HomeMy WebLinkAboutMINUTES - 09281983 - R 82I IN 6 1982 -
SEPTEMBER r
ESDAY
THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2.402
IN REGULAR SESSION
TUESDAY September 28, 1982
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Chair Sunne Wright McPeak, Presiding
Supervisor Tom Powers
Supervisor Robert I. Schroder
Supervisor Tom Torlakson
ABSENT: Supervisor Nancy C. Fanden
CLERK: J. R. Olsson, Represented by
Geraldine Russell, Deputy Clerk
t{V••
In the Board of Supervisors
of
Contra Costa County, State of California
Sept. 28 19 82
In the Matter 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:
ORDINANCE NO. 82-52
Re-Zoning Land in the
Pleasant Hill Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page H-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. 2522-RZ )
FROM-. Land Use District R-10 ( Single Family Residential )
TO: Land Use District R-6 ( Single Family Residential )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code See. 84-2.003.
4
- AVE
r I
Fn-6
STN AVE SOUTH
CIO
t R10
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 28, 1982 by the following vote:
Supervisor Aye No Absent Abstain
1. T. N1. Powers (X ) ( ) ( ) ( )
2. N. C. Fanden ( ) ( ) ( X) ( )
3. R.I.Schroder (X ) ( ) ( ) ( )
4. S. W. McPeak (X ) ( ) ( ) ( )
5. T.Torlakson (X )
ATTEST: J. R.Olsson, County Clerk
and ex officio Clerk of the Board
Chairman of the Board
By Dep. (SEAL)
Diana M. Herman
ORDINANCE NO.82-52
2522-RZ
ORDINANCE NO. 82-53
Re-Zoning Land in the
Richmond Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page K-7 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. 2475-RZ )
FROM: Land Use District R-10 ( Single Family Residential )
TO: Land Use District P-1 ( Planned Unit Development }
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
HA2
R•10
R•15
a a�.
R•15
+= n +
3
n
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 TIMES JOURNAL NORTH , a
newspaper published in this County.
PASSED on September 28, 1982 by the following vote:
Supervisor Aye No Absent Abstain
I. T. M. Powers (X) ( ) ( } ( )
2. N.C. Fanden ( ) ( ) (X) ( )
3. R.I.Schroder (X) ( ) ( ) ( )
4. S. W. McPeak (X) ( ) ( ) ( )
5. T.Torlakson (X) ( ) ( ) ( )
n
ATTEST: J.R.Olsson, County Clerk `may
and es off' io Clerk of the Board r �'
Chairman of the Board
BY(�ll ,L , Dep. (SEAL)
Diana M. Herman ORDINANCE NO. 82-53
11 u
2475-RZ
LI /.
POSITION ADJUSTMENT REQUEST No. /�2 7 74/
Date: 9121/82
Dept. No./ ! L_ Copers
Department LIBRARY Budget Unit No. _Q,620., Or NQD PM 'bc
o. 7 Agency No. 8q
Action Requested: Reallocate Office Services Worker I (85-292) to Clerk, Senior Level,
Pay Level H2-012Step 3. (Sharon aramore, incumbent) - -"nr ICE DELT
Proposed Effective Date: 10/1/82
Explain why adjustment is needed: Classify position and person according to duties
assigned.
Classification Questionnaire attaPRM OUN `�'UBMIFAA
Estimated cost of adjustment: 11 $ 4RA 00
Cost is within department's budget: Yes [3 No F1 $54.00/mo
If not within budget, use reverse side to explain how costs are tfunded.
Department must initiate necessary appropriation adjustment.
Use additional sheets for further explanations or comments.
or D aread
Personnel Department Recommendation
Date: Cpptpmhpr 21, 1 QR9
I
Reallocate person and position of Office Services Worker II, position #85-292, Salary Level
H1-872 (1087-1321) to Clerk-Senior Level, Salary Level H2-012 (1247-1516).
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: [J day following Board action.
® nrtnhar 1, "" gfor
Date Dir ctof rson e
CountyAdmin' trator Recommendation p
Date:
Approve Recommendation of Director of Personnel
O Disapprove Recommendation of Director of Personnel
[3 Other:
for County Admiubtirator
Board of Supervisors Action
Adjustment APPROVEDAH50HOWD on SEP 2 8 1982 J.R. Olsson, County Clerk
Date: SEP 2 8 1982 By: a
Barbara j iefaer
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT.
PJUO M347 6/82
POSITION ADJUSTMENT P, E0UEST No: 1 ( �
RECEIVED
PERSONNEL DEPARTMENT
Department Social Service Budget Ur 6 W23 IWO
Action Requested. Reclassify person & position of Office Manager (Pas. #359. Val Kallpc)
to Social Service District Office Manager; Cancel Senior Proposed effective date: 6/16/82
Level Merk pos. .
Explain why adjt,stnent is needed: to aoorooriately reflect dutipc R racpnncihilitiec�f positi n
and person.
Estimated cost of adjustment: Amount:
1.- Salaries and waces: $ 2197.00
2. Fixed Assets: [list .items and cost)
$ 3331.00
' Estimated total R. $ -1134.00 (Cost Sav ng
Signature
._parts+e He
initial Deten-ination of Courty Administrator Da
runty Ad:ginistrator
Personnel Office and/or Civil Service Commission Date: 7/21/82
Classification and Pay Recommendation
Reclassify person & positidn of Office Manager position #352, Salary Level H2 329
(1712-2081) to Social Service District Office lHanager, Salary Level H2 460
(1952-2373); cancel Clerk - Senior Level position #946, Salary Level H2 012
(1247-1516).
Amend Resolution 71/17 establishing positions and resolutions allocating classes
to the Basic/Exempt Salary Schedule, as described above.
Effective 9/1/82..
c
Personnel hector
Recomre-ndaticn of County Administrator Date:
Recommendation approved
effective
/-e-�County Administrator
Action of the E,oard of Sutervisers
Adjustment APPROV-zD on SEP w 8 1982
J. R. CLSSON, County Clerk
Date: SEP N ic 19.82 By: f ></1�
Barbar4- rerner
A!'I'Ri'L'1( j t:.is :,ijtat7r: :t cc,atit:.t�,
an A;';':c}':..zti.:,t ,l.fjustnrettt and PC".setrrti
l:;a:;a tint A••:+t,G:;nt. 1
NMI : 1111+ section and revo rso sido of fort', "••+rtst be co^:pleted and supplemented, whon
;y+l+ru; rials, l+y .ui iiiy.ini:ation chart depictinti the section or office affected.
I` 3i•O P,31 i
( ) (Rrv. 11/70) l3 v
ell— POSITION ADJUSTMENT REQUEST No. / 2 7'7 3
RECEIVED Date: 9/15/82
PERSONNEL DEPARTMENT
Dept. No./ Z Copers
�6�F
Department Public Works Budget UnitsfiSjZ 0 No. 4nrn Agency No. 65
Action Requested: Create the class of Special Projects Architect-Project and add one 1
position of S pedal Projects Architect-Project; cancel One c assified Special Projects
Architect position #0605
Proposed Effective Date 9/1/82
Explain why adjustment is needed: Class of Special Projects Architect should more
appropriately have been created as a project class inasmuch as position epens in part on
State and Federal grants and reduction of these e gran sl could impact—this position. _
Classification Questionnaire attached: Yes ❑ No
Estimated cost of adjustment: $No Change
Cost is within department's budget: Yes ® No 0
If not within budget, use reverse side to explain how costs are to b nded.
Department must initiate necessary appropriation adjustment.
Use additional sheets for further explanations or comments.
for -part t Head
Personnel Department Recommendation
Date: September 21, 1982
Allocate the class of Special Projects Architect-Project, Salary Level H8-786 (3286F) and
classify (1) position; cancel Special Projects Architect, Salary Level H8-786, position
#65-605. Effective day following Board action.
This class is exempt from overtime.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: (day following Board action.
6Date v Sf Iriet erso!nn=el
County Administrator Recommendation rn�. n
Date:
6d Hpprove Recommendation of Director of Personnel is
D Disapprove Recommendation of Director of Personnel W r-m
L3 Other: u� /3—
n
or Co t nc nistrator
Board of Supervisors Action SEP 2 B 1982
Adjustment APPROVED €D on J.R. Olsson, Cou ty Clerk
Date: SEP 2 81982
By: Q
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENOM NT.
M347 6/82
ri
i� !
/ 34
POSITION A D J -U S'T!1 E N T REQUEST No: 640
Department Health Services/mii _ sOenty nit 0540/ Date 5/24/82
(Office of the Director)- 69W/6549
Action Requested: Refer to Bos "B" for actions requested
Proposed effective date: r,4g4po
Explain why adjustment is needed: to assist in planning, organizing and coordinating
various capital projects for the Director of Health Services
Estimated cost of adjustment: Amount:
1. Salaries and wages: �: - 'f ="'$
2. Fixed Assets: (L�6# items and coat) MAY Z
n 1982
O Tsca Of
Estimated toocl;1-� y A-�!;dnistraigr1�$
Signature Andrea Jackson, Personnel Services Assistant
Department Head
Initial Determination of County Administrator Date:
To Personnel Department:
//.
Request recommendation. (JYz)z—L A/4
o n
)ator
Personnel Office and/or Civil Service Commission D e: 9/21/82
Classification and Pay Recommendation
Classify one Health Services Administrator (A) position, Salary Level V5 444 (1535-2335);
Cancel one Vocational Counselor 20/40 position #54-1691, Salary Level H2 307 (1675-2036);
Cancel Clerk - Experienced Level 20/40 position #54-1155, 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 6/8/82.
Personnel Direc r
Recommendation of County Administrator Date:
Recommendation approved
effective 61 • •
nty Administrator
Action of the Board of Supervisors SEP 1982
Adjustment APPROVED �) on
J. R, OLSSONI&Atzt—
Barbaraj.
County Clerk
Date: SEP N OU 1982 By: yz a Merner
APPROVAL o6 -tkz adjuhtment eon ti.tutea an AppnopAi.ati.on Adjuzbnent and Peuonne.2
Reno cation Amendment.
NOTE: Top section and reverse side of form mu.6t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 8
POSIT L �J � TMENT REQUEST No: 427-5
Department County Library Budget Unit fi2SZ Date 8/182
Action Requested: Tnrra co hnurc of Coordinator. of LiibrAry Age Level Services from 32/40
to 40/40 ( 85-45, incumbent Nadine Williams) Proposed effective date: 1_0/1182
Explain why adjustment is needed: Increased work lead. Position had been reduced from
40/40 approximately 1 Year ago as an experiment
Estimated cost of adjustment: Amount:
1. Salaries and wages: $ 544.00/month
2. Fixed Assets: (dist i-tema and coAt)
Estimated total $
Signature , n
Dep6irtment Hedd
Initial Determination of County Administrator Date: _
County Administrator
Personnel Office Date: September 21, 1982
Classification and Pay Recommendation
Increase hours of Coordinator of Library Age Level Services, position #85-45, by amending
Resolution 71/17 by increasing the hours from 32/40 to 40/40, Salary Level H2-597 (2238-2721).
Effective October 1, 1982.
r� ['ii, .1" 4L
Personnel Director
Recommendation of County Administrator Date: 4 L2 Y
Recommendation approved
effective /1 /'9Y
County Administrator
Action of the Board of Supervisors SEP 2
Adjustment APPROVED (� on .,° 1982
J. R. OLSSON, County Clerk
Date: SEP 2 8 1982 By: U L/fitfa &att"'
Barbara j, ierner
APPROVAL o6 thus adjustment eo,'Ls'i,tutea an AppnopAiatti.on Adjuz.bnent and Peuonnet
ResoCuti.on Amejidment.
NOTE: Top section and reverse side of form mub.t be completed and supplemented, when
appropria e, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
POSITION iDJUSTMENT REQUEST No. 42
Date: 9/8/82
Dept. N0./ 0540-6900 L' Copers
Department Health Services Budget Unit No. Org. No b9bDkk1l Agency No. S4
Action Requested: Cancel 29 project positions (27 FTE) perFattachedl���SU4
- �ERVICF 1�Rrr-- -----
Propose Effective Date: 9/29/82
�OUTINE AOTZON:
Explain why adjustment is needed: ese positions were in projects that are no longer funded.
Classification Questionnaire attached: Yes [] No
Estimated cost of adjustment: N A S
Cost is within department's budget: YesJ5 No[�
If not within budget, use reverse side to explain how costs are to be funded
.��
Department must initiate necessary appropriation adjustment. web Beady
Use additional sheets for further explanations or comments. Oe artmenerqnnnel Off
or Department Head
Personnel Department Recommendation
Date: 9/21/82
Cancel 29 project positions per attached listing.
Amend Resolution .71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: ®day following Board action.
Date or rector ersonne
County Administrator Recommendation 9
Date:
Approve Recommendation of Director of Personnel
O Disapprove Recommendation of Director of Personnel o m
O Other: % �" b�
r
for ountyAdministrator
Board of Supervisors Action
Adjustment APPROVEDfb"WROVED on a J.R. Olsson, Count Clerk
Date: ` a;�__ By.
APPROVAL OF 1%.AHUSBINT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMEN DF NT.
VW fW71
10
POSITION
CLASSIFICATION CLASS CODE POSI'T'ION it 'TYPE
Family Planning Aide-Proj VMW2 NI YIl 1757 I'f
CI0,1�— r3y3� 1758 F'I'
1764 111
1783 PI
flea Ith Care Aide-Project VKW1 H 1. tll 1762 Fl,
(�o,11-r243� 1765 F.I.
1772 FT
" 1773 FT
ITC-Project JWV1 H I fY-7 1771 FT
C 1163- 13 q1)
1777 r••r
" 1782 FT
Lend Vector Controller-Project V4Tl Mz 147(14 Sl -1776) 1767 FT
11.11. Microbiologist-Project VOW1 H.1341(1770 ilir) 1788 FT
11.11. Social Worker-Project X4W1 H t 4z7Clttq u9fj 177G PT
Sr. Citizen Aide-Project XDW3 1 Y11 (IOU-Izy,;� 1779 PI
'typist Clerk-Project .1WIV1 HI 14-1 1759 FT
1766 FT
" 1770 FT
1778 FT
1824 FT
Vector Controller-Project V4W1 H.1 e7063JI-140"01760 FT
" " 11 1763 FT
" 1769 F'1'
1774 FT
1775 FT
" 1780 FT
" 1781 F7
" 1785 FT
11.11. Clinic Coordinator-Project VVS1 42 651(1231-47131761 FT
1�
RETAKE
FOLLOW '
POSITION
' CLASSIFICATION CLASS CODE POSI'HON 1i TYPE
Fanny planning Aide-Proj VMW2r)Hl 711 1757 P[
1758
1764 !'1
" 1783 I'I
Ilea Ith Care Aide-Project VKW1 H 1. 'til 1762
11 11 It Of of (IO.U.-12Ya) 1765 FT.
to It
it 1772 FT
" to
It
if 11 1773 FT
ITC-Project .IWVl H ! 9Y7 1771 FT
to to it ( 1103 - 13 41)
1777 F'1'
" to If
1782 FT
Lead Vector Controller-Project V4T1 M-1 16-1(14 S1 -1770) 1767 F'r
P.H. bficrobiologist-Project VOWI N.1 .3LL(r-770-llsi) 1788 FT
P.H. Social Worker-Project X4W1 N2 1776 111'
Sr. Citizen Aide-Project XDW3 I $11 (Iou"IZY.3� 1779 Pi
Typist Clerk-Project JWW1 HI 1759 FT
" of " 1766 FT
1770 FT
" 1778 FT
1824 F'I'
Vector Controller-Project V4WI H.;L 6_70(1Q'a2-M1'7)1760 FT
It
" " " 1763 FT
" „ " to 1769
" it " to 1774 FT
"
it to " 1775 FT
"
to It
to 1780 FT
of it ': 1781 I;.J,
It
if it 1785 FT
P.11. Clinic Coordinator-Project VVS1 H,2 65Y(.tz3.1-01d1761 FT
l �
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODINe I.DEPARTMENT OR oacANuerloN UNIT: COUNTY ADMINISTRATOR
ORCANIL,TIDN SUB-OBJECT L FIXED ASSET /ECREAS> INCREASE
OBJECT OF EIPENSE ON FIXED ASSET ITE. 110. IDUANTITY
0001 2310 PROFESSIGNIAL SERVICES 10,000.
0990 6305 PRIOR YEAR OBLIGATIQINS RESERVE 10,000.
APPROVED 3. EXPLANATION OF REQUEST
AUDITO -CONTROLLER TO APPROPRIATE FUNDS TO COVER VIRGINIA CARSON'S
�� Dote /tLEGAL SERVICES AGREEMENT FOR OPTIONAL TIME-OF-USE
8y:
RATE FOR ELECTRIC UTILITY SERVICES DATED APRIL
27, 1982. THE AGREEMENT WAS NEVER ENCUMBERED AND
COUNTY ADMINISTRATOR NOT CARRIED OVER.
By: Dote (SEE ATTACHED COPY OF AGREEMENT.)
,21
BOARD OF SUPERVISORS
Surf viIm P—.&.W n
YES: Sdvul2r,NIcPcA.lbdak—
�6sE . Si�efaisrr F�(�icy,
e NunePStIi CP
J.R OLSSON,CLERK "`� ��►nc+ti• 9 zl /82
aY � j�///'�,(��j SlGk ATU.L - A TITLE ,�'^ DATE
+�hl,L.•--�" I 1!PR:Pi:lTi:N H PG0-1SJ3
71 1
. z�
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCouNT CODING I DEFARTNENT OR ORGANIZATION UNIT:, COU14TY ADMINISTRATOR (ROADS & DEPTS.)
ORGANIZATION SUB-CBJECT 2 FIIED A55ET ECREA >E INCREASE
OBJECT OF EIFENSE ORFIXED ASSET ITEM MD. QUANTITY
MISC PROP ROAD FUND (0674)
0674 2120 UTILITIES 500.
2250 RENT & LEASE EQUIP 1,400.
2260 - RENT & LEASE PROP 50.
2262 OCCUPANCY COST—CO OWN BLDG 1,650.
2270 MAINTENANCE — EQUIP 500.
2281 MFAINTENANCE OF BLDGS 6,120.
2282 GROUNDS MTCE 5,000.
2284 REQUESTED MTCE 2,700.
2310 PROF/SPEC SVCS 9,800.
2360 INSURANCE 280.
3530 TAXES & ASSESS 500.
ROAD CONSTRUCTION (ROAD FUND 0662)
0662 2310 PROFESSIONAL SERVICES 19,750.
0993 6301 RESERVE FOR CONTINGENCIES—ROAD FUND 48,250.
0993 6301 APPROPRIABLE NEW REVENUE 48,250.
MISC PROP GENL FUND (0077)
0077 2250 RENTS & LEASES — EQUIP 1,400.
2260 RENTS & LEASES — PROP 50.
2262 OCCUPANCY COSTS CO OWN BLDG 1,600.
2270 MTCE — EQUIP 500.
2281 MTCE OF BLDGS 6,120.
2282 GROUNDS MTCE 3,340.
2284 REQUESTED NITCE 2,200.
2310 PROF SVCS 5,300.
2360 INSURANCE 280.
3530 TAXES & ASSESS 500.
0990 6301 RESERVE FOR CONTINGENCIES—GEN FUND 21,290.
0990 1 6301 UNREALIZED REVENUE—GEN FUND 4-5,29n-
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
SEP 1 TO SET UP BUDGET FOR NEW ROAD FUND ORG FOR
By,, Date / % MISCELLANEOUS PROPERTY AND ADJUST GENERAL
FUND ORG BUDGET ACCORDINGLY.
COON Y ADMII" ATOR
By; 1 !I Date 1112
BOARD OF SUPERVISORS
/1
YES:
f� SUpvj uitor f7ahchE
r: Nine SSE P /2 8/198
J.R. OLSSON,CLERK 4. � P� i�, trn.T-, 9 /14$<
LI���IY�L ilii[ DATE
B, �hQ lh{Oh ,•=a,: ?LT eNA POO
124
ESTIMATED RE ENUE ADJUSTMENT
T/C 2 4
L 0[/AlitEii D! a1tAl11Aila1 aA11.
Accautt CDOItt COU14TY ADMINISTRATOR
�t12AT101 AtCDatl t. lFTF1D[ DfSLt!)i10t IICA(ASE �D[CIEI
MISC PROP ROAD FUND (0674)
0674 9191 RENT ON REAL ESTATE 48,250.
M(SC PROP GENL FUND (0077)
0077 9191' RENT ON REAL ESTATE 43,250.
APPROVED 3. EXP_AN:TION OF REQUEST
.ATOR-CONTROLLER
7
SEP 17 198
Dole TO SET UP REVENUE FOR THE NEW ROAD FUND
MISCELLANEOUS PROPERTY ORG AND ADJUST THE
.!TY A N 4t5TRATOR GENERAL FUND ORG.
'n Dale & /
'.D OF SUPERVISORS
Supmisor P—r,
'E S� S�nidcr,M3cil. '�rlalwn
�6 ' cti �jst?r F,cevl >a� �u/19
ko Nona
OLSSON, CLERK . . rn,,�, , 9/14/82
signature Itle — —�_ attc
vu,w R
AEtTe:IE A)1 RA00 S03C7
x:;:u IIr
7J;T1
L
14
I \!
COVTRA COSTA COUNTY 1
ff f APPROPRIATION ADJUSTMENT
TIC 27
1 DEPARTMENT O! OX:AXIZAT10l UNIT:
ACCOUNT CONIC PUBLIC WORKS DEPARTMENT
OICANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT Of EIPENSE OR FIXED ASSET ITEM 10. QUANTITY DECAEAS� INCAEA51
COUNTY SERVICE AREA R-9
7757 2310 PROFESSIONAL SPECIALIZED SVCS 1,500.
4049 NEIGHBORHOOD FACILITY SITE 11,863.
6301 R e s e E-'v e 7-0 C> KTF ��,<(-ei 13363
6301 APPROPRIABLE NEW REVENUE 13,363.
APPROVED 3. EXPLANATION OF REOUEST
4UDIT0 - N �OLLr--. TO INCREASE BUDGET BY ALLOCATING APPROPRIABLE NEW
3r: Dte REVENUE FROM ROBERTI Z'BERG IN LIEU FUNDS AND
PARK DEDICATION FEES FOR COUNTY SERVICE AREA R-9
:OUNTYADMI ISTRATOR EL SOBRANTE.
tr. �Alck, Date /1Y1
1-3
IOARD OF SUPERVISORS
$aprrvixrrs Pnnrrs,iRii.c
YES: Sdndrr,MrPc�k.i'urlakvm
Abn-�gCfk)lscr49-
A1C; None �EP
n PL'3_ A4/82IC '1.'? girt ;lv'n 9
R 0 SSON,CLERK � !4.
/n, y It /IRRRTY R[� TITS[ •TR
15
CONTRA ';,STA COUNTY
ESTIMATED RE ENUE ADJUSTMENT
T/C 24
I DEN xilEli Ox DNCAIIEAf 101 !7111.
ACCOUNT CDD11C PUBLIC WORKS DEPAR174ENT
ARIZATION IECV001T Z REVENUE DESCRIPTION INCREASE <DECREASE>
COUNTY SERVICE AREA R-9
7757 9595 MISC GOVT AGENCIES 1,363.
7757 9840 PARK & RECREATION FEES 12,000.
APPROVED 3. EXPLANATION OF REOUEST
7 i
:ITOR-C iT ptLE
TO RECORD REVENUE INCREASE FROM ROBE RTI Z'BERG IN
Dclo / l LIEU FUND AND PARK DEDICATION FEES FOR COUNTY
SERVICE AREA R-9 EL SOBRANTE.
'TY ADMINISTRATOR
a�h 44--Dole
".D OF SUPERVISORS
_ Supervivn Pnarrs.F�helwe
'E S! SdrrvJcr,McPral:,Tuelaks,n
Abp- L4pErJiscr fa�er, � 2/u 198
10c.. Acne
OLSSON, CLERK�jCJ/JUL./Public Works Director lq g2
lam, Ignature litle ate
y�L1 REY'ENUE ADJ R AO O
� j
CONTRA COSTA COUNTY [
APPROPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT CODING I DEPAITtEtT Of ORGANIIATION UNIT. PUBLIC WORKS DEPARTMENT
ASSE
olcitltdTlat sue-OtJEtr i. iso. UNTIT <ECREAS> IMCREASE
OBJECT OF EXPENSE Ot FI1E0 ASSET ITEN N0, DltilTT
COUNTY SANITATION DISTRICT 15 ZONE 4
7392 4721 SEWER SYSTEM IMPROVEMENTS 3,700.
7392 6301 RESERVE FOR CONTINGENCIES 3,700.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR ROL
PROVIDE FUNDS FOR SEWER LATERALS SEALING PROJECT.
