getty Synthetic Fuels, Inc. (Government Code Sec. 25526.5) Pacheco Creek 7520-6B 8342 Martinez Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District RESOLVES THAT: Getty Synthetic Fuels, Inc. has requested an easement for a gas pipeline across County Flood Control District land. The Board hereby DETERMINES and FINDS that the conveyance of such easement will not substantially conflict or interfere with the. District's use of the property. This Board hereby AUTHORIZES and APPROVES the conveyance of such easement over the property described in Exhibit "A" attached hereto, to Getty Synthetic Fuels, Inc., pursuant to Government Code Section 25526.5 and the Chair of the Board is hereby AUTHORIZED to execute an easement deed for and on behalf of the District in consideration for payment in the amount of $250.00. The County Real Property Division is DIRECTED to cause said easement deed to be delivered to the Grantee together with a certified copy of this Resolution. The Board hereby FINDS that the conveyance is exempt from Environmental Impact requirements as a Class 5 Categorical Exemption under County Guidelines and AUTHORIZES the filing of a Notice of Exemption with the County Clerk. The conveyance has been determined to conform to the County General Plan. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of i.lo Board of Supervisors on the date shown. p� ATTESTED: °( 1 �T%Z— J.R.OLSSON,COUNTY CLERK and ex officio CIer of the Board gy .Deputy Orig. Dept.: Public Works (RP) cc: Grantee (via R/P) Recorder (via Grantee) 106 RESOLUTION NO. 82/1073 Pacheco Creek Getty Oil Easement EXHIBIT "A" Portion of Parcel 405 as said parcel is described in the deed to Contra Costa County Flood Control and Water Conservation District, recorded June 3, 1969 in Book 5888 of Official Records of said Contra Costa County, page 588, described as follows : A strip of land ten (10) feet in width, the centerline of which is described as follows : Beginning at a point on the western line of said Parcel 405, distant thereon north 00002'06" west, 56.29 feet from the southwest corner thereof, said southwest corner being marked by Flood Control District monument number 68160; thence from said point of beginning south 67040'06" east, 86.51 feet to a point on the eastern line of said Parcel 405, said point bears north 00002'06" west along said eastern line, 23.37 feet from the southeast corner of said Parcel 405, said southeast corner being described as Point P-12 in said deed (5888 or 588) and now marked by Flood Control District monument number 68161 . The said lines of said ten (10) feet wide strip of land are to be lengthened or shortened, as necessary, to extend entirely across said Parcel 405 . 107 IrS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2828 - PKG of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. III - Walnut Creek ELMWOOD DRIVE (Rd. 9057AC), ) Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 9 a.m. and 11 a.m., Saturdays, Sundays, and holidays excepted, on the north and the south sides of ELMWOOD DRIVE (Rd. #4057AC —, Walnut Creek, beginning at the intersection of Cherry Lane and extending westerly to the intersection of Maywood Drive. I hereby certify that this is a true and cc, cc^ of an action taken and entered on the rrdnuioj c i^a Board of SuperwLors on the date sheen. ATTESTED: SEP 14 1982 J.R.OLSSON,COUNT`,'CLERK and ex c :/o3iicllo Clerk of the Bccisd By, ic -i [mss, Diana%I.Heir hit Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.elmwood.t9 t_O0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982, by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, HCPeak. NOES: None. ABSENT: Supervisor Posers. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2829 - PKG of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. III - Walnut Creek CHERRY LANE (Rd. #40578), ) Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 9 a.m. and 11 a.m., Saturdays, Sundays and holidays excepted, on the east and the west sides of CHERRY LANE (Rd. #4057B), Walnut Creek, beginning at the intersection of Treat Boulevard and extending southerly to the intersection of Cedarbrook Court. I herE`7 cer;t:v thct this Is a true anal correct ccPY of 3;,,sat!on tzk�:+snd entared on the rnlnutea of the f]c pro Oi S::r",---,5cr8 on tho datc•shown. AIILJT t' SEP 141982 _. 