Loading...
HomeMy WebLinkAboutMINUTES - 10281981 - Comp Min Pkt 1981 OCTOBER WIEDm -mESDAY The preceeding documents contain 171 pages. i 1 1 And the Board adjourns to meet in regular adjourned session on Wednesday, Oct. 28, 1981 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. (PLZ/Wex� i Tom Powers, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 0 C�.17 J. Install all new utility distribution services underground. K. Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review for any drainage improvements which are are required; pay the inspection, plan review and applicable lighting fees. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improvements, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. L. Obtain an encroachment permit from the Public Works Department, Land Development Division for construction of driveways or other improvements within the right of way of Green Valley Road and Donna Lane. — 4 — 16. Comply with the requirements of the Public Works Department as follows: A. Unless exceptions are specifically granted, comply with the requirements of Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code. B. Execute a deferred improvement agreement with the County obligating the entire property which shall require that the owner construct curb, approximately 10 feet of pavement widening, six-foot six-inch sidewalk (width measured from curb face), necessary longitudinal and transverse drainage, and install street ? i hts on Green Valley Road. The final number and location of street lights will be determined by the utility company and approved by the Traffic Engineer. The face of curb shall be located 20 feet from the ultimate centerline of the street. C. Execute a deferred improvement agreement with the County obligating the entire property which shall require that the owner construct curb, four-foot six-inch sidewalk (width measured from curb face), necessary longitudinal and transverse drainage and install street lights on Donna Lane. The face of curb shall be located 16 feet from the centerline of the street. D. The above instrument(s) will be prepared by the Public Works Department, Land Development Division, upon request by the applicant and submittal of a current title report on the affected property. E. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. F. An exception is permitted from Section 914-4.002, "Discharge to Roadside Ditches," provided the applicant verifies the adequacy of the downstream ditch system or constructs necessary improvements to upgrade the system to adequately convey runoff from this property. G. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. H. Furnish proof to the Public Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. I. Submit site grading and drainage plans to the Public Works Department, Land Development Division, for review prior to the issuance of any building permit or the construction of site improvements. - 3 - E. A six foot masonry wall should be established along the southwest and south side of the proposed parking area/children's outside activity area to mitigate noise generated on site. A wood wall may be acceptable subject to the County Zoning Administrator's review and approval . 9. Parking and driveway areas shall be gravelled and maintained so as to prevent ponding of water and excessive dust. The final number of parking spaces shall be subject to the County Zoning Administrator's review and approval . 10. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties. No neon lights shall be permitted anywhere on the premises. Exterior lights shall be subject to final review and approval by the Zoning Administrator prior to installation. 11. No loud speakers or amplified music shall be permitted outside the enclosed building. 12. Variances to setback and sideyard as indicated on the site plan are approved as requested. Variance to the dimensional requirements of the County Parking Ordinance are approved as requested to allow for the provision of compact spaces. The final number of compact spaces shall be determined as part of the review of Condition No. 9 above. These variances meet the requirements of Section 26-2.2006 of the County Ordinance Code. 13. The permit shall be subject to administrative review one year after the permit has been exercised (in part or in totality). At that time, the Zoning Administrator may delete, add or modify conditions of approval . 14. Comply with the requirements of the Central Contra Costa Sanitary District as f ollows: A. The project site is within the Central Contra Costa Sanitary District boundaries. Public sewer systems exist adjacent to the proposed development, howver the existing structure is served by a private septic system. If additional fixture units are in corporated in any expansion, or alteration of the structure, the County Health Department should insure that the septic system can handle additional sewage. 15. Comply with the requirements of the San Ramon Valley Fire Protection District as follows: A. Heat and smoke detectors are approved for this dwelling/day care center/chael becuase of the 24 hour supervision. B. Title 19, C.A.C. (Ref. 1x2). This development shall be required to comply with applicable sections of these State Fire Marshal's Rules and Regulations including, but not limited to: Exiting, doors, hardware and lighting Occupancy load limits, capacity posting Flame resistive qualities of drapes, curtains, decoration, etc:. Fire extinguishers C. Security gating must conform to our special keying arrangement. _ 2- l5iluUU� �� CONDITIONS OF APPROVAL FOR LAND USE PERMIT 2062-81: 1. Development shall be generally as shown on the plan submitted with the application and dated received on June 12, 1981 by the Planning Department with modification of the parking lot, access and wall detail subject to Conditions Nos. 8E, 9 and 12, and subject to final review and approval of the County Zoning Administrator prior to the issuance of any building permit or occupancy of the building for church use. 2. Prior to issuance of a building permit for remodeling or expansion, elevations and architectural design of buildings and structures shall be subject to final review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, etc., or screened from view. 3. The exterior design of the building shall be compatible with the existing surrounding single family residential development. 4. Uncovered outside storage is expressly prohibited. 5. This permit is limited to a maximum of 40 church members. The day-care facility shall be limited to 24 children on site at any given time. The respective uses shall operate independent of one another with no overlapping of the uses to be allowed. 6. One sign may be allowed for identification purposes only, shall not exceed six square feet in area and shall be subject to review and approval by the County Zoning Administrator. 7. This permit is issued to the applicant and owners, St. Michael 's Church, only and is not transferable without the approval of the County Zoning Administrator. If there is a question as to the public's interest in the transfer of this permit, the County Zoning Administrator may schedule the matter for public hearing. 8. Comply with the landscape and irrigation requirements as follows: A. Prior to issuance of a building permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning .Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. The landscaping plan shall include the design criteria for a solid fence along Green Valley Road to screen the parking lot in conjunction with intensive landscaping to screen and/or adequately buffer the proposed parking area. The existing driveway from Donna Lane shall be eliminated and replaced with landscaping. C. All landscaped areas must be maintained in good condition at all times. D. The proposed trees on the site are to be a minimum of 15 gallons in size. -1- U/76, (10) The variance authorized substantially meets the intent and purpose of the land use district in which the property is located in that, among other reasons , it is only a minor variance and, furthermore, the distance between the side of this residence and the closest residence is over 75 feet; and (11) That in weighing the evidence and testimony presented, in this particular instance the great need for neighborhood day care facilities and churches in this neighborhood area and in Danville, the San Ramon Valley, and Contra Costa County in general, and the great need for the particular uses proposed here far outweigh the minimal impacts or inconveniences to the immediate neighbors, which have been substantially mitigated. PASSED on October 27, 1981 by the following vote of the Board: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES: None. ABSENT: None. hereby certify that this Lea truo and correct copyof an action taken and entered on the M117WES of the Board of Supervisors on the data shown. ATTESTED: J.A. OLSSON, COUNTY CLERK -and ex officio Clerk of the Board By , Deputy CC: St. Michael's Orthodox Church Brian D. Thiessen Director of Planning Public Works Director San Ramon Valley Fire Protection District County Health Department In approving the land use permit and granting the appeal, the Board finds as follows for the within and other reasons: (1) That the proposed land use will not be detrimental to the health, safety and general welfare of the County in that, among other reasons, it will not result in any traffic safety problems or increase in congestion and in fact will help provide for the spiritual and child care needs of the County; (2) That it will not adversely affect the orderly develop- ment of property within the County in that, among other reasons, this is a corner lot in an established neighborhood with similar facilities in the n-ighborhood and will blend with and complement that existing neighborhood; (3) That it will not adversely affect the preservation of property values and the protection of the tax base within the County in that, among other reasons, the remodeling and renovations to the existing residence and the proposed landscaping and other improvements to the lot may enhance the property values of the surrounding parcels and may increase the tax base within the County; (4) That it will not adversely affect the policy and goals as set by the General Plan because, among other reasons, it explicitly and implicitly contemplates the need for day care facilities and churches in residential neighborhoods throughout the community in appropriate locations; (5) That it will not create a nuisance nor enforcement problem within the neighborhood and no evidence has been presented to the contrary, and instead it will be an attractive addition to the neighborhood; (6) That it will not encourage marginal development within the neighborhood in that, among other reasons, there is no evidence to show the establishment of day care centers or churches in commu- nities results in additional commercial or other marginal development within the neighborhood and, further, the residential character of this use will not encourage any marginal development; (7) That the special conditions and/or unique circumstances of the property and its location or surroundings are established in that this is a unique corner lot that is ideally suited for a church and day care facility in that, among other reasons , it will not need- lessly intrude upon the existing residential neighborhood on Donna Lane, and furthermore the evidence shows a need for this type of day care facility in this immediate area; (8) The variances to setback and side yard as indicated on the site plan are reasonable and necessary and approved as requested and the variances authorized do not constitute a grant of special privilege inconsistent with the limitations on other properties in the vicinity and respective land use districts in which the subject property is located in' that, among other reasons, this is a unique corner lot and with the variances the residence will appear situated like most of the other residences in the immediate neighborhood; (9) Because of the special circumstances applicable to the subject property due to its size, shape, location and surroundings, the strict application of the respective zoning regulations is found to deprive the subject property of rights enjoyed by other properties in the vicinity and within the identical land use district in that, among other reasons , reasonable expansion of the residence without a variance would be impossible or at least very expensive and such reasonable expansion would be possible on other more commonly shaped lots in the neighborhood; Katherine Vitko, representing St. Michael 's Orthcc'ox Mission, having presented a petition with approximately 87 signatures from neighbors supporting the land use permit, and having explained the type of care they provide to children and the needs they fill in the community; and The following individuals having appeared in support of the proposal and having expressed the opinion that the proposed facility is needed in the community: Margaret Prokurat, 6 Donna Lane, Danville; Kimberly Karr-Warner, on behalf of the Contra Costa Children' s Council; Virginia Cook, on behalf of the Diablo Valley Day Care Providers Association; Robert Johnson, 366 Cameo Drive, Danville; Lynda McManus, 54 Rockport Court, Danville; Katherine Batts, 2701 Caballo Ranchero Drive, Diablo; L. G. von Schottenstein, legal counsel for parish; and The following individuals having objected to the proposal primarily on the basis that it would compound an existing traffic and safety problem and would adversely affect property values in the neighborhood: Vernon Lynch, 8 Donna Lane, Danville; Eugene Pamfiloff, 16 Donna Lane, Danville; Rosetta Cheung, 18 Donna Lane, Danville; Arlene Reed, representing Los Cerros , Monte Vista, Green Valley and Vista Grande Schools Safety Committees; Anthony Stepper, President of the Danville Association; and Mr. Thiessen, in rebuttal, having reiterated that the traffic generated by the project would be minimal and that there is nothing to suggest that the property values would be diminished; and Supervisor Schroder having noted that the proposal would continue a church use that had been previously approved and would continue an existing use as a day care facility, although increased by 18 children, and having expressed the opinion that the number of additional children at the day care facility would not have a signi- ficant effect on the existing traffic problem on Green Valley Road; and Supervisor Torlakson having stated that there is a need for day care facilities in the area and that the concerns of the neighbors should be and are addressed in the conditions , that the additional children at the day care facility and use of the property as a church would not affect the existing traffic problem on Green Valley Road, and having recommended that the appeal be granted and that the condi- tions outlined by staff be amended to reflect deferred road improvement agreements which include the curb and 10-foot pavement widening of Green Valley Road, Zoning Administrator review of the barrier wall to perhaps provide for a wooden wall instead of a masonry wall, review of the parking and entrance alternatives presented, provision of permanent permit transferability upon zoning administrative review and a one-year administrative review of the permit only; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the appeal of St. Michael' s Orthodox Church is GRANTED and the application for Land Use Permit No. 2062-81 is APPROVED subject to conditions (Exhibit A attached hereto and by reference made a part hereof) . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of St. Michael' s Orthodox Church ) from Denial of Land Use Permit No. ) October 27, 1981 2062-81, Danville Area. ) The Board on September 15, 1981 having fixed this time for hearing on the appeal of St. Michael 's Orthodox Church from the denial by the San Ramon Valley Area Planning Commission of its application for Land Use Permit No . 2062-81 to remodel and expand an existing single-family residence to house a 24-child day care facility and for use as a chapel for church members, Danville area; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having noted that there is in existence a six-child day care facility in the existing residence and that the residence is now being used as the rectory for the church by Father Michael Prokurat and his family, having stated that the previous Land Use Permit had been approved to establish a chapel or church on the site, and having advised that the Area Planning Commission's denial of the proposal was directed primarily to the day care facility and was based primarily on traffic concerns and change in the residential character of the area based on the day care facility; and Brian D. Thiessen, attorney representing the applicant, having advised that the applicant has prepared a modified plan addressing the concerns of staff and neighbors with respect to parking and access, having presented renderings depicting the building design as residential in character, charts and graphs projecting the effect of the day care facility on the existing traffic volume, and charts showing other day care facilities and churches in the general area, having stated that the applicant is generally in agreement with the conditions of approval recommended by staff with the exception of permit length and transferability, noise barrier wall construction material, and curb and pavement widening requirements along Green Valley Road, and having further stated that the proposed building design upon remodeling will retain the residential character of the facility, that landscaping will screen the parking area and enhance the appearance of the lot, that traffic for the church will be limited the most part to Sundays when traffic volumes on Green Valley Road are substantially reduced, that the day care facility will provide much needed care for children two years and under and school age children during after-school hours and other children, that many of the trips to the day care facility will be by parents who are already on the road, that the traffic generated by the day care facility will have a negligible impact on traffic volume or safety, and that much of the traffic generated by the day care facility will not occur at peak traffic times; and Father Michael Prokurat, parish pastor, having presented a brief history of the church property and its use and having expressed the opinion that the project will be compatible with the neighborhood and will not result in a decrease in property values; and Jimmy DeRade, general contractor who prepared the plans for the house remodeling and the landscaping plans, having commented on the building design and the proposed parking spaces and having expressed the opinion that the proposed home and yard would maintain a residential character; and THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT: Supervisor Powers ABSTAIN: None SUBJECT: Appeal of City of Walnut Creek from Approval of Application Filed by Tam Investment Company, Inc. , for Development Plan No. 3013-81, Saranap Area The Board on September 29, 1981 having fixed this time for hearing on the appeal of the City of Walnut Creek from the County Planning Commission approval with conditions of the application filed by Tam Investment Company, Inc. , for Development Plan No. 3013-81 to establish an office complex in the Saranap area; and Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the Planning Commission had declined to impose a condition requested by the City of Walnut Creek that the developer be required to provide a bridge crossing of Las Trampas Creek and a pathway connector between Dewing Lane and Olympic Boulevard; and William Gray, Assistant Public Works Director, having advised that the Flood Control District objects to the bridge because of main- tenance problems; and Wilbur Duberstein, attorney representing the applicant, having stated that the office development does not require a bridge crossing and that the applicant had agreed to construct a bridge only if the residents in the immediate vicinity felt it would be advantageous; and The following individuals having objected to the proposed bridge from a safety standpoint as well as a potential for vandalism and littering of the creek: Robert W. Clark, 1470 Dewing Lane, Walnut Creek; Lucille Rowley, 37 Acorn Court, Walnut Creek; Gary C. Ford, 454 Bridge Road, Walnut Creek; Robert J. Seward, Jr. , 53 Acorn Court, Walnut Creek; Karen Basker, 1461 Dewing Lane, Walnut Creek; and Mr. Duberstein, in conclusion, having requested that the appeal be denied inasmuch as the people in the community are opposed to a Las Trampas Creek bridge; and Supervisor Schroder having noted that, although the Clerk's records indicate that notice of the hearing was mailed to the City of Walnut Creek, the City apparently did not receive the notice, and having stated that, out of courtesy to the City, he would like to defer decision on the appeal for one week to give the City an opportunity to submit in writing its concerns and reasons for requesting the bridge construction; IT IS BY THE BOARD ORDERED that the hearing on the appeal of the City of Walnut Creek is closed and decision on the matter is deferred to November 3, 1981. IMwrr�+�Mtef M1w As�tnie�Iae+wMee�►e/ Orig. Dept.: Clerk of the Board an eeMon taken and~od on the edrhAee of fft cc: City of Walnut Creek Nfond of SLWntsors'on the det•shown. Goetze/Harrison/Kerr,. Inc. ATTESTED: Tam Investment Company, Inc . Wilbur Duberstein J.R. OLSSON, CO(INTY CLERK Director of P 1 ann ing .&nd ON Oftio Clerk of the Board alrwi► 0169 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Octohpr 27, 1991 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Minor Subdivision 47-81 and Land Use Permit No. 2055-81, Knightsen Area The Board on September 29, 1981, having fixed this time for hearing on the appeal of Jessie R. Peterson, applicant, and L. John Dodson, owner, from Board of Appeals conditional approval of application for Minor Subdivision 47-81 to divide 10 acres into two parcels and Land Use Permit No. 2055-81 for five existing residences on a 4.41 acre parcel, Knightsen area; and Harvey Bragdon, Assistant Director of Planning, having advised that the appellants are opposed to the condition of approval requiring the collecting and conveying of storm waters as required by Chapter 9 of the County Ordinance Code; and Richard Coogan, Rt. 2, Box 532, Brentwood 94513, and Mr. Dodson having stated that the addition of one dwelling in the area would not increase the drainage problem; and Supervisor T. Torlakson having stated that he would like an opportunity to examine the general plan and the area to determine if the proposal would considerably increase the drainage problem in the area; IT IS BY THE BOARD ORDERED that the hearing on the aforesaid appeal is CLOSED and decision is DEFERRED to November 3, 1981 at 10:30 a.m. I hereby certify that this is a true and correct copy of an action !aken and entered on the minutes o1 the Board of Supervisors on the date shown. ATTESTED: OCT 2 71981 J.R. OLSSON, COUNTY CLERK and ux officio Clork of the Board By . Deputy Orig. Dept.:.Clerk of the Board cc: Jessie Peterson L. John Dodson Director of Planning' 0 - 0169 In the Board of Supervisors of Contra Costa County, State of California October 27 1981 In the Matter of Hearing on Appeal of Vincent H. Cunha from County Planning Commission Conditional Approval of Tentative Map of Subdivision 5991, Brentwood Area. (Ed Pippo, Owner. ) The Board on October 6, 1981, having tabled the motion of Supervisor Torlakson on the appeal of Vincent H. Cunha from the County Planning Commission conditional approval of the tentative map of Subdivision 5991, Brentwood area, to allow time for a field trip to the property site; and The Board having determined to remove the motion from the table and to discuss the matter at this time; and Mr. Cunha having submitted an October 7, 1981, letter requesting that his appeal be withdrawn from Board consideration; and Harvey Bragdon, Assistant Director of Planning, having advised that the applicant has subsequently requested that his October 7 letter be withdrawn and that the matter be continued for one week to provide an opportunity for him to review the proposed conditions of approval with staff; and Supervisor Torlakson having concurred with the applicant's request for a continuance and having recommended that decision on the matter be deferred to November 3, 1981, at 10:30 A.M. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED on October 27, 1981, by the following vote of the Board: r AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 2 7th day of October 19 81 cc: Vincent H. Cunha Ed Pippo Director of Planningi—tzx— J. R. OLSSON, Clerk Public Works Director By Deputy Clerk Vera Nelson H-24 3179 15M 0 0 163 7 October 27, 1981 Closed Session At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation and labor relations. At 2:15 p.m. the Board reconvened in its Chambers and continued with the calendared items. 0 0166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27 , 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Human Services Advisory Commission Supervisor N. C. Fanden having noted that the terms of office of William 0. Smith and Laura Miller Sack as Supervisorial District II representatives on the Human Services Advisory Commission expired June 30, 1981 and having recommended that Robert E. Smith, 2315 Olinda Court, Pinole 94564, and Joan Osborne Lautenberger, 3979 S. Peardale Drive, Lafayette 94549, be appointed to said Commission for four-year terms ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. I hemby certify that thi: is a true andcorrect copyof an action taken and entered on the minutes Of thO Board of Supervisors on the date shown. ATTESTED: OCT 2 71981 J.R. OLS!:`-1.'V, Go V'CLERK and cx ohicio Clerk of ti.a Board Byerr-----��-��� . Deptg Orig. Dept.: Clerk of the Board cc: Appointees Human Services Advisory Commission County Auditor-Controller County Administrator 0 0165 BOARD OF SUPERVISORS OF CALIFORNIA, COUNTY OF CONTRA COSTA Re: Superior Court Action ) Octobe:r 27 •,• 1981 No. 210086 (Ygnaoio -Creek ) Development Corp.. vs.. ) C.C.•C. • et -al., and LUP ) 0.5.0 ) The Board, having considered the County Counsel's memorandum concerning the above-noted legal action, hereby determines that: 1. The proposed "Stipulation for Dismissal of Appeal and Withdrawal of Land Use Permit" is hereby approved. 2. The County Counsel is directed to execute it and to take whatever further actions are required to conclude this action. PASSED on October 27 ,• 1981 by unanimous vote by supervisors present. /hereby car*Mat this is a trwandcornctcopyof an action taken and entered on the minutes of the Dowd of Supervisors on the date shown. ATTESTED: a27 L9fZ J.R. O:SSO:.', CCti.1A1TY LENK .and ex officio Clerk of the Board By fy Orig. Dept. : County Counsel CC: County Counsel Director of Planning Director of Building Inspection County Administrator P 0 01 � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: Authorization for Contract Negotiations. The Board having been apprised by the Director, Health Services Department that due to the unavailability of licensed nursing personnel for assignment to certain shifts, the department's readiness to provide optimal patient care is at times being impeded; that said unavailability is a result of recruitment problems directly attributable to an overall shortage of said licensed personnel; and that such measures as improved salaries, working hours and working conditions, and a full-time nursing recruiter have already been instituted to assist the department in recruitment of said licensed personnel to alleviate said shortage; and The Board having been apprised by the Director, Health Services Department that the Department frequently needs temporary licensed nursing person- nel to assist County Hospital and Clinics during peak loads, temporary absences and emergency situations; and that it is in the economic interest of the County to obtain said personnel by contract with local nursing registries or similar tem- porary help firms; and The Board having considered the request of the Director, Health Services Department, regarding approval to complete various purchase of service documents, IT IS BY THE BOARD ORDERED that the Director, Health Services Department, or his designee the Assistant Director Health Services Department - Medical Care is AUTHORIZED to conduct contract negotiations with prospective contractors for purchase of nursing services as follows: Contract Number Contractor Term Payment Limit 26-110 Medical Personnel Pool of 11/1/81 to $100,000 Contra Costa County, Inc. 6/30/82 26-109 Bay Nurses, Inc. 11/1/81 to $ 70,000 6/30/82 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: OCT 2 719P1 J.R. OLSSON, COUNTY CLERK and ex officio C!erk of the Board By �� ;r O,l.