Loading...
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.