4:,1 0MC10 CIVIC Of the Board D? ,Deputy p,na M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.cherry.t9 1_0�j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: Approve Joint Operations Agreement between the Dublin/San Ramon Services District, the San Ramon Valley Unified School District and County Service Area R-7/San Ramon area. IT IS BY THE BOARD ORDERED that a Joint Operations Agreement between Contra Costa County and the Dublin/San Ramon Services District, the San Ramon Valley Unified School District is hereby APPROVED and the chairperson of this Board is AUTHORIZED to execute said agreement on behalf of County Service Area R-7. The term of this agreement is from July 1, 1982 through June 30, 1983. The total amount of reimbursement by the County to the San Ramon Valley Unified School District shall not exceed $187,144.00 for the term of the agreement. The purpose of the agreement is for the administrative, operational and maintenance expense for all park and recreational facilities and programs within the territory County Service Area R-7. 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: �r J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By ,Deputy Orig. Dept: Public Works Department - (Admin. Services) cc: County Administrator County Counsel County Auditor-Controller Public Works Accounting San Ramon Valley Unified School District Dublin/San Ramon Services District 1_i0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Appeal of Carl Armstrong on Evidentiary Hearing Decision. This being the time for hearing on the appeal of Carl Armstrong from an administrative decision of the Appeals and Complaints Division of the Social Service Department; and Supervisor S. W. McPeak, Chair, having noted that neither Mr. Armstrong nor a representative was present and having also noted that a hearing notice had been sent to him by the Clerk on August 27, 1982; and Board members having indicated that they had reviewed the material filed by the appellant and the Social Service Department, IT IS ORDERED that the decision of the Appeals and Complaints Hearing Officer is upheld on the basis of the evidentiary hearing decision and the appeal of Carl Armstrong is DENIED. Ih9nPbyc*rfttI1d ftkdhwwwaNn cMaf an action taken and wntared on a w mbmtu of#0 Dowd of som"ae n 111041810 aeara. a: ATTESTE J.R.OLSSO ,COUNTY CLERK ax oNfido CNrlc et aw so" er .o.ruq► Orig. Dept.: Clerk of the Board CC: Social Service Department Dorothy Bohannon County Counsel County Administrator Carl Armstrong 11i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Supervisor Powers. ABSTAIN: None. SUBJECT: Request of Concord City Council to Consolidate the City's General Municipal Elections with School District Elections. The Board on December 22, 19B1, having declared its intent to approve all ordinances submitted by cities requesting consolida- tion of municipal elections with November elections; and The Board having received an August 31, 1982, letter from Diane Longshore, Mayor of the City of Concord, transmitting copy of Ordinance 82-1236 adopted by the City Council, and requesting that the Board approve the ordinance consolidating that City's general municipal elections with school district elections to be held on the first Tuesday after the first Monday in each odd- numbered year commencing with November, 1985; The Board hereby APPROVES the ordinance submitted by the City of Concord henceforth consolidating its general municipal elections with school district elections to be held on the first Tuesday after the first Monday in November of each odd-numbered year, commencing with November, 1985. 1 hereby Ow"that of Is ohm andoorrodoW of an actlon taken and entered on Um nhtohe of the Board of iuperdw n the dabs ah ATTED: STE J.R.OLSSO ,COUNTY CLERK d etc oflielo Clerk of the Ward dp Orig. Dept.: 'lerk of the Board CC: City of concord County Clerk--Elections Division County Counsel County Administrator 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2475-RZ Filed by Richard Stanley, E1 Sobrante Area (Elizabeth V. Stanley and Kathleen Stanley-Van Fleet, Owners) The Board on August 10, 1982 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Richard Stanley (2475-RZ) to rezone land in the E1 Sobrante area from Single Family Residential District (R-10) to Planned Unit District (P-1) together with a preliminary development plan for 16 condominium units; and Norman Halverson, Senior Planner, Special Projects, County Planning Department, having described the property site and having advised that an Environmental Impact Report for the project was con- sidered by the Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act (CEQA) and state and county guidelines; and Richard Stanley having stated that the primary objective of the planned unit approach was to preserve the creek and creek bank zone in its natural condition as a common open space and to accommodate the narrow width of the property; and Murray Silverstein, project architect, having noted that the project was designed to be compatible with existing single