3y: Date
"DUN
T A STRATOR
ty: Dote x/
IOARD OF SUPERVISORS
Supenimn Pu�ers,.G.6i..r
YES:
N0: None
&&nf �u�e,rviser �a�lcl�,��EP r i198
L;;�Zp3_1C ..O IRECTJR 8 1 X82
R OLSSON. CLERK 4.
17
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT CONIC 1 OEPAIT11EN1 Of OICAIIIATION UNIT: PUBLIC WORKS
OICANII17101 SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10, OOANTITT DECNEAS> IMCREAS
PUBLIC WORKS — M & T LAB
4544 4954 VACUUM PUMP 250.
4544 2270 REPAIR & SVC EQUIP 250.
APPROVED 3. EXPLANATION OF REQUEST
ZUDITOR-CONTROL LER
? SEP ° 19fl2 TO COVER ADDITIONAL ESTIMATED COST OF VACUUM
3y: Dofe / / PUMP WITH SMOKE ELIMINATOR FOR M 8 T LAB PER
PENDING P.O. REQUEST TO AMERICAN SCIENTIFIC
:OUNT AZ_41
STRATOR q CO. (REQ # FC406).
fr: �� Date
c
IOARD OF SUPERVISORS
Sup—i—po .G.W..,
YES: Sd..A.,bl Pk,T„d�".
NO: Nune
A&.1t: Sycn,i5rr z�{�dE>1dSEP/2 198
R OLSSON CLERK 4. 'v 'F��'� B_IC ''S�=�j Olnc Tvn 9/21/&
•u•Te•[ T"LE / a•Tt
Qtc�lL�a I C? ,5303
C
18
CONTRA COSTA COUNTY
i APPROPRMTION'ADJUSTMENT ate-
V N T/C 27
(,� t" I
ACCOUNT CODING I-DEPARTMENT UR ORCANIZATION UNIT: d Y
p5 �
ORGANIZATION SUN-OBJECT 2. FIXED ASSETDECREAS> INCREASE
OBJECT OF EXPENSE ON FLIED ASSET ITEN 10. WANTiTT
1600 4951 One Madel 620/80 (10-line service) 1 ! $2,550
recording device
1600 2100 Office Expense $2,500
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER Internal adjustment to allow purchase of� recording
�Date device (10-line) to notify public on a timely basis
B' of current office practices.
COUNT DMINISTRATOR
This device is capable of covering all lines listed
By. _Date in telephone directory.
BOARD OF SUPERVISORS No increase is anticipated in Assessor's overall 1982-83
budget as a result of this purchase.
Supen iHxs Pawen.idkft
YES: Scnn,,:.I,ala*�e.ruaA:�
NO- Nene
��SEn1-'J`uPF✓rViscV on / 3/198 fig$
J.R. OLSSON,CLERK 4• i g14"ATURE TITLE DATE
By: APPROPRIATION
PRJOO MA10. ,�
L
(N 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE SIDE
_. -_._..... In
19
Aeft CONTRA COSTA COUNTY !�l�
APPROPRWTTOIO-ADJUSTMENT r at
T/C 27
ACCOUNT CODING 1_ DEPARTMENT OR ORCANIZATIO1 UNIT: Sheriff-Coroner
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITY CECBEAS> INCREASE
Detention Division
2578 2170 Household Expense $2,120.00
2578 2479 0th. Spcl. Dept'l. Expense 555.00
2578 4956 Self contained Breathing Apparatus 2 $2,120.00
2578 4956 'Camera 1 555.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LER
7 To transfer appropriations to al?ow the purchase of two
By: Dote �/17/g S.C.N,.B.A. units for Central Control and D module
control to allow jail personnel to man control rooms
COUNTY ADMINISTRATOR in the event of fire. Camera required for crime scene
and special identifications. Internal adjustment not
By: D,, 2;Vr affecting Department totals.
BOARD OF SUPERVISORS
SePe'i—Poor E-IA—..
YES: Sd,,,dc,.M Puk,1,,d,k.
NO: None
%5c,lit 5111- ta_AclEM gp 2s'/1982
J.R. 04SSON,CLERK 4. ASA III 9/14/8,
HIBNATIIRE TITLE BATE
ey:� � Reed L. McDonald APPROPRIATION AP00 503
ADJ.JOURNAL NO.
IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
L
20
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/c 2?
I OHARTAENT OR ORGANIZATION UNIT:
ACCOUNT COOING COUNTY ADMINISTRATOR (PLANT ACQUISITION)
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT Of EXPENSE OR FIXED ASSET ITEM to. OUANTITY 40 ECREAS> INCREASE
4405 4141 ENERGY CURTAILMENT STUDY 16,000.
4405 4199 VARIOUS BUILDING ALTERATIONS 16,000.
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROLLERJTRANSFER FUNDS FOR ENERGY AUDIT ON SELECTED
B- Dole COUNTY BUILDINGS FOR FEASEBILITY OF COUNTYS
PARTICIPATION IN P.G.&E. GROUP LOAD CURTAILMENT
COUNTY ADMINISTRATOR PROGRAM.
By: �p Dole
BOARD OF SUPERVISORS
S.N,i.w p—,".
YES:
NO: None
ih-aWw §EP 2S'/1982
-T A
J R 0 SSON
CLERK DATE --
TME
16
21
BOARD OF SUZERVISORS OF CONTRA COSTA COUNTY CALIFORNIA BOARD ACTION
• Sept. 28, 1982
NOTE 0 CLAIPIANT
Claim Against the County, ) The copy 06 this document mait-eY to you is youA b2-1
Routing Endorsements, and ) notice o6 the action -taken on youA eZaim by the
Board Action. (All Section ) SoaAd o6 Supetv.izots (PanagAaph I11, beeow),
references are to California } given pursuant to GoveAnment Code Sections 911.8,
Government Code.) ) 913, 9 915.4. Ptease note the "woAning" betow.
Claimant: MARTHA DEL RIO, 1166 Grizzly Peak, Berkeley, CA 94708
Attorney: (-- ' `".
Address: pp AUG 26 1982
Amount: $185.13`1
hand
Date Received: ;August 26, 1982 By telivery to Clerk on August 26, 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 No File Late Claim.
a�
DATED: Aug. .26,1982 J. R. OLSSON, Clerk, By , Deputy
ar ara Fiener
II. FROM: Count.• Counsel TO: Clerk of the rBoard of Supervisors
(Check one only)
( J( 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 Claim 9 .6).
DATED: c} -(�
JOHN B. CLAUSES, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors pres t
(Check one only)
( �) This-Claim is rejected in full.
( ? This Application to File Late Claim is denied (Section 911.6).
T certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED: SEP 2 8 1982 J. R. OLSSON, Clerk, by Deputy
ar ara 1 r e
WARNING TO CLAIMANT (Government Cade Sections 9JL.8 5 913)
You have onCy 6 moat s Bnom the maiting op thi,6 notice to you W7 'n which to
Gift a count action on this %ejected CE'a.im (see Govt. Code Sec. 945.6) on
6 moat z 64om the den.iat o6 youA Appticati.on to Fite a Late Claim within which
to petition a couh,t 6oA AeCie6 6Aom Section 945.4'6 ctaim-biting dead.Gilie (see
Section 946.6).
You may seek the advice o6 any atto%ney o6 you% choice .in connection with &iA
matteA. 16 you want to consult an attoAney, you shoutd do so .immediatety.
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 28 1982 J. R. OLSSON, Clerk, By I A/,
LhIWII , Deputy
Rarbara 1.JFi&rler
V. FROM: (1) County Counsel, (2) County Administrator TO`* Clerk of the Board
of Supervisors
Received copies of this Claim ortion and Board rder.
DATED: SEP 2 8 1982 County Counsel, By —�
County Administrator, By
4--_8.1 22
Rev. 3/78
e • _
Canna Cosh County `� ��•. -
RECEIVED
YeN 2
AUG
n 1982
X�WXf i6-zpfficc of /sit u sf z�fi /`i gz
City o� Ken4ington: ounity Admi.;nistrator
9 uvAb IaA �Lec6wluz vacuum c.Leane 4 and 9 matte deL.i.vetiea aZZ ovea
RLameda and Cont,= Coata. On 3Aidary Ruguat 20,/082 9 wave in Keno ngton and
mg caA anent .into a city made ditch. 7hene wave rw rung 9 could o t anyone could
/rave ween this ditch which caused tenvubLe damage to my ca L and have hent me
�iwm u A. ,ALL 9 want at thin time i4 to be .teimbuA4ed Aoa the cave Aepai&d.
horcveven, it yort do not AMpond 9 will alio aa/e PA the time 9 had to mi4,i
mom uvnh on account of 41u:A.
An you twm Le/t or .Suniet Unive toruaad The RnGington �m a wad ca-Led
l(igAgate tAerte ivi a ditch whicA cant 6e deen as a can comeA �,wm that direction.
ENDORSED
�O v
AU G lot,
' � b
j11D
CC
B - - ~ v..Deaut
T
��3
SAS LISTED FOR ABOR AND
ESTIMATE OF REPAIRVERBAL AGREE'ENTSNOT BINDING MATERIALS
OWNER DATE
� y �` uLL 1 x -23- 8z
ADDRESS PHONE EST.NO.
n
INSURANCE CO. ORDER NO.
ADDRESS PHONE LINS7 NUM
C /
YEAR.MAKE MODEL MILER. E MO OR O. SERIAL NO.
� 2 �oy� LT7� � 3 $�37q .`��/ �
.DIESCFIIPTION OF LABOR,
fs 2Gss 53 !O 7� Pro
p In, c-e- o7o Y— it"02�IS
wear ._0 3/ o
I:
s,
t
PARTS PRICES BASED ON STANDARD CATALOG PROCUREMENT PRICE LIS$SIIBJECT TO CHANGE WITHOUT NOTICE. TOTAL
PROCUREMENT ANC DELIVERY CHARGES MAY BE ADDED FOR SPECIALSEB%0CE ON ITEMSNOT AVAILABLE LOCALLY. MATERIAL
OLD PARTS REMOVED FROM CARS WILL BE JUNKED UNLESS OTHERWISE IN, UCTED IN WRITING_ TOTAL LABOR
THE ABOVE IS AN ESTIMATE BASED ON OUR INSPECTIONA DOES NOT COVER ADDITIONAL
PARTS OR LABOR WHICH MAY BE REQUIRED AFTER THE WORK HAS BEEN OPENED UP.OCCA--
SIONALLY AFTER WORK HAS STARTED WORN PARTS ARE DISCOVERED WHICH ARE NOT EVI- TOTAL MATERIAL /
DENT ON FIRST INSPECTION. BECAUSE OF THIS THE A8OVE PRICES ARE NOT GUARANTEED.
ESTIMATE ' TAX 6 3
ESTIMATED BY APPROVED BY
PAID OUT-TOW&STORAGE
AUTHORIZED AND ACCEPTED
BYOWNER SUBLET REPAIRS
OR AGENT DATE
4H 429 Redifprm 24
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept. 28, 1982
NOTE CLAIMANT
Claim Against the County, ) The copy o6 th.i6 document maZUY to you .c6 youA
Routing Endorsements, and ) notice o6 the action .taken on youA clA m by .the
Board Action. (All Section ) BooAd o6 SupeAv.i.6ou (PaAag)taph 111, betow),
references are to California } given puuuant to GOveAnment Code Seetion6 911.8,
Government Code.) ) 913, 6 915.4. Ptea6e note .the "waAning" betow.
Claimant: LeROY TURNER, 25 W. 20th St., Apt. 114, Antioch, CA 94509
Attorney: Rockwell S Thomas pi
113 "G" St.
Address: Antioch, CA 94509 AUG 2'r 1982
Amount: $200,000.00 Wrtr:.z, CR 94553
hand
Date Received: August 27, 1982 By Aelivery to Clerk on August 27, 1982
By mail, postmarked on
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim 1,,Appli,�cationoLate Claim.
DATED: Aug• 27,1982 J. R. OLSSON, Clerk, By Deputy
II. FROM: Count, Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( } This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2).
( ) The Board should deny this Application to File a Late Claim !ct' n 9 1.6).
DATED: J's A Z JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors pre$ t
(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.
DATED: SEP 28 1982 J. R. OLSSON, Clerk, by Q —, Deputy
Barbara 9 ierner
WARNING TO CLAIMANT (Government Code Sections 9r1.8 $ 913)
You have onty 6 moi Aom the maiting ci thiz notice to you 7ahin which to
bite a count action on th.i.6 Rejected Cta,im (dee Govt. Code Sec. 945.6) oh
6 month6 6tom the den.i.at o6 youA Appti.cation to Fite a Late C.taim within which
to petZtion a count 6oA Aetie6 6Aom Section 945.4'6 etaim-bit ing deadti.ne (eee
Section 946.6).
You may eeek the advice o6 any attoAney o6 youA choice .in connection with this
mattek. 76 you want to conbutt an attoAney, you bhou,td do 6o .immediatety.
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 2 8 1982 J. R. OLSSON, Clerk, By (( + _ , Deputy
ar araierner
V. FROM: (1) County Counsel, (2) County Administrator T : Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: SEP 2 8 1982 County Counsel, By
County Administrator, Bytj
8.1 d A5
Rev. 3178
® •
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
TO: Board of Supervisors
Contra Costa County ENDORSED
651 Pine Street
Martinez, CA 94553
CLAIMANT: TURNER, LeRoy AUG 1902
IJ
ADDRESS: 25 W. 20th Street, Apt. #4
Antioch, CA 94509u- LO
Cl.:.: L;J:,:.J O: LL�nVISOFS
SEND NOTICES B - lL A.U " O..
..Deu
TO: ROCKWELL & THOMAS
Attorneys at Law
113 "G" Street
Antioch, CA 94509
DATE OF
OCCURRENCE: May 27, 1982
HOW INJURY OR
DAMAGE OCCURRED: Buchanan Road immediately east of its intersection with
Loveridge Road was extremely uneven and consisted of a
series of ridges and depressions running in a north-
south direction across Buchanan Road which created a
"washboard" effect. This condition was allowed to exist
without any warning signs or markings. On the date of
the accident, Claimant was proceeding in a westerly
direction on Buchanan Road, City of Pittsburg, County
of Contra Costa. During that time, road construction
was being undertaken for the widening and repaving of
Buchanan Road. About 30 feet before the intersection,
Claimant's motorcycle encountered the uneven roadway,
thus causing Claimant to lose control of his motor-
cycle throwing him to the ground.
NAMES OF COUNTY
EMPLOYEES, OFFICER
OR AGENT: Unknown at the present time.
INJURIES AND
DAMAGES CLAIMED: Broken ribs, various cuts and bruises, stitches,
general soreness and discomfort. Wage loss
and incidental expenses.
AMOUNT CLAIMED: General damages in the amount of $100,000.
Special damages in the amount of $100,000.
Wage loss unknown; Future special damages
unknown; Future wage loss unknown.
DATED:
o
DA S. THOMAS
Attorneys for Claimant
26
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept. 28, 1982
9 NOTE CLAIMANT
Claim Against the County, } The copy o6 th.6 documeyLt m to you .c6 your.
Routing Endorsements, and ) noti.c.e o6 the action taken on yourt ctaim by Vie
Board Action. (All Section ) 8oa)td o6 Supep is or,.6 (PaAag2aph 111, betow(,
references are to California ) given puu uant to GoveAnment Code Sectionb 911.$,
Government Code.) ) 913, 6 915.4. Pteaze note the "waAn.i.ng" beeow.
Claimant: JERRY PERKINS, 1250 Helman, Cotati, CA 94928
CONNIE KINNEY, 2 Kinney Court, Pleasant Hill, CA 94523
Attorney: Richard P. Duane
2000 Center St., Suite 303
Address: Berkeley, CA 94704
Amount: $300,000.00 AUG 27 1982
wrt(
Date Received: 72,rQ 94553
August 27, 1982 By delivery to Clerk on
By mail, postmarked on illegible
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. 27, 1982 J. R. OLSSON, Clerk, By Deputy
Deputy
Barbara J. 'rierner
II. FROM: 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 Late Claim n 9 .6).
z
DATED: 5 S JOHN B. CLAUSEN, County Counsel, By �r Deputy
III. BOARD ORDER By unanimous vote of Supervisors pre ent
r
(Check one only)
( }�) This Claim is rejected in full. 1
( ) 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 2 8 1982 J. R. OLSSON, Clerk, by Deputy
ar arc rner
WARNING TO CLAIMANT (Government Code Sections 1.8 $ 913)
You have o� y 6 moi nom e maZUng o6 thi6 notice to you iaZthin which to
6.iee a count action on thin nejeeted Cta.im (4ee Govt. Code Sec. 945.6) oh
6 months 6nom the deniat o6 yout App.eication to Fite a Late Ctaim within which
to petition a count bot ne ic6 6nom Section 945.4'6 cfA m-biting deade.ine (aee
Section 946.6).
You may 6eeh the advice o6 any atto2ney o6 your choice .in connection with t1u.6
mattea. 16 you want to eom uZt an attorney, you 6houZd do 6o 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 2 8 1982 J. R. OLSSON, Clerk, By Deputy
r arc i rner
V. FROM: (1) County Counsel, (2) County Administrator O: Clerk of the Board
of Supervisors
Received copies of this Claim orion and Board der.
DATED: SEP 2 8 1982 County Counsel, By
County Administrator, By
27
8.1
Rev. 3/78
- o
In
iv
16'.
, u
a sue Wl
JERRY PERKINS and CONN
x s fi�
.;
CI 21?i=2 n t a4
5.
COUNTY OF CONTRA COSTA
C],AINIANIT'S N.VE: JERRY PERKINS and CONNIE KINNEY
CLAIIiANT'S A➢DRESS: JERRY PERKINS, 1250.Helman,,` Cotati, CAi 94928
CONNIE KINNEY, 2 Kinney Court, Pleasant^Hai°] .xC
XMOUNT OF CLAIM: $300,000.00
1 �(}1ARD P DU�31IE r
11iiRl:SS '1'0 :li1CH NOI TCES :ARE 'I`0 RE S] N'r% DUANE I]tT]A?. & SEI `ZER
ZCI00;'Centet- St , :Surtex303
>3,rke:ley, CA 94704
[LATE OF INJURY- June 14, 1982
t �y
A
LOCATION OF INJURY Mt. Diablo State Park, County of Conga Co ar h
State of California, southeastof Walnut ,G4eek�;;on frog lane Inolintai
roadway, coruaonly known as South Gate Road, ? Sa miles; southfa 1
No3th Gate Road. (Full investigation liasbeen . oI�7eed by Parke)
]]Ol. ➢1D INJURY OCCUR: Failure of County„to properly ,Yost sped
s?yns,: and to properly designs maintain,, entrust„ r�pa�r and atberw� ”
pi ovide for a proper and adequate roadway for vehscles on South
r;a e pcsd in Mt. Diablo State ;Park_ As a result an arca dent 4ocurre�
i r,v gluing an automobile driven,by Guy R.',Harmon Joseph E PerT�ins.
the Gon of ,the claimants herein, su€feren ma3or head,}nguries ands
died. ' T1e oras a passenger in the automobile driven liy Guy R 1a-�r�mon
Included in causes of accident are failuxe to haallosu1fgcdanQe oust "
aide road, failure to maintain after stbr,m, and
in
W ��139 ; n9.
1}15t
� i!�.)UR1` OR DA,AGE: Death, of the 'claimants' son Hxs helrs��.
and parents are claiming loss of 'support, loss;;of coznpanaousha ,
x
loss of services', and all other, wrongful. eath.damages t h,
NATE OF PUBLIC E'•IPLOYFE(S) CAUSING IKJUR3 IF }�;�01N Act,��l rames � �-
not known at this time.
p
I T E%j I j}.'r I ON OF C].A1 is Fo=_pital and t,edic 1 evpenscs to rotor SZ ,a1f� ."
Other special damages to be calculated, i.ncluaing funeral e�'oese�= :
General damsges for loss of companionship, loss of s00,000Od
of support, and all other wrongful death."damages, , K
Date: August 26, 1982 _ __rte -•
RICHARD:P DUANE � �"�"�
Attorney for -Claimants
e Sty
In the Board of Supervisors
of
Contra Costa County, State of California
September 28 19 82
In the Matter of
Approval of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes.
As recommended by the County Treasurer-Tax Collector
IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on
delinquent property taxes is (are) APPROVED and the County
Auditor-Controller is AUTHORIZED to refund same as indicated
below:
ASSESSMENT
APPLICANT Wl= NUMBER AMOUAT OF REFUND
Qualls, Robert L. 900673-0000 9.73
110L Lindell Drive
E1 Sobrante, CA 94803
PASSED by the Board on September 28, 1982, by the
following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Auditor-Controller Witness my hand and the Seal of the Board of
County Treasurer-Tax Supervisor
Collector affixed this 28th doy of September 19 82
County Administrator
Applicant
J. R. OLSSON, Clerk
By Deputy Clerk
Barbara Fierner
H-24 4/77 15m
29
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Hospice Policy Body
The Board having been advised of the resignation of
Jeanne Geesey as the Supervisorial District II representative on
the Hospice Policy Body;
IT IS BY THE BOARD ORDERED that the resignation of
Ms. Geesey is ACCEPTED.
1 heroby ee►tify that this is a true and correct copyof
an action taken and entered on the minutes of the
Board of Supervisors$ shown.
EP 2 81
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex ofOclo Clerk of the 80"
i
BY .Deputy
xo
Orig. Dept.: Clerk of the Board
cc: Hospice Policy Body
via Health Services -Dept.
Director, Health Services
County Administrator
30
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor fanden
ABSTAIN: None
SUBJECT: Report of Finance Committee on Policy for Distribution
of Surplus Fire Equipment
The matter of a policy on disposal and/or transfer of surplus
fire equipment among fire agencies within the county was referred to
the County Fire Chiefs Association for review and recommendation of
various policy alternatives.
On September 20, 1982 the Committee received a letter from the
County Fire Chiefs Association recommending that the Board adopt a
policy whereby all surplus fire equipment be made available to another
fire district needing such equipment with no immediate charge. The
district disposing of the equipment will receive credit the following
year by an additional allocation from the Special District Augmentation
Fund equal to the mutually agreed upon value of the surplus equipment.
This procedure will provide financial incentive for transfer of
equipment and not preclude smaller districts from obtaining needed
surplus equipment due to budget limitations.
The Finance Committee recommends that the Board adopt this
procedure as County policy and the County Administrator be directed
to deve aistrative regulations for implementation.
T. 'POWERS N. C. FAH?EN
Supervisor, District I Supervisor, District II
IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED.
I hereby certify that this Is a true and correcteoo"of
an action taker and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: SFP R$ 1982
J.R.OLSSON,COUNTY CLERK
and ex offlclo Clark of the Board
BY� 4 Deputy
Orig. Dept.: County Administrator
CC: Auditor-Controller (Purchasing)
County Counsel
Fire Chiefs Association
31
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on S ptemher 2R 19R2 , by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Report of Finance Committee on Supplementary Allocations
from the Special District Augmentation Fund
The Finance Committee held hearings on September 8 and
September 20, 1982 to consider requests and recommendations for
supplemental allocations from the Special District Augmentation
Fund for fixed assets and special operating needs for all districts.
The County Administrator provided reports (copies of which
have been furnished to Board members) with the recommendations on all
requests using the report by the review committee of the Fire Chiefs
Association as the primary basis for evaluating fire district equipment
needs plus staff review of requests from other special districts.
The Committee heard testimony from all interested district
representatives and on a variety of requests totalling in excess of
$6.5 million. The Special District Augmentation Fund, on the basis
of estimates provided by the County Auditor-Controller, has a balance
of $3,635,367 remaining for allocation and to serve as the contingency
reserve for all districts for the remainder of the fiscal year.
The Committee is recommending supplemental allocations to
districts per the attached schedule in the amount $3,323,456 leaving
a reserve balance in the Special District Augmentation Fund of an
estimated $311,911.
Issues that were considered and are recommended for funding
include:
1. Fire District equipment and building improvements
including 13 pieces of replacement apparatus.
2. The first phase of a Community Facilities Element
of the County General Plan for $50,000. The
objectives of the study would be to prepare a
multi-jurisdictional fire protection plan to
identify appropriate future fire station sites.
Such advance planning will result in service
economies and will allow for the development
of a financial plan necessary to fund the capital
facilities needed for fire protection.
3. The Contra Costa Mosquito Abatement District
requests $95,000 for funding of a mosquito fish
aqua-culture project in a former sewer treatment
facility in Hercules. An additional allocation
of about $123,000 will be required in fiscal year
1983-B4. The District staff estimates through
sales to other agencies the program will become
self-sufficient after four years. The opportunity
to develop the program will be lost if action isn't
taken this fiscal year to convert and develop the
available facility.