�� Deputy P tY C. Matthews Orig. Dept.: cc: Health Services Dept./CGU County Administrator Auditor-Controller Contractor EJM:ta 0 0163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27 , 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: Annual Report on Relocation and Real Property Acquisition Activities for FY 1981,Community Development Block Grant Program IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute and transmit to the U.S. Department of Housing and Urban Development (HUD) the F1' 1981 Annual Report on Relocation and Real Property Acquisition Activities required to be submitted for all projects carried out under HUD-assisted programs. hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supdrvisor-s_onn the date shown. ATTESTED:�soi" /f el J.A. CLSSOAJ, COUNTY CLERK . and ex officio Cierk of the Board By , Deputy Orig. Deot.: Planning cc: County Administrator County Auditor-Controller HUD 0 0102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1981 Adopted this Order on October 27, , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Toilakson, Powers. NOES: �.. ABSENT: ABSTAIN: SUBJECT: Approval of Application #29-402-17 with the State Department of Alcohol and Drug Programs The Board having considered the recommendations of the Director, Health Services Department, regarding approval of application #29-402-17 with the State Department of Alcohol and Drug Programs for continuation of Addict Treatment Services, IT IS BY THE BOARD ORDERED that said application is hereby APPROVED for submission to the State as follows: Number: 29-402-17 State Agency: State Department of Alcohol and Drug Programs Term: January 1, 1982 through December 31, 1982 Total Payment Amount: $170,898 State Funding $113,932 County Funding $284,830 Total Program Amount t hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supe the the date shown. ATTESTED: uu � 7 1981 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 0 01 G) In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 81 In the Matter of Approving Lease/Purchase of Two Royal 122 Copiers. The 1981-82 budget for the Health Services Department includes funds for the acquisition of two Royal 122 Copiers; and The County Administrator having recommended that such equipment be acquired through a lease/purchase agreement; IT IS BY THE BOARD ORDERED that the County Purchasing Agent is AUTHORIZED to negotiate and execute such agreement. PASSED BY THE BOARD ON OCTOBER 27, 1981 , by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: County Administrator Witness my hand and the Seal of the Board of Human Services Supervisors County Auditor affixed this 27th day of October 19 81 Health Services Director J. R. OLSSON, Clerk By__, ��L�ii . Deputy Clerk C. Matthews H-24 3n9 15M 0 0160 /? In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 81 In the Matter of Authorization to Apply to the State for an Increased Fee Schedule under SB 38 (Post-Conviction Drinking Drivers' Program). The Director of Health Services having requested that the fee schedule for the Post-Conviction Drinking Drivers' Program (SB 38) be increased by eleven percent (11%) from $693 to $769 in order to cover increased costs due to salary, employee benefit, service and supply increases; and The County Administrator having recommended that the Director of Health Services be authorized to apply to the State Department of Alcohol and Drug Programs for a fee schedule increase of eleven percent, from the present fee of $693 to a new fee of $769, and to implement that new fee schedule upon receipt of approval from the State Department of Alcohol and Drug Programs; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is HEREBY APPROVED. PASSED BY THE BOARD ON OCTOBER 27, 1981 , by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: County Administrator Witness my hand and the Seal of the Board of Human Services Supervisors Health Services Director xed this 27th day of October 19 81 Asst.Director--Public Heal AIRS Director County Auditor-Controller J. R. OLSSON, Clerk Deputy Clerk C. Matthews 0 01.59 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 81 In the Matter of Report of the Finance Committee on the Letter from KPIX Regarding Poison Control Center. On October 6, 1981 , the Board referred to our Committee a letter from the Editorial Director, KPIX, Channel 5, urging that the Board remove the restriction on allocating funds for the Poison Control Center located at San Francisco General Hospital . The County Administrator has forwarded a memorandum to our Committee indicating that it is his and the Health Service Director's recommendation that the Board continue to make this commitment of $15,000 to the Poison Control Center conditional upon the receipt of similar contributions from the other Bay Area counties in order to continue to place pressure on the other counties to assist in financing the Poison Control Center. Our Committee, therefore, recommends that the Board of Supervisors reaffirm its willingness to make a $15,000 contribution toward the maintenance of the Poison Control Center at San Francisco General Hospital but only if similar action is taken by the Boards of Supervisors in the other Bay Area counties. We further recommend that the Board authorize the Chairman to respond in writing to KPIX explaining the reason for this decision, and suggesting that KPIX assist in soliciting appropriate contributions from the other Bay Area counties. Sunne Wright Mc eak Nancy C. Fah n Supervisor, District IV Supervisor, strict II IT IS BY THE BOARD ORDERED that the aforesaid recommendations of its Finance Committee are APPROVED. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Finance Committee County Administrator affixed this 27th day of October 19 81 J. R. OLSSON, Clerk By , ' ? Deputy Clerk Linda L. Page 0 0158 H-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 p by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Resolutions for Submission to CSAC The Board having reviewed proposed resolutions with respect to: Use of radar by the California Highway Patrol for traffic enforcement on county roads; formalizing county government 's role in the state budget process; establishing a stable funding source for California counties; and support for the block grant approach for county justice programs; and Board members having concurred that the aforesaid resolutions be submitted to the membership at the General Assembly meeting of the County Supervisors Association of California (CSAC) on November 18, 19, and 20, IT IS SO ORDERED. hor*bYCerdfythat this/a a trueandcwoctcopyof On action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: j2a� :7 7, 1,4-j-11 J.R. OLSSON, COUNTY CLERK tttd ex officio Clerk of the Board . Deputy Orig. Dept.: Clerk of the Board cc: CSAC County Administrator Sheriff-Coroner Criminal Justice Agency 0 0157 In the Board of Supervisors of Contra Costa County, State of California October 27 , 1981 In the Matter of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION Eq.# Serial Number 4421 1974 Chevrolet Van CGY364U163629 , 5249 1975 Dodge 1/2T Pickup D13BESS08626S 5252 1975 Dodge 1/2T Pickup D13BE5S086241 5482 1975 Dodge 1/2T Pickup D13BESS08625S NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD on October 27 , 1981, by unanimous vote. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent axed this 27thday of October . 19 81 ffi J. R. OLSSON, Clerk By Deputy Clerk C. Matthews 0 0156 H-24 3!79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Request for Ordinance Concerning Bicycles on Sidewalks. Supervisor T. Powers having advised that he had received a letter from the General Manager of the Kensington Community Services District requesting assistance in developing an ordinance that would prohibit the riding of bicycles on sidewalks in the business district of Kensington; and Supervisor Powers having further advised that a Community Services District cannot adopt such an ordinance, but that it would have to be adopted by the Board of Supervisors for the entire county, and having commented on the possible far-reaching consequences of such an action; and As recommended by Supervisor Powers, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to County Counsel for report. I hereby eertlly Mr,this Is a trLV andeomWCW0f en artfon trksn.:.d crtcr-d cn the I.71=108 Of UN Sosrd of SupC:W5Gr en: a f.3 sltotim. ATTEST&:: OCT 2 7 ,121MIT ' End GX 1. By Diana M. Herman Orig. Dept.: Clerk of the Board CC: Kensington Community Services District County Counsel County Administrator 0 0 , ';�- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October by the following vote: AYES: Supervisors Fanden, Schroder, mcPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Delta Pumping Plant The Board having received an October 13, 1981 communication from Paul F. Kavanaugh, Colonel, CE, commander and District Engineer, U. S. Army Corps of Engineers, Sacramento District, 650 Capitol Mall, Sacramento, California 95814, advising that the Corps is suspending participation in a joint EIS/EIR with the California Department of Water Resources in connection with the proposed additional pumps at the Delta Pumping Plant; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the Public Works Director. 1hqfflby0#rfttftat1ht,j1s @1ni@*ndC0ffW#c0PY0f an action taken Pnd entered on the Minutes Of the I Board of SupOrvis0r.On!"*73 ezt*Shown. OCT 2 7 1981 A T TE.S Tr-D.- J.R. CLMRX and ex of;:ci'; Ci ifte Dowd Diana M. Herman Orig. Dept.: Clerk of the Board cc: U.S. Army Corps of Engineers Public Works Department Director of Planning County Administrator 0 01 "54 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Phase #1 Report - Amherst Associates, Inc. Contra Costa County Health Services Department The Board having received an October 1, 1981 letter from Robert Ingham, M.D. , Secretary-Treasurer, Medical Staff, John Muir Memorial Hospital, 1601 Ygnacio Valley Road, Walnut Creek, California 94598, commenting on the various aspects of the Phase #1 Report of Amherst Associates, Inc. on the County Health Services Department; IT IS BY THE BOARD ORDERED that the above letter is REFERRED to the Health Services Director and the Joint Conference Committee. t herebyeorft thatthrsls a trueendcomectcopyol an action taken rnd©ntsrod on the minutes of the Board of Supervisors on 0o dato shown. ATTESTEC.- OCT 271981 ,,,_� J.R. CLQc '""-v CL E, �." and ex Q!,.*x:: :_.::�: ► a�3srd ey r .oi�pttgr Diana M. Herman Orig. Dept.: Clerk of the Board CC: Robert Ingham, M.D. Health Services Director Joint Conference Committee County Administrator 0 01. 53 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Dos Osos/Alta Vista Sewer Line Extension in Orinda The Board on July 7, 1981 having referred to the Director of Planning for report the request of John F. Whitsett, on behalf of the Alta Vista Dos Osos Association, with respect to the Association's attempt to resolve the issue of which agency will assume the role of "lead agency" for planning the development of new areas of the County through sewer extensions; and Mr. Whitsett having submitted an October 13, 1981 letter requesting a status report on the matter; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator and the Director of Planning. f Air eoANy►Mtk TAM N o Hw�nl op�rctoo�yo/ on edam tnks-i ww wo-s cn tfM mk%Aw a th8 fDowd at ati%vwftm on Me Me SIMM ATTESTED: //q�7 41 d.Ot OtSOM COUNTY CLERK A, Z�-�-�- oma► Orig. Dept.: Clerk of the Board cc: John F. Whitsett Director of Planning _ County Counsel County Administrator 0 0152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Complaint with Respect to Cable Television Service Provided by Televents, Inc. The Board having received a September 21, 1981 letter from Robert Kemp, 300 El Toyonal, Orinda, California 94563 expressing dissatisfaction with the cable television service provided by Televents, Inc. , and recommending that another company be selected to provide the service; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director for response. r AwoOr corw Nook ma bua andoonraf""01 an saw moon ant a M,a on Me mbWw of the bud or an as errs.&VM ATTES re:D. "7 19F1 dA. OLSSM COUNrr CLERK .Ono ON orb a**of"MOW Orig. Dept.: Clerk of the Board cc: Robert Kemp Public Works Director County Administrator 0 0151 t:r BUCHANAN FIELD AIRPORT COMMUNITY COMPATIBILITY PROGRAM THIRD QUARTER REPORT - 1981 1980 1981 1 . Total Number of Complaints 23 1 2. Complaints Associated with Buchanan Field 12 1 3. Location of Complaints a) Concord 14 0 b) Pleasant Hzll 6 0 c) Pacheco 0 0 d) Martinez 1 1 e) Other 2 0 4. Time of Complaint 15 1 a) Day (0700/1900) 4 0 b) Evening (1900/2200) 3 0 c) Night (2200/0700) 5 . Type of Complaint a) Noise 11 1 b) Low Flying Aircraft 20 1 c) Reckless Flying 0 0 d) Too Many Aircraft 1 0 e) Other 0 0 6 . Type of Aircraft a) Turbo-Jet 3 0 b) Propeller 16 1 c) Helicopter , 4 0 7 . Total Aircraft Operations 101,000 84,332 8 . Ratio - Complaints :Operations a) Total Complaints 1 :4,391 1 :84,332 b) Buchanan Complaints only 1 :8,416 1 :84,332 NOISE MONITORING 0 0150 BUCHANAN FIELD AIRPORT COMMUNITY COMPATIBILITY PROGRAM SECOND QUARTER REPORT - 1981 1980 1981 1 . Total Number of Complaints 14 8 2. Complaints Associated with Buchanan Field 8 7 3 . Location of Complaints a) Concord 6 0 b) Pleasant Hill 3 3 c) Pacheco 1 1 d) Martinez 2 0 e) Other 2 4 4. Time of Complain- a) Day (0700/1900) 13 7 b) Evening (1900/2200) 0 1 c) Night (2200/0700) 1 0 5 . Type of Complaint a) Noise 10 1 b) Low Flying Aircraft 6 5 c) Reckless Flying 0 0 d) Too Many Aircraft 0 0 e) Other 0 2 6 . Type of Aircraft a) Turbo-Jet 4 1 b) Propeller 7 7 r-) Helicopter , 3 0 7 . Total Aircraft Operations 96,000 92,606 8 . Ratio - Complaints :Operations a) Total Complaints 1 :6,857 1 :11,575 b) Buchanan Complaints only 1 :12,000 1 :13 ,229 NOISE MONITORING Noise monitor was deployed for three days(6/24 - 6/26) approximately 4,400 feet off of approach end of Runway 1-L. During these three days the CNEL values were 64.6, 63 .7 and 61 .3 . In that the CNEL values did not exceed 70 , the conclusion can be reached that the Airport continues to comply with the State Noise Standards with no incompatible development with a 70 CNEL contour. 0 0149 t In the Board of Supervisors of Contra Costa County, State of California October 27, 19 81 In the Matter of BUCHANAN FIELD AIRPORT COMMUNITY COMPATIBILITY PROGRAM INTERIM REPORT 2nd and 3rd QUARTER - 1981 In response to the Board's ongoing request for quarterly reports pertaining to Buchanan Field Airport 's continuing efforts to reduce adverse impacts upon surrounding communities associaced with aircraft operations and to remain in compliance with State Noise Standards , the Manager of Airports through the Public Works Director submits the attached Interim Reports for the 2nd and 3rd quarters of 1981 . IT IS BY THE BOARD ORDERED that receipt of the aforementioned quarterly reports is ACKNOWLEDGED. PASSED by the Board on October 27, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES : None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Buchanan Field Airport Witness my hand and the Seal of the Board of Supervisors cc : County Administrator Public Works Director affixed this 27th day of October ig 81 Aviation Advisory Committee (Via Airport) J. R. OLSSON, Clerk Airport Land Use Committee (Via Airport) B Deputy Clerk Linda L. Paae H-24 3/79 15M 0 0148 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of the County Planning Commission on the Application of the Public Works Department (2485-RZ) to Rezone Land in the Pacheco Area. (Contra Costa County, Owner) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of the Public Works Department (2485-RZ) to rezone 6.486 acres fronting for approximately 1 ,200 feet on the west side of Pacheco Boulevard and for approximately 1 ,285 feet on the east side of Aspen Drive, in the Pacheco area, from Single Family Residential District (R-6) to Retail Business District (R-B); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 24, 1981 at 10:30 a.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. f fteMsy cerftlly that t,�.:11s a tnaasnd ccrrac!copyol gn&-,'.on :rkssr ': "f on the minutes of the Baan:of p;T .Si.::_..QCT 2 Z 1981 and sy O fi► Diarra M. Herman Orig. Dept.: Clerk of the Board cc: Public Works Department (Lease Management) Pacheco Chamber of Commerce City of Pleasant Hill Director of Planning 0 0147 File: (PD)225-8105/B.4.3. In the Board of Supervisors of r Contra Costa County, State of California October 27 , 19 81 In the Matter of Approving Addendum No. 1 to the Contract Documents for Aircraft Maintenance Building at Buchanan Field, Concord Area (WPE129) The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Aircraft Maintenance Building at Buchanan Field, Concord. This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated construction contract cost. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works affixed this27th day of ortnher 19 Architectural Division cc: Public Works J. R. OLSSON. Clerk Accounting (Via A.D. ) G P By ! lCC1CL ��� , Deputy Clerk Architectural Division � - -,— Armas Sootaru (Via A.D. ) Linda L. Page H-24 3/79 15M 0 0146 In the Board of Supervisors IF of Contra Costa County, State of California October 27 , 19 81 In the Matter of Increase i"n Contract Contingency Fund, Diablo Road Bike Lane (Shands Construction Co. , Inc.) Project No. 0662-6R4218-80 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $3,400.00 in the contract contingency fund for the Diablo Road Bike Lane Project is APPROVED; said increase is necessary to provide funds for additional aggregate base, asphalt concrete and to complete a portion of the path which was not completed under a previous contract. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Design and Constr.. Div. Supervisors cc: County Administrator affixed this 27th day of October 19 81 County Auditor-Controller Public Works Director J. R. OLSSON. Clerk Design and Constr. Div. Division By -� � �'``�� -� 7`�"z�`-' . Deputy Clerk Accounting 9 Linda 5ge H-24 3/79 15M 145 In the Board of Supervisors of Contra Costa County, State of California October 27 19 81 In the Matter of Compensation for attorneys serving as Hearing Officers for the Contra Costa County Merit Board. On recommendation of the Director of Personnel and County Admin- istrator the panel of local attorneys approved by the Contra Costa County Merit Board to serve as Hearing Officers shall be compensated at the rate of $60. 00 per hour for hearing time and $60. 00 per hour for the time required to prepare the report and recommendation. Report preparation time is limited to one-half of the hearing time except when additional time is authorized in advance by the Merit Board. PASSED by the Board on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES : None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept: Merit Board Witness my hand and the Seal of the Board of cc County Administrator Supervisors Director of Personnel affixed this 27th day of October 19 81 Auditor-Controller J. R. OLSSON, Clerk By i %..c orf%.^- . Deputy Clerk ✓ Jeanne O. MaRliv' H-24 3179 15M 0 0144 In the Board of Supervisors of Contra Costa County, State of California October 27 19 81 In the Matter of Subscriptions to Board of Supervisors Agenda As requested by the Clerk of the Board of Supervisors, and recommended by the County Administrator, IT IS BY THE BOARD ORDERED that an increase is APPROVED in the subscription fee to the Board of Supervisors weekly calendar from $24 per year to $30 per year (25 percent increase) , effective January 1, 1982. Passed by the Board on October 27, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 27th day of o oh 19 81 cc: County Administrator County Clerk-Recorder Public Works Director J. R. OLSSON, Clerk By Deputy Clerk orot C. ass H-24 W79 15M 0 0143 In the Board of Supervisors n of Contra Costa County, State of California October 27 , 1981 In the Matter of Accepting License Agreement From Atchisen, Topeka & Santa Fe Lettia Road Storm Drain Montalvin Manor Area Project 0662-654181 IT IS BY THE BOARD ORDERED that the following License Agreement is ACCEPTED and the Public Works Director is AUTHORIZED to execute said document on behalf of the County. Grantor Document Dated Payee Amount Atchison, Topeka & Santa Fe License Agreement 9-15-81 Atchison, $150.00 Railway Company Topeka & Santa Fe Railway Co. Payment is for use of Grantors property to install a storm drain. The License Agreement has been granted with the understanding that a permanent easement will be acquired once the project has been completed. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Boerd of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 27th day of October 1981 �/ J. R. OLSSON, Clerk By h ;�4d -_I-- r7:i✓ . Deputy Clerk Linda L. Page, H-24 3179 15M 4 In the Board of Supervisors of Contra Costa County, State of California October 27, , 19 81 In the Matter of Approving a County Advance to Drainage Area 29D and Drainage Fee Reimbursement Agree- ments with Seeno Construction Company, Drainage Areas 29C and 29D, Oakley Area Project No. 7555-6D8573 & 7556-6D8574 The Public Works Director having reported that the Seeno Construction Company is prepared to construct approximately $395,000 in off-site drainage improvements to provide a combined outfall storm drain for Drainage Areas 29C and 29D; that the developer refuses to commence said work unless he is assured of $170,000 in immediate financing from Drainage Areas 29C and 29D to limit his par- ticipation to $225,000, the amount of his bond estimate; that Drainage Areas 29C and 29D have available $45,000 and $55,000 respectively for use toward this work; that Drainage Area 29C currently owes the County $60,000 for the advance acquisi- tion of right of way for the detention basin; and that the construction of the outfall storm drain is needed to serve six existing and four developing subdivisions. The Public Works Director having recommended that the Board advance $70,000 to Drainage Area 29D, permit the continued use of the existing $60,000 county advance by Drainage Area 29C, and approve fee reimbursement agreements between Seeno Construction Company and the Flood Control District for these drainage areas. IT IS BY THE BOARD ORDERED, as the Board of Supervisors of Contra Costa County and as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the Public Works Director's recommendations are APPROVED, the Chairman is AUTHORIZED to sign said agreements on behalf of the District, and the Auditor-Controller is AUTHORIZED to transfer $70,000 from the Reserve for Contingencies-General Fund to cover said County advance. The reimbursement agreements specify that the County is to be reim- bursed prior to any additional payments to Seeno Construction Company beyond the $170,000 stated above. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of FC Planning Supervisors affixed this 27th day of October 19 81 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk County Counsel Public Works Director By 1,jrnn/n r czr�rr , Geputy Clerk Flood Control Linda L. Paae Seeno Construction Company via PW H-24 3/79 15M 0 0141 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 81 In the Matter of Proposal Acceptance for Alarm Monitoring System for the Delta Regional Communications Center The Implementation Committee of the East County Public Safety Answering Point, acting as advisors to the cities of Antioch, Brentwood, and Pittsburg, in addition to the fire districts and county departments responsible for public safety in that region, has met and recommended that Denalect Alarm Company be named the successful provider for an Alarm Receiving System for the Delta Regional Communications Center; and The County Sheriff has revie►:ed the Implementation Committee recommendation and has found it provides the most rapid, efficient, and cost effective means of receiving police and fire alarm signals; and The County Sheriff and the County Administrator recommend that Denalect Alarm Company shall be the exclusive provider of the alarm receiving system, and any County funds generated as a result of this agreement shall be credited to the participating agencies, according to the cost sharing formula established in the Joint Powers Agreement; and IT IS BY THE BOARD ORDERED that approval be granted to Denalect Alarm Company to provide, at their expense, an alarm receiving system; and the County Auditor shall proportionately credit the participating agencies any County funds generated from this agreement; and the County Sheriff is AUTHORIZED to enter into the necessary agreement to have the alarm receiving system provided by Denalect Alarm Company. PASSED BY THE BOARD ON October 27, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES : None. ABSENT: None. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. Sheriff-Coroner Supervisors cc: Contra Costa Auditor-Controller 27th October 81 County Administrator affixed this day of 19 J. R. OLSSON, Clerk By . Deputy Clerk C. Matthews H-24 3n9 15M 0 0140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract 4629-268 with the State Department of Health Services The Board having considered the recommendations of the Director, Health Services Department, regarding approval of a Special Needs and Priorities (SNAP) Contract 4629-268 with the State Department of Health Services for a Comprehensive Adolescent Pregnancy Program, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-268 State Agency: State Department of Health Services Office of County Health Services and Local Public Health Assistance Term: July 1, 1981 through June 30, 1982 Total Payment A.riount: $42,287 State SNAP Funds $42,287 County $84,574 Total Program Cost I hereby certify thatthis is a truc and correct copyof an action taken and a:tercd on the minutes of the Board of Super:isnr� •i:r• 1p hown. o6f 2 7 9§� ATTESTED: .LR. Cl_'.' �N. CLERK and ex of6;uio Cork of the Board By! l Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 0 01. 39 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: CONTFACF APPROVAL -- CONTRA COSTA CHILDREN'S COTNCIL RESOURCE AND REFERRAL PROGRAHd The Board having included funding for several social programs administered by Contra Costa Children's Council in their adopted FY 1981-82 budget, and, on August 25, 1981 having authorized the Director, Social Service Department, to conduct contract negotiations with said organization, one of the authorized contracts is hereby approved as follows, with the remaining Contra Costa Children's Council contracts to be completed at a later date: Payment Contract Contractor Service Effective Dates Li.ait 20-264-4 Contra Costa Children's 7/1/81 to X29,596 Children's Resource & 6/30/82 Council Referral Program 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: OCT 2 71981 J.R. Ct_SEGN, CGu."'ITY CLERK and ex officio Ctsrk of the Board BY , Deputy C. Matthews Orig. Dept.: Social Service Attn: Contracts Unit cc: County Administrator Auditor-Controller Contractor 0 0133 ) _ C THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Extension Agreement #22-146-1 with Catholic Charities — Diocese of Oakland The Board on May 19, 1981, having approved Contract #22-146 with Catholic Charities — Diocese of Oakland for interpreter/translator services for Southeast Asian Refugees at health care facilities; and The Board having considered the recommendations of the Director, Health Services Department, regarding the need for extending the term of said contract from September 30, 1981 to November 10, 1981 to allow contactor additional time in which to utilize S8,000 in unexpended Federal Fiscal Year 1981 State—allocated funds for provision of Federal Fiscal Year 1982 refugee preventive health services; IS BY THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the Director, Health Services Department, or his designee (Assistant Director, Health Services Department — Public Health) is AUTHORIZED to execute the contract extension agreement as follows: Number: 22-146-1 Contractor: CATHOLIC CHARITIES — DIOCESE OF OAKLAND Term: Extended from September 30, 1981 to November 10, 1981 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: OCT 2 71581 .l.P. C' " -.V, CC•J.1tTY C_ERK and ex otf:cic, .h of the Board BY , Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor—Controller Contractor EJM:ta 0 0137 THE BOARDS OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 by the followingvote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES: ABSENT: ABSTAIN: SUBJECT: CONTRACT AMENDMENT AGREEMENT #20-031-3 ItiITH THE COOPERATIVE CENTER FEDERAL CREDIT UNION FOR INCREASE IN FOOD STAMP TRANSACTION FEE IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the Contract Amendment Agreement #20-031-3 with the Cooperative Center Federal Credit Union to increase the food stamp transaction_ fee from $1.20 to $1.42 per transaction, effective September 1, 1981, for the issuance of food stamps to eligible recipients under the Food Stamp Act of 1964. I h:,-eb�cern' •tt:?► '^!r end correct copy of sr. sc',)r tA!cc!' ;.o minutes of the Beare of SuP6• .ors v-'. .7 fdie 2 shown. ATTESTEL,* �CT_ 7 1981 I.P. t '-v CC:''dTV C�ERK and ex, orfi_;iCU C:::i: of tha 1303rd 7 6y 8 , DePW C. Matthews Orig. Dept.: Social Service Attn: Contracts and Grants Unit cc: County Administrator County Auditor-Controller Contractor 0 0136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers, NOES: ABSENT: ABSTAIN: SUBJEC-f": CONTRACT APPROVAL - CONTRA COSTA ASSOCIATION FOR RETARDED CITIZENS, INC. The Board having included funding for Contra Costa Association for Retarded Citizens, Inc. (CCARC, Inc.) in their adopted FY 1981-82 budget, and on August 25, 1981 having authorized the Director, Social Service Department, to conduct contract negotiations with said organization, a contract is hereby approved as specified below: Effective Payment Contract Contractor Service Dates Limit 20-004-13 Contra Costa Workshop 8/1/81 to $64,600 Association for Service 6/30/82 Retarded Citizens, for Inc. 12 persons !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: OCT 2 71981 J.R. OLS 30, COUNTY CLERK and ex officio Clark of the board By ' , Deputy C. Matthews Ong. Dept.: Social Service Attn: Contracts $ Grants Unit cc: County Administrator Auditor-Controller Contractor 0 013- In the Board of Supervisors of Contra Costa cCounty, State BODY CaOF lifornia AS CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT October 27 ' 19 81 In the Matter of Rental Agreement for Lodge Drive, Space 67, Concord Area Project No. 7520-688666 IT IS BY THE BOARD ORDERED that the Rental Agreement with Prinio Zulian and Ann Zulian dated October 6, 1981 , is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned prop- erty at Lodge Drive, Space #67, Concord, on a month-to-month, as-is basis, for $325.00 per month, effective October 9, 1981 . PASSED BY THE BOARD on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works affixed this 27th day of_ October _____, 19 81 Lease Management cc: Public Works J. R. OLSSON, Clerk Lease Management Prinio & Ann Zulian (via L/M) By Deputy Clerk Auditor-Controller Linda L. Page . ` H-24 3!79 15M 0 0134 sf T In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT October 27 , 19 81 In the Matter of Rental Agreement 2526 Todd Avenue Concord, California Project No. 7520-6B8377 IT IS BY THE BOARD ORDERED that the Rental ,agreement with Janice and Joseph Halligan, dated October 20, 1981 , for rental of-County-owned property at 2526 Todd Avenue, Concord, California, is APPROVED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement is on a month-to-month, "as-is" basis, at a monthly rate of $425.00, effective November 1 , 1981 . PASSED by this Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public 'Works Department Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 27th day of October 1981 cc: Janice & Joseph Halligan (via L/M) Auditor-Controller Real Property (via L/M) J. R. OLSSON, Clerk Public Works Director gy ,,�,•� / , Deputy Clerk Accounting Section ` Linda L. Page 0 el `' H-24 3179 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY$ CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: CONTRACT APPROVAL -- BATTERED WOMEN'S ALTERNATIVES The Board having included funding for Battered Women's Alternatives in their adopted FY 1981-82 budget, and on August 25, 1981 having authorized the Director, Social Service Department, to conduct contract negotiations with said organization, a contract is hereby approved as specified below: Payment Contract # Contractor Effective Dates Limit 20-258-4 Battered Women's 7/l/81 to $1503600 Alternatives 6/30/82 (County funds $120,000 SB1246 Marriage License Fees $30,600) I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Boara of Supervisors on tho date shown. OCT 2 71981 arTEsrE4:_. _ , and 3z a.