family residences in the area; and Jeff Downing, 5910 Hillside Drive, having appeared in support of the project; and Cheryl Green, 6485 Hillside Drive, and Jack Hanna, 6217 San Pablo Dam Road, having expressed the opinion that a planned unit development is not appropriate for the subject site, and having expressed concern with respect to environmental impacts; and Mr. Stanley, in rebuttal, having stated that the planned unit approach would provide better control for siting the units and pre- serving the creek banks and trees; and The Board having considered the matter, IT IS ORDERED that rezoning application 2475-RZ together with preliminary development plan is APPROVED subject to conditions (Exhibit A attached hereto and by reference made a part hereof). IT IS FURTHER ORDERED that Ordinance Number 82-53 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and -• September 28, 1982 is set for adoption of same. In approving the aforesaid application, the Board concurs in and makes the findings as shown in the County Planning Commission's Resolution Number 28-1982. Orig. Dept.: Clerk of the Board ►Mnbyentt oWtWslaatnmsndoonaetcoayol cc: Richard Stanley an aetton taken and entered on the minutes of the Elizabeth V. Stanley & Board otSuperviso onthe .,date shown q Kathleen Stanley-Van Fleet ATTESTED: Director of Planning Public Works Director J.A.OLSSON,COUNTY CLERK County Assessor wdexO icloClerkoftheBoard 1 13 By �� ,00puly CONDITIONS OF APPROVAL FOR 2475-RZ 1. Development shall be in accordance with the plans dated May 29, 1981 by the Planning Department and as modified by the conditions listed below. 2. The number of condominium units should not exceed 16. The development shall be subject to further review with the final development plan which may result in a different number of units being approved. 3. With the filing of the final development plan, a revised plan shall be submitted giving consideration to the following: A. The unit nearest the Dietrich property, one near San Pablo Dam Road, the unit that projects into the creek area and one other unit shall be removed. B. Provide a fenced play area for small children near the pool and visible from the pool. C. Roads, paths and sidewalks shall be kept out of the driplines of large trees as much as possible. Landscaping near the 40-inch diameter oak shall be of a type that does not require irrigation. Native trees, bushes and flowers shall be used as much as possible in landscaping the site. D. Heavy landscaping shall be provided along the sites frontage and along side property lines and behind the existing properties fronting on San Pablo Dam Road. 4. Comply with the requirements of the Public Works Department as follows: A. The final development plan and tentative map will be required to conform to the provisions of the County Ordinance Code Titles 9 and 10 and the following: 1. Private road serving the individual units shall be a minimum of 20 feet and constructed to County private road standards. 2. The developer should dedicate a drainage easement and observe the structure setbacks pursuant to the requirements of the Ordinance Code for the creek traversing the property. The exact location of this easement and setback should be shown on the final development plan. _J 3. Construct four-foot six-inch sidewalk, pavement widening, curbs and longitudinal drainage along the San Pablo Dam Road frontage of the three parcels adjacent to this development. 11�} i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2522-RZ Filed by 4-B, Ltd. , Pacheco Area The Board on August 24, 1982 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by 4-B, Ltd. (2522-RZ) to rezone land in the Pacheco area from Single Family Residential District (R-10) to Single Family Residential District (R-6); and Norman Halverson, Senior Planner, Special Projects, County Planning Department, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chair S. W. McPeak having opened the public hearing; and David J. Busby, General Partner, 4-B, Ltd., having briefly commented on the project, having stated that the proposal is consis- tent with the General Plan and having urged that the rezoning application be approved; and No one having appeared in opposition, the public hearing was closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2522-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 82-52 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 28, 1982 is set for adoption of same. i hereby certify that thia is a trutand corractcopyol an action taken and entered on the minutes of Me Hoard of Supwviaora on the data shown- 244LATTESTED: �--- J.R.OLSSON,COUNTY CLERK .and ex officio Clerk of the Board By _.heAuty