4. Drainage improvements and storm damage repairs for
$281,500. Public Works estimates $231,500 is
necessary for storm damage repairs in Flood Control
Zone 1, Marsh Creek ($41,500) ; Zone 3B, Central County
($140,000) ; and Zone 8, Rodeo ($50,000) . The total
-2-
needs are estimated at $321,500 with the difference
coming from zone funds. An additional allocation
of $50,000 is being included for completion of
drainage improvements to prevent future flooding
problems in Drainage Area 13, Alamo area.
5. The County Library requested $25,000 for a study
to select a system for library circulation and
control. The study is considered desirable for
future improvements in library efficiency. Staff
advises that $22,000 of the total can be provided
from the budget for Libraries; therefore, the
Committee recommends $3,000 be allocated to
complete the funding for the study.
6. Consideration was given to funding a comprehensive
study of domestic water service on Bethel Island
as requested by the Citizens Advisory Committee of
County Sanitation District No. 15. It is recom-
mended that funding such a study be deferred until
a staff review of the matter is completed to
determine the appropriate course of action to be
followed. The Committee further recommends that the
requested study be referred to the County Administrator
for coordination with Planning, Public Works and Health
Services for a report to the Board in 60 days.
7. The Rodeo Fire District requested $91,820 to finance
three additional firefighter staff for new fire
station in the Hercules area currently being planned.
This request was subsequently modified to $55,000 to
reflect a delay in completing the station. The Committee
recommends deferral of any allocation pending further study
of the request to include optimum location, long-term cost
and other expenditure reeds of the district.
8. The Byron Fire Protection District request to combine
the budget units for the District and Byron Zone 1
(Discovery Bay) was reviewed. The Committee recommends
that the County Administrator take appropriate action
to combine the two budget units if legally possible.
The Finance Committee recommends approval of allocations for
independent districts subject to receipt from each district of
certification that the expenditure of such allocation will not violate
the provision of Article Thirteen B of the State Constitution.
As previously indicated in this report, the estimated balance in
the Special District Augmentation Fund of $311,911 serves as the Reserve
for Contingencies for all districts. The total operating budgets for
fire protection districts alone exceed $27 million. With the many
uncertainties which exist for this fiscal year, it is recommended that
the balance of this fund not be decreased by any further allocations.
Many of the requests submitted by districts have merit and are
desirable but cannot be financed due to funding limitations. The
recommendations of the Finance Committee applicable to fire protection
districts conform to the goals and objectives articulated in the Ryland
report.
It is the recommendation of the Finance Committee that the
allocations from the Special District Augmentation Fund be approved
in gLccordance faith the attached schedules.
u A EN
Supervisor, District I Supervisor, District II
33
- 3 -
IT IS BY THE BOARD ORDERED that the recommendations of
the Finance Committee are APPROVED and in conjunction therewith,
Board members indicated that in the future they might agree to
supplement money requested by County Service Area R-7 for park land
acquisition if there was a substantial private sector investment
in the project, and, Supervisor Torlakson indicated that he wanted
the issue of fire station site acquisition for Riverview Fire
Protection District left open.
I hereby Certify that this is a tmeendcorrectcopyof
an action taken and antemd on the minutes of the
Board of Supervisors on the date shown.
ATTESTED. SEP 2 81982
J.R. OLSSON,COUNTY CLERK
and ex officio Cietk of the 8oafd
By c - '••• •Depwy
R nda ht
cc: County Administrator
Districts and County Departments
via County Administrator
34
SPECIAL DISTRICT AUGMENTATION FUND
RECOMMENDED SUPPLEMENTAL ALLOCATIONS
FISCAL YEAR 1982-1983
Total Recommended
Districts Additional SDAF
Fire Districts:
Bethel Island $57,140
Brentwood 60,799
Byron 91,292
Contra Costa 749,373
Crockett 13,393
Eastern 170,458
Moraga 141,965
Oakley 85,160
Orinda 43,461
Pinole 15,211
Riverview 773,485
Tassajara 86,458
West 67,441
Kensington 108,332
Rodeo 238
San Ramon 218,262
Total $2,682,468
Recreation & Park Districts
Ambrose ---
Pleasant Hill $101,303
Total $101,303
Mosquito Abatement Districts:
Contra Costa $95,000
Diablo Vallev ---
Total 9 ,000
Other Requests:
Byron Cemetery ---
Sanitation District 15 ---
County Service Area P-4 $185
County Service Area R-7 ---
County Counsel Charge 110,000
Flood Control Storm Damage 231,500
Fire Element - General Plan 50,000
County Library 3,000
County Drainage Area 13 50,000
Total $444,685
GRAND TOTAL $3,323,456
T
35
FIRE DISTRICT FIXED ASSET
REQUESTS AND RECOMMENDED
ALLOCATIONS
Fixed Asset Fixed Asset
Request Recommendation
Bethel Island
5 air bottles $ 1,300 $ 1,300
34 pagers 10,200 10,200
3 portable radios 4,200 4,200
2 1/2" hose 3000' 7,400 7,400
1 1/2" hose 300' 1,000 1,000
4 resuscitators 3,000 3,000
Fold-a-tank 1,200 1,200
Water pump 2,600 2,600
Gate valves 1,500 1,500
R-12 saw 1,000 1,000
Wet Vac 700 700
Pitot gauge and test kit 600
2 mobile radios 4,000 4,000
1 rescue pumper 85,000
1 16mm projector )
1 slide projector )
1 overhead projector ) 4,500 4,500
1 resusci-recording-anne )
1 resusci-baby )
1 hurst tool 1,200 1,200
5 lanterns 600 600
1 gas pump 350 350
3 suction hoses 1,300 1,300
Turn-out gear 4,500 4,500
Pavement 4,000 4,000
Hose washer and dry rack 1,000 1,000
Float dock strainer 460 460
$141,610 56,610
Brentwood
Station $18,000 $18,000
1 pumper 150,000
3 portable radios 2,700 2,700
1 mobile radio 2,600 2,600
1 generator 4,500 4,500
Doors and repairs 3,185 3,185
Steel building 30,000
2 1/2" hose 2400' )
20# fire extinguisher )
2 salvage covers )
3 air bottles ) 15,170 15,170
1 1/2" hose 450' )
1 float pump )
Misc. fittings )
$226,155 $46,155
Byron
1 pumper $ 95,000 95,000
Station flooring 3,500 3,500
Land 35,000
133,500 $ 98,500
36
Fixed Asset Fixed Asset
Request Recommendation
Contra Costa
64 air bottles $ 45,476 $ 45,476
2 pumpers 300,000 300,000
2 power wagons - 150,000 150,000
1 tiatbed 25,000
4 sedans 40,000
3 pickups 36,000
2 microwave antennae 4,000 4,000
13 pagers 5,330 4,920
1 hi-band radio 980 980
4 remote consoles 3,600 3,600
1 video printer 1,800 1,800
4 radio vote add rec. 1,200 1,200
3 remote control desks 900 900
5 mobile radios 11,000 11,000
4 mobile radios w/sirens 10,400 10,400
1 mobile intercom 750 750
1 CRT 3,000 3,000
2 two-band portables 3,515 3,515
3 deck pipes 1,358 1,358
3 MS fog tips 1,858 1,858
2'Generators 7,500 7,500
5 hydrant wyes 2,947 2,947
4 nozzles 2,580 2,580
3 way siamese 680 680
1 hose roller 725 725
1 wet vac 845 845
1 smoke ejector 533 533
1 hurt tool 10,000 10,000
1 steam cleaner 530 530
Building repairs & painting 43,000 43,000
Fencing - station 6 3,588 3,588
Carpet replacement 18,500
Asphalt 4,610 4,610
Landscape Fire College 72,000
Fuel tank 10,000 10,000
Misc. equipment 10,775 10,775
4 Resusci-anne 2,580 2,580
3 Dictators 1,500 1,500
1 lettering machine 570 570
2 typewriters 2,070 2,070
1 transcriber 500 500
Complete Ygnacio Valley station 550,000
Station site 300,000
$1,692,200 $650,290
Crockett
4 air bottles $ 3,600 $ 3,600
2 stationwagons 22,000
5" hose 500' 3,000 3,000
2 monitors 2,500 2,500
1 pump 600 600
3 nozzles 1,300 1,300
33,000 $ 11,000
37
Fixed Asset Fixed Asset
Request Recommendation
Eastern
Repower tanker $ 7,500 $ 7,500
5 turnout sets 1,000 1,000
Repower wrecker- 36,000 36,000
1 Pumper 100,000 100,000
Skid maintenance unit 8,000 8,000
Motor grader 185,000
6 mobile radios 15,000 15,000
1 electric siren 600 600
2 resuscitators 1,000 1,000
1 smoke ejector 550 550
1 generator 2,500 2,500
1 heater 3,000 3,000
Doors 9,277 9,277
1 steel building 30,000
399,427 184,427
Moraga
Personal alarms $ 3,800 $
1 ambulance 50,000
1 tanker 105,000 105,000
1 sedan 9,500
2 mobile radios 5,400 5,400
2 portable radios 4,000 4,000
Hose 8,000 8,000
1 intubation 1,200 1,200
1 winch )
1 steam cleaner ) 14,000 14,000
Repainting and repaving )
1 recorda-anne 700 700
Fire trainer 1,000 1,000
1 typewriter 1,000 1,000
Architectural fees 15,000
218,600 $140,300
Oakley
12 air bottles $ 9,696 $ 9,696
Turnout gear 9,140 9,140
1 rescue van & 1 sedan 22,000
46 pagers 16,100 16,100
3 generators 8,650 8,650
3 monitors 1,320 1,320
2 suction hoses 700 700
8 nozzles 2,425 2,425
1 chain saw 150 150
2 wet vac 150 150
Hose 1,750 1,750
Cement driveway 500 500
Reroof 3,000 3,000
1 station site 20,000
1 Copy Machine 1,800 11800
5 - 4 Channel Mobile Radios 11,000 11,000
2 Base Station Radio 6,000 6,000
$114,381 $72,391
38
Fixed Asset Fixed Asset
Request Recommendation
Orinda
1 414 vehicle $ 14,000 $
1 sedan 10,500
2 status heads 2,600 2,600
1 mobile radio 2,600 2,600
3 remote consoles 2,750 2,750
1 charger 1,600 1,600
Hose 13,600 13,600
Repaint 4,000 4,000
Cab enclosure 9,500 9,500
$ 61,150 $ 36,650
Pinole
1 tanker (partial payment) $ 15,675 $ 15,675
Riverview
14 air bottles $ 15,400 $ 15,400
1 sedan 10,000
1 powerwagon 35,000
3 pumpers 450,000 450,000
2 pickups 20,000
12 mobile radios 25,200 25,200
3 portable radios 3,000 3,000
3 hi-band mobile radios 1,875 1,875
1 monitor 2,395 2,395
2 fog tips 1,620 1,620
1 generator 3,750 3,750
Hose 5,425 5,425
1 porta-power 950 950
Noggles, wyes and shut off 5,374 5,374
Tire changer 2,200 2,200
Hoist 32,000 32,000
Door controller 5,400 5,400
Air cascade system 2,125 2,125
Suction troughs 1,800 1,800
Emergency generator 6,000 6,000
Pumps & hose reels 3,600 3,600
Floor replacement 2,800 2,800
Repaint admin. 20,000 20,000
Gates and fencing 5,500 5,500
Mobile service unit 4,000 4,000
Hose bed covers 10,500 10,500
Saw 400 400
Blacktop 51,500 51,500
Dishwasher 400 400
Hose dryer 4,400 4,400
Electric hoist 6,500
Reroof 30,000 30,000
3 resusci-anne 1,440 1,440
Visual aids 1,000 1,000
3 films 1,200 1,200
1 copy machine 6,810 6,810
1 recordi-anne 1,200 1,200
Color video equipment 6,053 6,053
1 typewriter 1,200 1,200
1 desk 300 300
2 station sites 300,000
$1,088,317 TTI6,817
39
- t
Fixed Asset Fixed Asset
Request Recommendation
Tassajara
Personal alarms $ 2,400 $
Fire tents 1,225
Turnout gear 5,600 5,600
Repay station loan 10,550
Reroof 1,000 1,000
Pump 3,000
2 portable radios 2,500 2,500
1 skid unit 14,500
Paving 43,000 43,000
Insulation & heating 12,000 12,000
Building additions 59,500
Roll-up door 4,000 4,000
Diesel pump & tank 5,000 5,000
Radio base station 4,000 4,000
$168,275 $ 77,100
West
8 air bottles $ 6,800 $ 6,800
2 powerwagons 40,000 20,000
1 pickup 10,000
1 mobile radio 2,300 2,300
$ 59,100 $ 29,100
Kensington
1 pumper $114,100 $114,100
1 hi-band mobile 2,300 2,300
2 low-band portables 3,400 3,400
1 generator 4,000 4,000
2 extinguishers 773 773
Hose 3,225 3,225
K12 saw 995 995
1 nozzle 453 453
1 9,Tr6 129,2 6
San Ramon Valley
3 powerwagons $ 75,000 $ 25,000
1 4x4 vehicle 13,500
1 pickup 10,563
1 65' ladder truck (1/3) 135,300 135,300
5 portable radios 9,984 9,984
3 mobiles 7,211 7,211
1 siren 596 596
2 hi-band mobiles 4,626 4,626
2 scanners 639 639
Hose 3,272 3,272
5 hydrants 25,000 25,000
285,691 $211,628
TOTALS $5,408,639 $2,475,879
40
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: In the Matter of Approving Plans )
and Specifications for Flood )
Control District Drainage Area 13, )
Line F, Alamo Area ) RESOLUTION NO. 82/ 1133
Project No. 7552-6DB426-82 )
WHEREAS the Public Works Director has filed this day with the Board of
Supervisors, as the governing body of the Contra Costa County Flood Control and
Water Conservation District, Plans and Specifications for Drainage Area 13, Line
F; and
WHEREAS the general prevailing rates of wages, which shall be the
minimum rates paid on this project, have been filed with the Clerk of this Board
and copies will be made available to any interested party upon request; and
WHEREAS the estimated contract cost of the project is $49,000; and
WHEREAS a Negative Declaration pertaining to this project was published
with no protest, and the project has been deterwined to be in compliance with
the General Plan, the Board hereby concurs in the findings that the project
will not have a significant effect on the environment and directs the Public
Works Director to file a Notice of Determination 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 28, 1982 at
2:00 p.m., and the Clerk of this Board is directed to publish Notice to
Contractors in accordance with Appendix 63-22 of the West's Water Code, inviting
bids for said work, said Notice to be published in The valley Pioneer.
1 hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
8oard of Supervisors on the date shown.
ATTESTED:
J.R.0LS50 ,COUNTY CLERK
and ex officio Clerk of the Board
&&"
By ` Ph eputy
Orig. Dept.: Public Works Department, Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division
Accounting Division
RESOLUTION NO. 82/1133 41
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: Report of Finance Committee on Aircraft Ownership,
Maintenance and Use by the Contra Costa County Fire
Protection District
On September 20, 1982 the Finance Committee heard comments and
received information from Mr. Louis M. Ellis, D.D.S. and Chief William
Maxfield concerning the air program of the Contra Costa County Fire
Protection District.
District staff have reported to the Conriittee that the cost of
the air program is relatively small and that the program is available
to and considered very useful by all fire protection districts and other
agencies within the County. Trained district staff are available to
maintain and fly the aircraft which has specialized radio equipment
for fire fighting direction and observation activity and that the
aircraft, while receiving limited use, is similar to other specialized
fire district equipment which may receive only limited use but is
immediately available for use when needed.
Dr. Ellis advised the Committee that, in his opinion, the
necessary air program activities could be accomplished at much less
cost by using volunteer pilots and rented aircraft when needed. The
District staff responded by pointing out the lack of compatible radio
equipment in rental aircraft for fire district communications and the
questionable availability on short n ice in fire emergency situations
of volunteer pilots and rental aircraf
The Committee, after hearing all comments, recommends that the
air program being conducted by the District for the stated uses be
continued but that the County Administrator, in conjunction with
District staff, should prepare a cost-benefit analysis of the program
f r rther ew in the
pe1983-19II4 budget process.
T OWE S N. C. FAHD
S rvisor, District I Supervisor, District II
The Board considered the Committee's recommendation and Supervisor R. I.
Schroder stated that in his opinion the program is both necessary and cost effective;
he thereupon moved that the report be amended to delete the requirement that a cost
benefit analysis of the program be prepared for review in the 1983-84 budget Process,
and that the report be accepted with said amendment.
Supervisor Powers agreed that the Committee's recommendation could be so
amended and seconded the motion of Supervisor Schroder.
IT WAS BY THE BOARD ORDERED that the Committee recommendation, modified as
indicated, be APPROVED.
I hereby certify that this Is a true and correct copy of
Ori q. Dept.: County Administrator an action taken and entered on the minutes of the
cc: Contra Costa County Fire Protection District Board of Supervisors on the date Shown.
Dr. L. Ellis, D.U.S. ATTESTED: September 28, 1982
J.R.OLSSON,COUNTY CLERK
and ex olliclo Clerk of the Board
By Depetty�
aiana M.Herman
r
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Report of the Finance Committee on Inceased Arson
Investigation Activity
The Board on April 13, 1982 referred to the Fire Chiefs
Association for report back to the Finance Committee the matter of
review of the Ryland Fire Study recommendation for increased activity
in arson investigation within the County.
On September 20, 1982, the Finance Committee considered a
letter dated August 27, 1982 from the Fire Chiefs Association advising
that data on arson incidents on a calendar year basis is compiled and
furnished by the State of California. The Fire Chiefs Association
requests that the matter remain as a referral to the Association until
March or April of 1983, to permit adequate time for evaluation of the
data provided by the State and to formulate a recommendation to the
Finance Committee. The Committee concurs with this request and
rec�nds that; this matter remain on referral.
T.1-POWERS N. C. FAMDEN
Supervisor, District I Supervisor, District II
IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED.
I hereby certify that this Is a true and correct copy of
an action token and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: SFP 2 81981
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
v'
Deputy
Orig. Dept.: County Administrator
cc: Auditor-Controller (Purchasing)
County Counsel
Fire Chiefs Association
43
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28. 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Appointment to Contra Costa County Alcoholism Advisory Board
Supervisor Sunne Wright McPeak having noted that the term of
office of Dr. Robert S. Knapp on the Alcoholism Advisory Board expired
or, June 30, 1982 and having recommended that Kenneth W. Kyle, 650 Francis
Drive, Lafayette, 94549 be appointed for a three year term ending
June 30, 1985;
IT IS B1 THE BOARD SO ORDERED.
1 harobyCWffy that this Is trwandoornctoopyof
an salon taken and entered on the-mutes of NO
Board of Supervisors on the data shown.
ATTESTED: SEP 2 81982
J.R.OLSSON,COUNTY CLERK
and ex off/CIO Clerk of the Board
--g;' 'Do"
Ro da
Orig. Dept.: District IV
cc: Kenneth N. Kyle
CCC Alcoholism Adv. Bd.
via Health Services Dept.
Director, Health Services
County Administrator
44
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Progress Report from Task Force of Developmental
Disabilities Council
The Board having received a letter dated September 20, 1982,
from Beverly Casebeer, Chairperson of the Developmental Disabilities
Council, 2280 Diamond Boulevard, Suite 365, Concord, California 94520,
inquiring as to the procedure for submission of quarterly progress
reports from the Council's Task Force on Alternative Funding from the
Miller Centers;
IT IS BY THE BOARD ORDERED that szid communication is
REFERRED to the County Administrator for response.
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: 5P��1_�� 11/f
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By Deputy
Orig. Dept.: Clerk of the Board
cc: Developmental Disabilities Council
Health Services Director
County Administrator
45
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Environmental Impact Report Covering Caltrans' Proposed
Realignment of a Section of Route 4, Hercules , Area
The Board having received a September 16, 1982 letter from
R. H. Jahrlinq, Deputy District Director, Planning and Public Transporta-
tion, State Department of Transportation, transmittinq the Environmental
Impact Report covering Caltrans' proposed realignment of a section of
Route 4 in the Hercules area, and requesting comments thereon by
November 1, 1982;
IT IS BY THE BOARD ORDERED that the aforesaid Environmental
Impact Report is REFERRED to the Director of Planning and the Public
Works Director.
I hereby certify that this is s true end correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: Qld== ? IyF'22
J.R.OLSSON,Ct^UX7 r GL!:FK
and ex officio Clerk o:.i:�Board
Ely ,Deputy
Orig. Dept.: Clerk of the Board
Cc: Director of Planning
Public Works Director
County Administrator
(E.I.R. Sent to Director of Planning, the first named referee)
46
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September ze, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: supervisor Fanden
ABSTAIN: none
SUBJECT: Proposed Changes in State Department of Mental Health
Regulations
A communication having been received from the State
Department of Mental Health giving notice that said Department proposes
to repeal various nonsubstansive regulations pertaining to:
(a) Requirements for Operations of Private Institutions;
(b) Community Mental Health Services Under the Short-
Doyle Act and;
(c) Community Mental Health Services under the
Lanterman-Petris-Short Act; and
IT IS BY THE BOARD ORDERED that said communication is
REFERRED to the Health Services Director for response.
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: �9�a
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
1
BY ,Deputy
Orig. Dept.: Clerk of the Board
Cc: Health Services
County Administrator
47
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisors Fanden
ABSTAIN: none
SUBJECT: Proposed Worksthop on Ryland Fire Study
Supervisors T. Torlakson and S. W. McPeak having suggested
a workshop to follow up on the Ryland Fire Study possibly in the
format of a Finance Committee meeting to which all Board members are
invited, and having suggested that the meeting be focused on specific
issues so that testimony is somewhat concentrated in key areas;
IT IS BY THE BOARD ORDERED that the County Administrator
is REQUESTED, in conjunction with the Finance Committee (T. Powers
and N. C. Fanden), to arrange such a workshop and to develop an
agenda and timetable.
I hereby certify that this Is a true nn.!correct copy of
an action taken and entered or,:i'!e minutes of the
Board of supervisors on the date shown.
ATTESTED: _ --r 1 1;? g IF-2—
J.R.OLSSON,COUNTY CLERK
and ex offielo Clerk of the Board
By /D ,Deputy
Orig. Dept.: Clerk of the Board
cc: County Administrator
Finance Committee
48
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Committee Appointments
On the recommendation of Supervisor Robert I. Schroder, IT IS
BY THE BOARD ORDERED that the following actions are APPROVED:
NAME ACTION TERM
Mary W. Boyd Appointed to the CC Drug Three-year term
2048 Stewart Ave., Abuse Board ending June 30, 1985
Walnut Creek, Ca.
94596
Carol Palmer Lemke Appointed to the Family To fill unexpired term
1630 St. David Drive and Children Services of Ann Adler ending
Danville, Ca. Advisory Committee May 31, 1985
94526
Joseph G. Toyascia Appointed to County To fill unexpired
2541 Round Hill Dr., Service Area P-5 term of Bill Walsh
Alamo, Ca. Advisory Committee ending December 31, 1983
94507
t hNow oer*that this is*trwandeormtcapyof
an action taken and entered on the minutes of tba
Poard of SuWWsors on the daN Shown.
ATTESTED: SEP 2 81982
J.R.CLSSON,COUNTY CLERK
and ex officio Clerk fthe Board
Spurr
nda
Orig. Dept.: District III
cc: County Auditor—Controller
Appointees
CCC Drug Abuse Board
via Health Services Director
Director, Health Serivices
Family & Children's Services Adv. Cte.
via Social Service Dept.
Social Service Director
County Service Area P-5 Cit. Adv. Cte. t' 49
via Sheriff—Coroner
County Sheriff—Coroner
bounty Administrator
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 , by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Proposed Closure of Pittsburg Legal Services Office
The Board having received a September 15, 1982 letter from
Michael Florence, Chairman, Martinez Area Council of the Economic
Opportunity Council, expressing concern with respect to the decision
of the Contra Costa Legal Services Foundation Board of Trustees to
close the Pittsburg Legal Services office, and requesting that the
Board support keeping the Pittsburg office open, or relocating the
Richmond office to Central County; and
Board members having discussed the matter, IT IS ORDERED
that the aforesaid matter is REFERRED to the Community Services
Director with the comment that the Board is reluctant to be involved
in the budgetary matters and disposition of the assets of another
legal entity, but that it is interested in what alternatives have
been pursued and what arrangements are being made for access of legal
services for residents of East Countv.
It was noted that each Board member had received a copy of
a September 21, 1982 letter related to the subject matter from Ralph
Emerson, Chairman of the Contra Costa County Area Council Chairpersons
and Target Area EOC Representatives Committee, addressed to the Contra
Costa County Legal Services Foundation Board.