-,oio C. '' of ttie board 6Y , Deputy C. Matthews Orig. Dept.: Social Service cc: Attn: Contracts Unit cc: County Administrator Auditor-Controller Contractor 0 0132- I In the Board of Supervisors of r Contra Costa County, State of California October 27, ' 1981 In the Matter of Accepting Right of Entry Crow Canyon - San Ramon Boulevard Street Improvement Project - Assessment District 1980-4 Project Number 4580-6X5475 IT IS BY THE BOARD ORDERED that the following Right of Entry for street improvements on Crow Canyon Road and San Ramon Boulevard is ACCEPTED: Grantor Document Date Parcel Number Chevron USA, Inc. Right of Entry 10-15-81 18-A Said Right of Entry is being granted to the County pending conveyance of permanent rights. The Public Works Director is AUTHORIZED to execute the above Right of Entry on behalf of the County. PASSED by the Bvard on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors affix-ed this 27th day of October 1981 J. R. OLSSON, Clerk By i! Deputy Clerk Linda L. Paae H-24 3/79 15M 0 0131 i I In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 81 In the Matter of Approving Right of Way Contract and Accepting Temporary Construction - Easement, Corps of Engineers Lower Pine-Galindo Creek Project No. 7520-688694 Concird Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS THAT the following Right of Way Contract is APPROVED and the following Temporary Construction Easement is ACCEPTED: Grantor Document Date Payee Amount Maurice D. and Right of Way Contr. 10/8/81 Maurice D. and $100.00 Ileana C. Ward Temp. Constr. Esm't 10/8/81 Ileana C. Ward Payment is for a Temporary Construction Easement to provide access and work area for the improvement of Pine Creek. The Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified, payable to the Grantor specified, to be delivered to the County Principal Real Property Agent. The Real Property Division is DIRECTED to have said Temporary Construction Easement recorded in the office of the County Recorder. PASSED BY THE BOARD on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Power's NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my h-ind cnd the Seal of the Board of Originating Department: Supervisors Public Works affixed this 27th day of October 19 81 Real Property Division cc: County Auditor-Controller (Via R/P) J. R. OLSSON, Clerk Public Works Accounting By -• I "14ez f� P Deputy Clerk Linda L. Paae H-24 3/79 15M 0 011,30 1 In the Board of Supervisors of CoritiV Costa County, State of California October 27 , 19 81 In the Matter of Authorizing Execution of Certain Modifications to the County's FFY 1981-82 Comprehensive Employment and Training Plan, Title II-B Subpart (County # 29-815-27) The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to submit certain modifications to Title II-B of the County's FFY 1981-82 Comprehensive Employment and Training Plan (CETP); IT IS BY THE BOARD ORDERED that County document #29-815-27, containing said Modifications to Title II-B of the County's FFY 1981-82 CETP- is hereby APPROVED, and that the Board Chairman 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 maybe required by the U.S. Department of Labor. -PASSED BY THE :BOAR- on October 27, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 27th day of October 19 81 U.S. Dept. of Labor (via Manpower) J. R. OLSSON, Clerk By Deputy Clerk C. Matthews H-24 3/79 15M 0 0129 In the Board of Supervisors !-f of Contra Costa County, State of California October 27 , 19 81 In the Matter of Approving Amendment No. 3 to the Agreement for Engineering Services with Harris and Associates. 7380-2310-SAS 6X5230 The Public Works Director, as Engineer ex officio of Contra Costa County Sanitation District No. 5, recommended to the Board, as the Governing Body of Sanitation District No. 5, that Amendment No. 3 to the July 17, 1979 "Agreement for Engineering Services" between the District and Harris and Associates, of Lafayette, be approved. Said Amendment provides for increasing the maximum payment limit under the terms of the original amended Agreement from $56,187 to $72,315 for the purpose of conducting further investigation of the Sub-surface Disposal "Mound" System proposed for the District's Waste Water Treatment Facility. Payment for engineering services will be approximately 87Z percent reimbursable by the State and Federal government through the Clean Water Grant program. IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex officio is hereby APPROVED. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schorder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Orig: Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors affixed this 27th day of October 19 81 cc: Public Works Department Environmental Control J. R. OLSSON. Clerk Administrative Services Accounting By Deputy Clerk County Administrator Linda L. Page Auditor-Controller Harris and Associates (via E.C. ) 0 0128 H-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Extension Agreement #26-017-3 with Simco Electronics The Board on October 16, 1.979, having approved Contract #26-017-3 with SIMCO Electronics for biomedical equipment maintenance services; and The Board on August 25, 1981 having approved Contract Extension Agreement #26-017-4 extending said Contract for a period of two months; and The Board having considered the recommendation of the Director, Health Services Department, regarding the need for extending said contract for an addi- tional two month period, IT IS BY TETE BOARD ORDERED that said recommendation is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract exten- sion agreement as follows: Number: 26-017-5 Contractor: SIMCO Electronics Extension of Term: Extended from October 31, 1981 to December 31, 1981 Payment Limit: Increased by $21,000 to a new payment limit of $133,036.08 t here3y csrti!y fh�t this is a tru3arc'r.�lrectcopyof on fha r:;i:ates of the Bosrct .;n f iizfa shown. ATTEST "jV_ OCT 2 71981 �._ and e:; oi,. ur BY p/�" , Deputy C. Matthews Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta 0 0 .12 7 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 81 in the Matter of Authorizing Execution of a Lease Commencing September 1 , 1981 with Neighborhood House of North Richmond, Inc. for the premises at 305 Chesley, R.ichmond IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing September 1 , 1981 with Neighborhood House of North Richmond, Inc. , for the premises at 305 Chesley, Richmond, for continued occupancy by the Community Services under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on October 27 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES: None. ABSENT: None. I hereby certify that the foregoing it a true and correct copy of an order entered or+ the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Lease Management affixed this 27thday of October 1981 cc: County Administrator County Auditor-Controller (via L/M) i J. R. OLSSON, Clerk Public Works Accounting (via L/M)By If Pj Deputy Clerk Buildings and Grounds (via L/M) Lessor(via L/M) C. !'atthews Community Services (via L/M) H-24 3/79 15M 0 01 • I� In the Board of Supervisors of Contra Costa County, State of California October 27, Al 19 81 In the Matter of Accepting trant Deed Walnut Boulevard Bike Lane Walnut Creek Area Project No. 0662-6U4206 IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Grant Deed is ACCEPTED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Dated September 2, 1981 from Earl J. and Barbara A. Kuklo, conveying 3,665 square feet of land in fee (3,006 square feet underlying existing Walnut Boulevard), miscellaneous landscaping and yard improvements. Contract dated September 2, 1981 ; Consideration: $3,637.00. Payment to the Grantor is to be processed by the City of Walnut Creek as provided for in the Joint Powers Agreement between the County and the City of Walnut Creek approved by Board Order dated July 21 , 1981 and as provided for in the respective Right of Way Contract between the Grantor, the City of Walnut Creek and the County. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 27th day of October 19 81 J. R. OLSSON, Clerk By Deputy Clerk Linda L. Page H-za 3179 isM 0 012 In the Board of Supervisors of Contra Costa County, State of California October 27 81 In the Matter of Approving Consulting Services Agreement with Towhill , Incorporated, Solano Avenue Storm Drain, West Pittsburg Area 7505-6F 8174 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 Towhill , 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 Solano Avenue Storm Drain System in the West Pittsburg Area. The payment limit for the Agreement is $3,500 which may not be ex- ceeded without prior approval of the Public Works Director. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Flood Control Planning affixed this 27th day of October 19 81 and Design cc: County Administrator J. R. OLSSON, Clerk Public Works Director By Deputy Clerk Auditor-Controller Flood Control Li da L. Page /J' Public Works Accounting via FC w/copy of executed agreement H-24 3n9 15M 0 0124 In the Board of Supervisors of Contra Costa County, State of California October 27 , ig 81 In the Matter of Consulting Services Agreement with Walter E. Gillfillan for Services relating to F.A.A. Planning Grant #A-06-0008-02 0841-6X5314 The Public Works Director having recommended that the Board of Supervisors approve a Consulting Services Agreement with Walter E. Gillfillan, 744 Coventry Road, Kensington, California 94707 for consulting services related to the closing-out of the above mentioned Planning grant for a Reliever Airport Site; The Public Works Director further recommends that the aforementioned Consulting Services Agreement be effective September 4, 1981, with a maximum payment limit of $6 ,500 to be totally funded from the Federal Aviation Administration Planning Grant Program A-06-0008-02 . IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and he is authorized to execute the agreement . PASSED BY THE BOARD on October 27 , 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES : None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orifi. : Public Works/Airport Witness my hand and the Seal of the Board of cc : County Administrator Supervisors Auditor/Controller affixed this 27 day of October . 19 81 P.W. Accounting Buchanan Field Walter E. Gillfillan J. R. OLSSON, Clerk 744 Coventry Rd. By `� ��,��J'�'. cz • . Deputy Clerk Kensington, Ca. 94707 " 'Linda ,. ( , (Via Airport) H-24 3n9 15M 0 0123 i- i In the Board of Supervisors of Contra Costa County, State of California October 27 019 81 M the Matter of Approving Operations Contract for Central Contra Costa _ Recycling Center with the Contra Costa Community Recycling Center Inc. The Public Works Director advised that on May 15, 1981, the State Solid Waste Management Board awarded to Contra Costa County a $74,150 recycling grant for the development of a Central County Recycling Center On June 1, 1981 , the Finance Committee requested the Public Works Department to meet with interested community groups to determine the feasibility of contracting for the operations of the recycling center. A meeting was held with the Contra Costa Community Recycling Center, Inc. and an operations agree- ment was agreed upon. The County Administrator and the Public Works Director recommend that the operations agreement with the Contra Costa Community Recycling Center, Inc. be approved. IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator and the Public Works Director is APPROVED and the Chairman is AUTHORIZED to execute the Agreement. PASSED by the Board on October 27, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing b a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. : Public Works Dept. witness my hand and the Seal of the Board of Environmental Control Superv�son cc: Public Works Director affixed this 27th day of October 19 81 Accounting Div. Environmental Control County Administrator � r � L�����1 n�OLSSON, Clerk Auditor-Controller By /� , duty Clerk CCCommunity Recycling Center,via.Environ. Control C. Matthews 0 019 " H-24 3/79 15M TWE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along First Avenue South for Parcels A and B for Subdivision MS 35-81, Pacheco Area. Assessor's Parcel No. 125-090-008 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Cono De Lillo dba Del Cono Construction Company, permitting the deferment of construction of permanent improvements along First Avenue South as required by the conditions of approval for Subdivision MS 35-81 which is located approximately 350 feet west of Flame Drive in the Pacheco area. ti Iher9bycertilythet!hl'.isatruca^drvrrr•,�; -f Board ct.i ^^rYl:L:3 ._+� .;:�. ... ATTFS nrT `? 71981 E3L'nuty Diana M. Herman �U v J J Orig. Dept.: cc: Public Works (LD) Public Works - Records (via Recorder) Director of Planning Mr. Cono De Lillo 100 Ellinwood Drive, f204A Pleasant Hill, CA 94523 0 0121 In the Board of Supervisors of Contra Costa County, Mate of California October 27, , 19 81 In the Matter of Ratify Contra Costa Health Plan Contracts The Board on September 10, 1980 authorized the Executive Director of the Contra. Costa Health Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subject to Board ratification; and The Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following Contracts (Form #29-702) for Individual Health Plan Enrollments, Number Contractor Effective Date 211 Song, Siu Ying 7/2/81 215 Roxborough, Helen M. 9/1/81 216 Deaton, Mabel 10/1/81 218 Pearson, Linda 10/1/81 221 Burns, William $ Joan 10/1/81 223 Haynes, Margo 10/1/81 225 Snavely, Harry 10/1/81' 226 Skinner, Billy 10/1/81 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. PASSED BY THE BOARD on October 27, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Health Services Department Supervisors Attn: Contra Costa Health Plan 27th October 81 cc: County Administrator affixed this day of . 19 Auditor-Controller State of California ' %'� J. R. OLSSON, Clerk By l �(l kl11AI Deputy Clerk gar ara ierner H-24 3179 15M 0 mn THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 27 , - 1981 b the following vote: Adopted this Order on y 9 AYES: Supervisors Faliden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Selection of Dean Witter Reynolds, Inc. as the Underwriting Firm for the County's Proposed Housing Revenue Bond Issue WHEREAS, the Board has expressed its intent to issue housing revenue bonds; and WHEREAS, said effort requires the retention of various consultants to assist in bringing the revenue bond issue to the market; and WHEREAS, the Director of Planning has recommended the use of Dean Witter Reynolds, Inc. as the underwriting firm subject to the negotiation of an appropriate contract; THEREFORE IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is approved, that the Director of Planning is authorized to negotiate a contract, and that the Chairman is authorized to execute said contract. In addition, the Director of Planning is authorized to negotiate additional contracts with feasi- bility consultants, bond counsel , and other consultants as required. I hereby certify that this isa true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: � � ;27, /PP/ J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 9y y Orig. Dept.: Planning cc: Director of Planning Dean knitter Reynolds , Inc . County Administrator Auditor-Controller Treasurer-Tax Collector County Counsel 0 01i `1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdoptuZ this Order on October 27, 1981 , by :I-.a following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 4759, Oakley Area. On February 13, 1980, this Board RESOLVED that the improvement in the above-named subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the ublic Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the subdivision agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Albert D. Seeno Construction Company the $3,481 casF bond for the subdivision agreement, as evider:ced by Auditor' s Deposit Permit No. 12085, dated August C3, 1978. thereby certify that this is a true andconectcopyof an action taken and entered on the minutae of the Do"of Supervisors on the date shown. ATTESTED: OCT 2 71981 J.A. OL�S� ', COUNTY CLERK and ex officio Cierk of the Board By . Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning Albert D. Seeno Construction Company 4300 Railroad Avenue Pittsburg, CA 94565 0 0119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ordf:r on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Bond for Faithful Performance, Subdivision 5011, Oakley Area. On September 23, 1980, this Board RESOLVED that the improvements _ in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the subdivision agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Albert D. Seeno Construction Company the $1,831 cash bond for the subdivision agreement, as evidenced by Auditor' s Deposit Permit No. 23567, dated September 26, 1979. i f ANby certify that this is a true and convetcopyof &,?aetfon taken and entered on the minutes of the aowd of Supervisors on the dste shown. ATTESTED: OCT 2 71981 J.R. GL•^ :: Cc1:',%jTY CLERK and ex officio Ciark of the Board sy► A 17 F 0,Wy Orig. Dept.: Public Works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planning Albert D. Seeno Constuction Company 4300 Railroad Avenue Pittsburg, CA 94565 0 Oil'' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, 'Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: Request for the Rescinding of Board Resolution No. 72/489 and the Approval of the Social Service Department's Volunteer Programs currently in operation. The Board, having received on October 21 , 1981 a memorandum from Robert E. Jornlin, County Welfare Director, requesting that the Board rescind Board 'resolution No. 72/489 and approve the Social Service Department's Volunteer Programs currently in operation, to comply with Administrative Bulletin No. 321 ; IT IS BY THE BOARD ORDERED that Board Resolution No. 72/489 be rescinded and the following Social Service Department Volunteer Programs be approved, effective immediately: 1 . Friendly Visitors 2. Shelter Volunteers 3. Volunteer Big Brothers/Big Sisters 4. Volunteer Grandparents 5. Spot Assignments 6. Transportation 7. Share-a-Trip 8. Play Room Volunteers 9. Administrative Aides 10. Camping Program Volunteers 11 . Holiday Activities Volunteers 12. 'Special Needs Volunteers I herroby certify that 0-*is a trap and correct copy of an Jction t.;.ker. .3rd entared on tha minutes o/the Board of Supervisors on the date shown. ATTESTED: - OCT 2 71981 J.R. OLSSON, COUNTY CLERK and ex officio Clark of the Board By 'ice-lel.$ Deputy C. Matthews Orig. Dept.: Social Service Department cc: County Welfare Director Executive Assistant County Administrator County Auditor/Controller 0 0110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 21, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Q\N. Drainage Release MS 35-81 Vista Montanas, Inc. Pacheco n I hereby certify thstth,4,is a truo and correct copyol ar antic,? ' ntic? ?s.:s j�^ 1 c..7c..7d „t : the�.7inutes o/the $o3rd of s_po^• t;n cn:�.,.:o:x�. a TTES7T!7:_QQT_2 7.1981x._ _ Dapvty Diana M. HerMM r� Orig. Dept.: public Works (LD) cc: Public Works - Records (via Recorder) Director of Planning 0 0115 Attachment to 10/27/81 Board Order Page ONE of ONE AMENDED CETA TITLE II-B SPECIFICATIONS CHART MAXIMUM r{ PAYMENT LIMIT p CONTRACTOR SERVICE AREA/PROGRAM (10/1/81 - 9/30/82) + O 1. Southside Community Center, Inc West County CETA Unit $304,298 (#E19-1024-0) 2. Worldwide Educational Services, Inc. Central County CETA Unit 381,638 (019-1025-0) 3. City of Pittsburg East County CETA Unit 358,242 (019-1026-0) 4. United Council of Spanish Far East County CETA Unit 77,825 Speaking Organizations, Inc. (#F19-1027-0) 5. Contra Costa County Superintendent West/Central/East County Clerical 64,818 of Schools ROP Classroom Training (#E19-1028-0) In the Board of Supervisors of Contra Costa County, State of California October 27 In the Matter of Amending a September 29, 1981 Board Order Authorizing Execution of FFY 1981-82 Twelve-Month CETA Title II-B Contracts The Board having authorized, by its Order dated September 29, 1981, execution of standard fors: CETA Title II-B contracts with certain CETA Title II-B contractors for the term beginning October 1, 1981 and ending September 30, 1982, as specified in the "CETA TiLle II-B Specifications Chart" attached thereto; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to increase the contract payment limits for Southside Community Center, Inc., Worldwide Educational Services, Inc., City of Pittsburg, and United Council of Spanish Speaking Organizations, Inc., in order to include funds for On-the-job Training for CETA II-B participants, and regarding the need to combine the contract payment limits for the Contra Costa County Superintendent of Schools' countywide II-B programs under one (1) contract document; IT IS BY THE BOARD ORDERED that said September 29, 1981 Board Order is hereby AMENDED by changing the Contract Payment Limits as specified in the attached "Amended CETA Title II-B Specifications Chart," while all "other parts of said September 29, 1981 Board Order remain unchanged and in full force and effect. PASSED BY THE BOARD on October 27, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT : None. I hereby certify that the foregoing b a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand cnd tow Seal of the Board of Orig: Dept. of Manpower Programs Supervisors cc: County Administrator affixed this 27thday of October 19 81 County Auditor-Controller Y J. R. OLSSOIV, Clerk Deputy Clerk C. Matthews H-24 W79 15M 0 0113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Abatement of Property at 343 Chesley , North Richmond, Mr. Eddie Jackson, Owner The Board on October 20 , 1981 having continued to this date and time its hearing on the proposed abatement of the property of Mr. Eddie Jackson at 343 Chesley Avenue , North Richmond; and The Director of Building Inspection having recom- mended that this abatement action be terminated inasmuch as Tor. Jackson has signed a voluntary release form to allow demolition of the building. IT IS BY THE BOARD ORDERED that the subject abatement proceedings are hereby TERMINATED. I hereby certify thet this Ise true and correct copy of an action taken end cn!arzd on the n;fnutss of the Board of Sucsr-,!z;x--On:.:.: ::a:3 zh__wn. ATTES 7 ED: OCT 2 7 1581 J.R. C' : and s:c o:;cra 0i:,r o.: ,r'=., t:oLFd By , Deputy Orig. Dept.: Clerk of the Board cc: Building Inspection (4 copies) 0 0112 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 81 In the Matter of Veterans' Day Proclamation On the recommendation of Supervisor T. Powers IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a certificate proclaiming 11 a.m. , November 11, 1981 as the time for all citizens in Contra Costa County to pause and reflect on the sacrifices made by our veterans in their service to their country. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McFeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Supervisor Powers Supervisors Mr. George King affixed this 27th day of October 19 81 Disabled American Veterans 4355 Chelsea Way Concord, CA 94521 J. R. OLSSON, Clerk Public Information Officer By� � Deputy Clerk County Administrator Linda L. Page H-24 3/79 15M 0 0111 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Certificate of Commendation to .Mildred Casey On the recommendation of Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Commendation to Mildred Casey, a school bus driver, whose prompt action saved the 'Life of a child on her bus. lftmbyeartify that this fs etrwandconactcoWel an action taken and entered on the minutes of tft Board of Supervisors on the date shown. ATTESTED:_ OCT z 71981 J.R. OLSe ?'j, G ;:::'Y CLERK and.:.c oiiic,o Ci:.k of Gia Board r By Orig. Dept.: Clerk of the Board cc: County Administrator Public Information Officer 0 0110 t i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McP`ak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Public Facilities Corporation Supervisor S. W. McPeak having nominated John E. Whalen, 1000 Ridge Park Drive, Concord 99520, as a member of the Board of Directors of the Contra Costa County Public Facilities Corporation for submittal to the bond counsel in accordance with the September 29, 1981 Board Order establishing said Corporation; IT IS BY THE BOARD ORDERED that the nomination of Mr. Whelan is APPROVED. Iftmby cerify that th3^is a true andconecfeMYof an action taken and entered on the minutes of tht Board of Supervcsa-v l 3.1( I4 i"' ATTESTED: - I I J.R. O_:7-'.?M, C -7Y CLERK and rx o,; cio Ci':;,-A-of ti;a Board By `, Depis+ i Orig. Dept.: Clerk of the Board CC: John E. Whalen County Administrator . Orrick, Herrington & Sutcliffe via County Administrator Bank of America via County Administrator 0 0109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa County Drug Abuse Board Supervisor T. Powers having recommended that Lamar E. Knighton, 822 Park Central, Richmond 94806, be appointed as a Super- visorial District I representative on the Contra Costa County Drug Abuse Board to fill the unexpired term of Charles Spoon ending June 30, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. hereby certi!y that thi-is a true and correct copy of an action ta::en and ewerard on the minutes of the 90ard of Supervisors on the date shown. ATTESTED: OCT 2 71981 J.R. CL SS^N, CLERK and GX officio Cicrk of the Board By Pub I Orig. Dept.: Clerk of the Board CC: Lamar Knighton CCC Drug Abuse Board . County Administrator 0 0108 TC�_ T � In the Board of Supervisors of Contra Costa County, State of California D.^_tnhPr 27 " 19 81 In the Maher of Authorizing Relief of Shortage in the Account of the County Probation Depar tent Pursuant to the provisions of Government Code Section 29390, and as requested by the County Probation Officer, it is by the Board ordered that authorization is GRANTED for the relief of a $10.00 shortage in the Probation Officer's Revolving Fund. PASSED BY THE BOARD on October 27 , 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Department Witness my hand and the Seal of the Board of cc: Coun tr: Probation C fi cer Supervisors County Ad;ni- istra or affixed this 27 lay of October 19 81 County Auditor—Controiler / , J. R. OLSSON, Clerk B�• �, /C� Y.L — Deputy Clerk C. Matthews H-24 3179 15M 0 0107 0 medical expenses are estimated at approximately $25,000. 00. In addition, Claimant will incur loss of earnings in the amount of $400,000.00 and general damages in the amount of $1,000,000.00. DATED this 17th day of September, 1981. SHERWIN GOLDSTEIN, A Professional Corporation i BY: i SHERWI GO TEIN, ttorney for ClAi nt, John Hancock -2- 0 0100 Ea i F I LED In the Matter of the Claim of JOHN HANCOCK, Claimant J.R. OLSSG�4 GLERt(BOARD OF SUz- :;SCRS CONTRA COSTA CC —vs— GY&NnN,64 T. /�Fc'NF Deputy AMENDED -' COUNTY OFCONTRP_ COSTA CLAIM FOR PERSONAL INJURY Claimant, JOHN HANCOCK, hereby presents this claim to the County of Contra Costa pursuant to Section 910 of the California Government Code. 1. The name and post office address of the Claimant is 14808 Blythe, Panorama City, California 91402. 2. The post office address to which Claimant desires notice of this claim to be sent is c/o Sherwin Goldstein, Esquire, 1801 Avenue of the Stars, Suite 307, Los Angeles, California 90057. 3. On June 18, 1981, Claimant while under the care, custody and control of the Sheriff and other legal authorities of the County of Contra Costa, and their agents and employees, all the names of. whom are unknown, was severly beaten. Claimant was then hospitalized at Contra Costa County Hospital and was negli- gently and carelessly diagnosed, treated and cared for by the doctors, nurses and other employees and agents of Contra Costa County, proximately causing him severe injuries. 4. The Sheriff, legal authorities, doctors, nurses and other employees and agents of Contra Costa County negligently caused Claimant's injuries. The names of said persons are unknown. 5. As of the date of the filing of this claim, Claimant has incurred medical expenses in the approximately amount OIL $25,000. 00 , due to his severe personal injuries , and future -1 0 0105 BOARD ACTION ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA net. 2721981 AMENDED DOTE TO CULEMANT aim Against the County, ) The cope on' thiz ocument maiZed .to you .id ,yotcr Routing Endorsements, and ) nonce cS the action tahc►, on yowl cCa.im by t,,e Board Action. (A11 Section ) 8oa,td oS Supenvizotz (Pa.-Lagtaph III, betote) , references are to California ) given pu-t6uant to Govetnmen-t Code Sections 911 .£, Government Code.) j 913, £ 915.4. D°easc note the "waAn.ing" beeote. Claimant: JOHN HANCOCK p Attorney: Sherwin Goldstein �H` 1 Address: 1801 Avenue of the Stars, Suite 307 Los Angeles, CA. 90067 Amount: $1,000 ,000 .00 Date Received: Sept . 21 , 1981 By delivery to Clerk on By mail, postmarked on - I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted�Claim %7 Application to File Late Claim. DATED: Se t .21 19811• R. OLSSON Clerk, B)• 7� �' De ut) P6P Bar II . FRO"': Cour.t%- Counsel TO: Clerk of the Board of Supervisors ( (Ch ctyfi! d8al') �l This aim 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 tion 911.6) . G-� DATED: —Z� �� JOHN. B. CLAUSE':, County Counsel, Deputy III. BOARD ORDER . By unanimous vote of Supervisors4resent (Check one only) (xx ) This Amended Claim is rejected in full . ( ) This Application to File Late Claim is denied (Section 911 .6) . certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. A DATED: OCT 27 1981 J. R. OLSSON, Clerk, by mVWhI414- Deputy BarbaraBarbarafJ . Flerner WARNING TO CLAIDIA\7 (Government Code Sections 911.8 $ 913) You have onty 6 months tAom the maiting c6 thi6 nc Fc—c to you uu t un which to Site a court action on thiz Aejected CZa,im (bee Govt. Code Sec. 945.6) of 6 months SAom the denial o{ your, App.(i.cation to Fite a Late Cta,im within which toPets con a cou.tt So�L neZies J%om Section 945.4's ceaim-6iti.ng deadtii ii! (aee Section 946.6) . You may been the advice oS any attoAney oS youA choice in connection tvit]. th.c.6 matteA. IS you want to eonbu t an afitoAney, you 6hou£d do 6o .immediateey. IV. FRODI: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Amended 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: �' ^l' ( 18� J. R. OLSSON, Clerk, By �. yet Deputy ar ar r erner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Amended Received copies of this/Claim or Application and Board Order. DATED: O u) 26 ]gar County Counsel, By County Administrator, By 8. 1 010`1 Rev. 3/78 �" DELTA VOLKSWAGEN FOR P + • •� r >_ �C' O.. t'OIK�:JAGEIJ r;,ccEtJGER CARS %1 '31 a C'sla ialr F,ivd, Pilo011? 1`.. ANTIPCH, CALIFORNIA94_ DEALER NO. 12 } DAIS kJA7.tE M ar):.L /- YEAR / MILEACE LI E N hD RE 5 ptt�py r`a� SERIA1.10 ENCt 2 of zY 7 LFoDR • AGIR�Pal S SYiT. tAAv�' LSH R :A�C:g SYV LA OR fiAPT$. DESCRIPTION L`R DESCRIPTIONTL!. DESCRIPTION i R C'i { -lira£-� S S ltCt , tttt{ S S.. act Tit.E $ S. FRONT AXLE GLASS BQDT I front Axle ata t7iadsaicld_ 6r fWaTreat Heoi i Tcrsica Arts UpperYcat_tSin+ � I Front ltdad lark t Torsion Atm Lower Coal eGlassFree'Fender j stak.Drum e i Du:rttrl7indaw - -. Rrar He'd. Stcerirg Knuckle Rear View 47iadaw star Htrd leek liercefsl star Ftad:r Stetrine'Gcar rRAft: i fttder Bad;ag(s) Stelling Wbeet frarc Kr-d 3 Rur lir'.Board StetriagShaft t Fteor Plat. - Running Srard Mat Steering"Dan;rr Srat PLrr-r , ! - Moutd.at.Sill Panel Santo,Auto rber `nt Has$ Mtag. FrarttHeao. Yr:Sign REAR AXLE i jL:w I t!1 Or.,ar+ertal Grill Enke Drum Re nforct"Int i ; j Side Panel.Front Back'Plate B»tkef Agree front- Arte Sudeort Ft.Dump,Bkt.Ret. Axle Tube r.