Orig. Dept.: Clerk of the Board cc: 4-B, Ltd. Director of Planning County Assessor 115 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Septeirrber 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: Emergency Financial Assistance for McDonald Island Levee Break Supervisor T. Torlakson having advised that the Board on August 31, 1981, adopted a resolution urging the white House and the Federal Emergency Management Administration (FEMA) to declare the McDonald Island levee break (San Joaquin County) a disaster and provide appropriate financial aid at the same level of assistance as has been forthcoming in comparable situations, and that FEMA had denied said reauest for emergency financial assistance; and Supervisor Torlakson having recommended that the Board support the appeal of San Joaquin County to FEMA for reconsideration of its decision not to provide emergency funds for repair of said levee; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED and the chair is authorized to execute a letter to FEMA, Congressman George Miller and President Reagan urging reconsideration. 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 Clerk of the Board By A Deputy Orig. Dept.: Clerk of the Board cc: Director of Emerqencv Services Countv Administrator 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Erosion Control and Land Use Control Measures to be Considered by ABAG The Board of Supervisors on September 7, 1982, having referred a communi- cation from the Coalition of Labor and Business (COLAB) regarding two actions on erosion and land use controls to be considered by the Executive Board of the Associa- tion of Bay Area Governments at their September 16, 1982 meeting to the County Administrator and the Director of Planning; and The County Administrator on this day having provided the Board of Super- visors with a memorandum from the Director of Planning (dated September 13, 1982) responding to the above referral, which recommended that: 1) The County's representatives on the ABAG Executive Board should support the ABAG staff position that ABAG's model sediment and erosion control ordi- nances and manual should be advisory to local governments and, therefore, should not be mandated by the Regional Water Quality Control Board; and 2) The County's representatives oppose the proposed inclusion of a "compact growth" policy in the regional air quality management plan because that policy would be single-purpose land use planning; On the recommendation of Supervisor Fanden, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the County Administrator and the Director of Planning are approved. I hereby oeftity that this la a trueaedcorreotcopyof an action taken and entered on the minutes of t" Board of Supervisors on the dale shown. ATTESTED: ' rte' J.A.OLSSON,COUNTY CLERK .and ex oNk to Clerk of the Board 9y Gam— ,Deputy Orig. Dept.: Planning cc: County Administrator Public Works Director Director of Building Inspection Supervisor Torlakson Supervisor Fanden COLAB 17 1030 Shary Court, Suite B, Concord 94518 ABAG Hotel Claremont, Berkeley 94705 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on September 14, ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Sunervisor Powers. ABSTAIN: None. SUBJECT: Termination of Medical Specialist Contract 026-851 with Academic Neurology for the East Bay The Board on July 27, 1982, having approved Contract 026-851 with Academic Neurology for the East Bay for professional services in Contractor's medical speciality (Neurology), and The Board having been advised by the Director, Health Services Department, that said contractor has given County thirty day advance written notice that said contract is terminated by contractor, without cause, as provided in paragraph 4. (Termination) thereof, IT IS BY THE BOARD ORDERED that the following contract is TERMINATED as indicated: Number: 26-851 Department: Health Services - Medical Care Division Contractor: Academic Neurology for the East Bay Effective Date of Termination: September 26, 1982 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Suparvic on he date shown. ATTESTED:_. tyf1/ /�� /9�2 J.A.OGS:OM,COUNTY CLERK and e„affcfc Cion[of the Soard BY Deputy P y Orig.Dept.: Health Services Dept./CGU Cc: County Administrator Auditor-Controller Contractor EJM:sh ash THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: Supervisor Powers ABSTAIN: none SUBJECT: In The Matter of Approval of the Extension of the contract with San Ramon Valley Community Center, Inc., for the period beginning July 1, 1982 and ending September 30, 1982 to provide Paratransit Services in the San Ramon Valley in the amount of $15,906 #4580-6H5514 The Public Works