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:��2� lgf-2
J.R.OLSSON,COUNTY CLERK
and er officlo Clerk of the Board
By GYI?dLL ,Deputy
Orig. Dept.: Clerk of the Board
Cc: Community dpwr Services Director
Martinez Area Council EOC - LINau"; rp. rc
Contra Costa Legal Services Foundation "
Mr. Ralph Emerson „
County Administrator
50
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: Request of Walnut Creek City Council to Consolidate
the City's General Municipal Elections with School
District Elections.
The Board on December 22, 1981, 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 a September 13, 1982, letter from
Barbara M. Rivara, City Clerk, transmitting copy of Ordinance
No. 1546 adopted by the City Council on September 7, 1982, 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 November
of each odd-numbered year commencing with November, 1985;
The Board hereby APPROVES the ordinance submitted by the
City of Walnut Creek 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.
l hereby¢erftfy that this te•true ondaorreetcopy of
an action taken and entered on the minutes of the
Board of SupwvWw on the date)shown.
ATTESTED: 6f�C�'� /9�w
J.R.OL N,COUNTY CLERK
a d ex ofliclo Clerk of the Board
By ,Deputy
Orig. Dept.: Clerk of the Board of Supervisors
Cc: City of Walnut Creek
County Clerk--Elections Division
County Counsel
County Administrator
►f •�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on SeDtember 28 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Taichung County Sister County Committee
On the recommendation of Supervisor R. I. Schroder, IT
IS BY THE BOARD ORDERED that the Taichung County Sister County
Committee is ESTABLISHED to develop relations with Sister County,
Taichung County, Taiwan, and that the following persons are APPOINTED:
Supervisor R. I. Schroder
Supervisor T. Powers
Professor Anita Lee Mixson
Investment Counselor Michael Bowhay
1 hereby certify that this is a trueand corractcopyof
an action taken and entered on the�mpinutes of the
Board of Superv.. $E the date h s Wn.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
_-wand ex officio Cie t the 8otlyd
sy .i�.ptlq►
a
Orig. Dept.:
ccClerk of the Board
cc:
Appointees
County Administrator -
52
- I s
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following trate:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: Letter from Francis X. Driscoll on Group
Home Placements in Walnut Creek.
The Board having received a September 13, 1982, letter from
Francis X. Driscoll, Attorney at Law, representing a group of
clients who have brought to his attention a situation where
individuals released from mental and/or correctional institutions
are living in a group home in Walnut Creek; and
Mr. Driscoll having stated that the conduct of certain of
the aforementioned residents is of concern to the neighbors and
having requested that the County place no individuals in group
homes in Walnut Creek;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
REFERRED to the County Administrator, County Counsel, and Health
Services Director for reply.
1 hereby eertify that this Is a true andcorrecteopyof
an action taken and enterad on the minutas of the
Board of tiupo on the dab shown.
ATTESTED: .Z�' /9f.Z
J.R.OLSS N,COUNTY CLERK
�x officio Clerk of the Board
my r Deputy
Orig.Dept.: Clerk of the Board
cc: County Administrator
County Counsel
Health Services Director
County Probation Officer
Francis X. Driscoll
53
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 -,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Appointments in Lieu of Election
IT IS BY THE BOARD ORDERED that pursuant to provisions -
of Elections Code Section 23520, the following persons are APPOINTED
to the Districts indicated for four-year terms ending the last Friday
in November, 1986:
AMBROSE RECREATION AND PARK DISTRICT
William M. Adcock
Dennis W. Metcalf
Virginia T. Spears
CONTRA COSTA RESOURCE CONSERVATION DISTRICT
Robert C. Nuzum
S. Bradley Thomson
PLEASANT HILL RECREATION AND PARK DISTRICT
A. Thomas McHale
Lowell Weight
Richard E. Maksel
I hereby certify that this Is a true and correct COPY Of
an,action taken and enured on the minutes Of the
Board of supam.,ors on the date shown.
ATTESTED:—SEP 2 81982
J.R.OLSSON,COUNTY CLERK
2nd ox oftIola Clerk at th*6040d
Rooa'l� 7
Orifi Dept.: Clerk of the Board
.
cc: Appointees
Districts
County Auditor-Controller
County Administrator
54
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: supervisor Fanden.
ABSTAIN: None.
SUBJECT: Report of U. S. Department of Labor on
CETA Annual Assessment.
The Board having received a September 13, 1982, letter from
Don A. Balcer, Regional Administrator, Employment and Training
Administration, U. S. Department of Labor, San Francisco,
summarizing the results of the annual assessment of the County's
CETA performance and reporting that no concerns were identified
during the assessment;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
REFERRED to the Director, Department of Manpower Programs.
1 hercby Certify that this Is a lmeandewrect copyof
an action taken and entered on the minutes of the
Boardof Superris on the date shown.
ATfESTEt)
J.R.OLS, N,COUNTY CLERK
ax otflclo Clerk of the 130ard
By •r Deputy
Orig. Dept.: Clerk of the Board
cc: Director, Department of
Manpower Programs
County Administrator
If
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Authorizing Attendance of Lieutenant John Gackowski at the F.B.I.
National Academy
IT IS BY THE BOARD ORDERED that Lieutenant John Gackowski, Office of the County
Sheriff-Coroner, is authorized to attend the Federal Bureau of Investigaton
National Academy, Quantico, Virginia, commencing October 3, 1982, at federal
government expenses; and
IT IS FURTHER ORDERED that the County Auditor-Controller is AUHTORIZED to
advance county funds in the amount of $500.00 for incidental expenses.
I hereby certify that this Is a true and correct copy of
an action taker.anri entered on the minutes of'lic
Board of Supervisors on the date shown.
ATTESTED: SEP 2 R 1982
J.R.OLSSON,COUNTY CLERK
and ex officlo Clerk of the Board
Deputy
Orig. Dept.: Sheriff-Coroner
M Auditor-Controller
County Administrator
t. 56
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: , Proclaiming the Week of October 3 through October 9,
1982 as "Fire Prevention Week" in Contra Costa County.
The Board having received a September 20, 1982 letter from
William F. Maxfield, Fire Chief, Contra Costa County Fire Protection
District, requesting that the Board observe the nationally-recognized
annual Fire Prevention Week, for which the them this year is "Learn
not to Burn - Wherever You are!," by proclaiming the week of
October 3 through October 9, 1982 as "Fire Prevention Week" in
Contra Costa County;
IT IS BY THE BOARD ORDERED that the request of Fire Chief
William Maxfield is APPROVED.
I hereby certify that this la a true and correct copy of
an action taken and entered on the mlmtes of the
Board of Supervisn:s o� Ec ��peyn.
ATTESTED: Zf GGLL
J.R.OLSSON,COUNTY CLEIRK
and ex ofNclo Clerk of the Board
BX� ,Deputy
Orig. Dept.: Clerk
cc: Fire Chief Wm. Maxfield
County Administrator
Public Information Officer
�, 57
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the followingvote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Proclaiming Head Start Awareness Week
As recommended by Supervisor Sunne Wright McPeak, IT IS BY THE
BOARD ORDERED that the Week of October 10, 1982, is PROCLAIMED "Head
Start Awareness Week" in Contra Costa County in recognition of the
dedicated efforts of parents, staff, and our community for providing
a quality comprehensive early childhood development program during
the past 17 years.
hereby certify that this Is c true and co:Tectrc,-;rf
an action taken And:.^.'e:e'_...,._minutec ai type
Board of Suporeisx:;c.
ATTESTED: SEP ?•9 1982
J.R.0L3S0:,!:C-iiUN'�_i
and ex officio C!cr'r.of"i�Doard
ey ,Deputy
Orig. Dept.: Supervisor McPEAK
cc: Jeanette Tate - Via Supv. McPeak
Chair, Parent Policy Council - Via Supv. McPeaK
Contra Costa County Head Start
2425 Bisso Lane, Suite 120
Concord 94520
Community Services Dept.
County Administrator
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Proclaiming the Month of October, 1982, as "PTA Membership Month"
in Contra Costa County.
The Board having received a September 11, 1982 letter
from Martha Vivrette, President, 32nd District of the California
Congress of Parents and Teachers, Inc., requesting the Board of
Supervisors to proclaim the month of October, 1982, as "PTA
Membership Month" in the County of Contra Costa;
IT IS BY THE BOARD ORDERED that the month of October,
1982 is PROCLAIMED "PTA Membership Month" in Contra Costa County.
1 hereby certify that this is a true and cosec±coo•Of
an action taker and on'
erco on me minutas t,:t;,,a
Board of Supervisors cn lino date shown.
ATTESTED:- SEP-28 1982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
Deputy
Orig. Dept.: Clerk
cc: Martha Vivrette
3461 Silver Springs Road
Lafayette, CA '94549
County Administrator
Public Information Officer
59
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:,
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Social Services Union, )
Local 535 v. County ) ORDER
USDC No. C-82-4128 RHS ) AUTHORIZING APPEAL
The United States District Court for the Northern District of
California having granted a motion to remand the above-entitled
action to the Contra Costa County Superior Court, the Contra Costa
County Counsel is hereby authorized and directed to appeal said
order to the Ninth Circuit Court of Appeals.
IT IS SO ORDERED.
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of ii:a
Board of Supervisors on the date shown.
ATTESTED: ,S'FP 2.R 1982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
Deputy
Orig. Dept.: County Counsel
cc: County Administrator
L 60
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: Authorizing Acceptance of Instrument(s).
IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are)
hereby ACCEPTED:
INSTRUMENT REFERENCE GRANTOR AREA
Grant Deed of Development MS 111-80 Arnold Stern Danville-Alamo
Rights Leff, et ux.
t:i rreby c?r41fy t"M this is a tnle and aorrectc"'of
ar,nc€!-:Eaku!l.:nd c.,.,._.'as the minutes of the
fic r;of 5::�orvisor,:on:ca sato 2hown.
SIP 2 9 1982
;:n^„L'ri!)i!IQrlti'viEi�i�of eau:SoLv t
Deputy
Diana M. Norman
Orig. Dept.: public Works (LD)
cc: Recorder (via LD) then PW Records
Director of Planning
�' 61
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Proposed Amendments to Chapter 4.7 (New School Facilities)
of the Education Code
Supervisor Torlakson having noted that, in response to a
Board referral of May 4, 1982, the Director of Planning had prepared
a draft resolution recommending certain amendments to Chapter 4.7
(New School Facilities) of the Education Code which provides for the
establishment of fees when it has been determined that conditions of
overcrowding exist within a school district; and
Supervisor Torlakson having stated that additional issues,
such as funding mechanisms for new school facilities, should also
be addressed and having recommended that the Board approve the draft
resolution in concept and direct that Supervisor Torlakson and the
Director of Planning prepare a more comprehensive resolution in final
form for submission to the County Supervisors Association of
California for its consideration;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Torlakson is APPROVED.
J hereby certify that this is a trueand conectcopy 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 �" - ,Deputy
Orig. Dept.: Clerk of the Board
cc: Supervisor Torlakson
Director of Planning
County Counsel
County Administrator
62
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Hearing on Recommendations of Land Use Regulation
Procedures Advisory Group
The Board on September 14, 1982 having fixed October 12, 1982
for hearing on certain recommendations of the Land Use Regulation
Procedures Advisory Group (LURPAG) relating to development application/
permit procedures; and
Supervisor S. W. McPeak having noted that the proposed hearing
date is in conflict with a meeting scheduled by the Land Use Regulation
Procedures Advisory Group to further discuss the proposals with
interested parties;
IT IS BY THE BOARD ORDERED that the hearing on the LURPAG
recommendations is rescheduled from October 12, 1982 to October 26, 1982
at 10:30 a.m.
I hereby cerdly that this Is a hueandconectcopyof
an action taken and entered on the minutes Of the
Board of Supervlso`rM on
thhe,data shown.
ATTESTED:
� '�
J.A.OLSSON,COUNTY CLERK
.an,d,/ex oflTciO Clerk of the Board
By ,Deputy
Orig. Dept.: Clerk of the Board
cc: Chairman, LURPAG
Director of Planning
Public Works Director
Director of Building Inspection
County Counsel
County Administrator
63
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN: -
SUBJECT: Internal Operations Committee Report on the Establishment
=of an Ad Hoc Committee on Campaign Reform
The Board on August 17, 1982 agreed to establish an Ad Hoc
Committee on Canpaign Reform and our Committee provider the Board with
a status report on this subject August 31, 1982.
We have received a large number of applications from a variety
of excellent candidates. We have discussed with representatives of
Landwatch, the American Association of University Women and the League
of Women Voters the need for balance in the composition of the Committee
and are now prepared to recommend the following:
1. That the Board of Supervisors create an Ad Hoc
Committee on Campaign Reform.
2. That the Committee consist of fifteen (15) members.
3. That in addition to the two members of the Internal
Operations Committee, the Board appoint to the
Committee the following:
• Henry L. Clarke - Labor Unions
2739 Alhambra Avenue
P. 0. Box 222
Martinez, CA 94553
• Sue Portwood - Labor Unions
1835 Alicante _Court
Concord, CA 94521
• Darlyne Houk - Contra Costa Board of Realtors
111 N. Wiget Lane
P. 0. Box 5207
Walnut Creek, CA 94596
• Judith A. Coleman - National Women's Political Caucus
509 Golden Gate Avenue
Richmond, CA 94801
• Colin J. Coffey - Democratic representative
348 - 38th Street
Richmond, CA 94805
• Walt W. Layson - Republican re_uresentative
2931 San Carlos Drive
Walnut Creek,CA 94598
• Jim Henderson - former candidate for elective office
c/o San Ramon High School
140 Love Lane
Danville, CA 94526
• Lorn D. Kerr - Common Cause
1736 Elm Road
Concord, CA 94519
-2-
• Phyllis Ceaser - League of Women Voters
22 San Jose Court
Walnut Creek, CA 94598
• Virginia P. Rice - Landwatch
6919 Wilson Way
El Cerrito, CA 94530
• Candace Snyder - American Association of University Women
380 Borica Drive
Danville, CA 94526
• Jo Conway Roberts - citizen
1942 Maybelle Avenue
Pleasant Hill, CA 94523
• Palmer Brown Madden - citizen
1900 Las Trampas Road
Alamo, CA 94507
It is our Committee's intention to meet for one hour
as the Ad Hoc Committee at the beginning of each
regularly scheduled meeting of the Internal Operations
Committee, starting October 11, 1982 at 9:30 a.m.
4. That in addition to the members nominated above, the
Board authorize our Committee to invite the Mayor's
Conference to send a liaison member to each of the
Committee's meetings.
5. That the charge to the Committee generally include those
eleven (11) items specified in ard's August 17, 1982
order on this subject.
T.T. T— O LTR AKSON I. SCHRODER
Supervisor, District V Supervisor, District III
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
I herebyoertify that this fs a trusandoorrecteopy0l
an motion taken and entered an the minutes of the
Board of Supervisors on the date shown.
ATTESTED: `semz�c —
J.R.OLSSON,COUNTY CLERK
and ex a(WO Clerk Of the Board
on
Orig: County Administrator
cc: County Clerk (Elections)
Mayor's Conference
via Internal Operations Committee
Members, Ad Hoc Committee on Campaign Reform
County Counsel
65
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28. 198th. ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Internal Operations Committee Report on Lease of Old
Jail to the Contra Costa Alliance for the Arts and
the Historical Society
At our meeting of September 13, 1982 we received a status
report from the County Administrator and the Public Works Depart-
ment regarding staff's efforts to negotiate a lease for the use
of the Old Jail by both the Contra Costa Alliance for the Arts and
the Historical Society. Staff report that an agreement acceptable
to both parties had not yet been reached. Issues involve the
shared use of the older section of the jail.
The Internal Operations Committee recommends:
1. The Contra Costa Historical Society be given
30 days from the adoption of this report to
hire an architect and proceed with plans for
their use of the facility and to negotiate a
lease with the Public Works Department.
2. If this deadline is not met, the Committee
further recommends that the entire facility
be leased to the Contra Costa Alliance for
the Arts with the condition that portions of
the Old Jail be reserved for future sub-lease
to the Historical Society.
ti
T. TORLAKSON R. I. SCHR DER
Supervisor, District V Supervisor, District III
IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED.
1 hereby certify that this Is a true and correct copy of
an action taken and ontered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: SEP 2 R 1982
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board'
BY ,Deputy
Orig. Dept.:
cc: Contra Costa County Historical Society
Contra Costa Alliance for the Arts
Public Works Department
County Administrator
Internal Operations Committee
66
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following voto:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Panden
ABSTAIN: None
SUBJECT: Approval of Submission of Project Funding Application
$29-259-5 to the State Department of Health Services
The Board having considered the recommendation of the Director,
Health Services Department, regarding approval of Funding Application
#29-259-5 for submission to the State Department of Health Services for
continuation of the Indochinese Refugee Preventive Health Services
Program,
IT IS BY THE BOARD ORDERED that said Funding Application is
APPROVED and that Kathleen Erhart, M.D., Assistant Health Services
Director, Public Health is AUTHORIZED to submit said application to the
State as follows:
Number: 29-259-5
State Agency: Department of Health Services
Office of County Health Services and
Local Public Health Assistance
Term: October 1, 1982 through September 30, 1983
Total Amount Requested: $209,987
Service: Indochinese Refugee Preventive Health Services
Program
111af0yo000y that this ISa trueandcorrect copyol
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED:--/,�"
J.R. OLS30Y. COUNTYCLERK
and ear off clo Clerk of the Board
Deputy
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
State of California
DG:ta
67
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on September 28, ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Head Start Grant Application
Upon the recommendation of the Director of Community Services
that the Board approve submission of a Grant application to the
Department of Health and Human Services for funds in the amount
of $1,670,209 (Federal) and $417,552 (Non-Federal) to continue
operation of the Head Start Program for Calendar Year 1983;
IT IS BY THE BOARD ORDERED that the Head Start Grant application
for the amount of $2,087,761 be APPROVED and the Director,
Community Services, be AUTHORIZED to execute appropriate applica—
tion documents.
I hereby certify that this is a true and correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors en me date shown.
ATTESTED: SEP 2 8 1982
J.R. GLS• L C-G-UNTY CLERK
and ex ctr;cio Cfers of ire Board
ivy ,Deputy
Orig. Dept.: Community Services
cc: County Administrator
County Auditor-Controller
t' 68
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: AUTHORIZING EXECUTION OF MOD (1204 TO TITLE VII PRIVATE SECTOR INITIATIVE
PROGRAM AND CORRESPONDING ADMINISTRATIVE COST POOL UNDER THE COUNTY'S FFY
1981-1982 COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN (COUNTY #29-815-37)
The Board having authorized, by its Orders dated February 23,
1982, and April 27, 1982, execution of certain modifications to the
County's CETA Title VII Private Sector Initiative Program (PSIP) Annual
Plan Subpart (County documents #29-815-30 and 1129-815-31) of the
County's FFY 1981-82 Comprehensive Employment and Training Plan (CETP),
providing for a full funding federal allocation of $332,892 for
operation of the County's FFY 1981-82 Title VII program; and
The Board having been informed by the Director, Department of
Manpower Programs, that notification has been received from the
Department of Labor that the County will receive an additional $190,000
for exemplary performance in 1982 in its Title VII Private Sector
Initiative Program (PSIP), and having considered the recommendation of
the Director, Department of Manpower Programs and the Contra Costa
County Private Industry Council (PIC), regarding the need to further
modify said Title VII Subpart and corresponding Administrative Cost Pool
in order to incorporate said additional funds in FFY 1981-1982 to be
programmed as carry-in funds into FFY 1982-1983;
IT IS BY THE BOARD ORDERED that County document 1129-815-37,
requesting an increase of $190,000 in federal funds to be added to the
County's FFY 1981-1982 Title VII Private Sector initiative Program
providing for a new total allocation of $552,892, is hereby APPROVED,
and that the Board Chair is AUTHORIZED to execute said document for
submission to the U. S. Department of Labor; and
IT IS FURTHER ORDERED that the Director, Department of
Manpower Programs is hereby AUTHORIZED to make non-substantive changes
to said document as may be required by the U. S. Department of Labor.
t harabycartity that this is a true and correctcopyof
an actkm taken and entered on the minutes Of tha
Board of Supervisors on the date shown.
ATTESTED: SEP 2 8 1982
J.R. OLSS D'•i, COUNTY CLERK
and ex oiiicio Clerk of the Board
Deputy
Orig. Dept.: Manpower Programs
cc: County Administrator
County Auditor-Controller
U.S. Department of Labor
(via Manpower)
6s
File: 27048204/6.4.
F?
THS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA
EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
Adopted this Order on September 28. 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisors Fanden
ABSTAIN: none
SUBJECT: Approving Addendum No. 1 to the
Contract Documents for Repainting
Administration Building, Contra Costa
County Fire Protection District,
Pleasant Hill Area.
Project No. 7100-4753; 0928-WH753B
The Board of Supervisors, as ex officio the governing body of the Contra Costa
County Fire Protection District, APPROVES Addendum No. 1 to the contract documents
for Repainting Administration Building, Contra Costa County Fire Protection District,
2010 Geary Road, Pleasant Hill, California. This addendum changes terms of the Con-
tractor's guarantee. There is no increase in the estimated construction contract
cost.
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.
p
ATTESTED:_ �gC
J.R.OLSSON,COUNTY CLERK
and ex offlclo Clerk of the Board
By ,Deputy
Orig. Dept.: Public Works Dept. - Architectural Div.
cc:
Public Works Department
Architectural Division
P. W. Accounting
County Administrator
Auditor-Controller
Fire Protection District (via A.D.)
i; 70
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: Approving Deferred Improvement Agreement along Gloria Terrace
for Subdivision 5703, Pleasant Hill-Lafayette Area. Assessor's Parcel No. 166-190-
-002
The Public Works Director, having recommended that he be authorized
to execute a Deferred Improvement Agreement with H. Joseph Foster, permitting
the deferment of construction of permanent improvements along Gloria Terrace
as required by the Conditions of Approval for Subdivision 5703 which is located
in the Pleasant Hill-Lafayette area;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
t,Icrch r ccrtit;thea this Is a true and correct COPY of
sn. .Goy ln;rrr and aaie.^_d oo the cni;ai3s of"le
c,a_parasor>oa ti's t:n'e sY ay.n.
SEP P 1982
Jra
:;;o CVerk of the Bc3rd
Dy - G� �4—,Deputy
Ciana M.Herman
Orig. Dept.: Public Works (LD)
cc: Recorder (via LD) then PW Records, then Clerk of the Board
Director of Planning
H. Joseph Foster
6505 Mercer
Houston, Texas 77005
71
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on SeptMher 78_ 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: . none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Approval of Consulting Services Agreement with Towill, Incorporated;
West Antioch Creek, Antioch Area. Project No. 7603-6D8421
IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa
County Flood Control and Water Conservation District, that the Consulting Services
Agreement with Towill, Incorporated of San Francisco is APPROVED and the Public
Works Director is AUTHORIZED to execute the Agreement.
The Agreement is for aerial survey services required for the design of
the West Antioch Creek Improvements in the Antioch area.
The payment limit for the Agreement is $8,841 which may not be exceeded
without prior approval of the Public Works Director.
Orig.Dept.: Public Works Department, Flood Control Planning
cc: County Administrator
Public Works Director
Flood Control I hereby certify that this Is a true and correct copy of
Accounting an action taken and entered on the minutes of the
Auditor-Controller Board of Supervisors on the date shown.
ATTESTED: JFK�0 - 0�
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By
' ,Deputy
72
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on September 28, ,by the following vote:
AYES: Sunervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Sunervisor Fanden.
ABSTAIN: None.
SUBJECT: Authorization for Sunervisor Schroder to leave the State.
IT IS BY THE BOARD ORDERED that Supervisor Robert I.
Schroder, District III, is AUTHORIZED to leave the State during
the seek of October 17, 1982.
thereby certify that this Is a true and correct copy of
an action tahen and entered cn the minutes of the
Board of SuperviVz on the date shoe n,
ATTESTED: c2 R, L�82—
J.R.OLUSCP:,COUNTY CLERK
and ex offlcia Clerk of the Board
By Deputy
Orig. Dept.: Clerk of Board
cc: Countv Administrator
Supervisor Schroder
73
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, MCPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT:
Authorization of Improvements on Byron Highway Road Number 9621, Project
Number 0662-6U6173.
The Public Works Director has recommended and advised the BOARD that
certain improvements to Byron Highway be authorized, and that the work be accom-
plished by force account (hired equipment) which is necessary to expedite the
work insuring completion prior to the onset of wet weather;
THEREFORE IT IS BY THE BOARD ORDERED that the Public Works Director
is authorized to perform pavement widening improvements and miscellaneous works
on selected portions of Byron Highway by force account in the amount not to
exceed $15,000.
This project is categorically exempt (Class lc) from CEQA requirements.