=per Rear rr.tog:Conp.Rein.Pit. Axle Flange overriderts) Notice Pillar Shack Absorber I Da-Rex *red.Frame(Rest Sec) Stathct Roof SOpp'rt Quarter Panel Outer Jack Sa:ktt Oaarter Pantl Inntr TRANSMISSION Apron Rear UUtt,$) Rear Ra:aa,Ott.Rtt. ENGINE Tir[fsY Side Member Roof Muffler Hub Cap(sl Doorpost Tail Pipes Door ManifoldELECTRICAL Osor Handle Cylinder Head Headlamp Deer Lot4 Crank Case. Rim woods-winder Faa Pulley(s) Leas Mantdrrtg Boor ran Housing laterior Light Moulding Side Platt Air Cleaner Tail Light tltdg.Qtr.Platt Generator Lens Distributor' License Platt Light Carpct(s) full Fcnop. Indicator Floor Mattsi Fuel task Hora Upholstery Batterytoo g Sliding Roof Ltttining alto Sign$ Symbols: A-Align S-Straighten or Repair R-Replace C Q V���Msor this is an estimate based on too inspection'and does not cover additional parts and labor which may be re• gtYred after the wor as ed. Such additional work has to be authorized bV the customer and the insurance Parts and Accessories S adjuster before it is a out Paint and htiscellaneous S Estimate made by Tax S Sublet S Insurance Co. Policy No. Advance Charges S Insurance Rem escnlaNve Phone No. TOTAL S Dedumble S Claim No. Lou Date AMOur+t not covered by irisusante S 11VISRcsiorx¢ase aaJuszar s s.ana*cw Payable by Insured S Cevened by Insurance S ttTx10 1*4 U S. a oxo _ v , t 1 142 N. Highway 4 Phone: 634-2211 BRENTWOOD. CALIFORNIA 94513 CALIF.B.A.R.REG.#AB5721sn WAY: AWRESS MAKE Ub-vEHifr.6 YEAtvPP ,,,_(;CENSE N0. MMEAGE 5 'r:NO.WIN NO) R ZVI INSURED BT ADJUSTER WSPECTON - PHONE } HOME BUSINESS ' S1li1. Labor a•; Labor PARTS Sttt. f�fti'ii. Labor PARTS ra;.,et PARTS Syn. 14� Hours Hours Hours Bumper Fender lFender �i3s.n�p + Rad Fender Ornament Fender Ornament isur,'c e.r Btk;. # # Fender Shield Icender Shield ! Fender Mldg Fender Mldg. jBirlr:per Gd —` _ Headlamp lHead!amp t Fr. System Headfam.)Door , Haadtamp Door I'mmeSealed 6•am Sr:aled Beans j0bss Member. I jCara Cawt f ! Door.F roti( Door.Front Wheel IDoor Lack Door Lock ` Hub Cap IDoor Hinge Door Hinge; Hub&Drum ' Door Glass Door Glass Knuckle Vent Glass Vent Glass Knuckle Sup. I Door Midg. Door Mfdg. Lr.Cont.Arm-Shaft jDoor Handle Door Handle License'Frome•Brkt. I Center Post Center Post Up.,Cont.Arm-Shaft i Doot,Rear Door.Rear ho� _ Door Giass Door Glass j WindshieIr � r Z -r Dear M1«tdg. Doer Mich. Rocker Panel JROcker Panel Tie Rod Rocker Mldg, lRocker Mldg. Steering Gear Sill Plate 15411 Plate Steering Wheel Floor f Fluor Horn R412 Frame I IFrame Gravel Shield I IDog Leg 10og Leg Park.Light- Ouar.Panel I lQuat,Panel Grille lQuar.Mldg. Quar,Mldg. Quar.Glass lQu3t.Glass Fender,Rear Fender,Rear Fender Mtdg. render Mldg. f Fender Pad- Fender Pad Mirror #. Inst.Panel Horn Bumper Front Sear 1 Baffle.Side. Bumper Rail Front Saat Adi. , Baffle,Lower Bumper Brkt. Trim Baffle.Upper Bumper Gd. Headlining Lock Plate.Lr. Gravel Shield i Top Lock Plate,Up. Lowes Panel Tire Hood Top Floor Tube Hood Hinge Trunk Lid ) Battery # Hood Mldg. Trunk Lock JPaint Hood Letters Trunk Handle Undercoat Omament Tail Light �=Poltsh Rad.Sup. Tail P47a Atisc.Ataierials Rad.Core Gas Tank ► ( AUTHLMIZATION FOR REPAIRS Radio Antenna f Frame i� You are hereby authorized to make the abo Rad.Hoses Wheel # # Sigspeac i d ropairs. Signrd Fan Blade # Hub&Drum Labet Mrs. S r Fan Belt Back Up Lite f Pans SS ,y Water Pump I Wheel Shield _ # Wrecker Service 5 Motor License frame—Brkt, Tax S `fir 7' St,btat s A—Align N—New OH-Overhaul S-Straights»pr Repair EX—Exchange RC-Rechrome U-Used S. This estimateis based an Io��esr gossible cost Cps5istenl with City work,and as such, is ' ouaranteed.Items not covers by this estimate or taddan%vill be ad itional. TOTAL 0 0102. .�S j 5 What, are..the'.namef ::countyor :district offrs, servants or employees causing, the,damage or;. injury. _ - ---- 6 What damage or 'injuries do<you claim resulted? (Give: full extent of 'iza�uries or "damages claimed. Attachtwo�estimates' for auto damage) , 06 7. How was ,the amount claimed above computed? (Include the estimated amount "of` any prospective injury" or damage:) Lt'� -� 'J7�C�_ �.t". C.t•�Q:s ,,L�` CfG:c , ------------------------------------- ----------------------- 8. ------------- - 8. Names andaddresses of witnesses, doctors and hospitals. j' 7 .L�JCU .. � w �t�� .!'/'�c.f.(•'/i f��m �� '-L-'�u/L "� �fZd✓ .LG�Q�.,CLLG�Q/LE. It/ .tiI�E� ,C,t:�:e= C�„LL yuL r�F'%LJ -===---=---=--------=------------------------------------- ------ 9. List the expenditures you-made on account of this accident or injury:` DATE: ITEM :AMOUNT, r Govt. Code Sec: 910.2: provides:: "The claim signed`. by the claimant SEND :NOTICES TO: (Attorney) or by some person on, his. b'ehalf Name=and :Address of Attorney Cla nt ,s� Sig a ures' - Address - Telephone No. Telephone No. 4f� NOTICE :Section "a2 of the; Penal Code provides: "'Every. person�:ho, with intent to defraud, presents for allowance or for ;payment,'to any state board or officer, or to any: county, 'town; city district, ward or village `board or officer,' authorized" to allow or pay the same,;if genuine, -any ;false or fraudulent claim, bill, account, voucher; or"writing, is guilty of a felony." s 0 010 : � �'ia ,ic'dS.z�1.+i ,4"B++M�1 '' �'.-r�,§.e.w�,...%x?,,'r`�...�....:a`a.;a�u�'`�'`aM^�::a,:o-..!.,a.:.r:.s'a�A,l�,c5,....L...,.,.:..:,., .vim ��.2z*,•,»���4'x.2,m.�;vwn>�,,.a,.�„w„7d.rt6!af..>..q.,a}'._u.uaa..«::C,Y;1„�'s�,:w#, av'� BO OF -SUPERVISORS' OF CONT OSTA =C � �•ti + Zvi;�3 ,; Instructions`tb Clano t' .. `A Clams relating to.:causes of action .for';death.or. for, injury to person'or to:,personal -property ,or growing,crops_ must; be. prest�yd: not Fater than;the 100th day after the "accrual of theca }se•af�lnisttBtOt' action ;.Claims relating to any other cause of action must be; �preseiited .not :later than one 'year after the 'accrual of the cause• of :action: (Sec: `;911.2, Govt. Code) B Claims must be filed with the ,Cler}e. of the.'Board. of:Supervisors °at "i.ts office in .Room 106,, County Administration; Building!; 651 Pine =Stree t,°*artinez, 'California 94553. (or' mail to P. O . Bbx 91l) ".'. C If =cl'aim`�is. against a district;'governed'by the Board'of Supervisors, ra:.her than he County, the name of; the District should".be" flled:`in. D :If the ;claim is against more than one public- entity', '_separate claims must. be filed=against. each public entity. Fraud: See penalty for fraudulent claims, Penal Code'Sec: 72 at' ' of this fore a RE. C1'aim <by )Reserved MfPs filing stamp"s: to ) zx ) Against the 1COUNTY"OF, CONTRA COSTA; CrP RI J.R 'OISSOU :> or DISTRICT) CLEAKBOARDOFSUPERVISORS (Fill in name) ) © . R ACO. Deputy The undersigned claimant herebymakes claim:agans e. of=`Contr`a Co"sta .or,.the ;above=named District in the sum of ;$ and in,.°support of, this claim represents' as' follows: 1When :did the damage or injury occur? (Give >exact date and" hour.) .'��� ,`�2'�' �,%fig ��+'��i, � �/car` �`•-'.�iO�o�'1. s z 2 :Where did the 'dama a or in ' 'occur? . (Include.' city and county), L6 lis: �tcG a _�NJc_CLz � zc--- ;`3.,- How, did the `damage"or ,°injury, occur? (Give full details, use,.extra sheets' required) . ` I /i ` 3 .,�!' Ir"i.'/ il: )4.f}1, . ' What.-particular 'act or omission on the 'part'of county. or `distYJ.ct=; officers servents or employees caused the injury or 'damage' � l�� .�i?Gil�?/�.1� ✓�Z, �, jc.�� �`�,r?.CIF ` O of VV �� ,.+">:�°.-.$�r�. ;"..:. ..���� {kn�� .'"`'�r., �,,,�•u,n=t x �.;.5;,.x K+.�".r`;s...,�L,.x.v... .a., ., .� ,.a., s...t«,..,r.:G,..aL„c 1...-a'.�1,..iA�,M„.«!;',an.. .e,;..etr 3. ..�. ^,.. ..Mr::i BOARD ''A°CTION k r " T Oct.;_ 1981, r. BOARD "OF SUPERVISORS" OF CO\TRA COSTA COU\IY;: CALIFORNIA: NOTE'TO" CLA.BUNIN C1a�T a£ainst the, Count��, ) The copy o� hi ocument` . to you .ib` yottY', Roi:.ing`E=:dorsements, and ) rotice a6 :the action,faker.oar"yout� c armvby f;e` Board ,Action.'. (All Section" ) 8oand o{ Supentri.aors (Pahagnaph III, .6eeott,), re"fer6nces are to" California ) give►i punauan. to Gov„tnme►t Code' Sectioria: 917'.£, Gwernm'er_t"Code) - 913, 6 915:4. Please notz the "6w,%n ng� 6eP.�►ti: '- Clainar:t ' C aI role .Thoresen, 700 Beaver Ln. , . Byron, .CA." l2ECElVEM Attorney w :d aresc;` COUNTY COUNSEL: MARTINEZ,:cAtIF. Amount: hand Date Received; Sept. 28, .1981 By/delivery to Clerk on 9/28/81, from C%A, ofc. By mail, :post�sarked on . I. FRO;i: . ;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: 'Sept. "2 8. 19 n. R_ OLSSON, Clerk, By Deputy Barbar a: a ner County Counsel TO: Clerk-'of the-Board .of Supervisors:, . 'Ch ecl: one "only) ) "'I::is Claim"complies substantially with Sections 910 and 910:2. ( ) 71iis Claim FAILS to comply substantially with Sections 910. and 910.2, and me are so notifyih_g claimant. The Board: cannot act for lS days' (Section 910.8) . ( ) Claimis "not timely filed. Board should take no action (Section 911".2 ( ; The Board � hould dent this Application to File a LateCla' '` io 9I1.6) DATED.: JO::": B. CL4US£N, County Counsel, By Deputy III -BOARD ORDER By unanimous vote- of Supervisors esent (C^_eck, one on (XX ) This'-Claim is "rejected'in full. ( This -Application to File LateClaim is' denied (Section 91146) . I -certify, ;that this, is a true and correct copyof the Boards" Order entered, n .its minutes for"this date. r` DATt:n OCT 2 719E1 . J. R. :OLSSO\, Clerk, by Deputy IARNI\G TO CLAIDLANT" (Government Code Sections-911.8,. f, 913) U lutve o► _y 6 ,mol nom a g. 0 no�cce o you-: un-uih cch-"xo vale a" cowt,� ac ,i on on°xhi,a ;he feeted C�a.im (zee Gov : Code Sec "". o moi2xl�a :�narn he`de►t.idt o f yours App�.�catioi o Fifte'a` Late',C.ea:iin LaLthin Whl Lh,, a"coun.� dor` neeces Strom Ser,Lion 945.41.6 dtaim=Si.P.ing. deadP.i�=.c ;(a'ee Sec, i.oli`.946.6) . k ycu may'`aeefi.xJte adv.cce o6_any attoicney`o�"yours cho.iee .in connecuon ct ctlr lus ►nazten:: .<I ;< ou'cvavit o eonau,P,t an a tonrceu ou:ahoutd do ao'4"edia e� IV. FROM: `Clerk of 'the Board T0: - 1 ;County Cow, sel, (2) ;County Administrator,, N Attached are:copies .of the above`Claim or" Application. We"notified "the claimant` " of the Boarr.d's action on"this Claim,or.Application by mailing.a. copy of this do"current, ""and a memo thereof-has.been filed and endorsed on_t1ieBoard's copy of. ; cj this Claim in accordance with Section 29703. DATED: OCT 27 i981 J. R. OLSSO\, Clerk, By Deputy V. FROM: (1)-".County Counsel, (2) County Administrator TO: Clerk of the Board of'Supervisors Received copies of this Claim or'Application and Board Order. DATED O GT_ 2 $,1981 County counsel, 'By Cotutty Administrator, By s l 0 0099 'Rev 3/78 ., w ria,a rya 1530 Thornwood Drive Concord, California 94521 SeptemGer 2t, 1961 _ Board of Supervisors Administration Building - 01 line Street Martinez, California 947>5 SUBJECT: DAMAGE TO PROPERTY LOCArXU AT jk?30 THOWWOOD DRIVE CONCORD, CALIFORNIA cienz.L"en: At the request or i.aura Ing, Social Casewom Specialist II, I oa enclosing a written estimate &or repairs from tie be Sprague Painting Company, 7,ei2u Delaware Court, %`oncor% California, in the amount Of 516beu0s l Tne damage do the above property occurred on September 179 19a.L oetwsen 4:W P.M. and 4:3v P-n- -issoy aua mooerc nci;uaa, zoster cnitnren to nre and arse Ate moeller, were responatole for the dasagee woe oftiLaren puc car ou in some type or gun ana sprayed it on the stucco wail of our nousee :our prospc attention to tnis saucer wni,i as sincerely apprec.La cede very crui,�r youro, " un �s. Louie "s Letter and copy of estimate to Laura ing 0 0098 r � PiPePOSAL and CONTR T Date TO l �/S� / ,5- /�e_,11 Dear Sir: propose to furnish all materials and perform all labor necessary to complete the following: of FMt )ORsE-D All- U tN I CLERK BOARD OF SUPLMICORS� Colilllfillrc Lay a,c - Deas All of the above work to be completed in a substantial and workmanlike manner accordinggto tandardprac- r rices for the sun. of Dollars (S/�O ) Payments to he made as the work progresses to the value of per cent ( 40) of all work completed. The entire amount of contract to be paid within days after completion. Anv alteration or deviation from the above specifications involving extra cost of material or labor will only be executed upon written orders for same, and will become an extra charge over the sum mentioned in this contract. All agreements must be made in writing J mot- 4s/ �✓ ' Respec lly submitted, �' - Address !�- ('4z— Phone �� / 7 / License No. ACCEPTANCE You are hereby authorized to furnish all materials and labor required to complete the work mentioned in the above proposal, for which agree to pay the amount mentioned in said proposal, and according to the terms thereof. ACCEPTED Date ._, 19 NOTICE TO OWNER Contractors are required by law to be licensed and regulated by the Contractors'State License Board.Any ques- tions concerning a contractor may be referred to the registrar of the board whose address is: Contractors'State License Board, 1020 N Street, Sacramento, California 95814 "Under the \lechanics' Lien Law. any contractor, subcon- modification thereof, in the office of the county recorder of tractor, laborer, materialman or other person who helps to the county where the property is situated and requiring that improve your property and is not paid for his labor, services a contractor's payment bond be recorded in such office. Said or material, has a right to enforce his claim against your bond shall L-e in an atrtount not less than fifty percent (SM.) propert%. of the con:.—ac: pnce and shall, in addition to any conditions for the performance of the contract, be conditioned for the "Under the law, you may protect yourself against such payment in full of the claims of all persons furnishing labor, claims by filing, before commencing such work or improve- services, equipment or materials for the work described in ment, an original contract for the work of improvement or a said contract. In Pads—AICO-UTILITY Line corm No 55.037—CALIF—Rev 7iti73 Spiral Bound—Duplicate—Form NVO-2M7 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COU\TY, CALIFORNIA Oct .-27, 1981 NOTE TO CLAINLANT Claim Against the County, ) rite copy o< ti:iz ocume►:1- maid to yeu ueu� Routing Endorsements, and ) noVice c" L':e actio: taLcr o►: trout c_: !* by `u':c Board Action. (All Section ) Toatd o5 Supe tvizou (Patag naph III, baoicil , references are to California ) give): pu4,zuant to Gove.%nment Cede Section.6 911 .1, Goti,ernment Code.) ) 913, 9 913.4. PZease note .the "watn,ing" bct(,E'. Claimant: Tun F. Louie, 1530 Thornwood Drive, Concord, CA. 94521 Attorney: RECENED Address : SEP Amount: $186 .00 h�cTN yfZ�CauF. Date Received: September 23, 1981 By delivery to Clerk on By mail, postmarked on Sept . 22 , 19T1__ I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. DATED: Sept . 23, 1981• R. OLSSON, Clerk, By 1 h � � Deputy a , II . FRO',:: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claam 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 rrshould deny this Application. to File a Late >--(Sect 7l 911.6) . DATED: �j' c5 J � JOE.': B. CLAUSE', County Counsel , By ///f Deputy i III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) // ( Xx9 This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ' DATED: OCT 2 7 1981 J. R. OLSSON, Clerk, by Deputy WARNING TO CLAMANT (Government Code Sections 911.8 & 91.3) You have ony 6 months 6,pLom the maZeing ca thi.6 notice Zo you wit Lin which to ,Zitc a cou,&t action on thin nejected Cta m (.bee Govt. Code Sec. 945.6) on 6 monthz 6nom .the den.tat o6 yours AppZi.cation to Fite a Late Ctaim with.i,►: which to Petition a court bon %etie6 JAom Section 945.4 'a cea.im-b•iei.ng deadei.-e (ace Section 946.6) . You may oeeh the. advice oa any attorney o6 yours choice .in connection w.it1: thi.6 matter. 13 you want to conbuf-t an attorney, you shoutd do zo .tmmediatety. IV. FROM: Clerk of the Zoard 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. A r DATED: J G I J. R. OLSSON, Clerk, By Deputy Jr. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: OCT 2 81981 County Counsel, By County Administrator, By 8. 1 0 0096 Rev. 3/78 I i 1 severe emotional distress. 5 . It is undetermined at this time the exact amounts 3 of -damages sustained by claimants. q _ 6 . This claim involves County employees and entities__ 5 the names and capacities of which are not currently known, and who! 6 are therefore named as DOES I through X, inclusive. Claimants are! informed and believe that such persons and entities were involved !i with and./or responsible for the design, construction or mainte- i i 9 I nance of the roadway identified herein. 10 7. At the time of the presentation of this claim, claim- 11 ants claim damages in the amount of $100,000 for medical expenses 12 incurred and to be incurred, for other special damages, and 13 for general damages for pain, suffering and mental and emotional I 1•i distress. j5 lc) Dated: 1981 Respectfully submitted, 17 ]h G , ERT GAR D R 19 I 20 ! GE GE RDN'R 21 STANLEY 1ARi4ICK I 23 24i EDWARD ,�fi ' GE I 25 I i 2c 27 28 I 0 009 1 FILED ; • 1 SEP �S 41981 2 J. R. OLL" CLEIK BOARD OF SUPERVISORS ONT CTA CO. 3 CLAIM AGAINST PUBLIC ENTITY 5 G In re the Claim of ) GILBERT GARDNER, GEORGE GARDNER, ) STANLEY MARWICK, and EDWARD JUDGE, ) Claimants, ) VS. ) 9 i ) CONTRA COSTA COUNTY, and DOES I ) 10 through X, inclusive, ) 11 ) 12 13 I Claimants hereby present this claim to Contra Costa I 1+ County pursuant to §910 of the California Government Code. 15 1 . The name and post-office address of Claimants is: 16 c/o Gilbert Gardner 58 Brighton Street 17 San Francisco, CA 94112 18 2. The post-office address to which claimant desires notice of this claim to be sent is: 20 c/o Gilbert Gardner 58 Brighton Street 21 San Francisco, CA 94112 22 3. On June 27, 1981 on Bollinger Canyon Road (North of 23 Crow Canyon Road) in Contra Costa County, defective design, and 24 construction and maintenance of said roadway and adjacent areas 2C caused an automobile accident whereby claimants suffered physical 26 injury and property damage. t 27 ` 4 . Claimants suffered personal i^juries, property damage,; I I 28 I loss of use of their vehicle and equipment, lost business, and 1 0 0094 f BOARD ACTION • BOARD OF SUPERVISORS OF CONTRA COSTA COLnTl•, CALIFOP.NIA Oct . 27, 1981 'COTE TO CLAI'•1t�T Clair: Acainst the Count', ) The col_'! CthL{ docr:me.:t r"a.0U, 1.5 Routing Endorsements, and ) )rode. C" V:C aC-U`s: .taL-ci: or ',cu z ctat E •t"_C Board Action. (All Section ) Boa.td &j Supetvisot_s (Pataptap!, III, bctCct') , references are to California ) give►, putzurznt to Govetime�:t Code. Sec-tie►;5 911 .F, Govern-crit Code.) ) 913, s 915.4. Prease note the "teatninj" bel-OW. Clai-a-: Gilbert Gardner, George Gardner, Stanley. Marwick and Edward Judge, c/o Gilbert Gardner, 58 Brighton St . , San Francisco, Attor:.e:: CA. 94112 Address : RECEIVED :�Tount: $1002000 .00 SEP L5 1991. Date Received:- Sept . 25, 1981 Bti delivery to Clerk on MARTINEZ.CO N SEFL By mail, postmarked on _qPi t _?4, 198; 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: Sept. 25 , 1981T• R. OLSSON, Clerk, By 7 X6 .;+ Deputy Barbaraerner II . FRO',.: County Counsel TO: Clergy: o` the Board of Supervisors i C'.cl: one only) (\ /' This Clair: complie-s substantially with Sections 910 and 910.2. X ' ( ) This Clair. FAILS to comply substantially with Sections 910 and 910.2, and we are so notifvino claimant . The Foard cannot act for 15 days (Section 910.5) . ( ) Clair- is not tir:ely filed. Board should take no action (Section 911 .2) . ( The Boa rd sliouad de^•: this Arr�licatior. to File a Late Clair: (Sectiorir?11.(,) . DATE: . lG S " ji.. F. CLAW: Courts Counsel , Pv / Deputy III. F•O:z) ORri a By unanircus vote of Supervisors p}.esert (C eci one only` ( XX) 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 Board's Order entered in its minutes for this date. OCT z 71981 DATE": J. R. OLSSOy, Clerk, by w , Deputy Bar ara . ierner IiARNING TO CLAIM \T (Government Code Sections 911.5 & 913) You have o►tCy 6 month-s n,,om the ma i.&-a eD ;6z1,5 ►Bonded to you ecctl�in relish to %fie a cewtt action o►2 thiz Pcjcctcd C.fam (gee Govt. Code Sec. 915.5) of 6 moc,tr''..s 0'-'Loo the de► iaZ o j yowz. Appf-icaticif to File a Late Cza"b" w I r which to rctZti.on a court r , netici j•tom Section 915.1'.6 cZa-im-'i-Ung de dA: (-6ce Section 946.6) . You may Geek the advice o' any alto-tnet, oa you; choice in eonnecti.ok: tci tl: thiz matter. 76 you reant to conautt_ an at totneu, you zhould do 30 immcd.i.atety. It'. FROM: Clerk of the Board TO: (1) Coanty 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: 0 ? 7 19,=' J. R. OLSSO':, Clerk, Ry �� • ' Perutv Barbara erner _ l'. FROM: (1) County Counsel, (2) County Administrator TO: Clerk o: the Board of Supervisors Received copies of this Clair- or Ap licatior. and Beam' Order. DATED: �'�' � 8 County Counsel, By County Administrator, By 8. 1 O 009 Rev. 3/78 • FAST BAY 8*Y SHOP COMPLETE BODY RECONSTRUCTION • AUTO PAINTING 251 24TH STREET RICHMOND, CALIFORNIA 94804 ESTIMATES GLADLY GIVEN • TELEPHONE 233-3233 INSURANCE WORK OWNER Z l r' j 1 /j/t " S ESS DATE 19•N WIROI r YEAR MODEL COLOR IDENTIFICATION NO. MILEAGE LIC SE NO. .` �� rte/ KEY MRS. "An!"l PARI LEFT SIDE KEY MRS, V-"K T A PARTS RIGHT SIDE KEY MRS, ATER,I PARTS Bumper Headlight Headlight Bumper Brkt. Parking Light Parking Light Bumper Guard Fender. Front Fender, Front Grill Fender Mld . Fender Mld . Grill Guard Wheel, Front Wheel, Front Gravel Shield Hub& Drum Hub & Drum Knuckle a Door, Front Door, Front Knuckle Sup. i; Door Glass Door Glass Lr, Cont. Arm i; ! Vent Glass Vent Glass Up. Cont. Arm i, Door Mid . Door Mld . Cross Member IDoor Handle fDoor Handle Front End Center Pust Cep#er Post Tie Rod Door, Rear oar, Rear Shock Absorbers Door Glass Door Glassx P Crank Case Vent Glass Vent Glass Steering Wheel Door Midg. Door Midg. Horn Ring Door Handle Door Handle Horn Rocker Panel Rocker_ an Windshield I Roder tAldg. Rocker Cowl Floc"iI, F 11wV Qu r nel All Quarter Panel Water Pump Qu t d Quarter Mid Rad. Support Fender, r Fender, Rear Rod. Core Fender d Fender Mld . Rod. Hoses Fender 5 rt Fender Skirt Baffle, Side Fender Shield Fender Shield Baffle, Upper Tail Light Tail Light Boffle, lower Back-Up Light Back-Up Light Fan Blade Wheel, Rear Wheel, Rear Fan Beit Hub & Drum Hub & Drum Hood Hood Hinges Hood Midg. REAR OF CAR Ornament Rear Window Name Plate Bumper Lock Plate, Lr. Bumper Brkt. / Lock Plate, Up. Bumper Guard Motor MIs. Gravel ShielduU Lower Panel Floor i MISC. ITEMS Trunk Lid I Top ITrunk Hine l Frame Trunk Handle LABOR MRS % !` Springs license Light ! 1DEN7iRCAT'CN PAR?S cEr Seats Tail Pipe PAINTING N NEW Tires Got Tank ► IrEPAIR TOWING Tubes O� OST.-RHAU;A ALIGN ' Hub Caps P PAINT TAX S SUBLET TOTAL ,•.e,•.. . ,..•..••.d•. •,.,..,»...d d••,.« .....dd.r...,a,>..•.,ee..� ...,e...o•-..d•,.•,-a.l..,epw ;h.e _•.,, —l',.ep••d.R,w d•r•..w.s•,bo•..r de•nPd.e.,. —d.,.e,•n w�,wR. ESTIMATED BY WORK AUTHORIZED BY �ti�� _ _ �STIMATE Kt _;111 14.'S�..I L:10-l',C.- r tt :srry Z ..ir> x" x J.;><~".r7rS s-T .r e"1� rP`. t k 4:,d z .�m .. �x :...z ,z,w+ ,+, s ``r i>?I, " 'k'�,, ' c�g4 d Y. ' :'F A'n' r - §:'"',+` 8.Ys' r mom'` k �,. s x �n n ,". ", +b t .r' , y" C - �# ,.. * ,r. a tax- y... .V.., r11 4 "L'i r 4 iq < w�f v J ww7�'a `. n ..*'2 dr -1 F �, :' q 't' 1 - > 4 a fi a r z ._ .'ro I 's . A ,A; BODY SHOP 4.i AIJrO SALES IIAATE ANDS REPAIRS ORDERS 1405. `23rd St San°Patio, Calif 948Q6 { Ca..Reg. 39574 Ph.'236-?669 �, 9iEFT NO �F y� +EER .. r ..t .n '. f `.i �C «++�'g{ISInESS P110 021t7` f r!� rrx � f (:Er Domer r f .QTY .� a} }fes• / i'. Address `--""" '-"" a -tt s" t r' r Repair « , ..$ter w in"an"e &I r'�.,z.".f., il"phe °'� ' Q Order s Rehin tltstomer inifW a I D Ad�tnter Parts �# YEAR MAKE c f r x MODEL � �a "LICENSE NO SPEEDOMETER tu�aa�u.�u,�.3 u t f �, 1 .��"`,�.,t '��' F.,�_ r yr n i';e �r5 '`�E. t isr iar x'; k L � �. w«�...xr r.yt.t..af, .x'w,' '. .aw'" r:27.ru:�4.,. ff;.c�...,.._a�.+*:.+..y.arx ;r.�s.�s.,-,� �tr�a�.. �,'i:&..,. _ �,e..r.u,«a,..,�kz' .fr.�'°3" 'Ptlftik.,ec5:a% a,..�z?r.. 5f..�3..V°a k :`w n:; .x.`°ps.�"."� ,:F:t�. ' �, fifiM j a �'rz t r H. fi R i SNg z"r � "u x v �i F +� J % ti' LW—ll+^aT y, ♦ `� +'4q w" i if ,�. s N a .t t' rx- x 6 � a f ry ,.t l.�t''rlWl 7� t<`.r'lf ai r 5 % r 9 . ".<: ti ..s . -. -_',. .r_, ,.. :t x ,�r r ,J°� r;d.=...>' s! �i+.I�,r t r"�%•�} v+`,!!' {,r_\ �' i. :; b' � na; ;a te - ' '� r '� 11 . I I- k } { -"" 4 ,, d _..� '� _j S y ' ' f . . .. ., a. �. - . ,..-._. - .. so ",F gF z t 'T tt kf L H -71'i �' t - t '«. y Y �11lllYl t1. a Yt 1 .. 1 , 4k' 4E) 4 } Y .' w 1 4 fI 1 y` 11 ' ii - t d ' r ��'Of LABOR PER HR i t Com} '' The ekwe esNere�s k fess/M ew,'Ms/estMw atM INs wN evvw o iUtwl:Perls w I�Yw ESTIMATE AMOgN*i' PARTS :_� ,,11:.�f f°"� 'j* r �Itid �M w►llrr lmk Ms sterid Www w�d ovos.eM anii�M w _ fiM +w�elr M/Irwwi 0!tet W M b"tMtel I fes MMrlsalion fes eiitlieeei `k11 rs .: —� ' .,�:.... _. .tis: ,�MATERtACS y, , � wrk.feAs Prises wrjial d���ilkwt wNiss Tlds�Mi�Ms!i'�eod fv -` hvtsed'Estinie�s 1 .�MATERIIS �` a' > f ' ODM Rsti r11 . OnWVWeSO.K.ar a , • AdLNOWItDGEMENh 1 keii ww,/ wMesM�/f>M erase is - iow eniktarir rnpk SUBLET ', ft "r smise;hs Prfe�erd Mdr/imq wrbf,wrk=ed eckmip / ta/"+sheets Ae RI11rt+0in t � wss� fiiw�t Deaar C�Cr d esPrsrs enskenic s Iisw k ks/eM edws�IdPd M ekws t• swdr.K��Wi� fe spew TAX Ike wt+wt of wr.■�«.w L aDvil►eE � '� �„ , �' s11 CHARGES .�, ,tF` THif WORK AUINORIZED RY DATE Deposit i r �, �rb p; s^� r ,� r �, ,,f1. .+ #t] �n '''t:. WORK AGCERED.RY GATE Qps !f not Rspeind f ' S� r� TOTAL Bo"t Co;Pinoie Ce 941iiwow ne 758 0777 ' SDE "6. WISED R•REN21lT i LEGAL 8 INE 0......9821200 < w �*n• xy�p §.^v' z to r C t*a: .'1. - xr Ll.�, �; '. ter''zel 4`'eat�'�' �� �:, '" .. e '',�,.n c, ..'i §r -:'o '1v�"',:;a'll 7'� a — ." ,,.; t� ' r° �. °n, .,n. ,. r. ...,.. a t "rS ,. ;.f '- , €_ , t°{� I i��� �t>a'°+"' .,,.°.`'r' �kd:au1.'«,=`'r,.' U 5MiS � '``�f ,�"a,,,'' �aa� 5. What are the• namef county or district offiWs, servants or employees cans-ingle damage or injury? ` ------------------------------------------------------------------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Jf ek r►'t_ct q e s A-o �e-�-- -� op o o �' o m Y C a �' ------------------------------------------------------------------------- 7. How was t?�e amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Q -4r'(-V m ' }� 14 V3 qdY 5 �, o 0 GT � °�a5 � -- --- --- - -------------- Names _andaddre-s-s-esofwitnesses, doctors and hospitals. rYlo'.T`, �yn Sm "� y)3 7 C4/0 c'; 140 riV2 y1'l a r� I n c z C,- 0 4 3 ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some 2erson on his behalf. " Name and Address of Attorney n , n 1 imant s Sig964.) ture oC LI -On-<J.--2 t ddress � mond P g4� I Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person vho, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill , account, vouched, or writing, is quilty of a felony. " 0 0090 CLAIM TO: BOSP OF SUPERVISORS OF CONTROSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. (or mail to P. 0. Box 91.1) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s fili q stamps � i LE ® Against the COUNTY OF CONTRA COSTA) P>� J.R. OLSSON or DISTRICT) CLERK rOA;;D OF SUPEMISORS (Fill in name) ) 13Y CONT a STA Co. Deputy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1 . When did the amage or injury occur? (Give exact date and hour) L) I Y P , 1 4i� f a : 6-C) ,o r7,1 ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include citx a d county) C-0 I) Coa�u /ral. anal �r� � CIv� -go ad � e.San�' ; I t l� 1 ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) �Oux_ _ p" ptc�fct L4_.,1Qsk, 14 o Q_ S ' de- r117 91 Car ________________________________________________________________________ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (over) 0 0089 M BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COU\'•IT, CALIFORNIA ,,Oct . 27, 198: 7/- NOTE TO CLAM—INT Claim Against the County, ) The cop., of th-i-s dccur;ei't r:aiZc7 tC YOU 4-6 uc:. Routing Endorsements and ) ize;tce o ' thc a tZoi: F is a 61:r ' Board Action. (A11 Section ) Boa-td o6 Supetvtzotz (Patag'tap't 111, bacw; , references are to California ) g.ivcn pu%,zuan.t to Govetiuren.t Code Sections 911 .€, Government Code.) ) 913, 5 915.4. Pxease note tAc "watn.ing" betox. Claimar_t: Sheree Daines, 24 Chanslor Row, Richmond, CA 94801 Attorney: RECEIVED Address : SEP 2 J 1981 Amount: $309 .00 COUNTYfE hand Date Received: Sept . 24 , 1981 By ,delivery to Clerk on Se_pt_.24 , 1981 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,,0 lication to File Late Claim. DATED: ,pt 9LI 'lJ. R. OLSSO`:, Clerk, By �( 4Deputy II. FRO%!: Cour.ty 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 lection 911.6) . DATED: JOHIN B. CLAUSE', County Counsel , Ry e" Deputy III. BOARD ORDER By unanimous vote of Supervisor present (Check one only-) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 2 71981 , DATED: 0 Cj J. R. OLSSON, Clerk, by �. '� Deputy arcara erner titARNING TO CLAIMA\7 (Government Code Sections 911.8 & 913) You have on y 6 months flnom tJzc maiting c6 this notice .to you vxthin. which to Sa£e a eou&t action on this nejec.ted Ctaim (.see Govt. Code Sec. 945.6) on 6 month.6 6-tom .the dentia.£ o6 yout Appf i.cat'ier, to Fite a Late Ctaim tvi tlii.n which to retctc.on a count 'crL te.Cic' 6,tom Section 945.4 '.6 c,£aim-6iti.ng deadti!ii, (.6ee Section 946.6) . You may seek xhc advice ob any attoaneu o6 yours choice .in connection wit: thti.6 matte,t. 7 you want to conauCt an attotney, you .6hou,£d do so .immediatety. 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 29'03. _ DATED: OCT 2 7 1981 J. R. OLSSON, Clerk, By Ylt l Deputy Bar araerner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of SupervfK3-- Received copies of this Claim or Application, and Board Order. DATED: County Counsel, By County Administrator, By 8. 