Director having advised that The Board of Supervisors on March 31, 1981, approved a Transportation Development Act (TDA), Article 4.5 funds claim for the provision of paratransit services in the San Ramon Valley; and The Board of Supervisors of the County of Alameda on April 21, 1981, approved a resolution authorizing Contra Costa County to receive the Alameda County allocation of TDA Article 4.5 funds for service to residents of the unincorp- orated Dublin area of San Ramon Valley, subject to the condition that Contra Costa County contract with the San Ramon Valley Community Center, Inc., for the provision of such services; and The Metropolitan Transportation Commission approved the Contra Costa and Alameda claims on May 14, 1981; and The Board of Supervisors authorized the execution of a service contract with San Ramon Valley Community Center, Inc., for the provision of paratransit services in the San Ramon Valley on July 1, 1981; and The term of this contract was to be one year, beginning on the 1st day of July 1981, and extended yearly, or until terminated earlier by either party submitting in writing to the other a 60-day notice of termination; and The Metropolitan Transportation Commission approved the Contra Costa County, TDA, Article 4.5 claim (52,225) and the Alameda claim (11,397) for FY 1982/83; and The Public Works Director having recommended the extension of the contract for the period beginning July 1, 1982 and ending September 30, 1982; IT IS BY THE BOARD ORDERED that the Chairperson of the Board of Supervisors is Authorized to execute the extension of the service contract with the San Ramon Valley Community Center, Inc., for the provision of paratransit services in the San Ramon Valley in the amount of $15,906 for the three month period beginning July 1, 1982 and ending September 30, 1982. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisora on the date shown. ATi ESTED: J.R.OLS$0:4,COUNTY CLERK and ex officio Clerk of the Board Orig. Dept: Public Works (Admin. Svcs) By r ,Deputy cc: San Ramon Valley Community Center, Inc. Metropolitan Transportation Commission Public Works Accounting Auditor-Controller bo.srvcc.t9 I19 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 , by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak. NOES: Mone. ABSENT: Supervisor Potters. ABSTAIN: None. SUBJECT: Approval of Contract Cancellation Agreement 1123-022-1 The Board on August 10, 1982, having authorized the Fire Chief, Contra Costa County Fire Protection District, and the Director, Health Services Department to jointly execute Contract #23-022 with Pomeroy Enterprises, Inc., for ambulance service for emergency response areas 112 and 115, on behalf of the Board of Supervisors acting in its capacity as the Governing Board of the Contra Costa County Fire Protection District; and The Board having been advised by the County Administrator that said Contract 1123-022 has been executed; and The Board having considered the recommendations of the Fire Chief, Contra Costa County Fire Protection District, and the Director, Health Services Department, regarding termination, by mutual consent, of said Contract 1123-022 with Pomeroy Enterprises, Inc., IT IS BY THE BOARD ORDERED that said contract cancellation is hereby APPROVED and the Fire Chief, Contra Costa County Fire Protection District, and the Director, Health Services Department, are AUTHORIZED to execute the contract cancellation agreement, on behalf of the County, as follows: Number: 23-022-1 Contractor: POMEROY ENTERPRISES, INC. Effective Date of Cancellation: September 6, 1982 thereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis.+rs on the date shown. ATTESTED:ZQZ1; fig' J.R.OLSSO:ti,COUNTY CLERIC and GX Officio Clerk of the Board By ,Deputy Orig. Dept.: Cc: Health Services Dept./CGU County Administrator Auditor-Controller Contractor EJM:ta I 2o THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Speed Limit on Glorietta Boulevard, Orinda The Board having received a September 2, 1982 letter from Dean S. Lesher, Lesher Communications, 2640 Shadelands Drive, P.O. Box 5166, walnut Creek, California 94596, requesting that the 25 miles-per-hour speed limit currently in effect on Glorietta Boulevard, Orinda, be increased to at least 35 miles per hour; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director for recommendation. t hereby ewUty thatthb h e true end comet eopy of an action taken and entered on On minutes of the Board of Supervisors on the date shorn. ATTESTED: SEP 14 1982 J.A.OLSSON,COUNTY CLERK and o;oNiclo Clark of the Board D ■y .Deputy Orig. Dept.: Clerk of the Board CC: Public Works Director Sheriff-Coroner County Administrator 