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes o1 the
Board of Supervisors on the date shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
ain,,��d eex//��officio Clerk of the Board
By d � d_L6,40 e A,
Deputy
Orig. Dept.: Public Works - Transportation Planning
cc: - Accounting
- Road Maintenance
- Traffic
Auditor-Controller
t: 74
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: supervisor Fanden
ABSTAIN: none
SUBJECT: Property Acquisition
Drainage Area 40, Line B
Project No. 0662-6S4152
Martinez Area
IT IS BY THE BOARD ORDERED that the following Right of Way Contract
and Temporary Construction Permit are APPROVED:
Grantor Document Date Payee Amount
Contra Costa Right of Way 7-2-82 Contra Costa $100.00
Electric, Inc. Contract and Electric Inc.
Temporary 7-2-82
Construction
Permit
Payment is for 0.34 of an acre of land needed for access during install-
ation of drainage facilities.
The County Public Works Director is AUTHORIZED to execute the above
Right of Way Contract and Temporary Construction Permit on behalf of the County.
The County Auditor-Controller is AUTHORIZED to draw a warrant to the
payee in the amount specified to be forwarded to the County Real Property Division
for delivery.
I hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date sho/wwn.p
r-r n
ATTESTED: �� Q
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By i ,Deputy
Orig. Dept.: Public Works (RP)
cc: County Auditor-Controller (via R/P)
P.W. Accounting
75
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Property Acquisition
Lower Pine-Galindo Creek
Project No. 7520-688694
Concord Area
The Board of Supervisors as the Governing Body of the Contra Costa County
Flood Control and Water Conversation District ORDERS THAT the following Right
of Way Contract is APPROVED, and the following Temporary Construction Permit
is ACCEPTED:
Grantor Document Date Payee Amount
E.W. Thompson Right of Way Contract 9-7-82 E.W. Thompson $1,100.00
E.W. Thompson Temporary Construction 9-7-82
Permit
Payment is for access rights through Diablo Mobile Lodge.
The County Public Works Director is AUTHORIZED to execute the above
Right of Way Contract and Temporary Construction Permit on behalf of the District.
The County Auditor-Controller is AUTHORIZED to draw a warrant to the
payee in the amount specified to be forwarded to the County Real Property Division
for delivery.
1 hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board o1 Supervisors on the date shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex off Iclo Clerk of the Board
13Y ,Deputy
Orig. Dept.:Public Works (RP)
cc:County Auditor-Controller (via R/P)
P.W. Accounting
76
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on
September 28, 1982 , y owb the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Approval of WIC Program Contract #29-203-19 with the
State Department of Health Services
The Board on June 29, 1982, having authorized an application
for State funding to continue the County's Women, infants and Children
(WIC) Program operated by the Public Health Division of the County's
Health Servi.-es Department; and
The Board having considered the recommendation of the Director,
Health Services Department, regarding approval of Contract #29-203-19
with the State Department of Health Services,
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- 203-19 (State #82-79736)
State Agency: Department of Health Services
Term: October 1, 1982 through September 30, 1983
Total Payment Amount: $272,220
Service: Women, Infants, and Children (WIC) Program
I herby certify that this is a true endcorrectcopyof
an action taken and entered on the minutes of the
Board of Supervisgron §date shown.
ATTESTED: JJtCYY LL 1982
J.R. OLS&'" COUNTY CLERK
��]a�n�d ex offic o Dark of the Board
By,9:� °=,Deputy
Orig. Dept.: Health Services Dept./CGU
00: County Administrator
Auditor-Controller
State of California
DG:ta
t. 7 7
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Potters, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Sunervisor Fanden.
ABSTAIN: None.
SUBJECT: RENEWAL OF FOSTER HOME LICENSING
STATE CONTRACT #29-011-5 for FY 82-83
(State #12040)
IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute the
renewal of State Department of Social Service Contract #29-011-5 (State #12040)
for the period July 1, 1982 through June 30, 1983 to provide $204,191 in State
funds for partial funding of licensing functions for County Foster Family Homes
as administered by the Social Service Department.
1 hereby certify that this is a true and correct copy of
an action taken and entered cn the minutes of the
Board of Suparriso on the date shown.
ATTESTED:
J.R.OLSSON:COUNTY CLERK
and ex Officio Clerk of the Soard
By (u L"(� � ,Deputy
Orig. Dept.: Social Service
cc: Attn: Contract Unit
cc: County Administrator
Auditor-Controller
State Denartment of Social Services
L 78
/21
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982
Adopted this Order on September 28, ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: Approval of Contract 329-208-19 with the State Department of
Health Services
The Board on July 27, 1982 having authorized execution of
Contract 329-208-18 with the State Department of Health Services for
continuation of the Contra Costa County Immunization Assistance Program
operated by the Public Health Division of the County's Health Services
Department, and
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract Amendment
329-208-19 with the State Department of Health Services to increase the
Immunization Coordinator position from 75% to 80% time and add a 33% time
Intermediate Typist Clerk position, IT IS BY THE BOARD ORDERED that said
contract amendment is hereby APPROVED and that the Board Chair is
AUTHORIZED to execute said amendment for submission to the State as
follows:
Number: 29-208-19 (State 382-79381, A-1)
State Agency: Department of Health Services
Effective Date of Amendment: July 1, 1982 (no change in origi-
nal contract term:
7/1/82 - 6/30/83)
Payment Limit Increase: $9,644 (from $27,400 to a new
total amount of $37,044)
Service: Immunization Assistance Program
I hereby eertify that this Ica trua and correct copy of
an action take.,and ontered on the minutes of tIia
Board of Supervlsors on tae d3fC 3h01:.,.
ATTESTEC: SEP 2 81982
J.p..O;S)k CO: s,£Y CLERK
and e�jo/MCIO C,eejk of lh2 Board
By "� C�fGIA
.Deputy
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
State Department
of Health Services
DG:ta +y
!9
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, MCPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: APPROVAL OF OFFICE ON AGING CONTRACT
#r20-114-7 FOR NURSING HOME OMBUDSMAN SERVICE
IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute
Contract #20-114-7 with Mt. Diablo Rehabilitation Center for provision of
Nursing Home Ombudsman services for seniors during the period July 1, 1982 through
June 30, 1983, not to exceed $21,426.00 in Federal Title III Older Americans
Act funds.
iherebycertify that this is a true and correct copyof
an action taksn and entered on the minutes of the
Board of Superwi:ars on the date shown.
ATTESTED: SEP 2 8 1982
J.R. CCIUAFTY CLERK
and ex offieiC C;eric of t;a Board
By Deputy
Orig. Dept.: Social Service
cc: Attn: Contracts Unit
cc: Auditor-Controller
County Administrator
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 , by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Approval-of Contract # 22-033-16 with HOME HEALTH AND COUNSELING
SERVICE, INC.
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract #22-033-16 with Home Health and
t:ounseling Service, Inc., for congregate meal service for the County's Nutrition
Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby
APPROVED and the Chair is AUTHORIZED to execute the contract as follows:
Number: 22-033-16
Department: Health Services - Public Health Division
Contractor: HOME HEALTH AND COUNSELING SERVICE, INC.
Term: October 1, 1982 through June 30, 1983 with a three-month
automatic extension through September 30, 1983.
Payment Limit: $44,796 in FY 82-83 plus
$14,932 in FY 83-84 during automatic extension
Service: Congregate meal services for the Contra Costa County
Nutrition Project for the Elderly
hereby certify that this Is a true end correct copy of
an action taken and entered on the minutes of the
Board of Supervf o2tgo,�,y own.
ATTESTED: _ tSS 1l�yt�t
J.R. OL;—CV, r(,1UNTYCLERK
and ex officfo Clerk of the Board
By a-4�11Z 2 ,Deputy
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
DG.ta i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Approval of Contract 1126-017-8 with Simco Electronics
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract 1126-017-8 with Simco
Electronics for providing biomedical equipment maintenance services, IT IS BY THE
BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to
execute the contract as follows:
Number: 26-017-8
Department: Health Services - Medical Care Division
Contractor: Simco Electronics
Term: October 1, 1982 through December 31, 1982
Payment Limit: $25,643
I hereby cert;fy that this is,7 true and correct copyof
On action taken and entered on.t;;o minutes of the
808rd of Sapervisors on the date shown.
ATTESTED: SEP 2 8 1982
J.R, C:^ ' ,,
.. _
.4 .
and ex c<'; Gr_^�Of tine Board
BY
Deputy
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
EJM:ta
82
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Approval of Contract 1122-035-13 with United Council of Spanish Speaking
Organizations, Inc.
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract 1122-035-13 with United Council
of Spanish Speaking Organizations, Inc. for congregate meal services for County's
Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is
hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows:
Number: 22-035-13
Department: Health Services - Public Health Division
Contractor: United Council of Spanish Speaking Organizations, Inc.
Term: October 1, 1982 through June 30, 1983, with an automatic
extension through September 30, 1983
Payment Limit: $24,140 in FY 82-83 plus
$ 8,047 in FY 83-84 during automatic extension
Service: Congregate meal services for the Contra Costa County
Nutrition Project for the Elderly
thereby certify that this fsa true and correct copyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: SEP 2 8 1982
J.R. Gi:; ";:,JidTYCLERK
and ex oh'&;.;G;cik of the Board
By ���` ' Deputy
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
DG:ta
83
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
September 28, 1982
Adopted this Order on by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, MCPeak,
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: Approval of Contract 1124-291 with Center for Human Development
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract 824-291 with Center for Human
Development for consultation, technical assistance, and training services for
health promotion and illness prevention programs,
IT IS BY TEE BOARD ORDERED that said contract is hereby APPROVED and
the Chair is AUTHORIZED to execute the contract as follows:
Number: 24-291
Contractor: Center for Human Development
Term: October 1, 1982 through June 30, 1983
Payment Limit: $38,964
1 hereby certify that this to a true and ce-Tect copy of
an action taken and entered cn the cainu:^_s of the
Board of Supe I-, on the date sir:xn.
ATTESTED: V —29 d'6 Y
J.R.OLSSON,COUNTY CLERK
and eGx/n?o1ficiotcClerk of the Board
By �vl LUC Gt e ,Deputy
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
EJM:ta p q
t C 4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Renewal of the Bay Area Placement Committee Consultant
Contract #20-019-6
The Board having considered the recommendations of the Director,
Social Services Department, regarding approval of Contract #20-019-6
for continuation of the Bay Area Placement Committee consultant services
used to formulate rates for placement of dependent children or wards of
the court for care in group homes, private homes or institutions;
IT IS BY THE BOARD ORDERED that said renewal contract is hereby
APPROVED and the Chair is AUTHORIZED to execute the contract as follows:
Number: 20-019-6
Contractor: County of Alameda
Term: July 1, 1982 to June 30, 1983
Payment Limit: $5,311
thereby certilythat this is a trusand correct copyol
an action taken and entered on the minutes of the
Board of Supervisors on the da!e shown.
ATTESTED: 19_. 82
J.R.01 COUNTyCLERK
nnand ex othciooCterk of the Board
ay lie (Icy rte' Ll6pUty
Orig. Dept.: County Administrator
cc: Social Services Director
Contractor
Auditor-Controller
85
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, Mc Peak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Execution of Community Services Delegate Agency
Contract Amendment
The Board having been advised by the Director, Community Services Department
that the Department of Health and Human Services allocation to the County for
the 10 month Transition Grant period was being reduced by 6.49 percent due
to administrative changes in the allocation formula, and
The Director, Community Services Department having recommended approval of
execution of a contract amendment with the below-named agency:
Agency/Contract No. Amended Contract Payment Amount of Federal
Limit Share Reduction
Southside Center, Inc.
82-103-1 $ 103,227 $ 7,023
IT IS BY THE BOARD ORDERED that its Chairwoman is AUTHORIZED to execute a contract
amendment with the above mentioned agency.
Aarebycodify that this Is a true and correct copyof
an action taken and entered on the minutes or the
Board of Supervi�rs n the date shown.
ATTESTED:-
J.R. OLE.-.: COUNTY CLERK
and ex officio
Clerk of tha Board
4lL��f�r� Deputy
Orig. Dept.: Community Services
cc:
County Auditor-Controller
County Administrator
Contractor (Via CSD)
86
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Approval of Contract Amendment Agreement 1124-728-23 with Rubicon
Programs, Inc.
The Board on February 23, 1982, having approved Novation Contract
1124-728-19 with Rubicon Programs, Inc. for vocational services day treatment
(Rubicon and Synthesis Centers) and Administrative Services (Semi-Supervised
Housing Project); and
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract Amendment Agreement
1124-728-23 amending said contract; IT IS BY THE BOARD ORDERED that said contract is
amendment agreement is hereby APPROVED and the Chair is AUTHORIZED to execute the
agreement as follows:
Number: 24-728-23
Department: Health Services - Alcohol/Drug Abuse/Mental Health Division
Contractor: Rubicon Programs, Inc.
J hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisorscon the EP 2$to shown.
ATTESTED:—.__. 7982
J.R. OLE : Js:%F,-Y CLERK
and ex crfc;c��AAClark cf Ij;a Board
8Y `;/Ltu 2' .Deputy
Orig. Dept.:
cc: Health Services Dept./CGU
County Administrator
Auditor-Controller
Contractor
EJM:ta
�; 8
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: EY 1982-83 Alcoholism Budget/Plan
The Board this day having considered the 1982-83 Alcohol Budget
and Plan Update showing a gross program cost of $3.6 million and a net
county cost of $886,000;
IT IS BY THE BOARD ORDERED that the 1982-83 Alcohol Budget and
Plan Update is APPROVED, the Chair AUTHORIZED to execute said document
on behalf of the Board, and the Health Services Director AUTHORIZED to
submit same to the State Department of Alcohol and Drug Programs.
t harebyoartlly that this lsa trusand correctcopyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: SEP 2 8 1982
J.R.OLSSO'J, COUNTY CLERK
and ex officio Clerk of the Board
By_Q,�c�w I '7i±:21/1,y-Deputy
Orig. Dept.: County Administrator
Cc: State Department of Alcohol and
Drug Programs
Health Services Director
Alcohol Program Chief
Auditor-Controller
L. 88
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Richmond Planning Commission Study Session
The Board having received a September 14, 1982, letter
from Bill Niskern, Chairman, County Service Area R-9 Citizens
Advisory Committee, requesting that James Cutler of the County
Planning Department attend the Richmond Planning Commission study
session scheduled for October 21, 1982, on the E1 Sobrante
Amendment to the Richmond General Plan;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the Director of Planning.
I?x"bycardfy that this is a true andcorrootCopyof
an action taken and entered on the minutaa of the
603rd of SuPervNe SEPI 2 date
to sshown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex Officio Clerk of the 60ard
9y .DOPUW
onda aril
Orig. Dept.: Clerk of the Board
cc: Director of Planning
Bill Niskern
County Administrator
�: 89
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28. 1982 ,by the following vote:
AYES: Sunervisors Powers, Schroder, Torlakson, McPeak
NOES:
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Hercules Village Historic District
The Board having received a September 13, 1982, letter
from Dr. Knox Mellon, State Historic Preservation Officer, Office
of Historic Preservation, Department of Parks and Recreation,
advising that Hercules Village Historic District has been listed
in the National Register of Historic Places, and that, because of
recent changes in the integrity of the District, a boundary change
will be considered by the State Historic Resources Commission on
November 5, 1982, on or before which date comments thereon may
be submitted;
IT IS BY THE BOARD ORDERED that the aforesaid letter
is REFERRED to the Director of Planning.
I hereby codify that this is a true and eorrect copyof
an action taken and entered on the minutes of the
Board ofsupervsoSEPt281data
Sh wn.
ATTESTED
982
J.R.OLSSON,COUNTY CLERK
utd ex officio Clark of th@ Bard
aY 'C'ptA1►
Orig. Dept.: Clerk of the Board
cc: Director of Planning
Dr. Knox Mellon
County Administrator
90
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: AUTHORIZING EXECUTION OF FIVE (5) FFY 1982-83 12-MONTH CETA TITLE II-B
CONTRACTS-AND ONE (1) FFY 1982-83 SIX-MONTH CETA TITLE IV-A YETP
CONTRACT WITH CERTAIN EXISTING SERVICE PROVIDERS
The Board having authorized, by its Order dated, August 31, 1982,
execution of the County's federal fiscal year 1982-83 Comprehensive Employment
and Training Plan (CETP), requesting a funding allocation of $2,246,644 for
operation of the County's CETA programs, including $1,797,315 in Title II-B
funds and $179,732 in Title IV-A Youth Employment and Training Program (YETP)
funds, for the period October 1, 1982 through September 30, 1983; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs and the Contra Costa County Private Industry
Council (PIC) regarding the desirability of executing twelve-month contracts
with certain existing Title II-B Contractors, and due to the preliminary
anticipated funding levels for Title IV-A programs, executing a six-month
contract with the existing Title IV-A YETP Contractor, pending approval of said
CETP by the U. S. Department of Labor (DOL):
IT IS BY THE BOARD ORDERED that the Director, Department of Manpower
Programs, is AUTHORIZED to execute, on behalf of the County, new standard form
Contract documents with five (5) existing CETA Title II-B Contractors for the
twelve-month term beginning October 1, 1982 and ending September 30, 1983, and
with one (1) existing CETA Title IV-A YETP Contractors for the six-month term
beginning October 1, 1982 and ending March 31, 1983, as specified in the
attached "CETA Titles II-B and IV-A YETP Specifications Chart," subject to
notification of approval from DOL that the County continue to provide existing
CETA services under current Federal legislation beyond September 30, 1982,
subject to the availability of CETA funds, and subject to approval by County
Counsel as to legal form.
1 hereby certify that this is a tru:ar:dcorrect copy of
an action taken and entered cn the minutes of the
Board of Sup3rrf a on the rote shoe.n.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
anddf ex officio Clerk'of the Board
By (% .��/1 Glomi Deputy
Orig. Dept.: Manpower Programs
cc: County Administrator
County Auditor-Controller
Contractors
91
Attachment to 9/28/82 Board Order
Page ONI-',' of ONE C14
CETA TITLES II-B AND IV-A YETP SPECIFICATIONS CHART
t
12-MONTH CONTRACT
II-B PAYMENT LIMIT
CONTRACTOR SERVICE PLAN 10/1/82-9/30/83
1. City of Pittsburg (#19-1029-0) CETA Unit (Pittsburg/Antioch Area) $352,161
2. Southside Center, Inc. (#19-1030-0) CETA Unit (West County) 290,621
3. United Council of Spanish Speaking CETA Unit (Brentwood/Oakley Area) 67,280
Organizations, Inc. (#19-1031-0)
4. Worldwide Educational Services, Inc. CETA Unit (Central. County) 321,641
(#19-1032-0)
5. Contra Costa County Superintendent of Classroom Traininf,, (Basic Clerical) 64,818
Schools (Regional Occupational Program)
(#19-1033-0)
6-14ONTH CONTRACT
IV-A YETP PAYMENT LIMIT
CONTRACTOR SERVICE PLAN 10/1/82-3/31/83
l.. Contra Costa County Superintendent of In-School Youth Work Experience $161,759
Schools (Neighborhood Youth Corps)
(#19-4020-0)
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Extension of Collection Service Contract
On the recommendation of the County Auditor-Controller and
the County Administrator, IT IS BY THE BOARD ORDERED that the Chair
is AUTHORIZED to execute an amendment to a contract between Contra
Costa County and Far West Collection Services, Inc., extending the
term of said contract from October 31, 1982 to December 31, 1982, to
allow for requests for proposals to be submitted to the County by all
interested collection service organizations.
!hereby certify that this is a true and correct copyol
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: SEP 2 8 1982
J.R. OLS:^..V COUNTY CLERK
and ex officio Gierk of the Board
Bye �" `7x_L4ZT 1 ,Deputy
Orig. Dept.: Auditor—Controller
cc: County Administrator
Contractor via Auditor
93
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Reliever Airport in East Contra Costa County
The Board having received a September 15, 1982 letter from
Roger P. Moore, Mayor of the City of Brentwood, advising that both the
Brentwood and Antioch City Councils will be meeting on September 28,
1982, to hear presentations on various site locations for a reliever
airport in east Contra Costa County, and requesting that the Board
defer any action on the subject until each city submits a recommendation;
and
Board members having discussed the matter, IT IS ORDERED
that the County Administrator advise the City of Brentwood that the
Internal Operations Committee (T. Torlakson and R. Schroder) has
rescheduled the matter for October 25, 1982, at 10:30 a.m. , and is
awaiting input from the cities of Antioch and Brentwood;
IT IS FURTHER ORDERED that the time for the Internal
Operations Committee to make its report to this Board is extended
accordinaly.
1 hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
zi
�.
By a 'Deputy
Orig. Dept.: Clerk of the Board
cc: County Administrator
Internal Operations Committee
Public Works Director
94
� rL�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 2e, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fabden
ABSTAIN: none
SUBJECT: Notice of Intent to Dispose of Surplus Unimproved
Land (2.57 Acres)
A notice dated September 16, 1982, having been received from
William R. Galstan, City Attorney, City of Antioch, giving notice to
dispose of surplus unimproved property which is a portion of the
existing Contra Loma Park located on Mahogany Way in said city, pursuant
to Government Code Sections 54220-54232;
IT IS BY THE BOARD ORDERED that aforesaid notice is REFERRED
to the Public Works Director for report and recommendation.
I hereby certify that this is a true end correct copy o1
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: :5&'aA .?
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
gyIt '10
,Deputy
Orig. Dept.: County Administrator
CC: Mr. Galstan, Antioch City Attorney
Public Works Director
95
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Right of Way Contract and Temporary Construction Permit,
Drainage Area 40, Line A, Martinez Area
Project No. 0662-654152
The Board having this day considered the recommendation of
the Public works Director that it approve a right of way contract and
accept a temporary construction permit from Laurence A. Lowell relating
to proposed construction of a portion of Line A in Drainage Area 40,
in the Martinez Area;
Mr. Wilbert Cossel, 2100 Rose Street, Martinez, California,
94553, representing Mountain View Improvement Association, having
appeared and urged the Board to delay any action on the aforesaid
project until further study has been done south of Sycamore Street
and until pending litigation is settled (Mountain View Improvement
Association v. Thomason, et al) ; and
Mr. John Tenconi, 105 Lindsey Drive, Martinez, California,
94553, having appeared and urged the Board to delay action pending
further study of the use of proposed rights of wav on certain roadways and
other matters relating to the subject improvement; and
Board members having discussed the matter, and it having
been noted that the area in question lies within Supervisorial District
II and that Supervisor Fanden was absent this day;
IT IS BY THE BOARD ORDERED that action on the subject matter
is DEFERRED to October 5, 1982, at 10:30 a.m.
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes o1 the
Board of Supervisors on the date shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By .Deputy
Orig. Dept.: Clerk of the Board
CC: Public Works Director
Auditor-Controller
Wilbert Cossel
John Tenconi
L 96
September 28, 1982
At 1 :30 p.m. the Board recessed to meet in Closed Session in
Room 105, County Administration Building, Martinez, California, to discuss
litigation and labor relations.
At 2:15 p.m. the Board reconvened in its Chambers, Room 107,
County Administration Building, Martinez, California.
O
1
a
• � m
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Objectionsto Expansion of Acme Fill
The Board on September 15, 1982, havina received a petition
signed by forty-six persons who reside adjacent to the Acme Fill site in
the Martinez area, expressing objections to expansion of the facility;
IT IS BY THE BOARD ORDERED that the aforesaid petition is
REFERRED to the Countv Administrator, Public Works Director, Director of
Health Services, Director of Planning and the Solid Waste Commission.
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 offlclo Clerk of the Board
By Deputy
Orig. Dept.: Clerk of the Board
CC: Supervisor Fanden
County Administrator
Public Works' Director
Director of Plannino
Director of Health Services
Solid Waste Commission via P.W. (E.C.)
98
To : CCC Planning Commission, Board of Supervisors, City of
Martinez, Army Corp. of Engineers
We the residents adjacent to Acme Fill oppose their expansion.
There are other ,.,)re appropriate sites for a dump. We. have
lived with the putrid dump smells for too long. The dump
i
should be phased out as planned in 1983. j
i
Name Address
�U 61 Iasi orQ10�0 TeeAJ XT2 , 01
S �'
4
. �A'L��✓ f 'i j t t
ti
77d-�
7 .� ff4-5 t11OWL C-IVA.�',,- yips
t k
OV
CEI G1
SEP Vf>1982 •
Qji t2d trf.
o
- dao $.�4,• ,a'� .� _;.,:
a19
Or e2 04
. 'fit' .1ti of afi .
tom' s �y ey o ti el -
o '{e X
cow Gat � rya htie tig 'l r _. F,�.k
• fi�te��� ,��' �(j O �..: yam` 'V
AV
' 90 rte
i
RETAKE
l ,
20C Flunnin:- Commission, Board of Supervisors, City 'of
Mar IV-ine .-%rmy Corp. of Engineers
We the rt>!-idents adjacent ,o Acme Fill oppose .their-, expansijon.