1 0 00�` Rev. 3/78 In the Board of Supervisors of Contra Costa County, State of California October 27 1981 In the Matter of Authorizing Appointments of Sharon DiMatteo and Elizabeth Munsee, Physical Therapists As requested by the Health Services Director and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointments of Sharon DiMatteo and Elizabeth Munsee in the class of Physical Therapist at the third step ($1825) of Salary Level H2-295 ($1655-2012) effective October 28, 1981 is APPROVED. PASSED by the Board on October 27, 1981, by the following vote: AYES : Supervisors Fanden, ,Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors 27th October 81 Ori g. Dept: Personnel affixed this day of 19 cc: County Administrator Auditor-Controller Health Services Director J. R. OLSSON, Clerk By . Deputy Clerk C'.Matthews 0 0081 H-24 3n9 15M In the Board of Supervisors of Contra Costa County, State of California October 27 19 81 In the Matter of Authorizing Appointment of Dale E. Eidson, Victim Witness Assistance Program Specialist-Project As requested by the District Attorney and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Dale E. Eidson in the class of Victim Witness Assistance Program Specialist-Project at the second step ($1308) of Salary Level H2-011 ($1246-1515) effective October 19, 1981 is APPROVED. PASSED by the Board on October 27, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors 27t Orig. Dept: Personnel affixed this hday of October 19 81 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk District Attorney �� B � , Deputy Clerk Y C. Matthews H-24 3/79 15M 0 O O v v i discussed the need to acquire the aforementioned sites for the Riverview Fire Protection District including funding of same; There being no further discussion, IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED by the Board on October 27, 1981, by the followin- vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that this is a trueand correct copy of an action taken and anta:ad on tho r;inutes of the Board of Sups::11-crs cv:t��c ds:o s;:own. ATTESTED J.R. Cj,,- :'OJ;V;"Y C•'.ERK cc • County Administrator and cx oificio,Gierk of iho Board • All Fire Districts Districts Listed ey Deputy ' Auditor-Controller . -3- 0 00s� 4►., The allocation recommended for the two cemetery districts provides each district sufficient funds to meet basic needs. Both cemetery districts fall into the exemption from the spending limitation based upon a 1977-1978 tax rate less than 12 1/24, per 100 of value; and Inasmuch as the Article XIII B appropriations limit imposes severe hardships on some agencies, it is requested that the County Administrator with assistance from County Counsel and the County Auditor-Controller complete at an early date an analysis of all financial arrangements which may restrict dis- trict expenditures thereby assisting these districts to provide esccr_tial public services while restricting expenditures to remain within their appropriations limits. The Committee extensively discussed the Riverview Fire District request for financing three fire station sites and have concluded that a coordinated policy on site acquisition and devel- opment financing is necessary which will have application to all fire districts. The County Administrator will be reviewing the issues with the Fire Chiefs, Fire Commissions and the Planning Department to provide policy recommendations for Board consideration within the next three to four months. The policy will consider industry participation, development fees, special taxes, property trades, and benefit assessments as well as other aspects of the issue. No allocations for property acquisition are recommended until this Committee and the Board have considered the policy recommendations. However, it is understood that the County Administrator shall work with the Riverview Fire Protection District to secure the sites for the relocation of fire stations . IT IS RECOMMENDED THAT THE BOARD APPROVE the above actions and ALLOCATE supplemental allocations to the districts listed from the Special District Augmentation Fund and APPROVE the budget adjustment to appropriate the allocation. r � l 41 S. W. McPEAK N. C. FAHD Supervisor, District IV Supervisor; District II E. H. Einslot:, General Manager, Pleasant Hill Recreation and Park District , having- appeared and cited the accomplishments of his district in providing* an optimal level of service with reduced revenues, having expressed concern with respect to the allocation of augmentation funds weighted in favor of fire services , and having noted that said District 's share of the allocation costs is continually decreasing while the fire district ' s share remains close to 100 percent; and I•:r. Winslow having expressed concern th2t other districts may not be seeking ways to make significant reductions in tax revenue requirements , while his District is being penalized for its good management, noting that the Recreation District 's constituency was actually having its tax funds diverted to other areas ; and Board members having considered Mr. Winslow's observations , having- noted that inplementatien of any procedures to reduce costs and achieve high efriciency is Dendjna as the Ryland Report on fire service is still under review, and having -2- o 0084 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 27, 1981 In the Matter of Finance Committee Report on ) Supplemental Allocations from ) the Special District Augmentation ) Fund and Article XIII B ) Appropriations Limits for Special ) Districts and County Service Areas) The Finance Committee having considered information furnished by the County Administrator with respect to proposed supplemental allocations from the Special District Augmentation Fund for autonomous and county special districts and service areas and the impact of Article XIII B on those budgets; and Representatives of the special districts having com- mented and presented questions with respect to the information provided to the committee and staff; and The committee was advised that the appropriations limit for the Moraga Fire Protection District could be computed to include the additional revenues raised by the levy of fire flow charges as approved by the voters of the District; and In order to meet the financial needs of the district to maintain services as requested by the District's Board of Fire Commissioners and as approved by the voters, it is recom- mended that the Office of the County Auditor-Controller be requested to compute the appropriations limit by adding the revenues raised by the fire flow charges; and The County Administrator having indicated that docu- mentation has been received from other autonomous districts indicating their financial capacity to accept the proposed supplemental allocations from the Special District Augmentation Fund and remain within their appropriations limit as computed by the districts; and In view of the above, it is recommended that the follow- ing supplementary allocations from the Special District Augmenta- tion Fund are approved subject to final approval by the County Auditor-Controller of the adequacy of the documentation provided: 1. Rodeo Fire Protection $118,875 2. Pleasant Hill Recreation & Park $108,992 3. Brentwood Recreation & Park $ 41,676 4. Alamo-Lafayette Cemetery $ 7,541 5. Brentwood-Byron Cemetery $ 5,021 The supplemental allocation to the Brentwood Recreation and Park District which finances expanded services is recomarended on a one-year only basis to allow time for development of locally funded programs; and -1- 0 0083 In the Board of Supervisors of Contra Costa County, State of California October 27 019 81 In the Matter of Report of Internal Operations 0. Committee Relating to Various Appointments The Internal Operations Committee met on October 26 , 1981 and considered appointments to various Boards, Commissions and Committees. As a result of its review, it recommends the following appointments: 1. Delta Advisory Planning Council (DAPC) Remaining Vacancy John B. Mass Alternate for Supervisor Torlakson Supervisor S. W. McPeak 2. HMO Advisory Board HMO Management Myrna L. Allums, R.N. 3 . Hospice Policy Body Private Physician Fred Pellegrin, M.D. 4. Richmond Community Mental Health Center Member Linda Disney Member Detrich Galloway M mb Rose Castillo i i n relating to notice and posting have been complied with in b . I. SCHRODER, T. TORLAKSON, Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on October 27, 1981 by the following vote: AYES : Supervisors Fanden, Schrader, McPeak, Torlakson, Powers NOES : None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Appointees Witness my hand and the Seal of the Board of Delta Advisory Planning Co.Supervisors via Planning Dept. affixed this 27th day of October 19 81 HMO Advisory Board Hospice Policy Body Richmond Community Mental � J. R. OLSSON, Clerk Health Center Gov. Bd. By CTy-Y.j Deputy Clerk Director, Health Services Director of Planning Ronda Amdahl County Auditor-Controller County Administrator H-24 3n9 15M 0 0089 In the Board of Supervisors of Contra Costa County, State of California October 27 . 19 81 In the Matter of Comments on W. E. Gillfillan's Report on Buchanan Field Airport by Aviation Advisory Committee The Board having received an October 16, 1981 letter from Virginia Schaefer, Chairwoman, Contra Costa County Aviation Advisory Committee, commenting favorably on Walter E. Gillfillan's report on Buchanan Field and endorsing Mr. Gillfillan's definitions of ;;he authority and responsibilities of airport staffing; and Ms. Schaefer having urged the prompt and active pursuit of candidates eminently qualified to fill the Manager of Airports' position, and having recommended the salary range for this position be comparable to that of a full "Deputy"; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Aviation Advisory Committee affixed this 27th day of October . 1981 County Administrator J. R. OLSSON, Clerk By r Deputy Clerk in a L. Page H-24 3179 15M 0 0 0 S I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Clean Water Grant Priority List The Board having received an October S , 1981 Notice from - Michael S. Sloss , Chief, Division of Water Quality, Manager, Clean Eater Grant Program, State Water Resources Control Board, advising that said Board has extended the fiscal year 1981 Clean Water Grant Priority List and has adopted the fiscal year 1982 Priority List , but delayed its implementation indefinitely; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. 1 hereby certify that this is a true and correct copy of an action taken and entered or, the n,inutes of the Bo"of Sup m. isors on t+,a dats shown. ATTESTED: OCT 2 7 1981 J.R. OLS:^C71, CCUMTY CLERK and ex oijcia Wark of ih& Bosrd ey . Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director County Administrator 0 0 080 POS. I T I ON ADJ USTMEN-T- -RE0UE' ST No: J '2- Services/Management Department and Administration Budget Unit 5-4n- Date_ 10/15/81 Action Requested: Classify one (1) Account -C'1erk II one (1 ) Data EntryQppr�`or II, and three(3) ITC posil-ious Proposed effective date: 10/28/81 Explain why adjustment is needed: To Provide reoui red clerical suRport to newly transferred Conservatorship Program Estimated cost of adjustment: Amount: 1 . Salaries and wages: Contin r sta County REvtlVED $ '2. Fixed Assets: (tiAt itzw and cost) 96T I G IN Estimatef)ffice of $ �48My Administ t Signature Ray Philbi , ersonnel Services Asst . Department Hea Initial Determination of County Administrator Date: nrtnhar 21 . 1921 Approved. �unftyl Personnel Office and/ur-C-ivrl- Ser vice eaAmission Date: October 21, 1981 Classification and Pay Recommendation Classify 1 Account Clerk I, 1 Data Entry Operator I and 3 Typist Clerk positions. Amend Resolution 71/17 by adding 1 Account Clerk I, Salary Level H1 810 (1021-1241) , 1 Data Entry Operator I, Salary Level H1 768 (979-1190) and 3 Typist Clerk positions, Salary Level H1 670 (888-1079) . Effective day following Board action. //5Pesonnel Director Recommendation of County Administrator AlDate: October 26, 1981 Approved recommendation effective October 28, 1981. County Administrator Action of the Board of Supervisors Adjustment APPROVED on --2-7 1�}'l J. R. OLSSON, County Clerk Date: 2 7, l tlf'/ By: APPROVAL o6 this a.djua.tme it conztitut'U ar, Approprti.ati.cr. Adjustmeytt and PvtZonne£ Rezotuti.on Amendment. NOTE: Toe section and reverse side of form must be completed and supplemented,when approprla e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) O (� v \ A POS I T I ON ADJUSTME- NT REQUE- ST No: Health Services/Management Department and Administration Budget Unit 540 Date 10/15/81 Action Requested: Classify one (1) Properties Trust Officer position and one (1) Mental ealth Treatment Specialisteve position (Benefits/Paralegal Coordinator) Proposed effective date: 10/38/81 Explain why adjustment is needed: To provide positions appropriately .classified in newly reconstituted Conservatorship ProgQC$Fi%ra COsia County Estimated cost of adjustment: OCT 1 I 1 gl r Amount: 1 . Salaries and wages: '2. Fixed Assets: (tet it mb and coat) G :ice of our;ty Admin' trator Estimated total $ Signature Ray Philbi ersonnel Services Asst . Department Hea Initial Determination of County Administrator Date: October 21 , 1981 Approved. 1 �eCount Administrator Personnel Office am4fep-4G-i-v4-l-S-e- Date: ne nbPr 21, 1991 Classification and Pay Recommendation Classify 1 Properties Trust Officer and 1 Mental Health Treatment Specialist (level B) . Amend Resolution 71/17 by adding 1 Properties Trust Officer, Salary Level H2 542 (2119-2575) and 1 Mental Health Treatment Specialist (level B) , salary level V5 249 (1263-1922) . Effective day following Board action. Personne"Directo Recommendation of County Administrator r Date: OctoY3er 26. 1981 Approved effective October 28, 1981. 1�1 W9 County Administrator Action of the Board of Supervisors OCT 271981 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: OCT 271981 By: APPROVAL os .th,iz adjustment constitutes an Apptop•-Li.ati.on AdJu.stmeitt a,td Pe sonnei Reso&ti,on Amendment. NOTE: Top section and reverse side of form murt be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0078 POSITION ADJUST:M;ENT- REQUEST No: �--v Health Services/Management Department and Administration Budgei-Untt 5-40 bate 10/15/81 Action Requested: Classify nine (9) Mental `Health Treatment Specialist "B" level positions and two (2) Mental Health Program Aideproposed effective date: 10/28/81 Positions Explain why adjustment is needed: To provide positions to function as Deputy Conservators and their para- professional assistants Estimated cost of adjustment: Amount: Costa County 1 . Salaries and wages: Con`RECEIVED $ 2. Fixed Assets: (.P.cst .stems and cost) --_ , 1981 Estimated total O Adm 01 or $ County Signature Ray Philbin ersonnei Services Asst. Department Hea Initial Determination of County Administrator Date: October 21 , 1981 Approved. ' "-County Administrator Personnel Office and/-or-CivilService- Qmissian- Date: nrtnbpr 21 — 1991 Classification and Pay Recommendation Classify 9 Mental Health Treatment Specialist (level B)positions and 2 Mental Health Program Aide positions. Amend Resolution 71/17 by adding 9 Mental Health Treatment Specialist (Level B) , salary level V5 249 (1263-1922) and 2 Mental Health Program Aides, salary level H1 804 (1015-1234) . Effective day following Board action. Personnel Directo Recommendation of County Administrator Date: October 26_, 1981 Approved effective October 28, 1981. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on OOT 2 7 1gR1 J. R. OLSSON, County Clerk Date: OCT 2 7 1961 By: APPROVAL of thin adjuzbne-nt const tutea an Appnop4iotti-or. Adi"tme tt and Pvzonnet- Res otution Amejidmen t. NOTE: Top section and reverse side of form mutt be completed and supplemented, when approprla e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0077 POS I T I ON A D J USTME?N'T,- r9RE0UEST No: Health Services/Management . . ,qf Department and Administration Budget Unit 540 Date 10/15/81 .1 Action Requested: Create the management el is'`- 6f Conservatorship Services Program Chief, allocate it level H2-610 ($2268-2756/mo) and classify one (1) position Proposed effective date: 10/28/81 Explain why adjustment is needed: To provide appropriate class and position to manage the Conservatorship Program Estimated cost of adjustment: Amount: 1 . Salaries and wages: REDEIVED Contra Costa Count A '2. Fixed Assets: (�f-czt -ite.ms and cost) Estimate tota Pfice of $ ounty Administra Signature Ray Philbin .ersonnel Services Asst . epartment Hea Initial Determination of County Administrator Date: October 21 , 1981 Approved. � Zlle& Llwzx ministrator Personnel Office andtor-ETdTl-Serriee- emsseR Date: October 21, 1981 Classification and Pay Recommendation Allocate the class of Conservatorship/Guardianship Program Chief to the Basic Salary Schedule and classify 1 position. Amend Resolution 81/1007 by adding Conservatorship/Guardianship Program Chief, Salary Level H2 610 (2268-2756), and amend Resolution 71/17 by adding L position. Effective day following Board action. This class is exempt from overtime. '/- Z Personnel DiFector Recommendation of County Administrator IfDate: October 26, 1981 Approved effective October 28, 1981 Z County Administrator Action of the Board of Supervisors OCT 2 7 1981 Adjustment APPROVED on J. R. OLSSON, County Clerk Date: OCT 271981 By: � APPROVAL of .tkiz adjmStmentt co►Lst tutee an App-2opt.iati.c►: Ad1u.stmejLt curd PV,-cnnCt Resotuti.o►t Amendme►tt. NOTE: Top section and reverse side of form murt be completed and supplemented,-when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 1001.E Sections 5151, 5208, 5228 and 5251; 3. the County' s Health Services Director, Health Sarvices Department, Social Services Director, Social Service and Probation. Departments and Public Guardian are the agencies, officers and/or employees which may be appointed conservator (Section 5355) ; and 4_ the County' s Social Service Director and Department, Health Services Director, and Health Services Department are the agencies, officers and/or employees which may be appointed temporary conservator "(flection 5352) . IV. Professional and Other Persons. Pursuant to Sections 5150 and 5170 , the following are designated as the professional persons and other persons referred to in these sections for taking (or causing to be taken) into custody and placement of mentally disordered persons (Section 5151) and inebriates (Section 5170) : 1. .All physicians and surgeons, clinical psychologists, and marriage counselors, licensed to practice in California; 2. All physicians emploved by the U.S. Veterans Administration in California; 3. Gordon Soares and LaVonne Peck of the Contra Costa County Health Services Department; and 4 . Robert E. Jornlin, Al Croutch , John Lee and Peter Koster of the Contra Costa County Social Service Department. V. Conservators. Pursuant to Section 5355, the County's Health Services Department, Social Service and Probation Departments and Public Guardian ( and/or any officers or employees thereof) , are designated as suitable agencies, officers, and employees to serve as conservators. V?. Effective Date, The designations and statements made herein are effective *lovember 2, 1981. PASSED on October 27 1981, unanimously by the Supervisors present. AYES: Supervisors - Fanden, Schroder, McPeak, Torlakson, Powers HOES: supervisors - None ABSENT: Supervisors - None cc : Presiding; Judge , Superior Court Probate Judre District Attorney County Counsel Director, Health Services Welfare Director Auditor-Controller County Administrator Health Services (Contracts and Grants ) RESOLUTION NO. 81/ 12h9 t: 0075 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIF)RIIIA In the Matter of: ) Lanterman-Petris-Short Act; ) RESOLUTIO`t NO. 81/ 1249 Designating Facilities, Agencies, ) Professional and Other Persons, ) Investigators and Conservators ) under Welfare & Institutions Code ) Sections 5000 ff. ) r"hAe Contra Costa County Board of Supervisors RESOLVES that: I. Dursuant to the Lanterman-Petris-Short Act (Division 5 ( Sections 5000 ff) of the Welfare and Institutions Code) , this Board hereby rescinds its Resolutions Nos. 76/896 and 81/461, and makes the following designations and statements: II. Facilities. Pursuant to Sections 5150, 5170, 527.5, 5230 , 5654 , 5250 and 5260, the following are designated as facilities: (P.) for 72-hour treatment, intensive treatment, and evaluation for mentally disordered _persons (Sections 5150, 5352) and inebriates (Section 5170) ; (B) for evaluation, comprehensive evaluation, detention, involuntary treatment, and/or intensive treatment of chronic alcoholics, drug users, and/or gravely disabled persons (flections 5225, 5230, 5654 , 5352) ; (C) for intensive treatment for an initial 14-dav period (Section 526011 : 1. the Contra Costa County Hospital , as to which the Board states (pursuant to Section 5176) that there exists therein ( and it this County) facilities suitable for the care and treatment of inebriates; 2. the Napa State Hospital at imola ( Sections 4100, 720( ) , this designation being limited to Clause (C) above; and 3. U.S. Veterans Administration Hospitals in California, for eligible veterans, including post-certification treatment pursuant to Section 5304. III. Agencies, Persons and Investigators. pursuant to Sections 5008 (g) , 5201, 5202 , and 5351, the following are designated as agencies for the following functions: 1. the County Social Service Department is the agency, and its employees are the persons, to provide conservatorship investi- gation (Sections 5009 (q) , 5351.) , and in connection therewith it may contract (through the County) with other public agencies (such as the Community Services Division of the State Department of Benefit Pavments) in order to obtain _persons most skilled in this type of work. 2. the County Health Services Department is the agency, and its staff are the persons, to provide nre-petition screening and to prepare and file netitions for evaluation (Sections 5201, 5202) , and the Health Services Director is responsible for adm4.nister4-c these matters and he shall make the designations referred to in C 00` 4 RESOLUTION 91/1249 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 27, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Conservatorship/Guardianship Transfer The Board on September 29 , 1981, having agreed in principle that the Public Guardian function be transferred from the District Attorney/Public Administrator to the Health Services Director, and that most of the Conservatorship responsibilities (excluding investi- gations) be transferred from the County Welfare Director to the Health Services Director; and The County Administrator in an October 22, 1981, letter to the Board having recommended certain actions to accomplish said transfer which include personnel classifications, introduction of an ordinance changing Conservatorship/Public Guardian responsibilities to the Health Services Director, and adoption of a resolution designating facilities, agencies, and staff pursuant to the Lanterman- Petris-Short Act (Division 5, Sections 5000 ff, Welfare and Institu- tions Code) ; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. IT IS FURTHER ORDERED that the Ordinance transferring the responsibilities for Public Guardian from the District Attorney/Public Administrator to the Health Services Director is INTRODUCED, reading waived, and November 3, 1981 fixed for the adoption of same. I heroby 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: e:5,? 17, /7'p/ J.A. OLSSON, COUNTY CLERK and ex Officio Clerk of tate Board By �_ G , Deputy Orig. Dept.: Health Services Director cc: County Administrator Welfare Director District Attorney Auditor-Controller 0 0073 2. for broader community uses are limited by the amount of funds available for completion of the facility and by the Hofmann Company's offer to complete the facility in the most economical and expeditious manner. P. S. W. McPEAK N. C. FAHqEN Supervisor, District IV Supervisor, District II Supervisor McPeak having advised that the Finance Committee wished to submit the above report for discussion and request that it be placed on the November 3, 1981 agenda for consideration; and Mr. John Diaz Coker, 509 Railroad Avenue, Pittsburg, Attorney for the Pre-School Coordinating Council , having appeared and expressed opposition to the recommendations contained in the above report and urged that the Pre-School Coordinating Council be allowed to manage the facility; RECEIPT of the aforesaid report is hereby ACKNOWLEDGED and the Clerk is REQUESTED to place it on the November 3, 1981 agenda for consideration. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schorder, McPeak, Torlakson, Powers NOES: None ABSENT: None Oria. CAO cc: City of Pittsburg Pre-School Coordinating Council , Inc. Planning Department Public Works Department County Counsel County Administrator CERTIFIED COPY I certify that this Is a full, true & correct copy of the original document which Is on file in my office, and that It was passed & adopted by the Board of Supervisors of Contra Costa County. California, on the date shown. ATTEST: J. R. OLSSON. County Clerk&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. on OCT 2 71981 0 00 7"? IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Finance ) 1981 Committee Report on E1 Pueblo ) October 27, Day Care Center ) The Finance Committee met on October 19, 1981., to receive the County Administrator's report and meet with representatives of the Pre-School Coordinating Council. Also in attendance were members of the Hofmann Company and the Housing and Community Development Advisory Committee interested in citizens. RECOMMENDATIONS Policy Issues 1. The E1 Pueblo Center shall be designed and completed as a facility that will be used for as broad a community purpose as possible. The principal use shall be for child care programs. 2. The City of Pittsburg should be given the responsi- bility to manage the facility and coordinate the broad community use of the facility. Pending agreement on the facility modifications, title to the building will be with the City of Pittsburg. 3. The Hofmann Company offer to complete the building shall be pursued. Implementing Actions 1. Request that the Pittsburg City Council take formal action to notify the County of the City's interest ' in managing the facility. Authorize the County Administrator to transmit this request. 2. Upon notification from the City, authorize County staff after consultation with the Pre-School Coordinating Council to conduct discussions with the City of Pittsburg in order to delineate the uses of the facility. 3. Upon agreement of the facility uses, authorize County staff to implement the necessary actions to transfer control of the facility to the City of Pittsburg. 4. Direct County staff to pursue the Hofmann Company's offer in as expeditious a manner as possible and approve the allocation of $178,000 from the HCDA 1981-82 Contingency Fund be made available for completion of the facility. Board Intent The Finance Committee recommends reaffirmation of the original intent of the project for the provision of a child care center to replace the current inadequate child care facilities of the Pre-School Coordinating Council, Inc. program. Althouah the central focus of the center is for a Child Care Proaram, the center shall also serve broader community uses. The Board should recognize that any accommodations of the facility 0 0071 P O S I T I O N A D J U S T_M E N T R E Q UE S T No: Department Health Services -_M&A rN �udget Unit 540 Date Action Requested: Add one Management Development Specialist. cancel Public Health Dental Officer ",3-76 Proposed effective date: 9 9 sl Explain why adjustment is needed: To help pian and carry out the management training Pro- gram in the Health Services Department Estimated cost of adjustment: CO»0-P Cou;Ay Amount: FIELCLE--i EG 1 . Salaries and wages: $ 2. Fixed Assets: (&6t items and cost) AUG 2 7 1981 Estimated total / $ Signature Department Head Initial Determination of County Administrator Date: September 11 , 1981 Approved. / T/'Count Administrator Personnel Office arn>iforf,ivit-Service-Eoft +ss+" Date: September 23, 1981 Classification and Pay Recommendation Classify 1 Management Development Specialist and cancel 1 Public Health Dental Officer. Amend Resolution 71/17 by adding 1 Management Development Specialist, Salary Level V2 569 (1655-2646) and cancelling 1 Public Health Dental Officer, position #52-376, Salary Level H3 151 (3886-4724) : Effective day following Board action. s I ersonnel Director Recommendation of County Administrator Date: _ ff mmendatirin approved Per recommendation of E'inance Cte. tive OCT 2 6 1981 County A n for Action of the Board of Supervisors n G1 2*7 1981 Adjustment APPROVED ( ) on J. R OLSSON, Cqunty Clerk Date: UCi 271981 By: ear a erner APPROVAL o6 .tkZz adju5tmen,t eon.6t tute6 an Appnopti.ati.on Ad1uzbneitt and Peuonnet Reaotuti.on Amendment. NOTE: Toe section and reverse side of form mu6-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 0 it� IT IS BY THE BOARD ORDERED that the recommehd-ations of. the Finance Committee are APPROVED. PASSED by the Board on October 27, 1981, by the follow- ing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None thereby certify that this is a true and correct copyol an action taken and entered on the minutes of the Board of Supervisors cr. the date shown. ATTESTED: 'Z 7' If el J.R. OL S•ISOP4. COUNTY CLERK and ex officio Clerk of the Board By Deputy cc: Health Services Director Personnel Director Dr. Aaron Elkins Auditor-Controller County Administrator -2- P 0069 IN THE BOARD OF SUPERVISORS OF 1 CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Report of the Finance Committee ) on the Employee Development ) October 27, 1981 Budget and Request for Management ) Development Specialist in the ) Health Services Department. ) In reporting to the Board on the 1981-82 Budget, our Committee raised several questions regarding the Employee Development budget in the Personnel Department because of concerns which had been expressed by the Contra Costa Taxpayers Association in testimony on the budget. The Taxpayers Association believes that the Employee Development program in the County would be enhanced by contracting with a variety of specialists in various areas of employee development rather than hiring additional permanent County staff. The Director of Personnel responded to those questions in a memorandum dated July 17, 1981 . The County Administrator has now brought this matter back to the attention of the Finance Committee because of a request from the Health Services Department to add a Management Development Specialist to his staff. The questions before the Finance Committee were whether we were satisfied with the Employee Develop- ment staff in the Personnel Department and the program they are operating and, second, whether we would support the creation of an additional Management Development Specialist position in the Health Services Department. Our Committee was also presented with an analysis of the Management Development needs in the Health Services Department which presented a very thorough review of the Department and included several recommendations for improved communication among all the Management staff in the Health Services Department. Our Committee believes that the Employee Development staff in the Personnel Department should be kept at its present level . If, in the futurE, there is a demonstrated need for additional staff, the County should strongly consider contracting out for the required special expertise. Staff from the Health Services Department briefly reviewed the Management Development analysis with our Committee. Our Committee believes that the Health Services Department has put together a well thought out plan for improving their Management staff and for putting in place a performance evaluation system. Our Committee also believes that the Health Services Department should have an opportunity to demonstrate that the creation of this position is effective in improving the management of the Department. The Finance Committee is, therefore, recommending that the Board of Supervisors approve the addition of one Management Development Specialist position in the Health Services Department and cancel one position of Public Health Dental Officer with the understanding that the Health Services Department will report back to the Board of Supervisors not later than January 1 , 1984 summarizing the activities that have been performed by the incumbent of this position and demonstrating in what ways the addition of this position has improved management capabilities in the Health Services Department. Sunne Wright McPeak Nancy C. �aeSupervisor, District IV Supervisostrict II —1— n oo58 In the Board of Supervisors of Contra Costa County, State of California October 27 1981 In the Matter of Amendment No. 1 to Buchanan Field Airport Rates , Charges , Fees, and Regulations On June 9 , 1981, the Board approved Resolution No. 81/636 setting forth rates , charges, fees and regulations for space rental and activities at Buchanan Field Airport. The Public Works Director having recommended that to eliminate confusion and accounting problems , subsection (L) of Section 1 of Resolution 81/636 be amended to read as follows : (e) All monthly tenants are required to maintain in their account a one-month aircraft storage advance. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on October 27 , 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Buchanan Field Airport Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsei affixed this 27thday of October 19-al- Auditor/Controller Public Works Director /Public Works Accounting-, - J. R. OLSSON, Clerk ✓Aviation Advisory Com1li.� i7�'/' l'` A1�" ` Deputy Clerk (via Airport) 0 0067 H-24 3/79 15M c , BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) TRAFFIC RESOLUTION NO. 2756-STP Pursuant to Section 21101(b) of the CVC ) declaring a Stop Intersection on LAKEWOOD ) Date : October 27, 1981 ROAD and MARSHALL DRIVE (Rd#4245Q), ) Walnut Creek ) (Su pv . Di st . III Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT : On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department ' s Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of LAKEWOOD ROAD and MARSHALL DRIVE (Rd#4245Q), Walnut Creek, is hereby declared to be a stop intersection and all vehicles traveling on LAKEWOOD ROAD shall stop before entering or crossing said intersection. PASSED by the Board on October 27, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol 0 0006 T-14 i BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re : ) Pursuant to Section 22507 of the TRAFFIC RESOLUTION NO. 2755 - PKG CVC , Declaring a No Parking Zone on SECOND STREET ( Rd . #1795H) , Date : October 27, 1981 Rodeo . (Supv . Dist . II - Rodeo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department ' s Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 22507 of the California Vehicle Code , parking shall be prohibited at all times , except for the purpose of loading and unloading buses engaged as common carriers , on the south side of SECOND STREET (Rd , #1795H) , Rodeo beginning at a point 40 feet easterly of the centerline of Pacific Street and extending easterly a distance of 50 feet . PASSED by the Board on October 27, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol 0 0065 T-14 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY, CALIFORNIA Re . ) TRAFFIC RESOLUTION NO . 2754-PKG Rescinding 2 Hour Parking ) Restrictions on Pacific Avenue ) Date : October 27, 1981 and Second Street , Rodeo ) (Supv . Dist . II - Rodeo Area The Contra Costa County board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public 'Yorks Department ' s Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002- 46-2 .012 , the following action is taken : Traffic Resolutions No . 1293 and No . 1714 pertaining to the exist- ing 2 hour parking restrictions on PACIFIC AVENUE ( Rd . #1694 ) and SECOND STREET ( Rd . #1795H) , Rodeo , are hereby rescinded . PASSED by the Board on October 27, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol 0 0064 L BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) TRAFFIC RESOLUTION NO. 2753 - PKG Pursuant to Section 22507 of the CVC, ) Declaring a No Parking Zone on ) Date : October 27, 1981 LIVORNA ROAD (Rd. #4234A) , Alamo. ) (Supv . Dist . V - Alamo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department ' s Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 . 002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of LIVORNA ROAD (Rd. =4234A) , Alamo, beginning at the intersection of the northbound off-ramp at Interstate 680 and extending westerly a distance of 75 feet. Traffic Resolutions 12569 and :`2570 pertaining to the existing parking restrictions on Livorna Road near the freeway ramps are hereby rescinded. PASSED by t h e Board on October 27, 1981 by the following vote: A Y ES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol T- 14 0 0063 � F BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: ) Pursuant to Section 22507 of the CVC, ) TRAFFIC RESOLU i I Ofd NO. 2752 - PKG Declaring a No Parking Zone on ) Date • October 27, 1981 LIVORNA ROAD (Rd. #4234A) , Alamo ) (Supv . Dist . V - Alamo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department ' s Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of LIVORNA ROAD (Rd. #4234A), Alamo, beginning at the intersection of the southbound off-ramp at Interstate 680 and extending easterly a distance of 75 feet. PASSED by the Board on October 27, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc : Sheriff California Highway Patrol 0 0062 T-14 t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determining Property Tax ) Exchange for Acalanes ) RESOLUTION NO. 81/1248 Annexation to County Service) Area R-8 ) WHEREAS, the Board of Supervisors on October 6, 1981 adopted Resolution 81/1167 initiating action to annex a 10. 6 acre parcel of County-owned property to County Service Area R-8 and such annexation proposal has been designated Acalanes Annexation to County Service Area R-8; and WHEREAS, Section 99 of the Revenue and Taxation Code pro- vides that a jurisdictional change affecting one or more special districts shall not become effective until the Board of Supervisors agrees by resolution to an exchange of property tax revenues among affected agencies; and WHEREAS, County Service Area R-8 is the only affected agency and the 10. 6 acre parcel proposed for annexation is County-owned and therefore not subject to property tax levies, no property tax will be exchanged as a result of the annexation; NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County hereby determine that no property tax will be transferred to County Service Area R-8 as a result of the proposed Acalanes Annexation to County Service Area R-8. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected dis- trictis right to collect for existing bonded indebtedness. PASSED by the Board on October 27, 1981. AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Orig: County Administrator cc: LAFC R-8 Citizens Advisory Committee Public Works RESOLUTION NO. 81/1248 0 000 I7Eq IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determining Property ) Tax Exchange in ) RESOLUTION NO. 81/1247 Dissolution of County ) Service Area D-5 ) WHEREAS, The Board of Supervisors has initiated proceed- ings on October 13, 1981 to Dissolve County Service Area D-5 (E1 Sobrante Area) ; and WHEREAS, Section 99 of the Revenue and Taxation Code provides that a jurisdictional change affecting one or more special districts shall not become effective until the Board of Supervisors agrees by resolution to an exchange of property tax revenues among affected agencies; and WHEREAS, County Service Area D-5 does not participate in the property tax levy and therefore does not have any property tax to transfer; NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County does hereby DETERMINE the amount of property tax revenue to be exchanged in the dissolution proceedings shall be zero; This resolution does not change the property tax revenues accruing to other agencies serving the subject territory. PASSED by the Board on October 27, 1981. AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. Orig: County Administrator cc: LAFC Assessor Public Works Flood Control Auditor-Controller RESOLUTION NO. 81/1247 o 00 A'3,0 ri 1 7r J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Determining Property ) Tax Exchange in ) RESOLUTION NO. 81/1246 Dissolution of County ) Service Area D-12 ) WHEREAS, the Board of Supervisors has initated proceedings on October 13, 1981 to Dissolve County Service Area D-12 (Sand Mound Area) ; and WHEREAS, Section 99 of the Revenue and Taxation Code pro- vides that a jurisdictional change affecting one or more special districts shall not become effective until the Board of Supervisors agrees by resolution to an exchange of property tax revenues among affected agencies; and WHEREAS, County Service Area D-12 does not participate in the property tax levy and therefore does not have any property tax to transfer; NOW, THEREFORE, BE IT RESOLVED that the Board of Super- visors of Contra Costa County does hereby DETERMINE the amount of property tax revenue to be exchanged in the dissolution proceedings shall be zero; This resolution does not change the property tax revenues accruing to other agencies serving the subject territory. PASSED by the Board on October 27, 1981. AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. Orig: County Administrator cc: LAFC Assessor Public Works Flood Control Auditor-Controller RESOLUTION NO. 81/1246 0 0059? ,r. BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Salaries for Deputy County Counsel - Fixed Term RESOLUTION NO. 81/1245 The Contra Costa County Board of Supervisors RESOLVES that: 1. On September 29, 1981 this Board passed Resolution No. 81/1126 which permits the implementation of the new entry level Deputy County Counsel - Fixed Term class by allowing provision to be made for certain terms and conditions of their employment (including salaries) . Said terms and conditions are provided by separate resolution rather than under the general terms and conditions of employment set forth in Resolution No. 81/581 except that the provisions of Resolution No. 81/581 shall govern such matters unless modified or superseded by Resolution. 2. The class of Deputy County Counsel - Fixed Term was established by the Board on September 29, 1981 . Employment in this class is limited to twenty-four consecutive months from date of employment. 3. Section 36-17.002 - Terms of Employment by Resolution for Deputy County Counsel - Fixed Term has been added to Resolution No. 81/581 . 4. Operative on October 2;,1981 , the class of Deputy County Counsel - Fixed Term is hereby added to the Salary Schedule at the following monthly salary rates: Step Monthly Rate Hourly Rate 1 1835 11 .12 2 1926 11 .67 3 2370 14.35 4 2488 15.07 5. Deputy County Counsels - Fixed Term shall be eligible for a salary advancement to the next higher step in the salary range upon completion of six, twelve, and eighteen months of employment. Advancement shall be granted only on the affirmative recommendation of the Appointing Authority, based on satisfactory performance by the employee. PASSED BY THE BOARD ON October 27, 1981, by unanimous vote . Orig. Personnel Department cc: County Administrator County Counsel , J. Clausen Personnel RESOLUTION NO. 81/1245 0 0058 058 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Refund of Taxes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: The County Assessor has found the following personal property eligible for the public school exemption as set forth in Article XIII, Section (3)(d) of the California Consitution and has determined that the institutional lessee is eligible for a tax refund under Section 202.2 of the Revenue and Taxation Code. The County Auditor is hereby ordered to grant the tax refund claims filed by said lessee under Section 5096. Also pursuant to Section 202.2, the refunds are to be made directly to the lessee. The property tax has been paid in full . Parcel Number Tax Tax For the and Rate Refund Year Account No. Area Amount Lessee (Refund Claimant) 1980-81 560-090-001-2 08001 $ 48.16 REGENTS, UNIVERSITY OF CALIFORNIA R 143510-EO76 Att: R. R. Weidoff, Vendor Disbursements Accounting Office (Lessor: Xerox Corporation) Berkeley, CA 94720 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1981-82 560-090-001-2 08001 $160.79 REGENTS, UNIVERSITY OF CALIFORNIA R 143510-0057 Att: R. R. Weidoff, Vendor Disbursements Accounting Office (Lessor: Xerox Corporation) Berkeley, CA 94720 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - END OF CORRECTIONS. t/1O-14-81 Requested by Assessor Copy to: Auditor o 5y Tax Collector Assessor (Exemptions) CARL S. RUSH, Assessor Consent to by the County Counsel B:9 Depu PASSED ON 0 C-1 2 7 1981 unanimously by the Supervisors present. Page 1 of 1 Res. # 0 00---y ASSESSOR'S OFFICECURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. lATCM par( AUDITOR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F ESTOTAL OLOA.M E X E M P T 1 0 N S PARCEL NUMBER F CORP.+ I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G NEWLANDA.V. NEW IMPR.A.V. PERSONAL PROP.A.V. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E ?' Psi E A.V. E AV. P A.V. . IF ASSESSOR'S DATA 45SESSEE'S EXEMPTION CHECK ��� _�/ p NAME TRA ROLL YEAR L 7 RST SECTION 0-�/ S/9�S /� EXEMPTION CHECK i ASSESSOR'S DATA 335- ASSEAS�EE'S TRA ROLL YEAR/,q -�/ R ST SECTION z ASSESSEE'S EXEMPTION CHECK �` ASSESSOR'S DATA NAME ��� �r TRA//DOG ROLL YEAR �/ir�U -F / R a T SECTION 7o - ,38v -A— -,lia EXEMPTION CHECK ASSESSEE'S TRA ROLL YEAR �9 - RBT SECTION As$E�COR's DATA NAME �J -' - EXEMPTION CHECK /7a V a SSE55EE'S TRA ROLL YEAR - RST SECTION 5! T- ASSF!�`,OR'S DATA NAME 5-1L0 ASSESSEE'S _ EXEMPTION CHECK ASSESSOR'S DATA NAME rZ TRA C� ROLL YEAR �9 T/ RST SECTION —\ / 5;2T ASSESSEE'S TR �/EXEMPTION CHECK ASSESSORS ROLL YEAR/9 �-��i DATA NAME A � z �pp c RST SECTION �U C=m9- 0,)o-CIiVo 3e— ASSESSEE'S EXEMPTION CHECK ROLL YEAR C' RST SECTION ''^ NAME TRAP, ASSESSORS DATA /l�c� - �/ po U1 CSI AR4469 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER . �'i PRINCIPAL APPRAI DATE hL / GGL GtiGC�{E J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPIIIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. , Requested by Assessor 0P-1G1"1.-',L OCT 2-11981 RY PASSED ON Carl S. Rush, County Assessor unanimously by the Supervisors present. When r "red by law, consented to b e CountySs e Depu Page e 1 of 2 4 Copies: Auditor Assessor - MacArthur Tax Collector A 4042 12/80 RESOLUTION NMIBER o =o 0s aN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of RESOLUTION NO. 81/1242 Authorizing County office on Aging Volunteer Program SUBJECT: Authorizing County Office on Aging Volunteer Program WHEREAS Volunteers are recognized as a valuable resource in per- forming services to the seniors of this county, which otherwise would not be provided; and WHEREAS the Director, Social Service Department, and the Director, County Office on Aging have recommended the following volunteer activities be included; 1. Office volunteers providing clerical assistance and telephone answering services, 2. Administrative volunteers to assist with recruitment, training, program planning, advocacy, supervision, and public relations, 3. Consumer education volunteers providing assistance with Medicare forms and supplemental health insurance policy analysis and forms completion, 4. Transportation aides to provide transportation to frail elderly when transportation provided by the community does not meet their needs; and WHEREAS these volunteer activities will further promote citizen par- ticipation in the development and administration of the Area Agency on Aging program; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the volunteer program of the County Office on Aging IS APPROVED, which also permits con- tinuation of insurance and mileage reimbursement, as described in County Administrative Bulletin 321 (12/26/78). PASSED BY THE BOARD on October 27 , 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Orig. Dept.: cc: Social Service Director County Office an Aging Director -County Administrator County Auditor/Controller Advisory Council an Aging 0 0054 RESOLUTION NO. 81/1242 IN BOP?,D OF SU=,VISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Amending Board Resolution No. ) RESOLUTION N0. 8 1/1241 81/1013 Establishing Rates to be ) Paid to Child Care Institutions ) WHEREAS this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institution Per Diem Rate Children's Home Society - Sherman House $ 45.00 PASSED AND ADOPTED BY THE BOARD on October 27 , 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. cc: County Probation Officer County Welfare Director Social Service Attn: V. Paschall Health Services Director District Attorney Attn: Family Support County Administrator Auditor-Cont�Dller Superintendent of Schools RESOLUTION NO. 81/1241 0 0053 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Salary Adjustments for ) Certain Unrepresented Classes ) RESOLUTION NO. 81/1240 Amending Resolution 81/1007 On October 1 , 1981 the classes of Deputy Sheriff and Sergeant received a 9.194% (88 level ) salary adjustment. As a result of the above salary increase there is a need to resL'ore appropriate differentials between Deputy Sheriff and Sergeant and certain unrepresented classes. THEREFORE, BE IT BY THE BOARD RESOLVED that effective October 1 , 1981 an adjustment of salary levels is made for the following classes and Board Resolution 81/1007 is modified accordingly. To Salary Classification Schedule/Level Deputy Sheriff-Recruit H7 956 Deputy Marshal-Recruit H7 956 Deputy Sheriff - Project H2 377 Deputy Sheriff Reserve - Exempt H2 377 Sergeant - Project X:2 523 Deputy Marshal H2 377 Deputy Marshal Sergeant H2 523 PASSED BY THE BOARD on October 27, 1981, by unanimous vote. Orig. Personnel Department cc: County Administrator Sheriff-Coroner Delta Marshal 's Office Mt. Diablo Marshal 's Office Walnut Creek-Danville Marshal 's Office Bay Marshal 's Office Personnel Auditor—Controller 0 00,92 RESOLUTION NO. 81/1240 C. Physical Examination and Autopsy The County, at its own expense, shall have the right and opportunity to examine the person of any individual whose injury or sickness is the basis of claim when and as often as it may reasonably require during the pendency of a claim hereunder and to make an autopsy in case of death, where it is not forbidden by law. D. Assignment The Member's eligibility and benefits are non-assignable. Section 6. MISSTATEMENT OF INFORMATION In the event of the misstatement of the age of any Member, there will be made an equitable adjustment of the benefits. Passed on October 27 , 1981, Unanimously by the Supervisors present. cc: County Auditor-Controller County Treasurer-Tax Collector County Administrator County Counsel Director of Personnel 0 0051 —]0— Res. 81/1239 4. if total disability is caused directly or indirectly by alcoholism, drug addiction or the use of any hallucinogen, Monthly Income payments for all periods of total disability due to one or more of such causes shall not be made for more than 24 months during the entire lifetime of the Member. 5. If a period of total disability is caused or contributed to by a pre-existing condition or medical or surgical treatment for a pre-existing condition, no Monthly Income will be payable for such period of total disability unless the Member's long term disability coveraqe has been in force for at least 12 consecutive months immediately preceding commencement of such total disability and the Member has been actively working at his employer's usual place of business for at least 12 con- secutive months after the effective date of the Member's eligibility for participation in the long term disability program. Pre-existing condition is defined as a mental or physical condition for which the Member has received medical treatment or services, tu-ken prescribed drugs or medicines or consulted a physician at any time during the three months period imme- diately preceding the effective date of the Member's eligi- bility to participate in the long term disability program. 6. Long Term Disability Income is not in lieu of and does not affect any requirement for coverage by workers' compensation insurance. Section 5. PAYMENT OF CLAIMS A. Payment of Benefits All benefits provided by this program shall be paid as stated in this section, upon receipt of written proof on the County's forms or (if such forms are not furnished by the County) upon receipt of written proof within 15 days after demand therefor, covering the occurrence, character, and extent of the event for which claim is made. Any benefits for loss of life provided by this program will be payable in accordance with the beneficiary designation and the provisions respecting such payment which may be prescribed herein and effective at the time of payment. Any other accrued benefits unpaid at the insured Member's death may, at the option of the County, be paid either to the beneficiary or the Member's estate. All other benefits will be payable to the Member. B. Proof of Loss Written proof of loss must be furnished to the County within 90 days after the date of such loss in all cases of claim for loss for which this program provides any periodic payment contingent upon continu- ing loss. In the event of claim for total disability, subsequent written proofs of continuance of total disability must be furnished to the County, at the Member's expense, at such intervals as the County may reasonably require. Failure to furnish such proof within the time required shall not invalidate nor reduce any claim if it was not reasonably possible to give proof within such time, provided such proof is furnished as soon as reasonably possible and in no event, except in the absence of legal capacity of the Member, later than one year from the time proof is otherwise required. The County shall have the right to require, as part of the proof of loss with respect to Long Term Disability satisfactory evidence: 1 . That the Member has made application for all Deductible Benefits; 2. That he has furnished all required proofs for such benefits; and 3. The amount of such benefits payable. 0 0050 -9- Res. No. 81/1239 B. REHABILITATION 1 . Approved Rehabilitation Programs If any Member who is receiving Monthly Income under this program begins a regimen of vocational rehabilitation, whether formal or informal , or if any such Member shall engage in part time work for purposes of rehabilitation, the County may, at its discretion, consider such activity to be an Approved Rehabilitation Program, effective when approved in writing by the County. Consideration of any such activity as an Approved Rehab- ilitation Program will be given by the County only upon written request of the Member. Approval of any such program once given may be revoked by written notice _ mailed to the Member at his last known address. 2. Effect on Monthly Income During the continuance of an approved rehabilitation program, payment of Monthly Income will be continued. However, Basic Monthly Earnings, for purposes of determining the amount of Monthly Income payable, will be reduced by earnings from the approved rehabilitation program. Accordingly the definition of Basic Monthly Earnings is modified during an approved rehabilitation program to mean (a) basic monthly earnings immediately prior to commencement of total disability, less (b) monthly earnings from the approved rehabilitation program. C. EXCEPTIONS AND LIMITATIONS 1 . Long Term Disability Benefits do not include disability caused contributed to by any of the following: a. Any insurrection, war or act of war. War includes declared oundeclared war, whether civil or inter- national , and any substan armed conflict with organized forces of a military nature; b. Injuries intentionally inflicted by the Member, while sane or insane; and c. Committing or attempting to commit an assault or felony or participating in a violent disorder. 2. No Long Term Disability benefits are payable for any period during which: a. The Member is confined in any penal or correctional institution in connection with a criminal or other public offense, or b. The Member is engaged in any occupation, work or employment wage or profit, unless such occupation, work or employment is part of an Approved Rehabilitation Program, or c. The Member is not regularly seen and treated personally by a physician, or d. The Member, under the terms of his employment, is scheduled to be away from work with or without pay; The Member is not entitled to simultaneously receive both accrual payments and long term disability benefits. 3. If total disability is caused directly or indirectly by a mental or nervous disorder, Monthly Income payments for each period of total disability due to either or both of such causes shall not be made for ire than 24 imonths, excePJt that if the Member is confined in a hospital as a resident patient at the end of such 24 months this 24 month limitation shall not apply during the continuance of such confinment. -8- 0 0040 Res . 81/1239 TABLE OF LOSSES Type of Loss Minimum Disability Period Any two or more of eyes, hands or feet. . .. . . . . . . . . .. .. . .3O Months One hand, one foot or one eye. . . .. .. .. . . . ... .. . .. . .. . .. . 6 Months Loss shall mean, with regard to hands and feet, actual severance through or above wrist or ankle joints; with regard to eyes, entire and irrecoverable loss of sight. b. Special Dismemberment Provisions This Special Dismemberment Benefit shall be subject to the following provisions: (1 ) During the Minimum Disability Period Deductible Benefits will not be deducted. (2) Benefits will begin at the end of the Waiting Period and continue until the end of the Minimum Disability Period or the death of the Member, whichever is earlier. (3) Benefits under this Special Dismemberment provision shall be in lieu of benefits otherwise provided during the Minimum Disability Period. (4) If the Member is totally disabled at the end of the Minimum Disability Period any further Long Term Disability benefits payable under the group shall be paid as provided. (5) Even though a loss results from accidental bodily injury, no Special Dismemberment Benefits will be paid if such loss or accident is caused directly or indirectly by any of the following: (a) Any insurrection, war, or act of war. War includes declared or undeclared war, whether civil or inter- national, and any substantial armed conflict-with organized forces of a military nature. (b) Injuries intentionally inflicted by the Member, while sane or insane. (c) Committing or attempting to commit an assault or felony, or participating in a violent disorder. (d) Any self-administered drug, poison or chemical compound, bodily or mental infirmity, sickness, disease or infection existing at the time of the accident, or medical or surgical treatment for any of the foregoing. 4. Effect Of Death Of Disabled Member In the event of the death of a Member during a period for which Monthly Income is payable, the amount of Monthly Income which was payable to the Member will be continued without deducting Deductible Benefits, during the lifetime of the Member's spouse or children, for a maximum of 3 months. Such benefits shall be payable at the option of the County to the Member's spouse or any one or more of the surviving children of the Member or to any person(s) who has assumed responsibility for the care and support of any one or more of such persons. All benefits will terminate on the earlier of (a) 3 months after the death of the Member and (b) the death of the last survivor of the Member, the Member's spouse, and the Member's children. Child as used in this paragraph means a Member's legitimate unmarried child under 21 years of age. 0 00el8 —7— Res . 81/1239 2. Recurrent Disabilities a. During Waiting Period If two or more periods of total disability commence during the waiting period, all such periods of total disability shall be added together and considered as one period of continuous total disability, provided all the following requirements are met: (1) All periods of total disability must be due to the same cause or causes and each period must commence while the Member is eligible for participation in the long term disability program. (2) The total number of days of temporary recovery from total disability must not exceed 5 days for each 30 - days of the waiting period. (3) If the total number of days of temporary recovery exceeds 5 days for each 30 days of the waiting period, each period of total disability will be considered as a separate period of total disability. No long term disability benefits will accrue until the waiting period has been properly served (from beginning to end). b. After Waiting Period If Monthly Income is paid to a Member during a period of total disability, and if the Member recovers from such total disability and becomes totally disabled again from the same cause or causes within 6 months, the two periods of total disability will be added together and considered as one continuous period of total disability. There will be no waiting period in connection with the second period of total disability. However, the following provisions will apply: (1) No Monthly Income will be paid unless the member is eligible when the second period of total disability begins. (2) No Monthly Income will be paid for the second period of total disability if the maximum benefit period ended during the first period of total disability. (3) If the maximum benefit period did not end during the first period of total disability, Monthly Income payments will be made during the second period of total disability only for the balance of the maximum benefit period. 3. Special Dismemberment Benefit a. General Upon receipt by the County of notice and satisfactory proof that any eligible Member has sustained any of the losses shown in the following Table of Losses, as a direct result of accidental bodily injuries, independently of all other causes and within 90 days of the date of such accident, the County will consider the Member, who due to such injury is not actively at work, to be totally disabled for the period of time listed in the lable of Losses, even though the Member may not be totally disabled as defined herein, and benefits, if any, will be payable accordingly. 0 004'7 Res . 