12i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Schroder, Torlakson, McPeak NOES: None ABSENT: Supervisor Powers ABSTAIN: Supervisor Fanden for the reason that she is a PGandE stockholder SUBJECT: Time-Of-Use Rates for Residential Subscribers The Board having received a September 3, 1982 letter from Sylvia M. Siegel, Executive Director, Toward Utility Rate Normaliz- ation (TURN) , 693 Mission Street, 2nd Floor, San Francisco, California 94105, transmitting copy of letter of protest filed with Pacific Gas and Electric Company (PGandE) in connection with the Stipulation between PGandE and Contra Costa County with respect to time-of-use rates for residential subscribers; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board o!Supervisors on the date shown. ATTESTED: SEP 141982 J.R.OLSSON,COUNTY CLERK and ox officio Clerk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel County Administrator 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 14, 1982 ,by the following vote: AYES: Supervisors Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: Supervisor Powers ABSTAIN: SUBJECT: Appointments to the San Ramon Valley Area Planning Commission Supervisor R. I. Schroder having noted that the terms of office of the San Ramon Valley Area Planning Commissioners expire on September 30, 1982, and on the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Juanita Burow Whitney Reappointed to the Two-year terms Hermann E. Welm San Ramon Valley Area commencing Joseph L. Hirsch Planning Commission October 1, 1982 Tony Palma Reappointed to the Four-year term San Ramon Valley Area commencing Planning Commission October 1, 1982 Fred A. Sanders* Appointed to the Four-year terms 99 Tracy Court San Ramon Valley Area commencing Alamo 94507 Planning Commission October 1, 1982 Victor Viets* 212 Austin Lane Alamo 94507 Donald M. Schinnerer* Appointed to the Two-year term 9419 Cherry Hills Lane San Ramon Valley Area commencing San Ramon 94583 Planning Commission October 1, 1982 *appointments to fill vacancies created by the expiration of terms of office of Robert Gatewood, Michael Hayes, and David Stegman !h"bycertify that this is a trusandconeotOWY01 an actw taken and entered on the minutea of the Dowd of Superv4 on the date 141982 wn. ATTESTED: J.R.OLSSON,COUNTY CLERK ex offkto of the so" now R n -Amdihl Orig. Dept.: Clerk of the Board cc: Appointees San Ramon Valley Area Planning Commission via Planning Dept. Director of Planning County Administrator 123 In the Board of Supervisors of Contra Costa County, State of California September 14 , 19 82 In the Molter of Appointments to San Ramon Valley Area Planning Commission The Board this day approved the recommendations of Supervisor Schroder with respect to appointment of persons to the San Ramon Valley Area Planning Commission; and In connection therewith, Supervisor Torlakson stated that the record should show that it is the Board's intent to reassess the future of the Commission following the election on the incorporation of San Ramon, taking into account both the result of the election and the recent incorporation of the City of Danville, and therefore it should be understood by the appointees that they may not serve the entire term for which they have been appointed; Chair McPeak voiced agreement with the comments of Supervisor Torlakson; Supervisor Schroder requested that the record also indicate that he is not in complete agreement with the views of Supervisors Torlakson and McPeak, but rather that he is committed to local input into local planning matters. THIS IS A MATTER FOR RECORD PURPOSES ONLY. A Matter of Record I hereby certify that the foregoing is a true and correct copy of)dW)6X4l*K entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: San Ramon Valley Area Supervisors Planninq Commission affixed this 14th day of September fq 82 County Administrator Director of Planning J. R. OLSSON, Clerk B Cc Deputy Clerk Maxine M. Neufeld 12,1 H-24 3fl9 15M BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the natter of September 14, 1982 Warren L. Smith v. Contra Costa County Superior Court Warren L. Smith having this day appeared before the Board of Supervisors to comment on the September 7, 1982, Board Order authorizing the Office of the County Counsel to provide defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense with respect to the case, Warren L. Smith v. Contra Costa County Superior Court, William R. Channell, Presiding Judge, et al., U.S. Dist. Court No. C-82-3351 RPA. THIS IS A MATTER FOR RECORD PURPOSES ONLY. cc: County Administrator 125 BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3385 APPROVING MAINTENANCE WAGE RATES EFFECTIVE JULY 1, 1982 WHEREAS, Section 