T:,ere ara other more appropriate sites for a Oump. : ,We. h$va : :
'_ived Vr'i'}1 the putrid dump smells for too long: �T#iei7dump'"
should b.� phased out as pla:ined in 1983.
Name
aLY� �l l 23 tilt v�.
-SE 15 1982
OLSSON
arc of SUMV
woes
CU
nd�o 1/aoo &WfUL a)r .44
: F'
uu
O_J
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 , by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Hearing on Appeal of Merle Hall Investments on Applications
for M.S. 54-81 and M.S. 56-81, Walnut Creek Area
The Board on September 7, 1982 having continued to this
date the hearing on the appeal of Merle Hall Investments from the
Board of Appeals conditional approval of the applications for Minor
Subdivision 54-81 and Minor Subdivision 56-81 to convert two
existing four-unit apartment buildings into condominium units in the
Walnut Creek area; and
Harvey Bragdon, Assistant Director of Planning, having
described the property sites and having noted that conditions of
approval were imposed by the Board of Appeals to comply with provi-
sions of the Condominium Conversion Ordinance; and
Jo Ellen Smith, representing Merle Hall Investments,
having stated that the applicant is primarily appealing the con-
ditions related to driveway relocation, laundry facilities in each
residential unit and acreage fee requirements, having commented on
the conditions required by the condominium ordinance, and having
expressed the opinion that the conditions would increase the cost of
the units considerably; and
Supervisor Schroder having concurred with the applicant
that retention of the present driveway configuration would preserve
mature trees and having supported elimination of the individual
laundry facility requirement inasmuch as the existing common laundry
area is accessible to both buildings; and
William Gray, Chief Deputy Public Works Director, in
response to Board questioning, having stated that the condition per-
taining to acreage fee requirements could be eliminated at this time
but having noted that the provision is applicable and would have to
be addressed prior to the filing of the final map; and
Supervisor Schroder having recommended that the appeal be
granted in part by amending the conditions to permit the current
driveway configuration and to permit use of the existing laundry
facilities by unit owners in both buildings and by deleting the
acreage fee requirement from the minor subdivision applications; and
The Board having discussed the matter, IT IS ORDERED that
the recommendation of Supervisor Schroder is APPROVED and the appli-
cations for M.S. 54-81 and M.S. 56-81 are APPROVED subject to
revised conditions (Exhibit A attached hereto and by reference made
a part hereof).
In approving the aforesaid applications the Board makes
the finding that the minor subdivisions are consistent with the
County's General Plan.
cc: Merle Hall Investments (hereby certify thatthtsisatnwendcorrecteopyo/
an action taken and en.ered on the minutes Of Nae
Director of Planning Board ofSupervfsorsonthe deteshown.
Public Works Director
Director of Building ATTESTED: T`Z
Inspection J.R.OLSSON,COUNTY CLERK
.and ex officio Clerk of the Board
By,_ u Deputy
101
EXHIBIT A
CONDITIONS OF APPROVAL FOR MS 54-81 and MS 56-81
1. This approval is based upon the maps as submitted by the applicant
and subject to the following conditions.
2. Applicant shall submit: (a) a landscaping plan showing existing
and proposed landscaping; (b) a cost estimate for landscaping and
irrigation improvements; (c) details for structural improvements
and/or alterations to carports, storage areas, etc. ; and (d) any
other site changes necessary to accommodate conditions of approval.
3. The applicant will comply with the requirements of the Health Dept.
4. The applicant will comply with the requirements of the Contra Costa
County Consolidated Fire District.
5. The applicant will comply with the requirements of the Contra Costa
County Sanitary District.
6. The applicant will comply with the requirements of the Public Works
Dept. , as follows:
A. In accordance with Section 92-2.006 of the County Ordinance
Code, this subdivision will conform with the provisions of
the County Subdivision Ordinance (Title 9). Any exceptions
therefrom must be specifically listed in this conditional
approval statement.
B. The following exceptions to Title 9 are permitted for this sub-
division:
1. Chapter 96-10, "Underground Utilities," for the existing
building.
2. Section 914-2.006, "Surface Water Flowing from Subdivision,"
provided the applicant maintains the existing drainage
pattern and does not dispose concentrated storm waters
onto adjacent properties.
7. The applicant will submit no later than 6 months of the date of
approval and no sooner than 30-days from a request to record the
final map, the following documents. The submitted documents will
be subject to the review and approval of the Zoning Administrator
and any required alterations, mitigations or conditions resulting
from the submitted documents will be completed prior to recording
of the final map. Subsequent to review by the Zoning Administrator,
should issues remain unresolved, these matters may be brought back
to the Commission for clarification and resolution.
A. A detailed, dimensioned, scaled site plan including square
footage of buildings, open area, paving, etc.
B. A Building Inspection Report.
C. Construction details of existing structures.
102
MS 54-81 & MS 56-81 - Pg.#2
D. Acoustical Report.
E. A Physical Elements Report.
F. A Tenant Profile.
G. A Tenant -Relocation and Assistance Plan.
H. A Sales Information Package.
I. A Defect and Compliance Statement.
8. The applicant will offer any present tenant (as of June 4, 1981)
the following:
A. The exclusive right to- contract for the purchase of his or
any other vacated unit on the same terms as will be initially
offered to the general public.
B. A complete Information Document and Warranty.
C. Special Leases for tenants over 62, or with school age child-
ren or with lower income or handicapped not wishing to purchase.
D. Unit Purchase Discounts.
E. Moving Expense Assistance.
F. Temporary Relocation expenses.
9. The applicant will within 30-days submit current rental rates and
documentation of any rent increases since June 4, 1981. Rent may
not be increased more than 100ro of the Change in Consumer Price
Index - rental component for the San Francisco-Oakland SMSA for
the previous 12 month period prior to June 4, 1981. Adjustments
to current rents will be made if any increases exceed this require-
ment. This rental increase limitation shall be cumulative within
each successive 12 month period and shall apply to subleased units.
10. Each tenant will be given 180-days advance notice of intention to
convert their unit prior to termination of tenancy due to the con-
version, unless notified when the apartment is leased.
11. The applicant will provide evidence to the Planning Department
that each tenant was provided with written notice within 10-days
of approval of a final map for the proposed conversion.
12. The applicant will provide each unit with the following:
A. 30 cubic feet of protected storage space in addition to closet
space normal to all residential units.
Z. A minimum of 60-ft. , of private open space.
C. Other requirements necessary to comply with requirements for
"products of combustion" detection devices and systems.
D. Firewalls in common attic spaces, fire resistant finishes on
common walls and boxed electrical outlets, switches, etc. , on
common walls.
L 1.00
MS 54-81 & MS 56-81 - Pg. #3
13. The applicant will form a homeowners' association with covenants,
conditions and restrictions. The applicant will also contract
with a professional management firm for one (1) year and establish
a fund of $100/unit as a start-up fund.
14. The applicant shall assure that the existing laundry facilities
will be open for use by all owners of units within MS 54-81 and
MS 56-81.
` L 104
t
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 , by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: )
Salary Retroactivity )
The Board having heretofore determined to extend to September 28, 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 October 12, 1982 so long as good faith negotiations continue;
IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is
approved.
PASSED by the BOARD on September 28, 1982.
thereby certify that this In a true and correct copy of
an acfion taken and er.:c-rnd on the rnlrctes of the
C-nord of Suparvf..^rs on the dote ccIor.n.
ATTESTED: �� �
J. .. i l Ll.a l
Hn/C�l'�Cf�G: C''01' y'tiiG:5;,ard
BY ,Deputy
cc: California Nurses Association
County Counsel
Director of Personnel
County Administrator
Auditor-Controller
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
September 28, 1982 b the following vole:
Adopted this Order on Y 9
AYES: Supervisors Povers, Schroder, Torlskson, McPeak.
NOES: None.
ABSENT: Supervisors Fanden,
ABSTAIN: None.
SUBJECT: AUTHORIZING EXECUTION OF CETA TITLE II-B VOCATIONAL TRAINING AGREEMENTS
WITH TWENTY-SIX (26) VOCATIONAL TRAINING INSTITUTIONS FOR FFY 1982-1983
The Board having approved by its order dated August 31, 1982,
execution and submission of the FFY 1982-83 Comprehensive Employment and
Training Plan (CETP)(County 1129-815-36) requesting a funding allocation of
$2,246,644 for operation of the County's CETA Programs, including Title II-B
individual referral vocational classroom training; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs and the Private Industry Council, (PIC)
regarding the need to continue to provide vocational classroom `raining during
FY '82 - '83 for CETA-eligible Title II-B enrollees, pending approval of said
CETP by the Department of Labor;
IT IS BY THE BOARD ORDERED that the Director, Department of Manpower
Programs is AUTHORIZED to execute, on behalf of the County, standard form
Vocational Training Agreements with twenty-six (26) Vocational Training
Institutions (Contractors) named in the attached "Vocational Training
Institution Listing" for the term beginning October 1, 1982 through September
30, 1983 with an overall program budget limitation of $163,443, subject to
notification of approval from DOL that the County continue to provide existing
CETA services under current federal legislation beyond September 30, 1982, and
subject to the availability of CETA funds;
IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is
AUTHORIZED to execute additional standard form Agreements and Amendment
Agreements with said Vocational Training Institutions as may be needed
periodically for the purpose of adding or deleting occupational titles (training
course), changing the fixed Training fees, or complying with changes in federal
regulations,
ihereby certitythatthNsis
an action tzk:m am;en'.erot:on the minutes of the
Board of Supe:Vis:;P)the date ahcwn,
ATTESTED:
J.R.OLS`:CF_,COL'N ITY CLERK
and ee/x!]�officio
rClerk of the Board
By 1,., iL'uc-f�t�C.�t�rJ�
Deputy
Orig. Dept.: Manpower Programs
cc: County Administrator
County Auditor-Controller
Contractors
106
Attachment to September 28, 1982 Board Order
Page ONE of TWO
VOCATIONAL TRAINING INSTITUTIONS LISTING
CONTRACTOR AGREEMENT
1. Pruett College of Career Education 301
(AKA M.T.I. Business Schools of Concord)
California Corporation
1924 Grant Street, Concord, CA 94520
2. Polly Priest Business College 302
(a division'of ECR Enterprises, Inc.)
California Corporation
1422 San Pablo-Avenue, Oakland, CA 94612
3. Peralta Community College District 303
(East Bay Skills Center)
California Public agency
300 Grand Avenue, Oakland, CA 94615
4. Heald Business College (AKA Heald College) 304
California Corporation
2085 North Broadway, Walnut Creek, CA 94596
5. Heald College (AKA Heald Institute of Technology) 305
California Corporation
1215 Van Ness avenue, San Francisco, CA 94109
6. United Truck Driving School of Northern California, Inc. 306
California Corporation
30135 Industrial Parkway S.W., Hayward, CA 94544
7. Robert Wayne Lew (an individual) 307
DBA School of Communication Electronics
612 Howard Court, San Francisco, CA 94105
8. Ramon and Nellie Flores (an individual(s) 308
DBA Dickinson-Warren Business College
2210 Harold Way, Berkeley, CA 94704
9. San Francisco Barber College, Inc. 309
Nevada Corporation
64 Sixth Street, San Francisco, CA 94103
10. Control Data Corporation 310
Delaware Corporation
1930 Market Street, San Francisco, CA 94102
11. Pittsburg Unified School District 311
California Public Agency
2000 Railroad Avenue, Pittsburg, CA 94565
12. Bjorn Ford (an individual) 312
DBA Bjorn's Hairstyling academy
2647 Springs Road, Vallejo, CA 94590
13. Med-Help Training School 313
California Corporation
1079 Boulevard Way, Walnut Creek, CA 94596
14. Dial-A-Chef Culinary Arts Training Institute, Inc. 314
California Corporation
1615 Broadway Street, Suite 630, Oakland, CA 94612
15. Universal Beauty Academy 315
California Corporation
2940 N. Main Street, Walnut Creek, CA 94596
16. College for Recording Arts 316
DBA Bi-Cultural Foundation
California Corporation
655 Harrison Street, San Francisco, CA 94107
107
6tiachment to September 28, 1982 Board Order
Page TWO of TWO
17. Switchboard Training Center, Inc. 317
California Corporation
760 Market Street, Suite 640, San Francisco, CA 94107
18. Consolidated Welding 318
California Corporation
1101 Tenth Street, Berkeley, CA 94710
19. Western Truck School 319
California Corporation
4500 West Capitol Avenue, West Sacramento, CA 94691
20. Airco, Inc. 320
DBA Computer Learning Center of San Francisco
New Jersey Corporation
661 Howard Street, San Francisco, CA 94105
21. SkyRay Systems 321
Non-Profit California Corporation
879 Grant Avenue, San Lorenzo, CA 94580
22. Linton Business College, Inc. 322
Non-Profit California Corporation
3609 MacDonald Avenue, Richmond, CA 94805
23. National Truck School 323
California Corporation
8141 Redwood Blvd., Novato, CA 94947
24. Great World Career College 324
California Corporation
760 Market Street, Suite 666, San Francisco, CA 94102
25. Worldwide Educational Services, Inc. 325
California Corporation
2600 Stanwell Drive, Suite 1A, Concord, CA 94520
26, Fred Selinger (an individual) 326
DBA Access.-Computer- Learning Center
1776 Ygnacio Valley Road, Suite 105
Walnut Creek, CA 94598
- - 108
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Resolutions for Submission to CSAC
The Board having reviewed proposed resolutions (attached) with
respect to the establishment of an administrative adjudication program
for vehicle registration, licensing and equipment offenses and the reform
of the California Juvenile Court Law; and
Board members having concurred that the aforesaid resolutions
be submitted to the membership of the General Assembly meeting of the
County Supervisors Association of California (CSAC) on November 17, 18
and 19, 1982, IT IS SO ORDERED.
f hereby eartity that thla le a true andconectcopyof
an action taken and entered on the minutes of the
Board of Supervisors onthedais shown.
ATTESTED. ._�` `c� zg
J.R.OLSSON,COUNTY CLERK
.and ex ofic/o Clerk of the Board
By ,D"
Orig. Dept.: County Administrator
cc: CSAC
County Clerk-Recorder
Superior Court Administrator
Municipal Court Administrators
County Probation Officer
109
BEFORE THE
GENERAL ASSEMBLY OF THE
COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA
Resolution Concerning )
the Establishment of an ) RESOLUTION PROPOSED BY
Administrative Adjudication ) CONTRA COSTA COUNTY
Program for Vehicle Registration,)
Licensing & Equipment Offenses )
WHEREAS police agencies, including the California
Highway Patrol, have instituted a program citing registration,
license and equipment offenses into the courts instead of
internally adjudicating such matters; and
WHEREAS it is estimated that such citations account
for about two million filings statewide; and
WHEREAS these citations are generally non-revenue
producing to the counties which incur the cost of processing;
and
WHEREAS the Department of Motor Vehicles is the
agency responsible for registering vehicles, licensing
drivers and, to some extent, to interrelating with mechanical
equipment requirements, such as smog devices; and
WHEREAS the Department of Motor Vehicles has a
prime interest in the enforcement of regulations of this
nature; and
110
Establishment of an Administrative Adjudication
Program for Vehicle Registration, Licensing &
Equipment Offense
Page 2
WHEREAS there is established a demonstration
program for the administrative adjudication of traffic
offenses, including such "fix-it-tickets" through the
Traffic Adjudication Board (TAB) ; and
WHEREAS such program is closely aligned with the
Department of rotor Vehicles; and
WHEREAS it is doubtful that the TAB program will
be extended beyond its July 1, 1954 termination date in its
present form; and
WHEREAS a modified TAB program within the Dept,
of rotor Vehicles could more efficiently and effectively
process registration, license and equipment violations since
that agency creates and maintains the records on most of the
subject material;
NOW, THEREFORE, BE IT RESOLVED, that the County
Supervisors Association of California does hereby propose
that the structure and role of the administrative adjudi-
cation program for traffic offenses, presently identified
as TAB, be re-defined as follows:
That the authority of the program be limited to
adjudication of offenses involving registration, licensing
and equipment; and
I11
Establishment of an Administrative Adjudication
Program for Vehicle Registration, Licensing &
Equipment Offense
Page 3
That the program be conducted under the auspices
of the Dept. of Motor Vehicles on a statewide, permanent
basis.
ADOPTED this day of ,
1982, by the General Assembly of the County Supervisors
Association of California.
112
BEFORE THE
GENERAL ASSEMBLY OF THE
COUNTY SUPERVISORS ASSOCIATION OF CALIFORNIA
Resolution Concerning )
the Reform of the ) RESOLUTION PROPOSED BY CONTRA COSTA COUNTY
California Juvenile )
Court Law )
WHEREAS the California Juvenile Court Law was last revised in
1961; and
[REAS them have been numerous codification changes, case law
impacts; and
WHEREAS the general public interest has been expressed for the
concern of appropriate handling and due process for serious delinquency,
dependency, and status offense behaviors falling under the jurisdiction of
the Juvenile Court; and
WHEREAS the purpose and objectives of the Juvenile Justice System
have become blurred and confusing since the original law was enacted; and
WHEREAS the funding of resources to carry out the objectives of
the Juvenile Court Law rest primarily upon the General Funds of California
Counties; and
WHEREAS various studies to reform the Juvenile Court Law have
been proposed or conuienced; and
WHEREAS the existing Juvenile Court Law does not adequately safe-
guard the welfare of minors or the protection of the cormmini.ty frean serious
and dangerous delinquent acts; and
WHEREAS the provision of effective correctional programs, both in
institutions and the commulity i:ave been substantially curtailed by diminish-
ing fiscal resources;
� � 1�3
Reform of the
California'Juvenile
Court Law
Page 2
NOW, THEREFORE, BE IT RESOLVED, that the County Supervisors
Association of California does hereby endorse the comprehensive reform of
the Juvenile Court Law, taking into account the need to clearly define the
purposes and objectives the Juvenile Court Lana shall serve for each type of
proble.Tn presented in matters brought before the Juvenile Court.
BE IT FURTHER RESOLVED that the Association believes that there
is a need for the establishment of a bifurcated Juvenile Justice System
to include a Family Court to address the issues of dependency, neglect,
parent-child conflict and delinquency by youth of tender years, as well
as a Youth Court structure more formal in nature, which would serve the
needs of older delinquents who present a greater risk to the community at
large.
BE IT FURTHER RESOLVED that such reform be proposed by a
Commission of professionals familiar with the workings of the Juvenile
Court Law as provided through AB 419 enacted by the Legislature.
BE IT FURTHER RESOLVED that the necessary operating expenses for
such a Commission be provided by the State of California and that the
Legislature give due consideration to the recommendations of such Commission
in the development and enactment of a comprehensive Juvenile Court Lala
legislative enactment.
ADO= this day of , 19 , by the
General Assembly of the County Supervisors Association of California.
- 114
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: —
ABSENT: Supervisor Fanden
ABSTAIN:
SUBJECT: Task Force on the Employment and Economic Status of Women
The Board having been advised that Sandra Falk has
resigned as the Supervisorial District I representative on the
Task Force on the Employment and Economic Status of Women;
IT IS BY THE BOARD ORDERED that the resignation of
Ms. Falk is ACCEPTED and that the Chairman is AUTHORIZED to sign
a Certificate of Appreciation for her.
I hereby certify that this is a trueandcorrect copyof
an action taken and entered on the minutes of the
Board of Superv;sors on the date shown.
ATTESTED: SEP 2 81982
J.R.CLSSON,COUNTY CLERK
and ex officio Cferk of the Boar
ey aiwb►
Orig. Dept.: Clerk of the Board
cc: Task Force on Employment and
Economic Status of Women
via Manpower Dept.
Dept. of Manpower Programs
County Auditor-Controller
County Administrator
- 115
/47
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Sunervisor Fanden,
ABSTAIN:
SUBJECT: Authorizing Exercising of an Extension
to the Option to Lease Dated March 30, 1982,
with Albert Loo, Jr. and Alice Loo for the
Premises at 254-256 24th Street, Richmond.
IT IS BY THE BOARD ORDERED that the County hereby exercises an additional
one-month extension to the Option to Lease dated Parch 30, 1982, with Albert Loo,
Jr. and Alice Loo for the premises at 254-256 24th Street, Richmond, for the Health
Services Department under the terms and conditions as more particularly set forth
in said Option to Lease.
I hereby certify that this is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervlso son t e date shown.
ATTESTED:2Zf, /98z-
J.R.OLSSON,COUNTY CLERK
andel ex officio Clerk of the Board
By (/' �� ,Deputy
Originator: Public Works Department
Lease Management
cc: County Administrator
County Auditor-Controller (via L/M)
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M)
Lessor (via 01)
Health Services Department (via L/M)
� � zls
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: cunervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisors Fanden.
ABSTAIN: Nene.
SUBJECT: Exercising an Option to Extend a
Lease Dated October 2, 1979, with
Donald E. Maderious for the Premises
at 525 Second Street, Rodeo.
IT IS BY THE BOARD ORDERED that the County hereby exercises its
first option to extend the Lease dated October 2, 1979, with Donald E. Maderious
for the premises at 525 Second Street, Rodeo, under the terms and conditions
as more particularly set forth in said Lease.
I hereby certify that this Is a true and correct Copy of
an action taken and entered on the minutes of the
Board of Superyon te date shown.
ATTESTE �-
Z 9 B Z
J.R.OLSSON',COUNTY CLERK
and ex c flcio Gla.k o2 the Soard
By -` OZKA� ,Deputy
Originator: Public Works Department
Lease Management Division
cc: County Administrator
County Auditor-Controller (via LIM)
Public Works Accounting .(via LIM)
Buildings and Grounds (via LIM)
Lessor (via LIM)
Social Service Department (via LIM)
117
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: supervisor Fanden
ABSTAIN: none
SUBJECT: Approval of Grant Agreement with The San Francisco Foundation Providing
for Financial Assistance for Storm Damage Repairs on )eloit Avenue in the Kensington
Area. (0671-6R6310)
The Public Works Director having reported that the San Francisco Foundation
has approved a grant (No. 830165) in the amount of $25,000 to Contra Costa County
for the stabilization and restoration of Beloit Avenue; and
The Public Works Director having submitted an agreement between The San
Francisco Foundation and the County specifying the terms of said grant and having
recommended its approval;
IT IS BY THE BOARD ORDERED that said grant agreement is APPROVED and the
Chairperson is AUTHORIZED to execute the agreement on behalf of the County.
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 datoyshown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
By Deputy
Orig.Dept.: Public Works Department, Design/Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design-Construction
Accounting
DC.BELOITBO.T7
I1�
THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
Adopted this Order on September 28, 1982 , by the followinq vote:
AYES: Commissioners Powers, Schroder, Torlakson, and McPeak.
NOES: None.
ABSENT: Commissioner Fanden.
ABSTAIN: None.
SUBJECT: ACCEPTANCE OF ELDER WINDS (CAL 11-15, ANTIOCH)
The Executive Director of the Housing Authority of the County of Contra
Costa having reported that Project CAL 11-15, Elder Winds, Antioch,
California, was completed on September 16, 1982
IT IS BY THE BOARD ORDERED that Notice of Completion and Acceptance
of Public Works Project be accepted and the Executive Director authorized
to execute Verification of said Notice of Completion, effective September
16, 1982.
cc: Housing Authority of the
County of Contra Costa
Contra Costa County Counsel
Contra Costa County Administrator
119
HOUSING AUTHORITY
Cw INC
COUNTY OF CONTRA COSTA
3133[9TUOILLO STR[[T T.D.BOX 2395
9•+31 22"331,
MARTIN[Z,CALIFORNIA 9.393
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 28, 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 28th day of September, 1982 _
(SEAL) )vim
erfe6o Villarreal, Secretary
208-jt-82
120
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak -
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Methadone Program Services
The Board on July 6, 1982, having authorized the Health Services
Director to issue requests for proposals to determine interest on the
part of firms in contracting with the County to operate the Methadone
Program with the Health Services Director to return to the Board with
a proposed contractor once all proposls had been evaluated; and
The Administrator, Alcohol/Drug/Mental Health Division, Health
Services Department, having reported on behalf of the Health Services
Director providing the process which was followed to solicit and
evaluate proposals and having recommended that the Health Services
Director be authorized to negotiate a contract with California Health
Associates, Inc. of Santa Cruz to operate the County's Methadone
Program for the period October 1, 1982 to June 30, 1983;
IT IS BY THE BOARD ORDERED that the Health Services Director is
AUTHORIZED to negotiate a contract with California Health Associates,
Inc. of Santa Cruz to operate the County's Methadone Program for the
period October 1, 1982 to June 30, 1983 and to return the final
contract to the Board for further consideration.
I hereby certify that this is a true and correct copyof
an action taken and entered on the minutes of the
Board of Supervi„ors on the ra:a s,cv.,n.