81/1239 —b— 2. For all other Members, a person under age 70: a. If he was a Member on August 1 , 1980; or b. If he becomes a Member after August 1 , 1980, in which case he becomes eligible on the first day of the calendar month next following the date he becomes a Member. B. Members Not Eligible 1 . For Safety members of the County Retirement System, a person who has attained his 60th birthday on the date on which he would otherwise become eligible shall not become eligible; no benefits shall be available to him. 2. For all other members, a person who has attained his 70th birthday on the date on which he would otherwise become eligible shall not become eligible; no benefits shall be available to him. C. Effective Dates 1 . A Member's eligibility becomes effective when he has been actively at work for at least one day after the date he became eligible. 2. A Member who is not actively at work on the date when his coverage would otherwise become effective attains eligibility effective the next day he is actively at work. D. Cessation of Eligibility A Member's eligibility automatically ceases on the earliest of the following dates: a. The date of termination of his status as a Member. b. The date he becomes a full time member of the military (land, sea or air) forces of any country. c. The first day of the calendar month next following his 60th .birthday for safety members and 70th birthday for all other members. d. The date of discontinuance of the program. Section 4. LONG TERM DISABILITY BENEFIT PROVISIONS A. BENEFITS PAYABLE 1. Monthly Income Upon receipt by the County of notice and satisfactory proof that any eligible Member has become totally disabled as a result of injury or sickness, and that during the period of such total disability such Member has been under the regular care and attendance of a physician, the County will pay periodically the Monthly Income in accordance with Section 1. A. during the continuance of such total disability, subject to all Exceptions and Limitations, and subject to the following provisions: a. No Monthly Income shall accrue during the Waiting Period. b. No Monthly income shall accrue after the end of the Maximum Benefit Period shown in Section 1 . B. The Maximum Benefit Period begins at the end of the Waiting Period, and applies to each continuous period of total disability, whether from one or more causes. c. If a Member, under the terms of his employment, is scheduled to be away from work without pay, any such scheduled period during which the Member is totally disabled shall not be treated as a period of total disability for purposes of the Waiting Period and the Maximum Benefit Period. 0 0040 -5- d. If at any time it is determined that the Deductible Benefits used to compute long term disability benefits are incorrect, any Monthly Income payments already made shall be retroactively adjusted and future Monthly Income payments will be adjusted accordingly. 5. "Hospital" means an institution operated for the care and treat- ment of sick or injured persons which is legally constituted and licensed as a hospital and which satisfies all of the following requirements: a. Such institution must be under the supervision of a medical staff of legally qualified physicians and must have 24 hour nursing service by registered graduate nurses. b. Such institution: (1 ) must be a state or federal institution for care and treatment of mental illness, nervous disorders, alcoholism or drug addiction, or (2) must have organized facilities for diagnosis and major surgery. c. Such institution must not be specializing as a rest home, nursing home, convalescent home or home for the aged. 6. "Physician" means a duly licensed physician, osteopath, chiro- practor, optometrist or chiropodist other than the Member, treating sickness, injury, or pregnancy within the scope and limitations of his license. 7. "Total Disability" in connection with any one continuous period of disability is defined as follows: a. For Safety Employees: (1) During the waiting period and for the first 12 months thereafter, total disability means complete inability of the Member to engage in his regular occupation'. (2) Thereafter during the continuance of the same period of disability, total disability means complete inability of the Member to engage in any employment or occupation for which he is or becomes reasonably fitted by reason of education, training or experience. b. For all other Members: (1 ) During the waiting period and for the first 24 months thereafter, total disability means complete inability of the Member to engage in his regular occupation. (2) Thereafter during the continuance of the same period of disability, total disability means complete inability of the Member to engage in any employment or occupation for which he is or becomes reasonably fitted by reason of education, training, or experience. Section 3. ELIGIBILITY FOR PARTICIPATION A. Members Eligible 1 . For Safety Members of the County Retirement System, a person under age 60 is eligible to participate in the program: a. If he was a Member on August 1 , 1980; or b. If he becomes a Member after August 1 , 1980, in which case he becomes eligible on the first day of the calendar month next following the date he becomes a Member. 0 0045) —4— (3) Any retirement plan (pension, profit-sharing and others) toward which any employer contributed or made payroll deductions. 3. "EXCEPTIONS" means income which, if received by members, will not be deducted from the long term benefits hereunder. The following are "exceptions"; they will not be Deductible Benefits: a. The amount of any increase in benefits under any federal , state or other governmental disability or retirement plan which becomes effective while the Member is totally disabled and entitled to benefits under such plan and which is designated under the terms of the plan as a cost of living increase. b. Any Social Security benefits received by a dependent child age 18 or over as a result of the Member's disability or retirement. c. Any lump sum payment from a retirement plan provided: (1 ) such lump sum payment represents the Member's entire interest under such plan, and (2) the Member was not eligible to receive an annuity in lieu of a lump sum payment. d. Group credit disability insurance benefits. e. The amount of benefits received, as a result of partial disability or retirement, which begin prior to the effective date of the Member's long term disability benefits under the county program and continue until the commence- ment of total disability. f. Any amount received from any source as reimbursement for hospital , medical or surgical expenses. g. Any portion of a Deductible Benefit settlement or judgment which represents attorneys fees incurred in connection with the recovery of the Deductible Benefit. h. Payments of deferred compensation. i. any group insurance coverage; j. any arrangement of coverage for individuals in a common group (association coverage, franchise insurance, whole- sale insurance, individual disability policies toward which any employer made a contribution, and others). 4. "DEDUCTIBLE BENEFIT RULES" means the following rules which govern computation of the effects of Deductible Benefits hereunder: a. If election may be made under any Deductible Benefit which would increase or decrease the amount of the monthly benefit, the amount of the Deductible Benefit shall be the amount applicable in the absence of any such election EXCEPT, no deductable Benefit shall be applied for sick leave, vacation, or other accruals available for use by the employee but not actually used. b. If any Deductible Benefit income is paid or payable other than monthly (including a lump sum payment) the County shall determine the monthly equivalent which equitably adjusts for the amount of monthly income hereunder. c. Deductible Benefits shall be considered to have been paid, notwithstanding that the Member has not effected timely or proper pursuit of claim therefor or claim therefor is pending, where it is reasonable to believe that the benefits would be paid but for the failure of member to elect timely pursuit of claim or that the bene;its for which claim is pending will be paid, as the case may be. 0 0044 -3- C. WAITING PERIOD - Benefits will not be paid for the first 60 days of each period of total disability. Section 2. DEFINITIONS A. General Definitions 1 . "Member" means a regular permanent classified or exempt employee whose job classification has been formally identified as a manage- ment classification eligible for these benefits by Resolution of the Contra Costa County Board of Supervisors or formal designation of the County Employee Relations Officer, an Elected Official , or a member of the Board of Supervisors of the County of Contra Costa and who is regularly working at least 20 hours per week throughout the entire duration of the Employer's work week. 2. "Employer" means Contra Costa County and such affiliated Districts as shall be approved by the Contra Costa County Board of Supervisors. 3. "Basic Monthly Earnings" means basic monthly wage or salary (not including overtime, bonuses, commissions and other extra compen- sation) earned by the member while working for the employer. For purpose of receiving benefits under this program, basic monthly earnings shall be determined as of the first day of the calendar month in which the disability commences or other loss occurs. Any change in basic wage or salary approved after total disability begins or after any other loss occurs shall not be considered in determining the amount of basic monthly earnings. Basic monthly earnings during an approved rehabilitation program under Long Term Disability Coverage are reduced by earnings from the program (see "Rehabilitation". ) 4. "Actively at work" means the member is currently employed and actually performing the duties of that employment in a full-time permanent capacity at the Employer's usual place of business and has completed at least one full day of such employment. 5. "Termination of employment", when necessary to determine termination of status as a Member, means cessation of active work as an employee, except that if a Member is absent from active work because of sickness or injury, his employment shall be deemed to continue until terminated by the employer. B. LONG TERM DISABILITY BENEFITS DEFINITIONS 1 . "Monthly Income" means the monthly amount of Long Term Disability benefit payable to a disabled Member pursuant to all the terms and conditions of this program. 2. "Deductible Benefits" is income which, if received by a member, will result in a like reduction in long term benefits hereunder subject to the EXCEPTIONS and DEDUCTIBLE BENEFITS RULES shown below; Deductible benefits are: a. The amount of any salary or other compensation paid by the employer. b. The amount to which the Member, the Member's dependents and any other person-- are entitled by reason of the Member's disability or retirement under: (1 ) a worker's compensation act or similar law (including benefits for partial or total disability, whether permanent or temporary); (2) any federal , state or other governmental disability or retirement plan (including but not limited to the Federal Social Security Act) ; -2- 0 0043 RESOLUTION 81/1239 In the Board of Supervisors of Contra Costa County, State of California In the Mahar of Long berm Disability RESOLUTION NO. 81/1239 Benefits for Management Employees The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa and all districts of which it is the ex officio governing board, having previously adopted Resolution No. 81/907 converting long term disability benefits previously provided by insurance to the County's self insurance program effective August 1 , 1980, hereby modifies the benefits available and RESOLVES that, for all disabilities arising on or after July 1 , 1981 , benefits will be as follows: Section 1 . SCHEDULE OF BENEFITS A. AMOUNT OF MONTHLY INCOME - 60% of the first $3,333 of the Member's basic monthly earnings, reduced by any Deductible Benefits. B. MAXIMUM BENEFIT PERIOD: For Safety Members of the County Retirement System - To age 60 or 12 months, whichever is longer. For all other Members - AGE AT BEGINNING MAXIMUM BENEFIT OF TOTAL DISABILITY PERIOD 61 or younger. . . . . . . . . . . . . . . . .To age 65 62 . . . . . . . . . . . . . . . . . . . . . . . . . ..3 years .6 months 63 . . . . . . . . . . .. . . . . . . . . . . . . . . .3 years 64 . .. . . . . . . . .. . . . . . . . . . . . . . . .2 years 6 months 65 . . . . . . . . . . . . . .. . . . . . . . . . . . .2 years 66 . . . . . . . . . . . . . . . . . . . . .. . . . . .1 year 9 months 67 . . . . . . . . . .. . . . . . . . . . . . . . . . .1 year 6 months 68 . . . . . . . . . . . .. . . . . . . . . . . . . ..1 year 3 months 69 . . . . . . . . . .. . . .. . . . . . . . . . . . .1 year 70 or older. . .. .. .. . . . . . .0 Age means age at the Member's last birthday. 0 0042 RESOLUTION NO. 1239 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Lease of County Real ) RESOLUTION NO. 81/ 123,9 Property at 2425 Bisso Lane, ) (County Ordinance Code 1108-6) Suite 280, Concord, California. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board, on October 6, 1981 , passed Resolution of Intention to Lease County Real Property No. 81/1130 fixing October 27, 1981 at 10:30 a.m. in the Board Chambers, County Administration Building, Martinez, California, as the time and place it would meet to consummate the lease of the real property described therein; said Resolution was publicly posted and duly published in the Concord Transcript. The highest bid received for the lease was a monthly rent of $1 ,89o .o0 by Silver Instruments , Inc. Such bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED to execute the lease on behalf of the County for the premises at 2425 Bisso Lane, Suite 280, Concord, California, to commence November 1 , 1981 under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden , Schroder, r!cPeak , Torlakson and Powers NOES: None ABSENT: ,None Originator: Public Works Department Lease Management cc: Administrator Auditor-Controller (via L/M) Buildings and Grounds (via L/M) Public Works Accounting (via L/M) Lessee (via L/M) RESOLUTION NO. 81/ 1238 0 0041 z� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) LUP 2168-78, ) RESOLUTION NO. 81/1237 Pacheco Area. ) The Public Works Director has notified this Board that the improve- ments in the above-named development have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been completed. PASSED BY THE BOARD on October 27, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Originator: Public Works (LD) cc: Public Works - Des./Const. Public Works - Records (via Recorder) Director of Planning K & M Investments P. 0. Box 573 Concord, CA 94522 RESOLUTION NO. 81/1237 0 00.10 ie IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map, ) RESOLUTION NO. 81/1236 Subdivision MS 35-81, ) Pacheco Area. ) 1 The following document was presented for Board approval this date: The parcel map of Subdivision MS 35-81, property located in the Pacheco 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 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. PASSED BY THE BOARD on October 27, 1981, by the following vote: AYES: Supervisors Faiden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Originator: Public Works (LD) cc: Mr. Cono De Lillo 100 Ellinwood Drive, #2O4A Pleasant Hill, CA 94523 RESOLUTION NO. 81/1236 0 0039 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA . _ Y In the Matter of ) Approval of the Parcel Map, ) RESOLUTION NO. 81/1235 Subdivision MS 1-81, ) Danville Area. ) The following document was presented for Board approval this date: The parcel map of Subdivision MS 1-81, property located in the Danville 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 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. PASSED BY THE BOARD on October 27, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Originator: Public Works (LD) cc: Franklin savings and Loan Assocation 1201 Market Street San Francisco, CA 94103 RESOLUTION NO. 81/1235 0 0038 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/1234 for Subdivision 5892, ) San Ramon Area. ) The following document(s) was/were) presented for Board approval this date: The Final map of Subdivision 5892, property located in the San Ramon area, said map having been certified by the proper officials; Said document(s) (was/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 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $82,740; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 6362719 issued by Firemen's Fund Insurance Company with Rocket Development Company, et al . as principal , in the amount of $82,740 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 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. PASSED BY THE BOARD on October 27, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT None Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Rocket Development Company, et al 1344 Treat Boulevard Walnut Creek, Ca 94596 Davco Builders c/o Dave Haley 2500 Old Crow Canyon Road San Ramon, CA 94583 Firemen's Fund Insurance Company P. 0. Box 727 San Leandro, CA 94577 Transamerica Title Company 1322 North Main Street Walnut Creek, CA 94597 RESOLUTION NO. 81/1234 0 003'7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/1233 for Subdivision 5982, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: The Final map of Subdivision 5982, property located in the San Ramon area, said map having been certified by the proper officials; Said document(s) (was/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 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $30,970. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 6362720 issued by Firemen's Fund Insurance with David Haley, et ux. as principal , in the amount of $30,970 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 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. PASSED BY THE BOARD on October 27, 1981 , by the following vote: -- AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT None Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. David Haley, et ux. 2500 Old Crow Canyon Road San Ramon, CA 94583 Davco Builders c/o David Haley 2500 Old Crow Canyon Road San Ramon, CA 94583 Firemen's Fund Insurance P. 0. Box 727 San Leandro, CA 94577 Transamerica Title Company 1322 North Main Street Walnut Creek, LA 94597 RESOLUTION NO. 81/1233 0 0036 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA 1 In the Matter of ) Approval of the Road Improvement ) RESOLUTION NO. 81/1232 Agreement for Development Permit 3019-78) Orinda Area. ) The following document was presented for Board approval this date: A road improvement agreement with Branagh, Inc., developer, wherein said developer agrees to complete all improvements as required in said road improvement agreement within one year from the date of said agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash bond (Auditor's Deposit Permit No. 45410, dated October 14, 1981) in the amount of $1905, deposited by Branagh, Inc. B. Additional security in the form of: A corporate surety bond dated October 9, 1981, and issued by The American Insurance Company (Bond No. SC6363483) with Branagh, Inc. as principal, in the amount of $190,500 for faithful performance and $92,250 for labor and materials. NOW THEREFORE BE IT RESOLVED that said road improvement agreement is APPROVED. PASSED by the Board on October 27, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Branagh, Inc. 750 Kevin Court Oakland, CA 94621 The American Insurance Company 1124 E. 14th Street Oakland, CA 94606 RESOLUTION NO. 81/1232 0 0 0 T-) •' � 1 i 4' EXHIBIT "A" 1 All right, title, and interest in and to a portion of that certain 2: real property described in the Grant Deed from Contra Costa County Flood 3 Control and S;ater Conservation District to Contra Costa County, recorded 4 f;ovE.mb er 2, 1970, in Book 6247, Page 18, Official Records of Contra Costa i5 County, said portion being described as follows: 6 i 7 Co.;n encing at the southwesterly terminus of that certain course ! described as South 35056'34" East, 516.80 feet in the Deed to the 8 County of Contra Costa dated April 28, 1960, and recorded May 17, 1960 in Liber 3621 at Page 181 Records of said County, said Point of 5 Co. ence-ent being marked with a 1-1/4 inch iron pipe with Contra Costa County tag according to that certain Record of Survey 1.1ap filed 10 January 22, 1976 in Book 60 of Land Survey Maps at Page 13; Thence North 36007'01 " East, 21.59 feet to the True Point of Beginning; 11 Thence from said True Point of Beginning North 36007101" East, 117:59 feet; Thence along a tangent curve to the left having a- radius 121 of 1475 feet, through an angle of 7032'07" an arc distance of ! 193.99 feet; Thence North 15045149" West 137.71 feet; Thence South 131 19007'01 " West 414.12 feet to the True Point of Beginning, I + 141 Containing .4 acres more or less. 15� 0 00.3 I � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Conveying County Property ) to the State of California } RESOLUTION NO. 81/ 1231 John Marsh Home Property ) Gov. Code Sec. 25526.5 Brentwood Area ) Project No. 0730-6X5517 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County acquired certain real property adjacent to the John Marsh Home parcel in the Brentwood area which the State of California desires to include in development plans for the John Marsh Home for the State parks system. The Board hereby DETERMINES and FINDS that the parcel , as described in Exhibit "A", attached hereto and made a part hereof, is no longer needed for any county purposes, its estimated value does not exceed $2,000.00, and the conveyance of the property to the State of California is in the public interest. The Board hereby AUTHORIZES the conveyance of said property to the State of California pursuant to Government Code Section 25526.5 and the Chairman of the Board is hereby AUTHORIZED to execute a deed for the parcel on behalf of the County. The Board hereby FINDS that the project is exempt from Environmental Impact Report requirements as a Class 16 Categorical Exemption under County Guidelines and DIRECTS the Public Works Director to file a Notice of Exemption with the County .Clerk. The project has been determined to conform to the County General Plan. The Real Property Division of the Public Works Department is DIRECTED to cause said deed to be delivered to the Grantee together with a certified copy of this Resolution. PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: �lone ABSENT: None Originator: Public Works Department Real Property Division cc: Grantee (via R/P) (two certified copies) County Administrator Q 003-q RESOLUTION NO. 81/ 1231 Total Unit Professional Service Unit Service Service Component Component Rate Ancillary Operating Room RVS -0- $100.00 $100.00 (1 ) Cast Room Visit -0- 40.00 40.00 (1 ) Surgery Professional Component RVS $80.00 -0- 80.00 (1 ) Anesthesiology Professional Comp. RVS 15.00 10.00 25.00 (1 ) Pharmacy - RX Cost + MPF -0- -0- 4,50 (1 ) Pharmacy - OTC Cost + 50% -0- -0- -0- Delivery Room RVS -0- 85.00 85.00 (1 ) Central Supplies (Expendable Supplies) Cost + 100% Central Supplies (Service Items) RVS -0- 5.10 5.10 (1 ) Radiology RVS 2.50 9.50 12.00 (2) EKG RVS -0- 3.75 3.75 (1 ) Laboratory RVS -0- .95 .95 (1 ) Therapy - General RVS -0- 5.60 5.60 (2) Therapy - Mental Hlth RVS -0- 7.75 7.75 (1 ) Therapy - Respiratory RVS -0- 6.50 6.50 (2) Outside Services and Supplies Nuclear Medicine Cost + 30% (2) EEG Cost + 25% (1 ) Blood Bank Cost + 251-0 (1 ) Prosthesis Cost + 25% (2) Laboratory Cost + CHS (2) Alternative Birth Center ABC Room Rate 290.00 (1 ) ABC Routine Service Rate 260.00 (1 ) Explanatory Notes RVS = Relative Value Study MPF = Maximum Professional Fee CHS = Collection and Handling of Specimens OTC = Over-the-Counter (1 ) Amended (2) Restated BE IT BY THE BOARD FURTHER RESOLVED that Board Resolutions 81/204, 81/454, and 81/ 80¢which were approved February 24, 1981, April 28, 1981 and July 21, 1981 , are HEREBY SUPERSEDED effective November 1 , 1981 . PASSED BY THE BOARD ON October 27, 1981 by unanimous vote. Orig: Assist. County Administrator/Human Services cc: County Health Services Department Director County Administrator County Counsel County Auditor-Controller County Probation Officer RESOLUTION NO. 81/1230 0 0032 -2- I _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Itemized 81/1230 Professional and Service Rate Charges ) RESOLUTION NO. for Contra Costa County Health Services) Effective November 1 , 1981 ) WHEREAS the Health Services Department Director has submitted a recommendation to amend the schedule of itemized service rate charges for County Health Services adopted by Board Resolution Number 81/204, and restate certain rates approved by Board Resolution 81/454 effective May 1 , 1981 , and Board Resolution 81/806 effective August 1 , 1981 , and WHEREAS the County Administrator recommends that the previous and amended rates become effective November 1 , 1981; and WHEREAS said recommendations have been carefully considered by the Board; NOW THEREFORE, IT IS BY THE BOARD RESOLVED that an amended and restated schedule of itemized rate charges for the Health Services Depart- ment effective November 1, 1981 is established as follows: Total Unit of Professional Service Unit Service Service Component Component Rate Inpatient Medical Ward Day $15.00 $245.00 $260.00 (1 ) Mental Health Ward Day 22.00 318.00 340.00 (1 ) Nursery Bassinett Day 10.00 215.00 225•.00 (1 ) Intensive Care Unit Day -0- 710.00 710.00 (1 ) Respiratory Care Unit Day 15.00 245.00 260.00 (1 ) Surgical Ward Day -0- 290.00 290.00 (1 ) Surgery Recovery Room $105.00 lst hour (1 ) plus $7.00 for each additional 15 minutes Partial Hospitalization Community Mental Health Center Partial Day $15.00 $120.00 $135.00 (2) Observation Unit Mental Health Partial Day 28.00 397.00 425.00 (1 ) Outpatient General Care (Visit) RVS $ 2,75 $ 7.75 $ 10.50 (1 ) Mental Health Care (Visit) RVS 2.00 7.00 9.00 (2) Surgery Recovery Room Visit -0- 185.00 185.00 (1 ) Medical Detoxification Services (21 day procedure) New Patient (1st 7 days) Visit -0- 14.00 14.00 (1 ) New Patient (days 8-12) Visit -0- 9.00 9.00 (1 ) Readmitted Patient (days 1-21) Visit -0- 9.00 9.00 (1 ) Physician Reexamin- ation Visit -0- 17.00 17.00 (1 ) Dental Care Per Fee Schedule RESOLUTION NO. 81/1230 0 003*1 -1- IT is F'UP111HIER M'DIPRI-7) not abated within the tim:., allowed, Said nuisance V:-.i.1.1 1) 1 e by the Bluilcling Inspector of the county in accordance i-.-ith the of Title 25, Chapter 1 , Subchziptcr 1 of the California iv- Code, and the c%-pcnse thereof may be r,-,a6c a lien upon th(, a 1 11 iding (s) c I s iI( and/or i:,.-,:Ircveri,.cnt lo P,',SSED AND �DOP':T-:D C'. October 27 , 1981 ► the followint-I vote : AYES : Supervisors, Nancy Fanden, Robert Schroder , Sunne McPeak, Tom Torlakson, and Tom Powers NOES : None ABSENT: None File '110: H80-370 Parcel No: 419-121-016 0 00 Rev . 5/81 Resolution No: 81/1229 V: BEFONE THE (W COUN`47 OF CJ:Ii'3;:•, COF-17t, OF CT:T..II•OF1 NIA In the Mlatter of t:Ic Propo_;od Abatement o: the Property o ) ) PZESOLUTION NO. 81/1229 Mr. & Mrs. David Cober ) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code, 1979 Edition, Sec. 203; Uniform Housing Code, 1979 Edition Sec. 1001; and Title 25 , Chapter 1 , Subchapter 1, Sec. 114 et seq. of the California Administrative Code, having determined that the building (s) and/or improvement (s) located at 5766 North Arlington, San Pablo Os) (arc) nubstandard and (is) (are) thereforc a public nui sante; &-:ndi said Building Inspector having posted said property L ith i:oticc of Sub!.;t-:ndard Building and hav- in- notified the owner(s) of said Ilroport'; that (it is) (the; are) substandard in tine manner provided 'by la,. as appears more particularly Ir the declaration Of the 1 : JI1.11incI Inspector on file herein; and WHEF.EAS the said builOinq (s) anti/or improvement (s) (has) (have) not been repaired or removed as required by said Illotice of Substandard Builcing, and I'l1IEREAS said Building inspect-or thoreafter posted said property with Notice to Abate Nuisance, t i:.i.ch not i c'r, .:I;c,ci P.i r:) tho ti me and place of the hearing before thi _ Boars: 1'ol tht ,x:•,;, . . of :;aid property to shot., cause why thy: building (s) and/or improvei:icnt. (s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hoarinc; in the manner provided by lae:; and WHEREAS the matter having come on for nearing by this Board on Tuesday, October 27 . 1981 , at 10 :30 a.m./xoxxi- as pro- vided in the notice hereinabove mentioned; and WHEREAS the Board leaving considered the ev.idonce presented by said Building Inspector and all other interested parties, the following appears and this Board now finds, that: said building (s) Ind/or improvement (; (is) (are) substandard as defined in Section 1001 of the Uniform Housing Code, 1979 Edition. BE IT THEREFORE RESOLVED that said building (s) and/or improve ments (s) (is) (are) substandard and (is) (are) declared to be a public nuisance and the owners thereof are hereb%. ordered to abate said nuisance within 30 days after a cop;: of this resolution, together with notice thereof, has been posted to said property. LIE 11' 'URTHEFt RESOL IJ) 1 •- • r '.•- conclusion of the Board that i � ;. t ._ that said building (s) and/or _Jmprovc�lt.:`.t: (s`, ca:eno bo reeC?.