16(2) of the United States Housing Act of 1937, as amended, and the Annual Contributions Contract provide that HUD shall determine prevailing maintenance wage rates for the maintenance personnel employed by local housing authorities; and, WHEREAS, HUD has completed a survey of prevailing maintenance wage rates on maintenance employees within Contra Costa County, said wage rates as follows: Per Hour Maintenance Mechanic $10.17 10.67 11.19 Maintenance Worker III $ 8.97 9.42 9.89 Maintenance Worker II $ 8.14 8.52 8.95 Maintenance Worker I $ 7.75 8.14 8.54 Custodian $ 7.33 7.69 8.08 Leadman (One Month Only) 11.72 NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that in consideration of the foregoing and as herein set forth, maintenance wage rates are approved as of July 1, 1982. ADOPTED ON September 14,1962by the following vote of the Commissioners: AYES: Commissioners Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: Commissioner Powers . ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Administrator Contra Costa County Counsel 126 HOUSING AUTHORITY or'." COUNTY OF CONTRA COSTA 3133 CS—Di LLG sTRs[T P.Q.SOX 2396 " 3)2 2o3339 MARTINEZ,CALIFORNIA 04363 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 —_September 14, 1982 —, 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 14th___ day of September, 1982 (SEAL) PeerfeiPto Villarreal, Secretary 208-jt-82 127 HOUSING AUTHORITY OF CONTRA COSTA COUNTY ORDINANCE NO. 3386 (Advisory Commission Continued with 2-Year Terms) The Commissioners of the Housing Authority of the County of Contra Costa (Contra Costa County Housing Authority) ordain as follows (to re-enact the provisions of Ord. #3359 except that SEC. IV's 1-year terms are now 2-year terms): SECTION I. Supervisors Now Commissioners. On November 17, 1981, by Resolution No. 1/1321, the Contra Costa County Board of Supervisors declared itself to be the Commissioners of the Contra Costa County Housing Authority, pursuant to California Health and Safety Code Section 34290, and as such it may be referred to as the Board of Commissioners. SECTION II. Advisory Commission Created. An Advisory Housing Commission is hereby created for the Housing Authority, pursuant to Health & Safety Code §34291. SECTION III. Number. The Advisory Housing Commission shall consist of seven (7 members, two (2) members of whom shall be tenants of the Authority, and one (1) of the two tenant com- missioners shall be over the age of 62 years. SECTION IV. Term. Each Advisory Commissioner shall serve a term of two years and until a successor is appointed and quali- fies. The present nominated and appointed advisory commissioners' new two-year terms shall run from their date of initial appointment. SECTION V. Appointment, Qualifications , Removal. The Board of Commissioners shall appoint each Advisory Commissioner from nomi- nations made by Board members of persons who, in the Board's judgment, are interested in providing low-cost housing and are suitably qualified and experienced for such responsibilities. The Board may remove Advisory Commissioners during their term for inefficiency, neglect of duty, or misconduct in office. SECTION VI. Duties. The duties and functions of the Advisory Housing Commission shall be as provided from time to time by Board resolution. SECTION VII. Ordinance No. 3359 is hereby repealed except that actions and proceedings taken pursuant to it prior to the effective date of this ordinance shall not be affected; and this ordinance merely continues #3359's provision, so that the new 2-year terms are merely 1-year extensions of the original 1-year terms. SECTION VIII. Effective Date. This Ordinance is passed on September 14 , 1982, and becomes effective immediately. PASSED on September 14, 1982, by the following vote: AYES: Commissioners - Fanden, Schroder, Torlakson, MCPeak. NOES: Commissioners - None. ABSENT: Commissioners - Powers. `'�L�dlc Commission Chair VJW:GWM: (8-27-82) cc: Housing Authority of the t 2 8 County of Contra Costa Advisory Housing Commission Contra Costa County Counsel Contra Costa County Administrator I HOUSING AUTHORITY or TML COUNTY OF CONTRA COSTA 3133 ESTVOILLO STREET ■.O.Box 1326 14131 226-3330 MARTINEZ.CALIFORNIA 66353 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 September 14, 1982 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 14th _ day of September, 1982 (SEAL) Perfetto Villarreal, Secretary 208-jt-82 129 And the Board adjourns to meet in regular adjourned session on Monday, September 20, 1982 at 9:30 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. c�,�i�- - 66_—)Y1- a1C Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 130 The preceding documents contain pages. Vc