ATTESTED: SEP 2 8 1982
J.R. C . c;CUrlF'Y CLERK
and ex c;;,c—Cierk of the Board
Deputy
Orig. Dept.: County Administrator
cc: California Health Associates, Inc.
Health Services Director
County Counsel
Auditor-Controller
Director of Personnel
Drug Abuse Board
121
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: FY 1981-82 Fiscal Year Drug Program Budget - Amended
The Board this day having considered the final FY 1981-82 State
Drug Abuse Program Budget revised to correct error in calculation of
county match, resulting in a decrease of $32,266 in required county
match and a corresponding increase in net county cost above statutory
match;
IT IS BY THE BOARD ORDERED that the revised final FY 1981-82
State Drug Abuse Program Budget is APPROVED and the Health Services
Director is AUTHORIZED to submit same to the State Department of
Alcohol and Drug Programs.
I hereby certify that this is a true and correct copyof
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.
ATTESTED: SEP 2 8 1982
J.R. OL.:-:!',V: COUNTY CLERK
and ex officio cierk of the Board
Ol' Deputy
Orig. Dept.: County Administrator
cc: State Department of Alcohol and
Drug Programs (c/o Health Svcs)
ffealth Services Director
Drug Program Chief
122
/r
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982, by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN; none
SUBJECT:
In the Matter of Supplement No. 24 )
to County-State Master Agreement )
No. 04-5928, Storm Damage Repair )
(Emergency Relief) Alhambra Valley ) RESOLUTION NO. 82/1131
Road, Happy Valley Road, Livorna )
Road and Marsh Creek Road )
)
Project No. ER-1052 (1) )
Whereas a County-State Master Agreement No. 04-5928 for Federal
Aid projects was approved by the Board on June 21, 1977;
On the recommendation of the Public Works Director, IT IS BY
THE BOARD RESOLVED that he be AUTHORIZED to execute Program Supplement
No. 24 of said agreement providing $55,440.00 in Federal funds for storm
damage repair (Emergency relief) to various County roads.
I hereby certify that this is a true and correct copy of
an action takon and entered on the minutes of the
Board of Supervisors on the date shown.
p
ATTESTED:�4of��q0 2
J.A.OLSSON,COUNTY CLERK
and ex officlo Clerk of the Board
By Q ,Deputy
ORIG. DEPT.: Public Works
Transportation Planning
cc: Public Works Director
Caltrans (via TP)
Accounting (via TP)
tp.res.sdr28.t9
RESOLUTION NO. 82/1131
123
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: (Supervisor McPeak voted "No" on the elimination of five
Public Health Physician-Administration positions.)
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Health & Safety Code )
§1442.5 Hearings ) RESOLUTION NO. 82/ 1132
(Beilenson Hearings) )
Pursuant to Health and Safety Code §1442.5, the Board con-
ducted a public hearing on September 21, 1982 on proposed closure
of county facilities, reductions or elimination of the level of
services, and transfer of management of programs in the County's
Health Services Department.
I. The Board received written and oral evidence, as follows.
A. Written documents consisting of the following were
received into the record:
1. County Administrator's Budget Message for 1982-83.
2. Health Services Department Budget Presentation to
Board of Supervisors' Finance Committee June 30, 1982.
3. Health Services Department Program Budget for
1982-83 as presented to County Administrator's Office -
Spring, 1982.
4. Memo from Dr. Leff to Mr. Wingett dated May 20, 1982
defining budget cuts necessary to achieve revised budget
targets.
5. Memo from Gordon Soares to Division Administrators,
dated May 27, 1982 regarding impending layoffs and
necessary preparations.
6. Memo from Claude Van Marter to M.G. Wingett dated
July 6, 1982 on Health Services Budget setting forth
issues for discussion with Finance Committee.
7. Memo from Dr. Leff to Mr. Wingett dated July 7,
1982 detailing additional cuts needed to balance the
budget.
8. Finance Committee report on the Budget dated July
12, 1982.
9. Memo from Dr. Leff to Mr. Wingett dated July 12,
1982 on Reduction in Force.
10. Letter from Mr. Wingett to Board of Supervisors
dated July 26, 1982 on Revisions to 1982-83 budget.
RESOLUTION NO. 82/1132
124
11. Board order dated July 27, 1982 adopting the
1982-83 Budget, with attachments.
12. Board order dated August 17, 1982 fixing date and
time for Beilenson Hearing on September 21, 1982,
including the Notice of Hearing attached thereto.
13. Memo from Mr. Wingett to Department Heads dated
August 23, 1982 transmitting Board order adopting
1982-83 Budget.
14. Memo from Jonna Stratton to Dr. Goldmacher dated
June 22, 1982 on proposed cuts in Alcohol, Drug Abuse,
Mental Health and Developmental Disabilities Division.
15. Memo from Dr. Leff to individual Board members dated
June 18, 1982 transmitting plan for Emergency Medical
Services.
16. Memo from Mr. Pascalli to Dr. Carr dated July 1,
1982 regarding 1982-83 Budget reductions in the Medical
Care Division.
17. Memo from Mr. Wingett to the Board of Supervisors
dated Seotember 21, 1982 summarizing the current status
of the Beilenson process.
18. Letter from Rosemary Matossian of the Law Offices
of Matossian & Flynn, dated September 16, 1982.
19. Letter from the Concerned Physicians of Contra
Costa County to the Board of Supervisors dated September
21, 1982.
20. Letter from Yoshiye Togasaki, M.D., to Arnold Sterne
Leff, M.D., dated September 21, 1982.
21. Resolution No. 82/1122.
B. The oral testimony received is summarized as follows:
1. Audrey Hamilton, 100 Boyd Road #302, Pleasant Hill,
questioned whether services presently provided by
public health nurses would continue in her area;
2. Barbara Gilmartin, representing the California
Dietitics Association, expressed concern with respect to
the elimination of the position of Chief, Public Health
Nutritionist, but cautioned that the immediate impact
will not be evident because the services provided are so
wide spread;
3. Dorothy Conway, Lafayette, stated that the reassign-
ment of the Chief, Public Health Nutritionist, would
result in a reduction of services, and that there would
be no surveillance of the County's population overall
unless this position is retained;
4. Jane Reed, representing Walnut Creek Senior Citizens,
requested that health services for the elderly not be
reduced or eliminated;
5. Jane Rubey, 37 Quail Court 11102, Walnut Creek, con-
sulting nutritionist, stated that elimination of the
position of Chief, Public Health Nutritionist, would
weaken service to the entire community because of the
loss of preventive services;
RESOLUTION NO. 82/ 1132
125
6. Eleanor Thompson read a letter from Concerned
Physicians of Contra Costa County pertaining to the eli-
mination of five Public Health Physician-Administration
positions and requesting that a reasonable period of
time be allowed for an orderly transition from the pre-
sent staffing pattern;
7. Dr. John Baier, 600 Vine Hill, Martinez, commented on
his attorney's request for complete data on the fiscal
impact of the elimination of the five Public Health
Physician-Administration positions and suggested the
establishment of a public health advisory board to set
basic policies and to make recommendations to the Board;
8. William Allen Longshore, M.D., 888 Bancroft Road,
Walnut Creek, stated that professionally trained super-
visors are needed for quality service and that, although
there is no means to substantiate the benefits of public
health services or the effects of these cuts, elimina-
tion of the five Public Health Physician-Administration
positions will impact the entire County;
9. Roy T. Takai, President of the Diablo Valley Chapter,
Japanese-American Citizens League, supported request of
Dr. Fischer that a six-month period be afforded for
more analysis and to allow an orderly transfer of duties
and responsibilities with respect to the elimination of
the five Public Health Physician-Administration
positions;
10. Karl A. Grossenbacher, representing the Gray Panthers
of West County, stated that a reduction of purchased
services and supplies by the Contra Costa Health Plan
will adversely affect indigents and supported the reten-
tion of the five Public Health Physician-Administration
positions and the position of Chief, Public Health
Nutritionist;
11. Yoshiye Togasaki, M.D., 1154 Oak Hill Road,
Lafayette, supported request of Dr. Fischer with
respect to elimination of five Public Health
Physician-Administration positions and requested infor-
mation regarding the integrated assignment of the indi-
viduals who will be handling the various aspects of
public health including a brief description of the
programs.
II. Findings.
On the basis of the foregoing evidence the Board makes the
following findings:
1. Notices of Public Hearing were posted on or before August
21, 1982 and such posting was in compliance with Health
and Safety Code §1442.5.
2. "Indigents" are those persons defined as indigent by
Resolution 482/1122.
3. Pursuant to Health and Safety Code §1442.5, all interested
persons were allowed to speak at the hearing on September 21,
1982.
4. The program reductions or changes considered at the public
hearing were those contained in the August 17, 1982 Notice.
5• Notice Item 1 (hereinafter, "Item " will be used to
designate Items in the Notice of Public Hearing dated August
RESOLUTION NO. 82/1132 126
� t
17, 1982) (a reduction of Mental health Services in the
County's detention facilities) and Item 3 (cancellation of a
contract for employee counseling) will not be implemented.
6. There will be no detrimental impact on the health care
needs of the County's indigents from:
A. Item 2 (close Martinez Drop-in Center when the Central
County Detox opens) Item 13 (a staff reduction of
three positions in the Medical Care Division Training
Unit) in that these changes will increase the direct
services potentially available to indigents;
B. Item 2 (close Martinez Drop-in Center when the Central
County Detox opens), Item 4 (eliminate on-site daytime
psychiatric coverage on "E" ward), Item 5 (reduce
County subsidy to ambulance companies to $362,000),
Item 16 (the Contra Costa Health Plan will reduce its
purchases services and supplies by $250,000), Item
20 (the Environmental Health Skunk Contract with
Federal Fish and Wildlife Service will be eliminated),
in that the service to indigents affected by these
changes will be provided by other methods; and
C. Item 4 (eliminate on-site daytime psychiatric
coverage on "E" Ward), Item 5 (reduce County subsidy
to ambulance companies to $362,000), Item 6 (reduce
funding for Emergency Medical Services Office by
$150,000), Item 7 (eliminate contracts with Greyline
and Martinez Cab Company), Item 8 (reduce County
contribution to the Miller Centers east and west by
approximately 10%), Item 10 (refuse non-emergency
inpatient and outpatient services to Medi-Cal "share
of cost" patients unless the patient [1] pays the
required share of cost prior to receiving treatment,
or [2] joins the Contra Costa Health Plan), Item 11
(change in administration of Drug Program), Item 14 (a
reduction of five positions in the Food Services Unit
of the Medical Care Division), Item 15 (the Division
of Medical Care will reduce its use of services and
supplies), Item 16 (the Contra Costa Health Plan will
reduce its purchased services and supplies by
$250,000), Item 19 (the Environmental Health Services
Division will not hire against two vacancies), Item
20 (the Environmental Health Skunk Contract with
Federal Fish and Wildlife Service will be
eliminated), Item 21 (Management support functions in
the Division of Management and Administration will be
reduced), Item 22 (use of other County departments
will be reduced), and Item 23 ( departmental use of
temporary clerical support will be reduced) in that
they do not affect the level of services to indigents.
7. Item 9 (eliminate Health Education Services and two posi-
tions presently providing these services), Item 17
(eliminate five Public Health Physician-Administration
positions), and Item 18 (transfer County-funded positions
to project funding, leave one Social Worker position
vacant) all affect Public Health Services. Public Health
Services are available to the County's population and are
intended to improve the overall health of all the County's
residents including indigents. These changes will reduce
preventative public health activities which will eventually
have an adverse impact on the health of the County's
total population, the extent of which is not readily ascer-
tainable.
RESOLUTION NO. 82/1132 t 127
The changes in Items 9, 17 and 18 will have some
detrimental impact on the health care needs of the indi-
gents of Contra Costa County.
III.
If any finding as to an Item herein is held invalid, such inva-
lidity shall not affect findings as to other Items which can be
given effect without the invalid provision, and to this end, the
invalid finding as to an Item is severable.
IT IS BY THE BOARD ORDERED that neither inclusion of a pro-
posed change in a program in the Notice of Hearing, the holding of
a hearing with respect to a change in a program included in the
Notice of Hearing, nor the making of a finding as to such a change
is to be construed as an admission by the County of Contra Costa or
the Board that any of the program changes covered by the Notice are
subject to the hearing provisions of Health and Safety Code Section
1442.5.
IT IS FURTHER ORDERED that this resolution be included as a
part of the official public hearing record and that the Health
Services Director is directed to implement the changes covered by
Finding Numbers 6 and 7 above.
t hereby aortlly fMt this to s tn*snd oo fset**YOI
an action takon and @ NO W On dts minatss of the
eoaty of supery/so on the date shown.
.17T6�.wl�o✓ � O o�
ATTESTED:
J.R. OLSSON,COUNTY CLERK
.and am oNtolo C/Wk of the 80"d
ley
cc: State Department of Health Services
Alameda-Contra Costa Health Systems Agency
health Services Director
County Counsel
Countv Administrator
RESOLUTION NO. 82/ 1132
128
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Saptembgr 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT:
Approval of the Parcel Map ) RESOLUTION NO. 82/1134
and Subdivision Agreement 1
for Subdivision MS 111-80, )
Danville-Alamo Area. )
}
The following documents were presented for Board approval this date:
The Parcel Map of Suhdivision MS 111-80, property located in the Dan-
ville-Alamo area, said map having been certified by the proper officials;
A Subdivision Agreement with Arnold Sterne Leff and Lynn Sterne Leff,
subdividers, whereby said subdivider agrees to complete all improvements as
required in said Subdivision Agreement within one year from the date of said
agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and drainage improvements
as required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit No. 56561, dated September
20, 1982) in the amount of $1,000 made by Arnold Sterne Leff and Lynn Sterne
Leff.
b. Additional security in the form of:
A letter of credit dated September 17, 1982, issued by Contra Costa
County Employees Federal Credit Union with Arnold Sterne Leff and Lynn Sterne
Leff as principals, in the amount of $6,600 for faithful performance and $3,800
for labor and materials.
NOW THEREFORE BE IT RESOLVED that said subdivision, together with
the provisions for its design and improvement, is DETERMINED to be consistent
with the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
I hereby certify that this is a true and correct copy of
an action taker and crtered on the:nlnuies of Sha
Board of Supervicons on the date shown.
ATTESTED: SEP 2 8 i982
J.R.OLSSOt J.C(NUN?Y CLERK
and ex officio Cierk of the Board
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Des./Const. By. ,Deputy
Arnold Sterne Leff
Lynn Sterne Leff
174 Mountain Canyon Lane
Danville, CA 94526
Contra Costa County Employees
Federal Credit Union
P. 0. Box 509 r 129
Martinez, CA 94553
RESOLUTION N0. 82/1134
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28. 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT:
Approval ;of the Parcel Map, ) RESOLUTION NO. 82/1135
Subdivision MS 278-78, )
Diablo Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 278-78, property located in the Diablo
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision, together with
the provisions for its design and improvement, is DETERMINED to be consistent
with the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board
does not accept or reject on behalf of the puhlic any of the streets, paths
or easements shown thereon as dedicated to public use.
hereby certify that this Is a true and correct cony of
an action taken and entered on the minutez of the
Board of Supervisors ot Pd bs1own.
ATTESTED: Jw4
J.R.OLSSON,COUNT;CLEFIK
and ex ofiiclo Clerk of the Board
B} ,Deputy
Originator: Public Works (LD)
cc: Director of Planning
Arthur Jones
2698 Cabalio Ranchero
Diablo, CA 94528
RESOLUTION NO. 82/1135 ! 130
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT:
Approval of the Final Map ) RESOLUTION NO. 82/1136
and Subdivision Agreement )
for Subdivision 5703, )
Pleasant Hill-Lafayette Area. 1
The following documents were presented for Board approval this date:
The Final Map of Subdivision 5703, property located in the Pleasant
Hill-Lafayette area, said map having been certified by the proper officials;
A Subdivision Agreement with Izzat Nashashibi, subdivider, whereby
said subdivider agrees to complete all improvements as required in said Subdivision
Agreement within one year from the date of said agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and drainage improvements
as required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit No. 56599, dated September
21, 1982) in the amount of $1,000 made by Izzat Nashashibi.
b. Additional security in the form of:
A corporate surety bond dated September 14, 1982, and issued by
Western Surety Co. (Bond No. 28025097 and 28025097-01) with Izzat Nashashibi
as principal, in the amount of $32,900 for faithful performance and $16,450
for labor and materials.
Letter from the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said map and that
the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became
a lien on the first day of March, 1982, is estimated to be $1,500;
Security to guarantee the payment of taxes as required by Title 9
of the County Ordinance Code, in the form of:
A Surety Bond, No. 28026572, issued by Western Surety Co. with Izzat
Nashashibi as principal, in the amount of $1,500 guaranteeing the payment of
the estimated tax;
NOW THEREFORE BE IT RESOLVED that said subdivision, together with
the provisions for its design and improvement, is DETERMINED to be consistent
with the County's general and specific plans;
BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
Originator: Public Works (LD) I hereby certify that this teatrue and correct coryc
cc: Director of Planning ar acticn taken egad stere6 or the minutes of ti':c
Public Works - Des./Const. o'Supervisors on tzs dniu shown.
Izzat Nashashibi ATTESTED: SEP 281982
2510 Carmelita Way
Pinole, CA 94564 J.R.OLSSON.COUNTY CLERV
Western Surety Co. and ex o;ficlo Clark of the Scam
1731 Embarcadero Road
Palo Alto, CA 94303
RESOLUTION NO. 82/1136 By ,begut}
131
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, and McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: 82/1137
Approval=of the Final Map, ) RESOLUTION NO.
for Subdivision 6259, }
San Ramon Area. )
The following documents were presented for Board approval this date:
The Final Map of Subdivision 6259, property located in the San Ramon
area, said map having been certified by the proper officials;
Said documents were accompanied by the following:
Letter from the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said map and that
the 1981-82 tax lien has been paid in full and the 1982-83 tax lien, which became
a lien on the first day of March, 1982, is estimated to be $9,000;
Security to quarantee the payment of taxes as required by Title 9
of the County Ordinance Code, in the form of:
A cash deposit (Auditor's Deposit Permit No. 56586, dated September
21, 1982) in the amount of $9,000.
NOW THEREFORE BE IT RESOLVED that said subdivision, together with
the provisions for its design and improvement, is DETERMINED to be consistent
with the County's general and specific plans;
BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
1 hereby certify that thin Ic a true and correct cop
sr.action taken end entered on the minutes c3 tie
Board of Supervisor P t the pbown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex otficio Clerk of itte board
By Deputy
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Des./Const.
Michael J. Majors
2500 Old Crow Canyon Road, Suite 428
San Ramon, CA 94583
RESOLUTION NO. 8211137 132
ht
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on - September 28. 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Panden
ABSTAIN: none
SUBJECT:
Approving Plans and Specifications }
for Utility Relocations, Vista Del )
Monte Trailer Park. Concord area) RESOLUTION NO. 82/1138
Project No. 7520-688667 )
WHEREAS the Board of Supervisors is the governing body of the Contra Costa
County Flood Control and Water Conservation District; and
WHEREAS Plans and Specifications for Utility Relocations Vista Del Monte
Trailer Park have been filed with the Board this day by the Public Works Director;
and
WHEREAS the general prevailing rates of wages, which shall be the minimum
rates paid on this project, have been filed with the Clerk of this Board and
copies will be made available to any interested party upon request; and
WHEREAS the estimated contract cost of the project is $80,000; and
WHEREAS the Environmental Report pertaining to this project was adopted
by the Board on June 27, 1978 and the Director of Planning has filed a Notice
of Determination.
IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby
APPROVED. Bids for this work will be received on October 21, 1982 at 2:00 p.m.,
and the Clerk of this Board is directed to publish Notice to Contractors in accordance
with Appendix 63-22 of the West's Water Code, inviting bids for said work, said
Notice to be published in the San Pablo News.
Orig. Dept.: Public Works Department, Flood Control Planning
cc: County Administrator
County Auditor-Controller I hereby certify that this Is a true and correct copy of
Public Works Director an action taken and entered on the minutes of the
Flood Control Planning Board of Supervisors on the date shown.
Accounting Division ATTESTED: LV
J.R.OLSSON COUNTY CLERK
and ex officio Cie c of the Board
c
By ,Deputy
RESOLUTION NO. 82/ 1138
133
• 9
f l
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982, by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT:
In the Matter of Temporary }
Suspension of "No Parking" ) RESOLUTION NO. 82/1139
Regulation, San Ramon )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Pursuant to a letter dated September 9, 1982, from the San
Ramon Homeowners Association, on behalf of Mr. Lee's Christmas Tree Sales:
This Board hereby temporarily suspends the "No Parking" regulation
in force along that portion of the west side of Village Parkway, beginning
at the intersection of Kimball Avenue and extending northerly a distance
of 300 feet in San Ramon for the period of October 1, 1982, through January
1, 1983, in order to permit street parking adjacent to a Christmas Tree
Sales lot. The "No Parking" traffic regulation which is temporarily
suspended is Traffic Resolution No. 2628, and after such temporary suspension
it shall otherwise remain in full force and effect.
The County's Public Works Department is hereby directed, for
the period of this temporary suspension, to cover the existing "No Parking"
signs along the section of Village Parkway upon which parking will be
temporarily allowed.
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: �q0�
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
Orig. Dept.:Public Works
Traffic Operations By ,Deputy
cc: Public Works Director
County Counsel
Sheriff/Coroner Office, Patrol Div.
California Highway Patrol
Donald E. Jones, Pres.
San Ramon Homeowners Assoc.
P. 0. Box 54, San Ramon 94583
Lee Fearon
7849 Cramford Ln, Dublin 94566
res.vlgepkwy.t9
RESOLUTION NO. 82/1139
134
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the foilowing vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT:
Amendment to Land Conservation RESOLUTION NO. 82/1140
Contract No. 7-73 for Henry F.
Duarte recorded February 26, 1973
Book 6872 Pages 533 thru 544,
Alhambra Valley Area
The Board of Supervisors of Contra Costa County RESOLVES THAT:
In accordance with the zoning boundary change approved by the Board on June 24,
1980 and authorized by Ordinance 80-52(2383-RZ), the boundary of Contract No. 7-73
(1707-RZ) as described in Schedule 1 of Exhibit "A" as recorded in Book 6872 Pages
543 and 544 of Contra Costa County Records is hereby amended to conform to the
present zoning boundary.
The area now covered by Land Conservation Contract No.7-73 is as follows:
A PORTION OF RANCHO BOCA DE LA CANADA DE PINOLE: DESCRIBED AS
FOLLOWS, BEGINNING AT THE S Y, CORNER OF SECTION 35 CONTRA COSTA
COUNTY, STATE OF CALIFORNIA THENCE EAST 452.76 FEET TO A POINT ON
SAID SECTION LINE; THENCE SOUTH 20 25'EAST 1728 FEET, THENCE WEST 3025
FEET: THENCE NORTH 20 25; WEST 1728 FEET TO A POINT ON THE SOUTHERLY
SECTION LINE OF SECTION 35; THENCE EAST 2572.24 FEET TO THE POINT OF
BEGINNING. SAID PROPERTY CONTAINS 120 ACRES, MORE OR LESS.
The Clerk of the Board is hereby directed to record same.
i hereby certify that this is a trusand corroct copyof
an action taken and entered on the minutes of the
Board of Supervisors on the data shown.
ATTESTED' �"`�" �� Z9-?L
J.R.OLSSON,COUNTY CLERK
.and ex oftio Clerk of the Board
By ��n .DSPUW
Orig. Dept.: Planning Department
cc: File 1707-RZ
File 2383-RZ
Henry F. Duarte
Assessor's Office
RESOLUTION NO. 82/1140 _ � 135
r� n
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1987 by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Convey Easement to RESOLUTION NO. 82/1141
Contra Costa Water District (Government Code Sec. 25526.6)
County Service Area R-8
Northgate Park
Project No. 7755-6X5141
Walnut Creek Area
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The Contra Costa Water District has requested an easement for water
line purposes across County land acquired in connection with County Service
Area R-8 Open Space Program.
The Board hereby DETERMINES and FINDS that the conveyance of such easement
is in the public interest and will not substantially conflict or interfere with
the County'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 the Contra Costa
Water District, pursuant to government Code Section 25526.6 and the Chair of
the Board is hereby AUTHORIZED to execute an easement agreement for and on behalf
of the County in consideration for payment in the amount of $200.00.
The County Real Property Division is DIRECTED to cause said easement
agreement 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 Report requirements as a Class 12 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 City of Walnut
Creek General Plan.