^.StruCtGC: Or repaired in a manner so as to comply the pros inions of Title 25, Chapter 1, Subchapter 1 of the California Code or the Uniform Housing Code, 1979 Edition, as incorporated in the Contra Costa County Ordinance Code and therefore sa'_% b_i Lcin (s) and/or impro eme::t (s), must be razed and removed. rile No: H80-370 O 0020 Parcel No: 419-121-016 Resolution No: $3 /1770 PASSED by the Board on October 27, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None cc: Public Works Planning Commission Draftsman (4) CCC Fire Protection District 2010 Geary Road Pleasant Hill , CA City of Concord 1950 Parkside Drive Concord, CA Postmaster 2121 Meridian Park Blvd. Concord, CA Central Contra Costa Sanitary District P.O. Box 5266 Walnut Creek, CA 94596 Contra Costa County Water District P.O. Box H 20 Concord, CA 94524 P.G. & E. 1030 Detroit Ave. Concord, CA 94518 Pacific Telephone Co. 2150 Franklin St. #414 Oakland, CA 94612 Pacific Telephone Co. 2121 Grant Concord, CA Mt. Diablo Unified School District 1936 Carlotta Drive Concord, CA CA Dept. of Transportation P.O. Box 3366, Rincon Annex San Francisco, CA 94119 RESOLUTION NO. 81/1228 -2- 0 0028 IN THE BOARD OF SUPERVISORS .H OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution of) Intention to Officially Name ) Portions of Frontage Roads ) _ Along State Highway 4, ) RESOLUTION NO. 81/1228 Concord-Pacheco Area ) WHEREAS it is the intention of this Board of Supervisors to officially name new portions of roadways in Supervisorial Districts II and IV. NOW, THEREFORE, BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by Section 970.5 of the California Streets and Highways Code. NOTICE NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, adopted a Resolution of Intention to officially name the following portions of roads: A. The new frontage road along the north side of State Highway #4, beginning at the intersection of Solano Way and extending westerly to existing portion of Imhoff Drive near Blum Road, a distance of approximately 1.1 miles. The Public Works Director recommends that the name for the aforesaid portion of roadway be IMHOFF DRIVE. B. That cul-de-sac portion of roadway lying approximately 725 feet east of Interstate 680 and beginning at the north frontage road (Imhoff Drive) and extending southerly a distance of approximately 1,033 feet. The Public Works Director recommends that the name for the aforesaid portion of roadway be IMHOFF PLACE. C. The new frontage road along the south side of State Highway #4 beginning at the intersection of Solano Way and extending westerly to existing portion of Marsh Drive, a distance of approximately 3,450 feet. The Public Works Director recommends that the name of the aforesaid portion roadway be MARSH DRIVE. D. The new portion of roadway lying approximately 1,300 feet east of Solano Way and beginning at the intersection of Arnold Industrial Way and extending southerly to the existing portion of Peralta Road within the City of Concord, a distance of 318 feet. The Public Works Director recommends that the name for the aforesaid portion of roadway be PERALTA ROAD. NOTICE IS HEREBY GIVEN that a hearing on said Resolution of Intention has been fixed for November 24th, 1981 at 10:30 a.m. in the chambers of the Board of Supervisors, Administration Building, Martinez, California, at which time and place the Board will consider the proposal in said Resolution of Intention and any objections thereto. Dated: October 27, 1981 J.R. OLSSON, Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa State of California By� 1 0 0027 RESOLUTION NO. 8 /1228 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I DEPARTMENT OR ORCANIZATICA UNIT ACCOUNT CODING Contra Costa County Fire Protection District ORCAN17AT10k SUB-OBJECT 2_ FIXED ASSET <tECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY- 7100 41056 Refrigerator - Comm Ctr 0031 1 670-00 C 7100 4956 Electronic Siren - Comm Van oo44 1 395-00 C 0 7100 4956 Breathing Apparatus 10C 34 i,o65.00 L I PPROVED 3. EXPLANATION OF REQUEST AUDIT�016 ROLLE x Refrigerator needed in Communications to replace By: unit, too old and costly to repair. Replace siren on Communications Van old unit COUNTY ADMINISTRATOR beyond repair. By:��rQCQ Date/0 1221'8► 12) BOARD OF SUPERVISORS r t n. YES: NO: '4,;ne OCT P81 J.R. ��SON, CLERK,,) 4. '0<'fz.'V — Chief 10 11618.- SI Ok ATU>7 TITLE DATE B_ APPROPRIATION Q POO ADJ. JOURNAL NO. (N129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 0 0 2 G' �. CONTRA COSTA COUNTY \ 1 r / APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING I. DEPARTMENT 01 ORGANIZATION UNIT: COUNTY ADMINISTRATOR ORGANIZATION SUB-OBJECT 2. FIXED ASSET <ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 4405 4100 1 ) 2425 BISSO LANE PURCHASE 5,031.00 4405 4199 1) VARIOUS ALTERATIONS 5,032.00 4421 4116 2) CHILD SHELTER CARPETING 301 .00 4405 4199 2) VARIOUS ALTERATIONS 301 .00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1 . TO TRANSFER FUNDS TO COVER LABOR AND CLOSING COSTS IN CONNECTION WITH THE PURCHASE OF By Date/AD p 2425 BISSO LANE, CONCORD. 2. TO TRANSFER FUNDS TO COVER EXPENDITURES ON COUNTY ADMINISTRATOR COMPLETED PROJECT. By: ` Date �Ou � BOARD OF SUPERVISORS YES: NO: 14..ne OCT 2 71981 On J.R."SSON, CLERK q Asst. County Admin. 1920/81 SIGNATURE TITLE / DATE By: APPROPRIATION A PO ��.`J b ADJ JOUP•MAL NO. IN 129 Raw 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 0025 CONTRA COSTA COUNTY :; ! _ APPROPRIATION ADJUSTMENT "�'' ul I..j T/C 2 7 v �G I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Social Services - Children's Receiving Center ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE ON FIXED ASSET ITEM 10. QUANTITY DECREASE> INCREASE Children's Receiving Center 5200 2310 Professional f Specialized Services $10,000 Plant Acquisition, Children's Rec'g Ctr. 4421 y3/!� Construct Fence $10,000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER The type of children now housed at the Shelter /) were not anticipated in the original Shelter design Bye � �Date% and adequate security features were not provided. For control of the present type of child, a fence COUNTY ADMINISTRATOR is needed. Public Works has estimated the cost By: Date to be $10,000. The Board added $135,000 to the Receiving Center BOARD OF SUPERVISORS budget for mental health services. Due to delays in beginning these services, the $10,000 may be YES: r transferred from the $135,000. NO: ZJ,ne OCT 2 '1 1981 On for R. E. Jornlin J.R. 0 SSON, CLERK 4. Director 10/1918 SI ATURE TITLE DATE By: APPROPRIATION A P00 .SOS 2 ADJ. JOURNAL NO. (N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 002' CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I DEPARTMENT OR ORGANIZATION UNIT. Sheriff-Coroner ORGANIZATION REVENUE 2 ACCOUNT REVENUE DESCRIPTION INCREASE DECREASE Sheriff Reserves 973 dc� �. 2502 —A-M016- Misc.-C rre;4- Services $ 7,600.0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-.CONTROLLER By: 916t�6� Date �f To recognize unbudgeted revenue for providing Fair security. COUNTY ADMINISTRATOR Deposit Permit #43669, August 11 , 1981 . �S/F I�E�i/Ry �-z DOC a 2�2,i98 By:.� BOARD OF SUPERVISORS YES: Sc�:w, ..:! F •�. N0: N.:,ne ODate J.R. OIxSSpN, CLKid _ ASA II (a�g�� SIGNATURE TITLE DATE By: 7 L � REVENUE ;OJ. RAQQ JNNNNAL 10. (110/134 now.!/79) 0 0023 _ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 v I. DEPARTMENT OR ORGANIZATION UNIT: !� ACCOUNT CODING Sheriff-Coroner . ORGANIZATION SUB-OBJECT 2 FIXED ASSET ,, OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY <ECREAS� INCREASE Sheriff Reserves 2502 1013 Temporary Salaries $ 7,150.00 2502 1063 S U I 20.00 2502 1070 Workers Comp 430.00 0990 6301 Reserve for Contingencies 7,600.00 0900 6301 Appropriable New Revenue 7,600.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: D01e / / rToappropriate for the cost of providing security ser vicE at the County Fair in Antioch, July 29 to August 2, 1981 . COUNTY AMQA&rJ%— .D.te RATOR This cost was reimbursed by the State of California, OCT Deposit Permit #43669. Br: 2/ 19 I BOARD OF SUPERVISORS YES: sorc:.i.., Schruicz,.•.(.Yce:,i u:i1:wA No: N�inq OCT i 1981 J.R. O1,SSON, CL RK •' _ 4. � ASA I I 10/ L' SIGNATURE TITLE DATE APPROPRIATION ADJ. JOURNAL 10. (N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0022 CONTRA COSTA COUNTY Ll APPROPRIATION ADJUSTMENT / T/C 2 7 VK 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY DECREAS� INCREASE 2505 2490 Miscellaneous service and supplies 5,000.00 4407 Patrol locker room remodel 5,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER / TO establish a Plant Acquisition project for Patrol By: C-41Date /61//R�1 Division locker room remodel . COUNTY ADMINISTRATOR By: ` Date BOARD OF SUPERVISORS YES: NO: 0 C T On j981 / J.R. SSO , CLERK. 4. c O ASA II 10 /1 /81 • /, f1YMATUII[ TITLE DATE By: APPROPRIATION A P00 .5 ADJ. JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 0021 CONTRA COSTA COUNTY - v` APPROPRIATION ADJUSTMENT p T/C !7 i I. IEPARTNENT 11 ORCANIZATI11 BRIT: ACL00NT CIIINt Community Services (0588) 919ANIZATISM ROI-OBJECT 2. FIXED ASSET gECREASI> INCREASE OBJECT OF EXPENSE 11 FIXED ASSET ITEM 10. IIIANTITT -- 0588 2310 Prof./Specialized Services 3,470 0588 4956 Audiometer ew�?_ 5 3,470 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER For 5 Audiometers, Seiko @$650 $3,470 BIr Dat&/O /fr/ To be used for hearing screening for 735 pre-school children in the Head Start program. Hearing screening COUNTY ADMINISTRATOR is mandated by Head Start regulations. By; - Dot@ /0111/81 Purchase approved by Federal H & HS. 100% Federal funds. BOARD OF SUPERVISORS Grant H0375/16-01 P/A 22 Discretionary Funds YES: schiw,:.A:3 :.,7bci iLwn NO: on L J.R. 0 SO CLERK Ida Daniel Berk Director, CSD 10 /0/81 CIOAATURE TITLE CAT[ I APP11FRIAT1/N A POOSO:S'q ADJ. JOINNAL 10. (Y 129 Nov. 7/77) SEE INSTRUCTION• ON REVERIPE SIDE 0 004V CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT r T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 HEALTH SERVICES DEPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY OECREAS� INCREASE 0540 y50a3 Richmond Clinic Design 9,280.00 0540 4524 CCU Waiting Room 9,280.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide financing for the Richmond Clinic Design By: Date/ % project. COUNTY ADMINISTRATOR By: Date 1012�1'1 8i BOARD OF SUPERVISORS $u,-n mi r,mmur,.F.ihern. YE S: Sd rNk-i.MJ:t.:�.I-u:IAR ,n NO: NvnQ_ UG i z? Iybi On DIRECTOR., HEALTH J.R. OLSSON, CLERK + 4 RVICES 10/ 1 81 • SI TORE TITLE DATE ARNOLD STERNE LEFF M.D. BY� •t>/ � / ' APPROPRIATION A P00 ����_ ADJ JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERE JIDE 0 0019 CONTRA COSTA COUNTY , /L1 c� / APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. - FIXED ASSET /nECREAS� INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 0540 4506 Foundation G Ward 8,720.00 Medical Service 0540 4 2 3 Stores Elevator Shaft Repair 8,720.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds t0 remove and replace hydraulic _ 2 1/198y cylinder for elevator shaft at the Storeroom. The By cylinder is completely corroded and broken. COUNTY ADMINISTRATOR By: Do to BOARD OF SUPERVISORS YES: NO: N..n� OCT ? 7 w On / / Director, Health J.R. 0 SSON, CLERK �rt� ��ervices 10 g0p SIGNATURE TITLE DATE BI Arnold Sterne Leff, M.D.APPROPRIATION A P00•S�S3 ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ® L 0 OOls CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING SOCIAL SERVICE DEPARTI61ENT-APS ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE> 0514 9263 State Aid to the Potentially Self-Supporting Blind $1,230 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER /v r/Lby To recognize additional revenues to cover an By: C14 Dare / / adjustment to 1980-81 expenditures. COUNTY ADMINISTRATOR ByDote BOARD OF SUPERVISORS YES: S :r.+ r...,_._•.7...�..>,rr. {` i l�P r NO: Dote for R. E. Jornlin J.R. 0 SOV, CLERK _ MrPrtnr �'nu'µo,o' SIG ATURE TITLE ,ATE By: REVERIE ARJ. RAOO Tr JIIRRAL 00. :v9134 Rev. 2/79) ® L 0 0017 • CONTRA COSTA COUNTY � . -I APPROPRIATION ADJUSTMENT IV ..1, T/C 2 7 1 v l� ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: SOCIAL SERVICE DEPARTMENT-APSD ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. OOSSET 0ECREAS> INCREASE 0514 3312 State Aid $1,230 0990 6301 Reserve for Contingencies, General Fund $1,230 0990 6301 Appropriable New Revenue $1,230 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER Aid to the Potentially Self Supporting Blind Program 1 Q was discontinued effective 6-30-81 and therefore X�� By. Date no funds were budgeted in 1981-82 for the program. An Appropriation Adjustment is needed to cover an '4COUNTY AD NISTRATOR adjustment applicable to last Fiscal Year. This BY: Date 2/2/198 is a wholly State funded program and State funds are available to cover the adjustment. BOARD OF SUPERVISORS Super,is rs 1'.wrrs.Fandrn, YES: SchruScr,Atd'c►,Turl�kwn NO: Nene On for R. E. Jornlin, J.R. 0 SSON, CLERK 4. Director 10/8 /81 SIONATUVI TITLE DATE By: y� APPROPRIATION A POO ADJ. JOURNAL NO. (M 129 Rov 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 0016 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 2 7 ACCOUNT COOING DEPARTMENT 01 ORCAVIZATION UNIT: PUBLIC WORKS DEPARTMENT AGANIIAiiON SUS-OBJECT i _ FIXED ASSET OBJECT OF EXPENSE 09 FIXED ASSET ITEM Ilk 49ANTITT 40 ECREAS>E I N C R E A-SE COUNTY SERVICE AREA R-6 7753 4956 "ftS MID 9bN8W EQHiPIA94NtAT 2,000.00 7753 2250 RENTS & LEASES — EQUIPMENT 300-00 7753 6301 RESERVE FOR CONTINGENCIES 1 ,700.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR'CdjiROL LC,8_l TO PROVIDE FUNDS FOR THE PURCHASE OF A SUPER MAT WHICH CAN NO LONGER BE RENTED. THE MAT IS USED By: Date j j FOR THE SELF DEFENSE CLASSES. COUNTY ADMINISTRATOR By: 14`G�,",qnfOm-— Date cal BOARD OF SUPERVISORS SLpervisors Pouvrs.faliden. YES: NO: � � PUBLIC' WORKS DIRECTOR 1013/81 J.R. OLSSONS CLERK 4. 'r iTLE DATE By: AFFF.CfAlAlloll APOO ADJ JDL'FkAL W (M 129 Rev 7/77) SEE INSTPUCTIONS CN REVERSE SIDE 0 0015 DUPLICATE - ORIGINAL MISPLACED. 1 P O S I T I O N A D J U S T M E N T R E Q U E S T No: Department District Attorney Budget Unit Date June 15, 1981 Action Requested: Request to reclassify Intermediate Typist Clerk position =128 to Senior Clerk Proposed effective date: ASAP f i i Explain why adjustment is needed: To oroQerly compensate incumbent at the level � commensurate with current responsibilities i Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (t-ist items and cost) $ Estimated total $ Signature i Department Head Initial Determination of County Administrator Date: October 16, 1981 j To Personnel: Request recommendation. Count Illi Ill:.`1"' I tOr Personnel Office a ion Date: le, Classification and Pay Recommendation Reclassify one Intermediate Typist Clerk to Senior Clerk. Amend Resolution 71/17 by reclassifying Intermediate Typist Clerk position 1128, Salary I Level H1 810 (1021-1241 ) to Senior Clerk, Salary Level H1 933 (1155-1404) . I Effective day following Board action. I 9 Personnel Director Recommendation of County Administrator Date: OCT 2 i 1981 k Recommendation approved OCT 2 8 1981 /14 law WA County Ad ni rat r Action of the Board of Supervisors Adjustment APPROVED (919A D-) on OCT 271981 J. R. OLSSON, unty Clerk i Date: OCT 27 19Q1 By: Z °�J -Fa _bara J . Fierner APPROVAL o6 .tlii-s adjustment constitutes qui Ap.p.,op.2,4-a,1"cci: P ,.,,;:,:Ci Reso.Euti.on Amendment. NOTE: Top section and reverse side o` form must be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0014 POS I T I ON A D J USTMENT REQUEST No: :1 ' � 0451/ Department Health Services/Public Healtdtudget Unit 5713 Date October 1, 1981 T�tcT Action Requested: Change hout5 6f Public'-Health Nutritionist-Project position V9W1 #52-448 from permanent part-time (20/40) to permanent int._.rmitten '-�roposed effective date: �8i,� Explain why adjustment is needed: The incumbent is assigned to work in maternal and Child Health and in Teen Program clinics only when trLey are--scheduled., Estimated cost of adjustment: Amount: VT ! ;1 1 . Salaries and wages: V T 1981 $ '2. Fixed Assets: (t,izt .items and coat) Estimated total � $ Signature Gene Tis, Ajiministrative Services Asst. II Department Head Initial Determination of County Administrator Date: October 14, 1981 Approved. • /-�-'-£ount Administrator Personnel Office ardor MII-Servir-e-EDscion- Date: October 21, 1981 Classification and Pay Recommendation Reallocate the person and position of Public Health Nutritionist-Project 20/40, position X152-448 to Public Health Nutritionist-Project Permanent Intermittent, both at Salary Level H2 273 (1619-1968) . Effective day following Board action. Z' C�4A Personnel Director Recommendation of County Administrator Date: OCT 2 3 1981 Recommendation approved effective October 28, 1981. County Adminis ator Action of the Board of Supervisors OCT 2 7 1981 Adjustment APPROVED (DI-SfD) on J. R. OLSSON, County Clerk OC 1 2 l 19E1 Date: By: C:7 BaVha: a J . Fierner APPROVAL o6 this adjustme,zt const4tute5 an App.op,,i ti.cr. Adjustment and Pvsonne£ Resotuti.on Amendment- NOTE: Top. section and reverse side of form rnurt be completed and supplemented, when approp— is T, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0013 FOS I T 10 '; ADJUSTMENT P. E0UEST No: 1 ;22_____L 5300-500 Derartmli,nt Social Service 8udict Unit Cate 10-6-81 Action Requested: Cancel Intermediate Typist perk position #19 and add Account Clerk I position Proposed effective date: Explain why adjistment is needed: To more appropriately align clerical responsibilities Estimated cost of adjustment: Go 'r" =i; f'"U'`';y E�E� Amount: I .- Salaries and waces: - rl 191 2. Fixed Assets: (Zi,a.t .sterns mid cob.t) 0„T . ..:co or ! Estimated .total Signature Cepartmenj He � tnitial Determination of County Administrator te: October 13. 1981 { Approved. /5(. unty Adinistrator Personnel Office a-ndTcr C1VTT-SzYV1 E-CD 'ss1mr Date: October 21, 1981 Classification and Pay Recommendation Reallocate the person and position of Intermediate Typist Clerk, position #53-19 to Account Clerk I, both at salary Level H1 810 (1021-1241) . Effective November 1, 1981. Pe sonnei ireclor Recommendation of Countv Administrator Date: OCT 2 3 1981 Recommendation approved effective November .1, 1981. County Administrator Action of the Coard of Supervisors Adjustment APPROVED ( ) on OCT J. R OLSSON, County Clerk Date: OCT 2 7 1981 By: Ear ara J . Fierner jr .... •.� and Pe sej!rc i . , •.i� RATE: Ion soctirn an; reverts' silt' of for"' f"Itts ' :,c eo:::pleted and su{)plc11211t0d, wht�n .11,11101,r•t.ite, t'y an cri•�Y.ini:ation chart the section or office affected. 11/70) 0 001 12 POSITION ADJUSTME-N.T REQUEST No: Department Health Services/MH ` �udgptriln`i� sao Date 10/5/81 Action Requested: Abolish the ct-asses described in Box "K" Proposed effective date: ASAP Explain why adjustment is needed: Positions have been reallocated to the Mental Health Treatment Specialist deep class. Estimated cost of adjustment: CO;,;t'= '�c`- : Amount: 1 . Salaries and wages: $ -2. Fixed Assets: (tizt stem► and cost) 1981 Estimated to&"-!!"' $ Signature Andrea Jackson, Personnel Services Assistant Department Hea Initial Determination of County Administrator Date: October 7, 1981 Approved--with pleasure. HII—County Administrator Personnel Office aridrbr-C1V1— TICEr 'ssivrr• Date: October 21, 1981 Classification and Pay Recommendation Remove classes of Clinical Psychologist, Psychologist-Methadone Treatment Program and Mental Health Outreach Supervisor. Amend Resolution by removing the classes of Clinical Psychologist, salary level H2 566 (2170-2638) , Psychologist-Methadone Treatment Program, salary level H2 468 (1968-2392) and Mental Health Outreach Supervisor, salary level H2 194 (1496-1819) . Effective day following Board action. ' F QPersonnel "Di Recommendation of County Administrator Date: OCT 2 3 1gRi Recommendation approved effective October 28 , 1981. County Administrator Action of the Board of Supervisors o c j 2 l 'N81 Adjustment APPROVED ( on J. R, OLSSON, C unty Clerk Date: Barba J . Fierner APPROVAL o6 .this adju,6tmc)tt eoilzti,tutea an App-Lopni.ation Adiu,stment and Peuonne_ Reso£u,tion Amendment. NOTE: Top section and reverse side of form mint be completed and supplemented,.when appropriaTe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0011 POS I T 1 0 N ADJ USTh1ENT REQUEST No: Department Public Defender 44ONdl?Nni t 243 Date 9/23/81 Action Requested: Add one (1) Intei-inte Typist Clerk Proposed effective date: ASAP Explain why adjustment is needed: To offset two positions decreased from full time to part time. Estimated cost of adjustment: Amount: 1 . Salaries and wages: =` 2. Fixed Assets: [.Ccs.t steins and coat) -- rr )�qop)5 Estimated total Signature De tmenHead Initial Determination of County Administrator Date: September 29, 1981 To Personnel: Request recommendatio 4t�7 , CounO Administrator Personnel Office Date: Classification and Pay Recommendation Classify one Intermediate Typist Clerk position. Amend Resolution 71/17 by adding one Intermediate Typist Clerk position, Salary Level H1 810 (1021-1241 ). Effective day following Board action. Personnel irector Recommendation of County Administrator Date: OCT 2 3 Recommendation approved effective October 28 , 1981. County Administrator Action of the Board of Supero' OCT .Z.� i98� Adjustment APPROVED ) on J. R OLSSON, C,ynty Clerk Date. r By: a7 y� Barb r2 . Fierner APPROVAL ci -tuts adJus;jre►:.t coj,_5,tutes Lu: Ap�:c�� i�ztic►: Ad1a~«r:► t a►:d Pe`Sc►:►ic� Rcso- IL-L for A►?ii 1iu11 elft. NOTE: 12p section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the secLion or office affected. P 300 (N347) (Rev. 11/70) P O S I T I O N AD J U S T M E N T R E Q U E S T No: OLu Department Sheriff-Coroner ' Budget Unit 0255 Date 10/8/81 1jEPT Action Requested: Cancel one Communications Equipment Aide, position number 00598, add one Intermediate Clerk position Proposed effective date: 10/28/81 Explain why adjustment is needed:The Radio Facilities (Glacier Drive) processes job orders , work tags, invoices, and orders thousands of electronic parts yearly. The time of at least one full person is required to file, invoice, and order for the jobs the technical personnel perform. It has therefore become necessary to trade a technical person for the clerical Estimated cost of adjustment: assistance. Amount: 1 . Salaries and wages: Saving of $3000 per year in salary 2. Fixed Assets: (as.t id cost) differPncP, ' $Q"T 1 1081 Estimated total Signature ��► �� Department Head Initial Determination of County Administrator Date: October,.113, 1 1 To Personnel: Request recommendat' / Count Admi istrator Personnel Office aud�� Date: /6 Classification and Pay Recommendation Classify one Intermediate Clerk position and cancel one Communications Equipment Aide position #598. Amend Resolution. 71/17 by adding one Intermediate Clerk position, Salary Level H1 810 (1021-1241 ) and cancelling one Communications Equipment Aide position #598, Wary Level H2 17 (1254-1524) . Effective day following Board action. c ^Personnel irecto Recommendation of County Administrator Date. Recommendation approved effective October 28, 1981. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on OCT 2 7 1981 J. R. OLSSON, Cu my Clerk Date: 0C 1 ' r 1 1.5 61 By: Barbara J . '17ierner APPROVAL o6 tlLis adju.sbnen.t co►Lstii,tu.tes a►i App op.-,iitio►: Adjwstmcat a d Pe-�c►ir:cz Reso.eu,ti.on Amendme►Lt. NOTE: Top section and reverse side of fore; muLst be co- :oleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) J POSITION ADJUSTMENT REQUEST No: 1 -a203 fh 16� 0240 Department COUNTY CLERK - RECORDER Budget Unit 2420 Date October 2, 1981 c ;. Action Requested: Add one Executive Secretary position; cancel one Supervising Clerk position , #24-0066 Proposed effective date: 10-21-81 Explain why adjustment is needed: To properly classify the duties and responsibili ties assigned to the subject Supervising Clerk . Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 1 ,539 '2. Fixed Assets: (t,�z-t -stems and coal#) Estimated total $ 1 539 Signature epartment Head' Initial Determination of County Administrator Date: October 2, 1981 To Personnel: Request recommendation. C&nly Adm i or Personnel Office and/or Civil Service Commission Dat October 19, 1981 Classification and Pay Recommendation Classify 1 exempt Executive Secretary position and cancel 1 Supervising Clerk position. Amend Resolution 71/17 by adding I exempt Executive Secretary position, Salary Level H3-188 (1803F) and by cancelling Supervising Clerk position "24-66, Salary Level H2-090 (1349-1639). Effective day following Board action. IM Personnel Di recto Recommendation of County Administrator Date: CT 9 'A i981 Recommendation approved effective October 28, 1981. County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on OCT 21 1981 J. . OLSSON, C nty Clerk I Date: By: Barbare J. Fierrer APPROVAL o6 "thiz adjustment con t tut2b an Apptopr,t,cu`.i,on Adju"s meat ej:d Pc,-ScnneQ Resotti :ion Amca:dment. ! NOTE: Top section and reverse side of form must be completed and supplemented,�when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 S I POS I T I ON A D J U S T M E N T REQUEST No: i 1 Department Auditor-Controller Budget Unit 010 Date 10/9/81 1C"E J p- Action Requested: Reclassify Account Clerk II position #10-48 to Account Clerk III Proposed effective date: Explain why adjustment is needed: To align classification with level of duties being performed. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 680.00 2. Fixed Assets: (tL6t stew and cost) Estimated total , $ 680.00 Signature Department Head Initial Determination of County Administrator D To Personnel: Request recommendation. Count A min' or Personnel Office and/or Civil Service Commission 0 te: October 20. 1981 Classification and Pay Recommendation Reclassify Account Clerk II position x`10-48 to Account Clerk III. Amend Resolution 71/17 by reclassifying Account Clerk II position 1#10-48, Salary Level H1-907 (1125-1368), and incumbent to Account Clerk III, Salary Level H2-004 (1237-1504). Effective day following Board action. J%k& Personne Di r Recommendation of County Administrator Date: OCT % s "_ Recommendation approved effective October 28 , 1981. County Administrator Action of the Board of Supervisors OCT 271981 Adjustment APPROVED (9 MWE ) on J. R� OLSSON, County Clerk Date: 0 I `) ( 68) y. B / Barbar07 i. 'Fierner APPROVAL e6 •tU.s adju,stmejLt cons` t es an app:cp• cGtic►: Adju,s•tmert and Pe.sc►utei Re%otutio►t Amejidment. NOTE: Top section and reverse side of form muz t be ccrpleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 00 ►( J P O S I T I O N A D J U S T.M E N T R E Q U E S T No: Department DISTRICT ATTORNEY-- fudge t Unit 0242 Date 10-2-81 Action Requested: Cancel Senior Clerk 24/40 position, add Typist Clerk full time Proposed effective date: 10-14-81 Explain why adjustment is needed: Estimated cost of adjustment: r'T Amount: ! 198-i 1 . Salaries and wages: $ 2. Fixed Assets: (Uzt items and coat) $ Estimated total $ Signature J J�, Department Head WILLIAM A. 0 MALLEY Initial Determination of County Administrator Date: October 16, 1-9�) To Personnel: Request rendation. Coun Administrator Personnel Office Date: /y / Classification and Pay Recommendation Classify one Typist Clerk Full time position and cancel one Senior Clerk 24/40 position. Amend Resolution 71/17 by adding one Typist Clerk full time position, Salary Level H1 670 (888-1079.) and cancelling one Senior Clerk 24/40 position, Salary Level Hl 933 (1155-1404) . Effective day following Board action. -JLAA Personnel Director Recommendation of County Administrator Date: Recommendation approved effective October 28 , 1981. County Administrator Action of the Board of Supervisors OCT2 Adjustment APPROVED ( ) on 7 19pl J. R. OLS 01 , C unty Clerk Date: �C'I i�81 By: t Barbara J . F'ierner APPROVAL of .this adjustment eonst,tu.tu att Apptor, 'Lon Adju.stircnt and Pe,--,s onnei Resotati.on Amendment. NOTE: Top section and reverse side of form must be co,tmpleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 0 }? POS I T I ON AD .t� fJSTMENT REQUEST No: Department Supervisorial Dist. #2 budget Unit OOO1Date 10/21/81 I- _ , . Action Requested: Establish 20/40 Board of Supervisors Assistant position for Lafayette Office Proposed effective date: 11/2/81 Explain why adjustment is needed: Additional help required to staff Lafayette Office as result of redistricting. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (t,c6t -iteme and co.6t) Estimated total $ Signature or N. C. Fanden Department Head Initial Determination of County Administrator Date: October 21, 1981 To Personnel: Request recommendation, with November 2 , 1981 as effective date. County ministrator Personnel Office and/or Civil Service Commission Date: October 21, 1981 Classification and Pay Recommendation Classify 1 exempt 20/AQ Board of Supervisors' Assistant position. Amend Resolution 71/17 by adding 1 exempt 20/40 Board of Supervisors' Assistant position, Salary Level B5-298 (914-1810). Effective day following Board action. / Personnel Director Recommendation of County Administrator Date: OCI 2 1+ Recommendation approved effective October 28, 1981. County Admi 's or Action of the Board of Supervisors Adjustment APPROVED D) on OCT 2-i J. R. OLSSON, county Clerk Date: 4111 �T 2't '- By: B ba a J. ierner APPROVAL ej thi3 adJu.a-tme►Lt eotiztitutez an App.Yop-,tE , cr. AdJus-trn Lt grid Pe;,Sonnet Rezo.Puti.on Amendment. ► NOTE: Top section and reverse side of form fmurt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 00 5 V P O S I T I O N A U�S7 T'M E' N T R E Q U E S T No: Department Supervisorial Disdt•: 1#!2 Bud'get 'Unit 0001 Date 10/21/81 Action Requested: Increase hours oT`exempt Board of Supervisors ' Assistant position #0(-)3 , from 8/40 to 10/40 Proposed effective date: 9/22/81 Explain why adjustment is needed: Staffing for E1 Sobrante Office and other Board Assistant duties. „ Estimated cost of adjustment: „L`t'���' Amount: 1 . Salaries and wages: 2. Fixed Assets: (tint .items and coat) D�T S -,�;stralPr 1 COO"\ Estimated total Signature X77,7 �ozefo`r N. C. Fanden Department Head Initial Determination of County Administrator Date: October 21, 1981 To Personnel: Request recommendation with September 22, 1981 as effective date. County Administrator Personnel Office and/or Civil Service Commission Date: October 21, 1981 Classification and Pay Recommendation Increase hours of Board of Supervisors' Assistant position 701-13 from 8/40 to 10/40. Amend Resolution 71/17 by increasing the hours of exempt 8/40 Board of Supervisors' Assistant position :9n1-13, to 10/40, Salary Level B5-2q8 (914-1810). Effective September 22, 1981. 17ZY,kh�, v P rson el Direc r Recommendation of County Administrator Date. OCT 2 g log I i Recommendation approved effective September 22, 1981. I' County Administr or Action of the Board of Supervisors OCT 2 7 1981 Adjustment APPROVED (fil:Sd #-@ifED) on J. R. OLSSON, County Clerk Date: By: ! u Earba45a J . Fierner APPROVAL o5 .tlu,s adju,stmCiLt co►Ztitate,3 an Apptop%, iosi AdjurtYne►z.t cuid Pe`,sc►i►teZ Resotuti.on Ameridme►z.t. ► NOTE: Top section and reverse side of form (must be completed and supplemented, when appropria, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 00 ..� ORDINANCE No. 81- 79 (Maintaining Ord. Code) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Re-Numbering Chap. 46-8. Chapter 46-8, "Parking Preference for Residents" , of the County Ordinance Code (enacted by Ord. #81-69 on Sept. 8, 1981) should have been numbered 46-10 to avoid duplication with pre-existing Chapter 46-8 "Roadside Selling" , and it is hereby numbered 46-10 and all the Articles and Sections therein are hereby re-numbered to begin with "46-10. SECTION II. Cross-Reference in Sec. 46-10.408. Section 46-8.408, which is re-numbered 46-10.408 by SECTION I of this Ordinance, contains an erroneous reference to "Article 46-8.610" , which is hereby corrected to read "Section 46-10.410" . SECTION III. Repeal Ord. #81-63. Ordinance #81-63 (Aug. 18, 1981) was superseded and codified by Ord. #81-70 (Sept. 15, 1981) , and it should have been repealed by SEC. V thereof but was not, so it is now hereby repealed. SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be pub- lished once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on October 27, 1981 by the following vote: AYES: Supervisors - Fanden, Schroder, McPeak, Torlakson, Powers: NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.Olsson,County Clerk & ex officio Clerk of the Board i Board C ait By 'Dep. [SEAL] Diana M. Herman GWM:eg (10-14-81) ORDINANCE No. 81- 79 (} n_ 0003 In the Board of Supervisors of Contra Costa County, State of California October 27 , 19 81 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is(are) adopted, and the Clerk shall publish same as required by law: 0 00 2 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY October 27, 1951 IN ROOM 107 COUNTY AD?MINISTRATION BUILDING MARTINEZ, CALIFORNIA - PRESENT: Chairman, Tom Powers, Presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 0 00 1