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 officlo Clerk of the Board
BYd�2�s .Deputy
Orig. Dept.:
cc: Public Works (RP)
Contra Costa Water District (via R/P)
Recorder (via Grantee)
RESOLUTION NO. 82/1141 136
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
September 28, 1982
Adopted this Order on ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: supervisor Fanden
ABSTAIN: none
RESOLUTION NO. 82/1142
SUBJECT: County Sanitation District No. 19-Declaration that Public Interest
and Necessity Demand Immediate Expenditure of Public Funds
WHEREAS, the County Sanitation District No. 19 (CSD No. 19), Discovery
Bay, on September 19, 1982, experienced an electrical motor failure at its primary
water supply known as Water Well No. 2, and the backup water supply known as
Water Well No. 1 did automatically begin providing water to the District; and
WHEREAS, on September 20, 1982, Water Well No. 1 began delivering
extreme amounts of sand which resulted in a complete shut-down of the water
system for approximately 1"l hours until the motor at Water Well No. 2 was repaired;
and
WHEREAS, Water Well No. 2 is now operating, but Water Well No. 1 will
not be operational until rehabilitation or replacement; and
WHEREAS, operation of both Water Wells No. 1 and No. 2 is necessary
to provide sufficient backup capacity and fire flows to protect the residents
of CSU No. 19, ano
WHEREAS, the E. E. Luhdorff Division of Layne-Western Company, Inc.
of Woodland, California has submitted an estimate of approximately $2,500 to
inspect Water Well No. 1 and estimates of approximately $12,000 to rehabilitate
or $50,000 to replace Water Well No. 1 depending on the results of the inspection,
NOW, THEREFORE, BE IT RESOLVED by this Board, as ex officio Governing
Board of CSD No. 19, that:
1. This Board DECLARES that a fire or further breakdowns of Water
Well No. 2 may result in a great public calamity, and
2. This Board further DECLARES that the public interest and necessity
demand immediate expenditure of public funds to protect life,
health and property, and
3. The Public Works Director, as Engineer ex officio of CSD No. 19,
is AUTHORIZED to approve a contract with the E. E. Luhdorff Division
of Layne-Western Company, Inc. for the inspection, rehabilitation,
repair, or replacement of Water Well No. 1 for an amount not
to exceed $60,000.
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: ' Iy4A,—
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of the Board
ResolOb.t9
Orig. Dept: Public Works (EC) By ,Deputy
cc: Administrator
Auditor-Controller
P. W. Accounting
RESOLUTION NO. 82/1142 137
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
SUBJECT: Suggested Use of Syphon System for Use of Slough Water
for Fire Fighting in Discovery Bay
The Board having earlier this day, as ex-officio the
governing body of County Sanitation District No. 19, adopted Resolution
82/1142 declaring that public interest and necessity demand immediate
expenditure of public funds to protect life, health and property and
for the inspection, rehabilitation, repair, or replacement of Water
Well No. 1, Discovery Bay area; and
Supervisor T. Torlakson having noted that in the Bethel
Island area the fire department uses a syphon type of system to draw
water out of the sloughs to fight fire and having recommended that
Chief Papadakos and the staff of the Byron Fire Protection District
explore the use of some type of syphon and hose system that in the
future might be used in conjunction with existing fire protection
equipment in the event of failure of the water system;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor T. Torlakson is APPROVED.
I!hereby certify that this Is a true and correct copy of
an action taken and entered on the minutes of the
Board of Supervisors on the date shown.Q�
ATTESTED: a#L 21?. «=--
J.R.OLSSON,COUNTY CLEF?!i
and ex officio Clerk of the Boavd
BY ,Deputy
Orig. Dept.: Clerk of the Board
Cc: County Administrator
Auditor-Controller
Public Works
l25�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
1982tember 28,
Adopted this Order on Sep ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: none
ABSENT: Supervisor Fanden
ABSTAIN: none
RESOLUTION NO. 82/1143
SUBJECT: Proclaiming the Month of October as "water Conservation
Awareness Month for Contra Costa County"
WHEREAS, The Board of Supervisors of Contra Costa County fully endorses
the concept of water conservation and recognizes the importance of all
citizens developing sound water use habits, to help ensure present and future
water supplies; and
WHEREAS, It is recognized that water conservation will assist in
reducing the load on our present sewage treatment facilities and will thus
extend the time until expansion; and
WHEREAS, It is also recognized that substantial energy savings can be
realized through water conservation; and
WHEREAS, The Central Contra Costa Sanitary District has joined together
with the East Bay Municipal Utility District and the Contra Costa Water
District, in the Tri-District Water Conservation Project, to aid their
customers' conservation efforts through the distribution of free water saver
kits to residents of Western and Central Contra Costa County during the
October 1982; and
WHEREAS, It is vital to the success of this project that residents
install in their homes the kits provided,
NOW, THEREFORE, Be it resolved that the Board of Supervisors of Contra
Costa County does hereby endorse and support this water conservation program
and urges residents to install the water saving devices, and does further
hereby
RESOLVE AND PROCLAIM That the month of October shall be known as Water
Conservation Awareness Month for the County of Contra Costa.
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 dale shown.
ATTESTED:
Orig. Dept.: Clerk of the Board
cc: County Administrator J.R.OLSSOM,COUNTY CLERK
Contra Costa water District and ex officio Cierk o4 the Board
Central Contra Costa Sanitary
District ,Deputy
East Bay Municipal Utility District By
Public Information Officer
RESOLUTION NO. 82/1143 139
i
I
RESOLUTION NO.
RESOLUTION AUTHORIZING CHANGES IN WORK
Assessment District No. 1973-3
The Board of Supervisors of the County of Contra Costa
resolves:
Pursuant to the provisions of Section 10352 of the Streets
and Highways Code (Municipal Improvement Act of 1913) , the i
Board of Supervisors hereby amends the Resolution of Intention j
and the Amended Engineer's Report for Assessment District No. I
the `ollc:._-:a described
Install approximately 125 lineal feet of 96"
concrete pipe and make temporary connection to
existing facilities. The 96" pipe will extend
from the end of the existing 96" pipe within
Subdivision 5520 to the end of the existing box
culvert just west of the railroad right-of-way.
This amendmie:-.t to z:e -...,.ed E-c neer'_ .erj,r: does
not increase the total amount of the assessment and does not
increase any individual assessment within Assessment District
No. 1973-3. The cost of the work will be paid for from the
existing balance in the improvement Fund for said assess-
ment district.
I HEREBY CERTIFY that the foregoing resolution was duly and
r
regularly adopted by the Board of Supervisors of the County of
Contra Costa, State of California, at a regular meeting thereof,
held on the 28th day of September, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
By Barbara J.Fierner
C Oly
/
1,10
RESOLUTION NO.
RESOLUTION AUTHORIZING THE YORK BY FORCE ACCOUNT
Assessment District No. 1973-3
The Board of Supervisors of the County of Contra Costa
resolves:
Coleman, Selmi & Wright, Engineer of Work for Assessment
District No. 1973-3, has submitted to this Board, plans and
specifications for the installation of approximately 125 lineal
feet of 96" concrete pipe with a temporary connection to
existing facilities, extending from the end of the existing 96"
pipe within Subdivision 5520 to the end of the existing box
culvert just west of the railroad right-of-way.
Plans and specifications for this work are hereby approved.
The construction and installation of this work is hereby
ordered pursuant to the provisions of the Municipal Improvement
Act of 1913. The Director of Public Works is authorized in his
discretion to have any or all of the work executed by force
account in accordance with the Provisions of Section 10505 of the
Streets and Highways Code.
I HEREBY CERTIFY that the foregoing resolution was duly
and regularly adopted by the Board of Supervisors of the County
of Contra Costa, State of California, at a regular meeting
thereof, held on the 28th day of September, 1982.
ATTEST:
JAMES R. OLSSON, Clerk
By Barbara J.Fierner
PyR r.--,r:L'- N'D C(n
141
M
IN-THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Cancellation of )
Penalties and Transfer of Unpaid RESOLUTION NO. 0"1 f�yFSo
Balance.
The Office of the County Treasurer-Tax Collector having received a
remittance in the amount of $3.97 from Jerome E. Robertson, Trustee in Bank-
ruptcy, which represents a first and final dividend payment of a tax claim
filed on the following:
Fiscal Year 1980-81
Account No. 2063_ 7-0000
Home Cinema
c/o Dave Breizy
160 Mayfield Avenue
Mountain View, CA 9LO43
Supplies; Machinery and Equipment
Assessed Valuation:
Improvements 625
Personal Property 1,925
Penalty 254
2;90T
Tax, Tangible Property 147-57
6% Penalty 8.05
155-M2
and the Treasurer-Tax Collector having requested that authorization be granted
for cancellation of the 6% penalty and additional penalties as provided under
provision of the Bankruptcy Act; and
The Treasurer-Tax Collector reduce the tax to $3.97 and transfer the
unpaid balance as follows:
Fiscal Year From To
198-0-T1— Account No. 206354-0000 Assessment No. 206354-YOOO
The Treasurer-Tax Collector having further certified that the above
statements are true and correct to the best of his knowledge and belief.
NOW, TH&HEFORE, IT IS ORDERED that the request of the County Treasurer-
Tax Collector is AP-PROVFD-
I hereby certify that this is a true and correctcopy of
ALFRED P. L01-liZa an action taken and entered on the minutes of the
Treasurer-Tax Collector Board of Super-Agorc on.ho dale shown..
ATTESTED:- ' q f.2
J.R.CLSSON�COUNTY7CLERK
BY: 944119;1�� and ex officio Cierh-of the Board
tr Deputy Tax Collector 0. -
Lz� ,Deputy
V
cc: County Auditor
County Tax Collector RESOLUTION NO. 142
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 by the following vote:
AYES: Supervisor Powers, Schroder, Torlakson, McPeak
(Supervisor McPeak voted "no" on that portion relating to
NOES: abolishment of the 5 Public Health Administrator—Physician
ABSENT: Supervisor Fanden positions)
ABSTAIN: None
SUBJECT: Correction of Resolutions 82/849,
82/868, 82/879, 82/968, 82/991 and ) RESOLUTION NO. 82/1147
82/1055 )
This resolution amends the above resolutions which authorized abolishment of
positions increase or reduction of hours of positions, split of positions,
reclassification of positions and/or retention of positions as necessary to
implement Board approved budgets by deleting from the "Positions to be Abolished"
for the Building Inspection Department effective October 1, 1982, one Supervising
Building Inspector and four Building Inspectors funding for which has become
available due to staff separations and changed staffing patterns in that depart-
ment. The Board hereby RESOLVES that the attachments to the above resolutions for
the Building Inspection Department shall be amended as shown on the attachments
to this resolution.
1 hereby certify that this is a true andcorrectcopyof
an action taken and entered on the minutes of the
Board of supervisors P on
tdate shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex officio Clark of they Board
By d!� �✓(t7. 7�jGs�`�� Deputy
Orig. Dept.:
cc: Personnel
County Administrator
Building Inspection
Auditor—Controller
143
RESOLUTION NO. 82/1147
CONTRA COSTA COUNTY
POSITIONS TO BE ABOLISHED
DEPARTMENT: Building Inspection
EFFECTIVE: Close of Business on August 6, 1582 unless otherwise noted.
CLASS: Principal Electrical Inspector - FADA
POSITION NO. POSITION TYPE
34-03 Fulltime
CLASS: Account Clerk II - JDTA
POSITION NO. POSITION TYPE
34-30 Fulltime
144
f
CONTRA COSTA COUNTY
POSITIONS TO BE ABOLISHED
DEPARTMENT: Building Inspection
EFFECTIVE: Close of Business on October 1, 1982 unless otherwise noted.
CLASS: Building Inspector II - FAVD
POSITION NO. POSITION TYPE
34-22 Fulltime
34-50 Fulltime
34-53 Fulltime
145
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 1
,by the following vote:
AYES: Supervisors Poi•-ers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT: In the Matter of the 1982 )
County Charity Drive ) RESOLUTION NO. 82/ 1148
WHEREAS the United Way of the Bay Area and the Combined
Health Agencies Drive are about to begin their 1982 campaigns for
funds; and
WHEREAS the campaigns will, if successfully conducted,
provide financing for a variety of community organizations; and
WHEREAS these organizations serve commendable purposes such
as the prevention of illness, indigency, and delinquency; and
WHEREAS employees of Contra Costa County and other govern-
mental entities within the County have been requested to partici-
pate actively in the 1982 .campaigns of the United Way of the Bay
Area and the Combined Health Agencies Drive and contribute to the
funds which are used to financially support member organizations;
and
WHEREAS this Board of Supervisors endorses a single charity
drive among County employees to allow them the opportunity to
donate to either or both of these fundraising organizations;
NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that Judy Ann
Miller, Director, Department of Manpower Programs, is designated
as Chair for the 1982 Charity Drive campaign among County employees;
and
BE IT FURTHER RESOLVED that Sunne Wright McPeak, Chair, Board
of Supervisors, is designated to serve as Honorary Chair for said
campaign;
BE IT FURTHER RESOLVED that the following County employees
are appointed to serve as the Charity Drive Chairpersons within
their respective departments:
Department Department Head Department Chairman
Administrator M. G. Wingett Carol Chan
Agriculture J. H. deFremery Bart Hosman
Animal Services D. Iwasa Charles Crill
Assessor C. S. Rush James Enes
Auditor-Controller D. L. Bouchet Tom Cunningham
Bldg. Inspection R. W. Giese Larry Gunn
Clerk-Recorder J. R. Olsson Chuck Bock
Community Services I. D. Berk Myron Mock
Coop. Extension F. Phelps Carolyn Sanders
County Counsel J. B. Clausen Pat Covington
District Attorney W. A. O'Malley John Christolos
Emergency Services C. Williams Mae Recktenwald
Fire Districts:
Contra Costa W. Maxfield Mike George
Moraga D. M. Skinner Ed Lucas
Orinda D. H. Evans D. H. Evans
Riverview V. Aiello Allan Little
West C. Schwab Julius Cabral
RESOLUTION NO. 82/1148
2.
Department Department Head Department Chairman
Health Services A. S. Leff, M.D. Gordon Soares
Housing Authority P. Villarreal Mitchell C. Sperling
Library E. Siegel Sherry Crowe
Manpower J. A. Miller Art Liner
Marshal D. S. Terrill D. S. Terrill
Municipal Courts:
Bay B. P. Dreibelbis Sue Pricco
Delta G. A. Belleci Nancy Rampini
Mt. Diablo J. D. Hatzenbuhler Colleen Beyers
W.C.-Danville M. J. Phelan Librada Davis
Personnel H. D. Cisterman Manuel Ramos
Planning A. A. Dehaesus Ron deVincenzi
Probation G. S. Buck Ed Jimison
Public Defender P. R. Murphy Carol Middleton
Public Works J. M. Walford Carolyn Clausen
Retirement B. Lanoue Charly Barron
Sheriff-Coroner R. K. Rainey Stan Garvin
Social Service R. E. Jornlin Ralph McGee
Superior Court L. L. Le Tellier Mary Parks
Treasurer-Tax Coll. A. P. Lomeli J. L. Martinez
Veterans' Resources E. R. Rieger Dorothy Harkness
BE IT FURTHER RESOLVED that all public employees in Contra
Costa County are urged to contribute within their means to the
County Charity Drive.
hereby certify that fhl$fs a true and corr^cf copy of
an aciion tei:c:r end entorcd 013 the mimut:a of the
Board of Supe-4— r,/th^date
ATTESTED: a2-
J.R.OLSSuii,COU E TY CL=?;::
and�exx�nof-liclo Clerk of the Board
gy /l7 � ,Deputy
Orig: County Administrator
c/o Marilyn Burke
aa. All Department Chairpersons Listed
RESOLUTION NO. 82/1148
J
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982 ,by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak
NOES: None
ABSENT: Supervisor Fanden
ABSTAIN: None
SUBJECT: Determination of Property Tax Exchange)
for Chevron No. 105 Boundary ) RESOLUTION NO. 82/1149
Reorganization (LAFC 82-39) )
WHEREAS, Section 99 of. the Revenue and Taxation Code provides
that the City and the County shall by negotiation agree by resolution
to exchange property tax revenues among themselves and any affected
agencies; and
WHEREAS, the Chevron No. 105 Boundary Reorganization
(LAFC 82-39) involves annexation of territory to the City of Pittsburg
for which property tax exchange is determined by the previously approved
Master Property Tax Exchange agreement; and
WHEREAS, the Reorganization proposes concurrent annexation to
the Contra Costa Water District and Contra Costa County Sanitation
District 7A which would result in both districts providing services in
an area where such services have not been previously provided and where
Section 99.1 of the Revenue and Taxation Code provides for the annexing
agency to negotiate for a portion of the growth property tax in the
affected territory; and
WHEREAS, the Contra Costa Water District and the Contra Costa
Countv Sanitation District 7A have both resolved to request zero property
tax for the Chevron No. 105 Boundary Reorganization (LAFC 82-39) ; and
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors
of Contra Costa County does hereby DETERMINE that the property tax
exchange in accordance with Section 99 of the Revenue and Taxation Code
for the Chevron No. 105 Boundary Reorganization (LAFC 82-39) shall be
zero for the Contra Costa Water District and the Contra Costa Sanitation
District 7A. This resolution does not change the property tax revenues
accruing to other agencies serving the subject territory or the affected
agencies' right to collect taxes for existing bonded indebtedness.
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 2 8 1982
J.R.OLSSE:,f. ':`.. NTY CLERK
and ex officio Cterk of the Board
Bye u c,�t� �• ��Deputy
Orig. Dept.: County Administrator
cc: Auditor
LAFC
City of Pittsburg
Contra Costa Water District C/o
Contra Costa Sanitation District 7A
Public Works
RESOLUTION NO. 82/1149 14 7
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Policy for County Burials ) RESOLUTION NO. 82/1150
The Contra Costa County Board of Supervisors RESOLVES that:
These polities and procedures, to be effective August 1, 1982,
apply to County burials (and all previous resolutions and orders
on these matters are hereby rescinded) :
1. Indigents: Indigent burials, pursuant to Welfare and
Institutions Code Section 17009, may be authorized only by the
County Hospital, Social Service Department, Sheriff-Coroner or
District Attorney-Public Administrator.
2. Removal Fee. For body removals, funeral directors shall
be allowed a fee of thirty-five dollars ($35) plus 25 cents per mile
both ways.
3. Funeral and Burial Fees. For County indigent decedents,
funeral directors shall be allowed a maximum fee of $450 for
providing funeral services for persons three years of age or over and
$185 for providing such services for persons under three years of
age. Cemetery operators shall be allowed a fee of $240 for providing
a burial plot for such persons three years of age or over and a fee
of $90 for providing a burial plot for persons under three years of
age. For cremation operators shall be allowed a maximum fee of $185
for cremation and a community niche for persons seven years of age
or over and $115 for persons under seven years of age. These
allowances may be increased in exceptional cases on approval by
the County Administrator.
4. Burial Services. For these fees, funeral directors shall
provide the following services:
(a) Properly embalm the deceased;
(b) Suitably clothe the deceased;
(c) Provide a regularly manufactured, cloth-covered and
trimmed casket such as a "flat square" casket;
(d) Provide a suitable religious service, if desired
by family or friends;
(e) Suitably transport the deceased to the cemetery or
crematory;
(f) Arrange for burial or arrange for cremation if requested
and authorized in writing by the deceased's next of
kin in order of survival;
(g) Turn over to the County Treasurer any monies received
for the funeral and/or burial from family, friends,
Social Security benefits, or other insurance of the
deceased.
5. Excess Mileage. Funeral directors who are reasonably
required to travel more than fifteen (15) miles round trip to
make interments shall be allowed mileage reimbursement at the rate
of 25 cents per mile, both ways beginning with the first mile.
PASSED AND ADOPTED on September 28, 1982, by unanimous vote of
the Board members present.
I hereby certify that this is a true and correctcopyot
Orig: County Administrator an action taken and entered on the minutes of the
cc: County Auditor Board of Supervisors:,r;the date shown.
Sheriff-Coroner SEP 2 8 1982
Morticians ATTESTED:
Welfare Director J.R. OL:= C7::7YCLERK
Health Services Director and ex o,*1.:. .;,erk of the Board
District Attornev
Veterans Resource Center
Cemetery Operators gy w G ,Deputy
ff
RESOLUTION NO. 82/ 1150 148
i
THE BOARD OF SUPERVISORS OF COKIRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 28, 1982, by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT:
Speed Limits on ) TRAFFIC RESOLUTION NO. 2832 - SPD
DISCOVERY BAY BOULEVARD )
(Rd. 419354), Byron ) Supv. Dist. V - Discovery Bay
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of an engineering and traffic survey and recommendations
thereon by the County Public Works Department's Traffic Engineering Division
and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff.),
this Board hereby determines that the present speed limit(s) established
on the below-described road, a street within the criteria of Vehicle
Code Section 22358 is(are) more than reasonable and safe, and hereby
determines and declares that the following speed limit(s) is(are) most
appropriate, reasonable, and safe prima facie speed limit(s) there:
Pursuant to Section 22358 of the California Vehicle Code,
no vehicle shall travel in excess of 45 miles per hour on
that portion of DISCOVERY BAY BOULEVARD (Rd. #9354), Byron,
beginning at the intersection of State Highway #4 and extending
northerly to a point 400 feet south of the intersection of
Willow Lake Road;
Thence no vehicle shall travel in excess of 35 miles per hour
on that portion of DISCOVERY BAY BOULEVARD beginning at a
point 400 feet south of the intersection of Willow Lake Road
and extending northerly to a point 200 feet south of the inter-
section of Riverlake Road;
Thence no vehicle shall travel in excess of 25 miles per hour
on that portion of DISCOVERY BAY BOULEVARD beginning at a
point 200 feet south of the intersection of Riverlake Road
and extending northerly to the beginning of the existing prima
facie 25 miles per hour "residence district".
(Traffic Resolution #2209 pertaining to the existing 45 miles
per hour speed limit on Discovery bay Boulevard is hereby
rescinded)
I herety c^.rtlfy t;:at this is a thin and correctcwY of
ec'.'an+:ve• icd<.^.=:ed on.he minutes of the
g^,; E .srvror;on the date shown.
Orig. Dept.: Public Works SEP 2 81982
Traffic Operations =,7`-=�—
cc: Sheriff 3•' OL353�1,COUNTY CLERK
and:x ofilcio Clori:of the Soard
California Highway Patrol __—�
res2.discbay.t9 c /�,
l�,c,� ,Deputy
Dia»a M.Hrrtts?�
149
P
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adoptee this Order on September 28, 1982, by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT:
Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2833 - STP
of the CVC, Declaring a )
Stop Intersection on ) Supv. Dist. III - San Ramon
BETA COURT (RD. #47178) and )
OMEGA ROAD (Rd. #4717A), )
San Ramon )
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 21101(b) of the California Vehicle Code,
the intersection of BETA COURT (RD. #47176) and OMEGA ROAD
(Rd. 44717A), San Ramon, is hereby declared to be a stop
intersection and all vehicles traveling on BETA COURT shall
stop before entering said intersection.
thereby certify that this is a true andcorrect copy of
an ac;!cn taicerw and entered on the minutes of the
Ecerc'of superviscrc on the date showr.
SEP 2 8 98
J.R.OLSSON,COUNTY CLERK
and ex officio Cleric of the Board
By
Diana M.Herman
Orig. Dept.: Public Works
Traffic Operations
cc: Sheriff
California Highway Patrol
res.beta.t9
15�
TME BOARD OF SUPERVISORS OF COKM COSTA COUNTY, CALIFORXIA
Adopted this Order on September 28, 1982, by the following vote:
AYES: Supervisors Powers, Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Fanden.
ABSTAIN: None.
SUBJECT:
Pursuant to Sections 22506 ) TRAFFIC RESOLUTION NO. 2834 - PKG
and 22507 of the CVC, )
Declaring a No Parking Zone ) Supv. Dist. V - Oakley
on STATE HIGHWAY #4, )
Oakley )
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 Sections 22506 and 22507 of the California Vehicle
Code, parking is hereby declared to be prohibited at all times
on the west side of State Highway #4 beginning at a point 107
feet south of the centerline of Teresa Lane and extending southerly
a distance of 100 feet.
f+r•:;by-^.'!'ty ihat tit3!!3�f n:a vrd caC.^yC:^��}'n.
c:!Acmd or,*ha nairvilms 0.1 Ula
d:c rl of Supervla-3r tae dZtQ ShOvtn.
A ,TFr: SEP 2 g 1982_
and ex oi:icic iieru of ii:e Poord
L.
By -'i' k ,Deputy
I-Ina FA.Her
Orig. Dept.: Public Works
Traffic Operations
cc: Sheriff
California Highway Patrol
res.sr4.t9
151
And the Board adjourns to meet in regular session
on Tuesday October 5, 1982 at 9 a.m.
in the Board Chambers, Room 107, County Administration Building,
Martinez, CA.
Sunne W. McPeak, Chair
ATTEST:
J. R. OLSSON, Clerk
�7
Geraldine Russell, Deputy Clerk
152
The preceding documents contain Sa pages.